PRE 14A
1
erie-proxy14a_51304.txt
SCHEDULE 14A PRELIMINARY 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 [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[X] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only (as permitted by Rule
14a-6(e)(2))
[ ] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to "240.14a-12
Erie Indemnity Company
--------------------------------------------------------------------------------
(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 the
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:
.......................................................
PRELIMINARY COPIES
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD APRIL 24, 2001
To the Holders of Class A Common Stock and Class B Common Stock of ERIE
INDEMNITY COMPANY:
The Annual Meeting of Shareholders of Erie Indemnity Company (the
"Company") will be held at 3:00 p.m., local time, on Tuesday, April 24, 2001, at
the Auditorium of the F. W. Hirt-Perry Square Building, 100 Erie Insurance Place
(Sixth and French Streets), Erie, Pennsylvania 16530 for the following purposes:
1. To elect 12 Directors of the Company to serve until the
Company's 2002 Annual Meeting of Shareholders and until their
successors are elected;
2. To vote upon a proposal to amend the Company's Articles of
Incorporation to provide that shareholders entitled to cast at
least 20% of the votes that all shareholders are entitled to
cast at a particular meeting may call a special meeting of
shareholders;
3. To ratify the selection of Brown, Schwab, Bergquist & Co. as
independent public accountants for the Company for 2001; and
4. To transact such other business as may properly come before the
Annual Meeting and any adjournment, postponement or continuation
thereof.
The Board of Directors has fixed the close of business on Monday, March
19, 2001 as the record date for the determination of the holders of Class B
Common Stock entitled to notice of and to vote at the Annual Meeting. Holders of
Class A Common Stock do not have the right to vote on any of the matters to be
acted upon at the Annual Meeting.
In the event that the Annual Meeting is adjourned, pursuant to Section
1756(b)(1) of the Pennsylvania Business Corporation Law (the "BCL"), those
shareholders entitled to vote who attend a meeting of shareholders that was
previously adjourned for lack of a quorum shall constitute a quorum for the
purpose of electing directors even though the number of shareholders present at
such adjourned meeting constitute less than a quorum as fixed in the Company's
Bylaws.
For purposes other than the election of directors, pursuant to Section
1756(b)(2) of the BCL, notice is hereby given that those shareholders entitled
to vote who attend a meeting of shareholders that has been previously adjourned
for one or more periods aggregating at least fifteen days because of an absence
of a quorum, shall constitute a quorum for acting upon any matter set forth in
this notice even though the number of shareholders present at such adjourned
meeting is less than a quorum as fixed in the Company's Bylaws.
This Notice and Proxy Statement, together with a copy of the Company's
Annual Report for the year ended December 31, 2000, are being sent to all
holders of Class A Common Stock and Class B Common Stock. Holders of Class B
Common Stock will also receive a form of proxy in accordance with Securities and
Exchange Commission ("SEC") rules.
Holders of Class B Common Stock are requested to complete, sign and
return the enclosed form of proxy in the envelope provided, whether or not they
expect to attend the Annual Meeting in person.
By Order of the Board of Directors,
Jan R. Van Gorder,
Senior Executive Vice President,
Secretary and General Counsel
March 29, 2001
Erie, Pennsylvania
ERIE INDEMNITY COMPANY
100 Erie Insurance Place
Erie, Pennsylvania 16530
PROXY STATEMENT
This Proxy Statement, which is first being mailed to the holders of
Class A Common Stock and Class B Common Stock of Erie Indemnity Company (the
"Company") on or about March 29, 2001, is furnished in connection with the
solicitation of proxies by the Board of Directors of the Company from holders of
Class B Common Stock to be voted at the Annual Meeting of Shareholders to be
held at 3:00 p.m., local time, on Tuesday, April 24, 2001 and at any
adjournment, postponement or continuation thereof (the "Annual Meeting") at the
Auditorium of the F.W. Hirt-Perry Square Building, 100 Erie Insurance Place
(Sixth and French Streets), Erie, Pennsylvania 16530. Holders of Class B Common
Stock will also receive a form of proxy in accordance with Securities and
Exchange Commission ("SEC") rules.
Shares of Class B Common Stock represented by proxies in the
accompanying form, if properly signed and returned, will be voted in accordance
with the specifications made thereon by the holders of Class B Common Stock. Any
proxy representing shares of Class B Common Stock not specifying to the contrary
will be voted for the election of the candidates for director named below who
were nominated by the Nominating Committee of the Company's Board of Directors,
for the proposal to amend the Company's Articles of Incorporation to provide
that shareholders entitled to cast at least 20% of the votes that all
shareholders are entitled to cast at a particular meeting may call a special
meeting of shareholders (the "Amendment") and for the ratification of the
selection of Brown, Schwab, Bergquist & Co. as independent public accountants
for the Company for 2001. A holder of Class B Common Stock who signs and returns
a proxy in the accompanying form may revoke it at any time before it is voted by
giving written notice of revocation to the Secretary of the Company, by
furnishing a duly executed proxy bearing a later date to the Secretary of the
Company or by attending the Annual Meeting and voting in person.
The cost of solicitation of proxies in the accompanying form will be
borne by the Company, including expenses in connection with preparing and
mailing this Proxy Statement. The Company estimates that the total amount to be
spent for its solicitation of proxies will be $50,000, including expenditures
for attorneys, solicitors and costs for advertising, printing, transportation,
postage and related expenses. As of March 12, 2001, the Company's total expenses
paid in furtherance of or in connection with this solicitation were
approximately $17,500. Such solicitation will be made by mail and may also be
made on behalf of the Company in person or by telephone by the Company's regular
officers and employees, none of whom will receive special compensation for such
services. The Company, upon request therefor, will also reimburse brokers,
nominees, fiduciaries and custodians or persons holding shares of Class B Common
Stock in their names or in the names of nominees for their reasonable expenses
in forwarding the Company's proxy material to beneficial owners.
Only holders of Class B Common Stock of record at the close of business
on March 19, 2001 will be entitled to vote at the Annual Meeting. Each share of
Class B Common Stock is entitled to one vote. Except as may be otherwise
provided in Sections 1756(b)(1) and (2) of
-1-
the Pennsylvania Business Corporation Law (the "BCL") in the case of adjourned
meetings, a majority of the outstanding shares of Class B Common Stock will
constitute a quorum at the Annual Meeting for the election of directors, voting
on the Amendment and for ratification of the selection of independent public
accountants. Cumulative voting rights do not exist with respect to the election
of directors. The 12 candidates for election as a director receiving the highest
number of votes cast by the holders of Class B Common Stock in person or by
proxy at the Annual Meeting will be elected as directors. Approval of the
Amendment and ratification of the selection of Brown, Schwab, Bergquist & Co. as
the Company's independent public accountants for 2001 will each require the
affirmative vote of a majority of the votes cast at the Annual Meeting by the
holders of Class B Common Stock. Shares of Class B Common Stock held by brokers
or nominees as to which voting instructions have not been received from the
beneficial owner or person otherwise entitled to vote and as to which the broker
or nominee does not have discretionary voting power, i.e., broker nonvotes, will
be treated as not present and not entitled to vote for nominees for election as
directors. Abstentions will be treated as the withholding of authority to vote
for candidates for election as directors. Abstentions from voting and broker
nonvotes will have no effect on the election of directors because they will not
represent votes cast at the Annual Meeting. Abstentions from voting and broker
nonvotes have no effect on the proposal to adopt the Amendment because they will
not represent votes cast on such proposal.
As of the close of business on March 19, 2001, the Company had
64,056,323 outstanding shares of Class A Common Stock, which are not entitled to
vote on any of the matters to be acted upon at the Annual Meeting, and 3,070
shares of Class B Common Stock, which have the exclusive right to vote on all
matters to be acted upon at the Annual Meeting.
The H.O. Hirt Trusts collectively own 2,340 shares of Class B Common
Stock, which, because such shares represent 76.22% of the outstanding shares of
Class B Common Stock, is sufficient to determine the outcome of any matter
submitted to a vote of the holders of the Class B Common Stock, assuming all of
the shares held by the H.O. Hirt Trusts are voted in the same manner. The
trustees of the H.O. Hirt Trusts as of the record date for the Annual Meeting
are F. William Hirt, Mrs. Hagen and Bankers Trust Company of New York ("Bankers
Trust"). On March 3, 1999, Bankers Trust advised the Orphans' Court Division of
the Court of Common Pleas of Erie County, Pennsylvania (the "Court") of Bankers
Trust's resignation as the corporate co-trustee of the H. O. Hirt Trusts. As of
the date of this Proxy Statement, the Court is considering two candidates for
successor corporate co-trustee: First Union National Bank, which was proposed by
F. William Hirt, and Sentinel Trust Company, which was proposed by Mrs. Hagen.
The Company does not know whom the Court will appoint as successor corporate
co-trustee or whether such appointment will be effective before or after the
Annual Meeting. See "Legal Proceedings."
Under the provisions of the H.O. Hirt Trusts, the shares of Class B
Common Stock held by the H.O. Hirt Trusts are to be voted as directed by a
majority of trustees then in office. If at least a majority of the trustees then
in office of both of the H.O. Hirt Trusts vote for the election of the 12
candidates for director named below, who have been nominated by the Nominating
Committee of the Company's Board of Directors, for approval of the Amendment and
for ratification of the selection of Brown, Schwab, Bergquist & Co. as the
Company's independent public accountants for 2001, such candidates will be
elected as directors of the Company, the Amendment will be approved and the
selection of Brown, Schwab, Bergquist & Co. as the Company's independent public
accountants for 2001 will be ratified, even if all shares of Class B Common
Stock other than those held by the H.O. Hirt
-2-
Trusts are not voted for such candidates, for approval of the
Amendment or for such ratification. The Company has not been advised at this
time, however, how the trustees of the H.O. Hirt Trusts intend to vote at the
Annual Meeting.
Reference is made to "Legal Proceedings" in this Proxy Statement for
further information regarding litigation involving the H.O. Hirt Trusts and the
nomination of candidates for election as directors by the holders of Class B
Common Stock at the Annual Meeting.
The Company is a Pennsylvania business corporation formed in 1925 to be
the attorney-in-fact for Erie Insurance Exchange (the "Exchange"), a
Pennsylvania-domiciled reciprocal insurance exchange, whereby the subscribers
exchange insurance contracts among themselves for the purpose of providing
indemnity among themselves from losses through a common attorney-in-fact. Each
subscriber gives a power of attorney under which the attorney-in-fact represents
each subscriber in exchanging insurance contracts with other subscribers.
The Company's principal business activity consists of management of the
Exchange. The Company receives management fees from the Exchange as compensation
for acting as attorney-in-fact for the Exchange, managing the business and
affairs of the Exchange and paying certain general operating expenses. These
management fees account for the majority of the Company's consolidated revenues.
The Company is also engaged in the property/casualty insurance business
through its wholly owned subsidiaries, Erie Insurance Company ("Erie Insurance
Co. "), Erie Insurance Company of New York ("Erie NY") and Erie Insurance
Property & Casualty Company ("EI P&C") and through its management of Flagship
City Insurance Company ("Flagship"), a subsidiary of the Exchange. In addition,
the Company holds investments in both affiliated and unaffiliated entities,
including a 21.6% common stock interest in Erie Family Life Insurance Company
("EFL"), a life insurance company of which 53.5% is owned by the Exchange.
-3-
BENEFICIAL OWNERSHIP OF COMMON STOCK
The following table sets forth as of February 28, 2001 the amount of the
outstanding Class A Common Stock and Class B Common Stock of the Company and
shares of Common Stock of EFL beneficially owned by (i) each person who is known
by the Company to own beneficially more than 5% of its outstanding Class A
Common Stock or Class B Common Stock, (ii) each director and candidate for
director nominated by the Nominating Committee, (iii) each current executive
officer named in the Summary Compensation Table and (iv) all executive officers
and directors of the Company as a group.
SHARES OF PERCENT OF SHARES OF PERCENT OF SHARES OF
CLASS A OUTSTANDING CLASS B OUTSTANDING COMMON
COMMON STOCK CLASS A COMMON STOCK CLASS B STOCK OF EFL
NAME OF INDIVIDUAL BENEFICIALLY COMMON BENEFICIALLY COMMON BENEFICIALLY
OR IDENTITY OF GROUP OWNED(1)(2) STOCK(3) OWNED(1)(2) STOCK(3) OWNED(1)(2)
-------------------- ---------- ------- ----------- -------- -----------
5% HOLDERS:
Black Interests
Limited Partnership(4)
Erie, Pennsylvania 8,726,250 13.60% 390 12.70% ---
Samuel P. Black &
Associates Inc.(4)
Erie, Pennsylvania 24,000 --- --- --- 2,730(12)
Samuel P. Black, III(4)
Erie, Pennsylvania 129,750 --- 20 --- 129,667(12)
Hagen Family
Limited Partnership(5)(6)
Erie, Pennsylvania 10,092,900 15.76 1 --- 154,182(13)
Susan Hirt Hagen(5)(6)(7)
Erie, Pennsylvania 6,658,800 10.40 12 --- 600(14)
H.O. Hirt Trusts(5)(7)
Erie, Pennsylvania --- --- 2,340 76.22 ---
Hirt Family Limited
Partnership(8)
Erie, Pennsylvania 11,830,000 18.47 --- --- 166,934(15)
F. William Hirt(7)(8)
Erie, Pennsylvania 1,792,840 2.80 20 --- 100(16)
Virginia M. Kurytnak
Erie, Pennsylvania 306,569 --- 180 5.86 ---
-4-
SHARES OF PERCENT OF SHARES OF PERCENT OF SHARES OF
CLASS A OUTSTANDING CLASS B OUTSTANDING COMMON
COMMON STOCK CLASS A COMMON STOCK CLASS B STOCK OF EFL
NAME OF INDIVIDUAL BENEFICIALLY COMMON BENEFICIALLY COMMON BENEFICIALLY
OR IDENTITY OF GROUP OWNED(1)(2) STOCK(3) OWNED(1)(2) STOCK(3) OWNED(1)(2)
-------------------- ---------- ------- ----------- -------- -----------
DIRECTORS AND NOMINEES
FOR DIRECTOR (9):
J. Ralph Borneman, Jr. 60,000 --- --- --- 1,536
Patricia Garrison-Corbin --- --- --- --- ---
Samuel P. Katz --- --- --- --- ---
Claude C. Lilly, III 700 --- --- --- ---
Stephen A. Milne 25,362 --- --- --- 200
Henry N. Nassau 1,000 --- --- --- ---
John M. Petersen(10) 2,301,407 3.59% 1 --- 92,141(17)
Jan R. Van Gorder 127,487 --- 1 --- 75(18)
Robert C. Wilburn 2,000 --- --- --- 500
EXECUTIVE OFFICERS (11):
John J. Brinling, Jr. 14,390 --- --- --- 1,260(19)
Philip A. Garcia 90,359 --- --- --- 1,275
Jeffrey A. Ludrof 1,151 --- --- --- ---
All Directors, Nominees for
Director and Executive
Officers
as a Group (15 persons) 41,878,396 65.38% 2,785 90.72% 551,200
-------------
(1) Information furnished by the named persons.
