1 CRSS INC. 1177 WEST LOOP SOUTH, SUITE 800 HOUSTON, TEXAS 77027 ------------- INFORMATION STATEMENT PURSUANT TO SECTION 14(F) OF THE SECURITIES EXCHANGE ACT OF 1934 AND RULE 14F-1 ------------- INTRODUCTION This Information Statement is being mailed on or about June 9, 1995 to the holders of record of shares of Common Stock, $1.00 par value (the "Shares"), of CRSS Inc., a Delaware corporation (the "Company"). You are receiving this Information Statement in connection with the possible election of persons designated by the Purchaser (as defined below) to a majority of the seats on the Board of Directors of the Company. You are not, however, required to take any action. As of May 16, 1995, the Company, ATC Acquisition Corp., a Delaware corporation (the "Parent"), and American Tractebel Corporation, a Delaware corporation (the "Purchaser"), entered into an Agreement of Merger (the "Merger Agreement"), which provides, among other things, that (i) Parent will cause the Purchaser to commence a tender offer (the "Offer") for all outstanding Shares, at a price of $14.50 per Share, net to the seller in cash, and (ii) Purchaser will be merged with and into the Company (the "Merger") as soon as practicable after the expiration of the Offer and fulfillment or waiver of all remaining conditions and the Company will continue as the surviving corporation. As a result of the Offer and the Merger, the Company will become a wholly owned subsidiary of Parent. The Merger Agreement requires the Company to take such action as Purchaser may reasonably request to cause Purchaser's designees to be elected to the Board of Directors under the circumstances described therein. See "Board of Directors and Executive Officers -- Right to Designate Directors; Purchaser Designees." You are urged to read this Information Statement carefully. You are not, however, required to take any action. Capitalized terms used herein and not otherwise defined herein shall have the meaning set forth in the Schedule 14D-9. Pursuant to the Merger Agreement, Purchaser commenced the Offer on May 16, 1995. The Offer is scheduled to expire at 5:00 p.m., New York, New York time, on June 16, 1995, unless the Offer is extended. The information contained in this Information Statement concerning Purchaser and Parent has been furnished to the Company by Purchaser and Parent, and the Company assumes no responsibility for the accuracy or completeness of such information. VOTING SECURITIES The Shares are the only class of voting securities outstanding of the Company. As of June 6, 1995, the Company had 12,971,047 Shares outstanding. Holders of Common Stock are entitled to one vote per share. 2 BOARD OF DIRECTORS The Board of Directors currently consists of seven (7) members. At each annual meeting of stockholders, each director is elected to hold office for a one year term, until the next annual meeting of stockholders. RIGHT TO DESIGNATE DIRECTORS: PURCHASER DESIGNEES The Merger Agreement provides that promptly upon the purchase by Purchaser of at least a majority of the outstanding Shares, Purchaser and Parent shall be entitled subject to compliance with applicable law to designate such number of directors on the Board of Directors (the "Board") of the Company, rounded up to the next whole number (the "Purchaser Designees") such that Parent will have representation on the Board equal to the percentage that the number of Shares held by Parent and any of its direct or indirect wholly owned Subsidiaries (including Purchaser) purchased bears to the total number of Shares outstanding. Purchaser has informed the Company that it will choose the Purchaser Designees listed below. No determination has yet been made as to which of the current directors of the Company will continue as directors following the purchase of Shares pursuant to the Offer. However, it is anticipated that four current directors will resign their positions on the Board immediately prior to the election of the four Purchaser Designees. The Company has been advised by Purchaser that, to the best of Purchaser's knowledge, none of the Purchaser Designees has been involved in any transactions with the Company or any of its directors, executive officers or affiliates which are required to be disclosed pursuant to the rules and regulations of the Commission, except as may be disclosed herein or in the Schedule 14D-9. It is expected that the Purchaser Designees may assume office at any time following the acceptance for payment of, and payment for, any Shares pursuant to the Offer, and that, upon assuming office, the Purchaser Designees will thereafter constitute at least a majority of the Board of Directors. THE PURCHASER'S DESIGNEES The following table sets forth the name and age of each Purchaser Designee, his principal occupation or employment at the present time and during the past five years. None of the Purchaser Designees holds any position or office with the Company. Unless otherwise indicated, each person listed below has been employed at his present principal occupation for the past five years or prior thereto. There are no family relationships among directors, Purchaser Designees or executive officers of the Company. PRINCIPAL OCCUPATION OR EMPLOYMENT AND NAME EMPLOYMENT HISTORY AGE - ------------------------ -------------------------------------------------- --- Daniel Deroux Mr. Deroux is the Chairman of the Board of ATC 58 Acquisition Corp. and has been the Managing Director & Chief Executive Officer of American Tractebel Corporation since 1993. Mr. Deroux is also a director of Powerfin S.A., as well as a member of the General Management Committee of Tractebel S.A. Mr. Deroux is also Chief Executive Officer of Electricity and Gas International, a division of Tractebel S.A. Mr. Deroux joined the Tractebel Group in 1963. Pierre Michel Mr. Michel is the Executive Vice President of 57 Electricity and Gas International Tractebel S.A. Mr. Michel joined the Tractebel Group in 1988. 