SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant [X] Filed by a Party other than the Registrant [_] Check the appropriate box: [X] Preliminary Proxy Statement [_] CONFIDENTIAL, FOR USE OF THE COMMISSION ONLY (AS PERMITTED BY RULE 14A-6(E)(2)) [_] Definitive Proxy Statement [_] Definitive Additional Materials [_] Soliciting Material Pursuant to Rule 14a-12 WESTMORELAND COAL COMPANY - -------------------------------------------------------------------------------- (Name of Registrant as Specified In Its Charter) - -------------------------------------------------------------------------------- (Name of Person(s) Filing Consent 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 (set forth the amount on which the filing fee is calculated and state how it was determined): ------------------------------------------------------------------------- (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: ------------------------------------------------------------------------- WESTMORELAND COAL COMPANY 2 North Cascade Avenue, 14th Floor Colorado Springs, Colorado 80903 August ___, 2000 Dear Depositary Stockholder: I am writing on behalf of the Board of Directors of Westmoreland Coal Company to inform you that a small group of dissident stockholders has commenced a consent solicitation. This dissident group is seeking to remove from the Company's Board of Directors the two individuals that you and the other depositary stockholders elected on June 9, 2000. The dissident group is made up of three persons, two of whom launched a costly and disruptive proxy contest against your Company at last year's stockholders' meeting. At that meeting, the Company's stockholders elected the candidates endorsed by your Board of Directors and rejected the dissidents' slate. Notwithstanding the results of the last two stockholders' meetings, one only eight weeks ago, the dissidents are again attempting to take control of two seats on the Board. Your Board of Directors is once again requesting your support. For all of the reasons discussed in the materials included with this letter, your Board of Directors unanimously recommends that you REJECT THE DISSIDENTS' PROPOSALS and that you NOT RETURN ANY CONSENTS sent to you by the dissident group. Under the direction of your Board of Directors, the Company has been saved from liquidation and is now implementing a growth strategy intended to create additional value for you. Through two tender offers in 1999, the Company distributed over $27.8 million to holders of Depositary Shares - a clear demonstration of faithfulness to stockholders. In part because of those two tender offers, the Company cannot now use its cash on hand to pay off the accumulated preferred dividend: the Company is constrained from doing so by provisions of Delaware law that limit a corporation's ability to pay dividends and by the need to remain in compliance with the financial ratios in the Contingent Promissory Note that the Company executed as part of the dismissal of its bankruptcy case. For this reason, the implementation of the Company's growth strategy is vital to the Company's ability to pay accumulated preferred dividends and resume payment of preferred dividends. Your Board urges you to send a message to the dissidents - that you want the Company to focus on sustainable value and growth - by not returning any consent cards to them. We ask you to support your duly-elected Board and management by signing, dating, and mailing the Company's WHITE Consent Revocation Card, enclosed. Even if you have previously signed the dissidents' consent card, you have every right to revoke your consent by signing, dating, and mailing the Company's WHITE Consent Revocation Card. Instructions for doing so are found in this Consent Revocation Statement. You can also contact Diane Jones of the Company at (719) 442-2600 or Morrow & Co., Inc., toll free at (800) 662-5200, for assistance. Thank you for your continuing support and encouragement. Very truly yours, Christopher K. Seglem Chairman of the Board, President and CEO - ------------------------------------------------------------------------------- IMPORTANT If you have any questions or need further assistance, please contact: Diane Jones, Westmoreland Coal Company Morrow & Co., Inc. (719) 442-2600 (800) 662-5200 (toll free) - ------------------------------------------------------------------------------- This Consent Revocation Statement and the enclosed WHITE Consent Revocation Card were first sent to holders of Depositary Shares on or about August ___, 2000. 2 Questions and Answers about this Request for Consent Revocations ---------------------------------------------------------------- Q: Who is making the request for revocations? A: This request is being made by your duly elected Board of Directors. Q: What are we asking you to do? How can you support the Company? A: We are asking you to oppose the solicitation made by Frank E. Williams, Jr., Guy O. Dove III, and Stephen D. Rosenbaum ("Dissidents"). They are seeking to remove the two directors just elected by the holders of the Company's Depositary Shares and replace them with Mr. Williams and Mr. Dove. To oppose the Dissidents, you can simply not return any consent cards to this group, or, if you have already sent them a consent card, you can revoke it by returning the Company's WHITE Consent Revocation Card, enclosed. Q: Why are we asking you to oppose the Dissidents' solicitation? A: We are asking you to oppose the Dissidents' solicitation because we do not believe that it is in the best interest of the Company or you. Having saved the Company from liquidation and preserved 100% of stockholders' ownership interests in the Company, your Board and management have developed and are implementing a strategic plan that we believe will unlock the value of the Company's tax assets and increase the value of the Company for its stockholders. This is vital to the Company's ability to pay not just accumulated preferred dividends, but future preferred dividends as well. By contrast, the Dissidents admit in their filings with the SEC that they have no plan or proposal of any sort for the Company. We note, however, that in 1999 Mr. Williams and Mr. Dove conducted a proxy contest in which they advocated liquidating all the Company's independent power projects, and in 1998 Mr. Williams, as part of a committee established during the Company's bankruptcy case, advocated a complete liquidation of the Company. In both cases, Mr. Williams was thwarted. Q: Who is entitled to consent, withhold consent, or revoke a previously given consent with respect to the Dissidents' proposals? A: Only the record holders of the Company's Depositary Shares on July 19, 2000 are entitled to consent, withhold consent, or revoke a previously given consent with respect to the Dissidents' proposals. Q: Who can revoke a previously given consent? A: If you owned Depositary Shares on July 19, 2000, you have the right to send in the Company's WHITE Consent Revocation Card. Q: How many Depositary Shares must be voted in favor of the Dissidents' proposals to implement them? 3 A: The Dissidents must receive valid, unrevoked consents from the holders of 417,417 Depositary Shares for their proposals to be adopted. At the Company's Annual Meeting of Stockholders on June 9, 2000, the holders of 575,193 Depositary Shares voted in favor of the two directors the Dissidents are now trying to replace, while the holders of 187,018 Depositary Shares withheld authority to vote for these directors. (834,833 Depositary Shares are outstanding.) Q: What should you do to revoke a consent? A: Please sign, date, and return the enclosed WHITE Consent Revocation Card TODAY to Morrow & Co., Inc. in the postage paid envelope provided. Q: Who do you call if you have questions about the consent revocation? A: Please call Diane Jones of the Company at (719) 442-2600 or Morrow & Co., Inc., toll free at (800) 662-5200. 4 WESTMORELAND COAL COMPANY 2 North Cascade Avenue, 14th Floor Colorado Springs, Colorado 80903 August ___, 2000 CONSENT REVOCATION STATEMENT General Information This Consent Revocation Statement and the accompanying WHITE Consent Revocation Card are being furnished by the Board of Directors of Westmoreland Coal Company, a Delaware corporation ("Company"), to holders of the Company's depositary shares ("Depositary Shares"), each representing one-quarter of a share of the Company's Series A Convertible Exchangeable Preferred Stock, par value $1.00 per share ("Preferred Stock"), in opposition to a consent solicitation initiated by Frank E. Williams, Jr., Guy O. Dove III, and Stephen D. Rosenbaum (collectively, the "Dissidents"). The Company's Board consists of seven directors. Five directors, the "Common Stock Directors," are elected exclusively by the holders of the Company's common stock, par value $2.50 per share ("Common Stock"). Two directors, the "Depositary Stock Directors," are elected exclusively by the holders of Depositary Shares. The Dissidents are soliciting consents to: . Remove Robert E. Killen and James W. Sight, the two Depositary Stock Directors elected just two months ago at our annual meeting, from the Company's Board; and . Elect two of the Dissidents, Mr. Williams and Mr. Dove, to the Company's Board as Depositary Stock Directors. The Company's Board of Directors unanimously recommends that you REJECT the Dissidents' proposals and that you NOT sign any consent card furnished by the Dissidents. Background to the Dissidents' Consent Solicitation On March 9, 1999, Messrs. Williams, Dove, and R. Bentley Offut, and the Wynnefield Funds (the "Wynnefield Funds" are Wynnefield Partners Small Cap Value, L.P., Wynnefield Partners Small Cap Value, L.P. I, and Wynnefield Small Cap Value Offshore Fund, Ltd.) filed a Schedule 13D (the "Original Schedule 13D") under the Securities Exchange Act of 1934, as amended (the "Exchange Act"). The Original Schedule 13D stated that, among other things, the filing persons had formed a "group" under the Exchange Act and that the group "[sought] to remove the present Board of Directors and to replace some or all [sic] that Board with nominees to be chosen by the Group." The group subsequently proposed its own slate of nominees for the Company's Board of Directors and launched a proxy contest to elect its nominees and defeat the nominees proposed by the Company's Board of Directors. At the Company's 1999 Special Meeting of Stockholders (the "1999 Meeting"), the Company's stockholders elected each of the nominees proposed by the Company's Board of Directors and defeated each of the nominees proposed by the opposing group. (During the 1999 proxy contest, Institutional Shareholder Services ("ISS"), the country's leading independent provider of proxy voting and corporate governance advisory services for institutional investors, recommended that the Company's shareholders support the nominees proposed by the Company's Board of Directors.)/1/ On March 3, 2000, Messrs. Williams and Dove and the Wynnefield Funds filed an amended Schedule 13D reporting that Mr. Offut had ceased to be a member of this group. On May 26, 2000, the Wynnefield Funds filed a Schedule 13D reporting that they too had withdrawn from the group. On June 9, 2000, at the Company's Annual Meeting, the Company's stockholders again elected each of the nominees to the Company's Board of Directors proposed by the Board. Neither the Dissidents nor any other person or group challenged the election of the nominees proposed by the Board. The nominees proposed by the Board for election as Common Stock Directors received the favorable votes of the holders of approximately 5.9 million shares of Common Stock, or approximately 87% of the shares of Common Stock voting at the meeting. Mr. Killen and Mr. Sight, the nominees proposed by the Board for election as Depositary Stock Directors, received the favorable votes of the holders of 575,193 Depositary Shares - approximately 75% of the Depositary Shares voting at the meeting - while the holders of 187,018 Depositary Shares withheld authority to vote for Mr. Killen and Mr. Sight. 834,833 Depositary Shares are outstanding. On June 13, 2000, Messrs. Williams, Dove, and Rosenbaum filed an amended Schedule 13D under the Exchange Act. The amended Schedule 13D confirmed that the Wynnefield Funds had withdrawn from the group, stated that Mr. Rosenbaum had joined the group, and indicated that the Dissidents had "decided to work together to take such steps as they may deem necessary or helpful in the interests of the Company's shareholders, and, in particular, the interests of Depositary Shareholders." On July 26, 2000, almost two weeks after the Dissidents filed their preliminary consent solicitation materials, the Dissidents amended their Schedule 13D once again, to admit that they intended to solicit consents to replace the Company's Depositary Stock Directors. The Dissidents' consent solicitation followed. ________________________ /1/ Consent for the use herein of statements taken from the ISS Report has not been sought. 