TREMONT ADVISERS INC
DEF 14A, 2000-04-28
MANAGEMENT CONSULTING SERVICES
Previous: AMERICAN CENTURY INTERNATIONAL BOND FUNDS, 497K3B, 2000-04-28
Next: E COM VENTURES INC, NT 10-K, 2000-04-28





                             TREMONT ADVISERS, INC.

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



                          Notice of 2000 Annual Meeting
                                       and
                                 Proxy Statement



Tuesday, June 6, 2000
at 2:00 p.m.
At the offices of
Tremont Advisers, Inc.
Corporate Center at Rye
555 Theodore Fremd Avenue
Suite C-206
Rye, New York 10580
<PAGE>


                             Tremont Advisers, Inc.
                             Corporate Center at Rye
                     555 Theodore Fremd Avenue - Suite C-206
                               Rye, New York 10580


                                                                     May 4, 2000


Dear Shareholder:

     On behalf of the Board of Directors and management,  I cordially invite you
to attend the 2000 Annual Meeting of Shareholders to be held on Tuesday, June 6,
2000 at 2:00 p.m.  Eastern  Daylight  Time, at the offices of Tremont  Advisers,
Inc.  (the  "Company")  at Corporate  Center at Rye, 555 Theodore  Fremd Avenue,
Suite C-206, Rye, New York 10580.

     The notice of meeting and proxy statement accompanying this letter describe
the specific business to be acted upon.

     In  addition  to the  specific  matters to be acted  upon,  there will be a
report on the  progress of the  Company  and an  opportunity  for  questions  of
general interest to the shareholders.

     It is important that your shares be represented at the meeting.  Whether or
not you plan to attend in person,  you are  requested  to vote,  sign,  date and
promptly return the enclosed proxy in the self-addressed envelope provided.


                                                           Sincerely,


                                                           Sandra L. Manzke
                                                           Chairman of the Board
<PAGE>


                             Tremont Advisers, Inc.
                             Corporate Center at Rye
                     555 Theodore Fremd Avenue - Suite C-206
                               Rye, New York 10580



                  NOTICE OF 2000 ANNUAL MEETING OF SHAREHOLDERS



To the Shareholders of Tremont Advisers, Inc.:

     Notice is hereby  given that the 2000  Annual  Meeting of  Shareholders  of
Tremont  Advisers,  Inc.  (the  "Company")  will be held at the  offices  of the
Company,  located at Corporate  Center at Rye, 555 Theodore Fremd Avenue,  Suite
C-206,  Rye,  New York  10580 on  Tuesday,  June 6,  2000 at 2:00  p.m.  Eastern
Daylight Time for the following purposes:

     1.   To elect eight (8)  Directors,  the names of whom are set forth on the
          accompanying  proxy statement,  to serve until the 2001 Annual Meeting
          of Shareholders.

     2.   To ratify the appointment of Ernst & Young LLP as independent auditors
          of the Company for 2000.

     3.   To  transact  such other  business  as may  properly  come  before the
          meeting.

     Shareholders  of record at the close of  business on April 28, 2000 are the
only  shareholders  entitled to notice of and to vote at the 2000 Annual Meeting
of Shareholders and any adjournments thereof.

     Whether you expect to attend the meeting or not,  please vote,  sign,  date
and  return  the  enclosed  proxy in the  self-addressed  envelope  provided  as
promptly as  possible.  If you attend the  meeting,  you may vote your shares in
person, even though you have previously signed and returned your proxy.

By order of the Board of Directors


Suzanne S. Hammond
Secretary and Treasurer

May 4, 2000
<PAGE>


                             Tremont Advisers, Inc.
                             Corporate Center at Rye
                     555 Theodore Fremd Avenue - Suite C-206
                               Rye, New York 10580


                                                                     May 4, 2000

                                 Proxy Statement

                               GENERAL INFORMATION
                               -------------------

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by the  Board of  Directors  of  Tremont  Advisers,  Inc.,  a  Delaware
corporation   (the  "Company")  to  be  used  at  the  2000  Annual  Meeting  of
Shareholders  (the "2000 Annual  Meeting") to be held at the  Company's  offices
located at Corporate Center at Rye, 555 Theodore Fremd Avenue, Suite C-206, Rye,
New York 10580 on Tuesday,  June 6, 2000 at 2:00 p.m. Eastern Daylight Time, and
all adjournments thereof.

     The cost of  preparing,  assembling  and mailing the proxy  material and of
reimbursing  brokers,  nominees,  and  fiduciaries  for  the  out-of-pocket  and
clerical expenses of transmitting copies of the proxy material to the beneficial
owners of shares held of record by such  persons  will be borne by the  Company.
The  Company  does not intend to solicit  proxies  otherwise  than by mail,  but
certain  officers  and regular  employees  of the  Company or its  subsidiaries,
without additional compensation, may use their personal efforts, by telephone or
otherwise,  to obtain  proxies.  The  Company's  1999 Annual  Report,  including
financial statements,  the Proxy Statement and form of proxy/voting  instruction
card  (the  "proxy  card"  or  "proxy")  are  being  mailed  to  the   Company's
shareholders  of record  at the  close of  business  on April  28,  2000.  These
documents shall be mailed on or about May 4, 2000.

