WHX CORP
DEF 14A, 1999-03-23
STEEL WORKS, BLAST FURNACES & ROLLING MILLS (COKE OVENS)
Previous: WALBRO CORP, DEF 14A, 1999-03-23
Next: WISCONSIN GAS CO, 10-K405, 1999-03-23



                                  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 (AMENDMENT NO. )


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
                    14(a)-12


                                 WHX CORPORATION
- --------------------------------------------------------------------------------
                  (Name of Registrant as Specified in Charter)



- --------------------------------------------------------------------------------
      (Name of Person(s) filing Proxy Statement, if other than 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:

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

<PAGE>



        (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:

                                       -1-

<PAGE>


                                 WHX CORPORATION
                              110 EAST 59TH STREET
                            NEW YORK, NEW YORK 10022

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


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                            TO BE HELD APRIL 14, 1999

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


To Our Stockholders:

                  We invite you to attend our  annual  stockholders'  meeting on
April 14, 1999 at the Dupont Hotel, 11th & Market Streets, Wilmington,  Delaware
19801 at 11:00 a.m. At the meeting,  you will hear an update on our  operations,
have a chance to meet some of our directors and executives,  and will act on the
following matters:

                       1)    To elect  three (3) class  III  directors  to a one
                             year term;
                       2)    To ratify the appointment of PricewaterhouseCoopers
                             LLP as the Company's  independent  accountants  for
                             fiscal 1999; and
                       3)    Any other  matters  that  properly  come before the
                             meeting.

                  This booklet  includes a formal  notice of the meeting and the
proxy  statement.  The proxy  statement  tells you more  about  the  agenda  and
procedures  for the  meeting.  It also  describes  how our  Board  of  Directors
operates and gives personal information about our director nominees.

                  Only  stockholders of record at the close of business on March
16, 1999 will be entitled to vote at the annual meeting.  Even if you only own a
few shares, we want your shares to be represented at the annual meeting.  I urge
you to complete, sign, date, and return your proxy card promptly in the enclosed
envelope.

                  We have also provided you with the exact place and time of the
meeting if you wish to attend in person.

                                                   Sincerely yours,


                                                   MARVIN L. OLSHAN
                                                   Secretary
                           
Dated:  New York, New York
        March 22,1999

<PAGE>
                                 WHX CORPORATION
                              110 EAST 59TH STREET
                            NEW YORK, NEW YORK 10022

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


                          1999 PROXY TABLE OF CONTENTS


GENERAL INFORMATION .........................................................  1
                  What is the Purpose of the Annual Meeting .................  1
                  Who May Vote ..............................................  1
                  How to Vote ...............................................  1
                  How Proxies Work ..........................................  1
                  Revoking a Proxy ..........................................  2
                  Quorum ....................................................  2
                  Votes Needed ..............................................  2
                  Attending in Person .......................................  2

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT ..............  3

PROPOSAL NO. 1 (Election of Directors) ......................................  6
                  List of Director Nominees .................................  6
                  Other Directors ...........................................  7
                  Recommendation of the Board of Directors ..................  8
                  Meetings and Committees ...................................  8

MANAGEMENT .................................................................  10
                  Executive Officers of the Company ........................  10
                  Executive Compensation ...................................  11
                  Summary Compensation Table ...............................  11
                  Option Grants in Last Fiscal Year ........................  12
                  Aggregated Option Exercises in Last Fiscal Year
                    and Fiscal Year-End Option Values ......................  13
                  Long-term Incentive and Pension Plans ....................  13
                  Deferred Compensation Agreements .........................  13
                  Employment Agreements ....................................  14
                  Report on Repricing of Options ...........................  14
                  Compensation Committee Interlock and Insider
                    Participation ..........................................  14
                  Management Agreement with WPN Corp. ......................  15
                  1998 Compensation Committee Report on Executive
                    Compensation ...........................................  15
                  Common Stock Performance Graph ...........................  19

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS..............................  20
                  Management Agreement .....................................  20
                                                                              
PROPOSAL NO. 2  (Independent Public Accountants)............................  21
                  Recommendation of the Board of Directors..................  21
                                                                              
SOLICITATION STATEMENT .....................................................  21
                                                                              
STOCKHOLDER PROPOSALS.......................................................  21


                                       -2-

<PAGE>



OTHER MATTERS...............................................................  21

ANNUAL REPORT...............................................................  22


                                       -3-

<PAGE>

                                 WHX CORPORATION
                              110 EAST 59TH STREET
                            NEW YORK, NEW YORK 10022

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

                              1999 PROXY STATEMENT


                               GENERAL INFORMATION


                  This  proxy  statement  contains  information  related  to the
annual meeting of stockholders of WHX Corporation to be held on Wednesday, April
14, 1999,  beginning at 11:00 a.m., at the Dupont Hotel,  11th & Market Streets,
Wilmington, Delaware 19801, and at any postponements or adjournments thereof.

                                ABOUT THE MEETING

WHAT IS THE PURPOSE OF THE ANNUAL MEETING?

                  At the Company's  annual  meeting,  stockholders  will hear an
update on the Company's operations,  have a chance to meet some of its directors
and executives and will act on the following matters:

                  1)    To elect  three (3) class  III  directors  to a one year
                        term;
                  2)    To ratify the appointment of PricewaterhouseCoopers  LLP
                        as the  Company's  independent  accountants  for  fiscal
                        1999; and
                  3)    Any other matters that properly come before the meeting.

WHO MAY VOTE

                  Stockholders  of WHX  Corporation,  as  recorded  in our stock
register on March 16,  1999,  may vote at the meeting.  As of this date,  we had
16,963,265  shares of common stock  eligible to vote.  We have only one class of
voting shares. All shares in this class have equal voting rights of one vote per
share.

HOW TO VOTE

                  You  may  vote  in  person  at the  meeting  or by  proxy.  We
recommend that you vote by proxy even if you plan to attend the meeting. You can
always change your vote at the meeting.

HOW PROXIES WORK

                  Our Board of  Directors  is asking for your  proxy.  Giving us
your proxy  means you  authorize  us to vote your  shares at the  meeting in the
manner you direct. You may vote for all, some, or none of our director nominees.
You may also vote for or against the other proposal or abstain from voting.

                  If you sign and  return  the  enclosed  proxy  card but do not
specify  how to vote,  we will  vote your  shares  in favor of all our  director
nominees   and  in   favor   of  the   ratification   of  the   appointment   of
PricewaterhouseCoopers LLP as the independent accountants.

                  You may receive  more than one proxy or voting card  depending
on how you hold your shares.  If you hold shares through someone else, such as a
stockbroker, you may get materials from them asking

                                      

<PAGE>



how you want to vote.  The latest proxy card we receive from you will  determine
how we will vote your shares.

REVOKING A PROXY

                  There are three  ways to revoke  your  proxy.  First,  you may
submit a new  proxy  with a later  date up until  the  existing  proxy is voted.
Secondly,  you may vote in person at the  meeting.  Lastly,  you may  notify our
corporate  secretary  in writing  at 110 East 59th  Street,  New York,  New York
10022.

QUORUM

                  In order to carry on the business of the meeting, we must have
a quorum.  This means at least a majority of the outstanding  shares eligible to
vote must be  represented at the meeting,  either by proxy or in person.  Shares
that we own are not voted and do not count for this purpose.

VOTES NEEDED

                  The director  nominees  receiving a majority of the votes cast
during the meeting will be elected to fill the seats of our Class III Directors.
For the other  proposals  to be  approved,  we require the  favorable  vote of a
majority of the votes cast.  Only votes for or against a proposal  count.  Votes
which are withheld from voting on a proposal will be excluded  entirely and will
have no  effect  in  determining  the  quorum  or the  majority  of votes  cast.
Abstentions  and broker  non-votes  count for quorum  purposes  only and not for
voting  purposes.  Broker non-votes occur when a broker returns a proxy but does
not have the  authority  to vote on a particular  proposal.  Brokers that do not
receive  instructions  are entitled to vote on the election of directors and the
ratification of the auditors.

ATTENDING IN PERSON

                  Only stockholders, their proxy holders, and our invited guests
may attend the meeting. If you wish to attend the meeting in person but you hold
your shares through someone else, such as a stockbroker, you must bring proof of
your ownership and an identification  with a photo at the meeting.  For example,
you could  bring an account  statement  showing  that you owned WHX  Corporation
shares as of March 16, 1999 as acceptable proof of ownership.





                                       -2-

<PAGE>



                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

                  The  following   table  sets  forth   information   concerning
ownership of the Common Stock of WHX Corporation (the "Company")  outstanding at
March 16,  1999,  by (i) each person  known by the Company to be the  beneficial
owner of more than five percent of its Common Stock,  (ii) each director,  (iii)
each of the executive officers named in the summary  compensation table and (iv)
by all  directors  and  executive  officers  of the  Company as a group.  Unless
otherwise indicated, each stockholder has sole voting power and sole dispositive
power with respect to the indicated shares.