2 Recommendation of the Company's Board of Directors The Company's duly elected Board of Directors unanimously recommends that you REJECT the Dissidents' solicitation, that you NOT return any consent cards, and that you return the Company's WHITE Consent Revocation Card. The Company's Reasons for Opposing the Dissidents' Consent Solicitation The Company opposes the Dissidents' consent solicitation because we believe that the Dissidents' proposals are not in the best interest of, you, the stockholders, or the Company. The Company has a Strategic Plan In the 1999 proxy contest, your Board pledged, "Our highest priority will continue to be increasing value for all shareholders." In keeping with that goal, the Board undertook an intense strategic review and planning effort promptly after the 1999 Meeting. The result is a strategic vision for rebuilding the Company that emphasizes two of our country's most important goals: affordable energy and a clean environment. That effort, certain strategic issues relevant to the Company's competitive position, and Westmoreland's business plan are described in the letter to shareholders that accompanied the most recent annual report. (If you would like another copy of the Company's annual report, please contact Diane Jones of the Company or Morrow & Co., Inc. at the telephone numbers on the front of this Consent Revocation Statement and one will be provided for you free of charge.) Among the issues the Board considered in the course of its strategic planning process were: . The market for energy in the United States, including forecasts under various economic assumptions about levels of demand for different sources of power, forecasts about levels of supply for different sources of power, and forecasts as to cost and price data. . The continuing impact of de-regulation on the energy market. . The continuing impact of laws and regulations designed to protect the environment on the supply of and demand for power produced from different sources, and the opportunities that presently exist and that may arise to balance the country's desire for affordable energy and a clean environment. . The business opportunities that presently exist and that the Board of Directors believes will arise in the energy sector. . The Company's possession of over $200 million in net operating loss carryforwards ("NOLs"), which shield the Company's future profits from federal income taxation and thereby increase the return the Company receives from profitable investments (as compared with the return an entity that cannot shield its income from federal income tax would receive), and which the Board believes make the Company an especially attractive vehicle for investment, growth, and stockholder value. 3 . Paths to optimize the value of the Company's assets, including through sales of assets, if the price is favorable to the Company, recognizing that the Company's current assets deliver tax-shielded cash flow to the Company and are burdened by the Coal Industry Retiree Health Benefit Act of 1992 ("Coal Act"), both of which make these assets more valuable to the Company than to potential tax-paying buyers. . Potential sources of additional cash that might become available to the Company, including (1) reimbursement of the Company's expenditures to repair the dragline at Westmoreland Resources, Inc., (2) recoveries from Virginia Power in connection with the ROVA "forced outage" issue, which is described in more detail in the Company's Annual Report on Form 10-K for the year ended December 31, 1999 (the "1999 10-K"), and (3) the other potential sources described in the "Liquidity Outlook" section of Management's Discussion and Analysis of Financial Condition and Results of Operation from the 1999 10-K. . The financial effect of possible legislative developments, such as a prescription drug program that could substantially reduce the Company's obligations under the Coal Act since over 50% of the Company's post-retirement medical costs are for retiree prescription drug benefits. . The importance of properly prioritizing and sequencing the Company's efforts, given the fact that the Company does not currently have sufficient cash to meet all of its different strategic business objectives, including the tax-advantaged expansion of the Company through acquisitions, and the ability to pay accumulated and future Preferred Stock dividends. The result of the Company's strategic planning effort is a growth strategy predicated on expanding the Company's existing core operations and acquiring new businesses in the rapidly changing energy sector. (The prompt acquisition of profitable, tax-paying businesses will allow the Company to use its NOLs to shield the returns from those businesses from federal income tax, generating additional cash flow for the Company.) The Company is seeking to do this in niche markets that will minimize exposure to competition and maximize opportunities for superior cash flows. The Company is also seeking opportunities where the tension between the cost of power and the environment can be effectively addressed and where responsive, efficient power production can be rewarded with greater volumes and higher returns. The Company is actively pursuing opportunities in coal, oil and gas, and power production. The Company is Implementing its Strategic Plan Consistent with the Company's strategy, on June 9, 2000, the Company confirmed that it had entered into negotiations on an exclusive basis with Knife River Corporation ("Knife River"), a subsidiary of MDU Resources Group, Inc. and an affiliate of Montana-Dakota Utilities, for the acquisition of certain of Knife River's assets. The parties are discussing the purchase and sale of Knife River's active coal mines (including the Beulah and Savage mines) and Knife River's coal sale agreements, coal reserves, and mining equipment. The Beulah mine in Beulah, North Dakota and the Savage mine near Sidney, Montana, together produced approximately 3.1 million tons of lignite coal in 1999. Formal due diligence is continuing. 4 The Company is now pursuing several other specific acquisition opportunities. On June 28, 2000, the Company reported that it had retained Rothschild Inc. and NM Rothschild & Sons (Washington) LLC (collectively, "Rothschild") as financial advisor to the Company in support of certain acquisition opportunities, including the Company's negotiations to purchase Knife River's coal operations. Rothschild is a world leader in providing financial advisory services to the mining industry in connection with mergers and acquisitions, structured finance, and capital raising. The members of your Board of Directors have devoted substantial time to the Company's business and have a good understanding of the existing emerging energy sector. Under their guidance, the Company has developed a strategic plan that they believe has placed the Company again on a path to renewed growth. The Company believes that the persons best able to supervise the implementation of that plan are the directors who oversaw its development and are committed to its successful implementation. Your Board believes that the execution of this growth strategy is vital not only to the Company's ability to pay accumulated dividends on the Preferred Stock, but also to the Company's ability to sustain Preferred Stock dividend payments in the future. What is the Dissidents' Plan? By contrast, the Dissidents have admitted in their filings with the Securities and Exchange Commission that they have no plans or proposals for the Company if they are elected. Why are they running? The Company believes that it is reasonable to suspect that the Dissidents' plans for the Company may be similar to their past proposals because the Dissidents' consent solicitation refers to Mr. Williams' experience as a member of the Official Committee of Equity Security Holders (the "Equity Committee") in 1998 and 1999. During the Company's bankruptcy case, the Equity Committee proposed that the Company be liquidated. If the Equity Committee had been successful, all of the Company's assets would have been sold. The proceeds would have been paid first to creditors, including the United Mine Workers of America Health and Benefit Funds ("Funds"), which had asserted priority claims of over $260 million against the Company. Remaining cash, if any, would have been distributed first to holders of Depositary Shares and, after the satisfaction of their claims, to holders of Common Stock. (Your Board resisted the Equity Committee's proposal because, among other things, the Board believed that, based on the amount of the claims allowed by the bankruptcy court, little if anything would have been distributed to holders of the Company's Depositary Shares and Common Stock.) During the 1999 proxy contest, the group that included Messrs. Williams and Dove proposed that the Company sell all of its independent power projects ("IPPs") as soon as practicable. The Board believed that this proposal was not sound because (1) it did not take account of the potential impact of the Coal Act and (2) it did not recognize that returns on the Company's IPPs are limited by the amount each IPP can expect to receive in payment under the 5 long term, fixed rate power purchase contract to which it is a party. In the 1999 proxy contest, ISS concluded that "the dissident plan to sell the IPPs carries a high degree of risk." The Dissidents may tell you that they intend to pay off the accumulated Preferred Stock dividends. As disclosed in the Company's Quarterly Report on Form 10-Q for the Quarter ended June 30, 2000, at June 30, 2000, accumulated Preferred Stock dividends aggregated $________, or approximately $______ per Depositary Share. . Ask the Dissidents how they intend to comply with Delaware law, the law of the state in which the Company is incorporated. Under Delaware law, the Company is permitted to pay Preferred Stock dividends only: (1) out of surplus, surplus being the amount of shareholders' equity in excess of the par value of the Company's two classes of stock; or (2) in the event there is no surplus, out of net profits for the fiscal year in which a Preferred Stock dividend is declared (and/or out of net profits for the preceding fiscal year), but only to the extent that shareholders' equity exceeds the par value of the Preferred Stock ($208,708). The Company had shareholders' equity at June 30, 2000 of $________________. . Ask the Dissidents how they intend to comply with the financial ratios in the Contingent Promissory Note ("Note") that the Company signed as part of the dismissal of its bankruptcy case. (The Equity Committee approved the Company's execution of the Note in connection with the settlement and dismissal of the bankruptcy case, and the Note was filed February 5, 1999 as Exhibit 99.3 to the Company's Current Report on Form 8-K.) The Note is payable only in the event that the Company does not meet its obligations under the Coal Act, fails to meet the financial tests specified in the Note, fails to maintain the required balance in the escrow account established in connection with the dismissal, or fails to comply with certain covenants set forth in a security agreement executed in connection with the dismissal. The original principal amount of the Note is $12 million; the principal amount of the Note declines to $6 million in 2002 and terminates in 2005. The financial ratios in the Note require the Company to meet tests involving (1) the ratio of consolidated current assets to consolidated current liabilities, (2) net cash flow from operating activities, and (3) debt coverage. Compare the Dissidents' "Plans" and Record with those of Your Board and Management Compare the Dissidents' record and lack of a plan with the record and plan of your Board and management: . In the bankruptcy, your Board successfully resisted the efforts of the Equity Committee to liquidate the Company, and of the UMWA Funds to have ownership of the Company transferred to a trust for the benefit of the Funds. Your Board preserved the Company as a going concern and maintained 100% of the ownership interests of the Company's stockholders, undiluted. During the bankruptcy, the Depositary Shares and Common Stock traded at prices as low as $2.00 and $0.50 per share, respectively, as reported by the National Quotation Bureau. On August 2, 2000, the last reported sales price of the Depositary Shares was $16 5/8 per share, and the last 6 reported sales price of the Common Stock was $3.00 per share, on the American Stock Exchange. . Seven years ago, when current management assumed office, the Company confronted a liquidity crisis and faced growing problems in what were then its core businesses. Large losses had been posted in previous years, and the Company incurred a further operating loss of $95.2 million in 1993, when new accounting standards first required recognition of post-retirement benefit expenses for financial statement purposes. Since that time, your Board and management have turned the Company around: the Company has had cumulative operating profits of $59 million over the last three years. . In an effort to address