PENN TREATY AMERICAN CORP
DEF 14A, 1999-04-23
LIFE INSURANCE
Previous: SANTA FE GAMING CORP, DEF 14A, 1999-04-23
Next: GRAND TOYS INTERNATIONAL INC, DEF 14A, 1999-04-23




<PAGE>
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         TO BE HELD FRIDAY, MAY 28, 1999

             TO THE SHAREHOLDERS OF PENN TREATY AMERICAN CORPORATION

NOTICE IS HEREBY GIVEN that the Annual  Meeting of  Shareholders  of PENN TREATY
AMERICAN  CORPORATION  (the "Company") will be held at Lehigh Country Club, 2319
South Cedar Crest Boulevard, Allentown, Pennsylvania on Friday, May 28, 1999, at
9:00 a.m. (the  "Meeting")  for the purpose of  considering  and voting upon the
following matters:

     1.   To elect three  persons to the  Company's  Board of Directors as Class
          III Directors to serve until the 2002 Annual  Meeting of  Shareholders
          and until their successors are elected and have been qualified;

     2.   To ratify the selection of  PricewaterhouseCoopers  LLP as independent
          public  accountants for the Company and its  subsidiaries for the year
          ending December 31, 1999; and

     3.   To transact  whatever  other  business  may  properly  come before the
          Meeting, or any adjournments or postponements thereof.

Only those  shareholders  of common  stock of record at the close of business on
April 20, 1999 shall be entitled to notice of, and to vote at, the Meeting.

     EACH  SHAREHOLDER,  WHETHER  OR NOT HE OR SHE  PLANS TO ATTEND  THE  ANNUAL
MEETING,  IS REQUESTED TO SIGN,  DATE AND RETURN THE ENCLOSED PROXY CARD WITHOUT
DELAY  IN  THE  ENCLOSED  SELF-ADDRESSED   ENVELOPE.  ANY  PROXY  GIVEN  BY  THE
SHAREHOLDER MAY BE REVOKED AT ANY TIME BEFORE IT IS EXERCISED BY FILING WITH THE
SECRETARY OF THE COMPANY A WRITTEN REVOCATION OR A DULY EXECUTED PROXY BEARING A
LATER DATE. ANY SHAREHOLDER  PRESENT AT THE ANNUAL MEETING MAY REVOKE HIS OR HER
PROXY AND VOTE PERSONALLY ON EACH MATTER BROUGHT BEFORE THE ANNUAL MEETING.



                                    By Order of the Board of Directors,
                                     
                                    /s/ Domenic P. Stangherlin
                                    -------------------------------------
                                        Domenic P. Stangherlin, Secretary



Allentown, Pennsylvania
April 23, 1999

<PAGE>

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 28, 1999


                             INTRODUCTORY STATEMENT

     Penn  Treaty  American   Corporation  (the  "Company")  is  a  Pennsylvania
corporation with its principal  executive offices located at 3440 Lehigh Street,
Allentown,  Pennsylvania  18103,  telephone  number (610)  965-2222.  This Proxy
Statement  ("Proxy  Statement") is being  furnished to the  shareholders  of the
Company in  connection  with the  solicitation  by the Board of Directors of the
Company  of Proxies to be voted at the  Annual  Meeting of  Shareholders  of the
Company to be held on May 28, 1999,  at Lehigh  Country  Club,  2319 South Cedar
Crest Boulevard, Allentown, Pennsylvania at 9:00 a.m., or at any adjournments or
postponements thereof (the "Meeting").

     This Proxy Statement and the accompanying Proxy Card are first being mailed
to the  shareholders  on or about  April  23,  1999.  A copy of the 1999  Annual
Report,  which includes financial  statements for the fiscal year ended December
31,  1998,  is enclosed  herewith.  Costs of  solicitation  will be borne by the
Company.


                            MATTERS TO BE CONSIDERED

The matters to be considered and voted upon at the Meeting will be:

     1.   To elect three  persons to the  Company's  Board of Directors as Class
          III Directors to serve until the 2002 Annual  Meeting of  Shareholders
          and until their successors are elected and have been qualified;

     2.   To ratify the selection of  PricewaterhouseCoopers  LLP as independent
          public  accountants for the Company and its  subsidiaries for the year
          ending December 31, 1999; and

     3.   To transact  whatever  other  business  may  properly  come before the
          Meeting, or any adjournments or postponements thereof.


                 OUTSTANDING VOTING SECURITIES AND VOTING RIGHTS

     The close of  business  on April 20, 1999 has been fixed as the record date
for the  determination of shareholders  entitled to notice of and to vote at the
Meeting and any  adjournments or postponements  thereof.  As of such date, there
were  outstanding  7,807,389  shares of common  stock,  par value $.10 per share
("Common Stock") held by 404 shareholders of record.

