TECH/OPS SEVCON, INC. 40 North Avenue Burlington, Massachusetts 01803 December 21, 2000 BY DIRECT TRANSMISSION - ----------------------- Securities and Exchange Commission 450 Fifth Street, N.W. Washington D.C. 20549 Re: Tech/Ops Sevcon, Inc. Definitive Proxy Material Pursuant to Rule 14a-6(b) under the Securities Exchange Act of 1934 and Rule 101(a)(1)(iii) of Regulation S-T, Tech/Ops Sevcon, Inc. hereby files by direct transmission a definitive copy of the proxy statement and form of proxy for its 2001 Annual Meeting of Stockholders. In accordance with the Note to Rule 14a-4(a)(3), the form of proxy is filed as Appendix A to the proxy statement. It is expected that the definitive proxy state- ment and proxy will be sent to stockholders on or about December 28, 2000. Yours very truly, /s/ Paul A. McPartlin ----------------- Paul A. McPartlin Treasurer cc: David R. Pokross, Jr., Esq. American Stock Exchange (3 copies) SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant [X] Check the Appropriate Box [X] Definitive Proxy Statement Tech/Ops Sevcon, Inc. - ---------------------------------------------------------------- (Name of Registrant as Specified in its Charter Payment of Filing Fee (Check the appropriate box) [X] No fee required. TECH/OPS SEVCON, INC. 40 NORTH AVENUE, BURLINGTON, MASSACHUSETTS 01803 TELEPHONE (781) 229-7896 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS Notice is hereby given that the annual meeting of the stockholders of Tech/Ops Sevcon, Inc., a Delaware corporation, will be held at the offices of Palmer & Dodge LLP, 23rd Floor, One Beacon Street, Boston, Massachusetts, at 5:00 p.m. on Tuesday, January 23, 2001 for the following purposes: 1. To elect two directors to hold office for a term of three years. 2. To transact such other business as may properly come before the meeting. Only stockholders of record at the close of business on December 8, 2000 are entitled to notice of the meeting or to vote thereat. IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THE MEETING. THEREFORE, WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE COMPLETE YOUR PROXY AND RETURN IT IN THE ENCLOSED ENVELOPE, WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES. IF YOU ATTEND THE MEETING AND WISH TO VOTE IN PERSON, YOUR PROXY WILL NOT BE USED. By order of the Board of Directors, DAVID R. POKROSS, JR. Secretary Dated December 28, 2000 PROXY STATEMENT APPROXIMATE DATE OF MAILING: DECEMBER 28, 2000 INFORMATION CONCERNING THE PROXY SOLICITATION The enclosed proxy is solicited by and on behalf of the Board of Directors of Tech/Ops Sevcon, Inc. (the "Company") for use at the annual meeting of stockholders of the Company to be held on January 23, 2001 at 5:00 p.m. at the offices of Palmer & Dodge LLP, 23rd Floor, One Beacon Street, Boston, Massachusetts, or any adjournments or postponements thereof. It is subject to revocation at any time prior to the exercise thereof by giving written notice to the Company, by submission of a later dated proxy or by voting in person at the meeting. The costs of solicitation, including the preparation, assembly and mailing of proxy statements, notices and proxies, will be paid by the Company. Such solicitation will be made by mail and in addition may be made by the officers and employees of the Company personally or by telephone or telegram. Forms of proxies and proxy material may also be distributed, at the expense of the Company, through brokers, custodians and other similar parties to beneficial owners. On December 8, 2000, the Company had outstanding 3,109,620 shares of Common Stock, $.10 par value, which is its only class of voting stock. Stockholders of record at the close of business on December 8, 2000 will be entitled to vote at the meeting. With respect to all matters which will come before the meeting, each stockholder may cast one vote for each share registered in his name on the record date. The shares represented by every proxy received will be voted, and where a choice has been specified, the shares will be voted in accordance with the specification so made. If no choice has been specified on the proxy, the shares will be voted FOR the election of the nominees as directors. BENEFICIAL OWNERSHIP OF COMMON STOCK The following table provides information as to the ownership of the Company's Common Stock as of December 8, 2000 by (i) persons known to the Company to be the beneficial owners of more than 5% of the Company's outstanding Common Stock, (ii) the executive officers named in the Summary Compensation Table below, and (iii) all current executive officers and directors of the Company as a group. Beneficial ownership by individual directors is shown in the table on pages 3 and 4 below. Amount Name and Address Beneficially Percent of Beneficial Owner Owned (1) of Class Dr. Marvin G. Schorr............................. 355,778 (2) 11.4% 330 Beacon Street Boston, MA 02116 Bernard F. Start................................. 