the concerns of the holders of Depositary Shares, in 1999 the Company paid over $27.8 million to holders of Depositary Shares in connection with its two tender offers for those shares. Your Board of Directors decided to conduct these tender offers after weighing the interests of all parties, the Company's strategic situation, and the alternative uses for the Company's cash. . Your Board oversaw the development of the Company's current growth strategy and is committed to its successful implementation. FOR ALL OF THE FOREGOING REASONS, YOUR BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT YOU REJECT THE DISSIDENTS' SOLICITATION. PLEASE DO NOT RETURN ANY CONSENT CARDS TO THE DISSIDENTS. PLEASE SIGN, DATE, AND RETURN THE COMPANY'S WHITE CONSENT REVOCATION CARD. How You Can Revoke a Previously Given Consent Any holder of Depositary Shares on the record date has the right to revoke a previously given consent. You can revoke a consent by signing and dating the Company's WHITE Consent Revocation Card and mailing it in the postage-paid envelope enclosed. In order to revoke a prior consent, you must either mark the "Revoke Consent" boxes on the WHITE Consent Revocation Card or sign, date, and mail the WHITE Consent Revocation Card without marking any boxes. If the WHITE Consent Revocation Card is signed, dated, and returned, any previously executed consent will be revoked unless the "Do Not Revoke Consent" box is marked. If your Depositary Shares are held in the name of a bank, broker, or other nominee, only your bank, broker, or nominee can execute a revocation of consent for your Depositary Shares, and only pursuant to your specific instructions. Accordingly, you are urged to support your Board and management and reject the Dissidents, by signing, dating, and returning the enclosed WHITE Consent Revocation Card promptly, using the accompanying postage paid envelope provided by your bank, broker, or nominee. Any holder of Depositary Shares may revoke a consent revocation by signing, dating, and returning a consent dated later than the consent revocation. 7 The Consent Procedure Under the DGCL, unless otherwise provided in a corporation's certificate of incorporation, any corporate action that may be taken by stockholders may be taken without a meeting, without prior notice, and without a vote, if (1) a written consent or consents, setting forth the action so taken, are signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize such action at a meeting at which all shares entitled to vote thereon were present and voted, and (2) such written consent or consents are delivered to the corporation at the time and in the manner provided by statute. Under the Company's Certificate of Incorporation, only the holders of Depositary Shares are entitled to vote on the election of the Depositary Stock Directors. On the record date (as such term is defined below), 834,833 Depositary Shares were outstanding. Thus, pursuant to the DGCL and the Company's Certificate of Incorporation, in order for the Dissidents' proposals to be effective, valid, unrevoked written consents signed by the holders of 417,417 Depositary Shares must be delivered to the Company within the time provided by law. Abstentions, failures to sign and return the Dissidents' consent card, and broker non-votes will have the same practical effect as a vote against the Dissidents' proposals. Pursuant to the Delaware General Corporation Law ("DGCL") and the Company's Bylaws, the Board of Directors has set a record date of July 19, 2000 ("record date") with respect to this consent solicitation. Accordingly, only holders of Depositary Shares at the close of business on July 19, 2000 are entitled to consent, withhold consent, or revoke their consent to the Dissidents' proposals. On ____________, 2000, a consent in the form proposed by the Dissidents was delivered to the Company. Under Delaware law, no written consent shall be effective to take the action described therein unless written consents signed by the holders of the requisite number of shares are delivered to the corporation within 60 days of the earliest dated consent delivered to the corporation. Thus, the Dissidents' consent solicitation will not be effective unless the Dissidents deliver to the Company valid, unrevoked consents executed by the holders of the requisite number of Depositary Shares by __________, 2000. The Dissidents' consent card states that consent cards will be delivered to the depositary for the Depositary Shares no later than September 14, 2000. Under the Company's Certificate of Incorporation, each Depositary Share is entitled to one vote on all matters on which the holders of Depositary Shares vote as a separate class. 8 The Depositary Stock Directors The Dissidents seek to replace the Company's two incumbent Depositary Stock Directors. These two incumbents were re-elected as Depositary Stock Directors at the Company's 2000 Annual Meeting with the favorable votes of the holders of approximately 575,000 Depositary Shares, or approximately 75% of the Depositary Shares present at the meeting. (Under the Company's Certificate of Incorporation, the holders of Depositary Shares are entitled to elect two directors if there are six or more accumulated but unpaid Preferred Stock dividends. Mr. Sight was originally appointed as a director by the Board of Directors in 1995, at the request of the institution that was then the largest holder of Depositary Shares, to ensure the Board of Directors' attentiveness to the concerns of the holders of Depositary Shares after the Company had suspended payment of Preferred Stock dividends but before six dividends had accumulated. He was reelected, and Mr. Killen was elected, to the Board by the holders of the Depositary Shares at a special meeting in September 1996, after six dividends had accumulated.) The following chart provides information relating to the incumbent Depositary Stock Directors. Business Experience During Past Five Director Committee Name Years and Other Directorships Age Since Memberships/(1)/ - ----------------------------------------------------------------------------------------------------------- James W. Sight/(2)/ Director of United Recycling Industries 44 1995 Audit; Corporate (since January 1995); Director of Mining Governance Services International Corp. (since April 2000); and private investor. Robert E. Killen/(2)/ Chairman of the Board and Chief Executive 59 1996 Compensation and Officer of The Killen Group, Inc. (since Benefits; Corporate April 1996); Chairman of the Board of Governance; Berwyn Financial Services (since October Executive 1991); and President of The Killen Group, Inc. (from September 1982 - April 1996). (1) See "Information About the Board and Committees" in Exhibit A to this Consent Revocation Statement. (2) The Company filed a voluntary petition for reorganization under Chapter 11 on December 23, 1996 (the "Bankruptcy Filing"). The Company successfully emerged from bankruptcy on January 4, 1999 pursuant to the terms of a consensual dismissal. Messrs. Killen and Sight were directors at the time of the Bankruptcy Filing. 9 Beneficial Ownership of Securities Except as set forth in the following table, no person or entity known to the Company beneficially owned more than 5% of the Company's voting securities as of July 30, 2000: Number of Shares and Nature of Beneficial Ownership/(1)/ -------------------------------------------------------- Name and Address of Beneficial Common Percentage of Depositary Percentage of Owner Stock Common Stock Shares Depositary Shares - ----------------------------------------------------------------------------------------------------------------------- The Killen Group, Inc. 754,251/(2)/ 10.6% 750/(3)/ * 1189 Lancaster Avenue Berwyn, PA 19312 Jeffrey L. Gendell 513,000 7.3% - - 200 Park Avenue Suite 3900 New York, NY 10166 Wynnefield Partners Small Cap Value, 745,000/(4)/ 10.5% 71,300/(5)/ 8.5% L.P., Wynnefield Partners Small Cap Value, L.P. I, and Wynnefield Small Cap Value Offshore Fund, Ltd. c/o Wynnefield Capital, Inc. One Penn Plaza, Suite 4720 New York, NY 10119 Frank E. Williams, Jr., 475,900/(6)/ 6.7% 118,381/(7)/ 14.2% Guy Orlando Dove, III, and Stephen D. Rosenbaum c/o 2789-B Hartland Road Falls Church, VA 22043 (1) Based solely on information contained in Schedules 13D, 13G, and 14A filed by the beneficial owners with the Securities and Exchange Commission ("SEC") or information furnished to the Company. Except as indicated below, the respective beneficial owners have reported that they have sole voting power and sole dispositive power with respect to the securities set forth opposite their names. For ease of analysis, the Common Stock information in the table and the related footnotes does not include the number of shares of Common Stock into which the Depositary Shares may be converted. A holder of Depositary Shares may convert such Depositary Shares into shares of Common Stock at any time at a conversion ratio of 1.708 shares of Common Stock for each Depositary Share. Consequently, a holder of Depositary Shares is deemed to beneficially own all of the shares of Common Stock into which such holder's Depositary Shares may be converted. However, for so long as the Company is in arrears on six or more preferred stock dividends, holders of Depositary Shares are not entitled to vote for the election of directors to be elected by holders of the Common Stock unless such Depositary Shares are actually converted prior to the record date for the Annual Meeting. Percentages of less than 1% are indicated by an asterisk. (2) Includes 29,184 shares of Common Stock owned by Mr. Killen as a personal investment, 624,067 shares of Common Stock owned by The Killen Group, Inc. ("The Killen Group"), of which Mr. Killen is the Chairman, Chief Executive Officer, and sole stockholder, 61,500 shares of Common Stock held by a limited partnership of which Mr. Killen and his spouse are general 10 partners, and 39,500 shares of Common Stock which may be purchased upon exercise of options under the 1991 Non-Qualified Stock Option Plan for Non- Employee Directors and the 1996 Directors' Stock Option Plan. Of the 624,067 shares of Common Stock, The Killen Group reports that it has sole voting power with respect to 470,350 shares. See Notes (1) and (3). (3) Includes 750 Depositary Shares held as a personal investment. These Depositary Shares are convertible into 1,281 shares of Common Stock, which shares of Common Stock, together with the 754,241 shares of Common Stock reported in the table, would represent 10.6% of the total shares of Common Stock outstanding. See Notes (1) and (2). (4) According to a Schedule 13D filed July 26, 2000 with the SEC, Wynnefield Partners Small Cap Value, L.P. ("Wynnefield") owns 260,853 shares of Common Stock, Wynnefield Partners Small Cap Value, L.P. I ("Wynnefield I") owns 343,547 shares of Common Stock, and Wynnefield Small Cap Value Offshore Fund, Ltd. ("Wynnefield Offshore") owns 140,600 shares of Common Stock. (5) According to a Schedule 13D filed July 26, 2000 with the SEC, Wynnefield owns 27,400 Depositary Shares, Wynnefield I owns 31,300 Depositary Shares, and Wynnefield Offshore owns 12,600 Depositary Shares. These Depositary Shares are convertible into 121,780 shares of Common Stock, which shares of Common Stock, together with the 745,000 shares of Common Stock reported in the table, would represent 12.0% of the total shares of Common Stock outstanding. See Notes (1) and (4). (6) According to a Schedule 14A dated July 28, 2000 filed with the SEC, Mr. Williams beneficially owns 255,400 shares of Common Stock (representing 3.6% of the Common Stock), Mr. Dove beneficially owns 220,500 shares of Common Stock (representing 3.1% of the Common Stock), and Mr. Rosenbaum owns no shares of Common Stock. (7) According to a Schedule 14A dated July 31, 2000 filed with the SEC, Mr. Williams owns 19,458 Depositary Shares (representing 2.3% of the Depositary Shares), Mr. Dove owns 18,923 Depositary Shares (representing 2.3% of the Depositary Shares), and Mr. Rosenbaum owns 80,000 Depositary Shares (representing 9.6% of the Depositary Shares). These Depositary Shares are convertible into a total of 202,195 shares of Common Stock, which shares of Common Stock, together with the 475,900 shares of Common Stock reported in the table, would represent 9.3% of the total shares of Common Stock outstanding. See Notes (1) and (6). 