PENN TREATY AMERICAN CORP
DEF 14A, 2000-04-18
LIFE INSURANCE
Previous: FIRST BANCORP /NC/, 425, 2000-04-18
Next: MICROAGE INC /DE/, 8-K, 2000-04-18





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 under Rule 14a-12

PENN TREATY AMERICAN CORPORATION
- --------------------------------
(Name of Registrant as Specified In Its Charter)


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

Payment of Filing Fee (Check the appropriate box):

[X] No fee required
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

     1) Title of each class of securities to which transaction applies:
     2) Aggregate number of securities to which transaction applies:
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
     4) Proposed maximum aggregate value of transaction:
     5) Total fee paid:

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

     1) Amount Previously Paid:
     2) Form, Schedule or Registration Statement No.:
     3) Filing Party:
     4) Date Filed:


<PAGE>


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         TO BE HELD FRIDAY, MAY 26, 2000


             TO THE SHAREHOLDERS OF PENN TREATY AMERICAN CORPORATION

The Annual Meeting of Shareholders of PENN TREATY AMERICAN  CORPORATION  will be
held at Lehigh  Country  Club,  2319 South  Cedar  Crest  Boulevard,  Allentown,
Pennsylvania on Friday, May 26, 2000, at 9:00 a.m. to consider and vote upon the
following proposals:

         1.       to elect three persons to Penn Treaty's  Board of Directors as
                  Class I Directors  to serve  until the 2003 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  Penn  Treaty  and  its
                  subsidiaries for the year ending December 31, 2000; and

         3.       to transact  other  business  that  properly  comes before the
                  Annual Meeting, or any adjournments or postponements.

Only those  holders of our common  stock of record at the close of  business  on
April 10,  2000  shall be  entitled  to notice  of,  and to vote at,  the Annual
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 A
SHAREHOLDER MAY BE REVOKED AT ANY TIME BEFORE IT IS EXERCISED BY FILING WITH THE
SECRETARY OF PENN TREATY 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/ Sandra A. Kotsch
                                          --------------------------------
                                              Sandra A. Kotsch, Secretary


Allentown, Pennsylvania
April 17, 2000

<PAGE>

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 26, 2000

                             INTRODUCTORY STATEMENT
                             ----------------------

         Penn Treaty American Corporation 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 is
being furnished to our  shareholders in connection with the  solicitation by our
Board of Directors of proxies to be voted at the Annual Meeting of  Shareholders
of Penn Treaty to be held on May 26, 2000, at Lehigh  Country  Club,  2319 South
Cedar  Crest  Boulevard,  Allentown,  Pennsylvania  at  9:00  a.m.,  or  at  any
adjournment or postponement.

         This Proxy  Statement and the  accompanying  proxy card are first being
mailed to our shareholders on or about April 17, 2000. A copy of the 2000 Annual
Report,  which includes financial  statements for the fiscal year ended December
31, 1999, is enclosed with this Proxy Statement.

                            ABOUT THE ANNUAL MEETING
                            ------------------------

WHAT IS THE PURPOSE OF THE ANNUAL MEETING?

         At the  Annual  Meeting,  shareholders  will  act  upon  the  following
matters:  the election of three  directors  of Penn Treaty,  each to serve for a
three-year  term expiring at the annual  meeting of  shareholders  in 2003;  the
ratification of our selection of  PricewaterhouseCoopers  LLP as the independent
public  accountants  for Penn  Treaty and its  subsidiaries  for the year ending
December 31, 2000;  and any other  business that may properly be brought  before
the Annual Meeting.

         For your information, our subsidiaries are 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"),  United  Insurance Group Agency,  Inc.  ("UIG") and Network
Insurance Senior Health Division ("NISHD").

WHO IS ENTITLED TO VOTE?

         Only  shareholders of record on the record date, which was the close of
business on Monday,  April 10, 2000,  will be entitled to receive notice of, and


                                       2
<PAGE>

to vote at, the Annual Meeting and any adjournments or postponements. Each share
of common stock is entitled to one vote.

HOW DO I VOTE?

         If you  complete  and  properly  sign the  accompanying  proxy card and
return  it to us,  it will  be  voted  as you  direct.  If you are a  registered
shareholder and attend the Annual Meeting,  you may deliver your completed proxy
card in person or vote in person at the Annual Meeting.

WHAT CONSTITUTES A QUORUM?

         The  presence  at the  Annual  Meeting,  in person or by proxy,  of the
holders of a majority of the shares of common  stock  outstanding  on the record
date will constitute a quorum, permitting business to be conducted at the Annual
Meeting.  As of the  record  date,  7,808,589  shares of our  common  stock were
outstanding, held by 379 shareholders of record.

HOW DOES DISCRETIONARY VOTING AUTHORITY APPLY?

         If you sign and return your proxy card, but do not make any selections,
you give  discretionary  authority to the persons  named as proxy holders on the
proxy card,  Jack D. Baum,  Michael F. Grill and Glen A.  Levit,  to vote on the
proposals and any other matters that may arise at the Annual Meeting.