(2) Under the rules of the SEC, a person is deemed to be the beneficial
owner of securities if the person has, or shares, "voting power" (which
includes the power to vote, or to direct the voting of, such securities)
or "investment power" (which includes the power to dispose, or to direct
the disposition, of such securities). Under these rules, more than one
person may be deemed to be the beneficial owner of the same securities.
Securities beneficially owned also include securities owned jointly, in
whole or in part, or individually by the person's spouse, minor children
or other relatives who share the same home. The information set forth in
the above table includes all shares of Class A Common Stock and Class B
Common Stock and all shares of Common Stock of EFL over which the named
individuals, individually or together, share voting power or investment
power, adjusted, however, to eliminate the reporting of shares more than
once in order not to overstate the aggregate beneficial ownership of
such persons and to reflect shares as to which the named individuals
disclaim beneficial ownership. The table does not reflect shares of
Class A Common Stock issuable upon conversion of shares of Class B
Common Stock, each of which is currently convertible into 2,400 shares
of Class A Common Stock.
(3) Less than 1% unless otherwise indicated.
-5-
(4) Samuel P. Black, III is President of Samuel P. Black & Associates Inc.
Samuel P. Black, III is the managing general partner and a limited
partner of Black Interests Limited Partnership. Samuel P. Black, III has
the right to vote the shares held by Samuel P. Black & Associates Inc.
and Black Interests Limited Partnership. Samuel P. Black, III has sole
voting power over 129,750 shares of Class A Common Stock and 10 shares
of Class B Common Stock, which he owns directly, and also has voting
power over 10 shares of Class B Common Stock owned by his father, Samuel
P. Black, Jr., for whom he holds a durable power of attorney.
(5) Mrs. Hagen and her husband, Thomas B. Hagen, are limited partners of the
Hagen Family Limited Partnership. Mr. Hagen is the general partner of
the partnership and has the sole right to vote such shares. Under the
rules of the SEC described in footnote (2), the maximum beneficial
ownership of Class A Common Stock and Class B Common Stock which Mrs.
Hagen and Thomas B. Hagen together could be deemed beneficially to have
is 16,756,800 shares of Class A Common Stock, or 26.16% of the
outstanding shares of Class A Common Stock, and 1,186 shares of Class B
Common Stock, or 38.6% of the outstanding shares of Class B Common
Stock. Mr. and Mrs. Hagen together could also be deemed the beneficial
owners of an additional 2,846,400 shares of Class A Common Stock
issuable upon the conversion of the 1,186 shares of Class B Common Stock
they together could be deemed to own beneficially. If all 1,186 shares
of Class B Common Stock Mr. and Mrs. Hagen together could be deemed to
own beneficially were converted into Class A Common Stock, the maximum
beneficial ownership of Class A Common Stock that Mr. and Mrs. Hagen
together could be deemed to have would be 19,603,200 shares of Class A
Common Stock, or 29.30% of the then outstanding shares of Class A Common
Stock. Thomas B. Hagen disclaims beneficial ownership of the shares of
Class A Common Stock and Class B Common Stock owned by Mrs. Hagen. The
foregoing information is also based on Amendment No. 3 to a Schedule 13D
filed by Mrs. Hagen with the SEC on January 12, 2001.
(6) Excludes 5,100 shares of Class A Common Stock and 3 shares of Class B
Common Stock of the Company owned by Thomas B. Hagen, Mrs. Hagen's
husband. Mrs. Hagen disclaims beneficial ownership of these shares.
(7) There are two H.O. Hirt Trusts, one for the benefit of F. William Hirt
and one for the benefit of Mrs. Hagen. Each of the H.O. Hirt Trusts is
the record owner of 1,170 shares of Class B Common Stock, or 38.11% of
the outstanding shares of Class B Common Stock. The trustees of the H.O.
Hirt Trusts as of the date of this Proxy Statement are F. William Hirt,
Mrs. Hagen and Bankers Trust. Mr. Hirt and Mrs. Hagen, who are brother
and sister, are each the beneficial owner of 1,170 shares of Class B
Common Stock held by the H.O. Hirt Trusts. See "Legal Proceedings."
(8) F. William Hirt is the general partner of the Hirt Family Limited
Partnership and has the sole right to vote such shares. Under the rules
of the SEC described in footnote (2), the maximum beneficial ownership
of Class A Common Stock and Class B Common Stock which F. William Hirt
could be deemed beneficially to have is 13,622,840 shares of Class A
Common Stock, or 21.27% of the outstanding shares of Class A Common
Stock, and 1,190 shares of Class B Common Stock, or 38.8% of the
outstanding shares of Class B Common Stock. F. William Hirt could also
be deemed the beneficial owner of an additional 2,856,000 shares of
Class A Common Stock
-6-
issuable upon the conversion of the 1,190 shares of Class B Common Stock
he is deemed to own beneficially. If all 1,190 shares of Class B Common
Stock F. William Hirt could be deemed to own beneficially were converted
into Class A Common Stock, the maximum beneficial ownership of Class A
Common Stock that F. William Hirt could be deemed to have would be
16,478,840 shares of Class A Common Stock, or 24.63% of the then
outstanding shares of Class A Common Stock.
(9) Excludes directors listed under "5% Owners."
(10) Mr. Petersen disclaims beneficial ownership of 120,000 shares of Class A
Common Stock owned by his wife, Gertrude E. Petersen, which have not
been included in the total listed herein. However, the total includes
200,000 shares held in the Petersen Family Limited Partnership of which
John M. Petersen is the general partner and retains the right to vote
such shares.
(11) Excludes executive officers listed under "Directors."
(12) Samuel P. Black, III is President, Treasurer and Secretary of Samuel P.
Black & Associates, Inc. which holds of record 2,730 shares. The 129,667
shares include 1,000 shares held of record by Mr. Black's father, Samuel
P. Black, Jr., for whom Samuel P. Black, III holds a durable power of
attorney; 59,388 shares held by the Samuel P. Black, Jr. 1996 Charitable
Remainder Trust of which Samuel P. Black, III is a beneficiary and
60,000 shares held by the Black Family Foundation of which Samuel P.
Black, III is an officer. Samuel P. Black, III directly owns 4,479
shares and two children of Samuel P. Black, III each own 2,400 shares.
(13) These shares are held by the Hagen Family Limited Partnership. Mrs.
Hagen and her husband, Thomas B. Hagen, are the limited partners of the
Hagen Family Limited Partnership. Mr. Hagen is the general partner of
the partnership and has the sole right to vote such shares.
(14) Includes 300 shares owned directly by Mrs. Hagen and 300 shares held by
Mrs. Hagen's husband, Thomas B. Hagen.
(15) These shares are held in a trust established by F.W. Hirt and are held
by the Hirt Family Limited Partnership. Mr. Hirt is the general partner
of the Hirt Family Limited Partnership and retains the right to vote
such shares.
(16) Mr. Hirt owns 100 shares of directly.
(17) Of this total, 30,000 shares are held by Mr. Petersen's wife, Gertrude
E. Petersen, as to which Mr. Petersen disclaims beneficial ownership.
(18) Of this total, 30 shares are held directly by Mr. Van Gorder and each of
his three sons owns 15 shares.
(19) Includes 630 shares held by John J. Brinling, Jr., 315 shares held in an
IRA for John J. Brinling, Jr. and 315 shares held in an IRA for his
wife.
-7-
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16 of the Securities Exchange Act of 1934, as amended (the
"Exchange Act") requires that the officers and directors of a corporation, such
as the Company, which has a class of equity securities registered under Section
12 of the Exchange Act, as well as persons who own 10% or more of a class of
equity securities of such a corporation, file reports of their ownership of such
securities, as well as monthly statements of changes in such ownership, with the
corporation and the SEC. Based upon written representations received by the
Company from its officers and directors and 10% or greater shareholders, and the
Company's review of the monthly statements of changes of ownership filed with
the Company by its officers and directors and 10% or greater shareholders during
2000, the Company believes that all such filings required during 2000 were made
on a timely basis.
ELECTION OF DIRECTORS
INTRODUCTION
The election of directors of the Company by the holders of its Class B
Common Stock is governed by provisions of the Pennsylvania Insurance Holding
Companies Act in addition to provisions of the BCL, the Pennsylvania
Associations Code and the Company's Bylaws. In addition, the election of
directors of the Company has been the subject of a legal ruling dated April 24,
2000 (the "April 24th Ruling") by The Honorable William R. Cunningham of the
Court of Common Pleas of Erie County. See "Legal Proceedings." The following
discussion summarizes these statutory provisions and the April 24th Ruling, and
describes the process undertaken by the Nominating Committee in connection with
the nomination of candidates for election as directors by the holders of Class B
Common Stock at the Annual Meeting.
BACKGROUND OF THE COMPANY'S NOMINATING COMMITTEE
Section 1405(c)(4) of the Pennsylvania Insurance Holding Companies Act,
which is applicable to the Company, provides that the board of directors of a
domestic insurer shall establish one or more committees comprised solely of
directors who are not officers or employees of the insurer or of any entity
controlling, controlled by or under common control with the insurer and who are
not beneficial owners of a controlling interest in the voting stock of the
insurer or any such entity, and that such committee or committees shall have
responsibility for recommending the selection of the insurer's independent
certified public accountants, reviewing the insurer's financial condition, the
scope and results of the insurer's independent audit and any internal audit,
nominating candidates for director for election by the shareholders, evaluating
the performance of officers deemed to be principal officers of the insurer and
recommending to the board of directors the selection and compensation of the
principal officers.
Section 3.09 of the Company's Bylaws is consistent with this statutory
provision and provides that (i) the Company's Board of Directors shall appoint
annually a Nominating Committee which shall consist of not less than three
directors who are not officers or employees of the Company or of any entity
controlling, controlled by or under common control with the Company and who are
not beneficial owners of a controlling interest in the voting securities of the
Company, and (ii) the Nominating Committee shall, prior to each
-8-
annual meeting of shareholders, determine and nominate candidates for the office
of directors of the Company to be elected by the shareholders to serve terms as
established by the Bylaws and until their successors are appointed.
In accordance with this Bylaw provision, on June 13, 2000, the Company's
Board of Directors, with the dissent of Directors Hagen, Lilly and Nassau,
designated a Nominating Committee consisting of John M. Petersen, Chair, Samuel
P. Black, III, J. Ralph Borneman, Jr., Patricia Garrison-Corbin and Robert C.
Wilburn. None of these persons is an officer or employee of the Company or of
any entity controlling, controlled by or under common control with the Company
or a beneficial owner of a controlling interest in the voting stock of the
Company or any such entity. See "Legal Proceedings."
ESTABLISHMENT OF SHAREHOLDER NOMINATING PROCEDURES
On August 16, 1999, the Company's Board of Directors voted to amend the
Company's Bylaws to add Section 2.07(a) to the Company's Bylaws for the purpose
of establishing a fair and reasonable procedure by which any holder of Class A
Common Stock or Class B Common Stock could propose to the Nominating Committee
one or more persons whom the shareholder believes would be an appropriate
candidate for nomination by the Nominating Committee for election by
shareholders as a director at a forthcoming meeting of shareholders at which
directors are to be elected. Mrs. Hagen dissented from this action, and had
instead proposed Bylaws amendments that would not have granted holders of Class
A Common Stock the right to submit director proposals to the Nominating
Committee. The Company believes such a procedure is an important shareholder
right, and that proposals from shareholders will assist the Nominating Committee
in the exercise of its responsibility to nominate candidates for election as
directors by the shareholders. Section 2.07(a) of the Company's Bylaws
establishes a time period in which any such proposal must be submitted, and
specifies the information required to be submitted about any person so proposed
in order that the Nominating Committee would have adequate time and information
to review the information submitted, interview the proposed candidate if the
Nominating Committee so desired and determine whether to nominate the person
proposed as a candidate for election as a director by shareholders.
Under Section 2.07(a) of the Company's Bylaws, the names of persons
proposed to the Nominating Committee and the requisite supporting information in
respect of directors to be elected by shareholders at the April 24, 2001 annual
meeting of shareholders were required to be submitted not before December 12,
2000 and not later than January 12, 2001.
By letter dated January 12, 2001 to the Company, Mrs. Hagen proposed the
following nine persons: Mrs. Hagen, Kenneth B. Frank, Patricia Garrison-Corbin,
Louis V. Imundo, Linda S. Kaiser, Samuel P. Katz, Claude C. Lilly, III, Henry N.
Nassau and Richard J. Pinola (collectively, the "Hagen Nominees") for
consideration by the Nominating Committee for nomination as candidates for
election as directors by shareholders at the Annual Meeting. Mrs. Hagen's letter
stated, however, that if any of the five Hagen Nominees who are current
directors (Mrs. Hagen, Patricia Garrison-Corbin, Samuel P. Katz, Claude C.
Lilly, III and Henry N. Nassau) and at least two other Hagen Nominees are not
nominated by the Nominating Committee when it announces its slate, Mrs. Hagen
proposes to nominate directly at the Annual Meeting all of those Hagen Nominees
not nominated by the Nominating Committee for election as directors of the
Company. Mrs. Hagen also stated that in the event that the size of the Board is
increased beyond 12, Mrs. Hagen proposes to
-9-
nominate all Hagen Nominees that are not nominated by the Nominating Committee
and that Mrs. Hagen reserves the right to nominate additional candidates at the
Annual Meeting if the size of the Board is increased above 16, the current
maximum number permitted by the Company's Bylaws. See "Mrs. Hagen's Proposals."
By letters dated December 27, 2000 and December 29, 2000, F. W. Hirt
proposed the following three persons for consideration by the Nominating
Committee for nomination as candidates for election as directors by shareholders
at the Annual Meeting: Peter B. Bartlett (a former director of the Company),
Henry G. Hager and Cyrus R. Wellman (collectively, the "Hirt Nominees").
ACTIONS TAKEN BY THE NOMINATING COMMITTEE
The Nominating Committee met on March 13, 2001 for the purpose of
nominating candidates for election as directors by the shareholders at the 2001
Annual Meeting. The Nominating Committee recommended to the Board of Directors
that the size of the Company's Board of Directors remain at twelve persons and
the Nominating Committee nominated twelve persons (Samuel P. Black, III, J.
Ralph Borneman, Jr., Patricia Garrison-Corbin, Susan H. Hagen, F. William Hirt,
Samuel P. Katz, Claude C. Lilly, III, Stephen A. Milne, Henry N. Nassau, John M.
Petersen, Jan R. Van Gorder, and Robert C. Wilburn), each of whom is currently a
director of the Company, as candidates for election as directors by the Class B
shareholders of the Company at the Annual Meeting.