<PAGE>

     Each share of Common Stock is entitled to one vote on all matters  properly
submitted at the Meeting. The presence, in person or by Proxy, of the holders of
a majority of the  outstanding  shares of Common  Stock  entitled to vote on the
matters set forth in the accompanying Notice of Meeting will constitute a quorum
for the transaction of business at the Meeting.  The three nominees for Director
who receive the largest number of votes cast at the Meeting, either in person or
by Proxy (there  being no  cumulative  voting),  will be elected to serve on the
Board  of  Directors  of the  Company.  The  ratification  and  approval  of the
selection of  PricewaterhouseCoopers  LLP as the independent  public accountants
for the Company and its subsidiaries,  Senior Financial Consultants Company (the
"Agency"),  Penn Treaty  Network  America  Insurance  Company  ("PTNA")(formerly
Network America Life Insurance  Company),  American  Network  Insurance  Company
("ANIC"),  American  Independent Network Insurance Company of New York ("AINIC")
and United Insurance Group Agency,  Inc.  ("UIG"),  will require the affirmative
vote,  either in person or by Proxy,  of the holders of shares  representing  at
least a majority of the votes cast at the Meeting.

     Shares  represented  by valid  Proxies  will be voted  in  accordance  with
instructions  contained  therein  or, in the  absence of such  instructions,  in
accordance with the recommendations of the Board of Directors.  Shareholders who
execute Proxies may revoke them at any time before such Proxies are voted by (i)
delivering  written  notice to the  Secretary  of the  Company at the  Company's
principal  executive  offices or (ii) delivering to the Secretary of the Company
duly  executed  Proxies  bearing  a later  date than the  Proxy  being  revoked.
Shareholders who execute Proxies but nevertheless  attend the Meeting may revoke
such Proxies at any time before such Proxies are voted by giving  written notice
to the Secretary.

                       PROPOSAL I - ELECTION OF DIRECTORS

     The Board of Directors currently has nine members and is divided into three
classes,  each  comprised of three  Directors who serve for terms of three years
and until their successors have been elected and qualified.

     The Proxy Agents named in the  enclosed  Proxy Card intend to vote,  unless
instructed  otherwise,  for  election of the nominees  named  below.  If for any
reason any of the nominees  becomes  unable or is unwilling to serve at the time
of the Meeting, the Proxy Agents will, unless instructed  otherwise,  vote for a
substitute  nominee or nominees in their discretion.  It is not anticipated that
any nominee will be unavailable for election.

     The  following  information  with  respect to current  and past five years'
business experience, directorships and memberships on committees of the Board of
Directors  has been  furnished  to the  Company by each  person  nominated  as a
Director and each person whose term of office as a Director will continue  after
the Meeting.

<PAGE>

CLASS III  NOMINEES  FOR  ELECTION AT THE MEETING TO SERVE UNTIL THE 2002 ANNUAL
MEETING ARE LISTED BELOW. All of the nominees,  other than Francis R. Grebe, are
currently serving as directors.

     FRANCIS R. GREBE is a partner at the investment counseling firm of James M.
Davidson  and  Company.  He has held this  position  since 1988.  Mr. Grebe also
serves as a Director and Executive  President of The Main Line Trust Company,  a
private  fiduciary.  Mr. Grebe has over forty years of  experience  with leading
financial  institutions in the trust and investment area, including Girard Trust
Bank,  Philadelphia  National Bank and U. S. Trust Company of Florida. Mr. Grebe
currently serves as a director of the Athenaeum of Philadelphia and as a Trustee
of The Guthrie  Healthcare System. He is also a director and former President of
Family  Services of Montgomery  County,  Pennsylvania  and  currently  serves as
Trustee of the Meshewa Farm Foundation and The Sylvan Foundation. Mr. Grebe is a
Phi Beta Kappa  graduate of the  University of Rochester  and the  University of
Michigan and is admitted to practice law in Michigan,  Illinois and New York. He
is 67.

     MICHAEL F. GRILL has served as  Treasurer  and  Comptroller  of the Company
since 1981, of the Agency since 1988, of PTNA since 1989, of ANIC since 1996 and
of AINIC since its inception in 1997. Mr. Grill became a Director of the Company
in December  1986,  of the Agency in 1988, of PTNA in July 1989, of ANIC in 1996
and AINIC in 1997.  Prior to joining  the  Company,  Mr.  Grill  served as Chief
Accountant  for World  Life and  Health  Insurance  Company  located  in King of
Prussia,  Pennsylvania  from  1973 to  1981.  Mr.  Grill  is 49 and has 26 years
experience in the insurance business.

     DAVID B.  TRINDLE,  FSA, MAAA has served as a Director of the Company since
September 1997. Mr. Trindle is an independent  consulting  actuary with 26 years
experience in the areas of health  insurance  and managed care.  From 1993 until
1996,  Mr.  Trindle  served as  Partner  and  National  Director  of the  Health
Actuarial  practice of KPMG Peat Marwick.  Prior to 1993,  Mr. Trindle served as
president of QED  Consulting  Group,  an actuarial firm  specializing  in health
insurance and long-term care which was  co-founded by Mr. Trindle in 1988.  From
1973-1988,  Mr. Trindle served in various senior  management and executive roles
at UNUM  Corporation,  Transport Life Insurance  Company and Union Fidelity Life
Insurance Company where he also served on the Board of Directors. Mr. Trindle is
a Member of the  American  Academy of  Actuaries  and a Fellow of the Society of
Actuaries,  for whom he served as Chairman of the Health  Section.  Mr.  Trindle
holds a Masters Degree in Mathematics from Pennsylvania State University.  He is
49.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF
               THE ABOVE NOMINEES FOR A FIXED TERM OF THREE YEARS.

