DEF 14A 1 synlproxy2007.htm SYNALLOY CORPORATION 2007 PROXY STATEMENT Synalloy Corporation 2007 Proxy Statement


 

 
 
 
 
 
 
 
 
Commission Only (as permitted by Rule 14a-6(e)(2))
 
 
 
 
 
 
 
 
Item 22a(2) of Schedule 14A
 
 
 
 
 
the filing fee is calculated and state how it was determined):
 
 
 
 
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.
 
 
 
 
 
 

 
 
Post Office Box 5627
Spartanburg, South Carolina 29304
 
April 26, 2007
 
 
TO THE SHAREHOLDERS OF SYNALLOY CORPORATION
 
 
 
1.  
To elect six directors to serve until the next Annual Meeting of Shareholders or until their successors are elected and qualified;
 
2.  
To act upon such other matters as may properly come before the meeting or any adjournment or adjournments thereof.
 
 
Secretary
 
March 26, 2007
 
 
 

 
 
 
CROFT INDUSTRIAL PARK
POST OFFICE BOX 5627
SPARTANBURG, SOUTH CAROLINA 29304
 
April 26, 2007
 
 
Quorum and Voting. The presence, in person or by proxy, of a majority of the outstanding shares of Common Stock of the Company is necessary to constitute a quorum at the Annual Meeting. If a share is represented for any purpose at the annual meeting by the presence of the registered owner or a person holding a valid proxy for the registered owner, it is deemed to be present for purposes of establishing a quorum. Therefore, valid proxies which are marked "Abstain" or "Withhold" and shares that are not voted, including proxies submitted by brokers that are the record owners of shares (so-called "broker non-votes"), will be included in determining the number of votes present or represented at the annual meeting. If a quorum is not present or represented at the meeting, the shareholders entitled to vote who are present in person or represented by proxy have the power to adjourn the meeting from time to time. If the meeting is to be reconvened within 30 days, no notice of the reconvened meeting will be given other than an announcement at the adjourned meeting. If the meeting is to be adjourned for 30 days or more, notice of the reconvened meeting will be given as provided in the Bylaws. At any reconvened meeting at which a quorum is present or represented, any business may be transacted that might have been transacted at the meeting as originally noticed.
 
Voting Rights. The securities which can be voted at the Annual Meeting consist of Common Stock of the Company, $1.00 par value per share. The record date for determining the holders of Common Stock who are entitled to notice of and to vote at the Annual Meeting is February 27, 2007. On February 23, 2007, the Company had outstanding 6,181,258 (excluding 1,818,742 shares held in treasury) shares of Common Stock. Each record shareholder of Common Stock is entitled to one vote per share on each matter to be voted on at the meeting, except that in the election of Directors shareholders have cumulative voting rights.
 
If a quorum is present at the Annual Meeting, Directors will be elected by a plurality of the votes cast by shares present in person or by proxy and entitled to vote at the meeting. "Plurality" means that, if there were more nominees than positions to be filled, the individuals who received the largest number of votes cast for directors would be elected. Votes that are withheld or shares that are not voted in the election of directors will have no effect on the outcome of election of directors. Each stockholder of Common Stock entitled to vote for the election of Directors has the right to cumulate his votes either (1) by giving to one candidate as many votes as equal the number of shares owned by such holder multiplied by the number of directors to be elected, or (2) by distributing his votes on the same principle among any number of candidates. Any stockholder who intends to cumulatively vote his shares must either (1) give written notice of such intention to the Secretary of the Company not less than forty-eight (48) hours before the time fixed for the Annual Meeting, or (2) announce his intention in such meeting before the voting for Directors commences. If a stockholder gives notice of his intention to cumulate his votes, all shareholders entitled to vote at the meeting will without further notice, be entitled to cumulate their votes.
 
 
 
1

services. Synalloy has engaged the services of W. F. Doring & Company, a firm specializing in proxy solicitation, to solicit proxies and to assist in the distribution and collection of proxy material for a fee estimated at approximately $2,500 plus reimbursement of out-of-pocket expenses.
 
Information About Voting. Shareholders of record can vote in person at the Annual Meeting or by proxy. Shareholders of record may vote their proxy by mail or by internet following the instructions on the proxy card. If your shares are held in the name of a bank, broker or other nominee, you will receive instructions from the nominee that you must follow in order for your shares to be voted. If your shares are not registered in your own name and you wish to vote your shares in person at the Annual Meeting, you should contact your broker or agent to obtain a broker's proxy card and bring it to the Annual Meeting in order to vote. If you hold shares in the Synalloy Corporation 401(k)/Employee Stock Ownership Plan, your proxy for these shares must be received by 5:00 p.m., local time, on April 19, 2007 to allow sufficient time for voting by the trustees and administrators of the plan.
 