2 3 PRINCIPAL OCCUPATION OR EMPLOYMENT AND NAME EMPLOYMENT HISTORY AGE - ------------------------ -------------------------------------------------- --- Manfred Loeb Mr. Loeb has been Chairman of the Board of 68 American Tractebel Corporation since 1988. Mr. Loeb is also Vice Chairman of Powerfin S.A., as well as a director of Tractebel S.A. and a member of its General Management Committee. Mr. Loeb joined the Tractebel Group in 1952. Philippe van Marcke Mr. van Marcke is the President and a director of 51 ATC Acquisition Corp. Mr. van Marcke is also a director and has been the President of American Tractebel Corporation since 1993. Mr. van Marcke joined the Tractebel Group in 1984. The business address of Messrs. Deroux, Loeb and Michel is Place du Trone 1, B-1000 Brussels, Belgium, and each is a citizen of Belgium. The business address of Mr. Philippe van Marcke is 12 East 49th Street, #1704, New York, NY 10017, and he is a citizen of the United States of America. The Purchaser has advised the Company that each of the persons listed in the table above has consented to act as a director. BOARD OF DIRECTORS OF THE COMPANY The following table sets forth the name and age of each director of the Company, his principal occupation or employment at the present time and during the past five years, his positions and offices with the Company, the year he became a director of the Company and certain other directorships held by such person. Unless otherwise indicated, each person listed below has been employed at his present principal occupation for the past five years or prior thereto. Each individual listed below is a citizen of the United States of America. There are no family relationships among directors, Purchaser Designees or executive officers of the Company. NAME, PRINCIPAL OCCUPATION OR EMPLOYMENT, DIRECTOR EMPLOYMENT HISTORY AND OTHER DIRECTORSHIPS AGE SINCE ------------------------------------------ --- -------- BRUCE W. WILKINSON, Chairman of the Board of the Company since 1989; President of the 50 1981 Company from 1992 to 1994; Chairman of the Nominating Committee of the Company since 1994; Chief Executive Officer since 1982; President of the Company from 1982 until 1989; Senior Vice President/Finance and Treasurer of the Company from 1981 to 1982; Vice President/Finance upon joining the Company in 1978. Member, Board of Directors, of Triten Corporation since 1990. THOMAS A. BULLOCK, Chairman of the Executive Committee of the Company since 1989; 71 1971 Chairman of the Nominating Committee of the Company from 1989 to 1994; Chairman of the Board of the Company from 1971 until 1989; Company Founder; Officer of the Company or its predecessors from 1950 until November 1, 1987; and Adjunct Professor at Texas A&M University since December 1991. C. HERBERT PASEUR, Chairman of the Executive Committee from 1981 until 1989; 68 1971 Consultant to the Company; Private Investor; Company Founder; Officer of the Company or its predecessors from 1961 until 1971; President and Chief Executive Officer of the Company from 1971 to 1981. MIKE A. MYERS, Chairman of the Audit Committee of the Company since 1982; Chairman of 58 1983 Myers Development Corporation (a real estate development company) since its formation in 1972; Chairman of Myers Bancshares, Inc. since 1981. 3 4 NAME, PRINCIPAL OCCUPATION OR EMPLOYMENT, DIRECTOR EMPLOYMENT HISTORY AND OTHER DIRECTORSHIPS AGE SINCE ------------------------------------------ --- -------- JOHN M. SEIDL, Chairman of the Compensation Committee of the Company since August 55 1988 1993; Member of the Board of Directors, President and CEO of Cellnet Data Systems, Inc. (a wireless communications company) since 1994; Former Chairman of the Board and Chief Executive Officer of Kaiser Aluminum Corporation (a fully integrated international aluminum company listed on the New York Stock Exchange) from January 1989 to January 1993; President of MAXXAM Inc. (a natural resources company listed on the American Stock Exchange) from September 1990 to January 1993; President, Chief Operating Officer and Director of Enron Corp. (a publicly-held integrated oil and gas production and transmission company) from May 1986 until January 1989; Executive Vice President of Enron Corp. from 1985 to 1986; Member of the Board of Directors of J. B. Poindexter & Co. since 1994; Member of the Board of Directors of St. Mary Land and Exploration Company since 1994. BEN R. STUART, President and Chief Executive Officer of Dresser-Rand Company (a 60 1993 manufacturer of compressors, turbines and electric motors) since March 1992. Since 1988, Senior Vice President--Operations of Dresser Industries, Inc. (a manufacturer of drilling, mining and energy processing equipment). Mr. Stuart joined Dresser Industries in 1957 and has held several positions, including the President's position of four (4) different operating divisions. LARRY E. TEMPLE, Attorney in private practice since 1986; Member of the Board of 59 1994 Directors of Temple-Inland, Inc. (a publicly held forest products company); Member of the Board of Directors of Guaranty Federal Bank, F.S.B; served as Chairman of the Texas Select Committee on Higher Education; member of the Texas Guaranteed Student Loan Corporation. Mr. Temple also serves on several boards of the University of Texas, and as a member of the Board of the Lyndon B. Johnson Foundation. Mr. Temple formerly served as Special Counsel to President Lyndon B. Johnson from 1967 to 1969, and as an Executive Assistant to Texas Governor John Connally from 1963 to 1967. MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS The Board of Directors held