ST LAWRENCE SEAWAY CORP
DEF 14A, 1998-10-06
LESSORS OF REAL PROPERTY, NEC
Previous: ROSES HOLDINGS INC, DEF 14A, 1998-10-06
Next: ST PAUL COMPANIES INC /MN/, 8-K, 1998-10-06



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


                       THE ST. LAWRENCE SEAWAY CORPORATION
                        320 N. Meridian Street, Suite 818
                           Indianapolis, Indiana 46204


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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          To Be Held November 12, 1998

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


To the Shareholders of
The St. Lawrence Seaway Corporation


         NOTICE IS HEREBY GIVEN that the Annual Meeting of  Shareholders  of The
St.  Lawrence  Seaway  Corporation  (the  "Corporation")  will be held Thursday,
November 12, 1998 at 10:00 o'clock a.m.  (Indianapolis Time) at the Indianapolis
Athletic  Club,  350  North  Meridian  Street,  Indianapolis,  Indiana  for  the
following purposes:

         1.       To elect four directors.

         2.       To transact  such other  business as may properly  come before
                  the meeting and any adjournment or adjournments thereof.

         The Board of  Directors  has fixed the close of  business on October 2,
1998 as the record date for the determination of Shareholders entitled to notice
of and to vote at the meeting and at any adjournment or adjournments thereof.

         Whether or not you plan to attend the annual meeting,  you are urged to
complete,  date and sign the enclosed  proxy and return it promptly so your vote
can be recorded.

                                       By Order of the Board of Directors,


                                       /s/ JACK C. BROWN
                                       -------------------------------------- 
                                       JACK C. BROWN,
                                       Secretary

Dated:  October 1, 1998

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

<PAGE>

                       THE ST. LAWRENCE SEAWAY CORPORATION
                              INDIANAPOLIS, INDIANA

                       ----------------------------------
                                 PROXY STATEMENT
                       ----------------------------------


                               GENERAL INFORMATION

USE OF PROXIES

         This Proxy Statement is furnished in connection  with the  solicitation
by  the  Board  of  Directors  of  The  St.  Lawrence  Seaway  Corporation  (the
"Corporation")  of proxies to be voted at the Annual Meeting of  Shareholders to
be held on Thursday, November 12, 1998, in accordance with the foregoing notice.
The  Proxy  Statement  and  accompanying  proxy  card are  being  mailed  to the
Shareholders on or about October 8, 1998.

         The mailing address of the Corporation is 320 N. Meridian Street, Suite
818, Indianapolis, Indiana 46204.

         Each of the persons named as proxies in the accompanying proxy card was
selected by the Board of  Directors  and is a director of the  Corporation.  Any
proxy may be revoked by the person  giving it at any time before it is exercised
by  delivering to the Secretary of the  Corporation  either a written  notice of
revocation  or a duly  executed  proxy bearing a later date, or by attending the
annual meeting and voting in person.  Shares  represented  by a proxy,  properly
executed  and  returned to  management,  and not  revoked,  will be voted at the
annual meeting.

         Shares  will  be  voted  in  accordance   with  the  direction  of  the
Shareholders as specified on the proxy. In the absence of directions,  the proxy
will be voted  "FOR" the  election of the  nominees  set forth below (or, in the
event that any of them shall not be available for election by reason of death or
other  unexpected  occurrence,  such  other  substitute  nominee as the Board of
Directors  may  propose).  Any other  matters that may properly  come before the
meeting  will be acted upon by the persons  named in the  accompanying  proxy in
accordance with their discretion.

RECORD DATE AND VOTING SECURITIES

         The Board of  Directors  has fixed the close of  business on October 2,
1998 as the record date for the determination of Shareholders entitled to notice
of and to  vote  at the  annual  meeting  and any  adjournment  or  adjournments
thereof.  As of September 30, 1998 the  Corporation had 393,735 shares of Common
Stock  outstanding  and entitled to vote. Each share of Common Stock is entitled
to one vote in person or by proxy on each proposal

                                      - 2 -
<PAGE>

submitted at the meeting.  Under the Indiana Business Corporation Law, directors
are elected by a plurality  of the votes cast by shares  entitled to vote in the
election at a meeting at which a quorum is present.

PRINCIPAL HOLDERS OF COMMON STOCK

         The following table contains  information  concerning persons,  who, to
the knowledge of the Corporation,  beneficially owned on September 30, 1998 more
than 5% of the outstanding shares of Common Stock of the Corporation:

<TABLE>
<CAPTION>

         NAME AND ADDRESS OF                            AMOUNT AND NATURE OF                  PERCENT
         BENEFICIAL OWNER                               BENEFICIAL OWNERSHIP                 OF CLASS
         ----------------                               --------------------                 --------
<S>                                                         <C>                               <C>  
         The Windward Group, L.L.C.                          150,000(1)                        30.3%
         100 Jericho Quadrangle
         Suite 212
         Jericho, NY 11753
</TABLE>

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

(1)      Includes  100,000  shares  of  Common  Stock  subject  to  a  currently
         exercisable  common stock  purchase  warrant  expiring on September 21,
         2002 and  exercisable  at $3.00 per share (the "Stock  Warrant").  Such
         Stock Warrant was issued  pursuant to an Agreement  dated September 24,
         1986 (the "Warrant Agreement"). At a meeting held on September 8, 1997,
         the Board of  Directors  of the Company  amended the Stock  Warrant and
         Warrant  Agreement  to change  the  termination  and  expiration  dates
         thereof from September 21, 1997 to September 21, 2002.

         The Board of Directors  currently  consists of four members whose terms
will expire at the next annual meeting of Shareholders or when their  successors
are duly elected and qualified.  Directors will be elected by a plurality of the
votes cast at the annual meeting.

         Set forth in the following table are the names and ages of all nominees
to the board of directors,  all positions and offices with the Corporation  held
by such  persons,  the period  during  which they have  served as members of the
board of directors,  their business experience,  and other directorships held by
them in public companies.

<TABLE>
<CAPTION>
                                                              BUSINESS EXPERIENCE
DIRECTORS/POSITION                           DIRECTOR         DURING LAST FIVE YEARS;
IN CORPORATION                 AGE             SINCE          OTHER DIRECTORSHIPS
- ------------------             ---           --------         -----------------------
<S>                           <C>             <C>            <C>
Jack C. Brown                  79              1959           Attorney at Law
Secretary                                                     Indianapolis, Indiana since 1945

</TABLE>
                                      - 3 -
<PAGE>

<TABLE>
<CAPTION>
                                                              BUSINESS EXPERIENCE
DIRECTORS/POSITION                           DIRECTOR         DURING LAST FIVE YEARS;
IN CORPORATION                 AGE             SINCE          OTHER DIRECTORSHIPS
- ------------------             ---           --------         -----------------------
<S>                           <C>             <C>            <C>
Joel M. Greenblatt             40              1993           Managing  Partner of Gotham Capital III
                                                              Chairman  of the Board L.P.  ("Gotham")
                                                              and its predecessors since 1985. Gotham
                                                              is  a  private  investment  partnership
                                                              which  primarily  owns debt and  equity
                                                              securities  of  issuers  engaged  in  a
                                                              variety of  businesses.  Director since
                                                              August  1994,  of  Alliant  Techsystems
                                                              Inc.,  a  Delaware   corporation  which
                                                              supplies  weapons systems to the United
                                                              States military and its allies.

Daniel L. Nir                  37              1993           Manager of Sargeant  Capital  Ventures,
                                                              President   and   Treasurer  LLC  since
                                                              December  1997.   Managing  Partner  of
                                                              Gotham  since 1991 and general  partner
                                                              of Gotham prior thereto. Director since
                                                              August,  1994  of  Alliant  Techsystems
                                                              Inc.,  a  Delaware   corporation  which
                                                              supplies  weapons systems to the United
                                                              States military and its allies.

Edward B. Grier III            40              1993           Vice President of Gotham since 1991 and
Vice President                                                a limited partner of Gotham since
                                                              January 1, 1995.
</TABLE>
- -----------------------------------------------


BOARD OF DIRECTORS MEETINGS; COMMITTEES

         During the fiscal year ended  March 31,  1998,  the Board of  Directors
held one  formal  telephone  meeting.  Members  of the Board  frequently  confer
informally  in person and by  telephone  and also take formal  action by written
consent.  The Board of Directors  believes that this  procedure is sufficient to
serve the current needs of the  Corporation  without undue  expenses of frequent
formal meetings. All Directors participated in all meetings.

