FRONTIER INSURANCE GROUP INC
DEF 14A, 1997-04-10
SURETY INSURANCE
Previous: ELTRAX SYSTEMS INC, DEF 14A, 1997-04-10
Next: MFS SERIES TRUST I, 497, 1997-04-10








<PAGE>
 
<PAGE>
               Section 240.14a-101  Schedule 14A.
          Information required in proxy  statement.
                 Schedule 14A Information
   Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934
                        (Amendment No.  )
Filed by the Registrant [X]
Filed by a party other than the Registrant [ ]
Check the appropriate box:
[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission Only (as permitted
     by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section
     240.14a-12

              FRONTIER INSURANCE GROUP, INC.
 .................................................................
     (Name of Registrant as Specified In Its Charter)


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


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

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


     ............................................................

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


     .......................................................

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


     .......................................................

     (4) Proposed maximum aggregate value of transaction:


     .......................................................

     (5)  Total fee paid:


     .......................................................

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

          (1) Amount Previously Paid:

           
          .......................................................

          (2) Form, Schedule or Registration Statement No.:


          .......................................................

          (3) Filing Party:


          .......................................................

          (4) Date Filed:

            
          .......................................................







<PAGE>
 
<PAGE>

                         [FRONTIER INSURANCE GROUP LOGO]


                              INSURANCE GROUP, INC.
                           195 Lake Louise Marie Road
                         Rock Hill, New York 12775-8000
                                 (914) 796-2100

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held On May 22, 1997
                             ______________________

To the Stockholders of
  FRONTIER INSURANCE GROUP, INC.

               NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders
(the "Annual Meeting") of Frontier Insurance Group, Inc. (the "Company") will be
held at the Company's corporate  headquarters,  195 Lake Louise Marie Road, Rock
Hill,  New  York 12775-8000  (located  on Lake  Louise  Marie Road,  which  runs
parallel to New York State Route 17,  between Exits 109 and 110 of Route 17), on
Thursday,  May 22, 1997, at 10:00 a.m., local time, to consider and act upon the
following proposals:

               1.     To elect a board of six (6) directors.

               2.     To  ratify  the  reappointment  of  Ernst &  Young  LLP as
                      independent  auditors  of the  Company for the year ending
                      December 31, 1997.

               3.     To  transact  such other  business  as may  properly  come
                      before  the  Annual   Meeting   or  any   adjournment   or
                      postponement thereof.

               Only  holders of record of Common  Stock at the close of business
on March 24,  1997,  the Record  Date for the Annual  Meeting,  are  entitled to
notice of and to vote at the Annual Meeting.


                                       By Order of the Board of Directors,



                                       /s/  Joseph P. Loughlin


                                       Joseph P. Loughlin
                                       Secretary
Rock Hill, New York
April 9, 1997


              STOCKHOLDERS WHO DO NOT EXPECT TO ATTEND THE MEETING
          ARE REQUESTED TO DATE, SIGN AND PROMPTLY RETURN THE ENCLOSED
                 PROXY IN THE ENCLOSED POSTAGE-PREPAID ENVELOPE.




<PAGE>
 
<PAGE>






                      (THIS PAGE INTENTIONALLY LEFT BLANK)






<PAGE>
 
<PAGE>




                         [FRONTIER INSURANCE GROUP LOGO]
                              INSURANCE GROUP, INC.
                           195 Lake Louise Marie Road
                         Rock Hill, New York 12775-8000
                                 (914) 796-2100

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

                                 PROXY STATEMENT

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

                         ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 22, 1997

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


                                  INTRODUCTION

General

        This Proxy Statement is being furnished to holders of Common Stock,  par
value $.01 per share ("Common  Stock"),  of Frontier  Insurance  Group,  Inc., a
Delaware  corporation  (the  "Company"),  in connection with the solicitation of
proxies by the Board of Directors  of the Company for use at the Annual  Meeting
of Stockholders to be held on Thursday,  May 22, 1997 at the Company's corporate
headquarters,  195 Lake  Louise  Marie  Road,  Rock  Hill,  New York  12775-8000
(located on Lake Louise Marie Road,  which runs parallel to New York State Route
17,  between Exits 109 and 110 of Route 17), at 10:00 a.m.,  local time,  and at
any and all adjournments or postponements  thereof (the "Annual  Meeting").  The
cost of this solicitation will be borne by the Company. This Proxy Statement and
enclosed proxy card are being mailed to the Company's  stockholders  on or about
April 9, 1997.

