SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

First Financial Corp of Western Maryland – ‘DEFC14A’ on 9/19/96 re: First Financial Corp of Western Maryland

As of:  Thursday, 9/19/96   ·   Accession #:  912057-96-20696   ·   File #:  0-19837

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 9/19/96  First Fin’l Corp of Wes… Maryland DEFC14A                1:44K  First Fin’l Corp of Wes… Maryland Merrill Corp/FA

Definitive Proxy Solicitation Material — Contested Solicitation   —   Schedule 14A
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: DEFC14A     Schedule 14A                                          23     68K 


Document Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
11Common Stock
DEFC14A1st Page of 23TOCTopPreviousNextBottomJust 1st
 

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: / / Preliminary Proxy Statement / / Confidential, for Use of the Commission Only /X/ Definitive Proxy Statement (as permitted by Rule 14a-6(e)(2)) / / Definitive Additional Materials / / Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12 First Financial Corp of Western Maryland ------------------------------------------------------------------------------- (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): (previously paid by wire transfer) / / $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2), or Item 22(a)(2) of Schedule 14A. / / $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). / / 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 transactions 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: ------------------------------ /X/ 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: ---------------------------------
DEFC14A2nd Page of 23TOC1stPreviousNextBottomJust 2nd
FIRST FINANCIAL CORPORATION OF WESTERN MARYLAND 118 BALTIMORE STREET CUMBERLAND, MARYLAND 21502 (301) 724-3363 ---------------- NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON OCTOBER 24, 1996 ---------------- NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders ("Annual Meeting") of First Financial Corporation of Western Maryland (the "Corporation") will be held at the Holiday Inn, located at 100 South George Street, Cumberland, Maryland, on Thursday, October 24, 1996 at 10:00 a.m., Eastern Time, for the following purposes, all of which are more completely set forth in the accompanying Proxy Statement: (1) To elect four (4) directors for a three-year term and until their successors are elected and qualified; (2) To ratify the appointment by the Board of Directors of KPMG Peat Marwick LLP as the Corporation's independent auditors for the year ending June 30, 1997; and (3) To transact such other business as may properly come before the meeting or any adjournment thereof. Management is not aware of any other such business. The Board of Directors has fixed August 30, 1996 as the voting record date for the determination of stockholders entitled to notice of and to vote at the Annual Meeting and at any adjournment thereof. Only those stockholders of record as of the close of business on that date will be entitled to vote at the Annual Meeting or at any such adjournment. By Order of the Board of Directors Patrick J. Coyne Chairman of the Board, President and Chief Executive Officer Cumberland, Maryland September 19, 1996 YOU ARE CORDIALLY INVITED TO ATTEND THE ANNUAL MEETING. IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED REGARDLESS OF THE NUMBER YOU OWN. EVEN IF YOU PLAN TO BE PRESENT, YOU ARE URGED TO COMPLETE, SIGN, DATE AND RETURN THE ENCLOSED PROXY PROMPTLY IN THE ENVELOPE PROVIDED. IF YOU ATTEND THE MEETING, YOU MAY VOTE EITHER IN PERSON OR BY PROXY. ANY PROXY GIVEN MAY BE REVOKED BY YOU IN WRITING OR IN PERSON AT ANY TIME PRIOR TO THE EXERCISE THEREOF
DEFC14A3rd Page of 23TOC1stPreviousNextBottomJust 3rd
PROXY STATEMENT ----------------- FIRST FINANCIAL CORPORATION OF WESTERN MARYLAND 118 BALTIMORE STREET CUMBERLAND, MARYLAND 21502 ----------------- 1996 ANNUAL MEETING OF STOCKHOLDERS OCTOBER 24, 1996 This Proxy Statement is furnished to holders of common stock, $1.00 par value per share ("Common Stock"), of First Financial Corporation of Western Maryland (the "Corporation"), a Delaware corporation which is the holding company for First Federal Savings Bank of Western Maryland (the "Bank"). Proxies are being solicited on behalf of the Board of Directors of the Corporation to be used at the Annual Meeting of Stockholders ("Annual Meeting") to be held at the Holiday Inn, located at 100 South George Street, Cumberland, Maryland, on Thursday, October 24, 1996 at 10:00 a.m., Eastern Time, and at any adjournment thereof for the purposes set forth in the Notice of Annual Meeting of Stockholders. This Proxy Statement is first being mailed to stockholders on or about September 19, 1996. The GREEN proxy solicited hereby, if properly signed and returned to the Corporation and not revoked prior to its use, will be voted in accordance with the instructions contained therein. If no contrary instructions are given, each proxy received will be voted FOR the Board of Directors' nominees