EX-99.1 2 exhibit99105042009.htm REPORT OF VOTING RESULTS exhibit99105042009.htm
 
 
 
Exhibit 99.1
Annual Meeting of Holders of
Common Shares of
TransCanada Corporation (“TransCanada”)

May 1, 2009

REPORT OF VOTING RESULTS
National Instrument 51-102 – Continuous Disclosure Obligations, Section 11.3
 

 
1. Election of Directors

By resolution passed via ballot, the following 13 nominees were appointed as Directors of TransCanada to serve until the next annual meeting of shareholders of TransCanada, or until their successors are elected or appointed.  The results of the ballot were as follows:

  Nominee
 # Votes For
% Votes For
# Votes Withheld
% Votes Withheld
Kevin E. Benson
306,109,713
99.78
684,674
0.22
Derek H. Burney
305,961,260
99.72
844,447
0.28
Wendy K. Dobson
285,769,606
93.14
21,033,928
6.86
E. Linn Draper
284,721,562
92.80
22,084,145
7.20
Paule Gauthier
305,662,956
99.63
1,142,000
0.37
Kerry L. Hawkins
285,845,686
93.17
20,960,021
6.83
S. Barry Jackson
286,122,312
93.26
20,681,307
6.74
Paul L. Joskow
306,033,169
99.75
772,528
0.25
Harold N. Kvisle
305,976,751
99.73
828,214
0.27
John A. MacNaughton
304,990,256
99.41
1,815,451
0.59
David P. O’Brien
285,582,259
93.08
21,223,299
6.92
W. Thomas Stephens
275,856,208
89.91
30,949,124
10.09
D. Michael G. Stewart
306,294,148
99.83
511,559
0.17

 
2. Appointment of Auditors

By a resolution passed via show of hands, KPMG LLP, Chartered Accountants, were appointed as auditors of TransCanada to hold office until the next annual meeting of shareholders and the directors were authorized to fix their remuneration. Proxies were received on this matter as follows:
 

# Votes For
% Votes For
# Votes Withheld
% Votes Withheld
298,052,973
97.15
8,752,737
2.85