Voting by Proxy. In voting by proxy with regard to the election of directors, shareholders may vote in favor of all nominees, withhold their votes as to all nominees or withhold their votes as to specific nominees. Shareholders should specify their choices on the accompanying proxy card. All properly executed proxy cards delivered by shareholders to the Company and not revoked will be voted at the Annual Meeting in accordance with the directions given. If no specific instructions are given with regard to the matters to be voted upon, the shares represented by a signed proxy card will be voted "FOR" the election of the persons named in this Proxy Statement as the Board of Directors' nominees for the election to the Board of Directors. If any other matters properly come before the Annual Meeting, the persons named as proxies will vote upon such matters according to their judgment.
 
Revocability of Proxy. Any record stockholder delivering a proxy has the power to revoke it at any time before it is voted by giving written notice to the Secretary of the Company at Post Office Box 5627, Spartanburg, South Carolina 29304; by delivering a valid proxy bearing a later date to the Company's offices at 2155 West Croft Circle, Spartanburg, South Carolina; or by attending the meeting and voting in person.Written notice of revocation of a proxy or delivery of a later dated proxy will be effective upon receipt by the Company. Attendance at the annual meeting will not in itself constitute revocation of a proxy. Shareholders who hold their shares in street name with a broker or other nominee may change or revoke their proxy instructions by submitting new voting instructions to the broker or other nominee.
 
Householding. The Securities and Exchange Commission's rules permit us to deliver a single proxy statement and annual report to one address shared by two or more of our shareholders. This delivery method is referred to as "householding" and can result in significant cost savings. In order to take advantage of this opportunity, we have delivered only one proxy statement and annual report to multiple shareholders who share an address, unless we received contrary instructions from impacted shareholders prior to the mailing date. If you prefer to receive separate copies of a proxy statement or annual report, either now or in the future, please call us at 864-585-3605, or send your request in writing to the following address: Secretary of Synalloy Corporation, Post Office Box 5627, Spartanburg, SC 29304. If you are still receiving multiple reports and proxy statements for shareholders who share an address and would prefer to receive a single copy of the annual report and proxy statement in the future, please call or write to use at the above address or telephone number.
 
 
 
2

 
THE COMPANY'S COMMON STOCK
 
 
 
 
 
Name and Address of Beneficial Owner
 
 
 
 
 
 
Percent
of Class
 
1414 Avenue of the Americas
New York, NY 10019
   
(1)
 
 
 
PO Box 5627
Spartanburg, SC 29304
   
(2)
 
 
 
1299 Ocean Avenue, 11th Floor
Santa Monica, CA 90401
   
(3)
 
 
 
1.  
Royce & Associates, Inc. ("Royce") is an investment advisor registered with the Securities & Exchange Commission under the Investment Advisors Act of 1940. This information was obtained from Royce's Schedule 13G dated January 25, 2007, as filed with the Securities and Exchange Commission, and has not been independently verified.
 
2.  
The aggregate number of shares of Common Stock owned beneficially by Mr. Lane includes direct ownership of 158,846 shares; 26,984 shares held in an IRA; and 173,750 shares owned by his spouse as to which Mr. Lane disclaims beneficial ownership.
 
3.  
According to its Schedule 13G dated February 1, 2007, as filed with the Securities and Exchange Commission, Dimensional Fund Advisors, Inc. ("Dimensional"), an investment advisor under Section 203 of the Investment Advisors Act of 1940, furnishes investment advice to four investment companies registered under the Investment Company Act of 1940, and serves as investment manager to certain other commingled group trusts and separate accounts.These investment companies, trusts and accounts are the "Funds." In its role as investment advisor or manager, Dimensional possesses voting and/or investment power over the securities of the Company described in the Schedule 13G that are owned by the Funds, and, accordingly, may be deemed to be the beneficial owner of the shares of the Company held by the Funds. However, all such securities reported in the Schedule 13G are owned by the Funds. Dimensional disclaims beneficial ownership of such securities. In addition, Dimensional has asserted that the filing of its Schedule 13G shall not be construed as an admission that the reporting person or any of its affiliates is the beneficial owner of any securities covered by the Schedule 13G for any other purpose than Section 13(d) of the Securities Exchange Act of 1934. The Company has not independently verified the information in the Schedule 13G .
 
