LAYNE CHRISTENSEN CO
DEF 14A, 2000-04-24
CONSTRUCTION - SPECIAL TRADE CONTRACTORS
Previous: HOLLYWOOD CASINO CORP, DEF 14A, 2000-04-24
Next: PLAYCORE INC, SC 13D, 2000-04-24



<PAGE>   1

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

                                  SCHEDULE 14A
                                 (RULE 14A-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
          PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                              EXCHANGE ACT OF 1934
                             (AMENDMENT NO.      )

Filed by the Registrant  [X]

Filed by a Party other than the Registrant  [ ]

Check the appropriate box:

<TABLE>
<S>                                            <C>
[ ]  Preliminary Proxy Statement               [ ]  CONFIDENTIAL, FOR USE OF THE COMMISSION
                                                    ONLY (AS PERMITTED BY RULE 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12.
</TABLE>

                             Layne Christensen Company
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

                                XXXXXXXXXXXXXXXX
    (NAME OF PERSON(S) FILING PROXY STATEMENT, IF OTHER THAN THE REGISTRANT)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

     (1) Title of each class of securities to which transaction applies: .......

     (2) Aggregate number of securities to which transaction applies: ..........

     (3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (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>   2
                            LAYNE CHRISTENSEN COMPANY







                                                                  April 24, 2000

Dear Stockholder:

         You are cordially invited to attend the Annual Meeting of Stockholders
of Layne Christensen Company, to be held at the Corporate Headquarters of Layne
Christensen Company, located at 1900 Shawnee Mission Parkway, Mission Woods,
Kansas, on Thursday, May 25, 2000, commencing at 10:00 a.m., local time. The
business to be conducted at the meeting is described in the attached Notice of
Annual Meeting and Proxy Statement. In addition, there will be an opportunity to
meet with members of senior management and review the business and operations of
the Company.

         Your Board of Directors joins with me in urging you to attend the
meeting. Whether or not you plan to attend the meeting, however, please sign,
date and return the enclosed proxy card promptly. A prepaid return envelope is
provided for this purpose. You may revoke your proxy at any time before it is
exercised and it will not be used if you attend the meeting and prefer to vote
in person.


                                           Sincerely yours,



                                           /s/ A.B. Schmitt
                                           -------------------------------------
                                           A.B. Schmitt
                                           President and Chief Executive Officer



<PAGE>   3


                            LAYNE CHRISTENSEN COMPANY
                          1900 SHAWNEE MISSION PARKWAY
                           MISSION WOODS, KANSAS 66205



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 25, 2000


         The Annual Meeting of Stockholders of Layne Christensen Company, a
Delaware corporation ("Layne Christensen"), will be held at the Corporate
Headquarters of Layne Christensen, located at 1900 Shawnee Mission Parkway,
Mission Woods, Kansas, on Thursday, May 25, 2000, commencing at 10:00 a.m.,
local time, and thereafter as it may from time to time be adjourned, for the
following purposes:

         1.       To elect two Class II directors to hold office for terms
                  expiring at the 2003 Annual Meeting of the Stockholders of
                  Layne Christensen and until their successors are duly elected
                  and qualified or until their earlier death, retirement,
                  resignation or removal;

         2.       To consider and act upon ratification and approval of the
                  selection of the accounting firm of Deloitte & Touche LLP as
                  the independent auditors of Layne Christensen for the fiscal
                  year ending January 31, 2001; and

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

         The Board of Directors of Layne Christensen has fixed the close of
business on April 3, 2000, as the record date for determination of the
stockholders entitled to notice of, and to vote at, the Annual Meeting and any
adjournment or adjournments thereof.

         All stockholders are cordially invited to attend the meeting. Whether
or not you intend to be present at the meeting, the Board of Directors of Layne
Christensen solicits you to sign, date and return the enclosed proxy card
promptly. A prepaid return envelope is provided for this purpose. You may revoke
your proxy at any time before it is exercised and it will not be used if you
attend the meeting and prefer to vote in person. Your vote is important and all
stockholders are urged to be present in person or by proxy.

                                      By Order of the Board of Directors




                                      Kent B. Magill
                                      Vice President--General Counsel
                                      and Secretary

April 24, 2000
Mission Woods, Kansas



<PAGE>   4



                            LAYNE CHRISTENSEN COMPANY
                          1900 SHAWNEE MISSION PARKWAY
                           MISSION WOODS, KANSAS 66205
                            -------------------------
                                  PROXY STATEMENT
                            -------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 25, 2000
                            -------------------------

                                  INTRODUCTION

         This Proxy Statement is being furnished to the stockholders of Layne
Christensen Company, a Delaware corporation ("Layne Christensen" or the
"Company"), in connection with the solicitation of proxies by the Board of
Directors of the Company for use at the Annual Meeting of Stockholders to be
held on Thursday, May 25, 2000, and at any adjournment or adjournments thereof
(the "Annual Meeting"). The Annual Meeting will commence at 10:00 a.m., local
time, and will be held at the Corporate Headquarters of Layne Christensen,
located at 1900 Shawnee Mission Parkway, Mission Woods, Kansas 66205.

         This Proxy Statement and the enclosed form of proxy were first mailed
to the Company's stockholders on or about April 24, 2000.

PROXIES

         You are requested to complete, date and sign the enclosed form of proxy
and return it promptly to the Company in the enclosed postage prepaid envelope.
Shares represented by properly executed proxies will, unless such proxies
previously have been revoked, be voted in accordance with the stockholders'
instructions indicated in the proxies. If no instructions are indicated, such
shares will be voted in favor of the election of the nominees for directors
named in this Proxy Statement, in favor of ratifying the selection of the
accounting firm of Deloitte & Touche LLP as the Company's independent auditors
for the current fiscal year, and, as to any other matter that properly may be
brought before the Annual Meeting, in accordance with the discretion and
judgment of the appointed proxies. A stockholder who has given a proxy may
revoke it at any time before it is exercised at the Annual Meeting by filing
written notice of revocation with the Secretary of the Company, by executing and
delivering to the Secretary of the Company a proxy bearing a later date, or by
appearing at the Annual Meeting and voting in person.

VOTING AT THE MEETING

         For purposes of voting on the proposals described herein, the presence
in person or by proxy of stockholders holding a majority of the total
outstanding shares of the Company's common stock, $0.01 par value, shall
constitute a quorum at the Annual Meeting. Only holders of record of shares of
the Company's common stock as of the close of business on April 3, 2000 (the
"Record Date"), are entitled to notice of, and to vote at, the Annual Meeting or
any adjournment or adjournments thereof. As of the Record Date, 11,691,129
shares of the Company's common stock were outstanding and entitled to be voted
at the Annual Meeting. Each share of common stock is entitled to one vote on
each matter properly to come before the Annual Meeting.

         Directors are elected by a plurality (a number greater than those cast
for any other candidates) of the votes cast, in person or by proxy, of
stockholders entitled to vote at the Annual Meeting for that purpose. The
affirmative vote of the holders of a majority of the shares of the Company's
common stock, represented in person or by proxy and entitled to vote at the
Annual Meeting, is required for (i) the ratification of the selection of
Deloitte & Touche

<PAGE>   5



LLP as the Company's independent auditors and (ii) the approval of such other
matters as properly may come before the Annual Meeting or any adjournment
thereof.

         In accordance with Delaware law, a stockholder entitled to vote in 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.
Votes withheld in connection with the election of one or more nominees for
director will not be counted as votes cast for such nominees. Abstentions from
the proposal to approve the ratification of the selection of the Company's
independent auditors are treated as votes against the proposal. Broker non-votes
on a proposal are treated as shares of Layne Christensen common stock as to
which voting power has been withheld by the respective beneficial holders and,
therefore, as shares not entitled to vote on the proposal as to which there is
the broker non-vote. Accordingly, broker non-votes are not counted for purposes
of determining whether a proposal has been approved.