233,977 (2) 7.5% Dotland Grange Hexham, NE46 2JY, United Kingdom Dimensional Fund Advisors, Inc................... 169,900 (3) 5.5% 1299 Ocean Avenue, Suite 650 Santa Monica, CA 90401 Wellington Management Company, LLP............... 170,200 (4) 5.5% 75 State Street Boston, MA 02109 Matthew Boyle..................................... 15,400 (5) # Tech/Ops Sevcon, Inc. 40 North Avenue Burlington, MA 01803 Paul A McPartlin.................................. 77,575 (6) 2.5% Tech/Ops Sevcon, Inc. 40 North Avenue Burlington, MA 01803 All current executive officers and directors as a group (8 persons)............... 782,860 (7) 25.2% # Less than 1% (1) Unless otherwise indicated, each owner has sole voting and investment power with respect to the shares listed. (2) Includes 1,500 shares subject to stock options exercisable within sixty days. (3) As reported on Schedule 13G filed with the Securities and Exchange Commission on February 11, 2000. (4) As reported on Schedule 13G filed with the Securities and Exchange Commission on February 9, 2000. (5) Includes 15,000 shares subject to stock options exercisable within sixty days. (6) Includes 11,000 shares subject to stock options exercisable within sixty days. (7) Includes 33,500 shares subject to stock options exercisable within sixty days. ELECTION OF DIRECTORS The Company's Board of Directors has fixed the number of directors at six, effective at the annual meeting. Members of the Board of Directors are divided into three classes serving staggered three-year terms. The terms of two of the Company's current directors, Marvin G. Schorr and David R. A. Steadman, expire at the annual meeting. Dr. Schorr and Mr. Steadman are the Board's nominees for re-election to three-year terms by the stockholders at the annual meeting. The Company is not presently aware of any reason that would prevent any nominee from serving as a director if he is elected. If a nominee should become unavailable for election, the proxies will be voted for another nominee selected by the Board. Pursuant to the Company's by-laws, directors will be elected by a plurality of the votes properly cast at the annual meeting. Abstentions, votes withheld and broker non-votes will not be treated as votes cast and will not affect the outcome of the election. A "broker non-vote" occurs when a broker holding a customer's shares indicates on the proxy that the broker has not received voting instructions on a matter from the customer and is barred by applicable rules from exercising discretionary authority to vote on the matter. The following table contains information on the two nominees for election at the annual meeting and each other person whose term of office as a director will continue after the meeting. The nominees for election at the meeting are indicated by an asterisk. Has Been No. of a Director Common of the Shares Company of the Company or its Owned Business Experience Predeces- Beneficially on During Past sor December 8, Term Five Years and Tech/Ops, 2000 Name Expires Other Directorships Inc. and Percent Since of Class (1) Matthew Boyle (4) 2002 President and Chief 1997 15,400 Age - 38 Executive Officer of (#) the Company since (2) November 1997. Vice President and Chief Operating Officer of the Company from November 1996 to November 1997. From 1994 to November 1996, Mr. Boyle was General Manager of GEC Alsthom Regulateurs Europa, Colchester, England, an electronic controls company. Paul B. Rosenberg 2003 Former Treasurer of the 1988 85,980 (4)(5) Company. He is a director (2.8%) Age - 68 of Landauer, Inc., Glenwood, (3) Illinois, a provider of personnel dosimetry services. *Dr. Marvin G. Schorr 2001 Chairman of the Company's 1951 355,778 (4) Board of Directors since (11.4%) Age - 75 January 1988. Previously (3) Chairman of the Board of Directors and President of Tech/Ops, Inc., the Company's predecessor. Dr. Schorr is Chairman of Helix Technology Corporation, Mansfield, Mass., a manu- facturer of cryogenic equipment. Bernard F. Start 2003 Vice-Chairman of the Board 1988 233,977 Age - 62 since November 1997. (7.5%) President and Chief (3) Executive Officer of the Company from January 1988 to November 1997. *David R. A. Steadman 2001 President of Atlantic 1997 4,500 (5)(6) Management Associates, ( # ) Age - 63 Inc., a management (3) services firm, since 1988. Chairman of Brookwood Companies Incorporated, a director of Aavid Thermal Technologies, Inc., a manu- facturer of thermal manage- ment products and a director of several privately held companies. C. Vincent Vappi. 