MIDDLESEX WATER CO
DEF 14A, 2000-04-17
WATER SUPPLY
Previous: ALLTEL CORP, 8-K, 2000-04-17
Next: MILLER HERMAN INC, 10-Q, 2000-04-17




                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A

                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

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


Filed by the registrant  |X|

Filed by a party other than the registrant |_|

Check the appropriate box:

  |_|  Preliminary proxy statement.

  |_|  Confidential, for use of the Commission only (as
       permitted by Rule 14a-6(e)(2)).

  |X|  Definitive proxy statement.

  |_|  Definitive additional materials.

  |_|  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12.

                             MIDDLESEX WATER COMPANY
                             -----------------------
                (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  theamount on which the
         filing fee is calculated and state how it was determined):

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

<PAGE>


     (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>


  [GRAPHIC - MIDDLESEX WATER CO. LOGO]
                                                500 Ronson Road
                                                P.O. Box 1500
                                                Iselin, New Jersey 08830-0452


                                                Tel. (732) 634-1500
                                                Fax (732) 750-5981

                                                NASDAQ Stock Market Symbol: MSEX


April 17, 2000

Dear Stockholder:

         I am pleased to invite you to attend  Middlesex Water Company's  Annual
Meeting of  Shareholders  that will take place on  Wednesday,  May 24, 2000,  at
11:00 a.m., at the office of the Company, 1500 Ronson Road, Iselin, New Jersey.

         The primary  business of the meeting will be election of directors  and
approval of the selection of Deloitte & Touche LLP as  independent  auditors for
2000,  and  transaction  of such other  business as may properly come before the
meeting.

         During the meeting,  we will report to you on the  Company's  financial
status,  operations and other achievements  during 1999, together with our goals
for 2000. We welcome this  opportunity  to meet with our  stockholders  and look
forward to your comments and questions.

         Your vote is  important  to us.  Whether  or not you plan to attend the
annual  meeting,  I urge you to vote.  Please specify your choice by marking the
appropriate  boxes on the  enclosed  proxy card and sign,  date and return  your
proxy in the enclosed  postpaid return envelope as promptly as possible.  If you
date,  sign and return your proxy card  without  indicating  your  choices,  the
persons  designated  as proxies  will vote your  shares in  accordance  with the
recommendations of the Directors and management.

      I look forward to seeing you on May 24th.


                                                        Sincerely,


                                             /S/ J. Richard Tompkins
                                             -------------------------
                                             J. Richard Tompkins
                                             Chairman of the Board and President


<PAGE>


                                TABLE OF CONTENTS


                                                                         Page
SOLICITATION AND REVOCATION OF PROXIES..................................  1
SHARES ENTITLED TO VOTE.................................................  1
VOTE REQUIRED AND METHOD OF COUNTING VOTES..............................  1
GENERAL INFORMATION.....................................................  1
PROPOSAL 1--ELECTION OF DIRECTORS.......................................  2
NOMINEES FOR ELECTION AS DIRECTOR WITH TERM EXPIRING
 IN 2003--CLASS I.......................................................  3
NOMINEE FOR ELECTION AS DIRECTOR WITH TERM EXPIRING
 IN 2002--CLASS III.....................................................  4
DIRECTORS WHOSE TERMS CONTINUE BEYOND 2000 ANNUAL MEETING...............  4
SECURITY OWNERSHIP OF DIRECTORS, MANAGEMENT AND CERTAIN
 BENEFICIAL OWNERS......................................................  5
EXECUTIVE COMPENSATION..................................................  6
 Summary Compensation Table.............................................  6
 Compensation of Directors..............................................  7
 Compensation Pursuant to Pension Plans.................................  7
 Compensation Committee Interlocks and Insider Participation............  8
REPORT OF THE EXECUTIVE DEVELOPMENT
 AND COMPENSATION COMMITTEE.............................................  8
STOCK PERFORMANCE GRAPH................................................. 10
PROPOSAL 2--APPOINTMENT OF INDEPENDENT AUDITOR.......................... 11
DATE FOR SUBMISSION OF STOCKHOLDER PROPOSALS............................ 11
OTHER MATTERS........................................................... 11
MINUTES OF 1999 MEETING OF STOCKHOLDERS................................. 11

<PAGE>

 [GRAPHIC - MIDDLESEX WATER CO. LOGO]

                                                1500 Ronson Road
                                                P.O. Box 1500
                                                Iselin, New Jersey 08830-0452
                                                Tel. (732) 634-1500
                                                Fax (732) 750-5981

                                                NASDAQ Stock Market Symbol: MSEX


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 24, 2000
                                       AND
                                 PROXY STATEMENT


To the Stockholders of Middlesex Water Company
     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of MIDDLESEX
WATER  COMPANY  will be held at the office of the  Company,  1500  Ronson  Road,
Iselin, New Jersey, on Wednesday, May 24, 2000, at 11:00 a.m., for the following
purposes:
     1.   To elect three  members of Class I of the Board of  Directors  to hold
          office until the Annual Meeting of  Stockholders in the year 2003, and
          one member of Class III of the Board of Directors to hold office until
          the Annual Meeting of  Stockholders in the year 2002, and in each case
          until their respective successors are elected and qualify.

     2.   To consider and act upon the approval of the appointment of Deloitte &
          Touche LLP as independent auditors for the year 2000.

