Item 5.07. Submission of Matters to a Vote of Security Holders. Marathon Oil Corporation's Annual Meeting of Stockholders was held on May 27, 2020. In connection with the meeting, proxies were solicited pursuant to the Securities Exchange Act of 1934. Following are the voting results on the matters voted upon at the meeting, all of which are described more fully in our 2020 Proxy Statement. 1. Each of our directors was elected for a term expiring in 2021. NOMINEE

             VOTES FOR  VOTES AGAINST VOTES ABSTAINED BROKER NON-VOTES

Gregory H. Boyce 511,177,075 18,942,088 1,794,932 139,124,733 Chadwick C. Deaton 489,772,383 40,307,960 1,833,752 139,124,733 Marcela E. Donadio 519,992,350 10,142,724 1,779,021 139,124,733 Jason B. Few 525,587,326 4,399,675 1,927,094 139,124,733 Douglas L. Foshee 517,692,068 12,390,332 1,831,695 139,124,733 M. Elise Hyland 525,932,273 4,145,357 1,836,465 139,124,733 Lee M. Tillman 511,403,696 17,496,179 3,014,220 139,124,733 J. Kent Wells 520,979,362 9,060,804 1,873,929 139,124,733

2. PricewaterhouseCoopers LLP was ratified as our independent registered public accounting firm for 2020.


 VOTES FOR  VOTES AGAINST VOTES ABSTAINED
647,189,907  20,446,550      3,402,371


3. The compensation of our named executive officers was approved, on an advisory basis.

VOTES FOR VOTES AGAINST VOTES ABSTAINED BROKER NON-VOTES 494,677,305 34,576,121 2,660,669 139,124,733

--------------------------------------------------------------------------------

© Edgar Online, source Glimpses