WHAT ARE THE BOARD'S RECOMMENDATIONS?

         Unless  you give  other  instructions  on your  proxy  card,  the proxy
holders  will  vote in  accordance  with  the  recommendations  of the  Board of
Directors. The Board recommends a vote:

         o        FOR  election  of  the  three  nominees for  director  of Penn
                  Treaty, A.J. Carden, Irving Levit and Domenic Stangherlin; and

         o        FOR    the     ratification     of    our     selection     of
                  PricewaterhouseCoopers   LLP   as   the   independent   public
                  accountants for Penn Treaty and its  subsidiaries for the year
                  ending December 31, 2000.

         With  respect  to any other  matter  that  properly  comes  before  the
meeting,  the  proxy  holders  will vote as  recommended  by the Board or, if no


                                       3
<PAGE>

recommendation is given, in their own discretion.

WHAT VOTE IS REQUIRED TO ELECT THE DIRECTORS?

         The three  nominees for Director  receiving the highest number of votes
cast by shareholders  entitled to vote for Directors  (there being no cumulative
voting) will be elected to serve on the Board.  Votes  withheld  with respect to
the  election  of one or more  directors  will not be voted with  respect to the
nominee or nominees  indicated,  although  they will be counted for  purposes of
determining whether there is a quorum. Accordingly,  votes withheld will have no
effect on the result of the vote.

CAN I CHANGE MY VOTE AFTER I RETURN MY PROXY CARD?

         Yes. Even after you have submitted your proxy, you may change your vote
at any time before the proxy is exercised  by filing with the  Secretary of Penn
Treaty either a notice of  revocation  or a duly  executed  proxy bearing a date
later than the date on the proxy you submitted.  The powers of the proxy holders
to vote your proxy will be suspended if you attend the Annual  Meeting in person
and request to change your vote or vote in person,  although  attendance  at the
Annual Meeting will not by itself revoke a previously granted proxy.

WHO BEARS THE COST OF SOLICITATION OF PROXIES?

         We bear the cost of preparing,  printing,  assembling  and mailing this
proxy statement and other material  furnished to shareholders in connection with
the solicitation of proxies for the Annual Meeting.

WHEN ARE SHAREHOLDER PROPOSALS DUE FOR THE YEAR 2001 ANNUAL MEETING?

         To be included in next year's proxy  statement,  shareholder  proposals
must be  submitted in writing by December  18, 2000 to:  Secretary,  Penn Treaty
American  Corporation,   3440  Lehigh  Street,   Allentown,  PA  18103.  If  any
shareholder  wishes to present a proposal to the 2001 annual meeting that is not
included in Penn Treaty's  proxy  statement for that meeting and does not submit
such  proposal to the  Secretary of Penn Treaty until after March 2, 2001,  then
the persons named in the proxy card for the 2001 annual  meeting will be allowed
to use their  discretionary  voting authority when the proposal is raised at the


                                       4
<PAGE>

2001 annual meeting, without any discussion of the matter in the proxy statement
for that meeting.

                       PROPOSAL I - ELECTION OF DIRECTORS
                       ----------------------------------

         Our 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.  At the Annual
Meeting,  the  Board  will  nominate  A.J.  Carden,  Irving  Levit  and  Domenic
Stangherlin  to be elected as Class I Directors of Penn  Treaty,  to hold office
until the 2003 annual meeting and until their  successors  have been elected and
qualified. The nominees have each consented to serve if elected to the Board. If
for any reason any of the  nominees  becomes  unable or is unwilling to serve at
the time of the Annual  Meeting,  the proxy  holders,  unless you instruct  them
otherwise,  will vote for a substitute  nominee or nominees in their discretion.
We do not anticipate that any nominee will be unavailable for election.

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

         The following  table and  paragraphs  set forth  information  about the
current  nominees and the other  persons who will continue to serve as Directors
of Penn Treaty. The information has been furnished to Penn Treaty by each person
nominated as a Director and each person whose term of office as a Director  will
continue after the Annual Meeting.

<TABLE>
<CAPTION>
                                                                                 DIRECTOR
NAME                                AGE     POSITION(S) WITH PENN TREATY           SINCE
- -----------------------------------------------------------------------------------------

<S>                                 <C>                                             <C>
CLASS I:  NOMINEES TO BE ELECTED FOR TERMS EXPIRING IN 2003:

A.J. Carden                         66      Executive Vice President and Director   1983

Irving Levit                        70      Founder, Chairman of the Board of       1971
                                            Directors, President and Chief
                                            Executive Officer

Domenic P. Stangherlin              73      Director                                1971

CLASS II:  DIRECTORS CONTINUING FOR TERMS EXPIRING IN 2001:

Jack D. Baum                        66      Vice President of Agency Management     1987
                                            and Director

Alexander M. Clark                  69       Director                               1999

Glen A. Levit                       32      Senior Vice President and Director      1995


                                       5
<PAGE>

CLASS III:  DIRECTORS CONTINUING FOR TERMS EXPIRING IN 2002:

Francis R. Grebe                    68      Director                                1999

Michael F. Grill                    50      Treasurer, Comptroller and              1986
                                            Director

David B. Trindle                    50      Director                                1997

</TABLE>
- ---------------


         A. J. CARDEN has also served as Executive  Vice  President and Director
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  has over  42  years  experience in the
insurance business.