six (6) meetings during the fiscal year ended June 30, 1994. The Board has appointed and there now exist the following standing Board Committees: Executive, Audit, Compensation and Nominating. Messrs. Bullock (Chairman), Wilkinson, Paseur and Seidl comprise the Executive Committee. The Executive Committee held eight (8) meetings in fiscal year 1994. The function of the Executive Committee is to exercise the authority of the Board of Directors in the management of the business of the Company between regular meetings of the Board. The Audit Committee is comprised of Messrs. Myers (Chairman), Denman and Stuart. The Audit Committee's principal responsibilities are to review the scope and results of audits by the Company's independent auditors, the scope of other services performed by the independent auditors and the cost of such services. Additionally, the Audit Committee reviews reports prepared by the internal audit department relating to specific audit programs and internal accounting controls. The Audit Committee recommends to the Board, for its appointment, independent certified public accountants to audit the Company's books, records and accounts. During fiscal year 1994, the Audit Committee held four (4) meetings. The Compensation Committee is comprised of Messrs. Seidl (Chairman), Bullock and Stuart. The Compensation Committee has as its function the review and approval of compensation for senior management of 4 5 the Company and the approval of various incentive plans developed by Management. This Committee held four (4) meetings during fiscal year 1994. The Nominating Committee is comprised of Messrs. Wilkinson (Chairman), Bullock, Denman and Seidl. The Nominating Committee's principal function is to select and propose individuals for nomination to the Company's Board of Directors. This Committee held one (1) meeting during fiscal year 1994. DIRECTOR COMPENSATION All directors who are not employees of the Company were paid directors' fees at an annual rate of $18,000 (in quarterly payments), plus $1,000 for each Board meeting and $750 for each Committee meeting attended in fiscal year 1994. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table sets forth information with respect to the Shares (including Shares issuable upon the exercise of vested stock options) owned of record and beneficially as of June 6, 1995, unless otherwise specified, by 1) all persons who own of record or are known by the Company to own beneficially more than five percent (5%) of the outstanding Shares, 2) each director, nominee as director and named executive officer, and 3) all directors and executive officers of the Company as a group. Except as otherwise indicated, the holder of Shares has sole voting and investment power with respect to its Shares. AMOUNT AND NATURE OF BENEFICIAL OWNERSHIP OF THE COMPANY ------------------------------------- NAMES AND ADDRESSES NO. OF PERCENT OF BENEFICIAL OWNERS SHARES(1) OF CLASS -------------------- ---------- -------- Alpine Capital, L.P. . . . . . . . . . . . . . . . . . 1,241,500 9.6% 201 Main Street Fort Worth, TX 76102 State of Wisconsin Investment Board . . . . . . . . . . 1,123,500 8.67% P.O. Box 7842 Madison, WI 53707 Brinson Partners, Inc. . . . . . . . . . . . . . . . . 978,282 7.54% 209 South LaSalle Street Chicago, IL 60604 Capital Research and Management Company . . . . . . . . 720,000 5.55% 333 South Hope Street Los Angeles, CA 90071 Bruce W. Wilkinson, Chairman of the Board, . . . . . . 377,772 2.84% President and Chief Executive Officer Thomas A. Bullock, Director . . . . . . . . . . . . . . 43,130 * C. Herbert Paseur, Director . . . . . . . . . . . . . . 82,288 * Mike A. Myers, Director . . . . . . . . . . . . . . . . 5,000 * John M. Seidl, Director . . . . . . . . . . . . . . . . 1,500 * Ben R. Stuart, Director . . . . . . . . . . . . . . . . 1,000 * Larry E. Temple, Director . . . . . . . . . . . . . . . 5,000 * 5 6 AMOUNT AND NATURE OF BENEFICIAL OWNERSHIP OF THE COMPANY ------------------------------------- NAMES AND ADDRESSES NO. OF PERCENT OF BENEFICIAL OWNERS SHARES(1) OF CLASS -------------------- ---------- -------- James T. Stewart, President and Chief . . . . . . . . . 90,036 * Executive Officer of CRSS Capital, Inc. William P. Utt, Executive Vice President . . . . . . . 44,483 * of CRSS Capital, Inc. William J. Gardiner, Senior Vice President, . . . . . . 52,850 * Chief Financial Officer and Treasurer Timothy R. Dunne, Vice President, General . . . . . . . 22,704 * Counsel and Corporate Secretary All Directors and Executive Officers . . . . . . . . . 725,763 5.38% (11 persons) as a Group (2) (3) - -------------------------------- * Owns less than 1.00% of outstanding shares. (1) The above information as to the number of shares beneficially owned as of June 6, 1995, has been furnished by the respective directors and executive officers. It includes shares and/or options held directly or in the names of spouses, children or trusts, as to which beneficial ownership is disclaimed. Under the regulations of the Securities and Exchange Commission, shares listed include those which the individuals have the right to acquire through the exercise of stock options within 60 days following June 6, 1995 (excluding the 254,400 shares which the individuals have the right to acquire through the exercise of stock options within 60 days following June 6, 1995, which stock options will vest upon the change of control resulting from the consummation of the Offer and which would otherwise not be exercisable). (2) At June 6, 1995, Mr. Wilkinson have the right to acquire 323,964 shares and all other directors and executive officers of the Company have the right to acquire 192,823 shares through the exercise of stock options within 60 days following June 6, 1995 (excluding the 90,000 and 