<PAGE>

Class I Directors whose present terms continue until the 2000 Annual Meeting:

     A. J. CARDEN has served as  Executive  Vice  President  and Director of the
Company  since 1983, of the Agency since 1988, of PTNA since 1989, of ANIC since
1996 and of AINIC since its  inception in 1997.  From 1970 to 1983,  Mr.  Carden
served as Assistant to the President  and Vice  President of Claims for Columbia
Life  Insurance  Company and  Columbia  Accident  and Health  Insurance  Company
located  in  Bloomsburg,  Pennsylvania.  Mr.  Carden is 65 and has over 41 years
experience in the insurance business.

     IRVING LEVIT is the founder, Chairman of the Board of Directors,  President
and Chief  Executive  Officer of the  Company.  Mr. Levit has also served as the
Chairman of the Board of  Directors  and Chief  Executive  Officer of PTNA since
1989,  ANIC since 1996 and of AINIC since its  inception in 1997.  Mr. Levit has
served as the Chairman of the Board of Directors,  President and Chief Executive
Officer of the Agency since 1988. In addition, Mr. Levit has been the sole owner
of the Irv Levit Insurance Management  Corporation ("IMC"), an insurance agency,
since 1961.  Mr. Levit is 69 and has over 41 years  experience  in the insurance
business.

     DOMENIC P.  STANGHERLIN has served as Secretary and Director of the Company
since 1971, of the Agency since 1988, of PTNA since 1989, of ANIC since 1996 and
of AINIC since its inception in 1997.  Mr.  Stangherlin is the owner and manager
of the Line  Tool  Company,  a  manufacturer  of  micropositioners,  located  in
Allentown, Pennsylvania. Mr. Stangherlin is 72.

Class II Directors whose present terms continue until the 2001 Annual Meeting:

     JACK D. BAUM has served as Vice President of Marketing of the Company since
1985 and became a Director in 1987. He has served as Vice President of Sales and
Director of the Agency since 1988, of PTNA since 1989, of ANIC since 1996 and of
AINIC since its inception in 1997. His duties include supervising and motivating
the Company's sales force. Prior to joining the Company, Mr. Baum served as Vice
President  of Marketing  for  National  Security  General  Insurance  Company in
Lancaster,  Pennsylvania  from 1983 to 1985 and as a Director of Group Sales and
Marketing for Educators  Mutual Life Insurance in Lancaster,  Pennsylvania  from
1976 to 1983.  Mr. Baum is 65 and has over 21 years  experience in the insurance
business.

     EMILE G. ILCHUK has served as a Director of the Company  since 1972, of the
Agency  since  1988,  of PTNA since 1989 and of ANIC since it was  purchased  in
1996.  Mr.  Ilchuk  has  worked  as a  Safety  Inspector  for  the  Pennsylvania
Department of Labor and Industry since 1975. Mr. Ilchuk is 61.

<PAGE>

     GLEN A. LEVIT has served as a Director  of the Company  since May 1995,  of
PTNA since 1995,  of ANIC since 1996 and of AINIC since its  inception  in 1997.
Mr. Levit has served as President of PTNA and ANIC since April 1997 and of AINIC
since January 1999. Prior to being appointed President,  Mr. Levit served as the
Vice  President of Sales of PTNA and as Vice  President of ANIC and AINIC.  From
1991  until  1993 Mr.  Levit  served as the  Regional  Sales  Director  and as a
regional  marketer for PTNA.  Mr. Levit has also served as a Director of IMC, an
insurance  agency,  since 1988.  Mr. Levit is the son of Mr. Irving  Levit.  Mr.
Levit is 31 and has over 11 years of experience in the insurance business.

GENERAL INFORMATION REGARDING DIRECTORS AND EXECUTIVE OFFICERS

ADDITIONAL EXECUTIVE OFFICERS:

     CAMERON B. WAITE has served as Chief Financial Officer of the Company since
May 1996. From 1994 to 1996, Mr. Waite was Chief Financial Officer and Treasurer
of Blue Fish Clothing, Inc., a manufacturer,  wholesaler and retailer of women's
clothing.  From 1983 to 1994, Mr. Waite held various positions with Independence
Bancorp.  Inc.,  which merged with CoreStates  Financial  Corporation,  his last
position being Vice President of Asset Liability Management.  He holds a B.A. in
Economics from Dickinson College and an M.B.A. from Lehigh University. Mr. Waite
is 38.

     JIM HEYER was  appointed  the Chief  Operating  Officer  of PTNA in January
1999.   Prior  to  that  time,  Mr.  Heyer  served  as  the  Vice  President  of
Administration  of PTNA  from  1993-1998.  Mr.  Heyer  has also  served  as Vice
President  of  Administration  of  the  Company  since  May  1997  and as a Vice
President and Director of ANIC and AINIC since 1996 and 1997, respectively.  Mr.
Heyer  oversees the  companies'  claims,  underwriting,  compliance  and product
development  areas. Prior to joining the Company in 1988, Mr. Heyer was employed
by The Guardian Life Insurance Company of North America.  Mr. Heyer received his
B.S. in Business  Administration  and Marketing from Penn State University.  Mr.
Heyer is 34 and has 12 years experience in the insurance business.