Matters to be Considered at the Annual Meeting

               At the Annual Meeting, the stockholders will be asked to consider
and vote upon the following proposals:

               1.     To elect a board of six (6) directors, and

               2.     To  ratify  the  reappointment  of  Ernst &  Young  LLP as
                      independent  auditors of the Company  for the year  ending
                      December 31, 1997.

all as more fully described in this Proxy Statement.

                                        2






<PAGE>
 
<PAGE>

Voting at the Annual Meeting

        Only holders of record of Common Stock at the close of business on March
24, 1997 (the "Record Date") are entitled to notice of and to vote at the Annual
Meeting, each such holder of record being entitled to one vote per share on each
matter to be considered at the Annual  Meeting.  On the Record Date,  there were
14,702,779 shares of Common Stock issued and outstanding.

        The presence, in person or by properly executed proxy, of the holders of
a majority of the  outstanding  shares of Common  Stock  entitled to vote at the
Annual  Meeting  (7,351,389  shares of the  14,702,779  shares  outstanding)  is
necessary to  constitute a quorum at the Annual  Meeting.  All  abstentions  and
broker  non-votes,  if any,  will be  included  as shares  that are  present and
entitled to vote for  purposes of  determining  the  presence of a quorum at the
Annual Meeting. A plurality vote of the shares of Common Stock present in person
or  represented by proxy at the Annual Meeting is required to elect the Board of
six (6) directors, and the affirmative vote by the holders of a majority of such
votes  is  required  to  ratify  the  reappointment  of  Ernst  &  Young  LLP as
independent auditors of the Company for the year ending December 31, 1997.

        If the  enclosed  proxy card is properly  executed  and  returned to the
Company prior to voting at the Annual Meeting,  the shares  represented  thereby
will be voted  in  accordance  with  the  instructions  marked  thereon.  Shares
represented by proxies which are marked "WITHHOLD AUTHORITY" to vote for (i) all
six (6) nominees or (ii) any individual nominee(s) for election as directors and
are not  otherwise  marked  "FOR" the other  nominees,  will not be  counted  in
determining  whether a  plurality  vote has been  received  for the  election of
directors.  Similarly,  shares represented by proxies which are marked "ABSTAIN"
on any other proposal will not be counted in  determining  whether the requisite
vote has been received for such proposal.  IN THE ABSENCE OF  INSTRUCTIONS,  THE
SHARES  WILL BE VOTED FOR ALL THE  PROPOSALS  SET FORTH IN THE  NOTICE OF ANNUAL
MEETING. At any time prior to its exercise, a proxy may be revoked by the holder
of Common Stock granting it by delivering written notice of revocation or a duly
executed  proxy  bearing a later  date to the  Secretary  of the  Company at the
address of the Company set forth on the first page of this Proxy Statement or by
attending the Annual Meeting and voting in person.




                                       3



<PAGE>
 
<PAGE>


                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

        The following  table sets forth the  beneficial  ownership of the Common
Stock  on the  Record  Date by (i)  each  person  known  by the  Company  to own
beneficially  five percent or more of such shares,  (ii) each  Director,  all of
whom are  nominees  for  election as a Director,  (iii) each person named in the
Summary  Compensation  Table under  "Executive  Compensation"  on page 9 of this
Proxy  Statement,  and (iv) all  Directors  and  executive  officers as a group,
together with their respective percentage ownership of the outstanding shares:

                    AMOUNT AND NATURE OF BENEFICIAL OWNERSHIP

<TABLE>
<CAPTION>

                                        CURRENTLY          ACQUIRABLE        PERCENT OF
  NAME AND ADDRESS                        OWNED          WITHIN 60 DAYS(1)  OUTSTANDING
  ----------------                        -----          -----------------  -----------
<S>                                    <C>                  <C>                <C>
Walter A. Rhulen (2) ...............   1,083,822(3)          --                 7.4%

Peter L. Rhulen (2) ................     972,950(4)          --                 6.6%

Lawrence E. O'Brien ................      34,392            688                   *

Douglas C. Moat ....................       4,263            688                   *

Alan Gerry .........................          --             --                   *

Thomas J. Dietz ....................      69,704         74,250                 1.0%

Harry W. Rhulen ....................      97,631(5)     105,854(6)              1.4%

Peter H. Foley .....................         952          2,750                   *

Mark H. Mishler ....................          --          2,049                   *

Estate of Jesse M. Farrow (2) ......     859,594             --                 5.9%

Denver Investment Advisors, LLC ....   1,218,726(7)          --                 8.3%
  125-17th Street, 26th Floor, Denver, CO
  80202

Wellington Management Company ......   1,139,071(8)          --                 7.8%
  75 State Street
  Boston, MA 02109

All directors and executive officers   
  as a group (12 persons) ..........   2,276,314        190,383                16.8%

</TABLE>

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

* Less than 1%.

(1)  Reflects  number of shares of Common  Stock  acquirable  upon  exercise  of
     options.

(2)  Address is 195 Lake Louise Marie Road, Rock Hill, NY 12775-8000.

(3)  Does not include  5,072  shares of Common Stock owned by the wife of Walter
     A. Rhulen, the beneficial ownership of which Mr. Rhulen disclaims.

(4)  Does not include  245,391 shares,  13,216 shares,  26,200 shares and 12,650
     shares of Common Stock owned, respectively, by two children of Mr. Peter L.
     Rhulen, Mr. Rhulen's spouse, The Eileen and Peter Rhulen Foundation,  Inc.,
     for which Mr. Rhulen acts as  President,  and a charitable  foundation  for
     which Mr. Rhulen acts as trustee. Mr. Rhulen disclaims beneficial ownership
     of such shares.



                                       4



<PAGE>
 
<PAGE>

(5)  Includes 3,394 shares owned by a daughter of Mr. Harry W. Rhulen,  for whom
     he acts as  custodian  under  the  Uniform  Gifts to Minors  Act.  Does not
     include  5,459 shares of Common  Stock owned by Mr.  Rhulen's  wife,  as to
     which Mr. Rhulen disclaims beneficial ownership.

(6)  Includes  103,125  shares  purchasable at $45.45 per share upon exercise of
     options granted to Mr. Walter A. Rhulen, his father, and given to Mr. Harry
     W. Rhulen by his father.

(7)  Information is from a Schedule 13G dated February 10, 1997, filed by Denver
     Investment  Advisors,  LLC, which reflects  shared  dispositive  power with
     respect to 1,218,726 shares.

(8)  Information  is from a  Schedule  13G  dated  January  24,  1997,  filed by
     Wellington Management Company, which reflects shared dispositive power with
     respect to 1,139,071 shares.

        On the Record Date, the outstanding  Common Stock was held by 14,702,779
registered stockholders.

                              ELECTION OF DIRECTORS

        At the Meeting,  the entire Board of six (6)  Directors is to be elected
to hold office  until the next Annual  Meeting of  Stockholders  and until their
successors  are  duly  elected  and  qualified.  Unless  otherwise  specifically
directed by stockholders  executing proxies,  it is intended that all proxies in
the  accompanying  form received in time for the Annual Meeting will be voted at
the Annual Meeting FOR the election of the six (6) nominees named below,  all of
whom, except for Harry W. Rhulen, are currently Directors of the Company. In the
event any nominee  should  become  unavailable  for election  for any  presently
unforeseen  reason,  it is  intended  that the  proxies  will be voted  for such
substitute nominee as may be designated by the present Board of Directors.

