<PAGE> 1
SCHEDULE 14A
(RULE 14a-101)
INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
EXCHANGE ACT OF 1934 (AMENDMENT NO. )
Filed by the 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 Rule 14a-11(c) or Rule 14a-12
[ ] Confidential, for the Use of the Commission Only (as permitted by Rule
14a-6(e)(2))
HUDSON GENERAL CORPORATION
- --------------------------------------------------------------------------------
(Name of Registrant as Specified in Its Charter)
- --------------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement)
Payment of Filing Fee (Check the appropriate box):
[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
(1) Title of each class of securities to which transaction applies:
------------------------------------------------------------------------
(2) Aggregate number of securities to which transaction applies:
------------------------------------------------------------------------
(3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
filing fee is calculated and state how it was determined):
------------------------------------------------------------------------
(4) Proposed maximum aggregate value of transaction:
------------------------------------------------------------------------
(5) Total fee paid:
------------------------------------------------------------------------
[ ] Fee paid previously with preliminary materials.
[ ] Check box if any part of the fee is offset as provided by Exchange Act Rule
0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously. Identify the previous filing by registration statement number,
or the Form or Schedule and the date of its filing.
(1) Amount Previously Paid:
------------------------------------------------------------------------
(2) Form, Schedule or Registration Statement No.:
------------------------------------------------------------------------
(3) Filing Party:
------------------------------------------------------------------------
(4) Date Filed:
------------------------------------------------------------------------
<PAGE> 2
[HUDSON LOGO]
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
OF
HUDSON GENERAL CORPORATION
Notice is hereby given that the Annual Meeting of Stockholders of Hudson
General Corporation (the "Corporation") will be held at the offices of the
Corporation, 111 Great Neck Road, Great Neck, New York, on November 20, 1998 at
9:30 A.M., local time, for the following purposes:
(1) To elect eight directors to serve in accordance with the by-laws
until the next Annual Meeting of Stockholders and until their
successors are elected and shall duly qualify; and
(2) To consider and act upon such other business as may properly come
before the meeting.
The Board of Directors has fixed the close of business on September 24,
1998 as the record date for the determination of holders of Common Stock
entitled to notice of and to vote at the meeting.
By Order of the Board of Directors,
NOAH E. ROCKOWITZ
Senior Vice President
and Secretary
Dated: Great Neck, New York
October 14, 1998
IT IS HOPED THAT YOU CAN PERSONALLY ATTEND THIS MEETING. IF YOU CANNOT
ATTEND, YOU ARE REQUESTED TO DATE, SIGN AND RETURN THE ENCLOSED PROXY IN THE
ACCOMPANYING ENVELOPE, TO WHICH NO POSTAGE NEED BE AFFIXED IF MAILED WITHIN THE
UNITED STATES.
<PAGE> 3
HUDSON GENERAL CORPORATION
111 GREAT NECK ROAD
GREAT NECK, NEW YORK 11021
------------------------------
PROXY STATEMENT
------------------------------
This Proxy Statement is furnished to stockholders of Hudson General
Corporation (the "Corporation") in connection with the solicitation of proxies
for the Annual Meeting of Stockholders of the Corporation to be held on November
20, 1998, at the time and place and for the purposes set forth in the
accompanying Notice of Annual Meeting, and at any adjournments or postponements
thereof. A form of proxy for this meeting is enclosed herewith. It is expected
that this Proxy Statement and the enclosed form of proxy will be first mailed to
the stockholders on or about October 14, 1998.
The solicitation of the proxy enclosed with this Proxy Statement is made by
and on behalf of the Board of Directors of the Corporation. The costs of this
solicitation will be paid by the Corporation. Such costs include preparation,
printing and mailing of the Notice of Annual Meeting and form of proxy and this
Proxy Statement. The solicitation will be conducted principally by mail,
although directors, officers and regular employees of the Corporation and its
subsidiaries, without additional compensation, may solicit proxies personally or
by telephone and telegram. Arrangements will be made with brokerage houses and
other custodians, nominees and fiduciaries for proxy material to be sent to
their principals, and the Corporation will reimburse such persons for their
expenses in so doing.
The shares represented by all valid proxies in the enclosed form will be
voted if received in time for the meeting and will be voted in accordance with
the directions, if any, given in the proxy. If no directions are given, the
proxy will be voted FOR the election of all the persons named herein as nominees
for director of the Corporation. A proxy is revocable at any time prior to being
voted by written notice to the Secretary of the Corporation, by submission of
another proxy bearing a later date, or by voting in person at the meeting. The
mere presence at the meeting of a person appointing a proxy does not revoke the
appointment.
The Corporation had outstanding on September 24, 1998, the record date for
the meeting, 1,744,949 shares of Common Stock, each of which is entitled to one
vote on each matter to be voted on at the meeting. The holders of a majority of
the shares entitled to vote at the meeting must be present in person or
represented by proxy in order to constitute a quorum for the transaction of
business at the meeting. Pursuant to the Corporation's by-laws, when a quorum is
present, the affirmative vote of the holders of a majority of the shares
entitled to vote and represented at the meeting is required for the election of
directors. Abstentions and broker non-votes, if any, will be included for
purposes of determining a quorum, and will have the same effect as a vote to
withhold authority in the election of directors.