BOARD COMMITTEES:

     To assist in the discharge of its responsibilities,  the Board of Directors
has three committees - the Audit Committee,  the Compensation  Committee and the
Executive  Committee.  The  Board  of  Directors  does  not  have  a  nominating
committee. The total combined attendance for all Committee meetings was 100%.

     AUDIT  COMMITTEE.  The  principal  functions of the Audit  Committee are to
assist  the  Company's   Board  of  Directors  in  the  oversight  of  executive
management's responsibilities related to the Company's internal control process.
In connection with this function,  the Committee  reviews  various  policies and

<PAGE>

practices  of  management  related  to  the  Company's  responsibilities  to its
investors, customers, employees and the general public. The members of the Audit
Committee during 1998 were Messrs.  Ilchuk and Goldman  (currently a Director of
the Company). This Committee met one time in 1998.

     COMPENSATION  COMMITTEE.   The  principal  functions  of  the  Compensation
Committee are to review and evaluate at least  annually the  performance  of the
chief  executive  officer  and other  senior  officers  of the  Company  and its
subsidiaries,  and to set their remuneration,  including incentive rewards. This
Committee met one time in 1998. The members of the Compensation Committee during
1998 were Messrs. Stangherlin and Goldman (currently a Director of the Company).

     EXECUTIVE  COMMITTEE.  During  the  periods  between  Board  meetings,  the
Executive  Committee  exercises  all of the  powers of the  Board of  Directors,
except  that  the  Executive  Committee  may not  elect  directors,  change  the
membership of or fill vacancies in the Executive Committee, fix the compensation
of the  directors,  change  the  Bylaws,  or take any action  restricted  by the
Pennsylvania Business Corporation Law or the Bylaws (including actions committed
to another Board  Committee).  This Committee met two times in 1998. The members
of  the  Executive  Committee  during  1998  were  Messrs.   Levit,  Carden  and
Stangherlin.

DIRECTOR ATTENDANCE AT BOARD MEETINGS:

     During 1998,  the Board of Directors  held seven  meetings.  Each  Director
attended at least 75% of the  meetings of the Board and its  Committees,  except
Mr. Emile G. Ilchuk who  attended 57% of the meetings of the Board.  The average
attendance  of directors at Board and  Committee  meetings  held during 1998 was
92%.

COMPENSATION OF DIRECTORS:

     Each  Director  receives  a fee of $200  for  each  regular  board  meeting
attended.  In  addition,  Mr.  Goldman,  currently  a Director  of the  Company,
received a consulting fee of $7,000 during 1998.

     Information  with respect to the share  ownership of the  Directors and the
nominees is set forth below. See "Principal Shareholders."

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS:

     IMC, an insurance  agency which is owned by Irving  Levit,  Chairman of the
Board, President and Chief Executive Officer of the Company, and Chairman of the
Board and Chief Executive Officer of PTNA, ANIC, AINIC and the Agency,  produced
approximately $55,000,  $50,000 and $41,000 of new and renewal premiums for PTNA
for the years ended December 31, 1996, 1997 and 1998, respectively, for which it
received   commissions   of   approximately   $12,000,   $13,000  and   $10,000,
respectively.  While  IMC  has  only  been  minimally  involved  in the  sale of

<PAGE>

insurance products since 1979 and IMC'S operations since that time have not been
significant, IMC continues to receive overriding commissions from the Company of
5%, on business  written for PTNA by any IMC general  agents who were  appointed
prior to 1979 and any of their  sub-agents hired prior and subsequent to January
1979 and one agent  appointed  in 1981.  For the years ended  December 31, 1996,
1997 and 1998  these  overriding  commissions  totaled  approximately  $539,000,
$534,000  and  $559,000,  respectively.  The  premium  revenues  on  which  such
overrides  are  paid,  are based on  commissions  which are  higher  than  those
currently paid to independent agents.

     The terms on which  commissions  have been paid to IMC are consistent  with
(i) the terms on which  commissions  have been paid by the Company to comparable
unaffiliated  agencies  in the past and  currently  to one  unaffiliated  agency
performing  similar services and (ii) the terms on which commissions are paid in
the  industry  in  general,  and were no less  favorable  than  would  have been
obtained from unrelated third parties. To the extent that the Company engages in
future  transactions  with any of its  affiliates,  all such  transactions  will
likewise be on terms no less favorable than could be obtained from  unaffiliated
parties  and will be  approved  by a  majority  of the  Company's  disinterested
directors.

     Director  nominee,  Francis R. Grebe, is a partner of James M. Davidson and
Company, an investment counseling firm that manages a significant portion of the
Company's investment assets.  During 1998, the James M. Davidson firm received a
fee of $105,000  from the Company for its  services.  Mr.  Grebe is not directly
involved with any of the  Company's  investment  matters.  Mr. Grebe serves as a
financial advisor to Irving Levit on some of Mr. Levit's personal matters.