         IRVING 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 and  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 has over 42 years experience
in the insurance business.

         DOMENIC P.  STANGHERLIN  has also served as  Secretary  and Director 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.

         JACK D. BAUM has served as a Vice  President of Penn Treaty since 1985,
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 Penn
Treaty's  sales force.  Prior to joining  Penn  Treaty,  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 has over 22 years experience in the insurance business.

                                       6
<PAGE>

         ALEXANDER M.  CLARK has also served  as a  Director of AINIC  since its
inception in 1997. Mr. Clark is a Managing Director of Advest,  Inc., a position
he has held since  1993.  He was  formerly a Senior Vice  President  at Gramercy
Partners and previously with McKinley Allsopp,  both of New York. Mr. Clark is a
graduate of Dartmouth  College and pursued  graduate studies at Harvard where he
earned an  M.B.A.  in  Business  Administration  and  further  studies  at Brown
University in savings  banking.  He is a member of the  Association of Insurance
and Financial Analysts(CFA-1968).

         GLEN A. LEVIT has also served as a Director of PTNA since 1995, of ANIC
since 1996 and of AINIC since its  inception  in 1997,  and 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 has over 12 years  experience  in the
insurance business.

         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  40 years  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 o f  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 o f  Michigan and  is  admitted to
practice law in Michigan, Illinois and New York.

         MICHAEL F. GRILL has also served as Treasurer and  Comptroller  of Penn
Treaty 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 Agency in 1988, of PTNA in 1989, of ANIC in 1996 and AINIC in 1997. Prior to
joining Penn Treaty,  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 has 27 years experience in the insurance business.

                                       7
<PAGE>

         DAVID B. TRINDLE,  FSA, MAAA is an independent  consulting actuary with
27 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 to 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.

         GENERAL INFORMATION REGARDING DIRECTORS AND EXECUTIVE OFFICERS
         --------------------------------------------------------------

HOW OFTEN DID THE BOARD MEET DURING 1999?

         During 1999, the Board of Directors held seven meetings.  Each Director
attended  at least 75% of the  meetings  of the Board  and its  Committees.  The
average attendance of directors at Board and Committee meetings held during 1999
was 94%.

WHAT COMMITTEES HAS THE BOARD ESTABLISHED?

         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  Board of  Directors  in the  oversight  of  executive  management's
responsibilities   related  to  Penn  Treaty's  internal  control  process.   In
connection with this function,  the Audit Committee reviews various policies and
practices  of  management  related  to  Penn  Treaty's  responsibilities  to its
investors,  customers,  employees  and the general  public.  With respect to the
audited  financial  statements of Penn Treaty and its  subsidiaries for the year
ended December 31, 1999, the Audit Committee:

                                       8
<PAGE>

         o        reviewed and discussed the audited  financial statements  with
                  management of Penn Treaty;

         o        discussed with Penn Treaty's independent auditors the  matters
                  required to be discussed by SAS 61; and

         o        received  the  written  disclosures  and  the  letter from the
                  independent  accountants  required  by  Independence Standards
                  Board Standard No. 1 and has discussed independence issue with
                  Penn Treaty's independent accountants.

Based on its  review  and  discussions  described  above,  the  Audit  Committee
recommended to the Board of Directors that the audited  financial  statements be
included in Penn Treaty's Annual Report on Form 10-K for the year ended December
31, 1999.

         The Audit Committee has a written  charter,  adopted in September 1999.
The charter is  attached to this Proxy  Statement  as Appendix A. The members of
the Audit Committee during 1999 were Mr. Clark, Mr. Grebe, and Mr. Stangherlin.
Penn  Treaty  believes  that  each  member  of  the  Audit  Committee  meets the
independence  test established  as  part of The  New York Stock Exchange listing
standards.  The Audit Committee met three times in 1999.

         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 Penn  Treaty  and its
subsidiaries,  and to set their remuneration,  including incentive rewards.  The
members of the Compensation  Committee during 1999 were Mr. Clark, Mr. Grebe and
Mr. Stangherlin. The Compensation Committee met once in 1999.

         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).  The members of the Executive Committee during 1999
were Mr. Levit, Mr. Carden and Mr. Stangherlin. The Executive Committee met once
in 1999.


                                       9
<PAGE>


HOW ARE DIRECTORS COMPENSATED?

         Each Director receives a fee of $400  for  each regular  Board  meeting
attended.  In  addition,  Mr.  Clark,  Mr. Grebe and Mr.  Stangherlin  receive a
monthly  fee of $200  for  their  service  as  members  of Penn  Treaty's  Audit
Committee.

