DEF 14A
1
a2040154zdef14a.txt
DEF 14A
SCHEDULE 14A INFORMATION
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 Pursuant to Section240.14a-11(c) or
Section240.14a-12
CARLISLE COMPANIES INCORPORATED
--------------------------------------------------------------------------------
(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):
/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:
-----------------------------------------------------------------------
[LOGO]
CARLISLE COMPANIES INCORPORATED
250 South Clinton Street, Suite 201
Syracuse, New York 13202-1258
(315) 474-2500
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
The 2001 Annual Meeting of Shareholders of Carlisle Companies Incorporated
(the "Company") will be held at the offices of the Company, 250 South Clinton
Street, Suite 201, Syracuse, New York on Friday, April 20, 2001, at 12:00 Noon
for the following purposes:
1. To elect four (4) Directors;
2. To transact any other business properly brought before the meeting.
Only shareholders of record at the close of business on February 26, 2001
will be entitled to vote whether or not they have transferred their stock since
that date.
SHAREHOLDERS ARE URGED TO FILL IN, SIGN, DATE AND MAIL THE ENCLOSED PROXY AS
PROMPTLY AS POSSIBLE.
By Order of the Board of Directors
STEVEN J. FORD
Secretary
Syracuse, New York
March 9, 2001
PROXY STATEMENT
GENERAL
THE ENCLOSED PROXY IS SOLICITED BY THE BOARD OF DIRECTORS. The cost of
proxy solicitation will be borne by the Company. In addition to the solicitation
of proxies by use of the mails, officers and regular employees of the Company
may devote part of their time to solicitation by facsimile, telephone or
personal calls. Arrangements may also be made with brokerage houses and other
custodians, nominees and fiduciaries for the forwarding of solicitation material
to beneficial owners and for reimbursement of their out-of-pocket and clerical
expenses incurred in connection therewith. Proxies may be revoked at any time
prior to voting. See "Voting by Proxy and Confirmation of Beneficial Ownership"
beginning on page 16.
The mailing address of the principal executive offices of the Company is
Carlisle Companies Incorporated, 250 South Clinton Street, Suite 201, Syracuse,
New York 13202-1258. The Company intends to mail this Proxy Statement and the
enclosed Proxy, together with the 2000 Annual Report, on or about March 9, 2001.
Upon written request mailed to the attention of the Secretary of the Company, at
the address set forth above, the Company will provide without charge a copy of
its 2000 Annual Report on Form 10-K filed with the Securities and Exchange
Commission.
VOTING SECURITIES
At the close of business on February 26, 2001, the Company had 30,263,518
shares of common stock ("Shares" or "Common Shares") outstanding of which
30,256,898 Shares are entitled to vote. The remaining 6,620 Shares are not
entitled to vote until the holders of Carlisle Corporation common stock
certificates exchange their certificates for Shares issued by the Company. The
exchange is governed by an Agreement of Merger, dated March 7, 1986, which was
approved by shareholders of Carlisle Corporation and became effective on
May 30, 1986. Shares issued pursuant to the exchange before the February 26,
2001 record date will be entitled to vote at the Annual Meeting.
The Company's Restated Certificate of Incorporation provides that each
person who received Shares in connection with the Merger is entitled to five
votes per share. Persons acquiring Shares after May 30, 1986 (the effective date
of the Merger) are entitled to one vote per share until the Shares have been
beneficially owned (as defined in the Restated Certificate of Incorporation) for
a continuous period of four years. Following continuous ownership for a period
of four years, the Shares are entitled to five votes per share. The actual
voting power of each holder of Shares will be based on shareholder records at
the time of the Annual Meeting. See "Voting by Proxy and Confirmation of
Beneficial Ownership" beginning on page 16. In addition, holders of Shares
issued from the treasury, other than for the exercise of stock options, before
the close of business on February 26, 2001 (the record date for determining
shareholders entitled to vote at the Annual Meeting) will be entitled to five
votes per share unless the Board of Directors determines otherwise at the time
of authorizing such issuance.
SECURITY OWNERSHIP
A. BENEFICIAL OWNERS
The following table provides certain information as of January 31, 2001 with
respect to any person who is known to the Company to be the beneficial owner of
more than five percent (5%) of the Common Shares, the only class of voting
securities. As defined in Securities and Exchange Commission Rule 13d-3,
"beneficial ownership" means essentially that a person has or shares voting or
investment
2
decision power over shares. It does not necessarily mean that the person enjoys
any economic benefit from those shares.
NAME AND ADDRESS OF
BENEFICIAL OWNER NUMBER OF SHARES PERCENTAGE
------------------- ---------------- ----------
David L. Babson & Company Inc.............................. 1,630,000 5.39
One Memorial Drive
Cambridge, MA 02142-1300
Ms. Magalen O. Bryant...................................... 1,610,881(a)(l)(m) 5.33
c/o Lochnau, Inc.
P.O. Box 1850
Middleburg, VA 20118
B. NOMINEES, DIRECTORS AND OFFICERS
The following table provides information as of January 31, 2001, as reported
to the Company by the persons and members of the group listed, as to the number
and the percentage of Common Shares beneficially owned by: (i) each Director,
nominee and executive officer named in the Summary Compensation Table on page 9;
and (ii) all Directors, nominees and current executive officers of the Company
as a group.
NAME OF DIRECTOR/EXECUTIVE OR
NUMBER OF PERSONS IN GROUP NUMBER OF SHARES PERCENTAGE
----------------------------- ---------------- ----------
Donald G. Calder....................................... 520,259(b)(d)(j) 1.72
Paul J. Choquette, Jr.................................. 8,414(h)(j) .03
Dennis J. Hall......................................... 471,048(f)(g) 1.56
Peter L.A. Jamieson.................................... 5,527(j) .02
Peter F. Krogh......................................... 5,136(j) .02
Richmond D. McKinnish.................................. 136,189(f)(g) .45
Stephen P. Munn........................................ 534,278(c)(f)(g) 1.77
G. FitzGerald Ohrstrom................................. 407,841(a)(i)(j) 1.35
Eriberto R. Scocimara.................................. 16,786(e)(j) .06
Robin W. Sternbergh.................................... 5,841(j) .02
Magalen C. Webert...................................... 173,547(j)(k)(l) .57
Scott C. Selbach....................................... 121,804(f)(g) .40
Steven J. Ford......................................... 63,844(f)(g) .21
13 Directors and current executive officers as a 2,470,514(f)(g)(j) 7.93
group................................................
------------------------
(a) Includes 403,200 Shares (1.34%) held by the Ohrstrom Foundation as to which
Mr. Ohrstrom is executive director and Mrs. Bryant is a director. Each
disclaims beneficial ownership of these Shares.
(b) Includes 2,000 Shares held by Mr. Calder's wife. Mr. Calder disclaims
beneficial ownership of these Shares.
(c) Includes 5,200 Shares held by Mr. Munn's wife. Mr. Munn disclaims beneficial
ownership of these Shares.
(d) Includes 491,392 Shares (1.62%) held by a trust as to which Mr. Calder is a
trustee. Mr. Calder disclaims beneficial ownership of these Shares.
(e) Includes 2,000 Shares held by Mr. Scocimara's wife. Mr. Scocimara disclaims
beneficial ownership of these Shares.
3
(f) Includes Shares allocated to the accounts of the following named officers
participating in the Company's Employee Incentive Savings Plan; Mr. Munn,
4,602 Shares; Mr. Hall, 4,398 Shares; Mr. McKinnish, 13,087 Shares;
Mr. Selbach, 3,965 Shares; and Mr. Ford, 733 Shares. Each participant in the
Plan has the right to direct the voting of Shares allocated to his account.
Shares are held by the trustee of the Employee Incentive Savings Plan in a
commingled trust fund with beneficial interest allocated to each
participant's account.
(g) Includes Shares which the following named officers have the right to acquire
within sixty (60) days through the exercise of stock options issued by the
Company; Mr. Munn, 300,000 Shares; Mr. Hall, 380,000 Shares; Mr. McKinnish,
34,500 Shares; Mr. Selbach, 95,000 Shares; and Mr. Ford, 61,500 Shares.
Shares issued from the treasury of the Company pursuant to the exercise of
stock options have one vote per share until such Shares have been held for a
continuous period of four years.
(h) Includes 700 Shares held by Mr. Choquette's wife. Mr. Choquette disclaims
beneficial ownership of these Shares.
(i) Includes 400 Shares (less than .01%) held by various trusts as to which
Mr. G. FitzGerald Ohrstrom is a trustee. Mr. Ohrstrom disclaims beneficial
ownership of these Shares.
(j) Includes 2,334 Shares which each non-management Director has the right to
acquire within sixty (60) days through the exercise of stock options issued
by the Company. Shares issued from the treasury of the Company pursuant to
the exercise of stock options have one vote per share until such Shares have
been held for a continuous period of four years.
(k) Includes 600 Shares held by Mrs. Webert's husband and 5,624 Shares held by
Mrs. Webert's children. Mrs. Webert disclaims beneficial ownership of these
Shares.