11 The following table sets forth information as of July 30, 2000 concerning stock ownership of individual directors and named executive officers, and of the executive officers and directors of the Company as a group (information about the Company's named executive officers and the Common Stock Directors is set forth in Exhibit A to this Consent Revocation Solicitation): Number of Shares and Nature of Beneficial Ownership/(1)/ -------------------------------------------------------- Name of Directors, Named Percentage of Executive Officers and Persons Common Percentage of Depositary Depositary as a Group Stock Common Stock Shares Shares - ----------------------------------------------------------------------------------------------------------------- Thomas J. Coffey - - - - Pemberton Hutchinson 50,600/(2)/ * - - Robert J. Jaeger 20,000/(3)/ * - - Robert E. Killen 754,251/(4)/ 10.6% 750/(5)/ * William R. Klaus 59,214/(6)/ * - - W. Michael Lepchitz 42,441/(7)/ * 25 * Thomas W. Ostrander 50,323/(8)/ * - - Christopher K. Seglem 232,886/(9)/ 3.2% 1,181/(10)/ * James W. Sight 318,000/(11/ 4.5% - - Directors and Executive Officers of the Company as a Group (9 persons) 1,527,715 20.3% 1,956 * __________ (1) This information is based on information known to the Company or furnished to the Company by directors and executive officers. Except as indicated below, the Company is informed that the respective beneficial owners have sole voting power and sole dispositive power with respect to all of the shares set forth opposite their names. Percentages of less than 1% are indicated by an asterisk. For ease of analysis, the Common Stock information in the table and the related footnotes do not include the number of shares of Common Stock into which the Depositary Shares may be converted. A holder of Depositary Shares may convert such Depositary Shares into shares of Common Stock at any time at a conversion ratio of 1.708 shares of Common Stock for each Depositary Share. Consequently, a holder of Depositary Shares is deemed to beneficially own all of the shares of Common Stock into which such holder's Depositary Shares may be converted. However, for so long as the Company is in arrears on six or more preferred stock dividends, holders of Depositary Shares are not entitled to vote for the election of directors to be elected by holders of the Common Stock unless such Depositary Shares are actually converted prior to the record date for the Annual Meeting. Also, shares which may be purchased under option plans are reflected in the table but are not entitled to vote unless exercised prior to the record date for the Annual Meeting. The Westmoreland Coal Company and Affiliated Companies Employees' Savings/Retirement Plan (the "401(k) Plan") provides investment alternatives which include a Common Stock Fund and a Depositary Share Fund. All amounts included herein held through the 401(k) Plan are as of July 19, 2000. 12 (2) Includes 44,000 shares of Common Stock which may be purchased upon exercise of options under the 1991 Non-Qualified Stock Option Plan for Non-Employee Directors (the "1991 Plan") and the 1996 Directors' Stock Option Plan (the "1996 Plan"). (3) Includes 18,000 shares of Common Stock which may be purchased upon exercise of options under the 1995 Long-Term Incentive Stock Option Plan (the "1995 Plan"). (4) Includes 624,067 shares of Common Stock held by The Killen Group Inc., of which Mr. Killen is the Chairman, Chief Executive Officer and sole stockholder, 61,500 shares held by a limited partnership of which Mr. Killen and his spouse are the general partners, and 29,184 shares held by Mr. Killen as a personal investment. Also includes 39,500 shares of Common Stock which may be purchased upon exercise of options under the 1991 Plan and the 1996 Plan. (5) Includes 750 Depositary Shares held by Mr. Killen as a personal investment. (6) Includes 48,500 shares of Common Stock which may be purchased upon exercise of options under the 1991 Plan and the 1996 Plan. (7) Includes 941 shares of Common Stock held by the Mellon Bank, as trustee of the 401(k) Plan. Also includes 15,000 shares of Common Stock which may be purchased upon exercise of options under the 1995 Plan. (8) Includes 41,000 shares of Common Stock which may be purchased upon exercise of options under the 1991 Plan and the 1996 Plan. (9) Includes 9,786 shares of Common Stock held by Mellon Bank, as trustee of the 401(k) Plan. Also includes 218,000 shares of Common Stock which may be purchased upon exercise of options under the 1985 Westmoreland Incentive Stock Option and Stock Appreciation Rights Plan (the "1985 Plan"), the 1995 Plan, and the 1996 Plan. (10) Includes 81 Depositary Shares held by Mellon Bank, as trustee of the 401(k) Plan. (11) Includes 41,000 shares of Common Stock which may be purchased upon exercise of options under the 1991 Plan and the 1996 Plan. Beneficial ownership is determined in accordance with the rules of the Securities and Exchange Commission. The number of shares beneficially owned by a person includes shares of Common Stock subject to options held by that person that are currently exercisable or exercisable within 60 days of August __, 2000. The shares issuable pursuant to these options are deemed outstanding for computing the percentage ownership of the person holding these options but are not deemed outstanding for the purposes of computing the percentage ownership of any other person. Stockholder Proposals In order to be considered for inclusion in the Company's proxy materials for the 2001 Annual Meeting of Stockholders, a stockholder proposal must be received by the Corporate Secretary no later than December 21, 2000. A stockholder proposal intended to be brought before the 2001 Annual Meeting without inclusion in the Company's proxy materials must be received by the Corporate Secretary no earlier than February 9, 2001 and no later than March 11, 2001, which is not less than 90 nor more than 120 days prior to the anniversary date of the preceding year's Annual Meeting of Stockholders (or special meeting in lieu of an annual meeting). All proposals should be addressed to Westmoreland Coal Company, 2 North Cascade Avenue, 14th Floor, Colorado Springs, Colorado 80903, Attention: Corporate Secretary. The 13 Company reserves the right to reject, rule out of order, or take other appropriate action with respect to any proposal that does not comply with these and other applicable requirements, including conditions established by the Securities and Exchange Commission. Additional Information Rules promulgated by the Securities and Exchange Commission require the Company to disclose information about the Common Stock Directors, executive officers, executive compensation, and certain other matters. That information is set forth in Exhibit A to this Consent Revocation Statement. Much of that information is identical to the information that appeared in the proxy statement for the Company's 2000 Annual Meeting of Stockholders, and under applicable rules, is required to describe developments that occurred in 1999. Solicitation of Proxies The Company will bear the entire cost of soliciting revocations of consents. Revocations may be solicited in person or by mail, telephone, facsimile, and other means, and may be solicited personally by directors, officers, or employees of the Company who will not receive special compensation for such services. The Company will reimburse brokers, dealers, banks, and trustees, or their nominees, for reasonable expenses incurred by them in forwarding solicitation material to beneficial owners of Depositary Shares. The Company has retained Morrow & Co., Inc. ("Morrow") for solicitation services in connection with the solicitation. Morrow will receive a fee estimated at $40,000, together with reimbursement for its reasonable out-of-pocket expenses. The Company has agreed to indemnify Morrow against certain liabilities and expenses. It is anticipated that Morrow will employ approximately 25 persons to solicit revocations of consents. Costs incidental to the solicitation of revocations of consent include expenditures for printing, postage, legal, accounting, public relations, soliciting, advertising, and related expenses and are expected to be approximately $________, in addition to the fees of Morrow described above. Total costs incurred to date for, in furtherance of, or in connection with these solicitations are approximately $________. Certain information about the directors, executive officers, and certain employees of the Company who may also solicit proxies is set forth in Exhibit B. Exhibit C sets forth certain information relating to shares of Common Stock and Depositary Shares owned by such parties and certain transactions between any of them and the Company and its subsidiaries. By order of the Board of Directors, Paul W. Durham Secretary 14 Exhibit A --------- Certain Additional Information ------------------------------ The Common Stock Directors The five persons named below were elected as the Common Stock Directors for a one-year term at the Company's 2000 Annual Meeting of Stockholders. The Dissidents do not propose to remove or replace any of these directors. Business Experience During Past Five Director Current Name Years and Other Directorships Age Since Committees/(1)/ - ----------------------------------------------------------------------------------------------------------------------- Thomas J. Coffey Vice President-Finance, Global Network 47 2000 Audit (Chairman); Services (since July 1999) and Vice Corporate Governance President-Operations Analysis (April 1998 - July 1999) of Unisys Corporation; Senior Vice President, Chief Financial Officer and Treasurer of Intelligent Electronics, Inc. (July 1995 - September 1997); and Partner of KPMG Peat Marwick, Philadelphia, PA (1985-1995) Pemberton Hutchinson Chairman of the Board of the Company (January 69 1977 Compensation and 1992 - June 1996); Chief Executive Officer Benefits; Executive (January 1989 - June 1993); and President of the Company (June 1981 - June 1992); Director of Mellon Financial Corporation and Teleflex Incorporated. William R. Klaus Chairman Emeritus, Pepper Hamilton LLP, 74 1973 Compensation and attorneys, and former Chairman, Commercial Benefits (Chairman); Practice Dept. and Merger and Acquisition Audit; Executive Practice Group (retired 1996); Director, The Fidelity Bank (May 1973 - April 1992); Director, Pennsylvania Warehousing & Safe Deposit Company, Inc. (since February 1968); Director, Hyder Engineering & Consultants, Inc. (subsidiary of Hyder plc, a U.K. company) (since January 1990). Thomas W. Ostrander Managing Director, Salomon Smith Barney Inc., 50 1995 Corporate Governance investment banking firm (and predecessor (Chairman); Audit; firms) (since 1989). Compensation and Benefits Christopher K. Seglem Chairman of the Board of Directors (since June 53 1992 Executive (Chairman) 1996) and Chief Executive Officer of the Company (since June 1993); President of the Company (since June 1992); Chief Operating Officer of the Company (June 1992 - June 1993); and Executive Vice President of the Company (December 1990 - June 1992). (1) See "Information About the Board and Committees" below. A-1 The Company filed a voluntary petition for reorganization under Chapter 11 on December 23, 1996 (the "Bankruptcy Filing"). The Company successfully emerged from bankruptcy on January 4, 1999 pursuant to the terms of a consensual dismissal. Mr. Seglem was a Director and held the executive offices indicated at and within two years before the Bankruptcy Filing. In addition, Messrs. Hutchinson, Klaus, and Ostrander were Directors of the Company at and within two years before the Bankruptcy Filing, and each of the executive officers named under "Executive Officers" below, except Mr. Lepchitz, was an executive officer of the Company at and within two years before the Bankruptcy Filing. Information about the Board and Committees The Audit Committee of the Board of Directors is comprised of Messrs. Coffey (Chairman), Klaus, Ostrander and Sight. This Committee, which reports to the Board of Directors, reviews the adequacy of the Company's internal accounting controls and oversees the implementation of management recommendations. It also reviews with the Company's independent auditors the audit plan for the Company, the internal accounting controls, the financial statements, and management letter. In addition, it recommends to the Board of Directors the selection of independent auditors for the Company. In 1999, the Audit Committee was comprised of Messrs. Edwin E. Tuttle (chairman), Klaus, Ostrander and Sight. (Mr. Tuttle did not stand for reelection as a director at the Company's 2000 Annual Meeting of Stockholders.) The Audit Committee met twice during 1999. The Compensation and Benefits Committee of the Board of Directors is comprised of Messrs. Klaus (Chairman), Hutchinson, Killen, and Ostrander. This Committee reviews and administers the Company's and its subsidiaries' employee benefit programs and management compensation, and it reports its recommendations to the Board of Directors. In 1999, the Compensation and Benefits Committee of the Board of Directors was comprised of Messrs. Klaus (Chairman), Hutchinson, and Tuttle, and met three times. The Executive Committee of the Board of Directors is comprised of Messrs. Seglem (Chairman), Hutchinson, Killen, and Klaus. To the extent permitted by law, this Committee is authorized to exercise the power of the Board of Directors with respect to the management of the business and affairs of the Company. In 1999, the Executive Committee of the Board of Directors was comprised of Messrs. Hutchinson (Chairman), Klaus, Seglem, and Tuttle, and did not meet. The Corporate Governance