DEF 14A
1
ddef14a.txt
PROXY STATEMENT
SCHEDULE 14A INFORMATION
(Rule 14a-101)
Proxy Statement Pursuant to Section 14(a) of
the Securities Exchange Act of 1934 (Amendment No. )
Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]
Check the appropriate box:
[ ] Preliminary Proxy Statement [_] CONFIDENTIAL, FOR USE OF THE
COMMISSION ONLY (AS PERMITTED
BY RULE 14a-6(e)(2))
[x] Definitive Proxy Statement
[_] Definitive Additional Materials
[_] Soliciting Material under Rule 14a-12
NORFOLK SOUTHERN CORPORATION
--------------------------------------------------------------------------------
(Name of Registrant as Specified in Its Charter)
--------------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)
Payment of Filing Fee (Check the appropriate box):
[_] No fee required.
[_] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
(1) Title of each class of securities to which transaction applies:
--------------------------------------------------------------------
(2) Aggregate number of securities to which transaction applies:
--------------------------------------------------------------------
(3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (Set forth the amount on which
the filing fee is calculated and state how it was determined:
--------------------------------------------------------------------
(4) Proposed maximum aggregate value of transaction:
--------------------------------------------------------------------
(5) Total fee paid:
--------------------------------------------------------------------
[_] Fee paid previously with preliminary materials:
[_] Check box if any part of the fee is offset as provided by Exchange Act
Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
paid previously. Identify the previous filing by registration statement
number, or the Form or Schedule and the date of its filing.
(1) Amount Previously Paid:
--------------------------------------------------------------------
(2) Form, Schedule or Registration Statement No.:
--------------------------------------------------------------------
(3) Filing Party:
--------------------------------------------------------------------
(4) Date Filed:
--------------------------------------------------------------------
Notes:
[LOGO] Norfolk Southern
--------------------------------------------------------------------------------
Notice and Proxy Statement
Annual Meeting of Stockholders
NORFOLK SOUTHERN CORPORATION
Three Commercial Place, Norfolk, Virginia 23510-2191
Notice of Annual Meeting
of Stockholders to be Held
on Thursday, May 9, 2002
--------------------------------------------------------------------------------
The Annual Meeting of Stockholders of Norfolk Southern Corporation will be
held at Bank One, Ten South Dearborn Street, Bank One Auditorium Plaza Level,
Chicago, Illinois, Thursday, May 9, 2002, at 10:00 A.M., Central Daylight Time,
for the following purposes:
1. Election of four directors to the class whose term will expire in
2005.
2. Ratification of the appointment of KPMG LLP, independent public
accountants, as auditors.
3. If properly presented at the meeting, consideration of a
stockholder proposal concerning stockholder approval for future
severance agreements with senior executives.
4. Transaction of such other business as properly may come before the
meeting.
Stockholders of record at the close of business on March 1, 2002, will be
entitled to vote at such meeting.
By order of the Board of Directors,
DEZORA M. MARTIN,
Corporate Secretary.
Dated: March 19, 2002
If you do not expect to attend the meeting, you are urged to mark, date and
sign the enclosed proxy card and return it in the accompanying envelope--or to
vote by telephone or Internet, as more particularly described on the enclosed
proxy materials.
Norfolk Southern Corporation
Three Commercial Place
Norfolk, Virginia 23510-2191
March 19, 2002
PROXY STATEMENT
Together with this Proxy Statement, you and other stockholders have received
the Corporation's Annual Report for 2001, which contains important financial
and narrative information. This Proxy Statement and the accompanying proxy card
relate to the Board of Directors' solicitation of your proxy for use at the
Annual Meeting of Stockholders to be held May 9, 2002 ("2002 Annual Meeting").
Only stockholders of record on March 1, 2002, are entitled to vote at the 2002
Annual Meeting. As of January 31, 2002, the Corporation had issued and
outstanding 407,419,489 shares of Common Stock, of which 386,250,364 shares
were entitled to one vote per share.
As a convenience to you, you may vote by telephone or Internet. The enclosed
proxy card describes how to use these services. Or, you may continue to vote
by mail; if you properly mark, sign and date the enclosed proxy card and
timely return it to The Bank of New York, the shares represented by that
proxy card will be voted in accordance with its terms.
Any stockholder of record may revoke a signed and returned proxy card (or a
proxy given by telephone or Internet) at any time before the proxy is voted
by: (a) giving prior notice of revocation in any manner to the Corporation;
(b) delivering a subsequent proxy by any means; or (c) attending the 2002
Annual Meeting and voting in person.
The cost of soliciting these proxies will be paid by the Corporation,
including the reimbursement, upon request, of brokerage firms, banks and other
institutions, nominees and trustees for the reasonable expenses they incur to
forward proxy materials to beneficial owners. Officers and other regular
employees of the Corporation may solicit proxies by telephone, telegram,
facsimile, electronic mail or personal interview; they receive no additional
compensation for doing so.
In accordance with Rule 14a-3(e)(1) promulgated by the Securities and
Exchange Commission ("SEC"), multiple beneficial stockholders sharing an
address may receive a single annual report and proxy statement, unless the
intermediary or the Corporation has received contrary instructions from one or
more of the stockholders. Upon oral or written request, the Corporation will
promptly deliver a separate copy of the annual report or proxy statement to a
stockholder at a shared address to which a single copy of the document was
delivered. If you would like a separate copy of this Proxy Statement or the
Annual Report for 2001, or if you wish to receive a separate annual report or
proxy statement in the future, you may contact: Dezora M. Martin, Corporate
Secretary, Norfolk Southern Corporation, Three Commercial Place, 13th Floor,
Norfolk, Virginia 23510 (telephone 757-629-2680).
The Corporation does not currently plan to deliver a single annual report or
proxy statement to multiple record stockholders sharing an address. However, if
that procedure were to be used in the future for stockholders of record at a
shared address, you would use the above contact to request delivery of a single
document.
CONFIDENTIALITY
We have put policies in place to safeguard the confidentiality of proxies
and ballots. The Bank of New York, New York, N.Y., which has been retained at
an estimated cost of $20,500 to assist in soliciting proxies, directly or
through others, and to tabulate all proxies and ballots cast at the 2002 Annual
Meeting, is bound contractually to maintain the confidentiality of the voting
process. In addition, each Inspector of Election will have taken the oath
required by Virginia law to execute duties faithfully and impartially.
Members of the Board of Directors and employees of the Corporation do not
have access to proxies or ballots and therefore do not know how individual
stockholders vote on any matter. However, when a stockholder writes a question
or comment on a proxy card or ballot, or when there is need to determine the
validity of a proxy or ballot, Management and/or its representatives may be
involved in providing the answer to the question or in determining such
validity.
BUSINESS TO BE CONDUCTED AT THE ANNUAL MEETING
FOR WHICH YOUR PROXY IS SOUGHT
1. ELECTION OF DIRECTORS
At the 2002 Annual Meeting, the terms of four directors will expire: those
of Gerald L. Baliles, Gene R. Carter, Steven F. Leer and J. Paul Reason. At its
meeting held on January 22, 2002, the Board of Directors amended the Bylaws of
the Corporation to increase the number of directors from 9 to 10 and elected J.
Paul Reason to fill the resulting vacancy. Under Virginia law, the term of a
director elected by the board of directors to fill a vacancy expires at the
next stockholders' meeting at which directors are elected.
Unless you instruct otherwise when you give us your proxy, it will be voted
in favor of the election of Messrs. Baliles, Carter, Leer and Reason as
directors for three-year terms that expire in 2005.
If any nominee becomes unable to serve--something we have no reason to
believe will occur--your proxy will be voted for a substitute nominee to be
designated by the Board of Directors, or the Board of Directors will reduce the
number of directors.
So that you have information concerning the independence of the process by
which nominees and directors whose terms will continue after the 2002 Annual
Meeting were selected, we confirm, as required by the SEC, that (1) there are
no family relationships among any of the nominees or directors or among any of
the nominees or directors and any officer and (2) there is no arrangement or
understanding between any nominee or director and any other person pursuant to
which the nominee or director was selected.
Vote Required to Elect a Director: Under Virginia law and under the
Corporation's Restated Articles of Incorporation and Bylaws, directors are
elected at a meeting, so long as a quorum for the meeting exists, by a
plurality of the votes cast by the shares entitled to vote in the election.
Abstentions or shares that are not voted, such as those held by a broker or
other nominee who does not vote in person or by proxy, are not "cast" for this
purpose.
2
Nominees--for terms expiring in 2005
.[PHOTO] Mr. Baliles, 61, Richmond, Va., has been a director since 1990. He has
been a partner since 1990 in the law firm of Hunton & Williams, a business
Baliles law firm with offices in several major U. S. cities and international offices in
Brussels, Belgium; Warsaw, Poland; Bangkok, Thailand; London, England;
and Hong Kong, China.
(See information under the "Certain Relationships and Related
Transactions" caption on page 17.)
Gerald L. Baliles
--------------------------------------------------------------------------------------------------
Mr. Carter, 62, Alexandria, Va., has been a director since 1992. He has
been Executive Director and Chief Executive Officer of the Association for
[PHOTO] Supervision and Curriculum Development since March 2000, and prior
thereto was Executive Director of that organization, which is among the
Carter world's largest international education associations.
Gene R. Carter
--------------------------------------------------------------------------------------------------
Mr. Leer, 49, St. Louis, Mo., has been a director since 1999. He has been
President and Chief Executive Officer of Arch Coal, Inc., a company
engaged in coal mining and related businesses, since 1992. He is also a
director of Arch Coal, Inc.
[PHOTO]
(See information under the "Certain Relationships and Related
Leer Transactions" caption on page 17.)
Steven F. Leer
--------------------------------------------------------------------------------------------------
[PHOTO] Admiral Reason, 61, Norfolk, Va., has been a director since January 22,
2002. He has been President and Chief Operating Officer of Metro
Reason Machine Corporation, an employee-owned ship repair company, since
2000, having previously served as Vice President-Ship Systems for Syntek
Technologies, Inc. from 1999 to 2000. He is a retired four-star Admiral and
former Commander-in-Chief of the U.S. Atlantic Fleet from 1996 to 1999.
