DEF 14A
1
w46829def14a.txt
NOTICE AND PROXY STATEMENT FOR RADIAN GROUP INC.
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 (AMENDMENT NO. )
Filed by the Registrant [ ]
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
Radian Group, Inc.
--------------------------------------------------------------------------------
(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)(4) 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
[RADIAN LETTERHEAD WITH LOGO]
April 6, 2001
Dear Stockholder:
You are cordially invited to attend the 2001 Annual Meeting of Stockholders
of Radian Group Inc., which will be held at the offices of the Company at 1601
Market Street, 11th Floor, Philadelphia, Pennsylvania 19103, at 9:00 a.m., local
time, on Tuesday, May 1, 2001. The accompanying Notice of Annual Meeting of
Stockholders and Proxy Statement describe the items to be considered and acted
upon by the stockholders at the meeting.
Whether or not you plan to attend the upcoming meeting, please sign, date
and return the enclosed proxy card as soon as possible so that your shares can
be voted in accordance with your instructions. If you attend the meeting, you
may revoke your proxy, if you wish, and vote personally. Since the
representation of stockholders at the meeting is very important, we thank you in
advance for your participation.
Sincerely,
/s/ Howard S. Yaruss
HOWARD S. YARUSS
Secretary
3
RADIAN GROUP INC.
1601 Market Street
Philadelphia, PA 19103
------------------------
NOTICE OF 2001 ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON
MAY 1, 2001
------------------------
TO THE STOCKHOLDERS OF
RADIAN GROUP INC.:
Notice is hereby given that the Annual Meeting of the Stockholders of
RADIAN GROUP INC., a Delaware corporation (the "Company"), will be held at the
offices of the Company, 1601 Market Street, 11th Floor, Philadelphia,
Pennsylvania, on Tuesday, May 1, 2001 at 9:00 a.m., local time, for the
following purposes:
1. To elect three directors for terms of three years each, to serve
until their successors shall be elected and qualified;
2. To approve the appointment of Deloitte & Touche LLP as the Company's
independent auditors for the year ending December 31, 2001; and
3. To transact such other business as may properly come before the
meeting or any adjournments thereof.
Only stockholders of record as of the close of business on March 19, 2001
will be entitled to notice of the annual meeting and to vote at the annual
meeting and any adjournments thereof. A list of stockholders will be available
for inspection during normal business hours from April 20, 2001 through May 1,
2001 at the offices of the Company at 1601 Market Street, 11th Floor,
Philadelphia, PA 19103.
By Order of the Board of Directors,
HOWARD S. YARUSS
Secretary
Philadelphia, PA
April 6, 2001
EACH STOCKHOLDER IS URGED TO COMPLETE, SIGN AND RETURN THE ENCLOSED PROXY CARD
IN THE ENVELOPE PROVIDED, WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED
STATES. THE GIVING OF SUCH PROXY DOES NOT AFFECT YOUR RIGHT TO VOTE IN PERSON IN
THE EVENT YOU ATTEND THE MEETING. YOU MAY REVOKE YOUR PROXY AT ANY TIME BEFORE
IT IS VOTED.
4
RADIAN GROUP INC.
1601 Market Street
Philadelphia, PA 19103
------------------------
PROXY STATEMENT
FOR
2001 ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON
MAY 1, 2001
------------------------
This Proxy Statement is furnished in connection with the solicitation of
proxies by the Board of Directors of RADIAN GROUP INC. (the "Company"), for use
at the 2001 annual meeting of stockholders to be held at the offices of the
Company, 1601 Market Street, 11th Floor, Philadelphia, PA, on Tuesday, May 1,
2001 at 9:00 a.m., local time, and at any adjournments thereof. A copy of the
notice of meeting accompanies this Proxy Statement. This Proxy Statement and the
accompanying Proxy Card are expected to be distributed to stockholders on or
about April 6, 2001.
The cost of solicitation of proxies will be borne by the Company. In
addition to the use of the mails, Corporate Investor Communications, Inc.,
Carlstadt, New Jersey, a proxy solicitation firm, has been employed to solicit
proxies by mail, telephone or personal solicitation. It is anticipated that the
fees to be paid to Corporate Investor Communications by the Company will not
exceed $10,000. Proxies may also be solicited by officers and directors and a
small number of employees of the Company who will not be specially compensated
for such services. The Company will also request banks, brokers and other
custodians, nominees and fiduciaries to forward copies of the proxy material to
their principals and to request authority for the execution of proxies. The
Company will, upon request, reimburse such persons for reasonable expenses
incurred in that regard.
PURPOSE OF THE MEETING
At the annual meeting, the stockholders will be asked to (i) elect three
directors to hold office as provided by law and the By-laws of the Company, (ii)
approve the appointment of Deloitte & Touche LLP as the Company's independent
auditors for the year ending December 31, 2001, and (iii) transact such other
business as may properly come before the meeting.
VOTING AT THE MEETING
Holders of the shares of common stock of the Company ("Common Stock") of
record at the close of business on March 19, 2001 are entitled, to notice of and
to vote at the meeting. As of that date, 46,404,656 shares of Common Stock were
issued and outstanding. Each stockholder entitled to vote shall have the right
to one vote for each share outstanding in such stockholder's name.
The Company presently has no other class of stock outstanding that is
entitled to vote at the meeting. Pursuant to the Delaware General Corporation
Law and the By-Laws of the Company, the holders of a majority of the shares
entitled to vote, present in person or represented by proxy, constitutes a
quorum. The affirmative vote of a plurality of the shares present in person or
represented by proxy at the meeting and entitled to vote is required for the
election of directors. The affirmative vote of a majority of the shares present
in person or represented by proxy at the meeting and entitled to vote is
required (i) to approve the appointment of Deloitte & Touche LLP, and (ii) to
take action with respect to any other matter as may be properly brought before
the meeting.
1
5
With regard to election of directors, votes may be cast in favor or
withheld; votes that are withheld will be excluded entirely from the vote and
will have no effect.
Abstentions may be specified on the proposals to approve the Company's
auditors. Abstentions may not be specified for the election of directors.
Abstentions will be considered present and entitled to vote at the meeting but
will not be counted as votes cast in the affirmative.
Brokers that are member firms of the New York Stock Exchange and who hold
shares in street name for customers have the authority to vote those shares with
respect to the election of directors and the approval of the appointment of
Deloitte & Touche LLP if they have not received instructions to the contrary
from a beneficial owner.
Shares cannot be voted at the meeting unless the holder of record is
present in person or is represented by proxy. The enclosed Proxy Card is a means
by which a stockholder may authorize the voting of his or her shares at the
meeting. The shares of Common Stock represented by each properly executed Proxy
Card will be voted at the meeting in accordance with each stockholder's
directions. Stockholders are urged to specify their choices by marking the
appropriate boxes on the enclosed Proxy Card; if no choice has been specified,
the shares will be voted as recommended by the Board of Directors. If any other
matters are properly presented to the meeting for action, the proxy holders will
vote the proxies (which confer discretionary authority to vote on such matters)
in accordance with their best judgment.
Execution of the accompanying Proxy Card will not affect a stockholder's
right to revoke it by giving written notice of revocation to the Secretary of
the Company before the proxy is voted, by voting in person at the meeting, or by
executing a later-dated proxy that is received by the Company before the
meeting.
YOUR PROXY VOTE IS IMPORTANT TO THE COMPANY. ACCORDINGLY, YOU ARE ASKED TO
COMPLETE, SIGN AND RETURN THE ACCOMPANYING PROXY CARD WHETHER OR NOT YOU PLAN TO
ATTEND THE MEETING. IF YOU PLAN TO ATTEND THE MEETING TO VOTE IN PERSON AND YOUR
SHARES ARE REGISTERED WITH THE COMPANY'S TRANSFER AGENT (THE BANK OF NEW YORK)
IN THE NAME OF A BROKER, BANK OR OTHER CUSTODIAN, NOMINEE OR FIDUCIARY, YOU MUST
SECURE A PROXY FROM SUCH PERSON ASSIGNING YOU THE RIGHT TO VOTE YOUR SHARES.
I. ELECTION OF DIRECTORS
The Company's Amended and Restated Certificate of Incorporation provides
that the Board of Directors of the Company is classified into three classes of
directors having staggered terms. Each class is to be as equal in size as
possible. Each class holds office for a term of three years and until the
election and qualification of their respective successors or until their earlier
removal or resignation.
Three directors are to be elected at the 2001 annual meeting. The terms of
five current directors, James C. Miller, James W. Jennings, Roy J. Kasmar, Larry
E. Swedroe and Herbert Wender, will expire at the 2001 annual meeting. Two of
the current directors, James C. Miller and Larry E. Swedroe, will retire from
the Board of Directors of the Company effective at the 2001 annual meeting. The
Board of Directors has nominated Messrs. Jennings, Kasmar and Wender for
reelection as directors for terms of office that would expire in 2004. The
remaining nine directors will continue to serve in accordance with their prior
election or appointment.
The nominees have consented to be named and to serve if elected or
confirmed. Unless otherwise instructed by the stockholders, the persons named in
the proxies will vote the shares represented thereby FOR the election of such
nominees and the proposals of the Board. The Board of Directors believes all
nominees will be able to serve as directors; however, if this should not be the
case, the proxies may be voted for any substitute nominee to be designated by
the Board of Directors.
