RAND CAPITAL CORP
DEF 14A, 1999-03-26
Previous: RAND CAPITAL CORP, N-30B-2, 1999-03-26
Next: UNITED PETROLEUM CORP, 8-K, 1999-03-26




                                  SCHEDULE 14A
                                   (Rule 14a)
                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
          Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934
                                (Amendment No. )


Filed by the Registrant   X

Filed by a Party other than the Registrant

Check the appropriate box:

Preliminary Proxy Statement            Confidential, for Use of the Commission
                                       Only (as permitted by Rule 14a-6(e)(2)

X  Definitive Proxy Statement
   Definitive Additional Materials
   Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                            Rand Capital Corporation
                (Name of Registrant as Specified in its Charter)


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 No.:
     (3)  Filing Party:
     (4)  Date Filed:

<PAGE>

                    Proxy Statement Rand Capital Corporation

Notice of annual meeting of shareholders

         The 1999 Annual  Meeting of  Shareholders  of Rand Capital  Corporation
(the "Corporation") will be held on Tuesday, April 27, 1999, at 10:00 am in Room
602, Rand Building,  14 Lafayette Square,  Buffalo,  New York, for the following
purposes:

     1.To elect seven  directors to hold office until the next Annual Meeting of
       Shareholders and until their successors have been elected and qualified;

     2.To ratify the selection of Deloitte & Touche LLP as independent  auditors
     for the 1999 fiscal year for the  Corporation;  and

     3.To  consider  and act upon  such  other  business as may  properly  come
     before  the  meeting. Shareholders  of  record  at  the  close of  business
     on March 15,  1999 are entitled  to notice  of and to vote at the  meeting,
     and  at any  adjournment thereof.

     March 22, 1999                         By Order of the Board of Directors,
     Buffalo, New York                              Reginald B. Newman II
                                                          Chairman

General Information

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by  the  Board  of   Directors  of  Rand   Capital   Corporation   (the
"Corporation"),  for the Annual Meeting of  Shareholders  to be held on Tuesday,
April 27, 1999.  Only  shareholders  of record at the close of business on March
15,  1999 are  entitled  to  notice  of and to vote at the  meeting,  and at any
adjournment  thereof.  On that date, the Corporation  had outstanding  5,708,034
Common Shares, par value $.10 per share ("shares").

     Each share  entitles the holder to one vote.  Shares cannot be voted at the
meeting  unless  the  shareholder  is present or  represented  by proxy.  If the
enclosed form of proxy is returned  properly  executed,  the shares  represented
thereby  will be voted  at the  meeting  in  accordance  with  the  instructions
contained in the proxy,  unless the proxy is revoked prior to its exercise.  Any
shareholder  who executes and  delivers the  accompanying  form of proxy has the
right to revoke it at any time before it is voted.  A  shareholder  may revoke a
proxy by  executing  a  subsequently  dated  proxy or a  notice  of  revocation,
provided such subsequent  proxy or notice is delivered to the Corporation  prior
to the  taking  of a vote,  or by  voting  in  person  at the  meeting.  Proxies
submitted with  abstentions and broker  non-votes will be counted in determining
whether or not a quorum is present. Abstentions and broker non-votes will not be
counted in tabulating the votes cast on proposals submitted to shareholders.

     This Proxy  Statement  and  accompanying  form of proxy are being mailed to
shareholders on or about March 22, 1999. A copy of the Corporation's 1998 Annual
Report, which contains financial  statements,  accompanies this Proxy Statement.
The cost of  soliciting  proxies in the  accompanying  form will be borne by the
Corporation.  The Corporation  does not expect to pay any  compensation  for the
solicitation of proxies,  but may pay brokers,  nominees,  fiduciaries and other
custodians  their  reasonable  fees and expenses for sending proxy  materials to
beneficial owners and obtaining their instructions.  In addition to solicitation
by mail,  proxies  may be  solicited  in person or by  telephone  by  directors,
officers  and  regular  employees  of  the  Corporation,  who  will  receive  no
additional compensation therefor.

     The  Corporation's  office is located  at 2200 Rand  Building, Buffalo, New
York 14203; telephone number 716-853-0802.

 Beneficial Ownership of Shares

     Unless  otherwise  indicated,  the  following  table sets forth  beneficial
ownership of the Corporation's shares on March 15, 1999, by (a) persons known to
the  Corporation  to be  beneficial  owners of more  than 5% of the  outstanding
shares,  (b) directors and nominees for director of the  Corporation and (c) all
directors and officers of the Corporation as a group.  Unless otherwise  stated,
each person named in the table has sole voting and investment power with respect
to the shares indicated as beneficially owned by that person.

