WASHINGTON HOMES INC
DEF 14A, 1996-10-09
OPERATIVE BUILDERS
Previous: VARIABLE ANNUITY ACCT C OF AETNA LIFE INSURANCE & ANNUITY CO, 497, 1996-10-09
Next: WMX TECHNOLOGIES INC, 424B2, 1996-10-09



                                 SCHEDULE 14A
                           SCHEDULE 14A INFORMATION
               Proxy Statement Pursuant to Section 14(a) of the
                       Securities Exchange Act of 1934


Filed by the Registrant   [x]
Filed by a Party other than the Registrant[ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission Only
          (as permitted by Rule 14a-6(e)(2))
[x]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                             WASHINGTON HOMES, INC.
               (Name of Registrant as Specified in Its Charter)

Payment of Filing Fee (Check the appropriate box):

[  ] $125 per Exchange Act Rules 0-11(c)(1)(ii),  14a-6(i)(1),  or 14a-6(i)(2)
     or Item 22(a)(2) of Schedule 14A.
[  ] $500 per each party to the  controversy  pursuant  to  Exchange  Act Rule
     14a-6 (i)(3).
[  ] Fee computed on the 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:1

     (5) Total fee paid:

[x]  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:

<PAGE>

[LOGO]

                                                              October 10, 1996

Dear Fellow Shareholders:

     You are cordially invited to attend the 1996 Annual Meeting of Shareholders
of Washington Homes, Inc. to be held on Wednesday,  November 13, 1996, beginning
at 10:00 a.m., local time, at the Greenbelt Marriott Hotel, Greenbelt, Maryland.
I look forward to meeting as many of you as can attend the meeting.

     Holders of  Washington  Homes  Common  Stock are being asked to vote on the
matters  listed in the enclosed  Notice of Annual Meeting of  Shareholders.  The
Board of Directors recommends a vote "FOR" the proposals listed as items 1 and 2
in the Notice.

     Whether or not you plan to attend the  Meeting in person,  it is  important
that your shares of Washington  Homes Common Stock be  represented  and voted at
the Meeting.  Accordingly,  after reading the enclosed  Notice of Annual Meeting
and Proxy  Statement,  please sign, date and mail the enclosed proxy card in the
envelope provided.

                                          Sincerely,



                                          Geaton A. DeCesaris, Jr.
                                          President and
                                          Chief Executive Officer

WASHINGTON HOMES, INC.
CORPORATE OFFICE
SIXTH FLOOR
1802 BRIGHTSEAT ROAD
LANDOVER, MARYLAND 20785-4235
(301) 772-8900
FAX: (301) 772-1380

<PAGE>

                                    [LOGO]

                             1802 Brightseat Road
                           Landover, MD 20785-4235

                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         TO BE HELD NOVEMBER 13, 1996

To the Shareholders of
Washington Homes, Inc.:

     Notice is hereby given that the Annual Meeting of Shareholders (the "Annual
Meeting") of  Washington Homes, Inc.,  a Maryland  corporation  (the "Company"),
will be held on  November 13, 1996, at the Greenbelt  Marriott  Hotel,  6400 Ivy
Lane,  Greenbelt,  Maryland,  commencing  at  10:00 a.m.,  local time,  for  the
following purposes:

     1. To elect directors;

     2. To ratify the appointment of Deloitte & Touche LLP as independent
        auditors of the Company for fiscal year 1997; and

     3. To transact such other business as may properly come before the
        Meeting.

     Only holders of the Company's voting common stock of record at the close of
business on October 4, 1996,  the record date, are entitled to receive notice of
and to vote at the Annual Meeting and all adjournments thereof.


                                          BY ORDER OF THE BOARD OF DIRECTORS



                                          Laurence R. Jaffe
October 10, 1996                          Secretary and General Counsel


- --------------------------------------------------------------------------------
HOLDERS OF VOTING COMMON STOCK ARE URGED TO MARK, SIGN AND DATE THE ENCLOSED
PROXY AND RETURN IT IN THE ENCLOSED PRE-ADDRESSED REPLY ENVELOPE, WHETHER OR NOT
THEY PLAN TO ATTEND THE MEETING.
- --------------------------------------------------------------------------------


<PAGE>


                            WASHINGTON HOMES, INC.

                             1802 Brightseat Road
                           Landover, MD 20785-4235

                               PROXY STATEMENT

     This Proxy  Statement is being  furnished  to holders of the voting  common
stock, par value $.01 per share (the "Common Stock"), of Washington Homes, Inc.,
a Maryland  corporation (the "Company"),  in connection with the solicitation of
proxies by its Board of Directors for use at the Annual Meeting of the Company's
shareholders (the "Annual Meeting") to be held on Wednesday,  November 13, 1996,
at the Greenbelt Marriott Hotel, 6400 Ivy Lane, Greenbelt,  Maryland, commencing
at 10:00 a.m., local time, and at any adjournment or postponement thereof.

