EX-99.1 2 exh99_1.htm REPORT OF VOTING RESULTS exh99_1.htm


Exhibit 99.1
 
 
NORTH AMERICAN ENERGY PARTNERS INC.

Annual Meeting of Shareholders of
North American Energy Partners Inc. (the “Corporation”)

September 18, 2013

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 (“Shareholders”) of North American Energy Partners Inc. (the “Corporation”) held on September 18, 2013 (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
       
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
22,506,857
(99.69%)
69,857
(0.31%)
          Carl F. Giesler, Jr.
 
Passed
22,522,857
(99.76%)
53,857
(0.24%)
          Ronald A. McIntosh
 
Passed
21,305,298
(94.37%)
1,271,416
(5.63%)
          William C. Oehmig
 
Passed
22,477,904
(99.56%)
98,810
(0.44%)
          Allen R. Sello
 
Passed
22,506,657
(99.69%)
70,057
(0.31%)
          Jay W. Thornton
 
Passed
22,506,646
(99.69%)
70,068
(0.31%)
          Peter W. Tomsett
 
Passed
22,506,846
(99.69%)
69,868
(0.31%)
          K. Rick Turner
 
Passed
22,400,947
(99.22%)
175,767
(0.78%)
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
26,690,486
(99.76%)
63,707
(0.24%)