He is also a director of AMGEN, Inc., and Wal-Mart Stores, Inc.
J. Paul Reason
--------------------------------------------------------------------------------------------------
3
Continuing Directors--those whose terms expire in 2003
[PHOTO] Mr. Campbell, 61, Georgetown, S.C., has been a director since 1996. He
was President and Chief Executive Officer of American Council of Life
Campbell Insurers, a trade association for the life insurance industry, from 1995
until December 2001, having served prior thereto as Governor of South
Carolina. He is also a director of AVX Corporation, Fluor Corporation and
Wackenhut Corporation.
Carroll A. Campbell, Jr.
--------------------------------------------------------------------------------------------------
[PHOTO] Mr. Goode, 61, Norfolk, Va., has been a director since 1992. He has
been Chairman, President and Chief Executive Officer of the Corporation
Goode since 1992. He is also a director of Norfolk Southern Railway Company,
Caterpillar, Inc., Delta Air Lines, Inc., Georgia-Pacific Corporation and
Texas Instruments Incorporated.
David R. Goode
--------------------------------------------------------------------------------------------------
.[PHOTO] Mr. Pote, 55, New York, N.Y., has been a director since 1988. He has
been Regional Banking Group Executive of J. P. Morgan Chase & Co.
Pote since January 2001, having previously been Managing Director for The
Chase Manhattan Bank, and prior thereto a partner of The Beacon
Group, a private investment partnership. He is also a director of Digital
Lighthouse Corporation.
Harold W. Pote
--------------------------------------------------------------------------------------------------
Continuing Directors--those whose terms expire in 2004
[PHOTO] Mr. Correll, 60, Atlanta, Ga., has been a director since 2000. He has been
Chairman, Chief Executive Officer and President of Georgia-Pacific
Correll Corporation, a manufacturer and distributor of building products, pulp and
paper products and chemicals, since 1993. He is also a director of SunTrust
Banks, Inc., SunTrust Bank, Atlanta, SunTrust Banks of Georgia, Inc. and
Mirant Company.
Alston D. Correll
---------------------------------------------------------------------------------------------
4
Directors (continued)
[PHOTO] Mr. Hilliard, 62, New York, N.Y., has been a director since 1992. He has
been a partner in Brown Brothers Harriman & Co., a private bank in New
Hillard York City, since 1979. He is also a director of Owens-Corning
Corporation and Western World Insurance Company.
(See information under the "Certain Relationships and Related
Transactions" caption on page 17.)
Landon Hilliard
-----------------------------------------------------------------------------------------------
[PHOTO] Ms. O'Brien, 48, St. Mary's City, Md., has been a director since 1994.
She has been President of St. Mary's College of Maryland since 1996,
O'Brien having served prior thereto as President of Hollins College, Roanoke, Va.
Jane Margaret O'Brien
-----------------------------------------------------------------------------------------------
2. RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS
The Board of Directors, upon the recommendation of its Audit Committee, has
appointed the firm of KPMG LLP, independent public accountants ("KPMG"), to
audit the books, records and accounts of the Corporation for the year 2002.
This firm has acted as auditors for the Corporation (and for one of its
predecessor companies, Norfolk and Western Railway Company) since 1969, and the
Board of Directors recommends that the firm's appointment be ratified by the
stockholders.
In 2001, KPMG billed audit fees for audit services consisting of the annual
audit of the consolidated financial statements of the Corporation and its
subsidiaries, including annual reports of the Corporation to the stockholders
and to the SEC, and limited reviews of quarterly financial statements. KPMG
also performed assurance and related services and other non-audit services in
2001, as set forth under "All Other Fees" below.
All services rendered by KPMG to the Corporation in 2001 were approved in
advance by, ratified by or reported to the Audit Committee. The Audit Committee
requires that management obtain the approval of the Committee, in advance, for
all significant non-audit services to be provided by KPMG. KPMG has represented
to the Audit Committee that its fees are customary and that no agreement exists
to limit current or future years' audit fees.
5
For the fiscal year ended December 31, 2001, KPMG billed the Corporation for
the following services:
Audit Fees
KPMG billed the Corporation $1,075,757 for services related to the audit of the
annual financial statements and review of the quarterly financial
statements for the most recent fiscal year.
Financial Information Systems Design and Implementation Fees
KPMG did not bill the Corporation for services related to Financial
Information Systems, as defined by Section 210.2-01(c)(4)(ii) of Regulation
S-X promulgated by the SEC.
All Other Fees
KPMG billed the Corporation $1,099,461 for all other services it rendered to
the Corporation that are not included under the captions "Audit Fees" or
"Financial Information Systems Design and Implementation Fees" above. This
amount includes $433,163 for assurance and related services, including ISO
9000 certifications, examination of internal controls over financial
reporting, employee benefit plan audits, procedures associated with the
annual report to the Surface Transportation Board and letters to
underwriters.
The Audit Committee of the Board of Directors has considered whether the
provision of any services included under the captions "Financial Information
Systems Design and Implementation Fees" and "All Other Fees" is compatible with
maintaining the independence of the independent public accountants and has
determined that the firm's independence is not thereby compromised.
Representatives of KPMG are expected to be present at the 2002 Annual
Meeting with the opportunity to make a statement if they so desire and
available to respond to appropriate questions.
Vote Required to Ratify Appointment: Under Virginia law and under the
Corporation's Restated Articles of Incorporation and Bylaws, actions such as
the ratification of the appointment of auditors are approved, so long as a
quorum for the meeting exists, if the number of votes cast favoring the action
exceeds the number of votes cast opposing the action. Abstentions or shares
that are not voted, such as those held by a broker or other nominee who does
not vote in person or by proxy, are not "cast" for this purpose.
3. STOCKHOLDER PROPOSAL CONCERNING STOCKHOLDER APPROVAL FOR FUTURE
SEVERANCE AGREEMENTS WITH SENIOR EXECUTIVES
The Amalgamated Bank LongView Collective Investment Fund (the "Fund"), whose
mailing address is 11-15 Union Square, 4th Floor, New York, N.Y. 10003, and who
is beneficial owner of 114,715 shares of the Corporation's Common Stock, has
submitted the following proposal, which we are including in the Proxy Statement
for stockholder vote as required by Rule 14a-8 promulgated by the SEC. The Fund
also has provided a "Stockholders' Supporting Statement" which appears
immediately after the text of the proposal. Your "Directors' Statement in
Opposition" appears after the Fund's Supporting Statement.
6
Text of Proposal
RESOLVED: The shareholders of Norfolk Southern Corporation ("Norfolk
Southern" or the "Company") urge the Board of Directors (the "Board") to seek
shareholder approval for future severance agreements with senior executives
that provide benefits in an amount exceeding 2.99 times the sum of the
executive's base salary plus bonus. "Future severance agreements" include
employment agreements containing severance provisions; retirement agreements
(other than arrangements under the Company's pension plans); change in control
agreements; and agreements renewing, modifying or extending existing such
agreements. "Benefits" include lump-sum cash payments (including payments in
lieu of medical and other benefits) and the estimated present value of periodic
retirement payments, fringe benefits and consulting fees (including
reimbursable expenses) to be paid to the executive.
Stockholder's Supporting Statement
Norfolk Southern has entered in a series of severance agreements that
provide compensation to its most senior executives in various situations after
a change of control of the corporation.
These agreements, commonly known as "golden parachutes," allow eligible
executives to receive payment if they leave the Company in certain
circumstances following a merger, acquisition, the acquisition of 20% or more
of the Company's common stock by a third party and other "change of control"
situations, as specified in the agreements.
These severance packages contemplate paying three times the sum of an
eligible executive's base pay and incentive pay, as well as other payments and
benefits, including payment by the Company of any Federal excise tax that may
be imposed on payments made under the agreements.
The terms of these severance agreements are such that they would cost
Norfolk Southern over $10 million if they are ever exercised by the five most
senior executives, assuming compensation at 2000 levels.
Severance agreements may be appropriate in some circumstances. Nonetheless,
we believe that the potential cost of such agreements entitles shareholders to
be heard when a company contemplates paying out at least three times the amount
of an executive's last salary and bonus.
The existence of such a shareholder approval requirement may induce
restraint when parties negotiate such agreements. In addition, if a change in
control situation does occur, the reason may be that executives have not
managed the company in ways that maximize shareholder value, a factor that
argues against overly generous severance pay--or at least a shareholder say on
the matter.
It may not always be practical to obtain prior shareholder approval. Thus,
Norfolk Southern should have the option, in implementing this proposal, of
seeking approval after the material terms of the agreement are agreed upon.
Institutional investors such as the California Public Employees Retirement
System recommend shareholder approval of these types of agreements in its proxy
voting guidelines. The Council of Institutional Investors favors shareholder
approval if the amount payable exceeds 200% of the senior executives' annual
base salary.
We urge shareholders to vote FOR this proposal.
7
Directors' Statement in Opposition
THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE AGAINST THE PROPOSAL
FOR THE FOLLOWING REASONS:
The Board of Directors believes that the proposal set forth above, if
implemented, would place the Corporation at a competitive disadvantage in
attracting, retaining and rewarding qualified executives. The proposal, if
implemented, would arbitrarily limit the Corporation's flexibility to design
employment arrangements which address the specific facts and circumstances of
each executive's situation. The Board believes that in order to retain its own
executives and to recruit other qualified executives to the Corporation, it
must be able to offer change in control agreements similar to those offered by
competitors who would not be burdened by the limitations imposed by the
proposal. In addition, when negotiating potential business combinations, the
Corporation must be able to provide competitive incentives to ensure that the
key executive team remains with the Corporation.
Before the Corporation enters into change in control agreements with
executives, such agreements are reviewed both by the Compensation and
Nominating Committee and by the Board of Directors in order to ensure that the
agreements are reasonable and in the best interests of the Corporation and its
stockholders. In addition, as consideration for entering into such agreements,
the Corporation restricts the executive from engaging in competing employment
for a certain period of time after the execution of the agreement and after
receiving benefits under a change in control agreement.