     3.   To  transact  such other  business  as may  properly  come  before the
          meeting and any adjournment thereof.  Only holders of record of Common
          Stock at the close of business on March 31, 2000,  will be entitled to
          notice of and to vote at the meeting or any adjournment thereof.

     The  Company's  Annual  Report for the year ended  December 31,  1999,  has
     already been mailed to stockholders. If you are unable to be present at the
     meeting but desire to have your shares voted, please execute the
enclosed proxy and return it in the accompanying  envelope,  to which no postage
need be affixed if mailed in the United States.

                                             By Order of the Board of Directors,


                                                          /S/ MARION F. REYNOLDS
                                                          ----------------------
                                                          /S/ MARION F. REYNOLDS
                                                          Secretary

April 17, 2000





<PAGE>

[GRAPHIC - MIDDLESEX WATER CO. LOGO]

                                               1500 Ronson Road
                                               P.O. Box 1500
                                               Iselin, New Jersey 08830-0452


                                               Tel. (732) 634-1500
                                               Fax (732) 750-5981

                                               NASDAQ Stock Market Symbol: MSEX




                                 PROXY STATEMENT

     Notice of the Annual Meeting of  Stockholders of Middlesex Water Company to
be held onMay 24, 2000,  is attached.  You are  cordially  invited to attend the
meeting. If you are unable to attend, you are requested to sign and complete the
enclosed proxy and return it in the accompanying envelope.

                     SOLICITATION AND REVOCATION OF PROXIES

     The enclosed  proxy is solicited by and on behalf of the Board of Directors
of the Company.  The cost of soliciting proxies will be borne by the Company. In
addition  to  solicitation  by mail,  the  Company  may make  arrangements  with
brokerage houses and other custodians, nominees, and fiduciaries to send proxies
and  proxy  material  to their  principals  and will  reimburse  them for  their
expenses in so doing.  The  solicitations  will be initially by mail, and it may
later be decided to make further solicitations by mail, telephone, telegraph, or
personal calls by Directors,  Officers, and employees of the Company. This proxy
statement and the accompanying  proxy are first being sent to stockholders on or
about April 17, 2000.
     The giving of a proxy does not preclude the right to vote in person  should
the stockholder giving the proxy so desire, and a proxy may be revoked by giving
notice to the  Secretary  of the  Company  in  writing  at any time prior to the
commencement  of the meeting or in open meeting  prior to the taking of the vote
to which such revocation relates.

                             SHARES ENTITLED TO VOTE

     As of March 31, 2000,  there were  outstanding  5,011,469  shares of Common
Stock  which is the only class of capital  stock  entitled to vote at the Annual
Meeting.  Each  holder of Common  Stock is  entitled  to one vote for each share
held.  As stated in the Notice of Meeting,  holders of record of Common Stock at
the close of business on March 31, 2000, will be entitled to vote at the meeting
or any adjournment thereof.

                   VOTE REQUIRED AND METHOD OF COUNTING VOTES

     The  affirmative  vote of a  plurality  of the votes cast at the meeting is
required for the election of Directors.  For the ratification of the appointment
of Deloitte & Touche LLP, the  affirmative  vote of the holders of a majority of
the shares represented,  in person or by proxy, and entitled to vote on the item
will be  required.  Abstentions  and broker  non-votes  will not be  included in
determining the number of votes cast concerning any matter.

                               GENERAL INFORMATION

     Management  of the Company is under the general  direction  of the Board of
Directors  who are elected by the  stockholders.  The Board of  Directors  holds
regular  monthly  meetings and meets on other occasions when required in special
circumstances.  The  Board of  Directors  held  twelve  meetings  and the  Board
Committees held twelve  meetings  during the year 1999. Each incumbent  Director
attended  more  than 95% of the  total  number  of  meetings  of the  Board  and
Committees on which each served.  Attendance at Board and Committee  meetings by
Directors as a group averaged 99% in 1999.

                                       1

<PAGE>


     The  Board of  Directors  has an  Audit  Committee,  consisting  of John C.
Cutting, John R. Middleton and John P. Mulkerin,  which reviews the scope of the
audit,   receives  and  reviews  the   auditors'   annual  report  and  makes  a
recommendation  to the Board for the  appointment of an  independent  accounting
firm for the following calendar year. The Committee held two meetings during the
year 1999.
     The  Board of  Directors  has an  Executive  Development  and  Compensation
Committee,  consisting of John C. Cutting,  Stephen H. Mundy and Jeffries Shein,
which  reviews and makes  recommendations  to the Board of  Directors  as to the
salaries and benefits of the Executive  Officers of the Company and  administers
the 1989 Restricted Stock Plan. The Committee held four meetings during the year
1999.
     The Board of  Directors  has a  Pension  Committee,  consisting  of John C.
Cutting,  John P. Mulkerin and Jeffries Shein, which reviews investment policies
and determines  recommended investment objectives for the Company's Pension Plan
and  serves  as  trustee  for the  Company's  Voluntary  Employees'  Beneficiary
Association  Trust. The Committee meets quarterly with the Company's  Investment
Managers. The Committee held four meetings during the year 1999.
     The Board of Directors appoints an ad hoc Nominating Committee from time to
time as needed.  Such a Committee,  consisting of John P.  Mulkerin,  Stephen H.
Mundy and Jeffries  Shein,  was appointed in September  1998 and  reappointed in
September  1999.  The  Committee  held two  meetings  during  the year  1999.  A
Nominating  Committee  when appointed will consider  qualified  nominations  for
Directors  recommended  by  stockholders.  Recommendations  should  be  sent  to
Middlesex  Water Company,  Office of the Secretary,  1500 Ronson Road,  P.O. Box
1500,  Iselin,  New Jersey  08830-0452.  The Secretary on or before December 19,
2000, should receive any nominations for Director.