At its March 13, 2001 meeting, the Board of Directors accepted the
Report of the Nominating Committee, and approved by unanimous vote, the
nomination by the Nominating Committee of the candidates for election as
directors by the shareholders at the Annual Meeting set forth under "Candidates
for Election."
CANDIDATES FOR ELECTION
The Company's Bylaws provide that the Board of Directors shall consist
of not less than 7, nor more than 16, directors, with the exact number to be
fixed from time to time by resolution of the Board of Directors. The Board of
Directors has set, by resolution, the number of directors to be elected at the
Annual Meeting at 12.
Unless otherwise instructed, the proxy holders will vote the proxies
received by them for the election of the nominees named below, all of whom are
currently Directors of the Company, and each of whom was nominated for election
as a director by the Nominating Committee of the Board of Directors. If a
nominee becomes unavailable for any reason, it is intended that the proxies will
be voted for a substitute nominee selected by the Nominating Committee of the
Board of Directors. The Board of Directors has no reason to believe the nominees
named will be unable to serve if elected. Any vacancy occurring on the Board of
Directors for any reason may be filled by a majority vote of the directors then
remaining in office until the next succeeding annual meeting of the Company's
shareholders.
The names of the candidates for director nominated by the Nominating
Committee, together with certain information regarding them, are as follows:
-10-
Age Principal Occupation
as of for Past Five Years and Director
Name 4/1/01 Positions with Erie Insurance Group Since
---- ------ ----------------------------------- -----
Samuel P. Black, III 59 President, Treasurer and Secretary, 1997
(2)(3)(4)(5) Samuel P. Black & Associates Inc.,
insurance agency; Director, the
Company, Erie Insurance Co., EFL,
Flagship and EI P&C.
J. Ralph Borneman, Jr. CIC 62 President and Chief Executive Officer, 1992
(3)(4) Body-Borneman Associates, Inc.,
insurance agency; President, Body-
Borneman, Ltd. and Body-Borneman
Inc., insurance agencies; Director, the
Company, EFL, Erie Insurance Co.,
Erie NY and National Penn Bancshares.
Patricia Garrison-Corbin 53 Founder, President and Chief
(2)(4)(6C) Executive Officer of P.G. Corbin & 2000
Officer of P.G. Corbin & Company,
Inc., financial advisory and investment
management services for municipalities,
since 1986.
Susan Hirt Hagen 65 Managing Partner, Hagen, Herr & Peppin, 1980
(1)(5C) Group Relations Consultants, from 1990
to 1999; Director, the Company, EFL and
Erie Insurance Co. since 1980.
F. William Hirt, CPCU 75 Chairman of the Board of the Company, 1965
(1C)(5) EFL, Erie Insurance Co., EI P&C and
Flagship since September 1993; Chairman
of the Board of Erie NY since April 1994;
Chairman of the Executive Committee of
the Company and EFL since November
1990; Interim President and Chief Execu-
tive Officer of the Company, EFL, Erie
Insurance Co., EI P&C, Flagship and
Erie NY from January 1, 1996 to February
12, 1996; Chairman of the Board, Chief
Executive Officer and Chairman of the
Executive Committee of the Company,
EFL and Erie Insurance Co. for more than
five years prior thereto; Director, the
Company, EFL, Erie Insurance Co.,
Erie NY, EI P&C and Flagship.
Samuel P. Katz 51 Chief Executive Officer, Greater
(2)(3) Philadelphia First, a business leadership 2000
civic organization,
-11-
July 2000 to present; Founder, President and
Chief Executive Officer, Community Sports
Partners, LLC, a private investment
Development and consulting firm, September
1997 to present; Managing Partner,
Wynnefield Capital Advisors, Inc., a fund
manager of a private equity venture
fund, September 1997 to present; Partner,
Stafford Capital Partners, L.P., investment
partnership and developer, 1994 to 1997; Co-
Chief Executive Officer, Public Financial
Management, Inc., a municipal finance
advisor, 1976 to 1994.
Claude C. Lilly, III 54 Dean, Belk College of Business 2000
(2) Administration, University of North
Carolina Charlotte, July 1998 to present;
James H. Harris Chair of Risk Manage-
ment and Insurance, Belk College of
Business Administration, University of
North Carolina Charlotte, August 1997
to present; Chief Executive Officer,
Quinstone, Inc., manufacturing, August
1995 to January 1996.
Stephen A. Milne, CIC 52 President and Chief Executive Officer 1996
(1)(6) and a Director of the Company, EFL
and Erie Insurance Co. since
February 12, 1996 and President and
Chief Executive Officer of Flagship,
EI P&C and Erie NY since March 11,
1996; Executive Vice President
Insurance Operations of the Company,
Erie Insurance Co., Flagship, EI
P&C and Erie NY January 11, 1994 to
February 12, 1996 Owner,
Bennett-Damascus Insurance Agency
March 1991-December 31, 1993; Senior
Vice President-Agency Division, the
Company, EFL and Erie Insurance Co.
1988 to 1991; Director, the Company,
Erie Insurance Co., EFL, Flagship,
EI P&C and Erie NY.
Henry N. Nassau 46 Managing Director, General Counsel 2000
(1)(6) and Secretary, Internet Capital Group,
Inc., internet holding company, May
1999 to present; Partner and Chairman
of the Business Department, Dechert
Price & Rhoads, attorneys, September
1987 to May 1999; Director, CourtLink,
-12-
Inc., JusticeLink, Inc., Bliley Electric
Company and Albert Abela Corporation;
1999 to present.
John M. Petersen 72 Retired; President and Chief Executive 1979
(1)(4C) Officer of the Company, EFL, Erie
Insurance Co., Flagship and EI P&C
1993 to 1995 and Erie NY 1994 to
1995; President, Treasurer and Chief
Financial Officer of the Company,
Erie Insurance Co. and EFL from
November 1990 and of Flagship and EI
P&C from 1992 and 1993,
respectively, to September 1993;
President, Treasurer and Chief
Financial Officer of EFL and
Executive Vice President, Treasurer
and Chief Financial Officer of the
Company and Erie Insurance Co. for
more than five years prior thereto;
Director, the Company, EFL, Erie
Insurance Co., Flagship, EI P&C,
Erie NY and Spectrum Control.
Jan R. Van Gorder, Esq. 53 Senior Executive Vice President, 1990
(1) Secretary and General Counsel of the
Company, EFL and Erie Insurance Co.
since 1990, and of Flagship and EI
P&C since 1992 and 1993,
respectively and of Erie NY since
April 1994; Senior Vice President,
Secretary and General Counsel of the
Company, EFL and Erie Insurance Co.
for more than five years prior
thereto; Director, the Company, EFL,
Erie Insurance Co., Flagship, EI P&C
and Erie NY.
Robert C. Wilburn 57 President and Chief Executive Officer, 1999
(2C)(3C)(4) Gettysburg National Battlefield Museum
Foundation since 2000; Distinguished
Service Professor, Carnegie Mellon
University since 1999; President and
Chief Executive Officer, Colonial
Williamsburg Foundation from 1992 to 1999;
President, Carnegie Institute Library
of Pittsburgh from 1984 to 1992;
Director, the Company, Erie Insurance
Co. and EFL.
-----------
(1) Member of the Executive Committee.
(2) Member of the Audit Committee.
(3) Member of the Executive Compensation Committee.
-13-
(4) Member of the Nominating Committee.
(5) Member of the Charitable Giving Committee.
(6) Member of Investment Committee.
C Designates Committee Chairperson.
The Board of Directors met seven times in 2000. The standing committees
of the Company's Board of Directors are the Executive Committee, the Audit
Committee, the Executive Compensation Committee, the Nominating Committee, the
Charitable Giving Committee and the Investment Committee.
The Executive Committee, which did not meet during 2000, has the
authority, subject to certain limitations, to exercise the power of the Board of
Directors between regular meetings.
The Audit Committee, which met five times in 2000, has responsibility,
consistent with the mandates of Section 1405(c)(4) of the Pennsylvania Insurance
Company Law and the Company's Bylaws, for recommending to the Board of Directors
the selection of independent public accountants, reviewing the scope and results
of the audit and reviewing the adequacy of the Company's accounting, financial,
internal and operating controls.
The Executive Compensation Committee, which met five times in 2000, has
responsibility, consistent with the mandates of Section 1405(c)(4) of the
Pennsylvania Insurance Company Law and the Company's Bylaws, for recommending to
the Board of Directors, at least annually, the compensation of the three highest
paid officers of the Company and such other officers as the Board of Directors
may designate, recommending all forms of direct compensation, including any
incentive programs, that would be appropriate for management and employees of
the Company and such other responsibilities as the Board of Directors may
designate. See "Executive Compensation-Compensation Committee Interlocks and
Insider Participation."
The Nominating Committee, which met five times in 2000, has
responsibility consistent with the requirements of Section 1405(c)(4) of the
Pennsylvania Insurance Holding Companies Act and the Company's Bylaws, for
conducting searches for and the nomination of a slate of candidates to stand for
election to the Board of Directors at the Company's Annual Meeting of
Shareholders and to nominate candidates to fill vacancies on the Board of
Directors between annual meetings of shareholders. See also "Legal Proceedings."
The Charitable Giving Committee, which met two times in 2000, has
responsibility for recommending to the Chief Executive Officer charitable gifts
by the Company within a budgetary limit established by the Board of Directors.
The Investment Committee, which met once in 2000, has responsibility to
assist the Company's Board of Directors in its general oversight of the
investments of the Company.
All directors hold office until their respective successors are elected
or until their earlier death, resignation or removal. Officers serve at the
discretion of the Board of Directors. There are no family relationships between
any directors or executive officers of the Company, except that F. William Hirt,
Chairman of the Board, Chairman of the Executive Committee and a director, is
the brother of Mrs. Hagen, a director.
-14-
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE 12 CANDIDATES FOR DIRECTOR
---
NOMINATED BY THE NOMINATING COMMITTEE.
EXECUTIVE COMPENSATION
The following table sets forth the compensation paid by the Company
during each of the three fiscal years ended December 31, 2000, 1999 and 1998 to
the Chief Executive Officer of the Company and the four other most highly
compensated executive officers of the Company during 2000 for services rendered
in all capacities to the Company, EFL, the Exchange and their subsidiaries and
affiliates. Dollar amounts indicated are pre-individual income taxes.
SUMMARY COMPENSATION TABLE
Annual Compensation
---------------------------------------------------------------------------------------------------------
Long-Term Compensation
----------------------
Awards Payouts
---------- -------
Restricted All
Name and Other Annual Stock LTIP Other Annual
Principal Position Year Salary($) Bonus($)(1) Compensation ($)(3) Awards($) Payments($) Compensation($)(2)
--------------------- ---- --------- ----------- ------------------- --------- ----------- ------------------
Milne, Stephen A. 2000 677,606 627,417 5,913 162,971 73,476 74,145
President and Chief 1999 633,600 495,201 2,595 0 0 64,649
Executive Officer 1998 587,892 436,683 2,924 0 0 66,051
Van Gorder, Jan R. 2000 359,167 268,681 4,120 97,002 43,726 28,046
Senior Executive 1999 335,482 150,653 2,614 0 0 26,492
Vice President, 1998 321,032 142,340 3,439 0 0 27,887
Secretary and
and General Counsel
Ludrof, Jeffrey A. 2000 273,985 203,145 1,362 48,173 21,715 18,265
Executive Vice 1999 216,432 95,769 76 0 0 13,063
President 1998 171,019 74,860 0 0 0 5,444
Insurance Operations
Garcia, Philip A. 2000 262,177 198,593 1,813 45,222 20,398 14,809
Executive Vice President 1999 244,720 119,302 763 0 0 13,475
and Chief Financial 1998 224,040 97,641 779 0 0 20,677
Officer
Brinling, Jr., John J. 2000 248,530 160,129 2,246 64,807 30,780 29,375
Executive Vice President 1999 238,168 101,575 2,454 0 0 24,875
1998 224,686 102,132 3,279 0 0 25,731
------------
(1) The amounts indicated in the "Bonus" column above represent amounts
earned by the named executives during 2000 under the Annual Incentive
Plan. The purpose of the Annual Incentive Plan is to promote the best
interests of the Exchange while enhancing shareholder value of the
Company by basing a portion of selected employees' compensation on the
performance of such employee and the Company. Performance measures are
established by the Executive Compensation Committee based on the
attainment of individual performance goals and the Company's financial
goals compared to a selected peer group. The amounts indicated include
-15-
reimbursement for minor perquisites in the amounts of $16,708, $10,696,
$9,253, $10,274 and $14,771 for Messrs. Milne, Van Gorder, Ludrof,
Garcia and Brinling, respectively.
(2) Amounts indicated in the "Other Annual Compensation" column include the
taxable value of group life insurance policies in excess of $50,000 and
the associated tax reimbursement for the named executive officers.
Amounts also include dividends paid on shares under the Long-Term
Incentive Plan.
(3) The "Restricted Stock Awards" column includes Long-Term Incentive Plan
benefits expressed in dollar amounts awarded in February 2000 that
remain restricted at December 31, 2000. The shares were valued using the
stock price of $29.81 per share at December 31, 2000; these values are
noted in the "Summary Compensation Table". For Messrs. Milne, Van
Gorder, Ludrof, Garcia and Brinling, respectively, the number of shares
awarded were: 5,467, 3,254, 1,616, 1,517 and 2,174. See "Long-Term
Incentive Plan Awards in Last Fiscal Year" table for a detailed
description of the Plan. Long-Term Incentive Plan dividends earned in
the current year are reported in "Other Annual Compensation" when paid
or in "All Other Compensation" when deferred.
(4) The "LTIP Payments" column includes Long-Term Incentive Plan benefits
awarded in February 2000 that became unrestricted at December 31, 2000.
These shares were distributed in January 2001 and valued using the
actual share price at the time of payment. The number of shares
distributed after withholding for income taxes for Messrs. Milne, Van
Gorder, Ludrof, Garcia and Brinling, respectively, were: 1,507, 897,
445, 506 and 346. Messr. Brinling deferred the distribution of 543
shares; these shares were valued using the share price as of December
31, 2000.
(5) Amounts shown in the "All Other Compensation" column include matching
contributions made by the Company pursuant to the Employee Savings Plan,
premiums paid by the Company on behalf of the named individuals on the
split dollar life insurance policies, expenses for spousal travel, and
deferred dividends and related earnings. For the year 2000,
contributions made to the Employee Savings Plan amounted to $20,143,
$10,736, $8,214, $7,831 and $7,456, on behalf of Messrs. Milne, Van
Gorder, Ludrof, Garcia and Brinling, respectively. Premiums paid during
2000 for split dollar life insurance policies for Messrs. Milne, Van
Gorder, Ludrof, Garcia and Brinling, respectively, were: $50,132,
$17,310, $6,674, $6,978 and $17,634. The Company is entitled to recover
the premiums from any proceeds paid on such split dollar life insurance
policies and has retained a collateral interest in each policy to the
extent of the premiums paid with respect to such policies. Expenses for
spousal travel were $3,870, $3,377 and $3,377, for Messrs. Milne, Ludrof
and Brinling, respectively. Messr. Brinling also had deferred dividends
of $881 and interest on deferred dividends of $27.