         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,  produced
approximately $50,000,  $41,000 and $34,000 of new and renewal premiums for PTNA
for the years ended December 31, 1997, 1998 and 1999, respectively, for which it
received commissions of approximately $13,000,  $10,000 and $8,000 respectively.
While IMC has only been  minimally  involved in the sale of  insurance  products
since 1979 and IMC'S operations since that time have not been  significant,  IMC
continues to receive  overriding  commissions from Penn Treaty 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, 1997,  1998 and 1999 these
overriding  commissions totaled approximately  $534,000,  $559,000 and $543,000,
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 Penn  Treaty  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 Penn Treaty 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 Penn  Treaty's  disinterested
directors.

         Director  Francis R.  Grebe is  a partner  of  James  M.  Davidson  and
Company, an investment  counseling  firm  that manages a significant  portion of
Penn  Treaty's  investment  assets.   During 1999,  the James  M.  Davidson firm
received a fee of $242,038 from Penn Treaty for  its services.  Mr. Grebe is not


                                       10
<PAGE>

directly  involved  with any  of  Penn Treaty's  investment  matters.  Mr. Grebe
serves as a  financial  advisor  to Irving Levit on some of Mr. Levit's personal
matters.

OTHER EXECUTIVE OFFICERS OF PENN TREATY

         CAMERON  B. WAITE  has served as Chief Financial Officer of Penn Treaty
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.  Mr. Waite
holds a  B.A. in  Economics from  Dickinson  College  and an M.B.A.  from Lehigh
University. Mr. Waite is 40.

         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 to 1998.  Mr. Heyer has also  served as Vice
President of  Administration  of Penn Treaty since 1997 and as a Vice  President
and  Director of ANIC and AINIC  since 1996 and 1997,  respectively.  Mr.  Heyer
oversees our claims,  underwriting,  compliance and product  development  areas.
Prior to joining  Penn Treaty 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 36 and has
14 years experience in the insurance business.

COMPLIANCE WITH SECTION 16(A) REPORTING

         The rules of the Securities and Exchange Commission  require  that Penn
Treaty disclose  delinquent  filings for reports of stock ownership (and changes
in stock ownership) by its directors and executive officers. To the best of Penn
Treaty's  knowledge,  all Form 3, Form 4 and Form 5 reports  were timely  filed,
except for the Form 3 report for Mr. Grebe.

          PROPOSAL II - RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS
          ------------------------------------------------------------

         The Board of Directors, upon recommendation of the Audit Committee, has
selected  the  firm  of  PricewaterhouseCoopers  LLP as the  independent  public
accountants of Penn Treaty and its subsidiaries for the year ending December 31,
2000.  PricewaterhouseCoopers  LLP has  acted in this  capacity  since  1986.  A


                                       11
<PAGE>

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 OF THE
          APPOINTMENT OF PRICEWATERHOUSECOOPERS LLP AS THE INDEPENDENT
        PUBLIC ACCOUNTANTS FOR PENN TREATY AND ITS SUBSIDIARIES FOR THE
                         YEAR ENDING DECEMBER 31, 2000.

                    EXECUTIVE COMPENSATION AND OTHER MATTERS
                    ----------------------------------------

SUMMARY COMPENSATION TABLE

         The following  table sets forth  information  concerning the annual and
long-term  compensation  for services in all  capacities  to Penn Treaty for the
fiscal years ended December 31, 1997, 1998 and 1999 of those persons who, during
1999 (i) served as Penn Treaty's chief executive  officer or (ii) were executive
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                          1999       475,000       80,000    1,600                   0               7,500(3)
- -------------
Chairman, President and               1998       277,875       50,000      800                   0               7,627(3)
Chief Executive Officer               1997       264,591       50,000      800              29,000               2,562(3)

GLEN A. LEVIT                         1999       125,224       12,000    1,600                   0               4,117
- ---------------
Senior Vice President and
President of Insurance Company
Subsidiaries

CAMERON B. WAITE                      1999       111,199        8,000    1,600                   0               3,576
- ----------------
Chief Financial Officer

A. J. CARDEN                          1999       100,297       14,000    1,600                   0               3,429
- ------------
Executive Vice President              1998       135,935       14,000      800                   0               4,498
                                      1997       131,707       17,000      800              10,000               1,990

JIM HEYER                             1999        96,783        8,000    1,600                   0               3,143
- ---------
Chief Operating Officer

</TABLE>
- -----------------------

(1)      Represents  Directors'  fees  of  $400 for each regular  board  meeting
         attended.


                                       12
<PAGE>

(2)      Represents company contributions to Penn Treaty's 401(k) Plan on behalf
         of each of the named individuals.
(3)      Excludes cash overriding  commissions and direct  commissions  totaling
         approximately  $547,000,  $569,000  and  $551,000  paid  to IMC by Penn
         Treaty  in 1997,  1998  and  1999,  respectively,  in  connection  with
         policies  written  for Penn  Treaty.  See  "Certain  Relationships  and
         Related Transactions."

OPTION GRANTS IN LAST FISCAL YEAR

         There were no grants of stock  options  during  the  fiscal  year ended
December 31, 1999.

