DEF 14A
1
l85467adef14a.txt
HEALTH CARE REIT, INC. DEFINITIVE PROXY
1
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
SCHEDULE 14A
(RULE 14A-101)
INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
EXCHANGE ACT OF 1934
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 Pursuant to Rule 14a-11(c) or Rule 14a-12.
HEALTH CARE REIT, INC.
(NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
XXXXXXXXXXXXXXXX
(NAME OF PERSON(S) FILING PROXY STATEMENT, IF OTHER THAN THE REGISTRANT)
Payment of Filing Fee (Check the appropriate box):
[X] 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: ...........................................................
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
2
HEALTH CARE REIT, INC.
NOTICE OF ANNUAL MEETING OF
SHAREHOLDERS
AND
PROXY STATEMENT
MEETING DATE
MAY 3, 2001
------------------
YOUR VOTE IS IMPORTANT!
YOU ARE URGED TO SIGN, DATE, AND RETURN YOUR PROXY IN THE ENCLOSED ENVELOPE.
3
HEALTH CARE REIT, INC.
One SeaGate
Suite 1500
Toledo, Ohio 43604
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD ON MAY 3, 2001
TO THE SHAREHOLDERS OF HEALTH CARE REIT, INC.:
The Annual Meeting of Shareholders of Health Care REIT, Inc. will be held
on May 3, 2001 at 10:00 a.m. in the Auditorium of One SeaGate, Toledo, Ohio, for
the purpose of considering and acting upon:
1. The election of three Directors for a term of three years;
2. The approval of an amendment to the Company's 1995 Stock Incentive Plan
to increase the number of shares available for issuance;
3. The ratification of the appointment of Ernst & Young LLP as independent
auditors for the fiscal year 2001; and
4. The transaction of such other business as may properly come before the
meeting or any adjournment thereof.
Shareholders of record at the close of business on March 8, 2001 will be
entitled to notice of, and to vote at, such Annual Meeting or any adjournment
thereof. Information relating to the matters to be considered and voted on at
the Annual Meeting is set forth in the Proxy Statement accompanying this Notice.
BY ORDER OF THE BOARD OF DIRECTORS
ERIN C. IBELE
Vice President and Corporate Secretary
Toledo, Ohio
March 30, 2001
PLEASE COMPLETE AND SIGN THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE
ENVELOPE PROVIDED WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING. THE
PROXY MAY BE REVOKED BY YOU AT ANY TIME, AND GIVING YOUR PROXY WILL NOT AFFECT
YOUR RIGHT TO VOTE IN PERSON IF YOU ATTEND THE ANNUAL MEETING.
4
HEALTH CARE REIT, INC.
ONE SEAGATE
SUITE 1500
TOLEDO, OHIO 43604
PROXY STATEMENT
FOR
ANNUAL MEETING OF SHAREHOLDERS
MAY 3, 2001
GENERAL
This Proxy Statement is furnished to the shareholders of Health Care REIT,
Inc. (the "Company") by its Management and the Board of Directors in connection
with the solicitation of proxies in the enclosed form to be used in voting at
the Annual Meeting of Shareholders (the "Annual Meeting"), which is scheduled to
be held on Thursday, May 3, 2001 at 10:00 a.m. as set forth in the foregoing
notice. At the Annual Meeting, the shareholders will be asked to elect three
Directors, approve an amendment to the Company's 1995 Stock Incentive Plan,
ratify the appointment of Ernst & Young LLP as independent auditors and transact
such other business as may properly come before the Annual Meeting or any
adjournment thereof.
A share cannot be voted at the Annual Meeting unless the holder thereof is
present or represented by proxy. When proxies in the accompanying form are
returned properly executed and dated, the shares represented thereby will be
voted at the Annual Meeting. If a choice is specified in the proxy, the shares
represented thereby will be voted in accordance with such specification. If no
specification is made, the proxy will be voted FOR the action proposed. Any
shareholder giving a proxy has the right to revoke it any time before it is
voted by filing with the Vice President/Corporate Secretary of the Company a
written revocation, or by filing a duly executed proxy bearing a later date, or
by attending the Annual Meeting and voting in person. The revocation of a proxy
will not be effective until notice thereof has been received by the Vice
President/Corporate Secretary of the Company.
The cost of solicitation of proxies will be borne by the Company. In
addition to solicitation by mail, Directors and officers of the Company may
solicit proxies in writing or by telephone, fax or personal interview. The
Company will reimburse Directors and officers for their reasonable out-of-pocket
expenses in connection with such solicitation. The Company will request brokers
and nominees who hold shares in their names to furnish this proxy material to
the persons for whom they hold shares and will reimburse such brokers and
nominees for their reasonable out-of-pocket expenses in connection therewith.
The Company has hired Mellon Investor Services LLC to solicit proxies for a fee
not to exceed $5,000, plus expenses and other customary charges.
The presence at the Annual Meeting, in person or by proxy, of the holders
of a majority of the total number of shares of voting securities outstanding on
the record date shall constitute a quorum for the transaction of business by
such holders at the Annual Meeting. The three nominees for election as Directors
who receive the highest number of votes therefor at the Annual Meeting shall be
elected as Directors. Approval of all other matters shall require the
affirmative vote of a majority of the shares of voting securities present in
person or represented by proxy.
The executive offices of the Company are located at One SeaGate, Suite
1500, Toledo, Ohio 43604, and its mailing address is One SeaGate, Suite 1500,
P.O. Box 1475, Toledo, Ohio 43603-1475. The telephone number is (419) 247-2800.
The approximate date on which this material was first sent to shareholders was
March 31, 2001. A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE YEAR
ENDED DECEMBER 31, 2000, INCLUDING THE FINANCIAL STATEMENTS AND THE SCHEDULES
AND EXHIBITS THERETO, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION, MAY
BE OBTAINED WITHOUT CHARGE BY WRITING TO THE VICE PRESIDENT/CORPORATE SECRETARY,
HEALTH CARE REIT, INC. AT THE ABOVE ADDRESS.
1
5
VOTING SECURITIES OUTSTANDING
The Company had outstanding 28,879,061 shares of common stock, $1.00 par
value per share (the "shares of common stock") and 3,000,000 shares of Series C
cumulative convertible preferred stock, $1.00 par value per share (the "shares
of preferred stock") on March 30, 2001. These shares constitute the only classes
of outstanding voting securities of the Company. Shareholders of record at the
close of business on March 8, 2001 are entitled to notice of, and to vote at,
the Annual Meeting and any adjournments thereof. On all matters to come before
the Annual Meeting, each share of common stock is entitled to one vote and each
share of preferred stock is entitled to .97561 of one vote, the percentage of
common shares into which a preferred share is currently convertible.