     This Proxy  Statement and  accompanying  form of Proxy and Notice of Annual
Meeting are first being  mailed to holders of Common  Stock on or about  October
10, 1996. A copy of the Company's  Annual Report to Shareholders  for the fiscal
year  ended  July 31,  1996,  including  financial  statements,  has  been  sent
simultaneously  with this Proxy Statement or has been previously provided to all
shareholders entitled to vote at the Annual Meeting.

SHAREHOLDERS ENTITLED TO VOTE

     Only  holders of Common Stock of record at the close of business on October
4, 1996,  the record  date,  are entitled to notice of and to vote at the Annual
Meeting and  adjournments  thereof.  As of October 4, 1996, there were 7,000,000
shares  of Common  Stock  outstanding  and  entitled  to be voted at the  Annual
Meeting. In addition,  the Company had 942,763 shares of non-voting common stock
outstanding  which are convertible into voting common stock on a share-for-share
basis.

     Each holder who is entitled to vote may cast one vote per share held on all
matters  properly  submitted for the vote of shareholders at the Annual Meeting.
The  presence,  in person or by  proxy,  of the  holders  of a  majority  of the
outstanding  shares of Common  Stock  entitled to vote at the Annual  Meeting is
necessary to constitute a quorum. A plurality of the votes duly cast is required
for the election of directors.  The affirmative  vote of a majority of the votes
duly cast is required to approve the other matter to be acted upon at the Annual
Meeting.

PROXIES

     All shares  entitled to vote and represented by properly  executed  proxies
received  prior to the Annual  Meeting,  and not  revoked,  will be voted at the
Annual Meeting in accordance with the  instructions  indicated on those proxies.
If no  instructions  are  indicated  on a properly  executed  proxy,  the shares
represented  by  such  proxy  will be  voted  as  recommended  by the  Board  of
Directors.  The Board of  Directors  recommends  a vote FOR the  election of the
nominees for election as directors;  and FOR  ratification of the appointment of
Deloitte & Touche LLP as independent auditors for the 1997 fiscal year.

     If any other  matters  are  properly  presented  at the Annual  Meeting for
consideration,  including,  among  other  things,  consideration  of a motion to
adjourn  the  Annual  Meeting  to  another  time or  place  (including,  without
limitation, for the purpose of soliciting additional proxies), the persons named
in the  enclosed  form of proxy will vote on those  matters in  accordance  with
their best judgment to the same extent as the person  signing the proxy would be
entitled to vote. It is not currently anticipated that any other matters will be
raised at the Annual Meeting.

                                      1
<PAGE>

     Any proxy given pursuant to this  solicitation may be revoked by the person
giving it at any time  before it is voted.  A proxy may be revoked (i) by filing
with the  Secretary of the  Company,  at or before the taking of the vote at the
Annual  Meeting,  a written  notice of revocation or a duly executed  proxy,  in
either  case later dated than the prior proxy  relating to the same  shares,  or
(ii) by attending the Annual Meeting and voting in person  (although  attendance
at the Annual Meeting will not itself revoke a proxy).

                           1. ELECTION OF DIRECTORS

     Seven  directors are proposed to be elected at the Annual  Meeting to serve
until the next annual  meeting of  shareholders  and until their  successors are
duly  elected and  qualified.  Properly  executed  proxies  returned in a timely
fashion  will be voted in the  election  of each of the  nominees  named  below,
unless the  shareholder  indicates on the proxy that the vote should be withheld
from any or all of such nominees.

     The Board of Directors  has  proposed the persons  listed below as nominees
for  election as  directors at the Annual  Meeting.  All nominees are  currently
serving as  directors  of the  Company.  The Company  expects  each  nominee for
election as a director at the Annual Meeting will stand for election and be able
to serve as a  director.  If any  nominee  is unable to stand for  election  and
serve,  proxies will be voted in favor of the  remainder of those  nominated and
may be voted for substitute nominees.

     Following is a listing of the nominees  along with a brief summary of their
business experience:

     Geaton A.  DeCesaris,  Sr.,  65, has served as Chairman of the Board of the
Company  since August 1988.  From June 1985 to August 1988,  he served as Senior
General  Partner of Sonny  DeCesaris and Sons  Development  Group, a real estate
development and construction  firm. Prior thereto from 1973 to June 1985, he was
founder and President of Sonny DeCesaris and Sons Builders,  Inc., and from 1960
to 1973, President of Procopio and DeCesaris Construction Company. Mr. DeCesaris
is the  father of Geaton A.  DeCesaris,  Jr.  and the  father-in-law  of Paul C.
Sukalo.

     Geaton A.  DeCesaris,  Jr., 41, has served as  President,  Chief  Executive
Officer and a Director of the Company since August 1988. Prior thereto from June
1985 to August  1988,  Mr.  DeCesaris  was  Managing  General  Partner  of Sonny
DeCesaris and Sons Development Group and, from 1973 to June 1985, Vice President
of Sonny DeCesaris and Sons Builders, Inc. Mr. DeCesaris is the son of Geaton A.
DeCesaris, Sr.

     Thomas  Connelly,  47, has served as Senior Vice  President  of the Company
since August 1988 and a Director since  September  1992.  From September 1994 to
September 1996 he served as the Company's Chief Financial Officer.  From January
1987 to August  1988,  he was  Financial  Manager  of Sonny  DeCesaris  and Sons
Development Group. Mr. Connelly has over 21 years experience in finance and real
estate development.

     Paul C. Sukalo,  45, has served as Senior Vice  President and a Director of
the Company  since August 1988.  Prior thereto from June 1985 to August 1988, he
was a general partner of Sonny DeCesaris and Sons Development Group. He has over
17  years  of  related  construction  experience,   principally  in  residential
construction and related services. Mr. Sukalo is the son-in-law of Geaton A.
DeCesaris, Sr.

     Ronald M. Shapiro, 53, has been a Director of the Company since April 1993.
Mr. Shapiro, an attorney, is President of Shapiro, Robinson & Associates,  Inc.,
a professional sports management and contract negotiations firm which he founded
in 1976.  Since January 1992 he has served as Counsel To The Firm of Shapiro and
Olander, Baltimore, Maryland, a law firm he founded in 1972.

     Richard B. Talkin, 59, has been a Director of the Company since April
1993. Mr. Talkin is an attorney specializing in real estate related matters
and has practiced law in Columbia, Maryland for over 25 years.

     Richard S. Frary, 49, has been a Director of the Company since December
1995. Mr. Frary is a partner and managing director of Tallwood Associates,
Inc., a merchant banking firm located in New York, which specializes

                                      2
<PAGE>

in corporate  restructurings  and real estate and has held that  position  since
1990. He is also a director of Value Property  Trust,  a real estate  investment
trust.

                     MEETINGS AND COMMITTEES OF THE BOARD

     The Board of Directors  has  designated  several  committees  of the Board,
including  a  Compensation  Committee,  an  Audit  Committee  and  an  Executive
Committee, the functions and membership of which are described below.

     The Compensation Committee is responsible for approving  recommendations to
the  Board  of  Directors  regarding  salaries,   incentive  bonuses  and  other
compensation  arrangements  with  executive  officers of the Company and for the
administration  of the  Washington  Homes  Employee Stock Option Plan. The Audit
Committee's  functions include making  recommendations to the Board of Directors
on the selection of the Company's  auditors,  reviewing the arrangements for and
scope of the  independent  auditors'  examination,  meeting with the independent
auditors  to  review  the  adequacy  of  internal  controls  and  reporting  and
performing any other duties or functions  deemed  appropriate by the Board.  The
Executive  Committee  may,  with  certain  limitations,  act  for the  Board  of
Directors between meetings of the Board.

     The members of both the Compensation and Audit Committees during fiscal
1996 were Messrs. Frary, Shapiro and Talkin. Mr. Shapiro was Chairman of the
Compensation Committee and Mr. Frary was Chairman of the Audit Committee. The
Executive Committee consists of Geaton A. DeCesaris, Sr., Geaton A. DeCesaris,
Jr. and Thomas Connelly.

     During fiscal 1996,  the Board of Directors  met four times,  the Executive
Committee acted by unanimous consent three times, the Compensation Committee met
once and acted by unanimous consent twice and the Audit Committee met once.

                            DIRECTOR COMPENSATION

     During fiscal 1996, the Company paid each non-employee  director $6,000 per
year plus $2,500 for each Board  meeting and $1,000 for each  committee  meeting
not held in conjunction  with a Board meeting which they attended and reimbursed
such directors for all out-of-pocket  expenses incurred in connection with their
activities as directors.  During fiscal 1996 each non-employee director received
an option  under the  Company's  Non-Employee  Directors'  Stock  Option plan to
purchase  2,000 shares of Common Stock at a price of $6.00 per share (the market
price at the date of  grant).  During the  fiscal  year ended July 1, 1996,  the
Company engaged Mr. Talkin as counsel to provide legal services to the Company.