Committee is comprised of Messrs. Ostrander (Chairman), Coffey, Killen, and Sight. This Committee is authorized to review issues related to corporate governance and structure and to make recommendations to the Board of Directors. In 1999, the Corporate Governance Committee was comprised of Messrs. Ostrander (Chairman) and Sight, and did not meet. The Board of Directors does not have a standing nominating committee. The Board of Directors held 12 meetings during 1999. Each director attended more than 75% of the aggregate of the total number of meetings of the Board of Directors and of the total number of meetings held by all committees on which he served during the time he was in office. A-2 Executive Officers The following sets forth certain information with respect to the executive officers of the Company as of July 30, 2000. Name Age Position - ---- --- -------- Christopher K. Seglem/(1)/ 53 Chairman of the Board, President and Chief Executive Officer Robert J. Jaeger/(2)/ 52 Senior Vice President - Finance and Treasurer W. Michael Lepchitz/(3)/ 47 Vice President and General Counsel; President and General Counsel, Westmoreland Energy, Inc. - ---------- (1) Mr. Seglem was elected President and Chief Operating Officer of the Company in June 1992, and a Director of the Company in December 1992. In June 1993, he was elected Chief Executive Officer, and relinquished the position of Chief Operating Officer. In June 1996, he was elected Chairman of the Board. He is a member of the bar of Pennsylvania. (2) Mr. Jaeger held various financial positions at Penn Virginia Corporation from 1976 and was Vice President and Chief Financial Officer when he left in March 1995. He joined Westmoreland Energy, Inc. in April 1995 as Vice President - Finance. He was elected Vice President - Finance, Treasurer and Controller of the Company in September 1995. He was elected Senior Vice President - Finance, Treasurer and Controller in February 1996 and relinquished the position of Controller in January 1998. Mr. Jaeger is a certified public accountant. (3) Mr. Lepchitz became General Counsel to Westmoreland Energy, Inc. in December 1994. He became Vice President and General Counsel in 1995, and in March 1996, while retaining his position as General Counsel, was elected President of Westmoreland Energy, Inc. He became Vice President and General Counsel of the Company effective April 1, 2000. He is a member of the bar of Virginia. A-3 Executive Compensation The following table sets forth information for 1999, 1998, and 1997 as to the person who held the position of Chief Executive Officer during 1999 and the other four most highly compensated executive officers at the end of 1999, whose total salary and bonus for 1999 exceeded $100,000. Summary Compensation Table Long Term Compensation Annual Compensation ($) Awards ----------------------------------------------------------- All Other Restricted Stock Other Annual Stock Options (# Compen- Name and Compen- Award(s)/(2)/ Common sation/(3)/ Principal Positions Year Salary Bonus(1) sation ($) Shares) ($) - -------------------------------------------------------------------------------------------------------------------------- Christopher K. Seglem, 1999 334,802 667,000 19,304 - - 26,178 Chief Executive 1998 334,802 - - - - 25,445 Officer and President 1997 334,802 - - - - 21,655 Theodore E. Worcester, 1999 186,830 300,000 4,181 - - 9,663 Senior Vice President 1998 183,181 - - - - 9,663 of Law and Administration 1997 179,644 - - - - 11,356 and General Counsel(4) R. Page Henley, 1999 182,000 100,000 - 80,000 10,000 10,253 President, 1998 178,446 - - - - 10,235 Westmoreland Coal 1997 175,000 - - - - 39,834 Sales Company, Inc.(5) Robert J. Jaeger, Vice 1999 186,830 300,000 59,640 - - 5,400 President of Finance, 1998 177,112 - - - - 5,342 Treasurer and 1997 161,805 - - - - 5,011 Controller W. Michael Lepchitz, 1999 125,400 200,000 18,711 46,000 15,000 4,480 President, 1998 119,612 - - - - 4,480 Westmoreland 1997 110,310 - - - - 3,158 Energy, Inc. (1) These bonuses were earned in 1999 on the basis of performance from 1996 through early 1999, and were paid in connection with the Company's successful emergence from bankruptcy. (2) Mr. Henley and Mr. Lepchitz were granted 20,000 and 11,500 shares of restricted stock respectively, under the Westmoreland Coal Company 1995 Long-Term Incentive Stock Plan. These shares are valued in the table at the closing price of the Company's Common Stock on the date of grant, January 26, 1999. (3) All Other Compensation for the named executive officers in 1999 consisted of directors' fees (for Mr. Seglem), Company contributions to the 401(k) Plan, and insurance premiums and financial A-4 planning fees paid by the Company. Mr. Seglem received directors' fees of $16,983 in 1999. Westmoreland has ended its historical practice of paying meeting fees to employee directors, and as a result, Mr. Seglem ceased receiving such fees after 1999. The Company contributed $4,000 to the 401(k) Plan during 1999 on behalf of each of Messrs. Seglem, Henley, Jaeger, Worcester and Lepchitz. In 1999 the Company paid life insurance premiums of $4,747, $6,253, $800, $4,063 and $480 for Messrs. Seglem, Henley, Jaeger, Worcester and Lepchitz, respectively, and paid financial planning fees of $448, $600 and $1,600 for Messrs. Seglem, Jaeger and Worcester, respectively. (4) Mr. Worcester resigned the positions shown in the table to become Of Counsel to the Company effective April 1, 2000. (5) Mr. Henley retired effective March 31, 2000. The following table represents information regarding options to purchase common shares granted to the named executive officers in 1999: Option/SAR Grants in Last Fiscal Year Potential Realizable Value at Assumed Annual Rate of Stock Price Appreciation for Option Individual Grants Term - ------------------------------------------------------------------------------------------------------------------------ Number of Securities Percent of total Underlying options granted Exercise or Options to employees in base price Expiration Name Granted fiscal year per share date 5% ($) 10% ($) - ------------------------------------------------------------------------------------------------------------------------ R. Page Henley, Jr. 10,000 15.4% $4.00 1/26/09 25,156 63,748 W. Michael Lepchitz 15,000 23.1% $4.00 1/26/09 37,734 95,622 - ------------------------------------------------------------------------------------------------------------------------ The following table presents information regarding stock option exercises by the named executive officers in 1999 and the number of unexercised options to purchase Common Stock held by them at December 31, 1999: Aggregated Option/SAR Exercises in the last Fiscal Year and FY-End Option/SAR Values Number of Securities Underlying Value of Unexercised Number of Unexercised Options at December In-the-Money Options at Shares Acquired Value 31, 1999 December 31, 1999 Name on Exercise Realized Exercisable Unexercisable Exercisable Unexercisable - -------------------------------------------------------------------------------------------------------------------------------- Christopher K. Seglem - - 205,500 27,500 $52,500 $6,875 Theodore E. Worcester - - 65,000 - $12,500 - R. Page Henley, Jr. - - 28,500 - -0- - Robert J. Jaeger - - 20,000 - $12,500 - W. Michael Lepchitz 15,000 $34,453 15,000 - -0- - - -------------------------------------------------------------------------------------------------------------------------------- Pension Plan The Company sponsors a Pension Plan (the "Plan") for eligible employees of the Company and its subsidiaries to which employees make no contributions. All employees whose terms and conditions of employment are not subject to collective bargaining and who work 1,000 or more hours per year are eligible for participation in the Plan. Eligible employees become fully vested after five years of service, or in any event, upon attaining age 65. A-5 The Plan was adopted effective December 1, 1997 as a qualified replacement plan for a previous plan (the "Previous Plan"), which was terminated effective November 30, 1996 (the "Previous Plan Termination Date"). In general, the Plan provides for payment of annual retirement benefits to eligible employees equal to 1.2% of any employee's average annual salaried compensation (over the sixty most highly compensated consecutive months of employment) plus 0.5% of such average annual compensation in excess of the employee's pay used to determine Social Security retirement benefits ("covered compensation") for each year of service to a maximum of 30 years, less the benefit, if any, provided to the participants under the Previous Plan. The Plan also provides for disability benefits and for reduced benefits upon retirement prior to the normal retirement age of 65. For the purpose of benefit calculation under the Plan, credited service under the Previous Plan is included with credited service under the Plan and a benefit amount is calculated using the above formula. The amount of the accrued benefit under the Previous Plan, calculated as of the Previous Plan Termination Date, is then subtracted to arrive at the benefit amount payable under the Plan. No amounts are included in the Salary column of the Summary Compensation Table above in respect of Plan contributions by the Company and its subsidiaries because the Plan is a qualified defined benefit plan. No contribution is required or permitted to this Plan for 1999, due to the full funding limitations imposed under the Employee Retirement Income Security Act of 1974, as amended ("ERISA"). The basis upon which benefits are computed is a straight-life annuity; payments are available in other forms on an actuarially reduced basis equivalent to a straight-life annuity. Benefit amounts set forth in the table below are not subject to any deduction for Social Security benefits or other offset amounts, except as noted below for the amount of the accrued benefit under the Previous Plan. The following table shows estimated annual retirement benefits, which are representative of an employee currently age 65 whose salary remained unchanged during his or her last five years of employment and whose benefit will be paid for the life of the employee: Years of Service - ------------------------------------------------------------------------------------------------------------------ Remuneration 15 20 25 30 35 - --------------- ----------------- ----------------- ------------------- ---------------- --------------- $125,000 $ 29,540 $ 39,387 $ 49,234 $ 59,081 $ 59,081 150,000 35,915 47,887 59,859 71,831 71,831 175,000 42,290 56,387 70,484 84,581 84,581 200,000 48,665 64,887 81,109 97,331 97,331 225,000 55,040 73,387 91,734 110,081 110,081 250,000 61,415 81,887 102,359 122,831 122,831 300,000 74,165 98,887 123,609 148,331 148,331 350,000 86,915 115,887 144,859 173,831 173,831 400,000 99,665 132,887 166,109 199,331 199,331 450,000 112,415 149,887 187,359 224,831 224,831 500,000 125,165 166,887 208,609 250,331 250,331 The amounts shown in the above table would be reduced by the amount of accrued benefit under the Previous Plan. The amount of reduction from the annual benefit for the following individuals are: Mr. Seglem--$38,162; Mr. Henley-- $25,335; Mr. Worcester--$9,197; Mr. Jaeger--$2,619 and Mr. Lepchitz--$3,594. A-6 Three years and one month of service has been credited under the Plan subsequent to the Previous Plan Termination Date for each of Messrs. Seglem, Worcester, Henley, Jaeger and Lepchitz. Years of credited service under the Previous Plan as of the Previous Plan Termination Date for the following individuals and the amounts received by them from the Previous Plan in December 1997 in connection with the plan termination were: Mr. Seglem--16 years, three months, $174,424; Mr. Worcester--five years, 11 months; $71,993, Mr. Henley--12 years, 10 months, $261,589; Mr. Jaeger--one year, seven months, $10,603 and Mr. Lepchitz--five years. The current compensation covered by the Plan for any executive officer in the Summary Compensation Table is that amount reported in the Salary column, subject to limitations imposed by the Internal Revenue Code of 1986, as amended (the "Code"). The Code limits the amount of compensation that may be taken into account for the purpose of determining the retirement benefit payable under retirement plans (such as the Plan) that are qualified under ERISA. So that the Company may provide retirement income to its senior executives and other key individuals that is commensurate as a percentage of preretirement income with that paid to other Company employees, the Company established a nonqualified Supplemental Executive Retirement Plan (the "SERP"), effective January 1, 1992, which currently covers all the executive officers listed in the Summary Compensation Table. The annual benefit presented in the above table includes the portion of retirement benefits payable through the SERP. To become vested in the SERP, a participant must attain age 55 and generally complete 10 years of service. Bonus amounts are included in a participant's