        Each  nominee's  name,  age,  office  with the  Company,  the year first
elected as a Director and certain biographical information are set forth below:

<TABLE>
<CAPTION>

                                     Year First 
                                       Served
        Name                 Age     as a Director                      Position
        ----                 ---     -------------                      --------
<S>                          <C>        <C>           <C> 
Walter A. Rhulen (1) .....   65         1986          President and Chairman of the Board
Peter L. Rhulen (1) ......   58         1986          Vice President and a Director
Harry W. Rhulen ..........   33          --           Executive Vice President and a Director
Lawrence E. O'Brien (2) ..   56         1990          Director
Douglas C. Moat (2) ......   65         1991          Director
Alan Gerry (1)(2) ........   68         1996          Director

</TABLE>

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

(1) Member of Stock Option Committee.

(2) Member of Audit Committee and member of Compensation Committee.

               Walter A. Rhulen has been the President and Chairman of the Board
of the  Company  since  commencement  of its  operations  in July 1986,  and the
President of Frontier  Insurance  Company  since 1976.  Mr.  Rhulen was also the
President  of Rhulen  Agency,  a position he held for more than 22 years,  which
office he resigned  in 1986.  Mr.  Rhulen,  a chartered  property  and  casualty
underwriter  (CPCU),  has  more  than  40  years'  experience  in the  insurance
business.





                                       5




<PAGE>
 
<PAGE>

               Peter L.  Rhulen has been a Vice  President  and  director of the
Company since  commencement  of its operations in July 1986 and a Vice President
of Frontier  Insurance  since 1976.  Mr.  Rhulen was formerly  Vice  Chairman of
Markel/Rhulen,  a position he held from October 1989 to September  1992, and now
acts as an independent insurance consultant. Mr. Rhulen is also Vice Chairman of
the Board and President of RAI Partners,  Inc.  (formerly Rhulen Agency), a firm
of which he has been an  executive  officer for more than 25 years.  Mr.  Rhulen
devotes  only minimal time to the affairs of the Company in his capacity as Vice
President.

               Harry W.  Rhulen was  elected  Executive  Vice  President  of the
Company in October 1996,  having been a Vice President of the Company since June
1990 and an employee since June 1989. Mr. Rhulen also serves as Chief  Executive
Officer of United Capitol from its acquisition in May 1996.

               Lawrence E. O'Brien has been a director of the Company since June
1990 and a member of the Audit Committee  since that date. Mr. O'Brien,  a CPCU,
is the President of O'Brien Management  Company,  Inc., an insurance  consulting
firm, a position he has held since  January  1988,  and was a  co-founder  and a
director of Underwriter  Management  Associates,  a managing  general  insurance
agency with which he had been  associated  since its inception in 1983 until its
sale in  September  1990.  From 1976 to 1987,  Mr.  O'Brien was  Executive  Vice
President of Associated  Risk  Managers,  a New York  statewide  affiliation  of
independent insurance agents marketing specialized insurance programs.

               Douglas C. Moat has been a director of the Company  since  August
1991, and a member of the Audit  Committee since that date. Mr. Moat, a JD, CLU,
and FLMI, is Chairman of the Manhattan  Group,  Inc., an insurance and financial
services firm. Mr. Moat has over 40 years' experience in insurance and financial
services  sales and  management,  including  13 years as a  private  consultant.
During his career,  he has held positions as Executive Vice President,  The Home
Group;  Director  Financial Services Corporate Staff, ITT Corp.; Vice President,
USLIFE Corp., and President of USLIFE's mutual fund subsidiary;  Vice President,
The Glens Falls Group and the National  Life  Assurance  Company of Canada.  Mr.
Moat is a member of the New York Bar  Association,  serves on several  insurance
and banking  committees,  and writes and speaks extensively on insurance topics,
often acting as an expert witness.