164,000 shares, respectively, which Mr. Wilkinson and all other directors and executive officers of the Company have the right to acquire through the exercise of stock options within 60 days following June 6, 1995, which stock options will vest upon the change of control resulting from the consummation of the Offer and which would otherwise not be exercisable). (3) Messrs. Stewart, Gardiner, Utt and Dunne had the right to acquire upon exercise of stock options within 60 days following June 6, 1995, 85,436, 49,600, 35,083 and 22,704 shares, respectively, (excluding the 69,000, 45,000, 32,000 and 18,400 shares, respectively, which each Messrs. Stewart, Gardiner, Utt and Dunne have the right to acquire through the exercise of stock options within 60 days following June 6, 1995, which stock options will vest upon the change of control resulting from the consummation of the Offer and which would otherwise not be exercisable). COMPLIANCE WITH SECTION 16 OF THE EXCHANGE ACT The Exchange Act requires the Company's executive officers and directors, and any persons owning more than 10% of the Shares, to file certain reports of ownership and changes in ownership with the Commission. Based solely on its review of the copies of the Forms 3, 4 and 5 received by it, and written representations from certain reporting persons that no Form 5 was required to be filed by any such persons, the Company believes that during 6 7 the fiscal year ended June 30, 1994, its executive officers, directors and beneficial owners of more than 10% of shares have complied with all Section 16 filing requirements. 1994 CHANGE OF CONTROL OF THE COMPANY There has been no change of control of the Company since the beginning of its last fiscal year. EXECUTIVE OFFICERS Other than as set forth below under the heading "SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT--Employment Agreements, Termination of Employment and Change-in-Control Provisions", the executive officers of the Company serve at the pleasure of the Board of Directors. Each officer will hold office for a term of one year, or until his successor shall be elected and qualified. The following table sets forth the name and age of each executive officer of the Company, other than Mr. Wilkinson, his or her business experience during the past five years, his or her positions and offices with the Company held by such persons. For such information with respect to Mr. Wilkinson, see "BOARD OF DIRECTORS-Board of Directors of the Company" above. Unless otherwise indicated, each person listed below has been employed at his or her present principal occupation for the past five years or prior thereto. There are no family relationships among any of the directors, Purchaser Designees and executive officers of the Company. NAME AND OCCUPATION AGE POSITION AND OFFICES --------------------------------------------------- --- --------------------------- James T. Stewart, President since 1994. Mr. 46 President Stewart joined CRSS Inc. in 1983 as Senior Vice President, Manager of the Power Division. In 1988, Mr. Stewart was appointed President and Chief Executive Officer of CRSS Capital, Inc. He became President of CRSS Inc. effective August 25, 1994. William J. Gardiner, Senior Vice President/Chief 41 Senior Vice President/Chief Financial Officer/Treasurer since 1992. Mr Gardiner Financial Officer/Treasurer joined CRSS Inc. in 1976. In 1982, Mr. Gardiner was named Assistant Corporate Controller for CRSS and was promoted to Vice President/Controller-- Architecture Group in 1985. In 1990, Mr. Gardiner was appointed Senior Vice President/Chief Financial Officer of CRSS Capital Inc. William P. Utt, Executive Vice President, CRSS 38 Executive Vice President CRSS Capital, Inc. since 1991. Mr. Utt joined CRSS Inc. Capital, Inc. in 1984 as the Assistant to the President of CRS Sirrine Engineering Group. He was named Vice President, Business Development of CRSS Capital, Inc. in 1988 and was promoted to Senior Vice President Marketing and Business Development in 1990. He was appointed Executive Vice President in 1991. 7 8 NAME AND OCCUPATION AGE POSITION AND OFFICES --------------------------------------------------- --- --------------------------- Mary V. Gilbert, Vice President/Controller since 33 Vice President/Controller 1994. Ms. Gilbert joined CRSS Capital, Inc. in 1989 as Assistant Controller. She was appointed Vice President/Controller of CRSS Capital, Inc. in 1992 and became Controller of CRSS Inc. in April 1994. Ms. Gilbert was elected Vice President effective August 25, 1994. Timothy R. Dunne, Vice President/General 43 Vice President/General Counsel/Secretary since 1994. Mr. Dunne joined Counsel/Secretary CRSS Capital, Inc. in 1990 as Assistant General Counsel, and was promoted to General Counsel of CRSS Capital, Inc. in 1992 and was appointed Vice President/ General Counsel/Secretary effective August 25, 1994. EXECUTIVE COMPENSATION AND OTHER INFORMATION SUMMARY OF CASH AND CERTAIN OTHER INFORMATION The following table shows, for the fiscal years ended June 30, 1994, 1993, and 1992, the cash compensation paid by the Company, as well as certain other compensation awarded, paid or accrued for those years, to each of the Chief Executive Officer and the four other most highly paid executive officers of the Company who were serving as such as of the end of fiscal year 1994 and who received compensation from the Company. In the event an individual did not serve as an executive officer of the Company for the entire three (3) year period, information is only provided for the year(s) in which the individual served as an executive officer of the Company. 