TABLE OF CONTENTS
SCHEDULE 14A
(Rule 14a)
INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934
(Amendment No. )
Filed by the Registrant [X]
Filed by a Party other than the
Registrant [ ]
Check the appropriate box:
|
|
|
[ ] Preliminary Proxy Statement |
|
[ ] Confidential, for Use of the
Commission Only (as permitted by Rule 14a-6(e)(2)) |
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials |
|
|
[ ] Soliciting Material Under Rule 14a-12 |
ALLEN TELECOM INC.
(Name of Registrant as Specified in its
Charter)
Allen Telecom Inc.
(Name of Person(s) Filing Proxy Statement, if
other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
[ ] 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: |
|
[ ] Fee paid previously with
preliminary materials.
|
|
[ ] |
Check box if any part of the fee is offset as provided by
Exchange Act Rule 0-11(a)(2) and identify the filing for which
the offsetting fee was paid previously. Identify the previous
filing by registration statement number, or the Form or Schedule
and the date of its filing. |
|
|
(1) Amount Previously Paid: |
|
|
|
(2) Form, Schedule or Registration Statement No.: |
|
[ALLEN TELECOM LOGO]
Philip Wm. Colburn
Chairman of the Board
March 17, 2000
Dear Stockholder:
You are cordially invited to attend the Annual Meeting of
Stockholders of Allen Telecom Inc. which will be held at the
Cleveland Marriott East, 3663 Park East Drive, Beachwood, Ohio on
Friday, April 28, 2000 at 9:30 A.M. The purposes of the
meeting are set forth in the accompanying notice and proxy
statement.
WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE SIGN, DATE
AND RETURN THE ENCLOSED PROXY CARD IN THE ACCOMPANYING
POSTAGE-PAID ENVELOPE.
|
|
|
PHILIP WM. COLBURN |
|
Chairman of the Board |
ALLEN TELECOM INC.
25101 Chagrin Boulevard
Beachwood, Ohio 44122
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON APRIL 28, 2000
March 17, 2000
To the Common Stockholders of
ALLEN TELECOM INC.
Notice is hereby given that the Annual Meeting of Stockholders of
Allen Telecom Inc. will be held at the Cleveland Marriott East,
3663 Park East Drive, Beachwood, Ohio, on Friday, April 28,
2000, at 9:30 A.M., local time, for the following purposes:
|
|
|
1. To elect a Board of eight directors; |
|
|
2. To ratify the appointment of Deloitte & Touche as
auditors for the Company for the year ending December 31, 2000;
and |
|
|
3. To transact such other business as may properly come
before the meeting or any adjournment thereof. |
The close of business on Wednesday, March 1, 2000 has been fixed
as the record date for the determination of stockholders entitled
to notice of and to vote at the meeting or any adjournment
thereof.
PLEASE SIGN AND DATE THE ENCLOSED PROXY CARD AND RETURN IT
PROMPTLY IN THE ENCLOSED ENVELOPE WHICH REQUIRES NO POSTAGE IF
MAILED IN THE UNITED STATES. The giving of such proxy will not
affect your right to revoke the proxy or to vote in person if you
attend the meeting.
|
|
|
By order of the Board of Directors |
|
|
LAURA C. MEAGHER |
|
Secretary |
ALLEN TELECOM INC.
25101 Chagrin Boulevard
Beachwood, Ohio 44122
PROXY STATEMENT
March 17, 2000
The accompanying proxy is solicited on behalf of the Board of
Directors of Allen Telecom Inc. (the Company) for use
at the Annual Meeting of Stockholders to be held on
April 28, 2000, or at any adjournment thereof. Any proxy
received pursuant to this solicitation may be revoked by the
stockholder executing it by notifying the Secretary of the
Company before it is voted at the Annual Meeting, by duly
executing a proxy bearing a later date or by attending the Annual
Meeting and voting in person.
The Board of Directors has fixed March 1, 2000 as the record date
for the determination of holders of Common Stock, $1.00 par
value, of the Company (Common Stock) entitled to vote
at the meeting. At the close of business on that date, the
Company had outstanding 27,901,910 shares of Common Stock
(exclusive of 2,115,169 shares held in its treasury). Each
share of Common Stock will be entitled to one vote at the
meeting. Presence in person or by proxy of a majority of the
outstanding shares of Common Stock will constitute a quorum.
At the Annual Meeting, the results of stockholder voting will be
tabulated by the inspectors of election appointed for the Annual
Meeting. Under Delaware law and the Companys Restated
Certificate of Incorporation, as amended, and By-Laws, as
amended, properly executed proxies that are marked
abstain or are held in street name by
brokers that are not voted on one or more particular proposals
(if otherwise voted on at least one proposal) will be counted for
purposes of determining whether a quorum has been achieved at
the Annual Meeting. Abstentions will have the same effect as a
vote against the proposal to which such abstention applies.
Broker non-votes will not be treated as a vote for or a vote
against any of the proposals to which such broker non-vote
applies.
This proxy statement and the accompanying proxy are first being
mailed on or about March 17, 2000.
ELECTION OF DIRECTORS
Eight directors are to be elected at the Annual Meeting to hold
office until the next annual meeting and until their successors
have been elected and qualified. The Board of Directors proposes
election of the persons listed below, all of whom are currently
directors. It is not contemplated that any of the nominees will
be unable or unwilling to serve as a director; however, if that
should occur, the proxies will be voted for the election of such
other person or persons as are nominated by the Board of
Directors, unless the Board reduces the number of directors to
eliminate the vacancy. The eight nominees for director receiving
a plurality of the votes cast at the Annual Meeting in person or
by proxy shall be elected.
Information Regarding Nominees
|
|
|
Name, Age and Date |
|
Principal Occupation, Business Experience |
First Became a Director |
|
and Other Directorships |
|
|
|
Philip Wm. Colburn (71) April 29, 1975 |
|
Chairman of the Board, Allen Telecom Inc., since December 6, 1988
and a consultant to the Company since December 31, 1991.
Mr. Colburn was also Chief Executive Officer of the Company
from March 9, 1988 to February 26, 1991 and President
from March 9, 1988 to December 5, 1989.
Mr. Colburn was President, PWC Associates, management
consulting, Los Angeles, California, from June 1981 to
March 9, 1988. He had been Executive Vice President of the
Company from February 1976 to June 1981 and thereafter until
March 9, 1988 was a consultant to the Company.
Mr. Colburn is also a director of Earl Scheib, Inc.,
Superior Industries International, Inc. and TransPro, Inc. |
|
|
|
|
Dr. Jill K. Conway (65) April 28, 1987 |
|
Visiting Scholar, Program in Science, Technology and Society,
Massachusetts Institute of Technology, Cambridge, Massachusetts,
since July 1985. Dr. Conway was President of Smith College,
Northampton, Massachusetts, from July 1975 to July 1985. Dr.
Conway is also a director of Arthur D. Little, Inc.,
Colgate-Palmolive Company, Merrill Lynch & Co. and Nike Inc. |
|
|
|
|
J. Chisholm Lyons (72) October 27, 1969 |
|
Counsel, Smith Lyons, barristers and solicitors, Toronto, Canada.
Mr. Lyons was a partner of the law firm for 31 years until May
1, 1993 and has been counsel to the law firm since that date. Mr.
Lyons has been Vice Chairman of the Board of Allen Telecom Inc.
since September 1979. As Vice Chairman, he was an employee of the
Company from September 1979 to September 30, 1989, and is
presently a consultant to the Company. |
|
|
|
|
John F. McNiff (57) June 14, 1995 |
|
Vice President-Finance and director, Dover Corporation, a
manufacturer of industrial products and equipment, New York, New
York, since 1983 and 1996, respectively. Mr. McNiff is also a
director of the Haven Fund, a public mutual fund. |
|
|
|
|
Robert G. Paul (58) March 6, 1990 |
|
President and Chief Executive Officer, Allen Telecom Inc., since
February 26, 1991. Mr. Paul was President and Chief Operating
Officer of the Company from December 5, 1989 to February 26,
1991, Senior Vice President-Finance from April 1987 to December
5, 1989, Vice President-Finance from January 1987 to April 1987
and a Vice President from 1974 to January 1987. He was also
President of the Antenna Specialists Company division of the
Company from 1978 to June 1990. |
|
|
|
|
Charles W. Robinson (80) April 24, 1979 |
|
Chairman, Robinson & Associates Inc., a venture capital
investment firm, Santa Fe, New Mexico, since January 1989,
President, Dyna Yacht Inc., sailboat designer, San Diego,
California, since early 1991 and President, Mangia Onda Co., a
power boat designer, since early 1998. Mr. Robinson is also a
director of Nike Inc. |
|
|
|
|
Dr. Martyn F. Roetter (55) July 1, 1998 |
|
Vice President, Communications and Information Technology,
Arthur D. Little, Inc., a consulting firm, Cambridge,
Massachusetts, since February 1996, and Vice President,
Communications and Information Technologies, Decision Resources,
a consulting firm, Waltham, Massachusetts, from April 1992 to
February 1996. |
2
|
|
|
Name, Age and Date |
|
Principal Occupation, Business Experience |
First Became a Director |
|
and Other Directorships |
|
|
|
Gary B. Smith (41) February 16, 1999 |
|
President of Color ID, LLC, an internet distribution company,
since June 1999. Director and founder of WorkWireless, an
internet company that sells internet site services to cellular
resellers since October 1999. Management Consultant, Cornelius,
North Carolina, since December 1998. Director and President of
Glenayre Technologies, Inc., manufacturer of paging products and
systems, Charlotte, North Carolina, from June 1996 to December
1998, Chief Executive Officer of Glenayre from January 1997 to
December 1998, Executive Vice President and General Manager,
Wireless Messaging Group, of Glenayre from September 1994 to June
1996, and various management positions, including Chief
Technology Officer, with Glenayre from 1983 to September 1994. |
Information Regarding Board of Directors
The business and affairs of the Company are managed under the
direction of its Board of Directors, whose members are elected
annually by the stockholders. During 1999, the Board of Directors
of the Company had Audit, Management Compensation and Nominating
Committees. Currently, Dr. Conway, Dr. Roetter and
Mr. Robinson are the members of the Management Compensation
Committee; Dr. Conway and Messrs. Lyons and Colburn are the
members of the Nominating Committee; and Messrs. McNiff,
Lyons and Smith are the members of the Audit Committee.
The Audit Committee recommends to the Board of Directors the
appointment of the independent auditors and reviews the degree of
their independence from the Company; approves the scope of the
audit engagement, including the cost of the audit; reviews any
non-audit services rendered by the auditors and the fees
therefor; reviews with the auditors and management the
Companys policies and procedures with respect to internal
accounting and financial controls and, upon completion of an
audit, the results of the audit engagement; and reviews internal
accounting and auditing procedures with the Companys
financial staff and the extent to which recommendations made by
the internal audit staff or by the independent auditors have been
implemented.