Implementation of the proposal also would require the Corporation to delay
finalizing this type of agreement until after its approval at the next annual
meeting of stockholders. This could cause the Corporation to be at a
competitive disadvantage in attracting qualified executives who do not want to
be subject to the delay and uncertainty created by this stockholder approval
provision. Alternatively, the Corporation would have to incur significant time
and expense to convene a special stockholders' meeting for the sole purpose of
voting on this type of agreement.
FOR THE REASONS SET FORTH ABOVE, THE BOARD OF DIRECTORS BELIEVES IT IS IN
THE INTERESTS OF THE CORPORATION AND ITS STOCKHOLDERS TO REJECT THE PROPOSAL
AND RECOMMENDS A VOTE AGAINST THE PROPOSAL.
Vote Required to Approve a Stockholder Proposal: Under Virginia law and
under the Corporation's Restated Articles of Incorporation and Bylaws,
stockholder proposals are approved, so long as a quorum for the meeting exists,
if the number of votes cast favoring the action exceed the number of votes cast
opposing the action. Abstentions or shares that are not voted, such as those
held by a broker or other nominee who does not vote in person or by proxy, are
not "cast" for this purpose.
4. OTHER MATTERS
The Board of Directors does not know of any matters to be presented at the
2002 Annual Meeting other than as noted in this paragraph and elsewhere in this
Proxy Statement. Under applicable provisions of the SEC's Rule 14a-8, one
stockholder proposal is not included in this Proxy Statement.
8
If that or any other proposal properly is brought before the 2002 Annual
Meeting for a vote, the holders of proxies solicited hereby intend to exercise
their discretionary authority to vote against it or them. If any other matters
properly come before the meeting, the proxies received pursuant to this
solicitation will be voted thereon in accordance with the judgment of the
holders of such proxies.
SUPPLEMENTAL INFORMATION
Applicable rules of the SEC require that we furnish you the following
information relating to the oversight and management of your Corporation and to
certain matters concerning its Board of Directors and its officers.
BENEFICIAL OWNERSHIP OF STOCK
Based solely upon information in the most recent Schedule 13G filings with
the SEC, the following table sets forth information concerning the persons or
groups known to the Corporation to be the beneficial owners of more than five
percent of the Corporation's Common Stock, its only class of voting securities.
Title Name and Address Amount and Nature Percent
of Class of Beneficial Owners of Beneficial Ownership of Class
-------- -------------------- ----------------------- --------
Common AXA Financial, Inc.* 52,888,176** 13.7**
Stock 1290 Avenue of Americas
New York, NY 10104
--------
*Filing jointly pursuant to a joint filing agreement are (a) AXA Financial,
Inc., (b) four French mutual insurance companies as a group (AXA Assurances
I.A.R.D. Mutuelle, AXA Assurances Vie Mutuelle, AXA Conseil Vie Assurance
Mutuelle, and AXA Courtage Assurance Mutuelle), (c) AXA and (d) their
subsidiaries (all filers collectively called "AXA Group").
**AXA Financial, Inc. reported in its Schedule 13G filing that AXA Group
beneficially owned 13.7% of the Corporation's Common Stock as of December 31,
2001, and that as of that date it had sole voting power with respect to
27,773,622 such shares and shared voting power with respect to 6,099,160 such
shares.
The following table sets forth as of January 31, 2002, the beneficial
ownership of the Corporation's Common Stock for:
(1) each director (including the Chief Executive Officer) and each nominee;
(2) each of the other four most highly compensated officers, based on the
sum of 2001 salary and incentive pay for 2001, from the group of
officers designated by the Board of Directors as executive officers for
purposes of Section 16 of the Securities Exchange Act of 1934
("Executive Officers"); and
(3) all directors and Executive Officers of the Corporation as a group.
9
Unless otherwise indicated by footnote to the data in the table, all such
shares are held with sole voting and investment powers, and no director or
Executive Officer beneficially owns any equity securities of the Corporation or
its subsidiaries other than the Corporation's Common Stock. No one director or
Executive Officer owns as much as 1% of the total outstanding shares of the
Corporation's Common Stock. All directors and Executive Officers as a group own
2.3% of the total outstanding shares of the Corporation's Common Stock.
Shares of Shares of
Name Common Stock Name Common Stock
---- ------------ ---- ------------
Gerald L. Baliles 3,000/1/ Jane Margaret O'Brien 3,000/1/
Carroll A. Campbell, Jr. 3,757/1/ Harold W. Pote 4,539/1/
Gene R. Carter 3,150/1/ J. Paul Reason 3,100/1/
Alston D. Correll 8,000/1/ L. I. Prillaman 896,456/3/
David R. Goode 3,324,388/2/ Stephen C. Tobias 904,936/4/
Landon Hilliard 11,000/1/ Henry C. Wolf 926,255/5/
Steven F. Leer 4.200/1/ James A. Hixon 376,436/6/
24 Directors and Executive Officers as a group (including the persons named
above) 9,533,354/7/
--------
/1Includes a one-time grant of 3,000 shares to each non-employee director on
January 1, 1994, or when that director was first elected to the Board
thereafter. These grants are made pursuant to the Directors' Restricted Stock
Plan; the director may vote these shares, but has no investment power over them
until they are distributed (see information under the "Board of Directors"
caption on page 11). /
/2Includes 11,745 shares credited to Mr. Goode's account in the
Corporation's Thrift and Investment Plan; 221,117 shares held by the
Corporation under share retention agreements pursuant to the Corporation's
Long-Term Incentive Plan and over which Mr. Goode possesses voting power but
has no investment power until the shares are distributed; 2,945,000 shares
subject to stock options granted pursuant to the Corporation's Long-Term
Incentive Plan and with respect to which Mr. Goode has the right to acquire
beneficial ownership within 60 days; 26,520 restricted shares awarded to
Mr. Goode pursuant to the Corporation's Long-Term Incentive Plan and over which
Mr. Goode possesses voting power but has no investment power until January 29,
2004; and 942 shares over which Mr. Goode shares voting and investment power. /
/3Includes 23,581 shares credited to Mr. Prillaman's account in the
Corporation's Thrift and Investment Plan; 55,189 shares held by the Corporation
under share retention agreements pursuant to the Corporation's Long-Term
Incentive Plan and over which Mr. Prillaman possesses voting power but has no
investment power until the shares are distributed; and 767,000 shares subject
to stock options granted pursuant to the Corporation's Long-Term Incentive Plan
and with respect to which Mr. Prillaman has the right to acquire beneficial
ownership within 60 days. /
/4Includes 15,196 shares credited to Mr. Tobias' account in the
Corporation's Thrift and Investment Plan; 57,265 shares held by the Corporation
under share retention agreements pursuant to the Corporation's Long-Term
Incentive Plan and over which Mr. Tobias possesses voting power but has no
investment power until the shares are distributed; 789,500 shares subject to
stock options granted pursuant to the Corporation's Long-Term Incentive Plan
and with respect to which Mr. Tobias has the right to acquire beneficial
ownership within 60 days; and 10,326 shares over which Mr. Tobias shares voting
and investment power. /
10
/5Includes 11,691 shares credited to Mr. Wolf's account in the Corporation's
Thrift and Investment Plan; 65,034 shares held by the Corporation under share
retention agreements pursuant to the Corporation's Long-Term Incentive Plan and
over which Mr. Wolf possesses voting power but has no investment power until
the shares are distributed; and 812,000 shares subject to stock options granted
pursuant to the Corporation's Long-Term Incentive Plan and with respect to
which Mr. Wolf has the right to acquire beneficial ownership within 60 days. /
/6Includes 5,669 shares credited to Mr. Hixon's account in the Corporation's
Thrift and Investment Plan; 21,147 shares held by the Corporation under share
retention agreements pursuant to the Corporation's Long-Term Incentive Plan and
over which Mr. Hixon possesses voting power but has no investment power until
the shares are distributed; and 342,500 shares subject to stock options granted
pursuant to the Corporation's Long-Term Incentive Plan and with respect to
which Mr. Hixon has the right to acquire beneficial ownership within 60 days. /
/7Includes 133,765 shares credited to Executive Officers' individual
accounts under the Corporation's Thrift and Investment Plan. Also includes:
544,010 shares held by the Corporation for such officers under share retention
agreements pursuant to the Corporation's Long-Term Incentive Plan and over
which the officer possesses voting power but has no investment power until the
shares are distributed; 8,491,500 shares subject to stock options granted to
Executive Officers pursuant to the Corporation's Long-Term Incentive Plan, with
respect to which the optionee has the right to acquire beneficial ownership
within 60 days; 26,520 restricted shares awarded to one Executive Officer
pursuant to the Corporation's Long-Term Incentive Plan and over which he
possesses voting power but no investment power until January 29, 2004; and
11,418 shares over which Executive Officers share voting and investment power.
Also includes 1,006 shares in which one Executive Officer disclaims beneficial
ownership. /
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16 of the Securities Exchange Act of 1934 requires the Corporation's
directors and Executive Officers and any persons beneficially owning more than
10 percent of a class of the Corporation's stock to file certain reports of
beneficial ownership and changes in beneficial ownership (Forms 3, 4 and 5)
with the SEC and the New York Stock Exchange. Based solely on its review of
copies of Forms 3, 4 and 5 available to it, or written representations that no
Forms 5 were required, the Corporation believes that all required Forms
concerning 2001 beneficial ownership were filed on time by all directors and
Executive Officers.
BOARD OF DIRECTORS
Composition and Attendance
On January 31, 2002, the Board of Directors of the Corporation consisted of
ten members. The Board is divided into three classes; the members of each class
are elected for a term of three years, and each class contains as nearly as
possible an equal number of directors--a requirement of the Corporation's
Restated Articles of Incorporation. The Board met seven times in 2001. Each
director attended not less than 75% of the aggregate number of meetings of the
Board and meetings of all committees on which such director served.
11
Retirement Policy
Under the Corporation's retirement policy for directors, a director must
retire effective the date of the annual meeting that next follows the date of
that director's 72nd birthday; if a director's 72nd birthday coincides with the
date of the annual meeting, that director retires effective that date.