for director described herein, FOR the ratification of the independent auditors and upon the transaction of such other business as may properly come before the meeting in accordance with the best judgment of the persons appointed as proxies. Any stockholder giving a proxy has the power to revoke it at any time before it is exercised by (i) filing with the Corporation written notice thereof (Patrick J. Coyne, President and Chief Executive Officer, First Financial Corporation of Western Maryland, 118 Baltimore Street, Cumberland, Maryland 21502); (ii) submitting a duly-executed proxy bearing a later date; or (iii) appearing at the Annual Meeting and giving the Secretary notice of his or her intention to vote in person. Proxies solicited hereby may be exercised only at the Annual Meeting and any adjournment thereof and will not be used for any other meeting.
DEFC14A4th Page of 23TOC1stPreviousNextBottomJust 4th
2 VOTING Only stockholders of record at the close of business on August 30, 1996 ("Voting Record Date") will be entitled to vote at the Annual Meeting. On the Voting Record Date, there were 2,124,336 shares of Common Stock issued and outstanding and the Corporation had no other class of equity securities outstanding. Each share of Common Stock is entitled to one vote at the Annual Meeting on all matters properly presented at the meeting. The presence in person or by proxy of at least a majority of the outstanding shares of Common Stock entitled to vote is necessary to constitute a quorum at the Annual Meeting. Directors are elected by a plurality of the votes cast at the Annual Meeting. The affirmative vote of a majority of the total votes cast at the Annual Meeting is required for approval of the proposal to ratify the appointment of the Corporation's independent auditors. Abstentions will be counted for purposes of determining the presence of a quorum at the Annual Meeting, but will not be counted as votes cast for the election of directors or the proposal to ratify the appointment of the independent auditors and, thus, will have no effect on the voting of these proposals. Under rules of the New York Stock Exchange, the election of directors and the proposal to ratify the appointment of the independent auditors are generally considered "discretionary" items upon which brokerage firms may vote in their discretion on behalf of their clients if such clients have not furnished voting instructions and for which there will not be "broker non-votes."
DEFC14A5th Page of 23TOC1stPreviousNextBottomJust 5th
3 INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR, DIRECTORS WHOSE TERMS CONTINUE AND EXECUTIVE OFFICERS ELECTION OF DIRECTORS The Certificate of Incorporation and Bylaws of the Corporation provide that the Board of Directors of the Corporation shall be divided into three classes as nearly equal in number as possible, and that the members of each class are to be elected for a term of three years and until their successors are elected and qualified. The Board of Directors has set the number of directors at 10 members. One class of directors is to be elected annually, and stockholders of the Corporation are not permitted to cumulate their votes for the election of directors. Unless otherwise directed, each proxy executed and returned by a stockholder will be voted for the election of the Board of Directors' nominees for director listed below. If any person named as a Board of Directors' nominee should be unable or unwilling to stand for election at the time of the Annual Meeting, the proxies will vote the proxies for any replacement nominee or nominees recommended by the Board of Directors. At this time, the Board of Directors knows of no reason why any of the nominees listed below may not be able to serve as a director if elected. No Board of Directors' nominee for director is related to any other director or executive officer of the Corporation by blood, marriage or adoption. All of the Board of Directors' nominees currently serve as directors of the Corporation. The Board of Directors is aware that Mr. Seymour Holtzman had considered nominating an alternative slate for election to the Corporation's Board of Directors. As previously announced, the Corporation has engaged Alex. Brown & Sons Incorporated as its financial advisor in order to assist the Board of Directors in exploring and evaluating the various options available to the Corporation to maximize stockholder value. The Corporation is now actively engaged in the process of identifying potential acquirors. No assurance can be given that an offer to purchase the Corporation will be made or that the Board will determine that any such offer, if received, is in the best interest of stockholders. On September 16, 1996, Mr. Holtzman issued a press release expressly stating that he had determined not to nominate an alternative slate for election as directors. Rather, Mr. Holtzman, after satisfying himself that the Corporation is actively seeking prospective acquirors, commented that the Corporation's management should be commended for their actions.