               Alan Gerry was  elected a director  of the Company in March 1996.
Mr.  Gerry is the  founder of  Cablevision  Industries  Corporation,  the eighth
largest  multiple cable system operator in the United States and its Chairman of
the  Board  and Chief  Executive  Officer  until  its  merger  with Time  Warner
Entertainment  in January 1996.  Mr. Gerry is a member of the Board of Directors
of Time Warner  Entertainment,  the National Cable Television  Association,  and
C-SPAN,  the industry  public  affairs  programming  network.  He was a founding
member of the Board of the Cable  Alliance for Education and is a past President
of the New York State Cable Television Association.

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

               Messrs. Walter A. Rhulen and Peter L. Rhulen are brothers and Mr.
Harry W. Rhulen is the son of Walter A. Rhulen.



                                       6



<PAGE>
 
<PAGE>

MEETINGS AND COMMITTEES

               There were five  meetings of the Board of Directors  during 1996.
Messrs. Walter A. Rhulen,  Douglas C. Moat and Peter L. Rhulen attended all such
meetings, and Mr. Alan Gerry and Mr. Lawrence E. O'Brien attended four meetings.
There  were  also six  occasions  on which the Board  took  action by  unanimous
written consent.

               The Audit  Committee,  composed of three  independent  Directors,
Messrs.  O'Brien,  Moat and Gerry, meets with the Company's independent auditors
to review the scope of their annual audit,  the adequacy of the Company's system
of internal controls, and the sufficiency of its financial reporting.  The Audit
Committee held three meetings during 1996.

               The  Compensation   Committee,   composed  of  three  independent
Directors, Messrs. O'Brien, Moat and Gerry, establishes the compensation program
for Mr. Walter A. Rhulen, the Company's  President,  Chief Executive Officer and
Chairman of the Board, and recommends to the Board of Directors, in consultation
with  Mr.  Rhulen,  a  general  compensation  program  for  all  officers.   See
"Compensation  Committee  Report on Executive  Compensation."  The  Compensation
Committee held one meeting during 1996.

               The Incentive and  Non-Incentive  Stock Option Committee  selects
optionees and, for non-incentive  options,  option terms, in accordance with the
Company's stock option plans. This Committee met thirteen times during 1996.

        The Company does not have a standing nominating committee.

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

COMPENSATION OF DIRECTORS

               The Company pays each Director,  other than Walter A. Rhulen,  an
annual retainer of $24,000,  plus  reimbursement of expenses,  and each Director
who serves as a member of the Audit  Committee an additional  annual retainer of
$2,000, plus reimbursement of expenses.




                                       7





<PAGE>
 
<PAGE>


              RATIFICATION OF REAPPOINTMENT OF INDEPENDENT AUDITORS

        Subject to ratification by the stockholders,  the Board of Directors has
reappointed  Ernst & Young LLP as  independent  auditors  of the Company for the
year ending December 31, 1997. The  affirmative  vote of a majority of shares of
Common Stock present in person or  represented by proxy at the Annual Meeting is
required to ratify the  reappointment  of Ernst & Young LLP.  It is  anticipated
that a representative of Ernst & Young LLP will be present at the Annual Meeting
to answer questions within such firm's field of expertise.

        THE BOARD RECOMMENDS THAT  STOCKHOLDERS VOTE FOR THE RATIFICATION OF THE
REAPPOINTMENT OF THE INDEPENDENT AUDITORS.

                                 OTHER BUSINESS

        Management  does not know of any matter to be brought  before the Annual
Meeting other than as described  above.  In the event any other matter  properly
comes before the Annual Meeting,  the persons named in the accompanying  form of
proxy have discretionary authority to vote on such matters.

                        REPORT OF COMPENSATION COMMITTEE

        In 1993,  in order to link more closely  executive  compensation  to the
Company's performance,  the Board of Directors,  following the recommendation of
the Compensation Committee, established a five-year compensation program for Mr.
Walter A. Rhulen, the Company's President,  Chief Executive Officer and Chairman
of the  Board  (the  general  terms  of which  are  reflected  under  "Executive
Compensation - Employment  Agreements"  in this Proxy  Statement) and adopted an
Executive  Bonus  Plan  for  the  executive  officers  of the  Company  and  its
subsidiaries based on the Company's return on investment.

