DEL WEBB CORP
DEF 14A, 1999-09-28
OPERATIVE BUILDERS
Previous: TRC COMPANIES INC /DE/, 10-K, 1999-09-28
Next: AIM EQUITY FUNDS INC, 497, 1999-09-28



<PAGE>   1

                                  SCHEDULE 14A

                                 (RULE 14A-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            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

                           Del Webb Corporation
- --------------------------------------------------------------------------------
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

- --------------------------------------------------------------------------------
    (NAME OF PERSON(S) FILING PROXY STATEMENT, IF OTHER THAN THE REGISTRANT)

Payment of Filing Fee (Check the appropriate box):

[X] No fee required
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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:
<PAGE>   2

                                [DEL WEBB LOGO]
                                PHOENIX, ARIZONA

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

                         ANNUAL MEETING OF SHAREHOLDERS
    ------------------------------------------------------------------------

                                NOVEMBER 4, 1999
    ------------------------------------------------------------------------

                           NOTICE AND PROXY STATEMENT
    ------------------------------------------------------------------------
<PAGE>   3

                                [DEL WEBB LOGO]
                         ------------------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                              AND PROXY STATEMENT

                                NOVEMBER 4, 1999
                         ------------------------------

     NOTICE IS HEREBY GIVEN that the Annual Meeting of the Shareholders (the
"Annual Meeting") of DEL WEBB CORPORATION, a Delaware corporation (the
"Company"), will be held at Hotel Sofitel, 5550 North River Road, Rosemont,
Illinois 60018, on Thursday, November 4, 1999, at 9:00 a.m., Central Standard
Time, for the purposes of:

        1. Electing four Class III Directors for three-year terms expiring at
           the Annual Meeting of Shareholders to be held in 2002 or until their
           successors have been duly elected and qualified;

        2. Ratifying the appointment of KPMG LLP as the principal independent
           public accounting firm of the Company for the year ending June 30,
           2000; and

        3. Transacting such other business as may properly come before the
           Annual Meeting.

     The Board of Directors has fixed the close of business on September 7, 1999
as the Record Date for shareholders entitled to notice of and to vote at the
Annual Meeting and any adjournments thereof.

     IN ORDER THAT ADEQUATE PREPARATIONS MAY BE MADE FOR THE ANNUAL MEETING,
PLEASE MARK YOUR PROXY IF YOU WISH TO ATTEND. A MEETING ATTENDANCE CARD WILL BE
MAILED TO YOU PROMPTLY TO FACILITATE YOUR ATTENDANCE.

     WHETHER OR NOT YOU INTEND TO BE PRESENT AT THE ANNUAL MEETING, PLEASE MARK,
SIGN AND DATE THE ENCLOSED PROXY AND MAIL IT IN THE ACCOMPANYING ENVELOPE OR
VOTE YOUR PROXY BY TELEPHONE AS DESCRIBED IN THE INSTRUCTIONS ON THE PROXY CARD.
THE PROXY MAY BE REVOKED AT ANY TIME PRIOR TO THE ANNUAL MEETING BY WRITTEN
NOTICE TO THE SECRETARY OF THE COMPANY, BY VOTING IN PERSON AT THE ANNUAL
MEETING, OR BY SUBMITTING A LATER DATED PROXY BY MAIL OR USING THE TELEPHONE
VOTING PROCEDURES.

                                          On Behalf of the Board of Directors

                                                DONALD V. MICKUS
                                                Vice President,
                                            Secretary and Treasurer
Phoenix, Arizona
Dated: September 28, 1999
<PAGE>   4

                                [DEL WEBB LOGO]
                             6001 NORTH 24TH STREET
                             PHOENIX, ARIZONA 85016
                                  602-808-8000

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

                                PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS

                         TO BE HELD ON NOVEMBER 4, 1999

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

SOLICITATION OF PROXY

     This Proxy Statement has been prepared in connection with the Board of
Directors' solicitation of the enclosed proxy for the 1999 Annual Meeting of
Shareholders of Del Webb Corporation, a Delaware corporation (the "Company"), to
be held on November 4, 1999, at 9:00 a.m., Central Standard Time, at Hotel
Sofitel, 5550 North River Road, Rosemont, Illinois 60018. The solicitation of
the enclosed form of proxy is made by the Board of Directors of the Company and
the cost of the solicitation will be borne by the Company. The Proxy Statement
has been furnished to the record holders of shares of common stock, $.001 par
value, of the Company (the "Common Stock") at the close of business on September
7, 1999 (the "Record Date"). The accompanying Notice of Annual Meeting, this
Proxy Statement, and the enclosed proxy are being mailed on or about September
28, 1999 to holders of shares of Company Common Stock on the Record Date.

     The Annual Meeting is for the purposes of:

        1. Electing four Class III Directors for three-year terms expiring at
           the Annual Meeting of Shareholders to be held in 2002 or until their
           successors have been duly elected and qualified;

        2. Ratifying the appointment of KPMG LLP as the principal independent
           public accounting firm of the Company for the year ending June 30,
           2000; and

        3. Transacting such other business as may properly come before the
           Annual Meeting.

INFORMATION AS TO VOTING SECURITIES

     As of the Record Date, the outstanding securities of the Company entitled
to a vote at the meeting consisted of 18,225,693 shares of Common Stock, each
share being entitled to one vote.

     A majority of the outstanding shares entitled to vote shall constitute a
quorum for the conduct of business.

ACTION TO BE TAKEN UNDER THE PROXIES

     If the enclosed proxy is properly returned by dating, signing, and mailing,
or the proxy is voted properly using the telephone voting procedures, and
choices are specified, the shares represented thereby will be voted at the
Annual Meeting in accordance with those instructions. If no instructions are
given with respect to the matters to be acted on, the persons acting under the
proxies will vote

                                        1
<PAGE>   5

the shares represented thereby in favor of the election of the nominees for
directors named herein; in favor of ratification of the appointment of KPMG LLP
as the principal independent public accounting firm of the Company for the year
ending June 30, 2000; and at their discretion as to such other business as may
come before the meeting or any adjournment thereof. The Board of Directors is
not aware of any other business to be brought before the meeting. If other
proper matters or matters of which the Board is not aware a reasonable time
prior to the meeting are introduced, then, to the extent permissible by law, the
persons named in the enclosed proxy will vote the shares they represent in
accordance with their judgment.

     The presence at the Annual Meeting, in person or by proxy, of holders of a
majority of the outstanding shares of Common Stock entitled to vote will
constitute a quorum for the transaction of business. Abstentions will be treated
as shares that are present and entitled to vote for purposes of determining the
presence of a quorum, but as unvoted for purposes of determining the approval of
any matter submitted to the shareholders for a vote. If a broker indicates on
the proxy that it does not have discretionary authority as to certain shares to
vote on a particular matter, those shares will not be considered present and
entitled to vote with respect to that matter, but will be considered present and
entitled to vote for determining the presence of a quorum. As used herein,
"uninstructed shares" means shares held by a broker who has not received
instructions from its customers on such matters and the broker has so notified
the Company on a proxy form in accordance with industry practice or has
otherwise advised the Company that it lacks voting authority. As used herein,
"broker non-votes" means the votes that could have been cast on the matter in
question by brokers with respect to uninstructed shares if the brokers had
received their customers' instructions. Although there are no controlling
precedents under Delaware law regarding the treatment of such broker votes in
certain circumstances, the Company intends to apply the principles set forth
herein.

     Election of Directors:  Directors are elected by a plurality and the four
nominees who receive the most votes will be elected. Abstentions and broker
non-votes will not be taken into account in determining the outcome of the
election.