The Management Compensation Committee recommends to the Board
salaries and incentive compensation awards for officers of the
Company and its subsidiaries; reviews and approves guidelines for
the administration of incentive compensation programs for other
management employees; makes recommendations to the Board with
respect to major compensation programs; administers the
Companys 1982 Stock Plan, as amended (the 1982 Stock
Plan), the Companys 1992 Stock Plan, as amended (the
1992 Stock Plan), and the Companys Key
Management Deferred Bonus Plan (the KMDB Plan) and
grants stock options and restricted shares of the Companys
Common Stock under the 1992 Stock Plan; and issues the Report on
Executive Compensation required to be included in the
Companys proxy statement by the rules of the Securities and
Exchange Commission. The Management Compensation
Committees Report on Executive Compensation for 1999 is set
forth on pages 6 to 8 of this proxy statement.
The Nominating Committee selects and recommends to the Board
nominees for election as directors and considers the performance
of incumbent directors in determining whether to recommend them
for nomination for re-election. The Nominating Committee has
recommended the eight incumbent directors for re-election at the
Annual Meeting. The Nominating Committee will consider nominees
recommended by stockholders for election at the 2001 Annual
Meeting of Stockholders that are submitted prior to the end of
2000 to the Secretary of the Company at the Companys
offices, 25101 Chagrin Boulevard, Beachwood, Ohio 44122. Any such
recommendation must be in writing and must include a detailed
description of the business experience and other qualifications
of the recommended nominee as well as the signed consent of such
person to serve if nominated and elected.
During 1999, the Board of Directors of the Company held six
meetings, the Audit Committee held three meetings, the Management
Compensation Committee held four meetings and the Nominating
Committee held one meeting. All of the directors attended 75
percent or more of the meetings held by the Board of Directors
and by the Committees on which they served during 1999.
3
Compensation of Directors
Each director of the Company (other than Messrs. Colburn and
Lyons, who are consultants to the Company, and Mr. Paul, who is
an employee of the Company) is paid $15,000 per year for his or
her services as a director and $1,000 for each meeting of the
Board of Directors attended. Each member of the Audit Committee
(other than Mr. Lyons) is paid $2,000 per year, each member of
the Management Compensation Committee is paid $3,000 per year,
and each member of the Nominating Committee (other than Messrs.
Colburn and Lyons) is paid $1,000 per year, for his or her
services as such member, and each such Committee member (other
than Messrs. Colburn and Lyons) is paid $500 for each meeting of
a Committee attended. Directors are not paid fees for their
participation in meetings by conference telephone or for actions
by unanimous written consent. Each director and Committee member
is reimbursed for travel and related expenses incurred in
attending meetings.
The stockholders approved the Allen Telecom Inc. 1994
Non-Employee Directors Stock Option Plan (the Directors
Option Plan) at the Companys 1994 Annual Meeting of
Stockholders. The Directors Option Plan provides that each year,
on the first Friday following the Companys Annual Meeting
of Stockholders, each individual elected, re-elected or
continuing as a director who is not a current or former employee
of the Company automatically receives a nonqualified stock option
for 3,000 shares of Common Stock. The Directors Option Plan also
permits discretionary grants to directors who are not current
employees of, but were previously employed by, the Company.
On April 30,1999, Dr. Conway, Dr. Roetter and Messrs.
McNiff, Robinson and Smith each received a discretionary
non-qualified stock option, not pursuant to the Directors Option
Plan, for 3,000 shares of Common Stock of the Company held in the
treasury of the Corporation at an exercise price of $9.3125 per
share (Mr. Smith had previously received a non-qualified stock
option for 4,000 shares of Common Stock of the Company at an
exercise price of $5.375 upon his election to the Board of
Directors on February 16, 1999). Each of the foregoing
options expires 10 years from date of grant and is exercisable 50
percent after two years from date of grant, 75 percent after
three years from date of grant and 100 percent after four years
from date of grant. Also, each of the foregoing options becomes
immediately exercisable upon the death of the optionholder prior
to the expiration of such option or upon the cessation of such
optionholders service as a director of the Company six
months or more after the date of grant and prior to the
expiration of such option.
As mentioned in the Companys 1999 proxy statement mailed to
shareholders on March 19, 1999, on February 16, 1999,
Mr. Colburn, Chairman of the Board of the Company, received a
nonqualified stock option for 146,000 shares of Common Stock, and
Mr. Lyons, Vice Chairman of the Board of the Company, received a
nonqualified stock option for 37,000 shares of Common Stock, at
an exercise price of $5.375 per share, the market price on the
date of grant. Each of these options expires on February 16,
2009. One Hundred Seven Thousand (107,000) of Mr. Colburns
options, and 27,000 of Mr. Lyons options, are exercisable
50 percent after February 16, 2001, 75 percent after
February 16, 2002 and 100 percent after February 16,
2003. Thirty-Nine Thousand (39,000) of Mr. Colburns
options, and 10,000 of Mr. Lyons options, are exercisable
33 1/3 percent after February 16, 2000, 66 2/3
percent after February 16, 2001 and 100 percent after
February 16, 2002. In addition, each of the foregoing
options becomes immediately exercisable upon the death of the
optionholder prior to the expiration of such option or upon the
cessation of such optionholders service as a director of
the Company six months or more after the date of grant and prior
to the expiration of such option.
The Company maintains a Matching Gift Program for the benefit of
the directors of the Company. Pursuant to the Matching Gift
Program, in 1999, the Company matched gifts to charitable
organizations made by the directors in amounts up to $2,500 for
each director.
Mr. Colburn was employed as Chief Executive Officer of the
Company until February 26, 1991, and as Chairman of the
Board of the Company until December 31, 1991, pursuant to an
employment agreement that was entered into in 1988. On
December 31, 1991, Mr. Colburn elected to terminate his
status as an employee of the Company (although he continues as
Chairman of the Board of the Company) and to provide
post-employment consulting services to the Company pursuant to
his consulting agreement described below. Mr. Colburns
employment agreement provides that the Company will continue to
provide Mr. Colburn and his spouse medical and
hospitalization benefits for their lives at least equal to the
benefits they were entitled to while he was an employee of the
Company and will provide life insurance coverage on
Mr. Colburn for his life in an amount equal to five times
his 1991 salary, which is the amount of life insurance that the
Company provided to
4
Mr. Colburn while he was an employee of the Company and the
same level of life insurance that the Company provides to all its
officers and key employees. The Company is fulfilling its
obligations to provide such life insurance benefits to
Mr. Colburn primarily through a Split Dollar Insurance
Agreement between the Company and Mr. Colburn.
Mr. Colburns employment agreement provides for mandatory
arbitration of all disputes relating to his employment agreement,
his post-employment consulting agreement described below or his
supplemental pension benefit agreement described on page 14
hereof and requires the Company to pay all reasonable legal
expenses incurred by Mr. Colburn in connection with
resolution of disputes under the agreements.
Pursuant to an agreement entered into in 1976, and subsequently
amended, Mr. Colburn provided post-employment consulting services
to the Company for several years prior to March 9, 1988,
when he became Chief Executive Officer of the Company, and has
provided and will continue to provide post-employment consulting
services to the Company for an additional period that commenced
upon termination of his employment, which was December 31,
1991, through December 31, 1998 and continuing thereafter for
successive periods of 12 months each, unless either the Company
or Mr. Colburn gives at least three months notice to the
contrary. No such notice was given by either party in 1999. The
agreement provides for the payment by the Company to
Mr. Colburn annually, during the consulting period, of
$248,605, increased each June 30 during the consulting
period for increases in the consumer price index. During 1999,
the Company paid Mr. Colburn $298,478 in consulting fees and
furnished him an automobile at the Companys expense. In
addition, during the consulting period, the Company provides Mr.
Colburn with furnished office space and support services while he
is performing consulting services. During the consulting period,
Mr. Colburn is required to furnish consulting services to the
Company for up to 34 percent of his time each year, except when
he is engaged in governmental service or charitable work, during
which periods consulting services and compensation will be
suspended, and he has agreed not to engage in or be employed by
any business in competition with the Company during the term of
his agreement. If the Company breaches any material provision of
the consulting agreement and such breach continues for at least
30 days after notice to the Company, all benefits under the
consulting agreement become nonforfeitable, and the Company will
pay Mr. Colburn an amount equal to the present value of all
remaining consulting compensation for the remaining consulting
period.
Pursuant to an agreement entered into in September 1989, as
amended in 1990, Mr. Lyons provides post-employment consulting
services to the Company for the period that commenced upon
termination of his employment, which was September 30, 1989,
through September 30, 1992 and continuing thereafter for
successive periods of 12 months each, unless either the Company
or Mr. Lyons gives at least three months notice to the
contrary. No such notice was given by either party in 1999. The
agreement provides for the payment by the Company to
Mr. Lyons annually, during the consulting period, of
$25,000. In addition, during the consulting period, the Company
includes Mr. Lyons in the Companys life, medical and
hospitalization and disability insurance benefit plans and
furnishes him an automobile at the Companys expense. During
the consulting period, Mr. Lyons is required to furnish
consulting services to the Company for up to 10 percent of his
time each year, and he has agreed not to engage in or be employed
by any business in competition with the Company during the term
of his agreement.
The Company also has entered into supplemental pension benefits
agreements and Change in Control agreements with
Messrs. Colburn and Lyons. For a description of the terms of
these agreements, see EXECUTIVE COMPENSATION AND
TRANSACTIONS WITH MANAGEMENT Retirement
Plans Other Supplemental Pension Benefits
Agreements and EXECUTIVE COMPENSATION AND
TRANSACTIONS WITH MANAGEMENT Employment, Termination
of Employment and Change in Control Arrangements on pages
14 to 16 of this proxy statement.
For additional information with respect to the directors of the
Company, see EXECUTIVE COMPENSATION AND TRANSACTIONS WITH
MANAGEMENT Transactions with Executive Officers and
Directors and STOCK OWNERSHIP Directors and
Officers on pages 19 and 20, of this proxy statement.
5
EXECUTIVE COMPENSATION AND TRANSACTIONS WITH MANAGEMENT
Compensation Committee Report on Executive Compensation
Pursuant to the proxy rules promulgated by the Securities and
Exchange Commission designed to enhance disclosure of
corporations policies toward executive compensation, Dr.
Conway (Chair), Dr. Roetter and Mr. Robinson, as
members of the Management Compensation Committee of the Board of
Directors of the Company (the Compensation
Committee), submit the following report outlining the
Companys compensation plans and policies as they pertain to
Robert G. Paul, President and Chief Executive Officer of the
Company, and the other executive officers of the Company:
The Companys executive compensation plans have been
designed to attract, retain and reward high caliber executives
who will formulate and execute the business plans of the Company
in a manner that will provide the stockholders of the Company
with a satisfactory return while assuring that the Companys
executive compensation levels are fair and appropriate to both
its executives and its stockholders. With these goals in mind,
the Companys compensation plans and policies have been
designed to ensure that total executive compensation is linked
significantly to the performance of the Company, as measured by
both the operating performance of the Company and the increase in
the value of its shares. Although the Compensation Committee
recognizes that improvement in operating performance and higher
stock prices do not necessarily move in tandem over the short
term, we expect that the two measurements will correlate over the
long term.