        In 1995, the Board of Directors, upon recommendation of the Compensation
Committee,  revised the Executive  Bonus Plan to base the bonus on the Company's
earnings per share  before  extraordinary  items  ("EPS").  The revised  program
provides an annual bonus to the executive officer in the event the Company's EPS
for the year exceeds its highest EPS during the five preceding years by at least
10%. In such event,  the bonus shall equal 5% of the  executive  officer's  base
salary,  plus a percentage  of base salary equal to the  percentage by which the
Company's EPS for the year exceeds 10% of the target  year's EPS.  Bonuses under
the  Executive  Bonus  Plan for 1996  aggregated  $679,065  to the 17  executive
officers eligible for bonuses thereunder.

        The Executive  Bonus Plan and Mr. Walter A. Rhulen's  bonus  arrangement
have been designed to comply with the compensation deductibility requirements of
Section 162(m) of the Internal Revenue Code.

                                                   THE COMPENSATION COMMITTEE

                                                   Douglas C. Moat
                                                   Lawrence E. O'Brien
                                                   Alan Gerry



                                       8




<PAGE>
 
<PAGE>


                             EXECUTIVE COMPENSATION

        The following  table sets forth a summary of the  compensation  paid and
accrued by the Company to its Chief  Executive  Officer,  each of its other four
most highly compensated executive officers, and one former executive officer for
the years ended December 31, 1996, 1995 and 1994.

                           Summary Compensation Table

<TABLE>
<CAPTION>
                                                            Long-Term
                                 Annual Compensation      Compensation
                                 -------------------      ------------
                                                             Awards
                                                             ------
                                                                         All Other
                                                                        Compensation
         Name and                                                       ------------
    Principal Position      Year   Salary ($)   Bonus ($)   Options (#)   ($)(1)
    ------------------      ----   ----------   --------    -----------   
<S>                          <C>     <C>        <C>                       <C>   
Walter A. Rhulen             1996    500,000    415,500       --          30,000
  President and Chairman     1995    500,000    296,900       --          23,400
                             1994    500,000       --         --          27,300

Thomas J. Dietz              1996    250,000     75,000       --          20,000
  Vice President             1995    215,000     35,400       --          16,300
                             1994    215,000       --         --          15,000

Peter H. Foley               1996    191,000    157,800     20,000(2)     17,000
  Vice President             1995     77,900     45,300     11,000(3)      3,600
                             1994       --         --         --            --

Harry W. Rhulen              1996    125,000     65,000       --          14,000
  Vice President             1995    105,000     23,900      2,750(4)     10,000
                             1994     90,000     10,000       --           9,200

Mark H. Mishler              1996    106,000     60,000       --          11,300
  Vice President-Finance     1995     87,000      8,900      2,750(4)      8,500
  and Treasurer              1994     80,000      7,500       --           6,700


Dennis F. Plante             1996    138,200       --         --           2,900
  Former Vice President      1995    136,300     23,500       --          14,600
  and Treasurer (5)          1994    129,000     10,000       --          13,800



</TABLE>

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

(1)  Represents the allocable  amount accrued for contribution by the Company to
     its  profit  sharing  plan  and  the  allocable  amount  of  the  Company's
     contribution  to  its  401(k)  plan.  The  allocable  amount,  accrued  for
     contribution  to the Company's  profit sharing plan for Messrs.  W. Rhulen,
     Dietz, Foley, H. Rhulen, and Mishler was  $9,500,$9,500,$9,500,  $9,400 and
     $6,700, respectively, and the allocable amount contributed to the Company's
     401(k) plan for Messrs.  W. Rhulen,  Dietz,  Foley, H. Rhulen,  Mishler and
     Plante  was  $20,500,   $10,500,   $7,500,  $4,600,  $4,600  and  $  $2,900
     respectively.

(2)  Exercisable cumulatively at the rate of approximately 10% of the underlying
     shares per year, commencing June 30, 1997.

(3)  Exercisable  cumulatively  at the rate of 25% of the underlying  shares per
     year, commencing June 5, 1996.