DEFC14A6th Page of 23TOC1stPreviousNextBottomJust 6th
4 The following tables present information concerning the Board of Directors' nominees for director and each director whose term continues, including his tenure as a director of the Corporation. NOMINEES FOR DIRECTOR FOR THREE-YEAR TERM EXPIRING IN 1999 [Download Table] Positions Held in Director Name Age the Corporation Since (1) Cheston H. Browning, III 53 Director 1986 L. Fred Dean 76 Director 1976 Morton W. Peskin, Jr. 67 Director 1975 R. Thomas Thayer, Jr. 70 Director 1984 THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ELECTION OF THE BOARD OF DIRECTORS' NOMINEES FOR DIRECTOR.
DEFC14A7th Page of 23TOC1stPreviousNextBottomJust 7th
5 MEMBERS OF THE BOARD OF DIRECTORS CONTINUING IN OFFICE DIRECTORS WITH TERMS EXPIRING IN 1997 [Download Table] Positions Held in Director Name Age the Corporation Since (1) Gordon L. Bowie 92 Director 1940 W. Lee Fleming 46 Director 1989 William M. Thompson 79 Vice Chairman of the 1971 Board DIRECTORS WITH TERMS EXPIRING IN 1998 [Download Table] Positions Held in Director Name Age the Corporation Since (1) Patrick J. Coyne 53 Chairman, President and 1995 Chief Executive Officer Walter Growden 70 Director 1977 Marc E. Zanger 49 Director 1989 (1) Includes service as a director of the Bank prior to the formation of the Corporation.
DEFC14A8th Page of 23TOC1stPreviousNextBottomJust 8th
6 Each of the Board of Directors' nominee for director and continuing director of the Corporation is also a director of the Bank. The business experience of each director for at least the past five years is as follows: GORDON L. BOWIE has been a director of the Bank since 1940 and a director of the Corporation since its formation in 1990. Prior to his retirement in 1966, Mr. Bowie was part-owner and Secretary and Treasurer of Tri-State Paper, a wholesale paper company located in Cumberland, Maryland. CHESTON H. BROWNING, III has been a director of the Bank since 1986 and a director of the Corporation since its formation in 1990. Mr. Browning is the former President and sole owner of Mark/Scott, Inc., which was primarily a real estate investment business until Mr. Browning's retirement in 1994, and which had conducted business prior to 1993 under the name Tommy's Market, a retail grocery business located in Cumberland, Maryland. PATRICK J. COYNE has been Chairman of the Board, President and Chief Executive Officer of the Corporation and the Bank since January 1, 1995. Previously he was President and Chief Executive Officer of Johnstown Savings Bank, Johnstown, Pennsylvania, from 1990 until 1994. L. FRED DEAN has been a director of the Bank since 1976 and a director of the Corporation since its formation in 1990. Prior to his retirement in 1985, Mr. Dean was owner of Dean's Jewelry Store, located in Frostburg, Maryland. W. LEE FLEMING has been a director of the Bank since 1989 and a director of the Corporation since its formation in 1990. Mr. Fleming is President of Fleming Oil Corporation, a petroleum distribution company located in Hancock, Maryland. WALTER C. GROWDEN has been a director of the Bank since 1977 and a director of the Corporation since its formation in 1990. Mr. Growden was self-employed as a builder and has been an independent real estate appraiser since 1969. MORTON W. PESKIN, JR. has been a director of the Bank since 1975 and a director of the Corporation since its formation in 1990. Prior to his retirement in 1992, Mr. Peskin was President of Peskins, a retailer of men's, women's and children's shoes and ladies' fashions located in Cumberland, Maryland. R. THOMAS THAYER, JR. has been a director of the Bank since 1984 and a director of the Corporation since its formation in 1990. Mr. Thayer has been President and Chief Executive Officer of Garrettland, Inc., a real estate development and property management company headquartered in Oakland, Maryland.