The Compensation Committee regards stock ownership by the
Companys executive officers, encouraged by equity-based
compensation plans, as an effective way to align the interests of
the executive officers with those of the stockholders of the
Company. Accordingly, the Compensation Committee does not plan to
pay above-average base salaries to its executive officers. The
Committee does expect to utilize performance-oriented and
equity-based compensation to reward outstanding performance.
By receiving some equity-based compensation during their term of
employment by the Company, executive officers of the Company
should become larger holders of Company stock. The use of
equity-based compensation is intended to strengthen their
identification with the stockholders of the Company and make
increasing stockholder value a continuing focus for the
Companys management group. The Compensation Committee
considers that equity-based compensation, combined with a focus
on the operating performance of the Company, will have a
long-term impact on improving the Companys financial
results and increasing its stockholder value.
Measuring Performance
The evaluation of the performance of the key executive officer
group, and the Chief Executive Officer in particular, is
primarily based on measurable criteria and, to a lesser extent,
certain qualitative criteria. The measurable criteria include
both the total return to stockholders, determined by changes in
the stock price and any dividends which may be paid, and the
financial performance of the business, determined by sales
growth, the amount of earnings per share, the return on equity
and the rate of increase in earnings per share.
Because of the nature of many of the Companys businesses
and the desire to focus on long-term objectives, these criteria
are measured over one-year, three-year, five-year and longer
periods. When evaluating performance with regard to an increase
in base salary, the Compensation Committee assigns more weight to
longer-term results, i.e., three and five-year
comparisons, than to the results of a single year. It also
considers comparisons of salaries for similar positions in
companies of comparable size, as well as changes in the cost of
living. When determining an annual incentive bonus, the
Compensation Committee places more weight on the performance of
the year just completed, with significantly less weight on the
longer-term results.
The Company reported a loss of $.10 per share in 1999. This loss
resulted in a negative return on equity. The stock price
increased 73% from $6.6875 at year-end 1998 to $11.5625 at
year-end 1999, representing a significant increase in stockholder
value.
The qualitative criteria utilized by the Board and Compensation
Committee in evaluating the performance of the Company, the Chief
Executive Officer and all other key executives of the Company,
include but are not necessarily limited to:
6
|
|
|
|
(i) |
the success of the Company in implementing and achieving its
corporate strategic goals and the strategic goals of its
individual businesses; |
(ii) the success in the development of management
depth;
|
|
|
|
(iii) |
the development and maintenance of timely communication and
credibility with its stockholders, financial analysts and other
outside audiences; and |
|
|
(iv) |
other items specific to each individual or to a particular
business objective. |
The corporate executives are paid annual incentive bonuses
commensurate with the Compensation Committees evaluation of
the Companys performance as described above. Two thirds of
the 1999 maximum incentive bonus for the corporate executives
was based on the Companys 1999 earnings per share. The
remaining one third was based on certain qualitative criteria,
including exiting the unprofitable Marta Technologies, Inc.
business, improving gross profit margins, Y2K success, reducing
capital expenditures and improving working capital turnover,
increasing shareholder value, and other qualitative criteria.
1999 was deemed to be partially successful and thus the corporate
executives annual bonuses were based on 20% of their
maximum.
The annual performance bonuses for most of the senior managers
who are responsible for specific operating businesses and
subsidiaries within the Company are based primarily on the annual
operating profits of their individual businesses as measured
against their profit plans. Some non-financial objectives,
mutually established by those executives and the Companys
corporate officers at the beginning of each year, are also
evaluated.
Compensation Study
During 1997, the Compensation Committee engaged William M. Mercer
Incorporated, a nationally recognized executive compensation
consulting firm, to perform an extensive review of the
Companys executive compensation practices. This review
included an examination of the Companys practices and their
consistency with general corporate practices and with the
Compensation Committees philosophy. Mercer utilized a
number of national compensation surveys and private databases for
companies of similar size to the Company as well as specific
analysis of the compensation information contained in proxy
statements of a number of companies in similar industries.
This study indicated that the Companys actual compensation
practice was consistent with the Compensation Committees
philosophy, and competitive with the universe of companies used
as comparators. As a result, the Company has not made any major
changes to executive compensation.
Basis for Chief Executive Officers
Compensation
Because of the business circumstances, no salary increases were
granted during 1999 to Mr. Paul, the remaining corporate
officers or the business heads.
Mr. Paul was paid a performance bonus of $70,500 for 1999 equal
to 16% of his salary. His employment agreement states that his
performance bonus can range from 0% to 80% of base salary. Two
thirds of his bonus was to be based on earnings per share targets
which were not accomplished, and the remaining one third was
based on previously described criteria.
In January 1999, Mr. Paul was granted a non-qualified option for
145,000 shares at $8.00 per share, the market price on the date
of grant.
Compliance with Section 162(m) of the
Internal Revenue Code
Section 162(m) of the Internal Revenue Code, enacted in 1993,
generally disallows a tax deduction to a public corporation for
compensation over $1 million paid to the corporations chief
executive officer and four other most highly compensated
executive officers. Qualifying performance-based compensation
will not be subject to the cap if certain requirements are met.
The Compensation Committee and the Board of Directors intend to
structure the compensation of its executive officers in a manner
that should ensure that the Company does not lose any tax
deductions because of the $1 million compensation limit in the
foreseeable future.
7
The Companys salaries for its highest paid executives will
be set, based on independent studies, at levels approximating the
average for companies of comparable size in similar industries
and, when added to annual bonus targets, are not expected to
approach $1 million in the foreseeable future. The Company has
been an early proponent of using more equity-based compensation,
which can often be designed to ensure that tax deductibility is
not compromised.
In February 1995, the Companys Board of Directors amended
the 1992 Stock Plan incorporating maximum limitations on
individual annual stock option and restricted stock grants so as
to meet the requirements of Section 162(m). They also amended the
1992 Stock Plan to identify the performance measures to be used
if the Compensation Committee decides to use performance-based
vesting restricted stock in the future to meet the requirements
of Section 162(m). These amendments were approved by the
Companys stockholders at the Companys 1995 Annual
Meeting.
The incentive restricted stock grants made by the Company in 1993
and thereafter contain both time-based vesting and provisions
for performance-based acceleration, and therefore are subject to
the $1 million cap. These restricted stock grants, however,
include provisions to ensure that the amount vested in any one
year will not place the individuals earnings over the $1
million cap. The 1992 incentive restricted stock grants were
grandfathered under Section 162(m). Thus, no tax deduction will
be lost to the Company as a result of these restricted stock
grants.
|
|
|
Respectfully submitted, |
|
|
Dr. Jill K. Conway, Chair |
|
Charles W. Robinson |
|
Dr. Martyn F. Roetter |
Annual and Long-Term Compensation
The following table sets forth the annual and long-term
compensation paid or accrued by the Company and its subsidiaries
to those persons who were (i) the Chief Executive Officer and
(ii) the other four most highly compensated executive officers of
the Company (collectively, the Named Executive
Officers), for services rendered by them in all capacities
in which they served the Company and its subsidiaries during
1997, 1998 and 1999.
SUMMARY COMPENSATION TABLE
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Long-Term Compensation |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Annual Compensation |
|
|
|
Securities |
|
|
|
|
|
|
|
|
Restricted |
|
Underlying |
|
|
Name and |
|
|
|
|
|
Other Annual |
|
Stock |
|
Options/ |
|
All Other |
Principal Position |
|
Year |
|
Salary($) |
|
Bonus($) |
|
Compensation($) |
|
Awards(#)(c) |
|
SARs(#) |
|
Compensation($)(e) |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Robert G. Paul |
|
|
1999 |
|
|
|
441,500 |
|
|
|
70,500 |
|
|
|
(b) |
|
|
|
-0- |
|
|
|
145,000 |
|
|
|
43,961 |
|
|
President and Chief |
|
|
1998 |
|
|
|
441,500 |
|
|
|
0 |
|
|
|
(b) |
|
|
|
0 |
|
|
|
39,000 |
|
|
|
44,003 |
|
|
Executive Officer |
|
|
1997 |
|
|
|
421,000 |
|
|
|
182,000 |
|
|
|
(b) |
|
|
|
0 |
|
|
|
30,000 |
|
|
|
80,294 |
|
Robert A. Youdelman |
|
|
1999 |
|
|
|
275,000 |
|
|
|
58,000 |
|
|
|
|
|
|
|
0 |
|
|
|
85,000 |
|
|
|
61,311 |
|
|
Executive Vice President, |
|
|
1998 |
|
|
|
275,000 |
|
|
|
0 |
|
|
|
(b) |
|
|
|
0 |
|
|
|
22,000 |
|
|
|
46,038 |
|
|
Chief Financial Officer |
|
|
1997 |
|
|
|
260,000 |
|
|
|
91,000 |
|
|
|
(b) |
|
|
|
0 |
|
|
|
17,000 |
|
|
|
69,664 |
|
|
and Assistant Secretary |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Peter G. deVilliers |
|
|
1999 |
|
|
|
150,000 |
|
|
|
12,000 |
|
|
|
(b) |
|
|
|
0 |
|
|
|
13,000 |
|
|
|
16,557 |
|
|
Vice President |
|
|
1998 |
|
|
|
150,000 |
|
|
|
8,000 |
|
|
|
(b) |
|
|
|
0 |
|
|
|
0 |
|
|
|
2,460 |
|
|
|
|
1997 |
|
|
|
147,000 |
|
|
|
33,000 |
|
|
|
(b) |
|
|
|
15,000 |
(d) |
|
|
5,400 |
|
|
|
2,309 |
|
James L. LePorte, III |
|
|
1999 |
|
|
|
183,000 |
|
|
|
18,300 |
|
|
|
(b) |
|
|
|
-0- |
|
|
|
28,000 |
|
|
|
9,077 |
|
|
Vice President- |
|
|
1998 |
|
|
|
183,000 |
|
|
|
0 |
|
|
|
(b) |
|
|
|
0 |
|
|
|
10,000 |
|
|
|
9,404 |
|
|
Finance |
|
|
1997 |
|
|
|
174,000 |
|
|
|
49,000 |
|
|
|
(b) |
|
|
|
0 |
|
|
|
7,500 |
|
|
|
18,580 |
|
Roger L. Schroeder(a) |
|
|
1999 |
|
|
|
121,000 |
|
|
|
7,300 |
|
|
|
(b) |
|
|
|
0 |
|
|
|
8,000 |
|
|
|
1,857 |
|
|
Treasurer |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
8
|
|
(a) |
Mr. Schroeder became an executive officer of the Company on
February 16, 1999. Under the Securities and Exchange
Commissions rules regarding the disclosure of executive
compensation, no information is required to be provided for prior
years during which Mr. Schroeder was not an executive
officer. |
|
|
(b) |
Aggregate amount of such compensation is less than the lesser of
$50,000 or 10 percent of the total annual salary and bonus
reported for such Named Executive Officer under
Salary and Bonus for such fiscal year. |
|
|
(c) |
At December 31, 1999, the Named Executive Officers held 73,705
restricted shares of the Companys Common Stock in the
aggregate, which are subject to forfeiture under certain
circumstances for periods up to 10 years with an aggregate value
(calculated by multiplying the number of restricted shares held
by $11.5625, the closing market price of the Companys
Common Stock on December 31, 1999) of $852,214 as follows:
Mr. Paul (28,939 shares with a value of $334,607),
Mr. Youdelman (18,190 shares with a value of $210,322),
Mr. deVilliers (15,000 shares with a value of
$173,438) and Mr. LePorte (11,576 shares with a value
of $133,847). Dividends are paid on restricted shares of the
Companys Common Stock at the same rate as paid on other
outstanding shares of the Companys Common Stock. No
dividends were paid on the Companys Common Stock in 1997,
1998 and 1999. |
|
|
(d) |
These restricted shares of the Companys Common Stock were
awarded under the 1992 Stock Plan, and will vest 25 percent on
December 31 in each of the years 2004, 2005, 2006 and 2007,
unless accelerated vesting is achieved. Accelerated vesting
based on achieving certain stock price and earnings per share
targets cannot begin until the year 2000, and such shares will
then vest only when the following targets have been reached: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
90-Day Average |
|
Three-Year |
Stock Price |
|
Average Earnings Per Share |
|
|
|
Vesting Percent |
|
Vesting Target |
|
Vesting Percent |
|
Vesting Target |
|
|
|
|
|
|
|
|
12 1/2 |
% |
|
$ |
36.09 |
|
|
|
12 1/2 |
% |
|
$ |
1.57 |
|
|
12 1/2 |
|
|
|
40.09 |
|
|
|
12 1/2 |
|
|
|
1.82 |
|
|
12 1/2 |
|
|
|
44.09 |
|
|
|
12 1/2 |
|
|
|
2.07 |
|
|
12 1/2 |
|
|
|
49.09 |
|
|
|
12 1/2 |
|
|
|
2.32 |
|
|
|
(e) |
All Other Compensation includes $1,600 made as matching
contributions for Messrs. Paul, Youdelman, deVilliers and
LePorte and $1,240 made as a matching contribution for Mr.