AGGREGATED 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 1999
by Penn Treaty'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, 1999 and the
aggregate  gains that would have been realized had these options been  exercised
on December 31,  1999,  even though these  options were not  exercised,  and the
unexercisable options could not have been exercised on December 31, 1999.

<TABLE>
<CAPTION>

                                                             NUMBER OF SECURITIES                  VALUE OF UNEXERCISED
                        SHARES               VALUE           UNDERLYING UNEXERCISED                IN-THE-MONEY OPTIONS
                        ACQUIRED ON        REALIZED     OPTIONS AT FISCAL YEAR-END(#)            AT FISCAL YEAR-END ($)(2)
NAME                    EXERCISE(#)         ($)(1)      EXERCISABLE       UNEXERCISABLE        EXERCISABLE    UNEXERCISABLE
- ----                    -----------         ------      -------------------------------        ----------------------------

<S>                         <C>               <C>          <C>                <C>                 <C>             <C>
Irving Levit                0                 0            132,742            68,713              427,654         38,879


Glen A. Levit               0                 0             21,000            6,000                28,125            0


Cameron B. Waite            0                 0             1,000             1,000                  0               0


A.J. Carden                 0                 0             36,500            9,500                56,257            0


Jim Heyer                   0                 0             19,500            6,000                23,438            0

</TABLE>
- -----------------

(1)    The value  realized  represents  the  difference  between the fair market
       value per share of our common  stock on the date of exercise  and the per
       share exercise price, multiplied by the applicable number of options.

(2)    These values represent the difference between the closing price per share
       on The New York Stock  Exchange on December 31, 1999 ($15.75) and the per
       share exercise price of the option.


                                       13
<PAGE>


PENSION PLAN AND 401(K) PLAN

         On  August 1,  1996,  Penn  Treaty  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, and Penn Treaty equally matches employee  contributions up to the
first 3% of the employee's  salary. The Penn Treaty and employee portions of the
plan  vest  immediately.  Penn  Treaty's  expense  in 1999  under  the  plan was
$129,000.  Penn  Treaty may elect to make a  discretionary  contribution  to the
plan, which will be contributed  proportionately to each eligible employee. Penn
Treaty did not make a discretionary contribution in 1999.

INCENTIVE STOCK OPTION PLANS

         The  shareholders of Penn Treaty adopted an Incentive Stock Option Plan
(the "Plan") in March 1987. As of November 1997, no further options were granted
under the Plan. 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 our common stock. Stock options have been granted and are
outstanding  to date with  respect to 493,886  shares of our common  stock.  The
exercise  prices of such  options  range  from $8.71 to  $35.475  per share.  In
October  1997,  options to purchase  72,250  shares of common stock were granted
under the Plan at an exercise  price of $32.25 per share and options to purchase
29,000  shares of common stock were granted under the Plan at $35.475 per share.
No stock options were granted under the Plan during 1998 or 1999.

         As of April 10,  1999,  stock  options  granted  with respect to 28,358
shares have been  canceled  and  188,383  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.  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 Penn Treaty and its subsidiaries. The exercise price
of all  options  granted  under the Plan could 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 a 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


                                       14
<PAGE>

exercisable  in four equal,  annual  installments  commencing  one year from the
option grant date.

         The  shareholders  of Penn Treaty adopted a new Employee  Non-Qualified
Incentive  Stock  Option  Plan in May 1998  (the  "1998  Plan").  The 1998  Plan
authorizes Penn Treaty to grant  "incentive  stock options" under Section 422 of
the Internal Revenue Code, and  non-qualified  stock options,  covering up to an
aggregate of 600,000 shares of our common stock. The purpose of the 1998 Plan is
to enable Penn Treaty to offer officers,  directors and employees of Penn Treaty
and its subsidiaries options to acquire equity interests in Penn Treaty, thereby
attracting,   retaining  and  rewarding  such  persons,  and  strengthening  the
mutuality of interests  between such persons and our  shareholders.  The maximum
allowable  term of each  option  granted  under the 1998 Plan 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. No
stock options have been granted under the 1998 Plan.

AGENT STOCK OPTION PLAN

        In October  1994,  the Board of  Directors  of Penn Treaty  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  options  to
purchase up to 300,000  shares of common stock options and is designed to reward
Penn Treaty's  agents by providing  for the grant of options to purchase  common
stock to agents who attain certain sales  objectives  determined by the Board of
Directors.  The exercise  price of all options  granted under the Agent 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. Under the Agent Plan, 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.  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 and 1999.

CHANGE IN CONTROL AGREEMENTS

         Penn Treaty has entered into Change in Control  Agreements with each of
the executive  officers  named in the Summary  Compensation  Table.  Under these


                                       15
<PAGE>

agreements,  if Penn Treaty  merges into or ownership  of the voting  control of
Penn Treaty otherwise changes, and as a result of such change in control, any of
the named executive officers are terminated or their positions or work locations
are  materially  changed at any time during the three year period (five years in
the case of the  Company's  President  and Chief  Executive  Officer)  after the
change in control,  they will be entitled to receive a lump sum payment of their
base salary through the end of the three year period (or five year period in the
case of the Company's  President and Chief Executive  Officer) and they shall be
entitled to continue to receive certain other insurance and retirement  benefits
for the  remainder  of the three year period (or five year period in the case of
the Company's President and Chief Executive Officer).