     A  shareholder  signing and  returning a proxy on the enclosed form has the
power to revoke it at any time before the shares subject to such proxy are voted
by notifying the Secretary of the Company in writing. If a shareholder specifies
how the proxy is to be voted with  respect to any of the  proposals  for which a
choice  is  provided,   the  proxy  will  be  voted  in  accordance   with  such
instructions.  If a  shareholder  fails  to so  specify  with  respect  to  such
proposals, the proxy will be voted FOR Proposals No. 1. and No. 2


Outstanding Voting Securities

     Only  shareholders of record at the close of business on April 28, 2000 are
entitled to vote at the 2000 Annual  Meeting.  On that day, there were 1,595,118
shares of Class A Common Stock  outstanding  (each share being  entitled to four
(4) votes or, in the aggregate, 6,380,472 votes) and 4,020,349 shares of Class B
Common Stock  outstanding  (each share being entitled to one (1) vote or, in the
aggregate, 4,020,349 votes). Thus, a total of 10,400,821 votes may be cast.

                                       1
<PAGE>


     If a quorum is present,  in person or by proxy, all elections for Directors
shall be decided by plurality of the votes cast in respect thereof. If no voting
direction is indicated on the proxy cards,  the shares will be considered  votes
for the nominees. In accordance with Delaware law, shareholders entitled to vote
for the  election of Directors  can withhold  authority to vote for all nominees
for  Directors  or can  withhold  authority  to vote for  certain  nominees  for
Directors.

     Abstentions  may be specified on all  proposals  submitted to a shareholder
vote  other  than the  election  of  Directors.  Abstentions  will be counted as
present for purposes of  determining  the  existence of a quorum  regarding  the
proposal on which the abstention is noted. Abstentions on the Company's proposal
to ratify the appointment of the  independent  auditors will not have any effect
for or against such proposal.

     Brokers holding shares of the Company's Class A Common Stock and/or Class B
Common  Stock  (collectively,  the  "Common  Stock")  in street  name who do not
receive  instructions  are entitled to vote on the election of Directors and the
ratification of the appointment of the independent  auditors.  Under  applicable
Delaware law,  "broker  non-votes" on any other  non-routine  proposal  (where a
broker submits a proxy but does not have  authority to vote a customer's  shares
on such proposal) would not be considered  entitled to vote on that proposal and
would not be counted in determining whether such proposal receives a majority of
the shares entitled to vote at the 2000 Annual Meeting.

Shareholders' Proposals for Next Annual Meeting

     Shareholders' proposals intended to be presented at the 2001 Annual Meeting
of Shareholders  (the "2001 Annual  Meeting") must be received by the Company no
later than January 19, 2001, for inclusion in the Company's  proxy statement and
form of proxy for that meeting.

     Execution of the  accompanying  proxy card will not affect a  shareholder's
right to attend the meeting and vote in person.  Any shareholder  giving a proxy
has the  right to  revoke  it by giving  written  notice  of  revocation  to the
Secretary of the Company at any time before the proxy is voted.


Proposal No. 1.

Election of Directors

     Eight (8) directors will be elected at the 2000 Annual Meeting to serve for
a term of one year,  until the 2001 Annual  Meeting  and until their  successors
have been duly  elected and have  qualified.  If any nominee is unable to serve,
which the Board of Directors  has no reason to expect,  the persons named in the
accompanying  proxy  intend to vote for the  balance of those named and, if they
deem it  advisable,  for a  substitute  nominee.  The names of the  nominees for
directors  of the Company  whose terms of office  will  continue  after the 2000
Annual Meeting are listed below.

     Sandra L.  Manzke,  52, is the  Company's  Chairman  of the Board and Chief
Executive  Officer.  Ms.  Manzke was one of the  principal  founders  of Tremont
Partners, Inc. ("TPI") in 1984 and has been its Chairman and President since its
inception.  When the  Company  acquired  TPI in 1987,  Ms.  Manzke also became a
director of the Company and,  prior to becoming its Chief  Executive  Officer in
May 1994, was

                                       2
<PAGE>

its President. Ms. Manzke has served as a director of the Company since 1987 and
also serves as a director of Tremont (Bermuda)  Limited ("TBL").  Ms. Manzke has
and  continues  to be  principally  responsible  for the  operations  and client
relationships of the Company.

     Robert I. Schulman,  54, became the Company's President and Chief Operating
Officer as of May 31, 1994.  He has been a Director of the Company since October
1993. As of June 1994,  Mr.  Schulman  also became  President,  Chief  Executive
Officer and a Director of Tremont  Securities,  Inc. In July 1998, Mr.  Schulman
became  President  of both  Tremont  Investment  Management,  Inc.  and  Tremont
Futures,  Inc. Prior to May 31, 1994, he was Executive Vice President,  Director
of Products & Services at Smith Barney  Shearson.  Mr. Schulman began his career
in 1969 as an Account Executive  trainee with E.F. Hutton & Co., Inc.,  becoming
the  assistant  branch  manager of its  Columbus  Circle,  New York City branch.
Subsequently,  Mr.  Schulman  served as Vice President and Regional  Options and
Futures  Director of the Atlantic  Region,  Senior Vice  President  and National
Director of Leveraged  Products,  and as Executive Vice President of all product
sales at E.F.  Hutton & Co., Inc. He has served on the NYSE  Derivative  Product
Committee,  CBOE Retail Advisory  Council,  NASD Options and Derivative  Product
Committee,  Board  of the  New  York  Futures  Exchange,  and  the  NYSE  Option
Specialist Allocation Committee. Mr. Schulman is a member of the Company's Audit
Committee and the committee  which  administers  the Company's 1998 Stock Option
Plan.  He also serves on the boards of  directors  of two  non-public  companies
which are parties to agreements with the Company,  the Lockwood Financial Group,
Ltd. and M-Power, Inc. (formerly known as 401(k) Forum, Inc.).