EXECUTIVE COMPENSATION:

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION:

     The members of the Compensation  Committee of the Board of Directors during
1998 were Messrs. Stangherlin and Goldman (currently a Director of the Company),
who are non-employee directors.  Mr. Stangherlin also serves as the Secretary of
the Company,  the Agency,  PTNA, ANIC and AINIC. See Certain  Relationships  and
Related Transactions.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION:

     The  Company's  Executive  Compensation  Program  is  administered  by  the
Compensation Committee (the "Committee"),  a Committee of the Board of Directors
consisting of independent  non-employee directors.  The primary functions of the
Committee are to review and evaluate the performance and leadership of the Chief
Executive Officer and all other executive officers and to recommend compensation
amounts to the Board of Directors. In 1998, the Committee compared all executive
compensation  with  industry  and  regional  executive  compensation  levels and

<PAGE>

believes that the Company's  compensation levels compare conservatively to other
comparable executive positions.  The Board of Directors accepted and adopted all
of the Committee's  recommendations  concerning  executive  compensation amounts
during 1998.

The Committee seeks to:

     *    provide compensation which is closely linked to Company and individual
          performance;

     *    align the  interests  of the  Company's  executives  with those of its
          shareholders  through award opportunities that can result in ownership
          of Common Stock;

     *    ensure that  compensation is  sufficiently  competitive to attract and
          retain high quality executive talent.

     Consistent  with  these  objectives,  the  Committee  employs  a system  of
quantitative  measures and  qualitative  assessments in evaluating and measuring
executive   officer   performance.   Quantitative   measures   include  earnings
performance,  return on assets and growth of revenues.  Qualitative  assessments
include the quality and measured  progress of the  operations of the Company and
the success of strategic actions taken.

     In  addition  to  Company-wide  measures  of  performance,   the  Committee
considers  performance factors particular to each executive officer, such as the
performance   of  the   departments   for  which  said  officer  had  management
responsibility,  individual  managerial  accomplishments and contribution to the
achievement of corporate goals.

CEO COMPENSATION:

     In  accordance  with the  Committee's  general  practice and the  Company's
compensation  policies,  Mr. Levit's  compensation  for the 1998 fiscal year was
based  principally  upon  the  Company's  performance  and Mr.  Levit's  ongoing
contribution  to that  performance.  The increases in Mr. Levit's salary and the
amount of the bonus were determined in the Committee's sole discretion after its
consideration  of  competitive  data,  the  Board's  assessment  of Mr.  Levit's
performance and recognition of the Company's performance during 1998.

                                                       C. Mitchell Goldman
                                                       Domenic Stangherlin

SUMMARY COMPENSATION TABLE

     The  following  table  sets  forth  information  concerning  the annual and
long-term  compensation  for services in all  capacities  to the Company for the
fiscal years ended December 31, 1996,  1997 and 1998 of those persons who during
1998 (i) served as the Company's chief executive  officer or (ii) were executive

<PAGE>

officers (other than the chief executive  officer) whose total annual salary and
bonus exceeded $100,000:

<TABLE>
<CAPTION>
                                                                  Long-Term
                                      Annual Compensation        Compensation        
                                 ----------------------------    ------------    All Other 
Name and                         Salary     Bonus      Other       Options     Compensation
Principal Position       Year     ($)        ($)       ($)(1)        (#)         ($) (2)
- --------------------     ----    ------     -----      ------      -------     ------------
<S>                      <C>     <C>         <C>       <C>          <C>          <C>

Irving Levit (3)         1996    259,927     40,000    1,000        48,000       8,998 (3)
   Chairman of the       1997    264,591     50,000      800        29,000       2,562 (3)
   Board, President      1998    277,875     50,000      800             0       7,627 (3)
   & Chief Executive
   Officer

A. J. Carden             1996    123,062     17,000    1,000        18,000       4,202
   Executive Vice-       1997    131,707     17,000      800        10,000       1,990
   President & Chief     1998    135,935     14,000      800             0       4,498
   Operating Officer

- --------------------
<FN>

(1)      Represents Directors' fees of $200 for each regular board meeting attended.

(2)      Represents  Company  contributions  to the  Company's  Pension  Plan on
         behalf of each of the named individuals.

(3)      Excludes cash overriding  commissions and direct  commissions  totaling
         approximately  $551,000,  $547,000  and $  569,000  paid  to IMC by the
         Company  in 1996,  1997 and  1998,  respectively,  in  connection  with
         policies  written  for the  Company.  See  "Certain  Relationships  and
         Related Transactions" above.
</FN>
</TABLE>


PENSION PLAN AND 401(K) PLAN

     On August 1, 1996, the Company adopted a 401(k)  retirement plan,  covering
substantially  all  employees  with  one  year  of  service.   Under  the  plan,
participating  employees  may  contribute  up to 15% of their annual salary on a
pre-tax  basis.   The  Company,   under  the  plan,   equally  matches  employee
contributions  up to the first  three  percent  of the  employee's  salary.  The
Company  and  employee  portion of the plan is vested  immediately.  The Company
expense  in 1998 was  $98,000.  The  Company  may elect to make a  discretionary
contribution  to the plan,  which will be  contributed  proportionately  to each
eligible  employee.  The Company did not make a  discretionary  contribution  in
1998.

     Until August 1, 1996, the Company maintained a defined contribution pension
plan covering substantially all employees. The Company contributed three percent
of  each  eligible   employee's   annual  covered   payroll  to  the  plan.  All
contributions  were subject to limitations  imposed by the Internal Revenue Code
on retirement  plans and Section 401(k) plans.  Upon the termination of the plan
on August 1, 1996, each  participant  became fully vested.  A prorata portion of
the 1996 scheduled contribution was put into the plan upon termination.