PROPOSAL 1 -- ELECTION OF THREE DIRECTORS
The Company is currently authorized to have nine Directors. The By-Laws
divide the Board into three classes: Class I, Class II, and Class III. The
Directors are elected for a three-year term or until the election and
qualification of their respective successors. Proxies received will be voted to
elect the three Directors named below to serve for a three-year term until their
respective successors are elected and have qualified or until their earlier
resignation or removal.
If any nominee declines or is unable to accept such nomination to serve as
a Director, events which Management does not now expect, the proxy reserves the
right to substitute another person as a Management nominee, or to reduce the
number of Management nominees, as they shall deem advisable. The Proxy solicited
hereby will not be voted to elect more than three Directors.
CLASS III
DIRECTORS TO BE ELECTED
JEFFREY H. DONAHUE, AGE 54. Mr. Donahue is Executive Vice President and
Chief Financial Officer of The Rouse Company (real estate development and
operations), a position he has held since December 1998. From September 1993 to
December 1998, Mr. Donahue served as Senior Vice President and Chief Financial
Officer of The Rouse Company. He has served as a Director of the Company since
1997 and is a member of the Board's Compensation, Investment and Planning
Committees.
BRUCE G. THOMPSON, AGE 71. Mr. Thompson served as a consultant to the
Company in 1997 and 1998. From 1970 to October 1996, Mr. Thompson was the
Chairman and Chief Executive Officer of the Company. In addition, Mr. Thompson
serves as President and a Director of First Toledo Corporation (developer of
health care facilities), a position he has held since June 1994. Mr. Thompson is
also a Director of Kingston HealthCare Company (manager of health care
facilities). Mr. Thompson has served as a Director of the Company since 1971 and
is a member of the Board's Executive, Investment and Planning Committees.
RICHARD A. UNVERFERTH, AGE 77. Mr. Unverferth is Chairman of Unverferth
Manufacturing, Inc. (agricultural equipment manufacturer). In addition, Mr.
Unverferth is Chairman of H.C.F., Inc. (operator of skilled nursing facilities).
Mr. Unverferth has served as a Director of the Company since 1971 and is a
member of the Board's Audit, Compensation, Executive, Investment, Nominating and
Planning Committees.
THE MANAGEMENT AND THE BOARD OF DIRECTORS OF THE COMPANY UNANIMOUSLY
RECOMMEND THAT YOU VOTE "FOR" THE ELECTION OF THE ABOVE NOMINEES. The nominees
who receive the highest number of votes at the Annual Meeting shall be elected
as Directors.
CLASS I
DIRECTORS WHOSE TERMS CONTINUE (1)
WILLIAM C. BALLARD, JR., AGE 60. Mr. Ballard is Of Counsel to Greenebaum,
Doll & McDonald PLLC (law firm) and has held this position since 1992. From 1972
to 1992, Mr. Ballard was the Executive Vice President, Chief Financial Officer
and Director of Humana Inc. (provider of integrated health care services). Mr.
Ballard
2
6
also serves as a Director of Mid-America Bancorp (commercial bank), Healthcare
Recoveries, Inc. (healthcare subrogation and recovery services) and UnitedHealth
Group (managed care company). Mr. Ballard has served as a Director of the
Company since 1996 and is a member of the Board's Investment, Nominating and
Planning Committees.
PETER J. GRUA, AGE 47. Mr. Grua is a Principal and President of HLM
Management Company, Inc. (registered investment adviser). From 1986 until 1992,
Mr. Grua was a Managing Director and Senior Analyst of Alex. Brown & Sons,
Incorporated (brokerage services). Mr. Grua has served as a Director of the
Company since 1999 and is a member of the Board's Investment, Nominating and
Planning Committees.
R. SCOTT TRUMBULL, AGE 52. Mr. Trumbull is the Executive Vice President
International Operations & Corporate Development of Owens-Illinois, Inc.
(manufacturer of glass and plastic packaging products) and has held this
position since 1993. Mr. Trumbull is a member of the Board of Franklin Electric
Company, Inc. (manufacturer of electric motors). Mr. Trumbull has served as a
Director of the Company since 1999 and is a member of the Board's Audit,
Investment and Planning Committees.
CLASS II
DIRECTORS WHOSE TERMS CONTINUE (2)
PIER C. BORRA, AGE 61. Mr. Borra is the Chairman, President and Chief
Executive Officer of CORA Health Services, Inc. (outpatient rehabilitation
services), a position he has held since January 1998. From April 1985 to
December 1997, Mr. Borra served as Chairman, President and Chief Executive
Officer of Arbor Health Care Company (operator of nursing homes). Mr. Borra has
served as a Director of the Company since 1991 and is a member of the Board's
Compensation, Investment and Planning Committees.
GEORGE L. CHAPMAN, AGE 53. Mr. Chapman became Chairman, Chief Executive
Officer and President of the Company in October 1996. From 1992 to October 1996,
Mr. Chapman served in various capacities, including President, Executive Vice
President and General Counsel of the Company. Mr. Chapman has served as a
Director of the Company since 1994 and is a member of the Board's Executive,
Investment, Nominating and Planning Committees.
SHARON M. OSTER, AGE 52. Ms. Oster is Professor of Economics,
Entrepreneurship and Management, Yale University School of Management. Ms. Oster
also serves as a Director of Aristotle Corporation (holding company for a
manufacturer of educational products) and Transpro, Inc. (designer and
manufacturer of precision transportation products). Ms. Oster has served as a
Director of the Company since 1994 and is a member of the Board's Audit,
Investment and Planning Committees.
---------------
(1) The terms of Messrs. Ballard, Grua and Trumbull expire in 2002.
(2) The terms of Messrs. Borra and Chapman and Ms. Oster expire in 2003.
BOARD AND COMMITTEES
The Board met four times during the year ended December 31, 2000. The Board
has standing Audit, Executive, Compensation, Investment, Nominating and Planning
Committees. In 1997, the Board appointed a subcommittee of the Investment
Committee to meet between Investment Committee meetings. In 2000, each incumbent
Director attended at least 75% of the aggregate of the meetings of the Board and
the committees on which they served.