DEFC14A9th Page of 23TOC1stPreviousNextBottomJust 9th
7 WILLIAM M. THOMPSON has been a director of the Bank since 1971 and a director of the Corporation since its formation in 1990 and has been Vice Chairman of the Board of the Bank since 1972. Prior to his retirement in 1983, Mr. Thompson was national accounts manager at Westvaco in Luke, Maryland. MARC E. ZANGER has been a director of the Bank since 1989 and a director of the Corporation since its formation in 1990. Mr. Zanger is Chairman of the Board and Chief Executive Officer of BGS&G Companies, an insurance and employee benefits company located in Cumberland, Maryland. Mr. Zanger has been employed by BGS&G since 1976. STOCKHOLDER NOMINATIONS Article II, Section 13 of the Corporation's Bylaws governs nominations for election to the Board and requires all such nominations, other than those made by the Board, to be made at a meeting of stockholders called for the election of directors, and only by a stockholder who has complied with the notice provisions in that section. Stockholder nominations must be made pursuant to timely notice in writing to the Secretary of the Corporation. To be timely, a stockholder's notice must be delivered to, or mailed and received at, the principal executive offices of the Corporation not less than 30 days prior to the date of the meeting; provided, however, that in the event that less than 40 days' notice or prior disclosure of the date of the meeting is given or made to stockholders, notice by the stockholder to be timely must be received not later than the close of business on the tenth day following the day on which such notice of the date of the meeting was mailed or such public disclosure was made. Public disclosure of the Annual Meeting was made on August 21, 1996. Each written notice of a stockholder nomination shall set forth: (i) as to each person whom such stockholder proposes to nominate for election or re-election as a director, all information relating to such person that is required to be disclosed in solicitations of proxies for election of directors, or is otherwise required, in each case pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended (including such person's written consent to being named in the proxy statement as a nominee and to serving as a director if elected), or, in the event Regulation 14A shall be repealed, in accordance with any law or regulation governing solicitations or proxies for election of directors existing prior to the repeal of such laws of regulations; and (ii) as to the stockholder giving the notice (x) the names and address, as they appear on the Corporation's books, of such stockholder and (y) the class and number of shares of the Corporation's capital stock that are beneficially owned by such stockholder.
DEFC14A10th Page of 23TOC1stPreviousNextBottomJust 10th
8 THE BOARD OF DIRECTORS AND ITS COMMITTEES The Board of Directors of the Corporation held a total of 11 regular and special meetings during the year ended June 30, 1996. No incumbent director attended fewer than 75% of the aggregate total number of meetings of the Board of Directors held during the year ended June 30, 1996, and the total number of meetings held by all committees on which he served during such year. The Corporation has an Audit Committee of the Board of Directors, which meets with the Corporation's independent auditors and reports on such meetings to the Board. The Audit Committee reviews the auditors' performance in the annual audit and in assignments unrelated to the audit, reviews auditors' fees, discuses the Corporation's internal accounting control policies and procedures and considers and recommends the selection of the Corporation's independent auditors. The Audit Committee met four times during the fiscal year ended June 30, 1996. The current Audit Committee members are Messrs. Thompson (Chairman), Bowie, Browning, Dean and Zanger. The Corporation has a Stock Option Committee of the Board of Directors, which administers the Corporation's stock option plans including granting of stock options under the plans. The Stock Option Committee met once during the fiscal year ended June 30, 1996. The current members of the Committee are Messrs. Thompson, Browning and Zanger (Chairman). The Nominating and Proxy Committee is authorized to recommend to the Board of Directors nominees for election as directors. The current members of the Nominating and Proxy Committee, which met once during the year ended June 30, 1996, are Messrs. Coyne (Chairman), Growden and Zanger.