(4)  Exercisable  cumulatively  at the rate of 25% of the underlying  shares per
     year, commencing March 3,1996.

(5)  On April 19, 1996,  Dennis F. Plante  terminated  his  employment  with the
     Company.  As a  part  of  this  termination,  he  received  severance  on a
     bi-weekly  basis,  equal to his salary on that date  through  December  31,
     1996. Mr. Plante exercised all vested options at such time.



                                       9





<PAGE>
 
<PAGE>

The following table sets forth certain  information  concerning  options granted
during 1996 to the individuals named in the Summary Compensation Table:

                              Option Grants in 1996

<TABLE>
<CAPTION>

                                   Individual Grants
- ------------------------------------------------------------------------------------
                         Number of                                                      Potential Realizable Value of
                         Securities     % of Total                                          Assumed Annual Rates of
                        Underlying      Options                                          Stock Price Appreciation for
                         Options      Granted to All   Exercise Price    Expiration            Option Term
       Name            Granted (#)      Employees        ($/Share)          Date            5% ($)      10% ($)
       ----            ----------       ---------        ---------          ----            ------      -------
<S>                      <C>              <C>              <C>           <C>               <C>         <C>    
    Peter H. Foley       20,000           29.2             38.00         06/03/2006        448,200     1,119,600

</TABLE>

   The  following  table  presents  the  value of  unexercised  options  held at
December 31, 1996 by the individuals named in the Summary Compensation Table:

                               Options Value Table

<TABLE>
<CAPTION>

                                 Number of Unexercised Options at       Value of Unexercised In-the-Money
                                  Year-End (#) Exercisable (E)/      Options at Year-End ($)* Exercisable (E)/
          Name                         Unexercisable (U)                       Unexercisable (U)
          ----                   --------------------------------    -----------------------------------------
<S>                               <C>                                <C>
        Walter A Rhulen                     --                                      --

        Thomas J. Dietz                  74,250 (E)                                 -0- (E)

        Peter H. Foley                    2,750 (E)                              43,938 (E)
                                         28,250 (U)                             136,813 (U)

        Harry W. Rhulen                 105,854 (E)                              40,663 (E)
                                          2,744 (U)                              49,105 (U)

        Mark H. Mishler                   2,049 (E)                              31,559 (E)
                                          2,516 (U)                              46,053 (U)

</TABLE>


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

*    Values are  calculated  by  subtracting  the  exercise  price from the fair
     market value of the Common Stock at year-end.

(1)  Includes  103,215  shares  purchasable at $45.45 per share upon exercise of
     options  granted to Mr.  Walter A.  Rhulen,  his father,  and gifted to Mr.
     Harry W. Rhulen by his father.

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

  Mr. Harry W. Rhulen is the son of Mr. Walter A. Rhulen.

EMPLOYMENT AGREEMENTS

  Mr. Walter A. Rhulen is employed under an agreement with the Company effective
January 1, 1993 and expiring  December 31, 1997,  which provides for annual base
compensation  of  $500,000



                                       10



<PAGE>
 
<PAGE>

plus an annual  bonus in the  event  the  Company's  earnings  per share  before
extraordinary  items ("EPS")  exceeds its highest EPS during the five  preceding
years by at least 10%. In such event, Mr. Rhulen's bonus shall be $50,000,  plus
a multiple of $30,000 for each percentage point or fraction thereof by which the
Company's EPS for the year exceeds the 10% threshold.

        In  addition,  in 1993,  Mr.  Walter A.  Rhulen was granted an option to
purchase  412,500  shares of Common  Stock at $45.45 per share.  On the date the
option was granted,  the closing price of the Common Stock on the New York Stock
Exchange was $27.43.