3

 
SECURITY OWNERSHIP OF MANAGEMENT
 
Name of Beneficial Owner
 
Percent
of Class
 
   
359,580
(1)
   
   
(2)
   
   
(3)
   
   
(4) 
   
   
64,222
(5)
   
       
   
(7)
   
   
(8) 
   
   
23,114
(9)
   
   
(10)
   
1.  
Includes 26,984 shares held by an IRA; and 173,750 shares owned by his spouse, as to which Mr. Lane disclaims beneficial ownership.
 
2.  
Includes indirect ownership of 45,580 shares held by an IRA; 4,830 held by spouse; and 6,140 held in custodial accounts for minor children. As of February 23, 2007, 173,953 shares were held in a margin account and may from time-to-time be pledged as collateral.
 
3.  
Includes indirect ownership of 7,065 shares by spouse; and exercisable options to purchase 9,000 shares.
 
4.  
Includes 40,300 shares which are subject to currently exercisable options; 8,429 shares allocated under the Company's 401(k)/ESOP; 1,309 shares allocated to spouse under the Company's 401(k)/ESOP.
 
5.  
Includes 9,711 shares allocated under the Company's 401(k)/ESOP.
 
6.  
Includes 20,393 shares which are subject to currently exercisable options; 9,100 shares held by an IRA; 9,132 shares allocated under the Company's 401(k)/ESOP.
 
7.  
Includes 20,146 shares which are subject to currently exercisable options; 5,535 shares allocated under the Company's 401(k)/ESOP.
 
8.  
Includes indirect ownership of 1,350 held by IRA, 1,350 shares held by spousal IRA.
 
9.  
Includes indirect ownership of 3,811 shares held by an IRA; and 2,055 shares held by spouse, of which 2,055 are held in a margin account and may from time-to-time be pledged as collateral.
 
10.  
Includes 89,839 shares which are subject to currently exercisable options, and 34,116 shares allocated under the Company's 401(k)/ESOP.
 
4

 
 
 
 
 
 
Name, Age, Principal Occupation, Other Directorships and Other Information
Mrs. Fishburn is a graduate of Hollins University, Roanoke, VA. Mrs. Fishburn is a member of the Nominating/Corporate Governance and Compensation & Long-Term Incentive Committees.
 
 
Mr. Lane served as Chief Executive Officer of the Company from 1987 until his retirement on January 31, 2002. He has served as Chairman of the Board since 1987 and is a member of the Executive, Compensation & Long-Term Incentive, and the Nominating/Corporate Governance Committees.
 
Mr. Vinson is Principal and Managing Member of VH, LLC, a private real estate investment company. He is a member of the Audit, Executive and Nominating/Corporate Governance and Compensation & Long-Term Incentive Committees.
 
 
Mr. Wright is the founder and managing director of Avitas Capital, LLC, a closely held investment banking firm, founded in 1999, in Richmond, VA. In 1986, he founded, and he recently retired as Chief Executive Officer of, the law firm of Wright, Robinson, Osthimer & Tatum, Richmond, VA. He serves on the Audit, Nominating/Corporate Governance and Compensation & Long-Term Incentive Committees.
 
 
Mr. Bram is the founder and President of Horizon Capital Management, Inc., an investment advisory firm, founded in 1996, in Richmond, VA. Since 1995, he has also been a Managing Director with McCammon Group, a mediation and consulting company based in Richmond, VA. Mr. Bram has also served as the President of Bizport, Ltd., a document management company in Richmond, VA, since 2002. Mr. Bram serves on the Audit, Compensation and Long-Term Incentive and Nominating/Corporate Governance Committees.
 
 
 
Mr. Braam has served as Chief Executive Officer of Synalloy Corporation since January 1, 2006. Since December 1999, he has been President of the Company's Specialty Chemicals Group, which is comprised of Manufacturers Chemicals, LLC, Blackman Uhler, LLC and Organic Pigments, LLC, wholly-owned by the Company. Mr. Braam serves on the Executive Committee.
 
 
 
 
5

 
 
 
 
Audit Committee. The Company has an Audit Committee established in accordance with Section 3(a)(58(A) of the Securities Exchange Act of 1934.The Audit Committee members are Carroll Vinson, Chair, Murray Wright and Craig Bram. The Audit Committee acts pursuant to a written charter adopted by the Board of Directors which is available on the Company's website at: www.synalloy.com. Each member of the Audit Committee is independent as defined in the NASDAQ Rules. The Audit Committee held nine meetings during the year. During these meetings, the Audit Committee reviewed and discussed the audited financial statements to be included in the Company's Annual Report on Form 10-K, and the Form 10-Qs for each quarter prior to filing with the SEC with management and the independent auditors, met independently with the independent auditors, interviewed and selected the independent auditors, reviewed the Audit Committee Charter and had oversight of the development and implementation of the Company's Code of Conduct.
 