DEFC14A11th Page of 23TOC1stPreviousNextBottomJust 11th
9 BENEFICIAL OWNERSHIP OF COMMON STOCK BY CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table includes, as of the Voting Record Date, certain information as to the Common Stock beneficially owned by (i) the only persons or entities, including any "group" as that term is used in Section 13(d)(3) of the Securities Exchange Act of 1934, as amended ("1934 Act"), who or which was known to the Corporation to be the beneficial owner of more than 5% of the issued and outstanding Common Stock, (ii) the directors of the Corporation, and (iii) all directors and executive officers of the Corporation and the Bank as a group. [Download Table] Common Stock Beneficially Name of Owned as of Beneficial Owner August 30, 1996(1) No. % Beneficial Owners of More than 5%: Seymour and Evelyn Holtzman 175,325 (2) 8.2% and related parties 100 N. Wilkes-Barre Boulevard Wilkes-Barre, Pennsylvania 18702 Richard C. Deckerhoff 116,263 5.5 P.O. Box 6341 Cumberland, Maryland 21501 Directors: Gordon L. Bowie 8,176 (3) * Cheston H. Browning, III 20,000 (4) * Patrick J. Coyne 61,857 (5) 2.9 L. Fred Dean 15,426 * W. Lee Fleming 10,870 (6) * Walter C. Growden 15,676 (7) * Morton W. Peskin, Jr. 15,326 (8) * R. Thomas Thayer, Jr. 16,000 (9) * William M. Thompson 14,176 (10) * Marc E. Zanger 8,404 (11) * All directors and executive officers of the Corporation and the Bank as a group (13 persons) 221,219 (12) 10.1
DEFC14A12th Page of 23TOC1stPreviousNextBottomJust 12th
10 * Represents less than 1% of the outstanding Common Stock. (1) For purposes of this table, pursuant to rules promulgated under the 1934 Act, an individual is considered to beneficially own shares of Common Stock if he or she directly or indirectly has or shares (1) voting power, which includes the power to vote or to direct the voting of the shares; or (2) investment power, which includes the power to dispose or direct the disposition of the shares. Unless otherwise indicated, a director has sole voting power and sole investment power with respect to the indicated shares. Shares which are subject to stock options which are exercisable within 60 days of the Voting Record Date are deemed to be outstanding for the purpose of computing the percentages of Common Stock beneficially owned by the respective individuals and group. (2) Based upon information filed pursuant to the 1934 Act. Represents 121,975 shares held jointly by Seymour and Evelyn Holtzman, 3,000 shares held by Allison Holtzman, 3,000 shares held by Steven Holtzman, 1,500 shares held by Mr. Holtzman in a Custodial Account for the benefit of Chelsea Holtzman (Allison, Steven and Chelsea Holtzman are children of Seymour and Evelyn Holtzman), and 44,350 shares held by Jewelcor Management & Consulting Corp., a management and consulting corporation of which Seymour and Evelyn Holtzman are the majority shareholders. (3) Includes 6,106 shares held jointly with Mr. Bowie's wife. (4) Includes 8,930 shares held jointly with Mr. Browning's wife. (5) Includes 11,567 shares held jointly with Mr. Coyne's wife, 393 shares held for Mr. Coyne's account in the Corporation's 401(k) Plan, 478 shares held for Mr. Coyne's account in the Corporation's Employee Stock Ownership Plan ("ESOP"), 8,417 shares held in a self directed Individual Retirement Account and 40,000 shares which may be acquired upon the exercise of outstanding stock options exercisable within 60 days of the Voting Record Date. Also includes 1,002 shares held by Mr. Coyne's children for which Mr. Coyne disclaims beneficial ownership. (6) Includes 4,053 shares held jointly with Mr. Fleming's wife and children, 814 shares held by Mr. Fleming's children, 827 shares held by Fleming Oil Company, of which Mr. Fleming is President, and 2,105 shares which may be acquired upon the exercise of outstanding stock options exercisable within 60 days of the Voting Record Date. (7) Includes 10,500 shares held jointly with Mr. Growden's wife. (8) Includes 5,205 shares held jointly with Mr. Peskin's wife.