     John L. Keeley,  Jr., 59, became a Director of the Company in January 1994.
Mr.  Keeley  is  President,  Treasurer  and  a  Director  of  Keeley  Investment
Corporation, a registered broker-dealer. He has held these positions since 1977.
He is also President and a Director of Keeley Asset  Management  Corporation,  a
registered  investment  advisor  and of Keeley  Small Cap Value Fund,  Inc.,  an
open-end  mutual  fund.  He  is  the  general  partner  of  various   investment
partnerships and an officer of the John L. Keeley,  Jr.  Foundation.  Mr. Keeley
became a Director of the Marquette National Corporation in 1994. Mr. Keeley is a
member of the Company's Audit Committee and the committee which  administers the
Company's 1998 Stock Option Plan.

     Jimmy L.  Thomas,  58,  became a Director of the Company in November  1994.
Prior to retiring  in 1998,  Mr.  Thomas was Senior  Vice  President - Financial
Services and Treasurer of Gannett Co.,  Inc., a position he held since  December
1991.  Mr. Thomas also serves on the Regional  Advisory  Board of HSBC (formerly
known as Marine  Midland  Bank).  Mr. Thomas is a member of the Company's  Audit
Committee and the committee  which  administers  the Company's 1998 Stock Option
Plan.

     Alan A. Rhein,  57, became a Director of the Company in June 1997. In 1995,
he was a founding  principal of Lockwood  Financial  Group Ltd.,  an  investment
management  consulting  firm,  and is President and Chief  Executive  Officer of
Lockwood  Financial  Services,  its  broker-dealer   division.  He  started  his
financial services career as an account executive in 1965 with E.F. Hutton & Co.
He spent the next 23 years with that firm in a variety of positions from Account
Executive,  Branch Manager to Executive Vice President in charge of the Atlantic
Region.  In 1986, Mr. Rhein was elected to the Board of Directors of E.F. Hutton
& Co. After the Shearson Lehman takeover of E.F. Hutton,  Mr. Rhein was promoted
to Group President. In 1993, Mr. Rhein was recruited by Prudential Securities to
serve as  Executive  Vice  President  in charge of their  entire  Retail  Branch
System. Mr. Rhein is a member of the Company's Audit Committee and the committee
which administers the Company's 1998 Stock Option Plan.

                                       3
<PAGE>

     Richard E.  O'Brien,  42, became a Director of the Company in June 1998. He
has been the Vice  President,  Secretary  and  General  Counsel  of Mutual  Risk
Management  Ltd.,  the  indirect  holder  of  Class  B  Common  Stock  equal  to
approximately  20% of the aggregate of the Company's  outstanding Class A Common
Stock and Class B Common  Stock,  since  March  1995.  From 1990  until 1995 Mr.
O'Brien was a partner in Dunnington,  Bartholow & Miller,  a law firm located in
New York City.  Mr. O'Brien has been a member of the Company's  Audit  Committee
since 1998 and is on the committee  which  administers  the Company's 1998 Stock
Option Plan.

     Nicola Meaden,  40, is Managing Director of Tremont  Advisers,  Inc. and is
the founder and Chief  Executive  Officer of TASS  Investment  Research  Limited
("TASS").  TASS, established in 1990, is the Company's newest subsidiary.  Prior
to  establishing  TASS,  Ms.  Meaden  worked for the London based  commodity and
futures brokerage company Gourlay Wolff where she was responsible for developing
and managing its managed futures  department,  including  launching and managing
multi-manager offshore funds.

     Bruce D. Ruehl, 39, joined the Company in 1993. He is Managing Director and
Chief  Investment  Strategist,  and is  responsible  for  all  manager  research
activities.  Prior to  joining  Tremont,  Mr.  Ruehl  was a vice  president  and
principal  of Reliance  Properties,  Inc.  where he advised  private real estate
partnerships investing in bank and RTC-owned properties. Previously, he was with
Shearson Lehman's  Consulting Services Department as Vice President and National
Product Manager overseeing  proprietary  manager  investment  activities and new
products and, before that, was with Brown Brothers Harriman & Co.

     The Board of Directors of the  Corporation  recommends a vote FOR the slate
of director  nominees.  The vote of a plurality of shares,  present in person or
represented  by proxy at the Annual Meeting and entitled to vote, is required to
elect each of the Directors.

The Board of Directors

     The Board of Directors is  responsible  for the management and direction of
the Company and for establishing broad corporate  policies.  Regular meetings of
the Board of Directors were held each quarter during 1999.  Members of the Board
of  Directors  are kept  informed  of the  Company's  business  through  various
documents and reports provided by the Chairman and other corporate officers, and
by participating in Board of Directors and committee meetings. Each Director has
access to all  books,  records  and  reports  of the  Company,  and  members  of
management are available at all times to answer their questions.

