Appendix 1: Detailed voting record Q1 2018

Similar documents
Q BNP Paribas OBAM N.V. Proxy Voting Report

TE Connectivity Ltd. Vote Summary Report Date range covered: 01/01/2013 to 03/31/2013 Institution Account(s): Retirement Benefit Fund

Meeting ID: Record Date: 12/15/2017. Primary Security ID: 61166W101. Ticker: MON. Meeting ID: Record Date: 12/11/2017

PENDER STRATEGIC GROWTH & INCOME FUND PROXY VOTING RECORD - JULY 1, 2016 TO JUNE 30, 2017

CGI Group, Inc. Vote Summary Report

Meeting ID: Record Date: 12/01/2017. Primary Security ID: 92826C839. Ticker: V. Meeting ID: Record Date: 12/15/2017

TRACSIS PLC (Incorporated and registered in England and Wales under the Companies Act 1985 with registered number )

Coca-Cola European Partners plc Remuneration Committee Terms of Reference

MINUTES OF ANNUAL GENERAL MEETING

Transocean Ltd. Compensation Committee Charter

Transocean Ltd. Compensation Committee Charter

FRP HOLDINGS, INC. COMPENSATION COMMITTEE CHARTER

CABOT MICROELECTRONICS CORPORATION ANNUAL MEETING OF STOCKHOLDERS TUESDAY, MARCH 7, :00 A.M. PACIFIC TIME

HUMAN RESOURCES AND CORPORATE GOVERNANCE COMMITTEE MANDATE

LEADERSHIP DEVELOPMENT AND COMPENSATION COMMITTEE CHARTER OF THE HOME DEPOT, INC. BOARD OF DIRECTORS

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

TO THE NATIONAL STOCK MARKET COMMISSION

INVESCO LTD. COMPENSATION COMMITTEE CHARTER

Delphi Technologies PLC. Compensation and Human Resources Committee Charter

SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010

TECHPOINT, INC. COMPENSATION COMMITTEE CHARTER. (As adopted by the Board of Directors effective as of January 27, 2016)

Meeting ID: Record Date: 01/14/2019. Primary Security ID: G4911B108. Ticker: ITRK. Meeting ID: Record Date: 11/30/2018

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION.

LIBBEY INC. COMPENSATION COMMITTEE CHARTER

MINUTES. of the 41st Annual General Meeting of Shareholders. BELIMO Holding AG

Voting report Legal & General Investment Management

ALLERGAN PLC COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

MINUTES ANNUAL GENERAL MEETING 2016

Vision 1-3 meeting hall, Scandic Park Helsinki, Mannerheimintie 46, Helsinki

FMC TECHNOLOGIES, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

MINUTES OF THE ANNUAL GENERAL MEETING OF SHAREHOLDERS LYONDELLBASELL INDUSTRIES N.V. (the "Company")

FISKARS CORPORATION. Helsinki Exhibition & Convention Centre, the Conference Center, Messuaukio 1, Helsinki, Finland

CLEARWATER PAPER CORPORATION COMPENSATION COMMITTEE CHARTER (As adopted by the Board of Directors effective as of September 21, 2018)

Ramsdens Holdings PLC Incorporated in England and Wales under the Companies Act 2006 with registered number

AMENDED AND RESTATED CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF GREENLIGHT CAPITAL RE, LTD.

SOUTHERN CALIFORNIA EDISON COMPANY CHARTER FOR THE COMPENSATION AND EXECUTIVE PERSONNEL COMMITTEE OF THE BOARD OF DIRECTORS

FAR POINT ACQUISITION CORPORATION COMPENSATION COMMITTEE CHARTER

ANNUAL GENERAL MEETING APRIL 26TH 2016

Charter Compensation and Human Development Committee Time Warner Inc.

