tpznpx.htm
 



 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
 

 
 
FORM N-PX
 
 
ANNUAL REPORT OF PROXY VOTING RECORD OF REGISTERED MANAGEMENT INVESTMENT COMPANY
 


Investment Company Act file number 811-22106


Tortoise Power and Energy Infrastructure Fund, Inc.
(Exact Name of Registrant as specified in charter)


11550 Ash Street, Suite 300, Leawood, KS 66211
(Address of Principal Executive Offices) (Zip code)


Terry Matlack
Diane Bono
11550 Ash Street, Suite 300, Leawood, KS 66211
(Name and Address of Agent For Service)


Registrant's telephone number, including area code: 913-981-1020


Date of fiscal year end: November 30


Date of reporting period: July 1, 2014 - June 30, 2015



 
 

 

Item 1.  Proxy Voting Record
 

Company Name
Meeting Date
CUSIP
Ticker
Proposal
Vote
For/Against Management
Proposal Source
Kinder Morgan Management, LLC
11/20/2014
49455U100
KMR
To approve the KMR Merger Agreement
For
For
Issuer
               
       
To approve the KMR Adjournment Proposal
For
For
Issuer
               
       
To approve the KMP Merger Agreement
For
For
Issuer
               
       
To approve the KMP Adjournment Proposal
For
For
Issuer
               
Company Name
Meeting Date
CUSIP
Ticker
Proposal
Vote
For/Against Management
Proposal Source
Energy Transfer Partners, L.P.
11/20/2014
29273R109
ETP
Approval of the Second Amended and Restated Energy Transfer Partners, L.P. 2008 Long-Term Incentive Plan (as it has been amended from time to time, the "LTIP"), which, among other things, provides for an increase in the maximum number of common units reserved and available for delivery with respect to awards under the LTIP to 10,000,000 common units (The "LTIP Proposal")
For
For
Issuer
               
       
Approval of the adjournment of the special meeting to a later date or dates, if necessary or appropriate, to solicit additional proxies in the event there are not sufficient votes at the time of the special meeting to approve the LTIP Proposal
For
For
Issuer
               
Company Name
Meeting Date
CUSIP
Ticker
Proposal
Vote
For/Against Management
Proposal Source
Oiltanking Partners, L.P.
2/13/2015
678049107
OILT
The approval of the merger agreement
For
For
Issuer
               
Company Name
Meeting Date
CUSIP
Ticker
Proposal
Vote
For/Against Management
Proposal Source
Abengoa Yield PLC
Consent
G00349103
ABY
Consent to receive and access documents and information electronically via a website
For
N/A - No Management Recommendation
Issuer
               
Company Name
Meeting Date
CUSIP
Ticker
Proposal
Vote
For/Against Management
Proposal Source
Magellan Midstream Partners, L.P.
4/23/2015
559080106
MMP
Election of the following nominees:
Robert G. Croyle
Stacy P. Methvin
Barry R. Pearl
For
For
Issuer
               
       
Advisory resolution to approve executive compensation
For
For
Issuer
               
       
Ratification of appointment of independent auditor
For
For
Issuer
               
Company Name
Meeting Date
CUSIP
Ticker
Proposal
Vote
For/Against Management
Proposal Source
Spectra Energy Corp
4/28/2015
847560109
SE
Election of Director: Gregory L. Ebel
For
For
Issuer
               
       
Election of Director: F. Anthony Comper
For
For
Issuer
               
       
Election of Director: Austin A. Adams
For
For
Issuer
               
       
Election of Director: Joseph Alvarado
For
For
Issuer
               
       
Election of Director: Pamela L. Carter
For
For
Issuer
               
       
Election of Director: Clarence P. Cazalot Jr.
For
For
Issuer
               
       
Election of Director: Peter B. Hamilton
For
For
Issuer
               
       
Election of Director: Miranda C. Hubbs
For
For
Issuer
               
       
Election of Director: Michael McShane
For
For
Issuer
               
       
Election of Director: Michael G. Morris
For
For
Issuer
               
       
Election of Director: Michael E. J. Phelps
For
For
Issuer
               
       
Ratification of the appointment of Deloitte & Touche LLP as Spectra Energy Corp's independent registered public accounting firm for fiscal year 2015
For
For
Issuer
               
       
An advisory resolution to approve executive compensation
For
For
Issuer
               
       
Shareholder proposal concerning disclosure of political contributions
Against
For
Shareholder
               
       
Shareholder proposal concerning disclosure of lobbying activities
Against
For
Shareholder
               