Schroeder under the Companys Employee Before-Tax Savings
Plan for 1999, and $1,200 made as matching Company contributions
for each of the Named Executive Officers under the Companys
Employee Before-Tax Savings Plan for each of 1998 and 1997. In
addition, All Other Compensation includes (i) insurance
premiums in the following amounts paid by the Company with
respect to term life insurance for the benefit of each of the
Named Executive Officers during each of 1999, 1998 and 1997,
respectively, as applicable: Mr. Paul ($51, $84 and $84),
Mr. Youdelman ($51, $84 and $84), Mr. deVilliers ($51,
$1,260 and $1,109), Mr. LePorte ($51, $84 and $84), and
Mr. Schroeder ($617), and (ii) the following amounts
equal to the net dollar value of the remainder of the premiums
paid by the Company in connection with life insurance policies
issued pursuant to the Split Dollar Insurance Agreements between
the Company and the following Named Executive Officers during
1999, 1998 and 1997, respectively: Mr. Paul ($42,310,
$42,719 and $79,010), Mr. Youdelman ($59,660, $44,754 and
$68,380), Mr. LePorte ($7,426, $8,120 and $17,296) and
Mr. deVilliers ($14,906, $0 and $0). The premiums paid by
the Company in connection with the life insurance policies issued
pursuant to such Split Dollar Insurance Agreements set forth in
the preceding sentence generally will be recovered in full by the
Company upon the cancellation or purchase by a Named Executive
Officer of any such life insurance policy or the payment of any
death benefits under any such life insurance policy. |
9
Options Granted in 1999
The following table sets forth information with respect to grants
of options to purchase shares of the Companys Common Stock
to the Named Executive Officers during 1999 pursuant to the
Companys 1992 Stock Plan.
OPTION/SAR GRANTS IN LAST FISCAL YEAR
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Individual Grants |
|
|
|
|
|
|
Potential Realizable |
|
|
|
|
Percent of |
|
|
|
Value at Assumed |
|
|
Number of |
|
Total |
|
|
|
Annual Rates of Stock |
|
|
Securities |
|
Options/SARs |
|
|
|
Price Appreciation For |
|
|
Underlying |
|
Granted to |
|
Exercise or |
|
|
|
Option Term(b) |
|
|
Options/SARs |
|
Employees in |
|
Base Price |
|
Expiration |
|
|
Name |
|
Granted (#) |
|
Fiscal Year(%) |
|
($/Sh) |
|
Date |
|
5%($) |
|
10%($) |
|
|
|
|
|
|
|
|
|
|
|
|
|
Robert G. Paul |
|
|
145,000 |
|
|
|
14.0 |
% |
|
$ |
8.00 |
|
|
|
1/12/2009 |
|
|
$ |
729,517 |
|
|
$ |
1,848,743 |
|
Robert A. Youdelman |
|
|
85,000 |
|
|
|
8.2 |
|
|
$ |
8.00 |
|
|
|
1/12/2009 |
|
|
|
427,648 |
|
|
|
1,083,746 |
|
Peter G. deVilliers |
|
|
13,000 |
|
|
|
1.3 |
|
|
$ |
8.00 |
|
|
|
1/12/2009 |
|
|
|
65,405 |
|
|
|
165,749 |
|
James L. LePorte, III |
|
|
28,000 |
|
|
|
2.7 |
|
|
$ |
8.00 |
|
|
|
1/12/2009 |
|
|
|
140,872 |
|
|
|
356,999 |
|
Roger L. Schroeder |
|
|
8,000 |
|
|
|
0.8 |
|
|
$ |
8.00 |
|
|
|
1/12/2009 |
|
|
|
40,249 |
|
|
|
102,000 |
|
|
|
(a) |
Each of these options was granted on January 12, 1999. Each
of these options is exercisable 50 percent after two years from
date of grant, 75 percent after three years from date of grant
and 100 percent after four years from date of grant. If the
optionees employment by the Company or any of its
subsidiaries terminates for any reason, this option may be
exercised to the extent exercisable at the time of such
termination of employment within three months after such
termination of employment. If the optionee dies within such
three-month period or if the termination of his employment is due
to his death, this option may be exercised within one year after
his death. Each of these options contains a tandem stock
appreciation right providing that the Company will, if requested
by the optionee prior to the exercise thereof and if approved by
the Compensation Committee, purchase that portion of the option
which is then exercisable at a price equal to the difference
between the exercise price and the market price of the shares.
The purchase price may be paid by the Company in either cash or
Common Stock of the Company, or any combination thereof, as the
Compensation Committee may determine. In addition, each of these
options contains a tandem limited stock appreciation right
exercisable six months after grant and immediately after a
Change in Control of the Company (as defined below on
page 16 of this proxy statement). Pursuant to this tandem
limited stock appreciation right, the Company will purchase the
option for cash at a price equal to the difference between the
exercise price and the market value (as defined in
the 1992 Stock Plan) of the shares covered by the option. Such
market value generally is defined to relate to the highest market
value of the Companys Common Stock during the period in
which the circumstances giving rise to the exercise of the
limited stock appreciation right occurred. |
|
|
(b) |
The dollar amounts set forth in the columns are determined as of
the date of grant of such options and are the result of
calculations of the 5% and 10% assumed stock price appreciation
rates set forth in the Securities and Exchange Commissions
rules regarding the disclosure of executive compensation, and
therefore are not intended to forecast possible future
appreciation of the Companys Common Stock. Actual gains, if
any, on the exercise of options are dependent on the future
performance of the Companys Common Stock, as well as the
applicable Named Executive Officers continued employment
throughout the vesting period. |
Option Exercises and 1999 Year-End Values
The following table sets forth information with respect to (i)
options to purchase shares of the Companys Common Stock
granted under the Companys 1982 Stock Plan and 1992 Stock
Plan, respectively, which were exercised by the Named Executive
Officers during 1999, and (ii) unexercised options to
purchase shares of the Companys Common Stock granted under
the Companys 1982 Stock Plan and 1992 Stock Plan,
respectively, to the Named Executive Officers and held by them at
December 31, 1999.
10
AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND
FISCAL YEAR-END OPTION/SAR VALUES
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities |
|
|
|
|
|
|
|
|
Underlying Unexercised |
|
Value of Unexercised In-the- |
|
|
|
|
|
|
Options/SARs |
|
Money Options/SARs at |
|
|
Shares |
|
|
|
at Fiscal Year-End (#) |
|
Fiscal Year-End($)(b) |
|
|
Acquired on |
|
Value |
|
|
|
|
Name |
|
Exercise (#) |
|
Realized($)(b) |
|
Exercisable |
|
Unexercisable |
|
Exercisable |
|
Unexercisable |
|
|
|
|
|
|
|
|
|
|
|
|
|
Robert G. Paul |
|
|
61,276 |
|
|
|
297,152 |
|
|
|
267,693 |
|
|
|
207,100 |
|
|
$ |
692,014 |
|
|
$ |
516,563 |
|
Robert A. Youdelman |
|
|
24,510 |
|
|
|
118,859 |
|
|
|
99,249 |
|
|
|
120,125 |
|
|
|
55,450 |
|
|
$ |
302,813 |
|
Peter G. deVilliers |
|
|
(a) |
|
|
|
|
|
|
|
17,142 |
|
|
|
16,800 |
|
|
|
4,411 |
|
|
$ |
46,313 |
|
James L. LePorte, III |
|
|
9,804 |
|
|
|
47,544 |
|
|
|
36,714 |
|
|
|
43,825 |
|
|
|
81,699 |
|
|
$ |
99,750 |
|
Roger L. Schroeder |
|
|
920 |
|
|
|
4,519 |
|
|
|
12,472 |
|
|
|
13,850 |
|
|
|
9,275 |
|
|
$ |
28,500 |
|
|
|
(a) |
Named Executive Officer did not exercise any options to purchase
shares of the Companys Common Stock during 1999. |
|
|
(b) |
The dollar values are calculated by determining the difference
between the fair market value of the shares of the Companys
Common Stock underlying the options and the exercise price of
such options at exercise or at December 31, 1999, as applicable. |
Retirement Plans
Corporate Retirement Plan
Participants in the Allen Telecom Inc. Corporate Retirement Plan
(the Retirement Plan) consist of a majority of the
full-time employees of the Company and its subsidiaries in the
United States, including the Named Executive Officers, and
Messrs. Colburn, Lyons and McNiff as former employees of the
Company. The Retirement Plan generally provides a retirement
benefit based upon the participants years of credited
service (not in excess of 30 years) and his or her final average
earnings, with final average earnings consisting of the sum of
(i) the average of the salaries of the participant during the
five years of highest salaries of the participant in the 10 years
preceding the participants retirement or termination date,
and (ii) the average of the performance bonuses and overtime
earnings of the participant during the five years of highest
aggregate bonuses and overtime earnings of the participant in the
10 years preceding the participants retirement or
termination date. Retirement benefits are payable either as a
straight life annuity, a joint and survivor annuity or in other
optional forms. Normal retirement is at age 65, but certain early
retirement benefits may be payable to participants who have
attained age 55 and completed 10 years of continuous service, and
survivor benefits may be payable to the surviving spouse of a
vested participant who dies prior to early or normal retirement.