     Ratification of Appointment of KPMG LLP:  To be ratified, this matter must
receive the affirmative vote of the majority of the shares of Common Stock
present in person or by proxy at the meeting and entitled to vote. Uninstructed
shares are entitled to vote on this matter. Therefore, abstentions and broker
non-votes have the effect of negative votes.

     All shareholders with valid meeting attendance cards will be admitted to
the Annual Meeting. Shareholders who have beneficial ownership of Common Stock
that is held by a bank or broker (often referred to as "holding in street name")
should bring account statements or letters from their banks or brokers
indicating that they owned Company Common Stock as of the Record Date.
Accordingly, if you plan to attend the meeting, please mark the box provided on
your proxy card so that we may send you an attendance card. If you vote by
telephone, you can request an attendance card when you vote. Shareholders also
may obtain an attendance card by submitting a written request to the Secretary
of the Company.

     A shareholder executing and returning a proxy has the power to revoke it at
any time prior to the Annual Meeting by giving written notice of revocation to
the Secretary of the Company, by voting in person at the meeting, or by
submitting a later dated proxy by mail or using the telephone voting procedures
as described on the proxy card.

                                        2
<PAGE>   6

                                   PROPOSAL 1
                             ELECTION OF DIRECTORS

     The Board has nominated the four directors named below to serve three-year
terms as Class III Directors. The election of the nominees requires a plurality
of the votes cast with a quorum present.

                       THE BOARD OF DIRECTORS RECOMMENDS
               A VOTE "FOR" ELECTION OF THE CLASS III DIRECTORS.

DIRECTORS AND NOMINEES

     The Board of Directors currently has ten members, three members in Class I,
three members in Class II, and four members in Class III. At the Annual Meeting
of Shareholders on November 4, 1999, four directors in Class III will be elected
to serve until the Annual Meeting of Shareholders in 2002, or until their
successors are elected and qualified.

     It is not anticipated that any nominee for election as a director will
become unable to accept nomination but, if such an event should occur, the
person or persons acting under the proxies will vote for a substitute nominee
designated by the Board of Directors or the remaining nominees if no substitute
is nominated.

                             NOMINEES FOR ELECTION
                    FOR TERM EXPIRING AT 2002 ANNUAL MEETING
                                   CLASS III

     PHILIP J. DION, 54, has been the Company's Chairman of the Board and Chief
Executive Officer since 1987. Mr. Dion joined the Company in 1982 and held
various positions in the Company until his appointment as Chairman of the Board
and Chief Executive Officer. Mr. Dion is a director of Boyd Gaming Corporation.

     MICHAEL O. MAFFIE, 51, a director of the Company since 1997, has served as
President and Chief Executive Officer of Southwest Gas Corporation since 1993
and is also a member of its Board of Directors. Mr. Maffie has held various
executive positions with Southwest Gas since 1978, including President and Chief
Operating Officer from 1988 to 1993. Mr. Maffie is a director of Boyd Gaming
Corporation.

     J. RUSSELL NELSON, 69, a director of the Company since 1983, was Dean of
Business and Administration of the University of Colorado from 1989 until his
retirement in 1992 and was President of Arizona State University from 1981 to
1989.

     PETER A. NELSON, 67, a director since 1984, was Senior Vice President of
Marketing of McDonald's Corporation from 1984 until his retirement in 1990.

                              CONTINUING DIRECTORS
                    FOR TERM EXPIRING AT 2000 ANNUAL MEETING
                                    CLASS I

     LEROY C. HANNEMAN, JR., 52, a director since May 1998, was named the
Company's President and Chief Operating Officer in May 1998. Mr. Hanneman joined
the Company in 1972 and held various positions in the Company, including
Executive Vice President from 1996 to 1998, until his appointment as President
and Chief Operating Officer.

                                        3
<PAGE>   7

     GLENN W. SCHAEFFER, 45, a director of the Company since 1997, has served as
President and Chief Financial Officer of Mandalay Resort Group (formerly named
Circus Circus Enterprises, Inc.) since 1995 and served as President, Chief
Financial Officer and Treasurer from 1984 until his departure in 1993. Prior to
returning to Mandalay Resort Group in 1995, Mr. Schaeffer was a principal with
Goldstrike Resorts from 1993 to 1995. Mr. Schaeffer is also a director of
Mandalay Resort Group and Weider Nutrition International, Inc.

     C.  ANTHONY WAINWRIGHT, 66, a director of the Company since 1988, has been
Vice Chairman of McKinney and Silver since 1997. From 1995 until 1997, Mr.
Wainwright was Chairman of the advertising agency of Harris, Drury, Cohen, Inc.
From 1989 until 1995, Mr. Wainwright was Vice Chairman of the advertising agency
of Campbell-Mithun-Esty and Chairman of Compton/Saatchi & Saatchi. Mr.
Wainwright is a director of American Woodmark Corporation, Gibson Greetings,
Inc., Caribiner International, Advanced Polymer Systems, Inc., Marketing
Services Group, Inc, and Danka Business Systems PLC.

                              CONTINUING DIRECTORS
                    FOR TERM EXPIRING AT 2001 ANNUAL MEETING
                                    CLASS II

     D.  KENT ANDERSON, 58, a director of the Company since 1994, has served as
Executive Banking Officer of Compass Bank since 1996. He served as Chairman of
the Board and Chief Executive Officer of Post Oak Bank from 1991 until 1996. Mr.
Anderson is an advisory director of Compass Bank and a director of Sam Houston
Race Park.

     MICHAEL E. ROSSI, 55, a director of the Company since 1994, was Vice
Chairman of BankAmerica Corporation from 1991 until his retirement in 1997. Mr.
Rossi is a director of United Pacific Resources.

     SAM YELLEN, 68, a director of the Company since 1991, was a partner with
KPMG Peat Marwick LLP from 1968 until his retirement in 1990. Mr. Yellen is a
director of Downey Financial Corporation and LTC Properties, Inc.

MEETINGS OF THE BOARD OF DIRECTORS

     During the fiscal year ending June 30, 1999, the Board of Directors held
five meetings. All members of the Board attended more than 75% of the meetings
of the Board and the committees on which they serve.

COMMITTEES OF THE BOARD OF DIRECTORS

     The Board of Directors appoints an Audit Committee, Executive Committee,
Finance Committee, Human Resources Committee, and Nominating Committee.

     Audit Committee.  None of the members of the Audit Committee is an employee
of the Company. The Audit Committee makes recommendations to the Board
concerning the selection of independent auditors, reviews the scope and results
of independent and internal audits, and monitors the sufficiency of internal
auditing, accounting and financial controls. In addition, the Audit Committee
monitors the Company's Code of Conduct, which is administered by the Company's
Ethics Committee. The Audit Committee held three meetings during the year ended
June 30, 1999.

                                        4
<PAGE>   8

     Executive Committee.  The Executive Committee acts on Board matters that
arise between meetings of the full Board of Directors. The Executive Committee
did not meet during the year ended June 30, 1999.

     Finance Committee.  The Finance Committee is responsible for oversight of
all corporate financial matters including the following: the Company's capital
structure; the Company's financial performance; management's expenditure limits;
annual operating budgets; financial arrangements with respect to mergers and
acquisitions of business units; the Company's dividend policy; policies of
short-term investments; external relationships with bankers and other financial
third parties; financial covenants; and insurance and bonding programs. The
Finance Committee held four meetings during the year ended June 30, 1999.