PROPOSAL 1

                              ELECTION OF DIRECTORS

     At the Annual Meeting of Stockholders three members of Class I of the Board
of Directors  are to be elected each to hold office until the Annual  Meeting of
Stockholders  in the year  2003,  and one  member  of Class  III of the Board of
Directors  is to  be  elected  to  hold  office  until  the  Annual  Meeting  of
Stockholders  in the  year  2002,  and  in  each  case  until  their  respective
successors are elected and qualified.  The present terms of the three  Directors
included in Class I and the one  Director  included in Class III of the Board of
Directors expire at the year 2000 Annual Meeting.
     Proxies in the accompanying  form will be voted for these nominees,  unless
authority to vote for one or more of them shall have been withheld by so marking
the enclosed proxy.  Directors shall be elected by a plurality of the votes cast
at the election.
     If at the time of the meeting any of the nominees  listed  should be unable
to  serve,  which  is not  anticipated,  it is  the  intention  of  the  persons
designated as proxies to vote, in their discretion,  for other nominees,  unless
the number of Directors constituting a full Board is reduced.
     There is shown as to each nominee,  and as to each  Director  whose term of
office will continue after the year 2000 Annual  Meeting,  age as of the date of
the Annual  Meeting,  the period of service as a Director  of the  Company,  and
business experience during the last five years.

                                       2

<PAGE>


                            NOMINEES FOR ELECTION AS
                 DIRECTORS WITH TERMS EXPIRING IN 2003--CLASS I
<TABLE>
<CAPTION>

                                               Expiration                    Business Experience
       Name, Period Served as                    Date of                   During Past Five Years
         Director of Company           Age      New Term                   and Other Affiliations
         -------------------           ---      --------                   ----------------------
<S>                                    <C>        <C>         <C>

John C. Cutting                        63         2003        Retired. Formerly Senior Engineer, Science
   Director since 1997                                         Applications International Corporation, spe-
                                                                cialists in information, energy and military
                                                                systems, Pittsburgh, Pennsylvania.
                                                              Chairman of Pension Committee and Member
                                                               of Audit Committee and Executive Develop-
                                                                ment and Compensation Committee.

John P. Mulkerin (1)                   62         2003        President, Chief Executive Officer and Director
 Director since 1997                                           of First Sentinel Bancorp, Inc., holding com-
                                                                pany for First Savings Bank, Perth Amboy,
                                                                New Jersey, since 1997 and prior to that date
                                                                was Executive Vice President, Chief Operat
- -                                                               ing Officer and Corporate Secretary since
                                                                1987. Director of FSB Financial Corp., Rari-
                                                                tan Bay Medical Center and Daytop Village
Foundation.
                                                              Chairman of Audit Committee and Member of
                                                               Nominating and Pension Committees.

Dennis G. Sullivan                     58         2003        Vice President and General Counsel, Assistant
Director since November 1999                                   Secretary and Assistant Treasurer of the
                                                                Company. Director and Assistant Secretary
                                                                and Assistant Treasurer of Tidewater Utili
                                                                ties, Inc. (TUI). Director and Assistant Secre-
                                                                tary of Pinelands Water Company and Pine-
                                                                lands Wastewater Company; Utility Service
                                                                Affiliates, Inc., and Utility Service Affiliates
                                                                (Perth Amboy) Inc., subsidiaries of the Com-
                                                                pany. Director, Vice President and Assistant
                                                                Secretary of White Marsh Environmental
                                                                Systems, Inc., a subsidiary of TUI.
</TABLE>
                                       3


                             NOMINEE FOR ELECTION AS
                DIRECTOR WITH TERM EXPIRING IN 2002--Class III
<TABLE>
<CAPTION>


                                               Expiration                     Business Experience
       Name, Period Served as                    Date of                    During Past Five Years
         Director of Company           Age      New Term                    and Other Affiliations
         -------------------           ---      --------                    ----------------------
<S>                                    <C>        <C>       <C>
John R. Middleton, M.D.                55         2002      Chair of the  Department  of Medicine and
Director since November 1999                                  Medical Director of Raritan Bay Medical
                                                              Center. Fellow of American College of
                                                              Physicians and Member of Editorial Board
                                                              (Infectious Diseases) of New Jersey Medi-
                                                              cine.
                                                            Member of Audit Committee.
</TABLE>

     The Board of Directors unanimously recommends a vote FOR Proposal 1.