(l) Includes 147,058 Shares held by a limited partnership as to which
(i) Mrs. Webert is an indirect owner, and (ii) a trust of which Mrs. Bryant
is a trustee is an owner. Each disclaim beneficial ownership of these
Shares.
(m) Includes 567,392 Shares (1.88%) held by a trust for the benefit of
Mrs. Bryant's children as to which Mrs. Bryant is a trustee. Mrs. Bryant
disclaims beneficial ownership of these Shares.
4
BOARD OF DIRECTORS
A. ELECTION OF DIRECTORS
The Company's Restated Certificate of Incorporation provides for a
classified Board of Directors under which the Board is divided into three
classes of Directors, each class as nearly equal in number as possible.
At the Annual Meeting four (4) Directors are to be elected. The Directors
will be elected to serve for a three-year term until the 2004 Annual Meeting and
until their successors are elected and qualified. Directors will be elected by a
plurality of the votes cast. Only votes cast for a nominee will be counted,
except that the accompanying Proxy will be voted for the four nominees in the
absence of instructions to the contrary. Abstentions, broker non-votes, and
instruction on the accompanying Proxy to withhold authority to vote for one or
more of the nominees will result in the respective nominees receiving fewer
votes. For voting purposes, proxies requiring confirmation of the date of
beneficial ownership received by the Board of Directors with such confirmation
not completed so as to show which Shares beneficially owned by the shareholder
are entitled to five votes will be voted with one vote for each Share. (See
"Voting by Proxy and Confirmation of Beneficial Ownership" beginning on
page 16.) In the event any nominee is unable to serve (an event management does
not anticipate), the Proxy will be voted for a substitute nominee selected by
the Board of Directors or the number of Directors will be reduced.
NOMINEES FOR ELECTION
The following table sets forth certain information relating to each nominee,
as furnished to the Company by the nominee. Except as otherwise indicated, each
nominee has had the same principal occupation or employment during the past five
years.
POSITION WITH COMPANY, PRINCIPAL PERIOD OF SERVICE
NAME AGE OCCUPATION, AND OTHER DIRECTORSHIPS AS DIRECTOR (A)
---- -------- ----------------------------------------- ------------------------
Donald G. Calder................ 63 President of G.L. Ohrstrom & Co., Inc., a December, 1984 to date.
private investment firm. Director of
Central Securities Corporation, Roper
Industries, Inc., and Brown-Forman
Corporation. Member of Executive and
Audit Committees of the Company.
Dennis J. Hall.................. 59 Vice Chairman since March, 1999; February, 1995 to date.
President, from February, 1995 to March,
1999; and Executive Vice President,
Treasurer and Chief Financial Officer,
from August, 1989 to February 1995, of
the Company.
Eriberto R. Scocimara........... 65 President, Chief Executive Officer and July, 1970 to date.
Director of Hungarian-American Enterprise
Fund. Director of Quaker Fabric
Corporation, Roper Industries, Inc., and
Euronet Services, Inc. Chairman of
Compensation Committee and Member of
Executive Committee of the Company.
5
POSITION WITH COMPANY, PRINCIPAL PERIOD OF SERVICE
NAME AGE OCCUPATION, AND OTHER DIRECTORSHIPS AS DIRECTOR (A)
---- -------- ----------------------------------------- ------------------------
Robin W. Sternbergh............. 54 Past General Manager of Distribution of May, 1998 to date.
International Business Machines, a
computer manufacturer and provider of
information technology services. Member
of Audit and Pension and Benefits
Committees of the Company. Chairman of
the Audit Committee since February, 2001.
DIRECTORS WITH UNEXPIRED TERMS
The following table sets forth certain information relating to each Director
whose term has not expired, as furnished to the Company by the Director. Except
as otherwise indicated, each Director has had the same principal occupation or
employment during the past five years.
PERIOD OF SERVICE
POSITION WITH COMPANY, PRINCIPAL AS DIRECTOR (A);
NAME AGE OCCUPATION, AND OTHER DIRECTORSHIPS EXPIRATION(C)
---- -------- ----------------------------------------- ------------------------
Paul J. Choquette, Jr........... 62 Chairman and Chief Executive Officer of April, 1991 to date.
Gilbane Building Company and Chairman of Term expires 2003.
Gilbane Properties, Inc., real estate
development and construction management
companies. Director of FleetBoston
Financial Group, Inc. Member of Executive
and Pension and Benefits Committees of
the Company. Acting Chairman of the Audit
Committee from December, 2000 to
February, 2001.
Peter L.A. Jamieson............. 62 Past Director of Robert Fleming Holdings January, 1996 to date.
Limited, a United Kingdom investment Term expires 2002.
banking firm. Member of Audit and Pension
and Benefits Committees of the Company.
Peter F. Krogh.................. 64 Dean Emeritus and Distinguished May, 1995 to date.
Professor, School of Foreign Service, Term expires 2002.
Georgetown University. Trustee, DLJ
Mutual Funds. Chairman of Pension and
Benefits Committee and Member of
Compensation Committee of the Company.
Stephen P. Munn................. 58 Chairman of the Board, since January, September, 1988 to date.
1994; Chief Executive Officer from Term expires 2003.
September, 1988 to February, 2001 and
President from September, 1988 to
February, 1995, of the Company. Director
of various mutual funds managed by
Prudential Mutual Funds Management, Inc.
Chairman of Executive Committee of the
Company.
Richmond D. McKinnish........... 51 Chief Executive Officer, since February, February, 2001 to date.
2001; President since March, 2000; Term expires 2002.
Executive Vice President from March, 1999
to March, 2000 and President of Carlisle
Tire & Wheel Company from January, 1991
to March, 1999.
6
PERIOD OF SERVICE
POSITION WITH COMPANY, PRINCIPAL AS DIRECTOR (A);
NAME AGE OCCUPATION, AND OTHER DIRECTORSHIPS EXPIRATION(C)
---- -------- ----------------------------------------- ------------------------
G. FitzGerald Ohrstrom (b)...... 47 Vice Chairman of G.L. Ohrstrom & Co., May, 1998 to date.
Inc., a private investment firm. Member Term expires 2003.
of Audit and Pension and Benefits
Committees of the Company.
Magalen C. Webert (b)........... 49 Private investor. Member of Audit May, 1999 to date.
Committee of the Company. Term expires 2003.
--------------------------
(a) Information reported includes service as a Director of Carlisle Corporation,
the Company's predecessor.
(b) Mrs. Magalen C. Webert and Mr. G. FitzGerald Ohrstrom are cousins.
(c) Mr. Henry J. Forrest passed away on February 4, 2001. Mr. Forrest served as
a Director from August, 1993 to the date of his death. During 2000,
Mr. Forrest served as Chairman of the Audit Committee and as member of the
Compensation Committee of the Company.
B. MEETINGS OF THE BOARD AND CERTAIN COMMITTEES; REMUNERATION OF DIRECTORS
During 2000, the Board of Directors of the Company held seven (7) meetings.
The annual fee paid to each Director who is not a member of management is
$20,000. Each non-management Director may elect to receive the entire annual fee
in cash or one-half of the fee in cash and the other half in Shares with a
market value equal to that amount. In addition, the non-management Directors
receive an attendance fee of $1,500 for each Board meeting attended.
The Board has standing Executive, Audit, Compensation and Pension and
Benefits Committees.
The Executive Committee has the authority to exercise all powers of the
Board of Directors between regularly scheduled Board meetings. During 2000, the
Executive Committee met once. Each member of the Executive Committee (other than
Mr. Munn, the Company's Chief Executive Officer during 2000 and the Chairman of
the Committee) receives an annual fee of $15,000.
The functions of the Audit Committee consist of annually recommending the
independent accountants to be appointed by the Board of Directors as the
auditors of the Company and its subsidiaries, and reviewing the arrangements for
and the results of the auditors' examination of the Company's books and records,
auditors' compensation, internal accounting control procedures, and activities
and recommendations of the Company's internal auditors as well as the Company's
accounting policies, control systems and compliance activities. During 2000, the
Audit Committee held three (3) meetings. Each member of the Audit Committee
receives an annual fee of $1,000. The Chairman of the Committee receives an
additional annual fee of $5,000.
The Compensation Committee administers the Company's incentive programs and
decides upon annual salary adjustments and discretionary bonuses for various
employees of the Company. During 2000, the Compensation Committee met once. Each
member of the Compensation Committee receives an annual fee of $1,000. The
Chairman of the Committee receives an additional annual fee of $3,000.
The Pension and Benefits Committee monitors the performance of the Company's
pension and benefits programs and implements changes recommended by the Board.
During 2000, the Pension and Benefits Committee met twice. Each member of the
Pension and Benefits Committee receives an annual fee of $1,000. The Chairman of
the Committee receives an additional annual fee of $3,000.
Each non-management member of a Committee receives an attendance fee of $400
for each meeting attended. In addition, Directors are occasionally asked to
serve on special committees and are typically paid $400 for each meeting
attended or $1,000 for a visit to a plant site which may require an overnight
stay.