8 9 SUMMARY COMPENSATION TABLE -------------------------- LONG TERM ANNUAL COMPENSATION COMPENSATION AWARDS ----------------------------------------- ---------------------------------- SECURITIES RESTRICTED UNDERLYING ALL OTHER NAME AND PRINCIPAL FISCAL OTHER ANNUAL STOCK SARS/ LTIP COMPENSA- POSITION YEAR SALARY($) BONUS($) COMPENSATION($) AWARDS($)(D) OPTIONS(#) PAYOUTS TION($)(E) - ------------------------------ ------ --------- --------- --------------- ------------ ---------- ---------- ---------- Bruce W. Wilkinson . . . . . 1994 325,000 175,000 -- -- 10,000 --- 4,559 Chairman, President and 1993 300,000 150,000 -- -- -- --- 4,498 Chief Executive Officer(g) 1992 300,000 1,986 -- 134,875 50,000 --- 4,364 James T. Stewart . . . . . . 1994 195,000 124,800 -- -- 41,636 749,600(e) 4,559 President(g) William J. Gardiner . . . . . 1994 150,000 75,000 -- -- 27,100 398,380(f) 4,500 Senior Vice President, 1993 140,000 101,000(e) -- -- 22,500 -- 3,790 Chief Financial Officer and Treasurer(b) Craig L. Martin . . . . . . . 1994 172,500 86,250 -- -- 6,139 121,972(f) 4,559 Senior Vice 1993 172,500 86,250 -- -- -- -- 3,733 President/Operations(a) 1992 143,500 65,590 -- 103,750 70,000 40,076 4,356 Frank A. Perrone . . . . . . 1994 115,000 32,200 -- -- -- -- 4,559 Vice President, General 1993 115,000 25,000 -- -- -- -- 3,450 Counsel and Corporate Secretary (a) 1992 109,500 24,145 -- 15,563 5,000 -- 3,328 - --------------------- (a) Messrs. Martin and Perrone resigned from their positions shown above on July 29, 1994. (b) Mr. Gardiner became an executive officer of the Company on August 25, 1992. The amounts disclosed represent all of Mr. Gardiner's compensation paid by the Company during fiscal year 1993. (c) Includes a $45,000 project bonus for Mr. Gardiner related to completion of project development activities and term financing for the Appomattox Cogeneration facility in October 1992. (d) Twenty percent (20%) of the restricted stock award vests on the date of award (January 29, 1992) and twenty percent (20%) vests each year thereafter. Dividends are paid on restricted stock awards. The aggregate values of the restricted stock holdings at June 30, 1994 for Messrs. Wilkinson, Stewart and Gardiner are $55,900, $0 and $0, respectively. (e) In August, 1993, the Performance Grant Units issued pursuant to the Company's 1990 Long Term Incentive Compensation Plan and related to the performance of CRSS Capital, Inc. were redeemed. In conjunction with this redemption, $333,139 and $176,993 was paid to Messrs. Stewart and Gardiner, respectively. The remaining $416,461 and $221,387 due to Messrs. Stewart and Gardiner, respectively, were paid by November, 1994. (f) Other compensation amounts represent the Company match contribution to the Company's 401(k) Savings and Investment Plan. (g) Mr. Wilkinson resigned as President of the Company on August 25, 1994. On that same date, Mr. Stewart was named to that position. 9 10 STOCK OPTIONS The following table sets forth information concerning the grant of stock options made during fiscal year 1994 under the Company's Long-Term Incentive Compensation Program to the named executive officers of the Company. The Company did not grant any SARs during fiscal year 1994. SAR/OPTION GRANTS IN FISCAL YEAR 1994 ------------------------------------- SECURITIES % OF TOTAL UNDERLYING SARS/OPTIONS SARS/ GRANTED TO EXERCISE OR GRANT DATE OPTIONS EMPLOYEES IN BASE PRICE EXPIRATION PRESENT NAME GRANTED(1)(#) FISCAL YEAR ($/SHARE) DATE VALUE --------------------------- ------------- ------------ ----------- --------- ---------- Bruce W. Wilkinson . . . . 10,000(a) 4 9.00 7/29/04 45,700(b) James T. Stewart . . . . . 41,636(a) 18 9.00 7/29/04 190,277(b) William J. Gardiner . . . . 27,100(a) 11 9.00 7/29/04 123,847(b) Craig L. Martin . . . . . . 6,139(a) 3 9.00 7/29/04 28,055(b) Frank A. Perrone . . . . . -- -- -- -- -- - --------------------------------- (a) All share options were granted July 29, 1993 and vest one year from date of grant, or July 29, 1994, and expire ten years from vesting date. (b) Grant date present value is based upon the Black-Scholes option pricing model. The Black-Scholes option value was based upon the following assumptions: (i) a dividend yield of 1.23%, (ii) a volatility factor of 0.3986, (iii) a 6.10% risk free rate of return, (iv) options exercised 10 years from vesting date, and (v) a discount rate of 3% per year during the 1-year vesting period to reflect the risk of forfeiture on unvested stock options. These assumptions were based upon 3 years of historical monthly trading data and typical executive turnover rates in the market. OPTION EXERCISES AND HOLDINGS The following table sets forth information with respect to the named executive officers, concerning the exercise of options during the fiscal year 1994 and unexercised options held as of June, 1994. AGGREGATED SAR/OPTION EXERCISES IN FISCAL YEAR 1994 AND SAR/OPTION VALUES AT END OF FISCAL YEAR 1994 --------------------------------------------------- VALUE OF NO. OF SECURITIES UNEXERCISED UNDERLYING UNEXERCISED IN-THE-MONEY SARS/OPTIONS AT SARS/OPTIONS SHARES FY ($) AT FY ($) ACQUIRED ON VALUE (EXERCISABLE/ (EXERCISABLE/ NAME EXERCISE(#) REALIZED($) UNEXERCISABLE) UNEXERCISABLE) - ----------------------------------- ------------ ----------- ---------------------- -------------- Bruce W. Wilkinson . . . . . . . . 