         The Board of Directors does not have any standing audit,  nominating or
compensation committees or committees performing similar functions.


                                      - 4 -

<PAGE>

COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

         Based  solely  on a  review  of Forms 3 and 4 and  amendments  thereto,
furnished  to the  Corporation  during the fiscal  year ended March 31, 1998 and
Forms 5 and amendments  thereto furnished to the Corporation with respect to the
fiscal year ended March 31, 1996, no director,  officer or  beneficial  owner of
more than 10% of the Corporation's  equity securities failed to file on a timely
basis  reports  required by Section  16(a) of the Exchange Act during the fiscal
years ended March 31, 1998 and March 31, 1997.

REMUNERATION OF DIRECTORS AND OFFICERS

         Except as noted below,  neither the Company's Chief  Executive  Officer
nor any  other  executive  officers  of the  Company  (collectively  the  "Named
Executives")  received salary,  bonus or other annual compensation for rendering
services to the Company during the fiscal years ended March 31, 1998,  March 31,
1997 and March 31, 1996.

         During  the  fiscal  years  ended  March 31,  1995 and March 31,  1996,
pursuant to a  Consulting  Agreement  dated as of  September  30,  1993  between
Bernard  Zimmerman & Co.,  Inc.  and the  Windward  Group,  L.L.C.,  a principal
stockholder  of the  Company,  Bernard  Zimmerman  & Co.  was paid an  aggregate
$36,000 for  consulting  services  provided for the benefit of the Company.  All
such payments were made by the Windward Group,  L.L.C. on behalf of the Company.
They were  recognized as an expense by the Company and treated as a contribution
of Capital by Windward to the  Company.  No such  payments  were made during the
fiscal year ended March 31, 1997 or March 31, 1998.

         During each of the three fiscal  years ended March 31, 1996,  March 31,
1997,  and March 31, 1998 the Company  paid to Jack C.  Brown,  Secretary  and a
Director,  a monthly fee of $500 for administrative  services that he renders to
the Company. Such fee is on a month to month arrangement.

SUMMARY COMPENSATION TABLE

         As permitted by Item 402 of  Regulation  S-K, the Summary  Compensation
Table has been  intentionally  omitted as there was no compensation  awarded to,
earned by or paid to the Named  Executives  which is  required to be reported in
such Table for any fiscal year covered thereby.

OPTION/SAR GRANTS IN FISCAL YEAR ENDED MARCH 31, 1998

         No options or Stock appreciation rights were granted in the fiscal year
ended March 31, 1998.


                                      - 5 -
<PAGE>

AGGREGATED OPTION/SAR EXERCISES IN FISCAL YEAR ENDED
MARCH 31, 1997 AND FISCAL YEAR-END OPTION/SAR VALUES

         The  Company  has  a  stock  option  plan  originally  adopted  by  the
Shareholders  on June 12, 1978, and revised and approved by the  Shareholders on
June 13, 1983, September 21, 1987 and August 28, 1992. The Company currently has
one outstanding  Stock Option  Agreement  entered into pursuant to the Plan. The
option's  granted  thereunder  expire on September 21, 2002. The following table
summarizes  options  exercised during fiscal year 1997 and presents the value of
unexercised  options held by the Named  Executives at fiscal year end. There are
currently no outstanding stock appreciation rights.

<TABLE>
<CAPTION>
                                              VALUE OF UNEXERCISED NUMBER           IN-THE-MONEY
                       SHARES                       OF UNEXERCISED           OPTIONS/SAR'SOPTIONS/SAR'S
                       ACQUIRE       VALUE        AT FISCAL YEAR-END            AT FISCAL YEAR-END(D)
                     ON EXERCISE   REALIZED       (#)             (#)            ($)            ($)
NAME                      #           ($)     EXERCISABLE    UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
- ----                 -----------   --------   -----------    -------------   -----------   -------------

<S>                      <C>          <C>           <C>             <C>            <C>            <C>
Joel M. Greenblatt        0            0             0               0              0              0

Daniel L. Nir             0            0             0               0              0              0

Edward B. Grier, III      0            0             0               0              0              0

Jack C. Brown             0            0          15,000             0           45,000            0

</TABLE>

LONG-TERM INCENTIVE PLANS - AWARDS IN FISCAL YEAR ENDED MARCH 31, 1998

         Not applicable.

