CHARTWELL RE CORP
DEF 14A, 1999-03-30
ACCIDENT & HEALTH INSURANCE
Previous: CORPORATE PROPERTY ASSOCIATES 12 INC, 10-K405, 1999-03-30
Next: MACERICH CO, 10-K, 1999-03-30



                       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 Registrant [X]
                  Filed by Party other than the Registrant [ ]

                           Check the appropriate box:
                         [ ] Preliminary Proxy Statement
[ ]Confidential,for Use of the Commission Only (as permitted by Rule 14-6(e)(2))
                         [X] Definitive Proxy Statement
                       [ ] Definitive Additional Materials
       [ ] Soliciting Material Pursuant to ss.240.14a-11(c) or 240.14a-12

                            Chartwell Re Corporation
                            ------------------------
                (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
[   ]  Fee 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>




Chartwell Re Corporation
Four Stamford Plaza
P. O. Box 120043
Stamford, Connecticut 06912-0043
Tel: (203) 705-2500
Fax: (203) 705-2710









March 31, 1999


Dear Stockholder:

         You are cordially  invited to attend the Annual Meeting of Stockholders
of Chartwell Re Corporation  (the  "Corporation")  on Thursday,  May 20, 1999 at
9:00 a.m.  The Annual  Meeting  will be held at the  offices of the  Corporation
located  at  Four  Stamford  Plaza,  107  Elm  Street,  15th  Floor,   Stamford,
Connecticut 06902.

         The  official  Notice of  Annual  Meeting,  Proxy  and Proxy  Statement
containing  information about the matters to be acted upon at the Annual Meeting
are enclosed.  The matters  listed in the Notice of Annual Meeting are described
in detail in the Proxy Statement.

         The  Board  of  Directors   appreciates   and  encourages   stockholder
participation in the  Corporation's  affairs.  Whether or not you plan to attend
the Annual  Meeting,  please  mark,  sign,  date and return the  enclosed  proxy
promptly in the prepaid  envelope  provided in order to make  certain  that your
shares  will be  represented  at the  Annual  Meeting.  If you attend the Annual
Meeting, you may, of course, withdraw your earlier Proxy and vote in person.

         We sincerely  hope that you will be able to attend the Annual  Meeting.
Members of the Board of Directors,  other  executives of the  Corporation  and I
will be on hand to talk with you  individually  both before and after the Annual
Meeting.

                                            Very truly yours,



                                            /s/ Richard E. Cole
                                            ---------------------------
                                            Richard E. Cole
                                            Chairman and Chief Executive Officer


<PAGE>






                            CHARTWELL RE CORPORATION
                 -----------------------------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             to be held May 20, 1999
                 -----------------------------------------------


To the Stockholders of Chartwell Re Corporation:

         Notice is hereby  given that the  Annual  Meeting  of  Stockholders  of
Chartwell Re Corporation, a Delaware corporation,  will be held on Thursday, May
20,  1999,  at 9:00 a.m.  at the  offices  of the  corporation  located  at Four
Stamford Plaza, 107 Elm Street, 15th Floor, Stamford, Connecticut 06902, for the
following purposes:

     1.   To elect three persons to serve as Class I Directors until  the Annual
          Meeting of  Stockholders  in 2002 or until  their successors have been
          duly elected and qualified.

     2.   To  transact  such other  business  as may  properly  come before the
          Annual Meeting or any adjournment(s) thereof.

          These  matters  are more  fully  discussed  in the  accompanying Proxy
Statement.  The Board of Directors  has fixed the close of business on March 26,
1999 as the record date for determining  stockholders entitled to notice of, and
to vote at, the Annual Meeting and any adjournment  thereof.  All  stockholders,
whether or not they expect to attend the Annual Meeting in person, are requested
to mark,  date,  sign and  return the  enclosed  proxy in the  enclosed  prepaid
envelope.


                                   By Order of the Board of Directors,



                                   /s/ John V. Del Col
                                   ----------------------------
                                   John V. Del Col
                                   Vice President, General Counsel
                                   and Secretary


Dated: March 31, 1999


<PAGE>



                                                                              
                                 PROXY STATEMENT
                                       OF
                            CHARTWELL RE CORPORATION
                       Four Stamford Plaza, 107 Elm Street
                           Stamford, Connecticut 06902

Solicitation of Proxies
         The accompanying  proxy is solicited from  stockholders by the Board of
Directors of Chartwell Re Corporation (the  "Corporation") for use at the annual
meeting of  stockholders  to be held on May 20, 1999 at 9:00 a.m. at the offices
of the Corporation  located at Four Stamford Plaza, 107 Elm Street,  15th Floor,
Stamford, Connecticut 06902 (the "Annual Meeting"). When the enclosed proxy card
is properly executed and returned,  the shares  represented will be voted by the
proxyholders  named on the card  (the  "Proxyholders")  in  accordance  with the
stockholder's  directions.  Stockholders are urged to indicate the way they wish
to vote on each  matter by  marking  the  appropriate  boxes on the card;  if no
choice is  specified,  the shares will be voted as  recommended  by the Board of
Directors.   This  Proxy  Statement,   the  accompanying   form  of  proxy,  the
Corporation's  1998 Annual Report to Stockholders and the  Corporation's  Annual
Report on Form 10-K for the year ended December 31, 1998 are first being sent to
stockholders on or about March 31, 1999.

Voting Procedures
         Stockholders  of record at the close of  business on March 26, 1999 are
entitled  to notice of the Annual  Meeting and to vote the shares held by him or
her on that date at the Annual  Meeting.  Each share of common stock,  par value
$.01 per share (the  "Common  Stock"),  is entitled to one vote upon each of the
matters  to  be  voted  on  at  the  Annual  Meeting.  As  of  March  26,  1999,
approximately   9,627,891  shares  of  Common  Stock  of  the  Corporation  were
outstanding.  There is no cumulative voting of Common Stock.

         Returning  your  completed  proxy will not  prevent  you from voting in
person at the  Annual  Meeting  should  you be  present  and wish to do so.  Any
stockholder  executing  a proxy may revoke  such proxy at any time  before it is
actually  voted on any matter by notifying the Secretary of the  Corporation  in
writing at Four Stamford Plaza, P.O. Box 120043, Stamford, Connecticut 06912, by
submitting a duly executed proxy bearing a later date, or by voting by ballot at
the Annual Meeting,  thereby  canceling any proxy previously  returned as to any
matter voted on by ballot.

Quorum and Votes Required
         The  presence,  in person or by proxy,  of a majority  in number of the
outstanding  shares of Common Stock as of the record date  constitutes  a quorum
and is required in order for the  Corporation to conduct  business at the Annual
Meeting.  Stockholders  who abstain will be counted for purposes of  determining
the  presence  of a quorum but will not be  treated  as  present  and voting for
purposes  of  determining  the  number of votes  cast.  If a broker  or  nominee
indicates on its proxy that it does not have discretionary  authority to vote on
a particular  matter as to certain shares and the proxy does not indicate a vote
either for or against the  resolution  set out in the Notice of General  Meeting
(so-called "broker non-votes"),  those shares will be counted for the purpose of
determining  the presence of a quorum but will not be treated as shares that are
present and voting for purposes of determining the number of votes cast.

         Directors of the Corporation must be elected by a plurality of the vote
of the shares present in person or  represented by proxy at the Annual  Meeting.
This means that (i) the  director  nominees (up to the number of directors to be
elected) receiving the highest number of affirmative votes will be elected, (ii)
only shares voted in favor of a particular  nominee will be counted  toward such
nominee's  achievement  of a plurality  and (iii)  shares  present at the Annual
Meeting that are not voted for a particular  nominee or shares  present by proxy
where the  stockholder  properly  withheld  authority  to vote for such  nominee
(including   broker  non-votes)  will  not  be  counted  toward  such  nominee's
achievement of a plurality.

         With respect to any other matters  submitted to the  stockholders for a
vote at the Annual Meeting,  the  affirmative  vote of the holders of at least a
majority of the shares  present in person or  represented by proxy at the Annual
Meeting  for a  particular  proposal  is  required  for such  proposal to become
effective.