A participants benefit under the Retirement Plan vests
after five years of credited service, all benefits funded by the
Company are based upon actuarial computations, and no
contributions are made by participants.
Restoration Plan
The Internal Revenue Code (the IRC) imposes a maximum
limit on annual retirement benefits payable under tax-qualified
retirement plans, such as the Retirement Plan. For 2000, that
annual limit is $135,000. In addition, the IRC limits the amount
of annual compensation that may be taken into account for benefit
calculation purposes under tax-qualified retirement plans. For
2000, that annual limit is $170,000. Effective January 1, 1996,
the Company adopted the Allen Telecom Inc. Restoration Plan (the
Restoration Plan). Under the Restoration Plan, each
employee whose Retirement Plan benefit is limited by these IRC
restrictions or as a result of his deferral of income under the
Companys Deferred Compensation Plan will be entitled to a
supplemental restoration benefit equal to the difference between
the full amount of his pension benefits determined under the
Retirement Plan (calculated without regard to these IRC
restrictions or to deferral of income under the Companys
Deferred Compensation Plan) and the maximum amount payable from
the Retirement Plan. If (i) the Company breaches any
material provision of the Plan and such breach continues for at
least 30 days after notice to the Company, or (ii) the
Company makes a general assignment for the benefit of creditors,
or (iii) any proceeding under the U.S. Bankruptcy Code is
instituted by or against the Company and, if instituted against
the Company, is consented to or acquiesced in by it or the
Company fails to use its best efforts to obtain the dismissal
11
thereof for 60 days, or (iv) a receiver or trustee in
bankruptcy is appointed for the Company, the Company will pay
each employee affected thereby an amount equal to the present
value of his benefits under the Restoration Plan. In addition, at
any time after an employee commences receiving benefits from the
Restoration Plan, the employee may request that 90 percent
of the present value of all remaining benefits payable to the
employee under the Restoration Plan be paid to the employee in a
single lump sum cash payment. If an employee elects to receive
such a payment, the remaining 10 percent of such present
value would be forfeited. Except as specified above, the vesting
of benefits, the timing of payments and the form of payments
under the Restoration Plan are determined in accordance with the
terms of the Retirement Plan. The Restoration Plan is unfunded.
Messrs. Paul, Youdelman, deVilliers and LePorte are participants
in the Restoration Plan.
Pension Benefits Table
The following table shows estimated annual benefits payable under
the Retirement Plan and the Restoration Plan to participants in
specified compensation (final average earnings) and
years-of-service classifications on a straight life annuity
basis, assuming normal retirement at age 65 on January 1,
2000 and application of the current U.S. social security covered
compensation base. The benefits payable under the Retirement Plan
and the Restoration Plan are not subject to any deduction for
U.S. social security or other offset amounts.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Years of Service(b) |
Final Average |
|
|
Earnings(a) |
|
5 |
|
10 |
|
15 |
|
20 |
|
25 |
|
30 |
|
|
|
|
|
|
|
|
|
|
|
|
|
$ |
125,000 |
|
|
|
7,560 |
|
|
|
15,120 |
|
|
|
22,680 |
|
|
|
30,240 |
|
|
|
37,800 |
|
|
|
45,360 |
|
|
|
|
|
|
150,000 |
|
|
|
9,248 |
|
|
|
18,495 |
|
|
|
27,743 |
|
|
|
36,990 |
|
|
|
46,238 |
|
|
|
55,485 |
|
|
|
|
|
|
175,000 |
|
|
|
10,935 |
|
|
|
21,870 |
|
|
|
32,805 |
|
|
|
43,740 |
|
|
|
54,675 |
|
|
|
65,610 |
|
|
|
|
|
|
200,000 |
|
|
|
12,623 |
|
|
|
25,245 |
|
|
|
37,868 |
|
|
|
50,490 |
|
|
|
63,113 |
|
|
|
75,735 |
|
|
|
|
|
|
225,000 |
|
|
|
14,310 |
|
|
|
28,620 |
|
|
|
42,930 |
|
|
|
57,240 |
|
|
|
71,550 |
|
|
|
85,860 |
|
|
|
|
|
|
250,000 |
|
|
|
15,998 |
|
|
|
31,995 |
|
|
|
47,993 |
|
|
|
63,990 |
|
|
|
79,988 |
|
|
|
95,985 |
|
|
|
|
|
|
300,000 |
|
|
|
19,373 |
|
|
|
38,745 |
|
|
|
58,118 |
|
|
|
77,490 |
|
|
|
96,863 |
|
|
|
116,235 |
|
|
|
|
|
|
350,000 |
|
|
|
22,748 |
|
|
|
45,495 |
|
|
|
68,243 |
|
|
|
90,990 |
|
|
|
113,738 |
|
|
|
136,485 |
|
|
|
|
|
|
400,000 |
|
|
|
26,123 |
|
|
|
52,245 |
|
|
|
78,368 |
|
|
|
104,490 |
|
|
|
130,613 |
|
|
|
156,735 |
|
|
|
|
|
|
450,000 |
|
|
|
29,498 |
|
|
|
58,995 |
|
|
|
88,493 |
|
|
|
117,990 |
|
|
|
147,488 |
|
|
|
176,985 |
|
|
|
|
|
|
500,000 |
|
|
|
32,873 |
|
|
|
65,745 |
|
|
|
98,618 |
|
|
|
131,490 |
|
|
|
164,363 |
|
|
|
197,235 |
|
|
|
|
|
|
600,000 |
|
|
|
39,623 |
|
|
|
79,245 |
|
|
|
118,868 |
|
|
|
158,490 |
|
|
|
198,113 |
|
|
|
237,735 |
|
|
|
|
|
|
700,000 |
|
|
|
46,373 |
|
|
|
92,745 |
|
|
|
139,118 |
|
|
|
185,490 |
|
|
|
231,863 |
|
|
|
278,235 |
|
|
|
(a) |
The current final average earnings for the named Executive
Officers during 1999 are $669,800 for Mr. Paul, $383,840 for
Mr. Youdelman, $163,529 for Mr. deVilliers, $237,600
for Mr. LePorte and $133,050 for Mr. Schroeder. The
calculation of the foregoing amounts includes the amounts shown
under Salary and Bonus in the Summary
Compensation Table set forth on pages 8 and 9 of this proxy
statement. |
|
|
(b) |
Years of credited service as of January 1, 2000 under the
Retirement Plan for the Named Executive Officers are 29.9 for
Mr. Paul, 22.9 for Mr. Youdelman, 8.8 for
Mr. deVilliers, 18.8 for Mr. LePorte and 18.5 for
Mr. Schroeder. |
Target Benefit Agreements
The Company has entered into separate Supplemental Target Pension
Benefit Agreements (each, a Target Agreement) with
six executives of the Company, including Messrs. Paul, Youdelman,
deVilliers and LePorte (collectively, the Target
Officers). Pursuant to each Target Agreement, the Company
will provide annual pension benefits to a Target Officer
supplemental to the annual benefits paid to him under the
Retirement Plan and the Restoration Plan if warranted by the
formula under the Target Agreement. Generally, the target benefit
is 1.733% of the Target Officers five-year average
earnings (as defined in the Retirement Plan but without regard to
IRC limitations or to deferral of income under the
Companys Deferred Compensation Plan), multiplied by his
years of credited service, but not in excess of 30 years. The
target benefit is reduced by an amount, expressed as a single
life annuity, equal to the sum of the Target Officers
Retirement Plan benefit, Restoration Plan benefit, Employee
Before-Tax Savings Plan matching benefit and social security
benefit. For this purpose, the Employee Before-Tax Savings Plan
matching benefit assumes the Company contributed each year to the
Companys Employee Before-Tax Savings Plan for the Target
Officer the maximum permissible matching contribution, and
12
such amounts accumulated at the rate of 8% compounded annually.
Each target benefit may not exceed an annual amount of $250,000
reduced by four-twelfths of one percent ( 4/12%) for each
month (if any) by which the applicable Target Officers
target benefit commences before such Target Officers
attainment of age 65. Each Target Agreement is unfunded.
Under each Target Agreement, if, after the Target Officer ceases
to be a senior executive officer, (i) the Companys
bank indebtedness is accelerated, or (ii) the Company
breaches any material provision of the Target Agreement and such
breach continues for at least 30 days after notice to the
Company, or (iii) the consolidated tangible net worth of the
Company falls below $90 million (provided that such tangible net
worth at the time the affected Target Officer ceases to be a
senior executive officer is at least $130 million, or if such
tangible net worth at the time he ceases to be a senior executive
officer is less than $130 million, the tangible net worth of the
Company declines by $40 million), or (iv) the Company makes
a general assignment for the benefit of creditors, or
(v) any proceeding under the U.S. Bankruptcy Code is
instituted by or against the Company and, if instituted against
the Company, is consented to or acquiesced in by it or the
Company fails to use its best efforts to obtain the dismissal
thereof for 60 days, or (vi) a receiver or trustee in
bankruptcy is appointed for the Company, the Company will pay the
affected Target Officer an amount equal to the present value of
his target benefits under his Target Agreement. Similarly, under
each Target Agreement, if the Target Officers employment is
terminated within the two-year period following a Change
in Control of the Company either by the Company other than
for Cause or because the Target Officer is disabled
or by the Target Officer for Good Reason (as such
terms are defined below on pages 15 and 16 of this proxy
statement), the Company will pay the affected Target Officer an
amount equal to the present value of his target benefits under
his Target Agreement. In addition, a Target Officers
benefit under the Restoration Plan is required to be transferred
to his Target Agreement in the event of a Change in
Control of the Company. At any time after a Target Officer
commences receiving benefits from his Target Agreement, the
Target Officer may request that 90 percent of the present value
of all remaining benefits payable to the Target Officer under his
Target Agreement be paid to the Target Officer in a single lump
sum cash payment. If a Target Officer elects to receive such a
payment, the remaining 10 percent of such present value would be
forfeited.
