ACCEL INTERNATIONAL CORP
DEF 14A, 1997-04-22
LIFE INSURANCE
Previous: UNIFI COMMUNICATIONS INC, S-4, 1997-04-21
Next: AIR PRODUCTS & CHEMICALS INC /DE/, 8-K, 1997-04-22



                         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 Section  240.14a-11(c) or
      Section  240.14a-12


                    ACCEL INTERNATIONAL CORPORATION 
               (Name of Registrant as Specified in Its Charter)

                         Nicholas Z. Alexander
               (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check 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:

[ ]   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>

                        ACCEL International Corporation
                        475 Metro Place North, Suite 100
                               Dublin, Ohio 43017
                                  614-764-7000


                                                                  April 18, 1997

Dear Stockholder:

You are cordially  invited to attend the Annual  Meeting of  Stockholders  to be
held at 10:00 A.M.,  local time,  on Tuesday,  May 20,  1997, at the Adam's Mark
Columbus Hotel, 50 N. Third Street,  Columbus, Ohio. Formal notice of the Annual
Meeting and the Proxy  Statement are  attached.  I hope that you will be able to
attend  and  participate  in the  meeting,  at  which  time  we  will  have  the
opportunity to review the business and operations of the Company. The matters to
be acted upon by our stockholders are set forth in the attached Notice of Annual
Meeting.  It is  important  that  your  shares be  represented  and voted at the
meeting,  whether or not you are personally able to attend.  Accordingly,  after
reading the attached Proxy Statement, would you kindly sign, date and return the
enclosed proxy card.

                                        Sincerely yours,

                                        /s/  Thomas H. Friedberg
                                        Chairman of the Board, 
                                        President, & Chief Executive Officer

<PAGE>

                        ACCEL International Corporation
                        475 Metro Place North, Suite 100
                               Dublin, Ohio 43017


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  May 20, 1997

TO THE STOCKHOLDERS OF ACCEL International Corporation:

The Annual  Meeting of  Stockholders  of ACCEL  International  Corporation  (the
"Company"),  a Delaware  corporation,  will be held at the Adam's Mark  Columbus
Hotel,  50 N. Third  Street,  Columbus,  Ohio, on May 20 1997, at 10:00 A.M., to
consider and vote on the  following  matters  described  in the  attached  Proxy
Statement:

     1.   The election of nine directors to serve for a one-year term.
     2.   The transaction of such other business as may properly come before the
          meeting, or any adjournments thereof.

April 4, 1997 has been fixed as the  record  date for  determining  stockholders
entitled to notice of and to vote at the Annual  Meeting.  Only  stockholders of
record at the close of business on that date are  entitled to receive  notice of
and to vote at the  meeting or any  adjournments  thereof.  A  complete  list of
stockholders  entitled to vote at the meeting will be available for  examination
by any  stockholder  at the  Company's  offices  from May 5, 1997  until the day
before the Annual Meeting.

                                             By Order of the Board of Directors
                                             Nicholas Z. Alexander, Secretary
Dublin, Ohio

April 18, 1997

IF YOU ARE UNABLE TO BE PRESENT AT THE  MEETING,  WE URGE YOU TO SIGN AND RETURN
THE ENCLOSED PROXY IN THE ENCLOSED ADDRESSED ENVELOPE WHICH IS INTENDED FOR YOUR
CONVENIENCE  AND WHICH REQUIRES NO POSTAGE IF MAILED IN THE U.S.A.  THE PROXY IS
REVOCABLE  AT ANY TIME AND WILL NOT  AFFECT  YOUR RIGHT TO VOTE IN PERSON IN THE
EVENT YOU ATTEND THE MEETING.

<PAGE>

                        ACCEL International Corporation
                        475 Metro Place North, Suite 100
                               Dublin, Ohio 43017

                                PROXY STATEMENT

                         Annual Meeting of Stockholders
                            To Be Held May 20, 1997

               Furnished By The Board of Directors of The Company

                                                                  April 18, 1997

The Board of Directors of ACCEL  International  Corporation (the  "Company"),  a
Delaware corporation,  is soliciting proxies, the form of which is enclosed, for
the Annual Meeting of  Stockholders to be held on May 20, 1997. The cost of such
solicitation  will be borne by the  Company.  Officers,  directors  and  regular
employees of the Company may  communicate  with  stockholders  personally  or by
mail,  telephone,  telegram  or  otherwise  for the purpose of  soliciting  such
proxies,  but  the  Company  will  pay  no  additional   compensation  for  such
solicitation.  The Company and any authorized  agent of the Company will request
brokers  and  other  custodians,  nominees  and  fiduciaries  to  forward  proxy
soliciting  material to the  beneficial  owners of shares held of record by such
persons and will reimburse the reasonable  out-of-pocket  expenses in forwarding
such material. This Proxy Statement is being mailed on or about April 21, 1997.