                                      3
<PAGE>

              SECURITIES OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     The following table sets forth certain information as of July 31, 1996 with
respect to the beneficial ownership of the Company's voting common stock by each
person known by the Company to be the beneficial owner of more than five percent
of its outstanding voting common stock:

<TABLE>
<CAPTION>
                                                       SHARES OF VOTING COMMON
                                                       STOCK BENEFICIALLY OWNED
          NAME AND ADDRESS                             ------------------------
       OF BENEFICIAL OWNERS(1)                           NUMBER      PERCENT(2)
       -----------------------                           ------      ----------
<S>                                                    <C>              <C>  
Geaton A. DeCesaris, Sr. (3)(4)(5)..................     809,869        10.2%
Geaton A. DeCesaris, Jr. (3)(4)(5)..................   1,090,880        13.7
Marco A. DeCesaris (4)(5)...........................     522,246         6.6
A. Hugo DeCesaris (3)(4)(5).........................     446,000         5.6
Joseph A. DeCesaris (3)(4)(5).......................     482,442         6.1
First Chicago Investment Corporation (6)............     714,980(7)      9.0
  Three First National Plaza
  Chicago, IL 60602
Dimensional Fund Advisors, Inc. (8).................     406,900         5.1
  1299 Ocean Avenue
  Santa Monica, CA 90401
- ----------
<FN>
(1) The address for DeCesaris family members is 1802 Brightseat Road,  Landover,
    Maryland 20785-4235.

(2) Based on 7,942,763  shares  outstanding  which  includes  942,763  shares of
    non-voting  common stock which are convertible  into shares of voting common
    stock on a share-for-share basis.

(3) Includes  shares held by spouse and jointly with spouse.  Each person listed
    has joint voting and investment power with that person's spouse with respect
    to the shares  jointly  owned.  Also  includes  shares held in that person's
    retirement plan accounts.

(4) Geaton A. DeCesaris,  Jr., Marco A. DeCesaris,  A. Hugo DeCesaris and Joseph
    A.  DeCesaris are the sons and Paul C. Sukalo is the son-in-law of Geaton A.
    DeCesaris,   Sr.  While  these  persons  have  acted   together  in  various
    businesses,  principally  in real  estate and are  referred to in this Proxy
    Statement  collectively  as members of the SDS Group,  there is no agreement
    among them to vote their  shares  together  or to  otherwise  act in concert
    concerning  the affairs of the Company.  Each of the  individuals  disclaims
    beneficial  ownership  of any  shares  other  than as listed  opposite  such
    person's name in the table above or the table on the next page.

(5) In addition to shares listed  above,  various  DeCesaris  family trusts hold
    340,000 shares of Common Stock for the benefit of family  members,  portions
    of which may be deemed  indirectly  beneficially  owned as follows:  100,000
    shares by Geaton A.  DeCesaris,  Jr.,  40,000 shares by Marco A.  DeCesaris,
    40,000  by A.  Hugo  DeCesaris  and  80,000  by  Joseph  A.  DeCesaris.  The
    co-trustees  of these trusts have shared  voting and  investment  power with
    respect to shares held.

(6) Has sole voting and dispositive power with respect to shares listed.

(7) Represents  shares of  non-voting  common stock which are  convertible  into
    shares of voting common stock on a share-for-share basis.

(8) Beneficial ownership is as of June 30, 1996. Dimensional Fund Advisors,
    Inc. has informed the Company that it has sole power to vote 281,300
    shares and sole dispositive power with respect to all shares held.
</FN>
</TABLE>

                                      4

<PAGE>

                      SECURITIES OWNERSHIP OF MANAGEMENT

     The following  table sets forth  information  as of July 31, 1996 regarding
beneficial  ownership of the Company's  common stock (both voting and non-voting
shares)  by each  Director,  each  nominee  to  become a  Director,  each of the
Company's five most highly compensated  executive officers and the Directors and
executive officers of the Company as a group:

<TABLE>
<CAPTION>
                                          NUMBER OF SHARES      PERCENTAGE OF
            NAME                         BENEFICIALLY OWNED   OUTSTANDING SHARES
            ----                         ------------------   ------------------
<S>                                      <C>                        <C>  
Geaton A. DeCesaris, Jr................  1,090,880(1)(2)(3)         13.7%
Geaton A. DeCesaris, Sr................    809,869(1)               10.2
Cameron Ross...........................         --(3)                *
Paul C. Sukalo.........................    278,716(1)(3)(4)          3.5
Thomas Connelly........................     39,164(1)(3)             *
Ronald M. Shapiro......................      2,225(3)                *
Richard B. Talkin......................      7,000(1)(3)             *
Richard S. Frary.......................     58,130(1)(3)(5)          *
All Directors and executive officers
  as a group (12 persons)..............  2,304,372(1)(2)(3)(4)(5)   29.0%
- ----------
<FN>
* Less than 1% of issued and outstanding shares of common stock (both voting and
  non-voting).