                                       1
<PAGE>
                              ELECTION OF DIRECTORS

                 Your Board of Directors Recommends a Vote "For"
                     the Nominees for Election as Directors

         The  Corporation's  Certificate of Incorporation and Bylaws provide for
the election of directors by the stockholders. As permitted by Delaware law, the
Board of  Directors  is divided  into three  classes  (Classes I, II and III) as
nearly  equal in number as  possible.  The terms of office of the members of one
class  expire  and a  successor  class is  elected  at each  annual  meeting  of
stockholders.  Vacancies in directorships  (including  vacancies  resulting from
resignations  and  newly  created   directorships)  may  be  filled,  until  the
expiration  of the term of the vacated  directorship  and until a  successor  is
elected  and  qualified,  by the vote of a  majority  of the  directors  then in
office.

         At this  Annual  Meeting,  the terms of office of the Class I directors
will terminate;  therefore,  the Board of Directors has nominated Messrs.  Cole,
Callard  and Miller  (all of whom are also  presently  serving on the Board) for
re-election  as Class I directors,  to serve  three-year  terms until the Annual
Meeting of Stockholders is held in 2002 or until their successors have been duly
elected and  qualified.  It is intended  that  proxies will be voted in favor of
these persons. If, for any reason, any of the nominees is not able or willing to
serve as a director when the election occurs (a situation which is not presently
contemplated), it is intended that the proxies will be voted for the election of
a substitute nominee in accordance with the judgment of the Proxyholder.

Class I: Directors Standing for Re-Election

         David J. Callard, 60, has been a director of the Corporation since 1992
and has been  President of Wand Partners (S.C.  Inc.) Inc. since December 1990.
From November 1989 until he joined Wand Partners  (S.C.  Inc.) Inc. in September
1990, Mr. Callard was a financial advisor to several corporations.  For 17 years
prior  thereto,  he held several senior  positions  with Alex.  Brown & Sons, an
investment  bank,  including,  from 1984, the positions of director and managing
director.  Mr.  Callard is also a director  of  Panorama  Trust and  Information
Management Associates, Inc.

         Richard E. Cole,  59, became  Chairman of the Board of Directors of the
Corporation  in March  1993 and has  served  as Chief  Executive  Officer  and a
director of the  Corporation  since July 1990. From July 1990 to March 1993, Mr.
Cole also served as  President  of the  Corporation.  From  October 1988 to July
1990, Mr. Cole was engaged as a principal in various entrepreneurial  activities
outside of the insurance and reinsurance industries.  Prior to October 1988, Mr.
Cole was President of Cole,  Booth,  Potter (formerly Sten-Re Cole & Associates,
Inc.), a reinsurance  brokerage firm focusing on specialty lines reinsurance and
reinsurance for regional companies.

         William R. Miller,  68, has been a director of the  Corporation  since
December 13, 1995. From  1994  until  December 13, 1995, Mr. Miller  had  been a
director of Piedmont Management Company Inc. ("Piedmont").  He was President and
Chief Executive  Officer of Winterthur  U.S.  Holdings from 1981 until 1990. Mr.
Miller  is  also  a  director  of   Lexington   Global  Asset   Managers,   Inc.
("Lexington"). He is currently retired.


Class II: Term Expires in 2000

         Steven J.  Bensinger,  44, has served as President  of the  Corporation
since March 1993 and as director of the Corporation  since February 1994.  Since
July 1998,  Mr.  Bensinger  has also served as Chairman  and Chief  Executive of
Chartwell UK plc and Chartwell  Managing Agents  Limited.  From February 1991 to
November  1992,  Mr.  Bensinger  was President  and Chief  Operating  Officer of
Skandia America Reinsurance Corporation ("Skandia America").  From prior to 1988
to February 1991, Mr. Bensinger was Skandia  America's Chief Financial  Officer.
Prior to  joining  Skandia  America,  he was a  partner  with the  international
accounting and consulting firm of PricewaterhouseCoopers LLP.

         Frank E. Grzelecki,  61, has been a director of the Corporation  since
March 1994.  Mr.  Grzelecki  retired as Vice Chairman of Handy & Harman in 1998.
From 1992 to 1997, Mr. Grzelecki served as President and Chief Operating Officer
of Handy & Harman.  Mr.  Grzelecki  is also a director of  Spinnaker  Industries
Inc., The Morgan Group Inc., and Barnes Group Inc.

                                       2

<PAGE>

         Lunsford  Richardson,  Jr., 74, has been a director of the Corporation
since December 13, 1995. From 1968 until December  13,1995,  Mr.  Richardson had
been a director of Piedmont and the Chairman of The  Reinsurance  Corporation of
New York ("RECO"). Mr. Richardson is also the Chairman of Richardson Corporation
of Greensboro  and Vice Chairman of Lexington.  Mr.  Richardson is the cousin of
Stuart Smith Richardson, a Class III director.

         John Sagan,  78, has been a director of the Corporation  since 1992 and
has been President of Sagan Associates, a financial advisory service firm, since
1986.  Prior to that time he was Vice  President  and  Treasurer  of Ford  Motor
Company. Mr. Sagan is also a director of SBCM Derivative Products Ltd.

Class III: Expires in 2001

         Jacques Q. Bonneau,  44, has been a director of the  Corporation  since
February  1994 and has  served  as Senior  Executive  Vice  President  and Chief
Underwriting  Officer since February 1997.  From March 1993 until February 1997,
Mr. Bonneau served as Executive Vice President and Chief Underwriting Officer of
the  Corporation.  From  October  1990,  when  he  joined  the  Corporation  and
established  Specialty  Accounts,  to March 1993,  Mr. Bonneau was a Senior Vice
President of the Corporation. Mr. Bonneau managed the Special Treaty and Program
Department of Trenwick Group, Inc.  ("Trenwick") from June 1988 to October 1990,
and served as a director of Trenwick America Reinsurance Company.  Prior to June
1988,  he was a Vice  President  and manager of the  Special  Treaty and Program
Department of Trenwick.

         Robert M. DeMichele, 54, has been a director of the Corporation as well
as a director, Chief Executive Officer and President of Lexington since December
13, 1995. From 1982 until December 13, 1995, Mr.  DeMichele served as President,
Chief Executive Officer and a director of Piedmont.  He also served as President
and Chief  Operating  Officer of RECO from 1985 until  December  13,  1995.  Mr.
DeMichele  also serves as a director of The  Navigators  Group,  Inc.,  Vanguard
Cellular Systems, Inc. ("Vanguard") and Lexington.

         Greg S. Feldman,  42, has been a director of the Corporation since 1992
and is a  Managing  Partner of  Wellspring  Capital  Management  LLC, a New York
investment  firm.  From 1990 to 1994,  Mr.  Feldman was with EXOR America  Inc.,
where  he was a Vice  President.  From  1988 to  1990,  Mr.  Feldman  was a Vice
President of Clegg Industries, Inc., an investment firm.

         Stephen L. Green,  48, has been  a  director of the  Corporation since
1992 and has been a General  Partner of Canaan Partners since 1991. From 1973 to
1991,  Mr. Green held a variety of  financial  positions  with General  Electric
Company. He is also a director of Alarmguard  Holdings,  Inc., Advance Paradigm,
Inc. and Suiza Foods Corporation.

         Stuart  Smith  Richardson,  52, has been a director of the  Corporation
since December 13, 1995.  Prior to December 13, 1995, Mr.  Richardson had been a
director of Piedmont since 1983 and was Vice Chairman of Piedmont since 1986. He
is also Chairman of Lexington and Chairman of Vanguard.  Stuart Smith Richardson
is the cousin of Lunsford Richardson, Jr., a Class II director.

For information with respect to arrangements relating to the election of certain
directors, see "Certain Relationships and Related Transactions."