 
 
Nominating/Corporate Governance Committee. The Nominating/Corporate Governance Committee is comprised of Sibyl Fishburn, Chair, Carroll Vinson, Murray Wright, James Lane and Craig Bram, all of whom are independent as defined in the NASDAQ Rules. This Committee is governed by a charter which is available on the Company's website at: www.synalloy.com. This Committee is responsible for reviewing and recommending changes in size and composition of the Board of Directors and evaluating and recommending candidates for election to the Company's Board. This Committee also reviews and oversees corporate governance issues and makes recommendations to the Board related to the adoption of policies pursuant to rules of the Securities and Exchange Commission, the NASDAQ, and other governing authorities, and as required by the Sarbanes Oxley Act. This Committee met once in 2006.
 
6

 
 
 
 
 
The Nominating Committee will consider as potential Board of Directors' nominees persons recommended by shareholders if the following requirements are met. If a shareholder wishes to recommend a director candidate to the Nominating Committee for consideration as a Board of Directors' nominee, the shareholder must submit in writing to the Nominating Committee the recommended candidate's name, a brief resume setting forth the recommended candidate's business and educational background and qualifications for service, the number of the Company's shares beneficially owned by the person, and a notarized consent signed by the recommended candidate stating the recommended candidate's willingness to be nominated and to serve. Additionally, the recommending shareholder must provide his or her name and address and the number of the Company's shares beneficially owned by such person. This information must be delivered to the Secretary of the Company at Post Office Box 5627, Spartanburg, South Carolina 29304 or Croft Industrial Park, Spartanburg, South Carolina 29302, for transmission to the Nominating Committee, and must be received not less than 90 days nor more than 120 days prior to the Annual Meeting of Shareholders. The Committee may request further information if it determines a potential candidate may be an appropriate nominee. Director candidates recommended by shareholders that comply with these requirements will receive the same consideration that the committee's candidates receive. The Nominating Committee routinely meets at the regular quarterly meeting of the Board of Directors next preceding the Annual Meeting.
 
 
 
Any shareholder who wishes to send communications to the Board of Directors should mail them addressed to the intended recipient by name or position in care of: Corporate Secretary, Synalloy Corporation, Post Office Box 5627, Spartanburg, SC 29304. Upon receipt of any such communications, the Corporate Secretary will determine the identity of the intended recipient and whether the communication is an appropriate shareholder communication. The Corporate Secretary will send all appropriate shareholder communications to the intended recipient. An "appropriate shareholder communication" is a communication from a person claiming to be a shareholder in the communication the subject of which relates solely to the sender's interest as a shareholder and not to any other personal or business interest.
 
7

 
 
 
Name, Age and Principal Position and Five-Year Business Experience
Vice President, Finance since May 1994.
 
Corporate Secretary since June 1987.
 
Mr. Boling has been President of Bristol Metals, L. P., a subsidiary of the Company, since October 1, 2005. He served as Vice President of Bristol Metals' Piping Systems unit from 1987 to 2005.
 
 
 
 
 
 
 
Short-Term Incentive Compensation. In order for the approach to base salaries discussed above to be effective, the Company has maintained a cash incentive program which tends to be somewhat more generous than that of our peers when profits are robust, and pays the employees nothing unless minimum returns on average shareholders' equity are achieved. The cash incentive program compensates each manager eligible for such incentive compensation pursuant to a formula based upon returns on average equity in his business unit during the year. The intent is to make every senior manager's cash compensation dependent upon measurable performance criteria. Subsidiary senior managers participate in profit sharing pools determined by the performance of their business units, while the Chief Executive Officer's incentive compensation is based on consolidated profitability.
 
 
8

designated participants pro rata to their salaries. A maximum of 30% of the incentive pool may be distributed to employees who are not designated participants and a minimum of 10% and a maximum of 40% of the incentive pool may be paid to designated participants in any proportion as recommended by the CEO and approved by the Compensation & Long-Term Incentive Committee. The CFO and Corporate Secretary are eligible for a discretionary bonus based on various considerations, including the Company's financial results, compensation of other executive employees and an evaluation of their job performance.
 