                             STOCK PERFORMANCE GRAPH

  The following graph sets forth the cumulative total shareholder  return to the
Company's  (FTR)  shareholders  during the five-year  period ended  December 31,
1996,  as well as an overall  stock  market index (S&P 500 Index) and FTR's peer
group index (SIC Code Index 6331 - Fire,  Marine,  and Casualty  Insurance,  and
6351 - Surety Insurance combined):

                     COMPARE 5-YEAR CUMULATIVE TOTAL RETURN
                      AMONG FRONTIER INSURANCE GROUP, INC.,
                       S&P 500 INDEX AND PEER GROUP INDEX




                               [PERFORMANCE GRAPH]





<TABLE>
<CAPTION>

- --------------------------------------------------FISCAL YEAR ENDING-----------------
COMPANY                       1991      1992      1993      1994      1995      1996
<S>                           <C>      <C>       <C>       <C>       <C>       <C>   
FRONTIER INSURANCE GROUP      100      172.18    197.43    147.11    219.06    292.23
PEER GROUP                    100      118.37    120.84    121.00    176.15    212.82
BROAD MARKET                  100      107.64    118.50    120.06    165.18    203.11

</TABLE>




                      Assumes $100 Invested on Jan. 1, 1992
                           Assumes Dividend Reinvested
                        Fiscal Year Ending Dec. 31, 1996




                                       11




<PAGE>
 
<PAGE>


                          STOCKHOLDER PROPOSALS FOR THE
                       1998 ANNUAL MEETING OF STOCKHOLDERS

  Any stockholder proposal to be considered for inclusion in the Company's proxy
soliciting material for the 1997 Annual Meeting of Stockholders must be received
by the Company at its principal office by December 31, 1997.



Dated:  April 9, 1997




                                       12




<PAGE>
 
<PAGE>


                                   APPENDIX 1

- --------------------------------------------------------------------------------
[FRONT OF PROXY CARD]
- --------------------------------------------------------------------------------


PROXY                    FRONTIER INSURANCE GROUP, INC.

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

        The undersigned  hereby appoints WALTER A. RHULEN and PETER H. FOLEY and
each of them, proxies,  each with the power of substitution,  to vote the shares
of the undersigned at the Annual Meeting of  Stockholders of Frontier  Insurance
Group,  Inc. on May 22, 1997, and any  adjournments and  postponements  thereof,
upon all  matters  as may  properly  come  before the  Annual  Meeting.  Without
otherwise  limiting  the  foregoing  general  authorization,   the  proxies  are
instructed to vote as indicated herein.

        PLEASE  COMPLETE,  DATE  AND  SIGN ON THE  REVERSE  SIDE AND MAIL IN THE
ENCLOSED ENVELOPE.



[BACK OF PROXY CARD]

        Please mark your
        votes as in this
        example.

THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR MATTERS (1) AND (2) LISTED  BELOW,
TO COME BEFORE THE ANNUAL MEETING:

(1)  TO ELECT A BOARD OF SIX (6) DIRECTORS,

   FOR the nominees  listed                 WITHHOLD  AUTHORITY to vote
   below (except as marked  to              for all five (5) nominees
   the contrary below) five                 listed below
   (5) nominees listed below

          [ ]                                     [ ]

 Walter A. Rhulen, Peter L. Rhulen,  Lawrence E. O'Brien,  Douglas C. Moat, Alan
Gerry, Harry W. Rhulen.

To  WITHHOLD  AUTHORITY  to  vote  for any  individual  nominee(s),  print  such
nominee's name below:




________________________________________________________________________________

(2)  To ratify the reappointment of Ernst & Young LLP as independent auditors of
     the Company for the year ending December 31, 1997.

        [ ] FOR              [ ] AGAINST                  [ ] ABSTAIN

(3)  Upon any and all other business that may come before the Annual Meeting.

Check here if you plan to attend the Annual Meeting of Stockholders. [ ]

        THIS PROXY, WHICH IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS, WILL
BE  VOTED  FOR THE  MATTERS  DESCRIBED  IN  PARAGRAPHS  (1) AND (2)  UNLESS  THE
STOCKHOLDER SPECIFIES OTHERWISE, IN WHICH CASE IT WILL BE VOTED AS SPECIFIED.

SIGNATURE(S):                                                   DATE            
             -------------------------------------------------      ------------

- ------------- 1997
Note:  Executors, Administrators, Trustees, etc.
       should give full title.




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