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION:

         The  members of  the  Compensation  Committee of the Board of Directors
during   1999  were  Mr.  Clark,  Mr.   Grebe  and   Mr.  Stangherlin,  who  are
non-employee  directors.   Mr.  Stangherlin  also serves as the Secretary of the
Agency,  PTNA, ANIC and AINIC.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION:

         Penn Treaty'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 1999, the Committee compared all executive
compensation  with  industry  and  regional  executive  compensation  levels and
believes that Penn Treaty'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 1999.

The Committee seeks to:

         o        provide compensation  that is  closely linked to  Company  and
                  individual performance;

         o        align the interests of Penn Treaty's executives  with those of
                  its shareholders through award  opportunities that can  result
                  in ownership of common stock;

                                       16
<PAGE>

         o        ensure  that  compensation  is  sufficiently   competitiv   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 Penn Treaty 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 Penn Treaty's
compensation  policies,  Mr. Levit's  compensation  for the 1999 fiscal year was
based  principally  upon  Penn  Treaty'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 Penn Treaty's performance during 1999.

                                                     Alexander M. Clark
                                                     Francis R. Grebe
                                                     Domenic P. Stangherlin











                                       17
<PAGE>

                             PRINCIPAL SHAREHOLDERS
                             ----------------------

         The following table sets forth, as of April 3, 2000,  information  with
respect to the beneficial ownership of our common stock by (i) each person known
to Penn Treaty to own 5% or more of the outstanding shares of common stock, (ii)
each of Penn Treaty's Directors,  and (iii) all Directors and Executive Officers
as a group:

                                                                Percent of
Name(1)                                    Shares Owned        Ownership (2)
- -------                                    ------------        -------------
Irving Levit (3)                            1,980,865              25.37%
Goldman Sachs Asset Management(4)             736,750               9.44%
Dimensional Fund Advisors, Inc.(5)            568,705               7.28%
Palisade Capital Management, L.L.C.(6)        505,000               6.47%
Wellington Management Co., LLP(7)             501,396               6.42%
Jack D. Baum (8)                               41,408                  *
A. J. Carden (9)                               36,500                  *
Alexander M. Clark                              2,000                  *
Francis R. Grebe                                  -                    *
Michael F. Grill (10)                          30,000                  *
Jim Heyer (11)                                 19,600                  *
Glen A. Levit (12)                             37,673                  *
Domenic P. Stangherlin                         27,925                  *
David B. Trindle                                3,000                  *
Cameron B. Waite(13)                            2,000                  *

All Directors and Executive
  Officers as a group                       2,180,971              27.93%
  (11 persons) (14)

* Less than 1%
- ---------------------

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

(2)      Based on 7,808,589 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)      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.  Excludes  46,000
         shares held by Mr.  Levit's  wife as to which he  disclaims  beneficial
         ownership and 51,153 shares held by other family members as to which he
         also disclaims beneficial ownership.

                                       18
<PAGE>

(4)      According to the Schedule 13G filed with the SEC by Goldman Sachs Asset
         Management  for the year ended  December  31,  1999,  the  address  for
         Goldman  Sachs  Asset  Management  is 1 New York Plaza,  New York,  NY,
         10004.  Goldman Sachs Asset Management  reported sole voting power with
         respect to 555,800  shares and sole  dispositive  power with respect to
         all shares.

(5)      According to the Schedule  13G filed with the SEC by  Dimensional  Fund
         Advisors,  Inc. for the year ended  December 31, 1999,  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.

(6)      According to the  Schedule  13G filed with the SEC by Palisade  Capital
         Management,  L.L.C.  for the year ended  December 31, 1999, 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 with respect to 435,000 shares and sole dispositive  power
         with respect to all shares.

(7)      According  to the  Schedule  13G  filed  with  the  SEC  by  Wellington
         Management  Company,  LLP for the year ended  December 31, 1999,  their
         principal  business  address  is 75 State  Street,  Boston,  MA  02109.
         Wellington  Management  Company,  LLP reported shared voting power with
         respect to 293,267 shares and shared  dispositive power with respect to
         all shares.

(8)      Includes exercisable options to purchase 41,327 shares of common stock.

(9)      Consists of exercisable options to purchase shares of common stock.

(10)     Consists of exercisable options to purchase shares of common stock.

(11)     Includes exercisable options to purchase 19,500 shares of common stock.

(12)     Includes exercisable options to purchase 21,000 shares of common stock.
         Excludes 1,550 shares held by Mr. Levit's wife as to which he disclaims
         beneficial ownership and 2,780 shares held in trust for Mr.
         Levit's children as to which he disclaims beneficial ownership.

(13)     Includes exercisable options to purchase 1,000 shares of common stock.

(14)     Includes  exercisable  options held by members of the group to purchase
         282,069 shares of common stock.