Compensation
Retainer and Fees: In 2001, each member of the Board of Directors, other
than Mr. Goode, received an annual retainer for services of $32,000 and a
quarterly fee of $4,500 for each committee on which the director served, plus
expenses in connection with attendance at such meetings. Because Mr. Goode is
an officer of the Corporation, he receives no additional compensation for Board
service.
Directors' Deferred Fee Plan: A director may elect to defer receipt of all
or a portion of compensation. Amounts deferred are credited to a separate
memorandum account maintained in the name of each participating director.
Amounts deferred prior to January 1, 2001, earn a fixed rate of interest, which
is credited to the account at the beginning of each quarter. In general, the
interest rate is determined on the basis of the director's age at the time of
the deferral: under age 45, 7%; age 45-54, 10%; age 55-60, 11%; and over age
60, 12 percent. The total amount so credited for amounts deferred prior to
January 1, 2001, (including interest earned thereon) is distributed in ten
annual installments beginning in the year following the year in which the
participant ceases to be a director.
Amounts deferred on or after January 1, 2001, are credited with variable
earnings and/or losses based on the performance of hypothetical investment
options selected by the director. The hypothetical investment options include
NS Stock Units and various mutual funds as crediting indices. NS Stock Units
are phantom units whose value is measured by the market value of shares of the
Corporation's Common Stock, but the units ultimately will be settled in cash,
not in shares of Common Stock. The total amount so credited for amounts
deferred on or after January 1, 2001, is distributed in accordance with the
director's elected distribution option in one lump sum or a stream of annual
cash payments over 5, 10, or 15 years. During 2001, seven directors
participated in this Plan.
The Corporation's commitment to accrue and pay interest and/or earnings on
amounts deferred is facilitated by the purchase of corporate-owned life
insurance on the lives of directors. If the Board of Directors determines at
any time that changes in the law affect the Corporation's ability to recover
the cost of providing the benefits payable under this Plan, the Board, in its
discretion, may reduce the interest and/or earnings on deferrals to a rate not
less than one half the rate otherwise provided for in the Plan.
Directors' Restricted Stock Plan: Each non-employee director serving on
January 1, 1994, was awarded 3,000 restricted shares of the Corporation's
Common Stock ("Restricted Stock"). Any person who is not and never has been an
employee of the Corporation and who is first elected to the Board after January
1, 1994, also receives a grant of 3,000 shares of Restricted Stock.
Restricted Stock is registered in the name of the director, who has all
rights of ownership (including the right to vote the shares and receive
dividends); however, Restricted Stock may not be sold, pledged or otherwise
encumbered during a restriction period which (a) begins when the
12
Restricted Stock is granted and (b) ends on the earlier of (i) the date the
director dies or (ii) six months after the director becomes disabled or retires.
Outside Directors' Deferred Stock Unit Program: Each non-employee director
was granted 4,000 Stock Units effective January 28, 2002. It is anticipated
that, from time to time, non-employee directors may be granted additional Stock
Units in an amount sufficient to assure that their total annual compensation
for services is competitive.
Stock Units in each director's memorandum account are credited with
dividends as paid on the Corporation's Common Stock, and the amount so credited
is converted into additional Stock Units, including fractions thereof, based on
the mean of the high and low trading prices of the Corporation's Common Stock
on the dividend payment date.
Upon leaving the Board for any reason, a director will receive in cash
(either in a lump sum or in ten annual installments, in accordance with an
election made by each director) an amount determined with respect to the mean
of the high and low trading prices of the Corporation's Common Stock. The
amount of a lump-sum payment is determined on the basis of the mean of the high
and low trading prices of the Corporation's Common Stock on the last business
day of the month following the director's cessation of service. The amount of
installment payments is determined annually with respect to the mean of the
high and low trading prices on the third business day following the first
public announcement of earnings for the preceding year. During the ten-year
period over which installments are paid, Stock Units in the memorandum account
at any time that have not been paid in cash will be credited with dividends as
paid on the Corporation's Common Stock.
Directors' Charitable Award Program: Each director serving on February 1,
1996, could nominate one or more tax-exempt institutions to receive up to a
total of $500,000 (payable in five equal annual installments following the
director's death); directors elected after February 1, 1996, are entitled to
designate up to $100,000 per year of service until the $500,000 cap is reached.
Another $500,000 will be paid to the Norfolk Southern Foundation in the
director's name following the director's death.
This Program supports, in part, the Corporation's long-standing commitments
to contribute to educational, cultural and other appropriate charitable
institutions and to encourage others to do the same. It is funded, and its
costs are expected to be recovered, through corporate-owned life insurance on
the directors.
Because the Corporation makes the charitable contributions (and is entitled
to the related deduction) and is the owner and the beneficiary of the life
insurance policies, directors derive no direct financial benefit from this
Program. Moreover, amounts the Foundation receives from insurance proceeds
under this Program may reduce what the Corporation otherwise would contribute
from general corporate resources to support the Foundation's activities.
Committees
Each year, not later than at its Organization Meeting that usually follows
the Annual Meeting of Stockholders, the Board of Directors appoints members of
the Executive and Governance Committee,
13
the Finance Committee, the Audit Committee, the Compensation and Nominating
Committee, and the Performance-Based Compensation Committee.
The Executive and Governance Committee met five times in 2001; at year-end,
its members were Landon Hilliard, Chair, Gerald L. Baliles, Alston D. Correll
(elected in May 2001), Steven F. Leer (elected in May 2001) and David R. Goode.
Messrs. Carter and Pote served until May 2001. Effective May 2001, the name was
changed from Executive Committee to Executive and Governance Committee. This
Committee:
. is empowered to exercise, to the extent permitted by Virginia law, all
the authority of the Board of Directors when the Board is not in
session, including the declaration of a quarterly dividend upon the
Corporation's Common Stock at the rate of the quarterly dividend most
recently declared by the Board; and
. monitors corporate governance trends and practices and may make
recommendations to the Board of Directors concerning corporate
governance issues.
All actions taken by the Committee are to be reported to the Board at its
meeting next following such action and are subject to revision or alteration by
the Board.
The Executive and Governance Committee is governed by a written charter
adopted by the Committee and approved by the Board of Directors on November 20,
2001.
The Finance Committee met five times in 2001; at year-end, its members were
Gerald L. Baliles, Chair, Carroll A. Campbell, Jr., Alston D. Correll and
Steven F. Leer. Ms. O'Brien and Messrs. Carter and Hilliard served until May
2001 and Mr. Reason will serve beginning March 2002. Effective May 2001, the
name was changed from Pension and Finance Committee to Finance Committee. This
Committee:
. develops guidelines and oversees implementation of policies concerning
the Corporation's capital structure and related costs;
. makes recommendations to the Board of Directors concerning an annual
investment policy for the assets of the Corporation's pension fund and
the engagement of, and the fees to be paid to, firms of investment
managers to manage designated portions of such assets within the
framework of the investment policy;
. develops a process for reviewing the performance of the investment
managers; and
. receives, reviews and transmits to the Board of Directors the annual
reports, financial statements and actuarial valuations of the pension
plans.
The Finance Committee is governed by a written charter adopted by the
Committee and approved by the Board of Directors on November 20, 2001.
The Audit Committee met six times in 2001; at year-end, its members were
Harold W. Pote, Chair, Carroll A. Campbell, Jr., Gene R. Carter and Jane
Margaret O'Brien. Messrs. Baliles and
14
Correll served until May 2001 and Mr. Reason will serve beginning March 2002.
The Board of Directors has determined that all members of the Audit Committee
are independent, as defined by the applicable rules of the New York Stock
Exchange. This Committee:
. serves as an independent and objective monitor of the Corporation's
financial reporting process and internal control systems;
. appraises the efforts and effectiveness of the Corporation's independent
public accountants and Internal Audit Department, including their
independence and professionalism;
. provides an efficient means for communication among the Board, the
independent public accountants, the Corporation's financial and senior
management and its Internal Audit Department;
. recommends to the Board of Directors the engagement of, and the fees to
be paid to, the independent public accountants; and
. supervises the Corporation's compliance with applicable legal and
regulatory requirements.
The Audit Committee is governed by a written charter adopted by the
Committee and last approved by the Board of Directors on January 22, 2002,
following the Audit Committee's last review and reassessment of the adequacy of
the Charter on January 21, 2002.
AUDIT COMMITTEE REPORT
The Audit Committee of the Board of Directors ("Committee") has reviewed and
discussed with management the Corporation's audited financial statements for
the fiscal year ended December 31, 2001.
The Committee has discussed with KPMG LLP, the independent auditors for the
Corporation, the matters required to be discussed by Statement on Auditing
Standards 61, "Communications with Audit Committees," as amended.
The Committee also has received and reviewed the required written
independence affirmation letter and disclosures from KPMG LLP and has discussed
with KPMG LLP their independence.
Based on the review and discussions referred to above, the Committee
recommended to the Board of Directors that the financial statements referred to
above be included in the Corporation's Annual Report for the year ended
December 31, 2001, on Form 10-K filed with the Securities Exchange Commission.
Harold W. Pote, Chair
Carroll A. Campbell, Jr., Member
Gene R. Carter, Member
Jane Margaret O'Brien, Member
15
The Compensation and Nominating Committee met six times in 2001; at
year-end, its members were Gene R. Carter, Chair, Landon Hilliard, Jane
Margaret O'Brien (elected in May 2001) and Harold W. Pote. Mr. Leer served
until May 2001. This Committee:
. considers and makes recommendations to the Board of Directors concerning
the Corporation's executive compensation program, including recommended
compensation for directors and annual salaries for those officers whose
salaries are to be fixed by the Board of Directors;
. considers and makes recommendations to the Board of Directors concerning
the adoption and administration of any management incentive bonus plan,
deferred compensation plan or other similar plan of the Corporation,
including personnel eligible to participate and the method of
calculating bonuses or deferred compensation amounts under any such plan;
. recommends to the Board of Directors qualified individuals to be
nominated either as additional members of the Board of Directors or to
fill any vacancy occurring in the Board of Directors; and
. recommends to the Board of Directors qualified individuals to be elected
by the Board of Directors as officers of the Corporation.
The Compensation and Nominating Committee is governed by a written charter
adopted by the Committee and approved by the Board of Directors on November 20,
2001.