7
For 2000, all Directors attended at least seventy-five percent (75%) of the
aggregate of (i) the total number of Board of Directors meetings which he or she
was eligible to attend and (ii) all meetings of Committees of the Board on which
the Director served.
In addition, at its February, 2000 meeting, the Board of Directors adopted a
Nonemployee Director Stock Option Plan. Under the Plan, each non-management
Director shall annually (commencing in 2001) receive an option to acquire 1,000
Shares at an option price equal to the closing price of the Shares on the date
of grant; provided, however, that each such grant is expressly conditioned upon
the Company's net earnings for the immediately preceding calendar year equaling
or exceeding the net earnings set forth in the Board approved budget for such
year. All options expire ten years following the date of grant. No options were
granted for the calendar year ended December 31, 2000.
Each Director who is not a member of management is a participant in a
Director Retirement Program. Each such Director who has attained five years of
service on the Board as a non-employee from the date of his or her election to
the Board is eligible to receive retirement benefits under the Program. Upon
retirement from the Board, each eligible Director will receive monthly payments
equal to 1/12 (one-twelfth) the annual fee paid to Directors (cash and stock) in
effect on the date of retirement. The Program payments continue for the number
of months equal to the Director's months of service on the Board; or until the
death of the Director, whichever occurs first. In the event a retired Director
receiving payments dies before receiving his or her full benefit, the Director's
surviving spouse will receive the remaining benefits until the spouse's death or
the benefit is completed, whichever occurs first.
C. SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive officers and Directors, and persons who beneficially own more than ten
percent (10%) of the Company's equity securities, to file reports of security
ownership and changes in such ownership with the Securities and Exchange
Commission (the "SEC"). Executive officers, Directors and greater than
ten-percent beneficial owners also are required by SEC regulations to furnish
the Company with copies of all Section 16(a) forms they file. Based solely upon
a review of copies of such forms and written representations from its executive
officers and Directors, the Company believes that all Section 16(a) filing
requirements were complied with on a timely basis during and for 2000.
8
COMPENSATION OF EXECUTIVE OFFICERS
A. SUMMARY COMPENSATION TABLE
The following table discloses compensation received during the three fiscal
years ended December 31, 1998-2000 by Mr. Munn, the Company's Chief Executive
Officer, and by each of the four remaining most highly paid executive officers
who were serving as executive officers at the end of 2000:
LONG-TERM
COMPENSATION
AWARDS
------------
ANNUAL COMPENSATION(1) SECURITIES
NAME AND ----------------------- UNDERLYING ALL OTHER
PRINCIPAL POSITION YEAR SALARY($) BONUS($) OPTIONS(#) COMPENSATION($)(2)
------------------ -------- --------- ----------- ------------ ------------------
Stephen P. Munn(3)................. 2000 $806,000 $ 500,000 -- $ 6,400
Chairman and Chief 1999 806,000 600,000 -- 6,400
Executive Officer 1998 700,000 1,000,000 100,000 6,400
Dennis J. Hall(4).................. 2000 $470,000 $ 265,000 -- $ 6,400
Vice Chairman 1999 436,000 265,000 50,000 6,400
1998 380,000 265,000 50,000 6,400
Richmond D. McKinnish(5)........... 2000 $460,504 $ 265,000 -- $62,576(6)
President 1999 356,000 241,000 41,000 6,400
1998 316,000 215,000 16,000 6,400
Scott C. Selbach................... 2000 $201,800 $ 95,000 -- $ 6,400
Vice President, Corporate 1999 201,800 86,000 25,000 6,400
Development 1998 186,000 130,000 10,000 6,400
Steven J. Ford..................... 2000 $174,800 $ 82,200 -- $ 6,400
Vice President, Secretary 1999 174,800 112,000 25,000 6,400
and General Counsel 1998 160,000 112,000 10,000 6,400
------------------------
(1) Includes amounts earned in fiscal year.
(2) For the executive officers other than Mr. McKinnish, includes only
contributions by the Company to the Company 401(k) plan.
(3) Mr. Munn relinquished his position as Chief Executive Officer, effective
February 7, 2001.
(4) Mr. Hall was appointed Vice Chairman, effective March 1, 1999.
(5) Mr. McKinnish was appointed President, effective March 7, 2000 and Chief
Executive Officer, effective February 7, 2001.
(6) Includes $6,400 for contribution by the Company to the Company 401(k) plan
and $56,176 for nonreccurring payments and reimbursements attributable to
presidential appointment and relocation.
B. STOCK OPTION GRANTS IN 2000
No stock options were granted by the Company in 2000 to the executive
officers, Messrs. Munn, Hall, McKinnish, Selbach and Ford.
9
C. AGGREGATED OPTION EXERCISES IN 2000 AND YEAR END VALUES
The following table discloses information on stock option exercises in
fiscal 2000 by the named executive officers and the value of each officers'
unexercised stock options on December 31, 2000.
NUMBER OF
SECURITIES
UNDERLYING PRE-TAX(1) VALUE OF
SHARES UNEXERCISED UNEXERCISED,
ACQUIRED PRE-TAX(1) OPTIONS AT IN-THE-MONEY
ON VALUE FISCAL OPTIONS AT FISCAL
NAME EXERCISE(#) REALIZED($)(2) YEAR END(#) YEAR END($)(3)
---- ----------- -------------- ---------------- --------------------
EXERCISABLE/ EXERCISABLE/
UNEXERCISABLE UNEXERCISABLE
Stephen P. Munn................... -- -- 300,000 -- 3,650,000 --
Dennis J. Hall.................... 78,500 2,309,256 363,334 16,666 7,109,088 --
Richmond D. McKinnish............. 111,000 1,440,450 26,667 30,333 -- --
Scott C. Selbach.................. -- -- 90,667 18,333 1,893,813 --
Steven J. Ford.................... -- -- 56,667 18,333 839,625 --
------------------------
(1) Prior to applicable federal, state and other taxes.
(2) Value realized is calculated by subtracting the exercise price from the fair
market value of the Shares on the date of exercise.
(3) Total value of options is calculated by subtracting the exercise price from
$42.9375 (the closing price of the Shares on December 29, 2000 which was the
last trading day of the year).
D. PENSION PLAN
The pension plans of the Company and its subsidiaries provide defined
benefits including a cash balance formula whereby participants accumulate a cash
balance benefit based upon a percentage of compensation allocation made annually
to the participants' cash balance accounts. The allocation percentage ranges
from 2% to 7% and is determined on the basis of each participant's years of
service. The cash balance account is further credited with interest annually.
The interest credit is based on the One Year Treasury Constant Maturities as
published in the Federal Reserve Statistical Release over the one year period
ending on the December 31st immediately preceding the applicable plan year. The
interest rate for the plan year ending December 31, 2000 was 6.84%. Compensation
covered by the pension plan of the Company and its subsidiaries includes total
cash remuneration in the form of salaries and bonuses, including amounts
deferred under Sections 401(k) and 125 of the Internal Revenue Code of 1986, as
amended.
The annual annuity benefit payable starting at normal retirement age (age 65
with five years of service) as accrued through December 31, 2000 under the
pension plans of the Company and its subsidiaries for the executives named in
the Summary Compensation table were as follows: Mr. Munn, $219,021; Mr. Hall,
$97,472; Mr. McKinnish, $197,593; Mr. Selbach, $36,185; and Mr. Ford, $15,235.
As of December 31, 2000, the full years of credited service under the plans
for each of the following individuals were as follows: Mr. Munn, 11 years;
Mr. Hall, 10 years; Mr. McKinnish, 25 years; Mr. Selbach, 10 years; and
Mr. Ford, 4 years.
Section 415 of the Internal Revenue Code ("Code") generally places a limit
of $140,000 on the amount of annual pension benefits that may be paid at age 65
from a qualified pension plan such as the one maintained by the Company (the
"Retirement Plan"). Under an unfunded supplemental
10
pension plan maintained by the Company, the Company will make payments as
permitted by the Code to plan participants in an amount equal to the difference,
if any, between the benefits that would have been payable under the Retirement
Plan without regard to the limitations imposed by the Code and the actual
benefits payable under the Retirement Plan as so limited.
E. COMPENSATORY ARRANGEMENTS AND RELATED TRANSACTIONS
The Company has outstanding agreements with certain executive employees of
the Company selected by the Board of Directors, which agreements provide that
the individuals will not, in the event of the commencement of steps to effect a
Change of Control (defined generally as an acquisition of 20% or more of the
outstanding voting shares or a change in a majority of the Board of Directors),
voluntarily leave the employ of the Company until a third person has terminated
his or its efforts to effect a Change of Control or until a Change of Control
has occurred.
In the event of a termination of the individual's employment within three
(3) years of a Change in Control, the executive is entitled to three years'
compensation, including bonus, retirement benefits equal to the benefits he
would have received had he completed three additional years of employment,
continuation of all life, accident, health, savings, and other fringe benefits
for three years, and relocation assistance.
At any time prior to a Change of Control, the Board of Directors of the
Company may amend, modify or terminate any such agreement. The Board of
Directors may also, at any time, terminate an agreement with respect to any
executive employee who is affiliated with any group seeking or accomplishing a
Change of Control. Messrs. Munn, Hall, McKinnish, Selbach and Ford are each a
party to such an agreement.