30,000 172,500 286,964/30,000 398,200/21,500 James T. Stewart . . . . . . . . . -- -- 23,800/55,636 20,800/104,063 William J. Gardiner . . . . . . . . -- -- 9,000/40,600 23,400/58,725 Craig L. Martin . . . . . . . . . . -- -- 60,000/34,139 164,025/65,343 Frank A. Perrone . . . . . . . . . -- -- 56,000/2,000 14,288/400 10 11 COMPENSATION COMMITTEE REPORT The Company's policy concerning executive officer compensation is based on the necessity of retaining officers displaying the following attributes: (i) versatility in responding to the changing conditions of several distinct markets, of which all but CRSS Capital's market are highly cyclical; (ii) ability, experience and background to maintain a high level of credibility with CRSS Services' and CRSS Capital's clients; and (iii) commitment and discipline to perform a variety of executive functions due to the relatively small number of Company executive officers. The Company's operating and financial performance is the major executive officer compensation criterion. In order to achieve an executive officer compensation program that is performance based, overall executive officer compensation is made up of three (3) major components: base salary, annual bonus and long-term incentive compensation, with the latter two (2) components tied, directly or indirectly, to the Company's operating and financial performance. It is the Compensation Committee's intention to establish executive officer base salaries at levels which are generally competitive (i.e. at or near the median level of those of comparable companies). Although the Company's chief executive officer and other executive officers base salaries are believed to be competitive, the Compensation Committee believes the fiscal year 1994 base salaries fall somewhat below the median salaries for chief executive officers and other executive officers of comparably sized companies in the general industry, engineering and construction, and independent power categories. The second major component of executive officer compensation consists of an annual bonus from the Senior Management Incentive Award Plan. The annual Senior Management Incentive Award Plan bonus for each individual executive officer is calculated as the product of the individual officer's target bonus amount multiplied by the ratio of the Company's, or CRSS Capital, Inc.'s in the case of Mr. Stewart, actual performance for the year end as compared to the Operating and Financial Plan ("Plan") for the same fiscal year. The Compensation Committee establishes the target bonuses at the beginning of each fiscal year. The fiscal year 1994 bonus targets were 50%, 50%, 50%, 40% and 35% of base salary for Messrs. Wilkinson, Stewart, Martin, Gardiner and Perrone, respectively, and are redetermined each year by the Compensation Committee based on the individual's ability to impact the financial results for the Company. The Board of Directors approves the Company's Plan at the beginning of each fiscal year. The actual bonus varies linearly with actual Company performance between 50% and 150% of Plan. For Company performance below 75% of Plan, bonus payments are only made at the discretion of the Compensation Committee. For Company performance below 50% of Plan, no bonus is paid. The annual bonus is capped at the amount established when Company performance is 150% of the Plan. Each year, the Compensation Committee also authorizes the Chief Executive Officer to distribute certain amounts from the Leaders' Incentive Compensation Plan. Bonuses from this plan reward employees for unusual effort benefiting the Company when circumstances are such that normal compensation is inadequate in the opinion of the Chief Executive Officer. All Company employees are eligible for this Plan. No Leaders' Incentive Compensation Plan bonuses were paid in fiscal year 1994 to executive officers. Based on fiscal year 1994 results, the five most highly compensated executive officers' overall cash compensation (base salary plus bonus) for fiscal year 1994 was believed to be somewhat below the median amounts for comparably sized general industry, engineering and construction, and independent power companies. The third major component of executive officer compensation consists of long term incentive awards, which may include restricted stock, stock options, and performance awards issued pursuant to the Company's 1990 Long Term Incentive Compensation Plan. Awards, which generally vest over 4-5 years, are issued at the discretion of the Compensation Committee and are typically issued to executive officers at a frequency of every 2-4 years. Due to recent Company stock prices, the annualized present value of executive officer long term incentive compensation calculated pursuant to the Black Scholes Option Pricing Model is also believed to be somewhat below the median amounts for comparably sized general industry, engineering and construction, and independent power companies. 11 12 We believe the Company and its shareholders received significant value for the services of its executive officers in fiscal year 1994. We also believe that executive officer compensation for fiscal year 1994 was reasonable and in accordance with the overall objective of retaining highly skilled and motivated executive officers at reasonable compensation levels which reflect both the individual's contribution to the Company's performance and actual Company performance itself. In July 1994, the Company sold substantially all of CRSS Services, Inc., its design, engineering and construction management subsidiaries, leaving the independent power subsidiary, CRSS Capital, Inc., as the sole operating unit of the Company. Consistent with the Company's decision to focus exclusively on the independent power industry in the future, the Company's compensation policy focus will shift to that of a company operating solely in that industry. Respectfully submitted by the Compensation Committee: John M. Seidl, Chairman Thomas A. Bullock Ben R. Stuart September 1, 1994 COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION Messrs. Seidl, Bullock and Stuart are the only persons who have served on the Compensation Committee of the Board of Directors at any time during the 1994 fiscal year. No member of the Compensation Committee was, during the 1994 fiscal year, 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, except that