                                       19
<PAGE>

PERFORMANCE GRAPH

         The following graph compares the five-year  cumulative total return for
Penn Treaty'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 S & P Insurance  Composite  reflects the  performance  of
insurance company stock generally.

                               [GRAPHIC OMITTED]

<TABLE>
<CAPTION>
                                 1994      1995       1996      1997      1998       1999
                                 ----      ----       ----      ----      ----       ----

<S>                             <C>       <C>        <C>       <C>       <C>        <C>
PTA STOCK                       100.00    157.14     247.61    302.38    268.10     147.62

NYSE COMPOSITE                  100.00    131.31     156.33    203.71    237.43     262.31

S & P INSURANCE COMPOSITE       100.00    142.64     177.26    260.88    271.82     283.84
</TABLE>

(1) Assumes a $100 investment on December 31, 1994 in the Company's common stock
and in each of the indices shown.  The total return assumes  reinvestment of all
dividends.


                                       20
<PAGE>

                                  OTHER MATTERS
                                  -------------

         At the date of this Proxy  Statement,  the only business that the Board
of Directors  intends to present or knows that others will present at the Annual
Meeting is that which is  presented  above.  If any other  matter or matters are
properly brought before the Annual Meeting,  or any adjournment or postponement,
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/ Sandra A. Kotsch
                                          -------------------------------
                                              Sandra A. Kotsch, Secretary


























Allentown, Pennsylvania
April 17, 2000

                                       21
<PAGE>

                                   Appendix A
                                   ----------

                    AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

                                     CHARTER

I.       Purpose

         The primary  function of the Audit  Committee of the Board of Directors
         of Penn  Treaty  American  Corporation  (the "Audit  Committee")  is to
         assist the Board of Directors (the "Board") in fulfilling its oversight
         responsibilities   by  reviewing:   the  financial  reports  and  other
         financial information provided by Penn Treaty American Corporation (the
         "Company"  or  "PTA")  to any  governmental  body  or the  public;  the
         Company's systems of internal controls regarding  finance,  accounting,
         legal  compliance  and  ethics  that  management  and  the  Board  have
         established;  and the  Company's  auditing,  accounting  and  financial
         reporting processes generally. Consistent with this function, the Audit
         Committee should encourage continuous improvement of, and should foster
         adherence to, the Company's  policies,  procedures and practices at all
         levels. The Audit Committee's primary duties and  responsibilities  are
         to:

         o     Serve  as an  independent  and  objective  party to  monitor  the
               Company's   financial  reporting  process  and  internal  control
               system.

         o     Review  and   appraise  the  audit   efforts  of  the   Company's
               independent accountants and internal auditing department.

         o     Provide an open  avenue of  communication  among the  independent
               accountants,   financial  and  senior  management,  the  internal
               auditing department and the Board.

         The Audit Committee will primarily  fulfill these  responsibilities  by
         carrying out the activities enumerated in Section III of this Charter.

II.      Composition

         The Audit  Committee  shall be comprised of three or more  directors as
         determined by the Board,  each of whom shall be independent  directors,
         and free from any relationship that, in the opinion of the Board, would
         interfere  with the exercise of his or her  independent  judgement as a


                                       22
<PAGE>

         member of the Audit Committee. All members of the Audit Committee shall
         have a working familiarity with basic finance and accounting practices,
         and at least one member of the Audit Committee shall have accounting or
         related  financial  management  expertise.  Audit Committee members may
         enhance their  familiarity with finance and accounting by participating
         in  educational  programs  conducted  by  the  Company  or  an  outside
         consultant.

         The members of the Audit Committee shall be elected by the Board at the
         annual  organizational  meeting of the Board or until their  successors
         shall be duly elected and  qualified.  Unless a Chair is elected by the
         full Board, the members of the Audit Committee may designate a Chair by
         majority vote of the full Audit Committee membership.

III.     Responsibilities and Duties

         The charter and powers of the Audit Committee shall be:

          o    Overseeing  that  management has maintained the  reliability  and
               integrity of the accounting  policies and financial reporting and
               disclosure practices of the Company;

          o    Overseeing   that   management  has  established  and  maintained
               processes to assure that an adequate  system of internal  control
               is functioning within the Company;

          o    Overseeing   that   management  has  established  and  maintained
               processes to assure compliance by the Company with all applicable
               laws, regulations and Company policy;

         The Audit  Committee  shall  have the  following  specific  powers  and
         duties:

          1.   Holding  such  regular  meetings  as may be  necessary  and  such
               special  meetings  as may be called by the  Chairman of the Audit
               Committee or at the request of the independent accountants;

          2.   Creating an agenda for the ensuing year;

          3.   Reviewing the  performance  of the  independent  accountants  and
               making  recommendations to the Board regarding the appointment or
               termination of the independent accountants;

                                       23
<PAGE>

          4.   Conferring  with the  independent  accountants  and the  internal
               auditors  concerning the scope of their examinations of the books
               and records of the Company and its  subsidiaries;  reviewing  and
               approving the independent  accountants' annual engagement letter;
               reviewing and approving the Company's  internal audit  engagement
               letter,  annual  audit plans and budgets;  directing  the special
               attention of the auditors to specific  matters or areas deemed by
               the Committee or the auditors to be of special significance;  and
               authorizing the auditors to perform such supplemental  reviews or
               audits as the Committee may deem desirable;