SOLICITATION OF PROXIES

         This solicitation of proxies for the Annual Meeting is being made by
the Company's Board of Directors. The Company will bear all costs of such
solicitation, including the cost of preparing and mailing this Proxy Statement
and the enclosed form of proxy. After the initial mailing of this Proxy
Statement, proxies may be solicited by mail, telephone, telegram, facsimile
transmission or personally by directors, officers, employees or agents of the
Company. Brokerage houses and other custodians, nominees and fiduciaries will be
requested to forward soliciting materials to beneficial owners of shares held of
record by them, and their reasonable out-of-pocket expenses, together with those
of the Company's transfer agent, will be paid by Layne Christensen.

         A list of stockholders entitled to vote at the Annual Meeting will be
available for examination at least ten days prior to the date of the Annual
Meeting during normal business hours at the Company's Corporate Headquarters,
1900 Shawnee Mission Parkway, Mission Woods, Kansas, 66205. The list also will
be available at the Annual Meeting.


                                     ITEM 1

                              ELECTION OF DIRECTORS

         The Company's Board of Directors currently consists of six directors.
The Certificate of Incorporation of Layne Christensen divides the Board of
Directors into three classes of directors, with the directors serving staggered
terms of three years and until their respective successors are duly elected and
qualified or until their respective earlier death, retirement, resignation or
removal. The present terms of Robert J. Dineen and Sheldon R. Erikson, Class II
directors, expire at this Annual Meeting. Directors in Class III (Todd A. Fisher
and Edward A. Gilhuly) and Class I (Donald K. Miller and Andrew B. Schmitt) have
been elected to terms expiring at the time of the annual meetings of
stockholders in 2001 and 2002, respectively.

         One of the purposes of this Annual Meeting is to elect two directors in
Class II to serve for three-year terms expiring at the Annual Meeting of
Stockholders in 2003 and until their successors are duly elected and qualified
or until their earlier death, retirement, resignation or removal. The Board of
Directors has designated Robert J. Dineen and Sheldon R. Erikson as the nominees
proposed for election at the Annual Meeting. Unless authority to vote for the
nominees is withheld, it is intended that the shares represented by properly
executed proxies in the form enclosed will be voted for the election as
directors of the nominees. In the event that one or both of the nominees should
become unavailable for election, it is intended that the shares represented by
the proxies will be voted for the election of such substitute nominee as may be
designated by the Board of Directors, unless the authority to vote for the
nominee who has ceased to be a candidate has been withheld. The nominees have
indicated their willingness to serve as directors if elected, and the Board of
Directors has no reason to believe that the nominees will be unavailable for
election.

         THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR THE ELECTION OF
ROBERT J. DINEEN AND SHELDON R. ERIKSON AS CLASS II DIRECTORS OF THE COMPANY.


                                       2
<PAGE>   6

NOMINEES AND DIRECTORS CONTINUING IN OFFICE

         The following table sets forth certain information with respect to the
persons nominated by the Board of Directors for election as Class II directors
at the Annual Meeting and each director whose term of office will continue after
the Annual Meeting.
<TABLE>
<CAPTION>

                                                                       PRESENT POSITION                  DIRECTOR
                  NAME                                      AGE        WITH THE COMPANY                   SINCE
                  ----                                      ---        ----------------                  --------
<S>                                                        <C>         <C>                               <C>
NOMINEES
         CLASS II:  TERM TO EXPIRE IN 2003
                  Robert J. Dineen ...................       70        Chairman of the Board               1983
                                                                       and Director

                  Sheldon R. Erikson .................       58        Director                            1997

DIRECTORS CONTINUING IN OFFICE
         CLASS III:  TERM TO EXPIRE IN 2001
                  Todd A. Fisher .....................       34        Director                            1997
                  Edward A. Gilhuly ..................       40        Director                            1992

         CLASS I:  TERM TO EXPIRE IN 2002
                  Donald K. Miller ...................       68        Director                            1996
                  Andrew B. Schmitt...................       51        President, Chief Executive          1993
                                                                          Officer and Director
</TABLE>

         The business experience during the last five fiscal years of the
persons nominated by the Board of Directors for election as Class II directors
at the Annual Meeting and each director whose term of office will continue after
the Annual Meeting is as follows:

         ROBERT J. DINEEN has served as Chairman of the Board of the Company
since August 1992. From May 1986 until his retirement in August 1993, Mr. Dineen
was President and Chief Executive Officer of The Marley Company, a manufacturer
and supplier of engineered equipment and services for heating, fluid handling,
control and treatment and heat exchange. Mr. Dineen is a director of Kansas City
Power & Light Company and Owens-Illinois, Inc.

         SHELDON R. ERIKSON has been Chairman of the Board of Cooper Cameron
Corporation, a manufacturer of oil and gas pressure control equipment, gas
turbines, centrifugal gas and air compressors, integral and separable
reciprocating engines, compressors and turbochargers, since May 1996 and
President and Chief Executive Officer since January 1995. He was Chairman of the
Board from 1988 to April 1995 and President and Chief Executive Officer from
1987 to April 1995 of The Western Company of North America, an international
petroleum service company engaged in pressure pumping, well stimulating and
cementing and offshore drilling. Mr. Erikson is a director of Triton Energy
Corporation and Spinnaker Exploration Company.

         TODD A. FISHER has been an executive of Kohlberg Kravis Roberts & Co.,
L.P. ("KKR") since June 1993. From July 1992 to June 1993, Mr. Fisher was an
associate at Goldman, Sachs & Co. Mr. Fisher is also a member of the board of
directors of Accuride Corporation, Bristol West Insurance Group and Trinity
Acquisition plc (the parent company of Willis Corroon Group Limited).

         EDWARD A. GILHULY is a managing director of Kohlberg Kravis Roberts &
Co. Ltd. and has been a member of KKR & Co. L.L.C., the general partner of KKR,
since 1996 and a general partner of KKR Associates, L.P. ("KKR Associates")
since 1995. During 1995, Mr. Gilhuly was a general partner of KKR. Prior to
1995, he was an executive of KKR and a limited partner of KKR Associates for
more than five years. Mr. Gilhuly is a director of Owens-Illinois, Inc.


                                       3
<PAGE>   7

         DONALD K. MILLER has been Chairman of Axiom International Investors,
LLC, a company engaged in international equity asset management, since 1999. He
has also been President of Presbar Corporation, a private firm engaged in
private equity investing and investment banking, since 1986, and was formerly
Chairman of Greylock Financial, Inc., an affiliate of Greylock Management
Corporation, from 1986 to 1996. In addition, Mr. Miller served as Chairman and
Chief Executive Officer of Thomson Advisory Group L.P. (now PIMCO Advisors
Holdings L.P.), an asset management company, from 1990 to 1993 and as Vice
Chairman from 1993 to 1994. Mr. Miller also served as Chairman of the Board of
Directors of Christensen Boyles Corporation ("CBC") from 1986 to December 1995
and was involved in the formation of CBC and in the acquisition of Boyles Bros.
Drilling Company and Christensen Mining Products. He currently is on the Board
of Directors of Huffy Corporation and RPM, Inc. and has spent the majority of
his career in investment banking or as an investor focusing on a variety of
industries.

         ANDREW B. SCHMITT has served as President and Chief Executive Officer
of the Company since October 1993. For approximately two years prior to joining
the Company, Mr. Schmitt was a partner in two privately owned hydrostatic pump
and motor manufacturing companies and an oil and gas service company. He served
as President of the Tri-State Oil Tools Division of Baker Hughes Incorporated
from February 1988 to October 1991.

         There is no arrangement or understanding between any director and any
other person pursuant to which such director was selected as a director of the
Company.

COMPENSATION OF DIRECTORS

         Each director of the Company who is not also an employee of the Company
receives an annual fee of $17,500, payable in quarterly installments except that
the director may elect to defer receipt of the compensation in accordance with
the terms of the Company's Deferred Compensation Plan for Directors. Directors
of the Company who are also employees of the Company receive no compensation for
service to Layne Christensen as directors.