The Audit Committee met three times during the year ended December 31,
2000. The Audit Committee makes recommendations to the Board of Directors as to
the engagement or discharge of the independent auditors; reviews the plan and
results of the auditing engagement with the independent auditors; reviews the
adequacy of the Company's system of internal accounting controls; and directs
and supervises investigations into matters within the scope of its duties. The
Audit Committee is governed by a written charter approved by the Board of
Directors. A copy of this charter is included in Appendix A.
3
7
The function of the Executive Committee is to exercise all the powers of
the Board (except any powers specifically reserved to the Board) between
meetings of the Board.
The Compensation Committee, which met two times during 2000, is generally
responsible for determining the nature and amount of compensation for Executive
Officers.
The Investment Committee and its subcommittee each met one time during the
year ended December 31, 2000.
The function of the Nominating Committee, which did not meet during 2000,
is to select and recommend to the full Board nominees for election as Directors.
The Committee may, in its discretion, consider nominees proposed by shareholders
of the Company for the 2002 Annual Meeting of Shareholders, provided such
recommendations are in writing, contain a description of the nominee's
qualifications and his consent to serve, and are received by the Company by
November 30, 2001.
REPORT OF THE AUDIT COMMITTEE
The Audit Committee oversees the Company's financial reporting process on
behalf of the Board of Directors. Management has the primary responsibility for
the financial statements and the reporting process including the systems of
internal controls. In fulfilling its oversight responsibilities, the Committee
reviewed the audited financial statements in the Annual Report with Management
including a discussion of the quality, not just the acceptability, of the
accounting principles, the reasonableness of significant judgments and the
clarity of disclosures in the financial statements.
The Committee reviewed with the independent auditors, who are responsible
for expressing an opinion on the conformity of those audited financial
statements with generally accepted accounting principles, their judgments as to
the quality, not just the acceptability, of the Company's accounting principles
and such other matters as are required to be discussed with the Committee under
generally accepted auditing standards. In addition, the Committee has discussed
with the independent auditors the auditors' independence from Management and the
Company including the matters in the written disclosures required by the
Independence Standards Board and considered the compatibility of nonaudit
services with the auditors' independence.
The Committee discussed with the Company's independent auditors the overall
scope and plans for their audit. The Committee meets with the independent
auditors, with and without Management present, to discuss the results of their
examinations, their evaluations of the Company's internal controls, and the
overall quality of the Company's financial reporting. The Committee held three
meetings during fiscal year 2000.
In reliance on the reviews and discussions referred to above, the Committee
recommended to the Board of Directors (and the Board has approved) that the
audited financial statements be included in the Annual Report on Form 10-K for
the year ended December 31, 2000 for filing with the Securities and Exchange
Commission. The Committee and the Board have also recommended, subject to
shareholder approval, the selection of the Company's independent auditors.
Sharon M. Oster, Audit Committee Chair
R. Scott Trumbull, Audit Committee Member
Richard A. Unverferth, Audit Committee Member
SECURITY OWNERSHIP OF DIRECTORS AND MANAGEMENT
The following table sets forth, as of February 1, 2001, unless otherwise
specified, certain information with respect to the beneficial ownership of the
Company's shares of common stock by each person who is a Director of the
Company, each Executive Officer, and by the Directors and Executive Officers of
the Company as a group. Unless noted below, each person has sole voting and
investment power regarding the Company's shares. Also, unless noted below, the
beneficial ownership of each person represents less than 1% of the outstanding
common shares of the Company. No member of the group below owns any shares of
the Class C cumulative convertible preferred stock. Other than Rothschild Realty
Investors IIA, L.L.C. as described below, the Company's
4
8
Management is not aware of any person who, as of December 31, 2000, was the
beneficial owner of more than 5% of the outstanding voting securities of the
Company.
COMMON STOCK
---------------------------------------------------------------
SHARES HELD OPTIONS EXERCISABLE TOTAL SHARES
NAME OF BENEFICIAL OWNER OF RECORD(1) WITHIN 60 DAYS BENEFICIALLY OWNED
------------------------ ------------ ------------------- ----------------------
William C. Ballard, Jr. ................. 13,800 20,001 33,801
Pier C. Borra............................ 49,500 20,001 69,501
Raymond W. Braun......................... 72,446 201,500 273,946
George L. Chapman........................ 143,465 467,692 611,157(3)
Michael A. Crabtree...................... 22,926 28,000 50,926
Jeffrey H. Donahue....................... 4,250 20,001 24,251
Peter J. Grua............................ 10,500 15,001 25,501
Charles J. Herman, Jr.................... 7,500 0 7,500
Erin C. Ibele............................ 32,239 94,125 126,364
Sharon M. Oster.......................... 4,500 20,001 24,501
Bruce G. Thompson........................ 211,149 20,001 231,150
R. Scott Trumbull........................ 2,000 5,001 7,001
Richard A. Unverferth.................... 7,316(2) 20,001 27,317
All Directors and Executive Officers as a
group (13 persons)..................... 581,591 931,325 1,512,916(4)
---------------
(1) Includes all restricted shares granted under the Company's 1995 Stock
Incentive Plan or Stock Plan for Non-Employee Directors beneficially owned
by such Directors and Executive Officers as of February 1, 2001.
(2) Mr. Unverferth disclaims beneficial ownership of 3,816 shares held in his
sons' names.
(3) As of February 1, 2001, Mr. Chapman beneficially owned 2.12% of the
outstanding common shares of the Company. Includes 2,100 shares held in his
sons' names.
(4) Total beneficial ownership represents 5.25% of the outstanding common shares
of the Company.
Based upon a filing made with the Securities and Exchange Commission in
April 1999, the only shareholder known to the Company to be the beneficial owner
of more than 5% of the Company's outstanding voting securities at December 31,
2000 is set forth below:
COMMON STOCK PERCENT OF
BENEFICIALLY OWNED OUTSTANDING COMMON
BENEFICIAL OWNER UPON CONVERSION STOCK
---------------- ------------------ ------------------
Five Arrows Realty Investors II, L.L.C.
1251 Avenue of the Americas, New York, NY 10020........ 2,926,830 9.22%(1)
---------------
(1) Includes 2,926,830 shares of common stock that are issuable upon the
conversion of the 3,000,000 shares of the Company's Series C Cumulative
Convertible Preferred Stock held by Five Arrows Realty Securities II,
L.L.C., and its sole Managing Member, Rothschild Realty Investors IIA,
L.L.C.
EXECUTIVE OFFICERS OF THE COMPANY
The following information is furnished as to the Executive Officers of the
Company:
GEORGE L. CHAPMAN, AGE 53. Since October 1996, Mr. Chapman has served as
Chairman, Chief Executive Officer and President of the Company. As described
above, since 1992 Mr. Chapman has served in various executive capacities with
the Company.