Sempra Energy Compensation Committee Charter

NN GROUP NV. Parker-Hannifin Corporation

HKN, INC. 180 State Street, Suite 200 Southlake, Texas NOTICE OF ANNUAL MEETING OF STOCKHOLDERS to be held June 12, 2009

KEY ENERGY SERVICES, INC. CHARTER OF COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS. Amended November 19, 2015

GENUINE PARTS COMPANY COMPENSATION, NOMINATING AND GOVERNANCE COMMITTEE CHARTER

MARATHON PETROLEUM CORPORATION. Compensation Committee Charter. (Amended and Restated Effective April 16, 2018) Statement of Purpose.

MINUTES OF ANNUAL GENERAL MEETING TOMRA SYSTEMS ASA

BancorpSouth, Inc. and BancorpSouth Bank

(Incorporated in England and Wales with company number )

WRIGHT MEDICAL GROUP N.V. COMPENSATION COMMITTEE CHARTER

PENDER SMALL CAP OPPORTUNITIES FUND PROXY VOTING RECORD - JULY 1, 2016 TO JUNE 30, 2017

ANNUAL GENERAL MEETING OF CONSTI GROUP PLC ON 4 APRIL 2017 AT 1.00 P.M.

SOUTHERN CALIFORNIA EDISON COMPANY CHARTER FOR THE COMPENSATION AND EXECUTIVE PERSONNEL COMMITTEE OF THE BOARD OF DIRECTORS

CHARTER OF THE HUMAN RESOURCE AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF TIM HORTONS INC.

RLJ LODGING TRUST. Charter of the Compensation Committee of the Board of Trustees

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF IDACORP, INC. AND IDAHO POWER COMPANY

MPM HOLDINGS INC. COMPENSATION COMMITTEE CHARTER. Effective March 1, 2018

Articles of Incorporation. Hitachi, Ltd.

ACCENTURE PLC COMPENSATION COMMITTEE CHARTER

1. Role of the Board of Directors ( The Board ) and Director Responsibilities

THIS DOCUMENT AND THE ENCLOSED FORM OF PROXY ARE IMPORTANT AND REQUIRE YOUR IMMEDIATE ATTENTION.

(Grand Hotel Kempinski), (doors opened at 13:00) Quai du Mont-Blanc 19 Geneva

2. Release of the members of the Board of Directors and of the Management

Remuneration Committee Terms of Reference

Notice to ASX and LSE

Terms of Reference of the Corporate Governance, Ethics, Nomination & Remuneration Committee of CIEL Textile Limited

3. To re-appoint Jeffreys Henry LLP as auditors of the Company and to authorize the Directors to fix their remuneration. (Ordinary Resolution)

Rules of the Smurfit Kappa Group 2011 Deferred Annual Bonus Plan

NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS

THIS DOCUMENT AND THE ENCLOSED FORM OF PROXY IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION.

CVS HEALTH CORPORATION A Delaware corporation (the Company ) Management Planning and Development Committee Charter Amended as of November 7, 2017

BROADRIDGE FINANCIAL SOLUTIONS, INC. COMPENSATION COMMITTEE CHARTER

Concordia International Corp. Human Resources and Compensation Committee Charter

Annual General Meeting

14 th Annual General Meeting of the shareholders of Geberit AG, held on April 4, 2013 at 4:30 p.m.

Articles of Association of

McDERMOTT INTERNATIONAL, INC. Compensation Committee Charter

Investment Company Report

TERMS OF REFERENCE OF THE REMUNERATION COMMITTEE (the Committee ) OF THE BOARD OF DIRECTORS (the Board ) OF INTERSERVE PLC (the Company )

UPM-KYMMENE CORPORATION ANNUAL GENERAL MEETING

Compensation and Development Committee Charter of the Board of Directors of Thor Industries, Inc.

Annual General Meeting of Finnair Plc

ITRON, INC. COMPENSATION COMMITTEE CHARTER Revised December 14, 2017

RESOLUTIONS OF THE 2018 ANNUAL GENERAL MEETING of Graphisoft Park SE (H-1031 Budapest, Graphisoft Park 1., Záhony u. 7.)