Mr. Bullock served as an officer of the Company and its predecessors as set forth under "Board of Directors -- Board of Directors of the Company", or had any relationships with the Company requiring disclosure by the Company under Item 404 of Regulation S-K. During the Company's 1994 fiscal year, no executive officer of the Company served as (i) a member of the Compensation Committee (or other board committee performing equivalent functions or, in the absence of any such committee, the entire board of directors) of another entity, one of whose executive officers served on the Company's Compensation Committee, (ii) a director of another entity, one of whose executive officers served on the Company's Compensation Committee, or (iii) a member of the Compensation Committee (or other board committee performing equivalent functions or, in the absence of any such committee, the entire board of directors) of another entity, one of whose executive officers served as a director of the Company. EMPLOYMENT AGREEMENTS, TERMINATION OF EMPLOYMENT AND CHANGE-IN-CONTROL ARRANGEMENTS Mr. Bruce W. Wilkinson is a party to an employment agreement as amended on July 27, 1989, with the Company for a term ending June 30, 1995, which term is automatically extended an additional year on June 30 of each year if the Company or the executive has not otherwise notified the other. Under the terms of the above employment agreement, if the Company terminates the executive's employment other than for cause, or the executive terminates his employment for good reason (as hereinafter defined), then the Company shall continue to pay the executive his salary for the duration of the term of his Employment Agreement (but in no event for less than twelve months following the date of such termination) and shall maintain the executive's participation for such period in all employee benefit plans in which the executive was entitled to participate at the time of his termination. If within three years after a change in control, the Company terminates the executive's employment (other than for cause) or the executive terminates employment with the Company for good reason, the Company shall pay to the executive a cash amount equal to 2.5 multiplied by the sum of the executive's annual base salary and aggregate bonus for the 12-month period prior to the change in control or prior to such termination (whichever is greater). If the payments and benefits that the executive has a right to 12 13 receive would result in "excess parachute payments" (as defined in the Internal Revenue Code of 1986, as amended), and the executive would be required to pay an excise tax pursuant to the Code in respect of such payments and benefits, the Company shall also pay the executive an additional amount such that the executive would retain the amount of such payments and benefits as if such excise tax had not been payable thereon. Termination for good reason includes termination or resignation after certain events, such as a demotion, the assignment to the executive of any duties or responsibilities that are inconsistent with the executive's position, layoff or involuntary termination (except for cause or as a result of the executive's retirement, disability or death), a reduction in compensation or benefits, the failure of any acquiror of the Company to assume the employment contract and a breach of the Company's obligations under the employment contract. If the executive terminates employment with the Company for reasons other than good reason, as defined above, the Company shall pay the executive compensation accrued through the date of termination and the Company shall then have no further obligations to the executive under the agreement. If a change in control had occurred on June 6, 1995, and if Mr. Wilkinson had been terminated without cause or terminated his employment for good reason on such date, he would have been entitled to receive (assuming no excise tax were payable) approximately $1,200,000. Mr. James T. Stewart is a party to an employment agreement with CRSS Capital, Inc. dated July 1, 1989. Under the terms of this employment agreement, if the Company terminates the executive's employment other than for cause, or the executive terminates his employment for good reason (as hereinafter defined), then the Company shall continue to pay the executive his salary for twelve months and shall maintain the executive's participation for such period in all employee benefit plans in which the executive was entitled to participate at the time of his termination. Termination for good reason includes termination or resignation after certain events, such as a demotion, the assignment to the executive of any duties or responsibilities that are inconsistent with the executive's position, layoff or involuntary termination (except for cause or as a result of the executive's retirement, disability or death), a reduction in compensation or benefits, the failure of any acquiror of the Company to assume the employment contract and a breach of the Company's obligations under the employment contract. If the executive terminates his employment with the Company for reasons other than good reason, as defined above, the Company shall pay the executive for compensation accrued through the date of termination and the Company shall then have no further obligations to the executive under the agreement. If Mr. Stewart had been terminated without cause or terminated his employment for good reason on June 6, 1995, he would have been entitled to receive approximately $225,000 plus the amount of aggregate annual bonus Mr. Stewart would have earned had he been employed with CRSS Capital, Inc. through June 30, 1995. The Company also has entered into employment agreements with executive officers Mr. William