<TABLE>
<CAPTION>

Beneficial Owner                              Amount and Nature of Beneficial      Percent of Class
                                                       Ownership (1)
<S>                                                      <C>                           <C>

(a)  More than 5% Owners:                    

     Reginald B. Newman II                                776,050                       13.6
     2440 Sheridan Drive, Tonawanda, NY

     Willis S. McLeese                                    700,000(2)                    12.3
     c/o 2200 Rand Building, Buffalo, NY                     (2)

  (b)    Directors and Nominees for Director:

         Allen F. Grum                                     51,128                          *

         Luiz F. Kahl                                      64,516                        1.1

       + Erland E. Kailbourne                               - 0 -                          *

         Ross B. Kenzie                                    155,000                       2.7

         Willis S. McLeese                                 700,000(2)                   12.3

         Reginald B. Newman II                             776,050                      13.6

         Jayne K. Rand                                     215,734                       3.8

  (c) All Directors and Officers as a group:

         Nine persons                                    2,013,738(3)                   35.3

* less than 1%
</TABLE>


(1)  The beneficial ownership  information presented  is based  upon information
     furnished by each person or contained in  filings made  with the Securities
     and Exchange Commission.

(2)  Shares  are owned by Colmac  Holdings,  Ltd.,  a  corporation  of which Mr.
     McLeese is the  Chairman and  principal  owner.

(3) Except  as  indicated above, members  of  the  group have  sole  voting  and
    investment power over these shares.

1. Election Of Directors

     Seven  directors are to be elected at the meeting,  each to serve until the
next Annual  Meeting of  Shareholders  and until his or her  successor  has been
elected and qualified.  Unless marked to the contrary, the proxies received will
be voted FOR the election of the seven nominees named below.

     Each of the  nominees,  except for Erland E.  Kailbourne,  is  presently a
member of the Board of  Directors,  and was  elected at the  Corporation's  last
Annual Meeting of  Shareholders.  Each of the nominees has consented to serve as
director, if elected. If at the time of the meeting any nominee should be unable
to serve,  it is the intention of the persons  designated as proxies to vote, in
their  discretion,  for such other  persons as may be designated as a nominee by
the Board of Directors.

Information Regarding the Nominees

     *Allen F. Grum,  41, became a director of the  Corporation  in 1996. He has
served as the President and Chief Executive Officer of the Company since January
1996. Prior to becoming  President,  Mr. Grum served as Senior Vice President of
the Company  commencing  in June 1995.  From 1994 to June 1995, he was Executive
Vice President of Hamilton Financial  Corporation,  and from 1991-1994 he served
as Senior Vice President of Marine  Midland  Mortgage  Corporation.  Mr. Grum is
also a director of ARIA  Wireless  Systems,  Inc., a marketer of wireless  radio
transmission communication equipment.

     Luiz F. Kahl,  62, became a director in January 1997. He has been President
of The Vector Group, LLC, Williamsville,  NY, a private investment company since
February 1996. Prior thereto,  he was the President of the Carborundum  Company,
and Chief  Executive  Officer  of BP  Advanced  Materials,  Niagara  Falls,  NY,
subsidiaries of British Petroleum plc,  manufacturers of high technology ceramic
materials since 1984.

     Erland E.  Kailbourne,  58, is being  nominated  for director for the first
time. Since October 1998 he has been Chief Executive Officer and President, John
R. Oishei Foundation.  Prior thereto,  he was Chairman & Chief Executive Officer
of Fleet National Bank, New York Region and Chairman & Chief  Executive  Officer
of  Security  Norstar  Bank.  Mr.  Kailbourne  is  also  a  director  of  Albany
International Corporation, a manufacturer of paper machine clothing.

     Ross B. Kenzie,  67, became a director in 1996. Mr. Kenzie has been retired
since 1990. Prior thereto,  he was the Chairman of the Board and Chief Executive
Officer of Goldome Bank, Buffalo, NY, a savings bank, since 1980.

     *Willis S. McLeese,  85, became a director in 1986. Since 1976, Mr. McLeese
has been the Chairman of Colmac  Holdings  Limited,  Toronto,  Ontario,  Canada,
which develops,  owns and operates  cogeneration and alternative energy electric
power generating plants.

     *Reginald B. Newman II, 61, became a director in 1987 and has been Chairman
of the  Board  since  1996.  Mr.  Newman  has  been  President  of  NOCO  Energy
Corporation,  Tonawanda, NY, a petroleum distributor,  since 1960. Mr. Newman is
also a director of M&T Bank, a financial  institution  headquartered in Buffalo,
NY.

     Jayne K. Rand, 38, became a director in 1989. Since 1993, Ms. Rand has been
a Vice President of M&T Bank.  From 1989 to 1993, Ms. Rand was an Assistant Vice
President of Marine Midland Bank.