2002 Until May 1991, Chairman 1971 9,650 (5)(6) and Chief Executive ( # ) Age - 74 Officer of Vappi & Company, (3) Inc., Cambridge, Mass., a general building contractor. (#) Less than 1% (1) Unless otherwise indicated, each director has sole voting and investment power with respect to the shares listed. (2) Includes 15,000 shares subject to stock options exercisable within sixty days. (3) Includes 1,500 shares subject to stock options exercisable within sixty days. (4) Member of the Executive Committee. (5) Member of the Audit Committee. (6) Member of the Compensation Committee. During the fiscal year ended September 30, 2000, the Board of Directors held a total of five meetings. All incumbent directors attended more than 75% of the total number of meetings of the Board of Directors and all committees of the Board on which the director served. Committees of the Board The Board of Directors has an Audit Committee and a Compensation Committee and does not have a Nominating Committee. Audit Committee. The Audit Committee, which met twice during the fiscal year ended September 30, 2000, is composed of three directors each of whom is independent as defined by applicable American Stock Exchange listing standards. The Committee selects and evaluates the Company's independent auditors, reviews the audited financial statements and discusses the adequacy of the Company's internal controls with management and the auditors. The Committee operates under a written charter adopted by the Board, a copy of which is included as Appendix A to this proxy statement. Compensation Committee. The Compensation Committee, which met twice during the fiscal year ended September 30, 2000, reviews and recommends to the Board the annual salary, bonus, stock options and other benefits of the senior executives. The Committee also administers the Company's Equity Incentive Plan. Director Compensation Directors of the Company (except Mr. Boyle) are each paid $13,500 a year for their services. The Chairmen of the Audit Committee (Mr. Steadman in 2000) and Compensation Committee (Mr. Vappi in 2000), each receive an additional $1,000 a year. Under the Company's 1998 Director Stock Option Plan, on January 28, 1998, Messrs. Rosenberg, Schorr, Start, Steadman and Vappi were each granted an option for 5,000 shares of Common Stock at a price of $15.1875 per share, the fair market value of the Common Stock at that date. All of the director options will expire 90 days after the tenth anniversary of the date of grant and will become exercisable in equal 500 share amounts on each of the first ten anniversaries of the date of grant. All outstanding options issued under the Plan become immediately exercisable in full in the event of a "Change in Control" of the Company (as defined in the Plan). EXECUTIVE COMPENSATION The following tables provide information for the last three fiscal years concerning the compensation of the executive officers of the Company whose total compensation exceeded $100,000 in the most recent fiscal year, and the value of unexercised stock options held by them at the end of such years. Summary Compensation Table Long-Term Name and Principal Fiscal Annual Compensation Compensation Position Year Awards Other Annual Securities Salary Bonus Compensation Underlying (a) Options Matthew Boyle........ 2000 $172,000 $ 17,500 - 10,000 President and Chief 1999 $157,500 $ - - - Executive Officer 1998 $146,250 $ 50,000 - 20,000 from November 1997 Vice President and Chief Operating Officer (November 1996-November 1997) Paul A McPartlin..... 2000 $ 96,800 $ 7,300 $ 8,500 5,000 Vice President, 1999 $ 94,900 $ - $ 8,000 - Treasurer (from 1998 $ 85,600 $ 30,300 $11,100 - January 2000) and Chief Financial Officer (a) Benefit of Company automobile Option Grants in Last Fiscal Year The following table shows all stock options granted to the named executive officers of the Company during the fiscal year ended September 30, 2000: Potential Realizable Number of Percent of Value At Assumed Securities Total Options Annual Rates of Stock Underlying Granted to Exercise or Price Appreciation for Options Employees in Base Price Expiration Option Term Name Granted Fiscal Year ($\Sh) Date 5% ($) 10% ($) Matthew Boyle(a) 10,000 17% $10.625 11/1/2009 $67,000 $169,000 Paul A McPartlin(b) 5,000 9% $10.90625 1/26/2010 $34,000 $ 87,000 (a) These options become exercisable with respect to 1,000 shares on each anniversary of the grant date (September 1, 2009 in the case of the last 1000 shares) or earlier with respect to all shares upon a change in control of the Company, as defined in the option grant. (b) These options become exercisable with respect to 500 shares on each anniversary of the grant date (November 26, 2009 in the case of the last 500 shares) or earlier with respect to all shares upon a change in control of the Company, as defined in the option grant. Fiscal Year-End Option Values Number of Securities Underlying Value of Unexercised Unexercised Options In-the-Money Options At 9/30/2000 at 9/30/2000 (a) Exercisable/ Exercisable/ Name Unexercisable Unexercisable Matthew Boyle................. 10,000/40,000 $ -/$2,000 Paul A McPartlin.............. 