The directors are to be elected by a plurality of the shares present in
person or represented by proxy at the meeting and entitled to vote. The Board of
Directors unanimously recommends a vote FOR the election of Messrs. Jennings,
Kasmar and Wender as directors for terms of office expiring in 2004.
2
6
REQUIREMENTS FOR ADVANCE NOTIFICATION OF NOMINEES
The Company's Amended and Restated Certificate of Incorporation prohibits a
nominee from being elected a director unless the name of the nominee, together
with such consents and information concerning present and prior occupations,
transactions with the Company or its subsidiaries, and other matters as may be
required pursuant to the By-laws, is filed with the Secretary of the Company no
later than the time fixed pursuant to the By-laws.
The Company's By-laws permit any stockholder entitled to vote for the
election of directors at a meeting to nominate a director for election by giving
written notice thereof to the Secretary of the Company by April 20, 2001. This
notice must contain or be accompanied by the following information:
(a) the name and residence of the stockholder who intends to make the
nomination;
(b) a representation that the stockholder is a holder of record of the
Company's voting stock and intends to appear in person or by proxy at the
meeting to nominate the person or persons specified in the notice;
(c) such information regarding each nominee as would be required in a
proxy statement filed pursuant to the rules of the Securities and Exchange
Commission had proxies been solicited with respect to the nominee by the
management or Board of Directors of the Company;
(d) a description of all arrangements or understandings among the
stockholder and each nominee and any other person or persons (naming such
person or persons) pursuant to which the nomination or nominations are to
be made by the stockholder; and
(e) the consent of each nominee to serve as a director of the Company.
INFORMATION REGARDING NOMINEES FOR ELECTION AS DIRECTORS AND REGARDING
CONTINUING DIRECTORS
The information provided herein as to personal background has been provided
by each director and nominee as of March 15, 2001.
NOMINEES FOR ELECTION AT THE
2001 ANNUAL MEETING FOR
TERMS EXPIRING IN 2004
JAMES W. JENNINGS.......... Mr. Jennings has been a partner in the Philadelphia
office of the law firm of Morgan, Lewis & Bockius
LLP since 1970. He has been a director of the
Company since January 1993. Age: 64.
ROY J. KASMAR.............. Mr. Kasmar has been President and Chief Operating
Officer of the Company since June 1999. He joined
Amerin Guaranty Corporation, an Illinois domiciled
insurer ("Amerin") as Executive Vice President and
Chief Operating Officer in May 1996 and became
President and Chief Operating Officer of Amerin in
November 1997. From 1988 to 1996 he was a member of
the Operating Committee and managing director of
the Capital Markets group with Prudential Home
Mortgage. He served as Chief Operating Officer and
Vice President in charge of secondary marketing of
First Boston Capital Group from 1984 to 1988. Prior
to that he served as Vice President in charge of
secondary marketing of Chase Home Mortgage from
1981 to 1984. He has been a director of Amerin
since December 1996, and he was a director of
Amerin Corporation from September 1998 until it
merged with and into the Company in June 1999, at
which time he became a director of the Company.
Age: 45.
HERBERT WENDER............. Mr. Wender has been Lead Director and Chairman of
the Executive Committee of the Company since June
1999. He served as Chairman of
3
7
the Board of Directors of the Company from August
1992 to June 1999. He was Chairman of the Board and
Chief Executive Officer of Radian Guaranty Inc.
("Radian") the Company's operating subsidiary
formerly known as Commonwealth Mortgage Assurance
Company, from June 1983 until July 1992. Mr. Wender
was a director of LandAmerica Financial Group, Inc.
from February 1998 to December, 2000 and served as
its Vice Chairman from February 1998 through May
1999. He was Chairman of the Board and Chief
Executive Officer of Commonwealth Land Title
Insurance Company, a title insurance company, from
June 1983 until February 1998. He has been a
director of the Company since July 1992. Age: 63.
DIRECTORS CONTINUING IN OFFICE
WITH TERMS EXPIRING IN 2002
DAVID C. CARNEY............ Mr. Carney has been Chairman of the Board of
Directors of ImageMax, Inc. since 1999 and has been
a director of ImageMax, Inc. since 1997. He served
as Executive Vice President of Jefferson Health
Systems from October 1996 until May 1999. From
April 1995 until October 1996 he was Chief
Executive Officer of D.C. Carney Consulting
Service. He served as Chief Financial Officer of
CoreStates Financial Corp., a banking and financial
services holding company from April 1991 until
April 1995. Mr. Carney is a Certified Public
Accountant and served as Philadelphia Area Managing
Partner for Ernst & Young from 1980 through 1991.
He has served as a director of AAA MidLantic and
Keystone Insurance Companies since 1996. He has
been a director of the Company since November 1992.
Age: 63.
HOWARD B. CULANG........... Mr. Culang has been President of Laurel
Corporation, a financial services firm, since
January 1996. He has been President of
Worldstories, LLC, a development stage Internet
company since February 1999. From January 1994 to
December 1995, he was Vice Chairman of Residential
Services Corporation of America, the holding
company for Prudential Home Mortgage, Lender's
Service, Inc. and Prudential Real Estate
Affiliates. He has been a director of Smart Storage
Inc. since 1997. He has been a director of the
Company since June 1999. Age: 54.
CLAIRE M. FAGIN............ Dr. Fagin is Dean Emerita and Professor Emerita of
the School of Nursing, University of Pennsylvania
and is currently an independent consultant. She has
been associated with the University of Pennsylvania
since 1977, where she served as Interim President
from 1993 to 1994. From 1977 through 1992 she was
the Dean of the School of Nursing of the University
of Pennsylvania. She was a director of Salomon Inc.
from 1994 until the end of 1997, when it was
acquired by Travelers Group. She serves on the
Advisory Committee of Provident Mutual Life
Insurance Company where she retired from her
directorship in December 1996. She has been a
Director of the Company since July 1994. Age: 74.
ROSEMARIE GRECO............ Ms. Greco is a Principal of GRECOventures, a
business, consulting and investment partnership.
She served as President of CoreStates Financial
Corp., the parent company of Corestates Bank from
May 1996 until July 1997 and President and Chief
Executive Officer of CoreStates Bank, a financial
institution, from August 1994 to August 1997. She
also
4
8
served as Chief Banking Officer of CoreStates
Financial Corp. from August 1994 to May 1996, and
as Chief Retail Services Officer from October 1993
to August 1994. She was a bank director from April
1992 to August 1997. Ms. Greco is also a director
of Sunoco, Inc., PECO Energy Company and
Preit-Rubin Inc. She has been a director of the
Company since June 1999. Age: 54.
RONALD W. MOORE............ Mr. Moore has been an Adjunct Professor of Business
Administration, Graduate School of Business
Administration, Harvard University since 1990. He
is a director of Orion Capital Corporation. Mr.
Moore has been a director of the Company since
November 1992. Age: 55.
DIRECTORS CONTINUING IN OFFICE
WITH TERMS EXPIRING IN 2003
FRANK P. FILIPPS........... Mr. Filipps is the Chief Executive Officer of the
Company and has been the Chairman of its Board of
Directors since June 1999. He joined the Company
and Radian, as Senior Vice President and Chief
Financial Officer in November 1992, and became
Executive Vice President and Chief Operating
Officer of the Company and Radian in 1994. In
January 1995 he became President of the Company and
Chairman of the Board, President and Chief
Executive Officer of Radian. In January 1996 Mr.
Filipps was named Chief Executive Officer of the
Company. From 1975 until October 1992 he was an
executive with American International Group, Inc.,
an insurance holding company, serving as Vice
President and Treasurer from 1989 to 1992. He has
been a director of Impac Mortgage Holdings since
November 1995. He has been a director of the
Company since May 1995. Age: 53.
STEPHEN T. HOPKINS......... Mr. Hopkins is President of Hopkins and Company
LLC, a management consulting business he formed in
February 1999. From January 1976 to January 1999,
he held a number of managerial positions with
Federal Home Loan Mortgage Corporation ("Freddie
Mac"), serving as Senior Vice President and
National Sales Director from April 1994 through
August 1998. He has been a director of the Company
since June 1999. Age: 50.
ROBERT W. RICHARDS......... Mr. Richards was Chairman of the Board of Directors
of Source One Mortgage Services Corporation, a
mortgage banking company, from 1989 until his
retirement in 1996. He held a number of managerial
positions with Source One from 1971 through 1996,
serving as President from 1987 to 1989. He has been
a director of the Company since November 1992. Age:
58.
ANTHONY W. SCHWEIGER....... Mr. Schweiger is the President of The Tomorrow
Group, LLC, which provides specialized financial
and management services for complex and
strategic/turnaround business issues. As a
consultant, he has served as the senior acting
manager in a variety of businesses including Acting
COO for WineAccess, a development stage infomediary
from May 1998 to March 1999 and Acting Chief
Executive Officer for Care Systems in 1995. He was
Managing Director of the Stafford Companies, an
investment banking firm from November 1994 until
April 1995. From November 1993 through August 1994,
he served as the Executive Vice President of First
Advantage Mortgage Corporation, a mortgage banking
company. Prior to that, he served as the President
and Chief Executive
5
9
Officer of Meridian Mortgage Corporation, from 1987
until 1993 and the Executive Vice President/Chief
Operating Officer from that company's inception in
1983. He has been a director of the Company since
November 1992. Age: 59
COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934
The Company believes that during the year ended December 31, 2000, its
directors and executive officers complied with all applicable filing
requirements of Section 16(a) of the Securities Exchange Act of 1934. The
foregoing statement is based solely upon a review of copies of reports furnished
to the Company and written representations of its directors and executive
officers that no other reports were required.