COMPENSATION OF DIRECTORS

         The By-laws of the Company  provide for  Directors  to receive a fee of
$100 for  each  meeting  of the  Board  of  Directors  which  they  attend  plus
reimbursement for reasonable travel expense. The Company paid $100 to Jack Brown
for attendance at the annual meeting of Stockholders. No other fees were paid to
Directors for meetings in fiscal year 1998.

         As discussed  above,  during the fiscal year ended March 31, 1998,  the
Company paid Jack C. Brown,  Secretary and a Director, a monthly fee of $500 for
administrative services that he renders to the Company.

COMPENSATION COMMITTEE INTERLOCK AND INSIDER PARTICIPATION

         The Board of Directors does not have any standing audit,  nominating or
compensation  committees or any other committees  performing  similar functions.
Therefore,  there are no relationships or transactions  involving members of the
Compensation  Committee  during the fiscal year ended March 31, 1997 required to
be reported pursuant to Item 402(j) of Regulation S-K.


                                      - 6 -
<PAGE>

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
MANAGEMENT

         The  following  table sets forth as of the record  date the  beneficial
share ownership of each director and executive  officer owning Common Stock, and
of all officers and directors as a group.

<TABLE>
<CAPTION>
                                                  AMOUNT AND
                                                   NATURE OF
BENEFICIAL                                        BENEFICIAL                         PERCENT
OWNER                                              OWNERSHIP                        OF CLASS
- ----------                                        ----------                        --------
<S>                                               <C>                                <C>  
The Windward Group, L.L.C.                         150,000 1                          29.5%
100 Jericho Quadrangle
Suite 212
Jericho, NY 11753

Joel M. Greenblatt                                 150,000 2                          29.5%
100 Jericho Quadrangle
Suite 212
Jericho, NY 11753

Daniel L. Nir                                      150,000 2                          29.5%
100 Jericho Quadrangle
Suite 212
Jericho, NY 11753

Jack C. Brown                                       20,456 3                          4.02%
320 N. Meridian St.
Suite 818
Indianapolis, IN 46204

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

        1 Includes  100,000  Shares  subject to a  currently  exercisable  Stock
Warrant  issued to the  Windward  Group L.L.C.  pursuant to a Warrant  Agreement
dated  September  24,  1986,  and  amended on July 6, 1992,  August 28, 1992 and
September 15, 1997.

        2 Includes  100,000  Shares  subject to a  currently  exercisable  Stock
Warrant  issued to the  Windward  Group L.L.C.  pursuant to a Warrant  Agreement
dated  September  24,  1986,  and  amended on July 6, 1992,  August 28, 1992 and
September  15, 1997.  Ownership of Mr. Nir and Mr.  Greenblatt  is indirect as a
result of their  membership  interest in The Windward Group,  L.L.C. Mr. Nir and
Mr. Greenblatt disclaim individual  beneficial  ownership of any common stock of
the Company.

        3 Includes 15,000 shares subject to currently  exercisable stock options
granted on June 11, 1983, as amended, and expiring on September 21, 2002, with a
per share exercise price of $3.00.

                                      - 7 -
<PAGE>

<TABLE>
<CAPTION>
<S>                                                 <C>                              <C>
Edward B. Grier III                                        0                           *
100 Jericho Quadrangle
Suite 212
Jericho, NY 11753

All directors and
 officers as a group                                 170,456                          33.5%
(4 persons)
- ------------------------------------
*Less than 1%

</TABLE>

No other person or group has reported  that it is the  beneficial  owner of more
than 5% of the outstanding Common Stock of the Company.

THE BOARD OF DIRECTORS UNANIMOUSLY  RECOMMENDS A VOTE "FOR" EACH OF THE NOMINEES
TO THE BOARD OF DIRECTORS.



                                   ACCOUNTANT

         The  Independent  Auditor for the  Corporation  is the firm of Sallee &
Company,  Inc. which have been the  accountants  for the  Corporation  since its
inception.