MEETINGS OF THE BOARD AND COMMITTEES

         During the fiscal year ended January 31, 2000, the Board of Directors
of Layne Christensen held three meetings. The Board of Directors' fourth
quarterly meeting was held on February 2, 2000, shortly after the commencement
of fiscal year 2001. All directors attended at least 75% of the meetings of the
Board of Directors and the committees of the Board of Directors on which they
served which were held during such fiscal year. It should be noted that the
Company's directors discharge their responsibilities throughout the year, not
only at such Board of Directors and committee meetings, but through personal
meetings and other communications with members of management and others
regarding matters of interest and concern to the Company.

         Pursuant to the Company's Bylaws, the Board of Directors has
established Audit and Compensation Committees of the Board of Directors. There
currently is no Nominating Committee or committee performing similar functions
of the Board of Directors.

         The Audit Committee assists the Board of Directors in fulfilling its
responsibilities with respect to the Company's accounting and financial
reporting practices and in addressing the scope and expense of audit and related
services provided by the Company's independent auditors. The Audit Committee is
responsible for recommending the appointment of the Company's independent
auditors and reviewing the terms of their engagement, reviewing the Company's
policies and procedures with respect to internal auditing, accounting and
financial controls and reviewing the scope and results of audits and any auditor
recommendations. The current members of the Audit Committee are Robert J.
Dineen, Donald K. Miller and Todd A. Fisher. The Audit Committee met once during
the fiscal year ended January 31, 2000.

         The Compensation Committee reviews management compensation, evaluates
the performance of management, considers management succession and makes
recommendations to the Board of Directors regarding the compensation and
benefits of the Company's executive officers and the members of the Board of
Directors. The Compensation Committee also administers certain of the Company's
incentive plans, including the Company's Executive Incentive Compensation Plan.
The current members of the Compensation Committee are Robert J. Dineen, Edward
A. Gilhuly and Sheldon R. Erikson. The Compensation Committee met once during
the fiscal year


                                       4
<PAGE>   8


ended January 31, 2000, in addition to personal meetings and other
communications conducted throughout the year with members of management and each
other regarding compensation issues within the committee's area of
responsibility.


                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

EXECUTIVE COMPENSATION

         The following table sets forth for the fiscal years ended January 31,
2000, January 31, 1999, and January 31, 1998, respectively, the compensation of
the Company's chief executive officer and of each of the Company's four other
most highly compensated executive officers whose remuneration for the fiscal
year ended January 31, 2000, exceeded $100,000 (collectively, the "Named
Executive Officers") for services to the Company and its subsidiaries in all
capacities:
<TABLE>
<CAPTION>

                                                SUMMARY COMPENSATION TABLE
                                                                                             LONG TERM COMPENSATION
                                                                                 -------------------------------------------------
                                     ANNUAL COMPENSATION                            AWARDS                 PAYOUTS
                            ---------------------------------------------------  ------------------------  -------
                                                                OTHER            RESTRICTED
                                                                ANNUAL              STOCK        OPTIONS/  LTIP        ALL OTHER
   NAME AND PRINCIPAL       FISCAL       SALARY   BONUS(1)   COMPENSATION(2)(3)     AWARDS        SARS     PAYOUTS  COMPENSATION(4)
       POSITION              YEAR          ($)      ($)            ($)               ($)           #        ($)          ($)
- --------------------------  ------       -------  --------   ------------------  ----------      --------  -------  ---------------
<S>                         <C>          <C>     <C>           <C>                <C>            <C>       <C>        <C>
Andrew B. Schmitt            2000        325,000        0             0                 0         87,500      0          6,456
President, Chief Executive   1999        314,423        0             0                 0         50,000      0          7,514
Officer and Director         1998        294,071  123,000             0                 0              0      0         12,402

H. Edward Coleman            2000        185,000        0         1,212                 0         32,250      0         10,935
Senior Vice President        1999        181,538        0         1,453                 0         15,000      0         14,319
                             1998        167,820   55,000         1,398                 0              0      0         14,786

Norman E. Mehlhorn           2000        185,000        0             0                 0         32,250      0          7,106
Senior Vice President        1999        181,538        0             0                 0         15,000      0          7,200
                             1998        167,820   55,000             0                 0              0      0         11,937

Eric R. Despain              2000        170,000        0             0                 0         25,000      0          4,931
Senior Vice President        1999        156,308        0             0                 0         25,000      0          6,220
                             1998        133,494   45,000             0                 0              0      0          8,902

Jerry W. Fanska              2000        166,800        0         1,059                 0         42,250      0          7,893
Vice President--Finance      1999        150,000        0         1,273                 0         25,000      0          8,737
and Treasurer                1998        133,494   47,000         1,208                 0              0      0         10,587
</TABLE>


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


(1)      Reflects bonuses earned for the fiscal years ended January 31, 2000,
         1999 and 1998 respectively.

(2)      Excludes perquisites and other benefits, unless the aggregate amount of
         such compensation exceeds the lesser of either $50,000 or 10% of the
         total of annual salary and bonus reported for the Named Executive
         Officer.

(3)      Reflects additional compensation paid to the Named Executive Officer
         for taxes incurred on the imputed income resulting from interest-free
         loans from the Company.

(4)      All Other Compensation for the fiscal year ended January 31, 2000,
         includes Layne Christensen contributions in the amounts of $4,050,
         $4,943, $4,953, $3,792 and $4,953, which accrued during such fiscal
         year for the accounts of Messrs. Schmitt, Coleman, Mehlhorn, Despain
         and Fanska, respectively, under the Company's Capital Accumulation
         Plan; the cost of term life insurance paid by the Company


                                       5
<PAGE>   9


         for the benefit of Messrs. Schmitt, Coleman, Mehlhorn, Despain and
         Fanska, in the amounts of $2,406, $3,350, $2,163, $1,139 and $1,094,
         respectively; and imputed income from interest-free loans from the
         Company for the benefit of Messrs. Coleman and Fanska pursuant to the
         Company's 1992 Stock Option Plan in the amounts of $2,642 and $1,846
         respectively.

         All Other Compensation for the fiscal year ended January 31, 1999,
         includes Layne Christensen contributions in the amounts of $5,036,
         $4,320, $4,320, $4,038 and $4,286, which accrued during such fiscal
         year for the accounts of Messrs. Schmitt, Coleman, Mehlhorn, Despain
         and Fanska, respectively, under the Company's Capital Accumulation
         Plan; the cost of term life insurance paid by the Company for the
         benefit of Messrs. Schmitt, Coleman, Mehlhorn, Despain and Fanska, in
         the amounts of $2,478, $6,832, $2,880, $2,182 and $2,232, respectively;
         and imputed income from interest-free loans from the Company for the
         benefit of Messrs. Coleman and Fanska pursuant to the Company's 1992
         Stock Option Plan in the amounts of $3,167 and $2,219 respectively.

         All Other Compensation for the fiscal year ended January 31, 1998,
         includes Layne Christensen contributions in the amounts of $10,836,
         $9,280, $9,327, $8,206 and $7,761, which accrued during such fiscal
         year for the accounts of Messrs. Schmitt, Coleman, Mehlhorn, Despain
         and Fanska, respectively, under the Company's Capital Accumulation
         Plan; the cost of term life insurance paid by the Company for the
         benefit of Messrs. Schmitt, Coleman, Mehlhorn, Despain and Fanska, in
         the amounts of $1,566, $2,488, $2,610, $696 and $696, respectively; and
         imputed income from interest-free loans from the Company for the
         benefit of Messrs. Coleman and Fanska, pursuant to the Company's 1992
         Stock Option Plan in the amounts of $3,018 and $2,130, respectively.