SECURITY OWNERSHIP OF MANAGEMENT
AND CERTAIN BENEFICIAL OWNERS
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
The following table indicates, as of December 31, 2000, information
relating to each person known to the Company to be the beneficial owner within
the meaning of Section 13(d) of the Securities Exchange Act of 1934, as amended
(the "Exchange Act") of more than five percent (5%) of the Company's Common
Stock. All the information in the table is presented in reliance on information
disclosed by the named individual as of the date of filing of their Schedule
13G.
SHARES VOTING POWER INVESTMENT POWER
BENEFICIALLY PERCENT ------------------- ---------------------
NAME AND BUSINESS ADDRESS (1) OWNED (2) OF CLASS (3) SOLE SHARED SOLE SHARED
----------------------------- ------------ ------------ ---- ------ ---- ------
Mellon Financial
Corporation(4)................ 2,005,233 5.3% 1,621,416 34,239 1,871,848 41,648
One Mellon Center
Pittsburgh, Pennsylvania 15258
T. Rowe Price Associates(5)..... 2,294,875 6.0% 357,953 -0- 2,294,875 -0-
100 E. Pratt Street
Baltimore, MD 21202
Legg Mason, Inc.(6)............. 1,861,066 4.9%(6) 1,200,000 661,066 -0- 1,861,066
100 Light Street
Baltimore, Maryland 21202
---------------
(1) Except as specifically set forth herein, this table does not include
cumulative information on beneficial owners of Enhance Financial Services
Group Inc. ("Enhance"), a publicly traded company until February 28, 2001,
when it was acquired by the Company.
(2) Based on the information provided by such beneficial owners on Schedules 13D
and 13G, if any, filed with the Securities and Exchange Commission with
respect to shares owned by it of the Company, or prior to the Company's
Acquisition thereof, Enhance.
(3) The percentage has been determined based upon the number of shares
outstanding as of the close of business on December 31, 2000.
(4) On February 1, 2001, Mellon Financial Corporation filed a Schedule 13G
stating its ownership of shares of Common Stock as set forth above at
December 31, 2000. According to such Schedule 13G, all of the securities are
beneficially owned by Mellon Financial Corporation and certain of its named
direct or indirect subsidiaries in their various fiduciary capacities., and
as a result, another entity in every instance is entitled to dividends or
proceeds of sale. No individual accounts hold an interest of 5% or more in
the securities of the Company.
(5) On February 12, 2001, T. Rowe Price Associates, Inc. ("Price Associates")
filed a Schedule 13G stating its ownership of Common Stock as set forth in
the table above at December 31, 2000. According to such Schedule 13G, only
its client or its client's custodian or trustee bank has the right to
receive dividends paid with respect to, and proceeds from the sale of, such
securities and that the ultimate power to direct
6
10
the receipt of dividends paid with respect to, and the proceeds from the
sale of, such securities, is vested in the individual and institutional
clients which Price Associates serves as an investment adviser, and any and
all discretionary authority delegated to Price Associates may be revoked in
whole or in part at any time. According to such Schedule 13G, no individual
accounts hold an interest of 5% or more in the securities of the Company.
(6) On or about March 15, 2001, Legg Mason, Inc. filed a Schedule 13G/A
describing its ownership of shares of Common Stock at December 31, 2000 as
follows: Legg Mason, Inc. has sole voting power over 1,200,000 shares,
shared voting power over 661,066 shares, sole dispositive power over 0
shares and shared dispositive power over 1,861,066 shares of Common Stock.
According to such 13G/A, such shares of Common Stock are held by various
identified subsidiaries of Legg Mason, Inc. which have the power to dispose
of the shares held by them. In addition, on or about March 15, 2001, Legg
Mason, Inc. filed a Schedule 13G/A (the "Enhance 13G/A") describing its
ownership of shares of the common stock of Enhance , par value $.10 (the
"Enhance Common Stock") at December 31, 2000 as follows: Legg Mason, Inc.
has sole voting power over 3,208,400 shares, shared voting power over
887,884 shares, sole dispositive power over 0 shares and shared dispositive
power over 4,096,284 shares of Enhance Common Stock. According to such
13G/A, such shares of Enhance Common Stock are held by various identified
subsidiaries of Legg Mason, Inc. which have the power to dispose of the
shares held by them. Since, pursuant to the terms of a Merger Agreement,
dated as of November 13, 2000 (the "Merger Agreement"), among the Company,
GOLD Acquisition Corporation and Enhance, each share of Enhance Common Stock
was converted into .22 shares of Common Stock (plus cash in lieu of
fractional shares of Common Stock) on February 28, 2001, based on the
figures provided in the aforementioned Schedule 13G/A's, Legg Mason, Inc.
after giving effect to the conversion of Enhance Common Stock into Common
Stock, as of December 31, 2000, Legg Mason, Inc. would beneficially own
2,762,248 shares of Common Stock, and would have sole voting power over
1,905,848 shares, shared voting power over 856,401 shares, sole dispositive
power over 0 shares and shared dispositive power over 2,762,248 shares of
Common Stock. Assuming that 37,945,483 shares of the Company's Common Stock
were outstanding as of December 31, 2000 and the 38,466,129 shares of
Enhance Common Stock outstanding as of December 31, 2000 were converted into
8,462,548 shares of Common Stock, Legg Mason, Inc. would have beneficially
owned 6.0% of the Common Stock as of December 31, 2000.
7
11
OWNERSHIP OF COMMON STOCK BY DIRECTORS AND OFFICERS
The following table sets forth, as of March 15, 2001, all shares of Common
Stock of the Company which are deemed to be beneficially held by each director
of the Company, its Chief Executive Officer, the next four most highly
compensated executive officers of the Company, and the directors and all current
executive officers of the Company as a group.
NUMBER OF
SHARES PERCENTAGE
BENEFICIALLY OF
BENEFICIAL OWNER OWNED(1)(2) CLASS(3)
---------------- ------------ ----------
Herbert Wender.............................................. 230,125 *
Frank P. Filipps............................................ 254,201 *
C. Robert Quint............................................. 102,169 *
Roy J. Kasmar............................................... 87,167 *
James C. Miller............................................. 41,195(4) *
Andrew Luczakowsky.......................................... 36,591 *
David C. Carney............................................. 25,400 *
James W. Jennings........................................... 24,400 *
Robert W. Richards.......................................... 23,000 *
Anthony W. Schweiger........................................ 22,800 *
Claire M. Fagin............................................. 22,800 *
Ronald W. Moore............................................. 20,800 *
Howard S. Yaruss............................................ 12,526 *
Larry E. Swedroe............................................ 6,056 *
Howard B. Culang............................................ 2,800 *
Rosemarie B. Greco.......................................... 2,800 *
Stephen T. Hopkins.......................................... 2,800 *
Albert Will(5).............................................. 0 *
All directors and current executive officers as a group (18
persons).................................................. 917,630 2.42%
---------------
(1) Shares are "beneficially owned" by a person if such person, directly or
indirectly, has or shares (i) the voting power thereof, including the power
to vote or direct the voting of such shares, or (ii) the power to dispose or
direct the disposition of such shares. In addition, a person is deemed to
beneficially own any shares which such person has the right to acquire
beneficial ownership of within 60 days. Directors and officers have sole
voting and investment powers of the shares shown unless otherwise indicated.
(2) Includes: (i) shares allocable to employee contributions under the Company's
Savings Incentive Plan as of January 31, 2001, as to which the employee has
dispositive power, (ii) shares that may be acquired within 60 days after the
ownership date reflected, upon exercise of employee and director stock
options, and (iii) phantom stock units to which vesting will occur under
certain circumstances.
(3) "*" indicates less than one percent of class.
(4) Includes shares of Common Stock allocable to employee contributions under
the Company's Savings Incentive Plan, which Mr. Miller accumulated during
his time as an employee of the Company. Under the Company's Savings
Incentive Plan, Mr. Miller has dispositive power as to 3,795 shares held
therein. Also included are 200 shares owned by Mr. Miller's daughter as to
which he disclaims beneficial ownership.
(5) Mr. Will resigned as an executive officer effective August 31, 2000.
MEETINGS OF THE BOARD OF DIRECTORS AND ITS COMMITTEES
The Board of Directors of the Company holds regular quarterly meetings and
special meetings as and when necessary. During the period January 1, 2000
through December 31, 2000, the Board of Directors of the
8
12
Company met on five occasions. The By-laws of the Company provide that the Board
of Directors, by a resolution adopted by a majority of the entire Board, may
designate an Executive Committee or other committees, each of which shall
consist of one or more directors. In addition to the Executive Committee, the
Board of Directors has the following standing committees: Stock Option and
Compensation Committee, Audit Committee, Nominating Committee and Investment
Committee. Each director participated in at least 75% of the meetings of the
Board of Directors and the committees thereof held during 2000.