The Committee will consider nominees recommended by stockholders for
election to the Board. Such recommendations must be in writing addressed to the
Corporate Secretary, Norfolk Southern Corporation, Three Commercial Place,
Norfolk, Virginia 23510-9219, and shall include sufficient background material
to enable the Committee to consider fully the qualifications of the individual
and any potential conflict of interest or legal restrictions concerning the
person's service in the proposed capacity.
Stockholders wishing to nominate an individual for election as a director at
an annual meeting must comply with specific Bylaw provisions, details of which
are available on request from the Corporate Secretary.
The Performance-Based Compensation Committee met five times in 2001; at
year-end, its members were Gene R. Carter, Chair, Jane Margaret O'Brien
(elected in May 2001) and Harold W. Pote. Mr. Leer served until May 2001. This
Committee:
. makes awards and takes other actions under the Long-Term Incentive Plan
of Norfolk Southern Corporation and Participating Subsidiaries; and
. makes any other compensation decisions for which it is desirable to
achieve the protections afforded by Section 162(m) of the Internal
Revenue Code or by other laws or regulations that may be or become
relevant in this area and in which only "disinterested" directors may
participate.
The Performance-Based Compensation Committee is governed by a written
charter adopted by the Committee and approved by the Board of Directors on
November 20, 2001.
16
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
In 2001, the Corporation paid $486,538 for legal services to the law firm of
Hunton & Williams, in which Mr. Baliles is a partner.
Arch Coal, Inc. (including affiliates and subsidiaries, "Arch"), of which
Mr. Leer is President and Chief Executive Officer, is engaged in coal mining
and related businesses. Prior to Mr. Leer's election as a director of the
Corporation, Norfolk Southern Railway Company ("Railway") had provided
transportation services for Arch at rates fixed in conformity with law or
governmental authority. In 2001, the Railway continued to provide such services
for Arch on those bases, and it expects to do so in succeeding years. Arch also
has entered into leases with various subsidiaries of the Corporation,
generating 2001 rent and royalty income for the subsidiaries of slightly more
than $15.6 million. In the future, the parties (1) may negotiate the terms and
conditions of one or more renewals and of one or more new leases and (2) may
compete to acquire fee, leasehold or other interests in natural resource
properties. Mr. Leer would not participate in the Board's consideration of
these and other similar matters in which Arch is an interested party.
The Corporation maintains various banking relationships with Brown Brothers
Harriman & Co. ("Brown Brothers"), in which Mr. Hilliard is a partner, on bases
that are consistent with normal financial and banking practices. All
transactions are entered into in the ordinary course of business on
substantially the same terms as those prevailing at the time for comparable
transactions with other banks. For 2001, Brown Brothers participated in a
credit facility which was extended to the Corporation by a number of investment
banks in connection with the Corporation's commercial paper program; that
credit facility was terminated in October 2001. Brown Brothers' portion of the
credit facility was $5.7 million. Also, Brown Brothers was paid $190,111 in
fees for managing a portion of the assets of the Corporation's pension fund and
$2,014 in fees for brokerage services rendered to the Norfolk Southern
Foundation in 2001.
COMPENSATION COMMITTEES INTERLOCKS AND INSIDER PARTICIPATION
The members of the Compensation and Nominating Committee during 2001 were
Mr. Carter, Chair, Mr. Hilliard, Mr. Leer (served until May 2001), Ms. O'Brien
(elected in May 2001) and Mr. Pote. The members of the Performance-Based
Compensation Committee during 2001 were Mr. Carter, Chair, Mr. Leer (served
until May 2001), Ms. O'Brien (elected in May 2001) and Mr. Pote. Other than Mr.
Hilliard's relationship with Brown Brothers and Mr. Leer's relationship with
Arch (about which information is provided under the preceding caption), there
were no reportable business relationships between the Corporation and such
individuals.
EXECUTIVE COMPENSATION
Summary of Cash and Certain Other Compensation
The following table sets forth the cash compensation paid, as well as
certain other compensation accrued or paid, to the Chief Executive Officer and
to each of the other four most highly compensated Executive Officers of the
Corporation in 2001 (together, the "Named Executive Officers"), for service in
all capacities to both the Corporation and its subsidiaries by the Named
Executive Officers in the fiscal years ending December 31, 2001, 2000 and 1999.
17
SUMMARY COMPENSATION TABLE
Long-Term
Annual Compensation Compensation
------------------------------- --------------------
Awards Payouts
---------- ---------
Other Securities
Annual Underlying LTIP All Other
Name and Principal Salary/1/ Bonus/1/ Compensation/2/ Options/3/ Payouts/4/ Compensation/5/
Position Year ($) ($) ($) (#) ($) ($)
------------------ ---- -------- ------- -------------- ---------- --------- --------------
David R. Goode 2001 950,000 959,025 526,034/7/ 525,000 426,410 49,545
Chairman, President and 2000 950,000 410,400/6/ 530,535/7/ 525,000 167,130 62,343
Chief Executive Officer 1999 950,000 0 337,490/7/ 365,000 597,047 88,315
L. I. Prillaman 2001 406,250 273,406 66,163 150,000 106,603 17,413
Vice Chairman and Chief 2000 375,000 108,000 86,799 150,000 55,710 21,824
Marketing Officer 1999 375,000 0 265,636 90,000 191,055 29,722
Stephen C. Tobias 2001 510,417 343,510 150,400 150,000 106,603 28,049
Vice Chairman and Chief 2000 500,000 144,000 164,377 150,000 55,710 33,821
Operating Officer 1999 500,000 0 247,075 90,000 191,055 44,448
Henry C. Wolf 2001 510,417 343,510 156,140 150,000 106,603 30,785
Vice Chairman and Chief 2000 500,000 144,000 176,612 150,000 55,710 37,804
Financial Officer 1999 500,000 0 109,030 90,000 191,055 50,359
James A. Hixon 2001 270,000 154,454 33,768 60,000 35,534 12,307
Senior Vice President- 2000 235,000 63,450 38,854 60,000 16,713 12,582
Administration 1999 216,667 0 10,043 30,000 59,705 17,441
--------
/1Includes portion of any salary or bonus award elected to be received on a
deferred basis. /
/2Includes amounts reimbursed for the payment of taxes on personal benefits.
Also includes the amount by which the interest accrued on salary and bonuses
deferred under the Officers' Deferred Compensation Plan exceeds 120% of the
applicable Federal long-term rate provided under Section 1274(d) of the Code;
for 2001, these amounts were: for Mr. Goode, $142,363; Mr. Prillaman, $21,708;
Mr. Tobias, $100,319; Mr. Wolf, $114,822; and Mr. Hixon, $3,393. Includes tax
absorption payments in 1999, 2000 and 2001 for gains realized upon exercise of
certain stock options (in 1999 for Messrs. Prillaman and Tobias, in 2000 for
Messrs. Goode, Prillaman, Tobias, Wolf and Hixon, and in 2001 for Messrs.
Goode, Prillaman, Tobias, Wolf and Hixon). /
/3/Options were granted without tandem SARs.
/4/Represents the value of the "earn out" pursuant to the performance share
feature of the Corporation's Long-Term Incentive Plan for periods ended
December 31, 2001, 2000 and 1999 (for 2001, performance shares were earned for
achievements in the three-year period 1999-2001; for 2000, for achievements in
the three-year period 1998-2000; and for 1999, for achievements in the
three-year period 1997-1999).
/5/Includes for 2001 (i) contributions of $5,100 to the Corporation's 401(k)
plan on behalf of each of the Named Executive Officers; and (ii) total premium
payments (out-of-pocket cash cost) on "split dollar" life insurance policies
for Mr. Goode, $44,445; Mr. Prillaman, $12,313; Mr. Tobias, $22,949; Mr. Wolf,
$25,685; and Mr. Hixon, $7,207.
/6/Represents the value of 26,520 Restricted Shares awarded to Mr. Goode
effective January 29, 2001, pursuant to the terms of the Corporation's
Long-Term Incentive Plan, in lieu of the cash bonus Mr. Goode earned in 2000
pursuant to the Corporation's Executive Management Incentive Plan. These
Restricted Shares vest immediately, however Mr. Goode will not have investment
power over the shares during a 36-month Restriction Period ending on January
29, 2004. Dividends will be paid on the Restricted Shares during the
Restriction Period. Other than this grant, there were no restricted stock
holdings outstanding at the end of the last fiscal year.
18
/7/Includes personal use, as directed by resolution of the Board of
Directors, of the Corporation's aircraft valued at $164,683 for 2001; $173,789
for 2000 and $152,865 for 1999--calculated on the basis of the aggregate
incremental cost of such use to the Corporation.
Long-Term Incentive Plan
The Corporation's Long-Term Incentive Plan, as last approved by stockholders
in 2001, provides for the award of Incentive Stock Options, Non-qualified Stock
Options, Stock Appreciation Rights, Restricted Shares and Performance Share
Units to officers and other key employees of both the Corporation and certain
of its subsidiaries. The Performance-Based Compensation Committee of the Board
of Directors ("Committee") administers the Plan and has sole discretion,
subject to certain limitations, to interpret the Plan; to select Plan
participants; to determine the type, size, terms and conditions of awards under
the Plan; to authorize the grant of such awards; and to adopt, amend and
rescind rules relating to the Plan.
Stock Options
The following table sets forth certain information concerning the grant in
2001 of stock options under the Long-Term Incentive Plan to each Named
Executive Officer:
Option/SAR* Grants in Last Fiscal Year
Grant Date
Individual Grants Value
---------------------------------------------------------------- ------------
Number of
Securities % of Total
Underlying Options Grant
Options Granted to Exercise or Date Present
Granted/1/ Employees in Base Price/2/ Expiration Value/3/
Name (#) Fiscal Year ($ Per Share) Date ($)
---- ---------- ------------ ------------- ---------- ------------
D. R. Goode 525,000 7.52% 15.475 01/28/2011 4,189,500
L. I. Prillaman 150,000 2.15% 15.475 01/28/2011 1,197,000
S. C. Tobias 150,000 2.15% 15.475 01/28/2011 1,197,000
H. C. Wolf 150,000 2.15% 15.475 01/28/2011 1,197,000
J. A. Hixon 60,000 0.86% 15.475 01/28/2011 478,800
*No SARs were granted in 2001.