<PAGE>

INCENTIVE STOCK OPTION PLAN

     The shareholders of the Company adopted an Incentive Stock Option Plan (the
"Plan")  in March  1987.  This Plan  expired  in 1997.  The Plan,  as amended by
shareholder action on May 25, 1990, May 28, 1993, and May 23, 1997, provided for
the  granting  of options to purchase up to  1,200,000  shares of Common  Stock.
Stock  options  have been  granted and are  outstanding  to date with respect to
495,458  shares.  Prices of these options range from $8.71 to $35.475 per share.
In 1995,  102,000 stock options were granted under the Plan at an exercise price
of $12.38 per share and 48,000 stock  options were granted at an exercise  price
of $13.61 per share. In June 1996,  116,800 stock options were granted under the
Plan at an  exercise  price of $20.50 per share and 48,000  stock  options  were
granted at an exercise price of $22.55 per share. In October 1997,  72,250 stock
options were granted under the Plan at an exercise price of $32.25 per share and
29,000 stock  options were granted at $35.475 per share.  No stock  options were
granted under the Plan during 1998.

     As of April 13, 1999,  stock options  granted with respect to 28,358 shares
have been canceled and 186,811 shares have been exercised. Options granted under
the Plan are intended to qualify as "incentive stock options" within the meaning
of Section 422 of the Internal Revenue Code of 1986, as amended (the "Code").  A
committee of the Board of Directors had the authority to administer the Plan and
to grant options to key employees (including officers,  whether or not they were
Directors) of the Company.  The exercise price of all options  granted under the
Plan may not be less  than the fair  market  value of the  shares on the date of
grant  (110% of fair  market  value in the case of grant to any person who holds
more than 10% of the combined voting power of all classes of outstanding stock.)
The maximum  allowable term of each option was ten years (five years in the case
of  holders  of more than 10% of the  combined  voting  power of all  classes of
outstanding  stock),  and the options become  exercisable in four equal,  annual
installments commencing one year from the option grant date.

     The  shareholders  of the  Company  adopted  a new  Employee  Non-Qualified
Incentive  Stock  Option  Plan in May 1998  (the  "1998  Plan").  The 1998  Plan
authorizes the Company to grant  "incentive  stock options" under Section 422 of
the Code,  and  non-qualified  stock  options,  covering up to an  aggregate  of
600,000  shares of Common  Stock.  The purpose of the 1998 Plan is to enable the
Company to offer  officers,  directors  and  employees  of the  Company  and its
subsidiaries  options  to  acquire  equity  interests  in the  Company,  thereby
attracting,   retaining  and  rewarding  such  persons,  and  strengthening  the
mutuality of interests between such persons and the Company's shareholders.  The
maximum  allowable  term of each  option is ten years (five years in the case of
holders  of more  than  10% of the  combined  voting  power  of all  classes  of
outstanding  stock),  and the options become  exercisable in four equal,  annual
installments  commencing  one year from the option grant date.  During 1998,  no
stock options were granted under the 1998 Plan.

<PAGE>

OPTION GRANTS IN LAST FISCAL YEAR

     There were no grants of stock options during the fiscal year ended December
31, 1998.

AGGREGATE OPTION EXERCISES AND YEAR-END OPTION VALUES

     The following table sets forth the number of shares acquired on exercise of
stock  options  and the  aggregate  gains  realized  on  exercise in 1998 by the
Company's executive officers named in the Summary  Compensation Table. The table
also sets forth the number of shares  covered by exercisable  and  unexercisable
options held by such  executives  on December 31, 1998 and the  aggregate  gains
that would have been realized had these  options been  exercised on December 31,
1998,  even though  these  options  were not  exercised,  and the  unexercisable
options could not have been exercised on December 31, 1998.

<TABLE>
<CAPTION>
                                             Number of Unexercised   Value of Unexercised
                                                 Options at          In-the-Money Options
                                               Dec. 31, 1998(#)     at Dec. 31, 1998($)(1)
                                            ----------------------  ----------------------
           Shares Acquired  Value Realized      Exercisable/            Exercisable/
Name       on Exercise(#)        ($)           Unexercisable           Unexercisable     
- ----       ---------------  --------------     -------------           -------------
<S>            <C>            <C>             <C>                    <C>  

Irving Levit   2,632          63,661.50       114,885/86,570         1,584,615/515,972

A.J. Carden        0                  0        25,000/21,000           254,549/123,469

- ------------
<FN>

(1)  Market value of shares covered by in-the-money options on December 31,1998,
     less option exercise price. Options are in-the-money if the market value of
     the shares covered thereby is greater than the option  exercise price.  The
     closing price of the Company's Common Stock at fiscal year end was $26.938.
</FN>
</TABLE>