The following table shows the estimated annual target benefits
payable under the Target Agreements to the Target Officers,
assuming normal retirement at age 65 on January 1, 2000.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Years of Service(b) |
Final Average |
|
|
Earnings(a) |
|
10 |
|
15 |
|
20 |
|
25 |
|
30 |
|
|
|
|
|
|
|
|
|
|
|
$ |
125,000 |
|
|
$ |
|
|
|
$ |
|
|
|
$ |
|
|
|
$ |
|
|
|
$ |
|
|
|
150,000 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2,260 |
|
|
175,000 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
903 |
|
|
|
5,135 |
|
|
200,000 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
3,299 |
|
|
|
8,010 |
|
|
225,000 |
|
|
|
|
|
|
|
|
|
|
|
505 |
|
|
|
5,695 |
|
|
|
10,885 |
|
|
250,000 |
|
|
|
|
|
|
|
|
|
|
|
2,422 |
|
|
|
8,091 |
|
|
|
13,760 |
|
|
300,000 |
|
|
|
|
|
|
|
|
|
|
|
6,255 |
|
|
|
12,883 |
|
|
|
19,510 |
|
|
350,000 |
|
|
|
|
|
|
|
2,503 |
|
|
|
10,088 |
|
|
|
17,674 |
|
|
|
25,260 |
|
|
400,000 |
|
|
|
|
|
|
|
5,378 |
|
|
|
13,922 |
|
|
|
22,466 |
|
|
|
31,010 |
|
|
450,000 |
|
|
|
160 |
|
|
|
8,253 |
|
|
|
17,755 |
|
|
|
27,258 |
|
|
|
36,760 |
|
|
500,000 |
|
|
|
2,076 |
|
|
|
11,128 |
|
|
|
21,588 |
|
|
|
32,049 |
|
|
|
42,510 |
|
|
600,000 |
|
|
|
5,910 |
|
|
|
16,878 |
|
|
|
29,255 |
|
|
|
41,633 |
|
|
|
54,010 |
|
|
700,000 |
|
|
|
9,743 |
|
|
|
22,628 |
|
|
|
36,922 |
|
|
|
51,216 |
|
|
|
65,510 |
|
|
|
(a) |
For benefit calculation purposes under the Target Agreements, the
current final average earnings for the Named Executive Officers
are the same as those listed in footnote (a) to the Pension
Benefits Table on page 12 of this proxy statement. |
|
|
(b) |
For benefit calculation purposes under the Target Agreements,
years of credited service as of January 1, 2000 for the
Named Executive Officers are the same as those listed in
footnote (b) to the Pension Benefits Table on page 12
of this proxy statement. |
13
The Company has adopted an Executive Benefit Plan, payments under
which (if made) would offset all or a portion of the benefits
payable to the Named Executive Officers under the Restoration
Plan and the Target Agreements. For a description of the terms of
the Executive Benefit Plan, see EXECUTIVE COMPENSATION AND
TRANSACTIONS WITH MANAGEMENT Employment, Termination and
Change in Control Arrangements on pages 14 to 16 of
this proxy statement.
Other Supplemental
Pension Benefits Agreements
Pursuant to an agreement entered into in 1983, and subsequently
amended, with Mr. Colburn, the Company currently provides annual
pension benefits to Mr. Colburn, supplemental to the annual
benefits paid to him under the Retirement Plan and social
security benefits, in an amount equal to $189,528, with an
equivalent annual benefit payable to Mr. Colburns spouse
for her life after his death. Pursuant to such agreement, this
amount is based upon (i) his final average earnings, as defined
in the Retirement Plan but during the year of highest salary and
performance bonus in the four years preceding his termination
date, which was December 31, 1991 when Mr. Colburn elected
not to extend his employment agreement with the Company, and (ii)
36 years of service as an employee and as a director of the
Company. If the consolidated tangible net worth of the Company
falls below $90 million, if the Companys bank
indebtedness is accelerated or if the Company breaches any
material provision of Mr. Colburns supplemental pension
benefit agreement or post-employment consulting agreement
described on pages 4 and 5 hereof and such breach continues
for at least 30 days after notice to the Company, the Company
will pay him or his spouse, as applicable, an amount equal to the
present value of his supplemental pension benefits under his
agreement. In addition, Mr. Colburn may at any time request that
90 percent of the present value of his supplemental pension
benefits under his agreement be paid to him in a single lump sum
cash payment. If Mr. Colburn elects to receive such a payment,
the remaining 10 percent of such present value would be
forfeited.
Pursuant to an agreement entered into in 1983, as amended, with
Mr. Lyons, the Company provides annual pension benefits to Mr.
Lyons, supplemental to the annual benefits paid to him under the
Retirement Plan, in an amount based upon (i) his final average
earnings, as defined in the Retirement Plan but during the three
years of highest salaries and performance bonuses in the 10 years
preceding his termination date, which was September 30, 1989
(when his employment as an officer of the Company terminated),
and (ii) his number of years of service as a director, prior to
becoming an officer, of the Company plus his number of years of
credited service under the Retirement Plan. The annual
supplemental pension benefit is reduced by the amount paid to
Mr. Lyons annually under the Retirement Plan. If the
consolidated tangible net worth of the Company falls below $90
million, if the Companys bank indebtedness is accelerated
or if the Company breaches any material provision of Mr.
Lyons supplemental pension benefit agreement or his
post-employment consulting agreement described on page 5
hereof and such breach continues for at least 30 days after
notice to the Company, the Company will pay him an amount equal
to the present value of his supplemental pension benefits under
his agreement. The annual benefit payable to Mr. Lyons under his
supplemental pension benefit agreement, exclusive of amounts
payable under the Retirement Plan and social security benefits,
is $34,064, based upon his final average earnings and 20 years of
service under his agreement, with an annual benefit of $17,032
payable to Mr. Lyons spouse for her life after his death.
In addition, Mr. Lyons may at any time request that 90 percent of
the present value of his supplemental pension benefits under his
agreement be paid to him in a single lump sum cash payment. If
Mr. Lyons elects to receive such a payment, the remaining 10
percent of such present value would be forfeited.
The supplemental pension benefits payable to Messrs. Colburn and
Lyons are funded through a so-called rabbi trust
established by the Company.
Employment, Termination of Employment and Change in Control
Arrangements
Robert G. Paul is employed as President and Chief Executive
Officer of the Company pursuant to an employment agreement
entered into in June 1991, which provides for a term of
employment extending through December 31, 1993 and
thereafter continuing for successive periods of 12 months each,
unless either the Company or Mr. Paul gives at least three
months notice to the contrary. No such notice was given by
either party in 1999. The agreement provides for an annual salary
of $300,000 commencing February 26, 1991, which amount was
increased to $467,000 effective as of January 1, 2000, and
is subject to such further future increases as the Board of
Directors deems appropriate. The Company may terminate
Mr. Pauls employment for Cause (as defined
in such agreement), or in the event of his disability, and he
may terminate his employment for Good
14
Reason (as defined in such agreement), such as his not
being elected, or his being assigned duties other than those of,
President and Chief Executive Officer of the Company, a
significant adverse alteration in the nature or status of his
responsibilities or the conditions of his employment, a reduction
of his salary (except for across-the-board salary reductions
similarly affecting all management personnel of the Company), a
relocation of Mr. Paul by more than 25 miles, the
failure by the Company to continue any material compensation or
benefit plan or the Company giving notice to Mr. Paul that
his employment agreement is not continuing for any period of 12
months after December 31, 1993.
In the event of Mr. Pauls disability, the Company will
continue to pay him his salary and estimated bonus until the
expiration of the term of his employment agreement and,
thereafter, will pay him benefits equal to the maximum amount
currently provided by the Companys executive long-term
disability plan, which is 60 percent of salary and estimated
bonus up to a maximum of $420,000 per year, until the earlier of
his normal retirement date or commencement of benefits under the
Retirement Plan.
If the Company terminates Mr. Pauls employment other
than for Cause or his disability, or if Mr. Paul
terminates his employment for Good Reason, the
Company will pay him an amount equal to his salary for two years,
and will provide his life, disability, accident, medical and
hospitalization insurance benefits for a period of two years
after such termination. In addition, if termination of
Mr. Pauls employment is disputed and the dispute is
ultimately resolved in his favor, the Company may be obligated to
pay his salary through the date of final resolution of the
dispute.
If the Company terminates Mr. Pauls employment other
than for Cause or his disability, or if Mr. Paul
terminates his employment for Good Reason following a
Change in Control of the Company (as defined below),
the Company will pay him an amount equal to 2.99 times his
average annual taxable compensation from the Company during the
five years preceding termination of employment, and will pay him
an amount equal to the excess of the Fair Market
Value (as defined in Mr. Pauls employment
agreement), on the date of termination, over the option price of
the shares subject to each stock option held by him, whether or
not exercisable at the time, in exchange for surrender of the
option.
Mr. Pauls employment agreement provides for mandatory
arbitration of all disputes relating to Mr. Pauls
employment agreement and requires the Company to pay all
reasonable legal expenses incurred by Mr. Paul in connection
with resolution of disputes under his employment agreement.
The Company has severance agreements Messrs. Youdelman,
LePorte and deVilliers, and three other executives, which provide
severance benefits if the Company terminates the employees
employment other than for Cause (as defined in such
severance agreements) or disability before or after a
Change in Control of the Company (as defined below)
or if the employee terminates his employment for Good
Reason after a Change in Control. Good
Reason includes the assignment of duties inconsistent with
the employees position with the Company, a significant
adverse alteration in the nature or status of the employees
responsibilities or the conditions of his employment, a
reduction of the employees salary (except for
across-the-board salary reductions similarly affecting all
management personnel of the Company), a relocation of the
employee by more than 25 miles or the failure by the Company to
continue any material compensation or benefit plan. Prior to a
Change in Control, severance payments under the
agreements will be six months salary plus an additional
month for each full year of service but in no event more than 18
months salary, and will be paid in normal pay periods.
After a Change in Control, the Company will pay the
employee a lump sum severance payment equal to the sum of
(i) one year of his base salary as in effect as of the date
of termination or immediately prior to the Change in
Control, whichever is greater, (ii) an amount equal to
the highest annual incentive compensation paid to him in the
three years prior to the date of termination, (iii) if the
Board of Directors in its sole discretion shall determine, an
additional discretionary bonus payment, and (iv) fifteen
percent (15%) of the sum of the amounts set forth in
clauses (i) and (ii), multiplied by the number of his
completed years of full-time employment with the Company as of
the date of termination, and (v) an amount equal to the
excess of the fair market value (as defined in such severance
agreements), on the date of termination, over the option price of
the shares subject to each stock option held by him, except
previously issued incentive stock options, whether or not
exercisable at the time, in exchange for surrender of the option.
Life, disability, accident and health insurance benefits will
continue during the period of severance payments. Severance
payments in excess of the base amount of six months salary
will be reduced by any compensation received by the employee from
other employment (other than self employment) prior to a
Change in Control, and all severance payments and all
insurance benefits will be discontinued if the employee engages
in competition with the Company or engages in conduct which is
injurious to the Company, prior to a Change in
Control. In the event that any payment received or to be
received by an employee under the aforementioned agreements, in
connection with a Change of Control or the
termination of his employment,
15
would not be deductible by the Company by reason of
Section 280G of the Internal Revenue Code, the payments
shall be reduced, in accordance with the terms of the agreements,
until no portion of such payments is not deductible by the
Company by reason of Section 280G of the Internal Revenue
Code.
The Company has Change in Control Agreements, each dated as of
September 8, 1999, with Mr. Colburn and Mr. Lyons.
The Change in Control Agreements provide, respectively, that in
the event of a Change in Control of the Company, Mr. Colburn
will receive a payment in the amount of $1,000,000, and
Mr. Lyons will receive a payment in the amount of $250,000,
plus, in each case, such additional amounts as the Board of
Directors may determine in its sole discretion.
The Company also has entered into separate Supplemental Target
Pension Benefit Agreements with each of Messrs. Paul,
Youdelman, deVilliers and LePorte, which contain Change in
Control provisions. For a description of the terms of these
Target Agreements, see EXECUTIVE COMPENSATION AND
TRANSACTIONS WITH MANAGEMENT Retirement Plans
Target Benefit Agreements on pages 12 and 13 of this
proxy statement.