--------
/1These options (of which the first 6,462 granted to each Named Executive
Officer are Incentive Stock Options and the remainder are Non-qualified Stock
Options) were granted as of January 28, 2001, and are exercisable one year
after the date of grant. Dividend equivalents are paid in cash on these options
in an amount equal to, and commensurate with, dividends as paid on the Common
Stock. /
/2The exercise price (Fair Market Value on the date of grant) may be paid in
cash or in shares of Common Stock (previously owned by the optionee for at
least one year next preceding the date of exercise) valued at Fair Market Value
on the date of exercise. /
/3In accordance with regulations of the SEC, the present value of the option
grant on the date of grant was determined using the Black-Scholes statistical
model. The actual amount, if any, a Named Executive Officer may realize upon
exercise depends on the stock price on the exercise date; consequently, there
is no assurance the amount realized by a Named Executive Officer will be at or
near the monetary value determined by using this statistical model. /
19
In the case of Common Stock, the Black-Scholes model used the following
measures and assumptions:
(a) a stock volatility factor of 0.3976: volatility was determined by an
independent compensation consultant using monthly data averaged over the
60-month period January 1, 1996, through December 31, 2000;
(b) a dividend yield of 1.16%: yield was determined monthly and averaged
over the 60-month period January 1, 1996, through December 31, 2000;
(c) a 2000 risk-free rate of return of 5.47%: this represents the monthly
average 10-year Treasury strip rate during 2000, the year prior to the
issuance of these options; and
(d) that the option will be exercised during its 10-year term.
The foregoing produces a Black-Scholes factor of 0.5160 and a resulting
present value of $7.98 for each share of Common Stock subject to the 2001
option grant; the factor and resulting present value have not been adjusted to
reflect (i) that options cannot be exercised during the first year of their
10-year term or (ii) the payment of dividend equivalents on unexercised options.
The following table sets forth certain information concerning the exercise
of options by each Named Executive Officer during 2001 and the number of
unexercised options held by each as of December 31, 2001:
Aggregated Option/SAR Exercises in Last Fiscal Year
and FY-End Option/SAR Values
Number of Securities Underlying Value of Unexercised
Unexercised Options/SARs at In-the-Money Options/SARs
Shares FY-End at FY-End/1/
Acquired on Value (#) ($)
Exercise Realized ------------------------------- ---------------------------
Name (#) ($) Exercisable* Unexercisable Exercisable/7/ Unexercisable
---- ----------- ---------- ------------ ------------- ------------- -------------
D. R. Goode 60,000/2/ 171,144/2/ 1,770,000 525,000 836,062 1,603,875
L. I. Prillaman 15,000/3/ 42,786/3/ 417,000 150,000 238,875 458,250
S. C. Tobias 15,000/4/ 54,036/4/ 439,500 150,000 238,875 458,250
H. C. Wolf 15,000/5/ 26,286/5/ 462,000 150,000 238,875 458,250
J. A. Hixon 7,500/6/ 27,018/6/ 182,500 60,000 95,550 183,300
*Reports, for each Named Executive Officer, the total number of unexercised
options that have passed the first anniversary of their grant date./ /
--------
/ 1Equal to the mean ($18.53) of the high and low trading prices on the New
York Stock Exchange-Composite Transactions of the Common Stock on December 31,
2001, less the exercise prices of in-the-money options, multiplied by the
number of such options. /
/2Mr. Goode surrendered 52,101 shares of stock already owned in full
satisfaction of the exercise price of options on 60,000 shares. /
/3/Mr. Prillaman surrendered 13,026 shares of stock already owned in full
satisfaction of the exercise price of options on 15,000 shares.
20
/4/Mr. Tobias surrendered 12,590 shares of stock already owned in full
satisfaction of the exercise price of options on 15,000 shares.
/5/Mr. Wolf surrendered 13,722 shares of stock already owned in full
satisfaction of the exercise price of options on 15,000 shares.
/6/Mr. Hixon surrendered 6,295 shares of stock already owned in full
satisfaction of the exercise price of options on 7,500 shares.
/7/Because the market price of the Common Stock on December 31, 2001,
($18.53) was below the exercise price of options granted in 1999 and for all
earlier years, they are "out-of-the-money" and have no reportable value. The
numbers shown are for the options granted in 2000, which are in-the-money.
Performance Share Units ("PSUs")
The following table sets forth certain information concerning the grant in
2001 of PSUs under the Corporation's Long-Term Incentive Plan to each Named
Executive Officer. These PSU grants entitle a recipient to "earn out" or
receive performance compensation at the end of a three-year performance cycle
(2001-2003) based on the Corporation's performance during that three-year
period. Under the 2001 award, corporate performance will be measured using
three predetermined and equally weighted standards; that is, each of the
following performance areas will serve as the basis for "earning out" up to one
third of the total number of PSUs granted: (1) three-year average return on
average capital invested ("ROACI"), (2) three-year average NS operating ratio
and (3) three-year total return to NS stockholders. A more detailed discussion
of these performance criteria can be found in the Joint Committee Report
Concerning the 2001 Compensation of Certain Executive Officers under the
caption, "Long-Term Incentive Plan," beginning on page 26.
Long-Term Incentive Plan--Awards in Last Fiscal Year
(Performance Share Units)
Number of Performance Estimated Future Payouts under
Shares, or Other Non-Stock Price-Based Plans
Units or Period Until ------------------------------
Other rights/1/ Maturation or Threshold Target/2/ Maximum
Name (#) Payout (#) (#) (#)
---- -------------- ------------- --------- -------- -------
D. R. Goode 120,000 01/01/01- 0 17,280 120,000
12/31/03
L. I. Prillaman 30,000 01/01/01- 0 4,320 30,000
12/31/03
S. C. Tobias 30,000 01/01/01- 0 4,320 30,000
12/31/03
H. C. Wolf 30,000 01/01/01- 0 4,320 30,000
12/31/03
J. A. Hixon 15,000 01/01/01- 0 2,160 15,000
12/31/03
--------
/1/"Earn outs" may be satisfied in cash or in shares of Common Stock (or in
some combination of the two).
21
/2/The Long-Term Incentive Plan does not provide a performance target for an
"earn out" under this feature of the Plan; consequently, this column represents
14.4% of the maximum potential "earn out," which, in accordance with applicable
rules of the SEC, is the percentage actually "earned out" under the Plan at the
end of the performance cycle which ended on December 31, 2000.
Pension Plans
The following table sets forth the estimated annual retirement benefits
payable on a qualified joint-and-survivor-annuity basis in specified
remuneration and years of creditable service classifications under the
Corporation's qualified defined benefit pension plans, as well as nonqualified
supplemental pension plans that provide benefits otherwise denied participants
because of certain Code limitations on qualified plan benefits. It is assumed,
for purposes of the table, that an individual retired in 2001 at age 65 (normal
retirement age) with the maximum allowable Railroad Retirement Act annuity. The
benefits shown are in addition to amounts payable under the Railroad Retirement
Act.
PENSION PLAN TABLE
Estimated Annual Retirement Benefits
For Years of Service Indicated
Years of Creditable Service
-----------------------------------------------------------
Remuneration 15 20 25 30 35 40
------------ -------- -------- -------- ---------- ---------- ----------
$ 300,000 $ 50,681 $ 71,901 $ 93,120 $ 114,340 $ 135,559 $ 157,779
400,000 73,181 101,901 130,620 159,340 188,059 216,779
500,000 95,681 131,901 168,120 204,340 240,559 276,779
600,000 118,181 161,901 205,620 249,340 293,059 336,779
700,000 140,681 191,901 243,120 294,340 345,559 396,779
800,000 163,181 221,901 280,620 339,340 398,059 456,779
900,000 185,681 251,901 318,120 384,340 450,559 516,779
1,000,000 208,181 281,901 355,620 429,340 503,059 576,779
1,100,000 230,681 311,901 393,120 474,340 555,559 636,779
1,200,000 253,181 341,901 430,620 519,340 608,059 696,779
1,300,000 275,681 371,901 468,120 564,340 660,559 756,779
1,400,000 298,181 401,901 505,620 609,340 735,000 816,779
1,500,000 320,681 431,901 543,120 654,340 765,559 876,779
1,600,000 343,181 461,901 580,620 699,340 818,059 936,779
1,700,000 365,681 491,901 618,120 744,340 870,559 996,779
1,800,000 388,181 521,901 655,620 789,340 923,059 1,056,779
1,900,000 410,681 551,901 693,120 834,340 975,559 1,116,779
2,000,000 433,181 581,901 730,620 879,340 1,028,059 1,176,779
2,100,000 455,681 611,901 768,120 924,340 1,080,559 1,236,779
2,200,000 478,181 641,901 805,620 969,340 1,133,059 1,296,779
2,300,000 500,681 671,901 843,120 1,014,340 1,207,500 1,356,779
Under the pension plans, covered compensation includes salary and bonus;
each officer can expect to receive an annual retirement benefit equal to
average annual compensation for the five
22
most highly compensated years out of the last ten years of creditable service
multiplied by the number that is equal to 1.5% times total years of creditable
service, but not in excess of 60% of such average compensation, less an offset
for the annual Railroad Retirement Act annuity.
The respective five-year average compensation and approximate years of
creditable service, as of January 1, 2002, for each Named Executive Officer
were: Mr. Goode, $1,571,647 and 36 years; Mr. Prillaman, $534,530 and 32 years;
Mr. Tobias, $703,297 and 32 years; Mr. Wolf, $703,297 and 29 years; and Mr.
Hixon, $322,832 and 17 years.
The Board of Directors approved on September 25, 2001, the Corporation
entering into agreements with each of Messrs. Prillaman, Tobias and Wolf,
providing enhanced pension benefits in exchange for each individual's continued
employment with the Corporation for an additional two years. If the individual
remains employed with the Corporation through September 30, 2003, he will
receive an additional three years of creditable service and his benefit will be
based on average annual compensation for the three most highly compensated
years, instead of the five most highly compensated years, out of the last ten
years of creditable service.