                      DIRECTORS WHOSE TERMS CONTINUE BEYOND
                       THE 2000 ANNUAL MEETING AND ARE NOT
                         SUBJECT TO REELECTION THIS YEAR

<TABLE>
<CAPTION>
                                               Expiration                     Business Experience
       Name, Period Served as                 Date of Term                  During Past Five Years
         Director of Company           Age      and Class                   and Other Affiliations
         -------------------           ---      ---------                   ----------------------
<S>                                    <C>        <C>       <C>
Stephen H. Mundy                       66         2001      Retired.  Formerly  Vice  President,  A. Stanley
Director since 1977                              Class II     Mundy, Inc., Public Utility Contractor,
                                                              Virginia Beach, Virginia.
                                                            Chairman of Executive Development and
                                                             Compensation Committee and Member of
                                                              Nominating Committee.
Richard A. Russo                       54         2001      Executive  Vice  President of the Company  since
Director since 1994                              Class II     May 1996 and prior to that date was Vice
                                                              President-Operations since 1989. Director
                                                              and President of Tidewater Utilities, Inc.
                                                              (TUI), Pinelands Water Company and Pine-
                                                              lands Wastewater Company; Director and
                                                              Executive Vice President of Utility Service
                                                              Affiliates, Inc., and Utility Service Affiliates
                                                              (Perth Amboy) Inc., subsidiaries of the
                                                              Company; and White Marsh Environmental
                                                              Systems, Inc., a subsidiary of TUI. Director
                                                              and Vice President of Sussex Shores Water
                                                              Company.
Jeffries Shein (1)                     60         2002      Partner,  Jacobson,  Goldfarb  & Tanzman,
Director  since 1990                             Class III    Industrial and Commercial Brokerage Firm,
                                                              Woodbridge, New Jersey. Director of First
                                                              Sentinel Bancorp, Inc., holding company for
                                                              First Savings Bank, Perth Amboy, New
                                                              Jersey, and Chairman of the Board of Raritan
                                                            Bay Medical Center.
                                                            Chairman of Nominating Committee and
                                                             Member of Executive Development and
                                                              Compensation Committee and Pension
                                                              Committee.
</TABLE>

                                       4

<PAGE>
<TABLE>
<CAPTION>
                                               Expiration                     Business Experience
      Name, Period Served as                  Date of Term                  During Past Five Years
        Director of Company            Age      and Class                   and Other Affiliations
        -------------------            ---      ---------                   ----------------------
<S>                                    <C>        <C>       <C>
J. Richard Tompkins                    61         2002      Chairman of the Board and President of the
Director since 1981                             Class III    Company. President of National Association
                                                              of Water Companies and Director of New
                                                              Jersey Utilities Association. Director and
                                                              Chairman of Tidewater Utilities, Inc. (TUI);
                                                              Pinelands Water Company and Pinelands
                                                              Wastewater Company; Director and Presi-
                                                              dent of Utility Service Affiliates, Inc., and
                                                              Utility Service Affiliates (Perth Amboy) Inc.,
                                                              subsidiaries of the Company; and Director
                                                              and Chairman of White Marsh Environmen-
                                                              tal Systems, Inc., a subsidiary of TUI.
</TABLE>

- -------------------------
(1)   The  Company  has  established  a  $10,000,000  line of credit  with First
      Savings Bank, Perth Amboy, New Jersey.  At December 31, 1999, there was an
      outstanding  loan of  $2,000,000  at an interest  rate of 6.10% with First
      Savings Bank.


                   SECURITY OWNERSHIP OF DIRECTORS, MANAGEMENT
                          AND CERTAIN BENEFICIAL OWNERS

     The following table sets forth, as of March 31, 2000,  beneficial ownership
of Middlesex  Water  Company  Common Stock by the elected  Directors,  Executive
Officers  named in the table  appearing  under  Executive  Compensation  and all
elected Directors and Executive Officers as a group.  Jeffries Shein owned 1.38%
of the  shares  outstanding  on March 31,  2000.  All other  individual  elected
Directors and Executive Officers owned less than 1% of the shares outstanding on
March 31, 2000.
<TABLE>
<CAPTION>

                                                                       Amount and Nature
                                                                        of Beneficial
            Name                                                          Ownership
         Directors
<S>                                                                        <C>
          John C. Cutting............................................      16,269
          John R. Middleton..........................................         700
          John P. Mulkerin...........................................       3,500
          Stephen H. Mundy...........................................      32,225
          Richard A. Russo...........................................      11,994
          Jeffries Shein*............................................      78,936
          Dennis G. Sullivan.........................................       5,738
          J. Richard Tompkins**......................................      22,480
         Named Executive Officers
          Walter J. Brady............................................       9,303
          A. Bruce O'Connor..........................................       4,953
         All elected Directors and Executive Officers as a group
          including those named above (12)...........................     201,530***
</TABLE>
<PAGE>
- -------------------------
*    Includes  9,929 shares over which Mr. Shein has shared voting  powers.  Mr.
     Shein also disclaims beneficial ownership of 2,152 additional shares.

**   Disclaims beneficial ownership of 431 additional shares.

***  4.02% of the shares outstanding on March 31, 2000.

                                       5
<PAGE>

     The following table sets forth  information made known to the Company as of
March 17, 2000, of any person or group to be the  beneficial  owner of more than
five percent of the Company's Common Stock:

                                          Number of Shares
                                         Beneficially Owned
                                             and Nature
                                            of Beneficial           Percent
      Name and Address                      Ownership (1)          of Class
      ----------------                      -------------          --------
      Verona Construction Company..........   329,800               6.58%
       1201 Market Street
       Wilmington, Delaware 19801
- -------------------------
(1)  Beneficial owner has sole power to vote and dispose of such shares.