Any stockholder  giving a proxy has the power to revoke it at any time before it
is voted by a later  appointment  received by the Secretary of the Company or by
giving  notice of such  revocation to the Secretary of the Company in writing or
in open meeting. All duly executed proxies received prior to the meeting and not
revoked will be voted at the meeting. The enclosed proxy contains space in which
the stockholder may insert instructions as to the way the stockholder wishes his
shares to be voted.  When such proxy is  properly  executed  and  returned,  the
shares  it  represents  will  be  voted  at  the  meeting  as  directed.  If  no
specification  is  indicated,  the shares  will be voted  "For" the  election as
directors of the nominees listed below under "Election of Directors".

April 4,  1997  has  been  fixed as the  record  date for the  determination  of
stockholders entitled to such notice of and to vote at the Annual Meeting or any
adjournments thereof. On that date the total number of outstanding shares of the
Company  entitled to vote at the meeting was  8,603,742  shares of Common Stock,
$.10 par value, (the "Common  Stock"). The holder of each share of such stock is
entitled  to  one  vote.  Pursuant  to  applicable  law,  broker  non-votes  and
abstentions  will not be  counted  in favor of or against  the  election  of any
nominee for director or any other proposals to be presented at the meeting.  Any
stockholder  who abstains from voting on any such other  proposal will in effect
be voting against it.

                            1. ELECTION OF DIRECTORS

In accordance  with the Bylaws of the Company,  the number of directors has been
fixed  at nine by  action  of the  Board of  Directors.  Directors  are  elected
annually to serve until the next Annual Meeting of Stockholders, and until their
successors are elected and qualified.  The election of directors is decided by a
plurality of the votes cast by the shares  entitled to vote in the election.  In
the absence of instructions to the contrary,  it is the intention of the persons
named in the proxy to vote the proxies  for the  election  as  directors  of the
persons  nominated  below.  Although  the  Board of  Directors  has no reason to
believe that any of the  nominees  set forth below will not serve,  in the event
that  vacancies  occur,  the  proxies  will be voted  for the  election  of such
nominees,  if any, as shall be  designated  by the Board of  Directors or a duly
authorized committee thereof.


                                       1
<PAGE>

                                   NOMINEES
                               TERM EXPIRES 1998
<TABLE>
<CAPTION>
                                                                                         Number of shares of
                                                                                         Common Stock owned
                                                                                         beneficially, directly
                                                                                         or indirectly, on
Name, Position with             Principal Occupation                                     January 31, 1997
the Company and Age             for past five years/                         Director    (except as otherwise     Percent
(as of January 31, 1997)        other Directorships                           Since       noted)<F1>           of Class
- - --------------------------------------------------------------------------------------------------------------------------
<S>                             <C>                                           <C>           <C>                   <C>
Robert Betagole                 President of Mike Albert                      1970          115,491<F5>           1.3%
   Director, 68                 Leasing, Inc., Cincinnati, OH.

David T. Chase <F2>          President and Chief Executive
   Director, 67                 Officer of D.T. Chase                         1985          5,500<F6>             *
                                Enterprises, Inc., Hartford, CT.

Douglas J. Coats                Executive Vice President of the               1995          55,190                *
   Director, 64                 Company since May 23, 1995.
                                Prior thereto he was Executive
                                Vice President of Ranger Insurance
                                Company, Houston, TX since August,
                                1987.

Raymond H. Deck                 President of Chase Insurance                  1990          241,287               2.8%
   Director, 74                 Enterprises, Inc., Hartford, CT.
   <F2> <F3> <F4>               Also, is a director of SCOR U.S.
                                and Scor Re, New York, NY.

Richard Desich                  Presidentof Mid-Ohio Securities               N/A           34,350                *
   Director, 57                 Corp., Elyria, Ohio


                                       2
<PAGE>

                                   NOMINEES
                               TERM EXPIRES 1998
<CAPTION>
                                                                                         Number of shares of
                                                                                         Common Stock owned
                                                                                         beneficially, directly
                                                                                         or indirectly, on
Name, Position with             Principal Occupation                                     January 31, 1997
the Company and Age             for past five years/                         Director    (except as otherwise     Percent
(as of January 31, 1997)        other Directorships                           Since       noted)<F1>              of Class
- - --------------------------------------------------------------------------------------------------------------------------
<S>                             <C>                                           <C>           <C>                   <C>
Thomas H. Friedberg <F2>        Chairman of the Board and Chief               1995          265,158               3.1%
  President, 58                 Executive Officer of the Company
   Chief Executive              since May 23, 1995.  Appointed
   Officer and Director         President as of October 15, 1995.
                                Prior thereto he was Chairman of the
                                Board, President and Chief Executive
                                Officer of Ranger Insurance Company,
                                Houston, TX, since January, 1987.
                                Previously served as a Director of the
                                Company from 1990 to March 1995.
                                
Kermit G. Hicks                 President of Hicks Chevrolet,                 1981          63,314<F7>            *
   Director, 61                 Inc., Greencastle, PA. Also,
   <F2> <F3> <F4>               Chairman of the Board of Tower
                                Bancorp Inc., and its wholly owned
                                subsidiary First National Bank of
                                Greencastle.

Stephen M. Qua                  President of Qua Buick/                       1970          38,358                *
   Director, 64                 Suzuki, Inc. Cleveland, OH.
   <F2> <F3> <F4>

John P. Redding                 Senior Vice President and Chief               N/A           -                     -
   Director, 38                 Financial Officer, D.T. Chase
                                Enterprises, Inc., Hartford, CT
                                

All Directors and Officers as a group (15 persons)                                          880,091<F8>           10.2%


                                       3
<PAGE>
- - ------------------------
<FN>

<F1>  On January 31, 1997, there were 8,603,742 shares of the Company's Common
      Stock issued and outstanding.  Except as noted, includes shares owned by
      spouse,  minor  children or certain  other  family  members,  or held as
      custodian or trustee for the benefit of spouse or children,  or owned by
      corporations   of  which  such   person  is  an  officer  or   principal
      stockholder, over which shares such directors have sole or shared voting
      or  investment  power.  With  respect  to  each  non-employee  Director,
      includes an aggregate of 27,500 shares which are subject to  immediately
      exercisable options.

<F2>  Member of Executive Committee (Mr. Friedberg, Chairman).

<F3>  Member of Audit Committee (Mr. Qua, Chairman).

<F4>  Member of Compensation Committee (Mr. Deck, Chairman). 

<F5>  Includes 20,092  shares as to which  Mr. Betagole disclaims  beneficial
      ownership.

<F6>  David T. Chase disclaims beneficial  ownership,  for purposes of Section
      13(d) of the Securities  Exchange Act of 1934, as amended (the "Exchange
      Act"),  of the  2,000,000  shares of Common Stock or 23.2% of the shares
      outstanding,  owned by his wife Rhoda L. Chase;  the 1,167,824 shares of
      Common Stock or 13.6% of the shares outstanding, owned by his son Arnold
      L.  Chase,  and the  1,167,824  shares of  Common  Stock or 13.6% of the
      shares outstanding owned by The Darland Trust for which Rothschild Trust
      Cayman Limited serves as trustee and in which Cheryl Chase, the daughter
      of David T. Chase,  is a  beneficiary.  In filings on Schedule  13D with
      respect to the Company's Common Stock,  Rhoda L. Chase,  Arnold L. Chase
      and The  Darland  Trust have each stated that such person has not agreed
      to act  together  with any other  person or entity  for the  purpose  of
      acquiring,  holding,  voting or disposing of shares of Common Stock, and
      disclaims membership in any "group" with respect to the Common Stock for
      purposes of Section  13(d)(3) of the  Exchange  Act or Rule  13d-5(b)(1)
      adopted  thereunder.  If such a group  were  deemed to exist,  the group
      would  be  deemed  to  beneficially  own  all  shares  of  Common  Stock
      beneficially owned by each such person.

<F7>  Includes  9,696 shares as to which Mr. Hicks claims beneficial ownership
      on an indirect basis.

<F8>  This  amount includes  107,500 shares  which are subject  to immediately
      exercisable  options  and  27,010  shares owned  by  officers  in  their
      Acceleration Retirement Savings and Stock Ownership  Plan accounts as of
      December 31, 1996.

*     Less than 1% of outstanding Common Stock.
</FN>
</TABLE>

                                      4

<PAGE>

           SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section  16(a) of the  Securities  Exchange  Act of 1934  (the  "Exchange  Act")
requires the Company's officers and directors, and persons who own more than 10%
of the Common Stock,  to file reports of ownership and changes in ownership with
the  Securities and Exchange  Commission  (the "SEC").  Officers,  directors and
greater than 10%  stockholders  are required by SEC  regulations  to furnish the
Company with copies of all Section 16(a) forms they file.

Based solely on its review of the copies of such forms received by it or written
representations  from certain reporting persons that no Forms 5 were required of
them, the Company  believes that during the fiscal year ended December 31, 1996,
all filing requirements  applicable to its officers,  directors and greater than
10% stockholders were complied with.

                             THE BOARD OF DIRECTOR

                       COMMITTEES, MEETINGS AND FUNCTIONS

The Board of  Directors  of the  Company  met four (4)  times  during  1996.  No
director  attended  fewer than 75% of the total  number of meetings of directors
and of any committees on which he served. The Board of Directors has established
an Executive Committee, an Audit Committee and a Compensation Committee. It does
not have a Nominating Committee.

The Executive  Committee,  which  exercises the powers of the Board of Directors
between regular  meetings of the Board, did not meet during 1996. The membership
of the Executive Committee consists of Messrs. Friedberg, Chase, Deck, Hicks and
Qua. The Audit  Committee  met one (1) time during 1996 to review the results of
the  audit  of the  Company's  1995  financial  statements  by  the  independent
auditors,  review  the  scope  of the  1996  audit,  consider  relevant  matters
pertaining  to  internal  controls  and  accounting  procedures,  perform  other
customary  functions of Audit  Committees,  and to make a recommendation  to the
Board of Directors on the  engagement  of  independent  auditors for fiscal year
1996. The membership of the Audit  Committee  consists of Messrs.  Qua, Deck and
Hicks.

The  Compensation  Committee  met four (4) times  during 1996 for the purpose of
reviewing employee compensation and benefit arrangements.  The membership of the
Compensation  Committee  consists of Messrs.  Deck, Hicks and Qua. The Report of
the Compensation Committee is contained below.

Compensation of Directors
- - -------------------------
During 1996,  non-employee  directors  of the Company  continued to abide by the
one-third  reduction in compensation  levels  initiated in 1993, and accordingly
received  an  annual  retainer  of  $5,000  plus a fee of $500 per  meeting  for
attending any regular or special meetings of the Board of Directors. The members
of each committee of the Board of Directors, other than officers of the Company,
received  a fee of $500  for  each  meeting  attended.  Chairmen  of  committees
received a fee of $750 for each meeting attended.


                                       5
<PAGE>

The  First  Restatement  of  the  ACCEL  International  Corporation  1987  Stock
Incentive  Plan (the "Restated  Plan")  provides for options to be granted every
year to  non-employee  directors  of the Company for a  predetermined  number of
shares of Common Stock.  In 1991,  the year the Restated  Plan was adopted,  the
non-employee directors were granted options for 2,000 shares each. In subsequent
years,  options  for  1,000  shares  each  were  granted  and will  continue  to
automatically  be granted  according to the Restated Plan (subject to adjustment
for stock dividends,  stock splits and other similar events). Newly appointed or
elected non-employee  directors are granted options for 2,000 shares in the year
they are appointed or elected, and thereafter will receive the automatic grants.
The exercise  price is equal to the fair market value of a share of stock on the
date the option is granted.  Options become  exercisable as to 50% of the shares
subject to the option on  completion of each full year prior to  termination  of
the  director's  status as director  after the date the option was granted.  The
options lapse on the earliest of the date 10 years after the option was granted,
or the date 180 days after the termination of the director's status as director.
The options shall fully vest and become completely exercisable upon the death or
voluntary  retirement of a director.  The provisions of the 1996 Stock Incentive
Plan (the "1996  Plan")  adopted in 1996,  are  substantially  identical  to the
Restated Plan pertaining to non-employee directors.

Compensation Committee
- - ----------------------
Executive Compensation including the grant of stock options is determined by the
Compensation  Committee  of the Board of  Directors.  The  formal  report of the
Compensation Committee with respect to 1996 compensation is as follows:


                      REPORT OF THE COMPENSATION COMMITTEE

The Company's  compensation  package for its executive officers consists of base
salary, participation in a profit sharing plan for senior officers, and periodic
stock option grants or awards.  The base salary for Mr. Friedberg,  the Chairman
of the Board,  President and Chief Executive Officer,  is fixed by the Committee
and  may be  adjusted  as  determined  periodically  by the  Committee  after  a
performance review is conducted.  As of June 1, 1996, the Committee formulated a
compensation  arrangement for Mr. Friedberg to include base salary and authorize
a stock option to be granted.  A similar  compensation  arrangement was approved
for Mr. Coats on the recommendation of Mr. Friedberg. Base salary levels for all
other executive  officers are determined by Mr. Friedberg and recommended to the
Committee.  The amount of profit sharing compensation and stock option grants or
awards,  if any, are also determined by this Committee.

Based on Mr.  Friedberg's  more than thirty  years  experience  and  performance
record as an executive at other companies in the insurance industry, his role in
negotiating and  restructuring the finances of the Company at year-end 1995, and
his efforts in new product line development,  the Committee  established a total
aggregate annual compensation level for Mr. Friedberg of $350,000, subject to an
annual review,  with an allocation of the $350,000 between cash compensation and
stock  options to be  determined  each May by the  Committee.  The stock options
granted for this purpose are valued by calculating  the  difference  between the
book value and market value per share as of the date of grant. The annual review
takes into account Company  performance,  comparative  industry data and various
subjective  considerations of individual performance as well as corporate goals.
For 1996,  the monthly cash  compensation  was set at $20,000  beginning on June
1st, and stock options were awarded based on the approximate  difference between
book and market value of one dollar ($1.00) per share.

The Committee  believes that a significant  or meaningful  portion of total cash
compensation  should be related to  profitability  and the  achievement of fixed
objectives.  Consequently,  the  profit  sharing  potential  for  the  Company's
executive   officers   is   conditioned   on   overall   corporate   performance
(profitability),  and achieving individual and departmental objectives tied to a
percentage of total base salary.


                                        6
<PAGE>

Generally speaking,  base salary levels are set and adjusted at levels which are
part of the Company's budgetary process, yet are believed by the Committee to be
sufficient to attract and retain  qualified  executives when considered with the
other components of the Company's compensation structure.

In previous  years,  profit  sharing plans had been adopted for all employees of
the Company and for senior officers. The overall objectives for establishing the
Company's  incentive  compensation  programs were to enhance total  compensation
without  adding fixed  expense,  modify the  corporate  reward  systems and give
managers  the  discretion  to reward  contributors,  better  focus  management's
attention on the  achievement  of  objectives  and drive  accountability  to all
levels of the Company, and foster teamwork.

For 1996,  no profit  sharing goal was set for  employees  and senior  officers.
Accordingly,  no profit sharing compensation was paid to any employees or senior
officers in 1996. In addition to approving an ACCEL Bonus Plan, the Compensation
Committee  determines annual stock option grants or awards to executive officers
and other  eligible  employees.  Stock  options are  intended to  encourage  key
employees to remain  employed by the Company by providing  them with a long-term
interest in the Company's overall performance as reflected by the performance of
the market of the Company's Common Stock.

Option Repricing Report
- - -----------------------
In August,  1996, all employees who held outstanding options under the Company's
stock option plans, including the three executive officers whose status predated
May,  1995,  were given the  opportunity  to reprice  outstanding  stock options
granted during the period from September 17, 1986 to October 3, 1995 to the then
current  market price of $2.50 per share.  Employees  who accepted the repricing
opportunity  surrendered  for  cancellation  the previously  granted options and
received new options granted under the terms of the 1996 Plan. Vesting under the
1996 Plan commences on the first anniversary of the date of grant and vests at a
rate of 25% per year.

The  Company  took this  action to retain  key  employees  whose  experience  is
valuable to the Company,  to maintain employee morale, and provide the incentive
for increasing  stockholder  value.  The following table sets forth  information
regarding such repricing options held by the executive officers of the Company:


                                        7
<PAGE>

                        REPRICING OF OUTSTANDING OPTIONS

                                     Market
                        Number of   Price of   Exercise
                       Securities  Stock at   Price at               Length of
                       Underlying    Time of    Time of          Original Option
                          Options  Repricing  Repricing     New   Term Remaining
                      Repriced or      or         or     Exercise    At Date of
                          Amended  Amendment  Amendment    Price    Repricing or
Name               Date      (#)       ($)       ($)       ($)       Amendment
- - --------------------------------------------------------------------------------

Nicholas Z.       8/28/96   1,824    $2.50     $9.00     $2.50      .5 month
    Alexander               3,473             $6.263                19 months
Senior Vice                 3,308            $6.2358                31 months
President,                  3,150             $7.381                43 months
General Counsel             3,000             $11.75                55 months
and Secretary               5,000              $8.25                67 months
                           10,500            $3.8125                79 months
                           10,000              $4.50                93 months
                           ------
                           40,255

Larry L. Main     8/28/96   1,824    $2.50     $9.00     $2.50      .5 month
Senior Vice                 3,473             $7.451                13 months
President                   3,473             $6.263                19 months
                            3,308            $6.2358                31 months
                            3,150             $7.381                43 months
                            3,000             $11.75                55 months
                            5,000              $8.25                67 months
                           10,500            $3.8125                79 months
                           10,000              $4.50                93 months
                           ------
                           43,728

Kurt L. Mueller   8/28/96   1,216    $2.50     $9.00     $2.50      .5 month
Vice President,             1,737             $6.263                19 months
Treasurer and               1,654            $6.2358                31 months
Controller                  1,575             $7.381                43 months
                            3,000             $11.75                55 months
                            4,000              $8.25                67 months
                            7,500            $3.8125                79 months
                            7,500              $4.50                93 months
                           ------
                           28,182


 Raymond H. Deck, Chairman   Kermit G. Hicks, Member   Stephen M. Qua, Member

Compensation Committee Interlocks and Insider Participation
- - -----------------------------------------------------------
Mr.  Qua  is  associated  with  two  automobile  dealerships  which  are  master
policyholders  of the  Company  and  receive  commissions  from the  Company  in
connection  with credit  insurance sold by such  dealerships.  During the fiscal
year ended  December 31, 1996,  such  dealerships  received  commissions  in the
amount of  $39,456.


                                        8
<PAGE>

                             EXECUTIVE COMPENSATION
Summary
- - -------
The  following  table  is  a  summary  of  certain  information  concerning  the
compensation  awarded  or paid to, or earned  by, the  Company's  current  Chief
Executive  Officer,  Executive Vice  President,  and each of the Company's other
most highly  compensated  executive officers whose total annual salary and bonus
for the fiscal year ended  December  31,  1996,  exceeded  $100,000  (the "named
executives") during each of the last three fiscal years:

<TABLE>
                           SUMMARY COMPENSATION TABLE
<CAPTION>
                                                          Annual Compensation            Long Term Compensation
      Year            Name, Age, and Principal            Salary ($)       Bonus ($)     Securities          All Other
                      Position                                                           Underlying          Compensation
                                                                                         Options/SARs (#)    ($)<F1>
      <S>             <C>                                 <C>              <C>           <C>                 <C>
      1996            Thomas H. Friedberg, 58  <F2>       140,000          --            110,000             2,183
      1995            Chairman of the Board,              --               --            100,000             --
      1994            President and Chief Executive       --               --            --                  --
                      Officer

      1996            Douglas J. Coats, 64     <F2>       71,250           --            55,000              2,611
      1995            Executive Vice President. President --               --            50,000              --
      1994            President and Chief Executive       --               --            --                  --
                      Officer

      1996            Larry L. Main, 48                   120,000          --            10,000              8,968
      1995            Senior Vice President               112,000          --            10,000              2,639
      1994            Auto After Market Product Group     112,000          --            10,000              2,605
                      Officer

      1996            Nicholas Z. Alexander, 61           115,000          --            10,000              8,628
      1995            Senior Vice President,              109,000          --            10,000              4,093
      1994            Secretary and General Counsel       109,000          --            10,000              4,061
                      
      1996            Bryce E. Farmer, 46     <F3>        97,125           --            10,000              318
      1995            Senior Vice President               --               --            --                  --
      1994            Administration                      --               --            --                  --

<FN>

<F1>   Represents  approximate  amounts  contributed  on  behalf  of  each  such
       executive  to the  Acceleration  Retirement  Savings and Stock  Ownership
       Plan.

<F2>   Mr.  Friedberg  was appointed  Chairman of the Board and Chief  Executive
       Officer  of the  Company  on May 23,  1995,  and was named  President  in
       October,  1995.  Mr. Coats was appointed  Executive Vice President of the
       Company and President of Acceleration  National  Insurance Company on May
       23, 1995. They served without salary for the first year of employment. In
       lieu of salary,  they were granted stock  options for 100,000  shares and
       50,000  shares,  respectively,  of Common  Stock,  which  options  vested
       immediately, become exercisable one year following the date of grant, and
       lapse  five  years  from  the  date of  grant.  As of June 1,  1996,  the
       Compensation Committee of the Board of Directors commenced a compensation
       arrangement for Mr.  Friedberg and Mr. Coats. As part of the arrangement,
       salary levels were agreed to and Mr.  Friedberg was granted an option for
       110,000  shares and Mr.  Coats was  granted an option for 55,000  shares.
       Except for the exercise price,  the terms of the options were the same as
       the options granted in the previous year.

<F3>   Mr. Farmer commenced employment with the Company on February 5, 1996.

</FN>
</TABLE>

R. Max Williamson  relinquished his positions with the Company as of October 15,
1995. However,  pursuant to the provisions of his Employment  Agreement with the
Company, his compensation  continued until


                                       9
<PAGE>

February 28, 1997. For the year ended December 31, 1996, Mr. Williamson received
total compensation of $226,619.

The  following  table sets forth  information  concerning  individual  grants of
options to purchase the Company's  Common Stock made to the named  executives in
1996:

<TABLE>

                                               OPTION GRANTS IN LAST FISCAL YEAR

<CAPTION>
                                             INDIVIDUAL GRANTS IN 1996                                      
                                                                                                    Potential Realizable
  Name                        Number of            Percent of                                      Value at Assumed Annual
                              Securities           Total                                             Rates of Stock Price
                              Underlying           Options                                         Appreciation for Option
                              Options/SARs         Granted to      Exercise or                              Term
                              Granted              Employees in    Base Price    Expiration
                              (#)                  Fiscal Year     ($ Sh) <F1>   Date              5% ($)       10% ($)
  <S>                         <C>                  <C>             <C>           <C>               <C>          <C>
  Thomas H. Friedberg         110,000              26.7%           $2.50         8/28/01           75,977       167,890
  Douglas J. Coats            55,000               13.3%           $2.50         8/28/01           37,989       83,945
  Larry L. Main               53,728               13.0%           $2.50         8/28/06           15,722       39,844
  Nicholas Z. Alexander       50,255               12.2%           $2.50         8/28/06           15,722       39,844
  Bryce E. Farmer             10,000               2.4%            $2.50         8/28/06           15,722       39,844

<FN>

<F1>  Market price of the Company's Common Stock on date of grant.

</FN>
</TABLE>

The  following  table  sets  forth certain  information  regarding  individual
exercises of stock options during 1996 by each of the named executives:

<TABLE>
     AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES
<CAPTION>
     Name                       Shares         Value         
                                Acquired on    Realized      
                                Exercise       (Mkt. Price   
                                (#)            at Exercise      Number of Securities              Value of Unexercised
                                               Less          Underlying Unexercised Options    In-The-Money Options at Fiscal
                                               Exercise         at Fiscal Year End (#)                Year End <F1>
                                               Price)
                                                             Exercisable     Unexercisable     Exercisable     Unexercisable
     <S>                        <C>            <C>           <C>             <C>               <C>             <C>
     Thomas H. Friedberg        100,000        $37,500       5,000           110,000           0               27,500
     Douglas J. Coats           0              N/A           50,000          55,000            31,250          13,750
     Larry L. Main              0              N/A           10,000          53,728            6,250           13,432
     Nicholas Z. Alexander      0              N/A           10,000          50,255            6,250           12,564
     Bryce E. Farmer            0              N/A           --              10,000            0               2,500

<FN>

<F1>  Intended  to  represent the  amount by  which  the market  price  of the
      Company's Common  Stock  on  December  31, 1996  ($2.75),  exceeded  the
      exercise prices of unexercised options on that date.

</FN>
</TABLE>

                                       10
<PAGE>

Beneficial Ownership of Management
- - ----------------------------------
The  following  table  sets  forth  certain  information   regarding  the  named
executive's  beneficial  ownership  of the  Common  Stock of the  Company  as of
January 31, 1997:
<TABLE>
<CAPTION>
                                                  Shares of Common Stock of
                                                  Company Beneficially Owned
        Title of Class   Name of Officer        Number <F1>   Percent of Class
        <S>              <C>                    <C>              <C> 
        Common Stock     Thomas H. Friedberg    265,158          3.1%
        Common Stock     Douglas J. Coats        55,190          *
        Common Stock     Larry L. Main           24,395          *
        Common Stock     Nicholas Z. Alexander   24,844          *
        Common Stock     Bryce E. Farmer          1,115          *

<FN>

<F1>    The amounts  shown  represent  the total shares  owned  outright by such
        individuals together with shares which are issuable upon the exercise of
        all stock  options which are currently  exercisable.  Specifically,  the
        following  individuals  have the right to acquire  the shares  indicated
        after  their  names,  upon  the  exercise  of  such  stock  option:  Mr.
        Friedberg, 5,000; Mr. Main, 10,000; and Mr. Alexander, 10,000.

</FN>

*       Less than 1% of outstanding Common Stock.

</TABLE>


                             CERTAIN RELATIONSHIPS

Several of the Company's  directors are associated with automobile  dealerships.
These   dealerships  are  master   policyholders  of  the  Company  and  receive
commissions  from the Company in connection with credit  insurance sold by them.
All commissions paid to automobile  dealerships and agencies associated with the
Company's  directors  are  at  rates  determined  on  a  basis  consistent  with
commissions  paid to non-related  parties.  Total commission on credit insurance
business  paid to all agencies  relating to all  directors as a group during the
year ended December 31, 1996 was $39,456.

None of the Companys directors whose agencies received commissions in connection
with the credit insurance  business of the Company exceeded $60,000 in amount of
commissions  received  during the year ended  December  31,  1996.  An insurance
agency of which Robert Betagole is a shareholder,  received $1,476,542 through a
reinsurance arrangement.

                                       11

<PAGE>

Financial Performance
- - ---------------------
The graph below  summarizes the cumulative  return  experienced by the Company's
shareholders compared with the Russell 2,000 and NASDAQ Insurance Stocks.


                COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN*

                  VS. RUSSELL 2000 AND NASDAQ INSURANCE STOCKS

                     (Performance results through 12/31/96)


Value of Investment ($)


Description of Graph:

      The  graph charts the Value of  Investment from $0 to  $300 for the time
      period of December 31, 1991 to December 31, 1996 for ACCEL International
      Corp.,  Russell  2000  and  NASDAQ  Insurance.    Listed  below  is  the
      breakdown, by year, for each Company.



                              1991    1992   1993  1994   1995  1996
ACCEL                         $100     $45    $50   $24    $37   $37
Russell 2000                  $100    $119   $141  $139   $178  $207
NASDAQ Insurance Stocks       $100    $135   $145  $136   $194  $221

*     $100 invested  on 1/1/91 in stock  or index - including  reinvestment of
      dividends. Fiscal year ending December 31.


                                       12
<PAGE>

                SECURITY OWNERSHIP AND CERTAIN BENEFICIAL OWNERS
The  following  table sets forth  certain  information  as of January  31,  1997
(except as otherwise noted) with respect to stockholders known to the Company to
be the beneficial owners of more than five percent of any class of the Company's
voting securities:

<TABLE>
<CAPTION>
  Title of Class           Name and Address of Beneficial Owner           Amount of Beneficial     Percent of Class 
                                                                          Ownership <F1>
  <S>                      <C>                                            <C>                      <C>
  Common Stock             Rhoda L. Chase                                 2,000,000 Shares <F2>    23.2%
                           c/o Chase Enterprises, Inc.
                           One Commercial Plaza
                           Hartford, CT  06103

                           Arnold L. Chase                                1,167,824 Shares <F2>    13.6%
                           Chase Enterprises, Inc.
                           One Commercial Plaza
                           Hartford, CT  06103

                           The Darland Trust                              1,167,824 Shares <F2>    13.6%
                           P.O. Box 472
                           St. Peter's House, Le Bordage
                           St. Peter Port
                           Guernsey GYI6AY
                           Channel Islands

                           Spitzer Profit Sharing and                     712,250 Shares <F3>      8.3%
                           Savings Plan
                           150 E. Bridge Street
                           Elyria, OH 44035

<FN>

<F1>   Except as otherwise  noted, the Company has no reason to believe that any
       beneficial  owner listed  above does not have sole voting and  investment
       power with respect to these shares.

<F2>   As of January 31, 1997. See footnote (6) on page 4 hereof.

<F3>   Spitzer  Profit Sharing and Savings Plan under  agreement  dated December
       31,  1973,  is an Employee  Benefit  Plan,  Pension  Fund  subject to the
       provisions of the Employee Retirement Income Security Act of 1974.