compensation under the SERP, although excluded under the Plan. Benefits are payable out of the Company's general assets, and shall commence and be payable at the same time and in the same form as the Plan. Severance Arrangements The Company has an Executive Severance Policy (the "Policy") which covers designated executive officers named above, and provides that an executive officer will be entitled to a severance award in the event of certain terminations of such person's employment with the Company or its subsidiaries. For purposes of the Policy, a termination is deemed to have occurred and severance will be granted at any and all times for the following reasons: (i) discharge for unacceptable job performance (other than that resulting from gross or willful misconduct, which is defined as an act or acts constituting larceny, fraud, gross negligence, crime or crimes, moral turpitude in the course of employment, or willful and material misrepresentation to the Company's directors or officers); (ii) discharge due to recognition of a mistake in the recruiting process, as determined by management; (iii) a significant reduction, or increase without adequate compensation, in the nature or scope of such executive's authority or duties; (iv) a relocation of such executive from Colorado Springs, Colorado to any location, or a reduction in such executive's base compensation, a material reduction of the value of the aggregate of employee benefits as described in the Policy, or cessation of eligibility for incentive bonus payments; or (v) in the event of a change in control of the Company, as defined in the Policy. This award will include an amount equal to twice the executive officer's annual average cash compensation, defined as the greater of the annualized base salary at the time of severance plus the amount of bonus awarded (including amount deferred) in that year or the annual average A-7 of the executive officer's most recent five calendar years of base salary and bonus awarded (including amounts deferred), including the year of termination. The severance award will be paid in approximately equal monthly installments over a period of 24 months following the date of termination, unless the executive officer elects to receive the present value of his total severance, including the present value of executive benefits (such as life and health insurance, stock options, and financial planning and outplacement services), in a lump sum cash distribution at the time of termination. A change in control of the Company is defined in the Policy as: (i) a transaction, acquisition, merger, other event or series of events ("events") which results in any individual, person, entity or group acting in concert ("person") having beneficial ownership of 20% or more of the Company's Common Stock or voting preferred stock or any combination thereof, that will give that person ownership or control of 20% or more of the combined voting power of all stock generally entitled to vote for the election of directors; or where such person prior to a transaction, acquisition, merger, other event or series of events holds a 20% or more voting power, as defined therein, an event which increases that person's interest by 5% or more; unless a majority of those members of the Board of Directors who were in office prior to the occurrence of the event determines at the next regularly scheduled Board meeting that the event was not hostile or adverse; or (ii) a change in the membership of the Board of Directors when, in less than two years, the directors prior to the change cease to constitute a majority, unless the new directors were designated as nominees or were elected to fill a vacancy on the Board by two-thirds of the incumbent directors at the time; or (iii) a consolidation or merger as a result of which the Company is not the surviving or continuing corporation or where the Company's stock is converted into cash, securities or other property; or any sale, lease, exchange or other transfer of all or substantially all of the assets of the Company; or an adoption of any plan or proposal for the liquidation or dissolution of the Company. Compensation of Directors In 1999, the attendance fee for the Chairman of the Board of Directors and for each committee chairman attending a Board or committee meeting was $1,250. The attendance fee for all other directors and committee members was $1,000 per meeting. The attendance fees paid to Mr. Seglem are included in the "All Other Compensation" column of the Summary Compensation Table. In addition, under the 1991 Plan, each non-employee director of the Company is entitled to receive on September 1 of each year through 2000 options to purchase 1,500 shares of Common Stock. Likewise, under the 1996 Directors' Stock Option Plan, each director is entitled to receive, as an initial grant, options to purchase 20,000 shares of Common Stock, and options to purchase 10,000 shares of Common Stock annually thereafter. No further options are presently available for issuance under this plan. In 1999, the annual retainer fee to each outside director was $15,000, $9,000 of which was paid in cash, and the remaining $6,000 of which directors could elect to receive in cash or in Common Stock. Mr. Hutchinson retired as an employee of the Company as of December 31, 1993. Mr. Hutchinson is entitled to receive benefit payments from the Company's SERP of $3,708 a month. These payments were not made while the Company was subject to bankruptcy court jurisdiction. A catch-up payment, including interest at the rate of 5.45% per annum, of $93,986 was made to Mr. Hutchinson after the dismissal of the Bankruptcy Filing in January 1999. A-8 Compensation Committee Interlocks and Insider Participation in Compensation Decisions Messrs. Klaus (Chairman), Tuttle, and Hutchinson served on the Compensation and Benefits Committee during 1999. No member of this Committee was an officer or employee of the Company during 1999. One member of this Committee, Mr. Hutchinson, was formerly an officer of the Company. No executive officer of the Company served either as a member of the compensation committee or as a director of a company, one of whose executive officers served on the Company's Compensation and Benefits Committee, or as a member of the compensation committee of a company, one of whose executive officers served as a director of the Company. Compensation and Benefits Committee Report on Executive Compensation The Compensation and Benefits Committee is responsible for setting the salaries and incentive compensation of the Company's executive officers. The Committee's objective is to attract, retain and motivate highly qualified executive officers and to reinforce their incentive to perform at the highest level, increase the Company's long-term profitability and increase shareholder value. The Committee is composed solely of directors who are not employees of the Company. In 1999, the Company retained the nationally recognized consulting firm William M. Mercer, Incorporated ("Mercer"), to conduct a review of Westmoreland's compensation package for senior executives and directors and to assist it in developing a compensation strategy based on the compensation paid to executives of companies comparable to Westmoreland and the Company's strategic situation. According to Mercer, Westmoreland senior executives' total annual cash compensation (base salary plus annual incentive compensation) is slightly below the median, but the lack of long-term incentives has caused the Company's senior executives to be compensated significantly below the median for total compensation, in each case by comparison with the companies Mercer considered comparable to the Company. The Committee met in December 1998, twice in March 1999, in December 1999 and in April 2000 to review compensation. The Committee has not increased the salary of Christopher K. Seglem, the Company's Chairman of the Board, President and Chief Executive Officer, since January 1996. Prior to that, his last salary increase had been in June 1993. Mr. Seglem's salary has remained fixed since January 1996 in light of the Company's need to conserve its capital resources both during and after its recent bankruptcy, as a gesture of good faith to the Company's creditors and shareholders and as an expression of confidence in the future success of the Company. At its meeting in December 1999, the Committee accepted Mr. Seglem's recommendation to continue this freeze on his salary. The decision not to increase Mr. Seglem's salary was made notwithstanding the Committee's consideration of quantitative and qualitative factors which, in the Committee's view, would have supported a salary increase. Quantitative factors considered included (i) the successful conclusion of the Company's bankruptcy cases on terms which reflected its greatly improved financial health and preserved 100% of the interests of equity security holders and A-9 creditors, (ii) the completion of tender offers for a substantial portion of the Company's Depositary Shares (representing preferred stock) in April and October resulting in substantial premiums over market value being realized by tendering holders of Depositary Shares but at prices very favorable to the Company and remaining shareholders due to the total reduction of unpaid preferred stock dividends from $22.0 million to $9.3 million and a reduction of the Company's quarterly preferred stock dividend obligation from $1.2 million to $444,000, (iii) the reinstatement without interruption of health benefits to retired miners and their families under the Company's individual employer health benefit plan that was suspended as part of the bankruptcy, (iv) the diligent management of retiree health care costs within the constraints of the Coal Industry Retiree Health Benefit Act of 1992 ("Coal Act"), (v) the disciplined management of the Company's operations in 1999 including cost reduction and organizational improvement initiatives ranging across the Company's operations and corporate headquarters, (vi) the achievement of strong operating earnings and realization in 1999 of net proceeds in excess of $33 million from the sale of the Company's remaining interest in the Rensselaer independent power project, (vii) the aggressive protection of the Company's interests, including through litigation where necessary, and (viii) the development of the Company's post-bankruptcy strategic plan for growth. The qualitative factors considered by the Committee included uncontrollable factors affecting the Company's performance, Mr. Seglem's vision for the Company, his knowledge of and experience with the Company's business operations, his leadership qualities affecting the Company's relationships with stockholders, customers, suppliers, employees, collective bargaining organizations and the communities within which the Company has operations, his overall management abilities, initiatives and strategic planning for the future and his extraordinary efforts put forth by means of diligence, hard work and exceptionally long hours. These strengths and qualities are particularly valuable to the Company as it enters its renewal phase. Comparative factors considered were compensation paid to chief executive officers of companies comparable to the Company. Such companies were identified by Mercer and considered to be energy, coal and general mining companies as well as companies in a turnaround or renewal phase of the business cycle. An analysis of salaries, annual incentive compensation and long-term incentive compensation at such companies was prepared at the Committee's direction and considered by the Committee at its meetings in December 1999 and April 2000. This analysis showed Mr. Seglem to be 8% below the median for total annual cash compensation when the post-bankruptcy catch-up bonus paid to senior executives was annualized to determine the appropriate 1999 compensation for comparison purposes. Mr. Seglem's compensation was substantially below the median (i.e., it was only 38% of the median) when long-term incentive compensation, which is usually in the form of stock options or restricted stock, was also considered. For this reason, pursuant to the 1995 Long-Term Incentive Stock Plan (the "1995 Employees' Plan"), the Company awarded Mr. Seglem 15,000 shares of restricted stock (subject to delayed vesting over a three-year period conditioned on his voluntarily remaining with the Company) on April 13, 2000 and included him in the catch-up stock option awards under the 1996 Directors' Stock Incentive Plan pursuant to the terms of that Plan. Based on the recommendation of Mercer as to best practice, Mr. Seglem will not be included in any future Directors' awards but will be included in awards under employee incentive plans. Likewise, Westmoreland has ended its historical practice of paying meeting fees A-10 to employee directors, and as a result, Mr. Seglem ceased receiving such fees after 1999. The survey information underscored the need, in the Committee's view, for a new incentive stock option plan for employees such as the