10,000/ 5,000 $58,000/$ - (a) Based on the difference between the option exercise price and the closing price of the underlying Common Stock on September 30, 2000, which closing price was $10.8125 per share. No named executive officer of the Company exercised any stock options during the last fiscal year. Retirement Plan Mr. Boyle and Mr. McPartlin participate in the Company's U.K. Retirement Plan, a defined benefit plan, under which benefits at age 65 are based upon 1/60th of final U.K. - based salary (as defined) for each year of service, subject to a maximum of 2/3rds of final U. K. - based base salary. A spouse's pension of 50% of the employee's pension is payable beginning at the death of the employee either before or during retirement. Pension payments escalate by at least 3% per year, compounded, and at a higher rate in certain circumstances. The employee contributes 4% of base salary, with the balance of the cost being met by the Company. The following table sets forth information concerning the annual benefits payable to the employees pursuant to the U.K. Retirement Plan upon retirement at age 65 for specified compensation levels and years of service classifications. Benefits under the U.K. Retirement Plan are computed solely on the U.K. base salary of participants, exclusive of bonuses, incentive and other compensation, and are not reduced on account of U.K. Social Security entitlement. U.K. Retirement Plan Table Average Annual Earnings Estimated Annual Pension Based on on which Years of Service Indicated Retirement Benefits are Based 15 years 20 years 25 years 30 years $ 100,000 $ 25,000 $ 33,400 $ 41,700 $ 50,000 125,000 31,300 41,700 52,100 62,500 150,000 37,500 50,000 62,500 75,000 175,000 43,800 58,300 72,900 87,500 200,000 50,000 66,700 83,300 100,000 225,000 56,300 75,000 93,800 112,500 250,000 62,500 83,300 104,200 125,000 275,000 68,800 91,700 114,600 137,500 300,000 75,000 100,000 125,000 150,000 Credited years of service at September 30, 2000 were 4 for Mr. Boyle and 24 for Mr. McPartlin. The compensation of Mr. Boyle and Mr. McPartlin is entirely U.K. based. COMPENSATION COMMITTEE REPORT The Company's compensation program is designed to motivate and retain employees by encouraging and rewarding performance. The program is administered by the Compensation Committee of the Board of Directors (the "Committee"), consisting of two independent directors who are not employees of the Company. The Committee regularly reviews and approves generally all compensation and fringe benefit programs of the Company, and also reviews and determines the base salary and incentive compensation of the executive officers named above, as well as stock option grants to all employees. All compensation actions taken by the Committee are reported to the full Board of Directors, which, excluding employee directors, approves the actions of the Committee. The Committee also reviews and makes recommendations to the Board on policies and programs for the development of management personnel, as well as management structure and organization. The Committee administers the Company's Equity Incentive Plan. The Company believes that stock options are an important incentive to motivate executive officers and other key employees for improved long-term performance of the Company. The Company considers stock ownership, options currently held and options previously granted when granting options although there are no specific levels of ownership for such grants. The Committee believes that the combination of salary and incentive compensation is the best method for compensating its executive officers and senior managers to promote uniform excellence, long-term commitment and team performance. Management salaries are determined based upon individual performance, level of responsibility and experience. The recommended base salary and incentive compensation award for the President is determined each year by the Committee based upon its subjective assessment of the overall financial performance of the Company and the performance of the President relative to corporate objectives and other factors. Mr. Boyle's base salary during fiscal 2000 increased to $176,000, up 10% from fiscal 1999. The increase in Mr. Boyle's base salary related to his performance in fiscal 1999 compared to both corporate and individual goals. The bonus, equal to 10% of base salary, awarded to Mr. Boyle was determined taking into account performance in fiscal 2000 relative to budgeted operating income, earnings per share, the total return to shareholders of the Company relative to the AMEX Market Value Index and on individual performance relative to stated objectives. In November 1999, as part of the review of Mr Boyle's compensation, which included a 10% increase in base salary and no bonus award, stock options were granted for 10,000 shares to Mr. Boyle under the Company's Equity Incentive Plan. In January 2000 stock options were granted to 17 key employees for a total of 48,500 shares under the Company's Equity Incentive Plan. These option grants reflected new hires, changes in responsibility and plans to improve employee motivation. Members of the Compensation Committee David R. A. Steadman