EX-99.77C VOTES 8 conestogashareholdermeetingr.htm Converted by EDGARwiz

SHAREHOLDER MEETING RESULTS


A Special Meeting of Shareholders of Conestoga Funds was held on May 29, 2014 and reconvened on June 27, 2014, at the offices of Conestoga Capital Advisors, LLC, 259 N. Radnor-Chester Road, Radnor Court, Suite 120, Radnor, Pennsylvania.  At the meeting, the following matters were voted upon by the shareholders of Conestoga Funds (the resulting votes are presented below):


1.

Election of seven Trustees of Conestoga Funds


NOMINEE

AFFIRMATIVE

WITHHELD

William B. Blundin

13,542,716.929

126,687.125

Nicholas J. Kovich

13,559,706.214

109,697.840

James G. Logue

13,565,411.823

103,992.231

Richard E. Ten Haken

13,553,609.083

115,794.971

William C. Martindale, Jr.

13,556,423.950

112,980.104

Robert M. Mitchell

13,567,329.651

102,074.403

John G. OBrien

13,561,981.127

107,422.927


2.

To approve a new investment advisory agreement between Conestoga Capital Advisors, LLC and the Trust, on behalf of the SMid Cap Fund.


FUND

FOR

AGAINST

ABSTAIN

BROKER NON-VOTE

SMid Cap Fund

273,556.000

0

0

27,214.000


3.

To approve a new investment advisory agreement between Conestoga Capital Advisors, LLC and the Trust, on behalf of the Small Cap Fund.

FUND

FOR

AGAINST

ABSTAIN

BROKER NON-VOTE

Small Cap Fund

7,140,815.788

41,580.554

166,676.053

2,913,570.521


4.

To approve a distribution plan under rule 12b-1 of the Investment Company Act of 1940, as amended, for Investors Class Shares of the Small Cap Fund.

FUND

FOR

AGAINST

ABSTAIN

BROKER NON-VOTE

Small Cap Fund

7,073,670.268

90,042.468

185,359.659

2,913,570.521