RAYMOND W. BRAUN, AGE 43. Mr. Braun has served as Executive Vice President
and Chief Financial Officer since July 2000 and as Chief Operating Officer since
January 1997. From January 1993 through January 1997, Mr. Braun served in
various roles, including Assistant Vice President, Vice President and Assistant
General Counsel of the Company.
5
9
MICHAEL A. CRABTREE, AGE 44. Mr. Crabtree has served as Treasurer of the
Company since July 2000 and as Controller of the Company since July 1996. Prior
to that date, Mr. Crabtree was Chief Financial Officer of Westhaven Services
Co., a provider of pharmaceutical services to nursing homes, holding that
position from July 1993 through July 1996.
ERIN C. IBELE, AGE 39. Ms. Ibele has served as Vice President and
Corporate Secretary of the Company since January 1993. Since 1986, Ms. Ibele has
served in various capacities with the Company.
CHARLES J. HERMAN, JR., AGE 35. Mr. Herman has served as Vice President of
Operations since August 2000. From 1998 to August 2000, Mr. Herman was a
founding member and President of Herman/Turner Group, LLC, a health care
consulting company. Prior to that date, Mr. Herman was also a founder and Chief
Operating Officer of Capital Valuation Group, a health care consulting firm
founded during 1991.
REMUNERATION
COMPENSATION OF EXECUTIVE OFFICERS
The following table presents the total compensation awarded to, earned by,
or paid to, the Chief Executive Officer of the Company during 1998, 1999 and
2000, and the total compensation awarded, earned, or paid during 1998, 1999 and
2000 to the Company's most highly compensated Executive Officers who were
serving at the end of 2000, and whose total annual salary and bonus exceeded
$100,000.
SUMMARY COMPENSATION TABLE
LONG-TERM
COMPENSATION
--------------------------
RESTRICTED
ANNUAL COMPENSATION STOCK SECURITIES ALL OTHER
NAME AND --------------------- AWARDS UNDERLYING COMPENSATION
PRINCIPAL POSITION YEAR SALARY($) BONUS($) ($)(1) OPTIONS(#) ($)(2)
------------------ ---- --------- -------- ------------ ---------- ------------
George L. Chapman, 2000 $441,000 $418,950 $ 420,250 175,000 $33,639
Chairman, Chief Executive 1999 420,000 393,222 496,875 125,000 20,000
Officer and President 1998 400,000 467,288 587,500 125,000 13,725
Raymond W. Braun, 2000 231,958 209,903 231,138 96,250 26,289
Executive Vice President, 1999 210,000 172,035 248,438 62,500 20,000
Chief Financial Officer and 1998 200,000 198,210 293,750 62,500 13,725
Chief Operating Officer
Michael A. Crabtree 2000 116,005 60,248 100,860 42,000 21,309
Treasurer and Controller 1999 99,000 46,344 99,375 25,000 18,002
1998 90,000 47,500 105,750 22,500 11,576
Erin C. Ibele, 2000 106,838 50,748 84,050 35,000 20,571
Vice President, 1999 101,750 47,631 99,375 25,000 18,553
Corporate Secretary 1998 92,500 48,750 117,500 25,000 11,357
Charles J. Herman, Jr. 2000 83,333 50,000 126,075 52,500 0
Vice President, Operations 1999 N/A N/A N/A N/A N/A
1998 N/A N/A N/A N/A N/A
---------------
(1) The restricted stock awards vest ratably over five years. The restricted
stock awards set forth above are valued at the time of grant. The table
below shows the aggregate amounts of restricted stock held at December 31,
2000, and the value of such restricted stock (calculated by multiplying the
amount of restricted stock by the closing market price of $16.25 on the last
trading day of 2000). Dividends are paid on the restricted shares at the
same rate as on all other shares of common stock of the Company. Such
dividends are not included in the Summary Compensation Table.
6
10
RESTRICTED
STOCK GRANTS
NUMBER OF SHARES OF WITH
RESTRICTED STOCK AT VALUE OF RESTRICTED STOCK RESPECT
DECEMBER 31, 2000 AT DECEMBER 31, 2000 TO 2000
------------------- ------------------------- -------------
George L. Chapman................... 93,771 $1,523,779 25,000
Raymond W. Braun.................... 47,848 777,530 13,750
Michael A. Crabtree................. 16,900 274,625 6,000
Erin C. Ibele....................... 19,790 321,588 5,000
Charles J. Herman, Jr............... 7,500 121,875 7,500
(2) Includes $76,445, $76,555, and $50,383 for 2000, 1999 and 1998,
respectively, that were or will be contributed in connection with the
Company's Retirement Plan and Trust and Money Purchase Pension Plan. "All
Other Compensation" also includes $25,362 of principal otherwise payable to
the Company that was forgiven in 2000 pursuant to the terms of the Company's
Executive Loan Program established in connection with the Stock Incentive
Plan. See "Stock Incentive Plan."
EMPLOYMENT AGREEMENTS
The Company and Mr. Chapman entered into a three-year employment agreement
effective January 1, 1997, subject to optional successive three-year renewal
terms. Mr. Chapman will serve as the Company's Chairman, Chief Executive Officer
and President and receive a minimum annual base salary of $350,000 per annum for
1997 and $400,000 per annum for subsequent years, as well as discretionary
annual bonuses and stated fringe benefits. Mr. Chapman's annual base salary was
increased to $454,230, effective January 1, 2001. If Mr. Chapman is terminated
without cause, he would receive severance pay for the remaining term of the
agreement or for 24 months, whichever is greater. If he resigns during the 12
months following a "change in corporate control" (as defined in the employment
agreement), he would receive severance pay for 36 months. These severance
benefits would be made in a series of monthly payments, in an amount equal to
one-twelfth of the sum of his annual base salary and the greater of the average
of his annual bonuses for the two fiscal years immediately preceding the
termination or change in corporate control or a minimum bonus equal to 50
percent of his annual base salary. At Mr. Chapman's election, the Company would
instead make an immediate lump sum payment equal to the present value of such
monthly payments, calculated using a discount rate equal to the interest rate on
90-day Treasury Bills reported at the date the election is delivered. Mr.
Chapman's stock option and restricted stock awards under the 1995 Stock
Incentive Plan would become vested and immediately exercisable in the event of a
change in corporate control, or upon his death, disability or termination
without cause. In addition, if it is determined that any payment by the Company
to Mr. Chapman would be a golden parachute subject to excise tax, the amount of
the payments to him would be increased to cover such excise tax.