AGREEMENTS WITH EXECUTIVE OFFICERS
The Company has entered into employment agreements with the following
senior executive officers of the Company: Stephen A. Milne, President and Chief
Executive Officer of the Company; Jan R. Van Gorder, Senior Executive Vice
President, Secretary and General Counsel of the Company; Jeffrey A. Ludrof,
Executive Vice President of the Company, Philip A. Garcia, Executive Vice
President and Chief Financial Officer of the Company and John J.
-16-
Brinling, Jr. Executive Vice President of EFL. At a meeting of the Board of
Directors held on December 12, 2000, the Board of Directors extended the term of
each executive officer's employment agreement for one year. The employment
agreements have the following principal terms:
(a) A four-year term for Mr. Milne, expiring December 15, 2004, and for
the other executives a two-year term expiring December 15, 2002, unless the
agreement is theretofore terminated in accordance with its terms, with or
without cause, or due to the disability or death of the officer or notice of
nonrenewal is given by the Company or the executive 30 days before any
anniversary date;
(b) A minimum annual base salary at least equal to the executive's
annual base salary at the time the agreement was executed, subject to periodic
review to reflect the executive's performance and responsibilities, competitive
compensation levels and the impact of inflation;
(c) The eligibility of the executive under the Company's incentive
compensation programs and employee benefit plans;
(d) The establishment of the terms and conditions upon which the
executive's employment may be terminated by the Company and the compensation of
the executive in such circumstances. The agreements provide generally, among
other things, that if the employment of an executive is terminated without Cause
(as defined in the agreement) by the Company or by the executive for Good Reason
(as defined in the agreement) then the executive shall be entitled to receive:
(i) an amount equal to the sum of three times the executive's highest annual
base salary during the preceding three years plus an amount equal to three times
the total of the executive's highest award during the preceding three years
under the Company's Annual Incentive Plan; (ii) any award or other compensation
to which the executive is entitled under the Company's Long-Term Incentive Plan;
(iii) continuing participation in any employee benefit plans for a period of
three years following termination to the extent the executive and his or her
dependents were eligible to participate in such programs immediately prior to
the executive's termination and (iv) immediate vesting and nonforfeitability of
accrued benefits under the Company's Supplemental Retirement Plan for Certain
Members of the Erie Insurance Group Retirement Plan for Employees ("Supplemental
Employee Retirement Plan");
(e) Provisions relating to confidentiality and nondisclosure following
an executive's termination; and
(f) An agreement by the executive not to compete with the Company for a
period of one year following his or her termination, unless such termination was
without Cause.
STOCK OPTIONS AND STOCK APPRECIATION RIGHTS
The Company does not have a stock option plan, nor has it ever granted
any stock option or stock appreciation right to any of the persons named in the
Summary Compensation Table.
LONG-TERM INCENTIVE PLAN
-17-
The Company has established a Long-Term Incentive Plan that is designed
to enhance the growth and profitability of the Company by providing the
incentive of long-term rewards to key employees who are capable of having a
significant impact on the performance of the Company; to attract and retain
employees of outstanding competence and ability and to further align the
interests of such employees with those of the shareholders of the Company. The
Long-Term Incentive Plan was approved by shareholders in 1997 as a
performance-based plan under the Internal Revenue Code of 1986, as amended (the
"Code"). Each of the named executives has been granted awards of phantom share
units under the Company's Long-Term Incentive Plan based upon a target award
calculated as a percentage of the executive's base salary. The total value of
any phantom share units will be determined at the end of the performance period
based upon the growth in the Company's retained earnings. Each executive will
then be entitled to receive restricted shares of Class A Common Stock equal to
the dollar value of the phantom share units at the end of the performance
period. The vesting period for the restricted shares of Class A Common Stock
issued to each executive is three years after the end of the performance period.
If an executive ceases to be an employee prior to the end of the performance
period, the executive forfeits all phantom share units awarded. If an executive
ceases to be an employee prior to the end of the vesting period, the executive
forfeits all unvested restricted shares previously granted. The following table
sets forth target awards granted to the Company's five highest paid executive
officers (i) for the three-year performance period of 2000 to 2002; (ii) for the
three-year performance period of 1999 through 2001 and (iii) for the three-year
performance period of 1998 through 2000.
LONG-TERM INCENTIVE PLAN
AWARDS IN LAST FISCAL YEAR
Number Performance
or Shares, or Other
Units Period Until
or Other Maturation Estimated Future Payouts Under
Name Rights (#) or Payout Non-Stock Price Based Plans
-------------------- ----------- -------------- --------------------------------
Phantom
Share Units Threshold Target Maximum
----------- --------- ------- -------
Milne, Stephen A. 75,602 1998-2000 0 377,623 (1)
79,031 1999-2001 0 420,000 (1)
97,047 2000-2002 0 513,600 (1)
Van Gorder, Jan R. 22,495 1998-2000 0 112,361 (1)
33,224 1999-2001 0 176,568 (1)
35,365 2000-2002 0 187,162 (1)
Ludrof, Jeffrey A. 11,953 1998-2000 0 59,707 (1)
23,427 1999-2001 0 124,498 (1)
25,815 2000-2002 0 136,620 (1)
Garcia, Philip A. 14,028 1998-2000 0 70,070 (1)
23,083 1999-2001 0 126,500 (1)
-18-
25,815 2000-2002 0 136,620 (1)
Brinling, John J., Jr. 15,023 1998-2000 0 75,038 (1)
23,520 1999-2001 0 124,992 (1)
25,035 2000-2002 0 132,492 (1)
-----------
(1) There is no maximum payout limitation for a specific performance period.
However, the maximum value of phantom share units that may be earned by
any named executive in any year shall not exceed $500,000.
PENSION PLAN
The following table sets forth the estimated total annual benefits
payable upon retirement at age 65 under the Erie Insurance Group Retirement Plan
for Employees and the Supplemental Employee Retirement Plan (collectively, the
"Retirement Plans").
PENSION PLAN TABLE
Years of Service
-----------------------------------------------------------------
Remuneration 15 20 25 30 35
------------ ------- ------- -------- ------- -------
$150,000 $45,000 $60,000 $75,000 $90,000 $90,000
200,000 60,000 80,000 100,000 120,000 120,000
250,000 75,000 100,000 125,000 150,000 150,000
300,000 90,000 120,000 150,000 180,000 180,000
350,000 105,000 140,000 175,000 210,000 210,000
400,000 120,000 160,000 200,000 240,000 240,000
450,000 135,000 180,000 225,000 270,000 270,000
500,000 150,000 200,000 250,000 300,000 300,000
550,000 165,000 220,000 275,000 330,000 330,000
600,000 180,000 240,000 300,000 360,000 360,000
650,000 195,000 260,000 325,000 390,000 390,000
700,000 210,000 280,000 350,000 420,000 420,000
750,000 225,000 300,000 375,000 450,000 450,000
800,000 240,000 320,000 400,000 480,000 480,000
The compensation covered by the Retirement Plans is the base salary
reported in the Summary Compensation Table.
Under the Retirement Plans, credited years of service is capped at 30
years. Credited years of service for each of the individuals named in the
Summary Compensation Table is as follows: Stephen A. Milne -- 24 years, Jan R.
Van Gorder -- 20 years, Jeffrey A. Ludrof -- 20 years, Philip A. Garcia -- 20
years and John J. Brinling, Jr. -- 31 years.
The benefits under the Retirement Plans are computed on the basis of
straight-life annuity amounts and a life annuity with a ten-year certain
benefit. The benefits listed in the Pension Plan Table are not subject to
deduction for Social Security or other offset amounts. The information in the
foregoing table does not reflect certain limitations imposed by the Code.
Beginning in 1994, the Code prohibits the inclusion of earnings in excess of
$150,000
-19-
per year (adjusted periodically for cost of living increases) in the
average earnings used to calculate benefits. The Code also limits the maximum
annual pension (currently $140,000, but adjusted periodically for cost of living
increases) that can be paid to each eligible employee. A Supplemental Employee
Retirement Plan for senior management is in effect which provides benefits in
excess of the earnings limitations imposed by the Code similar to those provided
to all other full-time employees as if the Code limitations were not in effect.
Those benefits are incorporated into the Pension Plan Table.
DIRECTOR COMPENSATION
The annual retainer for the Company's directors is $25,000, plus $1,500
for each meeting attended and $1,500 for each committee meeting attended plus an
additional $2,000 per year for each committee chairperson. In addition, all
directors are reimbursed for their expenses incurred in attending meetings.
Officers of the Company who serve as directors are not compensated for
attendance at meetings of the Board of Directors and its committees.
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
The Executive Compensation Committee (the "Compensation Committee") of
the Company presently consists of Robert C. Wilburn, Chair, Samuel P. Black,
III, J. Ralph Borneman, Jr. and Samuel P. Katz. No member of the Compensation
Committee is a former or current officer or employee of the Company, the
Exchange, EFL or any of their respective subsidiaries or affiliates.(1)
Furthermore, no executive officer of the Company serves as a member of a
compensation committee of another entity, one of whose executive officers serves
on the Compensation Committee, or as a director of the Company, nor does any
executive officer of the Company serve as a director of another entity, one of
whose executive officers serves on the Compensation Committee.(1)
---------------------
(1) J. Ralph Borneman, Jr. is the President and a principal shareholder of
Body-Borneman Associates, Inc., Body-Borneman, Inc. and Body-Borneman, Ltd. and
Samuel P. Black, III is the President and a principal shareholder of Samuel P.
Black & Associates, Inc., each of which are independent insurance agencies
representing a number of insurers, including the insurance subsidiaries of the
Company, EFL and the Exchange and its insurance subsidiary and which receive
commissions in the ordinary course of business from such insurance companies.
Under the provisions of Section 162(m) of the Code relating to qualified plans,
Messrs. Black and Borneman are not deemed independent for purposes of approving
performance-based incentive plans. Messrs. Black and Borneman have excused
themselves from voting on such plans as members of the Compensation Committee.
-20-
REPORT OF THE EXECUTIVE COMPENSATION COMMITTEE OF THE COMPANY
Consistent with Section 1405(c)(4) of the Pennsylvania Insurance Holding
Companies Act and the Company's Bylaws, the Compensation Committee is charged
with the duty of recommending to the Board of Directors the compensation of the
three highest paid officers of the Company and such other officers as are
determined by the Board of Directors; recommending to the Board of Directors all
forms of bonus compensation, including incentive programs, that would be
appropriate for the Company and to undertake such other responsibilities as may
be delegated to the Compensation Committee by the Board of Directors. The Board
of Directors has authorized the Compensation Committee to consider the
compensation of the four highest paid officers, including the Chief Executive
Officer. The Compensation Committee is currently composed of four directors who
are not officers or employees of the Company, the Exchange or EFL or any of
their affiliates or subsidiaries. The purpose of the Compensation Committee is
to determine the level and composition of compensation that is sufficient to
attract and retain top quality executives for the Company.
The objectives of the Company's executive compensation practices are to:
(1) attract, reward and retain key executive talent and (2) to motivate
executive officers to perform to the best of their abilities and to achieve
short-term and long-term corporate objectives that will contribute to the
overall goal of enhancing shareholder value and policyholder security. To that
end, compensation comparisons are made to benchmark positions at other insurers
in terms of compensation levels and composition of the total compensation mix.
Under Section 162(m) of the Code, the Company is not allowed a federal
income tax deduction for compensation, under certain circumstances, paid to
certain executive officers to the extent that such compensation exceeds $1
million per officer in any fiscal year. No officer of the Company has received
compensation in excess of $1 million in any fiscal year to date with the
exception of Stephen A. Milne, President and Chief Executive Officer of the
Company, in 1998, 1999 and 2000. The Compensation Committee may consider
adopting policies with respect to this limitation on deductibility when
appropriate.
The Compensation Committee reviewed the salary ranges and base salaries
of the four highest paid executives, including the Chief Executive Officer, in
2000. The Compensation Committee has position descriptions for the four highest
paid executives of the Company, including the Chief Executive Officer, which
define the responsibilities and duties of each position. The position
descriptions also delineate the functional areas of accountability and the
qualifications and skills required to perform such responsibilities and duties.
The Compensation Committee then reviewed the salary ranges for the Chief
Executive Officer and the other three highest paid executives, comparing the
ranges to third party data compiled for similar positions with other property
and casualty insurers. In reviewing the salary ranges for the four highest paid
executives, including the Chief Executive Officer, the Compensation Committee
referenced Sibson's Management Compensation Survey published annually by Sibson
& Company, Inc., which summarized compensation data for more than 100 insurance
companies. The data is reported by position, company asset size and premium
volume. The unique aspects of each position, its duties and responsibilities,
the effect on the performance of the Company, the number of employees supervised
directly and other criteria are also considered in setting the base salaries.
The Compensation Committee also consulted data obtained from Towers Perrin, a
nationally recognized consulting firm with specific expertise in the insurance
industry, to make recommendations regarding executive compensation.
-21-
The level of compensation for each executive reflects his or her skills,
experience and job performance. Normally, base salary will not be less than the
minimum for the salary range established for each position. Executives with a
broader range of skills, experience and consistently high performance with the
Company may receive compensation above the midpoint for the established salary
range.
Compensation for the Chief Executive Officer consists primarily of
salary, annual incentive and long-term incentive payments and minor perquisites
which amount to less than 10% of the Chief Executive Officer's salary and bonus.
The Board of Directors approved adoption of an annual incentive plan and a
long-term incentive plan for senior executives of the Company as recommended by
the Executive Committee at its meeting of March 11, 1997 (the "Annual Incentive
Plan" and the "Long-Term Incentive Plan," respectively).
The purpose of the Annual Incentive Plan is to promote the best
interests of the Exchange while enhancing shareholder value of the Company and
to promote the attainment of significant business objectives for the Company,
its subsidiaries and affiliates by basing a portion of the executives'
compensation on the attainment of both premium growth and underwriting
profitability goals. The annual incentive awards will be paid in cash only.
Annual Incentive Plan target award levels, expressed as a percentage of base
salary, are established annually by the Compensation Committee. Payments under
the Annual Incentive Plan are based on a combination of individual executive
performance and the Company's performance.
The Long-Term Incentive Plan, which was approved by shareholders on
April 29, 1997, for purposes of qualifying the plan as a performance-based plan
under Section 162(m) of the Code, is designed to maximize returns to
shareholders by linking executive compensation to the overall profitability of
the Company. Target award amounts, expressed as a percentage of base salary, are
determined by comparisons to peer companies and approved by the Compensation
Committee.