(1) Includes  shares held jointly with spouse,  shares held for benefit of minor
    children and/or shares held in retirement plan accounts.

(2) Does not include  100,000  shares held in the DeCesaris  family trusts which
    may be deemed indirectly beneficially owned by Geaton A. DeCesaris, Jr.

(3) Does not include shares which such person has a right to acquire through
    the exercise of options as follows: Mr. DeCesaris 25,000; Mr. Sukalo
    12,000; Mr. Connelly 34,000; Mr. Ross 12,000; Mr. Shapiro 4,000; Mr.
    Talkin 4,000; and Mr. Frary 2,000.

(4) Does not include 60,000 shares held in the DeCesaris family trusts which
    may be deemed indirectly beneficially owned by Paul C. Sukalo.

(5) Includes 28,330 shares of non-voting common stock.
</FN>
</TABLE>

                                      5
<PAGE>

                            EXECUTIVE COMPENSATION

     The  following  table  sets  forth  the  annual  compensation  paid  to the
Company's  chief  executive  officer and its four other most highly  compensated
executive  officers  serving at July 31, 1996 for services  rendered  during the
last three fiscal years:

                          SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                                        LONG TERM
                                                                                                      COMPENSATION
                                                                                                     -----------------
                                                                          ANNUAL COMPENSATION            NUMBER OF
                                                                    -------------------------------  SHARES UNDERLYING
     NAME AND PRINCIPAL POSITION                     FISCAL YEAR    SALARY     BONUS    OTHER(1)(2)   OPTIONS GRANTED
     ---------------------------                     -----------    ------     -----    -----------  -----------------
<S>                                                     <C>        <C>        <C>         <C>             <C>   
Geaton A. DeCesaris, Jr............................     1996       $350,000      --       $1,000          12,500
President and Chief Executive Officer                   1995        350,000   $ 50,000     1,000          12,500
                                                        1994        260,000    100,000     1,000            --

Geaton A. DeCesaris, Sr............................     1996        260,000      --        1,000            --
Chairman of the Board                                   1995        260,000      --        1,000            --
                                                        1994        260,000      --        1,000            --

Cameron Ross.......................................     1996        150,082    121,963     1,000           6,000
President, Westminster Homes, Inc.                      1995        145,082     31,433     1,000           6,000
                                                        1994         16,740      --          --             --

Paul C. Sukalo.....................................     1996        135,300     48,430     1,000           6,000
Senior Vice President                                   1995        135,300     41,333     1,000           6,000
                                                        1994        135,300     17,000     1,000            --

Thomas Connelly....................................     1996        145,000      --        1,000           7,000
Senior Vice President                                   1995        125,000     20,000     1,000           7,000
                                                        1994         90,000     30,000     1,000            --
- ----------
<FN>
(1) Includes the matching amounts paid by the Company to the Profit Sharing Plan
    under which employee contributions are matched up to $1,000.

(2) Excludes  perquisites and other personal benefits since the aggregate amount
    of such  compensation  is the  lesser of  $50,000 or 10% of salary and bonus
    combined.
</FN>
</TABLE>

     The Company does not have  employment  agreements with any of its executive
officers.

     During fiscal 1996,  the Company  employed  Marco A.  DeCesaris and A. Hugo
DeCesaris who are not executive officers of the Company,  but each of whom holds
in excess of five percent of the Company's Common Stock. In the aggregate, these
individuals received compensation of $313,754 for fiscal 1996.

                          EMPLOYEE STOCK OPTION PLAN

     During the fiscal year ended July 31,  1996,  options to  purchase  173,000
shares of Common  Stock of the Company were  granted  under the  Employee  Stock
Option Plan and options to purchase  6,000  shares of Common  Stock were granted
under the Non-Employee Directors Stock Option Plan.

     The following tables set forth certain information  concerning the granting
and exercise of stock options during the fiscal year ended July 31, 1996, by the
persons named in the Summary Compensation Table and the value of all unexercised
options at the end of the fiscal year:

                                      6
<PAGE>

                        AGGREGATED OPTION EXERCISES IN
                             LAST FISCAL YEAR AND
                        FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
                                                                     VALUE OF
                                                      UNEXERCISED   UNEXERCISED
                           SHARES ACQUIRED    VALUE    OPTIONS AT     IN THE
       NAME                  ON EXERCISE     REALIZED    7/31/96   MONEY OPTIONS
       ----                ---------------   -------- -----------  -------------
<S>                               <C>           <C>      <C>            <C>
Geaton A. DeCesaris, Jr....       --            --       25,000         --
Geaton A. DeCesaris, Sr....       --            --         --           --
Cameron Ross...............       --            --       12,000         --
Paul C. Sukalo.............       --            --       12,000         --
Thomas Connelly............       --            --       34,000         --
</TABLE>