Company Name
Meeting Date
CUSIP
Ticker
Proposal
Vote
For/Against Management
Proposal Source
Transcanada Corporation
5/1/2015
89353D107
TRP
Election of Directors:
1. Kevin E. Benson
2. Derek H. Burney
3. Paule Gauthier
4. Russell K. Girling
5. S. Barry Jackson
6. Paula Rosput Reynolds
7. John Richels
8. Mary Pat Salomone
9. D. Michael G. Stewart
10. Siim A. Vanaselja
11. Richard E. Waugh
For
For
Issuer
               
       
Resolution to appoint KPMG LLP, Chartered Accountants as auditors and authorize the directors to fix their remuneration.
For
For
Issuer
               
       
Resolution to accept TransCanada Corporation's approach to executive compensation.
For
For
Issuer
               
       
Special resolution to amend the Articles of TransCanada Corporation to reduce the minimum number of directors to 8 and the maximum number of directors to 15.
For
For
Issuer
               
       
Resolution confirming the amendments to By-Law Number 1 of TransCanada Corporation.
For
For
Issuer
               
Company Name
Meeting Date
CUSIP
Ticker
Proposal
Vote
For/Against Management
Proposal Source
NRG Yield, Inc.
5/5/2015
62942X108
NYLD
Election of Directors:
1. David Crane
2. John F. Chlebowski
3. Kirkland B. Andrews
4. Brian R. Ford
5. Mauricio Gutierrez
6. Ferrell P. McClean
7. Christopher S. Sotos
For
For
Issuer
               
       
To approve the adoption of amendments to the Company's Amended and Restated Certificate of Incorporation to establish the Class C common stock and Class D common stock.
For
For
Issuer
               
       
To approve the adoption of amendments to the Company's Amended and Restated Certificate of Incorporation to effectuate the stock split.
For
For
Issuer
               
       
To approve the Amended and Restated 2013 Equity Incentive Plan.
For
For
Issuer
               
       
To ratify the appointment of KPMG LLP as the Company's independent registered public accounting firm for the 2015 fiscal year.
For
For
Issuer
               
Company Name
Meeting Date
CUSIP
Ticker
Proposal
Vote
For/Against Management
Proposal Source
Kinder Morgan, Inc.
5/7/2015
49456B101
KMI
Election of Directors:
1. Richard D. Kinder
2. Steven J. Kean
3. Ted A. Gardner
4. Anthony W. Hall, Jr.
5. Gary L. Hultquist
6. Ronald L. Kuehn, Jr.
7. Deborah A. Macdonald
8. Michael J. Miller
9. Michael C. Morgan
10. Arthur C. Reichstetter
11. Fayez Sarofim
12. C. Park Shaper
13. William A. Smith
14. Joel V. Staff
15. Robert F. Vagt
16. Perry M. Waughtal
For
For
Issuer
               
       
Approval of the Kinder Morgan, Inc. 2015 Amended and Restated Stock Incentive Plan.
For
For
Issuer
               
       
Approval of the Amended and Restated Annual Incentive Plan of Kinder Morgan, Inc.
For
For
Issuer
               
       
Advisory vote to approve executive compensation.
For
For
Issuer
               
       
Ratification of the selection of PricewaterhouseCoopers LLP as the company's independent registered public accounting firm for 2015.
For
For
Issuer
               
       
Approval of the Amended and Restated Certificate of Incorporation of Kinder Morgan, Inc.
For
For
Issuer
               
       
Stockholder proposal relating to a report on the company's response to climate change.
Against
For
Shareholder
               
       
Stockholder proposal relating to a report on methane emissions.
Against
For
Shareholder
               
       
Stockholder proposal relating to an annual sustainability report.
Against
For
Shareholder
               
Company Name
Meeting Date
CUSIP
Ticker
Proposal
Vote
For/Against Management
Proposal Source
Abengoa Yield PLC
5/8/2015
G00349103
ABY
To receive the accounts and reports of the directors and auditors for the year ended 31 December 2014
For
For
Issuer
               
       
To approve the directors' remuneration report, other than the directors' remuneration policy, for the year ended 31 December 2014
For
For
Issuer
               
       
To approve the directors' remuneration policy
For
For
Issuer
               
       
To appoint Javier Garoz Neira as a director
For
For
Issuer
               
       
To reappoint Deloitte LLP and Deloitte S. L. as auditors of the Company
For
For
Issuer
               
       
To authorise the Audit Committee to determine the auditors' remuneration
For
For
Issuer
               
       
To authorise the directors to allot shares
For
For
Issuer
               
       
To disapply statutory pre-emption rights
For
For
Issuer
               
       
To authorise the Company to purchase its own shares
For
For
Issuer
               
       
To amend Article 64 of the Company's Articles of Association
For
For
Issuer
               
Company Name
Meeting Date
CUSIP
Ticker
Proposal
Vote
For/Against Management
Proposal Source
ONEOK, Inc.
5/20/2015
682680103
OKE
Election of Director: James C. Day
For
For
Issuer
               