Performance factors applicable to the Company, such as property and
casualty insurance loss ratios, investment portfolio returns and overall Company
profitability, as well as other factors are considered in evaluating the Chief
Executive Officer's performance. Such performance factors were considered in
approving Mr. Milne's 2000 compensation. Compensation of the next three most
highly compensated individuals is determined by the Compensation Committee and
is based upon the factors and processes enumerated, i.e., a determination of a
salary range based upon market data and evaluation of the executive with respect
to the executive's job description and his or her position within the salary
range.
Compensation of the next highest paid executives (other than the Chief
Executive Officer and the next three highest paid executives) is based upon the
Company's established standard compensation policies and is not determined by
the Compensation Committee.
Erie Indemnity Company Executive Compensation Committee:
Robert C. Wilburn, Chair
Samuel P. Black, III
J. Ralph Borneman, Jr.
Samuel P. Katz
-22-
March 13, 2001
COMPARISON OF CUMULATIVE TOTAL SHAREHOLDER RETURN ON THE CLASS A COMMON STOCK
WITH CERTAIN AVERAGES
The following graph depicts the cumulative total shareholder return for
the periods indicated for the Class A Common Stock compared to the Standard &
Poor's 500 Stock Index and the Standard & Poor's Property-Casualty Insurance
Index.
CUMULATIVE TOTAL SHAREHOLDER RETURN COMPARISON(1) CHART
[Please see actual Proxy Statement for Chart]
1995 1996 1997 1998 1999 2000
---- ---- ---- ---- ---- ----
Erie Indemnity Company $100 $154 $148 $159 $168 $157
Standard & Poor's 500 Index 100 123 164 211 255 232
Standard & Poor's Property-
Casualty Index 100 122 174 158 115 182
---------------
(1) Assumes $100.00 invested at the close of trading on the last trading day
preceding the first day of the fifth preceding fiscal year in the Class
A Common Stock, Standard & Poor's Property-Casualty Insurance Index and
Standard & Poor's 500 Stock Index. Cumulative total shareholder return
assumes the reinvestment of dividends.
CERTAIN TRANSACTIONS
Directors Borneman and Black are officers and principal shareholders of
insurance agencies which receive insurance commissions in the ordinary course of
business from the insurance companies managed by the Company in accordance with
the companies' standard commission schedules and agents' contracts. Such
payments made in 2000 to the agencies for commissions written on insurance
policies from the property and casualty insurers and EFL amounted to $3,233,667
and $454,198 for the Borneman and the Black insurance agencies, respectively.
Director Borneman, in his capacity as an insurance agent, based on
competitive bids originally placed a worker's compensation insurance policy in
1998 covering employees of the Company with Fireman's Fund Insurance Company and
the Company has reviewed the policy each year since. The premium for this
policy for 2000-2001 was approximately $800,000. Although Mr. Borneman received
no compensation in connection with the placement of that policy in 1998, he
received a commission of $4,500 in 1999 and in 2000 and in the future he may be
entitled to receive additional commissions from Fireman's Fund in accordance
with Fireman's Fund's standard commission schedules and agents' contracts for
placing that insurance policy.
-23-
John M. Petersen, a director and former President and Chief Executive
Officer, and previous Chief Investment Officer of the Erie Insurance Group of
Companies, who retired as an executive officer of the Company on December 31,
1995, entered into a consulting arrangement with the Company effective January
2, 1996. Under the terms of the arrangement, the Company engaged Mr. Petersen as
a consultant to furnish the Company and its pension trust, the Exchange and EFL
with investment services with respect to their investments in common stocks. As
compensation for services rendered by Mr. Petersen, a fee of .15 of 1 percent,
on an annualized basis, of the total fair market value of the common stocks
under management, is paid to Mr. Petersen. The Company also pays for all
necessary and reasonable expenses related to Mr. Petersen's consulting services
performed under this arrangement. The compensation paid to Mr. Petersen under
this arrangement in 2000 by the Exchange, the Company, the pension trust and EFL
was $5,926,850, $145,010, $166,372 and $120,521, respectively.
The following tables summarize the total return (the sum of unrealized
gain, realized gain and dividends) for the common stock portfolio of the
Exchange under the direction of Mr. Petersen for the five years ended December
31, 2000 and the period January 1, 2001 to March 3, 2001 compared to the total
return for the Standard & Poor's 500 Index, a standard index used by many
managers of equity investments, for the same periods. For the period reviewed,
the Exchange common stock portfolio outperformed the Standard & Poor's 500 Index
by $781.3 million and by $14.6 million for the Company, pension trust and EFL
(combined).
Variance
Standard & Poor's from
Period The Exchange 500 Index Total Return S&P 500
------------------------------------- ------------ ----------------- ------------ -------
(dollars in millions)
Year ended December 31, 1996 35.41% 22.94% $390.2 $137.4
Year ended December 31, 1997 27.51 33.36 402.8 (85.7)
Year ended December 31, 1998 42.58 28.58 794.1 261.1
Year ended December 31, 1999 43.16 21.04 1,139.7 584.1
Year ended December 31, 2000 -15.87 -9.10 (638.6) (272.4)
Period January 1 to February 28, 2001 -6.40 -5.89 (214.6) (17.1)
For Entire Period 21.84 16.31 2,341.3 781.3
The same information for 2000 and the period January 1, 2001 to March 3, 2001
for the Company, the pension trust and EFL (combined) has been as follows:
The Company, Variance
Pension Trust Standard & Poor's from
Period and EFL 500 Index Total Return S&P 500
------------------------------------- ------------ ----------------- ------------ -------
(dollars in millions)
Year ended December 31, 1996 27.92% 22.94% $26.7 $4.8
Year ended December 31, 1997 18.80 33.36 20.7 (16.0)
Year ended December 31, 1998 33.38 28.58 57.0 8.2
Year ended December 31, 1999 32.73 21.04 73.3 26.2
Year ended December 31, 2000 -9.53 -9.10 (26.2) (1.2)
Period January 1 to February 28, 2001 -4.63 -5.89 (12.1) 3.3
-24-
For Entire Period 17.70 16.31 139.5 14.6
LEGAL PROCEEDINGS
PETITION FOR DECLARATORY JUDGMENT FILED BY BANKERS TRUST
On May 6, 1999, Bankers Trust, in its capacity as corporate co-trustee
of the H.O. Hirt Trusts, filed a Petition For A Citation to Show Cause Why
Declaratory Relief Should Not Be Granted ("the Declaratory Judgment Petition").
The Declaratory Judgment Petition sought a determination whether Section
1405(c)(4) of the Pennsylvania Insurance Holding Companies Act provides the
exclusive means by which persons may be nominated and elected to the Company's
Board of Directors or whether shareholders independently have the power to
nominate and elect to the Board of Directors persons other than those nominated
by the Nominating Committee of the Board of Directors.
On May 25, 1999, the Company and F. William Hirt filed preliminary
objections to the Declaratory Judgment Petition, seeking its dismissal. On May
25, 1999, Mrs. Hagen joined in support of the Declaratory Judgment Petition.
On June 16, 1999, Mrs. Hagen filed a motion seeking leave to amend her
prior response supporting the Declaratory Judgment Petition, so as to assert a
claim against the Company in the nature of a request for an injunction against
certain bylaw amendments adopted by the Company effective June 15, 1999 relative
to the nomination and election of directors.
On June 29, 1999, the Court conducted a hearing on the matter of the
Declaratory Judgment Petition. On July 15, 1999, the Court sustained the
preliminary objections which had been filed by the Company and by F. William
Hirt and the Court dismissed the Declaratory Judgment Petition and also
dismissed Mrs. Hagen's petition to amend.
LEGAL PROCEEDINGS TO APPOINT A SUCCESSOR CORPORATE CO-TRUSTEE TO BANKERS TRUST
On March 3, 1999, Bankers Trust filed with the Court a Petition to
Accept Resignation of Trustee (the "Bankers Trust Petition"), by which Bankers
Trust requested that the Court accept its resignation as corporate co-trustee of
the H.O. Hirt Trusts.
On May 7, 1999, the Court conducted a hearing on the Bankers Trust
Petition, at which time the Court issued an Order accepting the resignation of
Bankers Trust pending the appointment by the Court of a successor corporate
co-trustee.
On December 15, 1999 and on January 27, 2000, the Court conducted
hearings on the selection of a successor corporate trustee, including the
presentation of testimony by two successor trustee candidates.
On February 23, 2000, the Court entered an Order directing F. William
Hirt and Mrs. Hagen to finalize certain matters relating to a so-called "funding
plan" for the payment of the fees and costs of the successor corporate
co-trustee and to make application to the Internal Revenue Service for a private
letter ruling on the tax treatment of the finalized "funding plan." Under its
Order of February 23, 2000, the Court indicated that upon the receipt of the
-25-
private letter ruling from the Internal Revenue Service, the Court would
then select the successor corporate co-trustee from the two candidates.
On March 6, 2000, the Company filed a motion for reconsideration and/or
clarification of the Court's February 23, 2000 Order. The motion requested that
the Court (i) reconsider its schedule for designating a successor corporate
co-trustee due to the March 3, 1999 resignation and make that designation
presently and (ii) reconsider and/or clarify the Court's prohibition on the
Company's involvement in a finalized funding plan for payment of the corporate
co-trustees fees because several of the proposed funding alternatives could only
be implemented through actions to be undertaken by the Company. On March 8,
2000, F. William Hirt also filed a motion for reconsideration. On March 15,
2000, the Court denied the Company's and F. William Hirt's motions. On January
30, 2001, the Court conducted a further hearing on the matter of the selection
of a successor corporate co-trustee.
PETITION FOR DECLARATORY JUDGMENT AND MOTION FOR PRELIMINARY INJUNCTION FILED BY
MRS. HAGEN; BANKERS TRUST JOINDER THEREIN
On March 9, 2000, Mrs. Hagen filed in the Court of Common Pleas of Erie
County a Complaint for Declaratory Judgment (the "Declaratory Judgment
Complaint"), a Motion for Preliminary Injunction (the "Preliminary Injunction
Motion") and a Memorandum of Law in support of the Preliminary Injunction
Motion. Mrs. Hagen's Declaratory Judgment Complaint sought relief in the form of
an order that (i) the Nominating Committee of the Company's Board of Directors
does not have the exclusive right to nominate candidates for election as
directors of the Company by shareholders, (ii) any holder of Class B Common
Stock may nominate directly candidates for election as directors of the Company
by shareholders and vote on those nominees and (iii) Mrs. Hagen has the right to
submit the Hagen Nominees to a vote of Class B shareholders at the Annual
Meeting. Mrs. Hagen's Preliminary Injunction Motion sought a preliminary
injunction enjoining the Company from taking any action to prevent, delay or
otherwise hinder Mrs. Hagen from submitting the Hagen Nominees to a vote of
Class B shareholders at the Annual Meeting. Bankers Trust joined in Mrs. Hagen's
Motion for Preliminary Injunction.
On March 30, 2000, the Company filed its responses to Mrs. Hagen's
Motion for Preliminary Injunction. F. W. Hirt joined in the Company's opposition
to Mrs. Hagen's Preliminary Injunction Motion. The Court held a hearing on Mrs.
Hagen's Preliminary Injunction Motion on April 3, 2000.
On April 24, 2000, the Court issued its April 24th Ruling, allowing the
nomination by Class B shareholders directly of candidates for director in
addition to those nominated by the Nominating Committee. The Company, therefore,
permitted Mrs. Hagen to nominate her nominees at the 2000 Annual Meeting. At the
Annual Meeting held on April 25, 2000, seven of 12 candidates for election as
directors who had been nominated by the Nominating Committee were elected, and
five persons nominated by Mrs. Hagen, including Mrs. Hagen herself, were
elected.
On December 21, 2000, Mrs. Hagen filed a Motion for Judgment on the
Pleadings with respect to her Declaratory Judgment Complaint, by which Mrs.
Hagen asked the Court to enter a final judgment in her favor in line with the
Court's April 24th Ruling. On January 25, 2001, both the Company and F.W. Hirt
filed responses to Mrs. Hagen's Motion for Judgment on the Pleadings. At a
hearing held on January 30, 2001, the Court indicated that
-26-
it would in the future schedule a hearing on Mrs. Hagen's Motion for Judgment on
the Pleadings. Such hearing has been scheduled for April 10, 2001.
See "Election of Directors" for further information regarding the
Company's analysis of the role of the Nominating Committee under applicable law
and the Company's position on matters relating thereto.
-27-
MRS. HAGEN'S PROPOSALS
In a letter dated January 12, 2001, Mrs. Hagen submitted to the Company
a notice, purported by her to be in accordance with the requirements of Sections
2.07(a) and (b) of the Company's Bylaws, of five shareholder proposals in
respect of the Annual Meeting. Mrs. Hagen's letter identified her proposals as
follows:
"(1) I propose the following persons (the "Hagen Nominees") for
consideration by the Nominating Committee of the Company for election to the
Board of Directors of the Company (the "Board") at the Annual Meeting:
Kenneth B. Frank
* Patricia Garrison-Corbin
* Susan Hirt Hagen
Louis V. Imundo, Jr., Ph.D.
Hon. Linda S. Kaiser, Esq., CPCU
* Samuel P. Katz
* Claude C. Lilly, III, Ph.D.; CLU, CPCU
* Henry N. Nassau
Richard J. Pinola, CPA
----------------------
* Current Directors
I believe the Hagen Nominees are appropriate candidates for election at
the Annual Meeting.
"(2) If any of the five Hagen Nominees who are current directors and at
least two other Hagen Nominees are not selected by the Nominating Committee when
it announces its slate, this Notice also constitutes my proposal to nominate all
of the Hagen Nominees not included on the Nominating Committee's slate for
election as directors of the Company at the Annual Meeting. I will appear at the
Annual Meeting to nominate such Hagen Nominees for election to the Board. In the
event that the size of the Board is increased beyond 12, I will nominate all the
Hagen Nominees that are not included on the Nominating Committee slate. In
addition, I reserve the right to nominate additional candidates at the Annual
Meeting if the size of the Board is increased above 16, the current maximum
number permitted by the Company's Bylaws.
"(3) To permit shareholders sufficient time within which to consider and
propose the nomination of candidates to stand for election to the Company's
Board of Directors, I propose that the advance notice provision adopted in 1999,
which is embodied in Section 2.07(a) of the Bylaws of the Company, be amended to
read as follows (capitalized letters indicate additions; [+] indicates
deletions):
"(a) Shareholder Proposals Relating to Candidates for Election as
Directors. NOMINATIONS OF PERSONS FOR ELECTION TO THE BOARD OF DIRECTORS MAY BE
MADE AT ANY MEETING OF SHAREHOLDERS AT WHICH DIRECTORS ARE TO BE ELECTED (I) BY
OR AT THE DIRECTION OF THE NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS, OR
(II) BY ANY SHAREHOLDER WHO IS ENTITLED TO VOTE AT ANY MEETING AT WHICH SUCH
DIRECTORS ARE TO BE ELECTED AND WHO
-28-
COMPLIES WITH THE NOTICE PROCEDURES SET FORTH IN THIS SECTION 2.07(A) (A
"DIRECTOR NOMINATION").