     The Board of Directors  held four  meetings in 1999.  The  Company's  Audit
Committee consists of five Directors,  Messrs. Schulman,  Keeley, Rhein, O'Brien
and Thomas,  four of whom are outside  Directors.  Each Director attended all of
the meetings of the Board of Directors (except three Directors who each missed a
meeting),  and all of the meetings of the Audit  Committee,  respectively,  that
were scheduled during 1999.

     The  Audit  Committee  recommends   engagement  of  independent   auditors,
considers  the fee  arrangement  and scope of the audit,  reviews the  financial
statements and the independent auditors' report,  considers comments made by the
independent  auditors with respect to the Company's  internal control structure,
and reviews  internal  accounting  procedures  and controls  with the  Company's
financial and accounting  staff.  The Board of Directors does not currently have
any other committees.

                                       4
<PAGE>

     Directors  who are not  employees of the Company  received  $2,500 for each
Board meeting  attended and $1,250 for each telephonic  Board meeting  attended.
Subsequent to June 30, 1999, each non-employee director received $5,000 for each
Board of Directors meeting attended and $2,500 for each telephonic Board Meeting
attended. Each Director is reimbursed for out-of-pocket expenses.


                               OWNERSHIP OF SHARES

     The  following  table  contains  information  relating  to  the  beneficial
ownership  of Common  Stock by  members of the Board of  Directors,  and by such
members  and by the  Company's  officers  as a group,  as well as certain  other
beneficial  owners as of April 28, 2000.  Information as to the number of shares
of Common  Stock owned and the nature of  ownership  has been  provided by these
individuals  and is not within  the  direct  knowledge  of the  Company.  Unless
otherwise  indicated,  the named individuals  possess sole voting and investment
power with respect to the shares  listed.  The  following  information  has been
furnished  to the  Company  or is  based on  Schedules  13D,  or any  amendments
thereto, received by the Company as filed with the Commission.

                                       5
<PAGE>


<TABLE>
<CAPTION>
Name and Address of                                Number of                                     % of
Beneficial Owner                                  Shares Owned                                   ----
- ----------------                         Class A  ------------  Class B               Class A           Class B
                                         -------                -------               -------           -------
<S>                                      <C>                    <C>                       <C>             <C>

Sandra L. Manzke (1)                     215,500                482,470                     14            12
555 Theodore Fremd Avenue
Rye, New York

Robert I. Schulman(2)                      2,455                464,689                      *            11
555 Theodore Fremd Avenue
Rye, New York

John L. Keeley, Jr. (3)                  101,987                444,532                      6            11
401 South LaSalle Street
Chicago, Illinois

Alan A. Rhein (4)                             --                 41,875                     --             1
405 Park Avenue
New York, New York

Jimmy L. Thomas (5)                           --                 63,750                     --             2
25 Fox Meadow Drive
Orchard Park, New York

Suzanne S. Hammond (6)                        --                 31,790                     --             1
555 Theodore Fremd Avenue
Rye, New York

Nicola Meaden (7)                             --                286,473                      *             5
Charter House
13-15 Carteret Street
London, SW1H9DJ
United Kingdom

Stephen T. Clayton (8)                       948                 45,559                      *             1
555 Theodore Fremd Avenue
Rye, New York

Bruce D. Ruehl (9)                           251                136,713                      *             3
555 Theodore Fremd Avenue
Rye, New York

Mario J. Gabelli (10)                    670,776                245,868                     42             6
Gabelli Asset Management, Inc.
555 Theodore Fremd Avenue
Rye, New York

Brighton Communications                       --                142,611                     --             3
Corporation(11)
401 Theodore Fremd Avenue
Rye, New York

MGL Investments Ltd. (12)                     --              1,081,230                     --            27
One Logan Square
Suite 1400
Philadelphia, PA

Directors and Officers                   321,141              1,997,851                     21            47
as a group:

* Less than one percent.
</TABLE>

                                       6
<PAGE>


(1) Includes 12,500 shares of Class A Common Stock held by the Tremont Advisers,
Inc.,  401(k) Savings Plan for the benefit of Ms. Manzke.  The 482,470 shares of
Class B Common Stock include  54,281 shares held by the Tremont  Advisers,  Inc.
401(k)  Savings Plan for the benefit of Ms. Manzke and 46,500  shares  represent
certain stock options granted to Ms. Manzke by the Company that have vested.

(2) The 2,455 shares of Class A Common  Stock are held by the Tremont  Advisers,
Inc. 401(k) Savings Plan for the benefit of Mr. Schulman.  Of the 464,689 shares
of Class B Common Stock,  221,250 shares represent certain stock options granted
to Mr.  Schulman by the Company  that have vested and 10,568  shares are held by
the Tremont Advisers, inc. 401(k) Savings Plan for the benefit of Mr. Schulman.