                      OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>

                                                                                                    POTENTIAL REALIZABLE
                                                                                                      VALUE AT ASSMUED
                                                                                                        ANNUAL RATES
                                                        % OF TOTAL                                     OF STOCK PRICE
                                           NUMBER         OPTIONS                                     APPRECIATION FOR
                                          OF SHARES      GRANTED TO       EXERCISE                       OPTION TERM
                                         UNDERLYING     EMPLOYEES IN        PRICE      EXPIRATION    -------------------
         NAME                          OPTIONS GRANTED   FISCAL YEAR     PER SHARE(1)     DATE          5%         10%
         ----                          ---------------  ------------     ------------  ----------       --         ---
<S>                                          <C>             <C>            <C>         <C>          <C>        <C>
Geaton A. DeCesaris, Jr..............        12,500          7.23%          $5.36       09/14/05     $ 32,363   $ 91,218
Geaton A. DeCesaris, Sr..............          None            --
Cameron Ross.........................         6,000          3.47%           4.88       09/14/05       18,414     46,665
Paul C. Sukalo.......................         6,000          3.47%           4.88       09/14/05       18,414     46,665
Thomas Connelly......................         7,000          4.05%           4.88       09/14/05       21,483     54,442
All executive officers as a group....        75,500         43.64%           5.07       09/14/05-     217,365    572,853
                                                                                        10/31/05
All directors who are not executive
  officers as a group................         6,000          3.47%           6.00       12/14/05       22,640     57,375
All employees (excluding executive
  officers) as a group...............        97,500         56.35%           4.93       09/14/05-     294,353    753,428
                                                                                        12/28/05
- ----------
<FN>
(1) Options are  exercisable as follows:  25% beginning 1 year after grant;  50%
    beginning 2 years after grant;  75% beginning 3 years after grant; and fully
    exercisable beginning 4 years after grant.
</FN>
</TABLE>

                       REPORT OF COMPENSATION COMMITTEE
                       REGARDING EXECUTIVE COMPENSATION

     The  Board  of  Directors  has  determined  that  the  Company's  executive
compensation  program will be  administered by the  Compensation  Committee (the
"Committee") which consists of three  non-employee  independent  directors.  The
Committee was established in April 1993,  following  completion of the Company's
initial public offering.

     For fiscal 1996, executive compensation consisted generally of base salary,
bonuses and grants of stock options under the  Company's  Employee  Stock Option
Plan.  The  Committee  annually  reviews the  Company's  executive  compensation
program and policies and approves compensation for executive personnel.

     The  overall  policy  objective  of the  Company's  executive  compensation
program is to provide base compensation  levels and compensation  incentives (in
the form of bonuses and stock options) that attract and

                                      7
<PAGE>

retain the highest  quality  individuals  for key executive  positions  with the
Company. The executive  compensation program is intended to recognize individual
contribution to corporate  performance and to recognize the overall  performance
of the  Company  relative  to  the  performance  of  other  corporations  in the
homebuilding industry.

BASE COMPENSATION

     The  Committee  annually  reviews  base  compensation  levels of  executive
personnel to determine that such compensation is competitive,  both individually
and in the aggregate,  with other homebuilding  industry companies of comparable
size and  profitability.  Comparisons  with other companies are obtained through
public information and surveys of homebuilding industry  compensation  available
from outside compensation advisors.  Individual base compensation levels are set
based  upon  these  competitive   factors,   but  also  are  varied  based  upon
performance, experience and the scope of each particular position.

BONUSES

     The  Company  awards  annual and  periodic  cash  bonuses to its  executive
personnel.  These  bonuses  tie a portion of  compensation  directly  to results
achieved  during each fiscal  year.  Individual  amounts  are  determined  by an
evaluation  of  individual   performance,   division   performance  and  Company
performance.  As with base  compensation,  the Committee reviews bonuses and the
bonus structure  annually in an effort to set a program which promotes  behavior
which is intended to enhance  shareholder  value and is competitive,  both as to
the bonus and when  combined  with  base  salary,  with  other  homebuilders  of
comparable size and profitability.

     For fiscal 1996,  bonuses for executive  personnel in each of the Company's
operating divisions were tied, in large measure, to the ability of each division
to meet or exceed the business plan  objectives  established at the beginning of
the fiscal year as calculated by various measurements of financial and operating
performance.

     Bonuses for executive personnel whose activities are not directly a part of
the  operating  divisions  were based in part upon the ability of the Company to
meet or exceed pre-set performance goals, in part on the achievement of specific
objectives  in  programs  of a broader  nature and in part were set at levels to
bring total cash compensation in line with other  homebuilders.  A bonus for the
chief executive officer was to be based on achieving after tax financial results
by the Company and its  subsidiaries in relation to its business plan and on the
achievement of specific objectives in programs of a broader nature.