J. Gardiner, Mr. William P. Utt, and Mr. Timothy R. Dunne (each such executive officer being referred to as an "executive"). Under the terms of each of these employment agreements (an "Agreement"), if the Company terminates the executive's employment other than for cause, or the executive terminates his employment for good reason (as hereinafter defined) within six months after such good reason arises, then the Company shall continue to pay the executive his salary for twelve months and shall maintain the executive's participation for such period in all employee benefit plans in which the executive was entitled to participate at the time of his termination. The executive shall be required to mitigate the amount of any payment or benefit after such termination by seeking other employment or otherwise. Termination for good reason includes termination or resignation after certain events, such as demotion, layoff or involuntary termination (except for cause or as a result of the executive's retirement, disability or death), a reduction in compensation or benefits, a material increase in responsibilities or duties without increase in total compensation, the Company's failure to provide the executive with the number of entitled days of paid vacation and sick leave, the failure of the Company to obtain express assumption of the Agreement by any successor to the Company, and any material violation by the Company of the Agreement. If the executive terminates his employment with the Company for reasons other than good reason, as defined above, including death, disability or retirement, the Company shall pay the executive for compensation accrued through the date of termination and the Company shall then have no further obligations to the executive under the Agreement. 13 14 The initial term of each Agreement commenced on February 1, 1995 and expires on July 1, 1997. Commencing on June 30, 1995 and each June 30 thereafter, the term will automatically be extended for one additional year, unless the Company terminates the executive's employment for cause, or the executive resigns for other than good reason, or, not later than the May 1 immediately preceding any such June 30, the Company delivers to the executive or the executive delivers to the Company written notice that the term will not be extended. If the payments and benefits provided for an executive under an Agreement would result in an "excess parachute payment" (as defined in the Section 280G of the Internal Revenue Code of 1986, as amended from time to time (the "Code")), and the executive would be required to pay an excise tax pursuant to Section 4999 (or any successor section) of the Code in respect of such excess parachute payments, the Company shall pay the executive an additional amount such that the executive would retain the amount of such excess parachute payments as if such excise tax had not been payable thereon. CERTAIN TRANSACTIONS Mr. Thomas A. Bullock and Mr. C. Herbert Paseur, both members of the Company's Board of Directors, received $78,390 and $37,759, respectively, in fiscal year 1994 from the Company's terminated defined benefit Retirement Plan. Messrs. Bullock and Paseur were paid $38,409 and $88,545, respectively, in fiscal year 1994 pursuant to the terms of the Senior Executive Officer Early Retirement Plan. There are certain indemnification agreements in effect between the Company and its directors as approved by the Company's stockholders at the 1986 Annual Meeting. At the 1989 Annual Meeting, the Company's stockholders approved amendments to the Company's Certificate of Incorporation and By-Laws further expanding the indemnification of the Company's directors and officers as permitted by Delaware law. 14 15 PERFORMANCE GRAPH COMPARISON OF CUMULATIVE TOTAL RETURN AMONG CRSS INC., S&P 500 INDEX, S&P ENGINEERING (ENG) AND CONSTRUCTION (CONSTR) INDEX AND INDEPENDENT POWER COMPANIES (IPC): [PERFORMANCE GRAPH] =========================================================================================== DESCRIPTION 1989 1990 1991 1992 1993 1994 ------------------------------------------------------------------------------------------- CRSS Inc. $100.00 $ 95.97 $ 64.37 $ 58.25 $ 47.94 $ 60.46 ------------------------------------------------------------------------------------------- S & P 500 $100.00 $116.49 $125.10 $141.88 $161.22 $162.84 ------------------------------------------------------------------------------------------- S & P Engineering & $100.00 $157.65 $162.70 $143.48 $160.36 $188.17 Construction ------------------------------------------------------------------------------------------- IPC Peer Group $100.00 $151.27 $150.77 $118.31 $158.12 $135.69 =========================================================================================== In July 1994, the Company sold its design, engineering and construction management subsidiaries, leaving the independent power subsidiary, CRSS Capital, Inc., as the sole operating subsidiary of the Company. Consistent with the Company's decision to focus exclusively on the independent power industry, beginning next year the Company will change its performance graph comparison to include only the IPC peer group. The selected IPC peer group consists of publicly-traded, non-utility companies in the independent power and cogeneration industry: AES Corporation, California Energy, Destec Energy, Magma Power and Sithe Energies. In this year of transition, the S&P ENG and CONSTR index is provided for comparison purposes. The comparison of total return on investment (change in year-end stock price plus reinvested dividends) for each of the periods assumes that $100 was invested June 30, 1989 in CRSS Inc., S&P 500, S&P ENG and CONSTR and the IPC Peer Group with investment weighted on the basis of market capitalization. 15