Long-Term Incentive Compensation. The Company also provides to senior managers a long-term incentive component to compensation. In 2004 and prior years, the vehicle for this component was a series of stock option plans. Options have been granted in 2004 and prior years pursuant to incentive stock option plans adopted in 1988 and 1998. For 2005 and future years, the Compensation & Long-Term Incentive Committee of the Board of Directors has recommended and shareholders approved, awarding incentives through grants of restricted stock. This plan is expected to benefit the Company in that it will avoid the complicating issues of accounting for the cost of option grants and reduce the potential dilution to existing shareholders, while exposing the grantees to both the positive and negative aspects of changes in market price of the Company's common stock over time. Pursuant to the restricted stock plan, the Chief Executive Officer and the Compensation & Long-Term Incentive Committee together determine a potential grant pool for the current year. They also agree upon specific milestones, largely comprised of measurable business metrics which can be impacted by management. These goals are established and communicated to managers in February of each year.
 
 
 
 
 
 
 
 
 
9

 
 
 
Sibyl N. Fishburn
Craig C. Bram
James G. Lane, Jr.
Carroll D. Vinson
 
 
 

Name and Principal Position
 
Year
 
Salary ($)
 
Bonus ($)
 
Non-Equity Incentive Plan Compensation ($)
 
Change in Pension Value and Nonqualified Deferred Compensation Earnings ($)
 
All Other Compensation ($)
 
Total ($)
 
(a)
 
(b)
 
(c)
 
(d)
 
(g)
 
(h)
 
(i)
 
(j)
 
Ronald H. Braam
   
2006
   
200,000
         
383,162
         
13,853
   
597,015
 
President and CEO
                                           
                                             
Gregory M. Bowie, CFO
   
2006
   
165,000
   
110,000
               
8,800
   
283,800
 
                                             
Michael D. Boling
   
2006
   
150,000
         
350,000
         
8,800
   
508,800
 
President of Bristol
                                           
Metals, LLC subsidiary
                                           
                                             
Cheryl C. Carter
   
2006
   
80,000
   
35,000
               
4,200
   
119,200
 
Corporate Secretary
                                           
 
 
 
10

(10% for 2006) o f average stockholders' equity. For more information on short-term incentive compensation, see the Compensation Discussion and Analysis.
 
 
 







Name







Grant Date
Estimated Future Payouts Under Non-Equity Incentive Plan Awards Threshold ($)







Target ($)






Maximum ($)

Estimated Future Payouts Under Equity Incentive Plan Awards Threshold (#)






Target (#)






Maximum (#)


All Other Stock Awards Number of Shares of Stock or Units (#)


All Other Option Awards Number of Securities Underlying Options (#)





Exercise or Base Price of Option Awards ($/Sh)



Grant Date Fair Value of Stock and Option Awards
 (a)
(b)
(c)
(d)
 (e)
(f)
(g)
 (h)
(i)
(j)
(k)
(l)
Ronald H. Braam
                     
Gregory M. Bowie
                     
Michael D. Boling
                     
Cheryl C. Carter
                     
 
 
11

 

   
Option Awards
 
Name
 
Number of Securities Underlying Unexercised Options (#) Exercisable (#)
 
Number of Securities Underlying Unexercised Options (#) Unexercisable (#)
 
Equity Incentive Plan Awards: Number of Securities Underlying Unexercised Unearned Options (#)
 
Option Exercise Price ($)
 
Option Expiration Date
 
(a)
 
(b)
 
(c)
 
(d)
 
(e)
 
(f)
 