                                 OTHER BUSINESS

         The Board of Directors of the  Corporation  does not intend to present,
and does not have any reason to  believe  that  others  intend to  present,  any
matter  of  business  at the  Annual  Meeting  other  than that set forth in the
accompanying Notice of Annual Meeting of Stockholders. However, if other matters
properly come before the Annual Meeting, it is the intention of the Proxyholders
to vote any proxies in accordance with their judgment.

                                       3
<PAGE>
              CERTAIN INFORMATION REGARDING THE BOARD OF DIRECTORS

Attendance
         In 1998, the Board of Directors held four regularly  scheduled meetings
and nine special  meetings.  All of the  directors  attended at least 75% of the
meetings of the Board of Directors  and of the  committees of Board of Directors
on which they served.  The  Corporation  considers  attendance at meetings to be
only one measure of a Director's contribution to the Corporation. Directors also
fulfill their  responsibilities  by rendering  advice in informal  consultations
with executive officers of the Corporation.

Committees of the Board of Directors
         The Board of Directors has four  committees:  the Audit Committee,  the
Compensation  Committee,  the Corporate  Finance  Committee and  the  Nominating
Committee.  All of the committees are comprised of non-employee directors.

         The  Audit  Committee  recommends  an  accounting  firm to serve as the
Corporation's  independent auditors,  reviews the independence of such auditors,
reviews the audit reports prepared by such auditors,  reviews the  Corporation's
accounting  and  financial  reporting  practices,   monitors  the  Corporation's
adherence to its code of conduct and reports its findings and recommendations to
the Board of Directors for appropriate  action.  The Audit  Committee,  which is
comprised of Messrs. Sagan (Chairman),  Miller and L. Richardson, Jr., met twice
during 1998.

         The Compensation  Committee  supervises the Corporation's  compensation
policies  including the  establishment of compensation and bonuses for executive
officers,  monitors the compensation  arrangements of other management employees
for consistency with corporate  objectives and to enhance  stockholder value and
approves  significant  changes in salaried employee  benefits.  The Compensation
Committee, which is comprised of Messrs. Grzelecki (Chairman), Callard and S.
Richardson, met five times during 1998.

         The  Corporate  Finance  Committee  reviews and monitors the  financial
affairs  of  the  Corporation  including  its  investment  strategy,   financing
activities  and  mergers  and  acquisitions   strategy.  The  Corporate  Finance
Committee  is  presently  comprised of Messrs.  DeMichele  (Chairman),  Callard,
Feldman and Green. The Corporate Finance Committee met seven times during 1998.

         The  Nominating   Committee   recommends  board  committee   structure,
establishes criteria for the selection of directors,  reviews the performance of
each director and proposes nominees for election to the Board of Directors. This
committee  considers  nominations for directors  received from other  directors,
stockholders and management.  In order for the Nominating  Committee to consider
stockholder nominations,  such nominations must be submitted in writing and must
be received by the  Secretary  of the  Corporation  not less than sixty (60) nor
more than ninety (90) days prior to an Annual Meeting.  The notice of nomination
must include the information concerning the nominee that must be disclosed about
nominees for election as directors in proxy solicitations prepared in accordance
with  Regulation 14A under the Securities  Exchange Act of 1934, as amended (the
"Exchange  Act").  The notice must be accompanied by the written consent of each
proposed  nominee to serve as a director of the  Corporation if so elected.  The
Nominating  Committee, which is comprised of Messrs. Green (Chairman), DeMichele
and Grzelecki, did not meet during 1998.

Director Compensation
         From January 1, 1998 until August 5, 1998,  each director who is not an
employee  of the  Corporation  received  an annual  retainer of $20,000 and each
non-employee  director  serving  as  chairman  of a  committee  of the  Board of
Directors  received  additional  committee  chairman  compensation of $1,000 per
year.  Effective August 5, 1998 the Corporation adjusted the compensation of the
non-employee members of the Board of Directors to provide for (i) an increase in
the annual  retainer fee to $25,000,  (ii) the inclusion of  attendance  fees of
$1,000 for  attendance  in person at any Board of  Directors  meeting,  $500 for
attendance  by  telephone  at any  Board  of  Directors  meeting  and  $500  for
attendance at any committee meeting  (excluding the Nominating  Committee or any
other ad hoc  committee  of the Board of  Directors),  (iii) an  increase in the
annual  retainer  for  committee  service from $1,000 to $3,000  (excluding  the
Nominating  Committee or any other ad hoc  committee of the Board of  Directors)
and (iv) an  additional  annual fee of $3,000 to be paid to the  chairperson  of
each committee (excluding the Nominating Committee or any other ad hoc committee
of the Board of Directors).  In addition,  each  non-employee  director received
reimbursement  for  reasonable  out-of-pocket  expenses  incurred  in  attending
meetings of the Board of  Directors  and  committees  thereof.  On May 21, 1998,
pursuant to the terms of the 1996  Non-Employee  Director Stock Option Plan, all
non-employee  directors were granted  options to purchase 1,000 shares of Common
Stock at an exercise price of $29.4375 per share.

                                       4
<PAGE>

Section 16(a) Compliance
         Section  16(a)  of the  Exchange  Act  requires  certain  officers  and
directors and persons who own more than 10% of the Corporation's Common Stock to
report to the SEC their ownership and changes in ownership of the  Corporation's
Common Stock and other equity  securities on Forms 3, 4, and 5. The  Corporation
has adopted  procedures to assist its officers and  directors in complying  with
these requirements which include assisting them in preparing forms for filing.

         Based  solely  upon a review  of Forms 3 and 4 and  amendments  thereto
furnished to the Corporation during 1998 and Forms 5 for the year ended December
31, 1998, the  Corporation  believes that all Section 16(a) filing  requirements
have been complied with for all Section 16 officers.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth  information  with respect to beneficial
ownership  of the Common  Stock based on publicly  available  information  as of
February 26, 1999 by: (i) each person who is the  beneficial  owner of more than
5% of any class of the  Corporation's  Common  Stock;  (ii) all directors of the
Corporation and nominees for director;  (iii) the Chief Executive Officer of the
Corporation and the four other most highly compensated executive officers of the
Corporation  in 1998;  and (iv) all  directors  and  executive  officers  of the
Corporation as a group.
                                                                    Percent of 
Name of Beneficial Owner                          Shares               Stock  
- -------------------------                        ----------         ------------
Wand/Chartwell Investments L.P. (1)               868,611                8.8%
    c/o Wand Partners, Inc.
    30 Rockefeller Plaza, Suite 3226
    New York, NY 10012
- ----------------------------
Stuart Smith Richardson (2)                       659,584                6.9%
   32 Bibbins Road
    Easton, CT 06612
- --------------------------------
Oppenheimer Capital                               527,865                5.5%
   Oppenheimer Tower
   World Financial Center
   New York, NY 10281
- ---------------------------------------
Waddell & Reed, Inc. (3)                          500,000                5.2%
   6300 Lamar Avenue
   Shawnee Mission, KS 66202
- ---------------------------------------
Richard E. Cole (4)                               214,699                2.1%
Steven J. Bensinger (4)                           151,020                1.5%
Jacques Q. Bonneau (4)                            144,820                1.4%
Lunsford Richardson, Jr. (5)                       91,990                 *
David J. Callard (1)                               53,309                 *
Charles E. Meyers (4) (6)                          40,408                 *
Robert M. DeMichele                                22,035                 *
John Sagan (7)                                     16,885                 *
Stephen L. Green (8)                                6,000                 *
William R. Miller                                   5,500                 *
Greg S. Feldman                                     4,000                 *
Frank Grzelecki                                     4,000                 *
Stephen L. Wenman                                       0                 *
All executive officers and directors as a
group (17 persons) (4)                          1,564,826               15.2%