OPTION GRANTS DURING FISCAL 2000

         The following table sets forth information with respect to each Named
Executive Officer concerning grants during the fiscal year ended January 31,
2000, of stock options under the Company's 1992 Stock Option Plan (the "1992
Option Plan"), the Company's 1996 District Stock Option Plan (the "1996 Option
Plan") and stock appreciation rights ("SARS").
<TABLE>
<CAPTION>

                                 OPTION/SAR GRANTS IN LAST FISCAL YEAR (1)

                                                                                          POTENTIAL REALIZABLE VALUE AT
                                                                                       ASSUMED ANNUAL RATES OF STOCK PRICE
                                           INDIVIDUAL GRANTS                              APPRECIATION FOR OPTION TERM (2)
                      -------------------------------------------------------------    -------------------------------------
                                   % of Total
                      Options/    Options/SARs
                        SARs        Granted to      Exercise or
                      Granted (3)   Employees in     Base Price                             0%         5%            10%
           Name          #         Fiscal Year     ($/Per Share)   Expiration Date (4)      $          $              $
- -------------------   ----------- --------------   -------------   -------------------     ---      --------       -------
<S>                  <C>            <C>             <C>            <C>                    <C>       <C>           <C>
Andrew B. Schmitt     87,500           21.4            5.25          April 20, 2009         0        288,898       732,125
H. Edward Coleman     32,250            7.9            5.25          April 20, 2009         0        106,480       269,841
Norman E. Mehlhorn    32,250            7.9            5.25          April 20, 2009         0        106,480       269,841
Eric R. Despain       25,000            6.1            5.25          April 20, 2009         0         82,542       209,179
Jerry W. Fanska       42,250           10.3            5.25          April 20, 2009         0        139,497       353,512
</TABLE>

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

(1)      No stock appreciation rights were granted by the Company during the
         fiscal year ended January 31, 2000.

(2)      The potential realizable value portion of the foregoing table
         illustrates value that might be realized upon exercise of the options
         immediately prior to the expiration of their term, assuming the
         specified compounded rates of appreciation on the Company's common
         stock over the term of the options.

(3)      The options granted to Messrs. Schmitt, Coleman, Mehlhorn, Despain and
         Fanska during the fiscal year ended January 31, 2000, are exercisable
         beginning on the day immediately following the first


                                       6
<PAGE>   10

         anniversary of the grant date, with 25% of such options becoming
         exercisable at that time and with an additional 25% of such options
         becoming exercisable on the day immediately following each successive
         anniversary date. Full vesting occurs on the day immediately following
         the fourth anniversary of the grant date. In the event of a "change in
         control" (as defined in ,the optionees' stock option agreements), the
         options become fully vested.

 (4)     The options were granted for a term of ten years, subject to earlier
         termination in certain events related to termination of employment.

OPTION/SAR EXERCISES AND HOLDINGS

         The following table sets forth information with respect to each Named
Executive Officer concerning the exercise of options and stock appreciation
rights ("SARs") during the fiscal year ended January 31, 2000, and unexercised
options and SARs held as of January 31, 2000.

AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND JANUARY 31, 2000
OPTION/SAR VALUES (1)
<TABLE>
<CAPTION>

                                                        NUMBER OF
                                                        SECURITIES
                                                        UNDERLYING                              VALUE OF
                         SHARES                         UNEXERCISED                           UNEXERCISED
                        ACQUIRED                       SHARES OPTIONS/                         IN-THE-MONEY
                           ON       VALUE                 SARS AT                          OPTIONS/SARS AT
                        EXERCISE   REALIZED           JANUARY 31, 2000                       JANUARY 31, 2000 (2)
           NAME            #         ($)                     #                                      ($)
- -------------------     --------   --------      ----------------------------         -----------------------------
                                                 EXERCISABLE    UNEXERCISABLE         EXERCISABLE     UNEXERCISABLE
                                                 -----------    -------------         -----------     -------------
<S>                      <C>        <C>          <C>           <C>                     <C>            <C>
Andrew B. Schmitt          0           0           250,000         137,500                    0          49,263
H. Edward Coleman          0           0            79,717          48,850                    0          18,157
Norman E. Mehlhorn         0           0            79,717          48,850                    0          18,157
Eric R. Despain            0           0             5,000          45,000                    0          14,075
Jerry W. Fanska            0           0            62,400          66,850                    0          23,787
</TABLE>

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

(1)      No stock appreciation rights have ever been granted by the Company.

(2)      As of January 31, 2000, the last reported sale price of the Company's
         Common Stock, which was reported on the NASDAQ National Market System
         on January 31, 2000, was $5.813 per share. Value is calculated by
         determining the difference between the option exercise price and
         $5.813, multiplied by the number of shares of Common Stock underlying
         the options.

INCENTIVE COMPENSATION PLAN

         The Company adopted an Executive Incentive Compensation Plan (the "IC
Plan") in fiscal 1993. Each of the Company's executive officers, including the
Named Executive Officers, is eligible to participate in the IC Plan. Under the
IC Plan, each participant will be eligible for an annual cash bonus in a target
amount (the "Target Bonus") equal to a percentage (approximately 50% in the case
of Mr. Schmitt and approximately 37.5% in the case of Messrs. Coleman, Mehlhorn,
Despain and Fanska) of such participant's base compensation. The Target Bonus
will be adjusted (up or down) based upon the performance of the Company as
compared to certain financial goals included in the business plan adopted and
approved by the Board of Directors. In no event, however, can a participant's
annual cash bonus under the IC Plan exceed 100% of such participant's base
compensation for the relevant year. No bonus will be payable should performance
be equal to or below 80% of the relevant goals established by the business plan.
In addition, the formula bonus derived as described in the preceding sentences
can be further adjusted (up or down) at the discretion of the Board of Directors
by one-third of the Target Bonus. All or part of an employee's incentive
compensation under the IC Plan may, at the discretion of the Board of Directors,
be paid in the form of shares of the Company's common stock which may consist of
authorized but unissued shares of common stock or shares of common stock
reacquired by the Company on the open market. No bonuses were paid to


                                       7
<PAGE>   11

the Executive Officers, including the Named Executive Officers, under the IC
Plan for services rendered to the Company in the fiscal year ended January 31,
2000. See "Executive Compensation and Other Information--Executive
Compensation."

CAPITAL ACCUMULATION PLAN

         The Company has adopted a capital accumulation plan (the "Capital
Accumulation Plan"). Each of the Company's executive officers, including the
Named Executive Officers, and substantially all other salaried employees of the
Company are eligible to participate in the Capital Accumulation Plan. The
Capital Accumulation Plan is a defined contribution plan qualified under Section
401, including Section 401(k), of the Internal Revenue Code of 1986, as amended
(the "Code"). The Capital Accumulation Plan provides for two methods of Company
contributions, a Company matching contribution tied to and contingent upon
participant deferrals and a Company profit sharing contribution which is not
contingent upon participant deferrals. The amount, if any, of Company paid
contributions, both matching and profit sharing, for each fiscal year under the
Capital Accumulation Plan is determined by the Board of Directors in its
discretion. Each eligible employee meeting certain service requirements
participates in Company profit sharing contributions to the Capital Accumulation
Plan in the proportion his or her eligible compensation bears to the aggregate
compensation of the group participating in the Capital Accumulation Plan. In
addition, each eligible employee meeting certain service requirements and
electing to defer a portion of his or her compensation under the Capital
Accumulation Plan participates in the Company's matching contribution program
pursuant to a formula as designated by the Board of Directors. At the option of
the Board of Directors of the Company, all or any portion of such Company
contributions may be made in the Company's common stock. In addition, each
participant can voluntarily contribute, on a pre-tax basis, a portion of his or
her compensation (which in no event can exceed $10,500 for the calendar year
2000) under the Capital Accumulation Plan. A participant's account will be
placed in a trust and invested at the participant's direction in any one or more
of a number of available investment options. Each participant may receive the
funds in his or her Capital Accumulation Plan account upon termination of
employment. For services rendered in fiscal 2000, total Company contributions
under the Capital Accumulation Plan of $4,050, $4,943, $4,943, $3,792 and $4,953
accrued for the accounts of Messrs. Schmitt, Coleman, Mehlhorn, Despain and
Fanska, respectively.