In 1997, the Company adopted the Allen Telecom Inc. Executive
Benefit Plan (the Executive Benefit Plan) under which
designated employees of the Company, including
Messrs. Paul, Youdelman, deVilliers and LePorte, are
entitled to receive, in addition to the amounts described above,
an immediate cash payment if there is a Change in
Control of the Company (as defined below) and the following
conditions are satisfied. The employee will be entitled to a
cash payment only if the employee remains employed by the Company
for six months after such Change in Control or terminates
employment with the Company during the six-month period after the
Change in Control by reason of death, disability, retirement or
involuntary termination by the Company. In addition, the employee
will be entitled to a cash payment if the employees
employment terminates during the 90-day period preceding such
Change in Control by reason of death, disability, retirement or
involuntary termination by the Company. The amount of the cash
payment to which an employee is entitled in such event is
determined by the Company from time to time and allocated to an
account under the Executive Benefit Plan in the name of the
employee. The Company has also established a trust to hold the
amounts allocated to these accounts. Any amount an employee
receives from the Executive Benefit Plan offsets the amount to
which the employee is entitled under the Restoration Plan and
such employees Target Agreement (if any). Amounts allocated
to the account of each Named Executive Officer under the
Executive Benefit Plan to date have not exceeded the present
value of benefits payable to such Named Executive Officer under
the Restoration Plan and the Named Executive Officers
Target Agreement.
For purposes of the arrangements described above, a Change
in Control of the Company is defined as (i) the acquisition
of more than 30 percent of the outstanding Common Stock of the
Company by any person or group of related persons, (ii) the
change in a majority of the directors of the Company during a
consecutive two-year period, unless the election of each new
director was approved by at least two-thirds of the directors
then still in office who were directors at the beginning of such
period, (iii) the stockholders approve a merger or consolidation
of the Company with any other corporation, other than (a) a
merger or consolidation which would result in the voting
securities of the Company outstanding immediately prior thereto
continuing to represent (either by remaining outstanding or by
being converted into voting securities of the surviving entity)
more than 80 percent of the combined voting power of the voting
securities of the Company or such surviving entity outstanding
immediately after such merger or consolidation or (b) a merger or
consolidation effected to implement a recapitalization of the
Company (or similar transaction) in which no person acquires more
than 30 percent of the combined voting power of the
Companys then outstanding securities, or (iv) the
stockholders approve a plan of complete liquidation or an
agreement for the sale or disposition of all or substantially all
of the Companys assets. For purposes of the Executive
Benefit Plan, Change in Control also includes (A) the
Company voluntarily filing a petition for bankruptcy under
federal bankruptcy law, or an involuntary bankruptcy petition
being filed against the Company under federal bankruptcy law, if
such involuntary petition is not dismissed within 120 days of the
filing; (B) the Company making a general assignment for the
benefit of creditors; or (C) the Company seeking or consenting to
the appointment of a trustee, receiver, liquidator or similar
person.
16
Performance Graph
Set forth below is a line graph comparing the yearly percentage
change in the cumulative total stockholder return of the
Companys Common Stock against the cumulative total return
of (i) the S&P SmallCap 600 Index and (ii) the
S&P Communications Equipment Index for the period of five
fiscal years ended December 31, 1999. The comparisons in
this graph are required by the proxy rules promulgated by the
Securities and Exchange Commission and are not intended to
forecast future performance of the Companys Common Stock.
[GRAPH]
COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN*
Among Allen Telecom Inc., S&P SmallCap 600 Index and
The S&P Communications Equipment Index
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
S&P Communications |
|
|
Allen Telecom Inc. |
|
S&P SmallCap 600 Index |
|
Equipment Index |
|
|
|
|
|
|
|
1994 |
|
|
100 |
|
|
|
100 |
|
|
|
100 |
|
1995 |
|
|
107 |
|
|
|
130 |
|
|
|
150 |
|
1996 |
|
|
106 |
|
|
|
158 |
|
|
|
175 |
|
1997 |
|
|
88 |
|
|
|
198 |
|
|
|
228 |
|
1998 |
|
|
32 |
|
|
|
203 |
|
|
|
402 |
|
1999 |
|
|
55 |
|
|
|
229 |
|
|
|
883 |
|
|
|
* |
Assumes that the value of the investment of the
Companys Common Stock and each index was $100 on
December 31, 1993 and that all dividends on the
Companys Common Stock and on each stock included in each
index were reinvested. Included in the dividends reinvested is
the spinoff distribution by the Company to its stockholders on
September 29, 1995, of all of the common stock of the
Companys former wholly owned subsidiary, TransPro, Inc.
(the Spinoff Distribution). For purposes of this
graph, it is assumed that the shares of TransPro, Inc. common
stock received in the Spinoff Distribution were sold at the
when-issued closing market price on October 3, 1995, and the
proceeds reinvested in shares of the Companys Common Stock
at the when-issued closing market price on October 3, 1995.
Such date is the first day both TransPro, Inc. common stock and
the Companys Common Stock traded on a when-issued basis
after the Spinoff Distribution. |
17
Transactions with Executive Officers and Directors
Smith Lyons, of which firm J. Chisholm Lyons formerly was a
partner and currently is counsel, has been retained by the
Company for many years, including 1999 and 2000, to perform legal
services for the Company and its Canadian subsidiaries.
Benesch, Friedlander, Coplan & Aronoff, of which firm
Margaret Kennedy, the spouse of Robert G. Paul, is a
partner, has been retained by the Company for several years,
including 1999 and 2000, to perform legal services for the
Company and its subsidiaries. The Company paid $570,000 in fees
and expenses to Benesch, Friedlander, Coplan & Aronoff in
1999 for the performance of legal services for the Company and
its subsidiaries.
STOCK OWNERSHIP
Principal Stockholders
The following table sets forth information as of
December 31, 1999 with respect to the only persons known to
the Company to be the beneficial owners (for purposes of the
rules of the Securities and Exchange Commission) of more than 5%
of the outstanding shares of the Companys Common Stock as
of that date.
|
|
|
|
|
|
|
|
|
|
|
|
Amount and |
|
|
|
|
Nature of |
|
Percent |
|
|
Beneficial |
|
of |
Name and Address of Beneficial Owners |
|
Ownership |
|
Class(%) |
|
|
|
|
|
Dimensional Fund Advisors Inc. |
|
|
1,491,200 |
(a) |
|
|
5.4 |
|
|
1299 Ocean Avenue, 11th Floor
Santa Monica, California 90401 |
|
|
|
|
|
|
|
|
|
|
|
|
|
FMR Corp. |
|
|
3,594,340 |
(b) |
|
|
13.0 |
|
|
82 Devonshire Street
Boston, Massachusetts 02109 |
|
|
|
|
|
|
|
|
|
|
|
|
|
Gabelli Funds, Inc. et al |
|
|
2,356,980 |
(c) |
|
|
8.5 |
|
|
One Corporate Center
Rye, New York 10580 |
|
|
|
|
|
|
|
|
|
|
|
|
Lazard Freres & Co. LLC |
|
|
2,031,942 |
(d) |
|
|
7.3 |
|
|
30 Rockefeller Plaza
New York, New York 10020 |
|
|
|
|
|
|
|
|
|
|
|
|
|
State of Wisconsin Investment Board |
|
|
4,720,600 |
(e) |
|
|
17.1 |
|
|
P.O. Box 7842
Madison, Wisconsin 53707 |
|
|
|
|
|
|
|
|
|
|
(a) |
Dimensional Fund Advisors Inc. held sole dispositive power and
sole voting power over all such shares as of December 31,
1999, based on its Schedule 13G filed under the Securities
Exchange Act of 1934 on February 3, 2000. |
|
|
(b) |
FMR Corp. held sole dispositive power over all of such shares and
sole power to vote or direct the vote of 163,840 such shares as
of December 31, 1999, based on its Schedule 13G filed
under the Securities Exchange Act of 1934 on February 14,
2000. |
|
|
(c) |
Based on their Schedule 13D/A filed under the Securities Exchange
Act of 1934 on November 3, 1999, Gabelli Funds, LLC held
sole dispositive power and sole voting power over 955,000 of such
shares, GAMCO Investors, Inc. held sole dispositive power and
sole voting power over 1,386,980 of such shares; and Gabelli
Advisors, Inc. held sole dispositive power and sole voting power
over 15,000 of such shares. |
|
|
(d) |
Lazard Freres & Co. LLC held sole dispositive power over all
of such shares, and sole voting power over 1,580,975 of such
shares, as of December 31, 1999, based on its Schedule 13G filed
under the Securities Exchange Act of 1934 on January 28,
2000. |
|
|
(e) |
State of Wisconsin Investment Board held sole dispositive power
and sole voting power over all of such shares as of
December 31, 1999, based on its Schedule 13G, as amended,
filed under the Securities Exchange Act of 1934 on
January 25, 2000. |
18
Directors and Officers
The following table sets forth information as of March 1,
2000 with respect to shares of Common Stock of the Company
beneficially owned (for purposes of the rules of the Securities
and Exchange Commission) by each director and each Named
Executive Officer and by all directors and current executive
officers of the Company as a group.
|
|
|
|
|
|
|
|
|
|
|
Amount and |
|
|
|
|
Nature of |
|
|
|
|
Beneficial |
|
Percent |
Name of Beneficial Owner |
|
Ownership |
|
of Class |
|
|
|
|
|
Philip Wm. Colburn |
|
|
467,112 |
(a) |
|
|
1.7 |
% |
|
|
|
|
Dr. Jill K. Conway |
|
|
11,744 |
(b) |
|
|
* |
|
|
|
|
|
Peter G. deVilliers |
|
|
36,748 |
(c) |
|
|
* |
|
|
|
|
|
James L. LePorte, III |
|
|
105,241 |
(d) |
|
|
* |
|
|
|
|
|
J. Chisholm Lyons |
|
|
98,306 |
(e) |
|
|
* |
|
|
|
|
|
John F. McNiff |
|
|
9,018 |
(f) |
|
|
* |
|
|
|
|
|
Robert G. Paul |
|
|
550,668 |
(g) |
|
|
2.0 |
% |
|
|
|
|
Roger L. Schroeder |
|
|
34,178 |
(h) |
|
|
* |
|
|
|
|
|
Charles W. Robinson |
|
|
16,712 |
(i) |
|
|
* |
|
|
|
|
|
Dr. Martyn F. Roetter |
|
|
0 |
|
|
|
|
|
|
|
|
|
Gary B. Smith |
|
|
900 |
(j) |
|
|
* |
|
|
|
|
|
Robert A. Youdelman |
|
|
218,737 |
(k) |
|
|
* |
|
|
|
|
|
All directors and executive officers as a group
(12 persons) |
|
|
1,549,364 |
(l) |
|
|
5.6 |
% |
* Less than 1%.