- ---------------------------------
*Less than 1%

                                       5
<PAGE>
(1)  Wand/Chartwell  Investments L.P. (the "Partnership") owns of record 637,926
     shares  of  the  Corporation's  Common  Stock,  and  46,608  shares  of the
     Corporation's  Common  Stock  are  issuable  to the  Partnership  upon  the
     exercise of warrants owned by the  Partnership.  Wand Partners  (Chartwell)
     L.P. ("Wand  (Chartwell)"),  the 1.0% general  partner of the  Partnership,
     owns of record 1,600 shares of the Corporation's  Common Stock, and 182,477
     shares of the  Corporation's  Common Stock are issuable to Wand (Chartwell)
     upon the exercise of warrants held by Wand (Chartwell). Wand Partners (S.C.
     Inc.) Inc. ("Wand Inc.") is the 50% general partner of Wand  ("Chartwell").
     Mr.  Callard,  a  director  of the  Corporation,  owns of record 34% of the
     outstanding shares of common stock of Wand Inc. As such, Mr. Callard shares
     with the other  shareholder of Wand Inc.,  investment and voting power with
     respect  to,  and may be deemed to be the  beneficial  owner of, the Common
     Stock  and the  warrants  owned by the  Partnership  and Wand  (Chartwell).
     Except  for Mr.  Callard's  2.1138%  limited  partnership  interest  in the
     Partnership  and 34%  common  stock  interest  in Wand  Inc.,  Mr.  Callard
     disclaims  beneficial  ownership of the Corporation's  Common Stock and the
     warrants owned by the Partnership and Wand (Chartwell). Share ownership for
     Mr. Callard shown in the chart  represents his pro rata ownership  interest
     in the Corporation's  Common Stock and the warrants held by the Partnership
     and Wand (Chartwell), respectively.
(2)  These shares include shares of various trusts of which Mr. Richardson is a
     trustee and exercises  shared voting and  investment  power with respect to
     such shares. Mr. Richardson  has sole  voting  and  investment  power  with
     respect to 253,886 shares of the Corporation's Common Stock. Mr. Richardson
     is a Richardson Stockholder; see "Certain Relationships and  Related 
     Transactions."
(3)  Waddell & Reed Financial Services, Inc., Waddell & Reed, Inc. and Waddell &
     Reed Investment  Management Company  (collectively,  the "Filing Persons"),
     are parties to an  agreement,  dated  February 12, 1999,  pursuant to which
     they  agreed to file  jointly all  required  Schedule  13Gs and  amendments
     thereto as  required  by Rule 13d-1 and Rule  13d-2  promulgated  under the
     Exchange  Act  relating to the  aggregate  ownership  by each of the Filing
     Persons  of any  voting  equity  security  of a class  which is  registered
     pursuant to Section 12 of the Exchange Act.
(4)  Includes,  with respect to each of the officers  indicated,  the  following
     numbers of options  exercisable within 60 days of the date hereof: Mr. Cole
     186,900;  Mr. Bensinger 143,850; Mr. Bonneau 131,900 and Mr. Meyers 36,500.
     With respect to all executive  officers and directors as a group,  includes
     an  aggregate  of 659,775  options  exercisable  within 60 days of the date
     hereof,  4,481 warrants held by Mr. Sagan and 656,584 shares held by Stuart
     Smith  Richardson,  a  director  of the  Corporation  who is a trustee  and
     exercises  shared voting and investment  power with respect to such shares.
     See footnote 2 above.
(5)  Mr.  Richardson  may be deemed to be a  control  person of the  Corporation
     (other  than  solely  by  reason of being a  director  of the  Corporation)
     according  to  the  rules  of  the  SEC.  Mr.  Richardson  is a  Richardson
     Stockholder; see "Certain Relationships and Related Transactions."
(6)  Excludes 8,850 shares of the Corporation's common stock owned by Mr.Meyers'
     spouse, as to which Mr. Meyers disclaims  beneficial ownership. 
(7)  Includes 4,481 shares of the  Corporation's  Common Stock issuable upon the
     exercise of the warrants owned by Mr. Sagan, a director of the Corporation.
(8)  Mr. Green, a director of the  Corporation,  is a general partner of Canaan 
     Partners,  the ultimate  general partner of Canaan Capital Offshore Limited
     Partnership C.V. ("Canaan Offshore") and Canaan Capital Limited Partnership
     ("Canaan  Capital").  178,127 shares of the Corporation's  Common Stock and
     warrants to purchase 11,112 additional shares are owned of record by Canaan
     Offshore,  and 21,343 shares of the Corporation's Common Stock and warrants
     to purchase 1,331 additional  shares are owned of record by Canaan Capital.
     Mr. Green disclaims  beneficial ownership of the Corporation's Common Stock
     and the  warrants  owned  by  Canaan  Offshore  and  Canaan  Capital  Share
     ownership  for Mr.  Green  shown in the chart  excludes  the  shares of the
     Corporation's Common Stock and warrants owned by Canaan Offshore and Canaan
     Capital.

              CERTAIN INFORMATION REGARDING THE EXECUTIVE OFFICERS

Executive Officers
         The following  table provides  information as of the date of this Proxy
Statement  regarding the  executive  officers of the  Corporation.  Biographical
information  for each of the  individuals  set forth in the  table is  presented
immediately following the table (other than Messrs. Cole, Bensinger and Bonneau,
whose biographical information appears under "Election of Directors").

     Name                 Age                    Title
- -------------------     -------   ----------------------------------------
Richard E. Cole            59     Chairman and Chief Executive Officer
Steven J. Bensinger        44     President
Jacques Q. Bonneau         44     Senior Executive Vice President,
                                      Chief Underwriting Officer
James A. Giordano          46     Executive Vice President
Michael H. Hayes           45     Executive Vice President
Charles E. Meyers          49     Senior Vice President, Chief Financial Officer
John V. Del Col            37     Vice President, General Counsel and Secretary

                                       6
<PAGE>
         James A.  Giordano,  head of  Regional  Accounts  and Marine & Aviation
Accounts,  has served as an Executive  Vice President of the  Corporation  since
February 1997 and,  prior thereto,  as Senior Vice  President  since April 1990.
From December 1985 to April 1990, Mr. Giordano served as a Vice President of the
Corporation.

         Michael H. Hayes,  head of Global  Accounts, has served as an Executive
Vice President of the Corporation  since March 1990. From  October 1988 to March
1990, Mr. Hayes served as Senior  Vice President  of the  Corporation.  Prior to
to October  1988,  Mr.  Hayes was a Vice  President  of  Trenwick,  where he was
responsible for Trenwick's treaty operations.

         Charles  E.  Meyers  has  served as  Senior  Vice  President  and Chief
Financial  Officer of the  Corporation  since October 1994 and, since July 1998,
Mr. Meyers has also served as Finance Director of Chartwell UK plc and Chartwell
Managing Agents Limited. Prior to October 1994, Mr. Meyers served as Senior Vice
President and Treasurer of the Corporation from August 1990 to October 1993 when
he became Senior Vice President,  Treasurer and Chief  Financial  Officer of the
Corporation.  In addition,  he served as Secretary of the Corporation  from July
1990 to October 1993.  Prior  thereto,  he was Vice  President,  Accounting  and
Finance of the  Corporation  from October 1988 to August 1990 and Assistant Vice
President, Accounting and Finance from prior to October 1988.

         John V.  Del Col  has  served as Vice  President, General  Counsel  and
Secretary since January 1998.  From July 1994 until  December 1997,  Mr. Del Col
was the Deputy General Counsel and Assistant  Secretary at MeesPierson  Holdings
Inc., a Dutch  merchant  bank. From November  1991 until July 1994,  Mr. Del Col
was an associate in the law firm LeBoeuf, Lamb, Greene & MacRae.  Prior thereto,
Mr. Del Col was an associate in the law firm Sullivan & Cromwell.

Employment Agreements
         On December 30, 1998, the Corporation amended the employment agreements
with  Messrs.   Cole,   Bensinger  and  Bonneau  (as  amended,  the  "Employment
Agreements")  extending the termination date of each agreement from December 31,
1998 to December 31, 1999.  The  Employment  Agreements  provide for annual base
salaries (which may be increased at the discretion of the Corporation's Board of
Directors) of $425,000, $375,000 and $300,000, respectively,  during 1999. Under
the terms of the  Employment  Agreements,  bonus awards will be payable to these
employees, at the sole discretion of the Corporation's Board of Directors, in an
amount of 0-50% of base salary if annual results are less than the Corporation's
business  plan for such year and  50-100%  of base  salary if  results  equal or
exceed such annual plan.