EXECUTIVE COMMITTEE. As of December 31, 2000, the Executive Committee was
composed of Messrs. Wender (Chairman), Carney, Filipps, Kasmar and Schweiger.
This Committee exercises such management functions as may be delegated to it by
the Board of Directors. The Executive Committee met three times during the
period from January 1, 2000 through December 31, 2000.
STOCK OPTION AND COMPENSATION COMMITTEE. As of December 31, 2000, the
Stock Option and Compensation Committee was composed of four non-employee
directors, Mr. Richards (Chairman), Mr. Culang, Dr. Fagin and Mr. Moore. This
Committee is responsible for administering the Company's 1992 Stock Option Plan,
1995 Equity Compensation Plan, and 1992 Long-Term Incentive Plan, and for
setting compensation for the Company's senior managers. The Stock Option and
Compensation Committee met five times during the period January 1, 2000 through
December 31, 2000.
AUDIT COMMITTEE. As of December 31, 2000, the Audit Committee was composed
of five non-employee directors, Mr. Carney (Chairman), Ms. Greco, Messrs.
Jennings, Miller and Schweiger. This Committee is responsible for recommending
to the Board of Directors the independent auditors to be retained by the
Company; reviewing and approving the financial results of the Company; reviewing
with the Company's independent auditors the scope and results of their audits;
reviewing with the independent auditors and management the Company's accounting
and reporting principles, practices and policies and the adequacy of the
Company's accounting, operating and financial controls. The Audit Committee met
five times during the period between January 1, 2000 and December 31, 2000.
Since the Board of Directors of the Company currently does not anticipate
replacing Mr. Miller on the Audit Committee after his retirement from the Board
of Directors of the Company, there will be four independent non-employee
directors continuing on the Audit Committee. The Report of the Audit Committee
for fiscal year 2000 begins on page 18.
NOMINATING COMMITTEE. As of December 31, 2000, the Nominating Committee
was composed of four non-employee directors, Messrs. Schweiger (Chairman),
Carney, Hopkins and Jennings. This Committee is responsible for identifying and
recommending to the Company's stockholders nominees to the Company's Board of
Directors. The Nominating Committee considers nominees who are recommended by
stockholders as additional members of the board or to fill vacancies on the
board. Stockholders desiring to submit the names of, and any pertinent data with
respect to, such nominees should send this information, in writing, to the
Chairman of the Nominating Committee, Mr. Anthony W. Schweiger, in care of the
Company. The Nominating Committee met two times during the period between
January 1, 2000 and December 31, 2000. See "ELECTION OF
DIRECTORS -- Requirements for Advance Notification of Nominees."
INVESTMENT COMMITTEE. As of December 31, 2000, the Investment Committee
was composed of Mr. Moore (Chairman), Dr. Fagin, Messrs. Filipps, Miller,
Richards, and Swedroe. The Investment Committee is responsible for monitoring
the Company's investment guidelines and portfolio. The Investment Committee met
four times during the period January 1, 2000 through December 31, 2000.
9
13
EXECUTIVE OFFICERS OF THE COMPANY
Set forth below is certain information regarding each of the current
executive officers of the Company as of March 15, 2001. The executive officers
of the Company are elected annually by the Board of Directors to serve in their
respective capacities until their successors are duly elected and qualified or
until their earlier resignation or removal.
Frank P. Filipps........... Mr. Filipps is the Chief Executive Officer of the
Company and has been the Chairman of its Board of
Directors since June 1999. He joined the Company
and Radian, as Senior Vice President and Chief
Financial Officer in November 1992, and became
Executive Vice President and Chief Operating
Officer of the Company and Radian in 1994. In
January 1995 he became President of the Company and
Chairman of the Board, President and Chief
Executive Officer of Radian. In January 1996 Mr.
Filipps was named Chief Executive Officer of the
Company. From 1975 until October 1992 he was an
executive with American International Group, Inc.,
an insurance holding company, serving as Vice
President and Treasurer from 1989 to 1992. He has
been a director of Impac Mortgage Holdings since
November 1995. He has been a director of the
Company since May 1995. Age: 53.
Roy J. Kasmar.............. Mr. Kasmar has been President and Chief Operating
Officer of the Company since June 1999. He joined
Amerin as Executive Vice President and Chief
Operating Officer in May 1996 and became President
and Chief Operating Officer of Amerin in November
1997. From 1988 to 1996 he was a member of the
Operating Committee and managing director of the
Capital Markets group with Prudential Home
Mortgage. He served as Chief Operating Officer and
Vice President in charge of secondary marketing of
First Boston Capital Group from 1984 to 1988. Prior
to that he served as Vice President in charge of
secondary marketing of Chase Home Mortgage from
1981 to 1984. He has been a director of Amerin
since December 1996, and he was a director of
Amerin Corporation from September 1998 until it
merged with and into the Company in June 1999 at
which time he became a director of the Company.
Age: 45.
C. Robert Quint............ Mr. Quint was named Executive Vice President, Chief
Financial Officer of the Company in April 1999. He
was named Senior Vice President, Chief Financial
Officer of the Company and Radian in January 1996.
He joined Radian as Vice President, Administration
and Controller in August 1990. In July 1992 he
became Vice President, Administration and
Controller of the Company. In January 1995, he was
named Vice President, Finance and Controller of the
Company and Radian. From June 1987 until August
1990 he served as an Assistant Controller for
Reliance Development Group, a commercial real
estate developer. Age: 41.
Andrew R. Luczakowsky...... Mr. Luczakowsky was named Senior Vice President,
Information Technology of Radian in July 1998. He
was named Vice President of Radian in April 1984.
He has been employed by Radian in an information
technology related capacity since 1982. Age: 54.
Howard S. Yaruss........... Mr. Yaruss joined the Company and Radian in July
1997 as Senior Vice President, Secretary and
General Counsel. From July 1991 until July 1997 he
served as Vice President and Assistant General
Counsel of Capital Reinsurance Company, a
reinsurance company. Age: 42.
10
14
COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS
DIRECTOR COMPENSATION
Mr. Wender receives as compensation for his services as Lead Director of
the Company stock options with a present value on the date of grant of $100,000
per year payable annually. All other directors of the Company who did not serve
as officers of the Company received an annual fee for their services of $20,000,
a $2,000 annual fee for serving as the chairman of a committee, a $1,500 fee for
each Board of Directors meeting, a $1,500 fee for each committee meeting
attended not in conjunction with a Board of Directors meeting and a $500 fee for
each committee meeting attended in conjunction with a Board of Directors meeting
attended. In addition, non-employee directors are reimbursed for their
out-of-pocket expenses incurred in connection with a Board of Directors or
committee meeting. Directors who are employees do not receive additional
compensation for such service. Each non-employee director automatically receives
an annual grant of 400 units of phantom stock at full value exercisable upon
their departure from the Board of Directors of the Company. Each director also
receives a non-qualified stock option grant under the Company's stock option
plan to acquire 1,200 shares of Common Stock of the Company at the fair market
value of such Common Stock on the date of the grant. These options become vested
and fully exercisable on the first anniversary of the date of the grant,
provided that the optionee is a director of the Company on such anniversary
date. Options are exercisable for ten years after the date of the grant,
provided that the optionee remains a director of the Company. The exercise price
of such options is 100% of the fair market value of the Common Stock on the date
of the grant.
11
15
EXECUTIVE COMPENSATION
The following table sets forth certain information for the years ended
December 31, 2000, 1999 and 1998 as to the compensation of (i) the Chief
Executive Officer of the Company, (ii) the four most highly compensated
executive officers of the Company other than the Chief Executive Officer, and
(iii) Mr. Albert V. Will who would have been included in the former group had he
not resigned as an executive officer in August 2000.
SUMMARY COMPENSATION TABLE
LONG TERM
COMPENSATION
------------
AWARDS
------------
SECURITIES
ANNUAL COMPENSATION UNDERLYING ALL OTHER
----------------------- OPTIONS/ COMPEN-
NAME AND PRINCIPAL POSITION YEAR SALARY(1) BONUS(2)(3) SARS SATION(4)
--------------------------- ---- --------- ----------- ------------ ---------
Frank P. Filipps.................... 2000 $530,000 $737,000 124,382(5)(6)(7) $ 47,634
Chairman of the Board and 1999 $500,000 $750,000 67,500(8) $ 21,979
Chief Executive Officer 1998 $400,000 $600,000 42,500 $ 19,920
Roy J. Kasmar....................... 2000 $397,500 $399,487 43,618(5)(6) $ 75,870
President and Chief Operating
Officer 1999 $336,828 $475,000 30,000 $137,836
1998 $275,000 $325,000 18,345(9) $ --
C. Robert Quint..................... 2000 $237,500 $198,906 21,802(5)(6) $ 18,361
Executive V.P., Chief Financial
Officer 1999 $225,000 $247,500 18,500(8) $ 15,862
1998 $180,000 $225,000 16,000 $ 15,387
Albert V. Will...................... 2000 $167,304 $146,667 0 $258,365(11)
Executive V.P. Sales -- Radian(10) 1999 $220,000 $200,000 17,000 $ 8,000
1998(12) $ 78,557 $145,754 24,710(9) $ 17,250
Andrew R. Luczakowsky(13)........... 2000 $176,800 $127,500 8,000(5) $ 15,390
Senior V.P., Information Technology 1999 $163,266 $ 90,000 7,500(8) $ 7,945
1998 $150,000 $ 53,250 6,500 $ 6,810
Howard S. Yaruss.................... 2000 $183,750 $137,812 13,344(5)(6) $ 17,446
Sr. V.P., Secretary & General
Counsel 1999 $175,000 $131,250 9,750(8) $ 18,400
1998 $150,000 $112,500 8,000 $ 18,400
---------------
(1) Includes employee contributions to the Company's Savings Incentive Plan.