The Company has entered into similar employment agreements with the
Company's other Executive Officers, which provide for two-year terms, minimum
annual salaries, stated benefits, and severance payments in the event of a
termination without cause or a change in corporate control.
STOCK INCENTIVE PLAN
The Company's 1995 Stock Incentive Plan (the "Stock Incentive Plan")
authorizes the Compensation Committee of the Board to grant eligible officers
and key employees of the Company awards consisting of options to purchase shares
of common stock, stock appreciation rights, dividend equivalent rights, shares
of restricted stock or performance shares. Pursuant to the Executive Loan
Program established in connection with the Stock Incentive Plan, in December
2000 and January 2001, the Company loaned an aggregate of $305,901 to the
Company's Executive Officers and one key employee to assist such individuals
with paying taxes related to the vesting of restricted stock awards. The
Compensation Committee has the discretion to select the particular officers and
key employees who will receive awards. At February 1, 2001, 13 officers and key
employees of the Company were eligible to participate.
7
11
OPTION GRANTS IN LAST FISCAL YEAR
NUMBER OF % OF TOTAL
SHARES OPTIONS
UNDERLYING GRANTED TO EXERCISE
OPTIONS EMPLOYEES OR BASE GRANT
GRANTED(#) IN FISCAL PRICE EXPIRATION DATE
NAME (1),(2) YEAR ($/SH) DATE VALUE($)(3)
--------------------------------- ---------- ---------- -------- ---------- -----------
George L. Chapman................ 175,000 36% $ 16.81 10/17/10 $110,250
Raymond W. Braun................. 96,250 20% 16.81 10/17/10 60,638
Michael A. Crabtree.............. 42,000 9% 16.81 10/17/10 26,460
Erin C. Ibele.................... 35,000 7% 16.81 10/17/10 22,050
Charles J. Herman, Jr............ 52,500 11% 16.81 10/17/10 33,075
---------------
(1) All of the options granted vest between the years 2001 and 2005.
(2) The terms of the options granted permit cashless exercises and payment of
the option exercise price by delivery of previously owned shares.
(3) Calculated using the Black-Scholes option valuation methodology. In using
such methodology, the following variables were used: risk-free interest rate
of 5.14%, dividend yields of 12.0%, expected lives of seven years, and
expected volatility of .244%. The actual value, if any, that an Executive
Officer may realize will depend upon the excess of the closing market price
over the exercise price on the date the option is exercised so that there is
no assurance that the value realized by an Executive Officer will be at or
near the value estimated by the Black-Scholes model.
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
AND FISCAL YEAR END OPTION VALUES
NUMBER OF SHARES
UNDERLYING VALUE OF UNEXERCISED
UNEXERCISED OPTIONS IN-THE-MONEY OPTIONS
SHARES VALUE AT FISCAL YEAR END AT FISCAL YEAR END($)(2)
ACQUIRED ON REALIZED --------------------------------- ---------------------------------
NAME EXERCISE(#) ($)(1) EXERCISABLE(#) UNEXERCISABLE(#) EXERCISABLE($) UNEXERCISABLE($)
------------------------ ----------- -------- -------------- ---------------- -------------- ----------------
George L. Chapman....... 0 N/A 454,135 421,633 $0 $0
Raymond W. Braun........ 0 N/A 198,332 206,918 0 0
Michael A. Crabtree..... 0 N/A 28,000 81,500 0 0
Erin C. Ibele........... 0 N/A 59,130 114,545 0 0
Charles J. Herman,
Jr.................... 0 N/A 0 52,500 0 0
---------------
(1) Value at exercise is the difference between the closing market price on the
date of exercise less the exercise price per share, multiplied by the number
of shares acquired on exercise.
(2) Calculated based on the closing market price on the last trading day of 2000
multiplied by the number of applicable shares covered by in-the-money
options, less the total exercise price for such shares.
COMPENSATION OF DIRECTORS
In 2000, each Director received a fee of $20,000 for his or her services as
such, which fee did not increase in 2001. In addition, each Director received a
fee of $1,500 for each Board meeting attended. For 2000 and 2001, members of the
Audit and Compensation Committees received or will receive $1,000 for each
meeting attended, and for the same time period, members of the Investment and
Planning Committees will receive $1,200 and $1,500, respectively, for each such
committee meeting attended.
Director's fees are not paid to Mr. Chapman. The fees paid to all other
Directors totaled $235,600 in 2000.
8
12
During 1997, the Company adopted the Stock Plan for Non-Employee Directors.
Pursuant to this Plan, in January 2000 each Director not employed by the Company
was granted 1,000 shares of restricted stock and stock options to purchase 5,000
shares. In future years, each eligible Director will receive additional stock
options to purchase 5,000 shares and annual grants of 1,000 shares of restricted
stock. All of the options have an option exercise price equal to the fair value
of the shares at the time the options were granted. The options granted to a
Director under this Plan may not be exercised more than 10 years after the date
the options are granted. Option awards generally become exercisable in three
equal installments on the first three anniversaries of the date of grant, so
that one-third of the shares subject to the options will first become available
for purchase by the Director on each of these anniversaries. The other terms of
these awards are set forth in detail in the Stock Plan for Non-Employee
Directors.
REPORT OF THE COMPENSATION COMMITTEE
The Compensation Committee of the Board is generally responsible for
determining the nature and amount of compensation for Executive Officers. The
Committee currently consists of three non-employee Directors, Pier C. Borra,
Jeffrey H. Donahue and Richard A. Unverferth. During the year ended December 31,
2000, the Compensation Committee of the Board met twice. The Compensation
Committee utilizes the services of FPL Associates, a nationally recognized
executive compensation consulting firm, and Findley Davies, Inc., the Company's
benefits consultants, to assist the Compensation Committee in reviewing and
developing the Company's executive compensation program. Based largely on
comparative compensation information provided by FPL Associates, which included
a detailed survey of the compensation practices of other REITs in the health
care industry, the Compensation Committee believes that the Company's executive
compensation program remains within the market range for the Company's peer
group of companies, and is well-designed to support the Company's
incentive-based compensation philosophy.
The Compensation Committee believes that compensation for the Chief
Executive Officer and other Executive Officers should be generally competitive
with other REITs, in order to retain and attract top management. The three key
components of the Company's Executive Officer compensation system are annual
salaries, annual incentive bonuses and long-term incentives. In determining
compensation for each of these three components, the Compensation Committee
reviewed and considered data compiled by the Company's compensation consultants
on salary, bonus and incentive compensation paid to executive officers by a
number of peer group companies with which the Company was compared.