                             EXECUTIVE COMPENSATION

     There is shown  below  information  concerning  the  annual  and  long-term
compensation  for services in all  capacities to the Company for the years 1999,
1998 and 1997 of those officers  whose total annual salary  amounted to $100,000
or more.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                   Restricted           All
      Name and                                                                        Stock        Other Annual
   Principal Position                  Year          Salary            Bonus          Award        Compensation
                                                                                       (1)              (2)
<S>                                    <C>          <C>              <C>             <C>               <C>
J. Richard Tompkins                    1999         $265,000         $10,192         $51,700           $ 9,416
 Chairman of the Board                 1998         $256,350         $24,615         $43,500           $10,470
 and President                         1997         $239,350             --          $25,462           $ 8,372
Richard A. Russo                       1999         $176,000         $ 6,769         $25,850           $ 6,512
 Executive Vice President              1998         $166,773         $12,846         $21,750           $ 6,794
                                       1997         $153,350             --          $13,580           $ 6,497
Walter J. Brady                        1999         $133,000         $ 5,115         $25,850           $ 5,400
 Senior Vice President-                1998         $127,369         $ 9,808         $21,750           $ 5,760
 Administration                        1997         $119,950             --          $ 6,790           $ 5,373
Dennis G. Sullivan                     1999         $130,000         $ 5,000         $25,850           $ 5,577
 Vice President & General              1998         $123,369         $ 9,500         $21,750           $ 5,397
 Counsel and Assistant                 1997         $115,750             --          $ 6,790           $ 5,168
 Secretary & Assistant
 Treasurer
A. Bruce O'Connor                      1999         $128,000         $ 4,923         $25,850           $ 4,710
 Vice President and                    1998         $114,273         $ 9,000         $21,750           $ 4,244
 Controller                            1997         $103,350             --          $ 6,790           $ 3,745
</TABLE>

- -------------------------
(1)    The number and value of  Restricted  Stock held in escrow as of  December
       31,  1999,  were  as  follows:  Mr.  Tompkins  --  10,500/$336,000;   Mr.
       Russo--5,100/$163,200;  Mr.  Brady --  3,700/$118,400;  Mr.  Sullivan  --
       4000/$128,000;   and   Mr.   O'Connor--3,350/$107,200.   Generally,   the
       restrictions lapse on these awards five years from the date of grant. The
       restrictions  also  lapse  in the  event of a change  in  control  of the
       Company. All dividends on these shares are paid to the awardees.
<PAGE>

(2)    Includes  employer  contributions to the Company's  defined  contribution
       plan and life  insurance  premiums  for 1999:  Mr.  Tompkins  ($5,600 and
       $3,816),  Mr. Russo ($5,600 and $912), Mr. Brady ($4,341 and $1,059), Mr.
       Sullivan  ($4,550  and $1,027) and Mr.  O'Connor  ($4,480 and $230);  for
       1998: Mr.  Tompkins  ($5,600 and $4,870),  Mr. Russo ($5,600 and $1,194),
       Mr. Brady ($4,446 and $1,314),  Mr. Sullivan  ($4,139 and $1,258) and Mr.
       O'Connor  ($3,987 and $256);  for 1997: Mr. Tompkins ($5,542 and $2,830),
       Mr.  Russo  ($5,425 and  $1,072),  Mr.  Brady  ($4,186 and  $1,187),  Mr.
       Sullivan ($4,039 and $1,129) and Mr. O'Connor ($3,605 and $140).

                                       6
<PAGE>

                            COMPENSATION OF DIRECTORS
     A Director who is not an officer of the Company or its subsidiaries is paid
an annual retainerof $8,100, increased from $6,000, and a fee of $600, increased
from $500, for attendance at Board of Directors (Board) meetings; a fee of $300,
increased from $250, for attendance at special meetingsof the Board and a fee of
$150  for   attendance  at  special  Board   Committee   meetings  by  means  of
communications  facilities  and a fee of $400,  increased  from  $350,  for each
committee  meeting attended.  Committee  chairmen receive an additional $200 for
each committee  meeting  chaired.  Directors who are officers of the Company are
paid a fee of $300, increased from $250, for each meeting of the Board attended.

                     COMPENSATION PURSUANT TO PENSION PLANS

            Annual Benefit Based on Compensation and Years of Service
<TABLE>
<CAPTION>

    Final                                                       Years of Service
   Year's                        ----------------------------------------------------------------------------
Compensation                      15             20             25            30            35            45
- ------------                     ----           ----           ----          ----          ----          ----
<S>                             <C>           <C>            <C>           <C>           <C>           <C>
$100,000.....................   $ 58,308      $ 58,308       $ 58,308      $ 58,308      $ 59,308      $ 71,479
$125,000.....................   $ 77,058      $ 77,058       $ 77,058      $ 77,058      $ 77,058      $ 91,229
$150,000.....................   $ 95,808      $ 95,808       $ 95,808      $ 95,808      $ 95,808      $110,979
$175,000.....................   $114,558      $114,558       $114,558      $114,558      $114,558      $118,879
$200,000.....................   $133,308      $133,308       $133,308      $133,308      $133,308      $133,308
$225,000.....................   $152,058      $152,058       $152,058      $152,058      $152,058      $152,058
$250,000.....................   $170,808      $170,808       $170,808      $170,808      $170,808      $170,808
$300,000.....................   $208,308      $208,308       $208,308      $208,308      $208,308      $208,308
</TABLE>

     All employees,  including the named  executives,  who receive pay for 1,000
hours during the year are included in the Company's  Qualified  Defined  Benefit
Pension Plan (Qualified  Plan).  Under the  noncontributory  trusteed  Qualified
Plan,   current  service  costs  are  funded  annually.   The  Company's  annual
contribution is determined on an actuarial basis. Benefits are measured from the
member's  entry  date and  accrue  to  normal  retirement  date or date of early
retirement. Benefits are calculated, at normal retirement, at 1.25% of pay up to
the  employee's  benefit  integration  level,  plus  1.9%  of such  excess  pay,
multiplied  by service  to normal  retirement  date,  capped at 35 years of such
excess pay,  multiplied by service to normal  retirement date of age 65. Average
pay is the highest  annual  average of total pay during any 5 consecutive  years
within the 10 calendar-year  period prior to normal retirement date. The benefit
integration level is based on the 1999 Summary  Compensation  Table. The benefit
amounts are not subject to any deduction for Social  Security  benefits or other
offset amounts.

     During the year 1999,  the  Company  was not  required  to make a statutory
contribution  to the Qualified  Plan.  Remuneration  covered under the Qualified
Plan includes base wages only.

     The estimated  credited years of service based on normal  retirement at age
65  includes  22 years,  20 years,  44 years,  22 years and 33 years for Messrs.
Tompkins, Russo, Brady, Sullivan, and O'Connor, respectively.

     Supplemental  Executive  Retirement  Plan--The named executive officers are
eligible  to  participate  in  the  deferred  compensation  plan  known  as  the

<PAGE>

Supplemental Executive Retirement Plan (Executive Plan) at the discretion of the
Board of Directors.

     A participant  who retires on his normal  retirement date is entitled to an
annual  retirement  benefit  equal  to 75% of his  compensation  reduced  by his
primary Social Security  benefit and further reduced by any benefit payable from
the Qualified  Plan. In certain cases further  reductions  are made for benefits
from  other  employment.  Generally,  a  participant  is  vested  at 10 years of
service.  Annual  retirement  benefits  are payable  for 15 years  either to the
participant or his beneficiary. Retirement benefits may be in the form of single
life annuity, joint and 50% survivors annuity, joint and 100% survivors annuity,
single life annuity with a 10-year certain period and single life annuity with a
15-year certain period paid on an actuarial equivalent basis.

                                       7
<PAGE>
     The  Company is not  obligated  to set aside or earmark any monies or other
assets  specifically for the purpose of funding the Executive Plan,  except that
upon a change of control the Company would be obligated to make contributions to
a trust anticipated to be sufficient to meet its obligations under the Executive
Plan.  In any event,  the benefits are in the form of an unfunded  obligation of
the Company. The Company has elected to purchase  Corporate-owned life insurance
as a means of satisfying  its obligation  under the Executive  Plan. The Company
reserves the right to terminate any plan or life insurance at any time; however,
a  participant  is entitled to any benefits he would have been entitled to under
the Executive Plan provisions. For the year 1999 the Company paid life insurance
premiums totaling $0.1 million for Messrs. Tompkins,  Russo, Brady, Sullivan and
O'Connor,  which provides a pre-retirement net death benefit of 1-1/2 times base
salary at date of death.

     Defined Contribution  Plan--Under its 401(k) Plan, the Company matches 100%
of that  portion of the employee  contribution  which does not exceed 1% of base
pay,  plus  an  additional  50% of  that  portion  from  2% to 6% of  base  pay.
Distributions  under the 401(k) Plan are made upon normal retirement,  total and
permanent  disability or death and are subject to certain vesting  provisions as
to Company contributions.

     Change of Control Agreements--The Company has change of control termination
agreements with the named executive officers,  and the other executive officers.
These  agreements  provide that if the  executive is  terminated by the Company,
other than for death,  disability,  cause (as defined in the  agreement) or good
reason (as  defined  in the  agreement)  within  three  years  after a change of
control,  the executive is entitled to receive (a) a lump sum severance  payment
equal to the sum of three times the executive's  average total  compensation for
the five years prior to the termination;  (b) continued coverage for three years
under any  health or welfare  plan in which the  executive  and the  executive's
dependents were  participating;  and (c) an additional  amount sufficient to pay
any additional tax liability  resulting from the severance payments and benefits
under this, and any other plans or agreements.  In addition,  the executive will
be entitled to receive  benefits  under the Executive  Plan, at the  executive's
otherwise  normal  retirement  date,  with such  benefits  calculated  as if the
executive  had continued  employment  to age 65, unless the executive  elects to
receive such benefits at a lesser amount at termination.  The Board of Directors
is currently  considering adding certain provisions to these plans and modifying
the  calculations  of benefits  under  certain  circumstances,  while  generally
maintaining the provisions set forth in this paragraph.  Further, all restricted
stock held by the executive will become unrestricted (with respect to the plan's
five year holding period) upon a change of control.

          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The members of the 1999 Executive  Development and  Compensation  Committee
were Ernest C. Gere, Stephen H. Mundy and Jeffries Shein. During 1999, no member
of the  Executive  Development  and  Compensation  Committee  was an  officer or
employee  of the Company or a  subsidiary.  Mr.  Gere was  formerly  Senior Vice
President of the Company.

         REPORT OF THE EXECUTIVE DEVELOPMENT AND COMPENSATION COMMITTEE

Overview
     The  Executive  Development  and  Compensation  Committee  of the  Board of
Directors  administers the  compensation  program for executive  officers of the
Company.  The  Committee  for the year  2000 is  composed  of three  independent
Directors:  John C. Cutting,  Stephen H. Mundy and Jeffries Shein. The Committee
is responsible  for setting and  administering  the policies which govern annual

<PAGE>

compensation and Restricted Stock awards.  The full Board of Directors  approves
policies and plans developed by the Committee.

     The Committee's compensation policies and plans applicable to the executive
officers seek to enhance the profitability of the Company and shareholder value,
as well as control costs and maintain  reasonable  rates for the customers.  The
Committee's  practices reflect policies that compensation should (1) attract and
retain  well-qualified  executives,  (2) support short- and long-term  goals and
objectives of the Company, (3) reward individuals for outstanding  contributions
to the Company's success,  (4) be meaningfully  related to the value created for
shareholders,  and (5) relate to  maintenance  of good  customer  relations  and
reasonable rates.

                                       8
<PAGE>


     The Committee  meets with Mr.  Tompkins to evaluate the  performance of the
other  executive  officers and meets in the absence of Mr.  Tompkins to evaluate
his performance.  The Committee reports on all executive evaluations to the full
Board of Directors.

Salary Compensation

     Base salary levels are reviewed  annually using  compensation data produced
by an independent  compensation  consultant for similar positions and comparable
companies. Base salaries for satisfactory performance are targeted at the median
of the competitive market. Individual performance of the executive is determined
and taken into account  when setting  salaries  against the  competitive  market
data. The Committee reviews,  as well, the individual's  efforts on cost control
and his or her  contributions  to the results of the year.  The  Committee  also
reviews the Company's  financial  results compared with prior years and compared
with other companies.  It compares salaries with both water and general industry
salaries.

     The factors and criteria upon which Mr.  Tompkins'  compensation  was based
generally  include those  discussed with respect to all the executive  officers.
Specifically,  however,  his salary is based on his overall performance and that
of the Company. His salary was set at a rate, which was approximately the median
of the utility market and below that of the general  industry.  In addition,  in
evaluating the  performance of the CEO, the Committee has taken  particular note
of management's success with respect to the growth of the Company.

Restricted Stock

     The Company maintains a restricted stock plan for the purpose of attracting
and  retaining  key  executives  and  other  employees   having   managerial  or
supervisory  responsibility  who have contributed,  or are likely to contribute,
significantly  to the  long-term  performance  and growth of the Company and its
subsidiaries.  This plan is designed to enhance financial performance,  customer
service and corporate efficiency through a performance-based stock award. Annual
stock awards are based upon several factors including the participant's  ability
to contribute to the overall success of the Company.

     The level of awards and the value of the performance are reviewed  annually
by the Committee. The Committee submits reports on all executive evaluations and
restricted stock awards to the full Board of Directors for approval.


                      Year 2000 Executive Development and Compensation Committee

                         Stephen H. Mundy, Chairman
                         John C. Cutting
                         Jeffries Shein


                                       9
<PAGE>

                             STOCK PERFORMANCE GRAPH

     Set  forth  below  is a line  graph  comparing  the  yearly  change  in the
cumulative  total return (which  includes  reinvestment  of dividends) of a $100
investment for the Company's Common Stock, a peer group of investor-owned  water
utilities,  the Wilshire  5000 Stock Index and the NASDAQ for the period of five
years  commencing  December 31,  1994.  The  Committee  reviewed the validity of
comparing  the Company to NASDAQ,  a broad  market  indicator  with a very large
population of high technology  companies.  It determined that  shareholders  and
investors would be better able to interpret the Company's  performance utilizing
a broad market index that was more evenly distributed across all industries. The
Wilshire  5000  Stock  Index is being used for this  comparison  in place of the
NASDAQ as the Committee  believes the Wilshire 5000 Index more closely resembles
that type of indicator than the NASDAQ.  Nevertheless the Company is required to
show the  comparison  with both the  newly-selected  Wilshire 5000 Index and the
previously  used NASDAQ.  The current peer group includes  American States Water
Company,  American Water Works Company,  Inc., California Water Service Company,
Connecticut Water Service,  Inc.,  Philadelphia Suburban Corporation,  Southwest
Water Company, and the Company. Due to announced or completed acquisitions,  the
following  companies  have been  removed from the peer group:  Aquarion  Company
(Completed),   Consumers   Water   Company   (Completed),   E'town   Corporation
(Announced),   SJW   Corporation   (Announced),   and  United  Water   Resources
(Announced).  Because  of this peer group  reduction,  the  Committee  deemed it
appropriate to add American Water Works Company, Inc.

[GRAPHIC- DATA POINTS LISTED BELOW]


                     12/31/94  12/31/95  12/31/96  12/31/97   12/31/98  12/31/99

     Middlesex         $100      $120      $119       $168      $191      $263
     Peer Group         100       136       161        224       282       220
     Wilshire 5000      100       136       165        217       268       331
     NASDAQ             100       141       174        213       300       542



                                       11
<PAGE>

PROPOSAL 2

                       APPOINTMENT OF INDEPENDENT AUDITORS

     Upon the recommendation of the Audit Committee,  the Board of Directors has
appointed  Deloitte & Touche  llp of  Parsippany,  New  Jersey,  as  independent
auditors  to perform  the annual  audit of the books of account  and  supporting
records  of the  Company  for the year  2000,  subject  to the  approval  of the
stockholders  entitled to vote for the election of  Directors,  by a majority of
the votes cast on the question of such  approval,  provided a quorum is present,
at the Annual Meeting of Stockholders.
     Representatives  of  Deloitte & Touche llp will be present at the  meeting,
and will be afforded an opportunity to make a statement if they so desire and to
respond to appropriate questions.
     The Board of Directors unanimously recommends a vote FOR Proposal 2.