<PAGE> 4
PRINCIPAL STOCKHOLDERS
The following table sets forth, as of September 24, 1998 (except as
otherwise indicated in notes (c) and (d) to the table), the stockholdings of the
only stockholders of the Corporation owning of record or known by the
Corporation to own beneficially more than 5% of the Corporation's Common Stock:
<TABLE>
<CAPTION>
AMOUNT AND NATURE
OF BENEFICIAL OWNERSHIP
----------------------------
SOLE VOTING SHARED VOTING PERCENTAGE
AND AND OF
INVESTMENT INVESTMENT OUTSTANDING
NAME AND ADDRESS OF BENEFICIAL OWNER POWER POWER SHARES
- ------------------------------------ ----------- ------------- -----------
<S> <C> <C> <C>
Jay B. Langner......................................... 131,258(a) -- 7.5%(a)
111 Great Neck Road
Great Neck, New York 11021
Richard D. Segal....................................... -- 125,972(b) 7.2%
707 Westchester Avenue
White Plains, New York 10604
Dimensional Fund Advisors Inc.(c)...................... 101,300 -- 5.8%
1299 Ocean Avenue
11th Floor
Santa Monica, CA 90401
GAMCO Investors, Inc./
Gabelli Funds, Inc./
Gabelli Performance Partnership L.P./
Gabelli Foundation, Inc./
Gemini Capital Management Ltd./
Marc J. Gabelli/
Mario J. Gabelli(d).................................. 846,988(e) -- 48.5%
One Corporate Center
Rye, New York 10580
</TABLE>
- ---------------
(a) Includes 10,000 shares issuable upon the exercise of presently exercisable
options (see "Options and Stock Appreciation Rights"). The percentage of
outstanding shares has been calculated as though such options had been
exercised.
(b) Consists of (i) 27,590 shares owned by a partnership of which Mr. Segal is
the managing partner, (ii) 37,321 shares owned by a partnership of which Mr.
Segal is a co-trustee of certain of the partners thereof, (iii) 31,472
shares owned by Mr. Segal's wife as to which he is attorney-in-fact, (iv) an
aggregate of 22,329 shares owned by other members of Mr. Segal's family, as
to which he is attorney-in-fact, and (v) 7,260 shares owned by a trust of
which he is a co-trustee. Mr. Segal disclaims beneficial ownership, for
purposes of Sections 13(d) and 13(g) of the Securities Exchange Act of 1934,
of all shares referred to in clauses (ii), (iii), (iv) and (v) of this note.
(c) The holdings listed are as of December 31, 1997 as set forth in the Schedule
13G of Dimensional Fund Advisors Inc. ("Dimensional") dated February 9,
1998. Dimensional has advised the Corporation that it
2
<PAGE> 5
is a registered investment advisor and that all of such shares of the
Corporation's Common Stock are held in portfolios of DFA Investment
Dimensions Group Inc., a registered open-end investment company, or in
series of the DFA Investment Trust Company, a Delaware business trust, or
the DFA Group Trust and DFA Participation Group Trust, investment vehicles
for qualified employee benefit plans, for all of which Dimensional serves as
investment manager. Dimensional disclaims beneficial ownership of all such
shares.
(d) The holdings listed are as set forth in the amendment to the Schedule 13D
filed jointly by GAMCO Investors, Inc./Gabelli Funds, Inc./Gabelli
Performance Partnership L.P./Gabelli Foundation, Inc./ Gemini Capital
Management Ltd./Marc J. Gabelli/ Mario J. Gabelli dated May 6, 1998.
(e) GAMCO Investors, Inc. does not have authority to vote 33,775 of the shares
held by it, and Gabelli Funds, Inc. does not have authority to vote the
119,000 shares held by it.
3
<PAGE> 6
ITEM 1
ELECTION OF DIRECTORS
The by-laws of the Corporation provide for a Board of Directors of not less
than three directors, as may be fixed by resolution of the Board of Directors or
stockholders. The Board of Directors, by resolution, has fixed the number of
directors at eight. All present directors of the Corporation have been nominated
for re-election. It is the intention of the persons named in the enclosed proxy,
unless otherwise instructed, to vote shares covered by valid proxies in favor of
the election to the Board of Directors of the eight persons named in the
following table. Each director will be elected to serve until the next Annual
Meeting of Stockholders and until his successor is elected and shall duly
qualify. If any nominee at the time of election is unavailable to serve, it is
intended that the persons named in the proxy, or their substitutes, will vote
for an alternative nominee who will be designated by the Board. However, the
Board has no reason to anticipate that any of the designated nominees will not
be candidates.
NOMINEES FOR DIRECTOR
<TABLE>
<CAPTION>
POSITION WITH THE CORPORATION, YEAR FIRST
IF ANY, PRINCIPAL OCCUPATION AND BECAME A
NAME OTHER BUSINESS AFFILIATIONS DIRECTOR AGE
---- -------------------------------- ---------- ---
<S> <C> <C> <C>
Milton H. Dresner..... Developer, builder and private investor. Director of 1989 73
Avatar Holdings Inc., BioTime, Inc. and Childtime Child
Care, Inc.
Jay B. Langner........ Chairman of the Board of Directors since 1977. Chief 1961 68
Executive Officer of the Corporation since 1989, and
President from 1961 through 1979 and 1989 to
September 1996.
Paul R. Pollack....... Executive Vice President and Chief Operating Officer of 1996 56
the Corporation since 1990, and President of its
subsidiary, Hudson General LLC, since September 1996.
Senior Vice President of the Corporation from 1984 to
1990.
Edward J. Rosenthal... Vice Chairman of Cramer Rosenthal McGlynn, Inc., 1976 64
investment managers. Director of Astro Communications
Corp.
Michael Rubin......... President of the Corporation since September 1996. 1996 51
Executive Vice President of the Corporation from 1990
to September 1996, Vice President -- Finance of the
Corporation from 1985 to 1990, and Treasurer from
1983 to July 1998.
Hans H. Sammer........ Consultant. Retired Director, Investment Banking Group 1978 64
of Prudential Securities Incorporated.
Richard D. Segal...... Vice Chairman of the Board of Directors since February 1981 44
1998. Chairman and Chief Executive Officer of Seavest
Inc., a private investment company. Director of Penn
Traffic Co.
Stanley S. Shuman..... A Managing Director and Executive Vice President of 1985 63
Allen & Company Incorporated, investment bankers.
Director of Bayou Steel Corporation and News
Corporation Limited.
</TABLE>
4
<PAGE> 7
The Board of Directors held seven meetings during the fiscal year ended
June 30, 1998.
The Board has established four standing committees to assist it in the
discharge of its responsibilities, as follows:
The Executive Committee is authorized, during the intervals between
Board meetings, to exercise, to the extent permitted by law, all of the
powers of the Board in the management of the affairs of the Corporation.
The Executive Committee, which consists of Messrs. Langner, Sammer and
Segal, met once during fiscal 1998.
The Audit Committee consists of Messrs. Dresner, Rosenthal and Sammer,
none of whom is an employee of the Corporation. Its primary
responsibilities are to oversee the Corporation's system of internal
accounting controls and the financial reporting process, review the
internal audit function, recommend the appointment of the Corporation's
independent auditors, and review all audit reports. In this connection, the
Audit Committee meets with the Corporation's independent auditors and
management to review the scope of the annual audit and the policies
relating to internal auditing procedures and controls, and provides general
oversight with respect to the accounting principles employed in the
Corporation's financial reporting. The Audit Committee met five times
during fiscal 1998.
The Compensation Committee consists of Messrs. Rosenthal, Sammer,
Segal and Shuman. Its functions include approval of the compensation of
employees of the Corporation whose compensation exceeds a specified amount
and determination of individual awards under the Corporation's Executive
Incentive Program. See "Compensation Committee Report on Executive
Compensation". This Committee met twice during fiscal 1998.
The Stock Option and Appreciation Rights Committee consists of Messrs.
Rosenthal, Sammer and Segal. The Committee administers the Corporation's
Stock Option and Stock Appreciation Rights Plans. This Committee did not
meet during fiscal 1998.
The Corporation does not have a Nominating Committee.
The Board establishes such other committees as it determines may be needed
to assist it in the discharge of its responsibilities.
During fiscal 1998, all directors attended at least 75% of the aggregate
number of meetings of the Board and committees of which they were members.
COMPENSATION OF DIRECTORS
Directors who are employees of the Corporation receive no additional
compensation for service on the Board of Directors or any committees thereof.
Members of the Board who are not employees of the Corporation are compensated
for their service on the Board and committee assignments. At present, the annual
compensation of these directors is $31,500 for Mr. Sammer, $30,000 for Mr.
Shuman, $27,500 for Messrs. Dresner and Rosenthal and $20,000 for Mr. Segal.
Directors are entitled to be reimbursed for reasonable expenses incurred by them
in connection with their service on the Board or any committee thereof.
5
<PAGE> 8
OWNERSHIP OF EQUITY SECURITIES
The following table sets forth information regarding the shares of the
Corporation's Common Stock owned beneficially, directly or indirectly, as of
September 24, 1998, by the directors of the Corporation, the Corporation's Chief
Executive Officer and the four other most highly compensated executive officers
of the Corporation, and all directors and executive officers as a group. Except
as otherwise indicated in the notes to the table, the persons listed below have
sole voting and investment power with respect to such shares.
<TABLE>
<CAPTION>
PERCENTAGE OF
SHARES OF OUTSTANDING
NAME COMMON STOCK SHARES
---- ------------ -------------
<S> <C> <C>
Milton H. Dresner........................................... 69,000(1) 4.0%
Jay B. Langner.............................................. 131,258(2) 7.5%
Edward J. Rosenthal......................................... 7,200(3) .4%
Hans H. Sammer.............................................. 1,000 .1%
Richard D. Segal............................................ 125,972(4) 7.2%
Stanley S. Shuman........................................... -- --
Paul R. Pollack............................................. 10,140(2) .6%
Michael Rubin............................................... 8,430(2) .5%
Raymond J. Rieder........................................... 2,900(2) .2%
Fernando DiBenedetto........................................ 1,010(2) .1%
Directors and executive officers as a group (12 persons).... 361,310(2) 20.3%
</TABLE>
- ---------------
(1) These shares are held by a revocable living trust established by Mr. Dresner
of which he is also the trustee.
(2) Includes shares issuable upon the exercise of the stock options held by such
individual(s), all of which are presently exercisable, as follows: Mr.
Langner 10,000; Mr. Pollack 8,200; Mr. Rubin 8,200; Mr. Rieder 2,900; Mr.
DiBenedetto 1,000; and all directors and executive officers as a group
34,700. The percentage of outstanding shares (i) for each individual has
been calculated as though only such options held by the individual had been
exercised, and (ii) for the group has been calculated as though all such
options had been exercised.
(3) Consists of 4,200 shares owned by a partnership of which Mr. Rosenthal is
managing general partner and 3,000 shares owned by a corporation controlled
by Mr. Rosenthal. Mr. Rosenthal has shared voting and investment power with
respect to all such shares.
(4) Mr. Segal has shared voting and investment power with respect to such
shares. Includes 98,382 shares as to which Mr. Segal disclaims beneficial
ownership. See "Principal Stockholders".
6
<PAGE> 9
EXECUTIVE COMPENSATION
The following table sets forth, for the Corporation's last three fiscal
years, the compensation of the persons who were at June 30, 1998 the
Corporation's Chief Executive Officer and the four other most highly compensated
executive officers of the Corporation:
SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
FISCAL YEAR ANNUAL COMPENSATION ALL OTHER
NAME AND ENDED --------------------- COMPENSATION
PRINCIPAL POSITION JUNE 30 SALARY BONUS (1) (2)
------------------ ----------- -------- --------- ------------
<S> <C> <C> <C> <C>
Jay B. Langner (3)........................... 1998 $500,000 $100,000 $30,000
Chairman of the Board and 1997 450,000 100,000 30,000
Chief Executive Officer 1996 450,000 250,000 30,000
Michael Rubin (4)............................ 1998 250,000 290,000 12,661
President 1997 225,000 300,000 13,315
1996 218,000 300,000 10,769
Paul R. Pollack.............................. 1998 235,000 290,000 17,844
Executive Vice President and 1997 225,000 300,000 19,245
Chief Operating Officer 1996 218,000 300,000 15,118
Raymond J. Rieder............................ 1998 197,500 230,000 10,264
Senior Vice President and 1997 190,000 240,000 10,793
Chief Marketing Officer 1996 183,500 225,000 8,841
Fernando DiBenedetto......................... 1998 165,000 200,000 10,262
Senior Vice President-Operations 1997 158,000 200,000 10,779
1996 152,500 180,000 8,834
</TABLE>
- ---------------
(1) Except with respect to Mr. Langner, all amounts shown in this column
represent awards under the Corporation's Executive Incentive Program. Mr.
Langner does not participate in this Program. See "Compensation Committee
Report on Executive Compensation".
(2) All amounts shown in this column were contributed by the Corporation and
allocated to the accounts of the persons named in the table pursuant to the
Corporation's 401(k) Profit Sharing Plan.
(3) Mr. Langner also served as President of the Corporation until September 13,
1996.
(4) Mr. Rubin became President of the Corporation on September 13, 1996. Prior
thereto, he served as Executive Vice President. Mr. Rubin also served as
Chief Financial Officer until July 25, 1997.
OPTIONS AND STOCK APPRECIATION RIGHTS
The Corporation's Stock Option and Stock Appreciation Rights Plans expired
in 1991, and therefore no grants of stock options or stock appreciation rights
("SAR's") were made during the fiscal year ended June 30, 1998.
7
<PAGE> 10
The following table sets forth information with respect to the executive
officers named in the Summary Compensation Table concerning the exercise of
options and SAR's during the fiscal year ended June 30, 1998, and unexercised
options and SAR's held as of June 30, 1998.
AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
AND FISCAL YEAR-END OPTION/SAR VALUES
<TABLE>
<CAPTION>
VALUE OF
NUMBER OF UNEXERCISED
SHARES UNEXERCISED IN-THE-MONEY
ACQUIRED VALUE OPTIONS/SAR'S AT OPTIONS/SAR'S AT
NAME ON EXERCISE REALIZED FISCAL YEAR-END(1) FISCAL YEAR-END(1)(2)
- ---- ----------- -------- ------------------ ---------------------
<S> <C> <C> <C> <C>
Jay B. Langner...................... -- $ -- 10,000 $358,350
Michael Rubin....................... -- -- 8,200 285,680
Paul R. Pollack..................... -- -- 8,200 285,680
Raymond J. Rieder................... 2,000 64,420 2,900 97,201
Fernando DiBenedetto................ -- -- 1,000 30,988
</TABLE>
- ---------------
(1) All options and SAR's held by the named individuals were exercisable at June
30, 1998.
(2) Value is based on the closing price of the Corporation's Common Stock on
June 30, 1998, which was the last day of the Corporation's fiscal year.
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
The Compensation Committee of the Board of Directors is responsible for
reviewing and approving the compensation of employees of the Corporation whose
compensation exceeds a specified level, including all executive officers of the
Corporation. The Compensation Committee is comprised of four directors, none of
whom is an employee of the Corporation. Three of the members of the Compensation
Committee also constitute the full membership of the Stock Option and
Appreciation Rights Committee of the Board of Directors. As discussed below, no
stock options or stock appreciation rights were available to be awarded during
the fiscal year ended June 30, 1998 and, accordingly, this report is submitted
solely by the Compensation Committee.
The goal of the Compensation Committee is to maintain executive
compensation at levels which enable the Corporation to attract and retain highly
qualified executives.
Each of the executive officers (including Jay B. Langner, the Corporation's
Chief Executive Officer) is party to an employment agreement with the
Corporation which permits, but does not require, increases to base salary, and
increases to base salary are considered annually by the Compensation Committee.
The Compensation Committee reviews with Mr. Langner any proposed salary
increases for executive officers other than Mr. Langner. Salary increases, if
any, are generally effective at the start of the Corporation's fiscal year.
Factors considered by the Compensation Committee in reviewing and approving
the base salary of executive officers (including Mr. Langner) are typically
subjective. The Compensation Committee generally takes into account the
executive's overall performance and contributions to the Corporation, as well as
industry specific and overall economic climates and the profitability of the
Corporation (without reference to
8
<PAGE> 11
any specific performance-related targets), with no particular weight given to
any of such factors. In considering increases to the base salary of executive
officers other than Mr. Langner, the Compensation Committee also takes into
account the existence of the Executive Incentive Program discussed below (in
which Mr. Langner does not participate).
The Compensation Committee does not examine the compensation levels at any
"peer" group of companies in the Corporation's industry group. The Compensation
Committee believes that no such peer group can be identified since almost all
U.S. aviation services companies are either privately owned or are subsidiaries
of much larger corporations having substantial operations in other lines of
business. Thus, neither compensation data of executive officers overseeing the
aviation services operations of those companies, nor the performance data with
respect to such operations, is available to the Compensation Committee.
In setting compensation levels during the past several years, the
Compensation Committee has been particularly mindful of the unpredictability of
the financial condition of the aviation industry, the principal industry to
which the Corporation provides services. As a result, except in the case of
executive officers who received promotions, salary increases for the fiscal
years ended June 30, 1998 and June 30, 1997 for executive officers other than
Mr. Langner (whose compensation is discussed below) were designed generally to
take into account the increase in the cost of living, and no increases were
granted for the fiscal year ended June 30, 1996.
The purpose of the Executive Incentive Program, which was adopted in
December 1993, is to relate a portion of executive compensation to corporate
performance and thereby motivate executives to increase the Corporation's
profitability. Eight officers of the Corporation are eligible to participate in
the Executive Incentive Program, including all executive officers named in the
Summary Compensation Table except Mr. Langner.
Under the Executive Incentive Program, a bonus pool is established for each
fiscal year in an amount equal to the excess, if any, of earnings before
interest and taxes of the Corporation's aviation services business over a
specified threshold of return on the Corporation's investment in such business
(the "Bonus Base") multiplied by 15%. The maximum bonus pool for any fiscal year
was originally $1,000,000. In light of the growth of the Corporation and the
increased responsibilities of its executive officers, the maximum bonus pool was
increased to $1,500,000 commencing with the fiscal year ended June 30, 1996. If
the Corporation, on a consolidated basis, is not profitable for a particular
fiscal year, the Board of Directors has the discretion not to pay any bonuses
under the Executive Incentive Program and, instead, to carry over the Bonus Base
to the next fiscal year. If the Bonus Base for any particular fiscal year is
negative, such negative amount must be recouped before there is a bonus pool in
a subsequent fiscal year. In the fiscal year ended June 30, 1998 the bonus pool
was $1,490,000.
Individual awards under the Executive Incentive Program are determined
subjectively by the Compensation Committee, generally taking into account the
executive's overall performance and contributions to the Corporation.
Mr. Langner's base salary was the same in the fiscal years ended June 30,
1997, June 30, 1996 and June 30, 1995. For the fiscal year ended June 30, 1998,
such base salary was increased from $450,000 to $500,000. As noted above, Mr.
Langner does not participate in the Executive Incentive Program. Mr. Langner was
awarded a bonus of $100,000 with respect to the fiscal years ended June 30, 1998
and June 30, 1997. In light of (i) Mr. Langner's major contribution to the
successful consummation of the transaction in which
9
<PAGE> 12
Lufthansa Airport and Ground Services GmbH acquired a 26% interest in the
Corporation's aviation services business, and (ii) the Corporation's record
financial performance in the fiscal year ended June 30, 1996, Mr. Langner was
awarded a bonus of $250,000 with respect to such fiscal year.
The Corporation's Stock Option and Stock Appreciation Rights Plans expired
in 1991, and thus no awards could be made from such plans during the fiscal year
ended June 30, 1998. Outstanding stock options and stock appreciation rights
held by the executive officers named in the Summary Compensation Table are set
forth in the table that precedes this report.
Submitted by the Compensation
Committee
Edward J. Rosenthal
Hans H. Sammer
Richard D. Segal
Stanley S. Shuman
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
Stanley S. Shuman, a director of the Corporation and a member of the
Compensation Committee, is a Managing Director and Executive Vice President of
Allen & Company Incorporated ("Allen & Company"), which has rendered various
investment banking services to the Corporation, and which the Corporation has
engaged to render certain additional investment banking services.
In connection with the exercise by Lufthansa Airport and Ground Services
GmbH of a previously granted option to increase its interest in the
Corporation's aviation services business, Allen & Company will be entitled to
receive a fee from the Corporation of $592,000.
10
<PAGE> 13
STOCKHOLDER RETURN PERFORMANCE GRAPH
Set forth below are a line graph and table comparing the cumulative total
stockholder return on the Corporation's Common Stock with the cumulative total
return of (i) the American Stock Exchange Index ("AMEX Index") and (ii) the
Media General Financial Services Index for Aircraft Manufacturers and Services
(the "Media General Group Index") for the five years commencing June 30, 1993
and ended June 30, 1998. The graph and table assume that $100 was invested on
June 30, 1993, at the closing price, in each of the Corporation's Common Stock,
the AMEX Index and the Media General Group Index, and that all subsequent
dividends were reinvested. This data was furnished by Media General Financial
Services.
<TABLE>
<CAPTION>
Media General
Hudson General AMEX Index Group Index
<S> <C> <C> <C>
1993 $100.00 $100.00 $100.00
1994 130.85 96.53 121.20
1995 178.19 116.15 159.89
1996 313.82 132.99 231.53
1997 343.61 141.44 294.79
1998 467.43 163.53 293.72
</TABLE>
The Media General Group Index includes the Corporation, four other
companies engaged in aviation-related services and twenty-five other companies
which are primarily engaged in the manufacture and/or maintenance of aircraft,
aircraft parts, instruments and engine components.
EMPLOYMENT AGREEMENTS AND SEVERANCE AGREEMENTS
The Corporation has an employment agreement with Mr. Langner (the
"Employment Agreement"), which expires on January 31, 2001. Mr. Langner's annual
base salary is $500,000, and the Employment Agreement provides that such base
amount may not be reduced except under certain limited circumstances. If Mr.
Langner's employment is terminated for any reason except death, disability or
Cause (as defined in the Employment Agreement), or if he terminates his
employment for Good Reason (as defined in the Employment Agreement), Mr. Langner
will receive severance pay in installments at the same rate as his salary in
effect upon his termination for three years. If termination is due to Mr.
Langner's death, severance payments will be made for twelve months. Unless Mr.
Langner is terminated for Cause, he is also entitled to
11
<PAGE> 14
continue to participate during the period in which he receives severance
payments in all employee benefit plans for which he was eligible, or to be
provided with substantially similar benefits. If Mr. Langner is terminated and
obtains other employment, his severance pay is subject to mitigation after
twelve months of the severance payment period. In the event of a change in
control of the Corporation (as defined in the Employment Agreement) which occurs
after termination of Mr. Langner's employment by the Corporation other than for
Cause or disability, or by Mr. Langner for Good Reason, and prior to January 31,
2001, Mr. Langner is entitled to receive certain additional amounts under
certain circumstances. If while Mr. Langner is employed there is a change in
control of the Corporation, the Employment Agreement shall terminate, and all
rights and obligations of the Corporation and Mr. Langner with respect to his
employment shall be governed by the terms of his Severance Agreement with the
Corporation, which is described below.
The Corporation has employment agreements (the "Contracts") with Messrs.
Rubin, Pollack, Rieder and DiBenedetto. The Contracts with Messrs. Rubin,
Pollack and Rieder currently extend until December 31, 2001, and the Contract
with Mr. DiBenedetto currently extends until December 31, 1999. The Contracts
with Messrs. Rubin, Pollack and Rieder are subject to extension for additional
three year periods, and the Contract with Mr. DiBenedetto for additional two
year periods, unless on or before the September 30th preceding any then-existing
expiration date, the Corporation notifies the executive that it elects not to so
extend the term. The Contracts provide that the executives shall receive an
annual base salary of not less than their respective salary levels in effect on
the date of the Contracts, and in the case of Mr. Rubin, that he is entitled to
a percentage of the total allocation under the Corporation's Executive Incentive
Program which is no less than the average of his percentage allocations for the
three preceding years. If the term of the executive's Contract is not extended,
or if the executive's employment is terminated for any reason except death,
disability or Cause (as defined in the Contracts), or if the executive
terminates his employment for Good Reason (as defined in the Contracts), the
executive will receive severance pay in installments at the same rate as his
salary in effect upon his termination (plus, in the case of Mr. Rubin, the
average of his bonuses for the three preceding years) for the greater of
twenty-four months (eighteen months in the case of Mr. DiBenedetto) or the
period to the expiration of his Contract. If termination is due to the
executive's death, severance payments will be made for three months (twelve
months in the case of Mr. Rubin, including the average of his bonuses for the
three preceding years). Unless the executive is terminated for Cause, he is also
entitled to continue to participate during the period in which he receives
severance payments in all employee benefit plans for which he was eligible, or
to be provided with substantially similar benefits. If the executive is
terminated and obtains other employment, his severance pay is subject to
mitigation after twelve months (nine months in the case of Mr. DiBenedetto). In
the event of a change in control of the Corporation (as defined in the
Contracts) after termination of the executive's employment and prior to the
expiration of the Contract, the executive is entitled to receive certain
additional amounts under certain circumstances. If while the executive is
employed there is a change in control of the Corporation, his Contract shall
terminate, and all rights and obligations of the Corporation and the executive
with respect to the executive's employment shall be governed by the terms of his
Severance Agreement with the Corporation described below.
The Corporation has severance agreements (the "Severance Agreements") with
Messrs. Langner, Rubin, Pollack, Rieder and DiBenedetto pursuant to which
payments will be made to such persons under certain circumstances following a
change in control of the Corporation.
The Severance Agreements provide for a lump sum payment by the Corporation
to each such executive in the event the executive's employment with the
Corporation is terminated other than for death, retirement,
12
<PAGE> 15
disability or Cause (as defined in the Severance Agreements), or the executive
terminates his employment for Good Reason (as defined in the Severance
Agreements), following a "change in control" of the Corporation (as defined in
the Severance Agreements).
Under the Severance Agreements, upon a termination for which a severance
payment is required, an amount will be paid to the executive equal to a
specified multiple of the executive's average Compensation for the five years
prior to termination. "Compensation" is defined to include salary, bonuses and
payments (with certain exceptions) received from the Corporation during a
calendar year or payable with respect to such calendar year but deferred to a
later period.
Upon a termination for which a severance payment is required, the Severance
Agreements also provide for: (i) furnishing the executive for a period of
thirty-six months (twenty-four months in the case of Mr. DiBenedetto) with life,
disability, accident and health insurance benefits substantially similar to
those provided prior to termination (with such benefits permitted to be reduced
to the extent comparable benefits are actually received by the executive during
this period); (ii) a cash payment equal to the excess of the market value on the
date of termination over the option price, multiplied by the number of shares of
stock covered by options granted under the Corporation's Incentive Stock Option
Plan; (iii) a cash payment equal to the excess of the higher of market value on
the date of termination or the highest price paid in connection with the change
in control over the option price, multiplied by the number of shares covered by
any stock option granted under all other stock option plans; (iv) a cash payment
equal to the difference between the higher of market value on the date of
termination or the highest price paid in connection with the change in control
and the market value (as defined in any stock appreciation rights plan of the
Corporation) on the date of grant, multiplied by the number of stock
appreciation rights held by the executive pursuant to any stock appreciation
rights plan of the Corporation; and (v) a payment equal to the present value of
the additional retirement benefit which would have been earned under the
Corporation's pension plan or successor plan thereto if employment had continued
until the expiration date of the Employment Agreement (in the case of Mr.
Langner) or of the Contracts of the other executives. Except in the case of Mr.
Langner, any payment or benefit received or to be received by the executive in
connection with a change in control or the termination of employment will be
reduced to the extent that such payment, together with any other compensation
provided by the Corporation, would not be deductible by the Corporation, or by
any other person making such payment or providing such benefit, pursuant to
Section 280G of the Internal Revenue Code of 1986, as amended (the "Code"). With
respect to Mr. Langner, under certain circumstances the Corporation is obligated
to pay him an additional amount to compensate him for the impact of the excise
tax imposed by Section 4999 of the Code.
In conjunction with the 1992 termination of the Corporation's defined
benefit retirement plan and amendment of the Corporation's existing Profit
Sharing Plan (which was renamed the "401(k) Profit Sharing Plan"), the
Employment Agreement, the Contracts and the Severance Agreements were amended to
provide the executives with the additional benefits to which they would have
been entitled under those plans had such termination and amendment not occurred.
Based upon the provisions of the Severance Agreements, if the executive
officers having Severance Agreements were to be terminated during the fiscal
year ending June 30, 1999 following a change in control of the Corporation, the
maximum severance payments by the Corporation to them would be approximately
$1,635,000 to Mr. Langner, $1,387,000 to Mr. Rubin, $1,373,000 to Mr. Pollack,
$1,112,000 to Mr. Rieder, and $618,000 to Mr. DiBenedetto. Such amounts do not
include any potential cash payments in respect of
13
<PAGE> 16
stock options and stock appreciation rights in the event of a change of control,
as described in clauses (ii), (iii) and (iv) of the second preceding paragraph.
AUDITORS
The auditors of the Corporation's financial statements for the fiscal year
ended June 30, 1998 were KPMG Peat Marwick LLP. No change in this designation is
presently contemplated for the fiscal year ending June 30, 1999. KPMG Peat
Marwick LLP has no financial interest in the Corporation, except in the capacity
of independent public accountants. Representatives of KPMG Peat Marwick LLP are
expected to be present at the meeting, at which time they will be available to
respond to appropriate questions from stockholders and will be given the
opportunity to make a statement if they desire to do so.