The Executive Officers' base salaries are established in their employment
agreements and the Compensation Committee may adjust those base salaries from
time to time, as it deems appropriate. For 2000, following discussions with the
Chief Executive Officer and the Company's compensation consultants, the
Compensation Committee approved salary increases for each Executive Officer,
providing an adjustment for increased cost of living and to keep their
compensation levels consistent with the other peer-group REITs for similar
executive officer positions.
Annual bonus compensation payments are based on attaining certain financial
and non-financial business objectives of the Company on an annual basis. The
2000 bonuses for the Executive Officers were based on the 2000 program of
performance goals approved by the Compensation Committee at its January 2000
meeting. For 2000, these goals related in large part to the Company's success in
executing its disposition and redeployment plan, obtaining additional liquidity
and restructuring the Company's portfolio to include target levels of stabilized
facilities, and reducing exposure to construction projects. The Committee also
considered the Company's efforts to maintain its credit ratings and improve its
ranking within the health care REIT sector, as well as the Committee's
subjective appraisal of each Executive Officer's satisfaction of certain
individual non-financial goals.
Long-term incentives are primarily based on more closely aligning
incentives with increasing shareholder value, individual performance and an
individual's potential contributions to the Company's profitability and long-
term growth. The Company's 1995 Stock Incentive Plan is the Company's primary
vehicle for providing long-term incentive compensation, and is intended to
enable the Company to continue to provide its Executive Officers and other key
employees with competitive equity-based compensation in order to create
appropriate long-term
9
13
incentives. Under the terms of the Company's 1995 Stock Incentive Plan, the
Compensation Committee has authority to approve stock option awards, restricted
shares or other equity-based incentive awards to Executive Officers and key
employees and to determine the terms of these awards.
In October 2000, the Compensation Committee granted Executive Officers of
the Company stock options to purchase an aggregate of 400,750 shares, and also
granted them an aggregate of 57,250 shares of restricted stock. The Compensation
Committee's decision to grant these stock options and restricted stock awards
was based on, among other things, the Company's success in implementing its
disposition and redeployment plan and restructuring its portfolio during the
fiscal year ended December 31, 2000, the Compensation Committee's subjective
evaluation of the individuals' past and expected future contributions to the
Company's achievement of its long-term performance goals, and the Compensation
Committee's goal of increased stock retention by Executive Officers.
At its October 2000 meeting, the Compensation Committee increased Mr.
Chapman's annual base salary for 2001 from $441,000 to $454,230, an increase
based upon the recommendation of the Committee's consultant, in light of the
base salaries paid to CEOs of similarly situated REITs and increases in the cost
of living during the prior year. In addition to his base salary, Mr. Chapman was
eligible in 2000 to receive an annual bonus based on a percentage of his annual
base salary, with the percentage earned to depend on achievement of certain
financial and non-financial goals established by the Committee at its January
2000 meeting. For 2000, these goals related in large part to the Company's
disposition and redeployment plan and restructuring its portfolio as well as the
Committee's subjective appraisal of Mr. Chapman's satisfaction of certain
individual non-financial goals. Based upon Mr. Chapman's achievement of the
targeted goals and his overall performance in 2000, he was awarded an annual
bonus of $418,950, approximately 95 percent of his annual base salary. The
Compensation Committee believes that the amount of Mr. Chapman's compensation is
consistent with general compensation levels within the health care REIT industry
and appropriate in view of the Company's performance in 2000.
On January 1, 2001, a Supplemental Executive Retirement Plan (the "SERP")
was established to provide an enhanced retirement program for selected
executives. The Plan provides an opportunity for participants to receive
retirement benefits which cannot be paid under the qualified plans because of
the restrictions imposed by ERISA and the Internal Revenue Code of 1986. The
SERP benefit is designed to provide a benefit equal to 35% of the average of the
highest three years of total compensation at retirement, offset by the actuarial
equivalent of the benefit provided by the Company's qualified plans.
The Compensation Committee has considered the anticipated tax treatment to
the Company regarding the compensation and benefits paid to the Executive
Officers of the Company in light of the enactment of Section 162(m) of the
Internal Revenue Code of 1986, as amended. The Compensation Committee will
strive to provide Executive Officers with attractive, well-designed compensation
packages which will generally preserve the deductibility of such payments for
the Company. However, certain types of compensation payments and their
deductibility depend upon the timing of an Executive Officer's vesting or
exercise of previously granted rights. Moreover, interpretations of any changes
in the tax laws and other factors beyond the Compensation Committee's control
may affect the deductibility of certain compensation payments. The Compensation
Committee will consider various alternatives to preserve the deductibility of
compensation payments to Executive Officers and benefits to the extent
reasonably practical and to the extent consistent with its other compensation
objectives, but reserves the right to make incentive-based awards not exempt
from these limits where such awards are appropriate and will not have a material
impact on shareholder value.
The Compensation Committee is committed to maintaining a compensation
program that appropriately aligns the Company's executive compensation with
corporate performance and the interests of its shareholders. The Compensation
Committee periodically reviews its program in order to make any further changes
it considers necessary to achieve such objectives.
Pier C. Borra, Compensation Committee Chair
Jeffrey H. Donahue, Compensation Committee Member
Richard A. Unverferth, Compensation Committee Member
10
14
SHAREHOLDER RETURN PERFORMANCE PRESENTATION
Set forth below is a line graph comparing the yearly percentage change and
the cumulative total shareholder return on the Company's shares against the
cumulative total return of the S & P Composite-500 Stock Index and the NAREIT
Hybrid Index. Nine companies comprise the NAREIT Hybrid Index. The Index
consists of REITs identified by NAREIT as hybrid (those REITs which have both
mortgage and equity investments). Upon written request to the Vice
President/Corporate Secretary, Health Care REIT, Inc., One SeaGate, Suite 1500,
P.O. Box 1475, Toledo, Ohio, 43603-1475, the Company will provide shareholders
with the names of the component issuers. The data are based on the last closing
prices as of December 31 for each of the five years. 1995 equals $100 and
dividends are assumed to be reinvested.