11
PERFORMANCE GRAPH
The following graph shows a five-year comparison of cumulative total
returns, assuming reinvestment of dividends, for the Company, the S&P 500
Composite Index and the Russell 2000 Index.
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
1995 1996 1997 1998 1999 2000
Carlisle 100 152.75 218.93 267.92 189.89 221.83
S&P 500 100 122.9 163.83 210.22 253.61 250.22
Russell 2000 100 116.83 144.42 140.84 170.14 178.45
The following table shows how a $100 investment in Carlisle has grown over
the five-year period ending December 31, 2000 as compared to a $100 investment
in the S&P 500 Composite Index and the Russell 2000 Index. The table assumes
reinvestment of all dividends.
DATE CARLISLE S&P 500 RUSSELL 2000
---- -------- -------- ------------
1995 100.00 100.00 100.00
1996 152.75 122.90 116.83
1997 218.93 163.83 144.42
1998 267.92 210.22 140.84
1999 189.89 253.61 170.14
2000 221.83 250.22 178.45
REPORT OF THE COMPENSATION COMMITTEE
The policies of the Compensation Committee of the Board of Directors of the
Company are highly performance-related and are intended to motivate and reward
individual performance that contributes to the attainment of the operational,
financial and strategic goals set by management to build shareholder value.
Executive officers of the Company receive an annual base salary and are
eligible for grants of stock options and performance-based cash bonuses. The
Compensation Committee evaluates subjective individual and objective Company
performance criteria in determining the size of the various components of
compensation. However, no pre-established compensation targets are set nor are
any specific objective performance criteria or pre-established weights thereof
assigned to any component to the exclusion of others.
12
Base salaries are normally adjusted annually, based upon general industry
changes in salary levels, individual and Company performance and levels of
duties and responsibilities.
Annual cash bonuses awarded to executive officers are based on a percentage
of each officer's base salary. The percentage of base salary for each officer is
determined each year by the Compensation Committee based on an unweighted
subjective evaluation of individual performances as reported to the Compensation
Committee by the Chief Executive Officer, an objective review of Company
performance criteria, such as sales, operating earnings, net earnings per share
and stock price, acquisitions, strategic accomplishments and other factors as
the Compensation Committee deems appropriate.
Amounts paid as annual cash bonuses to the Chief Executive Officer and the
four remaining highest compensated officers of the Company are included as
compensation under Section 162(m) of the Internal Revenue Code for purposes of
determining the extent to which a tax deduction will be disallowed to the
Company for annual compensation paid to any such person in excess of $1,000,000.
In order to exclude annual cash bonuses from the calculation of the $1,000,000
limitation, such amounts must be paid solely on account of the attainment of one
or more performance goals that precludes the exercise of discretion by the
Compensation Committee. The Compensation Committee believes that its policy of
evaluating subjective individual performances in awarding annual cash bonuses is
important to attracting, retaining and motivating key personnel of the Company
and has determined that such discretion should be maintained in order to serve
the best interests of the Company.
Stock options are generally awarded annually under a provision of the
Company's Executive Incentive Plan which gives the Compensation Committee
discretion to award stock options to executive employees. No options were
granted in 2000 because options were granted to certain executive employees
during December, 1999. Under amendments to the stock option plan approved by the
shareholders, compensation paid in the form of nonqualified stock options will
constitute "performance-based compensation" under Section 162(m) of the Internal
Revenue Code. In addition to preserving the Company's income tax deduction for
compensation paid in the form of nonqualified stock options, the amendments
enhance the performance-related policies of the Compensation Committee by
assuring that compensation attributable to the exercise of stock options is paid
solely on account of the attainment of a specified performance goal, namely,
appreciation in value of the Company's stock. The amendments also function to
reward executive officers only to the extent that the Company's shareholders
have benefited from share appreciation. Under the amendments, stock options will
generally be granted with an option price equal to the fair market value of the
Company's stock on the date of grant. Additionally, in order to provide an
objective formula for determining the maximum amount of compensation an
executive officer may receive on the exercise of stock options, no participant
may receive options to acquire more than one hundred thousand (100,000) option
shares in any one fiscal year period. While the number of stock options awarded
to any executive officer by the Compensation Committee is not determined by a
pre-established plan formula, the Compensation Committee reviews individual and
Company performance criteria and other factors it deems appropriate in awarding
stock options.
With respect to compensation earned by the executive officers of the Company
in 2000 (including bonus compensation paid in 2001), the Compensation Committee
reviewed and measured each executive's individual contributions to the progress
made by the Company toward accomplishing its financial and strategic goals,
including the Company's performance against prior year financial figures and
ratios and the enumerated success factors outlined in the 2000 Annual Report to
Shareholders delivered to shareholders with this Proxy Statement. The
Compensation Committee found, as reflected in the financial statements of the
Company for the year ending December 31, 2000, that the Company performed
favorably in 2000 against prior year sales (up 9.9%), earnings before interest
and taxes (up 2.5%), and net earnings per share (up 0.4%). Quarterly dividends
increased over 11%, enabling the
13
Company to pass on a portion of the Company's earnings to shareholders. The
Company also performed favorably against its success factors as outlined in the
2000 Annual Report to Shareholders. Of course, industry standards and global
economic conditions also influenced executive compensation decisions by the
Committee.
Compensation paid to Mr. Stephen P. Munn, the Company's Chief Executive
Officer during 2000, was assessed on the qualitative and quantitative
performance based measures set forth above. The Committee also considered the
increase in the Company's stock price (19.3%) and the increase in the Company's
total market value ($214.3 million) occurring during calendar year 2000.
CARLISLE COMPANIES INCORPORATED
COMPENSATION COMMITTEE
Eriberto R. Scocimara, Chairman
Peter F. Krogh
14
REPORT OF THE AUDIT COMMITTEE
The Audit Committee of the Board of Directors of the Company is composed of
six non-employee directors. The Board has made a determination that the members
of the Audit Committee satisfy the requirements of the New York Stock Exchange
as to independence, financial literacy and experience. The responsibilities of
the Audit Committee are set forth in the Charter of the Audit Committee, which
was adopted by the Board of Directors of the Company on May 3, 2000 and amended
and restated on August 2, 2000. A copy of the amended and restated Charter is
attached as Exhibit A to the Proxy Statement of the Company prepared in
connection with the 2001 Annual Meeting of Shareholders. The Committee, among
other matters, is responsible for the annual recommendation of the independent
accountants to be appointed by the Board of Directors as the auditors of the
Company and its subsidiaries, and reviews the arrangements for and the results
of the auditors' examination of the Company's books and records, auditors'
compensation, internal accounting control procedures, and activities and
recommendations of the Company's internal auditors. It also reviews the
Company's accounting policies, control systems and compliance activities. The
Committee also reviews the Charter of the Audit Committee. This is a report on
the Committee's activities relating to fiscal year 2000.
REVIEW OF AUDITED FINANCIAL STATEMENTS WITH MANAGEMENT
The Audit Committee reviewed and discussed the audited financial statements
with the management of the Company.
REVIEW OF FINANCIAL STATEMENTS AND OTHER MATTERS WITH INDEPENDENT ACCOUNTANT
The Audit Committee discussed with the independent auditors the audited
financial statements and the matters required to be discussed by SAS 61
(Codification of Statements on Auditing Standards, AU Section 380), as may be
modified or supplemented. The Audit Committee has received the written
disclosures and the letter from the independent accountants required by
Independence Standards Board Standard No. 1 (Independence Standards Board
Standard No. 1, Independence Discussions with Audit Committees), as may be
modified or supplemented, and has discussed with the independent accountant the
independent accountant's independence. In concluding that the auditors are
independent, the Audit Committee considered, among other factors, whether the
non-audit services provided by the auditors (as described below) were compatible
with their independence.
RECOMMENDATION THAT FINANCIAL STATEMENTS BE INCLUDED IN ANNUAL REPORT
Based on the reviews and discussions referred to above, the Audit Committee
recommended to the Board of Directors that the audited financial statements be
included in the Company's Annual Report on Form 10-K for the last fiscal year
for filing with the Securities and Exchange Commission.
CARLISLE COMPANIES INCORPORATED
AUDIT COMMITTEE
Paul J. Choquette, Jr., Acting Chairman
Donald G. Calder
Peter L.A. Jamieson
G. FitzGerald Ohrstrom
Robin W. Sternbergh
Magalen C. Webert
15
SELECTION OF AUDITORS
Arthur Andersen LLP has served as independent auditors of the Company since
March, 1994 and has been recommended by the Audit Committee to audit the
accounts of the Company and its subsidiaries for the year ended December 31,
2001. One or more representatives of Arthur Andersen LLP are expected to be
present at the Annual Meeting and will be given an opportunity to make a
statement, if they so desire, and to respond to appropriate questions of
shareholders in attendance.
Set forth below are the fees billed to the Company by Arthur Andersen, LLP
during the year ended December 31, 2000.
Audit Fees:
Audit fees billed to the Company by Arthur Andersen, LLP during the year
ended December 31, 2000 for review of the Company's annual financial statements
and those financial statements included in the Company's quarterly reports on
Form 10-Q totaled $305,000.
Financial Information Systems Design and Implementation Fees:
Business consulting fees billed to the Company by Arthur Andersen, LLP
during the year ended December 31, 2000 for financial information systems design
and implementation totaled $73,000.
All Other Fees:
Fees billed to the Company by Arthur Andersen, LLP during the year ended
December 31, 2000 for all other non-audit services rendered to the Company,
including tax related services, totaled $190,000.
SHAREHOLDER PROPOSALS FOR PRESENTATION
AT THE 2002 ANNUAL MEETING
If a shareholder of the Company wishes to present a proposal for
consideration for inclusion in the Proxy Statement for the 2002 Annual Meeting,
the proposal must be sent by certified mail-return receipt requested and must be
received at the executive offices of the Company, 250 South Clinton Street,
Suite 201, Syracuse, New York 13202-1258, Attn: Secretary, no later than
November 9, 2001. All proposals must conform to the rules and regulations of the
Securities and Exchange Commission. The Securities and Exchange Commission
("SEC") recently amended Rule 14a-4, which governs the use by the Company of
discretionary voting authority with respect to other shareholder proposals. SEC
Rule 14a-4(c)(1) provides that, if the proponent of a shareholder proposal fails
to notify the Company at least forty-five (45) days prior to the month and day
of mailing the prior year's proxy statement, the proxies of the Company's
management would be permitted to use their discretionary authority at the
Company's next annual meeting of shareholders if the proposal were raised at the
meeting without any discussion of the matter in the proxy statement. For
purposes of the Company's 2002 Annual Meeting of Shareholders, the deadline is
January 23, 2002.
VOTING BY PROXY AND CONFIRMATION OF BENEFICIAL OWNERSHIP
To ensure that your Shares will be represented at the Annual Meeting, please
complete, sign, and return the enclosed Proxy in the envelope provided for that
purpose whether or not you expect to attend. Shares represented by a valid proxy
will be voted as specified.
Any shareholder may revoke a proxy by a later-dated proxy or by giving
notice of revocation to the Company in writing (addressed to the Company at 250
South Clinton Street, Suite 201, Syracuse, New York 13202-1258 Attention:
Secretary) or by attending the Annual Meeting and voting in person.
16
The number of votes that each shareholder will be entitled to cast at the
Annual Meeting will depend on when the Shares were acquired and whether or not
there has been a change in beneficial ownership since the date of acquisition,
with respect to each of such holder's Shares.
Shareholders whose Shares are held by brokers or banks or in nominee name
are requested to confirm to the Company how many of the Shares they own as of
February 26, 2001 were beneficially owned before February 26, 1997, entitling
such shareholder to five votes per Share, and how many were acquired after
February 25, 1997, entitling such shareholder to one vote per Share. If no
confirmation of beneficial ownership is received from a shareholder prior to the
Annual Meeting, it will be deemed by the Company that beneficial ownership of
all such Shares was effected after February 25, 1997, and the shareholder will
be entitled to one vote for each Share. If a shareholder provides incorrect
information, he or she may provide correct information at any time prior to the
voting of his or her Shares at the Annual Meeting.
Proxy Cards are being furnished to shareholders of record on February 26,
2001 whose Shares on the records of the Company show the following:
(i) that such shareholder had beneficial ownership of such Shares before
February 26, 1997, and there has been no change since that date, thus
entitling such shareholder to five votes for each Share; or
(ii) that beneficial ownership of such Shares was effected after
February 25, 1997, thus entitling such shareholder to one vote for each
Share; or
(iii) that the dates on which beneficial ownership of such Shares was
effected are such that such shareholder is entitled to five votes for
some Shares and one vote for other Shares.
Printed on the Proxy Card for each individual shareholder of record is the
number of Shares for which he or she is entitled to cast five votes each and/or
one vote each, as the case may be, as shown on the records of the Company.
Shareholders of record are urged to review the number of Shares shown on
their Proxy Cards in the five-vote and one-vote categories. If the number of
Shares shown in a voting category is believed to be incorrect, the shareholder
should notify the Company in writing of that fact and either enclose the notice
along with the Proxy Card in the postage-paid, return envelope, or mail the
notice directly to the Company at the address indicated above. The shareholder
should identify the Shares improperly classified for voting purposes and provide
information as to the date beneficial ownership was acquired. Any notification
of improper classification of votes must be made at least three (3) business
days prior to the Annual Meeting or the shareholder will be entitled at the
Annual Meeting to the number of votes indicated on the records of the Company.
In certain cases record ownership may change but beneficial ownership for
voting purposes does not change. The Restated Certificate of Incorporation of
the Company states the exceptions where beneficial ownership is deemed not to
have changed upon the transfer of Shares. Shareholders should consult the
pertinent provision of the Restated Certificate of Incorporation attached as
Exhibit B for those exceptions.
By resolution duly adopted by the Board of Directors of the Company pursuant
to subparagraph B(v) of Article Fourth of the Restated Certificate of
Incorporation, the following procedures have been adopted for use in determining
the number of votes to which a shareholder is entitled.
(i) The Company may accept the written and signed statement of a
shareholder to the effect that no change in beneficial ownership has
occurred during the four years immediately preceding the date on which a
determination is made of the shareholders of the Company who are entitled
to vote or take any other action. Such statement may be abbreviated to
state
17
only the number of Shares as to which such shareholder is entitled to
exercise five votes or one vote.
(ii) In the event the Vice President, Treasurer of the Company, in
his or her sole discretion, taking into account the standards set forth
in the Company's Restated Certificate of Incorporation, deems any such
statement to be inadequate or for any reason deems it in the best
interest of the Company to require further evidence of the absence of
change of beneficial ownership during the four-year period preceding the
record date, he or she may require such additional evidence and, until it
is provided in form and substance satisfactory to him or her, a change in
beneficial ownership during such period shall be deemed to have taken
place.
(iii) Information supplementing that contemplated by paragraph (i)
and additional evidence contemplated by paragraph (ii) may be provided by
a shareholder at any time but must be furnished at least three business
days prior to any meeting of shareholders at which such Shares are to be
voted for any change to be effective at such meeting.
VOTING PROCEDURES
The presence, in person or by proxy, of the owners of a majority of the
votes entitled to be cast is necessary for a quorum at the Annual Meeting.
All Shares in the Company's Employee Incentive Savings Plan that have been
allocated to the account of a participant for which the Trustee receives voting
instructions will be voted in accordance with those instructions. All Shares
that have been allocated to the account of a participant for which the Trustee
has not received voting instructions, and any Shares which have not been
allocated to the account of a participant, will be voted by the Trustee in the
same proportion as the Shares for which the Trustee has received voting
instructions from participants.
OTHER MATTERS
As of the date of this Proxy Statement, the Board of Directors of the
Company knows of no other business which will be or is intended to be presented
at the Annual Meeting. Should any further business come before the Annual
Meeting or any adjourned meeting, it is the intention of the proxies named in
the enclosed Proxy to vote according to their best judgment.
By Order of the Board of Directors
Steven J. Ford,
Secretary
Dated: March 9, 2001
18
EXHIBIT A
CHARTER FOR
AUDIT COMMITTEE OF THE BOARD OF DIRECTORS
OF
CARLISLE COMPANIES INCORPORATED
This Charter is intended to specify the membership and responsibilities of
the Audit Committee of the Board of Directors (the "Board") of Carlisle
Companies Incorporated (the "Company"), as outlined below:
I. MEMBERSHIP
The Audit Committee shall consist of three or more members of the Board to
be appointed or reappointed by the Board annually at its May meeting, at which
time the Board shall also review and reassess the adequacy of this Charter. No
member of the Audit Committee shall be an active or retired employee of the
Company, and all members shall be independent of management and free from any
relationship that, in the opinion of the Board, would interfere with their
independent judgment as a member of the Audit Committee. Each member of the
Audit Committee shall be financially literate, as such qualification is
interpreted by the Board in its business judgment, or must become financially
literate within a reasonable period of time after his or her appointment to the
Audit Committee. At least one member of the Audit Committee must have accounting
or related financial management expertise, as the Board interprets such
qualification in its business judgment.
II. STATEMENT OF POLICY
The Audit Committee shall provide assistance to the Board in fulfilling its
responsibility to the shareholders, potential shareholders and investment
community relating to corporate accounting, reporting practices of the Company
and the quality and integrity of the financial reports of the Company. In so
doing, it is the responsibility of the Audit Committee to maintain free and open
means of communication between the Board, the independent auditors, the internal
auditors and the financial management of the Company.
III. RESPONSIBILITIES
In carrying out these responsibilities, the Audit Committee will:
1. Review and recommend to the Board the independent auditors to be
selected to audit the financial statements of the Company and its
divisions and subsidiaries, it being recognized by the Company that the
independent auditors are ultimately accountable to the Board and the
Audit Committee and that the Audit Committee and the Board shall have the
ultimate authority and responsibility to select, evaluate and, where
appropriate, replace the independent auditors.
2. Meet with the independent auditors and financial management of the
Company to review the scope of the proposed audit for the current year
and the audit procedures to be utilized and, at the conclusion thereof,
review the audit, including any comments or recommendations by the
independent auditors.
3. Review the internal audit function of the Company, including (i) the
independence of its reporting obligations, (ii) the proposed audit plans
for the coming year and (iii) the coordination of such plans with the
independent auditors.
19
4. Review with management and the independent auditors the Company's
financial statements contained in the Annual Report to Shareholders and
Form 10-K, and determine whether the independent auditors are satisfied
with the disclosure and content of the financial statements to be
presented to the shareholders. Review with management and the independent
auditors the Company's quarterly financial statements whenever the
independent auditors determine that significant events, transactions or
changes in accounting estimates, considered by the independent auditors
in performing the quarterly review, have affected the quality of the
Company's financial reporting, such review to be conducted prior to the
filing of the Company's Form 10-Q. Review with management and the
independent auditors any changes in the accounting principles of the
Company.
5. Ensure that the independent auditors submit on a periodic basis to the
Audit Committee a formal written statement delineating all relationships
between the independent auditors and the Company and engage in a dialogue
with the independent auditors with respect to any disclosed relationships
or services that may impact the objectivity and independence of the
independent auditors and take appropriate action in response to the
independent auditors report to satisfy itself of the independent
auditors' independence.
6. Establish, review and update periodically a code of ethical conduct for
the Company and its employees and ensure that management has established
a system to communicate the code.
7. Review with the Company's counsel legal compliance matters, including
corporate securities trading policies. Also, review any legal matters
that could have a significant impact on the Company's financial
statements.
8. Annually review the Company's general insurance and risk management
programs to ensure that appropriate coverage is available and exposure
understood, including all Treasury programs.
9. Perform such other functions as may be assigned by law, the Company's
By-laws or the Board.
20
EXHIBIT B
SUBPARAGRAPH B OF ARTICLE FOURTH OF THE RESTATED CERTIFICATE
OF INCORPORATION OF CARLISLE COMPANIES INCORPORATED
(I) EACH OUTSTANDING SHARE OF COMMON STOCK SHALL ENTITLE THE HOLDER THEREOF
TO FIVE (5) VOTES ON EACH MATTER PROPERLY SUBMITTED TO THE SHAREHOLDERS OF THE
CORPORATION FOR THEIR VOTE, WAIVER, RELEASE OR OTHER ACTION: EXCEPT THAT NO
HOLDER OF OUTSTANDING SHARES OF COMMON STOCK SHALL BE ENTITLED TO EXERCISE MORE
THAN ONE (1) VOTE ON ANY SUCH MATTER IN RESPECT OF ANY SHARE OF COMMON STOCK
WITH RESPECT TO WHICH THERE HAS BEEN A CHANGE IN BENEFICIAL OWNERSHIP DURING THE
FOUR (4) YEARS IMMEDIATELY PRECEDING THE DATE ON WHICH A DETERMINATION IS MADE
OF THE SHAREHOLDERS OF THE CORPORATION WHO ARE ENTITLED TO VOTE OR TO TAKE ANY
OTHER ACTION.
(II) A CHANGE IN BENEFICIAL OWNERSHIP OF ANY OUTSTANDING SHARE OF COMMON
STOCK SHALL BE DEEMED TO HAVE OCCURRED WHENEVER A CHANGE OCCURS IN ANY PERSON OR
PERSONS WHO, DIRECTLY OR INDIRECTLY, THROUGH ANY CONTRACT, AGREEMENT,
ARRANGEMENT, UNDERSTANDING, RELATIONSHIP OR OTHERWISE HAS OR SHARES ANY OF THE
FOLLOWING:
(A) VOTING POWER, WHICH INCLUDES, WITHOUT LIMITATION, THE POWER TO VOTE
OR TO DIRECT THE VOTING POWER OF SUCH SHARE OF COMMON STOCK.
(B) INVESTMENT POWER, WHICH INCLUDES, WITHOUT LIMITATION, THE POWER TO
DIRECT THE SALE OR OTHER DISPOSITION OF SUCH SHARE OF COMMON STOCK.
(C) THE RIGHT TO RECEIVE OR TO RETAIN THE PROCEEDS OF ANY SALE OR OTHER
DISPOSITION OF SUCH SHARE OF COMMON STOCK.
(D) THE RIGHT TO RECEIVE OR TO RETAIN ANY DISTRIBUTIONS, INCLUDING,
WITHOUT LIMITATION, CASH DIVIDENDS, IN RESPECT OF SUCH SHARE OF COMMON
STOCK.
(III) WITHOUT LIMITING THE GENERALITY OF THE FOREGOING SECTION (II) OF THIS
SUBPARAGRAPH B, THE FOLLOWING EVENTS OR CONDITIONS SHALL BE DEEMED TO INVOLVE A
CHANGE IN BENEFICIAL OWNERSHIP OF A SHARE OF COMMON STOCK.
(A) IN THE ABSENCE OF PROOF TO THE CONTRARY PROVIDED IN ACCORDANCE WITH
THE PROCEDURES SET FORTH IN SECTION (V) OF THIS SUBPARAGRAPH B, A CHANGE IN
BENEFICIAL OWNERSHIP SHALL BE DEEMED TO HAVE OCCURRED WHENEVER AN
OUTSTANDING SHARE OF COMMON STOCK IS TRANSFERRED OF RECORD INTO THE NAME OF
ANY OTHER PERSON.
(B) IN THE CASE OF AN OUTSTANDING SHARE OF COMMON STOCK HELD OF RECORD
IN THE NAME OF A CORPORATION, GENERAL PARTNERSHIP, LIMITED PARTNERSHIP,
VOTING TRUSTEE, BANK, TRUST COMPANY, BROKER, NOMINEE OR CLEARING AGENCY, IF
IT HAS NOT BEEN ESTABLISHED PURSUANT TO THE PROCEDURES SET FORTH IN SECTION
(V) OF THIS SUBPARAGRAPH B THAT THERE HAS BEEN NO CHANGE IN THE PERSON OR
PERSONS WHO OR THAT DIRECT THE EXERCISE OF THE RIGHTS REFERRED TO IN CLAUSES
(II) (A) THROUGH (II) (D), INCLUSIVE, OF THIS SUBPARAGRAPH B WITH RESPECT TO
SUCH OUTSTANDING SHARE OF COMMON STOCK DURING THE PERIOD OF FOUR (4) YEARS
21
IMMEDIATELY PRECEDING THE DATE ON WHICH A DETERMINATION IS MADE OF THE
SHAREHOLDERS OF THE CORPORATION ENTITLED TO VOTE OR TO TAKE ANY OTHER ACTION
(OR SINCE MAY 30, 1986 FOR ANY PERIOD ENDING ON OR BEFORE MAY 30, 1990),
THEN A CHANGE IN BENEFICIAL OWNERSHIP OF SUCH SHARE OF COMMON STOCK SHALL BE
DEEMED TO HAVE OCCURRED DURING SUCH PERIOD.
(C) IN THE CASE OF AN OUTSTANDING SHARE OF COMMON STOCK HELD OF RECORD
IN THE NAME OF ANY PERSON AS A TRUSTEE, AGENT, GUARDIAN OR CUSTODIAN UNDER
THE UNIFORM GIFTS TO MINORS ACT AS IN EFFECT IN ANY JURISDICTION, A CHANGE
IN BENEFICIAL OWNERSHIP SHALL BE DEEMED TO HAVE OCCURRED WHENEVER THERE IS A
CHANGE IN THE BENEFICIARY OF SUCH TRUST, THE PRINCIPAL OF SUCH AGENT, THE
WARD OF SUCH GUARDIAN, THE MINOR FOR WHOM SUCH CUSTODIAN IS ACTING OR IN
SUCH TRUSTEE, AGENT, GUARDIAN OR CUSTODIAN.
(D) IN THE CASE OF OUTSTANDING SHARES OF COMMON STOCK BENEFICIALLY OWNED
BY A PERSON OR GROUP OF PERSONS WHO, AFTER ACQUIRING, DIRECTLY OR
INDIRECTLY, THE BENEFICIAL OWNERSHIP OF FIVE PERCENT (5%) OF THE OUTSTANDING
SHARES OF COMMON STOCK, FAILS TO NOTIFY THE CORPORATION OF SUCH OWNERSHIP
WITHIN TEN (10) DAYS AFTER SUCH ACQUISITION, A CHANGE IN BENEFICIAL
OWNERSHIP OF SUCH SHARES OF COMMON STOCK SHALL BE DEEMED TO OCCUR ON EACH
DAY WHILE SUCH FAILURE CONTINUES.
(IV) NOTWITHSTANDING ANY OTHER PROVISION IN THIS SUBPARAGRAPH B TO THE
CONTRARY, NO CHANGE IN BENEFICIAL OWNERSHIP OF AN OUTSTANDING SHARE OF COMMON
STOCK SHALL BE DEEMED TO HAVE OCCURRED SOLELY AS A RESULT OF:
(A) ANY EVENT THAT OCCURRED PRIOR TO MAY 30, 1986 OR PURSUANT TO THE
TERMS OF ANY CONTRACT (OTHER THAN A CONTRACT FOR THE PURCHASE AND SALE OF
SHARES OF COMMON STOCK CONTEMPLATING PROMPT SETTLEMENT), INCLUDING CONTRACTS
PROVIDING FOR OPTIONS, RIGHTS OF FIRST REFUSAL, AND SIMILAR ARRANGEMENTS, IN
EXISTENCE ON MAY 30, 1986 AND TO WHICH ANY HOLDER OF SHARES OF COMMON STOCK
IS A PARTY; PROVIDED, HOWEVER, THAT ANY EXERCISE BY AN OFFICER OR EMPLOYEE
OF THE CORPORATION OR ANY SUBSIDIARY OF THE CORPORATION OF AN OPTION TO
PURCHASE COMMON STOCK AFTER MAY 30, 1986 SHALL, NOTWITHSTANDING THE
FOREGOING AND CLAUSE (IV) (F) HEREOF, BE DEEMED A CHANGE IN BENEFICIAL
OWNERSHIP IRRESPECTIVE OF WHEN THAT OPTION WAS GRANTED TO SAID OFFICER OR
EMPLOYEE.
(B) ANY TRANSFER OF ANY INTEREST IN AN OUTSTANDING SHARE OF COMMON STOCK
PURSUANT TO A BEQUEST OR INHERITANCE, BY OPERATION OF LAW UPON THE DEATH OF
ANY INDIVIDUAL, OR BY ANY OTHER TRANSFER WITHOUT VALUABLE CONSIDERATION,
INCLUDING, WITHOUT LIMITATION, A GIFT THAT IS MADE IN GOOD FAITH AND NOT FOR
THE PURPOSE OF CIRCUMVENTING THE PROVISION OF THIS ARTICLE FOURTH.
(C) ANY CHANGES IN THE BENEFICIARY OF ANY TRUST, OR ANY DISTRIBUTION OF
AN OUTSTANDING SHARE OF COMMON STOCK FROM TRUST, BY REASON OF THE BIRTH,
DEATH, MARRIAGE OR DIVORCE OF ANY NATURAL PERSON, THE ADOPTION OF ANY
NATURAL PERSON PRIOR TO AGE EIGHTEEN
22
(18) OR THE PASSAGE OF A GIVEN PERIOD OF TIME OR THE ATTAINMENT BY ANY
NATURAL PERSON OF A SPECIFIC AGE, OR THE CREATION OR TERMINATION OF ANY
GUARDIANSHIP OR CUSTODIAL ARRANGEMENT.
(D) ANY APPOINTMENT OF A SUCCESSOR TRUSTEE, AGENT, GUARDIAN OR CUSTODIAN
WITH RESPECT TO AN OUTSTANDING SHARE OF COMMON STOCK IF NEITHER SUCH
SUCCESSOR HAS NOR ITS PREDECESSOR HAD THE POWER TO VOTE OR TO DISPOSE OF
SUCH SHARE OF COMMON STOCK WITHOUT FURTHER INSTRUCTIONS FROM OTHERS.
(E) ANY CHANGE IN THE PERSON TO WHOM DIVIDENDS OR OTHER DISTRIBUTIONS IN
RESPECT OF AN OUTSTANDING SHARE OF COMMON STOCK ARE TO BE PAID PURSUANT TO
THE ISSUANCE OR MODIFICATION OF A REVOCABLE DIVIDEND PAYMENT ORDER.
(F) ANY ISSUANCE OF A SHARE OF COMMON STOCK BY THE CORPORATION OR ANY
TRANSFER BY THE CORPORATION OF A SHARE OF COMMON STOCK HELD IN TREASURY,
UNLESS OTHERWISE DETERMINED BY THE BOARD OF DIRECTORS AT THE TIME OF
AUTHORIZING SUCH ISSUANCE OR TRANSFER.
(G) ANY GIVING OF A PROXY IN CONNECTION WITH A SOLICITATION OF PROXIES
SUBJECT TO THE PROVISIONS OF SECTION 14 OF THE SECURITIES EXCHANGE ACT OF
1934 AND THE RULES AND REGULATIONS THEREUNDER PROMULGATED.
(H) ANY TRANSFER, WHETHER OR NOT WITH CONSIDERATION, AMONG INDIVIDUALS
RELATED OR FORMERLY RELATED BY BLOOD, MARRIAGE OR ADOPTION ("RELATIVES") OR
BETWEEN A RELATIVE AND ANY PERSON (AS DEFINED IN ARTICLE SEVENTH) CONTROLLED
BY ONE OR MORE RELATIVES WHERE THE PRINCIPAL PURPOSE FOR THE TRANSFER IS TO
FURTHER THE ESTATE TAX PLANNING OBJECTIVES OF THE TRANSFEROR OR OF RELATIVES
OF THE TRANSFEROR.
(I) ANY APPOINTMENT OF A SUCCESSOR TRUSTEE AS A RESULT OF THE DEATH OF
THE PREDECESSOR TRUSTEE (WHICH PREDECESSOR TRUSTEE SHALL HAVE BEEN A NATURAL
PERSON).
(J) ANY APPOINTMENT OF A SUCCESSOR TRUSTEE WHO OR WHICH WAS SPECIFICALLY
NAMED IN A TRUST INSTRUMENT PRIOR TO MAY 30, 1986.
(K) ANY APPOINTMENT OF A SUCCESSOR TRUSTEE AS A RESULT OF THE
RESIGNATION, REMOVAL OR FAILURE TO QUALIFY OF A PREDECESSOR TRUSTEE OR AS A
RESULT OF MANDATORY RETIREMENT PURSUANT TO THE EXPRESS TERMS OF A TRUST
INSTRUMENT: PROVIDED, THAT LESS THAN FIFTY PERCENT (50%) OF THE TRUSTEES
ADMINISTERING ANY SINGLE TRUST WILL HAVE CHANGED (INCLUDING IN SUCH
PERCENTAGE THE APPOINTMENT OF THE SUCCESSOR TRUSTEE) DURING THE FOUR
(4) YEAR PERIOD PRECEDING THE APPOINTMENT OF SUCH SUCCESSOR TRUSTEE.
(V) FOR PURPOSES OF THIS SUBPARAGRAPH B, ALL DETERMINATIONS CONCERNING
CHANGE IN BENEFICIAL OWNERSHIP, OR THE ABSENCE OF ANY SUCH CHANGE, SHALL BE MADE
BY THE BOARD OF DIRECTORS OF THE CORPORATION OR, AT ANY TIME WHEN THE
CORPORATION EMPLOYS A TRANSFER AGENT WITH RESPECT TO THE SHARES OF COMMON STOCK,
AT THE CORPORATION'S REQUEST, BY SUCH TRANSFER AGENT ON THE CORPORATION'S
BEHALF. WRITTEN PROCEDURES
23
DESIGNED TO FACILITATE SUCH DETERMINATION SHALL BE ESTABLISHED AND MAY BE
AMENDED FROM TIME TO TIME, BY THE BOARD OF DIRECTORS. SUCH PROCEDURES SHALL
PROVIDE, AMONG OTHER THINGS, THE MANNER OF PROOF OF FACTS THAT WILL BE ACCEPTED
AND THE FREQUENCY WITH WHICH SUCH PROOF MAY BE REQUIRED TO BE RENEWED. THE
CORPORATION AND ANY TRANSFER AGENT SHALL BE ENTITLED TO RELY ON ANY AND ALL
INFORMATION CONCERNING BENEFICIAL OWNERSHIP OF THE OUTSTANDING SHARES OF COMMON
STOCK COMING TO THEIR ATTENTION FROM ANY SOURCE AND IN ANY MANNER REASONABLY
DEEMED BY THEM TO BE RELIABLE, BUT NEITHER THE CORPORATION NOR ANY TRANSFER
AGENT SHALL BE CHARGED WITH ANY OTHER KNOWLEDGE CONCERNING THE BENEFICIAL
OWNERSHIP OF OUTSTANDING SHARES OF COMMON STOCK.
(VI) IN THE EVENT OF ANY STOCK SPLIT OR STOCK DIVIDEND WITH RESPECT TO THE
OUTSTANDING SHARES OF COMMON STOCK, EACH SHARE OF COMMON STOCK ACQUIRED BY
REASON OF SUCH SPLIT OR DIVIDEND SHALL BE DEEMED TO HAVE BEEN BENEFICIALLY OWNED
BY THE SAME PERSON FROM THE SAME DATE AS THAT ON WHICH BENEFICIAL OWNERSHIP OF
THE OUTSTANDING SHARE OR SHARES OF COMMON STOCK, WITH RESPECT TO WHICH SUCH
SHARE OF COMMON STOCK WAS DISTRIBUTED, WAS ACQUIRED.
(VII) EACH OUTSTANDING SHARE OF COMMON STOCK, WHETHER AT ANY PARTICULAR TIME
THE HOLDER THEREOF IS ENTITLED TO EXERCISE FIVE (5) VOTES OR ONE (1) VOTE, SHALL
BE IDENTICAL TO ALL OTHER SHARES OF COMMON STOCK IN ALL RESPECTS, AND TOGETHER
THE OUTSTANDING SHARES OF COMMON STOCK SHALL CONSTITUTE A SINGLE CLASS OF SHARES
OF THE CORPORATION.
TIME-PHASED VOTING INSTRUCTIONS
CARLISLE COMPANIES INCORPORATED
Voting Procedures - Beneficial Owners
Common Stock of Carlisle Companies Incorporated
TO ALL BANKS, BROKERS AND NOMINEES:
Carlisle Companies Incorporated ("Carlisle") shareholders who were holders
of record on February 26, 2001 and who acquired Carlisle Common Stock before
February 26, 1997, will be entitled to cast five votes per share at the Annual
Meeting to be held on April 20, 2001. Those holders of record who acquired their
shares after February 25, 1997 are, with certain exceptions, entitled to cast
one vote per share on the Common Stock they own.
To enable Carlisle to tabulate the voting by beneficial owners of Common
Stock held in your name, a special proxy has been devised for use in tabulating
the number of shares entitled to five votes each and one vote each. On this
card, the beneficial owner must confirm the numbers of five-vote shares and
one-vote shares, respectively, he or she is entitled to vote, and by the same
signature, gives instructions as to the voting of those shares. ALL UNINSTRUCTED
SHARES WILL BE VOTED UNDER THE 10-DAY RULE. ALL SHARES WHERE BENEFICIAL
OWNERSHIP IS NOT CONFIRMED, WHETHER INSTRUCTED OR NOT, WILL BE LISTED AS
ONE-VOTE SHARES. THIS IS NOT TO BE REGARDED AS A NON-ROUTINE VOTE MERELY BECAUSE
OF THE NATURE OF THE VOTING RIGHTS OF THE COMMON STOCK. The confirmation of
beneficial ownership is as follows:
VOTING CONFIRMATION
Please provide the number of shares beneficially owned for each category as of
February 26, 2001.
_____ shares beneficially owned BEFORE February 26, 1997 entitled to five
votes each.
_____ shares beneficially owned and acquired AFTER February 25, 1997
entitled to one vote each.
If no confirmation is provided, it will be deemed that beneficial
ownership of all shares voted will be entitled to one vote each.
YOU DO NOT HAVE TO TABULATE VOTES. Only record the number of shares shown
on the "Voting Confirmation" Section of the Proxy Card. If no shares are
reported on the Proxy Card, record the shares for tabulation purposes as having
been acquired AFTER February 25, 1997.
IF YOU ARE A BROKER, DO NOT CONFIRM SHARES. Only the beneficial owner
confirms shares in each voting category shown on the Proxy Card.
IF YOU ARE A BANK, YOU MAY WISH TO FOLLOW YOUR USUAL PROCEDURES AND
FURNISH THE PROXY CARD TO THE BENEFICIAL OWNER. The beneficial owner will vote
his beneficial ownership including the completion of the information required by
the "Voting Confirmation" The beneficial owner may return the Proxy Card either
to you or to Carlisle Companies Incorporated c/o Computershare Investor
Services, 2 North LaSalle Street, 3rd Floor, Chicago, Illinois 60690.
March 9, 2001
Unless otherwise specified below, this Proxy will be voted FOR the
election as Directors of the nominees listed below.
CARLISLE COMPANIES INCORPORATED
THIS PROXY FOR THE 2001 ANNUAL MEETING OF SHAREHOLDERS
IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
At the Annual Meeting of Shareholders of Carlisle Companies Incorporated
to be held on Friday, April 20, 2001, at 12:00 Noon at the offices of the
Company, 250 South Clinton Street; Suite 201, Syracuse, New York and all
adjournments thereof, Stephen P. Munn, Dennis J. Hall and Richmond D. McKinnish,
and each of them, are authorized to represent me and vote my shares on the
following:
ITEM
1. The election of four (4) Directors. The nominees are:
Donald G. Calder, Dennis J. Hall, Eriberto R. Scocimara and Robin
W. Sternbergh
2. Any other matter properly brought before this meeting.
(INSTRUCTION: In the table below indicate the number of shares voted FOR,
AGAINST or ABSTAIN as to each nominee for Director.
SHARES BENEFICIALLY OWNED BEFORE FEBRUARY 26,
1997. (POST NUMBER OF SHARES,
NOT NUMBER OF VOTES)
---------------------------------------------
FOR AGAINST ABSTAIN
--- ------- -------
1. DIRECTORS
DONALD G. CALDER .............................. _______ _______ _______
DENNIS J. HALL .............................. _______ _______ _______
ERIBERTO R. SCOCIMARA .............................. _______ _______ _______
ROBIN W. STERNBERGH .............................. _______ _______ _______
SHARES BENEFICIALLY OWNED AND ACQUIRED
AFTER FEBRUARY 25, 1997 (POST NUMBER OF SHARES,
NOT NUMBER OF VOTES)
FOR AGAINST ABSTAIN
--- ------- -------
1. DIRECTORS
DONALD G. CALDER .............................. _______ _______ _______
DENNIS J. HALL .............................. _______ _______ _______
ERIBERTO R. SCOCIMARA .............................. _______ _______ _______
ROBIN W. STERNBERGH .............................. _______ _______ _______
POST ONLY RECORD POSITION:
DATED _________________________, 2001
------------------------------------------
------------------------------------------
------------------------------------------
SIGNATURE OF BANK, BROKER OR NOMINEE
PROXY PROXY
CARLISLE COMPANIES INCORPORATED
Proxy Solicited by the Board of Directors
for the Annual Meeting of Shareholders - April 20, 2001
Stephen P. Munn, Dennis J. Hall and Richmond D. McKinnish, or any of them, each
with the power of substitution and revocation, are hereby authorized to
represent the undersigned, with all powers which the undersigned would possess
if personally present, to vote the common shares of the undersigned at the
annual meeting of shareholders of CARLISLE COMPANIES INCORPORATED to be held at
the Company's principal office, 250 South Clinton Street, Suite 201, Syracuse,
New York, at 12:00 Noon on Friday, April 20, 2001, and at any postponements or
adjournments of that meeting, as set forth below, and in their discretion upon
any other business that may properly come before the meeting.
/ / Check here for address change.
New Address:
------------------------------
------------------------------
------------------------------
(Continued and to be signed on reverse side.)
Carlisle Companies Incorporated
PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY
This proxy will be voted as specified or, if no choice is specified, will be
voted FOR the election of the nominees named.
1. Election of Directors - FOR ALL
Nominees: Donald G. Calder, FOR WITHHOLD (Except those whose names are written on the line provided below)
Dennis J. Hall, Eriberto R. All All
Scocimara and Robin W. Sternbergh / / / / / / _______________________________________________________
VOTING CONFIRMATION
Please provide the number of shares beneficially owned for
each category as of February 26, 2001.
_____ shares beneficially owned BEFORE February 26, 1997
entitled to five votes each.
_____ shares beneficially owned AFTER February 25, 1997
entitled to one vote each.
If no confirmationis provided, all shares will be entitled
to one vote each.
Please sign exactly as your name appears.
If acting as attorney, executor, trustee,
or in representative capacity, sign name
and indicate title.
Dated:_____________________________, 2001
Signature(s)_______________________________________
___________________________________________________
Please vote, sign, date and return this proxy card
promptly using the enclosed envelope.
PROXY PROXY
CARLISLE COMPANIES INCORPORATED
Proxy Solicited by the Board of Directors
for the Annual Meeting of Shareholders - April 20, 2001
Stephen P. Munn, Dennis J. Hall and Richmond D. McKinnish, or any of them, each
with the power of substitution and revocation, are hereby authorized to
represent the undersigned, with all powers which the undersigned would possess
if personally present, to vote the common shares of the undersigned at the
annual meeting of shareholders of CARLISLE COMPANIES INCORPORATED to be held at
the Company's principal office, 250 South Clinton Street, Suite 201, Syracuse,
New York, at 12:00 Noon on Friday, April 20, 2001, and at any postponements or
adjournments of that meeting, as set forth below, and in their discretion upon
any other business that may properly come before the meeting.
/ / Check here for address change.
New Address:
------------------------------
------------------------------
------------------------------
(Continued and to be signed on reverse side.)
Carlisle Companies Incorporated
PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY
This proxy will be voted as specified or, if no choice is specified, will be
voted FOR the election of the nominees named.
1. Election of Directors - FOR ALL
Nominees: Donald G. Calder, FOR WITHHOLD (Except those whose names are written on the line provided below)
Dennis J. Hall, Eriberto R. All All
Scocimara and Robin W. Sternbergh / / / / / / ____________________________________________________
Please sign exactly as your name appears.
If acting as attorney, executor, trustee,
or in representative capacity, sign name
and indicate title.
Dated:_____________________________, 2001
Signature(s)________________________________________
____________________________________________________
Please vote, sign, date and return this proxy card
promptly using the enclosed envelope.