Ronald H. Braam
   
10,000
   
0
         
15.125
   
4/30/2007
 
     
7,500
   
0
         
7.75
   
4/29/2009
 
     
8,000
   
0
         
7.282
   
12/1/2009
 
     
4,800
   
0
         
4.65
   
4/25/2012
 
     
7,799
   
27,201
         
9.96
   
2/3/2015
 
                                 
Gregory M. Bowie
   
7,500
   
0
         
15.125
   
4/30/2007
 
     
7,500
   
0
         
7.75
   
4/26/2009
 
     
4,800
   
0
         
4.65
   
4/25/2012
 
     
7,799
   
27,201
         
9.96
   
2/3/2015
 
                                 
Michael D. Boling
   
5,000
   
0
         
15.125
   
4/30/2007
 
     
6,000
   
0
         
7.75
   
4/26/2009
 
     
8,000
   
0
         
4.65
   
4/25/2012
 
                                 
Cheryl C. Carter
   
5,000
   
0
         
15.125
   
4/30/2007
 
     
6,000
   
0
         
7.75
   
4/29/2009
 
     
5,600
   
0
         
4.65
   
4/25/2012
 
     
8,546
   
1,454
         
9.96
   
2/3/2015
 
 
Options that expire April 30, 2007 vested as follows: 20% beginning April 20, 1998, 40% at April 20, 1999, 60% at April 20, 2000, 80% at April 20, 2001 and 100% at April 20, 2002. Options expiring April 29, 2009, vested as follows: 20% beginning April 29, 2000, 40% at April 29, 2001, 60% at April 29, 2002, 80% at April 20, 2003 and 100% at April 20, 2004. Stock options expiring April 25, 2012 vested as follows: 20% beginning on April 25, 2003, 40% at April 25, 2004, 60% at April 25, 2005, and the remaining 12,800 shares granted to the named executive officers vested on December 20, 2005 as a result of the Board of Directors' resolution to accelerate the vesting schedules of substantially all outstanding unvested options issued to officers and key employees effective as of the date of the resolution. Options expiring February 3, 2015 which were granted to named executive officers vest as follows: 16,454 options granted vested on December 20, 2005 as a result of a Board of Directors' resolution to accelerate the vesting schedules described above; no options vested in 2006, 12,402 vested on February 3, 2007, 14,000 options will vest on February 3, 2008 and February 3, 2009 and the remaining 15,454 options will vest on February 3, 2010.
 
12

 
 
   
Option Awards
 
Name
 
Number of Shares Acquired on Exercise (#)
 
Value Realized on Exercise ($)
 
(a)
 
(b)
 
(c)
 
Ronald H. Braam
   
0
       
Gregory M. Bowie
   
0
       
Michael D. Boling
   
0
       
Cheryl C. Carter
   
2,400
 
$
20,424
 
 
 
 
At the February 8, 2007 meeting, The Board approved the Directors' annual compensation for each non-employee director elected by shareholders at the annual meeting in April. Directors will be paid an annual retainer of $35,000, and each director has the opportunity to elect to receive $15,000 of the retainer in restricted stock. For 2006 and 2007, each director elected to receive $15,000 of the annual retainer in restricted stock. The number of restricted shares is determined by the average of the high and low stock price on the day prior to the Annual Meeting of Shareholders. In 2006 each non-employee director received 1,201 shares of restricted stock (an aggregate of 6,005 shares). The shares granted to the directors are not registered under the Securities Act of 1933 and are subject to forfeiture in whole or in part upon the occurrence of certain events. In addition, directors are compensated $1,500 for each board meeting attended in person; $1,000 for each telephone Board meeting; and $1,000 for attendance at committee meetings not held on Board meeting days. The Chairman of the Board and the Audit Committee Chair receive additional annual compensation of $5,000 each; and the Compensation Committee Chair receives annual compensation of $2,500. Directors are reimbursed for travel and other expenses related to attendance at meetings. Directors who are employees are not paid extra compensation for service on the Board or any committee of the Board.
 

Name
 
Fees Earned or Paid in Cash ($)
 
Stock Awards ($)
 
Total
 
(a)
 
(b)
 
(c)
 
(h)
 
James G. Lane, Jr.
   
24,250
   
18,271
   
42,521
 
Sibyl N. Fishburn
   
20,500
   
18,271
   
38,771
 
Carroll D. Vinson
   
29,500
   
18,271
   
47,771
 
Murray H. Wright
   
26,875
   
18,271
   
45,146
 
Craig C. Bram
   
25,000
   
18,271
   
43,271
 
 
 
 
13

stockholders' equity. This agreement also provides certain fringe benefits and contains provisions for salary continuation benefits in the event of Mr. Braam's disability or death, under specified conditions, during the term of his employment with the Company.
 
The agreement also provides that Mr. Braam will be entitled to participate in all employee benefit plans in accordance with the terms of those plans. In the event of Mr. Braam's permanent disability or death while employed by the Company, he will be entitled to a payment equal to his current base salary at the date of death or disability until the next anniversary date of the agreement, which shall in no event be less than three months, together with his bonus compensation for that fiscal year prorated to the date of termination of his employment as a result of permanent disability or death. If Mr. Braam's employment with the Company had terminated on December 29, 2006, as a result of his permanent disability or death, he would have been entitled to a payment of $50,000 with respect to his base salary and $381,062 with respect to his short-term cash incentive compensation. The agreement contains Mr. Braam's covenant not to engage, directly or indirectly, in competition with the Company with respect to the businesses in which it is engaged on the date his employment is terminated for a period of one year after termination of his employment. Mr. Braam also agrees not to disclose, at any time during his employment with the Company or thereafter, any of the Company's confidential information.
 