CHUBB LIMITED COMPENSATION COMMITTEE CHARTER

CITIZENS, INC. Amended and Restated Compensation Committee Charter. Adopted November 5, 2014

1 Opening of the meeting. 2 Calling the meeting to order

Appendix 3. M&T BANK CORPORATION NOMINATION, COMPENSATION AND GOVERNANCE COMMITTEE CHARTER

MINUTES ANNUAL GENERAL MEETING 2013

MILLICOM INTERNATIONAL CELLULAR S.A. société anonyme

Nucor Corporation Corporate Governance Principles February 20, 2018

NOTICE OF ANNUAL GENERAL MEETING

P O W E R O F A T T O R N E Y

Incorporated and domiciled in the United Kingdom under the Companies Act 2006, with registered number

VALVOLINE INC. COMPENSATION COMMITTEE CHARTER. Effective January 31, 2018

BOARD OF DIRECTORS CHARTER OF THE COMPENSATION AND HUMAN RESOURCES COMMITTEE Revised October 24, 2017

The purposes of the Compensation and Human Resources Committee of Centric are to, on behalf of the Board:

held on 31 May 2017 at the Offices of Walder Wyss Ltd, Seefeldstrasse 123, 8008 Zurich, Switzerland, at 09:00 am CEST Dr. Urs Gnos, attorney at law

ISLE OF MAN COMPANIES ACT (as amended, 2009) ARRANGEMENT OF SECTIONS PART 1 - SHARE CAPITAL

COMPENSATION AND PERSONNEL COMMITTEE CHARTER OF ALASKA COMMUNICATIONS SYSTEMS GROUP, INC. and ALASKA COMMUNICATIONS SYSTEMS HOLDINGS, INC.

Helsinki Messukeskus, Messuaukio 1, Helsinki

Transcription:

P a g e 1 Appendix 1: Detailed voting record Q1 Company Date Ballot # Proposal Vote Rationale (where vote considered controversial) Acuity Brands Rockwell Automation Varian Medical Systems 5 Jan 1a Elect Director Peter C. Browning Chair of Nominations Committee and company has a combined CEO/Chair. 1b Elect Director G. Douglas Dillard, Jr. 1c Elect Director Ray M. Robinson Tenure of more than ten years resulting in an inadequate number of independent non-executive directors. 1d Elect Director Norman H. Wesley 1e Elect Director Mary A. Winston 2 Ratify EY as Auditors Excessive tenure of 15 years 3 Advisory Vote to Ratify Named Executive Officers' 4 Advisory Vote on Say on Pay Frequency One Year 5 Amend Omnibus Stock Plan 6 Approve Executive Incentive Bonus Plan CEO s long-term incentive plan could result in an award of greater than 300% of base salary. 7 Report on Sustainability Supported the resolution (which we co-filed) as ESG disclosure is inadequate. 6 Feb A1 Elect Director Betty C. Alewine Withhold Member of the Governance Committee and company has a classified board A2 Elect Director J. Phillip Holloman A3 Elect Director Lawrence D. Kingsley A4 Elect Director Lisa A. Payne B Ratify Deloitte & Touche LLP as Auditors Excessive tenure of 84 years. C Advisory Vote to Ratify Named Executive Officers' package does not include a clawback provision or environmental or social metrics. 8 Feb 1.1 Elect Director Jose Baselga 1.2 Elect Director Susan L. Bostrom Withhold Chair of compensation committee with inadequate number of independent directors (tenure of less than 11 years). 1.3 Elect Director Judy Bruner 1.4 Elect Director Jean-Luc Butel 1.5 Elect Director Regina E. Dugan 1.6 Elect Director R. Andrew Eckert 1.7 Elect Director Timothy E. Guertin 1.8 Elect Director David J. Illingworth 1.9 Elect Director Dow R. Wilson

P a g e 2 Johnson Controls International plc. CVS Health Corporation 7 March 13 March 2 Advisory Vote to Ratify Named Executive Officers' 3 Amend Omnibus Stock Plan package could result in an award which exceeds 300% of base salary. 4 Ratify PricewaterhouseCoopers LLP as Auditors Excessive tenure of 56 years 1a Elect Director Michael E. Daniels 1b Elect Director W. Roy Dunbar 1c Elect Director Brian Duperreault Member of the Nominations Committee and company has a combined Chairman/CEO. 1d Elect Director Gretchen R. Haggerty 1e Elect Director Simone Menne 1f Elect Director George R. Oliver 1g Elect Director Juan Pablo del Valle Perochena Juan Pablo del Valle Perochena has memberships of 4 outside Boards and he attended less than 75% of meetings 1h Elect Director Jurgen Tinggren 1i Elect Director Mark Vergnano 1j Elect Director R. David Yost 1k Elect Director John D. Young 2a Ratify PricewaterhouseCoopers LLP as Auditors Excessive tenure of 68 years. 2b Authorize Board to Fix Remuneration of Auditors 3 Authorize Market Purchases of Company Shares 4 Determine Price Range for Reissuance of Treasury Shares 5 Advisory Vote to Ratify Named Executive Officers' 6 Approve the Directors' Authority to Allot Shares 7 Approve the Disapplication of Statutory Pre- Emption Rights 8a Approve Cancellation of Share Premium Account 8b Approve Amendment of Articles to Facilitate Capital Reduction 1 Issue Shares in Connection with Merger 2 Adjourn Meeting mer CEO received US$64m in severance, change in control and severance provisions are considered to be excessive, independent directors are paid $275k which we consider to be excessive, disclosure is insufficient and CFO has an excessively generous retention arrangement.

P a g e 3 TE Connectivity Ltd. 14 March 1a Elect Director Pierre R. Brondeau 1b Elect Director Terrence R. Curtin 1c Elect Director Carol A. ('John') Davidson 1d Elect Director William A. Jeffrey 1e Elect Director Thomas J. Lynch 1f Elect Director Yong Nam 1g Elect Director Daniel J. Phelan 1h Elect Director Paula A. Sneed 1i Elect Director Abhijit Y. Talwalkar Abhijit Talwalkar is on the Board of three other company s Boards which we consider to be too many. 1j Elect Director Mark C. Trudeau 1k Elect Director John C. Van Scoter 1l Elect Director Laura H. Wright 2 Elect Board Chairman Thomas J. Lynch 3a Elect Daniel J. Phelan as Member of Management Development and Committee 3b Elect Paula A. Sneed as Member of Management Development and Committee 3c Elect John C. Van Scoter as Member of Management Development and Committee 4 Designate Rene Schwarzenbach as Independent Proxy 5.1 Accept Annual Report for Fiscal Year Ended September 29, 2017 5.2 Accept Statutory Financial Statements for Fiscal Year Ended September 29, 2017 5.3 Approve Consolidated Financial Statements for Fiscal Year Ended September 29, 2017 6 Approve Discharge of Board and Senior Management 7.1 Ratify Deloitte & Touche LLP as Independent Registered Public Accounting Firm for Fiscal Year 7.2 Ratify Deloitte AG as Swiss Registered Auditors

P a g e 4 The Cooper Companies 19 March 7.3 Ratify PricewaterhouseCoopers AG as Special Auditors 8 Advisory Vote to Ratify Named Executive Officers' 9 Approve the Increase in Maximum Aggregate Remuneration of Executive Management 10 Approve the Increase in Maximum Aggregate Remuneration of Board of Directors 11 Approve Allocation of Available Earnings at September 29, 2017 12 Approve Declaration of Dividend No links to any environmental or social performance criteria. Non-executive Directors are paid more than $300k per year which we consider to be excessive. 13 Authorize Share Repurchase Program Would allow the company to hold >10% of company s own share capital. 14 Amend Articles of Association Re: Authorized Capital 15 Amend Nonqualified Employee Stock Purchase Plan 16 Adjourn Meeting May be used to avoid questions to management 1.1 Elect Director A. Thomas Bender 1.2 Elect Director Colleen E. Jay 1.3 Elect Director Michael H. Kalkstein Tenure of >10yrs resulting in Board Committees with insufficient proportion of independent directors. 1.4 Elect Director William A. Kozy 1.5 Elect Director Jody S. Lindell Tenure of >10yrs resulting in Board Committees with insufficient proportion of independent directors. 1.6 Elect Director Gary S. Petersmeyer 1.7 Elect Director Allan E. Rubenstein As Chair of the Nomination Committee vote against as five Board members have tenures of >10yrs rendering them nonindependent and resulting in a Board with a minority being independent directors. 1.8 Elect Director Robert S. Weiss 1.9 Elect Director Stanley Zinberg 2 Ratify KPMG LLP as Auditors Excessive tenure of 38 years. 3 Advisory Vote to Ratify Named Executive Officers' CEO s long term incentive plan is primarily (85%) linked to time-based stock options. 4 Report on the Feasibility of Achieving Net Zero GHG Emissions 1.1 Elect Director Koh Boon Hwee Koh Boon Hwee is on the Board of four companies in addition to Agilent which we consider to be excessive.

P a g e 5 Agilent Technologies Siemens Gamesa Renewable Energy SA Horiba Ltd. 21 March 23 March 24 March 1.2 Elect Director Michael R. McMullen 1.3 Elect Director Daniel K. Podolsky 2 Amend Omnibus Stock Plan Allows the CEO to earn >$10m in stock compensation which we consider excessive. 3 Advisory Vote to Ratify Named Executive Officers' As above 4 Ratify PricewaterhouseCoopers LLP as Auditors Excessive tenure of 19 years. 1 Approve Consolidated and Standalone Financial Statements 2 Approve Consolidated and Standalone Management Reports 3 Approve Discharge of Board 4 Approve Treatment of Net Loss 5 Ratify Appointment of and Elect Alberto Alonso Ureba as Director 6 Renew Appointment of Ernst & Young as Auditor 7 Approve Restricted Stock Plan 8 Authorize Board to Ratify and Execute Approved Resolutions 9 Advisory Vote on Remuneration Report 10 Approve Strengthening of the Company's Corporate Governance Regarding Related Party Transactions for the Protection of Minority Shareholders the Risk Management by the Majority Shareholder 11 Approve Commitments Made in Connection with the Maintenance in Spain of the Registered Office, the Operational Headquarters of the Parent Company of the Group and the Headquarters of the Onshore Business Shareholder resolution aimed at protecting the interests of minority shareholders. Shareholder resolution that we didn t consider have merit. 1.1 Elect Director Horiba, Atsushi The Board has an insufficient number of independent Directors and so we voted against the Chairman. 1.2 Elect Director Saito, Juichi Non-independent and insufficient number of independent 1.3 Elect Director Adachi, Masayuki 1.4 Elect Director Nagano, Takashi Non-independent and insufficient number of independent 1.5 Elect Director Okawa, Masao Non-independent and insufficient number of independent

P a g e 6 Shimano 27 March 1.6 Elect Director Sugita, Masahiro Non-independent and insufficient number of independent 1.7 Elect Director Higashifushimi, Jiko 1.8 Elect Director Takeuchi, Sawako 1 Approve Allocation of Income, with a Final Dividend of JPY 77.5 2.1 Elect Director Shimano, Yozo Board does not have any sub-committees and insufficient gender diversity so vote against the Chairman. 2.2 Elect Director Hirata, Yoshihiro Tenure of more than 10 years and insufficient number of independent 2.3 Elect Director Shimano, Taizo Tenure of more than 10 years and insufficient number of independent 2.4 Elect Director Tsuzaki, Masahiro Non-independent and insufficient number of independent 2.5 Elect Director Toyoshima, Takashi Non-independent and insufficient number of independent 2.6 Elect Director Tarutani, Kiyoshi Non-independent and insufficient number of independent 2.7 Elect Director Matsui, Hiroshi Non-independent and insufficient number of independent 2.8 Elect Director Otake, Masahiro Non-independent and insufficient number of independent 2.9 Elect Director Kiyotani, Kinji Non-independent and insufficient number of independent 3.1 Appoint Statutory Auditor Katsuoka, Hideo 3.2 Appoint Statutory Auditor Nozue, Kanako 3.3 Appoint Statutory Auditor Hashimoto, Toshihiko