• Media Centre
  • Investor relations
  • Client area
  • Client area
  • Stewardship policy
  • Annual reports service

Form of Proxy

THE CHEMOURS COMPANY

Notes

No. Proposition For Against Abstain
1

Election of Director to Serve One-Year Terms expiring at the Annual Meeting of Shareholders in 2027: George R. Brokaw

2

Election of Director to Serve One-Year Terms expiring at the Annual Meeting of Shareholders in 2027: Alister Cowan

3

Election of Director to Serve One-Year Terms expiring at the Annual Meeting of Shareholders in 2027: Mary B. Cranston

4

Election of Director to Serve One-Year Terms expiring at the Annual Meeting of Shareholders in 2027: Denise M. Dignam

5

Election of Director to Serve One-Year Terms expiring at the Annual Meeting of Shareholders in 2027: Pamela F. Fletcher

6

Election of Director to Serve One-Year Terms expiring at the Annual Meeting of Shareholders in 2027: Erin N. Kane

7

Election of Director to Serve One-Year Terms expiring at the Annual Meeting of Shareholders in 2027: Joseph D. Kava

8

Election of Director to Serve One-Year Terms expiring at the Annual Meeting of Shareholders in 2027: Sean D. Keohane

9

Election of Director to Serve One-Year Terms expiring at the Annual Meeting of Shareholders in 2027: Courtney R. Mather

10

Election of Director to Serve One-Year Terms expiring at the Annual Meeting of Shareholders in 2027: Livingston L. Satterthwaite

11

Election of Director to Serve One-Year Terms expiring at the Annual Meeting of Shareholders in 2027: Leslie M. Turner

12

Advisory Vote to Approve Named Executive Officer Compensation.

13

Proposal to Approve the Chemours Company 2026 Equity and Incentive Plan.

14

Ratification of Selection of PricewaterhouseCoopers LLP for fiscal year 2026.