STOCK OPTIONS

     Stock options are granted as a means of aligning the economic  interests of
key personnel with those of the  shareholders  of the Company.  For fiscal 1996,
stock options were granted for 173,000 shares of the Company's Common Stock.

     In the past,  options were granted to all executive and other key personnel
at time of the Company's  initial public offering who were not then stockholders
of the  Company.  Other  options  also have been  granted at the time of hire of
executive  and  management  personnel.  Beginning  in fiscal 1995 the  Committee
established  a program  for grants of  additional  awards over a two year period
based on individual  performance.  The second part of that program was completed
in fiscal 1996. In addition, at the time of hire, options were granted in fiscal
1996  based on the  potential  for  future  contribution  to the  success of the
Company.

                                      8
<PAGE>

CEO COMPENSATION

     The criteria previously  enumerated are those that have been applied to the
Company's Chief Executive Officer, Geaton A. DeCesaris,  Jr. During fiscal 1996,
Mr. DeCesaris  received base compensation of $350,000,  which was unchanged from
fiscal  1995.  Mr.  DeCesaris  declined a bonus for fiscal  1996 even though the
Company did meet certain financial objectives for the granting of bonuses.  This
was a decrease of $50,000 from the 1995 level.  In  determining  Mr.  DeCesaris'
compensation the Committee recognized that the Company did not fully achieve its
financial goals for the year,  despite  progress made in several areas including
geographical expansion, integration of expanded operations and management of the
Company's land  position.  During the year, Mr.  DeCesaris  received  options to
purchase 12,500 shares of common stock.

                                          Ronald M. Shapiro
                                          Richard B. Talkin
                                          Richard S. Frary
                                          Members of the Compensation
                                          Committee

         COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATIONS

     Mr. Talkin, a member of the Compensation Committee, performs legal
services for the Company.

                             CERTAIN TRANSACTIONS

     From time to time,  the Company has engaged in  transactions  with  related
parties for  acquisition  and, on a limited  basis,  the sale of building  lots.
Sales and  purchases  were  undertaken as if on an arms length basis with prices
and  terms  determined  by  management  to be fair  and  comparable  to those of
transactions with parties unrelated to the Company. During the fiscal year ended
July 31,1996,  the Company paid $2,596,000 to acquire building lots from related
parties. The details of the significant transactions are as follows:

     In March  1993,  the Company  entered  into a land  option  agreement  with
Triangle  Homes  ("Triangle")  to  purchase  85  townhome  lots  in  the  Sutler
subdivision of Prince  George's  County,  Maryland,  for $27,500 per lot. During
fiscal  1996,  the Company  purchased  the last 40 of these lots for  $1,156,000
including  closing  costs.  Triangle is owned by a daughter and  sons-in-law  of
Geaton A. DeCesaris, Sr.

     In July 1992, the Company entered into an agreement to purchase 246 planned
condominium building lots in Largo, Maryland from a partnership owned by members
of the SDS  Group  which  was later  reduced  to 180  lots.  These 180 lots were
purchased during fiscal 1996 for $1,440,000.

     The Company currently leases over 24,000 square feet of office space in the
Ingle West Office  building in Landover,  Maryland  from Citadel  Land,  Inc., a
corporation  owned by members of the SDS Group,  pursuant to a lease expiring in
October  2000 at a base  annual  rental of  $392,000.  The  rental is subject to
adjustment  for increased  operating  expenses and changes in the Consumer Price
Index. In fiscal 1996, the Company paid Citadel $440,219 in rentals.

                                      9
<PAGE>

                           CUMULATIVE TOTAL RETURN

     The following graph compares the total return of the Company's Common Stock
during the period from  February 26, 1993 to July 31, 1996 with the Standard and
Poor's 500 Stock Index and the Dow Jones Home Construction Index:

                                [INSERT GRAPH]

                                        7/93      7/94      7/95      7/96
                                        ----      ----      ----      ----
WASHINGTON HOMES INC..................    95        68        54        45
S & P 500.............................   102       107       136       158
DOW JONES HOME CONSTRUCTION...........   108        90       104       112

* $100 invested on February 26, 1993 in stock or index including reinvestment of
dividends. Fiscal year ending July 31.

                                      10
<PAGE>

                    2. APPOINTMENT OF INDEPENDENT AUDITORS

     The Board of  Directors  has  appointed  Deloitte  & Touche LLP to serve as
independent  auditors for the Company and its  subsidiaries  for the fiscal year
ended  July 31,  1997.  The  appointment  was made  subject to  ratification  by
shareholders.  Deloitte  &  Touche  LLP  and its  predecessors  have  served  as
independent auditors for the Company since 1967.