Change-in-Control Arrangements
In May 1996, the Compensation and Nominating Committee recommended, and the
Board of Directors approved, the Corporation's entering into change-in-control
agreements ("Agreements") with each of the Named Executive Officers and with
certain other key employees. These Agreements, the terms of which were reviewed
by outside counsel, were first filed as an exhibit to the Corporation's Report
on Form 10-Q for the period ended June 30, 1996, and refiled as an exhibit to
the Corporation's 2001 Annual Report on 10-K, and provide certain economic
protections in the event of an involuntary or other specified Termination (each
term with an initial capital letter is defined in the Agreements) of a covered
individual during a period of twenty-four months next following a Change in
Control of the Corporation. As consideration for these Agreements and to help
encourage management continuity, covered individuals agreed not to engage in
Competing Employment for a period of (a) three years, in most cases, from the
date they execute an Agreement and (b) one year from their Termination Date, if
they accept benefits payable or provided under the Agreements.
These Agreements are terminable by either the Corporation or a covered
employee on twenty-four months' notice; however, the term of the prohibition on
engaging in Competing Employment is not affected by an Agreement's being
terminated.
Generally, these Agreements provide for (a) severance compensation payments
(not continued employment) equal, in the case of each Named Executive Officer,
to three times the sum of their Base Pay and Incentive Pay (most other covered
employees are entitled to receive a lower multiple of Base Pay and Incentive
Pay); (b) redemption of outstanding Performance Share Units and of outstanding,
exercisable options (subject to restrictions, if any, in the case of persons,
such as each Named Executive Officer, imposed under Section 16 of the
Securities Exchange Act of 1934) and payment of dividend equivalents foregone
as a result of the redemption of such options; (c) payment of an amount equal
to the present value of the projected value of amounts deferred under the
Officers' Deferred Compensation Plan; (d) eligibility for certain Benefits
(principally medical, insurance and
23
death benefits) for up to three years following Termination; and (e) certain
additional service credit under the Corporation's retirement plans. The
Agreements also provide for payment of any Federal excise tax that may be
imposed on payments made pursuant to these Agreements.
JOINT COMMITTEE REPORT CONCERNING
THE 2001 COMPENSATION OF CERTAIN EXECUTIVE OFFICERS
This Report describes Norfolk Southern Corporation's executive officer
compensation philosophy, the components of its compensation program and the
manner in which 2001 compensation determinations were made for the
Corporation's Chairman, President and Chief Executive Officer, David R. Goode,
and for the four other officers (collectively, including Mr. Goode, referred to
in this report as the "Named Executive Officers") whose 2001 compensation is
reported in the Summary Compensation Table of this Proxy Statement.
The Board's Compensation and Nominating Committee ("C&N Committee") and its
Performance-Based Compensation Committee ("PBC Committee") are composed
entirely of directors who are not also officers of the Corporation and met,
respectively, six times and five times during 2001. Among other things, the C&N
Committee is responsible for recommending to the Board the salaries of
Board-elected officers and administering the Corporation's annual cash
incentive plans (the Executive Management Incentive Plan and the Management
Incentive Plan) and, beginning in 2001, the NS Stock Unit Plan. Established in
January of 2000, the PBC Committee is responsible for administering the
Long-Term Incentive Plan, as amended and last approved by stockholders at their
May 2001 Annual Meeting, which authorizes awards of stock options and
performance share units and certain other equity-based incentive awards.
BASE SALARY: While the Board believes that a substantial portion of each
Named Executive Officer's total compensation should be "performance-based,"
both it and the C&N Committee seek to assure that the base salaries of the
Named Executive Officers are competitive with those earned by individuals in
comparable positions.
Specifically, the C&N Committee compares Mr. Goode's base salary with
salaries paid to chief executive officers of other holding companies of
Class I railroads (the same companies comprising the S&P Railroad Index
included in the Stock Performance Graph) and of other U.S. corporations of
comparable size. The base salaries of the other Named Executive Officers--as
well as all other Board-elected officers of the Corporation--are evaluated,
principally by Mr. Goode, relative to survey data of base salaries for
comparable positions at a large number of U.S. corporations of comparable
size, including but not limited to those identified in the Stock Performance
Graph. These data are compiled by the Corporation's Human Resources
Department and by an outside compensation consultant. The Committee's
general intention is to set the base salaries of the Named Executive
Officers around the 50th percentile of their peers in the respective groups
with which they are compared.
Mr. Goode discusses with the Committee the specific contributions and
performance of each of the other Named Executive Officers. Based on such
evaluations, comparative salary data and
24
each such Executive Officer's performance in light of the length of service
in his current position, Mr. Goode makes base salary recommendations which
are submitted for Committee and Board approval.
Mr. Goode makes no recommendation concerning, nor does he play any role in
determining, his base salary (or other compensation), which is set by the
Board. As noted, the C&N Committee customarily seeks to set the NS Chairman,
President and CEO's base salary between the 25th and 50th percentile of the
base salaries paid to CEOs of other U.S. corporations of comparable size and
competitively (within the mid-range of compensation practice) with those of
the chairmen of the other holding companies of Class I railroads. Mr.
Goode's base salary in 2001 was below the 25th percentile; the 2001 base
salaries of the other Named Executive Officers ranged from below the 25th
percentile to around the 60th percentile.
For 2001, Mr. Goode did not receive a salary increase. This decision, not
tied to or based on the application of any specific formula, reflects the
Board's assessment of the Corporation's performance in 2000, including its
total operating revenues and net income, and market analyses considerations.
The base salaries of each of the Vice Chairmen were increased in 2001 for
the first time since 1998, based on their performance and market analyses;
Mr. Hixon's base salary was increased in 2001 based on his performance, his
promotion to Senior Vice President-Administration and market analyses.
EXECUTIVE MANAGEMENT INCENTIVE PLAN ("EMIP"): The Corporation's EMIP is
designed and administered to ensure that a significant portion of each Named
Executive Officer's total annual cash compensation is based on the
Corporation's annual financial performance. Awards to Named Executive
Officers, to other Board-elected officers and to participants in the
Corporation's Management Incentive Plan (MIP) are paid, if at all, based on
the Corporation's performance relative to two pre-determined criteria:
operating ratio for the year and pre-tax net income; the performance
standards relative to these two criteria are established by the C&N
Committee during the first month of each incentive year.
It is the C&N Committee's philosophy that, to the extent the Corporation
achieves EMIP goals, the total of each Named Executive Officer's base salary
and EMIP award should become increasingly competitive with the total annual
cash compensation paid by comparable organizations. In years in which those
goals are not realized, the Named Executive Officers will receive less or no
incentive pay.
Specifically, incentive pay opportunities for Mr. Goode are determined
annually by the C&N Committee by comparing Mr. Goode's total annual cash
compensation with that paid to the chief executive officers of all other
holding companies of Class I railroads (the same companies comprising the
S&P Railroad Index included in the Stock Performance Graph) and of other
U.S. corporations of comparable size. Incentive pay opportunities for the
four other Named Executive Officers are determined annually by the C&N
Committee based on its review of the annual cash compensation of comparable
positions at companies of comparable size, including but not limited to
those identified in the Stock Performance Graph.
Using those criteria, in November of 2000 the C&N Committee set Mr. Goode's
maximum 2001 incentive opportunity at 150% of his 2001 base salary, Mr.
Prillaman's, Mr. Tobias' and Mr. Wolf's
25
at 100% of their 2001 base salary and Mr. Hixon's at 85% of his 2001 base
salary. Actual payments, if any, are based on the extent to which
established performance standards are achieved.
For 2001, Mr. Goode and all other Executive Officers earned EMIP awards and
each of 359 other officers and key employees earned EMIP or MIP awards, as
applicable, equal in the case of each such individual to 67.3% of that
individual's incentive opportunity. As a result, total 2001 cash
compensation--2001 base salary and 2001 EMIP award paid in 2002--earned by
Mr. Goode was below the 25th percentile and by the four other Named
Executive Officers ranged from below the 25th percentile to around the 55th
percentile.
NS STOCK UNIT PLAN ("Plan"): The Board adopted the NS Stock Unit Plan in
July 2001, to provide for the grant of stock units whose value is measured
by the fair market value of the Corporation's Common Stock and which will be
payable in cash upon satisfaction of applicable restrictions. In July 2001,
the C&N Committee granted awards under the Plan to Mr. Goode and each of the
other Named Executive Officers. The NS Stock Unit awards are subject to a
one-year performance period, and the C&N Committee may adjust the awards at
any time during the performance period to increase or decrease the award
based on the performance of the Corporation or on the individual's
performance. No awards were payable under the Plan during 2001, and any
awards earned during 2002 will be considered as an element of total 2002
cash compensation of Mr. Goode and the other Named Executive Officers.
LONG-TERM INCENTIVE PLAN ("LTIP"): The Board and the PBC Committee believe
that a substantial component of each Named Executive Officer's total direct
compensation should be based on and reflect the Corporation's efficient use
of assets, its profitability and the total returns (stock price appreciation
and dividends) to its stockholders. This objective is supported through the
making of annual grants of stock options and performance share units to each
of the Corporation's Named Executive Officers.
These LTIP arrangements are intended to ensure that the longer-term
financial interests of the Named Executive Officers are directly aligned
with those of the Corporation's stockholders and to provide the Named
Executive Officers with the opportunity to acquire a meaningful beneficial
stock ownership position in the Corporation.
In determining LTIP awards, the size of prior grants is analyzed within a
current total direct compensation framework predicated on a review of both
the long-term awards and the total compensation (base salary, bonus and
long-term awards) of comparable positions in U.S. companies of comparable
size. The mix of options and performance share units may vary from year to
year to reflect the relative expected value of each type of award and
certain other considerations. The number of stock options and performance
share units granted in any year is determined so as to place the total
compensation of Mr. Goode and the four other Named Executive Officers, when
corporate performance warrants, around or above the 75th percentile of total
compensation for their respective peer groups.
At its January 2001 meeting, the PBC Committee granted stock options to each
of the Named Executive Officers and to 359 other officers and key employees
at an exercise price equal to the market value of the shares on the date of
grant. These options are exercisable during a ten-year period following the
date of grant, after a one-year vesting period has elapsed.