plan proposed for stockholder approval and described elsewhere in this proxy statement. The limited amount of stock available to the Company for awards under a new incentive stock option plan for employees, however, will likely prevent the Company from providing long-term incentive compensation to Mr. Seglem that is fully comparable with that of his peers. The Committee's determination that Mr. Seglem deserved a salary increase was based not only on the quantitative, qualitative and comparative factors described above but also on the Committee's good faith business judgement of his performance as it related to results in 1999, the actions he had taken to preserve and enhance shareholder value and the long-term positioning of the Company. The Committee did not apply a specific formula or attach specific weights to the foregoing factors, but in general the Committee attached more significance to the Company's overall financial and management performance, the progress in positioning the Company for growth and the importance of Mr. Seglem to these accomplishments. With respect to the other executive officers, the Committee considered the quantitative and comparative factors mentioned above, Mr. Seglem's recommendation regarding these officers and the fact that the corporate headquarters performs the same functions as it did prior to the Company's restructuring plan begun in 1993 with a substantial reduction in personnel which continued in 1999. The Committee supported Mr. Seglem's recommendation that, although the reasons cited above also support salary increases for these officers, in the absence of promotions or significant changes in job responsibilities, none of which occurred for these officers during 1999, their salaries would also remain frozen at the present time in order to control costs and maximize cash available for investment. The Committee noted that it may reconsider the salaries of Mr. Seglem and the other senior executive officers at a later date as the Company's strategic plan is implemented. Prior to the Chapter 11 cases, and as part of the Company's restructuring plan commenced in 1993, the Company had instituted a bonus incentive program designed to compensate the Company's executive officers for the Company's strategic performance and financial results which placed a substantial portion of their total compensation package "at risk" by deferring payment of that portion until the accomplishment of certain signal events related to restoration of the Company's financial health. The deferred portions of bonuses for 1994 and 1995 became payable during the Chapter 11 cases but, due to restrictions imposed by bankruptcy law, were not paid until after the cases were dismissed in January 1999. During the bankruptcy, the Committee did not award bonuses, and hence no bonuses for 1996, 1997 or 1998 were paid. The Committee believes that this decision was appropriate in light of the sacrifices the Company's other constituents, such as creditors and stockholders, could have been called upon to make in connection with the Chapter 11 cases. Bonuses were paid to the Company's executive officers in January 1999 following the consensual dismissal of the bankruptcy. These bonuses were earned in 1999 on the basis of performance from 1996 through early 1999, and were paid in connection with the Company's successful emergence from bankruptcy. At its meeting in December 1999, the Committee elected not to award additional annual cash incentive bonuses to Mr. Seglem or the other senior executive officers for the period after early 1999 as a further effort to control costs and maximize cash available for investment. Pursuant to the Mercer A-11 Report, the Company intends to include annual cash incentive compensation in its executive and key employee compensation package for 2000 based on the accomplishment of key strategic criteria. Because current salaries for senior executives are below market median levels, targeted awards are also below the market median. In addition, the Committee believes that stock options and restricted stock awards are an important feature of executive compensation. Stock option awards made to executive officers are designed to align the interests of management more closely with those of the stockholders of the Company by increasing stock ownership by management. Accordingly, options and restricted stock had been awarded to executive officers for 1995 and previous years, but for the reasons given above, no stock options or shares of restricted stock were awarded to executive officers during or with respect to 1996, 1997 or 1998. In January 1999, incentive stock options and restricted stock were awarded to Messrs. Henley and Lepchitz and certain other salaried employees, but not to the other senior executive officers, and in April 2000, such awards were made to the Company's senior executive officers and certain other salaried employees. Following this grant, no shares are presently available for awards of options or restricted stock under the 1995 Plan. To permit the Company to provide long- term incentive compensation in the future to its executive officers and other employees, it has proposed the 2000 Long-Term Incentive Stock Plan for stockholder approval at the upcoming Annual Meeting of Stockholders. (See "2000 Long-Term Incentive Stock Plan" below.) If such approval is received, the Committee will consider long-term incentive grants to the Company's senior executive officers and other employees following such approval. The Committee has considered the issue of compliance with Section 162(m) of the Internal Revenue Code of 1986, as amended, which deals with the annual deductibility of executive compensation in excess of $1 million for the named executive officers of the Company. The Committee attempts to administer its compensation programs so as to optimize their financial impact and motivational and retentive value, as well as the tax deductibility of compensation. While the Committee will seek to utilize deductible forms of compensation to the extent practical, the Committee does not believe that compensation decisions should be made solely to maintain the deductibility of compensation, particularly considering the small present likelihood of compensation for the named executives exceeding $1 million dollars in a given year. In addition, the Company uses Incentive Stock Options as its primary long-term employee incentive vehicle (which do not normally afford the Company a deduction for gain realized by the executive). The Committee will continue to monitor changes in the Company's business situation as well as its compensation programs, to determine if changes to this position are necessary to continue to optimize shareholder interests. William R. Klaus, Chairman Pemberton Hutchinson Edwin E. Tuttle 2000 Long-Term Incentive Stock Plan; 2000 Performance Unit Plan At the Company's 2000 Annual Meeting of Stockholders, the Company's stockholders approved the adoption of the 2000 Long-Term Incentive Plan ("2000 Plan") by a vote of A-12 6,268,452 in favor and 1,221,921 opposed, with 40,537 abstentions. The Compensation and Benefits Committee of the Board of Directors has granted options to purchase shares of Common Stock under the 2000 Plan, including options to purchase 196,500 shares of Common Stock to the following executive officers: Christopher K. Seglem, options to purchase 117,200 shares of Common Stock; Robert J. Jaeger, options to purchase 46,700 shares of Common Stock; W. Michael Lepchitz, options to purchase 32,600 shares of Common Stock. In order to better align the interests of the Company's employees with the interests of the Company's stockholders, the Compensation and Benefits Committee adopted the 2000 Performance Unit Plan and awarded performance units to the following executive officers in the following amounts: Christopher K. Seglem, 166,449 performance units; Robert J. Jaeger, 66,357 performance units; and W. Michael Lepchitz, 46,307 performance units. These performance units vest in equal one-third portions on the first, second, and third anniversaries of the date of grant. (For purposes of the plan, the three-year period commencing with the date of grant is referred to as the "performance period.") For each performance unit, the holder thereof is entitled to receive an amount in cash or Common Stock equal in value to the amount of the increase, if any, from (x) the average price of the Common Stock for the one-month period immediately preceding the date of grant to (y) the average price of the Common Stock for the one-month period immediately preceding the end of the performance period. If the price of the Common Stock does not increase in value during the performance period, a holder of performance units would not receive any payment in stock or cash in respect thereof. The Compensation and Benefits Committee also made the following awards to the named executive officers under the 1995 Long-Term Incentive Stock Plan ("1995 Plan") in 2000: to Christopher K. Seglem, 15,000 shares of restricted stock; to Robert J. Jaeger, 5,000 shares of restricted stock and options to purchase 15,000 shares of Common Stock; and to W. Michael Lepchitz, options to purchase 10,000 shares of Common Stock. All options granted under the 1995 Plan are incentive stock options, and all shares of restricted stock granted under the 1995 Plan are shares of Common Stock. Performance Graph The following Performance Graph compares the cumulative total stockholder return on the Company's Common Stock for the five-year period December 31, 1994 through December 31, 1999 with the cumulative total return over the same period of the AMEX Market Index and the Dow Jones Coal Index, which is comprised of the following companies: Arch Coal Inc., Penn Virginia Corporation, and Yanzhou Coal Mining. These comparisons assume an initial investment of $100 and reinvestment of dividends. The Common Stock and Depositary Shares traded on the New York Stock Exchange until December 23, 1996, when trading was halted in connection with the Bankruptcy Filing. Public trading for the Common Stock and Depositary Shares resumed in February 1997 on the Over the Counter Bulletin Board. After the Company emerged from bankruptcy in January 1999, it applied to list the Common Stock and the Depositary Shares on the American Stock Exchange. On April 16, 1999 the Common Stock and Depositary Shares began trading on the AMEX. A-13 Comparison of Cumulative Total Return Among Westmoreland Coal Company, AMEX Market Index and Dow Jones Coal Index [GRAPH APPEARS HERE] - ------------------------------------------------------------------------------- 12/30/94 12/29/95 12/23/96 12/31/97 12/31/98 12/31/99 - ------------------------------------------------------------------------------- WESTMORELAND 100.00 38.89 14.81 21.30 56.48 48.15 - ------------------------------------------------------------------------------- GROUP 1 100.00 84.15 113.66 130.22 83.51 76.82 - ------------------------------------------------------------------------------- MARKET 100.00 128.90 136.01 163.66 161.44 201.27 - ------------------------------------------------------------------------------- Certain Transactions Westmoreland Resources, Inc. ("WRI"), an 80% owned subsidiary, has a coal mining contract with Morrison Knudsen Company, Inc. ("MK"), one of its stockholders, pursuant to which MK mines the coal and delivers it to WRI. The contract term extends for the life of the economically recoverable coal reserves on the land presently leased from the Crow Tribe. Mining costs are incurred by WRI under the contract and were $19,445,000, $22,654,000 and $24,295,000 in 1999, 1998 and 1997, respectively. Compliance with Section 16(a) of the Securities Exchange Act Section 16(a) of the Securities Exchange Act of 1934, as amended, requires the Company's officers and directors and persons who own more than ten percent of a registered class of the Company's equity securities to file reports of ownership and changes in ownership with the Securities and Exchange Commission ("SEC"). Officers, directors, and greater than ten percent stockholders are required by SEC regulations to furnish the Company with copies of all Section 16(a) forms they file. To the Company's knowledge, all statements of beneficial ownership required to be filed with the SEC in 1999 were timely filed. A-14 Exhibit B --------- Information Concerning the Directors, Executive Officers, and Certain Employees of the Company and its Subsidiaries --------------------------------------------------------- The following table sets forth the name and the present occupation or employment (except with respect to the directors and executive officers, whose principal occupation is set forth in the Consent Revocation Statement), and the name, principal business, and address of any corporation or other organization in which such employment is carried on, of (1) the directors and executive officers of the Company and (2) certain employees of the Company who may assist in soliciting proxies from stockholders of the Company. Unless otherwise indicated