     Human Resources Committee.  The Human Resources Committee functions as the
Company's compensation committee and is responsible for reviewing and
recommending for approval by the Board of Directors the compensation of
executives with a base pay in excess of $200,000, including such employees'
participation in stock option and restricted stock plans and incentive plans.
The Human Resources Committee also reviews the compensation, benefits (including
executive perquisites), management development, organizational development, and
affirmative action policies and programs of the Company. Certain employee
benefit plans may also be submitted by the Human Resources Committee to the
Board for its approval, review, and final determination. The Human Resources
Committee held three meetings during the year ended June 30, 1999.

     Nominating Committee.  The Nominating Committee reviews and recommends
changes in the size and composition of the Board of Directors and evaluates and
recommends candidates for election to the Board of Directors and appointment to
Board committees. The Nominating Committee will consider proposals for
nomination from shareholders that are made in writing to the Secretary, that are
timely and that contain sufficient background information concerning the nominee
to enable proper judgment to be made as to his or her qualifications. The
Nominating Committee held one meeting during the year ended June 30, 1999.

     The composition of each committee currently is as follows:

<TABLE>
<S>                       <C>                       <C>
AUDIT COMMITTEE           EXECUTIVE COMMITTEE
- ------------------------- -------------------------
Sam Yellen*               Peter A. Nelson*
Michael E. Rossi          Philip J. Dion

HUMAN RESOURCES COMMITTEE FINANCE COMMITTEE         NOMINATING COMMITTEE
- ------------------------- ------------------------- --------------------------
Peter A. Nelson*          J. Russell Nelson*        J. Russell Nelson*
Michael O. Maffie         D. Kent Anderson          C. Anthony Wainwright
C. Anthony Wainwright     LeRoy C. Hanneman, Jr.    Sam Yellen
                          Glenn W. Schaeffer        Philip J. Dion, Ex-Officio
</TABLE>

       ----------------------
       * Chair.

COMPENSATION OF DIRECTORS

     Directors who are not officers of the Company receive an annual retainer of
$24,000, a meeting fee of $2,000 for each meeting of the Board and a meeting fee
of $1,000 for each meeting of a committee thereof. A director who serves as
Chair of the Audit, Finance or Human Resources Committee receives an additional
$5,000 annually, and a director who serves as Chair of the Nominating Committee
or the Executive Committee receives an additional $2,500 annually.

                                        5
<PAGE>   9

Directors who are not officers and who devote time to committee-related
activities other than attendance at meetings may be paid a per diem fee equal to
the meeting fee for such additional service.

     Nonemployee directors of the Company are eligible to participate in various
director stock option plans. These plans provide for the automatic annual grant
of options to purchase shares of Common Stock to each eligible nonemployee
director and provide the opportunity for nonemployee directors to defer all or a
portion of their annual retainer into stock options and/or restricted stock. The
automatic annual grants are made at the fair market value on the date of grant,
November 20 of each calendar year, and the annual amount granted to each
nonemployee director under the plans may not exceed an aggregate of 2,000 shares
of Common Stock. In addition, discretionary option grants may be made to
nonemployee directors and an automatic grant of options to purchase 6,000 shares
of Common Stock is made when a nonemployee director is newly appointed. Each
option expires on the tenth anniversary of the date of grant. One-third of the
options vest on each of the first, second and third anniversaries of the date of
grant.

     On or before December 31 of each year, each nonemployee director has the
ability to elect to exchange any portion or all of his or her annual retainer
for the fiscal year commencing on July 1 of the next calendar year for stock
options or restricted stock. The election is irrevocable for the period made.
Each director may also elect to defer up to 100% of his or her annual retainer
and meeting fees under the Del Webb Corporation Deferred Compensation Plan.
Under this plan, the irrevocable deferral election must be made on or before
December 15 each year in order to be in effect for the following calendar year.

                      REPORT OF HUMAN RESOURCES COMMITTEE
                           OF THE BOARD OF DIRECTORS
                           ON EXECUTIVE COMPENSATION

     The executive compensation policies of the Company have been developed to
further the Company's strategic mission of being a leader in the industries in
which it participates and maximizing shareholder value. To meet these business
objectives, the Company maintains a policy that the compensation of all
executive officers should emphasize the relationship between pay and performance
by including variable, at-risk compensation that depends upon the financial
performance and the strategic positioning of the Company. To this end, the
Company provides compensation levels necessary to attract and retain
high-quality executives, to motivate key executives to achieve or exceed
corporate financial and operational goals, and to contribute to the short- and
long-term interests of shareholders.

     The Human Resources Committee (for purposes of the Report of Human
Resources Committee only, the "Committee") of the Board of Directors oversees
the Company's executive compensation program for executives with a base pay in
excess of $200,000, evaluates the performance of corporate officers, and
considers management succession and related matters. The Committee reviews with
the Board the compensation for the Chief Executive Officer, Chief Operating
Officer, and all other executives. The Committee currently is comprised of three
independent, nonemployee directors.

     The Company's executive compensation program consists of two key elements:
(1) an annual component, which consists of base salary and an annual bonus; and
(2) a long-term component, which consists of grants of stock options and shares
of restricted stock and participation in the Company's retirement programs,
including the Company's Supplemental Executive Retirement Plans described in
"Supplemental Retirement Plans" below. The policies with respect to each of

                                        6
<PAGE>   10

these elements, as well as the basis for determining the compensation of Messrs.
Dion and Hanneman, are described below.

                                ANNUAL COMPONENT

BASE SALARY

     The Committee reviews each executive's base salary. Base salaries for
executive officers are determined by evaluating each individual's performance,
experience, and level of responsibility in comparison to similar positions
within the Company and in the homebuilding industry. In establishing salaries
for fiscal 1999, the Committee considered each executive's contributions during
the past fiscal year and the competitive market for equally qualified
executives. In fiscal 1999, the Committee authorized increases in the base
salaries of the executive officers listed in the Summary Compensation Table on
page 10 other than Mr. Dion. Mr. Hanneman received base salary adjustments
aggregating $325,962, which resulted in a total salary increase of 101% from
fiscal 1998 to fiscal 1999. The base salaries of the other three executive
officers increased in the range of 1% to 24% from fiscal 1998 to fiscal 1999.

     Mr. Dion's base salary for the year ended June 30, 1999, was established
under the terms of an Employment and Consulting Agreement dated July 10, 1996,
which provides for a base salary of $500,000. See "Compensation of Executive
Officers -- Employment Agreements." Mr. Dion's base salary was below the average
of the base compensation of the chief executive officers of the nine
homebuilding companies included in the Composite Index described on page 16 (the
"Peer Group").

ANNUAL BONUS

     The Company's annual bonus awards are a significant component of executive
compensation, reflecting the Company's belief that compensation should be linked
to performance. Under the Del Webb Corporation Management Incentive Plan, annual
bonuses paid to executives employed at the corporate headquarters, other than
Messrs. Dion and Hanneman, are based on the financial performance (consolidated
net earnings and cash flow) of the entire Company. Executives assigned to
operations are evaluated upon both the financial performance (project cash flow
and net earnings) of the operating community or division to which the executives
are assigned and the financial performance of the entire Company. The Committee
predetermines target annual bonuses for each executive, and for fiscal 1999
these target bonuses for the named executive officers, other than Messrs. Dion
and Hanneman, were set at 65% of the executives' annual base salary. In years in
which the Company's financial performance (including cash flow and net earnings)
exceeds target performance, an executive could earn an annual bonus of up to
200%, or more at the discretion of the Committee, of the target amount; however,
in the years in which the Company's financial performance does not meet target
performance, bonus payments can be reduced or eliminated. In fiscal 1999, annual
bonuses paid to Ms. Mariucci, Mr. Pankratz, and Mr. Spencer represented 128% to
146% of their base salary for fiscal 1999.