         Messrs.  Cole,  Bensinger and Bonneau will also receive a supplement to
the  Corporation's  Section  401(k)  Plan  payable  at the  earlier of age 65 or
employment   termination.   The  supplement  will  be  equal  to  the  aggregate
contributions  made with respect to the employee to a trust  established  by the
Corporation. Annual contributions to the trust will equal 20% of the year's base
salary for  Mr. Cole and  13 1/2% of salary for Messrs.  Bensinger  and Bonneau.
The employees will also be provided with certain other benefits and  perquisites
pursuant to the Employment Agreements.

         Upon a termination  of the  employee's  employment  by the  Corporation
without  "Cause" or by the  employee for "Good  Reason"  (each as defined in the
Employment Agreements),  the Corporation will be obligated to pay the employee's
base salary for three years and maintain certain benefits for two years. If such
termination  occurs following a "Change in Control" as defined in the Employment
Agreements, a lump sum payment will be made equal to the amount described in the
immediately  preceding sentence plus an amount equal to the highest annual bonus
received by the employee during the two fiscal years  immediately  preceding the
Change of Control or the highest annual bonus received by the employee after the
Change of Control, whichever is greater.

         In  the  event  any  payments  to  an  employee  under  the  Employment
Agreements  are  subject to an excise  tax under  Section  4999 of the  Internal
Revenue Code of 1986,  the  Corporation  will reimburse the employee so that the
employee  will  retain an  after-tax  benefit  as if the excise tax had not been
incurred;  provided,  however,  that in the event a Change in Control triggers a
lump sum payment to the employee as described in the  preceding  paragraph,  the
employee's  lump sum payment  shall include only that portion of the bonus which
would not result in the assessment of an excise tax.

                                       7
<PAGE>
         Each employee is subject under the terms of his Employment Agreement to
a non-competition  provision during the term of his employment and for up to one
year  thereafter  under  certain  circumstances  and to ongoing  confidentiality
obligations.  Although  there is no obligation to mitigate  severance  benefits,
certain  amounts  received  from a new  employer  will reduce the  Corporation's
obligations under the Employment Agreements.

Change in Control Severance Agreements
         The Corporation has entered into change in control severance agreements
(the "Change in Control Agreements") with the executive vice presidents,  senior
vice presidents and vice presidents of the Corporation.  The Corporation entered
into the Change in Control  Agreements  in order to reinforce  and encourage the
continued  dedication  and attention of its senior  personnel to their  assigned
duties without  distractions  arising from a potential  change in control and to
retain  senior  personnel  in the event of a  potential  change in  control  and
thereby protect the assets of the Corporation. Mr. Meyers is a party to a Change
in Control Agreement.

         In the  Change  in  Control  Agreements,  upon  the  termination  of an
employee's  employment by the Corporation without "Cause" or by the employee for
"Good Reason"  within two years after a "Change in Control"  (each as defined in
the Change in Control  Agreements),  the Corporation will be obligated to make a
lump sum payment to the employee  equal to between one and two year's salary and
maintain certain benefits for one year.

         In the event any  payments to an  employee  under the Change in Control
Agreements  would be subject to an excise tax under Section 4999 of the Internal
Revenue  Code of 1986,  the  payments  would be reduced by an amount which would
result in no application of such excise tax.

Executive Officer Compensation
         The following table sets forth the cash and non-cash  compensation with
respect to the fiscal years ended December 31, 1998, 1997 and 1996 awarded to or
earned by the Chief Executive Officer of the Corporation and the four other most
highly compensated executive officers of the Corporation and its subsidiaries:

<TABLE>
<CAPTION>
                                       Summary Compensation Table

                                                                         
                                                                           Long Term
                                       Annual Compensation                Compensation
                                ---------------------------------   ---------------------------   
                                                        Other       Securities
                                                        Annual      Underlying     All Other
                                 Salary     Bonus    Compensation    Options      Compensation
                         Year   (1)(2)($)   (2)($)      (3)($)         (#)         (2)(4)($)
                         -----  ---------   ------   ------------   ----------    -------------  
<S>                      <C>    <C>         <C>      <C>            <C>           <C>
                                                             
Richard E. Cole          1998   $437,866    $106,250   $125,245      60,000        $119,127
 Chairman & Chief        1997    444,609     212,500     70,434      40,000         144,765
 Executive Officer       1996    442,443     403,750    151,355      28,500          96,086

Steven J. Bensinger      1998   $380,403    $153,750   $234,832      50,000        $ 70,014
 President               1997    378,239     187,500     63,257      35,000          58,861
                         1996    388,809     356,250    138,581      26,000          58,580

Jacques Q. Bonneau       1998   $308,553     $75,000   $ 53,860      55,000        $ 54,936
 Sr. Executive Vice      1997    323,457     150,000     66,800      30,000          50,546
 President and Chief     1996    300,000     285,000     79,580      23,000          49,263
 Underwriting Officer

Stephen L. Wenman        1998   $309,375       ---        ---        20,000        $317,099
 Chief Executive         1997   $320,481     206,250      ---        30,000           ---
 Chartwell Managing      1996      ---         ---        ---         ---             ---
 Agents Limited

Charles E. Meyers        1998   $208,286    $ 65,000   $ 63,758       3,000        $  4,800
 Sr. Vice President      1997    182,692      70,000     51,674      10,000           4,750
 and Chief Financial     1996    176,887     125,000      9,608      10,000           4,500
 Officer
</TABLE>

                                       8
<PAGE>
(1)  Includes payment for unused vacation.
(2)  Mr.  Wenman's  salary,  bonus and other  compensation  were paid in British
     pounds  sterling.  For  purposes  of this  table,  such  amounts  have been
     converted into United States dollars at a rate of (pound)1=$1.65.
(3)  Consists of personal benefits provided by the Corporation for the indicated
     calendar  years in which the amounts  exceeded the lesser of $50,000 or ten
     percent of the named  executive's  combined  salary and bonus for the year.
     Includes  (a)  reimbursement  for  certain  United  Kingdom  taxes equal to
     $95,444  and $42,785 for Messrs.  Bensinger  and Meyers,  respectively,  in
     1998,  (b)  automobile  expenses  and  reimbursement  of  related  taxes of
     $64,336,  $79,940  and $26,146 for Messrs.  Cole,  Bensinger  and  Bonneau,
     respectively,  in 1998 and (c) club expenses of $17,052 for Mr.  Bonneau in
     1998.
(4)  Includes (a) Corporation matching contributions to the Corporation's 401(k)
     Savings  Plan on behalf of each of Messrs.  Cole,  Bensinger,  Bonneau  and
     Meyers of $4,800 in 1998, (b) Corporation  contributions to the Trust under
     Chartwell Re Corporation  Employment  Agreements in the amounts of $85,000,
     $50,625 and $40,500 for Messrs. Cole, Bensinger and Bonneau,  respectively,
     in  1998,  (c)  term  life  insurance   policy  premiums  and  related  tax
     adjustments of $29,327,  $14,589 and $9,636 for Messrs. Cole, Bensinger and
     Bonneau, respectively, in 1998 and (d) a $317,099 severance payment made to
     Mr. Wenman upon his resignation in 1998.

Option Grants in Last Fiscal Year
     Summarized  below in tabular format are  options  granted during the fiscal
year ended December 31, 1998 to  the  executive  officers  named in  the Summary
Compensation Table:

                                                              Potential Realized
                                                                     Value
                                                               at Assumed Annual
                              % of Total                            Rates of
                              Options                             Stock Price  
                              Granted to                         Appreciation
                              Employees  Exercise              for Option Term
                     Options  in Fiscal   Price   Expiration  ------------------
      Name           Granted  Year        ($/Sh)     Date       5%        10%
- -------------------  -------  --------  --------  --------  --------  ----------
Richard E. Cole      25,000    8.1%     $30.6875  2/11/03   $211,960    $468,376
                     35,000   11.4%     $28.7500   8/5/08   $632,825   1,603,703
Steven J. Bensinger  20,000    6.5%     $30.6875  2/11/03   $169,568    $374,701
                     30,000    9.8%     $28.7500   8/5/08   $542,422  $1,374,603
Jacques Q. Bonneau   20,000    6.5%     $30.6875  2/11/03   $169,568    $374,701
                     25,000    8.1%     $28.7500   8/5/08   $452,018  $1,145,502
Stephen L. Wenman    20,000    6.5%     $30.6875  2/11/03   $169,568    $374,701
Charles E. Meyers     3,000    1.0%     $28.7500   8/5/08    $54,242    $137,460
- -------------------------------------

Fiscal Year-End Option Values
         None of the executive officers named in the Summary  Compensation Table
exercised any options  during the fiscal year ended December 31, 1998. Set forth
below are the number of outstanding options at December 31, 1998 granted to each
of the executive officers named in the Summary Compensation Table:

                        Number of Unexercised            Value of Unexercised
                                 Options                   In-the-Money
                          at Fiscal Year-End                Options (1)
                     ----------------------------   ----------------------------
                     Exercisable   Unexercisable     Exercisable   Unexercisable
Richard E. Cole          174,400        107,100         $420,750          $0
Steven J. Bensinger      133,850         91,850         $315,425          $0
Jacques Q. Bonneau       121,900         81,300         $289,300          $0
Stephen L. Wenman          5,000              0               $0          $0
Charles E. Meyers         36,500         16,500          $82,500          $0

(1) Based on  closing  price of $23.75  per share for the  Corporation's  Common
Stock on December 31, 1998.

                                       9
<PAGE>
Compensation Committee Report on Executive Compensation
         Decisions regarding aggregate compensation of the executive officers of
the  Corporation,  including  compensation  in the  form  of  cash  bonuses  and
equity-based  awards,  are made by the  Compensation  Committee  of the Board of
Directors.  During  1998,  the  Compensation  Committee  consisted  of  Frank E.
Grzelecki, David J. Callard and Stuart S. Richardson. None of the members of the
Compensation   Committee  are  employees  of  the  Corporation  or  any  of  its
subsidiaries.  Decisions  by  the  Compensation  Committee  regarding  executive
compensation are submitted, as appropriate, to the other non-employee members of
the Board of Directors for approval.

         The Compensation Committee has implemented compensation policies, plans
and programs that are designed to attract, retain, motivate and reward executive
officers whom the Corporation  expects to make significant  contributions to the
Corporation's  performance.  To that end,  the  Corporation  currently  provides
executive officers with competitive salaries,  cash bonuses based upon objective
criteria and equity-based  awards principally in the form of stock options.  The
Compensation  Committee  periodically  evaluates the Corporation's  performance,
executive  compensation  and executive  share  ownership  compared with those of
other comparable United States reinsurance companies in making its decisions. In
1996, the  Compensation  Committee  engaged  William M. Mercer Inc. to assist in
evaluating the competitiveness of the Corporation's compensation program.

         To the extent  readily  determinable  and as one of the  factors in the
consideration of compensation matters, the Compensation  Committee considers the
anticipated  tax  treatment to the  Corporation  and the  executives  of various
payments  and  benefits.  Section  162(m) of the  Internal  Revenue Code of 1986
limits  federal  income  tax  deductions  for  compensation  paid  to the  Chief
Executive  Officer  and the four other most  highly  compensated  officers  of a
public   company  to   $1,000,000   per  year,   subject  to  an  exception  for
performance-based  compensation  arrangements which satisfy certain  conditions.
Total  compensation of the Corporation's  executive officers did not exceed this
deduction  limitation in 1998. In the future,  the  Compensation  Committee will
consider various  alternatives for preserving the  deductibility of compensation
payments and  benefits to the extent  reasonably  practicable  and to the extent
consistent with its other compensation objectives.

         Base Salary.  Each year the Chief Executive  Officer  recommends to the
Compensation  Committee a base salary for certain executive officers  including,
but not limited to, the executive officers named in this Proxy Statement,  other
than the Chief  Executive  Officer,  the President,  and the Chief  Underwriting
Officer,  whose salaries are set by the Compensation  Committee and reflected in
their  employment  contracts.  These  salary  recommendations  are based on each
executive officer's individual  performance over the past year, annual corporate
performance,  industry salary trends and competitive salary levels.  Base salary
decisions also take into account the  Compensation  Committee's  views as to the
emphasis  to  be  placed  on  variable,   performance-based   compensation.  The
Compensation  Committee reviews the  recommendations of management and fixes the
base salaries of each executive  officer,  subject to approval by the full Board
of Directors.

         Annual Bonus Plan. The Board of Directors of the Corporation  adopted a
bonus plan for all officers of the  Corporation in February 1994. The bonus plan
permits the Compensation Committee to award cash bonuses ranging from 0% to 100%
of base  salary  for any  given  year  based  on (i)  officer  level,  (ii)  the
Corporation's  business plan results for the past year, including achievement of
budget  goals,  including,  but not limited  to,  overhead  expenses,  growth in
premiums and return on investment, and achievement of strategic goals, and (iii)
the overall business climate in the reinsurance  industry.  The bonus plan calls
for  bonuses  in the lower end of the  ranges to be  awarded in years when lower
returns on investment are experienced and in the higher end of the ranges during
years when returns on investment should be greater.

         Each year the Chief Executive  Officer  recommends to the  Compensation
Committee a bonus for all eligible  officers.  In January 1999, the Compensation
Committee  determined  to recommend to the full Board of Directors  that Messrs.
Cole and Bonneau receive bonuses of 25% of base salary,  Mr. Bensinger receive a
bonus of 41% of base  salary and all other  eligible  officers  receive  bonuses
ranging from 1.9% to 36.1% of base salary.  In determining  the bonus levels for
1998, the Compensation  Committee considered the achievement of budget goals and
also  recognized  the   contributions  of  each  officer  to  the  corporation's
performance in 1998 as well as the Corporation's  stock  performance  during the
year. The non-employee members of the Board of Directors approved the bonuses as
recommended by the Compensation Committee in February 1999.


                                       10
<PAGE>
         Stock Options. The Compensation  Committee administers the 1997 Omnibus
Stock  Incentive Plan (the "Plan") which provides for the issuance of options to
purchase up to 907,000 shares of Common Stock.  The primary  purpose of the Plan
is to provide additional  incentive to executive officers to further the growth,
development  and financial  success of the  Corporation  and to align  officers'
interests  with  those  of  the  Corporation's  stockholders.  The  Compensation
Committee has a policy of considering  annual grants under the Plan to executive
officers.  In 1998,  the  Compensation  Committee  granted  options to  purchase
307,500  shares of the  Common  Stock to  officers  of the  Corporation  and its
subsidiaries.  In making grants, the Compensation  Committee also considered the
number of options remaining available for grant under the Plan and the aggregate
amount of options previously granted.

         Chief Executive  Compensation.  Pursuant to the terms of his employment
agreement,  the Corporation's Chief Executive Officer, Richard E. Cole, received
$425,000  in base salary in 1998,  which  represents  no increase  over his base
salary for 1997. In February 1999, the Compensation  Committee  granted an award
to Mr. Cole under the Corporation's  bonus plan of $106,250,  or 25% of his 1998
base salary.  In addition,  under the Plan in 1998,  Mr. Cole was awarded 25,000
options with an exercise  price of $30.6875 and 35,000  options with an exercise
price of $28.75.  In each case,  the exercise price was the fair market value of
the Corporation's Common Stock on the date of grant.

Frank E. Grzelecki
David J. Callard
Stuart S. Richardson

                                PERFORMANCE GRAPH

       The following graph compares the cumulative total  stockholder  return on
the Corporation's  Common Stock with the cumulative total return of the Standard
& Poor's 500,  the Standard & Poor's  Property-Casualty  Index and a custom peer
group, in each case since December 13, 1995, the date on which the Corporation's
Common Stock commenced trading






                                       11
<PAGE>

                     Chartwell Re                  Custom         S&P Property-
  Period Ending      Corporation      S&P 500      Peer Index     Casualty Index
December 13, 1995       100.00        100.00       100.00            100.00
December 31, 1995       104.76         99.16       104.17             99.97
June 30, 1996           105.55        109.16       103.51            104.35
December 31, 1996       128.04        121.83       113.79            122.03
June 30, 1997           144.01        146.93       149.47            148.30
December 31, 1997       162.41        162.48       157.34            173.99
June 30, 1998           142.04        191.26       162.11            176.57
December 31, 1998       114.93        208.92       156.59            158.24
  

Custom Peer Index includes:  Everest Reinsurance Holdings, Inc., NAC Re Corp.,
Transatlantic Holdings, Inc. and Trenwick Group Inc.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Stockholders Agreement
         In  connection  with the December 1995 merger of Piedmont with and into
the Corporation  (the "Merger"),  the Corporation  entered into the Stockholders
Agreement with certain of its stockholders, including Virginia Retirement System
("VRS"),  Institutional  Venture  Capital Fund II ("IVCF II"),  Michigan  Mutual
Insurance   Company  ("MMIC"),   FIMA  Finance   Management  Inc.  ("FIMA")  and
Wand/Chartwell  Investments L.P. (collectively,  the "Chartwell  Stockholders"),
and Messrs.  L. Richardson,  Jr., S.  Richardson,  S. Boney,  L.R. Preyer,  P.L.
Richardson  and R.R.  Richardson,  each of whom was a director of Piedmont,  and
certain  other  stockholders  who are relatives of the  foregoing,  or which are
trusts with  respect to which the  foregoing or such  relatives  are trustees or
hold beneficial interests, as well as a charitable  organization  established by
relatives of the foregoing (collectively,  the "Richardson  Stockholders").  The
Stockholders  Agreement addresses certain matters relating to the control of the
Corporation after the Merger.

         The Stockholders  Agreement  contains certain  "standstill"  provisions
intended to restrict  the  ability of any party to  increase  significantly  its
present  share of  control  over the  Corporation.  Pursuant  to the  standstill
provisions,  the Chartwell Stockholders and the Richardson Stockholders are each
prohibited from engaging in certain actions, including the following: (i) during
the  six  month  period  commencing  upon  the  effective  time  of the  Merger,
purchasing  additional  shares of the Common Stock or other voting securities of
the Corporation, except that such stockholders may purchase additional shares of
the Common Stock up to certain individual and aggregate thresholds prescribed by
the  Stockholders  Agreement;  and (ii) for three years  following the effective
time of the Merger,  depositing  any shares of the Common  Stock or other voting
securities  of the  Corporation  into a  voting  trust  or  subjecting  any such
securities  to  any  arrangement  or  agreement  (other  than  the  Stockholders
Agreement) with respect to the voting of such  securities,  subject to specified
exceptions.

         The Stockholders  Agreement  contains  provisions giving the Richardson
Stockholders  certain rights with respect to representation on the Corporation's
Board of Directors. Upon consummation of the Merger, the Richardson Stockholders
were  entitled to designate  four  persons to be  nominated  for election to the
Corporation's Board of Directors.

         Pursuant to the provisions of the Stockholders Agreement, the number of
persons that the  Richardson  Stockholders  may  designate  will be  permanently
reduced if the  Richardson  Stockholders  hold less than 16% of the  outstanding
Common Stock,  such that (i) if the Richardson  Stockholders  hold less than 16%
but equal to or greater than 12% of the Common  Stock,  they will be entitled to
three  designees;  (ii) if the  Richardson  Stockholders  hold less than 12% but
equal to or greater  than 8% of the Common  Stock,  they will be entitled to two
designees;  (iii) if the Richardson  Stockholders hold less than 8% but equal to
or greater than 5% of the Common  Stock,  they will be entitled to one designee;
or (iv) if the  Richardson  Stockholders  hold less than 5% of the Common Stock,
they will have no further designation rights. Initially, Stuart Smith Richardson
will exercise the designation rights of the Richardson Stockholders.

         Currently, the Richardson Stockholders hold less than 16% but more than
12% of the Corporation's  outstanding  Common Stock. As a result, the Richardson
Stockholders  are currently  entitled to designate three persons to be nominated
for  election  to the Board of  Directors.  Directors  L.  Richardson,  Jr.,  S.
Richardson   and  DeMichele  are  the  current   designees  of  the   Richardson
Stockholders.  None of the directors  designated by the Richardson  Stockholders
are standing for reelection at this year's Annual Meeting.


                                       12
<PAGE>

         The designees of the Richardson Stockholders will be recommended by the
nominating  committee of the Corporation's  Board of Directors to the full Board
of Directors for inclusion in the Corporation's  slate of nominees for election.
Each party to the  Stockholders  Agreement agrees to vote its shares in favor of
the slate  proposed by the  Corporation,  subject to the right of the  Chartwell
Stockholders  to be released from this voting  obligation  upon their  ownership
interests in the Corporation declining below certain specified thresholds.  As a
result of the  Corporation's  public  offering  of its Common  Stock on March 8,
1996,  the ownership  interest of each of VRS, IVCF II, MMIC and FIMA has fallen
below such specified  level,  and therefore,  each entity has been released from
its  voting  obligation.  In the  event  that  any  designee  of the  Richardson
Stockholders  ceases to serve as a director,  the Richardson  Stockholders  will
have the right to designate  another  person for  election to the  Corporation's
Board of Directors.

         If at any time (i) a designee of the Richardson Stockholders is sitting
on the  Corporation's  Board of Directors and (ii) the board of directors of any
principal  U.S.  subsidiary  of the  Corporation  has any  member  who is not an
officer  or  employee  of  the  Corporation  or any  of  its  subsidiaries,  the
Corporation  will cause one  designee  of the  Richardson  Stockholders  that is
sitting on the  Corporation's  Board of  Directors to be elected to the board of
directors of such subsidiary.

         With  certain  limited   exceptions,   any  party  or  parties  to  the
Stockholders  Agreement proposing to sell a number of shares of the Common Stock
representing 30% or more of the then outstanding Common Stock in one or a series
of related  transactions must provide written notice to the other parties of the
proposed  action at least fifteen days before the proposed date of sale.  Within
ten days of the  receipt  of such  notice  any other  party may inform the party
proposing to sell the shares that such other party desires to sell shares to the
prospective  buyer on the same terms and conditions set forth in the notice and,
upon  giving  notice,  such other party will be  entitled  to  participate  on a
pro-rata basis in the sale of the shares.

         Amendments to and modifications of the Stockholders  Agreement may only
be  made  by  written  consent  of the  Corporation  and  other  parties  to the
Stockholders  Agreement  holding not less than 66 2/3% of the Common  Stock then
subject to the Stockholders Agreement,  except that any amendment,  modification
or other change to the  Stockholders  Agreement  that affects the  nomination or
agreement to vote for the directors  designated by the  Richardson  Stockholders
requires  the consent of 66 2/3% of the  outstanding  shares of the Common Stock
held by the Richardson Stockholders.

         The Stockholders Agreement became effective as of the effective time of
the Merger and will continue in effect  (subject to the earlier  termination  of
certain  provisions  as described  above)  until (i) the written  consent of all
parties to the  agreement  is  obtained,  (ii) the  Corporation  is dissolved or
liquidated,  (iii)  the  date  which  is the  later  of (A) the  date  on  which
settlement of the  Corporation's CI Notes due 2006 occurs and (B) the first date
on which the total number of shares of the Common  Stock held by the  Richardson
Stockholders represents less than ten percent of the then issued and outstanding
the  Common  Stock,  or (iv)  eleven  years  from the  date of the  Stockholders
Agreement.

Registration Rights Agreement
         In  connection  with  the  Merger,  the  Corporation  entered  into the
Registration  Rights Agreement with the Chartwell  Stockholders,  the Richardson
Stockholders and a majority of the Corporation's other stockholders prior to the
Merger.  Pursuant to the Registration  Rights  Agreement,  at any time after the
Merger, upon the request of stockholders  holding at least 400,000 shares of the
Common  Stock or any  security  convertible  into  400,000  shares of the Common
Stock, the Corporation must, subject to certain limited exceptions, use its best
efforts to register  such shares under the  Securities  Act of 1933, as amended.
The  Corporation  is not obligated to effect more than one  registration  in any
nine-month  period or more than four during the term of the Registration  Rights
Agreement.  The  Richardson  Stockholders  have the right to initiate two of the
four registrations  effected pursuant to the Registration Rights Agreement.  The
Corporation  will pay all  registration  expenses  in  connection  with the four
registrations except underwriting  discounts and commissions and transfer taxes.
If the registration is in the form of an underwritten offering, the stockholders
holding a majority of the shares of the Common Stock being  registered  pursuant
to the registration may select the  underwriters,  subject to the  Corporation's
approval.


                                       13

<PAGE>

         Parties to the Registration Rights Agreement have "piggyback" rights to
register  shares of the Common Stock in connection  with  registration of equity
securities  by the  Corporation.  These rights are subject to  limitation if the
registration  involves an  underwritten  offering and the  managing  underwriter
determines  that, in its good faith view, the inclusion of all or any portion of
such additional  securities in the  registration  would have a material  adverse
effect on the offering.

 Indemnification; Insurance
         The Corporation  has generally  agreed to indemnify the former officers
and directors of Piedmont in respect of acts or omissions occurring prior to the
effective time of the Merger  (including,  but not limited to, the  transactions
contemplated by the Merger Agreement  pursuant to which the Merger was effected)
to the extent provided under Piedmont's certificate of incorporation and by-laws
as in effect on the date of the Merger  Agreement,  in each case  subject to any
limitation imposed by applicable law. In addition, the Corporation has agreed to
maintain  Piedmont's  existing  directors' and officers' liability insurance for
six years from the Merger, subject to certain limitations.

                                    AUDITORS

       Representatives of Deloitte & Touche LLP, independent public auditors for
the  Corporation for fiscal 1998 and the current fiscal year, will be present at
the Annual  Meeting,  will have an opportunity to make a statement,  and will be
available to respond to appropriate questions.

                  STOCKHOLDER PROPOSALS FOR 2000 ANNUAL MEETING

         In order for a  proposal  by a  stockholder  of the  Corporation  to be
eligible to be included in the Corporation's  Proxy Statement and proxy card for
the 2000 Annual Meeting of Stockholders, the proposal must be received in proper
form (containing certain  information  specified in the Bylaws) by the Secretary
of the Corporation at the  Corporation's  principal  executive  offices no later
than December 2, 1999.

         Under the  Corporation's  Bylaws,  no business may be brought before an
Annual Meeting of Stockholders  except as specified in the notice of the meeting
or as otherwise  properly  brought  before the meeting by or at the direction of
the Board of Directors or by a stockholder  entitled to vote,  who has delivered
written  notice  to  the  Secretary  of  the  Corporation   (containing  certain
information specified in the Bylaws) not less than 60 days nor more than 90 days
prior to the  anniversary  date of the immediately  preceding  Annual Meeting of
Stockholders.  For the 2000 Annual Meeting of Stockholders,  such written notice
must be received by the  Secretary of the  Corporation  on or prior to March 21,
2000 and no earlier than February 20, 2000. Absent receipt of proper stockholder
notice during the specified time period,  the proxies designated by the Board of
Directors of the  Corporation  for the 2000 Annual Meeting of  Stockholders  may
vote in their  discretion  on any  proposal  any shares for which they have been
appointed  proxies  without  mention of such matter in the  Corporation's  Proxy
Statement for such meeting or on the proxy card for such meeting.

                            MISCELLANEOUS INFORMATION

         The Corporation will bear the cost of preparing, assembling and mailing
the enclosed Proxy, this Proxy Statement and other material which may be sent to
stockholders in connection with this solicitation.  Proxies will be solicited on
behalf of the Corporation by Corporate Investor Communications, Inc. ("CIC") for
a fee of approximately  $4,500 plus reasonable out of pocket  expenses.  CIC may
solicit  proxies  by mail,  personal  interview,  telephone  and  telegraph.  In
addition,  proxies may be solicited by mail, personal  interview,  telephone and
telegraph by  directors,  officers  and  employees  of the  Corporation  and its
subsidiaries  without receiving  additional  compensation.  The Corporation will
also request  brokers and other nominees to forward  soliciting  material to the
beneficial  owners of shares which are held of record by them and may  reimburse
such persons for expenses  incurred in  connection  with the  forwarding of such
material.



                                       14
<PAGE>

         Copies of the 1998 Annual  Report on Form 10-K are being  mailed to the
stockholders  simultaneously with this Proxy Statement. The financial statements
and financial information appearing in such Form 10-K are incorporated herein by
reference.

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

                                           By order of the Board of Directors,


  
                                           /s/ John V. Del Col
                                           ------------------------------------
                                           John V. Del Col
                                           Secretary

Dated:  March 31, 1999






                                       15
<PAGE>
================================================================================
                           ANNUAL REPORT ON FORM 10-K

The  Corporation's  Annual Report on Form 10-K and the 1998 Annual  Report  to
Stockholders  were mailed  simultaneously  herewith.  Upon written  request, the
Corporation  will provide,  without charge,  additional  copies of its Form 10-K
without Exhibits, as filed with the Securities and Exchange Commission, for the
fiscal year ended December 31, 1998. Copies of the Exhibits will be furnished at
the Corporation's cost for the reproduction, postage and handling thereof.
Stockholders  may request such  materials  by writing to the Investor  Relations
Department,  Chartwell Re  Corporation,  Four Stamford  Plaza,  P.O. Box 120043,
Stamford, CT 06912-0043, or by calling 203-705-2500.
================================================================================











                                       16
<PAGE>

                                                                    APPENDIX A

                                      PROXY
 
                            CHARTWELL RE CORPORATION

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     Revoking  any such prior  appointments,  the  undersigned  hereby  appoints
Richard E. Cole and Steven J.  Bensinger,  and each of them,  with full power of
substitution,  as proxies to represent and to vote the shares of common stock of
Chartwell Re Corporation (the "Corporation") held of record on March 26, 1999 by
the  undersigned at the Annual Meeting of  Stockholders of the Corporation to be
held at 9:00 a.m. Eastern Standard Time,  Thursday,  May 20, 1999 at the offices
of the Corporation,  Four Stamford Plaza, 107 Elm Street, 15th Floor,  Stamford,
Connecticut 06902, and at any adjournment  thereof.  The proxies are to vote the
shares of the  undersigned  as  instructed  below and on the reverse side and in
accordance  with their  judgement on all other  matters  which may properly come
before the Annual  Meeting,  all in accordance with the  accompanying  Notice of
Annual Meeting and Proxy Statement,  receipt of which is hereby  acknowledged by
the undersigned.

                   CONTINUED AND TO BE SIGNED ON REVERSE SIDE
<PAGE>
X    Please mark
- --   vote as in this
     example

IF NOT OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED FOR THE ELECTION OF
DIRECTORS.

The Board of  Directors  Recommends  a Vote FOR the  nominees  for  election  as
directors.
1.   Election of Directors
     Nominees: David J. Callard, Richard E. Cole and William R. Miller
 
    ___ For all nominees                         ___ Withheld from all nominees
                                                      

- ---------------------------------------
Instruction:  To withhold authority to vote for any individual nominee 
              please print that nominee's name on the line above.


     Please  sign,  date and mail this Proxy Card in the enclosed  envelope.  No
postage is required if mailed in the United States.

                                                                             
                             Please sign exactly as name appears  hereon.  When
                             shares are held by joint tenants, both should sign.
                             When sigining as attorney, executor, administrator,
                             trustee  or  guardian,  please  give  full title as
                             such. If corporation or  partnership,  please  sign
                             in  full    corporate   or   partnership   name  by
                             authorized officer or signatory.


Signature:______________ Date:_______  Signature:_______________ Date:_______





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