[LINE GRAPH]
S & P 500 COMPANY HYBRID
--------- ------- ------
12/31/95 100.00 100.00 100.00
12/31/96 122.96 149.05 129.35
12/31/97 163.99 185.93 143.26
12/31/98 210.86 186.87 94.52
12/31/99 255.20 121.11 60.59
12/31/00 231.96 149.11 67.63
Except to the extent the Company specifically incorporates this information
by reference, the foregoing Report of the Compensation Committee and Shareholder
Return Performance Presentation shall not be deemed incorporated by reference by
any general statement incorporating by reference this Proxy Statement into any
filing under the Securities Act of 1933 or under the Securities Exchange Act of
1934. This information shall not otherwise be deemed filed under such Acts.
SECTION 16(a) COMPLIANCE
Section 16(a) of the Securities and Exchange Act of 1934 requires the
Company's Directors and Executive Officers, and persons who own beneficially
more than 10 percent of the shares of common stock of the Company, to file
reports of ownership and changes of ownership with the Securities and Exchange
Commission and The New York Stock Exchange. Copies of all filed reports are
required to be furnished to the Company pursuant to Section 16(a). Based solely
on the reports received by the Company and on written representations from
reporting persons, the Company believes that the Directors and Executive
Officers complied with all applicable filing requirements during the fiscal year
ended December 31, 2000.
11
15
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
PARTNERSHIP FINANCINGS
The Company has provided direct loans and credit enhancements to three
partnerships in connection with two assisted living and retirement facilities
and two nursing homes. First Toledo Corporation, of which Mr. Thompson owns 50%,
serves as a general partner in each partnership. The partnership structures
facilitated industrial development bond financing. Credit enhancements were
provided in the form of the Company's agreement to purchase the facilities or
the bonds in the event of default by the partnerships. The Company has
contingent obligations under the agreements to purchase which currently total
$8,445,000. For the years ended 2000, 1999 and 1998, the Company received
$177,000, $177,000, and $253,000, respectively, in connection with its
contingent obligations pursuant to the agreements to purchase. An affiliate of
Mr. Thompson, Kingston HealthCare Company ("Kingston") operates three of the
four facilities. For the years ended 2000, 1999 and 1998, the Company recorded
interest income with respect to these three facilities of $153,000, $148,000,
and $83,000, respectively. All of the related party matters were approved by a
majority of Directors unaffiliated with the transactions. For the years ended
December 31, 2000, 1999 and 1998, revenues from related parties totaled
$499,000, $1,156,000, and $1,236,000, or .36%, .90%, and 1.26%, respectively, of
the revenues of the Company.
PROPOSAL 2 -- AMENDMENT OF THE STOCK INCENTIVE PLAN
The Board of Directors has determined that it is desirable to amend the
Company's 1995 Stock Incentive Plan to increase the aggregate number of shares
that may be issued under the Stock Incentive Plan by an additional 1,400,000
shares. The Board believes this increase is necessary in order to continue to
provide adequate incentives to eligible employees in future years. The Company's
Stock Incentive Plan currently authorizes an aggregate of 2,368,000 shares to be
issued as stock awards under the Plan. As of January 31, 2001, options to
purchase approximately 1,873,000 shares had been granted and in some cases
exercised, and approximately 313,000 shares of restricted stock had been
granted. Only 182,000 shares remain available for future awards. The Board
therefore proposes the Company adopt a Second Amendment to the Stock Incentive
Plan which would, if approved by the Company's stockholders, increase the
aggregate number of shares available to be issued under the Stock Incentive Plan
by 1,400,000 shares.
THE MANAGEMENT AND THE BOARD OF DIRECTORS OF THE COMPANY UNANIMOUSLY
RECOMMEND THAT YOU VOTE "FOR" APPROVAL OF THE PROPOSED SECOND AMENDMENT TO THE
STOCK INCENTIVE PLAN. The affirmative vote of a majority of the shares of voting
securities present in person or represented by proxy at the Annual Meeting will
be required for such approval.
PROPOSAL 3 -- RATIFICATION OF THE APPOINTMENT
OF INDEPENDENT AUDITORS
The firm of Ernst & Young LLP served as independent auditors of the Company
for the year ended December 31, 2000 and has been selected by the Company to
serve as its independent auditors for the year ending December 31, 2001. Ernst &
Young LLP has served as independent auditors of the Company since the Company's
inception in 1970. Although the submission of this matter for approval by
shareholders is not legally required, the Board believes that such submission
follows sound business practice and is in the best interests of the
shareholders. If this appointment is not ratified by the holders of a majority
of the shares of voting securities present in person or by proxy at the Annual
Meeting, the Directors will consider the selection of another accounting firm.
If such a selection were made, it may not become effective until 2002 because of
the difficulty and expense of making a substitution. The 2000 annual audit fees
were $100,000 and fees for all other nonaudit services totaled $122,235.
Representatives of the firm of Ernst & Young LLP are expected to be present at
the Annual Meeting and will have an opportunity to make a statement if they so
desire and will be available to respond to appropriate questions.
THE MANAGEMENT AND THE BOARD OF DIRECTORS OF THE COMPANY UNANIMOUSLY
RECOMMEND THAT YOU VOTE "FOR" THE RATIFICATION OF ERNST & YOUNG LLP. The
12
16
affirmative vote of a majority of the shares of voting securities present in
person or by proxy at the Annual Meeting will be required for such ratification.
VOTING PROCEDURES
All votes will be tabulated by the inspector of election appointed for the
meeting, who will separately tabulate affirmative and negative votes,
abstentions and broker non-votes. A "broker non-vote" occurs when a broker or
other nominee holding shares for a beneficial owner votes on one proposal, but
does not vote on another proposal because the broker does not have discretionary
voting power for the other proposal and has not received instructions from the
beneficial owner. Broker non-votes are counted as present or represented for
purposes of determining the presence or absence of a quorum for the Annual
Meeting, but are not counted for purposes of determining the number of shares
entitled to vote with respect to any proposal for which the broker lacks
discretionary authority.
OTHER MATTERS
Management is not aware of any matters to be presented for action at the
Annual Meeting other than the matters set forth above. If any other matters do
properly come before the meeting or any adjournment thereof, it is intended that
the person named in the proxy will vote in accordance with his judgment on such
matters.
SHAREHOLDER PROPOSALS FOR PRESENTATION AT THE 2002 ANNUAL MEETING
The Board of Directors requests that any shareholder proposals intended for
inclusion in the Company's proxy materials for the 2002 Annual Meeting be
submitted to Erin C. Ibele, Vice President and Corporate Secretary of the
Company, in writing no later than November 30, 2001. Unless the Company has been
given written notice by February 13, 2002 of a shareholder proposal to be
presented at the 2002 Annual Meeting other than by means of inclusion in the
Company's proxy materials for the Meeting, persons named in the proxies
solicited by the Board of Directors for the Meeting may use their discretionary
voting authority to vote against the proposal.