     Mr. Dion received an annual bonus under the Del Webb Corporation Executive
Incentive Plan of $2,000,000 which, together with his base salary, represented
an increase of 32% in Mr. Dion's aggregate cash compensation for fiscal 1999 as
compared to fiscal 1998. Mr. Hanneman also received an annual bonus under the
Executive Incentive Plan of $750,000 which, together with his base salary,
represented an increase of 80% in Mr. Hanneman's aggregate cash compensation for
fiscal 1999 as compared to fiscal 1998. The Executive Incentive Plan, which was
designed so that

                                        7
<PAGE>   11

awards could be tax-deductible for the Company under Section 162(m) of the
Internal Revenue Code, was adopted by the Board of Directors and approved by the
Company's shareholders in 1995.

     The Committee established three criteria at the beginning of fiscal year
1999 to use in evaluating both Messrs. Dion's and Hanneman's performance under
the Executive Incentive Plan: (i) after-tax earnings of the Company; (ii) net
margin percentage achieved for the 1999 fiscal year financial results; and (iii)
the Company's ranking within the Peer Group for return on equity. Based upon
these criteria, the maximum performance award that could have been made to
Messrs. Dion and Hanneman was $2,000,000 and $750,000, respectively. In setting
the actual bonus award at $2,000,000 and $750,000, the Committee considered that
fiscal year 1999 was the best year in the history of the Company in terms of
sales, operating earnings, net earnings and earnings per share, with fiscal 1999
home sales 30% above those of the previous year. Excluding the SFAS 121
writedown in fiscal year 1996, fiscal year 1999 was the fifth consecutive year
of record earnings from continuing operations. The Committee also considered
certain qualitative factors, such as Messrs. Dion's and Hanneman's vision and
long-term focus on running the Company, their respective leadership in the
development and growth of the Company management team, and their respective
accomplishment of major strategic objectives, including the opening of four
major new communities:

     - Sun City at Huntley, the Company's first four-season active adult
       community;

     - Sun City Lincoln Hills, the successor to Sun City Roseville;

     - Anthem Las Vegas, a master planned community with active-adult, country
       club and family communities; and

     - Anthem Arizona, a master planned community including country club and
       family communities.

                             LONG-TERM COMPENSATION

STOCK OPTIONS AND RESTRICTED STOCK

     Long-term compensation comprises a substantial portion of total executive
compensation in order to retain executives, motivate them to improve the
long-term value of the Company's stock, and to further the Company's objective
of linking compensation to performance. Long-term incentive compensation
includes both stock options and shares of restricted stock, which contain
vesting and restriction periods that are conditioned upon the executive's
continued employment and, with respect to certain restricted stock awards,
partially conditioned on the Company's achievement of performance goals.
Consequently, the Company is able to maintain a cohesive management team and to
focus management's attention on the long-term interests of the Company and the
shareholders. When awarding long-term compensation, the Committee examines the
executive's level of responsibility, prior compensation, previous long-term
incentive awards, individual performance criteria, and industry practices
relating to similar compensation. Stock options directly link executive rewards
to the stock market's assessment of the Company's success, while restricted
stock provides a strong retention device as well as an effective method for
increasing executive stock ownership, thus encouraging a personal proprietary
interest, close identification with the Company and an alignment of interests
with those of the shareholders.

     Grants of stock options and restricted stock are made under various stock
plans, each of which has been approved by the Company's Board of Directors and
shareholders. All stock options granted to the named executive officers during
fiscal 1999 were granted at the market price at the time of

                                        8
<PAGE>   12

grant with vesting over five years and will have value only if the price of the
Company's Common Stock increases. All shares of restricted stock granted to the
named executive officers, other than Mr. Dion, during fiscal 1999 contain
certain performance goals. If these performance goals are not met by the fifth
anniversary of the date of grant, fifty percent (50%) of the award is forfeited.
The remaining fifty percent (50%) of the award vests after five years regardless
of performance. The vesting of the award may be accelerated prior to the fifth
anniversary if a certain level of performance is achieved. This incentive
structure focuses management attention on maximizing shareholder wealth in the
long term, because the performance standards are based on the Company's stock
price performance as compared to the stock price performance of that of its Peer
Group.

     The Committee recently approved amendments to Mr. Dion's outstanding
options and restricted stock awards, which will result in such options and
restricted stock becoming immediately exercisable and free of all restrictions
upon his retirement as the Company's Chief Executive Officer.

     Both restricted share awards and stock option grants were determined as a
percentage of base salary, which varied with each executive's responsibilities
and relative position within the Company. Restricted shares awarded in fiscal
1999 represented approximately 27% to 31% of base salary for the named
executives other than Messrs. Dion and Hanneman. Messrs. Dion's and Hanneman's
award of restricted stock represented approximately 45% and 19% of their base
salary, respectively.

     Section 162(m) of the Internal Revenue Code generally disallows deductions
to public companies for executive compensation in excess of $1 million to named
executive officers. This deduction limitation does not apply to
"performance-based" executive compensation. The Company's policy is to comply
with the requirements of Section 162(m) and maintain deductibility for all
executive compensation, except in circumstances where the Committee concludes on
an informed basis, in good faith, and with the honest belief that it is in the
best interest of the Company and the shareholders to take actions with regard to
the payment of executive compensation which do not qualify for tax
deductibility.

                           HUMAN RESOURCES COMMITTEE

                             Peter A. Nelson, Chair
                               Michael O. Maffie
                             C. Anthony Wainwright

                                        9
<PAGE>   13

                       COMPENSATION OF EXECUTIVE OFFICERS

     The following tables set forth information concerning compensation of the
persons named for services in all capacities to the Company and its subsidiaries
for the periods indicated therein.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                       LONG-TERM
                                                 ANNUAL COMPENSATION              COMPENSATION AWARDS
                                        -------------------------------------   -----------------------
                                                                 OTHER ANNUAL    RESTRICTED                ALL OTHER
                                                                 COMPENSATION      STOCK        OPTIONS   COMPENSATION
NAME AND PRINCIPAL POSITION      YEAR   SALARY($)    BONUS($)       ($)(1)      AWARDS($)(2)      (#)       ($) (3)
- ---------------------------      ----   ---------   ----------   ------------   ------------    -------   ------------
<S>                              <C>    <C>         <C>          <C>            <C>             <C>       <C>
Philip J. Dion.................  1999   $500,000    $2,000,000     $23,862        $233,442(4)   20,000      $10,825
  Chairman of the Board and      1998   $500,000    $1,400,000          --        $288,750      30,000      $10,825
  Chief Executive Officer        1997   $500,000    $1,200,000          --        $216,969      29,400      $ 9,302
LeRoy C. Hanneman, Jr. ........  1999   $650,000    $  750,000          --        $120,612(5)   11,100      $ 8,316
  President and                  1998   $324,038    $  454,300          --        $354,065      37,000      $ 8,566
  Chief Operating Officer        1997   $298,077    $  362,300          --        $ 90,063      12,000      $ 8,403
Anne L. Mariucci...............  1999   $253,077    $  325,600     $ 3,728        $ 68,736(5)    7,100      $ 5,924
  Senior Vice President --       1998   $203,846    $  150,000          --        $ 82,500       8,500      $ 5,349
  Family and Country Club        1997   $189,712    $  220,000          --        $ 65,500       7,500      $ 4,858
  Communities
Frank D. Pankratz..............  1999   $248,077    $  318,700     $ 5,179        $ 68,736(5)    7,100      $ 7,733
  Senior Vice President --       1998   $245,000    $  257,500          --        $ 82,500       8,500      $ 7,380
  Sun Cities Las Vegas           1997   $245,000    $  240,500          --        $ 65,500       7,500      $ 5,494
John A. Spencer................  1999   $223,846    $  326,000          --        $ 68,736(5)    7,100      $ 8,333
  Executive Vice President and   1998   $206,154    $  229,000          --        $ 82,500       8,500      $ 7,697
  Chief Financial Officer        1997   $193,654    $  177,000          --        $ 65,500       7,500      $ 7,203
</TABLE>

- ---------------
(1) Amounts represent payments of above-market interest on that compensation
    voluntarily deferred by the executives.