AGENT STOCK OPTION PLAN

     In October 1994,  the Board of Directors of the Company  authorized a stock
option plan for its agents (the "Agent  Plan").  The Agent Plan,  adopted by the
Board of Directors in May 1995,  provides for the grant of Common Stock  options
covering up to 300,000 shares and is designed to reward the Company's  agents by
providing  for the grant of  options to  purchase  Common  Stock to agents  upon
attaining  certain sales  objectives  determined by the Board of Directors.  The
exercise  price of all options  granted  under the plan may not be less than the
fair market value of the shares on the date of grant. The maximum allowable term
of each option is ten years,  and the options  become  exercisable in four equal
annual  installments  commencing  one year from the  option  grant  date.  Stock
options  have been  granted and are  outstanding  to date with respect to 58,450
shares. Prices of these options range from $12.63 to $32.25 per share. On August
18, 1995,  16,100 options were granted under the Agent Plan at an exercise price
of $12.63 per share.  On June 25, 1996,  20,000  options were granted  under the
Agent Plan at an exercise  price of $20.50 per share.  In October  1997,  23,600
stock options were granted  under the Agent Plan at an exercise  price of $32.25
per share. No options were granted under the Agent Plan during 1998.

<PAGE>

PRINCIPAL SHAREHOLDERS

     The  following  table sets forth,  as of April 15, 1999,  information  with
respect to the  beneficial  ownership  of the Common Stock of the Company by (i)
each person known to the Company to own 5% or more of the outstanding  shares of
Common Stock, (ii) each of the Company's Directors,  and (iii) all Directors and
Executive Officers as a group:

                                                             Percent of
Name(1)                                   Shares Owned      Ownership (2)
- -------                                   ------------      -------------
Irving Levit (3)                             1,921,028         24.25%
Goldman Sachs & Co.(4)                         780,250          9.99%
Palisade Capital Management L.L.C.(5)          762,472          9.76%
Artisan Partners Ltd. Partnership(6)           522,400          6.69%
Dimensional Fund Advisors, Inc.(7)             472,900          6.06%
Wellington Management Co., LLP(8)              427,700          5.48%
PNC Bank Corp.(9)                              397,250          5.09%
Jack D. Baum (10)                               35,033          *
A. J. Carden (11)                               25,000          *
C. Mitchell Goldman, Esquire (12)                1,700          *
Michael F. Grill (13)                           28,044          *
Jim Heyer (14)                                  12,600          *
Emile G. Ilchuk                                 10,500          *
Glen A. Levit (15)                              30,121          *
Domenic P. Stangherlin                          27,925          *
David B. Trindle                                     -          *
Cameron B. Waite(16)                             1,500          *

All Directors and Executive
  Officers as a group                        2,093,451         26.05%
  (12 persons) (17)
- ---------------------------------
* Less than 1%

(1)  Unless  otherwise  noted, the address of each person named above is in care
     of the Company.

(2)  Based on  7,807,389  shares  outstanding,  except  that  shares  underlying
     options  exercisable  within  60 days  are  deemed  to be  outstanding  for
     purposes of calculating the percentage owned by the holder of such options.

(3)  Mr. Levit is the  President,  Chief  Executive  Officer and Chairman of the
     Board of the Company.  Includes 46,350 shares held by a private  foundation
     of which Mr. Levit is an officer and  director,  45,007  shares held by Mr.
     Levit as trustee of a retirement account,  147,167 shares held by Mr. Levit
     as co-trustee  of an  irrevocable  trust for Mr.  Levit's five children and
     exercisable  options to purchase  114,885 shares of Common Stock.  Includes
     46,000 shares held by Mr. Levit's wife as to which he disclaims  beneficial
     ownership  and 63,516  shares held by other  family  members as to which he
     also disclaims beneficial ownership.

<PAGE>

(4)  According to the Schedule 13G filed with the Commission by Goldman, Sachs &
     Co. and The Goldman Sachs Group, L. P.,  (collectively,  ("Goldman  Sachs")
     for the year ended  December 31, 1998,  the address for Goldman Sachs is 85
     Broad Street,  New York, NY 10004.  Goldman  Sachs  reported  shared voting
     power with respect to 614,100 shares and sole investment power with respect
     to all shares.

(5)  According to the Schedule 13G filed with the Commission by Palisade Capital
     Management,  L.L.C.  for the year ended  December 31, 1998, the address for
     Palisade Capital  Management,  L.L.C. is One Bridge Plaza,  Suite 695, Fort
     Lee, NJ 07024.  Palisade  Capital  Management  L.L.C.  reported sole voting
     power and sole  investment  power with  respect to all shares and  includes
     330,872  shares that  Palisade  Capital  Management  L.L.C.  has a right to
     acquire upon conversion of convertible securities.

(6)  According to the Schedule 13G filed with the Commission by Artisan Partners
     Limited Partnership,  Artisan Investment Corporation, Andrew A. Ziegler and
     Carlene Murphy Ziegler (collectively "Artisan Partners") for the year ended
     December 31, 1998,  their  principal  business  address is 1000 North Water
     Street, #1770, Milwaukee, WI 53202. Artisan Partners reported shared voting
     power and shared investment power with respect to all shares.

(7)  According to the Schedule 13G filed with the Commission by Dimensional Fund
     Advisors,  Inc.  for the year ended  December  31,  1998,  the  address for
     Dimensional  Fund Advisors,  Inc. is 1299 Ocean Avenue,  11th Floor,  Santa
     Monica,  CA 90401.  Dimensional  Fund Advisors,  Inc.  reported sole voting
     power and sole dispositive power with respect to all shares.