BY THE ORDER OF THE BOARD OF DIRECTORS
Erin C. Ibele
Vice President and Corporate Secretary
13
17
APPENDIX A
HEALTH CARE REIT, INC.
AUDIT COMMITTEE CHARTER
ORGANIZATION
This charter governs the operations of the audit committee. The committee
shall review and reassess the charter at least annually and obtain the approval
of the board of directors. The committee shall be appointed by the board of
directors and shall comprise at least three directors, each of whom is
independent of management and the Company. Members of the committee shall be
considered independent if they have no relationship that may interfere with the
exercise of their independence from management and the Company. All committee
members shall be financially literate, or shall become financially literate
within a reasonable period of time after appointment to the committee, and at
least one member shall have accounting or related financial management
expertise.
STATEMENT OF POLICY
The audit committee shall provide assistance to the board of directors in
fulfilling their oversight responsibility to the shareholders, potential
shareholders, the investment community, and others relating to the Company's
financial statements and the financial reporting process, the systems of
internal accounting and financial controls, the annual independent audit of the
Company's financial statements, and any legal compliance and ethics programs as
established by management and the board. In so doing, it is the responsibility
of the committee to maintain free and open communication between the committee,
independent auditors, and management of the Company. In discharging its
oversight role, the committee is empowered to investigate any matter brought to
its attention with full access to all books, records, facilities, and personnel
of the Company and the power to retain outside counsel or other experts for this
purpose.
RESPONSIBILITIES AND PROCESSES
The primary responsibility of the audit committee is to oversee the
Company's financial reporting process on behalf of the board and report the
results of their activities to the board. Management is responsible for
preparing the Company's financial statements, and the independent auditors are
responsible for auditing those financial statements. The committee in carrying
out its responsibilities believes its policies and procedures should remain
flexible in order to best react to changing conditions and circumstances. The
committee will take the appropriate actions to set the overall corporate "tone"
for quality financial reporting, sound business risk practices, and ethical
behavior.
The following shall be principal recurring processes of the audit committee
in carrying out its oversight responsibilities. The processes are set forth as a
guide with the understanding that the committee may supplement them as
appropriate.
- The committee shall have a clear understanding with management and the
independent auditors that the independent auditors are ultimately
accountable to the board and the audit committee, as representatives of
the Company's shareholders. The committee shall have the ultimate
authority and responsibility to evaluate and, where appropriate, replace
the independent auditors. The committee shall discuss with the auditors
their independence from management and the Company and the matters
included in the written disclosures required by the Independence
Standards Board. Annually, the committee shall review and recommend to
the board the selection of the Company's independent auditors, subject to
shareholders' approval.
- The committee shall discuss with the independent auditors the overall
scope and plans for their respective audits including the adequacy of
staffing and compensation. Also, the committee shall discuss with
management, and the independent auditors, the adequacy and effectiveness
of the accounting and financial controls, including the Company's system
to monitor and manage business risk, and any legal and ethical
14
18
compliance programs. Further, the committee shall meet separately with
the independent auditors, with and without management present, to discuss
the results of their examinations.
- The committee shall review the interim financial statements with
management and the independent auditors prior to the filing of the
Company's Quarterly Report on Form 10-Q. Also, the committee shall
discuss the results of the quarterly review and any other matters
required to be communicated to the committee by the independent auditors
under generally accepted auditing standards. The chair of the committee
may represent the entire committee for the purposes of this review.
- The committee shall review with management and the independent auditors
the financial statements to be included in the Company's Annual Report on
Form 10-K (or the annual report to shareholders if distributed prior to
the filing of Form 10-K), including their judgment about the quality, not
just acceptability, of accounting principles, the reasonableness of
significant judgments, and the clarity of the disclosures in the
financial statements. Also, the committee shall discuss the results of
the annual audit and any other matters required to be communicated to the
committee by the independent auditors under generally accepted auditing
standards.
15
19
HEALTH CARE REIT, INC.
PROXY SOLICITED BY THE BOARD OF DIRECTORS
The undersigned hereby appoints G. L. Chapman with full
power of substitution, to vote all shares of voting
securities of Health Care REIT, Inc. (the "Company") that the
undersigned is entitled to vote at the Annual Meeting of the
Shareholders of the Company to be held on Thursday, May 3,
2001 or any adjournments thereof.
YOU MAY REVOKE THIS PROXY AT ANY TIME PRIOR TO THE
TAKING OF A VOTE ON THE MATTERS HEREIN.
Returned proxy cards will be voted: (1) as specified on
the matters listed below; (2) in accordance with the
Directors' recommendations where a choice is not specified;
and (3) in accordance with the judgment of the proxies on any
other matters that may properly come before the meeting.
(Over)
--------------------------------------------------------------------------------
- FOLD AND DETACH HERE -
P
R
O
X
Y
20
PLEASE MARK [X]
[ YOUR CHOICE
LIKE THIS
IN BLUE OR
BLACK INK.
PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE
ENCLOSED ENVELOPE. THE MANAGEMENT AND THE BOARD OF DIRECTORS OF THE
COMPANY UNANIMOUSLY RECOMMEND VOTES "FOR" ALL OF THE FOLLOWING.
WITHHOLD
FOR ALL FOR ALL FOR AGAINST ABSTAIN FOR AGAINST ABSTAIN
1. Election of three [ ] [ ] 2. The approval [ ] [ ] [ ] 3. Ratification of [ ] [ ] [ ]
Directors for a of an amendment the appointment
term of three to the Company's of Ernst & Young
years: 1995 Stock Incentive LLP as
Plan to increase the independent
JEFFREY H. DONAHUE number of shares auditors for the
BRUCE G. THOMPSON available for fiscal year
RICHARD A. UNVERFERTH issuance. 2001.
4. With discretionary authority on
TO WITHHOLD AUTHORITY any other business that may
TO VOTE FOR ANY properly come before the meeting
INDIVIDUAL NOMINEE, or any adjournment thereof.
PLEASE WRITE THE
PERSON'S NAME IN THE
FOLLOWING SPACE:
-----------------------
Signature _______________________________ Signature if Held Jointly____________________________ Date___________ , 2001
Please sign exactly as your name appears herein. Joint owners should
each sign. When signing as attorney, executor, administrator,
trustee or guardian, please give full title as such. Corporate or
partnership proxies should be signed by an authorized person with
the person's title indicated.
-------------------------------------------------------------------------------
- FOLD AND DETACH HERE -