GENERAL
ANNUAL REPORT
The Annual Report for the fiscal year ended June 30, 1998 is being mailed
herewith to all stockholders.
NOTICE REQUIREMENTS
The Corporation's by-laws, as amended, require that there be furnished to
the Corporation written notice with respect to the nomination of a person for
election as a director (other than a person nominated at the direction of the
Board of Directors), as well as the submission of a proposal of business (other
than a proposal submitted at the direction of the Board of Directors), at a
meeting of stockholders. In order for any such nomination or submission to be
proper, the notice must contain certain information concerning the nominating or
proposing stockholder, and the nominee or the proposal, as the case may be, and
in the case of an Annual Meeting be received by the Corporation not less than 90
nor more than 120 days prior to the anniversary date of the immediately
preceding Annual Meeting; provided, however, that in the event that the Annual
Meeting is called for a date that is not within 30 days before or after such
anniversary date, notice by the stockholder to be timely must be received not
later than the close of business on the tenth day following the day on which
notice of the date of the Annual Meeting was mailed or public disclosure of the
date of the Annual Meeting was made, whichever first occurs.
In order to be considered pursuant to Rule 14a-8 under the Securities
Exchange Act of 1934, as amended (the "Exchange Act"), for inclusion in the
Corporation's Proxy Statement and form of proxy relating to the Annual Meeting
of Stockholders of the Corporation to be held in 1999, proposals by stockholders
must be received by the Corporation at the address on Page 1 hereof no later
than June 16, 1999. In order for proposals by stockholders not submitted in
accordance with Rule 14a-8 under the Exchange Act to be timely within the
meaning of Rule 14a-4(c) of the Exchange Act, such proposal must be received by
the Corporation at the address on Page 1 hereof no later than August 22, 1999.
14
<PAGE> 17
OTHER MATTERS
The Board does not know of any matters to come before the meeting except
those set forth in the Notice of Annual Meeting, but in the event that other
matters properly come before the meeting, the persons named in the enclosed form
of proxy will vote the shares represented thereby in accordance with their best
judgment on the matter.
By Order of the Board of Directors,
NOAH E. ROCKOWITZ
Senior Vice President
and Secretary
October 14, 1998
PLEASE SIGN, DATE AND RETURN THE
ENCLOSED PROXY
15
<PAGE> 18
[HUDSON GENERAL LOGO]
HUDSON GENERAL CORPORATION
111 GREAT NECK ROAD
GREAT NECK, NEW YORK 11021
0722-PS-98
<PAGE> 19
HUDSON GENERAL CORPORATION
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
PROXY
The undersigned stockholder of HUDSON GENERAL CORPORATION, a Delaware
corporation, hereby appoints JAY B. LANGNER and MICHAEL RUBIN, and each of
them, attorneys, agents and proxies, with full power of substitution to each,
for and in the name of the undersigned and with all the powers the undersigned
would possess if personally present, to vote all the shares of Common Stock of
the Corporation which the undersigned is entitled to vote at the Annual Meeting
of Stockholders of the Corporation, to be held at the offices of the
Corporation, 111 Great Neck Road, Great Neck, New York, on November 20, 1998 at
9:30 A.M. and at all adjournments or postponements thereof, hereby revoking any
proxy heretofore given. Said proxies are directed to vote as set forth on the
reverse side hereof. In their discretion, the proxies are authorized to vote
upon such other business as may properly come before the meeting.
THIS PROXY WILL BE VOTED AS DIRECTED, OR IF NO DIRECTION IS INDICATED,
WILL BE VOTED FOR THE ELECTION OF ALL THE DIRECTOR NOMINEES.
SEE REVERSE SEE REVERSE
SIDE (CONTINUED AND TO BE DATED AND SIGNED ON REVERSE SIDE) SIDE
[X] Please mark
votes as in
this example.
1. Election of Directors
Nominees: Milton H. Dresner, Jay B. Langner, Paul R. Pollack,
Edward J. Rosenthal, Michael Rubin, Hans H. Sammer,
Richard D. Segal, Stanley S. Shuman
FOR WITHHELD
ALL [ ] FROM ALL [ ]
NOMINEES NOMINEES
--------------------------------------------------
(To withhold authority from any individual nominee, mark the "FOR"
box above and write that nominee's name on the line above).
PLEASE SIGN EXACTLY AS YOUR NAME(S) APPEARS
HEREON. IF SIGNING AS ATTORNEY, EXECUTOR,
TRUSTEE OR IN OTHER REPRESENTATIVE CAPACITY,
SIGN NAME AND INDICATE TITLE.
RECEIPT IS ACKNOWLEDGED OF THE NOTICE OF ANNUAL MEETING OF
STOCKHOLDERS AND ACCOMPANYING PROXY STATEMENT, AND THE ANNUAL
REPORT TO STOCKHOLDERS FOR THE FISCAL YEAR ENDED JUNE 30, 1998.
MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT [ ]
Signature Date: Signature Date:
------------------- ----- ---------------- -----