C. Vincent Vappi, Chairman PERFORMANCE GRAPH The following graph compares the cumulative total return (change in stock price plus reinvested dividends) assuming $100 invested in the Common Stock of the Company, in the American Stock Exchange ("AMEX") Market Value Index, and in the Media General Industrial Controls Sector Index during the period from September 30, 1995 through September 30, 2000. Value of Investment at September 30, 1995 1996 1997 1998 1999 2000 Tech/Ops Sevcon, Inc. 100 143 102 139 95 114 AMEX Market Value Index 100 104 127 111 129 154 Media General Industrial Controls Sector Index 100 82 148 106 117 131 Assume $100 invested on September 30, 1995 in each of the Company's Stock, the AMEX Market Value Index, and the Media General Industrial Controls Sector Index. AUDIT COMMITTEE REPORT In the course of its oversight of the Company's financial reporting process, the Audit Committee of the Board of Directors has (i) reviewed and discussed with management the Company's audited financial statements for the fiscal year ended September 30, 2000, (ii) discussed with Arthur Andersen LLP, the Company's independent auditors, the matters required to be discussed by Statement on Accounting Standard No. 61, Communication with Audit Committees, and (iii) received the written disclosures and the letter from Arthur Andersen LLP required by Independence Standards Board Standard No. 1, Independence Discussions with Audit Committees, and discussed with Arthur Andersen LLP its independence. Based on the foregoing review and discussions, the Committee recommended to the Board of Directors that the audited financial statements be included in the Company's Annual Report on Form 10-K for the year ended September 30, 2000 for filing with the Securities and Exchange Commission. Members of the Audit Committee Paul B. Rosenberg David R. A. Steadman, Chairman C. Vincent Vappi AUDITORS Arthur Andersen LLP, 225 Franklin Street, Boston, Massachusetts, has served as auditors for the Company and its predecessor Tech/Ops, Inc. since the latter was formed, and upon recommendation of the Audit Committee, has been appointed as auditors for the current year. Representatives of Arthur Andersen LLP are expected to be present at the meeting with an opportunity to make a statement if they desire to do so and are expected to be available to respond to appropriate questions. DEADLINE FOR STOCKHOLDER PROPOSALS FOR 2001 ANNUAL MEETING In order for a stockholder proposal to be considered for inclusion in the Company's proxy materials for the annual meeting in 2002, it must be received by the Company at 40 North Avenue, Burlington, Massachusetts 01803, Attention: Treasurer, no later than August 31, 2001. ADVANCE NOTICE PROVISIONS FOR STOCKHOLDER PROPOSALS AND NOMINATIONS The by-laws of the Company provide that in order for a stockholder to bring business before or propose director nominations at an annual meeting, the stockholder must give written notice to the Secretary or other specified officer of the Company not less than 50 days nor more than 75 days prior to the meeting, except that if notice thereof is mailed to stockholders or publicly disclosed less than 65 days in advance, the notice given by the stockholder must be received not later than the 15th day following the day on which the notice of such annual meeting date was mailed or public disclosure made, whichever occurs first. The notice must contain specified information about the proposed business or each nominee and the stockholder making the proposal or nomination. OTHER BUSINESS The Board of Directors does not know of any business which will come before the meeting except the matters described in the notice. If other business is properly presented for consideration at the meeting, the enclosed proxy authorizes the persons named therein to vote the shares in their discretion. Dated December 28, 2000 Appendix A TECH/OPS SEVCON, INC. Audit Committee of the Board of Directors CHARTER PURPOSE: The principal purpose of the Audit Committee is to assist the Board of Directors in fulfilling its responsibility to oversee management's conduct of the Company's financial reporting process, including by reviewing the financial reports and other financial information provided by the Company, the Company's systems of internal accounting and financial controls, and the annual independent audit process. In discharging its oversight role, the Committee is granted the power to investigate any matter brought to its attention with full access to all books, records, facilities and personnel of the Company and the power to retain outside counsel, auditors or other experts for this purpose. The outside auditor is ultimately accountable to the Board and the Committee, as representatives of the stockholders. The Board and the Committee shall have the ultimate authority and responsibility to select, evaluate and, where appropriate, replace the outside auditor. The Committee shall be responsible for overseeing the independence of the outside auditor. This Charter shall be reviewed for adequacy on an annual basis by the Board. MEMBERSHIP AND TERM OF APPOINTMENT: The Committee shall be comprised of not less than three members of the Board, and the Committee's composition will meet the requirement of the American Stock Exchange Audit Committee Requirements. Accordingly, all of the members will be directors; - - Who have no relationship to the Company that may interfere with the exercise of their independence from management and the Company; and - - Who are financially literate or who become financially literate within a reasonable period of time after appointment to the Committee. In addition, at least one member of the Committee will have accounting or related financial management expertise. A chair and the committee members shall be elected annually by the affirmative vote of at least a majority of the whole Board of Directors. QUORUM AND VOTING At the meetings of the Audit Committee, the presence of a majority of all members shall be necessary to constitute a quorum for the transaction of business, and the affirmative vote of a majority of all members shall be necessary to take any action. KEY RESPONSIBILITIES: The Committee's role is one of oversight, and it is recognized that the Company's management is responsible for preparing the Company's financial statements and that the outside auditor is responsible for auditing those financial statements. The following functions shall be the common recurring activities of the Committee in carrying out its oversight function. The functions are set forth as a guide and may be varied from time to time as appropriate under the circumstances. - - The Committee shall review with management and the outside auditor the audited financial statements to be included in the Company's Annual Report on Form 10-K and the Annual Report to Stockholders, and shall review and consider with the outside auditor the matters required to be discussed by Statement on Auditing Standards No. 61. - - Through the Committee chair, or, if necessary, as a whole, the Committee shall review with the outside auditor, prior to filing with the Securities and Exchange Commission, the Company's interim financial information to be included in the Company's Quarterly Reports on Form 10-Q and the matters required to be discussed by SAS No. 61. - - The Committee shall periodically discuss with management and the outside auditor the quality and adequacy of the Company's internal controls. - - At least annually, the Audit Committee shall review management's plans for engaging the company's independent public accountant to perform management services, considering the types of services that may be rendered and the proposed fees. - - The Committee shall request from the outside auditor annually a formal written statement delineating all relationships between the auditor and the Company consistent with Independence Standards Board Standard No. 1, discuss with the outside auditor any such disclosed relationships and their impact on the outside auditor's independence, and take or recommend that the Board take appropriate action regarding the independence of the outside auditor. - - The Committee, subject to any action that may be taken by the Board, shall have the ultimate authority and responsibility to select, evaluate and, where appropriate, replace the outside auditor. (FORM OF PROXY CARD) Appendix A TECH/OPS SEVCON, INC. Proxy Solicited by the Board of Directors for Annual Meeting of Stockholders to be held January 23, 2001 The undersigned appoints Marvin G. Schorr, Paul A. McPartlin and David R. Pokross, Jr. and each of them, the attorneys and proxies of the undersigned, with power of substitution, to vote all the shares of Tech/Ops Sevcon, Inc. which the undersigned is entitled to vote at the Annual Meeting of Stockholders to be held January 23, 2001 at the offices of Palmer & Dodge, 23rd Floor, One Beacon Street, Boston, Massachusetts at 5:00 p. m. and at any adjournments thereof. Please complete, sign and date on reverse side and mail in enclosed envelope - ------------------------------------------------------------------ _____ \ \ Please mark \ X \ votes as in \____\ this example This proxy will be voted FOR both nominees for Director below if no contrary instructions are given. 1. ELECTION OF DIRECTORS Nominees for three-year terms: Schorr, Steadman For Both Withheld from Nominees both nominees \__\ \__\ \__\_______________________ For both nominees except as MARK HERE FOR ADDRESS noted above CHANGE AND NOTE AT LEFT \___\ This proxy should be signed by the registered holder. Where stock is registered in the names of more than one person, all such persons should sign. When signing as executors, administrators, trustees, guardians, etc. please indicate your title as such. Signature...................... Date................. Signature...................... Date.................