         +    Erland  Kailbourne  has been  nominated by the Board of Directors.
              Thomas R. Beecher, Jr., who was elected at the Corporation's  last
              Annual  Meeting  of  Shareholders,  has  chosen  not to stand  for
              election, will serve as Director Emeritus.

         *    Designates Directors and nominees for Director who are "interested
              persons" within the meaning of Section 2(a) (19) of the Investment
              Company Act of 1940, as amended  (the "1940 Act"). Mr. Newman  and
              Mr. McLeese  are included  in  this category as  a result of their
              percentage ownership of shares.

<PAGE>


Committees and Meeting Data

         The  following  Committees  of the Board of Directors  have the members
indicated below:

 Audit Committee           Compensation Committee   Governance Committee
 ---------------           ----------------------   --------------------

 *Willis S. McLeese        Ross B. Kenzie              Jayne K. Rand
  Luiz F. Kahl             Luiz F. Kahl                Ross B. Kenzie
  Jayne K. Rand            Jayne K. Rand               Open

     The Audit Committee  considers and recommends to the Board of Directors the
selection  of the  Corporation's  auditors and the range of their  services.  It
reviews with the auditors the plan and results of the annual audit, the adequacy
of the Corporation's system of internal accounting controls and the costs of the
auditor's services.

     The  Compensation  Committee is responsible for setting the compensation of
the senior  executive  officers,  reviewing the criteria that form the basis for
management's recommendations for officer and employee compensation and reviewing
management's recommendations in this regard.

     The  Governance   Committee  is  responsible  for  recommending   committee
memberships,  ensuring the annual  performance  evaluation  of the  President is
completed, and considering and recommending nominees for the Board of Directors.
The Committee will consider a nominee for election to the Board recommended by a
shareholder if the shareholder submits to the Committee a written proposal which
includes  the  qualifications  of the  proposed  nominee  and the consent of the
proposed nominee to serve if elected.

     In 1998 the full  board met on seven  occasions,  the Audit and  Governance
Committees each met twice in 1998, and the Compensation Committee met once. Each
incumbent  director attended at least 86% of the aggregate number of meetings of
the Board of Directors and of the  Committees of the Board of which he or she is
a member during the year.

*      Designates "interested persons" as noted above.
+      Replacement for Thomas Beecher to be appointed by the Board


<PAGE>

Statement of Financial Position Years Ended December 31, 1998 & 1997

Executive Officers

     In addition to Mr. Grum, the executive officers of the company include:

     Nora B.  Sullivan,  41,  has  served as  Executive  Vice  President  of the
Corporation  since September 1995. From February 1995 to July 1995, Ms. Sullivan
served as Senior  Associate at Barakat &  Chamberlain,  a financial and economic
consulting  firm located in San Francisco,  CA. From 1993 to 1994, Ms.  Sullivan
attended The Columbia  University Graduate School of Business where she received
an MBA with concentrations in both Finance and International Business. From 1991
to 1992, Ms. Sullivan  served as General  Counsel to Integrated  Waste Services,
Inc., a publicly held solid waste management company located in Buffalo, NY.

     Daniel P. Penberthy,  36, has served as Treasurer of the Corporation  since
August 1997. Mr. Penberthy is also currently enrolled in the State University of
Buffalo MBA program.  From 1993 to 1997, Mr. Penberthy served as Chief Financial
Officer  for both the  Greater  Buffalo  Partnership  (formerly  the  Chamber of
Commerce) and the Greater Buffalo Convention and Visitors Bureau. Prior thereto,
from 1990 to 1993 Mr.  Penberthy  served as a Senior  Associate with the Greater
Buffalo Development  Foundation,  a regional business development  organization.
Prior to 1990,  Mr.  Penberthy was employed by KPMG, a public  accounting  firm.
Compensation  The  following  table sets forth  information  with respect to the
compensation  paid or accrued by the Corporation in the 1998 fiscal year to each
director,  and to each  executive  officer  of the  Corporation  with  aggregate
compensation  from the Corporation in excess of $60,000.  The Corporation is not
part of a fund complex.

                                                           Pension or Retirement
                                                            Benefits Accrued as
                                                              Part of Company
Name & Position                          Compensation            Expenses
- ---------------                          ------------            --------
Allen F.  Grum,  President,  Director        $  120,739          $ 7,020 (1)
Ross B.  Kenzie, Director                    $    6,250           0
Willis S. McLeese,  Director                 $    6,250           0
Reginald B. Newman II, Director              $    7,000           0
Jayne K. Rand,  Director                     $    6,250           0
Luiz F. Kahl,  Director                      $    6,250           0
Nora B.  Sullivan, Executive Vice President  $   96,363         $ 5,700 (1)
Daniel P. Penberthy, Treasurer               $   72,533         $ 3,650 (1)