<TABLE>
<CAPTION>

                                                                                              Percentage
   Name And Address Of Beneficial Owner(1)                   Shares Beneficially Owned        of Class(2)
   ---------------------------------------                   -------------------------        -----------
<S>                                                                 <C>                           <C>  
Merrill Lynch & Co., Inc.(3)
World Financial Center, North Tower
250 Vesey Street
New York, New York 10281................................            2,991,816                     17.6%
Lazard Freres & Co. LLC (4)
30 Rockefeller Plaza
New York, New York 10020................................            1,521,000                      9.0%
Founders Financial Group, L.P.
53 Forest Avenue
Old Greenwich, Connecticut  06870 (5)...................            1,459,549                      8.6%
WPN Corp.
110 E. 59th Street
New York, New York  10022...............................           1,362,816(6)                    7.5%
Donald Smith & Co., Inc. (7)
East 80, Route 4
Paramus, New Jersey 07652...............................            1,350,000                      8.0%
Dimensional Fund Advisors Inc. (8)
1299 Ocean Avenue, 11th Floor
Santa Monica, California 90401..........................            1,275,325                      7.5%
Gabelli Funds, Inc. (9)
One Corporate Center,
Rye, New York 10580.....................................            1,161,301                      6.8%
Alliance Capital Management L.P. (10)
1290 Avenue of the Americas
New York, New York 10104................................            1,162,100                      6.8%
Dewey Square Investors Corporation (11)
One Financial Center
Boston, Massachusetts 02111.............................              866,419                      5.1%
Ronald LaBow ...........................................            1,362,816(6)                   7.5%
Neil D. Arnold..........................................               40,333(12)                     *
Paul W. Bucha...........................................               57,000(12)                     *
Robert A. Davidow.......................................               90,368(13)                     *
William Goldsmith.......................................               48,333(12)                     *
Robert D. LeBlanc.......................................              105,569(14)                     *
Marvin L. Olshan........................................               49,333(13)                     *
Raymond S. Troubh.......................................               45,667(12)                     *
James G. Bradley........................................               86,667(12)                     *

</TABLE>

                                       -3-

<PAGE>

<TABLE>
<CAPTION>


                                                                                              Percentage
   Name And Address Of Beneficial Owner(1)                   Shares Beneficially Owned        of Class(2)
   ---------------------------------------                   -------------------------        -----------

<S>                                                                  <C>                            <C>
Howard A. Mileaf........................................                25,000(12)                    *
Arnold Nance............................................                34,883(15)                    *
John R. Scheessele......................................                     0                        0
All Directors and Executive Officers as a Group 
  (13 persons)..........................................             1,959,302(16)                  10.5%
- -------------------
</TABLE>

*         less than one percent.

(1)       Each  director  and  executive  officer has sole voting power and sole
          dispositive power with respect to all shares beneficially owned by him
          unless otherwise indicated.
(2)       Based upon  shares of Common  Stock  outstanding  at March 16, 1999 of
          16,963,265 shares.
(3)       Based on a Schedule 13G/A filed in February 1999, Merrill Lynch & Co.,
          Inc.  ("ML&Co.")  on behalf of Merrill  Lynch Asset  Management  Group
          ("AMG"),  Merrill Lynch Variable Series Fund,  Inc./Basic  Value Focus
          ("MLVSF")   and  Merrill  Lynch   Phoenix   Fund,   Inc.   ("Phoenix")
          collectively  beneficially hold 2,991,816 shares of Common Stock. This
          amount  includes  Common  Stock  issuable  upon  their  conversion  of
          Preferred Stock. The address of MLVSF and Phoenix is 800 Scudders Mill
          Road, Plainsboro, New Jersey 08536.
(4)       Based on a Schedule 13G/A filed in February 1999,  Lazard Freres & Co.
          LLC beneficially holds 1,521,000 shares of Common Stock.
(5)       Based on a Schedule 13G/A filed in February 1999,  Founders  Financial
          Group, L.P, Forest  Investment  Management  LLC/ADV,  Michael A. Boyd,
          Inc.  and Michael A. Boyd  collectively  beneficially  hold  1,459,549
          shares of Common Stock.
(6)       Based on a Schedule 13D filed  jointly in December  1997 by WPN Corp.,
          Ronald  LaBow,  Stewart  E.  Tabin  and Neale X.  Trangucci.  Includes
          1,251,166  shares of Common Stock  issuable  upon  exercise of options
          within 60 days hereof.  Ronald LaBow, the Company's  Chairman,  is the
          sole stockholder of WPN Corp. Consequently, Mr. LaBow may be deemed to
          be the  beneficial  owner of all shares of Common  Stock  owned by WPN
          Corp.  Mr.  LaBow  disclaims  beneficial  ownership  of the options to
          purchase  400,000  shares of Common Stock held by WPN Corp. as nominee
          for  Messrs.  Tabin and  Trangucci,  266,666 of which are  exercisable
          within 60 days hereof.  Messrs.  Tabin and  Trangucci are officers and
          directors of WPN Corp. and disclaim beneficial ownership of all shares
          of Common Stock owned by WPN Corp., except for options to purchase the
          400,000  shares  of Common  Stock  held by WPN Corp.  as  nominee  for
          Messrs.  Tabin and Trangucci,  266,666 of which are exercisable within
          60 days hereof.  Each of Messrs.  Tabin and Trangucci  holds  options,
          exercisable  within 60 days  hereof,  to  purchase  368,333  shares of
          Common Stock.
(7)       Based on Schedule 13G filed in February 1999, Donald Smith & Co., Inc.
          beneficially holds 1,350,000 shares of Common Stock.
(8)       Based on a  Schedule  13G filed in  February  1999,  Dimensional  Fund
          Advisors Inc. beneficially holds 1,275,325 shares of Common Stock.
(9)       Based on a Schedule 13D/A filed in January 1999,  Gabelli Funds, Inc.,
          GAMCO  Investors,   Inc.,  Gabelli  International   Limited,   Gabelli
          Advisers,  Inc.,  Mario J.  Gabelli and Marc J.  Gabelli  collectively
          beneficially  hold  1,161,301  shares of  Common  Stock.  This  amount
          includes  Common Stock  issuable  upon their  conversion  of Preferred
          Stock.

                                       -4-

<PAGE>



(10)      Based on a Schedule  13G filed  jointly  in  February  1999,  Alliance
          Capital  Management,  L.P.,  AXA,  AXA  Assurances  I.A.R.D.  Mutuelle
          ("AXAAIM"),  AXA Assurances Vie Mutuelle  ("AXAAVM"),  AXA Conseil Vie
          Assurance  Mutuelle  ("AXACVAM"),   AXA  Courtage  Assurance  Mutuelle
          ("AXACAM") and The Equitable Companies, Inc. collectively beneficially
          hold 1,162,100  shares of Common Stock.  The address of AXA is 9 Place
          Vendome 75001 Paris,  France.  The address of AXAAIM and AXAAVM is 21,
          rue de  Chateaudun  75009  Paris,  France.  The  address of AXACVAM is
          100-101 Terrasse Boieldieu 92042 Paris La Defense, France. The address
          of AXACAM is 26, rue Louis le Grand 75002 Paris, France.
(11)      Based  on a  Schedule  13G/A  filed  in  January  1998,  Dewey  Square
          Investors  Corp.  beneficially  holds 866,419  shares of Common Stock.
          This amount  includes  Common Stock issuable upon their  conversion of
          Preferred Stock.
(12)      Consists of shares of Common  Stock  issuable  upon their  exercise of
          options within 60 days hereof.
(13)      Includes 48,333 shares of Common Stock issuable upon their exercise of
          options within 60 days hereof.
(14)      Includes 86,667 shares of Common Stock issuable upon their exercise of
          options  within 60 days hereof,  11,000  shares of Common  Stock,  and
          approximately 4,902 shares of Common Stock issuable upon conversion of
          2,000  shares  of  Series B  Preferred  Stock  owned  directly  by Mr.
          LeBlanc, and 3,000 shares of Common Stock held by Mr. LeBlanc's spouse
          and children
(15)      Includes 33,333 shares of Common Stock issuable upon their exercise of
          options within 60 days hereof,  and approximately 570 shares of Common
          Stock  issuable  upon  conversion  of 180 shares of Series A Preferred
          Stock and  approximately  980  shares of Common  Stock  issuable  upon
          conversion  of 400  shares of  Series B  Preferred  Stock  held by Mr.
          Nance's children.
(16)      Includes 1,784,165 shares of Common Stock issuable upon their exercise
          of options within 60 days hereof.


                                       -5-

<PAGE>
                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

                  At the 1996 Annual Meeting of  Stockholders,  the stockholders
approved an amendment to the Company's  Certificate of Incorporation  and Bylaws
to, inter alia,  provide for the  classification  of the Board of Directors into
three classes.  The term of the current Class III Directors  expires at the 1999
Annual Meeting of  Stockholders  (the  "Meeting") and when their  successors are
duly elected and shall have  qualified.  All nominees  are  currently  Class III
Directors  of the Company.  Management  has no reason to believe that any of the
nominees will be unable or unwilling to serve as a director, if elected.  Should
any nominee not be a candidate at the time of the Meeting (a situation  which is
not now  anticipated),  proxies may be voted in favor of the remaining  nominees
and  may be also  voted  for a  substitute  nominee  selected  by the  Board  of
Directors.

                  Unless  authority is  specifically  withheld,  proxies will be
voted  for the  election  of the  nominees  named  below,  to serve as Class III
Directors of the Company for a term of office to expire at the third  succeeding
Annual Meeting of Stockholders and until their successors have been duly elected
and qualified.  Class III Directors shall be elected by a plurality of the votes
cast, in person or by proxy,  at the Meeting.  The Company's  Board of Directors
appointed  Robert D.  LeBlanc as a Class I Director  in 1999 to replace Mr. John
Scheessele,  who had resigned as a director.  The Class I and Class II Directors
will continue to serve their  respective  terms,  with the two Class I Directors
having a term that will expire at the 2000 Annual Meeting of Stockholders of the
Company and the three Class II  Directors  having a term that will expire at the
2001 Annual Meeting of Stockholders of the Company.

                  The names of the nominees and certain  information  concerning
them are set forth:
<TABLE>
<CAPTION>

                                               Principal Occupation                             First Year
                          Class of           For The Past Five Years                              Became
Name                      Director        And Current Public Directorships           Age       A Director(1)
- ----                      --------        --------------------------------           ---       -------------

<S>                         <C>                                                       <C>           <C> 
Neil D. Arnold              III        DIRECTOR.  Group Finance Director   since      50            1992
                                       December   1996   and   Executive    Vice
                                       President,   Corporate  Development  from
                                       September  1996 through  December 1996 of
                                       Lucas Varity plc,  Senior Vice  President
                                       and  Chief  Financial  Officer  from July
                                       1990  through  September  1996 of  Varity
                                       Corporation.  Lucas  Varity plc  designs,
                                       manufactures   and   supplies    advanced
                                       technology systems, products and services
                                       in the world's  automotive  and aerospace
                                       industries.

Robert A. Davidow           III        DIRECTOR AND VICE CHAIRMAN OF THE BOARD.      56             1992 
                                       Private  investor since January 1990. Mr.
                                       Davidow  is  also  a  director  of  Arden
                                       Group,   Inc.,  a   supermarket   holding
                                       company.

Ronald LaBow                III        CHAIRMAN OF THE BOARD.  President, Stonehill  64             1991
                                       Investment Corp. since February 1990. Mr.
                                       LaBow  is  also  a  director  of  Regency
                                       Equities  Corp.,  a real estate  company,
                                       and an officer and director of WPN Corp.,
                                       a financial consulting company.

</TABLE>

                                       -6-

<PAGE>

                  The names of the Class I and Class II  Directors,  whose terms
expire at the 2000 and 2001  Annual  Meeting  of  Stockholders  of the  Company,
respectively, who are currently serving their terms are set forth below:

<TABLE>
<CAPTION>

                                           Principal Occupation                                   First Year
                      Class of           For The Past Five Years                                    Became
Name                  Director        And Current Public Directorships                 Age       A Director(1)
- ----                  --------        --------------------------------                 ---       -------------

<S>                   <C>                                                              <C>           <C> 
Paul W. Bucha          II          DIRECTOR.  Chairman of the Board of Wheeling-       55            1993
                                   Pittsburgh Steel  Corporation  ("WPSC") since
                                   April  1998.  President,   Paul  W.  Bucha  &
                                   Company,  Inc.,  an  international  marketing
                                   consulting  firm  from  1979 to  April  1998;
                                   President,   BLHJ,   Inc.,  an  international
                                   consulting  firm,  from  July  1991 to  April
                                   1998; President, Congressional Medal of Honor
                                   Society of U.S., since September 1995.

William Goldsmith       I          DIRECTOR. Management and Marketing Consultant       80            1987
                                   Consultant since 1984;  Chairman of the Board
                                   of Nucon  Energy  Corp.  since  1998 and TMP,
                                   Inc.  from January 1991 to 1993;  Chairman of
                                   Overspin  Golf since  1993;  Chief  Executive
                                   Officer of Overspin  Golf from  January  1994
                                   through  October 1994;  Chairman of the Board
                                   and Chief  Executive  Officer  of Fiber  Fuel
                                   International,  Inc., from 1994 to 1997; Life
                                   Trustee to Carnegie Mellon  University  since
                                   1980.

Robert D. LeBlanc       I          DIRECTOR.  Executive Vice President of the          49            1999
                                   Company since April 1998. President and Chief
                                   Executive  Officer of Handy & Harman  ("H&H")
                                   since  April 1998.  (H&H was  acquired by the
                                   Company in April 1998).  President  and Chief
                                   Operating  Officer  of H&H from  July 1997 to
                                   April 1998.  Executive  Vice President of H&H
                                   from  November  1996 to July 1997.  Executive
                                   Vice  President of Elf Atochem North America,
                                   Inc.  from  January  1994 to  November  1996.
                                   Director  of  Church & Dwight  Co.,  Inc.,  a
                                   consumer  products  and  specialty   chemical
                                   company.

Marvin L. Olshan       II          DIRECTOR AND, SINCE 1991, SECRETARY OF THE          71            1991
                                   COMPANY.   Partner,   Olshan  Grundman  Frome
                                   Rosenzweig & Wolosky LLP, since 1956.


                                       -7-
</TABLE>

<PAGE>
<TABLE>
<CAPTION>

                                           Principal Occupation                                   First Year
                      Class of           For The Past Five Years                                    Became
Name                  Director        And Current Public Directorships                 Age       A Director(1)
- ----                  --------        --------------------------------                 ---       -------------

<S>                    <C>                                                             <C>           <C> 
Raymond S. Troubh       II         DIRECTOR.  Financial Consultant for in excess       72            1992
                                   of past  five  years.  Mr.  Troubh  is also a
                                   director  of  ARIAD  Pharmaceuticals,   Inc.,
                                   Becton,  Dickinson  and  Company,  a  medical
                                   instrumentation    and   equipment   company,
                                   Diamond Offshore Drilling,  Inc.,  Foundation
                                   Health  Systems,   Inc.,   General   American
                                   Investors  Company,  Olsten  Corporation,   a
                                   temporary  help  company,  Starwood  Hotels &
                                   Resorts,   and   Triarc   Companies,    Inc.,
                                   restaurants  and  soft  drinks.   Trustee  of
                                   Microcap  Liquidating Trust and Petrie Stores
                                   Liquidating Trust.
</TABLE>

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

(1)    The  Company and its  subsidiaries  were  reorganized  into a new holding
       company structure ("Corporate Reorganization") on July 26, 1994. Prior to
       the  Corporate  Reorganization,  all  directors  of the  Company who were
       directors at the time of the Corporate  Reorganization  were directors of
       Wheeling-Pittsburgh Corporation ("WPC").

RECOMMENDATION OF THE BOARD OF DIRECTORS

                  THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF
EACH OF THE NOMINEES.

MEETINGS AND COMMITTEES

                  The Board of Directors  met on nine  occasions and took action
by  unanimous  written  consent on four  occasions  during the fiscal year ended
December 31, 1998.  There are five  Committees  of the Board of  Directors:  the
Executive  Committee,  the Audit  Committee,  the  Compensation  Committee,  the
Nominating  Committee and the Stock Option  Committee  (for the 1991 Plan).  The
members of the Executive Committee are Ronald LaBow,  Robert A. Davidow,  Marvin
L. Olshan,  Raymond S. Troubh and Neil D. Arnold. The Executive Committee met on
three occasions and took action by unanimous  written consent on eight occasions
during  the  fiscal  year ended  December  31,  1998.  The  Executive  Committee
possesses and exercises all the power and authority of the Board of Directors in
the  management  and direction of the business and affairs of the Company except
as limited by law and except for the power to change the  membership  or to fill
vacancies on the Board of Directors or the Executive  Committee.  The members of
the Audit Committee are Neil D. Arnold,  Robert A. Davidow and Raymond S. Troubh
 . The Audit  Committee  met on five  occasions  during  the  fiscal  year  ended
December 31,  1998.  The Audit  Committee  annually  recommends  to the Board of
Directors  independent  public accountants to serve as auditors of the Company's
books,  records and accounts,  reviews the scope of the audits performed by such
auditors  and the audit  reports  prepared  by them,  reviews and  monitors  the
Company's  internal  accounting  procedures  and  monitors  compliance  with the
Company's Code of Ethics Policy and Conflict of Interest Policy.  The members of
the Compensation  Committee are Robert A. Davidow,  William Goldsmith and Marvin
L. Olshan.  The  Compensation  Committee met on four occasions during the fiscal
year ended December 31, 1998. The Compensation  Committee  reviews  compensation
arrangements and personnel matters.  The members of the Nominating Committee are
Ronald LaBow, Marvin L. Olshan,

                                       -8-

<PAGE>



Paul W. Bucha and Robert A. Davidow.  The  Nominating  Committee  took action by
written  consent on one occasion during the fiscal year ended December 31, 1998.
The Nominating  Committee  recommends  nominees to the Board of Directors of the
Company.  The members of the Stock  Option  Committee  are Raymond S. Troubh and
Robert A. Davidow. The Stock Option Committee  administers the granting of stock
options under the 1991 Plan. The Stock Option Committee took action by unanimous
written  consent on seven  occasions  during the fiscal year ended  December 31,
1998.

                  Directors of the Company who are not  employees of the Company
or its  subsidiaries  are  entitled  to  receive  compensation  for  serving  as
directors in the amount of $40,000 per annum and $1,000 per Board Meeting,  $800
per Committee  Meeting attended in person and $500 per telephonic  meeting other
than the Stock Option  Committee,  and $1,000 per day of consultation  and other
services provided other than at meetings of the Board or Committees  thereof, at
the request of the  Chairman of the Board.  Committee  Chairmen  also receive an
additional  annual fee of  $1,800.  Directors  of the  Company  (other  than the
Chairman  of the Board or  directors  who are  employees  of the  Company or its
subsidiaries)  also receive options to purchase 8,000 shares of Common Stock per
annum on the date of each  annual  meeting  of  Stockholders  up to a maximum of
40,000  shares of Common Stock  pursuant to the  Company's  1993  Directors  and
Non-Employee  Officers Stock Option Plan (the "1993 Plan"). All directors of the
Company  permitted  to  participate  in the 1993 Plan have  received the maximum
number of shares permitted to be issued  thereunder.  In addition,  directors of
the Company (other than the Chairman of the Board or directors who are employees
of the Company or its  subsidiaries)  also received  options to purchase  25,000
shares of Common Stock on December 1, 1997 and receive options to purchase 5,000
shares  of  Common  Stock  per  annum  on the  date of each  annual  meeting  of
Stockholders  (commencing  with the 1998 Annual Meeting of Stockholders) up to a
maximum  of  40,000  shares of  Common  Stock  pursuant  to the  Company's  1997
Directors Stock Option Plan.

                  Pursuant to a management  agreement effective as of January 3,
1991,  as amended (the  "Management  Agreement"),  approved by a majority of the
Company's  disinterested  directors of the Company,  WPN Corp. ("WPN"), of which
Ronald LaBow, the Chairman of the Board of the Company,  is the sole stockholder
and an officer  and  director,  provides  financial,  management,  advisory  and
consulting  services to the Company,  subject to the  supervision and control of
the Company's disinterested  directors.  The Management Agreement has a two year
term and is renewable  automatically  for  successive  two year periods,  unless
terminated by either party upon 60 days' notice. In 1998, WPN received a monthly
fee of $458,333.33  from January 1 until April 13 and $520,833.33  from April 14
until December 31. In addition, in September 1998 the Board of Directors awarded
WPN an  additional  bonus of  $3,750,000  in  recognition  of the  extraordinary
returns  earned  by WPN  on  behalf  of the  Company  in its  management  of the
Company's cash and marketable  securities.  In August 1997, the Company  granted
WPN  options to  acquire  1,000,000  shares of Common  Stock and a cash bonus of
$300,000.  Such options are held by WPN as nominee for Ronald LaBow,  Stewart E.
Tabin  and Neale X.  Trangucci,  each of whom is an  officer  of WPN and has the
right to acquire 600,000,  200,000 and 200,000 shares,  respectively,  of Common
Stock. WPN Corp. also receives  certain  benefits from financial  intermediaries
which  it  transacts  business  with on  behalf  of the  Company  in the form of
research  materials and  services,  which are used by WPN Corp. on behalf of the
Company and in connection with its other  activities.  For the fiscal year 1998,
the amount of such reimbursement was approximately $75,000. The Company believes
that the cost of  obtaining  the type and  quality of  services  rendered by WPN
under  the  Management  Agreement  is no less  favorable  than that at which the
Company could obtain such services from  unaffiliated  entities.  See "Executive
Officers --Management Agreement with WPN."


                                       -9-

<PAGE>

                                   MANAGEMENT

EXECUTIVE OFFICERS OF THE COMPANY

                  The following table contains the names,  positions and ages of
the executive officers of the Company who are not directors.

<TABLE>
<CAPTION>
                           Principal Occupation For The Past
Name                   Five Years And Current Public Directorships                            Age
- ----                   -------------------------------------------                            ---

<S>                <C>                                                                         <C>
James G. Bradley   EXECUTIVE VICE PRESIDENT.  Executive Vice President of the                  54
                   Company and  President  and Chief  Executive  Officer of WPSC
                   since April 1998.  President and Chief  Operating  Officer of
                   Koppel Steel  Company  from October 1997 to April 1998.  Vice
                   President of the Company  from October 1995 to October  1997;
                   Executive Vice President-Operations of WPSC from October 1995
                   to October 1997; Vice  President-Operations  of International
                   Mill  Service  from May 1992 to  October  1995.  Director  of
                   WesBanco, Inc. since August 1998.

Paul J. Mooney     VICE PRESIDENT.  Vice President of the Company and Executive                47
                   Vice  President and Chief  Financial  Officer of WPC and WPSC
                   since October 1997.  National Director of Cross Border Filing
                   Services  with  the  Accounting,  Auditing  and SEC  Services
                   department  of  PricewaterhouseCoopers  LLP from July 1996 to
                   November  1997.  Accounting  and Business  Advisory  Services
                   Department--Pittsburgh  Site Leader of PricewaterhouseCoopers
                   LLP from 1988 until June 1996.  Client Service and Engagement
                   Partner  of   PricewaterhouseCoopers   LLP  from  1985  until
                   November 1997.

Howard Mileaf      VICE PRESIDENT -- GENERAL COUNSEL.  Vice President -- General               62
                   Counsel of the  Company  since May 1998;  Vice  President  --
                   Special Counsel of the Company from April 1993 to April 1998.
                   Trustee/Director  of Neuberger  Berman  Equity  Mutual Funds,
                   since 1984.

Arnold Nance       VICE PRESIDENT -- FINANCE.  Vice President -- Finance since                 42
                   April 1998.  Vice  President of  Development  and Planning of
                   Handy & Harman  since  May  1998.  Special  Assistant  to the
                   Chairman of the Board of Directors  since November 1995. Vice
                   President of Wheeling-Pittsburgh  Radio Corporation from July
                   1993 to November  1995.  Vice  President and Chief  Financial
                   Officer of SH Holdings, Inc. from May 1991 through July 1993.

</TABLE>
                                      -10-


<PAGE>

                             EXECUTIVE COMPENSATION

                  Summary  Compensation  Table.  The following table sets forth,
for the fiscal years indicated,  all compensation  awarded to, paid to or earned
by the  following  type of  executive  officers for the fiscal years ended 1996,
1997 and 1998: (i)  individuals  who served as, or acted in the capacity of, the
Company's chief  executive  officer for the fiscal year ended December 31, 1998.
John R. Scheessele  served as the Company's  chief  executive  officer until the
termination  of his  employment on April 21, 1998.  Messrs.  Bradley and LeBlanc
currently  serve as  Co-Principal  Executive  Officers,  with Mr. Bradley having
primary responsibility for the operations of WPSC and Mr. LeBlanc having primary
responsibility  for the  operations  of H&H; and (ii) the  Company's  other most
highly  compensated  executive  officers,  which together with the  Co-Principal
Executive Officers are the five most highly compensated  officers of the Company
whose salary and bonus  exceeded  $100,000 with respect to the fiscal year ended
December  31, 1998 and who were  employed  at the end of fiscal  year 1998.  The
Company did not have any executive  officer,  other than Mr.  Scheessele,  whose
salary  and bonus  exceeded  $100,000  with  respect  to the  fiscal  year ended
December  31, 1998 and who was not the  Company's  employee at the end of fiscal
year 1998.  Please note that Messrs.  LeBlanc,  Bradley and  Scheessele  and the
executive officers identified in (ii) above are collectively  referred to as the
"Named Executive Officers."

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

  Name and Principal Position                       Annual Compensation         Compensation
- ------------------------------          -------------------------------------  --------------


                                                                 Other Annual  Securities      All Other
                                        Salary        Bonus      Compensation  Underlying     Compensation
                                Year     ($)          ($)(1)        ($)(2)     Options (#)        ($)(3)
                                ----    -----        -------       --------    -----------    ------------

<S>                             <C>     <C>        <C>            <C>           <C>             <C>   
James G. Bradley .............  1998    277,436    150,000        46,445(5)     260,000         10,767
Executive Vice President(4) ..  1997    133,333     53,333(6)       --           65,000          5,260
                                1996    160,000       --            --           10,000          2,922
Robert D. LeBlanc ............  1998    298,469    150,000          --          260,000        121,043(8)
Executive Vice President (7) .  1997       --         --            --             --             --
                                1996       --         --            --             --             --
John R. Scheessele ...........  1998    156,923       --            --             --        1,178,110(10)
President (9) ................  1997    358,974       --         133,250(11)    240,000(12)     49,333(13)
                                1996       --         --            --             --             --
Paul Bucha ...................  1998    238,923    150,000          --           50,000         12,537
Chairman of the Board ........  1997       --         --            --             --             --
Wheeling-Pittsburgh Steel ....  1996       --         --            --             --             --
Corporation (14)

Arnold Nance .................  1998    282,154    105,000        42,172(15)    100,000          7,308
Vice President-Finance .......  1997    140,000       --            --             --            2,914
                                1996    140,000       --            --             --            1,844
Howard A. Mileaf .............  1998    120,000  1,080,000          --             --           14,623
Vice President-General Counsel  1997    120,000    140,000          --             --            6,998
                                1996    120,000     40,000          --             --            6,264
</TABLE>

- ---------

(1)      Mr. Mileaf was granted a bonus during 1998 for his performance relative
         to an insurance  company  settlement,  as a result of which the Company
         received gross proceeds of in excess of $16.0 million.  Messrs. LeBlanc
         and Nance were granted bonuses pursuant to the H&H Management Incentive
         Plan. Messrs. Bradley, LeBlanc, Bucha and Nance were granted bonuses in
         1999 for services  performed in the prior year.  All bonus amounts have
         been attributed to the year in which the services were performed.

                                      -11-

<PAGE>


(2)      Excludes  perquisites and other personal  benefits unless the aggregate
         amount of such compensation exceeds the lesser of either $50,000 or 10%
         of the  total of  annual  salary  and  bonus  reported  for such  Named
         Executive Officer.
(3)      Amounts shown, unless otherwise noted,  reflect employer  contributions
         to pension plans.
(4)      Resigned  from the  Company's  employment  effective  October 31, 1997.
         Effective  April 23, 1998, Mr. Bradley  replaced John R.  Scheessele as
         President and Chief Executive Officer of WPSC.
(5)      Includes membership dues of $31,355.
(6)      Represents  retention  bonus paid upon  conclusion of the strike by the
         United Steel Workers of America.
(7)      Mr. LeBlanc's  employment with the Company commenced in April 1998 as a
         result of the H&H acquisition.
(8)      Includes the value of awards  under the H&H  Long-Term  Incentive  Plan
         aggregating $120,097, half of which vested in February 1999 and half of
         which will vest in January  2000,  and  insurance  premiums of $946 the
         Company paid in 1998.
(9)      Mr. Scheessele's employment with the Company commenced February 2, 1997
         and terminated April 21, 1998.
(10)     Includes a severance payment of $1,169,315 pursuant to Mr. Scheessele's
         employment agreement.
(11)     Includes  relocation  allowance  of  $87,865  and  membership  dues  of
         $37,930.
(12)     Mr.  Scheessele's  options were terminated in 1998 upon the termination
         of his employment with the Company.
(13)     Includes insurance premiums of $45,000 the Company paid in 1997.
(14)     Mr. Bucha's employment with the Company commenced April 23, 1998.
(15)     Includes relocation allowance of $40,411.

                    Option Grants Table.  The following table sets forth certain
information  regarding  stock option grants made to each of the Named  Executive
Officers during the fiscal year ended December 31, 1998.

                        OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                                                                     Potential Realizable
                                                                                                    Value at Assumed Annual
                                                                                                     Rates of Stock Price
                                                                                                       Appreciation for
                                                 Individual Grants                                        Option Term
                                            ----------------------------                            -----------------------
                                                              % of Total
                                                                Options
                                      Number of Securities    Granted to     Exercise
                                       Underlying Options    Employees in     Price    Expiration
                       Name              Granted (#)(1)       Fiscal Year    ($/Sh)       Date         5%($)       10%($)
                       ----              --------------      -------------   -------     ------        -----       ------

<S>                                           <C>               <C>          <C>        <C>          <C>        <C>      
James G. Bradley....................          260,000           23.8%        $16.625    04/23/08     2,718,396  6,888,952
Robert D. LeBlanc...................          260,000           23.8%        $16.625    04/23/08     2,718,396  6,888,952
John R. Scheessele..................                0            --            --          --           --         --
Paul Bucha..........................           50,000            4.6%        $16.625    04/23/08       522,768  1,324,798
Arnold Nance........................          100,000            9.6%        $16.625    04/23/08     1,045,537  2,649,592
Howard A. Mileaf....................                0            --            --          --           --         --
- -------------------

</TABLE>

(1)      All  options  were  granted  under the  Company's  1991  Incentive  and
         Nonqualified  Stock  Option  Plan and vest  ratably  over a  three-year
         period. This period commenced April 23, 1998.


                                      -12-

<PAGE>

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

                    The   following   table  sets  forth   certain   information
concerning  unexercised stock options held by the Named Executive Officers as of
December 31, 1998.


<TABLE>
<CAPTION>
                                         Number of Securities Underlying        Value of Unexercised In-the-
                                       Unexercised Options at 1998 Fiscal       Money Options at 1998 Fiscal
                                                   Year-End(#)                         Year-End($)(1)
                                           Exercisable/Unexercisable              Exercisable/Unexercisable
Name                                   ----------------------------------       ----------------------------
- ----
<S>                                               <C>                                         <C>
James G. Bradley...................               0/260,000                                   0/0
Robert D. LeBlanc..................               0/260,000                                   0/0
John R. Scheessele.................               0/0(2)                                      0/0
Paul Bucha.........................          40,333/74,667                                2,507/501
Arnold Nance.......................               0/100,000                                   0/0
Howard A. Mileaf...................          25,000/0                                         0/0

</TABLE>

- -------------------
(1)      On December 31, 1998, the last reported sales price of the Common Stock
         as reported on the New York Stock Exchange Composite Tape was $10.063.
(2)      Options  terminated in 1998 upon the  termination  of Mr.  Scheessele's
         employment with the Company

                    Long-Term   Incentive  and  Pension  Plans.  Other  than  as
described  below,  the Company does not have any long-term  incentive or defined
benefit pension plans.

                    In 1998, H&H maintained a Long Term Incentive Plan ("LTIP"),
which is a  performance-based  plan where every other year key executives of H&H
earned the right to receive  shares of H&H common stock based on  achievement of
preestablished financial and individual performance goals. LTIP participants are
selected by H&H's  Compensation  Committee  and include  the five  highest  paid
officers of H&H.

                    The LTIP  established  overlapping  cycles  with each  cycle
encompassing  five fiscal years. All previous awards had been paid in April 1998
prior to H&H's acquisition by the Company. On December 31, 1998 the current LTIP
cycle was  terminated.  At the time of  termination,  the awards  which had been
earned under the LTIP were  determined to be paid half in February 1999 and half
in  February  2000.  Mr.  LeBlanc,  the only Named  Executive  Officer  who is a
participant in the LTIP, is entitled to total awards of $120,097 under the LTIP.
A plan to replace the LTIP is being formulated by the Company.

                    Deferred Compensation Agreements. Except as described in the
next paragraph with respect to the employment agreements of Messrs.  Scheessele,
Bradley,  LeBlanc and Nance,  no plan or  arrangement  exists  which  results in
compensation  to a Named  Executive  Officer  in  excess of  $100,000  upon such
officer's future termination of employment or upon a change-of-control.


                                      -13-

<PAGE>

                    Employment  Agreements.  Mr.  John R.  Scheessele  commenced
employment as President of the Company, President of WPC and President, Chairman
of the  Board and Chief  Executive  Officer  of WPSC  pursuant  to a  three-year
employment   agreement,   dated  as  of  February  7,  1997,  which  was  to  be
automatically   extended  for  successive   three-year  periods  unless  earlier
terminated pursuant to the provisions of such agreement.  The agreement provided
for an annual  salary to Mr.  Scheessele  of $400,000  and an annual bonus to be
awarded at sole discretion of the Company. In addition, the employment agreement
provided  that Mr.  Scheessele  will  receive the cash  surrender  value of life
insurance contracts purchased by the Company upon termination of his employment.
On April 21, 1998,  Mr.  Scheessele's  employment was terminated by the Company.
Pursuant to the terms of Mr. Scheessele's employment agreement, upon termination
he was paid $1,200,000 and is entitled to receive other specified benefits for a
period of one year from the date of termination.

                    Mr. James G. Bradley  became  President and Chief  Executive
Officer  of  WPSC  and  Executive   Vice  President  of  the  Company  upon  Mr.
Scheessele's  termination pursuant to a three-year employment agreement dated as
of  April  23,  1998,  which  will  be  automatically  extended  for  successive
three-year periods unless earlier terminated  pursuant to the provisions of such
agreement.  The  agreement  provides  for an  annual  salary to Mr.  Bradley  of
$400,000 and an annual bonus to be awarded at the Company's sole discretion. Mr.
Bradley was granted a bonus of $150,000 in 1999 for services  performed in 1998.
In the event that Mr.  Bradley's  employment  is terminated by the Company other
than with cause, he will receive a payment of $1,200,000.

                    Mr. Robert D. LeBlanc became Executive Vice President of the
Company pursuant to a three-year employment agreement dated as of April 7, 1998,
which will be automatically  be extended for successive  two-year periods unless
earlier terminated  pursuant to the provisions of such agreement.  The agreement
provides  for an annual  salary to Mr.  LeBlanc of no less than  $400,000 and an
annual bonus to be awarded at the Company's  sole  discretion.  Mr.  LeBlanc was
granted a bonus of $150,000 in 1999 for services performed in 1998. In the event
that Mr.  LeBlanc's  employment  is  terminated  by the Company  other than with
cause,  he will  receive a payment of two year's  salary at the highest  rate in
effect for the twelve  preceding  months plus two times his average bonus during
the last three preceding years.

                    Mr.  Arnold  Nance  became  Vice  President,   Planning  and
Development of H&H pursuant to a one-year employment agreement with H&H dated as
of May 1, 1998,  which was  amended as of  December  21,  1998 and which will be
automatically  be  extended  for  successive  one-year  periods  unless  earlier
terminated pursuant to the provisions of such agreement.  The agreement provides
for an annual  salary to Mr. Nance of $210,000 and an annual bonus to be awarded
at the Company's sole  discretion.  Mr. Nance was granted a bonus of $105,000 in
1999 for services performed in 1998. In the event that Mr. Nance's employment is
terminated  by the Company  other than with cause,  he will receive a payment of
one year's salary at the highest rate in effect during the 12 preceding months.

                    Report on Repricing of Options.  The stock  options  granted
previously  under any of the Company's plan were not repriced in the fiscal year
ended 1998.

                    Compensation  Committee Interlock and Insider Participation.
Messrs.  Davidow,   Goldsmith  and  Olshan  each  served  as  a  member  of  the
Compensation  Committee of the Board of  Directors  during the fiscal year ended
December 31, 1998. Mr. Olshan is a member of Olshan Grundman Frome  Rosenzweig &
Wolosky LLP,  which the Company has retained as outside  general  counsel  since
January 1991. The Company has paid such firm approximately $1,996,916 during the
fiscal year ended December 31, 1998.


                                      -14-

<PAGE>



                    Management   Agreement  with  WPN  Corp.   Pursuant  to  the
Management  Agreement,  approved  by a majority of the  Company's  disinterested
directors, WPN, of which Ronald LaBow, the Chairman of the Board of the Company,
is the  sole  stockholder  and an  officer  and  director,  provides  financial,
management,  advisory and  consulting  services to the  Company,  subject to the
supervision and control of the disinterested  directors.  Such services include,
among  others,  identification,  evaluation  and  negotiation  of  acquisitions,
responsibility  for financing  matters,  review of annual and quarterly budgets,
supervision and administration,  as appropriate, of all the Company's accounting
and financial  functions and review and  supervision of the Company's  reporting
obligations  under Federal and state  securities laws. For the fiscal year 1998,
WPN  received a monthly  fee of  $458,333.33  from  January 1 until April 13 and
$520,833.33 from April 14 until December 31. In addition,  in September 1998 the
Company  also  awarded  a  $3,750,000   bonus  to  WPN  in  recognition  of  the
extraordinary  returns  earned by WPN on behalf of the Company in its management
of the Company's  cash and  marketable  securities.  In August 1997, the Company
granted WPN options to acquire 1,000,000 shares of Common Stock and a cash bonus
of $300,000.  Such options are held by WPN as nominee for Ronald LaBow,  Stewart
E. Tabin and Neale X. Trangucci,  each of whom is an officer of WPN, and has the
right to acquire 600,000,  200,000 and 200,000 shares,  respectively,  of Common
Stock.  None of these  options  were  exercised  in 1998.  The Company  provides
indemnification  for  WPN's  employees,   officers  and  directors  against  any
liability,  obligation  or loss  resulting  from their  actions  pursuant to the
Management  Agreement.  The  Management  Agreement  has a two  year  term and is
renewable  automatically  for successive two year periods,  unless terminated by
either party upon 60 days' notice. WPN Corp. also receives certain benefits from
financial  intermediaries  which it  transacts  business  with on  behalf of the
Company in the form of research  materials and  services,  which are used by WPN
Corp. on behalf of the Company and in connection with its other activities.  For
the  fiscal  year  1998,  the  amount of such  reimbursement  was  approximately
$75,000. WPN has not derived any other income and has not received reimbursement
of any of its expenses (other than health benefits and standard directors' fees)
from the Company in connection with the performance of services described above.
The Company believes that the cost of obtaining the type and quality of services
rendered by WPN under the  Management  Agreement is no less  favorable  than the
cost at which the Company could obtain from unaffiliated entities.

1998 COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION:

                  General

                  The  Compensation  Committee  determines  the cash  and  other
incentive  compensation,  if any, to be paid to the Company's executive officers
and key employees. Messrs. Davidow, Olshan and Goldsmith serve as members of the
Compensation  Committee.  The Stock  Option  Committee  is  responsible  for the
administration and award of stock options under the 1991 Plan.  Messrs.  Davidow
and Troubh serve as members of the Stock Option Committee.  Both Messrs. Davidow
and Troubh are  non-employee  directors  of the Company,  as defined  under Rule
16b-3 of the 1934 Exchange Act, as amended.  Mr.  Davidow  serves as Chairman of
the Compensation Committee. The Compensation Committee met four times during the
fiscal year ended December 31, 1998.

                  Compensation Philosophy

                  The Compensation Committee's executive compensation philosophy
is to base management's pay, in part, on achievement of the Company's annual and
long-term  performance goals, to provide competitive levels of compensation,  to
recognize  individual  initiative,  achievement  and  length of  service  to the
Company,  and to assist  the  Company  in  attracting  and  retaining  qualified
management.  The  Compensation  Committee  also  believes that the potential for
equity ownership by management is beneficial in aligning

                                      -15-

<PAGE>

management's  and  stockholders'  interests in the  enhancement  of  stockholder
value. The Company has not established a policy with regard to Section 162(m) of
the Internal Revenue Code of 1986, as amended (the "Code").

                  Salaries

                  Base  salaries  for  the  Company's   executive  officers  are
determined initially by evaluating the responsibilities of the position held and
the  experience  of  the  individual,   and  by  reference  to  the  competitive
marketplace for management  talent,  including a comparison of base salaries for
comparable   positions  at  other  integrated   steel  producers.   Base  salary
compensation  of  executive  officers is reviewed  annually by the  Compensation
Committee,  and recommendations of the Compensation Committee in that regard are
acted upon by the Board of Directors.  Annual salary  adjustments are determined
by evaluating the competitive marketplace;  the performance of the Company which
includes in descending level of importance,  operating income of the Company and
cash management,  production efficiency and quality of products; the performance
of the executive;  the length of the executive's  service to the Company and any
increased  responsibilities  assumed by the executive. The Company places itself
between the low and medium levels in determining  salaries compared to the other
comparable holding companies of industrial businesses.

                  Incentive Compensation

                  1998 WPSC SALARY BONUS PLAN
                  ---------------------------

                  The  purpose  of the 1998 WPSC  Salary  Bonus  Plan (the "WPSC
Bonus  Plan"),  which was  adopted by the Company in 1998,  was to reward  those
employees that demonstrate outstanding performance in the pursuit of pre-defined
WPSC  objectives.  For the second  half of 1998,  all of WPSC's  then  executive
officers other than its President and Chairman of the Board were participants in
the WPSC  Bonus  Plan for  salaried  employees  (aggregating  approximately  825
employees).  The bonus pool available for distribution was based on achieving an
operating  income  for the  second  half of 1998 of $32 per ton.  Achieving  the
target would create a pool of $1,000,000.  An additional 15% of operating income
exceeding the $32 per ton target would also be available for  distribution.  The
Company  believes  that this plan  effectively  rewards  employees  based on the
financial  success of WPSC. The operating  income per ton for the second half of
1998 was below the target  primarily as a result of severely  depressed  prices.
Accordingly,  no funds were available to salaried  employees of WPSC pursuant to
the WPSC Bonus Plan.

                  H&H MANAGEMENT INCENTIVE PLAN
                  -----------------------------

                                    H&H,  which the  Company  acquired  in April
1998 and which is now a wholly  owned  subsidiary  of the  Company,  maintains a
Management  Incentive Plan ("MIP"),  which is an annual  incentive  program that
rewards  selected  officers  and other key  employees  each year  based on their
contributions to the profits of H&H. Prior to the start of each plan year, H&H's
Chief  Executive   Officer   recommends   those  officers   designated  as  plan
participants for the upcoming year.  Final selection of each  participant  rests
with H&H's Compensation  Committee.  For the 1998 fiscal year, 6 officers of H&H
were selected for participation in the MIP.