(3) The 101,987  shares of Class A Common  Stock are  beneficially  owned by Mr.
Keeley.  Of the 444,532 shares of Class B Common Stock reported,  206,250 shares
reported are beneficially  owned by Mr. Keeley and include 25,000 shares held in
the name of his wife,  11,250 shares held by the John L. Keeley Jr.  Foundation,
43,750 shares held by the KIC Profit Sharing Plan & Trust for the benefit of Mr.
Keeley  for which Mr.  Keeley is  Trustee,  and  43,750  shares  held by the KIC
Pension Plan & Trust for the benefit of Ms.  Keeley and for which Mr.  Keeley is
Trustee and 7,500 shares  represent  certain stock options granted to Mr. Keeley
by the Company  that have vested.  Of the  remaining  106,782  shares of Class B
Common Stock, 82,140 shares are owned by Kamco Limited Partnership No. 1 ("KLP")
and 24,642 shares held by JGJ Partnership of which Mr. Keeley is a partner.  Mr.
Keeley is the sole general partner of KLP, an investment  partnership  organized
under the laws of Illinois.  Mr. Keeley is deemed to have a beneficial ownership
of securities owned beneficially by each of the foregoing entities.

(4) Of the  41,875  shares  of Class B Common  Stock  beneficially  owned by Mr.
Rhein,  16,875 shares represent  certain stock options granted to Mr. Rhein that
have vested.

(5) Of the  63,750  shares  of Class B Common  Stock  beneficially  owned by Mr.
Thomas,  1,250 shares represent certain stock options granted to Mr. Thomas that
have vested.

(6) Of the  31,790  shares  of Class B Common  Stock  beneficially  owned by Ms.
Hammond, 1,875 shares are held by the Tremont Advisers, Inc. 401(k) Savings Plan
for the benefit of Ms. Hammond and 1,875 shares represent  certain stock options
granted to Ms. Hammond that have vested.

(7) Of the  286,473  shares of Class B Common  Stock  beneficially  owned by Ms.
Meaden,  206,261 shares  represent  certain stock options  granted to Ms. Meaden
that have vested.

(8) The 948  shares of Class A Common  Stock are held by the  Tremont  Advisers,
Inc. 401(k) Savings Plan for the benefit of Mr. Clayton. Of the 45,559 shares of
Class B Common Stock,  15,812 shares represent  certain stock options granted to
Mr.  Clayton  by the  Company  that have  vested,  4,582  shares are held by the
Tremont Advisers, Inc. 401(k) Savings Plan for the benefit of Mr. Clayton, 4,500
shares  are held in the name of his wife,  for which  Mr.  Clayton  specifically
disclaims  beneficial ownership and 250 shares are held in the name of his minor
children, for which Mr. Clayton is deemed to have beneficial ownership.

(9) The 251  shares of Class A Common  Stock are held by the  Tremont  Advisers,
Inc.  401(k) Savings Plan for the benefit of Mr. Ruehl. Of the 136,713 shares of
Class B Common Stock, 1,712 shares are held by the Tremont Advisers, Inc. 401(k)
Savings Plan for the benefit of Mr. Ruehl and 10,000  shares  represent  certain
stock options granted to Mr. Ruehl by the Company that have vested.

                                       7
<PAGE>

(10) Includes 406,000 shares of Class A Common Stock and 2,833 shares of Class B
Common Stock owned by family trusts or  partnerships  over which Mr. Gabelli has
sole voting power and investment power. Does not include shares listed elsewhere
in this table which are held by Brighton  Communications  Corporation,  of which
Mr. Gabelli  specifically  disclaims  beneficial  ownership.  Mr. Gabelli is the
principal shareholder,  as well as the Chairman of the Board and Chief Executive
Officer, of Gabelli Asset Management Inc. ("GAMI"),  the ultimate parent company
for a  variety  of  operating  companies  engaged  in  various  aspects  of  the
securities business,  including Gabelli Funds, LLC, a wholly-owned subsidiary of
GAMI and a registered  investment adviser;  GAMCO Investors,  Inc. ("GAMCO"),  a
wholly-owned  subsidiary of GAMI and a registered  investment  adviser;  Gabelli
Securities,  Inc.  ("GSI"),  a majority-owned  subsidiary of GAMI; and Gabelli &
Company,  Inc.  ("Gabelli & Company"),  a  wholly-owned  subsidiary of GSI and a
registered  broker-dealer.  Mr.  Gabelli is also Chairman of the Board and Chief
Executive Officer of Gabelli Group Capital Partners,  Inc. ("GGCP"),  which owns
approximately  80% of the  common  stock of GAMI.  GGCP,  GAMI,  GAMCO,  GSI and
Gabelli & Company are herein referred to as "affiliates" of Mr. Gabelli.  Acting
in these  capacities,  Mr.  Gabelli  has the  authority  for  making  voting and
investment  decisions on behalf of the affiliates and, therefore,  may be deemed
to be the beneficial owner of shares of the Company owned by or held in accounts
of such  affiliates.  Of the  remaining  264,776  shares of Class A Common Stock
owned by Mr.  Gabelli and  affiliates of Gabelli,  52,500 shares are held by GSI
and 281 shares are held by GGCP.

(11) Mr.  Gabelli  is  Chairman  of the  Board and Chief  Executive  Officer  of
Brighton, and he and his affiliates and their clients are principal shareholders
of Lynch.  Mr.  Gabelli may be deemed to be a beneficial  owner of the shares of
the Company owned by Brighton by virtue of his and certain  affiliated  parties'
significant  beneficial  ownership  of the common stock of Lynch.  Mr.  Gabelli,
however, specifically disclaims beneficial ownership of all of the shares of the
Company's Common Stock held by Lynch.

