EX-99.1 2 d345619dex991.htm EX-99.1 EX-99.1

Exhibit 99.1

NORTH AMERICAN ENERGY PARTNERS INC.

Annual Meeting of Shareholders of North American Energy Partners Inc.

April 5, 2017

REPORT OF VOTING RESULTS

National Instrument 51-102 – Continuous Disclosure Obligations Section 11.3

In respect of the annual meeting of holders of common shares (the “Shareholders”) of North American Energy Partners Inc. (the “Corporation”) held on April 5, 2015 (the “Meeting”), the following sets forth a brief description of the matters which were voted upon at such Meeting and the outcome of the vote:

 

    

Description of Matter

   Outcome
of Vote
   Votes For   Votes
Withheld
  Votes
Against
   Spoiled
1.    The election of each of the following persons as directors of the Corporation to hold office until the next annual meeting of shareholders or until their successors are elected or appointed (separate votes on each nominee):             
   Martin R. Ferron    Passed    12,936,891

(99.49%)

  66,059

(0.51%)

  0    0
   Ronald A. McIntosh    Passed    12,930,191

(99.44%)

  72,759

(0.56%)

  0    0
   William C. Oehmig    Passed    11,820,835

(90.91%)

  1,182,115

(9.09%)

  0    0
   Bryan D. Pinney    Passed    12,930,192

(99.44%)

  72,758

(0.56%)

  0    0
   Thomas P. Stan    Passed    12,722,725

(97.84%)

  280,225

(2.16%)

  0    0
   Jay W. Thornton    Passed    11,821,197

(90.91%)

  1,181,753

(9.09%)

  0    0
2.    The appointment of KPMG LLP, Chartered Accountants, as auditors of the Corporation to hold office until the close of the next annual meeting of shareholders or until their successors are appointed and the authorization of the directors to fix their remuneration.    Passed    16,502,428

(99.62%)

  62,410

(0.38%)

  0    0