(2) Bonus amounts are for services rendered in the calendar year noted but paid
in the subsequent year.
(3) All or a portion of the bonus may have been deferred pursuant to the terms
of the Deferred Compensation Plan.
(4) Includes matching contributions by the Company under the Company's Savings
Incentive Plan, relocation expenses and other fringe benefits.
(5) Options were granted on January 22, 2001 in consideration for 2000
performance.
(6) Includes phantom stock units granted in January 2001.
(7) Includes Mr. Filipps' reload grants totaling 37,706 options as a result of
several stock swap and reload transactions which occurred in 2000.
(8) Includes phantom stock units granted in December 1999.
(9) Number of shares underlying options have been adjusted to reflect the June
1999 merger with Amerin Corporation.
(10) Mr. Will resigned as an executive officer effective August 31, 2000.
(11) Includes $250,000 in severance pay pursuant to Change of Control agreement
that Mr. Will had with Amerin Corporation.
(12) Indicates employment commenced during the first year for which a salary is
provided.
12
16
(13) Mr. Luczakowsky was not one of the four most highly compensated executive
officers prior to the year 2000.
The following table sets forth certain information concerning grants of
stock options made during the year ended December 31, 2000 to (i) the chief
executive officer of the Company, (ii) the four most highly compensated
executive officers of the Company other than the chief executive officer, and
(iii) Mr. Albert V. Will who would have been included in the former group had he
not resigned as an executive officer in August 2000.
OPTION GRANTS IN LAST FISCAL YEAR
INDIVIDUAL GRANTS(1)
-------------------------------------------------
NUMBER OF % OF TOTAL
SECURITIES OPTIONS/SARS POTENTIAL REALIZABLE VALUE AT ASSUMED
UNDERLYING GRANTED TO ANNUAL RATES OF STOCK PRICE APPRECIATION
OPTIONS EMPLOYEES EXERCISE FOR OPTION TERM (10 YEARS)(2)
GRANTED/ IN FISCAL OR BASE EXPIRATION ----------------------------------------
NAME SARS YEAR PRICE DATE 0% 5% 10%
---- ---------- ------------ -------- ---------- ---------- ------------ ------------
Frank P. Filipps..... 60,000 13% $42.0625 01/18/10 -- $1,587,173 $4,022,208
8,247(3) 1.79% $36.0625 11/20/02 -- $ 187,038 $ 473,991
12,891(3) 2.8% $63.1875 11/20/02 -- $ 512,266 $1,298,183
16,568(3) 3.6% $63.1875 01/20/04 -- $ 658,384 $1,668,474
Roy J. Kasmar........ 30,000 6.5% $42.0625 01/18/10 -- $ 793,586 $2,001,104
C. Robert Quint...... 17,000 3.69% $42.0625 01/18/10 -- $ 449,699 $1,139,626
Albert V. Will(4).... 17,000 3.69% $42.0625 01/18/10 -- $ 449,699 $1,139,626
Andrew Luczakowsky... 8,000 1.74% $42.0625 01/18/10 -- $ 211,623 $ 536,294
Howard S. Yaruss..... 8,750 1.9% $42.0625 01/18/10 -- $ 231,463 $ 586,572
---------------
(1) All options disclosed in this table vest in four equal installments on each
anniversary of January 18 in 2002, 2003, 2004 and 2005. The options have a
reload feature whereby options exercised may be paid for with previously
owned mature shares of common stock and a regrant of the number of shares
equal to those mature shares exchanged will occur at the then current fair
market value for the remaining term of the original option grant.
(2) The dollar amounts under these columns are the result of calculations at 0%,
5% and 10% rates set by the Securities and Exchange Commission by rule and
therefore are not intended to and do not forecast possible future
appreciation in the value of the Common Stock. The applicable rules of the
Securities and Exchange Commission permit the Company to use an alternative
formula for a grant date valuation, an approach which would state gains at
present, and therefore lower, value. However, the Company did not use such
alternate formula since it does not believe that any alternate formula of
which it determines with reasonable accuracy a present value based on future
unknown or volatile factors.
(3) These stock options were granted as reloads as a result of the exercise of
options by Mr. Filipps using previously owned shares of the Company's common
stock.
(4) Mr. Will resigned as an executive officer effective August 31, 2000 and the
granted options represented in this table were cancelled upon termination of
employment.
13
17
The following table sets forth certain information concerning exercises of
stock options during the year ended December 31, 2000 and the value of
unexercised stock options at December 31, 2000 for (i) the Chief Executive
Officer of the Company, (ii) the four most highly compensated executive officers
of the Company other than the Chief Executive Officer, and (iii) Albert V Will
who would have been included in the former group had he not resigned as an
executive officer in August, 2000.
AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND
FISCAL YEAR END OPTION/SAR VALUES(1)
VALUE OF UNEXERCISED
NUMBER OF SECURITIES IN-THE-MONEY
UNDERLYING OPTIONS/SARS OPTIONS/SARS
SHARES AT DECEMBER 31, 2000(2) AT DECEMBER 31, 2000
ACQUIRED VALUE --------------------------- ---------------------------
NAME ON EXERCISE REALIZED EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
---- ----------- ---------- ----------- ------------- ----------- -------------
Frank P. Filipps......... 77,925 $3,600,567(3) 174,781 127,500 $7,947,593 $2,588,188
Roy J. Kasmar............ 83,142 $1,742,440 83,549 30,000 $2,391,442 $ 990,000
C. Robert Quint.......... -- -- 83,250 46,250 $4,635,813 $1,558,438
Albert V. Will(4)........ 24,710 $ 776,221 -- -- -- --
Andrew Luczakowsky....... -- -- 29,000 17,500 $1,573,338 $ 584,219
Howard S. Yaruss......... -- -- 8,000 24,750 $ 195,515 $ 501,171
---------------
(1) At December 31, 2000, the closing price of a share of Common Stock on the
New York Stock Exchange was $75.0625.
(2) There is a reload feature attached to outstanding option grants whereby
options exercised may be paid for with previously owned mature shares of
common stock and a regrant of the number of shares equal to those mature
shares exchanged will occur at the then current fair market value for the
remaining term of the original option grant.
(3) Shares were exercised pursuant to a stock swap and subsequent reload.
(4) Mr. Will resigned as an executive officer effective August 31, 2000.
14
18
CHANGE OF CONTROL AGREEMENTS
See "CERTAIN TRANSACTIONS" for a description of change of control
agreements between the Company and its executive officers.
DEFERRED COMPENSATION PLAN
In October 1999, the Board of Directors of the Company approved a Deferred
Compensation Plan for certain key officers. The Deferred Compensation Plan
affords the key officers the opportunity to elect to defer receipt of their
annual bonus monies. This program provides a way for key officers to defer
income and tax liability while earning a rate of return equal to either (i) 200
basis points above the U.S. 30-year Treasury rate or (ii) the Company's return
on equity.
PENSION PLAN AND SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN
The Board of Directors of the Company has established the Company's Pension
Plan (the "Pension Plan"). The Pension Plan is intended to be tax-qualified
under Section 401(a) of the Internal Revenue Code. All salaried and hourly
employees of the Company are eligible to participate in the Pension Plan upon
the attainment of 20 1/2 years of age and one year of eligible service. A
participant is generally fully vested after five years of service subsequent to
age 18.
The amount of the annual normal retirement benefit of a participant is the
sum of (i) 1.1% of his average base salary (up to a statutory maximum equal to
$170,000 in 2000) for the five consecutive calendar years for which such average
is highest ("Average Annual Salary") multiplied by his number of years of
credited service not in excess of 35 years, plus (ii) 0.5% of the participant's
Average Annual Salary in excess of the average of the annual Social Security
taxable wage bases in effect for each of the 35 calendar years ending with the
calendar year in which he attains Social Security retirement age multiplied by
his number of years of credited service not in excess of 35 years, plus (iii)
0.5% of the participant's Average Annual Salary multiplied by his number of
years of credited service in excess of 35 years.
In January 1997, the Board of Directors of the Company established a
nonqualified Supplemental Executive Retirement Plan ("SERP") for selected senior
officers of the Company. This plan is intended to provide certain officers with
a supplemental retirement program to the qualified pension plan. The difference
between the SERP and the qualified pension plan is that the SERP is not subject
to the statutory cap on compensation that may be taken into account for the
calculation of benefits ($170,000 in 2000) and the statutory cap on actual
benefits ($135,000 in 2000). The benefit under the SERP is determined using the
same formula as that under the qualified pension plan but is based on total
compensation (inclusive of salary and bonus) up to 150% of average base pay for
the three consecutive calendar years for which such base pay is the highest.