 
 
Currently, there are options outstanding under the 1988, 1994 and 1998 Stock Option Plans, and options available for grant under the 1998 Plan. The grant period for the 1988 Plan expired in January 1998, and the grant period for the 1994 Plan expired in April 2004. All of the plans have been approved by shareholders. The 1998 Plan provides for options to be granted to officers and key employees of the Company, its subsidiaries and divisions to provide them with an opportunity to obtain an equity interest in the Company and to increase their stake in the future growth and prosperity of the Company. The 1994 Plan provided for such options to be granted to non-employee directors. The option price for options granted under these plans is 100% of the fair market value of the Company's Common Stock on the date the option was granted. Certain restrictions exist as to the time in which options can be exercised. With regard to the 1988 Plan, approved at the May 26, 1988 Annual Meeting and the 1998 Plan, approved at the April 30, 1998 Annual Meeting, options may be exercised beginning one year after date of grant at a rate of 20% annually on a cumulative basis. In the event that (a) all or substantially all of the assets or Common Stock of the Company (or a subsidiary or division of the Company in which the option holder is employed) is sold to an entity not affiliated with the Company, or (b) a merger or share exchange with an unaffiliated party occurs in which the Company is not the surviving entity, an option holder may exercise in addition to the above, 50% of the options not otherwise exercisable because of the vesting period requirement subject to certain limitations. No options may be exercised under the 1988 and 1998 Plans after 10 years from date of grant. The incentive stock options are not transferable other than by death and can only be exercised during the employee's lifetime by the employee. In no event shall incentive stock options under all Plans having an aggregate fair market value in excess of $100,000 at the dates the grants become exercisable by an optionee for the first time during a calendar year. Under the 1994 Plan, approved at the April 29, 1994 Annual Meeting, each non-employee director as of his or her election or re-election as a member of the Board automatically received an option for 1,500 common shares. In the event a person ceases to be a non-employee director for reasons other than death, the unexpired options must be exercised within three years not to exceed 10 years after date of grant. On December 20, 2005, the Board of Directors elected to accelerate vesting of 44,144 outstanding unvested stock options under the 1998 Stock Option Plan. At February 23, 2007, there were 198,043 options outstanding under all plans of which 142,187 were exercisable.
 
 
 
 
14

the date of grant. In order for the awards to vest, the employee must be in the continuous employment of the Company or a subsidiary since the date of the award. Any portion of an award that has not vested will be forfeited upon termination of employment. The Company may also terminate any portion of an award that has not vested upon an employee's failure to comply with all conditions of the award or the plan. Vesting of up to 50% of awards will automatically accelerate in the event of (i) a sale of all or substantially all of the assets of the Company (or a subsidiary or division of the Company in which the employee is employed) to an entity not affiliated with the Company, (ii) a merger or share exchange with an unaffiliated party in which the Company is not the surviving entity, or (iii) a similar sale or exchange transaction that, in the Committee's sole discretion, justifies such vesting. Shares representing awards that have not yet vested will be held in escrow by the Company and an employee will not be entitled to any voting rights with respect to any such shares. Share awards that have not vested will not be transferable. The Board of Directors implemented an equity-based incentive compensation program pursuant to which it reserved 45,000 shares under the 2005 Stock Awards Plan for potential grant to officers for 2006, including the named executive officers in the compensation table, and certain key employees if they achieved pre-determined quantifiable and qualitative goals during 2006. As explained in connection with the Grants of Plan-Based Awards table, awards under this incentive program were made to the named executive officers on February 12, 2007 based on meeting pre-disclosed 2006 goals. At February 12, 2007, 22,510 shares were granted under the Plan.
 
 
 
 
 
 
 
 
 
 
15

loan is paid. While a participant in the Plan, an employee may direct the trustee to vote shares allocated to his or her account in accordance with employees' wishes.
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
   
   
     
   
 
 
   
 
   
 
   
   
     
   
 
   
   
   
   
 
   
   
     
   
 
   
   
     
   
 
   
   
   
   
   
   
     
   
 
   
 
   
 
 
   
   
 
     
   
 
 
   
 
   
   
 
 
 
 
 
16

impact of mergers, acquisitions and divestitures on tax return preparation. Other tax services include fees billed for other miscellaneous tax consulting and planning.
 