(12) In July  1997,  Mutual  Risk  Management  ("MRM"),  an  international  risk
management  company,  indirectly  acquired an equity interest in the Company. In
July 1997, MGL  Investments  Ltd.  ("MGL"),  a  wholly-owned  subsidiary of MRM,
purchased 768,750 shares of outstanding Class B Common Stock at a price of $3.00
per share pursuant to a tender offer.  In addition,  the Company  simultaneously
sold MGL 252,956  shares of Class B Common  Stock at a price of $3.00 per share.
As a result of these transactions, MRM then indirectly owned, through MGL, Class
B Common Stock equal to 20% of the aggregate of the Company's  outstanding Class
A Common  Stock and Class B Common  Stock.  Pursuant to the 1997 Stock  Purchase
Agreement MGL has the right to acquire an amount of stock to keep their pro rata
ownership  at  the  same  purchase   price  and  terms  offered  to  prospective
purchasers.  In connection with the shares issued in the TASS  acquisition,  MGL
exercised its right and purchased 59,524 shares of Class B Common Stock at $6.00
per share.

                                       8
<PAGE>


                             EXECUTIVE COMPENSATION

The  following  table sets forth the annual and long-term  compensation  for the
Company's  Chief   Executive   Officer  and  other  officers  whose  total  cash
compensation  exceeded  $100,000  for  services  rendered to the Company and its
subsidiaries for the fiscal year ended December 31, 1999 (the "Named Officers").

<TABLE>
<CAPTION>

                           Summary Compensation Table
                               Annual Compensation

- ----------------------------------------------------------------------------------------------------------------
                                                                        Long Term Compensation
                                                                  ----------------------------------------------
                                       Annual Compensation                 Awards           Payouts
- ----------------------------------------------------------------------------------------------------------------
                                                          Other    Restricted  Securities
                                                          Annual     Stock     Underlying    LTIP      All other
   Name and Principal             Salary       Bonus  Compensation  Award(s)    Options/     Payout  Compensation
        Position          Year    ($)(a)       ($)(b)    ($) (c)      ($)       SARs (#)      ($)       ($)
- ----------------------------------------------------------------------------------------------------------------
<S>                       <C>    <C>             <C>      <C>          <C>       <C>           <C>       <C>
                          1999   380,000         372,000  58,275       -         11,000        -         -
                         ---------------------------------------------------------------------------------------
Sandra L. Manzke,         1998   373,000         310,000    -          -            -          -         -
                         ---------------------------------------------------------------------------------------
Chief Executive Officer   1997   362,000         135,000    -          -         43,750        -         -
- ----------------------------------------------------------------------------------------------------------------

                          1999   342,000         334,800  58,275       -         10,000        -         -
                         ---------------------------------------------------------------------------------------
Robert I. Schulman,       1998   335,700         279,000    -          -            -          -      295,000
                         ---------------------------------------------------------------------------------------
Chief Operating Officer   1997   326,250         121,500    -          -         31,250        -         -
- ----------------------------------------------------------------------------------------------------------------

                          1999   155,000         125,000  33,300       -          5,000        -       9,050
                         ---------------------------------------------------------------------------------------
Bruce D. Ruehl,           1998   150,000         150,000    -          -          5,000        -         -
                         ---------------------------------------------------------------------------------------
Chief Investment          1997   140,000         100,000    -          -         12,500        -         -
Strategist
- ----------------------------------------------------------------------------------------------------------------

                          1999   140,000         110,000  49,950       -          7,000        -       53,125
                         ---------------------------------------------------------------------------------------
Stephen T. Clayton,       1998   130,000          65,000    -          -          3,125        -       12,650
                         ---------------------------------------------------------------------------------------
Chief Financial Officer   1997   120,000          50,000     -         -         12,500         -        -
- ----------------------------------------------------------------------------------------------------------------

                          1999   120,000          35,000  19,980       -          2,500        -         -
                         ---------------------------------------------------------------------------------------
Suzanne S. Hammond,       1998   107,000          20,000    -          -          2,500        -         -
                         ---------------------------------------------------------------------------------------
Secretary and Treasurer   1997   100,417          14,000    -          -            -          -         -
- ----------------------------------------------------------------------------------------------------------------
</TABLE>

- ----------

(a) On December 9, 1999, the Company  entered into an amendment to Ms.  Manzke's
employment  agreement dated  September 15, 1995.  Under the terms of the amended
agreement  which expires on December 31, 2000, Ms. Manzke is entitled to receive
a minimum  annual base salary of $391,400.  In addition,  Ms. Manzke may receive
incentive  compensation to be determined by the Board of Directors.  On December
9, 1999,  the Company  entered into an amendment  to Mr.  Schulman's  employment
agreement dated April 22, 1994.  Under the terms of the amended  agreement which
expires on December 31, 2000, Mr. Schulman is entitled to receive minimum annual
base compensation of $352,300. In addition,  Mr. Schulman must receive incentive
compensation not less than 90% of the incentive  compensation paid to Ms. Manzke
in any year.