"(1) A Shareholder, whether or not entitled to vote in the
election of Directors, may propose to the Nominating Committee of the Board of
Directors one or more persons who the Shareholder believes would be appropriate
candidates for election by Shareholders as a Director at any meeting of
Shareholders at which Directors are to be elected (A "SHAREHOLDER NOMINATION
PROPOSAL"). [+]
"(2) A SHAREHOLDER NOMINATION PROPOSAL OR DIRECTOR
NOMINATION shall be made by notice in writing, delivered in person or by first
class United States mail postage prepaid or by reputable overnight delivery
service, to the Nominating Committee if the Board of Directors of the
corporation to the attention of the Secretary of the Corporation at the
principal office of the corporation within the time limits specified herein and
otherwise in accordance with this Section 2.07(a).
"(3) In the case of an annual meeting of Shareholders,
any such written SHAREHOLDER NOMINATION Proposal must be received by the
Nominating Committee not less than 90 calendar days nor more than 120 calendar
days before the first anniversary of the date on which the corporation first
mailed its proxy statement to Shareholders for the annual meeting of
Shareholders in the immediately preceding year; provided, however, that in the
case of an annual meeting of Shareholders that is called for a date which is not
within 30 calendar days before or after the first anniversary date of the annual
meeting of Shareholders in the immediately preceding year, any such written
SHAREHOLDER NOMINATION Proposal by a Shareholder must be received by the
Nominating Committee within five business days after the earlier of the date the
corporation shall have mailed notice to its Shareholders that an annual meeting
of Shareholders will be held, issued a press release, filed a periodic report
with the Securities and Exchange Commission (the "SEC"), or otherwise publicly
disseminated notice that an annual meeting of Shareholders will be held.
"(4) In the case of a special meeting of Shareholders,
any such written SHAREHOLDER NOMINATION Proposal by a Shareholder must be
received by the Nominating Committee within five business days after the earlier
of the date that the corporation shall have mailed notice to its Shareholders
that a special meeting of Shareholders will be held, issued a press release,
filed a periodic report with the SEC, or otherwise publicly disseminated notice
that a special meeting of Shareholders will be held.
"(5) THE CORPORATION SHALL PUBLICLY ANNOUNCE THE
NOMINATING COMMITTEE'S NOMINEES FOR ELECTION TO THE BOARD OF DIRECTORS: (I) IN
THE CASE OF AN ANNUAL MEETING OF SHAREHOLDERS, NOT LESS THAN 30 CALENDAR DAYS
NOR MORE THAN 90 CALENDAR DAYS BEFORE THE FIRST ANNIVERSARY OF THE DATE ON WHICH
THE CORPORATION FIRST MAILED ITS PROXY STATEMENT TO SHAREHOLDERS FOR THE ANNUAL
MEETING OF SHAREHOLDERS IN THE IMMEDIATELY PRECEDING YEAR; PROVIDED, HOWEVER,
THAT IN THE CASE OF AN ANNUAL MEETING OF SHAREHOLDERS THAT IS CALLED FOR A DATE
WHICH IS NOT WITHIN 30 CALENDAR DAYS BEFORE OR AFTER THE FIRST ANNIVERSARY DATE
OF THE ANNUAL MEETING OF SHAREHOLDERS IN THE IMMEDIATELY PRECEDING YEAR, SUCH
PUBLIC ANNOUNCEMENT SHALL BE MADE WITHIN FIVE BUSINESS DAYS FOLLOWING THE LAST
DAY ON WHICH
-29-
SHAREHOLDER NOMINATION PROPOSALS MUST BE RECEIVED BY THE NOMINATING
COMMITTEE; OR (II) IN THE CASE OF A SPECIAL MEETING OF SHAREHOLDERS, IN THE
NOTICE MAILED TO SHAREHOLDERS OR OTHER PUBLICLY DISSEMINATED NOTICE IN
ACCORDANCE WITH PARAGRAPH (4) ABOVE THAT SUCH SPECIAL MEETING WILL BE HELD.
"(6) ANY SUCH WRITTEN DIRECTOR NOMINATION MUST BE
RECEIVED BY THE NOMINATING COMMITTEE: (I) IN THE CASE OF AN ANNUAL MEETING OF
SHAREHOLDERS, NOT MORE THAN 30 CALENDAR DAYS FOLLOWING THE CORPORATION'S PUBLIC
ANNOUNCEMENT OF THE NOMINATING COMMITTEE'S NOMINEES FOR DIRECTOR IN CONNECTION
WITH SUCH MEETING, OR (II) IN THE CASE OF A SPECIAL MEETING OF SHAREHOLDERS,
WITHIN FIVE BUSINESS DAYS AFTER THE EARLIER OF THE DATE THAT THE CORPORATION
SHALL HAVE MAILED NOTICE TO ITS SHAREHOLDERS THAT A SPECIAL MEETING OF
SHAREHOLDERS WILL BE HELD, ISSUED A PRESS RELEASE, FILED A PERIODIC REPORT WITH
THE SEC, OR OTHERWISE PUBLICLY DISSEMINATED NOTICE THAT A SPECIAL MEETING OF
SHAREHOLDERS WILL BE HELD; PROVIDED THAT, IN EITHER CASE, IF NO SUCH PUBLIC
ANNOUNCEMENT IS MADE BY THE CORPORATION, ANY SUCH WRITTEN DIRECTOR NOMINATION
MUST BE RECEIVED AT ANY TIME PRIOR TO THE ANNUAL OR SPECIAL MEETING OF
SHAREHOLDERS.
"(7) Such written SHAREHOLDER NOMINATION Proposal OR
DIRECTOR NOMINATION by a Shareholder shall set forth (A) the name and address of
the Shareholder who has made the proposal, (B) the name, age, business address,
and, if known, residence address of each person so proposed, (C) the principal
occupation or employment for the past five years of each person so proposed, (D)
the number of shares of capital stock of the corporation beneficially owned
within the meaning of SEC Rule 13d-1 by each person so proposed and the earliest
date of acquisition of any such capital stock, (E) a description of any
arrangement or understanding between each person so proposed and the proposing
Shareholder with respect to such person's proposal, election as a Director, and
actions to be proposed or taken by such person if elected as a Director, (F) the
written consent of each person so proposed to serve as a Director if nominated
and elected as a Director and (G) such other information regarding each such
person as would be required under the proxy solicitation rules of the SEC if
proxies were to be solicited for the election as a Director of each person so
proposed.
-30-
"(8) If a written SHAREHOLDER NOMINATION Proposal OR A
WRITTEN DIRECTOR NOMINATION by a Shareholder submitted to the Nominating
Committee fails, in the reasonable judgment of the Nominating Committee, to
contain the information contained in clause (7) hereof or is otherwise
deficient, the Chairperson of the Nominating Committee shall, as promptly as is
practicable under the circumstances, provide written notice to the Shareholder
of such failure or deficiency in the written SHAREHOLDER NOMINATION Proposal OR
DIRECTOR NOMINATION by a Shareholder and such Shareholder shall have five
business days from receipt of such notice to submit a revised SHAREHOLDER
NOMINATION Proposal OR DIRECTOR NOMINATION that corrects such failure or
deficiency in all material respects.
I will appear at the Annual Meeting to present this Proposal.
"(4) To ensure that the Committees of the Board of Directors are
composed of Directors who are sufficiently independent of management and the
Company, I propose that the following sections of the Bylaws of the Company be
amended as indicated below (capitalized letters indicate additions; [+]
indicates deletions) and that a new Section 3.17 be added at the end of Article
III of the Bylaws of the Company as indicated below:
"Proposed Amendment to Paragraph (a) of Section 3.07. Executive
Committee:
"(a) General Rule. There shall be an Executive Committee which,
except as provided in subsection (b), shall have and exercise all power and
authority of the Board of Directors between meetings of the Board. The Executive
Committee shall consist of not fewer than three (3) regular members including
the Chief Executive Officer of the corporation who shall be Chairman of the
Executive Committee, unless another member shall be designated by resolution of
the Board. All of the regular members shall be designated by resolution of the
Board. Not less than one-third of the committee must be Directors who are [+]
INDEPENDENT (AS SUCH TERM IS DEFINED IN SECTION 3.17 BELOW). The Executive
Committee shall meet at any time and place designated and at least six hours
oral or written notice given by or on behalf of the Chairman of the Executive
Committee, and shall report promptly to the entire Board of Directors the
substance of any action taken by the Executive Committee, which action may be
changed by the Board without prejudice to intervening rights.
"Proposed Amendment to Paragraph (a) of Section 3.08. Audit Committee
and Audit:
"(a) Appointment. The Board of Directors shall appoint annually
an Audit Committee which shall consist of not less than three (3) Directors who
are [+] INDEPENDENT (AS SUCH TERM IS DEFINED IN SECTION 3.17 BELOW). The Audit
Committee shall determine the nature and extent of the audit of the corporation.
The Audit Committee shall determine the nature and extent of the audit of the
records and of the verification and certification of the accounts of the
corporation, and not later than at the last meeting of the Board in a calendar
year, shall recommend to the Board the engagement and compensation of an
independent Certified Public Accountant or firm of such accountants to audit the
said records and certify the said accounts for the ensuing calendar year. In
making said audit, verification and certification, said accountant or firm shall
be under the direction of the Audit Committee and shall be responsible to and
shall report to the Board of Directors and not to the officers of the
corporation. The Chief Executive Officer and the
-31-
President, if not also the Chief Executive Officer, shall be non-voting,
ex-officio members of the Audit Committee.
"Proposed Amendment to Section 3.09. Nominating Committee:
"The Board of Director shall appoint annually a Nominating
Committee which shall consist of not less than three (3) Directors who are [+]
INDEPENDENT (AS SUCH TERM IS DEFINED IN SECTION 3.17 BELOW). The Nominating
Committee shall, prior to the Annual Meeting, determine and nominate candidates
for the office of Directors of the corporation to be elected by the shareholders
to serve terms as established by the bylaws and until their successors are
appointed.
"Proposed Amendment to Section 3.10. Executive Compensation Committee:
"The Board of Directors shall appoint annually an Executive
Compensation Committee which shall consist of not less than three (3) Directors
who are [+] INDEPENDENT (AS SUCH TERM IS DEFINED IN SECTION 3.17 BELOW). The
Executive Compensation Committee shall be responsible for evaluating the
performance of the principal officers of the corporation and recommending to the
Board of Directors the [+] compensation of the principal officers. The Executive
Compensation Committee shall also be responsible for the drafting of reports,
disclosures, evaluations and other documents relating to executive compensation
for filing with State and Federal regulatory authorities.
"Proposed Amendment to Section 3.12. Other Committees:
"The Board of Directors may designate from time to time any other
committees as the Board may deem necessary and appropriate. The Board may set
the number of members of any such committee and may appoint such members. Not
less than one-third of any committee created hereunder must be Directors who are
[+] INDEPENDENT (AS SUCH TERM IS DEFINED IN SECTION 3.17 BELOW).
"Proposed Addition of Section 3.17. Definition of Independent:
"SECTION 3.17. DEFINITION OF INDEPENDENT. FOR PURPOSES OF THIS
ARTICLE III, A DIRECTOR SHALL NOT BE "INDEPENDENT" IF HE OR SHE (I) IS, OR HAS
BEEN WITHIN THE PREVIOUS TWO YEARS, AN EMPLOYEE OR OFFICER OF OR AN AGENT OR
CONSULTANT FOR THE CORPORATION OR ANY ENTITY CONTROLLING, CONTROLLED BY OR UNDER
COMMON CONTROL WITH THE CORPORATION, (II) HAS DURING THE CURRENT YEAR, OR HAS
HAD DURING EITHER OF THE PREVIOUS TWO YEARS, ANY BUSINESS RELATIONSHIP WITH THE
CORPORATION OR ANY SUBSIDIARY OF THE CORPORATION THAT WOULD BE REQUIRED TO BE
DISCLOSED UNDER PARAGRAPH (B) OF ITEM 404 OF REGULATION S-K PROMULGATED BY THE
SEC IF PROXIES WERE TO BE SOLICITED BY THE CORPORATION FOR THE ELECTION AS A
DIRECTOR OF SUCH PERSON OR (III) IS A BENEFICIAL OWNER OF A CONTROLLING INTEREST
IN THE VOTING STOCK OF THE CORPORATION OR ANY ENTITY CONTROLLING, CONTROLLED BY
OR UNDER COMMON CONTROL WITH THE CORPORATION.
I will appear at the Annual Meeting to present this proposal.
-32-
"(5) One of the most important fiduciary duties of a Board of Directors
is to make sure that plans and procedures are in place for the selection of
highly competent and motivated principal officers and to ensure that there are
appropriate succession plans for those principal officers. In fact, the
Pennsylvania Insurance Holding Company Act requires that the corporation have a
committee consisting of independent directors charged with the responsibility
for recommending to the Board the selection of principal officers. The Company
Bylaws presently provide for the selection of principal officers by the same
small committee which deals with executive compensation issues and does not
provide for the creation of a succession process at all. Therefore, in the
interest of assuring the implementation of fair and efficient procedures where
none currently exist for selecting the principal officers of the Company and
their successors from time to time, I propose that a new Section 3.18 be added
at the end of Article III of the Bylaws of the Company as follows, thereby
creating a Principal Officers Selection Committee composed of truly independent
directors to deal exclusively with critically important selection and succession
planning issues:
"Section 3.18 Principal Officers Selection Committee.
The Board of Directors shall appoint annually a Principal Officers Selection
Committee consisting of all of the Directors then serving on the Board who are
Independent (as such term is defined in Section 3.17 above). The Principal
Officers Selection Committee shall (i) meet from time to time to implement and
review procedures for the identification, selection and employment of the
Company's various principal officers and their successors elected by the Board
of Directors under Section 4.02 of these Bylaws, (ii) appoint an advisory panel
with whom the Committee shall consult on a regular basis, such panel to consist
of any Director who is not Independent solely by reason of clause (iii) of the
definition of such term, the corporation's Chief Executive Officer and any other
current or former principal officer of the corporation as the Committee may deem
appropriate, (iii) have the authority to retain a professional search firm as
well as other professional advisors (including independent legal counsel) and
(iv) take such other steps as it believes are necessary and appropriate to
identify principal officers and their successors for the corporation. In the
first year of its existence, the Principal Officers Selection Committee shall
include in the corporation's second quarter Form 10-Q and Form 10-K, and
thereafter shall include in the corporation's proxy statement, a report to the
Shareholders describing the Committee's activities since its previous report to
Shareholders, including the number of meetings held, and the procedures that it
has adopted for the identification, selection and retention of principal
officers and their successors."
I will appear at the Annual Meeting to present this proposal.