DEFC14A13th Page of 23TOC1stPreviousNextBottomJust 13th
11 (9) Includes 10,930 shares held jointly with Mr. Thayer's wife. Also includes 3,000 shares held jointly by Mr. Thayer's wife and daughter for which Mr. Thayer disclaims beneficial ownership. (10) Includes 750 shares held by Mr. Thompson's wife. (11) Includes 5,579 shares held jointly with Mr. Zanger's wife or children. (12) Includes 63,858 shares which may be acquired by all officers and directors as a group upon the exercise of outstanding stock options exercisable within 60 days of the Voting Record Date. SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the 1934 Act requires the Corporation's officers and directors, and persons who own more than 10% of the Common Stock to file reports of ownership and changes in ownership with the Securities and Exchange Commission and the National Association of Securities Dealers, Inc. Officers, directors and greater than 10% stockholders are required by regulation to furnish the Corporation with copies of all Section 16(a) forms they file. The Corporation knows of no person who owns 10% or more of the Common Stock. Based solely on review of the copies of such forms furnished to the Corporation, the Corporation believes that during the year ended June 30, 1996, all Section 16(a) filing requirements applicable to its officers, directors and 10% stockholders were complied with.
DEFC14A14th Page of 23TOC1stPreviousNextBottomJust 14th
12 EXECUTIVE COMPENSATION SUMMARY The following table sets forth a summary of certain information concerning the compensation awarded to or paid by the Corporation for services rendered in all capacities during the last three fiscal years to the Chief Executive Officer. No other executive officer had total compensation during the last fiscal year which exceeded $100,000. SUMMARY COMPENSATION TABLE [Enlarge/Download Table] Annual Compensation Long Term Compensation Awards Other Awards All Year Annual Other Name and Ended Compensation Stock Compensation Principal Position June 30 Salary Bonus (2) Grants Options (3) Patrick J. Coyne(1) President and 1996 $125,004 $61,000(4) $12,300 -- -- $18,163 Chief Executive Officer 1995 62,503 -- 5,000 -- 40,000 -- (1) Mr. Coyne was elected as President and Chief Executive Officer effective January 1, 1995. The compensation information for the fiscal year ended June 30, 1995 relates only to a partial year. (2) Represents directors fees paid by the Corporation and its subsidiaries. Does not include amounts attributable to miscellaneous benefits received by the named executive officer, including the use of a Corporation-owned automobile. In the opinion of management of the Corporation the costs to the Corporation of providing such benefits to the named executive officer during the year ended June 30, 1996 did not exceed the lesser of $50,000 or 10% of the total of annual salary and bonus reported for the individual. (3) In fiscal 1996, represents $8,238, which was the Corporation's contribution to the 401(k) Plan for the account of Mr. Coyne, and $9,925, which was the market value of the shares of Common Stock allocated to the ESOP for the account of Mr. Coyne. (4) Represents bonus paid in August 1996 pursuant to the Corporation's Executive Annual Incentive Plan for the fiscal year ended June 30, 1996.