(b) A portion of the  bonuses for Ms.  Manzke,  Mr.  Schulman,  Mr.  Ruehl,  Mr.
Clayton and Ms. Hammond, which accrued in 1998 were actually paid in 1999. These
amounts were $105,000,  $94,500,  $30,000,

                                       9
<PAGE>


$15,000 and $7,500,  respectively.  A portion of the bonuses for Ms. Manzke, Mr.
Ruehl, Mr. Clayton and Ms. Hammond,  which accrued in 1997 were actually paid in
1998. These amounts were $150,000, $20,000, $12,000 and $6,000, respectively. In
addition, a portion of the bonuses for Ms. Manzke and Mr. Schulman which accrued
in 1996 were  actually  paid in 1997.  These  amounts  were $75,000 and $67,500,
respectively.

(c)  Represents  compensation  charged  to  each  employee  as  a  result  of  a
distribution to them of FITX Group Limited Common Stock.

- ----------

Aggregated  Option  Exercises  in Last  Fiscal  Year and Fiscal  Year End Option
Values

Presented  below is  information  with respect to  unexercised  stock options to
purchase the  Company's  Class B Common  Stock held by each Named  Officer as of
December 31, 1999.


<TABLE>
<CAPTION>


                                                            Number of
                                                            Securities       Value of
                                                            Underlying       Unexercised
                                                            Unexercised      In-the-Money
                                                            Options at       Options at
                                                            December 31,     December 31,
                                                            1999             1999
                          Shares Acquired                   Exercisable/     Exercisable/
Name                      on Exercise       Value Realized  Unexercisable    Unexercisable
- ----------------------------------------------------------------------------------------------
<S>                             <C>             <C>          <C>             <C>
Sandra L. Manzke                  -             $    -        46,500/8,250   $   154,750/$ -

Robert I. Schulman                -             $    -       221,250/7,500   $ 1,831,250/$ -

Bruce D. Ruehl                  5,000           $ 9,050       10,000/6,250    $52,750/$9,000

Stephen T. Clayton              6,250           $53,125       15,812/6,813    $93,100/$5,600

Suzanne S. Hammond                -               $ -          1,875/3,125    $4,500/$4,500
</TABLE>

Directors' Compensation

     Directors of the Company who are  salaried  employees of the Company do not
receive any  additional  compensation  for  serving as a director.  Non-employee
directors of the Company  received  $2,500 for each Board of  Directors  meeting
attended and $1,250 for each telephonic  Board Meeting  attended.  Subsequent to
June 30, 1999,  each  non-employee  director  received  $5,000 for each Board of
Directors  meeting  attended  and  $2,500  for  each  telephonic  Board  Meeting
attended.

Employment   Contracts,   Termination   of  Employment  and  Change  in  Control
Arrangements

     The Company and Sandra L. Manzke,  the Company's  Chairman of the Board and
Chief Executive Officer, are parties to an amended employment agreement pursuant
to which Ms.  Manzke is entitled to a minimum base salary of $391,400 per annum.
She is also entitled to a bonus as  determined  by the Board of  Directors.  Ms.
Manzke's  employment  may be  terminated  due to  illness,  disability  or other
incapacity  such that she is unable to perform her duties for a period of ninety
(90) consecutive days. If her employment is so terminated,  she will be entitled
to receive her base salary and accrued  bonus until  December 31,  2000.  In the
event of her death,  her right to  compensation  will cease. In the event of the
termination of Ms.  Manzke's  employment for any reason,  including  death,  the
Company shall have the option, provided it is exercised within ninety (90) days,
to reacquire  all of Ms.  Manzke's  shares of capital stock of the Company for a
price per share equal to the market value on the date of such  termination.  Ms.

                                       10
<PAGE>


Manzke  agreed  that she will not sell or  dispose  of her stock in the  Company
without  first  offering  to sell the stock to the  Company at a price per share
equal to the market value.

     Robert I.  Schulman,  the  President  and Chief  Operating  Officer  of the
Company,  entered into an amendment to his employment agreement with the Company
as of  December  9, 1999.  The  employment  agreement,  as  amended,  expires on
December 31, 2000, but provides for automatic  renewals from year to year unless
either party  terminates it in a timely  manner.  Mr.  Schulman is entitled to a
minimum  base  salary  of  $352,000  plus a bonus  determined  by the  Board  of
Directors;  provided,  however, that in no event will Mr. Schulman's base salary
in any year be less than 90% of the base salary  payable to Ms.  Manzke for such
year and in no event will Mr. Schulman's bonus be less than 90% of the incentive
compensation  payable to Ms. Manzke in such year. If Mr. Schulman is disabled or
his employment is terminated by the Company  without cause or by him with cause,
then he will be entitled  to receive  his base  salary and  accrued  bonus until
December 31, 2000.  In the event of the  termination  of his  employment  by the
Company  with cause or by him  without  cause or in the event of his death,  his
right to compensation will cease upon the date of termination or death.

     Upon executing his employment  agreement in 1994, Mr.  Schulman was granted
options to purchase  275,000 shares of the Company's  Class B Common Stock at an
exercise  price of $1.75 per share,  the then  current  fair market value of the
Class B Common  Stock.  The  options  are fully  vested  and will  expire on the
anniversary of the grant date in 2001. In the event Mr. Schulman's employment is
terminated for any reason, including the expiration of the employment agreement,
any unvested  options  will lapse;  vested but  unexercised  options will remain
outstanding and exercisable under the original terms and conditions,  subject to
an option in favor of TPI to purchase all of Mr.  Schulman's stock no later than
seven days after the date of termination for a per share price equal to the best
bid price on the date of  termination  and the  purchase  price for each  option
shall be the greater of (i) $1.75 or (ii) the amount of the best bid price for a
share of Common Stock on the date of termination  less $1.75.  Mr.  Schulman has
agreed that he will not dispose of the Class B Common Stock he acquires pursuant
to the options or the unexercised options without first offering them to TPI for
the per share price applicable in the case of the termination of his employment.

     On March 11, 1999, the Company entered into a two-year employment agreement
with Nicola Meaden,  the Chief  Executive  Officer of TASS. She is entitled to a
minimum base salary of $150,000 per year, a guaranteed bonus of $50,000 per year
and such  other  bonus as may be  determined  by the  Board  of  Directors.  Ms.
Meaden's  employment may be terminated by consent,  for cause, or as a result of
death or disability, and the Company is expressly permitted to terminate without
cause.  If her  employment  is  terminated  for cause,  she will be  entitled to
receive accrued salary,  guaranteed  bonus,  and the value of accrued but unused
vacation time through the date of  termination.  If her employment is terminated
for any reason  other than for cause,  she will be entitled to the same  amounts
through the end of the term of the employment  agreement;  however,  the Company
may offset against payments due to her any compensation  received by her through
any affiliation with a competing business prior to the end of the term.

     During 1999 certain directors and officers exercised options to purchase an
aggregate of 25,000 and 12,500 shares,  respectively,  of the Company's  Class B
Common.

     As of December  31,  1999,  options to  purchase  187,500  shares,  123,957
shares, 183,082 shares, 22,025 shares, 2,750 shares and 20,813 shares of Class B
Common Stock for $1.40, $3.00, $6.40, $10.00,  $11.00 and $12.00 , respectively,
were exercisable by the Company's directors and executives.

     The  foregoing  has been  adjusted  to give  effect  to the  impact  of the
five-for-four split distributed on August 16, 1999.

                                       11
<PAGE>

Indemnification for Certain Liabilities

     The By-Laws of the Company  provide  that the  Company  may  indemnify  its
directors  and  officers  to the  fullest  extent  permitted  by the laws of the
Delaware  General  Corporation  Law against  all  expenses,  liability  and loss
(including  attorneys'  fees,  judgment,  fines and amounts paid in  settlement)
incurred by them in any  action,  suit or  proceeding  arising out of certain of
their actions or omissions in their capacities as directors or officers. Article
Seven of the Company's Restated Certificate of Incorporation provides that, with
certain exceptions,  no director of the Company may be liable to the Company for
monetary  damages as a result of a breach of his fiduciary duties as a director.
The Company has acquired  directors' and officers'  liability  insurance for its
directors and officers.

     The  Delaware  Supreme  Court  has  held the  directors'  duty of care to a
corporation and its shareholders  requires the exercise of an informed  business
judgment.   Having  become  informed  of  all  material  information  reasonably
available to them,  directors  must act with  requisite care in the discharge of
their duties. The Delaware General Corporation Law permits a corporation through
its  certificate  of  incorporation  to exonerate  its  directors  from personal
liability to the  corporation  or its  shareholders  for monetary  damages for a
breach of their fiduciary duty of care as a director,  with certain  exceptions.
The  exceptions  include a breach of the  director's  duty of  loyalty,  acts or
omissions not in good faith or which involve  intentional  misconduct or knowing
violation of law, improper  declaration of dividends and transactions from which
the director derived an improper personal benefit. As noted above, the Company's
Restated Certificate of Incorporation  exonerates its directors,  acting in such
capacity,  from  monetary  liability to the extent  permitted by this  statutory
provision.   This  limitation  of  liability  provision  does  not  eliminate  a
shareholder's  right  to  seek  non-monetary,  equitable  remedies  such  as  an
injunction  or  rescission  in order to  redress an action  taken by  directors.
However,  as a practical matter,  equitable remedies may not be available in all
situations,  and  there  may be  instances  in  which  no  effective  remedy  is
available.

Proposal No. 2.

Ratification of Appointment of Independent Auditors

     Subject to  ratification  by the  shareholders,  the Board of Directors has
reappointed Ernst & Young LLP as independent  accountants to audit the financial
statements of the Company for the current fiscal year.

     Representatives of the firm of Ernst & Young LLP are expected to be present
at the 2000 Annual Meeting and will have an opportunity to make a statement,  if
they so desire, and will be available to respond to appropriate questions.

     The Board of Directors  unanimously  recommends that the shareholders  vote
FOR approval of this proposal. The affirmative vote of the majority of the votes
cast at the  2000  Annual  Meeting  is  required  for the  ratification  of this
selection.

Other Matters

     As of the date of this  proxy  statement,  the  Board of  Directors  is not
informed of any  matters,  other than those  stated  above,  that may be brought
before the meeting.  The persons  named in the  enclosed  form of proxy or their
substitutes  will vote with respect to any such matters in accordance with their
best judgment.

IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.  WE URGE YOU TO FILL IN, SIGN
AND RETURN THE ACCOMPANYING FORM OF PROXY IN THE PREPAID ENVELOPE  PROVIDED,  NO
MATTER HOW LARGE OR SMALL YOUR HOLDINGS MAY BE.

By order of the Board of Directors,

Suzanne S. Hammond
Secretary and Treasurer


Dated:  May 4, 2000


                                       12



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