(2) At June 30, 1999, aggregate restricted shareholdings in shares (and dollars)
    were 40,150 ($958,581) for Mr. Dion, 22,550 ($538,381) for Mr. Hanneman,
    10,850 ($259,044) for Ms. Mariucci, 10,850 ($259,044) for Mr. Pankratz, and
    10,250 ($244,719) for Mr. Spencer.

(3) Includes fiscal 1999 contributions by the Company to the retirement savings
    plan of $5,000, $5,000, $4,225, $5,065, and $5,363 for Mr. Dion, Mr.
    Hanneman, Ms. Mariucci, Mr. Pankratz, and Mr. Spencer, respectively. All
    other amounts in fiscal 1999 represent annual life insurance premiums paid
    by the Company under its Key Executive Life Plans ("KELPs"), which are group
    life insurance plans covering the Company's key executives. Upon death or
    retirement, the aggregate of the annual premiums is repaid to the Company.
    The total coverage amounts under the KELPs are $4,359,955 for Mr. Dion and
    $2,811,216 for each of the other four executives named herein.

(4) Mr. Dion's awards are not subject to performance-based standards and
    immediately vest upon his retirement as the Company's Chief Executive
    Officer.

(5) The amounts represent restricted stock awards of 4,650, 2,650, 2,650, and
    2,650 shares for Mr. Hanneman, Ms. Mariucci, Mr. Pankratz, and Mr. Spencer,
    respectively, fifty percent (50%) of which are forfeited if certain
    performance goals (based on comparative stock price performance) are not
    achieved within five years. The remaining fifty percent (50%) of the awards
    vest (subject to earlier vesting based on the achievement of performance
    goals) after five years regardless of performance.

                                       10
<PAGE>   14

                       OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                  INDIVIDUAL GRANTS
                                 ----------------------------------------------------   POTENTIAL REALIZABLE
                                 NUMBER OF     PERCENT OF                                 VALUE AT ASSUMED
                                 SECURITIES      TOTAL                                     ANNUAL RATES OF
                                 UNDERLYING     OPTIONS                                  STOCK APPRECIATION
                                  OPTIONS      GRANTED TO     EXERCISE                       OPTION TERM
                                  GRANTED     EMPLOYEES IN     OR BASE     EXPIRATION   ---------------------
NAME                               (#)(1)     FISCAL YEAR    PRICE($/SH)      DATE        5%($)      10%($)
- ----                             ----------   ------------   -----------   ----------   ---------   ---------
<S>                              <C>          <C>            <C>           <C>          <C>         <C>
Philip J. Dion.................    20,000         5.80%        $25.938      11/04/08    $326,245    $826,770
LeRoy C. Hanneman, Jr..........    11,100         3.22%        $25.938      11/04/08    $181,066    $458,857
Anne L. Mariucci...............     7,100         2.06%        $25.938      11/04/08    $115,817    $293,503
Frank D. Pankratz..............     7,100         2.06%        $25.938      11/04/08    $115,817    $293,503
John A. Spencer................     7,100         2.06%        $25.938      11/04/08    $115,817    $293,503
</TABLE>

- ---------------
(1) All options granted during fiscal 1999 vest equally over a five-year period
    commencing on the date of grant.

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

<TABLE>
<CAPTION>
                                                                 NUMBER OF                   VALUE OF
                                                                SECURITIES                  UNEXERCISED
                                                                UNDERLYING                    IN-THE-
                                    SHARES                      UNEXERCISED                    MONEY
                                   ACQUIRED                     OPTIONS AT                  OPTIONS AT
                                      ON       VALUE           JUNE 30, 1999               JUNE 30, 1999
                                   EXERCISE   REALIZED              (#)                         ($)
NAME                                 (#)        ($)      EXERCISABLE/UNEXERCISABLE   EXERCISABLE/UNEXERCISABLE
- ----                               --------   --------   -------------------------   -------------------------
<S>                                <C>        <C>        <C>                         <C>
Philip J. Dion...................   20,000    $227,400        310,560/78,440            $3,312,093/$260,700
LeRoy C. Hanneman, Jr. ..........    4,500    $ 43,875         69,300/53,900            $  597,148/$103,200
Anne L. Mariucci.................    4,000    $ 49,275         57,800/24,400            $  545,207/ $73,850
Frank D. Pankratz................        0    $      0         50,200/24,400            $  376,953/ $73,850
John A. Spencer..................  $ 5,000    $ 25,470         60,300/23,400            $  576,873/ $70,850
</TABLE>

                                       11
<PAGE>   15

SUPPLEMENTAL EXECUTIVE RETIREMENT PLANS

     The Company has two Supplemental Executive Retirement Plans ("SERPs"):
"SERP I," effective January 1, 1986, and "SERP II," effective January 1, 1989.
Under the SERPs, executive officers of the Company and its subsidiaries, as
designated by the Company's Chief Executive Officer, or the Board in the case of
the Chief Executive Officer, are eligible to receive benefits upon their
retirement, death, disability, or termination of employment. Messrs. Dion and
Spencer are participants of SERP I and Mr. Hanneman, Ms. Mariucci, and Mr.
Pankratz, are participants of SERP II. Mr. Dion's benefit under SERP I is
payable, without actuarial reduction, at age 55. The benefits of Mr. Spencer and
Mr. Pankratz under SERP I and SERP II, respectively, are payable at age 65 and
are subject to a 3% per year actuarial reduction if paid earlier. Mr. Hanneman's
and Ms. Mariucci's benefits under SERP II are payable without actuarial
reduction, at age 62. The following table sets forth estimated annual retirement
benefits for participants of SERP I and SERP II, respectively, at a specified
"average participating compensation" level (based on the participant's highest
average annual total of salary and bonuses during any five calendar years out of
the seven consecutive calendar years of employment with the Company that will
produce the highest amount, less certain offsets) and years of service
classifications:

<TABLE>
<CAPTION>
                       SERP I                  SERP II
PARTICIPATING     YEARS OF SERVICE         YEARS OF SERVICE
COMPENSATION    ---------------------   ----------------------
    LEVEL          10      20 OR MORE      10       20 OR MORE
- -------------   --------   ----------   --------    ----------
<S>             <C>        <C>          <C>         <C>
 $  150,000     $ 52,500   $  105,000   $ 45,000     $ 90,000
    250,000       87,500      175,000     75,000      150,000
    350,000      122,500      245,000    105,000      210,000
    450,000      157,500      315,000    135,000      270,000
    550,000      192,500      385,000    165,000      330,000
    650,000      227,500      455,000    195,000      390,000
    850,000      297,500      595,000    255,000      510,000
  1,050,000      367,500      735,000    315,000      630,000
  1,250,000      437,500      875,000    375,000      750,000
  1,450,000      507,500    1,015,000    435,000      870,000
  1,650,000      577,500    1,155,000    495,000      990,000
</TABLE>

     Offsets not reflected in the above table include reductions for the
equivalent of benefits received from employer contributions to the Retirement
Savings Plan and certain predecessor or successor plans and 50% of the
participant's maximum Social Security benefit at age 65. A participant becomes
vested in retirement benefits pursuant to the SERPs at the rate of 10% per year
in which the participant has been continuously employed with the Company since
January 1, 1981 or their date of hire, whichever is later. In addition, Mr. Dion
is credited with 1.5 years of service for each year of service with the Company
after January 1, 1989. The estimated credited years of service and "average
participating compensation level" at August 31, 1999 for each of the individuals
named in the Summary Compensation Table is as follows: under SERP I, Mr. Dion,
22.5 years and $1,230,000; and under SERP II, Mr. Hanneman, 18.5 years and
$529,000, Ms. Mariucci, 15.5 years and $344,000, Mr. Pankratz, 12.5 years and
$402,000, and Mr. Spencer, 18.5 years and $335,000.