                              STOCKHOLDER PROPOSALS

     Stockholders  are entitled to submit  proposals on matters  appropriate for
stockholder  action  consistent with  regulations of the Securities and Exchange
Commission.  Should a  stockholder  intend to present a proposal  at next year's
annual meeting, the Secretary of the Company at 1500 Ronson Road, P.O. Box 1500,
Iselin, New Jersey 08830-0452, must receive it not later than December 19, 2000,
in order to be  included  in the  Company's  proxy  statement  and form of proxy
relating to that meeting.

                                  OTHER MATTERS

     The  Management  of the Company does not intend to bring any other  matters
before the  meeting and has no reason to believe  any will be  presented  to the
meeting.  If, however,  other matters properly do come before the meeting, it is
the  intention  of the  persons  named  in the  accompanying  proxy  to  vote in
accordance with their judgment in such matters.

                     MINUTES OF 1999 MEETING OF STOCKHOLDERS

     The minutes of the 1999  meeting of  stockholders  will be submitted at the
meeting for the  correction  of any errors or omissions but not for the approval
of the matters referred to therein.


                                             By Order of the Board of Directors,



                                                          /S/ MARION F. REYNOLDS
                                                          ----------------------
                                                          MARION F. REYNOLDS
                                                          Secretary
Iselin, New Jersey
April 17, 2000


<PAGE>
                      [GRAPHIC - MIDDLESEX WATER CO. LOGO]


                            1500 Ronson Road, Iselin,
                              New Jersey 08830-0452
                                  732-634-1500



[MAP - DEPICTING COMPANYS' LOCATION]


                      DIRECTIONS TO MIDDLESEX WATER COMPANY

     FROM GARDEN STATE PARKWAY (NORTH OR SOUTH): Take Exit 131A to third traffic
light. Turn right onto  Middlesex-Essex  Turnpike and proceed (about 1 @ 2 mile)
to first  traffic  light  (Gill  Lane).  Turn right and go (about 1 mile)  under
railroad  underpass  and make right onto Ronson  Road.  Proceed past three large
mirror-sided  office  buildings  on the  right.  At the sign,  make a right into
Middlesex Water Company.

     FROM NEW JERSEY TURNPIKE  (NORTH OR SOUTH):  Take Exit 11 onto Garden State
Parkway North and follow above directions.

     FROM US ROUTE NO. 1 (NORTH OR SOUTH): Proceed to the Woodbridge Center area
and follow  signs to Gill Lane.  When on Gill Lane,  make left turn onto  Ronson
Road and follow above directions.
<PAGE>

                                REVOCABLE PROXY
                            MIDDLESEX WATER COMPANY
                               PLEASE MARK VOTES
                               AS IN THIS EXAMPLE


ANNUAL MEETING OF SHAREHOLDERS

MAY 24, 2000

The undersigned stockholder(s) hereby appoint(s) Stephen H. Mundy and J. Richard
Tompkins,  and each of them, proxies,  with the power to appoint his substitute,
and hereby  authorizes  them to  represent  and to vote as  designated,  all the
shares  of  common  stock of  Middlesex  Water  Company  held on  record  by the
undersigned on March 31, 2000, at the annual meeting of  shareholders to be held
on May 24, 2000, at 11:00 a.m., local time or any adjournment thereof.

Please be sure to sign and date this Proxy in the box below.


                            -------------------------
                                      Date

                            -------------------------
                             Shareholder sign above

                           -------------------------
                          Co-holder (if any) sign above



1.   Election of  Directors,  Nominees for Class I term expiring in 2003 are: J.
     C. Cutting,  J.P.  Mulkerin and D. G. Sullivan;  Nominee for Class III term
     expiring 2002 is: J. R. Middleton.

                                       With-                     For All
          [  ]   FOR            [  ]   hold               [  ]   Except


INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.


================================================================================


          [  ]   FOR            [  ]   AGAINST            [  ]   ABSTAIN

2.   Approve  the  appointment  of  Deloitte  & Touche LLP as  auditors  for the
     Company for the year 2000. In their discretion,  the Proxies are authorized
     to vote upon such other business that may properly come before the meeting.


            PLEASE CHECK BOX IF YOU PLAN TO ATTEND THE MEETING. [ ]

If this Proxy is properly executed and returned,  the shares  represented hereby
will be voted.  If not  otherwise  specified,  this  Proxy will be voted FOR the
persons nominated as directors, and FOR proposal number 2.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS. Detach above card,
             sign, date and mail in postage paid envelope provided.


                            MIDDLESEX WATER COMPANY
              c/o Registrar and Transfer Company 10 Commerce Drive
                        Cranford, New Jersey 07016-3572


PLEASE DATE AND SIGN EXACTLY AS YOUR NAME OR NAMES APPEAR ON THIS PROXY.


When signing as attorney, executor,  administrator,  trustee or guardian, please
give full title as such. If signer is a corporation,  please sign full corporate
name by authorized officer and attach a corporate seal. For joint account,  each
joint owner should sign.

PLEASE ACT PROMPTLY BE SURE TO COMPLETE, SIGN AND RETURN THIS PROXY, WHETHER OR
    NOT YOU ELECT TO BE PRESENT IN PERSON. ALL SIGNATURES MUST APPEAR EXACTLY
                    AS NAMES APPEAR ON THIS PROXY. THANK YOU


Annual Meeting of Shareholders - May 24, 2000, at 11:00 a.m.
Middlesex Water Company - 1500 Ronson Rd., Iselin, NJ





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