          5.   Reviewing  with  management,   the  independent  accountants  and
               internal  auditors   significant   risks  and  exposures,   audit
               activities and significant audit findings;

          6.   Reviewing  the  range and cost of audit  and  non-audit  services
               performed by the independent accountants;

          7.   Reviewing the Company's  audited annual financial  statements and
               the  independent  accountants'  opinion  rendered with respect to
               such  financial  statements,  including  reviewing the nature and
               extent of any significant changes in accounting principles or the
               application therein;

          8.   Reviewing  the  adequacy  of the  Company's  systems of  internal
               control;

          9.   Obtaining from the independent  accountants and internal auditors
               their  recommendations  regarding  internal  controls  and  other
               matters  relating to the accounting  procedures and the books and
               records of the Company and its  subsidiaries  and  reviewing  the
               correction of controls deemed to be deficient;

          10.  Providing an independent,  direct communication between the Board
               of Directors, internal auditors and independent accountants;

          11.  Reviewing with appropriate Company personnel the actions taken to
               ensure  compliance  with the  Company's  code of conduct  and the
               results of confirmations and violations of such code;

                                       24
<PAGE>

          12.  Reviewing  the programs  and policies of the Company  designed to
               ensure  compliance  with  applicable  laws  and  regulations  and
               monitoring the results of these compliance efforts;

          13.  Reporting  through  its  Chairman  to  the  Board  following  the
               meetings of the Audit Committee;

          14.  Maintaining  minutes or other records of meetings and  activities
               of the Audit Committee;

          15.  Reviewing the powers of the Committee  annually and reporting and
               making  recommendations to the Board of Directors of PTA on these
               responsibilities;

          16.  Conducting or authorizing  investigations into any matters within
               the  Audit  Committee's  scope  of  responsibilities.  The  Audit
               Committee  shall be  empowered  to  retain  independent  counsel,
               accountants  or  others  to  assist  it in  the  conduct  of  any
               investigation;

          17.  Considering  such other  matters  in  relation  to the  financial
               affairs of the Company and its  accounts,  and in relation to the
               internal and external audit of the Company as the Audit Committee
               may, in its discretion, determine to be advisable.


                                       25
<PAGE>
                                 REVOCABLE PROXY
         PENN TREATY AMERICAN CORPORATION ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 26, 2000
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
Jack D.  Baum,  Michael  F.  Grill  and Glen A.  Levit,  each  with the power of
substitution  and with all the powers and discretion the undersigned  would have
if personally  present,  are hereby  appointed the Proxy Agents to represent the
undersigned  at the  Annual  Meeting of  Shareholders  of Penn  Treaty  American
Corporation  (the "Company") to be held at 9:00 A. M.,  prevailing local time on
May 26, 2000 (the "Meeting"),  including any adjournments  thereof,  and to vote
all shares of stock of the Company which the  undersigned is entitled to vote on
all matters that  properly  come before the Meeting,  subject to any  directions
indicated  in the  boxes  below.  Indicate  your vote by  placing  an (X) in the
appropriate box.

1. ELECTION OF DIRECTORS            For All   For All Except*   Withhold For All
         A.J. Carden                [ ]       [ ]               [ ]
         Irving Levit
         Domenic P. Stangherlin

(*) To withhold  authority  to vote for any  individual  nominee,  strike a line
through  the  nominee's  name in the list  above and mark an (X) in the "For All
Except" box.

2. PROPOSAL TO APPROVE THE APPOINTMENT           For      Against        Abstain
OF PRICEWATERHOUSECOOPERS, LLP as                [ ]      [ ]            [ ]
the independent  public accountants for
the Company and its subsidiaries for the
year ending December 31, 2000.

3. In their discretion, the Proxies are
authorized to vote upon such other business      For      Against        Abstain
as may properly come before the Meeting or       [ ]      [ ]            [ ]
any adjournment(s) or postponement(s) thereof.

                                     (over)




<PAGE>

SHARES  REPRESENTED BY ALL PROPERLY EXECUTED PROXIES WILL BE VOTED AT THE ANNUAL
MEETING IN THE MANNER  SPECIFIED.  IF PROPERLY  EXECUTED  AND  RETURNED,  AND NO
SPECIFICATION IS MADE, VOTES WILL BE CAST "FOR" ALL ITEMS ON THE PROXY.  Receipt
of the Notice of the  Annual  Meeting of  Shareholders  and the Proxy  Statement
dated April 17, 2000 are hereby acknowledged.

                                          IMPORTANT:  When signing  as attorney,
                                          executor,  administrator,  trustee  or
                                          guardian, please give  your full title
                                          as such. In the case of JOINT HOLDERS,
                                          all should sign.

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

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


                                          PLEASE ACT PROMPTLY. SIGN, DATE & MAIL
                                                   YOUR PROXY CARD TODAY.






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