     Both SERPs contain a change of control provision that provides that if a
participant is terminated within three years after a Change in Control (as
defined), the participant would be fully vested, be credited with 20 years of
service (or the number of years of service the participant would have as of his
or her normal retirement date if less) and be deemed to be the greater of age 55
or the participant's actual age. Using these parameters, the benefit would be
calculated, discounted back to

                                       12
<PAGE>   16

the participant's actual age, and paid in an actuarial equivalent lump sum. Mr.
Dion's benefit would not be discounted to his actual age but would be paid
assuming he is 55 years of age.

     Benefits payable under the SERPs, other than those due to a Change of
Control, are paid as follows: If the actuarial lifetime equivalent lump sum
value is $200,000 or less, the benefit is paid in a lump sum. If the actuarial
lifetime equivalent lump sum value is greater than $200,000, the participant can
elect to be paid (i) a $100,000 lump sum payment with the remainder paid in a
ten-year and certain life annuity, (ii) the entire amount in a ten-year and
certain life annuity, or (iii) if requested at least two years prior to
retirement or termination, a different form of payment such as a joint and
survivor annuity. If Mr. Dion's employment is continued until he reaches age 55,
the actuarial equivalent of his lifetime benefit will be paid in three equal
annual installments plus interest on any unpaid amounts equal to the rate
payable in the Del Webb Corporation Deferred Compensation Plan.

     Both SERPs allow a participant or beneficiary to elect to receive a lump
sum distribution of all or a portion of the participant's unpaid benefits,
subject to a 10% penalty, following a Change of Control (as defined),
participant's death, or termination of employment ("Accelerated Distribution").
The 10% penalty applicable to Accelerated Distributions does not apply to
distributions to Mr. Dion if his employment is continued until age 55 or if his
employment is terminated by the Company without Cause (as defined), or by Mr.
Dion for Good Reason (as defined), before age 55.

     The interest rate and mortality table used for purposes of determining the
actuarial equivalent for the SERPs generally will be based on the tables and
rates used by the Pension Benefit Guaranty Corporation (the "PBGC"). The only
variation from the practice followed for the SERPs in general is that the
interest rate used for Mr. Dion will be the average PBGC rate for the 36 months
preceding the month in which the payments begin.

     If Mr. Dion's employment is terminated by the Company without Cause or by
Mr. Dion for Good Reason before he reaches age 55, he will continue to earn
benefits under SERP I until age 55, at which time his benefits will be paid in
one lump sum.

EMPLOYMENT AGREEMENTS

     PHILIP J. DION.  The Company employs Mr. Dion under an Employment and
Consulting Agreement that provides for a minimum annual base salary of $500,000
and participation in any Company incentive compensation plan, pension or profit
sharing plans, stock purchase plan or executive retirement plan. The Agreement
provides that Mr. Dion will continue to serve as the Company's Chief Executive
Officer and Chairman of the Board until November 30, 1999, at which time he will
resign from these positions but will continue to consult with the Company. Mr.
Dion will receive $200,000 per year during the two-year consulting period.

     Under his Agreement, Mr. Dion is entitled to continued health insurance
coverage following the termination of his employment if his employment is
continued until November 30, 1999 or if his employment is terminated before then
either by the Company without Cause (as defined) or by Mr. Dion for Good Reason
(as defined).

     If the Company terminates Mr. Dion's employment without Cause, or if Mr.
Dion terminates his employment for Good Reason, prior to November 30, 1999, Mr.
Dion will be entitled to receive his base salary, plus 16 2/3% of his base
salary in lieu of employee fringe benefits. He also shall be entitled to receive
a bi-weekly incentive compensation payment based on his average incentive
compensation with respect to the five fiscal years prior to the fiscal year of
termination. These payments will continue until November 30, 1999, at which
point they will be replaced by the

                                       13
<PAGE>   17

$200,000 annual consulting fee until November 30, 2001. If the termination
occurs prior to November 30, 1999, Mr. Dion also will receive certain additional
benefits. In addition, all options and restricted stock previously granted will
become immediately exercisable and free of all restrictions. If the termination
occurs during the two-year consulting period, Mr. Dion will receive his
consulting fees and certain expense reimbursements for the balance of the
consulting period.

     If, within 24 months after a Change in Control (as defined) of the Company,
Mr. Dion terminates his employment with the Company for Good Reason, or if the
Company terminates his employment without Cause, he shall be entitled to special
severance benefits in addition to the salary, fringe benefit and incentive
compensation severance benefit described above. The sum of the special severance
benefits and the benefits described above will equal the sum of (i) three times
his base salary as it may be increased from time to time, (ii) three times his
average incentive compensation for the five year period preceding the year of
termination, and (iii) three times the imputed value of his fringe benefits. Mr.
Dion also will be entitled to be reimbursed for any excise taxes imposed upon
the special severance benefits and any other payments or amounts that are deemed
to be contingent on a change in control, as well as any excise, income, or
employment taxes imposed on these reimbursements.

     LEROY C. HANNEMAN, JR.  The Company employs Mr. Hanneman under an
employment agreement that provides for a minimum annual base salary of $300,000
and participation in any Company incentive compensation plan, pension or profit
sharing plans, stock purchase plan or executive retirement plan maintained for
senior executive officers. Mr. Hanneman's base salary for fiscal 1999 was raised
to $650,000. His agreement provides for successive one year terms through June
30, 1999 and automatic successive one-year renewal terms to continue thereafter
until one party provides the other party with written notice of non-renewal.

     Under his agreement, Mr. Hanneman is entitled to receive certain severance
benefits if the Company terminates his employment without Cause (as defined), if
Mr. Hanneman terminates his employment for Good Reason (as defined), or if his
employment is terminated due to Permanent Disability (as defined). Generally,
the severance benefits consist of continued salary and benefits for 12 months,
an incentive compensation payment, and the vesting of any stock options, stock
appreciation rights, and restricted stock that would otherwise vest within 12
months.

     The agreement contains change of control provisions, which provide him with
supplemental severance benefits if, within 24 months following a Change of
Control (as defined) of the Company, Mr. Hanneman terminates his employment for
Good Reason (as defined) or the Company terminates his employment without Cause
(as defined).These special severance benefits include a lump sum severance
payment equal to (i) two and one-half times his annual base salary, as it may be
increased from time to time, plus (ii) two and one-half times the greatest of
(a) the average annual incentive compensation paid to Mr. Hanneman pursuant to
the Company's incentive plan with respect to the five fiscal years preceding the
fiscal year in which the Change of Control occurs, or (b) an amount equal to
100% of the incentive compensation paid to Mr. Hanneman during the twelve months
prior to the effective date of his termination of employment with the Company,
or (c) an amount equal to Mr. Hanneman's base salary, as it may be increased
from time to time, multiplied by his current target bonus percentage under the
Management Incentive Plan then in effect; minus (iii) the general base salary
and incentive compensation severance benefits, if any, payable pursuant to the
agreement due to Mr. Hanneman's termination of employment. Under Mr. Hanneman's
agreement, certain insurance benefits (life, disability, accident and group
health) will be continued for 30 months if his employment is terminated as
described above following a Change of Control and a lump sum payment equal to
20% of his base salary, as it may be increased

                                       14
<PAGE>   18

from time to time, will be paid in lieu of all other fringe benefits. Mr.
Hanneman also is entitled to be reimbursed for any excise taxes imposed upon him
due to these change of control benefits or any other payments or amounts that
are deemed to be contingent on a change of control, as well as any excise,
income, or employment taxes imposed on these reimbursements. Furthermore, all
options and restricted stock previously granted will become immediately
exercisable and free of all restrictions.