PROPOSAL TO AMEND THE ARTICLES OF
INCORPORATION OF THE COMPANY
DESCRIPTION OF THE AMENDMENT
At the Annual Meeting, the holders of Class B Common Stock will be asked
to consider and vote upon an Amendment to Section 7 of the Articles of
Incorporation of the Company to add a new subsection (g). The full text of the
Amendment is as follows:
-33-
"(g). Section 2521(a) of the Pennsylvania Business
Corporation Law of 1988 shall not be applicable to the
Corporation, and the holders entitled to cast at least 20% of the
votes that all shareholders are entitled to cast at a particular
meeting may call at any time a special meeting of shareholders in
accordance with the provisions of Section 1755(b) of the
Pennsylvania Business Corporation Law of 1988."
If the Amendment is approved by the holders of Class B Common Stock of
the Company, the Board of Directors intends to prepare and file Articles of
Amendment to the Articles of Incorporation of the Company in accordance with the
Amendment, which will become effective immediately upon acceptance of the filing
by the Secretary of State of the Commonwealth of Pennsylvania.
The Amendment has been unanimously approved by the Company's Board of
Directors. The Board of Directors believes that the Amendment is in the best
interests of the Company and its shareholders and recommends a vote FOR the
approval and adoption of the Amendment.
BACKGROUND OF THE PROPOSAL
The Company does not believe that the Company's shareholders currently
have the right to call a special meeting of shareholders because of the rules
governing registered corporations under the BCL. The Company became a
"registered corporation" under Chapter 25 of the BCL on August 9, 1994, the date
on which the Company's Class B Common Stock became registered under Section
12(g) the Exchange Act. Section 2521(a) of the BCL provides as follows:
"The shareholders of a registered corporation shall not be
entitled by statute to call a special meeting of the
shareholders."
Section 2501(c) provides that the articles of a registered corporation
may provide either expressly or by necessary implication that certain provisions
of the BCL applicable to registered corporations shall not be applicable to the
corporation.
The right of shareholders of a Pennsylvania corporation that is not a
registered corporation to call a special meeting of shareholders is provided in
Section 1755(b) of the BCL, which states as follows:
"(b) Special meetings. Special meetings of the
shareholders may be called at any time:
"(1) by the board of directors;
"(2) unless otherwise provided in the articles, by
shareholders entitled to cast at least 20% of the votes that all
shareholders are entitled to cast at the particular meeting; or
"(3) By such officers or other persons as may be
provided in the bylaws.
-34-
"At any time, upon written request of any person who has called a
special meeting, it shall be the duty of the secretary to fix the
time of the meeting which, if the meeting is called pursuant to a
statutory right, shall be held not more than 60 days after the
receipt of the request. If the secretary neglects or refuses to
fix the time of the meeting, the person or persons calling the
meeting may do so. See section 2521 (relating to call of special
meetings of shareholders)."
Section 2.02(a)(5) of the Company's Bylaws currently provides that a
special meeting of the shareholders may be called at any time by shareholders
entitled to cast at least 20% of the votes that all shareholders are entitled to
cast at a particular meeting. The Company believes, however, that neither this
Bylaw provision nor Section 1755(b) of the BCL has provided shareholders with a
right to call a special meeting since the date that the Company became a
registered corporation under the BCL, inasmuch as pursuant to Section 2501(c) of
the BCL, only a provision in the articles may grant a right contrary to Section
2521(a).
Therefore, the Board of Directors has determined that it is in the best
interests of the Company and its shareholders to provide in the Articles of
Incorporation of the Company for the right of shareholders to call a special
meeting in accordance with the provisions of the BCL.
EFFECT OF THE AMENDMENT
The amendment will permit the holders of an aggregate of at least 20% of
the outstanding shares of Class B Common Stock to call a special meeting of
shareholders. Also, in the event that the holders of Class A Common Stock are
entitled to vote upon a matter to be presented at the particular meeting, the
amendment will permit the holders of at least 20% of the outstanding shares of
Class A Common Stock to call a special meeting of shareholders.
RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS
Unless instructed to the contrary, it is intended that votes will be
cast pursuant to the proxies for the ratification of the selection of Brown,
Schwab, Bergquist & Co. as the Company's independent public accountants for
2001. The Company has been advised by Brown, Schwab, Bergquist & Co. that none
of its members has any financial interest in the Company.
A representative of Brown, Schwab, Bergquist & Co. will attend the
Annual Meeting, will have the opportunity to make a statement, if he or she
desires to do so, and will be available to respond to any appropriate questions
presented by shareholders at the Annual Meeting.
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RATIFICATION OF THE
---
SELECTION OF BROWN, SCHWAB, BERGQUIST & CO. AS THE COMPANY'S INDEPENDENT PUBLIC
ACCOUNTANTS FOR 2001.
REPORT OF THE AUDIT COMMITTEE OF THE COMPANY
-35-
The Audit Committee is comprised of four directors, all of whom are
independent as independence is defined in Rule 4200(a)(15) of the National
Association of Securities Dealers' listing standards and all of whom satisfy the
financial literacy requirements thereof. The Board of Directors has adopted a
written charter for the Audit Committee, which is included as Appendix A to this
Proxy Statement.
The Audit Committee, which met six times during 2000, has
responsibility, consistent with the requirements of Section 1405(c)(4) of the
Pennsylvania Insurance Company Law and the Company's Bylaws, for recommending to
the Board of Directors the selection of independent auditors, reviewing the
scope and results of the audit and reviewing the adequacy of the Company's
accounting, financial, internal and operating controls.
The Audit Committee reviews the Company's financial reporting process on
behalf of the Board of Directors. In fulfilling its responsibilities, the Audit
Committee reviewed and discussed the Company's audited consolidated financial
statements for the year ended December 31, 2000 with management.
The Audit Committee discussed with the independent auditors the matters
required to be discussed by Statement on Auditing Standards No. 61,
Communication with Audit Committees, as amended. In addition, the Audit
Committee received and reviewed the written disclosures and the letter from the
independent auditors required by Independence Standards Board No. 1,
Independence Discussions with Audit Committees, and has discussed with the
independent auditors their independence.
The Audit Committee reviewed and discussed with the independent auditors
the following fees for services rendered for the 2000 fiscal year:
Audit Fees..................................................... $65,600
Financial Information Systems Design and Implementation........ 0
All Other Fees................................................. 0
Based upon the discussions and reviews referred to above, the Audit
Committee recommended to the Board of Directors that the audited consolidated
financial statements be included in the Company's Annual Report on Form 10-K for
the year ended December 31, 2000 for filing with the Securities and Exchange
Commission.
Erie Indemnity Company Audit Committee:
Robert C. Wilburn, Chairman
Patricia Garrison-Corbin
Samuel P. Katz
Claude C. Lilly III
February 20, 2001
-36-
INFORMATION CONCERNING SOLICITATION PARTICIPANTS
Under applicable regulations of the SEC, each director of the Company
and each candidate for director nominated by the Nominating Committee set forth
under "Election of Directors -- Candidates for Election" is deemed a
"participant" in the solicitation of proxies under this Proxy Statement. The
name and principal occupation of these persons (the "Participants") is set forth
under "Elections of Directors -- Candidates for Election." The number of shares
of Class A Common Stock and Class B Common Stock of the Company and Common Stock
of EFL owned by each Participant is set forth under "Beneficial Ownership of
Common Stock." No Participant has engaged in any transaction involving Class B
Common Stock in the past two years.
Date of Number
Name and Business Address Transaction Type of Transaction of Shares
-------------------------- ----------- ------------------- ---------
Samuel P. Black, III --- None ---
President, Treasurer and Secretary
Samuel P. Black & Associates, Inc.
400 French Street
Erie, PA 16507
J. Ralph Borneman, Jr. --- None ---
President and Chief Executive Officer
Body-Borneman Associates, Inc.,
President, Body-Borneman, Ltd.
and Body-Borneman, Inc.
17 E. Philadelphia Avenue
Boyertown, PA 19512
Patricia Garrison-Corbin --- None ---
Founder, President and Chief
Executive Officer
P.G. Corbin & Company, Inc.
Two Commerce Square, Suite 3420
2001 Market Street
Philadelphia, PA 19103
Susan Hirt Hagen --- None ---
100 State Street, Suite 440
Erie, PA 16507
F. William Hirt 02/15/00 Disposition by Gift 2,000
Chairman of the Board 07/11/00 Disposition by Gift 650
Erie Indemnity Company 09/25/00 Disposition by Gift 1,350
100 Erie Insurance Place 12/19/00 Disposition by Gift 11,100
Erie, PA 16530
Samuel P. Katz --- None ---
Founder, President and
Chief Executive Officer
-37-
Enter Sport Capital Advisors, Inc.
One Bala Avenue, Suite 320
Bala Cynwyd, PA 19004
Claude C. Lilly, III 05/25/00 Purchase 200
Interim Dean, Belk College 11/20/00 Purchase 500
of Business Administration
University of North Carolina Charlotte
9201 University City Boulevard
Charlotte, NC 28223
Stephen A. Milne --- None ---
President and Chief Executive Officer
Erie Indemnity Company
100 Erie Insurance Place
Erie, PA 16530
Henry N. Nassau 06/09/00 Purchase 1,000
Managing Director, General
Counsel and Secretary
Internet Capital Group, Inc.
435 Devon Park Drive, Suite 803
Wayne, PA 19087
John M. Petersen 04/24/00 Disposition by Gift 2,915
124 Voyageur Drive 08/09/00 Disposition by Gift 300
Erie, PA 16505 09/15/00 Disposition by Gift 100,00
12/29/00 Disposition by Gift 34,000
Jan R. Van Gorder 06/14/00 Sale 1,000
Senior Executive Vice President, 11/14/00 Disposition by Gift 400
Secretary and General Counsel 11/15/00 Disposition by Gift 600
Erie Indemnity Company
100 Erie Insurance Place
Erie, PA 16530
Robert C. Wilburn --- None ---
Distinguished Service Professor
Carnegie Mellon University
P.O. Box 248
New Derry, PA 15671
Except as described in other sections of this Proxy Statement, there are
no contracts, arrangements or understandings by any Participant or any of the
Participant's respective affiliates or associates within the past year with any
person with respect to the Class A Common Stock or Class B Common Stock of the
Company. Furthermore, except as described in other sections of this Proxy
Statement, none of the Participants nor any of their respective affiliates or
associates (i) directly or indirectly beneficially owns any securities of the
Company or of any subsidiary of the Company, (ii) has had any relationship with
the
-38-
Company in any capacity other than as a shareholder, employee, officer or
director, (iii) is either a party to any transaction or series of transactions
since January 1, 1999, or has knowledge of any currently proposed transaction or
series of transactions, (a) to which the Company or any of its subsidiaries was
or is to be a party, (b) in which the amount involved exceeds $60,000 and (c) in
which any Participant or any affiliate or associate of a Participant had or will
have a direct or indirect material interest or (iv) has entered into any
agreement or understanding with any person respecting any (a) future employment
by the Company or its affiliates or (b) transactions to which the Company or any
of its affiliates will or may be a party.
ANNUAL REPORT
A copy of the Company's Annual Report for 2000 is being mailed to all
holders of Class A Common Stock and Class B Common Stock with this Proxy
Statement.
SHAREHOLDER PROPOSALS
Any shareholder who, in accordance with and subject to the provisions of
Rule 14a-8 of the proxy rules of the SEC, wishes to submit a proposal for
inclusion in the Company's proxy statement for its 2002 Annual Meeting of
Shareholders must deliver such proposal in writing to the Company's Secretary at
the Company's principal executive offices at 100 Erie Insurance Place, Erie,
Pennsylvania 16530, not later than December 12, 2001.
Pursuant to Section 2.07 of the Company's By-Laws, assuming the
amendment proposed by Mrs. Hagen is not approved at the Annual Meeting by the
Class B shareholders, if a shareholder desires to present at the 2002 Annual
Meeting of Shareholders (i) a proposal to the Nominating Committee relating to
candidates for consideration and decision as to their nomination for election as
directors by shareholders or (ii) a proposal relating to other than nominations
for and election of directors, otherwise than pursuant to Rule 14a-8 of the
proxy rules of the SEC, such shareholder must comply with the provisions for
shareholder proposals set forth in Section 2.07 of the Bylaws, including the
delivery of such proposal in writing to the Company's Secretary, 100 Erie
Insurance Place, Erie, Pennsylvania 16530, no earlier than November 29, 2001 and
no later than December 28, 2001 as follows:
Section 2.07 Shareholders Proposals.
-----------------------------------
(a) Shareholder Proposals Relating to Candidates for Election as
Directors.
------------------------------------------------------------
(1) A Shareholder, whether or not entitled to vote in the
election of Directors, may propose to the Nominating Committee of the Board of
Directors one or more persons who the Shareholder believes would be appropriate
candidates for election by Shareholders as a Director at any meeting of
Shareholders at which Directors are to be elected. Such proposal shall be made
by notice in writing, delivered in person or by first class United States mail
postage prepaid or by reputable overnight delivery service, to the Nominating
Committee of the Board of Directors of the corporation to the attention of the
Secretary of the corporation at the principal office of the corporation, within
the time limits specified herein and otherwise in accordance with this Section
2.07(a).
-39-
(2) In the case of an annual meeting of Shareholders, any such
written proposal by a Shareholder candidate must be received by the Nominating
Committee not less than 90 calendar days nor more than 120 calendar days before
the first anniversary of the date on which the corporation first mailed its
proxy statement to Shareholders for the annual meeting of Shareholders in the
immediately preceding year; provided, however, that in the case of an annual
meeting of Shareholders that is called for a date which is not within 30
calendar days before or after the first anniversary date of the annual meeting
of Shareholders in the immediately preceding year, any such written proposal by
a Shareholder must be received by the Nominating Committee within 5 business
days after the earlier of the date the corporation shall have mailed notice to
its Shareholders that an annual meeting of Shareholders will be held, issued a
press release, filed a periodic report with the Securities and Exchange
Commission (the "SEC"), or otherwise publicly disseminated notice that an annual
meeting of Shareholders will be held.
(3) In the case of a special meeting of Shareholders, any such
written proposal by a Shareholder must be received by the Nominating Committee
within 5 business days after the earlier of the date that the corporation shall
have mailed notice to its Shareholders that a special meeting of Shareholders
will be held, issued a press release, filed a periodic report with the SEC, or
otherwise publicly disseminated notice that a special meeting of Shareholders
will be held.
(4) Such written proposal by a Shareholder shall set forth (A)
the name and address of the Shareholder who has made the proposal, (B) the name,
age, business address and, if known, residence address of each person so
proposed, (C) the principal occupation or employment for the past five years,
(D) the number of shares of capital stock of the corporation beneficially owned
within the meaning of SEC Rule 13d-3 by each person so proposed and the earliest
date of acquisition of any such capital stock, (E) a description of any
arrangement or understanding between each person so proposed and the proposing
Shareholder with respect to such person's proposals, election as a Director, and
actions to be proposed or taken by such person if elected as a Director, (F) the
written consent of each person so proposed to serve as a Director if nominated
and elected as a Director and (G) such other information regarding each such
person as would be required under the proxy solicitation rules of the SEC if
proxies were to be solicited for the election as a Director of each person so
proposed.
(5) If a written proposal by a Shareholder submitted to the
Nominating Committee fails, in the reasonable judgment of the Nominating
Committee, to contain the information specified in clause (4) hereof or is
otherwise deficient, the Chairperson of the Nominating Committee shall, as
promptly as is practicable under the circumstances, provide written notice to
the Shareholder of such failure or deficiency in the written proposal by a
Shareholder and such Shareholder shall have 5 business days from receipt of such
notice to submit a revised written proposal that corrects such failure or
deficiency in all material respects.
(b) Shareholder Proposals Relating to Matters Other Than Candidates
for Election as Directors.
---------------------------------------------------------------
(1) A Shareholder of the corporation may bring a matter (other
than a proposal to the Nominating Committee of a candidate for election as a
Director by shareholders which is covered by subsection (a) of this Section
2.07) before a meeting of
-40-
Shareholders only if (A) such matter is a proper matter for Shareholder action
and such Shareholder shall have provided notice in writing, delivered in person
or by first class United States mail postage prepaid or by reputable overnight
delivery service, to the Secretary of the corporation at the principal office of
the corporation, within the time limits specified herein or (B) the Shareholder
complies with the provisions of Rule 14a-8 under the Securities Exchange Act of
1934 (as amended) relating to inclusion of Shareholder proposals in the
corporation's proxy statement.
(2) In the case of an annual meeting of Shareholders, any such
written notice of presentation of a matter by a Shareholder must be received by
the Secretary of the corporation not less than 90 calendar days nor more than
120 days before the first anniversary of the date on which the corporation first
mailed its proxy statement to Shareholders for the annual meeting of
Shareholders in the immediately preceding year; provided, however, that in the
case of an annual meeting of Shareholders that is called for a date which is not
within 30 calendar days before or after the first anniversary date of the annual
meeting of Shareholders in the immediately preceding year, any such written
notice of presentation by a Shareholder of a matter must be received by the
Secretary of the corporation within 5 business days after the earlier of the
date the corporation shall have mailed notice to its Shareholders that an annual
meeting of Shareholders will be held, issued a press release, filed a periodic
report with the SEC, or otherwise publicly disseminated that an annual meeting
of Shareholders will be held.
(3) In the case of a special meeting of Shareholders, any such
written notice of presentation of a matter by a Shareholder must be received by
the Secretary of the corporation within 5 business days after the earlier of the
date the corporation shall have mailed notice to its Shareholders that a special
meeting of Shareholders will be held, issued a press release, filed a periodic
report with the SEC, or otherwise publicly disseminated notice that a special
meeting of shareholders will be held.
(4) Such written notice of presentation of a matter by a
Shareholder shall set forth information regarding such matter equivalent to the
information regarding such matter that would be required under the proxy
solicitation rules of the SEC if proxies were solicited for shareholder
consideration of such matter at a meeting of Shareholders.
(5) If a written notice of presentation of a matter submitted by
a Shareholder to the Board of Directors fails, in the reasonable judgment of the
Board of Directors, to contain the information specified in clause (4) hereof or
is otherwise deficient, the Chairperson of the Board of Directors shall, as
promptly as is practicable under the circumstances, provide written notice to
the Shareholder who submitted the written notice of presentation of a matter of
such failure or deficiency in the written notice of presentation of a matter and
such Shareholder shall have 5 business days from receipt of such notice to
submit a revised written notice of presentation of a matter that corrects such
failure or deficiency in all material respects.
(6) Only matters submitted in accordance with the foregoing
provisions of this Section 2.07(b) shall be eligible for presentation of such
meeting of Shareholders, and any matter not submitted to the Board of Directors
in accordance with such provisions shall not be considered or acted upon at such
meeting of Shareholders.
-41-
OTHER MATTERS
The Board of Directors does not know of any matters to be presented for
consideration other than the matters described in the Notice of Annual Meeting
and in this Proxy Statement under the caption "Mrs. Hagen's Proposals," but if
any matters are properly presented, execution of the proxy enclosed herewith
shall confer discretionary authority upon the persons named to vote on any other
matter presented at the Annual Meeting unless prohibited by applicable
provisions of the Exchange Act.
By Order of the Board of Directors,
Jan R. Van Gorder,
Senior Executive Vice President,
Secretary and General Counsel
March 29, 2001
Erie, Pennsylvania
-42-
APPENDIX A
----------
ERIE INDEMNITY COMPANY
AUDIT COMMITTEE CHARTER
December 19,1991
as modified
June 13, 2000
-43-
ERIE INDEMNITY COMPANY
AUDIT COMMITTEE CHARTER
I. INTRODUCTION
The Securities and Exchange Commission promulgated new rules and amended
old rules relating to audit committees and their function relative to
oversight of the financial reporting process in 1999. The rules are
designed to enhance the audit committee's effectiveness, improve
disclosure about the audit committee's purpose and functions and enhance
the reliability of financial statements and disclosures to the public.
Audit committees play a critical role in the financial reporting system
by overseeing and monitoring management's and the independent auditors'
performance of the financial reporting process. While the Audit
Committee has the responsibilities and powers set forth in this Charter,
it is not the duty of the Audit Committee to plan or conduct audits or
to determine that the Company's financial statements are complete and
accurate and are in accordance with generally accepted accounting
principles. This is the responsibility of management and the independent
auditors. Nor is it the duty of the Audit Committee to conduct
investigations, to resolve disagreements, if any, between management and
the independent auditors or to assure compliance with laws and
regulations.
II. AUDIT COMMITTEE PURPOSE
The Audit Committee shall be appointed by the Board of Directors of Erie
Indemnity Company (hereafter "the Company") to assist the Board in
monitoring (1) the integrity of the financial statements of the Company;
(2) the compliance by the Company with financial accounting and legal
and regulatory requirements; and (3) the independence and performance of
the Company's internal and independent auditors.
III. AUDIT COMMITTEE APPOINTMENT, COMPOSITION, AND MEETING PROTOCOL
The members of the Audit Committee shall be appointed by the Board, and
shall meet independence and experience requirements of the applicable
federal securities law, the Pennsylvania Insurance Holding Company Law,
and the NASDAQ Stock Market of the National Association of Securities
Dealers, Inc. (hereafter "NASDAQ" or "NASD").
The Audit Committee shall be comprised of at least three directors, the
exact number to be determined by the Board, each of whom shall be
independent directors as required by applicable statutory requirements
and each member of the Audit Committee shall be free from any
relationship that would interfere with the exercise of his or her
independent judgment.
All members of the Audit Committee shall be able to read and understand
the financial statements, including the Company's balance sheet, income
statements, and cash flow statements, or become able to do so within a
reasonable period of time after his or her appointment to the Audit
Committee. At least one member of the Audit
A-1
Committee shall have current or past employment experience in finance or
accounting, requisite professional certification in accounting, or any
other comparable experience or background which results in the
individual's financial sophistication, including being or having been a
chief executive officer, chief financial officer, or other senior
officer with financial oversight responsibilities.
The Audit Committee Chair shall be designated by the Board.
The Audit Committee shall meet at least four times annually or more
frequently as necessary and appropriate. A quorum of committee members
shall be present at any meeting at which final action or approval is to
be taken or made. A quorum shall be present if a majority of committee
members are present in person or by other means and in the case of an
Audit Committee of three or four members, by the attendance, in person
or otherwise, of two or more committee members. An agenda for each
meeting shall be prepared in advance of each meeting and may be
developed in consultation with management, other committee members,
and/or the independent auditors.
IV. AUDIT COMMITTEE RESPONSIBILITIES AND DUTIES
The Audit Committee shall have the following responsibilities and
duties:
1. Review and reassess the adequacy of this Charter at least
annually and recommend any proposed changes to the Board for
approval.
2. Review the annual audited financial statements prior to filing or
distribution. The review should include discussions with
management and the independent auditors of any significant issues
regarding accounting principles, practices and judgments.
3. Consider the integrity of the Company's financial reporting
processes and controls in consultation with management, the
independent auditors and the internal auditors. Discuss
significant financial risk exposures and the steps management has
taken to monitor, control, and report such exposures and to
identify any payments or procedures that might be deemed illegal
or improper. Review significant findings presented by the
independent auditors and the internal audit department together
with management's responses.
4. Review with management and the independent auditors, the
Company's quarterly financial statements prior to the public
release of earnings and the filing or distribution of the
quarterly financial statements. The review shall encompass
discussion of any significant issues arising during the
independent auditors' limited review procedures.
5. Review and discuss any significant changes to the Company's
accounting principles and any items required to be communicated
by the independent auditors in accordance with the American
Institute of Certified Public Accountants (AICPA) Statement of
Accounting Standards (SAS) No. 61.
6. Select, evaluate, and, if appropriate, replace the independent
auditor. The
A-2
independent auditors are ultimately accountable to the Board
of Directors and the Audit Committee, as representatives of
shareholders.
7. Approve the fees and other significant compensation to be paid to
the independent auditors, including any other significant
management consulting engagements to be performed by the
independent auditing firm that is outside of the audit engagement
letter.
8. Review and discuss with the independent auditors annually all
significant relationships they have with the Company that could
impair the auditors' independence, pursuant to the Independent
Standards Board Statement No. 1.
9. Review the independent auditors' audit plan and engagement letter
to determine if it is sufficiently detailed and covers any
significant areas of concern the Audit Committee may have. This
review should include the scope, staffing, locations, reliance
upon management and internal audit and general audit approach.
10. Review and discuss the fourth quarter and year-end earnings with
the independent auditors prior to the public release of the
year-end results.
11. Review and consider the independent auditors' judgment regarding
the quality and appropriateness of the Company's accounting
principles as applied in its financial reporting.
12. Review with management the appointment, performance and
replacement of the senior internal audit executive.
13. Review with the Company's General Counsel on at least an annual
basis, i.) any legal matters that could have a significant impact
on the Company's financial statements, ii.) the Company's
compliance with applicable laws and regulations, and iii.)
inquiries received from regulators or governmental agencies.
14. Prepare annually a report to shareholders, to be included in the
Company's annual proxy statement, as required by the SEC. The
report should include a statement that the Audit Committee has
reviewed and discussed the audited financial statements with
management; discussed with the independent auditors, the matters
required to be discussed by SAS No. 61; and have reviewed the
disclosure from the independent auditors regarding their
independence as required by the Independent Standards Board
Statement No. 1.
15. File and attach the Audit Committee Charter as an appendix to the
proxy statement at least once every three years.
16. Obtain from the independent auditor, assurance that Section 10A
of the Securities Exchange Act of 1934, as amended (relating to
the disclosure of illegal acts), has not been implicated.
A-3
17. Prepare and maintain minutes of its meetings.
18. Periodically report to the Board of Directors on significant
results of its activities.
19. Perform such other duties and activities consistent with the
intent and spirit of this charter, the Company's bylaws, and
governing law, as the Audit Committee deems necessary or
appropriate.
A-4
ERIE INDEMNITY COMPANY
CLASS B COMMON STOCK
PROXY
----------------------
ANNUAL MEETING OF SHAREHOLDERS TO BE HELD APRIL 24, 2001
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned hereby constitutes and appoints F. William Hirt, Stephen A.
Milne and Jan R. Van Gorder, and each or any of them, proxies of the
undersigned, with full power of substitution, to vote all of the shares of the
Class B Common Stock of Erie Indemnity Company (the "Company") which the
undersigned may be entitled to vote at the Annual Meeting of Shareholders of the
Company to be held at the Auditorium of the F. W. Hirt-Perry Square Building,
100 Erie Insurance Place (Sixth and French Streets), Erie, Pennsylvania 16530 on
April 24, 2001 at 3:00 p.m., and at any adjournment, postponement or
continuation thereof, as follows:
1. ELECTION OF DIRECTORS
[ ] FOR all candidates listed below [ ] WITHHOLD AUTHORITY
to vote for the candidates
listed below
INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL CANDIDATE, STRIKE
A LINE THROUGH THE CANDIDATE'S NAME IN THE LIST BELOW.
Samuel P. Black, III, J. Ralph Borneman, Jr., Patricia Garrison-Corbin, Susan
Hirt Hagen, F. William Hirt, Samuel P. Katz, Claude C. Lilly, III, Stephen A.
Milne, Henry N. Nassau, John M. etersen, Jan R. Van Gorder, Robert C. Wilburn.
2. PROPOSAL TO AMEND THE COMPANY'S ARTICLES OF INCORPORATION TO PROVIDE
THAT SHAREHOLDERS ENTITLED TO CAST AT LEAST 20% OF THE VOTES THAT ALL
SHAREHOLDERS ARE ENTITLED TO CAST AT A PARTICULAR MEETING MAY CALL A
SPECIAL MEETING OF SHAREHOLDERS.
[ ] FOR [ ] AGAINST [ ] ABSTAIN
3. PROPOSAL TO RATIFY THE SELECTION OF BROWN, SCHWAB, BERGQUIST & CO. AS
THE INDEPENDENT PUBLIC ACCOUNTANTS FOR THE COMPANY FOR 2001.
[ ] FOR [ ] AGAINST [ ] ABSTAIN
IN THEIR DISCRETION, THE PROXIES, ON BEHALF OF AND AT THE DIRECTION OF THE BOARD
OF DIRECTORS OF ERIE INDEMNITY COMPANY, ARE AUTHORIZED TO VOTE WITH RESPECT TO
MATTERS INCIDENT TO THE CONDUCT OF THE ANNUAL MEETING AND UPON SUCH OTHER
BUSINESS AS MAY PROPERLY COME BEFORE THE ANNUAL MEETING, PURSUANT TO SEC RULES
AND ANY ADJOURNMENT, POSTPONEMENT OR CONTINUATION THEREOF.
IF THE HAGEN PROPOSALS DESCRIBED IN THE ACCOMPANYING PROXY STATEMENT ARE
PROPERLY PRESENTED AT THE ANNUAL MEETING, THE PROXIES, IN THEIR DISCRETION,
INTEND TO VOTE THE SHARES REPRESENTED BY THIS PROXY AGAINST EACH OF THE HAGEN
PROPOSALS.
This proxy will be voted as specified. If a choice is not specified, the proxy
will be voted FOR the candidates for Director named above, FOR approval of the
Amendment to the Company's Articles of Incorporation and FOR the ratification of
Brown, Schwab, Bergquist & Co. as independent public accountants for the Company
for 2001.
This proxy should be dated, signed by the shareholder(s) and returned promptly
to the Company in the enclosed envelope. Persons signing in a fiduciary capacity
should so indicate.
_________________________________(SEAL)
_________________________________(SEAL)
_______________________________________
Date: ____________, 2001