ST LAWRENCE SEAWAY CORP
DEF 14A, 2000-11-08
LESSORS OF REAL PROPERTY, NEC
Previous: RYDER SYSTEM INC, SC 13G/A, 2000-11-08
Next: ST PAUL COMPANIES INC /MN/, SC 13G/A, 2000-11-08




                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934


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 Rule 14a-11(c) or Rule 14a-12

                      The St. Lawrence Seaway Corporation
--------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                                 Not Applicable
--------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
    [X] No fee required.
    [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
         1) Title of each class of securities to which transaction applies:
         2) Aggregate number of securities to which transaction applies:
         3) Per unit  price or  other underlying  value of  transaction computed
            pursuant to Exchange Act Rule 0-11:*
         4) Proposed maximum aggregate value of transaction:
         5) Total fee paid:
*Set forth the amount on which the filing fee is calculated and state how it was
determined.
    [ ] 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>


                       THE ST. LAWRENCE SEAWAY CORPORATION
                        320 N. MERIDIAN STREET, SUITE 818
                           INDIANAPOLIS, INDIANA 46204
--------------------------------------------------------------------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD DECEMBER 13, 2000

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

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 Wednesday,
December 13, 2000 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 November 6,
2000 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,




                                             JACK C. BROWN,
                                             Secretary

Dated:  November 10, 2000
--------------------------------------------------------------------------------


<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  Wednesday,  December  13, 2000,  in  accordance  with the  foregoing
notice.  The Proxy Statement and accompanying proxy card are being mailed to the
Shareholders on or about November 10, 2000.

         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 November 6,
2000 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 November 3, 2000, 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  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.

                                       1
<PAGE>

PRINCIPAL HOLDERS OF COMMON STOCK

         The following table contains  information  concerning persons,  who, to
the knowledge of the  Corporation,  beneficially owned on November 3, 2000, more
than 5% of the outstanding shares of Common Stock of the Corporation:


         Name and Address of             Amount and Nature of           Percent
         Beneficial Owner                Beneficial Ownership          of Class

         The Windward Group, L.L.C.           150,000(1)                 30.3%
         100 Jericho Quadrangle
         Suite 212
         Jericho, NY  11753


         Kevin J. and Dianne M. Bay            20,500(2)                  5.2%
         W288 S290 Elmhurst Drive
         Waukesha, WI  53188
         -------------------------------------------------

(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.

(2)      Kevin J. Bay and  Dianne  M. Bay are  husband  and  wife.  The Bays own
         18,000 shares of common stock of the Company in a joint  account.  Each
         of Mr.  and  Mrs.  Bay  also  own  600  and  1,900  additional  shares,
         respectively,  in  individual  accounts,  as reported in a Schedule 13D
         filed with the SEC and the Company on January 19, 2000.

         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.

                                       2
<PAGE>

<TABLE>
<CAPTION>
                                                              Business Experience
Directors/Position                           Director         During Last Five Years;
  In Corporation               Age             Since          Other Directorships __
------------------             ---           ---------        -------------------------
<S>                           <C>             <C>            <C>
Jack C. Brown                  81              1959           Attorney at Law
Secretary                                                     Indianapolis, Indiana since 1945.
                                                              No other directorships.

Joel M. Greenblatt             42              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. No other directorships.

Daniel L. Nir                  39              1993           Managing Partner of Grace Capital, L.P.
President and Treasurer                                       since December, 1998.
                                                              Manager of Sargeant Capital Ventures,
                                                              LLC since December 1997.
                                                              Managing Partner of Gotham Capital III, L.P. prior
                                                              thereto. No other directorships.


Edward B. Grier III            42              1993           Partner of Grace Capital, L.P. since
                                                              January, 1999; Vice President of
                                                              Gotham Capital III, L.P. from 1991-1994
                                                              and Limited partner of Gotham from
                                                              January 1, 1995 through December
                                                              31, 1998. No other directorships.
---------------------------------------------------
</TABLE>

BOARD OF DIRECTORS MEETINGS; COMMITTEES

         During the fiscal year ended March 31, 2000 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.

                                       3
<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, 2000 and
Forms 5 and amendments  thereto furnished to the Corporation with respect to the
fiscal year ended March 31, 2000, 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, 2000 and March 31, 1999.

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, 2000,  March 31,
1999 and March 31, 1998.

         During each of the three fiscal  years ended March 31, 1998,  March 31,
1999,  and March 31, 2000 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, 2000

         No options or Stock appreciation rights were granted in the fiscal year
ended March 31, 2000.



                                       4
<PAGE>

AGGREGATED OPTION/SAR EXERCISES IN FISCAL YEAR ENDED
MARCH 31, 2000 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
options  granted  thereunder  expire on September 21, 2002. The following  table
summarizes  options  exercised during fiscal year 2000 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's     Options/SAR's
                       Acquire       Value           At Fiscal Year-End             At Fiscal Year-End
                     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, 2000

         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 2000.

         As discussed  above,  during the fiscal year ended March 31, 2000,  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, 2000 required to
be reported pursuant to Item 402(j) of Regulation S-K.


                                       5
<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.

BENEFICIAL                              AMOUNT & Nature OF           PERCENT
  OWNER                                BENEFICIAL OWNERSHIP         OF CLASS
----------                             --------------------         --------
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                              150,0002                  29.5%
100 Jericho Quadrangle
Suite 212
Jericho, NY 11753

Jack C. Brown                               20,4563                   4.02%
320 N. Meridian St.
Suite 818
Indianapolis, IN 46204

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%

[FN]
         (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.
</FN>

                                       6
<PAGE>

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, 2001, to be considered.  Any proposal  submitted will be subject to
the  rules of the  Securities  and  Exchange  Commission  regarding  Shareholder
proposals.

                                  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.


                                       7
<PAGE>

         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, 2000 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,




                                             JACK C. BROWN,
                                             Secretary


DATED:  November 10, 2000




                                       8


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