The following table sets forth the approximate annual pension that a
full-time employee, including an officer, may receive under the Pension Plan,
assuming selection of a single life annuity and retirement at age 65, based on
the indicated assumptions as to Average Annual Salary and years of credited
service. The following table assumes that the Company was in existence for the
entire year of 1992. Benefits shown in the
15
19
following table in excess of $135,000 are payable by the Company only to persons
designated by the Board of Directors as eligible to participate in the SERP.
PENSION PLAN TABLE
YEARS OF CREDITED SERVICE
------------------------------------------------------------------
REMUNERATION 5 10 15 20 25 30 35
------------ ------ ------- ------- ------- ------- ------- -------
$ 100,000 7,100 14,200 21,300 28,400 35,500 42,600 49,700
$ 150,000 11,100 22,200 33,300 44,400 55,500 66,600 77,700
$ 170,000 12,700 25,400 38,100 50,800 63,500 76,200 88,900
$ 200,000 15,100 30,200 45,300 60,400 75,500 90,600 105,700
$ 250,000 19,100 38,200 57,300 76,400 95,500 114,600 133,700
$ 300,000 23,100 46,200 69,300 92,400 115,500 138,600 161,700
$ 500,000 39,100 78,200 117,300 156,400 195,500 234,600 273,700
$ 750,000 59,100 118,200 177,300 236,400 295,500 354,600 413,700
$1,000,000 79,100 158,200 237,300 316,400 395,500 474,600 553,700
For the year ended December 31, 2000, the base salary for purposes of the
Pension Plan for the officers named in the Summary Compensation Table is set
forth in the salary column of the Summary Compensation Table. The credited years
in service as of December 31, 2000 for each such officer is as follows: Mr.
Filipps -- 8 years; Mr. Kasmar -- 5 years; Mr. Luczakowsky -- 19 years; Mr.
Yaruss -- 4 years and Mr. Quint -- 17 years.
EXECUTIVE COMPENSATION
STOCK OPTION AND COMPENSATION COMMITTEE REPORT ON COMPENSATION OF EXECUTIVE
OFFICERS OF THE COMPANY
The Stock Option and Compensation Committee (the "Committee") has provided
the following report on executive compensation for the year ended December 31,
2000:
COMPENSATION PHILOSOPHY
The Committee believes that the Company's executive compensation program
should be closely related to the services that the executives deliver to the
Company and the value such services bring to the stockholders of the Company.
Therefore, in practice, it believes an executive's compensation should be based,
in part, on the achievement by the Company of certain specified financial
objectives and, in part, on the achievement by the executive of specific,
individual objectives. The Company's financial objectives are recommended by
management and are approved by the Stock Option and Compensation Committee and
further ratified by the full Board of Directors. Achievement of both corporate
and individual objectives should lead to improved performance and greater value
to the stockholders. The Stock Option and Compensation Committee has worked with
an outside consultant which reviewed the Company's compensation programs
compared to those provided by similar organizations.
EXECUTIVE OFFICERS
The Company's executive compensation program is comprised of three
components; annual base salary, annual bonus, and stock options. The variable
portions of the executive compensation program (annual bonus and stock options)
are directly tied to the results of the Company's operations. The annual bonus
has been designed to recognize shorter-term results while awards of stock
options have been implemented to recognize sustained corporate growth and
profitability. The annual bonus plan is designed to reflect the achievement of
specific individual and corporate goals and objectives including specific net
income and return on equity targets. The amount of the annual bonus actually
awarded to an executive officer is dependent on the meeting or exceeding of
specific targets which are developed at the beginning of each year by the
executive and the Company. Failure to reach the targeted goals results in lower
annual bonus awards and may, in the appropriate
16
20
circumstances, result in no award. Since the attainment of the goals and
objectives of the Company leads to increased stockholder returns, the annual
bonus plan creates a direct relationship between executive compensation and the
creation of additional value for the stockholders.
COMPENSATION OF THE CHIEF EXECUTIVE OFFICER
Mr. Filipps' annual compensation is fixed by the Committee. The Committee
may grant periodic salary increases, if warranted, after a review of Mr.
Filipps' performance and an assessment of the competitiveness of Mr. Filipps'
current base salary. The award of an annual bonus recognizes Mr. Filipps'
contributions to the Company's overall results. Contributions are measured
against specific goals and objectives which are established by the Committee at
the beginning of each year. The Committee considers the Company's return on
equity, combined ratio, growth in earnings and revenue, reduction in expenses,
increases in profitability, as well as Mr. Filipps' individual goals and
objectives.
ANNUAL BASE SALARY
The annual base salary levels for the Company's executive officers are
intended to be competitive with salaries for executive officers in comparable
industries with similar levels of responsibility. The Company believes the
salaries are competitive. Salaries paid to executive officers are fixed by the
Committee. The Committee grants periodic salary increases, if warranted, after a
review of individual performance and an assessment of the competitiveness of the
executive's current salary.
ANNUAL BONUS
The award of an annual bonus recognizes the individual contributions of an
executive officer to the Company's operations. Contributions are measured
against specific goals and objectives established at the beginning of the year
for each executive officer and the Company. Among the factors considered are the
Company's return on equity, combined ratio, growth in earnings and revenue,
reduction in expenses, increases in productivity, etc. Individual objectives are
based on the executive's position with the Company or an affiliate. The Chairman
of the Company reviews the performance of all executive officers and makes
specific recommendations to the Committee regarding the amount of annual bonus,
if any, to be awarded. The amount of the annual bonus is dependent upon
achieving specific goals and objectives. Starting with annual bonuses paid in
2001 to executive officers and other key officers designated by Mr. Filipps,
one-third will be paid in phantom stock units of the Company.
LONG-TERM EQUITY INCENTIVE
The Company's 1992 Stock Option Plan and 1995 Equity Compensation Plan
provide the Company the opportunity to reward the contributions of key
employees -- executive officers and others. Based upon the review and
management's recommendations, the Committee has approved guidelines that provide
for stock option grants to executive officers (and key employees) upon the
occurrence of one (or more) of the following events: (i) initial employment;
(ii) promotion to a new, higher level position with increased responsibility and
accountability; and (iii) the attainment of specific goals and objectives by an
executive officer or key employee and the Company.
The Committee reviews the individual performance of Messrs. Filipps and
Kasmar. The performances of the other executive officers of the Company are
reviewed by Mr. Filipps, who also makes specific recommendations to the
Committee regarding eligibility for and the amount of stock options to be
granted to those executive officers (and key employees) of the Company who have
made significant contributions to the Company's results of operations.
The Committee evaluates the performance of the Company during a calendar
year by examining a number of factors including the Company's competitive
position, growth in earnings, return on equity and other specific corporate
goals and objectives. The Committee also examines the recommendations of the
Chief Executive Officer. The Committee grants, subject to approval and
ratification by the Board of Directors, stock options to the Chief Executive
Officer and other executive officers and key employees.
17
21
On January 18, 2000 the following executive officers of the Company named
in the "Summary Compensation Table" were granted options to purchase shares of
Common Stock: Mr. Filipps -- 60,000, Mr. Kasmar -- 30,000, Mr. Quint -- 17,000,
Mr. Will -- 17,000, Mr. Luczakowsky -- 8,000 and Mr. Yaruss -- 8,750 shares
each.
During 2000, the executive officers of the Company as a group were granted
options to purchase 140,750 shares in total (not including Mr. Filipps' reloaded
options). These options vest 25% per year beginning January 18, 2002, and were
granted at an option price of $42.0625 per share, the closing price of the
Common Stock on the New York Stock Exchange on January 18, 2000.
COMPLIANCE WITH INTERNAL REVENUE CODE SECTION 162(m)
Section 162(m) of the Internal Revenue Code, enacted in 1993, generally
disallows a tax deduction to public companies for compensation over $1 million
paid to a corporation's Chief Executive Officer and the four next most highly
compensated executive officers, except to the extent that any amount in excess
of such limit is paid pursuant to a plan containing a performance standard or a
stock option plan that meets certain requirements. The amendments to the 1992
Stock Option Plan approved at the 1995 Annual Meeting were designed to bring the
1992 Stock Option Plan into compliance with Section 162(m). The 1995 Equity
Compensation Plan was also drafted to comply with Section 162(m). To the extent
readily determinable and as one of the factors in its consideration of
compensation matters, the Stock Option and Compensation Committee considers the
anticipated tax treatment to the Company and to the executive officers of
various payments and benefits. The Stock Option and Compensation Committee
intends to retain the deductibility of compensation pursuant to Section 162(m),
but reserves the right to provide non-deductible compensation if it determines
that such action is in the best interests of the Company and its stockholders.
MEMBERS OF THE STOCK OPTION AND COMPENSATION COMMITTEE
Robert W. Richards (Chairman)
Howard B. Culang
Claire M. Fagin
Ronald W. Moore
AUDIT COMMITTEE REPORT
The Audit Committee (the "Audit Committee") and its members have submitted
the following report for the year ended December 31, 2000:
The functions of the Audit Committee are: to recommend to the Board of
Directors the independent auditors to be nominated and retained by the Company
(subject to board and stockholder approval), to review the independence of such
auditors and monitor the professional services provided, to review and approve
the financial results of the Company, to review and approve the scope of the
annual audit activities of the independent auditors, to review audit results
with the independent auditors, to review with the independent auditors and
management of the Company's accounting and reporting principals, practices and
policies and adequacy of the Company's accounting, operating and financial
controls, and to assist the Board of Directors in fulfilling its fiduciary
responsibilities as to the system of internal controls, accounting policies and
reporting practices of the Company and the sufficiency of auditing relative
thereto. The committee held five meetings during 2000.