     Representatives  of Deloitte & Touche LLP are expected to be present at the
Annual Meeting. They will have an opportunity to make a statement if they desire
to do so and will be available to respond to questions from shareholders.

     The affirmative vote of a majority of the shares represented at the meeting
is required for ratification.

                       COMPLIANCE WITH SECTION 16(A) OF
                     THE SECURITIES EXCHANGE ACT OF 1934

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers,  directors,  and persons who are holders of 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
and to furnish the Company with copies of all forms filed.  The Company believes
that during fiscal 1996,  its officers,  directors and greater than  ten-percent
beneficial   holders   complied  with  all   applicable   Section  16(a)  filing
requirements.

                           EXPENSES OF SOLICITATION

     All expenses of this  solicitation,  including  the cost of  preparing  and
mailing  this Proxy  Statement,  will be borne by the  Company.  In  addition to
solicitation  by use of the  mails,  proxies  may  be  solicited  by  directors,
officers and other employees of the Company in person or by telephone,  telegram
or other means of  communication.  Such directors,  officers and other employees
will not be additionally  compensated,  but may be reimbursed for  out-of-pocket
expenses in connection with such  solicitation.  Arrangements  will be made with
custodians, nominees and fiduciaries for forwarding proxy solicitation materials
to beneficial  owners of shares held of record by such custodians,  nominees and
fiduciaries,  and the Company  will  reimburse  such  custodians,  nominees  and
fiduciaries for reasonable expenses incurred in connection therewith.

                PROCEDURE FOR SUBMITTING SHAREHOLDER PROPOSALS

     Shareholders  may present  proper  proposals for inclusion in the Company's
proxy statement for consideration at the next annual meeting of its shareholders
by  submitting  proposals to the Company in a timely  manner.  In order to be so
included for the 1997 Annual Meeting,  shareholder proposals must be received by
the  Company no later  than July 1, 1997,  and must  otherwise  comply  with the
requirements of Rule 14a-8 under the Securities Exchange Act of 1934.

                                      11
<PAGE>

                                OTHER MATTERS

     The only matters  expected to come before the Annual  Meeting are those set
forth in this Proxy Statement. The Board of Directors does not know of any other
matters to be presented at the Annual  Meeting.  If any  additional  matters are
properly presented at the meeting or any adjournment  thereof, the persons named
in the Proxy will have discretion to vote in accordance with their best judgment
on such matters.

                                  BY ORDER OF THE BOARD OF DIRECTORS,
                                  Laurence R. Jaffe
                                  Secretary and General Counsel

                                      12

<PAGE>

                             WASHINGTON HOMES, INC.

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The  undersigned  hereby  appoints  Geaton A.  DeCesaris,  Jr.  and  Thomas
Connelly,  or either  one,  each with power of  substitution  as proxies for the
undersigned  to vote all shares of Common  Stock of  Washington  Homes,  Inc., a
Maryland  corporation,  which the  undersigned is entitled to vote at the Annual
Meeting of Shareholders to be held on November 13, 1996, and any adjournments or
postponements  thereof, as hereinafter specified and, in their discretion,  upon
such other matters as may properly come before the meeting and any  adjournments
or postponements  thereof. The undersigned hereby revokes all proxies heretofore
given.


                          (Continued on reverse side)

<PAGE>

1. Election of Directors (mark only one)

    Vote FOR all nominees             Vote     
  listed and recommended by         WITHHELD
the Board of Directors (except      from all
 as directed to the contrary)       nominees

           [ ]                        [ ]  

Geaton A. DeCesaris, Sr.  Thomas Connelly,  Richard S. Frary,  Richard B. Talkin
Geaton A. DeCesaris, Jr.  Paul Sukalo,      Ronald M. Shapiro,

INSTRUCTION: To withhold authority to vote for any individual nominee, line
through or otherwise strike out that nominee's name above.

- ---------------------------------------------------------------------------


2. Proposal to ratify appointment of independent
   auditors

     FOR     AGAINST     ABSTAIN
     [ ]       [ ]         [ ]


                                      PLEASE SIGN, DATE AND RETURN THIS PROXY,
                                      USING  THE   ENCLOSED  POSTAGE   PREPAID
                                      ENVELOPE.

                                      ----------------------------------------
                                      Signature

                                      Dated: --------------------------, 1996.

                                      When   signing  as   attorney,   executor,
                                      administrator,   trustee    or   guardian,
                                      please give  full title  as such.  If  the
                                      signer  is a  corporation,  sign  the full
                                      corporate name by duly authorized officer.




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission