FUELCELL ENERGY INC
DEF 14A, 2000-02-28
MISCELLANEOUS ELECTRICAL MACHINERY, EQUIPMENT & SUPPLIES
Previous: ALLIANCE LIMITED MATURITY GOVERNMENT FUND INC, 485BPOS, 2000-02-28
Next: GOLDMAN SACHS GROUP INC, 424B3, 2000-02-28




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION


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

                                (Amendment No. )

Filed by the Registrant |X|
Filed by a Party other than the Registrant |_|

Check the appropriate box:

|_|  Preliminary Proxy Statement
|_|  Confidential,  for  Use  of the  Commission  Only  (as  permitted  by  Rule
     14a-6(e)(2))
|X|  Definitive Proxy Statement
|_|  Definitive Additional Materials
|_|  Soliciting Material Pursuant to (S)240.14a-11(c) or (S)240.14a-12


                              FUELCELL ENERGY, INC.
                (Name of Registrant as Specified In Its Charter)

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


Payment of Filing Fee (Check the appropriate box):

|X|  No fee required.
|_|  computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
     (1)  Title of each class of securities to which transaction
          applies:________________________
     (2)  Aggregate number of securities to which transaction
          applies:____________ ___________
     (3)  Per unit price or other underlying value of transaction computed
          pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
          filing fee is calculated and state how it was
          determined):__________________
     (4)  Proposed maximum aggregate value of transaction:
          ___________________________
     (5)  Total Fee paid:_______________________________

|_|  Fee paid previously with preliminary materials.

|_|  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2) and identify the filing for which the offsetting fee was paid
     previously. Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.
     (1)  Amount Previously Paid:______________________
     (2)  Form, Schedule or Registration Statement No. ________________________
     (3)  Filing Party:________________________________
     (4)  Date Filed:__________________________________

<PAGE>


                              FUELCELL ENERGY, INC.
                     3 Great Pasture Road, Danbury, CT 06813
                                  203-825-6000


- --------------------------------------------------------------------------------
                     NOTICE OF ANNUAL SHAREHOLDERS' MEETING
                            TO BE HELD MARCH 22, 2000
- --------------------------------------------------------------------------------


TO THE SHAREHOLDERS OF FUELCELL ENERGY, INC.:

     NOTICE IS HEREBY  GIVEN that the Annual  Shareholders'  Meeting of FuelCell
Energy,  Inc.  (formerly known as Energy Research  Corporation) (the "Company"),
will be held at the  principal  executive  offices of the  Company  located at 3
Great Pasture Road,  Danbury,  Connecticut 06813 on March 22, 2000 at 10:00 a.m.
Eastern Standard Time for the following purposes:

     1.   To elect ten (10)  directors  to serve for the ensuing  year and until
          their successors are duly elected and qualified.

     2.   Such other  business  as may  properly  come before the Meeting or any
          adjournment thereof.

     Shareholders  of record at the close of business  on February  16, 2000 are
entitled to notice of and to vote at the meeting.

     Your attention is directed to the attached Proxy  Statement.  If you do not
expect to be present at the  meeting,  please fill in,  sign,  date and mail the
enclosed  Proxy as promptly  as  possible  in order to save the Company  further
solicitation expense. There is enclosed with the Proxy an addressed envelope for
which no postage is required if mailed in the United States.


                                        BY ORDER OF THE BOARD OF DIRECTORS


                                        JOSEPH G. MAHLER
                                        CORPORATE SECRETARY


Danbury, Connecticut
February 28, 2000

<PAGE>


                              FUELCELL ENERGY, INC.
                     3 Great Pasture Road, Danbury, CT 06813
                                  203-825-6000

- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                              FUELCELL ENERGY, INC.
                     FOR THE ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD MARCH 22, 2000
- --------------------------------------------------------------------------------


     This Proxy Statement is furnished to the  shareholders of FuelCell  Energy,
Inc.  (formerly  known  as  Energy  Research  Corporation)  (the  "Company")  in
connection  with the  solicitation  of proxies by the Board of  Directors of the
Company to be voted at the 2000  Annual  Meeting of  Shareholders  (the  "Annual
Meeting") and at any  adjournments  thereof.  The Annual Meeting will be held on
March 22, 2000 at the principal  executive  offices of the Company  located at 3
Great Pasture Road,  Danbury,  Connecticut 06813, at 10:00 a.m. Eastern Standard
Time. The Company is a Delaware corporation.

     The  approximate  date on which this Proxy  Statement and the  accompanying
proxy card are first being sent or given to shareholders is February 28, 2000.

                                     VOTING

General

     The securities  which can be voted at the Annual Meeting  consist of Common
Stock of the Company,  $.0001 par value per share, with each share entitling its
owner to one vote on each matter submitted to the shareholders.  The record date
for determining the holders of Common Stock who are entitled to notice of and to
vote at the Annual  Meeting is February 16, 2000. On the record date,  6,378,757
shares of Common Stock were  outstanding  and eligible to be voted at the Annual
Meeting.

Quorum and Vote Required

     The  presence,  in person or by proxy,  of a  majority  of the  outstanding
shares of Common Stock of the Company is necessary to constitute a quorum at the
Annual Meeting. The affirmative vote of the holders of a plurality of the shares
of Common  Stock  represented  in person or by proxy at the  Annual  Meeting  is
required to elect the directors.  Abstentions,  including broker non-votes, will
have no effect on the outcome of this matter.

Voting by Proxy

     In voting by proxy with regard to the election of  directors,  shareholders
may vote in favor of all  nominees,  withhold  their votes as to all nominees or
withhold their votes as to specific nominees.  Shareholders should specify their
choices on the  accompanying  proxy  card.  All  properly  executed  proxy cards
delivered  by  shareholders  to the Company and not revoked will be voted at the
Annual  Meeting  in  accordance  with  the  directions  given.  If  no  specific
instructions  are given with regard to the matters to be voted upon,  the shares
represented  by a signed  proxy  card will be voted  "FOR" the  election  of all
directors.  If any other matters  properly come before the Annual  Meeting,  the
persons  named as proxies  will vote upon such  matters  according to their best
judgment.


                                       3
<PAGE>


     Any  shareholder  delivering a proxy has the power to revoke it at any time
before it is voted by giving written notice to the Secretary of the Corporation,
by executing  and  delivering to the Secretary a proxy card bearing a later date
or by voting in person at the Annual Meeting.

     In addition to soliciting proxies through the mail, the Company may solicit
proxies  through  its  directors  and  employees  in  person  and by  telephone.
Brokerage firms,  nominees,  custodians and fiduciaries also may be requested to
forward  proxy  materials to the  beneficial  owners of shares held of record by
them. All expenses  incurred in connection with the solicitation of proxies will
be borne by the Company.

                                 PROPOSAL NO. 1
                              ELECTION OF DIRECTORS

     Ten directors are to be elected at the Annual Meeting,  each to hold office
until the next annual meeting of  shareholders  and until a successor is elected
and qualified.  It is the intention of the persons named in the enclosed form of
proxy to vote, if  authorized,  the proxies for the election as directors of the
ten  persons  named  below  as  nominees.  All of the  nominees  are at  present
directors  of the  Company.  If any nominee  declines or is unable to serve as a
director (which is not  anticipated),  the persons named as proxies reserve full
discretion to vote for any other person who may be nominated.

THE BOARD OF DIRECTORS  RECOMMENDS THAT  SHAREHOLDERS VOTE "FOR" THE PROPOSAL TO
ELECT THE TEN NOMINEES LISTED BELOW AS DIRECTORS OF THE COMPANY.

     The  following  table sets forth certain  information  for each nominee for
election as a director.

                                                                        DIRECTOR
NAME                     AGE             PRINCIPAL OCCUPATION             SINCE

Jerry D. Leitman         57   Jerry D. Leitman has been  President and    1997
                              Chief  Executive  Officer of the Company
                              since  August  1997.   Mr.  Leitman  was
                              previously  President of ABB, Asea Brown
                              Boveri's  global air  pollution  control
                              businesses  from 1992 to 1995.  Prior to
                              joining   ABB  Mr.   Leitman  was  Group
                              Executive  Vice President of FLAKT AB, a
                              Swedish  multinational,  responsible for
                              FLAKT`s worldwide industrial  businesses
                              from 1989 to 1992. Mr. Leitman is also a
                              Director  and  a  member  of  the  Audit
                              Committee  of  Esterline   Technologies,
                              Inc., and Mr. Leitman received both a BS
                              and MS in  Mechanical  Engineering  from
                              Georgia  Institute of Technology in 1965
                              and  1967,  respectively  and  serves as
                              Chairman of the Board of Evercel, Inc.


                                       4
<PAGE>


                                                                        DIRECTOR
NAME                     AGE             PRINCIPAL OCCUPATION             SINCE

Bernard S. Baker         63   Dr.  Bernard S. Baker joined the Company    1970
                              in 1970 and was  President  from 1973 to
                              August  1997 when he became  Chairman of
                              the Board of  Directors  of the Company.
                              He was Chief  Executive  Officer  of the
                              Company  from March 1992 to August 1997.
                              Dr.  Baker was a  part-time  employee of
                              the Company  from August 1997 to May 31,
                              1998 and is currently a  consultant  for
                              the Company. He received a Ph.D from the
                              Illinois   Institute  of  Technology  in
                              1969, and was a Fulbright  Fellow at the
                              Laboratory for  Electrochemistry  at the
                              University  of Amsterdam  subsequent  to
                              receiving   his  Master  of  Science  in
                              Chemical Engineering from the University
                              of  Pennsylvania in 1959. Dr. Baker also
                              serves  on the  Evercel,  Inc.  Board of
                              Directors.

Hansraj C. Maru          55   Dr.  Hansraj C. Maru has been  Executive    1992
                              Vice President  since December 1992. Dr.
                              Maru  joined the Company in 1977 and was
                              Chief  Operating  Officer from  December
                              1992  through  December  1997.  Dr. Maru
                              received a Ph.D. in Chemical Engineering
                              from   the    Illinois    Institute   of
                              Technology in 1975.


Christopher R. Bentley   57   Christopher    R.   Bentley   has   been    1993
                              Executive Vice  President  since joining
                              the  Company  in  September   1990.  Mr.
                              Bentley  was   President  of  Fuel  Cell
                              Manufacturing Corporation from September
                              1990 to December 1997. From 1985 through
                              1989 he was  Director  of  Manufacturing
                              (1985),   Vice   President  and  General
                              Manager    (1985-1988)   and   President
                              (1988-1989)  of  the  Turbine   Airfoils
                              Division  of   Chromalloy   Gas  Turbine
                              Corporation, a major manufacturer of gas
                              turbine hardware. Mr. Bentley received a
                              BSME from Tufts University in 1966.


                                       5
<PAGE>


                                                                        DIRECTOR
NAME                     AGE             PRINCIPAL OCCUPATION             SINCE

Thomas L. Kempner        72   Thomas L. Kempner has been  Chairman and    1988
                              Chief Executive Officer of Loeb Partners
                              Corporation  since  1979  and a  general
                              partner of Loeb  Investors  Co. LXXV, an
                              affiliate of Loeb  Partners  Corporation
                              and  an  investment   partnership.   Mr.
                              Kempner was the Chairman of the Board of
                              Directors of the Company from March 1992
                              to  August  1997.   Mr.   Kempner  is  a
                              director  of Alcide  Corporation,  IGENE
                              Biotechnology,    Inc,    Intermagnetics
                              General  Corporation,   CCC  Information
                              Services  Group,   Inc.,   Roper  Starch
                              Worldwide,   Inc.,  Evercel,   Inc.  and
                              director emeritus of Northwest Airlines,
                              Inc.

William A. Lawson        66   William  A.  Lawson  has been  President    1988
                              since 1987 of W.A. Lawson Associates, an
                              industrial   and  financial   consulting
                              firm.  Mr.  Lawson has been  Chairman of
                              the Board of Directors  of Newcor,  Inc.
                              since  March  1991.  Mr.  Lawson  was  a
                              director of Old  Kent-Central  Bank from
                              1981 to 1997. Mr. Kempner also serves on
                              the Evercel, Inc. Board of Directors.

Warren D. Bagatelle      61   Warren D.  Bagatelle has been a Managing    1988
                              Director  of Loeb  Partners  Corporation
                              since 1988. Mr.  Bagatelle serves on the
                              Evercel, Inc. Board of Directors.

Michael Bode             54   Michael   Bode   joined   Messerschmitt-    1993
                              Bolkow-Blohm  GmbH in 1974, where he had
                              held a variety of  positions  since that
                              time.  He  became  Vice   President  and
                              Director of the New Technology  group of
                              the Space  Transportation and Propulsion
                              Systems  division of Deutsche  Aerospace
                              AG, a subsidiary of  Daimler-Benz  Corp.
                              in 1990.  Since July 1993,  Mr. Bode has
                              been Vice  President and Director of the
                              New  Technology  group of  Daimler  Benz
                              affiliate MTU-Friedrichshafen GmbH.


                                       6
<PAGE>


                                                                        DIRECTOR
NAME                     AGE             PRINCIPAL OCCUPATION             SINCE

James D. Gerson          56   James   D.   Gerson   has  been  a  Vice    1992
                              President  of  Fahnestock  &  Co.,  Inc.
                              since March 1993.  Mr.  Gerson is also a
                              director   and  Chairman  of  the  Audit
                              Committee  of Ag  Services  of  America,
                              Inc. and American Power Conversion Corp.
                              Mr.  Gerson also serves on the  Evercel,
                              Inc. Board of Directors.

John A. Rolls            58   John A. Rolls has been President,  Chief    2000
                              Executive  Officer of  Thermion  Systems
                              International  since February 1996. From
                              1992 to 1996,  Mr.  Rolls was  President
                              and Chief Executive  Officer of Deutsche
                              Bank North  America.  From 1986 to 1992,
                              Mr. Rolls was Executive  Vice  President
                              and Chief  Financial  Officer  of United
                              Technologies   Corp.   Mr.  Rolls  is  a
                              director in VivaScan  Corporation and is
                              a director  and  Chairman of the Finance
                              Committee of both  Bowater  Incorporated
                              and MBIA Corporation.


                                       7
<PAGE>


     Jerry  D.  Leitman  has  been  nominated  as a  director  pursuant  to  his
employment  agreement.   See  "Employment  Agreement."  Michael  Bode  has  been
nominated  as a director at the  request of  MTU-Friedrichshafen  GmbH  ("MTU").
Certain shareholders of the Company have agreed to vote their shares in favor of
a nominee of MTU for so long as MTU owns at least 10% of the Common Stock of the
Company. See "Certain Transactions".

                COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

     The Board of  Directors  held seven  meetings  during the fiscal year ended
October 31, 1999. All incumbent  directors attended at least 75% of the meetings
of the Board of Directors and Board committees of which they were members during
the  period  they  served as  directors.  The  Company  does not have a standing
nominating committee.

Executive Committee

     The Board of Directors has an Executive  Committee  comprised of Richard M.
H. Thompson  (Chairman,  until  February 16, 2000),  Warren  Bagatelle,  William
Lawson,  Jerry Leitman and Bernard Baker,  which held two meetings during fiscal
1999.  The  Executive  Committee  has and  exercises  the powers of the Board in
monitoring the management of the business of the Company between meetings of the
Board of Directors.

Audit Committee

     The  Company  has  an  Audit  Committee  consisting  of  Messrs.  Bagatelle
(Chairman),  Thompson (until February 16, 2000), and Lawson. The Audit Committee
had two meetings in fiscal 1999 and has  responsibility  for consulting with the
Company's  officers  regarding the appointment of independent public accountants
as auditors,  discussing  the scope of the auditors'  examination  and reviewing
annual financial statements.

Compensation Committee

     The Company  has a  Compensation  Committee  consisting  of Messrs.  Lawson
(Chairman),  Gerson and Thompson  (until  February 16, 2000).  The  Compensation
Committee had three meetings in fiscal 1999.  The functions of the  Compensation
Committee  are to review,  approve and  recommend to the Board of Directors  the
terms and conditions of incentive bonus plans  applicable to corporate  officers
and key  management  personnel,  to review and approve the annual  salary of the
chief executive officer, and to administer the FuelCell Energy, Inc. Section 423
Stock  Purchase  Plan,  the FuelCell  Energy,  Inc.  1988 Stock Option Plan,  as
amended (the "1988 Plan"),  and the FuelCell Energy,  Inc. 1998 Equity Incentive
Plan (the "1998 Plan").

DIRECTOR COMPENSATION

     Each Board  member not employed by the Company  receives  $10,000 per annum
and was granted 4,000 nonqualified stock options on February 16, 2000. The stock
options  were granted  pursuant to the  Company's  1998 Stock  Option Plan.  The
options are  exercisable at $54.625 per share,  commencing one year after grant,
vest at the rate of 25% of the  shares  per year  and  have  restrictions  as to
transferability. An additional $4,000 per annum will be paid to the Chairman and
$2,000 per annum will be paid to each member of the Executive,  Compensation and
Audit Committees.

     In  recognition  of his  service,  the  Chairman  of the Board  received an
additional  10,000  nonqualified  stock options  pursuant to the Company's  1998
Stock  Option  Plan.  The options  are fully  exercisable  at $54.625  beginning
February 2001, and have restrictions as to transferability.


                                       8
<PAGE>


     Prior to February 16, 2000, the Company paid a director's fee of $1,500 per
month to Bernard  Baker in  connection  with his duties as Chairman of the Board
and his activities on the Executive Committee.  The Company also paid a director
fee of $1,250 per month to Warren  Bagatelle  in  connection  with his duties as
Chairman of the Audit Committee.  The Company also paid a director fee of $1,250
per month to Thomas  Kempner.  The Company also paid a director's  fee of $1,500
per month to William  Lawson in  connection  with his duties as  Chairman of the
Compensation Committee and his activities on the Audit and Executive Committees.
Mr.  Gerson  was paid  $1,000  each  month in  connection  with his  duties as a
director of the Company.  Mr.  Thompson was paid $2,000 each month in connection
with his duties as Chairman of the Executive  Committee,  and his  activities on
the Audit and Compensation Committees.  The Company reimburses certain directors
for reasonable  expenses  incurred in connection  with the  performance of their
duties as directors. Mr. Thompson resigned as director on February 16, 2000.


                                       9
<PAGE>


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth certain information regarding the beneficial
ownership of the  Company's  Common Stock as of February 16, 2000 by each person
or group that is known by the Company to be the beneficial owner of more than 5%
of its  outstanding  Common  Stock,  each  director of the Company,  each of the
executive  officers named under the heading "Executive  Compensation"  below and
all  directors  and  executive  officers of the Company as a group (11 persons).
This  information  is based upon  information  received from or on behalf of the
named individuals.

                                     AMOUNT AND NATURE
                                       OF BENEFICIAL
NAME                                    OWNERSHIP (1)          PERCENT OF CLASS
- --------------------------------------------------------------------------------
Warren D. Bagatelle                      658,100 (2)                10.32
c/o Loeb Partners Corp.
61 Broadway
New York, NY 10006

Thomas L. Kempner                        468,200 (2)                 7.34
c/o Loeb Partners Corp.
61 Broadway
New York, NY 10006

Loeb Investors Co., LXXV                 468,200 (2)                 7.34
61 Broadway
New York, NY 10006

Daimler Benz affiliate                   686,637                    10.76
MTU-Friedrichshafen
GmbH ("MTU")
Neue Technologien, Gebaude 6.1
Zimmer 102A D-85521 Ottobrunn
Germany

James D. Gerson                          315,500 (3)                 4.95
c/o Fahnestock and Co.
780 3rd Avenue
New York, NY 10017

Jerry D. Leitman                         225,450 (4)                 3.53

Bernard S. Baker                           2,750 (5)                    *

William A. Lawson                         25,000                        *

Christopher R. Bentley                    81,570 (6)                 1.28

Hansraj C. Maru                           57,499 (7)                    *

Joseph G. Mahler                          18,750 (8)                    *

Michael Bode                                  -- (9)                    *


                                       10
<PAGE>


                                     AMOUNT AND NATURE
                                       OF BENEFICIAL
NAME                                    OWNERSHIP (1)          PERCENT OF CLASS
- --------------------------------------------------------------------------------
John A. Rolls                                 --                        *

All Directors and Executive            1,384,619 (10)               21.71
   Officers as a Group
   (11 persons)
- --------------------------------------------------------------------------------

*    Less than one percent.

(1)  Unless otherwise noted,  each person  identified  possesses sole voting and
     investment power with respect to the shares listed.

(2)  Warren Bagatelle and Thomas L. Kempner, by virtue of being general partners
     of Loeb  Investors  Co. LXXV,  may each be deemed to  beneficially  own the
     shares of Loeb Investors Co. LXXV. Each of Mr. Kempner and Mr. Bagatelle is
     a member of a group,  as that term is used in Section 13(d) of the Exchange
     Act, which group, in the aggregate, owns 658,100 shares of Common Stock.

(3)  Mr. Gerson's  shareholdings include 54,600 shares held by his wife, Barbara
     Gerson,  as Custodian for two children and also includes 23,700 shares held
     by a private  foundation,  of which Mr. Gerson is President and a Director.
     Mr. Gerson  disclaims  beneficial  ownership of the securities  held by his
     wife and by the private foundation.

(4)  Mr.  Leitman's  shareholdings  include  currently  exercisable  options  to
     purchase 225,000 shares of Common Stock.

(5)  Includes  2,750  shares owned  jointly by Dr. Baker and his wife,  Cornelia
     Baker.

(6)  Mr. Bentley's  shareholdings include exercisable options to purchase 18,225
     shares of Common  Stock,  which  include  options  that will vest within 60
     days.

(7)  Dr. Maru's shareholdings  include currently exercisable options to purchase
     36,099 shares of Common Stock,  which include options that will vest within
     60 days.

(8)  Mr.  Mahler's   shareholdings  include  currently  exercisable  options  to
     purchase 18,750 shares of Common Stock.

(9)  Michael Bode is an executive officer of MTU.

(10) Includes currently exercisable options to purchase 298,074 shares of Common
     Stock, which are currently exercisable or are exercisable within 60 days of
     February 16, 2000.


                                       11
<PAGE>


                             EXECUTIVE COMPENSATION

The  following  two tables set forth  certain  information  with  respect to (i)
option grants to the named  executive  officers of the Company during the fiscal
year ended October 31, 1999, and (ii) the aggregated number and value of options
exercisable and unexercisable by the named executive  officers as of October 31,
1999.

                           SUMMARY COMPENSATION TABLE

                                                      LONG TERM
                                                     COMPENSATION
                                                     ------------
                               ANNUAL COMPENSATION      AWARDS
                             ----------------------  ------------
                                                      SECURITIES
NAME AND                                              UNDERLYING    ALL OTHER
PRINCIPAL                           SALARY    BONUS    OPTIONS   COMPENSATION(3)
POSITION                     YEAR     ($)      ($)        #           ($)
- --------------------------------------------------------------------------------

Jerry D. Leitman (1)         1999   330,361   80,000       -0-       17,303
President, Chief Executive   1998   320,008      -0-       -0-        6,217
Officer                      1997    73,848      -0-   375,000          -0-

Hansraj C. Maru              1999   178,222   38,000    30,000       16,521
Executive Vice President     1998   171,885   27,000       -0-       16,105
                             1997   163,220   27,000       -0-       14,400

Christopher R. Bentley       1999   215,020   45,000    30,000       16,524
Executive Vice               1998   205,536   32,000       -0-       17,190
President                    1997   195,514   32,000       -0-       14,400

Joseph G. Mahler (2)         1999   185,016      -0-       -0-          660
Senior Vice President        1998    14,232      -0-    75,000          -0-
Chief Financial Officer
Corporate Secretary and
Treasurer

(1)  Mr. Leitman joined the Company as President and Chief Executive  Officer on
     August 4, 1997.

(2)  Mr. Mahler  joined the Company as Senior Vice  President,  Chief  Financial
     Officer, Corporate Secretary and Treasurer on October 5, 1998.

(3)  Represents employer contributions to the Defined Contribution Pension Plan,
     employer  contributions  to the Section  401(k)  Plan,  and life  insurance
     premiums.


                                       12
<PAGE>


                        OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                                                                 POTENTIAL
                                                                                            REALIZABLE VALUE AT
                         NUMBER OF      PERCENT OF THE                                         ASSUMED ANNUAL
                         SECURITIES   TOTAL OPTIONS/SARs                                    RATES OF STOCK PRICE
                         UNDERLYING      GRANTED TO        EXERCISE OR                        APPRECIATION FOR
                        OPTIONS/SARs    EMPLOYEES IN        BASE PRICE      EXPIRATION         OPTION TERM (2)
        NAME             GRANTED(1)      FISCAL YEAR          ($/SH)           DATE          5%($)        10%($)
- -----------------------------------------------------------------------------------------------------------------
<S>                        <C>               <C>               <C>            <C>           <C>          <C>
Christopher Bentley        30,000            25%               $6.50          3/30/09       122,600      310,800

Hansraj C. Maru            30,000            25%               $6.50          3/30/09       122,600      310,800
</TABLE>

     (1) The options  were granted  under the  Company's  1998 Equity  Incentive
Plan. These options become exercisable in four equal annual installments on each
anniversary date of the date of grant.  Options that have been issued may not be
exercised  beyond the  earlier  of (a) ten years from the date of grant,  or (b)
three  months after the holder  ceases to be employed by the Company,  except in
the event of  termination by reason of death or permanent  disability,  in which
event the option may be exercised for up to one year following termination.

     (2) The  assumed  rates are  compounded  annually  for the full term of the
options.


                                       13
<PAGE>


                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                            AND FY-END OPTION VALUES

<TABLE>
<CAPTION>
                                                    NUMBER OF
                                                    SECURITIES
                                                    UNDERLYING          VALUE OF
                                                   UNEXERCISED       UNEXERCISED IN-
                           SHARES                   OPTIONS AT          THE-MONEY
                          ACQUIRED                   10/31/99      OPTIONS AT 10/31/99
                             ON         VALUE      EXERCISABLE/        EXERCISABLE/
                          EXERCISE    REALIZED    UNEXERCISABLE      UNEXERCISABLE (1)
        NAME                 (#)        ($)            (#)                 ($)
- ------------------------------------------------------------------------------------
<S>                         <C>        <C>          <C>               <C>
Jerry D. Leitman               -0-         -0-      225,000 (2)       2,362,500 (2)
                                                    150,000 (3)       1,575,000 (3)

Hansraj C. Maru                -0-         -0-       25,918 (2)         289,906 (2)
                                                     32,681 (3)         344,800 (3)

Christopher R. Bentley      14,004     186,253       53,886 (2)         749,669 (2)
                                                     32,681 (3)         344,800 (3)

Joseph G. Mahler               -0-         -0-       18,750 (2)         183,938 (2)
                                                     56,250 (3)         551,813 (3)
</TABLE>

(1)  Based upon the closing price of $17.08 on October 31, 1999 of the Company's
     Common Stock on The American Stock  Exchange  minus the  respective  option
     exercise price.

(2)  Exercisable.

(3)  Unexercisable.


                              EMPLOYMENT AGREEMENT

     In August 1997, the Company  entered into an employment  agreement with Mr.
Leitman upon hiring him as its President and Chief Executive Officer.  Under the
agreement,  which is terminable by either party upon 30 days notice, Mr. Leitman
is entitled  to a minimum  annual  salary of $320,000  and a bonus based upon an
incentive compensation plan to be developed by Mr. Leitman with the Compensation
Committee.  In addition,  upon entering into the agreement,  the Company granted
Mr. Leitman  options to purchase  375,000 shares of Common Stock.  The agreement
also provides Mr. Leitman with the opportunity to participate in insurance plans
and other employment  benefits as may be generally  available to other employees
of the  Company.  In  certain  circumstances,  if Mr.  Leitman's  employment  is
terminated  during  the  first  five  years  of  his  employment,   including  a
termination  by Mr.  Leitman  upon a change  of  control,  Mr.  Leitman  will be
entitled to a  severance  benefit  equal to (i) two times his then base  salary,
plus  (ii) an amount  equal to Mr.  Leitman's  bonus  from the  Company  for the
immediately   preceding   year.  The  agreement  also  contains   non-disclosure
provisions  and prohibits Mr. Leitman from competing with the Company during the
term of his  employment  and for a period  of two  years  thereafter.  Under the
Agreement,  the Company has agreed to use its best efforts to cause Mr.  Leitman
to be elected to the Board


                                       14
<PAGE>


of Directors and to appoint Mr.  Leitman as a member of the Executive  Committee
of the Board of Directors.

           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     Decisions  regarding  certain  executive   compensation  are  made  by  the
Compensation  Committee,  which is composed of William A. Lawson,  James Gerson,
and Richard M.H.  Thompson (until February 16, 2000).  Decisions with respect to
the salary and bonus of the Chief Executive Officer are made by the Compensation
Committee.   The  Chief   Executive   Officer  is  responsible  for  the  salary
administration of the remaining executive officers.  The Company has an informal
incentive  compensation  plan. The  Compensation  Committee is  responsible  for
approval   of  the   incentive   awards   with   significant   reliance  on  the
recommendations of the Chief Executive Officer.

     Stock  option  awards under the 1988 Plan and the 1998 Plan are approved by
either the  Compensation  Committee or the Board of Directors with reliance upon
the recommendations of the Compensation Committee. No member of the Compensation
Committee was an officer or employee of the Company during the fiscal year ended
October 31, 1999.

             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     The  Company's  primary  objectives in  developing  executive  compensation
policies  are to  attract,  motivate  and retain  superior  talent to enable the
Company to achieve its business  objectives and to align the financial interests
of the executive officers with the shareholders of the Company.

     The  compensation  of  executive  officers  consists of base  compensation,
bonus,  periodic grants of options and  participation in benefit plans generally
available to employees. In setting compensation,  the Compensation Committee and
the  Chief  Executive  Officer  strive to  maintain  base  compensation  for the
Company's executive officers at levels which the Compensation  Committee and the
Chief Executive Officer, based on their experience, believe are competitive with
the  compensation  of  comparable   executive  officers  in  similarly  situated
companies  while  relying  upon stock  options  and the  informal  bonus plan to
provide significant performance incentives.

     Executive  officers are eligible to  participate in an informal bonus plan.
Awards  under  the  informal  bonus  plan  are  determined  by the  Compensation
Committee.   The   Compensation   Committee   relies   significantly   upon  the
recommendation  of the Chief  Executive  Officer with respect to the bonus to be
awarded to the other  executive  officers.  The executive  officers,  as well as
other key employees,  may receive  discretionary bonuses based upon a subjective
evaluation  of the  performance  of the Company and their  contributions  to the
Company.

     Each of the  executive  officers and certain key  employees are eligible to
receive  awards  under  the 1998  Plan.  The 1998  Plan  will be used to align a
portion of the officers'  compensation with the  shareholders'  interest and the
long-term  success of the Company.  In  determining  the number of options to be
granted to each  executive  officer,  the  Compensation  Committee  reviews  the
recommendations  provided by the Chief  Executive  Officer  with  respect to the
executive officers other than the Chief Executive Officer and makes a subjective
determination regarding those recommendations.

     The  compensation  paid by the Company to its chief  executive  officer for
fiscal 1999 was based upon an employment  agreement negotiated with Mr. Leitman.
The  Compensation  Committee  has not  conducted  any  surveys  of  compensation
packages of chief  executive  officers in  comparable  companies,  but believes,
based upon the  individual  experience  of its  members,  that the  compensation
package for


                                       15
<PAGE>


Mr. Leitman for fiscal 1999 was reasonable based upon Mr. Leitman's  experience,
his level of responsibility  and the contributions  made and expected to be made
by him to the Company.  See  "Employment  Agreement"  for a  description  of Mr.
Leitman's employment agreement.

                             Compensation Committee
- --------------------------------------------------------------------------------

                                 William Lawson
                                  James Gerson
                   Richard Thompson (until February 16, 2000)


                                       16
<PAGE>


                                PERFORMANCE GRAPH

     The  following  graph  compares  the  annual  change in  FuelCell  Energy's
cumulative total  shareholder  return on the Company's Common Stock for the five
fiscal  years  ended  October 31 1999 with the  cumulative  total  return on the
Russell 2000 and a peer group  consisting of SIC Group Code 369 companies listed
on The American Stock Exchange,  Nasdaq Stock Market and New York Stock Exchange
for that period.

<TABLE>
<CAPTION>
                                                             FISCAL YEAR ENDING
    COMPANY/INDEX/MARKET               10/31/94   10/31/95   10/31/96   10/31/97   10/30/98   10/30/99
- ------------------------------------------------------------------------------------------------------
<S>                                     <C>        <C>        <C>        <C>        <C>        <C>
FuelCell Energy, Inc.                   100.00     113.75     121.25     160.00     132.50     384.18
Misc Electric Equip, Supplies           100.00     116.17     123.99     220.08     156.50     213.34
Russell 2000 Index                      100.00     118.33     138.11     178.59     157.44     178.37
</TABLE>

            SECTION 16 (a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     The  Securities  Exchange  Act of 1934  requires  the  Company's  executive
officers and  directors,  and any persons owning more than 10% of a class of the
Company's  stock to file certain  reports of ownership  and changes in ownership
with the Securities and Exchange  Commission (the "SEC"). All filings for fiscal
1999 were made on a timely basis.

     The above  information  is to the  Company's  knowledge,  based solely on a
review of copies of reports  furnished  to the  Company and  representations  of
certain  officers,  directors  and  shareholders  owning  more  than  10% of the
Company's Common Stock.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     During  fiscal  year  1999,  the  Company  sold to Daimler  Benz  affiliate
MTU-Friedrichshafen   GmbH  ("MTU")  fuel  cell  components  for   approximately
$2,579,000.

     In November,  1989 the Company  entered into a license  agreement with MTU,
which license was originally with Messerschmitt-Bolkow-Blohm  GmbH, that granted
to MTU an exclusive license,  with certain exceptions,  to develop the Company's
carbonate fuel cell technology in Europe,  and a  non-exclusive  license for the
Middle  East,  Africa and South  America.  Pursuant  to the MTU  Agreement,  the
Company receives annual license fees and has the right to receive royalties upon
commercial  sales.  Concurrent with the entering into of the MTU Agreement,  MTU
purchased  360,000  shares of Common Stock of the Company at a purchase price of
$7.00 per share and made loans to the  manufacturing  subsidiary of the Company,
which were secured by the stock of that subsidiary,  in the aggregate  principal
amount of  $1,980,000.  During fiscal 1996,  $877,000 of this loan was converted
into 97,397 shares of common stock of the Company.  MTU extended the maturity of
$630,000  of the loan to November  30, 1997 with the right to convert  principal
and  accrued  interest to common  stock of the  Company at $9 per share.  During
December  1996  and  December  1997,  the  Company  paid to MTU  $1,296,000  and
$673,000, respectively, of principal and interest in full repayment of the loans
from MTU. The Subscription  Agreement between the Company and MTU also grants to
all shareholders of the Company  preemptive  rights on sales of the Common Stock
of the  Company  at a price less than $7.00 per  share.  As a  condition  to MTU
entering into its  agreements  with the Company,  substantially  all of the then
shareholders  of the Company agreed to vote their shares in favor of one nominee
of MTU to the Board of Directors of the Company for so long as MTU owns at least
10% of the Common Stock of the Company.


                                       17
<PAGE>


     In July 1998, the Company entered into a Cross-Licensing  and Cross-Selling
Agreement  with MTU  pursuant to which MTU and the Company  have granted to each
other the right to manufacture and sell each other's  stationary power fuel cell
products in their respective regions.  Each company will pay the other royalties
based upon sales.

     The 1989 MTU  Agreement was replaced in December of 1999 with a revised MTU
Agreement.  Pursuant  to the terms of the new MTU  Agreement,  the  Company  has
granted to MTU an exclusive  license to use the Company's  DFC(TM) patent rights
and know how in Europe and the Middle East and a non-exclusive  license in South
America and Africa subject to certain rights of the Company and others.  MTU has
agreed  to make any  improvements  to the  Company's  DFC(TM)  available  to the
Company. MTU plans to conduct further research,  development,  manufacturing and
marketing  programs in the area of carbonate fuel cell technology and has agreed
to negotiate a license grant of the results to the Company. In addition, MTU has
agreed to pay a royalty  based on kilowatts of  electrical  generating  capacity
using the  Company's  DFC(TM)  made or sold by MTU or its  permitted  licensees,
including a minimum annual royalty commencing in 2000.

     Mr. Bode is affiliated  with MTU, and MTU is a shareholder  of the Company.
The Company  believes  that the terms of its  transactions  with MTU are no less
favorable to the Company than it could have obtained from an unaffiliated  third
party.

     The  Company  entered  into an  agreement  with Loeb  Partners  Corporation
pursuant  to  which  Loeb  Partners  Corporation  served  as  the  lead  standby
underwriter  for the  rights  offering  conducted  by  Evercel,  Inc.,  a former
subsidiary  of the  Company  ("Evercel").  The  Company  effected a spin-off  of
Evercel by means of a distribution to its  stockholders of 100% of the shares of
Common Stock of Evercel. Mr. Bagatelle,  a member of the Compensation  Committee
of the Company, is a Managing Director of Loeb Partners Corporation.

     The Company has also entered into a consulting agreement with Bernard Baker
for $5,000 per month.  The  consulting  agreement  lasts for two years,  and Mr.
Baker is entitled to  additional  compensation  if he consults  for more than 48
days per year.

                         INDEPENDENT PUBLIC ACCOUNTANTS

     The Board of Directors has appointed KPMG LLP, certified public accountants
to audit the  consolidated  financial  statements  of the Company for the fiscal
year ending October 31, 2000.

     A representative  of KPMG LLP will be present at the Annual Meeting to make
a  statement  if  such  representative  desires  to  do so  and  to  respond  to
appropriate questions.

                SHAREHOLDER PROPOSALS FOR THE 2001 ANNUAL MEETING

     Shareholders  who may  wish  to  present  proposals  for  inclusion  in the
Company's  proxy materials and for  consideration  at the 2001 Annual Meeting of
Shareholders  should  submit the  proposals  in writing to the  Secretary of the
Company in accordance  with all applicable  rules and  regulations of the SEC no
later than October 31, 2000.


                                       18
<PAGE>


                          ANNUAL REPORT AND FORM 10-K/A

ADDITIONAL  COPIES OF THE COMPANY'S ANNUAL REPORT TO SHAREHOLDERS FOR THE FISCAL
YEAR ENDED  OCTOBER 31, 1999 AND COPIES OF THE  COMPANY'S  ANNUAL REPORT ON FORM
10-K/A FOR THE FISCAL YEAR ENDED  OCTOBER 31, 1999 AS FILED WITH THE  SECURITIES
AND EXCHANGE  COMMISSION  ARE  AVAILABLE  TO  SHAREHOLDERS  WITHOUT  CHARGE UPON
WRITTEN  REQUEST  ADDRESSED  TO:  FUELCELL  ENERGY,  INC., 3 GREAT PASTURE ROAD,
DANBURY, CONNECTICUT 06813 ATTN: SHAREHOLDER RELATIONS.

                                  OTHER MATTERS

As of the date of this  proxy  statement,  the  Board of  Directors  knows of no
matters which will be presented for  consideration  at the Annual  Meeting other
than the  proposals  set forth in this  Proxy  Statement.  If any other  matters
properly  come before the meeting,  it is intended that the persons named in the
proxy will act in respect thereof in accordance with their best judgment.

                                        By Order of the Board of Directors


                                        Joseph G. Mahler
                                        Corporate Secretary

Danbury, CT
February 28, 2000


                                       19

<PAGE>


                                  PROXY BY MAIL

This Proxy,  when  properly  executed,  will be voted in the      Please mark
manner directed herein by the undersigned shareholder. IF NO      your votes [X]
DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR THE ELECTION      like this
OF ALL NOMINEES LISTED BELOW.

1.   Election of ten directors.   FOR all nominees              WITHHOLD
                                 listed to the right            AUTHORITY
                                  (except as marked     to vote for all nominees
                                  to the contrary)         listed to the right

                                        [_]                       [_]

01 Jerry D. Leitman,  02 Bernard S. Baker, 03 Hansraj C. Maru, 04 Christopher R.
Bentley, 05 Thomas L. Kempner, 06 Warren D. Bagatelle, 07 Michael Bode, 08 James
D. Gerson, 09 William A. Lawson, 10 John A. Rolls

(Instruction:  To  withhold  authority  to vote for any  individual  nominee  or
nominees, write that nominee's name(s) in the space provided below.)


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

2.   In their  discretion,  the Proxies are  authorized  to vote upon such other
     business  as may  properly  come  before the  meeting  or any  adjournments
     thereof.

                                              PLEASE MARK, SIGN, DATE AND RETURN
                                                PROXY CARD PROMPTLY USING THE
                                                      ENCLOSED ENVELOPE.

- --------------------------------------------------------------------------------
     IF YOU WISH TO VOTE ELECTRONICALLY PLEASE READ THE INSTRUCTIONS BELOW
- --------------------------------------------------------------------------------

                                                        ========================
                                                             COMPANY NUMBER:


                                                              PROXY NUMBER:


                                                             ACCOUNT NUMBER:

                                                        ========================


Signature_____________________  Signature_____________________  Date____________

Please sign exactly as name appears on this card.  When shares are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
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 authorized person.

- --------------------------------------------------------------------------------
                 FOLD AND DETACH HERE AND READ THE REVERSE SIDE


           ---------------------------------------------------------
                         VOTE BY TELEPHONE OR INTERNET
            [GRAPHIC]                                     [GRAPHIC]
                          QUICK +++ EASY +++ IMMEDIATE
           ---------------------------------------------------------


                             FUELCELL ENERGY, INC.

o    You can now vote your shares  electronically  through  the  Internet or the
     telephone.

o    This eliminates the need to return the proxy card.

o    Your  electronic  vote  authorizes the named proxies to vote your shares in
     the same  manner as if you marked,  signed,  dated and  returned  the proxy
     card.


TO VOTE YOUR PROXY BY INTERNET
www.continentalstock.com

Have your  proxy card in hand when you  access  the above  website.  You will be
prompted to enter the company number,  proxy number and account number to create
an electronic ballot. Follow the prompts to vote your shares.

TO VOTE YOUR PROXY BY MAIL

Mark,  sign and date your  proxy  card  above,  detach  it and  return it in the
postage-paid envelope provided.

TO VOTE YOUR PROXY BY PHONE
1-800-293-8533

Use any  touch-tone  telephone to vote your proxy.  Have your proxy card in hand
when you call.  You will be prompted to enter the company  number,  proxy number
and account number. Follow the voting instructions to vote your shares.

                  PLEASE DO NOT RETURN THE ABOVE CARD IF VOTED
                                 ELECTRONICALLY

<PAGE>


                             FUELCELL ENERGY, INC.
                              3 GREAT PASTURE ROAD
                                DANBURY, CT 06813

                                                                           PROXY

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned  hereby appoint(s) Jerry D. Leitman and Joseph G. Mahler as
Proxies, and each of them, each with power to appoint his substitute, and hereby
authorizes them to represent and to vote, as designated on the reverse side, all
of the shares of Common Stock of FuelCell  Energy,  Inc. (the "Company") held by
the  undersigned  of record on February 16, 2000,  at the annual  meeting of the
shareholders  of the  Company  to  held on  March  22,  2000  and at any and all
adjournments thereof, and hereby revokes all former proxies:


                             (sign on reverse side)


- --------------------------------------------------------------------------------
                              FOLD AND DETACH HERE





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