26
At the same meeting, the PBC Committee granted performance share units which
provide the Named Executive Officers and other recipients the opportunity to
earn awards (that will be paid either in cash or in shares of the
Corporation's Common Stock, or in some combination thereof) during the first
quarter of 2004. The number of performance share units actually payable to
recipients is based on criteria specified in LTIP, last approved by
stockholders at their May 2001 Annual Meeting--specifically, the
Corporation's three-year (i.e., 2001-2003) average Return on Average Capital
Invested, three-year average Operating Ratio and three-year Total
Stockholder Return, evaluated relative to performance measures established
by the PBC Committee and set out in the schedules below. One-third of the
performance share units granted in 2001 are available to be earned based on
each of the three performance criteria.
-------------------------------------- ----------------------------
Total Stockholder Return Return on Average Capital
("TSR") vs. S&P 500 Invested ("ROACI")
-------------------------------------- ----------------------------
-------------------------------------- ---------------------------
Percentage of Percentage of
Three-Year Performance Three-Year Performance
Average TSR Share Units Average Share Units
vs. S&P 500 Earned Out ROACI Earned Out
-------------------------------------- ---------------------------
-------------------------------------- ---------------------------
90th percentile and 100% 17 and above% 100%
above 90% 16% 90%
80th 85% 15% 80%
70th 80% 14% 70%
60th 75% 13% 60%
50th 50% 12% 50%
40th 30% 11% 40%
30th 0% 10% 30%
25th and below 9% 20%
8% 10%
Below 8% 0%
-------------------------------------- ---------------------------
------------------------------------------------------
Operating Ratio ("OpR")
------------------------------------------------------
---------------------------------------------------
Percentage of
Three-Year Performance
NS Average Share Units
OpR Earned Out
---------------------------------------------------
---------------------------------------------------
75% or below 100%
80% 75%
85% 50%
90% 25%
Above 90% 0%
---------------------------------------------------
For all stock options granted in 2001 to the Named Executive Officers, for
the first five (5) years following the date stock options are granted, the
Corporation pays in cash to each Named Executive Officer dividend
equivalents on unexercised options equal to the dividend paid on the
Corporation's Common Stock.
27
For 2001, Mr. Goode was granted options (including 6,462 incentive stock
options that may receive capital gains treatment) on 525,000 shares of
Common Stock and the opportunity to earn up to 120,000 performance shares;
the other four Named Executive Officers as a group were awarded options
(including in the case of each such officer, 6,462 incentive stock options
that may receive capital gains treatment) on a total of 510,000 shares of
Common Stock and the opportunity to earn up to 105,000 performance shares.
In summary, the C&N Committee and the PBC Committee believe that the
compensation program for Named Executive Officers is designed to offer
opportunities competitive with those of similar positions at comparable
American corporations. More importantly, these Committees believe each Named
Executive Officer's compensation has been appropriately structured and
administered so that a substantial component of total compensation is dependent
upon, and directly related to, the Corporation's efficient use of assets, its
profitability and the total returns to its stockholders.
Section 162(m) of the Internal Revenue Code limits to $1 million the
corporate federal income tax deduction for certain "non-performance based"
compensation paid in a year to any of the Corporation's Named Executive
Officers. Each Committee has carefully considered the Corporation's executive
compensation program in light of the applicable tax rules. Accordingly, the
Corporation amended the Long-Term Incentive Plan in 1995 with stockholder
approval to permit the grant of stock options that meet the requirements of
Section 162(m), and stockholders last approved the Plan in 2001. However, each
Committee believes that tax-deductibility is but one factor to be considered in
fashioning an appropriate compensation package for executives. As a result,
each Committee reserves and will exercise its discretion in this area so as to
serve the best interests of the Corporation and its stockholders.
Compensation
and Nominating Committee Performance-Based Compensation
Committee
Gene R. Carter, Chairman Gene R. Carter, Chairman
Landon Hilliard, Member Jane Margaret O'Brien,
Member
Jane Margaret O'Brien, Harold W. Pote, Member
Member
Harold W. Pote, Member
28
PERFORMANCE GRAPH*
Set forth below is a line graph comparing the yearly percentage change in
the cumulative total stockholder return on the Corporation's Common Stock, the
cumulative total return of the S&P Composite-500 Stock Price Index and the S&P
Railroad Stock Price Index for the five-year period commencing December 31,
1996, and ending December 31, 2001. These data are furnished by Bloomberg
Financial Markets.
[CHART]
Norfolk Southern Corp. S&P Railroad Index S&P 500 Index
----------------------- ------------------ -------------
Dec. 1996 $100.00 $100.00 $100.00
Dec. 1997 106.60 112.85 133.35
Dec. 1998 113.59 103.47 171.46
Dec. 1999 75.60 87.20 207.54
Dec. 2000 51.53 94.02 188.65
Dec. 2001 71.90 110.89 166.23
--------
*Assumes that the value of the investment in the Corporation's Common Stock and
each index was $100 on December 31, 1996, and that all dividends were
reinvested.
STOCKHOLDER PROPOSALS
Stockholders are entitled to submit proposals on matters appropriate for
stockholder action consistent with regulations of the Securities and Exchange
Commission and with the Corporation's Bylaws. Any such proposal for the 2003
Annual Meeting of Stockholders must comply with applicable regulations and be
received by the Corporate Secretary, Norfolk Southern Corporation, Three
Commercial Place, Norfolk, Virginia 23510-9219, as follows:
to be eligible for inclusion in the Corporation's proxy statement and form
of proxy, it must be received no later than November 19, 2002; or to be
eligible to be presented from the floor for vote at the meeting (but not
intended for inclusion in the Corporation's proxy materials), it must be
received during the period that begins November 30, 2002, and ends February
8, 2003.
By order of the Board of Directors,
DEZORA M. MARTIN,
Corporate Secretary.
29
[Norfolk Southern Graphic Appears Here]
Two More Ways to Vote Your Proxy
VOTE BY TELEPHONE OR INTERNET
24 Hours a Day - 7 Days a Week
Save Your Company Money - It's Fast and Convenient
TELEPHONE INTERNET MAIL
--------- -------- ----
1-866-874-4879 https://www.proxyvotenow.com/nsc
. Use any touch-tone telephone. . Go to the website address shown above. . Mark, sign and date your Proxy Card.
. Have your Proxy Card in hand. . Have your Proxy Card in hand. . Detach card from this Form.
. Enter the Control Number located OR . Enter the Control Number located OR . Return the card in the
in the box below. in the box below. postage-paid envelope provided.
. Follow the simple recorded . Follow the simple instructions.
instructions.
Your telephone or internet vote authorizes the named proxies to vote your shares
in the same manner and to the same extent as if you marked, signed and returned
the proxy card. If you have submitted your proxy by telephone or the Internet,
there is no need for you to mail back your proxy card.
----------------------------
CONTROL NUMBER FOR
TELEPHONE OR INTERNET VOTING
----------------------------
CALL TOLL-FREE TO VOTE ON A TOUCH-TONE
TELEPHONE 1-866-874-4879
\/ DETACH PROXY HERE IF YOU ARE NOT VOTING BY TELEPHONE OR INTERNET \/
--------------------------------------------------------------------------------
REMOVED ON PRINTING
[_] [X]
Votes MUST be indicated
(x) in Black or Blue ink.
Management recommends a vote FOR the following items:
1. ELECTION OF DIRECTORS
Nominees: 1. Gerald L. Bailes, 2. Gene R. Carter,
3. Steven F. Leer and 4. J. Paul Reason
FOR AGAINST ABSTAIN
2. Ratification of the appointment of [___] [___] [___]
KPMG LLP, independent public
accountants, as auditors.
FOR [__] WITHHOLD [__] Exceptions* [__]
ALL FOR ALL
.Exceptions ____________________________________________________________________
(Instructions: To withhold authority to vote for individual nominee(s), mark the
"Exceptions" box and write the name(s) on the following blank line; proxy will
be voted FOR remaining nominees.)
Management recommends a vote AGAINST the following proposal if properly
presented at the annual meeting:
FOR AGAINST ABSTAIN
3. Stockholder proposal concerning [___] [___] [___]
stockholder approval for future
severance agreements with senior
executives.
In addition, in their discretion, the Proxies are authorized to vote upon such
other business as may properly come before the meeting.
____ ________________________
|
| REMOVED ON PRINTING REMOVED ON PRINTING
________________________
|
|
______
Please sign exactly as the name appears hereon.
If stock is held in names of joint owners, both
should sign.
Date Share Owner sign here Co-Owner sign here
---------------------------------------------------
---------------------------------------------------
\/ Detach Proxy Card Here \/
--------------------------------------------------------------------------------
NORFOLK SOUTHERN CORPORATION
THREE COMMERCIAL PLACE, NORFOLK, VIRGINIA 23510-2191
This Proxy is Solicited on Behalf of the Board of Directors
The undersigned hereby appoints David R. Goode, Landon Hilliard or Harold
W. Pote, and each or any of them, proxy for the undersigned, with full power of
substitution, to vote with the same force and effect as the undersigned at the
Annual Meeting of Stockholders of Norfolk Southern Corporation to be held at
Bank One, Ten South Dearborn Street, Bank One Auditorium Plaza Level, Chicago,
Illinois, on Thursday, May 9, 2002, and at any adjournments, postponements or
reschedulings thereof, upon the matters more fully set forth in the Proxy
Statement, dated March 19, 2002, and to transact such other business, including
the matter(s) noted under the caption, "Other Business," as properly may come
before such meeting(s).
THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED ON
THE OTHER SIDE BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS
PROXY WILL BE VOTED FOR THE ELECTION OF DIRECTORS AND RATIFICATION OF KPMG AS
AUDITORS AND AGAINST THE LISTED SHAREHOLDER PROPOSAL.
(Continued, and to be MARKED, DATED AND SIGNED on the other side)
NORFOLK SOUTHERN CORPORATION
P.O. BOX 11145
NEW YORK, N.Y. 10203-0145
To change your address, please mark this box [___]