EX-99.2 3 d738563dex992.htm EX-99.2 EX-99.2

Exhibit 99.2

May 30, 2014

Canadian Securities Administrators

Cameco Corporation

Annual Meeting May 28, 2014

Report of Voting Results

Under National Instrument 51-102

In accordance with Section 11.3 of National Instrument 51-102 – Continuous Disclosure Obligations, we advise of the results of the voting on the matters submitted to the annual meeting (the Meeting) of the shareholders (the Shareholders) of Cameco Corporation (the Corporation) held on May 28, 2014. Each of the matters set forth below is described in greater detail in the Notice for the Meeting and Management Proxy Circular mailed to Shareholders prior to the Meeting.

The matters voted upon at the Meeting and the results of the voting were as follows:

Item 1: Election of Directors

The following directors were elected to hold office for the ensuing year or until their successors are elected or appointed:

 

Ian Bruce

  Tim Gitzel

Daniel Camus

  James Gowans

John Clappison

  Nancy Hopkins

Joe Colvin

  Anne McLellan

James Curtiss

  Neil McMillan

Donald Deranger

Catherine Gignac

  Victor Zaleschuk


May 29, 2014

Page 2

 

If a ballot vote had been taken, based upon proxy votes by Shareholders received by the Corporation, the voting results for the election of directors, both before and after giving effect to the twenty-five (25%) percent non-resident Shareholder voting restriction, would have been:

Vote Results Before Reduction of Non-resident Vote:

 

Nominee

   Votes For      % Votes For     Withheld      % Votes Withheld  

Ian Bruce

     221,436,518         99.01     2,217,387         0.99

Daniel Camus

     207,576,221         92.81     16,077,684         7.19

John Clappison

     221,763,159         99.15     1,890,746         0.85

Joe Colvin

     209,156,557         93.52     14,497,348         6.48

James Curtiss

     209,327,291         93.59     14,326,614         6.41

Donald Deranger

     219,786,449         98.27     3,867,456         1.73

Catherine Gignac

     221,544,049         99.06     2,109,856         0.94

Tim Gitzel

     221,391,117         98.99     2,262,788         1.01

James Gowans

     221,746,323         99.15     1,907,582         0.85

Nancy Hopkins

     220,601,989         98.64     3,051,916         1.36

Anne McLellan

     210,377,002         94.06     13,276,903         5.94

Neil McMillan

     220,837,352         98.74     2,816,553         1.26

Victor Zaleschuk

     209,743,193         93.78     13,910,712         6.22

Vote Results After Reduction of Non-resident Vote to 25%:

 

Nominee

   Votes For      % Votes For     Withheld      % Votes Withheld  

Ian Bruce

     187,926,682         99.18     1,556,474         0.82

Daniel Camus

     174,674,073         92.18     14,809,084         7.82

John Clappison

     188,267,502         99.36     1,215,654         0.64

Joe Colvin

     175,949,425         92.86     13,533,731         7.14

James Curtiss

     176,107,305         92.94     13,375,851         7.06

Donald Deranger

     186,613,904         98.49     2,869,253         1.51

Catherine Gignac

     188,054,944         99.25     1,428,213         0.75

Tim Gitzel

     187,885,698         99.16     1,597,458         0.84

James Gowans

     188,245,612         99.35     1,237,544         0.65

Nancy Hopkins

     187,397,413         98.90     2,085,744         1.10

Anne McLellan

     176,885,130         93.35     12,598,026         6.65

Neil McMillan

     187,549,502         98.98     1,933,654         1.02

Victor Zaleschuk

     176,363,914         93.08     13,119,243         6.92

Item 2: Appointment of Auditors

By a vote by way of show of hands, KPMG LLP was appointed auditors of the Corporation to hold office until the next annual meeting of Shareholders, or until their successors are appointed.


May 29, 2014

Page 3

 

If a ballot vote had been taken, based upon proxy votes by Shareholders received by the Corporation, the voting results for appointment of auditors, both before and after giving effect to the twenty-five (25%) percent non-resident Shareholder voting restriction, would have been:

Vote Results Before Reduction of Non-resident Vote:

 

Votes For

   % Votes For   Votes Withheld    % Votes Withheld
251,492,972    97.91%   5,363,171    2.09%

Vote Results After Reduction of Non-resident Vote to 25%:

 

Votes For

   % Votes For   Votes Withheld    % Votes Withheld

193,003,876

   97.58%   4,779,840    2.42%

Item 3: Executive Compensation

On a vote by ballot, an advisory resolution was passed accepting the approach to executive compensation disclosed in Cameco’s Management Proxy Circular delivered in advance of this meeting.

The outcome of the ballot vote, both before and after giving effect to the twenty-five (25%) percent non-resident Shareholder voting restriction, was as follows:

Vote Results Before Reduction of Non-resident Vote:

 

Votes For

   % Votes For   Votes Against    % Votes Against

206,117,259

   92.16%   17,536,646    7.84%

Vote Results After Reduction of Non-resident Vote to 25%:

 

Votes For

   % Votes For   Votes Against    % Votes Against

173,463,077

   91.54%   16,032,625    8.46%

Item 4: Amending the Bylaws

On a vote by ballot, a resolution was passed confirming the Amended and Related Bylaw No. 7 approved by the Corporation’s board on February 7, 2014 and disclosed in the Management Proxy Circular delivered in advance of the meeting.

The outcome of the ballot vote, both before and after giving effect to the twenty-five (25%) percent non-resident Shareholder voting restriction, was as follows:

Vote Results Before Reduction of Non-resident Vote:

 

Votes For

   % Votes For   Votes Against    % Votes Against

171,133,676

   76.52%   52,518,729    23.48%

Vote Results After Reduction of Non-resident Vote to 25%:

 

Votes For

   % Votes For   Votes Against    % Votes Against

145,890,433

   76.99%   43,604,894    23.01%


May 29, 2014

Page 4

 

On a vote by ballot, a resolution was passed confirming the Amended and Restated Bylaw No. 7 as approved by the Corporation’s board on May 16, 2014 and set out in the Corporation’s May 16, 2014 securities filing and described to the Meeting, which deleted the last sentence in section 6.2(c) of the bylaws, which stated that no adjournment or postponement of a meeting of shareholders or the announcement thereof would commence a new time period for the giving of a nominating shareholder’s notice respecting advance notice of director nominations.

The outcome of the ballot vote, both before and after giving effect to the twenty-five (25%) percent non-resident Shareholder voting restriction, was as follows:

Vote Results Before Reduction of Non-resident Vote:

 

Votes For

   % Votes For   Votes Against    % Votes Against

171,133,676

   76.52%   52,518,729    23.48%

Vote Results After Reduction of Non-resident Vote to 25%:

 

Votes For

   % Votes For   Votes Against    % Votes Against

145,890,433

   76.99%   43,604,894    23.01%

Cameco Corporation

 

By:

 

    “Sean A. Quinn”

      Sean A. Quinn
 

    Senior Vice-President, Chief Legal

    Officer and Corporate Secretary