                                    The  available  incentive  pool for officers
and  selected  corporate  management  participants  for the 1998 fiscal year was
determined by a formula that represented on a pro forma basis seven and one half
percent  of  consolidated  pre-tax  earnings  of H&H in excess of 15  percent of
stockholders'  equity.  An  individual  participant's  awards may not exceed 100
percent of the  participant's  salary in the fiscal year for which the award was
earned.  If the excess earnings  criterion is not met, at the sole discretion of
the H&H

                                      -15-

<PAGE>

Compensation  Committee,  based upon the recommendation of H&H's Chief Executive
Officer,  an amount may be  provided  for awards to  participants  to  recognize
overall  effort of achieving  objectives  which enhance H&H's  long-term  growth
potential. However, any discretionary award may not increase an employee's total
incentive award under this provision to an amount in excess of 25 percent of the
participant's base salary.

                  For the 1998 fiscal year,  incentive awards to officers ranged
from 24 percent to 63 percent of base  salary.  Messrs.  LeBlanc and Nance,  the
only Named Executive  Officers who are participants in the MIP,  received awards
of $150,000 and $105,000, respectively, in 1999 for their services in 1998.

                  OTHER INCENTIVE COMPENSATION
                  ----------------------------

                  The  Company  from  time  to time  considers  the  payment  of
discretionary  bonuses to its  executive  officers.  Bonuses would be determined
based,  first, upon the level of achievement by the Company of its strategic and
operating  goals  and,  second,  upon  the  level  of  personal  achievement  by
participants.  The achievement of goals by the Company  includes,  in descending
order,  among other things, the performance of the Company as measured by return
on assets and the operating  income of the Company,  production  efficiency  and
quality of  products.  The  achievement  of personal  goals  includes the actual
performance  of the unit of the  Company  for which the  executive  officer  has
responsibility as compared to the planned performance thereof, the level of cost
savings achieved by such executive officer, other individual contributions,  the
ability  to manage  and  motivate  employees  and the  achievement  of  assigned
projects.  Bonuses are determined  annually after the close of each fiscal year.
Despite  achievement of personal goals,  bonuses may not be given based upon the
performance  of the  Company as a whole.  Mr.  Bradley  and Mr.  Bucha were each
granted a discretionary bonus of $150,000 in 1999 for their services in 1998. In
connection  with  his   performance  in  resolving   certain  of  the  Company's
outstanding claims against insurance carriers,  as a result of which the Company
received gross proceeds of in excess of $16.0 million,  Mr. Mileaf, who is not a
participant in the WPSC Bonus Plan or the MIP, was awarded a bonus of $1,080,000
in 1998.

                  Compensation of Chief Executive Officer

                  Mr. John R.  Scheessele  assumed the position as the Company's
President  in  February  1997 with an annual  salary of $400,000  per annum.  As
described in the Employment  Agreements section above, Mr.  Scheessele's  annual
base salary of $400,000 was determined by contract.  In determining such amount,
the  Board  of  Directors  considered  the  responsibilities  performed  by  Mr.
Scheessele  as  President  of the  Company  and  Chairman of the Board and Chief
Executive  Officer of WPSC, the  performance  of Mr.  Scheessele in managing and
directing the Company's  operations,  the efforts by Mr. Scheessele in assisting
the Company to improve its capital base and financial  condition,  a competitive
assessment  of  survey  data of  other  steel  producers  as it  relates  to the
Company's   performance  versus  other  integrated  steel  producers,   and  the
evaluation of the other factors described in "Salaries" above. Mr.  Scheessele's
employment  with the Company was  terminated in April 1998.  Mr.  Scheessele was
succeeded by Mr. James D. Bradley as President  and Chief  Executive  Officer of
WPSC. See "Executive  Compensation - Employment Agreements" for a description of
Mr. Scheessele's  employment  agreement with the Company. The Board of Directors
did not award Mr. Scheessele a bonus in 1998.

                  Mr.  Bradley  assumed the position as the Company's  Executive
Vice President and President and Chief  Executive  Officer of WPSC in April 1998
upon Mr.  Scheessele's  termination,  with an  annual  salary of  $400,000.  Mr.
LeBlanc became  President and Chief Executive  Officer of H&H and Executive Vice
President of the Company in April 1998. Mr.  Bradley and Mr.  LeBlanc  currently
serve as the Company's

                                      -16-

<PAGE>

Co-Principal Executive Officers,  with Mr. Bradley having primary responsibility
for the operations of WPSC and Mr. LeBlanc having primary responsibility for the
operations of H&H. As described in the Employment  Agreements section above, Mr.
Bradley's and Mr.  LeBlanc's annual base salaries of $400,000 were determined by
contract.  In  determining  such amount,  the Board of Directors  considered the
responsibilities  performed  by Messrs.  Bradley and LeBlanc as  Executive  Vice
Presidents of the Company, Mr. Bradley's responsibilities as President and Chief
Executive Officer of WPSC, Mr. LeBlanc's responsibilities as President and Chief
Executive  Officer of H&H,  the  performance  of Messrs.  Bradley and LeBlanc in
managing and directing the Company's operations,  the efforts by Messrs. Bradley
and LeBlanc in assisting  the Company to improve its capital base and  financial
condition, a competitive assessment of survey data of other industrial companies
as it relates to the Company's  performance  versus other industrial  companies,
and the evaluation of the other factors described in "Salaries" above.

                  The  Compensation  Committee  considered  Messrs.  Bradley and
LeBlanc for cash performance bonuses in accordance with the following terms: the
factors  discussed  in the above  paragraph;  the bonuses  paid to other  senior
executives of the Company; the overall performance of the Company,  WPSC and H&H
as  measured  by  guidelines  used to  determine  the  bonuses  of other  senior
executives including the operating results of the Company, production efficiency
and quality of products;  and the  transactions  effected for the benefit of the
Company  that are outside of the  ordinary  course of business  and  directly or
indirectly  accomplished through the efforts of Messrs.  Bradley and/or LeBlanc,
respectively  (e.g.,  business  combinations,  corporate  partnering  and  other
similar  transactions).  The Board of Directors awarded each of Messrs.  Bradley
and LeBlanc a bonus of $150,000 for their services in 1998.

Stock Option and Other Plans

                  The  Company  awarded  options to purchase  260,000,  260,000,
100,000  and  50,000  shares  of  Common  Stock to James G.  Bradley,  Robert D.
LeBlanc, Arnold Nance and Paul Bucha, respectively,  in 1998. The exercise price
for these  options was $16.625  per share,  the fair market  value of the Common
Stock on the date of grant.  In keeping with the  philosophy of the Stock Option
Committee,  these options become  exercisable one year after grant,  vest over a
three-year  period,  and  generally  can be  exercised  only if the  optionee is
employed by the Company at the time of  exercise.  It is the  philosophy  of the
Stock Option  Committee that stock options should be awarded to employees of the
Company to promote long-term  interests between such employees and the Company's
stockholders  through  an  equity  interest  in the  Company  and  assist in the
retention of such  employees.  The Stock Option  Committee  also  considered the
amount and terms of options previously granted to executive officers.  The Stock
Option  Committee  believes the potential for equity  ownership by management is
beneficial  in  aligning   management's  and   stockholders'   interest  in  the
enhancement of stockholder  value.  Participation  in restricted  stock,  profit
sharing and  incentive  plans is offered,  pursuant to their  terms,  to provide
incentive  to  executive   officers  to  contribute  to  corporate   growth  and
profitability.

                  Compensation Committee:  William Goldsmith; Robert A. Davidow;
Marvin L. Olshan.

                                      -17-

<PAGE>

                  Common Stock  Performance:  The following graph compares,  for
each  of the  fiscal  years  indicated,  the  yearly  percentage  change  in the
Company's cumulative total stockholder return on the Company's common stock with
the cumulative  total return of a) the Standard and Poor's Index, a broad equity
market index, and b) an index consisting of the following industrial  companies:
Armco Inc.,  Bethlehem  Corporation,  Ispat  Inland,  Inc.  (f/k/a  Inland Steel
Industries, Inc.), LTV Corporation and Weirton Steel Corp.








                               [PERFORMANCE GRAPH]





================================================================================
                     1993       1994     1995       1996     1997       1998
                     ----       ----     ----       ----     ----       ----
S&P 500 Index       100.00    101.32    136.40    171.40    228.59    293.91
WHX CORP            100.00     77.37     63.50     51.82     70.07     58.76
PEER GROUP          100.00     98.40     77.34     57.85     54.37     43.00
================================================================================

                  There can be no assurance that the Common Stock's  performance
will continue with the same or similar trends depicted in the graph above.


                                      -19-

<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

                  Akimune   Takewaka   is  a   former   director   of  WPSC  and
Wheeling-Nisshin,  and was also Chairman of the Board of Wheeling-Nisshin.  Paul
W. Bucha,  a director of the Company and the Chairman of the Board of WPSC,  has
replaced Mr. Scheessele as WPSC's nominee to the Board of Wheeling-Nisshin.  Mr.
Takewaka has been replaced by Masahiko Matsueda, a director of Wheeling-Nisshin,
as a director of WPSC.  James D. Hesse,  a former Vice President of the Company,
is President,  Chief Executive Officer and a director of  Wheeling-Nisshin.  The
Company currently holds a 35.7% equity interest in Wheeling-Nisshin.

                  Marvin L. Olshan, a director and Secretary of the Company,  is
a member of Olshan  Grundman  Frome  Rosenzweig  & Wolosky LLP  ("OGFR&W").  The
Company has retained OGFR&W as their outside general counsel since January 1991.
For  the  fiscal  year  ended   December  31,  1998,  the  Company  paid  OGFR&W
approximately $1,996,916.


MANAGEMENT AGREEMENT

                  Pursuant to the Management Agreement approved by a majority of
the Company's disinterested directors, WPN, of which Ronald LaBow, the Company's
Chairman,  is the sole  stockholder and an officer and a director,  provides the
Company with  financial,  management,  advisory and  consulting  services to the
Company,  subject to the supervision and control of the disinterested directors.
In 1998, WPN received a monthly fee of $458,333.33 from January 1 until April 13
and $520,833.33 from April 14 until December 31. In addition, in September 1998,
the  Board  of  Directors  awarded  WPN an  additional  bonus of  $3,750,000  in
recognition of the extraordinary  returns earned by WPN on behalf of the Company
in its  management of the Company's cash and  marketable  securities.  In August
1997,  the Company  granted WPN  options to acquire  1,000,000  shares of Common
Stock and a cash bonus of $300,000.  Such options are held by WPN as nominee for
Ronald  LaBow,  Stewart  E.  Tabin  and Neale X.  Trangucci,  each of whom is an
officer of WPN Corp.,  and each has the right to acquire  600,000,  200,000  and
200,000  shares,  respectively,  of Common  Stock.  None of these  options  were
exercised in 1998.  WPN Corp.  also receives  certain  benefits  from  financial
intermediaries  which it transacts business with on behalf of the Company in the
form of research  materials and services,  which are used by WPN Corp. on behalf
of the Company and in connection with its other activities.  For the fiscal year
1998, the amount of such reimbursement was approximately $75,000. The Management
Agreement has a two year term and is renewable  automatically for successive two
year  periods,  unless  terminated  by either  party upon 60 days'  notice.  The
Company  believes  that the cost of  obtaining  the type and quality of services
rendered by WPN under the  Management  Agreement is no less  favorable  than the
cost at which the Company could obtain from unaffiliated entities.




                                      -20-

<PAGE>
                                 PROPOSAL NO. 2

                         INDEPENDENT PUBLIC ACCOUNTANTS

                  The  accounting  firm of  PricewaterhouseCoopers  LLP has been
selected as the  independent  public  accountants for the Company for the fiscal
year ending  December 31, 1999.  Although the selection of accountants  does not
require ratification,  the Board of Directors have directed that the appointment
of PricewaterhouseCoopers  LLP be submitted to stockholders for ratification due
to the significance of their appointment by the Company.  If stockholders do not
ratify the  appointment  of  PricewaterhouseCoopers  LLP, the Board of Directors
will  consider  the  appointment  of  other  certified  public  accountants.   A
representative  of that firm, which served as the Company's  independent  public
accountants  for the fiscal  year ended  December  31,  1998,  is expected to be
present at the Meeting and, if he so desires,  will have the opportunity to make
a  statement,  and in any event will be  available  to  respond  to  appropriate
questions.

RECOMMENDATION OF THE BOARD OF DIRECTORS

                  THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR THE SELECTION OF
THE INDEPENDENT PUBLIC ACCOUNTANTS.


                             SOLICITATION STATEMENT

                  The  Company  will bear all  expenses in  connection  with the
solicitation of proxies. In addition to the use of the mails,  solicitations may
be made by the Company's regular employees, by telephone,  telegraph or personal
contact, without additional compensation. The Company has retained Innisfree M &
A, Inc. to assist the Company in the solicitation of proxies for a fee of $7,500
plus expenses. The Company will, upon their request,  reimburse brokerage houses
and  persons  holding  shares  of  Common  Stock in the  names of the  Company's
nominees for their reasonable  expenses in sending  solicited  material to their
principals.

                              STOCKHOLDER PROPOSALS

                  In order to be considered for inclusion in the proxy materials
to be distributed in connection  with the next annual meeting of stockholders of
the  Company,  stockholder  proposals  for such meeting must be submitted to the
Company no later than November 23, 1999.

                                  OTHER MATTERS

                  So far as now  known,  there is no  business  other  than that
described  above to be presented for action by the  stockholders at the Meeting,
but it is  intended  that the proxies  will be voted upon any other  matters and
proposals that may legally come before the Meeting or any  adjournment  thereof,
in accordance with the discretion of the persons named therein.


                                      -21-

<PAGE>

                                  ANNUAL REPORT

                  The Company has sent, or is concurrently  sending,  all of its
stockholders  of record as of March 16, 1999 a copy of its Annual Report for the
fiscal  year ended  December  31,  1998.  Such  report  contains  the  Company's
certified  consolidated  financial statements for the fiscal year ended December
31, 1998, including that of the Company's subsidiaries.


                                        By Order of the Company,


                                        MARVIN L. OLSHAN, Secretary


Dated:            New York, New York
                  March 22, 1999

                  THE COMPANY WILL  FURNISH A FREE COPY OF ITS ANNUAL  REPORT ON
FORM 10-K,  AS AMENDED FOR THE FISCAL  YEAR ENDED  DECEMBER  31,  1998  (WITHOUT
EXHIBITS)  (AS FILED WITH THE  SECURITIES  AND EXCHANGE  COMMISSION)  TO ALL ITS
STOCKHOLDERS  OF RECORD AS OF MARCH 16, 1999 WHO WILL MAKE A WRITTEN  REQUEST TO
MR. MARVIN L. OLSHAN,  SECRETARY,  WHX  CORPORATION,  110 EAST 59TH STREET,  NEW
YORK, NEW YORK 10022.

                                      -22-

<PAGE>

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF

                                 WHX CORPORATION

                     PROXY -- ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 14, 1999

                  The undersigned,  a stockholder of WHX Corporation, a Delaware
corporation  (the  "Company"),  does hereby  appoint  Ronald LaBow and Marvin L.
Olshan,  and each of them,  the true and lawful  attorneys and proxies with full
power of substitution,  for and in the name, place and stead of the undersigned,
to vote all of the shares of Common Stock of the Company  which the  undersigned
would be entitled to vote if  personally  present at the 1999 Annual  Meeting of
Stockholders  of the  Company  to be held at the  Dupont  Hotel,  11th &  Market
Streets,  Wilmington,  Delaware 19801,  on April 14, 1999, at 11:00 A.M.,  Local
Time, or at any adjournment or adjournments thereof.

                  The undersigned hereby revokes any proxy or proxies heretofore
given and  acknowledges  receipt of a copy of the Notice of Annual  Meeting  and
Proxy  Statement,  both dated March 22, 1999, and a copy of the Company's Annual
Report on Form 10-K for the fiscal year ended December 31, 1998.

THIS PROXY WILL BE VOTED IN ACCORDANCE WITH ANY DIRECTIONS HEREIN
GIVEN.  UNLESS OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED TO ELECT
THE DIRECTORS, AND TO RATIFY THE APPOINTMENT OF
PRICEWATERHOUSECOOPERS LLP AS THE COMPANY'S INDEPENDENT PUBLIC
ACCOUNTANTS.

1.                To elect the following  Class III  directors:  Neil D. Arnold,
                  Robert A.  Davidow  and Ronald  LaBow,  to serve as  directors
                  until the 2002 annual meeting of  stockholders  of the Company
                  and in each case until their successors have been duly elected
                  and qualified.


______________ FOR ALL NOMINEES      ________________ WITHHELD FROM ALL NOMINEES




WITHHELD _______________________________________________________________
         TO WITHHOLD AUTHORITY TO VOTE FOR ANY NOMINEES(S), PRINT NAME ABOVE


2.                To ratify the appointment of PricewaterhouseCoopers LLP as the
                  independent  public  accountants of the Company for the fiscal
                  year ending December 31, 1999.

          FOR ___________       AGAINST  ________            ABSTAIN ______



                                      -23-

<PAGE>


3.                DISCRETIONARY  AUTHORITY: To vote with discretionary authority
                  with  respect to all other  matters  which may come before the
                  Meeting.

NOTE:  Your  signature  should appear the same as your name appears  hereon.  In
signing  as  attorney,  executor,  administrator,  trustee or  guardian,  please
indicate  the capacity in which  signing.  When  signing as joint  tenants,  all
parties in the joint tenancy must sign.  When a proxy is given by a corporation,
it should be signed by an authorized officer and the corporate seal affixed.  No
postage is required if mailed in the United States.


Signature:_________________         Date___________


Signature:_________________         Date___________


MARK HERE FOR ADDRESS CHANGE AND NOTE BELOW:  _____________



                                      -24-



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