DEFC14A15th Page of 23TOC1stPreviousNextBottomJust 15th
13 STOCK OPTIONS The following table sets forth certain information concerning exercises of stock options by the named executive officer during the year ended June 30, 1996 and options held at June 30, 1996. [Enlarge/Download Table] AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND YEAR END OPTION VALUES Number of Value of Shares Unexercised Unexercised Acquired on Value Options/SARs at Year End Options/SARs at Name Exercise Realized Year End(1) Exercisable Unexercisable Exercisable Unexercisable Patrick J. Coyne -- -- 40,000/-- --/-- $30,000/-- --/-- (1) Based on a per share market price of $20.75 at June 30, 1996. COMPENSATION OF DIRECTORS Each director of the Corporation receives a retainer of $200 each month so long as the director's rate of attendance at meetings of the Board of Directors exceeds seventy-five percent during the immediately preceding twelve-month period. The directors receive a fee of $50 per committee meeting attended for serving on committees of the Board of Directors of the Corporation. In addition, directors of the Bank receive fees of $500 for each meeting of the Board of Directors attended and $50 for each committee meeting attended. REPORT OF THE COMPENSATION COMMITTEE This report is submitted by the members of the Compensation Committee, which is comprised of non-employee directors of the Board, and addresses the compensation policies of the Corporation relating to its executive officers, including the Chief Executive Officer, for the fiscal year ended June 30, 1996. The Compensation Committee sets and reviews compensation policy, although it acts through its Stock Option Committee with respect to the stock option aspects of the executive compensation. COMPENSATION PHILOSOPHY The Compensation Committee seeks to ensure that the compensation of executives permits the Corporation to attract and retain talented executives. In addition, through the award of stock options, senior management is encouraged to develop an ownership stake in the Company to align executive compensation with future shareholder return. The
DEFC14A16th Page of 23TOC1stPreviousNextBottomJust 16th
14 Corporation's executive compensation generally consists of three components: (i) base salary, (ii) bonus, and (iii) stock options. Base salary levels generally reflect the historical level of salary paid to such persons. Annual increases to base salaries are considered based on an evaluation of the individual's performance for the year, including operational performance and cost-effective management, as well as the overall financial performance of the Corporation. In addition, the Compensation Committee reviews the base salaries of officers against available comparative data for executive compensation in thrift organizations of asset size equivalent to that of the Corporation in the Corporation's geographic region and attempts to set base salaries near the median of such group. The Corporation also maintains the Executive Annual Incentive Plan, which provides for the payment of cash performance incentives to certain officers and employees of the Corporation and the Bank. The plan provides for annual cash awards to be made to plan participants, based upon target financial performance for the Corporation, including return on assets, and individual performance amounts for each participant depending on the participation category of the participant. Based upon these factors, the Corporation paid cash bonuses for fiscal 1996 pursuant to the plan. In order to promote the best interests of the Corporation and its stockholders, the Stock Option Committee of the Board of Directors granted stock options to three senior executive officers during fiscal 1996. The options were granted at an exercise price equal to the market price of a share of Common Stock on the date of grant. Grants of stock options were made to increase a link between executive compensation and total return to stockholders. In making grants of options, the Corporation considers the amount of options already held by the executive officer. CHIEF EXECUTIVE OFFICER COMPENSATION Generally, the criteria for Chief Executive Officer compensation are the same as those of the executive officers, except that the Corporation's Chief Executive Officer also receives as Chairman of the Board cash compensation in the form of director's fees from the Corporation and its subsidiaries. The Compensation Committee believes that the Chief Executive Officer's package of base salary and director's fees is below market when compared to financial institutions of equivalent asset size. The Compensation Committee: Gordon L. Bowie Cheston H. Browning, III L. Fred Dean W. Lee Fleming Walter C. Growden Morton W. Peskin, Jr. R. Thomas Thayer, Jr. William M. Thompson Marc E. Zanger
DEFC14A17th Page of 23TOC1stPreviousNextBottomJust 17th