below, the principal business address of each such person is 2 North Cascade Avenue, 14th Floor, Colorado Springs, Colorado 80903 and such person is an employee of the Company. Directors are indicated by an asterisk. Directors and Executive Officers of the Company Name and Principal Business Address - ---------------- Thomas J. Coffey* 5 Brampton Road Malvern, PA 19355 Pemberton Hutchinson* Robert J. Jaeger Robert E. Killen* The Killen Group, Inc. 1189 Lancaster Avenue Berwyn, PA 19312 William R. Klaus* Pepper Hamilton LLP 3000 Two Logan Square 18th & Arch Streets Philadelphia, PA 19103 W. Michael Lepchitz Thomas W. Ostrander* Salomon Smith Barney Inc. Seven World Trade Center - 32nd Floor New York, NY 10048 B-1 Christopher K. Seglem* James W. Sight* 8500 College Blvd. Overland Park, KS 66210 Certain Employees of the Company Who May Also Solicit Revocations of Consents Name and Principal Present Office or Other Principal Business Address Occupation or Employment - ----------------------------------- ---------------------------------------- Paul W. Durham.................... Assistant General Counsel and Secretary Diane S. Jones.................... Vice President, Corporate Business Development & Corporate Relations B-2 Exhibit C --------- Shares Held by Directors, Executive Officers, and Certain Employees of the Company and its Subsidiaries and Certain Transactions between any of them and the Company and its Subsidiaries --------------------------------------------------------------------- Ownership of Shares The shares of Common Stock and Depositary Shares held by directors and executive officers of the Company are set forth in the Consent Revocation Statement. The following officers and employees of the Company beneficially own the following shares of Common Stock or Depositary Shares as of July 30, 2000: Name of Shares of Common Stock Depositary Shares Beneficial Owner Beneficially Owned Beneficially Owned - ------------------------ ------------------------ --------------------- Paul W. Durham.......... -- -- Diane S. Jones.......... 5 -- Beneficial ownership is determined in accordance with the rules of the Securities and Exchange Commission. The number of shares beneficially owned by a person includes shares of Common Stock subject to options held by that person that are currently exercisable or exercisable within 60 days of August __, 2000. The shares issuable pursuant to these options are deemed outstanding for computing the percentage ownership of the person holding these options but are not deemed outstanding for the purposes of computing the percentage ownership of any other person. Purchases and Sales of Securities The following table sets forth information concerning all purchases and sales of securities of the Company by directors, executive officers, and certain employees since August ____, 1998: Number of Date of Nature of Number of Shares Depositary Name Transaction Transaction of Common Stock Shares - -------------------------------------------------------------------------------------------------------------------- Directors: Pemberton Hutchinson.......... 04/07/99 (1) 2,000 10/26/99 (1) 1,200 01/25/00 Purchase 5,000 Robert E. Killen.............. 03/12/99 (2) 10,184 04/07/99 (1) 1,250 06/29/99 Purchase 5,000 08/03/99 Purchase 5,000 08/06/99 Purchase 1,500 08/13/99 Purchase 2,000 08/24/99 Purchase 3,000 C-1 09/30/99 Purchase 5,000 12/13/99 (2) 2,000 06/27/00 Purchase 5,000 William R. Klaus.............. 03/12/99 (2) 1,714 07/08/99 Purchase 7,000 12/13/99 (2) 2,000 Thomas W. Ostrander........... 03/12/99 (2) 5,142 12/13/99 (2) 2,000 Christopher K. Seglem......... 04/07/99 (1) 15 04/16/99 Purchase 100 04/16/99 Purchase 100 06/01/99 Purchase 5,000 06/01/99 Purchase 1,000 James W. Sight................ 06/03/99 Purchase 10,000 06/28/00 Purchase 2,000 Executive Officers: Robert J. Jaeger.............. 04/03/00 (3) 2,000 W. Michael Lepchitz........... 03/19/99 (4) 11,500 03/22/99 (3) 15,000 Certain Employees: Paul W. Durham................ 07/28/99 Purchase 1,900 03/27/00 Sale 1,900 Diane S. Jones................ 04/07/99 (1) 2 10/26/99 (1) 7 _________ (1) Depositary Shares sold pursuant to the Company's two tender offers, the first of which commenced March 10, 1999 and closed April 7, 1999 for up to 1,052,631 Depositary Shares, and the second of which commenced September 16, 1999 and closed October 26, 1999 for up to 631,000 Depositary Shares. In the case of Mr. Seglem and Ms. Jones the Depositary Shares sold were held in and sold through the 401(k) Plan. (2) Restricted shares issued in lieu of cash payments for a portion of the director's annual retainer fee. (3) Shares purchased upon exercise of options under the 1995 Plan. (4) Restricted shares granted under the 1995 Plan. Other Transactions and Relationships Except as disclosed in this Exhibit or in the Consent Revocation Statement, to the knowledge of the Company, none of the Company, any of its directors, executive officers, or the employees of the Company and its subsidiaries named in Exhibit B owns any securities of the Company or any subsidiary of the Company, beneficially or of record, has purchased or sold any of such securities within the past two years, or is or was within the past year a party to any contract, arrangement, or understanding with any person with respect to any such securities. Except as disclosed in this Exhibit or in the Consent Revocation Statement, to the knowledge of the Company, its directors, and executive officers or the employees of the Company and its C-2 subsidiaries named in Exhibit B, none of their associates beneficially owns, directly or indirectly, any securities of the Company. Except as disclosed in this Exhibit or in the Consent Revocation Statement, to the knowledge of the Company, none of the purchase price or market value of any of the securities owned by the Company, any of its directors or executive officers, or any of the employees of the Company and its subsidiaries named in Exhibit B is represented by funds borrowed or otherwise obtained for the purpose of acquiring or holding such securities. The Company owns, directly or indirectly, all of the common stock of its subsidiaries Westmoreland Coal Sales Company, Westmoreland Energy, Inc., Westmoreland Terminal Company, Kentucky Criterion Coal Company, Pine Branch Mining Co., WEI-Fort Lupton, Inc., WEI Rensselaer, Inc., WEI Roanoke Valley, Inc., Westmoreland-Altavista, Inc., Westmoreland-Fort Drum, Inc., Westmoreland Franklin, Inc., Westmoreland-Hopewell, Inc., Westmoreland Technical Service, Inc., Cleancoal Terminal Co., Criterion Coal Co., Deane Processing Co. and Eastern Coal and Coke Co. The Company also owns 80% of the common stock of Westmoreland Resources, Inc. Other than as disclosed in this Exhibit and in the Consent Revocation Statement, to the knowledge of the Company, none of the Company, any of its directors, executive officers or the employees of the Company and its subsidiaries named in Exhibit B has any substantial interest, direct or indirect, by security holdings or otherwise, in any matter to be acted upon pursuant to the consent solicitation. Other than as disclosed in this Exhibit and in the Consent Revocation Statement, to the knowledge of the Company, none of the Company, any of its directors, executive officers or the employees of the Company and its subsidiaries named in Exhibit B is, or has been within the past year, a party to any contract, arrangement or understanding with any person with respect to any securities of the Company, including, but not limited to, joint ventures, loan or option arrangements, puts or calls, guarantees against loss or guarantees of profit, division of losses or profits, or the giving or withholding of proxies. Other than as set forth in this Exhibit or in the Consent Revocation Statement, to the knowledge of the Company, none of the Company, any of its directors, executive officers or the employees of the Company and it subsidiaries named in Exhibit B, or any of their associates, has had or will have a direct or indirect material interest in any transaction or series of similar transactions since the beginning of the Company's last fiscal year or any currently proposed transactions, or series of similar transactions, to which the Company or any of its subsidiaries was or is to be a party in which the amount involved exceeds $60,000. Other than as set forth in this Exhibit and in the Consent Revocation Statement, to the knowledge of the Company, none of the Company, any of its directors, executive officers or the employees of the Company and its subsidiaries named in Exhibit B, or any of their associates, has any arrangements or understandings with any person with respect to any future employment by the Company or its affiliates or with respect to any future transactions to which the Company or any of its affiliates or with respect to any future transactions to which the Company or any of its affiliates will or may be a party. C-3 IMPORTANT Your vote is important. No matter how many Depositary Shares you own, please support the Company by signing, dating and returning the Company's WHITE Consent Revocation Card today in the postage prepaid envelope provided. If any of your Depositary Shares are held in the name of a brokerage firm, bank, bank nominee, or other institution, only it can vote such shares and only upon receipt of your specific instructions. Accordingly, please contact the person responsible for your account and instruct that person to execute the Company's WHITE Consent Revocation Card as soon as possible. If you have any questions or require any additional information or assistance, please contact: MORROW & CO., INC. Call Toll Free (800) 662-5200 [FORM OF CONSENT REVOCATION CARD] WESTMORELAND COAL COMPANY White Consent Revocation Card This revocation of consent is solicited on behalf of the Board of Directors of Westmoreland Coal Company ("Westmoreland") in opposition to the consent solicitation by Frank E. Williams, Jr., Guy O. Dove III, and Stephen D. Rosenbaum (the "Dissidents"). The undersigned, a holder of depositary shares ("Depositary Shares"), each representing one-quarter of a share of Series A Convertible Exchangeable Preferred Stock, par value $1.00 per share, of Westmoreland, is acting with respect to all the Depositary Shares held by the undersigned, and hereby revokes any and all consents that the undersigned may have given in respect of the following proposals submitted by the Dissidents: The Board of Directors of Westmoreland unanimously recommends that you vote "Revoke Consent" on each proposal set forth below. Please sign, date, and mail this Consent Revocation Card today. 1. Remove Robert E. Killen and James W. Sight, the two directors elected by the holders of Depositary Shares. [_] Revoke Consent [_] Do Not Revoke Consent Instructions: To revoke consent or withhold revocation of consent to the removal of all the persons named in the above proposal, check the appropriate box. If you wish to revoke the consent to the removal of certain of the persons named above, but not all of them, check the "Revoke Consent" box and write the name of each such person as to whom you do not wish to revoke consent (i.e., the persons you want removed) in the following space:_______________________________________________. 2. Elect Frank E. Williams, Jr. and Guy O. Dove, III as Depositary Stock Directors. [_] Revoke Consent [_] Do Not Revoke Consent Instructions: To revoke consent or withhold revocation of consent to the election of all the persons named in the above proposal, check the appropriate box. If you wish to revoke the consent to the election of certain of the persons named above, but not all of them, check the "Revoke Consent" box and write the name of each such person as to whom you do not wish to revoke consent (i.e., the persons you want elected) in the following space:_________________________________________________ ________. If no direction is made with respect to one or more of the foregoing proposals, or if you mark the "Revoke Consent" box with respect to one or more of the foregoing proposals, this revocation of consent will revoke all previously executed consents with respect to such proposals. If you do not mark any box for any one or more of the foregoing proposals and you sign and return this card, you will be deemed to have revoked any previously signed consent to any proposal you did not mark. If the WHITE Consent Revocation Card is signed, dated, and returned, any previously executed consent will be revoked unless you mark the "do not revoke consent" boxes above. Dated: _______________, 2000 ______________________________ Signature ______________________________ Signature, if held jointly ______________________________ Title of Authority Please sign exactly as your name appears hereon. If shares are held jointly, each stockholder should sign. When signing as attorney, executor, administrator, trustee, guardian, corporate officer, etc., give full title as such. Please sign, date, and mail this Consent Revocation Card promptly in the enclosed postage-paid envelope. 2