         A representative of Sallee & Company, Inc. is expected to be present at
the annual  meeting  and will be  provided  an  opportunity  to make a statement
should he or she desire to do so and to respond to  appropriate  inquiries  from
the Shareholders.

                              SHAREHOLDER PROPOSALS

         Shareholder  proposals to be  considered  for  inclusion in next year's
Proxy Statement must be received by the Corporation at its headquarters,  320 N.
Meridian Street,  Suite 818, in Indianapolis,  Indiana, by the close of business
on March 31, 1999, to be considered.  Any proposal  submitted will be subject to
the  rules of the  Securities  and  Exchange  Commission  regarding  Shareholder
proposals.


                                      - 8 -
<PAGE>

                                  OTHER MATTERS

         The Board of Directors of the Corporation  knows of no other matters to
be presented  for action at the meeting.  If any other matters  should  properly
come before the meeting or any adjournment  thereof,  such matters will be acted
upon by the persons  named as proxies in the  accompanying  proxy  according  to
their best judgment in the best interests of the Corporation.

         All  expenses  of the  solicitation  of  proxies  will  be  paid by the
Corporation.  Officers,  Directors and regular  employees of the Corporation may
also  solicit  proxies  by  telephone  or  telegram  or by  special  calls.  The
Corporation may also reimburse  brokers and other persons holding stock in their
names or in names of their nominees for their expenses in forwarding proxies and
proxy material to the beneficial owners of the Corporation's stock.

         The Annual Report to Shareholders,  which contains financial statements
for the year ended March 31, 1998 and other information concerning the operation
of the  Corporation,  is enclosed  herewith,  but is not to be regarded as proxy
soliciting materials.

         Each  Shareholder  is urged to  complete,  date,  sign and  return  the
enclosed proxy card in the envelope  provided for that purpose.  Prompt response
is helpful and your cooperation will be appreciated.



                                        By Order of the Board of Directors,


                                        /s/ JACK C. BROWN
                                        --------------------------------------
                                        JACK C. BROWN,
                                        Secretary


DATED: October 1, 1998


                                      - 9 -
<PAGE>

                       THE ST. LAWRENCE SEAWAY CORPORATION
     PROXY FOR ANNUAL MEETING OF SHAREHOLDERS TO BE HELD NOVEMBER 12, 1998
           THE PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


        The  undersigned  appoints  Edward B. Gier and Jack C. Brown as proxies,
and each of them with full power of substitution,  and hereby authorizes them to
represent  and to vote all of the  shares  of Common  Stock of The St.  Lawrence
Seaway  Corporation  owned by the  undersigned  on October 2, 1998 at the Annual
Meeting of  Shareholders to be held on November 12, 1998, and at any adjournment
thereof, on the matters and in the manner specified below.

        When properly executed,  this proxy will be voted in the manner directed
herein by the undersigned  Shareholder.  Unless otherwise specified,  the shares
will be voted FOR Item 1. The  shares  represented  by this  proxy will be voted
with respect to Item 2 in the discretion of the proxy holders.

              The Board of Directors recomends a vote FOR Item 1.

1. The following  nominees will be voted for as directors:  Joel M.  Greenblatt,
   Daniel L. Nir, Jack C. Brown, Edward B. Gier

                          [ ] FOR          [ ] WITHHOLD

(INSTRUCTION: To withhold authority to vote for any individual nominee, write
that nominee's name on the space provided below.)

        ----------------------------------------------------------------------
                 (Continued and to be signed on the other side)


<PAGE>



2. In their  discretion to vote upon such other  business as may come before the
   meeting or any adjournment thereof.

   This proxy may be revoked at any time before it is exersised. 

         PLEASE SIGN EXACTLY AND AS FULLY AS SHOWN ON THIS PROXY CARD.
When  shares  are held by joint  tenants,  both  should  sign.  When  signing as
attorney, executor, administrator,  personal represenative, trustee or guardian,
please give full title as such. If a corporation,  please sign in full corporate
name by President or other authorized officer. If a partnership,  please sign in
partnership name by an authorized person.



                             DATED                                        , 1998
                                  ----------------------------------------

                             Signature 
                                      ------------------------------------------

                             Signature if held jointly
                                                      --------------------------

IMPORTANT:  Please  complete,  sign,  date and return this proxy promptly in the
enclosed envelope. No postage is required if mailed in the United States.




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