(8)  According  to the  Schedule  13G filed with the  Commission  by  Wellington
     Management  Company,  LLP for the  year  ended  December  31,  1998,  their
     principal business address is 75 State Street, Boston, MA 02109. Wellington
     Management  Company  reported  shared  voting power with respect to 179,700
     shares and shared investment power with respect to all shares.

(9)  According to the Schedule 13G filed with the  Commission  by PNC Bank Corp.
     and its subsidiaries  PNC Bancorp,  Inc., PNC Bank,  National  Association,
     BlackRock  Advisors,   Inc.,  and  BlackRock  Financial  Management,   Inc.
     (collectively "PNC Bank") for the year ended December 31, 1998, the address
     for PNC Bank is One PNC Plaza, 249 5th Avenue,  Pittsburgh,  PA 15222-2707.
     PNC Bank  reported  sole  voting  power with  respect  to 383,550  and sole
     dispositive power with respect to 395,850 shares.

(10) Includes 81 shares held by Mr. Baum and 34,952 exercisable options.

(11) Consists of exercisable options to purchase shares of Common Stock.

<PAGE>

(12) Includes 375 shares held by Mr. Goldman's wife and 450 shares  beneficially
     owned by Mr. Goldman's minor children.

(13) Consists of exercisable options of Common Stock.

(14) Includes exercisable options to purchase 12,500 shares of Common Stock.

(15) Includes  exercisable  options to purchase  14,250  shares of Common Stock.
     Excludes  700  shares  held  by Mr.  Levit's  wife as to  which  beneficial
     ownership is disclaimed.

(16) Includes exercisable options to purchase 500 shares of Common Stock.

(17) Includes  exercisable  options  held by  members  of the group to  purchase
     230,131 shares.

PERFORMANCE GRAPH

     The following chart compares the five-year  cumulative total return for the
Company's Common Stock with the comparable cumulative return of two indices. The
NYSE Composite  provides some indication of the performance of the overall stock
market,  and the Nasdaq  Insurance  Stock  Index  reflects  the  performance  of
insurance company stock generally. 

<TABLE>
                        PENN TREATY AMERICAN CORPORATION
                             Performance Chart (1)
<CAPTION>

                           1993      1994      1995      1996      1997      1998
                           ----      ----      ----      ----      ----      ----
<S>                      <C>       <C>       <C>       <C>       <C>       <C>    
PTA STOCK                $100.00   $124.76   $196.04   $308.91   $377.23   $320.05
NYSE COMPOSITE (2)       $100.00   $ 96.86   $127.18   $151.42   $197.31   $246.67
NASDAQ INSURANCE INDEX   $100.00   $100.57   $140.41   $159.18   $195.30   $195.18

<FN>

(1)  Assumes a $100.00  investment on December 31, 1993 in the Company's  Common
     Stock,  and  in  each  of the  indices  shown.  The  total  return  assumes
     reinvestment of all dividends.

(2)  On December 14, 1998,  the Company  listed its Common Stock on the New York
     Stock Exchange ("NYSE"). Prior to listing on the NYSE, the Company's Common
     Stock was traded for the  majority of 1998 and prior,  on the NASDAQ  Stock

<PAGE>

     Market  ("NASDAQ").  Had a  $100.00  investment  been  made  in the  NASDAQ
     Composite  on December  31,  1993,  the total value would have been $96.80,
     $135.44,  $166.20,  $202.16 and $246.67,  at December 31, 1994, 1995, 1996,
     1997 and 1998, respectively.

</FN>
</TABLE>

          PROPOSAL II -- APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

     The Board of  Directors of the Company,  upon  recommendation  of the Audit
Committee,  has  selected  the  firm  of   PricewaterhouseCoopers   LLP  as  the
independent  public accountants of the Company and its subsidiaries for the year
ending December 31, 1999.  PricewaterhouseCoopers LLP has acted in this capacity
since 1986. A  representative  of  PricewaterhouseCoopers  LLP is expected to be
present at the Meeting  for the  purpose of making a statement  if he so desires
and to respond to appropriate questions.


     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" RATIFICATION AND APPROVAL OF
THE  APPOINTMENT  OF P  RICEWATERHOUSECOOPERS  LLP  AS  THE  INDEPENDENT  PUBLIC
ACCOUNTANTS  FOR THE COMPANY AND ITS  SUBSIDIARIES  FOR THE YEAR ENDING DECEMBER
31, 1999.

                              SHAREHOLDER PROPOSALS

     For the 2000 Annual Meeting of Shareholders,  shareholder proposals must be
received by the Secretary of the Company no later than January 4, 2000.

                                  OTHER MATTERS

     At the date of this Proxy  Statement,  the only business which the Board of
Directors intends to present or knows that others will present at the Meeting is
that which is  presented  above.  If any other  matter or matters  are  properly
brought before the Meeting, or any adjournments or postponements  thereof, it is
the  intention  of the  persons  named in the  accompanying  Proxy  Card to vote
Proxies on such matters in accordance with their judgment.

                                        By Order of the Board of Directors,
                    
                                        /s/ Domenic P. Stangherlin
                                        -------------------------------------
                                            Domenic P. Stangherlin, Secretary


Allentown, Pennsylvania
April 23, 1999



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