     ANNE L. MARIUCCI.  The Company employs Ms. Mariucci under an employment
agreement that provides for a minimum base salary of $190,000 (which base salary
was adjusted to $255,000 during fiscal 1999) and participation in any Company
incentive compensation plan or executive retirement plan maintained for senior
executive officers. Although the initial term of the agreement expired on June
30, 1998, the agreement automatically renews for additional one-year periods
unless one party provides the other party with written notice of non-renewal.

     Under the agreement, Ms. Mariucci is entitled to receive certain severance
benefits if the Company terminates her employment without Cause (as defined), or
if Ms. Mariucci terminates her employment for Good Reason (as defined), or if
her employment is terminated due to Permanent Disability (as defined). Generally
the severance benefits consist of continued salary and benefits for 12 months,
an incentive compensation payment, and the vesting of stock options and
restricted stock that would otherwise vest within 12 months.

     The agreement contains change of control provisions which are substantially
similar to the provisions contained in Mr. Hanneman's employment agreement
described above.

CHANGE OF CONTROL AGREEMENTS

     The Company also has change of control agreements with Messrs. Pankratz and
Spencer. These change of control agreements provide that, upon the termination
of the officer's employment by the Company within twenty-four months after a
Change of Control (as defined) of the Company, a lump sum payment will be made
equal to (i) two times the highest annual base salary in effect at any time
during the 12 months prior to termination; (ii) the greater of all bonuses paid
during the 12 months prior to termination or the current target bonus under the
management incentive program then in effect; and (iii) 20% of the termination
salary in lieu of fringe benefits. In addition, all options and restricted stock
previously granted will become immediately exercisable and free of all
restrictions. Messrs. Pankratz and Spencer also are entitled to be reimbursed
for any excise taxes imposed upon them due to these change of control benefits
or any other payments or amounts that are deemed to be contingent on a change of
control, as well as any excise, income, or employment taxes imposed on these
reimbursements.

                                       15
<PAGE>   19

                               PERFORMANCE GRAPH

     The following graph compares the five-year cumulative total shareholder
return on the Company's Common Stock to total returns on the Standard & Poor's
500 Stock Index and a composite index of peer group corporations in the
homebuilding industry (the "Composite Index").

     The Composite Index of peer group corporations includes Centex Corporation;
D.R. Horton; Hovnanian Enterprises, Inc.; Kaufman & Broad Home Corporation;
Lennar Corporation; Pulte Corporation; The Ryland Group, Inc.; Standard Pacific
Corp.; and Toll Brothers, Inc. (collectively, the "Peer Group"). The Composite
Index is consistent with the peer group used in the Company's 1998 Proxy
Statement.

     The graph assumes that the value of the investment in the Company's Common
Stock, the S&P 500 Index, and the Peer Group companies each was $100 on June 30,
1994, and that all dividends paid were reinvested. The Peer Group is weighted by
market capitalization.

                  COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN
                 AMONG DEL WEBB CORPORATION, THE S&P 500 INDEX,
                               AND THE PEER GROUP
[DEL WEBB COMPARISON CHART]

<TABLE>
<CAPTION>
                                                        DEL WEBB
                                                       CORPORATION                 PEER GROUP                   S & P 500
                                                       -----------                 ----------                   ---------
<S>                                             <C>                         <C>                         <C>
6/94                                                       100                         100                         100
6/95                                                       149                         107                         126
6/96                                                       130                         115                         159
6/97                                                       107                         142                         214
6/98                                                       172                         268                         279
6/99                                                       159                         227                         342
</TABLE>

                                       16
<PAGE>   20

                             PRINCIPAL SHAREHOLDERS

     To the best of the Company's knowledge, the following are beneficial owners
of more than 5% of the Company's Common Stock. In preparing the table below, the
Company has relied, without further investigation, on information filed by the
following reporting persons with the Securities and Exchange Commission under
the Securities Act of 1934. The Company makes no representations as to the
accuracy or completeness of the information reported.

<TABLE>
<CAPTION>
               NAME AND ADDRESS                 AMOUNT AND NATURE OF    PERCENTAGE
             OF BENEFICIAL OWNER                BENEFICIAL OWNERSHIP    OF CLASS(1)
             -------------------                --------------------    -----------
<S>                                             <C>                     <C>
Dimensional Fund Advisors Inc.(2).............         957,188              5.25%
1299 Ocean Avenue, 11th Floor
Santa Monica, California 90401
Citigroup Inc.(3).............................       1,926,602             10.57%
153 East 53rd Street
New York, NY 10043
</TABLE>

- ---------------
(1) Based upon the number of shares of Common Stock outstanding and entitled to
    be voted at the Annual Meeting as of the Record Date.

(2) Schedule 13G, filed with the Securities and Exchange Commission on February
    11, 1999, by Dimensional Fund Advisors Inc., reports Dimensional Fund
    Advisors Inc. has sole dispositive and voting power with respect to all such
    shares.

(3) Amendment No. 7 to Schedule 13G, filed with the Securities and Exchange
    Commission on January 22, 1999, by Citigroup Inc. and certain affiliated
    entities, including Salomon Smith Barney Holdings, Inc. and Mutual
    Management Corp., reports shared dispositive and voting power with respect
    to all such shares.

                   SHARE OWNERSHIP OF DIRECTORS AND OFFICERS

     The following table sets forth, as of August 31, 1999, certain information
regarding beneficial ownership of the Company's Common Stock by each director,
the Company's five most highly compensated executive officers, and the directors
and executive officers of the Company as a group.

<TABLE>
<CAPTION>
                                                        AMOUNT OF           PERCENT
               BENEFICIAL OWNER                  BENEFICIAL OWNERSHIP(1)    OF CLASS
               ----------------                  -----------------------    --------
<S>                                              <C>                        <C>
D. Kent Anderson...............................            12,397                *
Philip J. Dion.................................           400,594(2)          2.16%
LeRoy C. Hanneman, Jr..........................          121,204*                *
Michael O. Maffie..............................             3,002                *
Anne L. Mariucci...............................            97,319                *
J. Russell Nelson..............................             8,484                *
Peter A. Nelson................................            15,002                *
Frank D. Pankratz..............................            94,970                *
Michael E. Rossi...............................             5,002                *
Glenn W. Schaeffer.............................             3,002                *
John A. Spencer................................            96,342                *
C. Anthony Wainwright..........................             8,818                *
Sam Yellen.....................................            17,246                *
Directors and executive officers as a group (16
  persons).....................................         1,046,004             5.52%
</TABLE>

- ---------------
 *  Less than 1% of the issued and outstanding shares of Common Stock of the
    Company.