The Audit Committee has reviewed and discussed the Consolidated Financial
Statements of Radian Group Inc. and Subsidiaries for the years ended December
31, 2000, 1999 and 1998 (the "Audited Financial Statements") with management of
the Company, and has discussed with Deloitte & Touche LLP, the Company's
independent auditors for 2000, the matters required to be discussed by SAS 61,
"Codification of Statements on Auditing Standards, AU sec. 380", as may be
modified or supplemented. The Audit Committee has received the written
disclosures and the letter from the independent accountants required by Indepen-
18
22
dence Standards Board Standard No. 1, "Independence Discussions with Audit
Committees", and has discussed with Deloitte & Touche LLP, Deloitte & Touche
LLP's independence.
Based on the foregoing review and discussions, the Audit Committee has
recommended to the Board of Directors that the Audited Financial Statements of
the Company be included in the Company's Annual Report on Form 10-K for the year
ended December 31, 2000.
During fiscal year 2000, Deloitte & Touche LLP provided various audit,
audit related and non-audit services to the Company as follows:
a) AUDIT FEES: The aggregate fees billed by Deloitte & Touche LLP for
professional services rendered for the audit of the Company's annual
financial statements for the fiscal year ended December 31, 2000, and the
reviews of the financial statements included in the Company's Quarterly
Reports on Form 10-Q for that fiscal year were $92,500;
b) FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES: The
aggregate fees billed by Deloitte & Touche LLP for professional services
relating Financial Information Systems Design and Implementation Fees
rendered during the fiscal year ended December 31, 2000 were $169,000; and
c) ALL OTHER FEES: The aggregate fees billed by Deloitte & Touche LLP
for professional services related to all other non-audit services provided
during the fiscal year ended December 31, 2000 were $399,500.
MEMBERS OF THE AUDIT COMMITTEE
David C. Carney (Chairman)
Rosemarie B. Greco
James W. Jennings
James C. Miller
Anthony W. Schweiger
The Audit Committee, at its October 2000 meeting, approved and adopted the
Audit Committee of the Board of Directors Charter, a copy of such charter is
attached to this proxy statement as Appendix A.
TOTAL STOCKHOLDER RETURN GRAPH
Set forth below is a line graph comparing the cumulative total return to
stockholders of a $100 investment in (i) the Company's Common Stock, (ii) the
Standard and Poor's 500 index, and (iii) a peer group constructed by the Company
for the period December 31, 1995 through December 31, 2000. The five companies
in the peer group, MGIC Investment Corporation, PMI Group and Triad Guaranty
Inc., publicly-traded mortgage insurance companies, as well as Fannie Mae and
Freddie Mac, have been selected because their core businesses involve
residential mortgage lending.
Total stockholder return is determined by dividing (i) the sum of the
cumulative amount of dividends for a given period (assuming dividend
reinvestment) and the difference between the share price at the end of the
beginning of the period, by (ii) the share price at the end of the period.
19
23
[PERFORMANCE GRAPH]
RADIAN GROUP INC S&P 500 INDEX PEER GROUP
---------------- ------------- ----------
1995 100.00 100.00 100.00
1996 167.62 122.96 128.02
1997 276.14 163.98 198.71
1998 210.61 210.85 260.72
1999 219.48 255.21 220.40
2000 345.78 231.98 312.63
INDEXED RETURNS
YEARS ENDING
----------------------------------------------------------------------------------------------------------------
Base
Period
Company Name/ Index Dec 95 Dec 96 Dec 97 Dec 98 Dec 99 Dec 00
----------------------------------------------------------------------------------------------------------------
RADIAN GROUP INC 100 167.62 276.14 210.61 219.48 345.78
S&P 500 INDEX 100 122.96 163.98 210.85 255.21 231.98
PEER GROUP 100 128.02 198.71 260.72 220.40 312.63
Peer Group Companies
Fannie Mae
Fed Home Loan MTG Co
MGIC Investment Corp/WI
PMI Group Inc
Triad Guaranty Inc
General comments regarding the Total Stockholder Return Graph:
(1) Returns were prepared by Standard & Poor's Compustat, a division of
McGraw-Hill, Inc.
(2) The return for the peer group for the periods shown assumes the base period
to be equal to $100.00 and is calculated by weighting the returns for each
company in the peer group by the market capitalization at the beginning of
the periods shown.
(3) Past total stockholder returns may not be indicative of returns to be
achieved in the future or for periods of time longer than the periods shown
in the above graph.
CERTAIN TRANSACTIONS
Prior to the Company's initial public offering in October 1992 (the
"Offering"), the Company and Radian were indirect subsidiaries of Reliance Group
Holdings, Inc. ("Reliance"). Mr. Wender, Lead Director of the Company, was
Chairman of the Board and Chief Executive Officer of Commonwealth Land Title
Insurance Company ("Commonwealth"), an indirect subsidiary of Reliance at that
time.
20
24
Concurrently with the Offering, Commonwealth purchased 800,000 shares of
the Company's $4.125 Preferred Stock (the "Preferred Stock") for an aggregate
purchase price of $40.0 million. On February 27, 1998, Commonwealth was acquired
by LandAmerica Financial Group, Inc. who, as successor to Commonwealth, now owns
the Preferred Stock. Dividends on the Preferred Stock are payable quarterly and
for the year ended December 31, 2000 totaled $3.3 million. The Preferred Stock
is redeemable, in whole or from time to time in part, at the option of the
Company, at $54.125 per share beginning on August 15, 2002 and declining to
$50.00 per share on August 15, 2005. On August 15 of each year beginning in
2002, the Company is obligated, to the extent it has funds legally available
therefore, to redeem 72,000 shares (80,000 shares in 2012) at a redemption price
of $50.00 per share. In the event that dividends on the Preferred Stock are in
arrears and unpaid in an amount equal to six quarterly dividends, the size of
the Company's Board of Directors will be increased by two to permit the holders
of the Preferred Stock, voting separately as a class, to elect two directors.
The Company may not consummate any Fundamental Transaction (defined as a merger,
consolidation, sale of assets or similar transaction on which the holders of the
Common Stock are entitled to vote) unless such transaction is approved by
two-thirds of the outstanding shares of the Preferred Stock. In connection with
the sale of Preferred Stock, the Company granted to Commonwealth certain rights
to register the Preferred Stock under the Securities Act of 1933, as amended.
The Company has entered into change of control agreements with each of
Messrs. Frank P. Filipps, Roy J. Kasmar, Paul F. Fischer, Andrew Luczakowsky, C.
Robert Quint, Scott C. Stevens, R. Bruce Van Fleet and Howard S. Yaruss. The
change of control agreements have initial terms of three years and upon
expiration of such period will be automatically extended for successive one-year
terms, unless terminated by either party. The change of control agreements
provide that in the event that, within two years after a "change in control" of
the Company or Radian, the executive's employment is terminated (i) by the
Company for any reason other than (1) the executive's continued illness, injury
or incapacity for a period of twelve consecutive months or (2) for "cause",
which shall mean misappropriation of funds, habitual insobriety, substance
abuse, conviction of a crime involving moral turpitude, or gross negligence in
the performance of duties, which gross negligence has had a material adverse
effect on the business, operations, assets, properties or financial condition of
the Company and its subsidiaries taken as a whole, or (ii) by the executive in
the event of relocation or certain specified adverse changes in employment
status and compensation, the executive would be entitled to a lump-sum cash
payment equal to 2.0 times (1) the executive's then current annual base
compensation plus (2) the target bonus for the year in which a termination
occurs. Additionally, upon a change of control (as defined in the agreements),
all options not then vested would fully vest, and any restricted stock
previously granted to the executive which has not yet vested or become freely
transferable would become fully vested and freely transferable.
The Company has entered into an employment agreement with Mr. Roy J.
Kasmar. The employment agreement has a two-year term which commenced on April 9,
1999. It provides Mr. Kasmar with a base salary of $375,000 per year, a target
bonus of $475,000 per year, a minimum bonus of $237,500 in 1999 and 2000, the
right to be nominated as a director of the Company as long as he is employed by
the Company, reimbursement for relocation expenses in connection with his move
to the Company's headquarters in Philadelphia, severance in the event his
employment is terminated under certain circumstances during the term of the
agreement and certain fringe benefits commensurate to those provided to other
senior executives of the Company.
II. STOCKHOLDER APPROVAL OF INDEPENDENT AUDITORS
The Board of Directors of the Company recommends that the stockholders
approve the firm of Deloitte & Touche LLP as the independent auditors to audit
the books, records and accounts of the Company for the current fiscal year.
Deloitte & Touche LLP also served as the Company's independent auditors for the
year ended December 31, 2000.
Adoption of this proposal requires the affirmative vote of a majority of
the shares present in person or represented by proxy at the meeting and entitled
to vote. The Board of Directors unanimously recommends a vote FOR this proposal.
If the stockholders fail to approve the appointment of Deloitte & Touche LLP,
the Board of Directors of the Company will reconsider whether or not to retain
the firm. It is understood that even
21
25
if the selection of Deloitte & Touche LLP is approved, the Board, at its
discretion, may direct the appointment of a new independent auditing firm at any
time during the year if the Board determines that such a change would be in the
best interests of the Company and its stockholders.
The Company has requested that a representative of Deloitte & Touche LLP
attend the 2001 annual meeting of stockholders. Such representative will have an
opportunity to make a statement, if he or she desires, and will be available to
respond to appropriate stockholder's questions.
III. OTHER MATTERS
The Board of Directors is not aware of any matters not set forth herein
that may come before the meeting. If, however, further business properly comes
before the meeting, the persons named in the proxies will vote the shares
represented thereby in accordance with their best judgment.
STOCKHOLDER PROPOSALS FOR THE
2002 ANNUAL MEETING
Stockholders may submit proposals on matters appropriate for stockholder
action at annual meetings in accordance with regulations adopted by the
Securities and Exchange Commission. To be considered for inclusion in the Proxy
Statement and form of proxy relating to the 2002 annual meeting, such proposals
must be received by the Company no later than December 4, 2001 and must
otherwise meet the requirements of the rules of the Securities and Exchange
Commission. Proposals should be directed to the attention of the Secretary of
the Company.
ANNUAL REPORT ON FORM 10-K
The Company will furnish, without charge, to each person whose proxy is
being solicited, upon the written request of such person, a copy of the
Company's annual report on Form 10-K for the year ended December 31, 2000,
including financial statements and schedules thereto, but excluding exhibits.
Requests for copies of such report should be directed to C. Robert Quint,
Executive Vice President, Chief Financial Officer, Radian Group Inc., 1601
Market Street, Philadelphia, PA 19103.
By Order of the Board of Directors,
HOWARD S. YARUSS
Secretary
April 6, 2001
22
26
ANNEX A
RADIAN GROUP INC.
AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER
ORGANIZATION
The audit committee of the board of directors shall be comprised of at
least three independent directors. Independence shall be defined using the NYSE
definition (Section 303.02) that states, among other things, that directors are
free from any relationship that would interfere with the exercise of independent
judgment as a Committee member.
Committee members will be financially literate, meaning they be able to
read and understand fundamental financial statements, including a company's
balance sheet, income statement, and cash flow statement. At least one director
must have past employment experience in finance or accounting, requisite
professional certification in accounting, or other comparable experience,
including a current or past position as a corporate officer with financial
oversight responsibilities.
The determination of the independence and qualifications to serve as a
member of the audit committee shall be determined by the board of directors in
its discretion.
STATEMENT OF POLICY
The audit committee shall provide assistance to the directors in fulfilling
their responsibility to the stockholders, potential stockholders, and investment
community relating to corporate accounting, reporting practices of the company,
and the quality and integrity of financial reports of the company. In so doing,
it is the responsibility of the audit committee to maintain free and open
communication between the directors, the independent auditors, the internal
auditors and the financial management of the company.
AUTHORITY
- The independent auditors are directly accountable to the board of
directors and the audit committee, as the stockholders' representatives,
who have the ultimate authority in deciding to engage, evaluate, and if
appropriate, terminate their services.
- Review and concur with management's appointment, termination, or
replacement of the director of internal audit.
- Investigate any matter brought to its attention within the scope of its
duties, with the power to retain outside counsel, auditors or other
advisors for this purpose if, in its judgment, that is appropriate.
RESPONSIBILITIES
In carrying out its responsibilities, the audit committee believes its
policies and procedures should remain flexible, in order to best react to
changing conditions and to ensure to the directors and stockholders that the
corporate accounting and reporting practices of the company are in accordance
with all requirements and are of the highest quality. The audit committee is
aware that management is responsible for the preparation of the financial
statements.
23
27
Oversight
- Review and reassess the responsibilities, functions and Charter of the
Committee; evaluate its performance and make appropriate changes to keep
pace with the Company and business developments.
- Review and recommend to the directors the independent auditors to be
selected to audit the financial statements of the Company.
- Review and provide feedback on the independent auditors' plan and scope
for the current year audit.
- Review the internal audit function of the company including the
independence and authority of its reporting obligations, the proposed
audit plans for the coming year and the coordination of such plans with
the independent auditors.
- Submit the minutes of all meetings of the audit committee to, or discuss
the matters discussed at each committee meeting with, the board of
directors.
Audit
- Review results of the annual audit with management and the independent
auditors.
- Review the financial statements and management's discussion and analysis
contained in the annual report to stockholders with management and the
independent auditors. Also review with financial management and the
independent auditors their judgments about the quality of accounting
principles, including a review of particularly sensitive accounting
estimates, reserves and accruals, judgmental areas, and audit adjustments
(whether or not recorded) and the clarity of the financial disclosure
practices used or proposed to be used by the Company. Determine that the
independent auditors are satisfied with the disclosure and content of the
financial statements to be presented to the stockholders.
- Report the results of the annual audit to the board of directors and
recommend whether or not the audited financial statements should be
included in the company's Annual Report on Form 10-K.
- Obtain from the independent auditors a statement of all required
communications under Generally Accepted Auditing Standards, including
matters required by SAS 61 and by Independence Standards Board Standard
No. 1, Independence Discussions with Audit Committees. Confirm the
independent auditors' independence with respect to the Company.
- Annually prepare a report to stockholders as required by the Securities
and Exchange Commission. The report should be included in the Company's
annual proxy statement.
- As a whole, or through the audit committee chair, the committee shall
review with the auditors the Company's interim financial results to be
included in the Company's quarterly reports to be filed with the
Securities and Exchange Commission; this review will occur prior to the
Company's filing of the Form 10-Q.
- Discuss with management, the internal auditors and the independent
auditors the adequacy and effectiveness of the accounting and financial
controls of the company. Obtain and review a copy of the independent
auditors' management letter.
- Review the results of any internal audit reports issued since the last
Committee meeting.
- Inquire of management, the internal auditor and the independent auditors
about significant risks or exposures and assess the steps management has
taken to minimize such risks to the Company.
24
28
- Review with financial management and the independent auditors the
significant financial reporting issues and practices, including changes
in, or adoptions of, accounting principles and disclosure practices.
- Provide sufficient opportunity for the internal and independent auditors
to each meet separately with the members of the audit committee without
members of management present. Among the items to be discussed in these
meetings are the independent auditors' evaluation of the company's
financial, accounting and auditing personnel, and the cooperation that
the independent auditors received during the course of audit.
Compliance
- Review activity related to and evaluate the company code of conduct and
policy statements to determine their adherence with applicable laws and
regulations.
- Review reports received from regulators and other legal and regulatory
matters that may have a material effect on the financial statements or
related company compliance policies.
25
29
[This page intentionally left blank.]
30
RADIAN GROUP INC.
PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD MAY 01, 2001
SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned hereby authorizes Frank P. Filipps, Howard S.
Yaruss,and C. Robert Quint, and each of them, individually, with power of
substitution, to vote and otherwise represent all of the shares of Common Stock
of Radian Group Inc., (the "Company "), held of record by the undersigned,at the
Annual Meeting of Stockholders of the Company to be held at the Company's
offices, 1601 Market St., 11th floor, Philadelphia, PA,on Tuesday, May 1, 2001
at 9:00 a.m. local time, and any adjournment(s) thereof, as indicated on the
reverse side hereof.
The undersigned acknowledges receipt of the Notice of Annual Meeting of
Stockholders and Proxy Statement dated in each case April 6, 2001. All other
proxies heretofore given by the undersigned to vote shares of the Company 's
Common Stock are expressly revoked.
THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS DESCRIBED ON THE
REVERSE HEREOF BY THE STOCKHOLDER. IF NOT OTHERWISE DIRECTED, THIS PROXY WILL BE
VOTED FOR THE PROPOSAL REFERRED TO IN ITEM 1 AND 2.
RADIAN GROUP INC.
P.O. BOX 11024
NEW YORK, N.Y. 10203-0024
31
PLEASE DETACH HERE
YOU MUST DETACH THIS PORTION OF THE PROXY CARD
BEFORE RETURNING IT IN THE ENCLOSED ENVELOPE
Detach Proxy Card Here
1. To elect directors, for terms as FOR all nominees [ ] WITHHOLD AUTHORITY to vote [ ] (*)EXCEPTIONS [ ]
described herein, each to serve listed below for all nominees listed below
until their successors shall be
elected and qualified;
Nominees: James W. Jennings, Roy J. Kasmar and Herbert Wender.
(INSTRUCTIONS: To withhold authority to vote for any individual nominee, mark the "Exceptions" box and write that nominee's name
in the space provided below.)
(*)Exceptions
----------------------------------------------------------------------------
2. To approve the appointment of Deloitte & Touche 3. To transact such other business as may properly come before
LLP as the Company's Independent auditors for the the meeting or any adjournment thereof.
year ending December 31, 2001.
FOR [ ] AGAINST [ ] ABSTAIN [ ]
Change of Address and
or Comments Mark Here
Please sign exactly as name or names
appear on this proxy. If stock is
held jointly, each holder should
sign. If signing as attorney,
trustee, executor, administrator,
custodian, guardian, or authorized
officer, please give full title.
DATED , 2001
-----------------------
SIGNED
-----------------------------
------------------------------------
Votes MUST be indicated [x]
Sign, Date and Return the Proxy Card Promptly Using the Enclosed Envelope. (x) in Black or Blue ink.
3581