|
|
|
(a) |
|
Includes 210,854 shares owned directly and
256,258 shares issuable upon exercise of stock options that
are exercisable as of March 1, 2000 or become exercisable
within 60 days thereafter. |
(b) |
|
Includes 8,016 shares owned directly and 3,728 shares
issuable upon exercise of stock options that are exercisable as
of March 1, 2000 or become exercisable within 60 days
thereafter. |
(c) |
|
Includes 662 shares owned directly; 1,494 shares held by the
Trustee under the Companys Employee Before-Tax Savings
Plan; 15,000 restricted shares of Common Stock awarded under the
Companys 1992 Stock Plan; and 19,592 shares issuable
upon exercise of stock options that are exercisable as of
March 1, 2000 or become exercisable within 60 days
thereafter. |
(d) |
|
Includes 40,163 shares owned directly; 12,838 shares
held by the trustee under the Companys Employee Before-Tax
Savings Plan; 11,576 restricted shares of Common Stock
awarded under the 1992 Stock Plan; and 40,664 shares
issuable upon exercise of stock options that are exercisable as
of March 1, 2000 or become exercisable within 60 days
thereafter. |
(e) |
|
Includes 30,054 shares owned directly; 64,898 shares
issuable upon exercise of stock options that are exercisable as
of March 1, 2000 or become exercisable within 60 days
thereafter; and 3,354 shares owned by Mr. Lyons
spouse, of which Mr. Lyons disclaims beneficial ownership. |
(f) |
|
Includes 3,062 shares owned directly and 5,956 shares
issuable upon exercise of stock options that are exercisable as
of March 1, 2000 or become exercisable within 60 days
thereafter. |
(g) |
|
Includes 217,036 shares owned directly; 15,000 shares
held by the trustee under the Companys Employee Before-Tax
Savings Plan; 28,939 restricted shares of Common Stock
awarded under the Companys 1992 Stock Plan;
283,293 shares issuable upon exercise of stock options that
are exercisable as of March 1, 2000 or become exercisable
within 60 days thereafter; and 6,400 shares owned by
Mr. Pauls spouse, of which Mr. Paul disclaims
beneficial ownership. |
(h) |
|
Includes 1,920 shares owned directly; 3,211 shares held
by the trustee under the Companys Employee Before-Tax
Savings Plan; 15,000 restricted shares of Common Stock awarded
under the Companys 1992 Stock Plan; and 14,047 shares
issuable upon exercise of stock options that are exercisable as
of March 1, 2000 or become exercisable within 60 days
thereafter. |
(i) |
|
Includes 12,984 shares owned directly and 3,728 shares
issuable upon exercise of stock options that are exercisable as
of March 1, 2000 or become exercisable within 60 days
thereafter. |
(j) |
|
All 900 shares are owned directly. |
19
|
|
|
(k) |
|
Includes 81,610 shares owned directly; 10,813 shares
held by the trustee under the Companys Employee Before-Tax
Savings Plan; 18,190 restricted shares of Common Stock
awarded under the Companys 1992 Stock Plan; and
108,124 shares issuable upon exercise of stock options that
are exercisable as of March 1, 2000 or become exercisable
within 60 days thereafter. |
(l) |
|
Includes 617,015 shares owned by directors and executive
officers; 43,356 shares held for executive officers by the
trustee under the Companys Employee Before-Tax Savings
Plan; 88,705 restricted shares of Common Stock awarded under
the Companys 1992 Stock Plan; and 800,288 shares
issuable to directors and executive officers upon exercise of
stock options that are exercisable as of March 1, 2000 or
become exercisable within 60 days thereafter. |
RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
During 1999 the Company completed a review of its auditing
service providers and decided to consolidate its worldwide
auditing with Deloitte & Touche (Deloitte) which
has been the Companys accountant for its principal European
operations. Accordingly, on September 28, 1999, the Company
entered into a letter agreement engaging Deloitte as the
accountant to audit the Companys consolidated financial
statements, resulting in the dismissal of PricewaterhouseCoopers
LLP (PricewaterhouseCoopers). Deloitte replaces
PricewaterhouseCoopers as the accountant of the Companys
consolidated financial statements. Consequently, on
September 28, 1999, the Company notified
PricewaterhouseCoopers that their services were no longer
required as the accountant of the Companys consolidated
financial statements. PricewaterhouseCoopers reports on the
consolidated financial statements of the Company for the fiscal
years ended December 31, 1997 and December 31, 1998
(the two most recently completed fiscal years of the Company,
which are referred to herein as the Prior Report
Periods) contained no adverse opinion or disclaimer of
opinion. No such report on the consolidated financial statements
for the Prior Report Periods was qualified or modified as to
uncertainty, audit scope, or accounting principles. The decision
to change auditors was recommended by the Audit Committee of the
Board of Directors and approved by the Board of Directors of the
Company. During the Prior Report Periods and the subsequent
interim period through September 28, 1999, preceding the
replacement of PricewaterhouseCoopers, there were no
disagreements with PricewaterhouseCoopers on any matter of
accounting principles or practices, financial statement
disclosure or auditing scope or procedure, which disagreements if
not resolved to the satisfaction of PricewaterhouseCoopers would
have caused them to make reference in their report on the
consolidated financial statements.
During the Prior Report Periods and the subsequent interim period
Deloitte has been the auditor for the Companys principal
European operations. In that capacity Deloitte has provided
advice to the Company on accounting matters regarding the
European operations.
The Board of Directors is requesting ratification of the
appointment of Deloitte by the stockholders at the Annual
Meeting. Should this appointment not be ratified by the holders
of a majority of the shares voting in person or by proxy at the
meeting, the Board of Directors will consider appointing other
auditors to audit the books and accounts of the Company.
Representatives of Deloitte are expected to be present at the
meeting with the opportunity to make a statement, if they desire
to do so, and to be available to respond to appropriate
questions.
OTHER MATTERS
Management of the Company knows of no matters other than those
referred to above to be voted upon at the Annual Meeting.
However, if any other matters are properly presented to the
meeting, it is the intention of the persons named in the
accompanying proxy to vote such proxy in accordance with their
judgment on such matters.
MISCELLANEOUS
The Company will bear the expense of proxy solicitation.
Directors, officers and employees of the Company and its
subsidiaries may solicit proxies by telephone, telegraph or in
person (but will receive no additional compensation for such
solicitation). The Company also has retained W. F. Doring &
Co. Inc., Jersey City, New Jersey, to assist in the solicitation
of proxies in the same manner at an anticipated fee of
approximately $2,500,
20
plus out-of-pocket expenses. In addition, brokerage houses and
other custodians, nominees and fiduciaries will be requested to
forward the soliciting material to beneficial owners and to
obtain authorizations for the execution of proxies, and if they
in turn so request, the Company will reimburse such brokerage
houses and other custodians, nominees and fiduciaries for their
expenses in forwarding such material.
The Charles Schwab Trust Company, as trustee under the
Companys Employee Before-Tax Savings Plan, will vote shares
of the Companys Common Stock held in the Plan in
accordance with the written instructions, which it is required to
request, received from the participants in whose accounts the
shares are held, whether or not vested, and, in accordance with
the terms of the Plan, it will vote all shares for which it does
not receive voting instructions in the same proportions as it
votes the shares for which it does receive instructions.
COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT
Section 16(a) of the Securities Exchange Act of 1934, as amended,
requires the Companys executive officers and directors,
and persons who beneficially own more than ten percent of a
registered class of the Companys equity securities, to file
initial reports of securities ownership and changes in such
ownership with the Securities and Exchange Commission (the
Commission). Such executive officers, directors and
greater than ten-percent stockholders also are required by
regulations promulgated by the Commission to furnish the Company
with copies of all Section 16(a) forms they file with the
Commission.
To the Companys knowledge, based solely upon a review of
copies of the forms, or written representations that no such
forms were required, during the fiscal year ended
December 31, 1999, its executive officers, directors and
greater than ten-percent beneficial owners complied with all
applicable Section 16(a) filing requirements, except for one
late report covering one transaction for Dr. Jill K.
Conway.
ANNUAL REPORT
The Annual Report, including financial statements, of the Company
for the year 1999 is enclosed herewith but is not a part of the
proxy soliciting material.
STOCKHOLDERS PROPOSALS
Proposals of stockholders intended to be presented at the 2001
Annual Meeting of Stockholders must be received by the Company
for inclusion in its proxy statement relating to that meeting no
later than November 20, 2000. Such proposals should be
directed to the Secretary of the Company at the Companys
offices, 25101 Chagrin Boulevard, Beachwood, Ohio 44122.
In accordance with recent amendments to Rule 14a-4(c)(1) under
the Securities Exchange Act of 1934, as amended, if a stockholder
intends to present a proposal at the 2001 Annual Meeting of
Stockholders, and does not notify the Company of such proposal on
or before February 2, 2001, then management proxies will be
permitted to use their discretionary voting authority to vote on
the proposal if the proposal is raised at the 2001 Annual
Meeting of Stockholders.
|
|
|
By order of the Board of Directors |
|
|
LAURA C. MEAGHER |
|
Secretary |
Dated: March 17, 2000
21
YOUR VOTE IS IMPORTANT!
PLEASE SIGN, DATE AND RETURN THIS PROXY CARD IN
THE
ACCOMPANYING POSTAGE-PAID ENVELOPE.
ALLEN TELECOM INC.
This proxy is solicited on behalf of the Board of Directors
for the Annual meeting to be held on April 28, 2000.
The undersigned hereby appoints
Philip Wm. Colburn, Jill K. Conway and
John F. McNiff, and each of them (with full power of
substitution), as proxies of the undersigned to vote all stock of
Allen Telecom Inc. which the undersigned may be entitled to vote
at the Annual Meeting of Stockholders to be held on April 28,
2000 at 9:30 A.M. and at any adjournment thereof, as
designated below, and in their discretion, the proxies are
authorized to vote upon such other business as may properly come
before the Annual Meeting.
Nominees: P. Wm. Colburn,
J. K. Conway, J. C. Lyons, J. F.
McNiff, R. G. Paul,
C. W. Robinson, M. F. Roetter and
G. B. Smith.
|
|
|
|
|
|
|
[ ] FOR ALL |
[ ] WITHHELD ALL |
[ ] FOR ALL EXCEPT |
|
|
Nominee Exception(s)
|
|
2. |
Ratification of appointment of Deloitte &
Touche as auditors for the year ending December 31, 2000. |
|
|
|
|
|
|
|
[ ] FOR |
[ ] AGAINST |
[ ] ABSTAIN |
|
|
The Board of Directors recommends a vote FOR
proposals 1 and 2.
[ ] Please place an
X in the box if you noted an address change on the
reverse side.
(Continued and to be signed on the reverse
side)
Allen Telecom Inc.
c/o Corporate Trust Services
Mall Drop 10AT664129
38 Fountain Square Plaza
Cincinnati, OH 45263
fold and detach here
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 proposals 1 and
2.
|
|
Please note below any address change and place
an X in |
|
the corresponding box on the reverse side of
this proxy. |
|
|
|
|
|
|
Signature(s) |
|
|
|
Signature(s) |
|
Name Appears |
|
|
Note: Please
sign exactly as name appears hereon. Joint owners should each
sign, personally. Executors, administrators, trustees, attorneys,
guardians and officers signing for corporation or partnerships
should give full title as such. |