(1)  Included  within the  indicated  compensation  is  payment  of  Corporation
contributions  to the  Corporation's  401(k)  Profit  Sharing  Plan. To date, an
aggregate of $34,503 has been deferred for payment to Mr. Grum, Ms. Sullivan and
Mr. Penberthy. Under the plan, participants may elect to contribute up to 20% of
their  compensation  on  a  pretax  basis  by  salary  reduction.  For  eligible
employees,  the  Corporation  makes a discretionary  flat  contribution of 1% of
compensation  and  matches an eligible  contribution  of up to a maximum of five
percent  (5%).  In  addition,   the   Corporation   may   contribute  an  annual
discretionary  amount as  determined  by the Board of  Directors.  In 1998,  the
Corporation did not make a discretionary contribution to the 401(k) Plan.

Director Compensation

     During 1998, under the  Corporation's  standard  compensation  arrangements
with directors, each non-employee director receives an annual fee of $1,000 plus
$750 for  attendance at each meeting of the Board of Directors and $250 for each
separate meeting of a Committee. The Chairman of the Board, Mr. Newman, receives
an annual fee of $2,500 plus $750 for attendance at Board meetings.

Stock Options/Stock Appreciation Rights

     Restrictions  imposed on registered  investment companies by the Investment
Company Act of 1940  preclude the  Corporation  from  offering  stock options or
stock appreciation  rights incentive packages to its employees.  The Corporation
does not have any other  forms of  restricted  stock or employee  share  benefit
plans.

Section Sixteen (a) Beneficial Ownership Compliance

     Section  16(a)  of  the  Securities  Exchange  Act  of  1934  requires  the
Corporation's  directors and executive  officers,  and persons who own more than
ten percent of the Corporation's stock, to file with the Securities and Exchange
Commission  initial  reports of stock  ownership and reports of changes in stock
ownership.  Reporting  persons are  required by SEC  regulations  to furnish the
Corporation with all Section 16(a) reports they file.

     To the  Corporation's  knowledge,  based  solely on review of the copies of
such reports  furnished to the Corporation and written  representations  that no
other reports were required, all Section 16(a) filing requirements applicable to
its  officers,  directors  and greater than ten percent  beneficial  owners were
complied with during the fiscal year ended December 31, 1998.

Directors' and Officers' Liability Insurance

     The Corporation has an insurance policy from Agriculture Excess and Surplus
Insurance  Company  that  indemnifies  (1) the  Corporation  for any  obligation
incurred as a result of the Corporation's  indemnification  of its directors and
officers under the provisions of the New York Business  Corporation  Law and the
Corporation's  Bylaws,  and (2) the  Corporation's  directors  and  officers  as
permitted  under the New York  Business  Corporation  Law and the  Corporation's
Bylaws.  The policy covers all directors and officers of the Corporation for the
12 months ending December 1999 for a total premium of $37,000. No sums have been
paid to the  Corporation  or its  officers  or  directors  under  the  insurance
contract.

2.   Ratification of selection of independent auditors

     The Board of  Directors  has  selected  the firm of  Deloitte & Touche LLP,
Buffalo,  New York, as the  independent  auditors to examine the accounts of the
Corporation   for  the  1999  fiscal  year,   subject  to  ratification  by  the
shareholders  at the Annual  Meeting.  The directors  approving  such  selection
included a  majority  of the  Corporation's  directors  who are not  "interested
persons" of the  Corporation as defined in the  Investment  Company Act of 1940.
Deloitte & Touche LLP  audited  the  accounts  of the  Corporation  for the 1998
fiscal year.

     A representative  of Deloitte & Touche LLP is expected to be present at the
Annual Meeting of  Shareholders  and will be available to respond to appropriate
questions and will be given an opportunity to make a statement if desired.

The board of directors recommends a vote for the ratification of the appointment
of deloitte & touche llp as the independent  auditors of the corporation for the
1999 fiscal year.

3.   Other Business

     The  Corporation  does not know of any other  matters  to come  before  the
meeting.  However,  if any other matters properly come before the meeting, it is
the intention of the persons  designated  as proxies to vote in accordance  with
their best judgment on such matters.

Shareholder Proposals for the 2000 Annual Meeting

     Shareholder  proposals  intended to be presented at the 2000 Annual Meeting
of  Shareholders  must be received at the  Corporation's  offices not later than
December 10, 1999, to be considered for the  Corporation's  proxy  statement and
form of proxy for that meeting.

                           By Order of the Board of Directors,
                           Reginald B. Newman II
                           Chairman of the Board
                           March 22, 1999

It is important  that proxies be promptly  returned.  shareholders  are urged to
sign,  date and return the proxy in the enclosed  envelope,  to which no postage
need be affixed if mailed in the united  states.  if you attend the  meeting you
may, if you wish, withdraw your proxy and vote in person.



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