RETIREMENT, DISABILITY AND DEATH PLANS

         The Company has agreed to pay Mr. Schmitt an annual retirement benefit
beginning at age 65 equal to 40% of the average of his total compensation (as
defined in the agreement) received during the highest five consecutive years out
of his last ten years of employment, less 60% of his annual primary Social
Security benefit (the "Annual Benefit"). The Annual Benefit is to be reduced,
however, by the annual annuity equivalent of the value of all funds, including
earnings, in the Company funded portion of Mr. Schmitt's Capital Accumulation
Plan account as of the date of his retirement (the "Annuity Equivalent"). As of
January 31, 2000, the Company funded balance in Mr. Schmitt's account under the
Capital Accumulation Plan was $42,674. To the extent the Annual Benefit is not
satisfied by the Annuity Equivalent, payments will be made out of the general
funds of the Company. The agreement includes certain provisions, exercisable at
Mr. Schmitt's election, for early retirement and joint and survivor benefits if
he is married at the time payment commences. Upon termination of Mr. Schmitt's
service for any reason other than disability or death, and subject to special
provisions in the event of a "change in control" as discussed below, his Annual
Benefit will vest in the percentage determined under the following schedule:

          YEARS OF SERVICE                      VESTING PERCENTAGE

                6                                    20%
                7                                    40%
                8                                    60%
                9                                    80%
                10                                   100%

Mr. Schmitt currently has six years of service credited towards his annual
retirement benefit.



                                       8
<PAGE>   12

         Mr. Schmitt is entitled to a disability benefit determined in the same
manner as the Annual Benefit as of the date of termination of his service
resulting from total and permanent disability (the "Disability Benefit"). The
Disability Benefit will also be reduced by the Annuity Equivalent. Disability is
to be determined by an administrative committee of the Board of Directors to be
appointed at the time of any claim of disability.

         Mr. Schmitt's surviving spouse, if any, will be entitled to receive a
death benefit (the "Death Benefit") upon Mr. Schmitt's death which will be equal
to the Annual Benefit his surviving spouse would have received if (i) he had
retired at the date of his death and had received an Annual Benefit in the form
of a monthly joint and survivor benefit and (ii) he subsequently died. The Death
Benefit will be reduced by the Annuity Equivalent.

         In the event of Mr. Schmitt's death or involuntary termination within
two years following a "change in control" (as defined in the agreement), Mr.
Schmitt's benefits under his retirement plan become fully vested effective upon
such death or involuntary termination. A "change in control" is deemed to occur
if (i) during any 24-month period, individuals who at the beginning of such
period constituted the Company's Board of Directors or whose nomination for
election by the Company's stockholders was approved by a vote of a majority of
the directors who either were directors at the beginning of such period or whose
election or nomination was previously so approved cease for any reason to
constitute a majority of the Board of Directors of the Company, or (ii) the
beneficial ownership of the Company's common stock changes resulting in KKR
having less beneficial ownership than any person or group of persons if that
person or group of persons holds 20% or more of the outstanding common stock of
the Company. Based upon the beneficial ownership of the Company's common stock
reported by third parties in filings with the Securities and Exchange
Commission, a "change in control", as defined above, did occur during fiscal
year 2000.

CERTAIN CHANGE-IN-CONTROL AGREEMENTS

         The benefits which Mr. Schmitt will receive under his annual retirement
benefit program may be adjusted and, in addition, he will be entitled to a
lump-sum payment equal to 24 month's salary in the event of a change in control.
In addition, all of the executive officers who have been granted stock options
have a "change in control" provision in their respective Incentive Stock Option
Agreements ("ISO Agreements") issued in accordance with the terms of the
Company's 1992 Option Plan and the Company's 1996 Option Plan. See "Stock Option
Plans - Report of Board of Directors and Compensation Committee on Executive
Compensation." Under the terms of the ISO Agreements, the options vest at the
rate of either 20% or 25% per year beginning on the first day following the
first anniversary of the option grant date. In the event of a change in control,
however, the options become 100% vested.

         Under the terms of the ISO Agreements of the executive officers
executed in fiscal 1999 and 2000, a "change in control" is deemed to occur if:
(i) there is a change in the composition of the Board of Directors of the
Company; (ii) any person, except for certain interested parties, acquires 35% or
more of the voting power of the Company's outstanding securities; or (iii) there
is a substantial change in the Company's business structure through merger, sale
of assets or other event. Under the terms of the ISO Agreements of the executive
officers executed in fiscal 1997, a "change in control" is deemed to occur if,
during any 24-month period, individuals who at the beginning of such period
constituted the Company's Board of Directors or whose nomination for election by
the Company's stockholders was approved by a vote of a majority of the directors
who either were directors at the beginning of such period or whose election or
nomination was previously so approved cease for any reason to constitute a
majority of the Board of Directors of the Company. A "change in control" will
not be deemed to have occurred, however, if such a change in the composition of
the Board of Directors occurs in connection with any public offering by the
Company, KKR or their affiliates.

REPORT OF BOARD OF DIRECTORS AND COMPENSATION COMMITTEE ON EXECUTIVE
COMPENSATION

         The Company's executive compensation program currently is administered
by the Compensation Committee of the Board of Directors which is comprised of
Messrs. Dineen, Gilhuly and Erikson. It is the Compensation Committee's duty to
review the compensation levels of management, evaluate performance of management
and consider management succession and related matters. The Company's incentive
plans, including the Company's 1992 Option Plan, the Company's 1996 Option Plan
and the Company's Executive Incentive Compensation Plan



                                       9
<PAGE>   13

("Incentive Plan"), are administered by the Board of Directors with respect to
grants made to officers of the Company.

         Compensation Policy. The Company's overall compensation policy is
designed to attract, retain and motivate qualified individuals who are expected
to contribute to the Company's long-term growth and success. The Company has
adopted an annual incentive compensation program which is designed to reinforce
its strategic long and short term goals and to provide executive officers with
the opportunity to receive greater compensation in those years in which the
Company achieves its financial goals than in those years in which it does not.
In addition, the Company's Option Plan is designed to promote a mutuality of
interest between executive officers and stockholders through stock purchases and
options allowing the executive officers and stockholders to share in the risks
and rewards associated with stock ownership.

         Compensation Components. The Company's executive compensation program
is reviewed periodically to ensure that pay levels and incentive opportunities
are competitive and reflect the performance of the Company and the individual
executive officer. The principal components of the Company's executive
compensation package are salary, annual incentive compensation and stock
options.

         Base Salary. Base pay levels largely are determined through an
assessment of the executive officer's performance during the relevant period
based upon objective and subjective criteria and, to a lesser extent, through an
informal comparison with similarly sized public companies engaged primarily in
related industries. The Company does not know of any direct competitors which
are public companies. Accordingly, the Compensation Committee has had to look at
companies outside of its industry to identify companies for which a comparison
of pay levels would be deemed by the committee to be relevant. These companies
are not necessarily the same companies which comprise the index of companies
with similar market capitalizations utilized for purposes of Company shareholder
returns in the performance graph included elsewhere in the Proxy Statement.
Actual salaries are based upon subjective assessments of individual factors such
as the responsibilities of the position and the skill, knowledge and experience
of each individual executive officer. Each executive officer's individual
performance is considered from the previous year and takes into account an
assessment of the executive officer's growth and effectiveness in the
performance of his duties.

         Incentive Compensation. Under the Company's Incentive Plan, bonuses are
paid based on the officer's performance and the performance of the entire
Company. The Incentive Plan is administered by the Board of Directors. The
target bonus is 50% of base salary in the case of Mr. Schmitt and, in the case
of the remaining executive officers, 37.5% of base salary, subject to adjustment
up or down by one-third in the case of extraordinary circumstances. The
Company's performance for purposes of incentive compensation decisions is
measured against goals established at the beginning of the fiscal year by the
Board of Directors for the Incentive Plan. The maximum bonus payable is 100% of
salary, and no bonus is payable if the Company does not attain at least 80% of
established goals. For fiscal 2000, two goals were established by the Board in
order to qualify for payment of incentive compensation: earnings before
interest, taxes, depreciation and amortization (as adjusted by the Board)
("EBITDA"), and return on adjusted employed capital ("ROEC"). These two targets
were weighted 75% for adjusted EBITDA and 25% for adjusted ROEC.

         Stock Option Plans. Under the Company's 1992 Option Plan and 1996
Option Plan (collectively the "Option Plans"), each Named Executive Officer and
certain other key employees are eligible to receive options to purchase shares
of the Company's common stock. The Option Plans are administered by the Board of
Directors. Under the Option Plans, the Board is authorized from time to time to
grant to executive officers and other employees of the Company options to
purchase up to an aggregate of 1,900,000 shares (as amended) of the common stock
at a price fixed by the Board. Such options may be either incentive stock
options or non-qualified stock options. The price for incentive stock options
cannot be less than the fair market value of the Company's common stock on the
date of grant while the price for non-qualified options may be set at any price.
Individual grant sizes are determined after considering the Company's
performance and the competitiveness of the Named Executive Officer's long-term
compensation package. The Board also takes into account the number of shares of
the Company's common stock and stock options held by or previously granted to
each Named Executive Officer. The grant of stock options is intended to
strengthen the linkage between executive compensation and stockholder return.



                                       10
<PAGE>   14

         No option granted under the Option Plans are exercisable more than ten
years after the date of grant. All options granted under the Option Plans are
evidenced by and subject to option agreements entered into by the Company and
the individual receiving the options.

         Discussion of 2000 Compensation for the Chief Executive Officer. At the
Compensation Committee's request, the Company retained the services of a
compensation consultant to review the Company's executive compensation and
benefits program, including salaries, short-term incentives, long-term
incentives and retirement benefits, in order to provide the committee additional
information for its review of executive compensation in fiscal 2000. The
findings and recommendations of the compensation consultant were provided to the
committee.

         In its review of executive compensation, the committee also took into
consideration the impact that developments in the markets for gold, copper and
other metals had on the Company's earnings for fiscal 2000 and the corresponding
negative impact on the Company's stock price. Although the committee believed
that the executive team, including Mr. Schmitt, had performed well under very
difficult market conditions, it also believed that the company's earnings
performance should be taken into consideration when considering adjustments to
executive compensation.

         The committee concluded that in the fiscal 2000 earnings environment it
would be more appropriate to focus on short and long-term incentives, as opposed
to salaries, for the executive officers. The committee was mindful of the fact
that the market price for the company's stock had declined to levels which were
well below the strike prices for all previous stock option grants made to the
executive officers. In the committee's view, this posed a threat to the
company's ability to retain and motivate its executive management team. After
consideration of these factors, the committee elected not to increase the
salaries of the Named Executive Officers and to approve grants of additional
stock options on shares of the company's stock. Mr. Schmitt received a
non-qualified grant for 87,500 shares of the Company's common stock at an
exercise price of $5.25 per share, the market price on the date of the grant.

         Mr. Schmitt and the other executive officers are participants under the
Incentive Plan. For fiscal 2000, however, the Company did not meet the
performance criteria established by the Board in order to qualify for awards
under the Incentive Plan. As a result, neither Mr. Schmitt nor any of the other
executive officers received an incentive compensation award for fiscal 2000.

         Tax Deductibility of Executive Compensation. Section 162(m) of the
Internal Revenue Code of 1986, as amended, places a limit of $1 million on the
amount of annual compensation that may be deducted by the Company in any year
with respect to the Company's Chief Executive Officer and its other four most
highly compensated executive officers. Certain performance-based compensation
approved by stockholders is not subject to this deduction limitation, and is,
therefore, deductible.

         The Company intends to maximize the deductibility of executive
compensation while retaining the discretion necessary to compensate executive
officers in a manner commensurate with performance and the competitive market
for executive talent, and, therefore, the Committee and/or the Board may from
time to time, in circumstances it deems appropriate, award compensation in
addition to these option grants and bonus payments that may not be deductible.
<TABLE>
<CAPTION>

                                                                        COMPENSATION COMMITTEE
                       BOARD OF DIRECTORS                              OF THE BOARD OF DIRECTORS
<S>                                     <C>                             <C>
         Robert J. Dineen               Donald K. Miller                    Robert J. Dineen
         Edward A. Gilhuly              Sheldon R. Erikson                  Edward A. Gilhuly
         Todd A. Fisher                 Andrew B. Schmitt                   Sheldon R. Erikson
</TABLE>

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         During the fiscal year ended January 31, 2000, the members of the
Compensation Committee were Messrs. Dineen, Gilhuly and Erikson. As discussed
above under "Report of Board of Directors and Compensation


                                       11
<PAGE>   15


Committee on Executive Compensation," all decisions relating to the compensation
of executive officers for fiscal 2000 were made by the Board or the Compensation
Committee. Among the members of the Compensation Committee, Mr. Dineen is the
only employee or current or former officer of the Company or any of its
subsidiaries. KKR has agreed to render management consulting and financial
services to the Company for an annual fee. The annual fee for the fiscal year
ended January 31, 1999 was $125,000. Beginning with fiscal year 2000, the
Company and KKR agreed to suspend the fee until such time as the Company's
earnings prospects have improved. Such services include, but are not necessarily
limited to, advice and assistance concerning any and all aspects of the
operations, planning and financing of the Company, as required from time to time
by the Company. KKR Associates, the general partners of which are the general
partners of KKR, owns approximately 17.7% of the Company's common stock.

COMPANY PERFORMANCE

         The following performance graph shows a comparison of cumulative total
returns for the Company, the NASDAQ Market Value index and an index of companies
selected by the Company having market capitalization similar to that of the
Company (the "SMC Group" and the "Previous SMC Group") for the period from
January 31, 1995 through January 31, 2000.

                     COMPARISON OF CUMULATIVE TOTAL RETURNS
     (Layne Christensen, NASDAQ Market Value, SMC Group, Previous SMC Group)

                                  [LINE GRAPH]

         The cumulative total return on investment for the Company, the NASDAQ
Market Value index and an index of the SMC Group and Previous SMC Group are
based on the stock price or index at January 31, 1995. The performance graph
assumes that the value of an investment in the Company's common stock and each
index was $100 at January 31, 1995, and that all dividends were reinvested. The
information presented in the performance graph is historical in nature and is
not necessarily indicative of future performance.

         The comparison of cumulative total returns presented in the above graph
was plotted using the following index values and common stock price value:
<TABLE>
<CAPTION>

                                   1/31/95       1/31/96       1/31/97        1/31/98        1/31/99       1/31/00
                                   -------       -------       -------        -------        -------       -------
<S>                             <C>            <C>           <C>            <C>            <C>           <C>
Layne Christensen Company        $  100.00      $ 169.81      $ 226.42       $  211.32      $ 103.77      $  87.74
NASDAQ Market Value              $  100.00      $ 140.02      $ 184.26       $  217.04      $ 338.74      $ 506.71
SMC Group                        $  100.00      $ 127.63      $  88.35       $   63.23      $  48.88      $  30.39
Previous SMC Group               $  100.00      $ 144.85      $ 154.53       $   89.97      $ 105.03      $ 106.86
SOURCE: Media General Financial Services
</TABLE>


                                       12
<PAGE>   16

         The performance graph compares the performance of the Company with that
of the NASDAQ Market Value index and an index of the SMC Group and the Previous
SMC Group. The Company is not aware of any published industry or
line-of-business index in which its common stock is included and was not able to
reasonably identify a peer group of issuers on an industry, line-of-business or
other basis. The Company believes that it is one of the largest water well
drilling, well repair and maintenance and mineral exploration drilling companies
in the United States. The Company's competitors primarily are local and regional
firms and the Company is not aware of any other publicly held company
principally engaged in the Company's line-of-business. Accordingly, in order to
provide a more meaningful comparison of cumulative total returns for the Company
in the above performance graph, the Company used an index of the SMC Group;
companies having market capitalization similar to that of the Company. Companies
in the index of the SMC Group are Ashanti Goldfields, Ltd., Cadiz, Inc., Calgon
Carbon Corporation, Coeur d' Alene Mines, Echo Bay Mines, Ltd., Hecla Mining
Company, Osmonics, Inc., Perini Corporation and Waterlink, Inc.

         In the performance graph, the Previous SMC Group is an index of
companies whose market capitalization were similar to those of the Company and
which was comprised of Granite Construction, Inc., Insituform Technologies,
Inc., Fluor Corporation, Inc and Dames & Moore, Inc. Dames & Moore, Inc. is no
longer available for comparison following a merger during the past year. In
addition, the remaining members of the Previous SMC Group no longer provide a
reasonably similar comparison in terms of market capitalization. Accordingly,
the Company believes that the SMC Group will be more relevant to the Company's
stock performance in the future.


OWNERSHIP OF LAYNE CHRISTENSEN COMMON STOCK

         The following table sets forth certain information as of March 31,
2000, except as otherwise provided, regarding the beneficial ownership of Layne
Christensen common stock by each person known to the Board of Directors to own
beneficially 5% or more of the Company's common stock, by each director of the
Company, by each Named Executive Officer and by all directors and executive
officers of the Company as a group. All information with respect to beneficial
ownership has been furnished by the respective directors, officers or 5% or more
stockholders, as the case may be.
<TABLE>
<CAPTION>

                                                                         AMOUNT AND
                                                                           NATURE OF             PERCENTAGE OF
                                                                           BENEFICIAL                SHARES
NAME                                                                     OWNERSHIP(1)             OUTSTANDING(1)
- -----                                                                    ------------            ---------------
<S>                                                                    <C>                        <C>
KKR Associates, L.P. (2) .........................................       2,067,000                    17.7%
Marley G.P., Inc. (2) ............................................          53,436                     *
Shapiro Capital Management Co., Inc. (3)..........................       2,403,285                    20.6%
T. Rowe Price Associates, Inc. (4) ...............................       1,387,700                    11.9%
State of Wisconsin Investment Board (5) ..........................         925,000                     7.9%
Dimensional Fund Advisors, Inc. (6)...............................         704,500(6)                  6.0%
Robert J. Dineen .................................................         152,683(7)                  1.3%
Andrew B. Schmitt ................................................         359,875(7)                  3.0%
Donald K. Miller .................................................         112,860(8)                   *
Edward A. Gilhuly (2) ............................................            --                        --
Todd A. Fisher (2) ...............................................            --                        --
Sheldon R. Erikson ...............................................            --                        --
H. Edward Coleman ................................................         154,825(7)                  1.3%
Norman E. Mehlhorn ...............................................         113,820(7)                   *
Eric R. Despain ..................................................          84,743(7)                   *
Jerry W. Fanska ..................................................          93,562(7)                   *
All directors and officers as a group (12 persons) ...............       1,210,203(9)                  9.7%
- -----------------------------------
*  Less than 1%
</TABLE>


                                       13
<PAGE>   17

(1)      Beneficial ownership is determined in accordance with the rules of the
         Securities and Exchange Commission which generally attribute beneficial
         ownership of securities to persons who possess sole or shared voting
         power and/or investment power with respect to those securities and
         includes shares of common stock issuable pursuant to the exercise of
         immediately exercisable stock options. Unless otherwise indicated, the
         persons or entities identified in this table have sole voting and
         investment power with respect to all shares shown as beneficially owned
         by them. Percentage ownership calculations are based on 11,691,129
         shares of common stock outstanding plus 745,063 of options exercisable
         within 60 days of March 31, 2000 where said options are considered
         deemed shares attributed to a given beneficial owner.

(2)      Mr. Gilhuly, Henry R. Kravis, George R. Roberts, Paul E. Raether,
         Robert I. MacDonnell, Michael W. Michelson, James H. Greene, Jr.,
         Michael T. Tokarz, Perry Golkin, Clifton S. Robbins and Scott Stuart
         are the general partners of KKR Associates and Messrs. Kravis and
         Roberts are also the members of the Executive Committee of KKR
         Associates, and in such capacity may be deemed to share beneficial
         ownership of the shares of Common Stock that KKR Associates may
         beneficially own or be deemed to beneficially own. Mr. Fisher is a
         limited partner of KKR Associates. Messrs. Gilhuly and Fisher are
         directors of the Company. Messrs. Roberts and Gilhuly are the directors
         and are officers of Marley G.P., Inc. Marley G.P., Inc. is a
         corporation the stockholders of which are (i) certain past and present
         general and limited partners of KKR Associates, (ii) certain past and
         present employees of KKR and (iii) partnerships and trusts for the
         benefit of the families of such partners and employees. Marley G.P.,
         Inc. and KKR Associates may be deemed to be a group in relation to
         their respective investment in the Company, but do not affirm the
         existence of a group. The foregoing individuals disclaim beneficial
         ownership of the shares owned by KKR Associates and Marley G.P., Inc.
         The business address of KKR Associates and Marley G.P., Inc. is 9 West
         57th Street, New York, New York 10019.

(3)      The ownership reported is based upon the most recent Schedule 13G of
         Shapiro Capital Management Co., Inc. ("Shapiro") filed with the
         Securities and Exchange Commission on January 20, 2000. Shapiro is an
         investment adviser under the Investment Advisers Act of 1940. One or
         more of Shapiro's advisory clients is the legal owner of the securities
         reported herein. Pursuant to the investment advisory agreements with
         its clients, Shapiro has the authority to direct the investments of its
         advisory clients, and subsequently to authorize the disposition of the
         Company's shares. Samuel R. Shapiro is the president, a director and
         majority shareholder of Shapiro, in which capacity he exercises
         dispositive power over the securities reported herein by Shapiro. Mr.
         Shapiro, therefore, may be deemed to have indirect beneficial ownership
         over such securities. Unless otherwise indicated herein, Mr. Shapiro
         has no interest in dividends or proceeds from the sale of such
         securities, owns no such securities for his own account and disclaims
         beneficial ownership of all the securities reported herein by Shapiro.
         The business address of Shapiro is 3060 Peachtree Road, N.W., Atlanta,
         Georgia 30305.

(4)      According to its most recent Schedule 13G filing with the Securities
         and Exchange Commission dated February 14, 2000, these securities are
         owned by various individual and institutional investors including T.
         Rowe Price Small Cap Value Fund, Inc. (which owns 600,000 shares,
         representing 5.1% of the shares outstanding), which T. Rowe Price
         Associates, Inc. (Price Associates) serves as investment adviser with
         power to direct investments and/or sole power to vote the securities.
         For purposes of the reporting requirements of the Securities Exchange
         Act of 1934, Price Associates is deemed to be a beneficial owner of
         such securities; however, Price Associates expressly disclaims that it
         is, in fact, the beneficial owner of such securities. The business
         address of Price Associates is 100 East Pratt Street, Baltimore,
         Maryland 21202.

(5)      The ownership reported is based upon the most recent Schedule 13G of
         the State of Wisconsin Investment Board as filed with the Securities
         and Exchange Commission dated February 10, 2000. The business address
         for the State of Wisconsin Investment Board is Post Office Box 7842,
         Madison, Wisconsin 53707.

(6)      The ownership reported is based upon the most recent Schedule 13G of
         Dimensional Fund Advisors, Inc. ("Dimensional") filed with the
         Securities and Exchange Commission on February 4, 2000. Dimensional is
         an investment advisor registered under Section 203 of the Investment
         Advisors Act of 1940. Dimensional


                                       14
<PAGE>   18

         furnishes investment advice to four investment companies registered
         under the Investment Company Act of 1940 and serves as investment
         manager to certain other commingled group trusts and separate accounts.
         These investment companies, trusts and accounts are the "Funds". In its
         role as investment adviser or manager, Dimensional possesses voting
         and/or investment power over the securities of the Company owned by the
         Funds. For the purposes of reporting requirements of the Securities
         Exchange Act of 1934, Dimensional is deemed to be a beneficial owner of
         such securities; however, Dimensional expressly disclaims that it is,
         in fact, the beneficial owner of such securities. The business address
         of Dimensional is 1299 Ocean Ave. 11h Floor, Santa Monica, California
         90401.

(7)      Includes options for the purchase of 72,164 shares, 281,875 shares,
         90,779 shares, 90,779 shares, 16,250 shares and 77,962 shares of the
         Company's common stock exercisable within 60 days granted to Messrs.
         Dineen, Schmitt, Coleman, Mehlhorn, Despain and Fanska, respectively.

(8)      Includes 2,626 shares owned by Mr. Miller's two sons. Mr. Miller has
         sole voting and investment power with respect to 110,234 shares. Mr.
         Miller has shared voting and investment power with respect to 2,626
         shares.

(9)      Includes options for the purchase of 745,063 shares of the Company's
         common stock exercisable within 60 days granted to all directors and
         officers of the Company as a group.


                              CERTAIN TRANSACTIONS

TRANSACTIONS WITH MANAGEMENT

         The Company, through a wholly owned subsidiary, leases a facility in
Phoenix, Arizona for its parts and material supply business from Air Park
Holdings, an Arizona general partnership. The general partners of Air Park
Holdings are Mr. Mehlhorn and two of his brothers. The lease term is for three
years through October 31, 2000. Total payments to the lessor under the lease in
fiscal 2000 were $72,050.

                                     ITEM 2

           RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of Directors has selected the independent certified public
accounting firm of Deloitte & Touche LLP as the Company's independent auditors
to audit the books, records and accounts of the Company for the year ending
January 31, 2001. Stockholders will have an opportunity to vote at the Annual
Meeting on whether to ratify the Board's decision in this regard.

         Deloitte & Touche LLP has served as the Company's independent auditors
since fiscal 1990. A representative of Deloitte & Touche LLP is expected to be
present at the Annual Meeting. Such representative will have an opportunity to
make a statement if he or she desires to do so and will be available to respond
to appropriate questions.

         Submission of the selection of the independent auditors to the
stockholders for ratification will not limit the authority of the Board of
Directors to appoint another independent certified public accounting firm to
serve as independent auditors if the present auditors resign or their engagement
otherwise is terminated. If the stockholders do not ratify the selection of
Deloitte & Touche LLP at the Annual Meeting, the Company intends to call a
special meeting of stockholders to be held as soon as practicable after the
Annual Meeting to ratify the selection of another independent certified public
accounting firm as independent auditors for the Company.

         THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR APPROVAL OF THE
SELECTION OF DELOITTE & TOUCHE LLP.


                                       15
<PAGE>   19


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the Securities Exchange Act of 1934 (the "Exchange
Act") requires the Company's directors and executive officers, and certain
persons who own more than 10% of the Company's outstanding common stock, to file
with the Securities and Exchange Commission ("SEC") initial reports of ownership
and reports of changes in ownership in Layne Christensen common stock and other
equity securities. SEC regulations require directors, executive officers and
certain greater than 10% stockholders to furnish Layne Christensen with copies
of all Section 16(a) reports they file.

         Except as provided hereafter, to the Company's knowledge, based solely
on review of the copies of such reports furnished to Layne Christensen and
written representations that no other reports were required, during the fiscal
year ended January 31, 2000, all Section 16(a) filing requirements applicable to
its directors, executive officers and greater than 10% stockholders were met.
Options issued by the Company to Messrs. Schmitt, Coleman, Mehlhorn, Despain,
Fanska, and to Kent B. Magill, Vice President, General Counsel, and Secretary,
and Gregory F. Aluce, Senior Vice President, on April 20, 1999 were reported on
Form 4 filed by each on June 3, 1999. Receipt of these options were to be
reported on or before the tenth day after the end of the month in which the
options were granted.

                          OTHER BUSINESS OF THE MEETING

         The Board of Directors is not aware of, and does not intend to present,
any matter for action at the Annual Meeting other than those referred to in this
Proxy Statement. If, however, any other matter properly comes before the Annual
Meeting or any adjournment, it is intended that the holders of the proxies
solicited by the Board of Directors will vote on such matters in their
discretion in accordance with their best judgment.

                                  ANNUAL REPORT

         A copy of the Company's Annual Report to Stockholders, containing
financial statements for the fiscal year ended January 31, 2000, is being mailed
with this Proxy Statement to all stockholders entitled to vote at the Annual
Meeting. Such Annual Report is not to be regarded as proxy solicitation
material.

         A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR
ENDED JANUARY 31, 2000 (THE "FORM 10-K"), EXCLUDING EXHIBITS, WILL BE FURNISHED
WITHOUT CHARGE TO ANY STOCKHOLDER OF RECORD AS OF APRIL 3, 2000, AS SOON AS IT
IS AVAILABLE, UPON WRITTEN REQUEST ADDRESSED TO THE ATTENTION OF THE SECRETARY
OF LAYNE CHRISTENSEN AT 1900 SHAWNEE MISSION PARKWAY, MISSION WOODS, KANSAS
66205. Layne Christensen will provide a copy of any exhibit to the Form 10-K to
any such person upon written request and the payment of the Company's reasonable
expenses in furnishing such exhibits.


                                       16
<PAGE>   20

                  STOCKHOLDER PROPOSALS FOR 2001 ANNUAL MEETING

         It is presently anticipated that the 2001 Annual Meeting of
Stockholders will be held on May 24, 2001. Stockholder proposals intended for
inclusion in the proxy statement for the 2001 Annual Meeting of Stockholders
must be received at the Company's offices, located at 1900 Shawnee Mission
Parkway, Mission Woods, Kansas 66205, within a reasonable time before the
solicitation with respect to the meeting is made, but in no event later than
December 24, 2000. Such proposals must also comply with the other requirements
of the proxy solicitation rules of the Securities and Exchange Commission.
Stockholder proposals should be addressed to the attention of the Secretary of
Layne Christensen.

                 By Order of the Board of Directors.



                                  Kent B. Magill
                                  Vice President--General Counsel and Secretary

April 24, 2000
Mission Woods, Kansas




                                       17
<PAGE>   21

             THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                                        PROXY

          2000 ANNUAL MEETING OF STOCKHOLDERS OF LAYNE CHRISTENSEN COMPANY

         The undersigned hereby appoints Robert J. Dineen, Andrew B. Schmitt and
     Kent B. Magill, and each of them, each with the power to act alone and with
     full power of substitution and revocation, as attorneys and proxies of the
     undersigned to attend the 2000 Annual Meeting of Stockholders of Layne
     Christensen Company ("Layne Christensen") to be held at the Corporate
     Headquarters of Layne Christensen, located at 1900 Shawnee Mission Parkway,
     Mission Woods, Kansas, on Thursday, May 25, 2000, commencing at 10:00 a.m.,
     local time, and at all adjournments thereof, and to vote all shares of
     capital stock of Layne Christensen which the undersigned is entitled to
     vote with respect to the following matters, all as set forth in the Notice
     of Annual Meeting of Stockholders and Proxy Statement, dated April 24,
     2000:

      THE BOARD OF DIRECTORS OF LAYNE CHRISTENSEN RECOMMENDS A VOTE "FOR" EACH
                                        ITEM.

     Item 1: Election of two Class II directors to hold office for terms
             expiring at the 2003 annual meeting of stockholders.

       [ ] FOR the nominees listed below  [ ] WITHHOLD AUTHORITY to
                                              vote for the nominees listed below

                             NOMINEES: Robert J. Dineen
                                       Sheldon R. Erikson

     Item 2: Proposal to ratify the selection of the accounting firm of Deloitte
             & Touche LLP as Layne Christensen's independent auditors for the
             fiscal year ending January 31, 2001.

                 [ ] FOR            [ ] AGAINST           [ ] ABSTAIN

                    (Continued, and to be signed, on other side)

                             (CONTINUED FROM OTHER SIDE)

         In their discretion, the proxies are authorized to vote upon such other
     business as properly may come before the Annual Meeting.

         This Proxy, when properly executed, will be voted in the manner
     directed herein by the undersigned stockholder(s). IF NO DIRECTION IS MADE,
     THIS PROXY WILL BE VOTED "FOR" ITEMS 1 AND 2.

     Dated:  _________________ , 2000
                                                     ---------------------------
                                                              Signature

                                                     ---------------------------
                                                          Signature (if held
                                                               jointly)

                                                        Please sign exactly as
                                                        name appears hereon.
                                                        When shares are held by
                                                        joint tenants, both
                                                        should sign. When
                                                        signing as an 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.

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


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