(1) Lists voting securities, including restricted stock held by directors and
    officers over which the officers have voting power but no investment power.
    Otherwise, each director or officer has sole voting power and investment
    power over the shares reported, except as noted. This column also includes
    the following shares that may be acquired pursuant to options exercisable
    within 60 days: 12,397 shares for Mr. Anderson; 310,560 shares for Mr. Dion;
    69,300 shares for Mr. Hanneman; 2,002 shares for Mr. Maffie; 57,800 shares
    for Ms. Mariucci; 8,384 shares for Dr. J. R. Nelson; 8,002 shares for Mr. P.
    Nelson; 50,200 shares for Mr. Pankratz; 5,002 shares for Mr. Rossi; 2,002
    shares for Mr. Schaeffer; 60,300 shares for Mr. Spencer; 8,002 shares for
    Mr. Wainwright; 16,246 shares for Mr. Yellen; and 725,047 shares for
    directors and executive officers as a group.

(2) Includes 40,150 shares held in a trust for the benefit of Mr. Dion and his
    wife, and 49,884 shares held by PDJ Investments Limited Partnership, an
    Arizona limited partnership, which is owned by Mr. Dion, his wife, and
    children.

                                       17
<PAGE>   21

                                   PROPOSAL 2
              RATIFICATION OF APPOINTMENT OF PRINCIPAL INDEPENDENT
            PUBLIC ACCOUNTING FIRM FOR THE YEAR ENDING JUNE 30, 2000

     The Board of Directors, on the recommendation of the Audit Committee, has
appointed KPMG LLP as the firm of independent certified public accountants to
audit the books and accounts of the Company and its consolidated subsidiaries
for the year ending June 30, 2000, subject to ratification by shareholders.

     A representative of KPMG LLP is expected to be present at the Annual
Meeting, will have an opportunity to make a statement if such representative
desires to do so, and will be available to respond to appropriate questions by
shareholders.

     Shareholder ratification of the selection of KPMG LLP as the Company's
independent auditors is not required by the Company's Bylaws or otherwise.
However, the Board is submitting the selection of KPMG LLP to the shareholders
for ratification as a matter of good corporate practice. If the shareholders
fail to ratify the election, the Audit Committee and the Board of Directors will
reconsider whether or not to retain that firm. Even if the selection is
ratified, the Audit Committee and the Board of Directors in their discretion may
direct the appointment of different independent auditors at any time during the
year if they determine that such an appointment would be in the best interest of
the Company and its shareholders.

                       THE BOARD OF DIRECTORS RECOMMENDS
                    A VOTE "FOR" RATIFICATION OF PROPOSAL 2.

                                 OTHER MATTERS

     The proxies are being solicited by order of the Board of Directors of the
Company, and the cost of such solicitation will be borne by the Company.
Directors, officers or employees of the Company may solicit proxies by telephone
or in person without additional compensation. Arrangements may be made with
brokerage firms and nominees to mail proxy material to beneficial owners, and
the Company may reimburse brokers for their expenses and postage on the scale
established by the New York Stock Exchange. The Company has arranged for Beacon
Hill Partners, Inc. to assist in the solicitation of proxies, at an anticipated
cost of approximately $3,000 plus reasonable out-of-pocket expenses.

     The Company's Annual Report for the fiscal year ended June 30, 1999, which
includes financial statements, is being mailed concurrently to all shareholders
of record as of September 7, 1999. It is not to be regarded as proxy soliciting
material.

            SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934, requires the
Company's officers and directors, and persons who own more than 10% of a
registered class of the Company's equity securities, to file reports of
ownership and changes of ownership with the Securities and Exchange Commission
and the New York Stock Exchange. Directors, officers, and greater than 10%
shareholders are required by Securities and Exchange Commission regulations to
furnish the Company with copies of all Section 16(a) forms they file. Based
solely on review of the copies of these reports furnished to the Company or
written representations that no reports were required, the Company believes that
during fiscal year 1999, all of the Company's directors, officers, and greater
than 10% shareholders complied with these requirements, except John H. Gleason,
an executive vice president, inadvertently filed his initial report on Form 3
sixteen days late.

                                       18
<PAGE>   22

                     SHAREHOLDER NOMINATIONS AND PROPOSALS

     Subject to certain requirements contained in the Company's Bylaws, a
shareholder of record may propose the nomination of someone for director by
written notice to the Secretary of the Company. Such notice must contain certain
information concerning the nominee and the shareholder making the nomination and
must be timely given, as described in the Company's Bylaws. A nomination that
does not comply with the above procedure will be disregarded.

     Shareholder proposals for the 2000 Annual Meeting must be received at the
principal executive offices of the Company, 6001 North 24th Street, Phoenix,
Arizona 85016, not later than May 31, 2000, to be considered for inclusion in
the 2000 Proxy Statement. Proposals to be presented at the Annual Meeting that
are not intended for inclusion in the Proxy Statement must be submitted in
accordance with applicable provisions of the Company's Bylaws.

     Shareholders are urged to mark, sign, date, and mail the proxy in the
enclosed envelope, postage for which has been provided for mailing in the United
States. Or, if possible, vote your proxy by telephone using the toll-free number
on your proxy card. Your prompt response is appreciated.

                                          DONALD V. MICKUS

                                          Vice President, Secretary
                                                and Treasurer

Dated: September 28, 1999

                                       19
<PAGE>   23
PROXY                         DEL WEBB CORPORATION                         PROXY

               ANNUAL MEETING OF SHAREHOLDERS -- NOVEMBER 4, 1999

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby appoints Philip J. Dion, Robertson C. Jones and Donald V.
Mickus and each of them, proxies with full power of substitution and revocation,
acting unanimously and voting or if only one is present and voting then that
one, to vote, as designated below, all shares of Common Stock of Del Webb
Corporation held of record by the undersigned on September 7, 1999, at the
Annual Meeting of Shareholders to be held on November 4, 1999, and at any
adjournment or adjournments thereof, with all the powers the undersigned would
possess if present.

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSALS 1 AND 2 BELOW.

1. Election of four directors to Class III of the Board of Directors
     (Check one box only):

       [ ] FOR all nominees listed below
            (except as marked to the contrary below):

       [ ] WITHHOLD authority to vote for all nominees listed below.

PHILIP J. DION    MICHAEL O. MAFFIE      J. RUSSELL NELSON      PETER A. NELSON

(INSTRUCTIONS: To withhold authority to vote for any individual nominee,
  check the "FOR all nominees" box above and write that nominee's name in the
  space provided below.)

     ___________________________________________________________________

2. Ratification of the appointment of KPMG LLP as the principal independent
     public accounting firm of the company for the year ending June 30, 2000.

              FOR ______      AGAINST ______        ABSTAIN ______

3. In the proxies' discretion on such other matters as may properly come before
     the meeting on any adjournments thereof.

                     PLEASE SIGN AND DATE THE REVERSE SIDE.
<PAGE>   24
THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE
VOTED FOR PROPOSALS 1 AND 2 AND IN THE DISCRETION OF THE PROXIES ON SUCH OTHER
MATTERS AS MAY PROPERLY COME BEFORE THE MEETING OR ANY ADJOURNMENTS THEREOF.


                                            Dated ________________________, 1999


                                            ____________________________________
                                                         (Sign Here)

                                            ____________________________________
                                                (Sign Here, if Held Jointly)

                                            Please sign EXACTLY as your name
                                            appears hereon. When signing as
                                            attorney, executor, administrator,
                                            trustee or guardian, please give
                                            full title. If more than one
                                            trustee, all should sign. All joint
                                            owners should sign. If a
                                            corporation, sign in full corporate
                                            name by president or other
                                            authorized officer. If in a
                                            partnership, sign in partnership
                                            name by authorized person.

                                            ____ Please check if you plan to
                                                 attend the shareholder meeting.

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.


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