SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 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 Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12 THE YORK GROUP, INC. (Name of Registrant as Specified in its Charter) _____________________________________________________________________ (Name of Person(s) Filing Proxy Statement if other than the Registrant) Payment of Filing Fee (Check the appropriate box): [X] No fee required. [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. 1. Title of each class of securities to which transaction applies: 2. Aggregate number of securities to which transaction applies: 3. Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11: 4. Proposed maximum aggregate value of transaction: 5. Total fee paid: [ ] Fee paid previously with preliminary materials. [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. 1. Amount Previously Paid: 2. Form, Schedule or Registration Statement No.: 3. Filing Party: 4. Date Filed: THE YORK GROUP, INC. 8554 KATY FREEWAY, SUITE 200 HOUSTON, TEXAS 77024 ------------------------ NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 17, 2000 ------------------------ To the Stockholders of The York Group, Inc.: Notice is hereby given that the Annual Meeting of Stockholders (the "Annual Meeting") of The York Group, Inc. will be held at the West Memorial Business Park Conference Center, 8584 Katy Freeway, First Floor, Houston, Texas 77024, at 10:00 a.m., local time, on Wednesday, May 17, 2000, for the following purposes: 1. To elect seven (7) persons to serve as directors on the Board of Directors until the 2001 annual meeting of stockholders and until their successors have been elected and have qualified. 2. To consider and act upon such other business as may properly come before the Annual Meeting or any adjournment or adjournments thereof. Stockholders of record at the close of business on March 24, 2000 will be entitled to notice of, and to vote at, the Annual Meeting, or any adjournment or adjournments thereof. Stockholders are cordially invited to attend the Annual Meeting in person. Those who will not attend and who wish their shares voted are requested to complete, sign, date and mail promptly the enclosed proxy for which a return envelope is provided. By Order of the Board of Directors Cristen L. Cline, SECRETARY Houston, Texas April 7, 2000 WHETHER OR NOT YOU PLAN TO BE PRESENT AT THE ANNUAL MEETING, YOU ARE URGED TO COMPLETE, SIGN, DATE AND MAIL PROMPTLY THE ENCLOSED PROXY. IF YOU ATTEND THE ANNUAL MEETING, YOU CAN VOTE EITHER IN PERSON OR BY YOUR PROXY. THE YORK GROUP, INC. 8554 KATY FREEWAY, SUITE 200 HOUSTON, TEXAS 77024 ------------------------------------ PROXY STATEMENT ------------------------------------ SOLICITATION AND REVOCABILITY OF PROXIES This Proxy Statement is furnished in connection with the solicitation of proxies on behalf of the Board of Directors of The York Group, Inc., a Delaware corporation ("York" or the "Company"), for use at its annual meeting of stockholders to be held on Wednesday, May 17, 2000, at the West Memorial Business Park Conference Center, 8584 Katy Freeway, First Floor, Houston, Texas 77024, at 10:00 a.m., local time, or at any adjournment or adjournments thereof (such meeting or adjournment(s) thereof referred to as the "Annual Meeting"). Copies of the Proxy, Notice and Proxy Statement are being mailed to stockholders on or about April 12, 2000. In addition to solicitation by mail, solicitation of proxies may be made by personal interview, special letter, telephone or telecopy by the officers, directors and employees of the Company. Brokerage firms will be requested to forward proxy materials to beneficial owners of shares registered in their names and will be reimbursed for their expenses. The cost of solicitation of proxies will be paid by the Company. A proxy received by the Company may be revoked by the stockholder giving the proxy at any time before it is exercised. A stockholder may revoke a proxy by notification in writing to the Company at 8554 Katy Freeway, Suite 200, Houston, Texas 77024, Attention: Corporate Secretary. A proxy may also be revoked by execution of a proxy bearing a later date or by attendance at the Annual Meeting and voting by ballot. A proxy in the form accompanying this Proxy Statement, when properly executed and returned, will be voted in accordance with the instructions contained therein. A PROXY RECEIVED BY THE COMPANY WHICH DOES NOT WITHHOLD AUTHORITY TO VOTE OR ON WHICH NO SPECIFICATION HAS BEEN INDICATED WILL BE VOTED (I) FOR ELECTION OF THE NOMINEES NAMED HEREIN TO THE BOARD OF DIRECTORS OF THE COMPANY, AND (II) IN THE DISCRETION OF THE PROXY HOLDER ON ALL OTHER MATTERS THAT MAY PROPERLY COME BEFORE THE MEETING. A majority of the outstanding shares will constitute a quorum at the Annual Meeting. Abstentions and broker non-votes are counted for purposes of determining the presence or absence of a quorum for the transaction of business. Abstentions are counted in tabulations of the votes cast on proposals presented to stockholders. Broker non-votes are not counted for purposes of determining whether a proposal has been approved. At the date of this Proxy Statement, management of the Company does not know of any business to be presented at the Annual Meeting other than those matters which are set forth in the Notice accompanying this Proxy Statement. If any other business should properly come before the Annual Meeting, it is intended that the shares represented by proxies will be voted with respect to such business in accordance with the judgment of the persons named in the proxy. COMMON STOCK OUTSTANDING AND PRINCIPAL HOLDERS THEREOF The Board of Directors of the Company (the "Board") has fixed the close of business on March 24, 2000 as the record date for the determination of stockholders entitled to notice of, and to vote at, the Annual Meeting. On that date, 8,940,950 shares of common stock, par value $0.01 per share, of the Company ("Common Stock") were outstanding. The holders of such shares will be entitled to one vote for each share of Common Stock held of record on that date for each proposition presented at the Annual Meeting. 1 STOCK OWNERSHIP OF DIRECTORS, EXECUTIVE OFFICERS AND CERTAIN BENEFICIAL OWNERS STOCK OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS The following table sets forth information with respect to the shares of Common Stock (the only outstanding class of voting securities of the Company) owned of record and beneficially as of March 24, 2000, unless otherwise specified, by (i) each director and Named Executive Officer (as defined herein), and (ii) all directors and executive officers of the Company as a group: NAME NUMBER PERCENT - ---------------------------------------- ----------- ------- Elder Group, Inc.(1).................... 619,600 6.9% 394 Olivewood Court Rochester, Michigan 48306 Alan H. Elder(2)........................ 869,659 9.7% Eldon P. Nuss(3)........................ 35,000 * Kirk P. Pendleton(4).................... 39,500 * Robert T. Rakich(5)..................... 18,500 * Roger W. Sevedge(6)..................... 329,104 3.7% Bill W. Wilcock(7)...................... 353,300 3.8% Alfred M. Turner III(8)................. 7,900 * H. Joe Trulove.......................... 284,262 3.2% Gerald D. Runnels(9).................... 238,352 2.7% Richard D. Babcock...................... 1,025 * All directors and executive officers as a group (17 persons)(10).............. 2,302,402 24.7% - ------------ * Less than 1% (1) Mr. Elder serves as Chairman and has the right to vote all shares of the Elder Group, Inc. (2) Includes 619,600 shares owned directly by Elder Group, Inc., of which Mr. Elder serves as Chairman and has the right to vote all shares; 107,192 shares owned directly by EFI LLC, of which Mr. Elder serves as managing member; and 10,000 shares owned by a trust in the name of Mr. Elder's children to which Mr. Elder disclaims beneficial ownership. (3) Includes 5,000 shares that may be acquired within the next 60 days upon the exercise of outstanding stock options. (4) Includes 37,500 shares that may be acquired within the next 60 days upon the exercise of outstanding stock options. (5) Includes 12,500 shares that may be acquired within the next 60 days upon the exercise of outstanding stock options. (6) Includes 164,552 shares owned by a revocable living trust of which Mr. Sevedge is sole trustee; 164,552 shares owned by a revocable living trust in the name of Mr. Sevedge's spouse of which Mr. Sevedge's spouse is sole trustee and as to which Mr. Sevedge disclaims beneficial ownership. (7) Includes 247,000 shares that may be acquired within the next 60 days upon the exercise of outstanding stock options. (8) Includes 7,900 shares that may be acquired within the next 60 days upon the exercise of outstanding stock options. (9) Includes 3,000 shares owned by the spouse of Mr. Runnels, as to which shares Mr. Runnels disclaims beneficial ownership, and 5,400 shares that may be acquired within the next 60 days upon the exercise of outstanding stock options. (10) Includes an aggregate of 363,960 shares that may be acquired within the next 60 days upon the exercise of outstanding stock options. 2 STOCK OWNERSHIP OF CERTAIN BENEFICIAL OWNERS As of March 24, 2000, the persons named below were, to our knowledge, the only beneficial owners of more than 5% of the Company's Common Stock, determined in accordance with Rule 13d-3 of the Securities and Exchange Commission, other than Alan H. Elder and Elder Group, Inc., whose beneficial ownership of such Common Stock is described above. AMOUNT AND NATURE OF BENEFICIAL PERCENT BENEFICIAL OWNER OWNERSHIP(1) OF CLASS - ------------------------------------- --------------------- ---------- Dalton, Griener, Hartman, Maher & Co. 588,300 6.58% 1100 Fifth Avenue South, Suite 301 Naples, FL 34102 Dimensional Fund Advisors, Inc....... 506,050 5.66% 1299 Ocean Avenue 11th Floor Santa Monica, CA 90401 Fleet Boston Corporation............. 451,500(2) 5.05% One Federal Street Boston, MA 02110 - ------------ (1) Based solely on a Schedule 13G filed with the SEC. (2) According to the Schedule 13G, Fleet Boston Corporation filed the schedule pursuant to Rule 13d-1(b)(ii)(G). The relevant subsidiaries are Fleet Trust & Investment Services Company, Fleet National Bank, and Fleet Investment Advisors. PROPOSAL -- ELECTION OF DIRECTORS GENERAL Seven (7) directors are to be elected at the Annual Meeting. The Company recommends voting for the election of each nominee for director listed below. The persons named in the accompanying proxy intend to vote each properly signed and submitted proxy for the election of each nominee listed below to the Board of Directors unless authority to vote in the election of directors is withheld on such proxy. If, for any reason any nominee should become unavailable for election, the proxy may be voted for a substitute nominee selected by the Board of Directors, or the Board may be reduced accordingly. The Board is not aware of any circumstances likely to render any nominee unavailable for election. Directors are elected by a plurality of votes cast at the Annual Meeting. The number of nominees named is fewer than the number of director positions on the Board; however, the proxy may not be voted for a greater number of persons than the number of nominees named. Unless otherwise specified, all properly signed proxies received by the Company will be voted for the election of the nominees listed below to hold office until the 2001 annual meeting of the stockholders and until each of their respective successors is elected and qualified. 3 THE COMPANY RECOMMENDS VOTING "FOR" THE NOMINEES. NOMINEES FOR DIRECTOR The following table sets forth the name, age and principal position of each nominee listed on the enclosed proxy for director to hold office until the 2001 annual meeting of stockholders. NAME AGE POSITION - ---------------------------------------- --- ------------------------------------------------ Robert T. Rakich........................ 62 Chairman of the Board Thomas J. Crawford...................... 46 Executive Vice President, Chief Operating Officer and Director Alan H. Elder........................... 36 Director Eldon P. Nuss........................... 66 Director Kirk P. Pendleton....................... 60 Director Roger W. Sevedge........................ 63 Director H. Joe Trulove.......................... 62 Senior Vice President and Director ROBERT T. RAKICH has been a director of the Company since April 1996 and has served as Chairman of the Board of Directors since May 1998. Mr. Rakich has served as President and Chief Operating Officer of Business Men's Assurance Co., an insurance and financial services company, since November 1995. Mr. Rakich was President and Chief Executive Officer of Laurentian Capital Corporation, an insurance and financial services firm, from 1987 through November 1995. Mr. Rakich also serves as a director of Business Men's Assurance Company of America, Jones & Babson and BMA Financial Services, Inc. THOMAS J. CRAWFORD joined the Company as Executive Vice President, Chief Operating Officer and a director on February 28, 2000. Prior to joining the Company, Mr. Crawford served as Executive Vice President of Lozier Corporation, a manufacturer of store fixtures, from June 1997 to February 1999. Mr. Crawford previously served as Vice President of Strategy and Business Development for Batesville Casket Co. from January 1996 to June 1997 and as Vice President of Marketing from June 1993 to January 1996. ALAN H. ELDER has been a director of the Company since October 1999. Mr. Elder has served as Chairman of the Elder Group, Inc. since 1993. He served as Chairman of Elder Davis, Inc. from 1990 until 1997, when Elder Davis, Inc. was acquired by the Company. Mr. Elder serves as chairman and a director of Vandor Corporation and a director for Elderlite Express, Inc. which are both York suppliers. Mr. Elder also serves as the chairman of Finckensher America U.C. Mr. Elder is the son-in-law of Mr. Kirk Pendleton. ELDON P. NUSS joined the Company in October 1990 as President and Chief Executive Officer, and served as President until March 1996 and as Chief Executive Officer until October 1996. He has been a director since September 1990 and served as Chairman of the Board from January 1996 to May 1998. Mr. Nuss was President, Chief Executive Officer and a director of PMI Industries, Inc., a Houston-based manufacturer of diverse metal products, from 1975 through June 1990. KIRK P. PENDLETON has been a director of the Company since December 1992. Mr. Pendleton is Chairman and Chief Executive Officer of Cairnwood, Inc., a private investment firm, where he has served in various capacities since 1983. He also serves as a director of AMCAP Fund, Inc., American Variable Annuity Fund, Europacific Growth Fund, Fundamental Investors, Inc., New World Fund and New Perspective Fund. Mr. Pendleton is the father-in-law of Mr. Alan Elder. ROGER W. SEVEDGE has been a director of the Company since February 1998. Mr. Sevedge is part owner of Artco Casket Company, Inc. ("Artco"), a York distributor, and has served as Artco's President since 1980. Mr. Sevedge was also a stockholder and an officer of Star Manufacturing Corporation, a company which purchased casket components manufactured by York and assembled the components into finished caskets, until its acquisition by York in April 1999. H. JOE TRULOVE has been a director of the Company since October 1999. Mr. Trulove was a major stockholder in West Point Casket Company which was acquired by the Company in May 1997. Since May 1997, Mr. Trulove has served in various positions with the Company, most recently, as Senior Vice 4 President York Distributors Association Distribution Channel and Independent Vault Sales and Channel Development. MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS The Board met or acted by written consent thirteen (13) times in 1999. The Board has an Executive Committee on which Messrs. Rakich, Pendleton and Wilcock currently serve, an Audit Committee on which Messrs. Nuss, Pendleton, Rakich and Sevedge currently serve, and a Human Resources Committee on which Messrs. Pendleton and Rakich currently serve. The Audit Committee, which met two (2) times in 1999, recommends to the Board the engagement of the Company's independent public accountants and reviews with such accountants the plans for and the results and scope of their auditing engagement. The Human Resources Committee, which met three (3) times in 1999, reviews the compensation of executive officers and other key employees and makes recommendations to the Board with respect thereto, including the granting of stock options. The Human Resources Committee also serves as the nominating committee for the Board of Directors. The Executive Committee, which met three (3) times in 1999, acts on behalf of the full Board between Board meetings and serves as a sounding board on general management issues or matters that affect the Company as a whole. All incumbent directors attended at least 75% of the meetings of the Board and the meetings of the committees on which they served in 1999. DIRECTOR COMPENSATION Each director who is not an employee of the Company received an annual retainer of $5,000 and fees of $1,000 per meeting of the Board or a committee thereof (other than any committee meeting held in conjunction with a meeting of the Board). Mr. Rakich, in his capacity as Chairman of the Board, also receives a $3,000 monthly retainer. In addition, each director is entitled to reimbursement for reasonable expenses incurred in attending Board or committee meetings or the discharge of any special projects assigned to a director by the Board. In April 1997, the Board approved The York Group, Inc. Non-Employee Director Cash and Equity Compensation Plan (the "Director Compensation Plan"). The Director Compensation Plan allows each non-employee director to receive the annual retainer and meeting fees in cash, shares of Company stock, or one-half in cash and one-half in shares of Company stock. The Director Compensation Plan also allows each non-employee director to receive the annual retainer and meeting fees currently, or to defer such fees until such director ceases to be a director or upon death or disability. In addition, directors who (i) are not, or have not been, employees of the Company, and (ii) do not receive remuneration, directly or indirectly, from the Company, will receive automatic grants of nonqualified stock options under the Company's 1996 Independent Director Stock Option Plan. These directors receive an option to purchase 5,000 shares upon their initial election to the Board and an option to purchase 2,500 shares upon each reelection to the Board, up to a maximum aggregate limit of options to purchase 15,000 shares under the Company's 1996 Independent Director Stock Option Plan. 5 EXECUTIVE OFFICERS The following table sets forth the names, ages and positions of the persons who are not nominees for director and who are executive officers of the Company: NAME AGE POSITION - ---------------------------------------- --- --------------------------------------------------------- Bill W. Wilcock......................... 56 President and Chief Executive Officer George L. Foley, Jr..................... 59 Executive Vice President Alfred M. Turner III.................... 50 Senior Vice President Marketing and Sales Sandra A. Matson........................ 47 Senior Vice President Casket Operations David F. Beck........................... 47 Vice President Finance, Chief Financial Officer and Treasurer Robert T. Monteleone.................... 44 Vice President Human Resources Gerard K. Nichols....................... 58 Vice President Manufacturing/Engineering Metal Products Gerald D. Runnels....................... 59 Vice President National Accounts and Distribution Richard D. Babcock...................... 56 Vice President Marketing, Advance Funeral Planning and Communications G. Bruce Broussard...................... 56 Vice President and Controller Cristen L. Cline........................ 33 General Counsel and Secretary BILL W. WILCOCK joined the Company in March 1996 as President and a director and became Chief Executive Officer in October 1996. Mr. Wilcock previously served as President of AlliedSignal Braking Systems Americas from 1991 to 1994 and as Vice President Planning, Automotive Sector, for AlliedSignal, Inc. from 1995 to February 1996. The Company has announced that Mr. Wilcock will be leaving the Company, but will continue in his position until a successor is named. After the appointment of a new Chief Executive Officer, he will be available for any needed consultation on strategic and operational issues. GEORGE L. FOLEY, JR. was elected Executive Vice President of the Company in January 1996. Mr. Foley served in various executive officer capacities with the Company from September 1990 until January 1996. Mr. Foley served as a director of the Company from September 1990 until April 1997. ALFRED M. TURNER, III joined the Company in June 1997 as Senior Vice President Marketing and Sales. Mr. Turner previously served as Group Vice President of Sales Operations of Frigidaire Company from April 1994 to June 1997. Prior to that, Mr. Turner served as Vice President of Marketing of Broyhill Furniture Industries from June 1992 until April 1994. SANDRA A. MATSON joined the Company in June 1997 as Vice President Quality, Information Systems and Distribution. Ms. Matson previously served as Director of Quality Systems of Bosch Braking Systems Americas (formerly AlliedSignal Braking Systems Americas) from April 1996 to June 1997. Prior to April 1996, Ms. Matson served in positions of increasing responsibility with AlliedSignal Braking Systems Americas for more than four years. DAVID F. BECK joined the Company in October 1990 as Vice President Finance and Chief Financial Officer and was elected Treasurer in January 1996. Prior to joining the Company, Mr. Beck served in various financial and accounting positions with the Company's predecessors for six years. ROBERT T. MONTELEONE joined the Company in July 1998 as Vice President Human Resources. Mr. Monteleone previously served as Director of Human Resources and Organizational Development for Sara Lee Bakery from January 1995 to January 1998. Prior to January 1995, Mr. Monteleone held various positions in the Human Resources Department at The Dial Corporation for nine years. GERARD K. NICHOLS joined the Company in June 1993 as Director of Engineering and was elected Vice President Manufacturing/Engineering Metal Products in February 1995. For more than five years prior to joining the Company, Mr. Nichols held various manufacturing and procurement positions with Service Corporation International. 6 GERALD D. RUNNELS served as President and Chief Executive Officer of Houston Casket Company, d/b/a York Southwest Casket Company ("Houston Casket"), a York distributor, from December 1983 until January 1997, when York acquired substantially all of the assets of Houston Casket. Since January 1997, Mr. Runnels has served in various executive officer capacities with the Company, most recently as the Vice President of National Accounts and Distribution. Mr. Runnels served as a director of York from September 1990 until April 1997. RICHARD D. ("DICK") BABCOCK joined the Company in November 1998 as Vice President Marketing, Advance Funeral Planning and Communications. Previously, Mr. Babcock served as President of Independent Funeral Professionals, Inc., a company providing business and marketing support to funeral home owners from March 1997 until November 1998. In January 1999, the Company purchased substantially all of the assets of Independent Funeral Professionals, Inc. Prior to March 1997, Mr. Babcock served as Vice President, Marketing with Homesteaders Life Company for six years. G. BRUCE BROUSSARD joined the Company in August 1999 as Vice President and Controller. Mr. Broussard previously served as Controller for Baker Petrolite Corporation, a division of Baker Hughes Incorporated, from 1997 to 1998, and as Vice President, Finance and Administration and Secretary for Drilex Systems from 1994 until its acquisition by Baker Hughes Incorporated in 1997. CRISTEN L. CLINE joined the Company in July 1997 as General Counsel and Secretary. Prior to joining the Company, Ms. Cline served as Corporate Counsel to Keystone International, Inc. from March 1996 to July 1997. Prior to that time, Ms. Cline practiced law with Vinson & Elkins, L.L.P. law firm, Houston, Texas from October 1991 to March 1996. HUMAN RESOURCES COMMITTEE REPORT1 The Human Resources Committee of the Board (the "Committee") is responsible for establishing and administering the compensation policies applicable to the Company's executive officers and other key employees. The Company's compensation objectives include attracting and retaining the best possible executive talent, motivating executive officers to achieve the Company's performance objectives, rewarding individual performance and contributions, and linking executives' and stockholders' interests through equity-based plans. Executive compensation at the Company consists of three key components: base salary, annual incentive compensation and stock options, each of which is intended to complement the others, and, taken together, to satisfy the Company's compensation objectives. The Committee's policies with respect to each of the three components are discussed below. BASE SALARY. In the early part of each fiscal year, the Committee reviews the base salary of the Chief Executive Officer ("CEO") and other executive officers of the Company and approves annual base salaries for each of the executive officers. The Committee, in determining the appropriate base salaries of its executive officers, generally considers the level of executive compensation in similarly sized companies. In addition, the Committee takes into account (i) the performance of the Company and the roles of the individual executive officers with respect to such performance, and (ii) the particular executive officer's specific responsibilities and the performance of such executive officer in those areas of responsibility. In 1997, the Company retained the services of Hay Group to formulate and establish a consistent executive compensation arrangement, which arrangement the Company implemented in 1998. ANNUAL INCENTIVE COMPENSATION. In 1999, the Company maintained a bonus program which provided direct financial incentives in the form of an annual cash bonus to executive officers to incent such officers to achieve and exceed the Company's annual goals which were based on a targeted amount of overall - ------------ 1 Notwithstanding filings by the Company with the Securities and Exchange Commission ("SEC") that have incorporated or may incorporate by reference other SEC filings (including this proxy statement) in their entirety, this Human Resources Committee Report shall not be incorporated by reference into such filings and shall not be deemed to be "filed" with the SEC except as specifically provided otherwise. 7 earnings. Bonus amounts were also based on the Committee's review of each executive officer's specific responsibilities and the performance of such officers in those areas of responsibility. STOCK OPTIONS. The Company currently maintains four stock option plans, three of which are for employee participation, and only one of which, the 1996 Employee Stock Option Plan, is currently used for the issuance of stock options. The primary objective of the stock option program is to link the interests of the executive officers and other selected employees of the Company to those of the Company's stockholders through the grant of stock options. The aggregate number of options recommended by the Committee is based on practices of comparable companies and each individual's expected long-term contribution to the success of the Company. NAMED EXECUTIVE OFFICERS. Consistent with the Company's compensation program outlined above, compensation for each of the Named Executive Officers consists of a base salary, annual bonus and stock options. The base salaries for the Named Executive Officers for 1999 were believed to be at levels consistent with amounts paid to executives with comparable qualifications, experience and responsibilities of other similarly sized companies. For 1999, no bonuses were paid to any Named Executive Officer as a result of the Company not achieving its minimum annual earnings goals. CHIEF EXECUTIVE OFFICER. Consistent with the Company's compensation program outlined above, compensation for the CEO consists of a base salary, annual bonus and stock options. The base salary for the CEO for 1999 was believed to be at a level consistent with amounts paid to executives with comparable qualifications, experience and responsibilities of other similarly sized companies. A cash bonus was not paid to the CEO as a result of the Company not achieving its minimum annual earnings goals. Human Resources Committee: Kirk P. Pendleton and Robert T. Rakich COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION During fiscal 1999, no member of the Committee was an officer or employee of the Company or any of its subsidiaries, or was formerly an officer of the Company or any of its subsidiaries. No executive officer of the Company served as (i) a member of the compensation committee (or other board committee performing equivalent functions) of another entity, one of whose executive officers served on the Committee, (ii) a director of another entity, one of whose executive officers served on the Committee, or (iii) a member of the compensation committee (or other board committee performing equivalent functions) of another entity, one of whose executive officers served as a director of the Company. COMPENSATION TABLES The following tables set forth compensation information for the chief executive officer and the four most highly compensated executive officers of the Company ("Named Executive Officers") during the Company's fiscal years 1999, 1998 and 1997 for services rendered during such years to the Company or any of its subsidiaries. 8 SUMMARY COMPENSATION TABLE LONG-TERM COMPENSATION(1) ANNUAL ---------------- COMPENSATION SECURITIES FISCAL --------------------- UNDERLYING ALL OTHER NAME AND PRINCIPAL POSITION YEAR SALARY BONUS OPTIONS COMPENSATION(1) --------------------------- ------ ---------- --------- ---------------- ---------------- ($) ($) (#) ($) Bill W. Wilcock......................... 1999 289,923 -- 32,000 3,695 President and Chief Executive 1998 278,339 150,000 38,000 3,451 Officer 1997 268,600 150,000 55,000 71,381 Alfred M. Turner III.................... 1999 165,297 -- 6,500 4,788 Senior Vice President Marketing 1998 162,157 40,000 6,500 2,383 and Sales 1997(2) 86,154 50,000 10,000 58,569 H. Joe Trulove.......................... 1999 152,190 -- -- 4,872 Senior Vice President 1998 152,964 -- -- 5,224 1997(3) 105,617 -- -- 1,491 Gerald D. Runnels....................... 1999 150,000 -- -- 2,958 Vice President National Accounts 1998 150,000 -- 4,500 3,016 and Distribution 1997(4) 141,346 28,000 6,000 1,308 Richard D. Babcock...................... 1999 145,000 -- 2,500 84,053 Vice President Marketing, Advance 1998(5) 22,308 -- -- 22 Funeral Planning and Communications - ------------ (1) For 1999, includes (i) the Company's matching contribution pursuant to The York Group, Inc. 401(k) Plan and Trust of $2,000, $4,298, $3,750, and $2,250 for Messrs. Wilcock, Turner, Trulove, and Runnels, respectively, (ii) group term life insurance premiums paid by the Company for Messrs. Wilcock, Turner, Trulove, Runnels, and Babcock in the amount of $1,695, $490, $1,122, $708, and $673, respectively, and (iii) $83,380 in relocation expenses reimbursed to Mr. Babcock. (2) Mr. Turner joined the Company in June 1997. (3) Mr. Trulove joined the Company in May 1997. (4) Mr. Runnels joined the Company in January 1997. (5) Mr. Babcock joined the Company in November 1998. 1999 OPTION GRANTS POTENTIAL REALIZABLE VALUE AT PERCENTAGE ASSUMED RATES OF STOCK NUMBER OF OF TOTAL PRICE SECURITIES OPTIONS APPRECIATION FOR OPTION UNDERLYING GRANTED TO EXERCISE TERM OPTIONS EMPLOYEES PRICE EXPIRATION ------------------------ NAME GRANTED IN 1999 PER SHARE DATE 5% 10% ---- ---------- ----------- --------- ---------- ---------- ------------ Bill W. Wilcock......................... 32,000 33.4% $ 7.625 2/24/09 $ 153,450 $ 388,873 Alfred M. Turner III.................... 6,500 6.8 $ 7.625 2/24/09 $ 31,170 $ 78,990 H. Joe Trulove.......................... -- 0.0 -- -- -- -- Gerald D. Runnels....................... -- 0.0 -- -- -- -- Richard D. Babcock...................... 2,500 2.6 $ 6.440 8/25/09 $ 10,125 $ 25,659 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES NUMBER OF SECURITIES VALUE OF UNEXERCISED UNDERLYING UNEXERCISED IN-THE-MONEY OPTIONS AT SHARES OPTIONS AT FISCAL YEAR END FISCAL YEAR END(1) ACQUIRED VALUE ---------------------------- ---------------------------- NAME ON EXERCISE REALIZED EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE ---- ----------- -------- ----------- ------------- ----------- ------------- (#) ($) (#) (#) ($) ($) Bill W. Wilcock......................... -- -- 179,600 195,400 -- -- Alfred M. Turner III.................... -- -- 5,300 17,700 -- -- H. Joe Trulove.......................... -- -- -- -- -- -- Gerald D. Runnels....................... -- -- 3,300 7,200 -- -- Richard D. Babcock...................... -- -- -- 2,500 -- -- - ------------ (1) No options are In-the-Money using a value based upon a closing price of $4.31 per share at December 31, 1999. 9 PERFORMANCE GRAPH The following performance graph provided by Media General Financial Services, Inc. compares the performance of the Common Stock since April 2, 1996, the first day of public trading of the Common Stock, to the Russell 2000 Index and a peer group index consisting of two companies: Hillenbrand Industries, Inc. and Matthews International Corporation. Most of the Company's peers are subsidiaries or divisions of larger public companies or privately held companies. As a result, the above two companies, which each have a substantial portion of their business in manufacturing for the death care industry, are the only two companies to which the Company may realistically compare itself. [LINEAR GRAPH PLOTTED FROM DATA IN TABLE BELOW] FISCAL YEAR ENDING ------------------------------------------------- 04/02/96 12/31/96 12/31/97 12/31/98 12/31/99 -------- -------- -------- -------- -------- York Group Inc 100.00 117.54 148.02 58.34 27.14 Customer Selected Stock List 100.00 98.64 142.22 162.93 96.78 Russell 2000 Index 100.00 110.84 135.60 131.80 157.62 10 EMPLOYMENT ARRANGEMENTS In connection with the acquisition in January 1997 of Houston Casket, Mr. Runnels executed (i) a non-competition agreement pursuant to which the Company pays to Mr. Runnels $50,000 annually for a period of five years from the date of the acquisition, and (ii) an employment agreement with a five-year term at a base salary of $150,000 per year. If his employment is terminated by the Company without cause prior to the expiration of the employment agreement, Mr. Runnels shall be entitled to salary continuation during the remaining term of the agreement. In February 2000, in connection with the renegotiation of certain promissory notes and subordinated convertible promissory notes made by the Company to Houston Casket and North Texas Casket Company, the Company and Mr. Runnels agreed to extend the term of the non-competition agreement by an additional three years. Pursuant to an agreement between Mr. Turner and the Company, if Mr. Turner's employment is terminated without cause prior to December 31, 2000, Mr. Turner shall be entitled to (i) salary continuation for six (6) months, and (ii) except in the event of a voluntary termination, a bonus equal to 30% of his 1999 salary prorated with respect to the date of termination. Mr. Turner also is entitled to a minimum bonus of 25% of his 2000 salary if he remains employed by the Company at the time the 2000 executive bonuses are awarded by the Company. CERTAIN TRANSACTIONS In January 1997, the Company acquired substantially all of the assets of Houston Casket, a corporation of which Gerald D. Runnels was a 50% stockholder, and North Texas Casket Company ("NTCC"), a wholly-owned subsidiary of Houston Casket. The aggregate purchase price paid to Houston Casket and NTCC was approximately $9.1 million, which was paid by a combination of cash, promissory notes, subordinated convertible promissory notes and the assumption of certain liabilities of Houston Casket and NTCC. In 1999, the Company paid $308,000 in interest to Houston Casket related to the promissory notes and the subordinated convertible promissory notes. See "Employment Arrangements". Under a management agreement between the Company and Vandor Corporation, of which Bruce E. Elder was a director and of which Alan H. Elder is now a director, Vandor Corporation provides manufacturing/warehouse space, utilities, direct and supervisory labor, consultation and marketing services to the Company. Pursuant to this agreement, the Company paid to Vandor Corporation approximately $350,000 in 1999. In April 1999, the Company acquired Star Manufacturing Corporation, a corporation of which Roger W. Sevedge was a 46% stockholder. The aggregate purchase price paid to Star Manufacturing Corporation was approximately $4 million, which was paid by a combination of $2 million paid at closing and a deferred cash payment of $2 million due on or before March 31, 2000. Pursuant to the purchase agreement, York also agreed to pay Artco Casket Company, Inc., of which Roger W. Sevedge is part owner and President, $138,000 annually for seven (7) years, so long as Artco meets its annual purchase requirements under its Distribution Agreement with the Company, as described hereafter. In connection with the acquisition of Star Manufacturing Corporation, the Company entered into a Distribution Agreement with Artco Casket Company, Inc. pursuant to which Artco agrees to purchase from 80% to 90% (depending on the year during the term) of its requirements for finished caskets from the Company for a period of seven (7) years. On January 4, 1999, the Company acquired substantially all of the assets of Independent Funeral Professionals, Inc. ("IFP"), a corporation of which Richard D. Babcock was the sole stockholder, in exchange for assumption by the Company of certain liabilities of IFP totaling $523,000. Pursuant to an agreement between the Company and Elder Group, Inc., Alan H. Elder provides strategic planning consulting services to the Company. Pursuant to this Agreement, in 1999, the Company paid to Elder Group, Inc. $60,000. 11 Pursuant to lease agreements between H. Joe Trulove and the Company for manufacturing and/or distribution facilities in Birmingham, Alabama, and Bowling Green, Kentucky, in 1999, the Company paid $73,000 in lease payments to Mr. Trulove. Pursuant to a lease agreement between Richmond Center, LLC, of which Alan H. Elder is the managing member, and Elder Davis, Inc., a wholly owned subsidiary of the Company for a manufacturing facility in Richmond, Indiana, the Company paid $318,903 in lease payments to Richmond Center, LLC in 1999. The Company sells finished caskets and casket components in the ordinary course of business to various companies and organizations with which some of the Company's directors, executive officers and stockholders are affiliated. The following table sets forth the gross sales for 1999 of York products to companies affiliated with directors, executive officers and greater than 5% stockholders. NAME OF PURCHASER (NAME OF DIRECTOR, YEAR ENDED EXECUTIVE OFFICER OR 5% STOCKHOLDER) DECEMBER 31, 1999 - ---------------------------------------- ----------------- Yorktowne Caskets, Inc. (George L. Foley, Jr.)(1)........................ $15,145,000 Artco Casket Company, Inc. (Roger W. Sevedge)(2)........................... 11,893,000 Star Manufacturing Corporation (Roger W. Sevedge)(3)........................... 565,000(4) - ------------ (1) Mr. Foley is part owner of this entity. (2) Mr. Sevedge is part owner and President of this entity. (3) Mr. Sevedge was part owner and President of this entity until its acquisition by the Company in April 1999. (4) This number reflects purchases up to and including the date of acquisition of Star Manufacturing Corporation by the Company. The Company also purchases goods and services from companies affiliated with directors and/or stockholders in the ordinary course of business at the seller's normal prices. The following table sets forth the purchases for 1999 by York from companies affiliated with directors, executive officers and greater than 5% stockholders. NAME OF SELLER (NAME OF DIRECTOR, YEAR ENDED EXECUTIVE OFFICER OR 5% STOCKHOLDER) DECEMBER 31, 1999 - ---------------------------------------- ----------------- Vandor Corporation (Alan H. Elder)(1)... $ 869,000 Elderlite Express, L.P. (Alan H. Elder)(2)............................. 597,000 Yorktowne Caskets, Inc. (George L. Foley, Jr.)(3)........................ 273,000 Artco Casket Company, Inc. (Roger W. Sevedge)(4)........................... 150,000 Star Manufacturing Corporation (Roger W. Sevedge)(5)........................... 70,000(6) - ------------ (1) Mr. Elder currently serves as Chairman and a director of this entity. (2) Mr. Elder and his brother hold a majority interest in Elderlite Express, Inc., the General Partner and majority owner (77.1%) of this entity, and Mr. Elder serves as a director of this entity. The Company has entered into, effective July 31, 1997, an agreement with Elderlite Express, L.P. pursuant to which the Company must transport with Elderlite Express, L.P. an annual minimum amount of freight. Effective December 31, 1999 Elderlite Express, Inc. assumed the rights and obligations of Elderlite Express, L.P. under the agreement. (3) Mr. Foley is part owner of this entity. (4) Mr. Sevedge is part owner and President of this entity. (5) Mr. Sevedge was part owner and President of this entity until its acquisition by the Company in April 1999. (6) This number reflects purchases up to and including the date of acquisition of this entity by the Company. 12 The Company believes that the terms of the transactions described above were at least as favorable to the Company as could have been obtained with unaffiliated third parties, and the Company intends to maintain this policy on similar transactions in the future. AUDITORS Arthur Andersen LLP, a certified public accounting firm, has served as the independent auditor of the Company for ten (10) years. Formal action is not proposed to be taken at the Annual Meeting with respect to the continued engagement of Arthur Andersen LLP inasmuch as no such action is legally required. A representative of Arthur Andersen LLP plans to attend the Annual Meeting and will be available to answer appropriate questions. The representative also will have an opportunity to make a statement at the meeting if he so desires, although it is not expected that any statement will be made. COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT Based solely upon a review of Forms 3 and 4 and amendments thereto furnished to the Company during its most recent fiscal year, and Forms 5 and amendments thereto furnished to the Company with respect to its most recent fiscal year, and written representations from reporting persons that no Form 5 was required, the Company believes that Messrs. Pendleton, Rakich, Nuss and Wilcock each filed late one Form 4 reporting one transaction(s). OTHER MATTERS The Board knows of no other matters than those described above which are likely to come before the Annual Meeting. If any other matters properly come before the meeting, persons named in the accompanying form of proxy intend to vote such proxy in accordance with their best judgment on such matters. PROPOSALS AND NOMINATIONS FOR NEXT ANNUAL MEETING Any proposals of holders of Common Stock intended to be presented at the annual meeting of stockholders of the Company to be held in 2001 must be received by the Company no later than January 8, 2001 to be included in the proxy statement relating to that meeting. Any stockholder desiring to bring business before such annual meeting of stockholders of the Company to be held in 2001 in a form other than a stockholder proposal must provide written notice that is received by the Company no later than February 22, 2001. Any notices required by this section should be addressed to The York Group, Inc., Attn: Corporate Secretary, 8554 Katy Freeway, Suite 200, Houston, Texas 77024. By Order of the Board of Directors Cristen L. Cline, SECRETARY April 7, 2000 THE COMPANY WILL FURNISH WITHOUT CHARGE ADDITIONAL COPIES OF ITS ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED DECEMBER 31, 1999 TO INTERESTED SECURITY HOLDERS ON REQUEST. THE COMPANY WILL FURNISH TO ANY SUCH PERSON ANY EXHIBITS DESCRIBED IN THE LIST ACCOMPANYING SUCH REPORT UPON PAYMENT OF REASONABLE FEES RELATING TO THE COMPANY'S FURNISHING SUCH EXHIBITS. REQUESTS FOR COPIES SHOULD BE DIRECTED TO THE SECRETARY AT THE COMPANY'S ADDRESS PREVIOUSLY SET FORTH. 13 FRONT SIDE OF PROXY PROXY THE YORK GROUP, INC. PROXY 8554 KATY FREEWAY, SUITE 200 HOUSTON, TEXAS 77024 ANNUAL MEETING OF STOCKHOLDERS MAY 17, 2000 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints David F. Beck and Cristen L. Cline, or either of them, attorneys-in-fact and proxies of the undersigned, with full power of substitution, to vote in respect of the undersigned's shares of the Common Stock of The York Group, Inc. ("Company") which the undersigned is entitled to vote at the Annual Meeting of Stockholders of the Company to be held on May 17, 2000, at 10:00 a.m., local time, on Wednesday, May 17, 2000, at the West Memorial Business Park Conference Center, 8584 Katy Freeway, First Floor, Houston, Texas 77024, and at any adjournment(s) thereof. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE NOMINEES SET FORTH ON THE REVERSE SIDE. This proxy, when properly executed will be voted in the manner directed herein by the undesigned stockholder(s). IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR THE DIRECTOR NOMINEES SET FORTH ON THE REVERSE SIDE AND IN THE DISCRETION OF THE PROXY HOLDER ON ALL OTHER MATTERS THAT MAY PROPERLY COME BEFORE THE MEETING. All prior proxies are hereby revoked. (Please vote, sign and date on reverse side and return promptly) - -------------------------------------------------------------------------------- [BACK SIDE OF PROXY CARD] PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY. 1. Election of the following nominees as directors: 1) Thomas J. Crawford 4) Kirk P. Pendleton 6) Robert T. Sevedge 2) Alan H. Elder 5) Robert T. Rakich 7) Howard J. Trulove 3) Eldon P. Nuss [ ] FOR ALL [ ] WITHHELD ALL [ ] FOR ALL EXCEPT ____________________ Nominee Exception(s) 2. In their discretion, on such other business as may properly be presented at the meeting. (Please sign exactly as your name appears hereon. When signing as attorney, executor, administrator, trustee, guardian, etc., give full title as such. For joint accounts, each joint owner should sign.) PLEASE COMPLETE, SIGN, DATE AND RETURN PROMPTLY THE PROXY CARD USING THE ENCLOSED ENVELOPE. ___________________________________ ___________________________________ Signature(s) Dated: ________________________, 2000 PLEASE VOTE, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE