STARMET CORP
DEF 14A, 2000-02-29
ROLLING DRAWING & EXTRUDING OF NONFERROUS METALS
Previous: OPPENHEIMER HIGH YIELD FUND INC, NSAR-A, 2000-02-29
Next: BANCINSURANCE CORP, 8-K, 2000-02-29





                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

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

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

Check the appropriate box:
[ ]    Preliminary Proxy Statement
[X]    Definitive Proxy Statement
[ ]    Definitive Additional Materials
[ ]    Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                               Starmet Corporation
                (Name of Registrant as Specified In Its Charter)


    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]     No fee required
[ ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

         (1)      Title  of  each  class  of  securities  to  which  transaction
                  applies:

         (2)      Aggregate number of securities to which transaction applies:

         (3)      Per  unit  price  or other  underlying  value  of  transaction
                  computed  pursuant  to  Exchange  Act Rule 0-11 (set forth the
                  amount on which the filing fee is calculated  and state how it
                  was determined):

         (4)      Proposed maximum aggregate value of transaction:

         (5)      Total fee paid:


[  ]     Fee paid previously with preliminary materials: _________________

[  ]     Check box if any part of the fee is offset as  provided  by  Exchange
         Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
         fee was paid  previously.  Identify the previous filing by registration
         statement number, or the Form or Schedule and the date of its filing:

         (1)      Amount previously paid:

         (2)      Form, Schedule or Registration Statement No:

         (3)      Filing party:

         (4)      Date Filed:

<PAGE>

                               STARMET CORPORATION
                                2229 Main Street
                                Concord, MA 01742

                      NOTICE OF SPECIAL MEETING IN LIEU OF
           ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON MARCH 22, 2000

TO THE STOCKHOLDERS OF STARMET CORPORATION:

Notice is hereby given that a special  meeting in lieu of the Annual  Meeting of
the  Stockholders  of  Starmet  Corporation  (the  "Company"),  a  Massachusetts
corporation,  will be held on March 22, 2000 at 10:00 a.m. at State  Street Bank
and Trust Company, 225 Franklin Street, Boston,  Massachusetts for the following
purposes:

         1.       To elect Board of Directors for the ensuing year.

         2.       To consider and act upon a proposal to ratify the selection of
                  the firm of BDO Seidman,  LLP as independent  auditors for the
                  Company for the fiscal year ending September 30, 2000.

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

Only  stockholders  of record at the close of business on February  22, 2000 are
entitled to receive notice of and to vote at the Meeting.

All  stockholders  are  cordially  invited to attend the  Meeting in person.  To
ensure your  representation at the Meeting,  however,  you are urged to sign and
return  the  enclosed  proxy  card  as  promptly  as  possible  in the  enclosed
postage-prepaid  envelope.  You may revoke your proxy in the manner described in
the  accompanying  Proxy  Statement  at any time before it has been voted at the
Meeting. Any stockholder  attending the Meeting may vote in person even if he or
she has returned a proxy.
                                            By order of the Board of Directors,



                                            /s/ Thomas A. Wooters

                                            Thomas A. Wooters, Clerk
Concord, Massachusetts
February 14, 2000

IT IS IMPORTANT THAT YOUR SHARES BE  REPRESENTED AT THE MEETING,  WHETHER OR NOT
YOU PLAN TO ATTEND THE MEETING.  PLEASE SIGN THE ENCLOSED  PROXY CARD AND RETURN
IT PROMPTLY IN THE ENCLOSED STAMPED ENVELOPE BY RETURN MAIL TO:
                            EquiServe Proxy Services
                                  P.O. Box 9391
                              Boston, MA 02205-9391
<PAGE>

                               Starmet Corporation
                                2229 Main Street
                                Concord, MA 01742

                                 PROXY STATEMENT

                                February 14, 2000


Proxies in the form  enclosed  with this Proxy  Statement  are  solicited by the
Board of Directors (the "Board") of Starmet  Corporation (the "Company") for use
at a special meeting in lieu of the Annual Meeting of Stockholders to be held on
Wednesday,  March 22, 2000, at 10:00 a.m. (the "Meeting"),  at State Street Bank
and Trust Company, 225 Franklin Street, Boston, Massachusetts.

When a proxy is returned properly signed,  the persons named as attorneys in the
proxies will vote shares in accordance with the stockholder's instructions.  Any
stockholder  submitting  a  proxy  has  the  right  to  withhold  votes  for any
individual  nominee to the Board of Directors by writing that  nominee's name on
the space provided on the proxy.  In the absence of contrary  instructions,  the
proxyholders  will vote the  shares in favor of the two  proposals  set forth in
this Proxy Statement.

Sending in a proxy will not affect a  stockholder's  right to attend the Meeting
and vote in person.  A proxy may be revoked by a notice in writing  delivered to
the Clerk of the Company at any time prior to the commencement of the Meeting or
by voting in person at the Meeting.  A later proxy revokes an earlier proxy. Any
written  notice of  revocation  or  subsequent  proxy should be sent so as to be
delivered to Starmet Corporation, 2229 Main Street, Concord, Massachusetts.

The  Company  will pay  expenses  in  connection  with the  solicitation  of the
enclosed   proxy,   including   the  charges  of  brokerage   houses  and  other
intermediaries  for forwarding  documents to  stockholders.  In addition to this
solicitation by mail, Company employees may solicit proxies by telephone, fax or
in person. They will not receive additional compensation for those services. The
Company may retain a proxy solicitation firm to solicit proxies.

                                STOCK AND VOTING

This Proxy  Statement  and the form of proxy are being first  mailed on or about
February 29, 2000 to those persons who are holders of record of the Common Stock
of the Company on February 22, 2000. As of that date,  we expect that  4,800,674
shares of Common Stock will be issued and  outstanding,  of which  3,041,419 are
entitled to one vote per share. The remaining  1,759,255  outstanding  shares of
Common Stock are subject to the Massachusetts Control Share Acquisition Act and,
as a result,  presently have no voting rights. See "Massachusetts  Control Share
Acquisition Act" on page 14.

The  representation  in  person  or by  proxy  of at  least  a  majority  of the
outstanding  shares of Common Stock entitled to vote at the Meeting is necessary
to  establish a quorum for the  transaction  of business.  A quorum  consists of
shares  representing  at least 51% of the votes that are  entitled to be cast at
the Meeting.  Votes withheld from any nominee,  abstentions and broker non-votes
are counted as present or represented  for purposes of determining  the presence
or

                                      -2-
<PAGE>

absence of a quorum.  A  "non-vote"  occurs when a broker  holding  shares for a
beneficial  owner votes on one proposal,  but does not vote on another  proposal
because the broker has not received instructions from the beneficial owner.

An automated system  administered by the Company's  transfer agent tabulates the
votes.   The  vote  on  each  matter  submitted  to  shareholders  is  tabulated
separately.  The Company's  By-Laws provide that,  except where a larger vote is
required by the Company's Articles of Organization or By-Laws,  the holders of a
majority of the stock present or represented and voting on a matter shall decide
any matter to be voted on by the  stockholders.  Abstentions are included in the
number  of  shares  present  or  represented  and  voting  on each  matter  and,
therefore,  with respect to votes on specific proposals, will have the effect of
negative votes.  Broker  "non-votes" are not so included.  If you hold shares in
"street name" through a broker or other nominee,  your broker or nominee may not
be permitted to exercise voting  discretion with respect to certain matters.  If
you do not give your broker or nominee  specific  instructions,  your shares may
not be voted on those matters and will not be considered as present and entitled
to vote with respect to those matters.

The  election  of  directors  is by  plurality  of the votes cast at the Meeting
either in person or by proxy.  The approval of a majority of the votes  properly
cast at the  Meeting,  either  in person or by proxy,  is  required  to  approve
proposal 2 and any other  business  which may  properly  be  brought  before the
Meeting or any adjournment thereof.

With regard to the election of directors, votes may be left blank, cast in favor
or withheld;  votes that are left blank will be counted in favor of the election
of the  directors  named on the  proxy.  Votes that are  withheld  will have the
effect of a negative vote.  Abstentions  may be specified on all proposals other
than the  election of  directors  and will be counted as present for purposes of
the proposal on which the  abstention is noted.  Broker  non-votes  will have no
effect on proposal 2.

The  Board of  Directors  and  management  of the  Company  deem  the  proposals
described in this Proxy  Statement to be in the best interest of the Company and
recommend that the stockholders  approve them.  Management intends to vote their
shares of Common Stock in favor of each proposal.  See "Principal and Management
Stockholders."  For  these  purposes,  management  includes  all  directors  and
executive officers.

The Board of Directors  knows of no other matter to be presented at the Meeting.
If any other matter is properly  presented at the Meeting shares  represented by
all proxies  received by the Company will be voted on such matters in accordance
with judgment of the persons named as attorneys in the proxies.

The Company's  Annual Report on Form 10-K  containing  financial  statements and
Management's  Discussion  and  Analysis of  Financial  Condition  and Results of
Operations for the fiscal year ended September 30, 1999 is being mailed with the
Proxy Statement to all stockholders entitled to vote.

                      PRINCIPAL AND MANAGEMENT STOCKHOLDERS

The following table sets forth certain information as of December 31, 1999, with
respect to  beneficial  ownership of the Common Stock of the Company (i) by each
stockholder  known  to



                                      -3-
<PAGE>

the Company to own beneficially more than 5% of the Company's Common Stock, (ii)
by each director of the Company,  (iii) by each of the executive  officers named
in the Summary  Compensation Table,  elsewhere herein, and (iv) by all directors
and  executive  officers  of the  Company and its  subsidiaries  as a group.  In
accordance  with  Rule  13d-3  under the  Securities  Exchange  Act of 1934,  as
amended,  a person is deemed to be the  beneficial  owner,  for purposes of this
table,  of any shares of Common  Stock of the Company if he or she has or shares
voting power or investment  power with respect to such security or has the right
to acquire  beneficial  ownership of such security at any time within 60 days of
December 31, 1999. As used herein  "voting power" is the power to vote or direct
the  voting of  shares,  and  "investment  power" is the power to  dispose of or
direct the disposition of shares. Except as indicated in the notes following the
table below, each person named has sole voting and investment power with respect
to the shares listed as being beneficially owned by such person.
<TABLE>
<CAPTION>

Name and Address of                                           Amount and Nature of Beneficial
Beneficial Owner                                                         Ownership              Beneficially Owned Percent
- ----------------                                                         ---------              --------------------------
<S>                                                                    <C>                              <C>
WIAF Investors Co. (1)(2)                                               2,055,415                        41.78%
  466 Arbuckle Avenue
  Lawrence, NY 11516

George J. Matthews (3)                                                    436,991                         9.01%
  Chairman of the Board of Directors,
  Director & Consultant
  C/O Matthews Associates Limited
  13 Hickory Hill
  Manchester, MA  01944

Dimensional Fund Advisors, Inc. (4)                                       307,700                         6.41%
  1299 Ocean Avenue
  11th Floor
  Santa Monica, CA  90401

Meryl J. Chrein (1)(2)                                                    269,800                         5.59%
  21 Copper Beech Lane
  Lawrence, NY 11559

Robert E. Quinn (5)                                                       123,812                         2.53%
  President, CEO, Treasurer

William T. Nachtrab (6)                                                    30,167                          *
  Vice President, Engineering & Technology

Douglas F. Grotheer (7)                                                    17,074                          *
  President of CMI Corporation

Bruce E. Zukauskas(8)                                                      22,000                          *
  Vice President, Operations

Kenneth A. Smith, Director (9)                                             18,500                          *

Frank H. Brenton, Director (9)                                             18,500                          *

Matthew  Brady, Director                                                   16,000                          *

Gerald R. Hoolahan, Director                                                 --                            --

Brian B. Sand, Director
                                                                           51,700                         1.08%
Randal  E. Vataha                                                            --                            --

All directors and executive officers (13 persons) as a group (10)         747,077                        14.79%
<FN>
- ---------------------

     (1)  Does not reflect the effect on voting rights of the Massachusetts Control Share Acquisition Act. The
          Company is subject to Chapter 110D of the  Massachusetts  General Laws which governs  "control share


                                                     -4-
<PAGE>

          acquisitions," which are acquisitions of beneficial ownership of shares which would raise the voting
          power of the acquiring person above any one of three thresholds: one-fifth, one-third or one-half of
          the total voting  power.  All shares  acquired by the person  making the control  share  acquisition
          within 90 days before or after any such  threshold  is crossed  obtain  voting  rights only upon the
          authorization  from a majority of the  stockholders  other than the person  acquiring  such  shares,
          officers of the Company and those directors of the Company who also are employees.  Based on certain
          filings made with the SEC,  the Company  believes  that  certain  control  share  acquisitions  have
          occurred and that the members of the group which  affected such control share  acquisitions,  namely
          WIAF Investors Co., Charles Alpert,  Joseph Alpert,  Melvin B. Chrein, Meryl J. Chrein, and Marshall
          J. Chrein  (collectively  the "Investor  Group") are the holders of 1,759,255  shares (the "Affected
          Shares") which were acquired in control share acquisitions  (within the meaning of Chapter 110D) and
          accordingly  will have no voting  rights  unless or until  such  voting  rights  are  authorized  as
          described in "Description of Capital Stock."
     (2)  Derived from a Schedules 13D/A, dated September 30,1999.  The Company understands the Schedule 13D/A
          to report the  dissolution of the Investor  Group.  Each person reported sole voting and dispositive
          power with respect to the shares owned by such person. The Company understands the Schedule 13D/A to
          claim that none of the former members of the Investor  Group is the  beneficial  owner of securities
          beneficially owned by any other former member of the Investor Group. Also includes 79,438 which WIAF
          Investors Co. has the right to acquire upon conversion of outstanding  10% Convertible  Subordinated
          Debentures and 40,040 and 24,000 shares which WIAF Investors Co. and Meryl J. Chrein,  respectively,
          have the right to acquire under outstanding warrants.
     (3)  Includes  (i) 22,500  shares  which may be  purchased  upon the  exercise of  currently  exercisable
          options,  (ii)  2,326  shares  which may be  acquired  upon the  conversion  of an  outstanding  10%
          Convertible  Subordinated  Debenture,  (iii) 13,961 shares which Mr. Matthews' wife has the right to
          acquire upon the conversion of an outstanding 10% Convertible Subordinated Debenture, and (iv) 1,980
          shares owned by Mr. Matthews' wife. Mr. Matthews disclaims beneficial ownership of the debenture and
          shares held by Mrs. Matthews.
     (4)  Derived from a Schedule 13G, dated February 4, 2000. According to the Schedule 13G, Dimensional Fund
          Advisors Inc. ("Dimensional"),  an investment advisor registered under Section 203 of the Investment
          Advisors Act of 1940,  furnishes investment advice to four investment companies registered under the
          Investment  Company Act of 1940, and serves as investment  manager to certain other commingled group
          trusts and separate accounts.  These investment  companies,  trusts and accounts are the "Funds". In
          its role as investment advisor or manager, Dimensional possesses voting and/or investment power over
          the  securities  of the  Company  described  in the  Schedule  13G that are owned by the Funds.  All
          securities  reported in the Schedule 13G are owned by the Funds.  Dimensional  disclaims  beneficial
          ownership of such securities.
     (5)  Includes 101,667 shares that may be purchased upon the exercise of currently exercisable options.
     (6)  Includes 28,167 shares that may be purchased upon the exercise of currently exercisable options.
     (7)  Includes 15,000 shares that may be purchased upon the exercise of currently exercisable options.
     (8)  Includes 20,000 shares that may be purchased upon the exercise of currently exercisable options.
     (9)  Includes 12,500 shares that may be purchased upon the exercise of currently exercisable options.
     (10) See notes (3), (5), (6), (7), (8), and (9) above.  Also includes an additional  224,667 shares which
          may be purchased upon the exercise of currently exercisable options.
* Less than 1% ownership individually.
</FN>
</TABLE>

                                                     -5-
<PAGE>

                                 PROPOSAL NO. 1
                              ELECTION OF DIRECTORS

The Board of  Directors  currently  consists of eight  Directors.  The number of
Directors is currently fixed at eight.  Directors will be elected at the Meeting
to serve  until  the  next  Annual  Meeting  of  Stockholders  and  until  their
successors take office or until such Director's  resignation,  death or removal.
In the absence of  instructions  to the  contrary,  the  proxyholders  will vote
shares  represented  by proxies in favor of the  election of all of the nominees
described below to the Board of Directors.  The Board of Directors has no reason
to believe that any of these  nominees  will be unable to serve.  If any nominee
should,  for any reason,  be unavailable to serve, the proxyholders will vote in
favor of the  election  of such  other  person  as the  Board of  Directors  may
recommend in place of the original  nominee.  Messrs.  Matthews,  Quinn,  Smith,
Brenton,  Brady,  Hoolahan,  Sand and Vataha are each  current  directors of the
Company and are each nominated for re-election.

The  following  are  summaries of the  background  and business  experience  and
descriptions of the principal occupations of the nominees for election:
<TABLE>
<CAPTION>
                                                        Present Principal Employment
Name                             Age                    and Prior Business Experience               Director Since
- ----                             ---                    -----------------------------               --------------
<S>                             <C>      <C>                                                           <C>

George J. Matthews               69       Chairman of the Board of Directors  since 1972.  Chairman      1972
                                          of Matthews Associates  Limited,  which is engaged in the
                                          business  of  investing  in  and   providing   management
                                          consulting  and  assistance  to small  and  medium  sized
                                          businesses, including the Company.
Robert E. Quinn                  45       President  of the  Company  since  December  1,  1994 and      1994
                                          Treasurer and Chief  Executive  Officer since January 20,
                                          1998.  Prior  to  becoming  President,   served  as  Vice
                                          President,  Sales  for  over  five  years.  Elected  as a
                                          Director on November  17, 1994 to fill a vacancy  created
                                          by the  enlargement  of the Board of Directors by vote of
                                          the Directors.
Kenneth A. Smith                 62       Professor  of  Chemical   Engineering  at   Massachusetts      1985
                                          Institute of Technology since 1971.
Frank H. Brenton                 73       Principal  of Frank H.  Brenton  Associates,  a  business      1986
                                          consulting firm.  From 1984 to 1986, Chairman of the Board
                                          of  Directors of Marshall's Incorporated, an off-price
                                          retailer  and  division  of  Melville, Inc.
Matthew Brady                    36       President  of  Berry  Hill  Consulting,  a  benefits  and      1999
                                          insurance consulting firm.
Gerald R. Hoolahan               51       Managing  Director of Halcyon Advisors Inc., a consulting      1999
                                          firm    specializing    in    corporate    reengineering,
                                          restructurings, and reorganizations.
Brian B. Sand                    34       President of KABZ Co., a supplier of  specialty  products      1999
                                          for the retail trade.
Randal E. Vataha                 51       President and  co-founder of Game Plan LLC, an investment      1999
                                          banking firm partially owned by BankBoston.
</TABLE>


                                                     -6-
<PAGE>

The Board of Directors  recommends that the stockholder vote FOR the election of
each of the eight nominees.

           INFORMATION ABOUT THE BOARD OF DIRECTORS AND ITS COMMITTEES

The Board of Directors met four times during the fiscal year ended September 30,
1999.  There was no Director who attended fewer than 75 percent of the aggregate
of all board  meetings and all meetings of  committees on which he served during
the fiscal year.

The Board of Directors has an Audit Committee of non-employee Directors selected
annually  at the  first  Meeting  of  Board  following  the  Annual  Meeting  of
Stockholders.  The Audit  Committee,  which met three times during  fiscal 1999,
meets with the Company's  independent auditors and principal financial personnel
to review the scope and results of the annual audit and the Company's  financial
reports.  The Audit  Committee  also  reviews  the scope of audit and  non-audit
services  performed  by the  independent  public  accountants,  and  reviews the
adequacy and effectiveness of internal accounting controls.  The present members
of the Audit Committee are Messrs.  Brenton,  Smith, Brady,  Hoolahan,  Sand and
Vataha.

The Board of Directors  has a Stock  Option  Committee  which was formed  during
fiscal year 1997. The Stock Option Committee, which met during fiscal year 1999,
recommends  to the Board of Directors  for its  approval the terms,  amounts and
recipients of stock options under the Company's stock option plans.  The present
members of the Stock Option Committee are Messrs. Matthews and Quinn.

The Board of Directors  does not have  standing  committees on  compensation  or
nominations.

                  DIRECTORS' COMPENSATION AND STOCK OPTION PLAN

Each  outside  director of the Company  receives an annual fee of $15,000 and is
eligible to receive options under the Company's 1995 Directors  Option Plan (the
"1995  Directors  Plan").  During  fiscal 1999,  the Company  granted to each of
Messrs.  Matthews,  Smith, Brenton,  Brady, Hoolahan, Sand and Vataha options to
purchase  3,000 shares of Common Stock at an exercise  price of $3.80 per share,
based on the market  price of the Common  Stock at that time.  At the same time,
the Company also granted Mr. Quinn (in his capacity as President of the Company)
an incentive  stock option to purchase  7,500 shares of Common Stock at the same
exercise price under the Company's 1998 Stock Option Plan.

The Company has entered into a management  agreement  with  Matthews  Associates
Limited  ("MAL"),  a  Massachusetts  corporation,  of which George J.  Matthews,
Director and  Chairman of the Board of Directors of the Company,  is sole owner.
The management agreement is described under Employment Arrangements below.


                                      -7-
<PAGE>
                             EXECUTIVE COMPENSATION

The following table discloses for the periods presented the compensation for the
person who served as the Company's Chief  Executive  Officer and for each of the
four most highly compensated  executive officers of the Company,  other than the
Chief Executive  Officer,  whose total  compensation  exceeded  $100,000 for the
Company's  fiscal  year  ended  September  30,  1999  (collectively,  "the Named
Executive Officers"):
<TABLE>
<CAPTION>
                                                                                        Long Term Compensation
                                                                                        ----------------------
                                    Annual Compensation                              Awards                Payouts
                                    -------------------                              ------                -------
                                                                                            Securities
                                                                              Restricted    Underlying                  All Other
   Name and Principal                                       Other Annual        Stock      Options/SARS     LTP        Compensation
        Position          Year(1)  Salary($)  Bonus ($)  Compensation ($)(2)   Award(s)$     (#) (6)      Payouts $        ($)
        --------          -------  ---------  ---------  -------------------  ----------     -------      ---------        ---
<S>                       <C>     <C>           <C>              <C>             <C>          <C>            <C>
George J. Matthews (4)(5)  1999    287,500       --               --              --            3,000          --            --
  Chairman of Board of     1998    350,000       --               --              --            7,500          --            --
  Directors                1997    350,000       --               --              --              --           --            --

Robert E. Quinn (3) (5)    1999    200,000       --               --              --            7,500          --            --
  President , CEO and      1998    200,000     17,312             --              --           15,000          --            --
  Treasurer                1997    200,000     15,000             --              --           25,000          --            --

William T. Nachtrab        1999    142,000       --               --              --            7,500          --            --
  Vice President,          1998    142,000     11,792             --              --           17,500          --            --
  Technology               1997    131,616      9,050             --              --            8,000          --            --

Douglas F. Grotheer        1999    135,000       --               --              --            7,500          --            --
  President, Starmet CMI   1998    135,000     10,261             --              --            5,000          --            --
  Corporation              1997    121,934      6,700             --              --            5,000          --            --

Bruce E. Zukauskas         1999    135,000       --               --              --            7,500          --            --
  Vice President,          1998    128,125      9,787             --              --            5,000          --            --
  Operations               1997    110,000      6,700             --              --            5,000          --            --

<FN>
- ----------------
     (1)  The Company's fiscal year ends on September 30th of each year.
     (2)  Excludes perquisites in amounts less than the threshold level required for reporting.
     (3)  Mr.  Quinn's  compensation  for the fiscal year ended  September  30,  1999 was  determined  pursuant to his  Employment
          Agreement. See "Employment Arrangements."
     (4)  Mr. Matthews is assigned as a consultant to the Company pursuant to a management  agreement between Matthews  Associates
          Limited and the Company. All compensation under the agreement is paid by the Company to Matthews Associates Limited. See
          "Employment Arrangements."
     (5)  On January 20, 1998,  Mr.  Matthews  resigned as Chief  Executive  Officer and  Treasurer of the Company and the Company
          elected Mr. Quinn as Chief Executive Officer and Treasurer.
     (6)  Options have been adjusted to reflect the Company's two for one stock dividend paid on April 7, 1997.
</FN>
</TABLE>
                        OPTION GRANTS DURING FISCAL YEAR

The following  table sets forth certain  information  regarding  options granted
during the fiscal  year ended  September  30,  1999 by the  Company to the Named
Executive Officers:
<TABLE>
<CAPTION>
                                              Individual Grants
                                      --------------------------------
                                                                                          Potential Realizable
                         Number of      Percent of                                          Value at Assumed
                         Securities   Total Options                                    Annual Rates of Stock Price
                         Underlying     Granted to                                          Appreciation for
                          Options      Employees in   Exercise or Base   Expiration          Option Term (3)
Name                      Granted      Fiscal Year        Price (2)         Date               10%        5%
- ----                      -------      -----------        ---------         ----               ---       ---
<S>                       <C>             <C>              <C>            <C>             <C>        <C>
George J. Matthews         3,000(1)        1.8%             $3.80          7/1/2009        $ 18,169   $ 7,169
Robert E. Quinn            7,500(1)        4.5%             $3.80          7/1/2009          45,422    17,923
William T. Nachtrab        7,500(1)        4.5%             $3.80          7/1/2009          45,422    17,923
Douglas F. Grotheer        7,500(1)        4.5%             $3.80          7/1/2009          45,422    17,923
Bruce E. Zukauskas         7,500(1)        4.5%             $3.80          7/1/2009          45,422    17,923

                                                     -8-
<PAGE>
<FN>
- ----------------
(1)  These options are first exercisable on July 1, 2002.
(2)  The exercise price per share is the market price of the underlying Common Stock on the date of grant.
(3)  Amounts represent  hypothetical  gains that could be achieved for the respective  options if exercised at
     the end of the option term.  These gains are based upon assumed rates of share price  appreciation set by
     the Securities and Exchange  Commission of five percent and ten percent compounded annually from the date
     the  respective  options were  granted to their  expiration  date.  The gains shown are net of the option
     exercise price,  but do not include  deductions for taxes of the options exercise price or other expenses
     associated with the exercise.  Actual gains, if any, are dependent on the performance of the Common Stock
     and the date on which the option is exercised.  There can be no assurance that the amounts reflected will
     be achieved.
</FN>
</TABLE>

AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION/SAR VALUES

The following table sets forth certain information  concerning options exercised
during the fiscal year ended September 30, 1999 by the Named Executive Officers,
as well as the aggregate  value of  unexercised  options held by such  executive
officers  on  September  30,  1999.  The  Company  has  no   outstanding   stock
appreciation rights, either freestanding or in tandem with options.
<TABLE>
<CAPTION>

                                                                Number of Securities
                                                               Underlying Unexercised      Value of Unexercised In-The-
                                                             Options at Fiscal Year-End    Money Options at FY End (2)
                                                             ---------------------------   ---------------------------
                                     Shares
                                   Acquired on     Value
Name                                Exercise      Realized   Exercisable   Unexercisable   Exercisable   Unexercisable
- ----                                --------      --------   -----------   -------------   -----------   -------------
<S>                                     <C>        <C>        <C>            <C>               <C>            <C>
George J. Matthews                       0          $ 0         22,500         8,000            $ 0            $ 0
Robert E.Quinn                           0            0        101,667        25,833              0              0
William T. Nachtrab                      0            0         28,167        21,833              0              0
Douglas F. Grotheer                      0            0         15,000        12,500              0              0
Bruce E. Zukauskas                       0            0         20,000        12,500              0              0
<FN>
- ----------------

(1)  Value  realized  equals fair market value on the date of exercise,  less the  exercise  price,  times the
     number of shares acquired, without deducting taxes or commissions paid by employee.
(2)  Value of unexercised  options equals fair market value of the shares underlying  in-the-money  options on
     September 30, 1999($2.125 per share), less the exercise price, times the number of options outstanding.
</FN>
</TABLE>

                               PENSION PLAN TABLE

The  following  table sets  forth the  aggregate  annual  benefit  payable  upon
retirement at normal retirement age for each level of remuneration  specified at
the listed years of service.

                                      Years of Service
                         ---------------------------------------------

Remuneration                15         20          25       30 or More
- ------------                --         --          --       ----------

 $100,000                $ 23,520   $ 31,360    $ 39,220      $ 47,040
  150,000                  38,520     51,360      64,200        77,040
  200,000                  53,520     71,360      89,200       107,040
  300,000                  83,520    111,360     139,200       167,040
  400,000                 113,520    151,360     189,200       227,040
  500,000                 143,520    191,360     239,200       287,040

The Company has a defined  benefit plan (the "Pension Plan") designed to provide
retirement benefits for employees and ancillary benefits to their beneficiaries,
joint annuitants and spouses.

                                      -9-
<PAGE>

All  employees  of the Company  become  participants  in the Pension  Plan after
attaining the later of age 21 or a year of service with the Company. The Pension
Plan provides retirement benefits based on years of service and compensation. An
employee's  benefits under the Pension Plan generally  become fully vested after
five years of service.  At normal retirement (the later of age 65 and five years
of Plan  participation),  participants are entitled to a monthly benefit for the
remainder  of their life in an amount equal to  one-twelfth  of the sum of their
"Annual Credits" for their last 30 years or lesser period of employment with the
Company and its  predecessors.  An  employee's  "Annual  Credit" is 1.25% of the
portion of his annual  compensation  that is subject to Social  Security tax and
two percent (2%) of the balance of his annual  compensation.  Participants  with
five years of service  are  entitled  to  retirement  at age 55, but the monthly
benefit  payable  under the Pension  Plan is reduced by 0.5% for each month that
early retirement  precedes normal retirement but not less than $100 per month if
the  Participant  has ten or more years of service.  The  surviving  spouse of a
retiree  under the Plan is entitled to receive  benefits  equal to one-half  the
amount the retiree had been  receiving.  Alternative  benefit  payments that are
equivalent to the benefit  described  above are also available to  participants.
Benefits  payable under the plan are not reduced by Social Security  payments to
the retiree.  Amounts shown assume benefits  commence at age 65. Benefit amounts
shown are straight-life  annuities.  The executive officers named in the Summary
Compensation Table have the following years of credited service for pension plan
purposes:  Robert E. Quinn-23 years;  William T. Nachtrab-9  years;  and Douglas
Grotheer-19  years  and  Bruce   Zukauskas-17   years.  Mr.  Matthews  does  not
participate in the Pension Plan.

                             EMPLOYMENT ARRANGEMENTS

Employment Agreement with Mr. Quinn

In October 1997, the Company entered into an amended  employment  agreement with
Mr.  Quinn.   Pursuant  to  the  agreement,   Mr.  Quinn  will  receive  initial
compensation  at the annual rate of $200,000,  subject to such annual  increases
and  bonuses  as the Board of  Directors  may from time to time  determine.  The
agreement shall continue in force until February 28, 2002,  unless terminated by
either party in accordance with its terms,  and is subject to annual renewals as
described in the agreement. During the term of the agreement and for a period of
two  years  after  its  expiration,  or after  the  termination  of Mr.  Quinn's
employment with the Company,  whichever  occurs later, Mr. Quinn may not compete
directly or indirectly  with the Company within the  continental  United States.
The Company shall require any successor to a majority of its business activities
to assume its obligations under this agreement.


Employment Agreements with Messrs. Nachtrab, Grotheer, and Raftery

In October 1997, the Company  entered into  employment  agreements  with Messrs.
Nachtrab, Grotheer, and Raftery (each an "Executive").  Under the terms of their
respective agreements,  Messrs. Nachtrab,  Grotheer, and Raftery are entitled to
an annual base salary of $142,000,  $135,000 and $125,000 respectively,  subject
to such annual  increases and bonuses as the Board of Directors may from time to
time  determine.  Each of the agreements  shall continue in force for an initial
period of three (3) years, unless such agreement is terminated by the Company or
the Executive in accordance with its terms. Annually, the Board of Directors, in
its  discretion,  may extend the term of each agreement for an additional  year.
During  the term of each  Agreement  and for a period  of 18  months  after  any
termination  of employment,  each  Executive may neither

                                      -10-
<PAGE>

i) compete directly or indirectly with the Company within the continental United
States nor ii) solicit any of the Company's customers or employees.  Each of the
agreements  may be  terminated  by the Company  prior to a change in control (as
defined in the agreements) and upon twelve months written notice.

Management Agreement with Matthews Associates Limited

The Company has entered into a  management  agreement  with MAL.  The  agreement
provides MAL with a minimum  compensation of $350,000 per annum for all services
under  the  agreement.  This  agreement  was  modified  to  reduce  the  minimum
compensation  to $225,000  beginning  April 1, 1999.  The  agreement  expires on
February 28, 2004, subject to annual renewals as described in the agreement.  In
the event of termination of MAL by the Company,  the Company is obligated to pay
to MAL all of the amounts due under the agreement for the remaining term.

           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

During the fiscal year ended  September 30, 1999,  the Board of Directors of the
Company was  responsible for  establishing  executive  compensation  (other than
stock  option   compensation).   Messrs.  Quinn  and  Matthews  participated  in
deliberations of the Company's Board of Directors  concerning  executive officer
compensation. Neither participated in setting his own compensation. No executive
officer  of the  Company  served  as a  director  or  member  of a  compensation
committee, or its equivalent, of another entity, one of whose executive officers
served as director of the Company.

Notwithstanding  anything  to the  contrary  set  forth in any of the  Company's
filings under the  Securities  Act of 1933, as amended,  or under the Securities
Exchange  Act of 1934,  as  amended,  that  might  incorporate  future  filings,
including this proxy  statement,  in whole or in part,  the following  report on
compensation and the Stock  Performance  Graph contained  elsewhere herein shall
not be incorporated by reference into any such filings nor shall be deemed to be
soliciting  material or deemed filed with the Securities and Exchange Commission
under the Securities Act of 1933, as amended,  or under the Securities  Exchange
Act of 1934, as amended.

         REPORT OF THE BOARD OF DIRECTORS AND STOCK OPTION COMMITTEE ON
                             EXECUTIVE COMPENSATION

During the fiscal year ended  September 30, 1999,  the Board of Directors of the
Company was responsible for  establishing and  administering  the policies which
govern  annual  compensation  (other  than stock  option  compensation)  for the
Company's  executive  officers.  The Stock Option  Committee was responsible for
considering stock option compensation for the Company's executive officers.

Overview

The  Board  of  Directors  has  historically  established  levels  of  executive
compensation  that  provide for a base  salary  intended to allow the Company to
hire, motivate and retain qualified  executive officers.  From time to time, the
Board has also, on occasion, approved annual cash incentive bonuses based on the
Company's  performance or on the performance of the executive in question.  From
time to time,  the Stock Option  Committee  recommends to the Board of Directors


                                      -11-
<PAGE>

for its approval grants of stock options to executive officers and key employees
in order to bring the  stockholders'  interests  more  sharply into the focus of
such  officers  and  employees.  In  fiscal  1999,  the Stock  Option  Committee
recommended,  and the Board of Directors approved, the grant of stock options to
all of the Company's employees and directors.

The Board of Directors  establishes  the annual  salary and bonus of each of the
executive  officers  other  than  the  Chief  Executive  Officer,  based  on the
recommendations  made  by  the  Chief  Executive  Officer.  In  determining  the
recommendations  for salary and bonus for each of the other executive  officers,
the Chief Executive  Officer  considers each officer's  individual  performance,
attainment of individual goals and the contribution to the overall attainment of
the Company's goals.

Stock Options and Other Compensation

Long-term  incentive  compensation  for  executive  officers  consists  of stock
options granted under the Company's Stock Option Plans (the "Plans").  Executive
officers as well as other employees of the Company participate in the Plans. The
1998 Stock Plan provides for the granting of  additional  options in the future.
The Company also believes that its Pension Plan is an attractive feature for all
employees.

Basis for the Compensation of the Chief Executive Officer

Mr.  Quinn  assumed the  position of Chief  Executive  Officer of the Company on
January 20, 1998 and is  compensated  by the Company at an annual base salary of
$200,000.  Mr. Quinn is entitled to  participate  in the Company's  Stock Option
Plans and to receive  bonuses at the  discretion of the Board of  Directors,  in
accordance  with the terms of his  Employment  Agreement  with the Company.  See
"Employment Arrangements-- Employment Agreement with Mr. Quinn."

                               George J. Matthews

                                 Robert E. Quinn

                                Kenneth A. Smith

                                Frank H. Brenton

                                  Matthew Brady

                               Gerald R. Hoolahan

                                  Brian B. Sand

                                Randal E. Vataha



                                      -12-
<PAGE>

                    COMPARISON OF FIVE YEAR CUMULATIVE RETURN

Set forth below is a line graph comparing the five-year  cumulative total return
of the Company's  Common Stock against the cumulative total return of the NASDAQ
Stock  Market  (U.S.)  Index  and the Dow Jones  Aerospace  and  Defense  Index.
Cumulative total return is measured  assuming an initial  investment of $100 and
reinvestment of dividends.

                Comparison Of Five Year Cumulative Total Return*
                           Among Starmet Corporation,
                      The NASDAQ Stock Market (U.S.) Index
                  And The Dow Jones Aerospace & Defense Index



              [GRAPH DEPICTING THE DATA LISTED IN THE TABLE BELOW]

                                             Cumulative Total Return %
                                    --------------------------------------------
                                    9/94    9/95     9/96   9/97    9/98   9/99

Starmet Corporation                  100      58       84    182      95     22
NASDAQ Stock Market (U.S.)           100     138      164    225     229    372
Dow Jones Aerospace & Defense        100     159      223    280     219    226



*    Assumes $100 was invested on September 30, 1994 in Starmet Common Stock and
     each of the noted indices, and assuming reinvestment of dividends, if any.

Fiscal year ending September 30.


                                      -13-
<PAGE>

                                 PROPOSAL NO. 2
                     RATIFICATION OF APPOINTMENT OF AUDITORS

The Board of Directors of the Company has selected the firm of BDO Seidman, LLP,
independent  certified public  accountants,  to serve as auditors of the Company
for the fiscal year ending  September  30, 2000.  BDO Seidman,  LLP acted as the
Company's independent auditors for the fiscal year ended September 30, 1999.

Representatives  of BDO Seidman,  LLP are expected to be present at the Meeting,
with the  opportunity  to make a  statement  if they  desire  to do so,  and are
expected to be available to respond to appropriate questions.

This proposal has been  unanimously  approved by the Board of  Directors,  which
recommends that stockholders vote FOR its adoption.

                   MASSACHUSETTS CONTROL SHARE ACQUISITION ACT

The Company is subject to Chapter 110D of the  Massachusetts  General Laws which
governs  "control  share  acquisitions,"  which are  acquisitions  of beneficial
ownership of shares which would raise the voting power of the  acquiring  person
(1) above any one of three thresholds:  one-fifth,  one-third or one-half of the
total voting power.  Each time one of these  thresholds  is crossed,  all shares
acquired  by the person  making the  control  share  acquisition  within 90 days
before or after such time, obtain voting rights only upon the authorization from
a majority of the  stockholders  other than the person  acquiring  such  shares,
officers  of the  Company  and  those  directors  of the  Company  who  also are
employees.

The Company believes that certain control share  acquisitions  have occurred and
that the members of the group which  effected such control  share  acquisitions,
namely WIAF  Investors Co.,  Charles  Alpert,  Joseph Alpert,  Melvin B. Chrein,
Meryl J.  Chrein,  Michael  Chrein,  and  Marshall J. Chrein  (collectively  the
"Investor  Group")  are the  holders of  1,759,255  Affected  Shares  which were
acquired in control share  acquisitions  and,  accordingly,  will have no voting
rights unless or until such voting rights are authorized as described above. The
Company's  belief is based upon  filings  made by  stockholders  with the SEC on
Schedule 13D and certain amendments  thereto.  The members of the Investor Group
may deliver to the Company a control share  acquisition  statement in accordance
with the  provisions  of Section 3 of Chapter  110D and demand that the Board of
Directors of the Company call a special  meeting for the purpose of  considering
whether  voting rights shall be authorized for the Affected  Shares.  No control
share acquisition statement has been delivered to the Company and no such demand
has been made. The question of  authorization  of voting rights for the Affected
Shares will not be considered at the Meeting.

The  Control  Share  Acquisition  Act  further  provides  that if voting  rights
subsequently are authorized for the Affected Shares and such authorization, when
added to all  other  shares of the  Company  beneficially  owned by the  holder,
entitles the holder to own or control the voting of shares of the Company having
a majority or more of all voting power in the election of  directors,  then each
other  stockholder  of  record  of the  Company  who  does  not vote in favor of
authorizing  voting  rights  for  the  shares  acquired  in such  control  share
acquisition may demand payment for the appraised value of his stock. The Company
understands  the  Schedule  13D/A  dated  September  30,  1999 was  filed by the
Investor  Group to report the  dissolution  of the Investor

                                      -14-
<PAGE>

Group.  Each person reported sole voting and  dispositive  power with respect to
the shares owned by such person.  The Company  understands the Schedule 13D/A to
claim that none of the former  members of the Investor  Group is the  beneficial
owner  of  securities  beneficially  owned by any  other  former  member  of the
Investor  Group.  Based  upon  the  Company's  understanding  of  intent  of the
statements in the Schedule  13D/A,  no holder of the  Company's  Common Stock is
presently  the  beneficial  owner of shares  which,  if entitled to vote,  would
represent a majority of the voting power in the election of directors.

The  Company's  stockholders,  at  a  duly-constituted  meeting,  may  also,  by
amendment  to the by-laws or the  Articles  of  Organization,  provide  that the
provisions of Chapter 110D shall not apply to future control share  acquisitions
of the Company. Management currently has no plans to propose such an amendment.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section  16(a)  of the  Securities  Exchange  Act of  1934  requires  directors,
executive  officers and  stockholders  who own more than 10% of the  outstanding
common stock of the Company to file with the Securities and Exchange  Commission
and NASDAQ reports of ownership and changes in ownership of voting securities of
the  Company  and to  furnish  copies of such  reports  to the  Company.  To the
Company's  knowledge,  based  solely  on review  of the  copies of such  reports
furnished to the Company,  during the fiscal year ended  September  30, 1999, or
written  representations in certain cases, all Section 16(a) filing requirements
were complied with,  except that initial  statements of beneficial  ownership of
securities  were filed late for Messrs.  Mattheson,  Brady,  Hoolahan,  Sand and
Vataha.

                              FINANCIAL STATEMENTS

Stockholders  as of the record date of February  22, 2000 will receive with this
Proxy  Statement  a copy of the  Company's  1999  Annual  Report  on Form  10-K,
including audited  financial  statements for the fiscal year ended September 30,
1999 but excluding exhibits.  The financial  statements of the Company contained
in Form 10-K are incorporated herein by reference.

                STOCKHOLDER PROPOSALS FOR THE 2001 ANNUAL MEETING

Any  stockholder  desiring  to  present  a  proposal  for  consideration  at the
Company's 2001 Annual Meeting of Stockholders,  scheduled to be held on or about
March 15,  2001,  and have it included in the  Company's  Proxy  Statement to be
mailed to the Company's  stockholders  in connection  with such Annual  Meeting,
must submit the proposal to the Company so that it is received at the  executive
offices of the Company not later November 1, 2000. Any  stockholder  desiring to
submit a proposal  should consult  applicable  regulations of the Securities and
Exchange  Commission.  In order to curtail controversy as to the date on which a
proposal was received by the Company,  it is suggested  that  proponents  submit
their   proposals  by  Certified  Mail  Return  Receipt   Requested  to  Starmet
Corporation; 2229 Main Street, Concord, Massachusetts 01742.

                                  OTHER MATTERS

As of the date of this Proxy  Statement,  management  of the Company knows of no
matter not specifically  referred to above as to which any action is expected to
be taken at the Meeting. Persons named as proxies will vote the proxies, insofar
as they are not instructed to the contrary,



                                      -15-
<PAGE>

in regard to such other matters and the transaction of such other  business,  if
any, as may properly be brought  before the  Meeting,  as seems to them to be in
the best interests of the Company and its stockholders.

                            EXPENSES AND SOLICITATION

The  cost of  solicitation  of  proxies  will be borne  by the  Company,  and in
addition to directly  soliciting  shareholders  by mail, the Company may request
banks and  brokers  to solicit  their  customers  who have stock of the  Company
registered  in the name of nominee  and,  if so, will  reimburse  such banks and
brokers for their reasonable  out-of-pocket costs.  Solicitation by officers and
employees of the Company may also be made of some  stockholders  in person or by
mail or  telephone,  following  the original  solicitation.  The Company may, if
appropriate, retain an independent proxy solicitation firm to assist the Company
in soliciting  proxies.  If the Company does retain a proxy solicitation firm to
assist the  Company  in  soliciting  proxies,  the  Company  would pay such firm
customary fees and expenses.


                                      -16-
<PAGE>
                              STARMET CORPORATION

          This Proxy is Solicited on Behalf of the Board of Directors

The undersigned hereby appoints Robert E. Quinn and Thomas A. Wooters, or either
of them, as Proxies,  each with the power to appoint his substitute,  and hereby
authorizes them to represent and to vote, as designated below, all the shares of
Common  Stock of  Starmet  Corporation  held of  record  by the  undersigned  on
February 22, 2000,  at the Special  Meeting of  Stockholders to be held on March
22, 2000, or any adjournment thereof.

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" proposals 1 and 2 and in the discretion of the Proxies on any other matter
which may be brought before the Special Meeting.

PLEASE  VOTE,  DATE AND SIGN ON REVERSE AND RETURN  PROMPTLY  USING THE ENCLOSED
ENVELOPE.

Please  sign  exactly as your name  appears on the books of the  Company.  Joint
owners  should  each sign  personally.  Trustees  and other  fiduciaries  should
indicate the capacity in which they sign,  and where more than one name appears,
a majority  must sign. If a  corporation,  this  signature  should be that of an
authorized officer who should indicate his or her title.

HAS YOUR ADDRESS CHANGED?

_______________________________________________________________________________
_______________________________________________________________________________
_______________________________________________________________________________

<PAGE>
/X/  PLEASE MARK VOTES AS IN THIS EXAMPLE

STARMET CORPORATION

Mark box at right if an address change has been             /  /
noted on the reverse side of this card

CONTROL NUMBER:
RECORD DATE SHARES:

1.  Election of Directors
                                                    For All     With-   For All
 (1) George J. Matthews   (5) Matthew Brady         Nominees    hold     Except
 (2) Robert E. Quinn      (6) Gerald R. Hoolahan
 (3) Kenneth A. Smith     (7) Brian B. Sand          /  /       /  /      /  /
 (4) Frank H. Brenton     (8) Randal E. Vataha


NOTE: If you do not wish your shares voted "For" a particular nominee,  mark the
"FOr All  Except" box and strike a line  through the name(s) of the  nominee(s).
Your shares will be voted for the remaining nominee(s).

2.  To ratify the selection of BDO Seidman, LLP     For    Against   Abstain
    as independent auditors for the Company for
    the fiscal year ending September 30, 2000      /  /     /  /      /  /



3.  In their  discretion,  the proxies are  authorized  to vote upon such other
    business  as may  properly  come  before  the  meeting  or any  adjournment
    thereof.

Please be sure to sign and date this proxy.       Date


Stockholder sign here         Co-owner sign here

DETACH CARD                                                        DETACH CARD



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