</FN>
</TABLE>


                                       13
<PAGE>

                 RELATIONSHIP WITH INDEPENDENT PUBLIC AUDITORS

KPMG Peat Marwick LLP has served as the independent auditors for the company for
each of the years in the  three-year  period ended  December 31, 1996. In recent
years, it has been the practice of the Board of Directors to annually review and
select independent  auditors for the Company.  The Board of Directors intends to
continue such practice and to make the selection of  independent  auditors later
in the year. The selection of  independent  auditors has not therefore been made
for the current  fiscal year.  Representatives  of KPMG Peat Marwick LLP will be
present at the Annual  Meeting of  Stockholders  with an  opportunity  to make a
statement and will be available to respond to appropriate questions,  if any, of
the stockholders of the Company.


                              STOCKHOLDER PROPOSALS

Stockholders  wishing to submit proposals for the Company's 1998 Proxy Statement
may do so prior to December 22, 1997 by letter  addressed to the Company in care
of the Secretary.


                                 OTHER MATTERS

Management does not know of any other business to be presented for consideration
at the meeting.  If any other business properly comes before the meeting, or any
adjournment  or  adjournments  thereof,  the proxy  holders  will vote in regard
thereto according to their discretion insofar as such proxies are not limited to
the  contrary.  The 1996 Annual  Report to  Stockholders  is being  furnished to
stockholders along with this proxy statement.


                                              By Order of the Board of Directors

                                              Nicholas Z. Alexander, Secretary
April 18, 1997

A COPY  OF THE  COMPANY'S  LAST  ANNUAL  REPORT  ON FORM  10-K  FILED  WITH  THE
SECURITIES AND EXCHANGE  COMMISSION IS AVAILABLE,  WITHOUT CHARGE,  UPON WRITTEN
REQUEST OF A BENEFICIAL  OWNER OF COMMON STOCK  ENTITLED TO VOTE AT THE MEETING.
REQUESTS FOR A COPY OF THE REPORT  SHOULD BE DIRECTED TO NICHOLAS Z.  ALEXANDER,
SECRETARY,  ACCEL INTERNATIONAL  CORPORATION,  475 METRO PLACE NORTH, SUITE 100,
P.O. BOX 7000, DUBLIN, OHIO 43017.


                                       14

<PAGE>
                             [Front of Proxy Card]

                        ACCEL INTERNATIONAL CORPORATION
                             475 Metro Place North
                             Dublin, Ohio   43017

           Proxy                                     THIS PROXY IS SOLICITED
Annual Meeting of Stockholders                      BY THE BOARD OF DIRECTORS
         May 20, 1997                                    OF THE COMPANY

The undersigned hereby appoints Thomas H. Friedberg and Nicholas Z. Alexander as
Proxies, each with the power to appoint a substitute, and hereby authorizes them
to  represent  and to vote as  designated  below,  all of the  shares  of  ACCEL
International  Corporation held of record by the undersigned on April 4, 1997 at
the Annual Meeting of Stockholders to be held at the Adam's Mark Columbus Hotel,
Columbus, Ohio at 10:00 A.M. on May 20, 1997 or at any adjournment thereof.

1. ELECTION OF DIRECTORS

   FOR all nominees listed below   [  ]          WITHHOLD AUTHORITY  [  ]
   (except as marked to the contrary below)      to vote for all listed below

   Robert Betagole         Douglas J. Coats          Richard Desich       
   Kermit G. Hicks         John P. Redding           David T. Chase
   Raymond H. Deck         Thomas H. Friedberg       Stephen M. Qua
   
   (INSTRUCTION:   To withhold  authority to  vote for  any individual,  write
   that nominee's name in the space provided below.)

      _____________________________________________________________________
                 (Continued and to be signed, on the other side)
- - -------------------------------------------------------------------------------
                              [Back of Proxy Card]

IN  THEIR DISCRETION,  THE PROXIES  ARE  AUTHORIZED TO  VOTE  UPON SUCH  OTHER
BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.

This  proxy, when  properly  executed, will  be voted  in the  manner directed
herein  by the undersigned  stockholder. IF NO  DIRECTION IS MADE,  THIS PROXY
WILL BE  VOTED FOR  THE  DIRECTOR NOMINEES  LISTED ON  THE  REVERSE SIDE.  The
undersigned  acknowledges   receipt  of  this  Notice  of  Annual  Meeting  of
Stockholders to be held on May 20, 1997 and the related Proxy Statement.

                           Please sign  below exactly as  name appears.   When
                           shares  are  held  by  joint  tenants, both  should
                           sign.    When signing  as  attorney,  as  executor,
                           administrator,  trustee  or guardian,  please  give
                           full  title as such.  If a corporation, please sign
                           in  full  corporate  name  by  President  or  other
                           authorized  officer.  If a partnership, please sign
                           in partnership name by authorized person.

                           Dated______________________________________,  1997
                                                                    
                           __________________________________________________
                           Signature                                          
       
                           __________________________________________________
                           Signature if held jointly


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