 
 
Independent Registered Public Accounting Firm
 
 
 
The Audit Committee of the Board of Directors has reviewed and discussed with management the Company's audited financial statements for the year ended December 30, 2006. The Audit Committee has discussed with the Company's independent auditors, Dixon Hughes PLLC, the matters required to be discussed by SAS 61, as amended (AICPA, Professional Standards, Vol. 1. AU Section 380) as adopted by the Public Company Accounting Oversight Board in Rule 3200T. The Audit Committee has also received the written disclosures and the letter from Dixon Hughes, required by Independence Standards Board Standard No. 1, (Independence Discussions with Audit Committees), as adopted by the Public Company Accounting Oversight Board in Rule 3200T, and has discussed with Dixon Hughes, their independence. Based on the review and discussions referred to above, the Audit Committee recommended to the Board of Directors that the audited financial statements be included in the Company's Annual Report on Form 10-K for the year ended December 30, 2006 for filing with the Securities and Exchange Commission.
 
 
 
Any shareholder proposal to be included in the proxy materials for the 2007 Annual Meeting of Shareholders must be submitted in accordance with applicable regulations of the Securities and Exchange Commission and received by the Company at its principal executive offices, Croft Industrial Park, PO Box 5627, Spartanburg, SC 29304, no later than November 26, 2007. In order for a shareholder to bring any business or nominations before the 2008 Annual Meeting of Shareholders, certain conditions set forth in the Company's Bylaws must be complied with, including but not limited to, the delivery of a notice to the Secretary of the Company not less than 30 nor more than 60 days in advance of the 2008 Annual Meeting which is tentatively scheduled on April 24, 2008. With respect to any shareholder proposal not received by the Company prior to February 9, 2008, the designated proxy agents will vote on the proposal in their discretion.
 
 
 
 
 
17

or future filings made by the Company under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, except to the extent the Company specifically incorporates such information by reference.
 
 
 
 
Secretary
 
 
18


 
SYNALLOY CORPORATION
POST OFFICE BOX 5627. SPARTANBURG, SC 29304
 
This Proxy is Solicited by The Board of Directors for the Annual Meeting of Shareholders on April 26, 2007
 
The undersigned hereby appoints Gregory M. Bowie and Cheryl C. Carter, or either of them, each with power of substi-tution, as lawful proxy, to vote all the shares of Common Stock of Synalloy Corporation which the undersigned would be entitled to vote if personally present at the Annual Shareholders’ Meeting of Synalloy Corporation to be held at its corporate offices, 2155 West Croft Circle, Spartanburg, South Carolina 29302 on Thursday, April 26, 2007, at 10:00 a.m. local time, and at any adjournment thereof, upon such business as may properly come before the meeting.
 
The proxies will vote on the items set forth in the Notice of Annual Meeting and Proxy Statement (receipt of which is hereby acknowledged) as specified on this card, and are authorized to vote in their discretion when a vote is not specified. If no specification is made, it is the intention of said proxies to vote the shares represented by the proxy in favor of the proposal.
 
This proxy when properly executed will be voted in the manner directed herein by the undersigned stockholder. If no direction is made, this Proxy will be voted FOR election of all the director nominees in proposal 1.
 
.

Mail - Date, sign and mail your proxy card in the envelope provided as soon as possible.

Internet - Access "www.voteproxy.com" and follow the on-screen instructions. Have your proxy card available when you access the web page.

 

Please sign, date and return your proxy card promptly in the enclosed envelope. Please mark your vote in blue or black ink as shown here. X


Proposal 1. Election of Directors
   
____
For All Nominees
Nominees
   
___
Sibyl N. Fishburn
____
Withhold Authority For All Nominees
___
James G. Lane, Jr.
   
___
Ronald H. Braam
____
For All Except
___
Craig C. Bram
 
(See Instructions below)
___
Carroll D. Vinson
   
___
Murray H. Wright


 
Instructions: To withhold authority to vote for any individual nominee(s) mark 'FOR ALL EXCEPT' and fill in the circle next to each nominee you wish to withhold, as shown here.
 
2. Upon any other matter that may properly come before the meeting or any adjournment thereof, as the proxies in their discretion may determine.
 
To change the address on your account, please check the box at right and indicate your new address in the address space above. Please note that changes to the registered name(s) on the account may not be submitted via this method.
 
 

 
 
__________________________________________________________________________________________________________________
 
 
Signature Date Signature if held jointly Date
 
 

 
 
Please sign exactly as your name appears hereon. Joint owners should each sign. Trustees, executors, administrators and others signing in a represen-tative capacity should indicate that capacity. An authorized officer may sign on behalf of a corporation and should indicate the name of the corporation and his capacity.