       
Election of Director: Julie H. Edwards
For
For
Issuer
               
       
Election of Director: William L. Ford
For
For
Issuer
               
       
Election of Director: John W. Gibson
For
For
Issuer
               
       
Election of Director: Steven J. Malcolm
For
For
Issuer
               
       
Election of Director: Jim W. Mogg
For
For
Issuer
               
       
Election of Director: Pattye L. Moore
For
For
Issuer
               
       
Election of Director: Gary D. Parker
For
For
Issuer
               
       
Election of Director: Eduardo A. Rodriguez
For
For
Issuer
               
       
Election of Director: Terry K. Spencer
For
For
Issuer
               
       
Ratification of the selection of PricewaterhouseCoopers LLP as the independent registered public accounting firm of ONEOK, Inc. for the year ending December 31, 2015
For
For
Issuer
               
       
An advisory vote to approve Oneok, Inc.'s executive compensation
For
For
Issuer
               
Company Name
Meeting Date
CUSIP
Ticker
Proposal
Vote
For/Against Management
Proposal Source
The Williams Companies, Inc.
5/21/2015
969457100
WMB
Election of Director: Alan S. Armstrong
For
For
Issuer
               
       
Election of Director: Joseph R. Cleveland
For
For
Issuer
               
       
Election of Director: Kathleen B. Cooper
For
For
Issuer
               
       
Election of Director: John A. Hagg
For
For
Issuer
               
       
Election of Director: Juanita H. Hinshaw
For
For
Issuer
               
       
Election of Director: Ralph Izzo
For
For
Issuer
               
       
Election of Director: Frank T. Macinnis
For
For
Issuer
               
       
Election of Director: Eric W. Mandelblatt
For
For
Issuer
               
       
Election of Director: Keith A. Meister
For
For
Issuer
               
       
Election of Director: Steven W. Nance
For
For
Issuer
               
       
Election of Director: Murray D. Smith
For
For
Issuer
               
       
Election of Director: Janice D. Stoney
For
For
Issuer
               
       
Election of Director: Laura A. Sugg
For
For
Issuer
               
       
Ratification of Ernst & Young LLP as auditors for 2015.
For
For
Issuer
               
       
Approval, by nonbinding advisory vote, of the Company's executive compensation.
For
For
Issuer
               
Company Name
Meeting Date
CUSIP
Ticker
Proposal
Vote
For/Against Management
Proposal Source
TerraForm Power, Inc.
6/2/2015
88104R100
TERP
Election of Directors:
1. Ahmad Chatila
2. Carlos Domenech Zornoza
3. Brian Wuebbels
4. Hanif Dahya
5. Mark Florian
6. Mark Lerdal
7. Martin Truong
8. Francisco Perez Gundin
9. Steven Tesoriere
For
For
Issuer
               
       
Ratification of the appointment of KPMG LLP as the Company's independent registered public accounting firm for 2015.
For
For
Issuer
               
Company Name
Meeting Date
CUSIP
Ticker
Proposal
Vote
For/Against Management
Proposal Source
Buckeye Partners, L.P.
6/2/2015
118230101
BPL
Election of Directors:
01 - Pieter Bakker
02 - Barbara M. Baumann
03 - Mark C. McKinley
04 - Donald W. Niemiec
For
For
Issuer
               
       
The ratification of the selection of Deloitte & Touche LLP as Buckeye Partners, L.P.'s independent registered public accountants for 2015.
For
For
Issuer
               
Company Name
Meeting Date
CUSIP
Ticker
Proposal
Vote
For/Against Management
Proposal Source
Markwest Energy Partners, L.P.
6/3/2015
570759100
MWE
Election of Directors:
1. Frank M. Semple
2. Donald D. Wolf
3. Michael L. Beatty
4. William A. Bruckmann III
5. Donald C. Heppermann
6. Randall J. Larson
7. Anne E. Fox Mounsey
8. William P. Nicoletti
For
For
Issuer
               
       
Ratification of Deloitte & Touche LLP as the Partnership's independent registered public accountants for the fiscal year ending December 31, 2015.
For
For
Issuer
               
Company Name
Meeting Date
CUSIP
Ticker
Proposal
Vote
For/Against Management
Proposal Source
Abengoa Yield PLC
6/19/2015
G00349103
ABY
To approve the appointment of Mr. Javier Garoz as Chief Executive Officer of the Company
For
For
Issuer

 

 
SIGNATURES

Pursuant to the requirements of the Investment Company Act of 1940, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.


  TORTOISE POWER AND ENERGY INFRASTRUCTURE FUND, INC.  
       
Date:  August 26, 2015
By:
 /s/ P. Bradley Adams  
    P. Bradley Adams  
    Chief Executive Officer