15 PERFORMANCE GRAPH The following graph compares the yearly cumulative total return on the Common Stock over the measurement period since the Corporation issued stock to the public on February 10, 1992 with (i) the yearly cumulative total return on all stocks listed on the Nasdaq Stock Market (U.S. Companies) and (ii) the yearly cumulative total return on all savings institutions listed on Nasdaq Stock Market. All of these cumulative returns are computed assuming the reinvestment of dividends at the frequency with which dividends were paid during the applicable years. COMPARISON OF FIVE YEAR-CUMULATIVE TOTAL RETURNS PERFORMANCE GRAPH FOR FIRST FINANCIAL CORPORATION OF WESTERN MARYLAND Produced on 08/21/96 including data on 06/28/96 [Enlarge/Download Table] 06/28/91 06/30/92 06/30/93 06/30/94 06/30/95 06/28/96 FIRST FINANCIAL CORPORATION OF WESTERN MARYLAND 110.8 170.2 319.5 312.3 301.6 Nasdaq Stock Market (US Companies) 73.9 88.7 111.6 112.6 150.4 193.1 NASDAQ Stocks (SIC 6030-6039 US Companies) 78.9 116.7 171.2 226.0 254.0 329.4
DEFC14A18th Page of 23TOC1stPreviousNextBottomJust 18th
16 EMPLOYMENT AND SEVERANCE AGREEMENTS The Corporation and the Bank (collectively the "Employers") have entered into an employment agreement with Patrick J. Coyne, effective January 1, 1995. The Employers have agreed to employ Mr. Coyne for a term of three years in the positions of President and Chief Executive Officer at an initial annual salary of $125,000. The term of the employment agreement shall be extended each year for a successive additional one-year period unless the Employers or Mr. Coyne elects, not less than 30 days prior to the annual anniversary date, not to extend the employment term. The employment agreement is terminable with or without cause by the Employers. Mr. Coyne shall have no right to compensation or other benefits pursuant to the employment agreement for any period after voluntary termination or termination by the Employers for cause, disability, retirement or death, provided, however, that (i) in the event that Mr. Coyne terminates his employment because of failure of the Employers to comply with any material provision of the employment agreement or (ii) the employment agreement is terminated by the Employers other than for cause, disability, retirement or death or by Mr. Coyne as a result of good reason, as defined, following a Change in Control of the Corporation, as defined, Mr. Coyne will be entitled to a cash severance amount equal to three times his total annual compensation. A Change in Control is generally defined in the employment agreement to include (i) the acquisition by any person of 25% or more of the Corporation's outstanding voting securities and (ii) a change in a majority of the directors of the Corporation during any two-year period without the approval of at least two-thirds of the persons who were directors of the Corporation at the beginning of such period. The employment agreement provides that in the event that any of the payments to be made thereunder or otherwise upon termination of employment are deemed to constitute "excess parachute payments" within the meaning of Section 280G of the Internal Revenue Code of 1986 ("Code"), then such payments and benefits received thereunder shall be reduced, in the manner determined by Mr. Coyne, by the amount, if any, which is the minimum necessary to result in no portion of the payments and benefits being non-deductible by the Employers for federal income tax purposes. Excess parachute payments generally are payments in excess of three times the base amount, which is defined to mean the recipient's average annual compensation from the employer includable in the recipient's gross income during the most recent five taxable years ending before the date on which a change in control of the employer occurred. Recipients of excess parachute payments are subject to a 20% excise tax on the amount by which such payments exceed the base amount, in addition to regular income taxes, and payments in excess of the base amount are not deductible by the employer as compensation expense for federal income tax purposes. The Employers have entered into severance agreements with three executive officers of the Corporation and the Bank in order to assist the Corporation and the Bank in maintaining a stable and competent management base. The agreements provide for a three-
DEFC14A19th Page of 23TOC1stPreviousNextBottomJust 19th
17 year term, and subject to satisfactory performance reviews by the Boards of Directors or a committee designated by the Boards, extends on each anniversary date for an additional year so that the remaining term will be three years. The agreements provide for severance payments upon termination of the executive in certain cases following a "change in control" of the Corporation in an amount equal to three times the employee's annual compensation. INDEBTEDNESS OF MANAGEMENT The Bank makes mortgage and other types of loans to its directors, officers and employees and certain of their affiliates. Such loans are made in the ordinary course of business and on substantially the same terms, including interest rates, loan fees and collateral, as those prevailing at the time for comparable transactions with other persons. The Bank believes that loans to its directors, officers and employees do not involve more than the normal risk of collectibility or present other unfavorable features.
DEFC14A20th Page of 23TOC1stPreviousNextBottomJust 20th
18 RATIFICATION OF APPOINTMENT OF AUDITORS The Board of Directors of the Corporation has appointed KPMG Peat Marwick LLP, independent certified public accountants, to perform the audit of the Corporation's financial statements for the year ending June 30, 1997, and further directed that the selection of auditors be submitted for ratification by the stockholders at the Annual Meeting. The Corporation has been advised by KPMG Peat Marwick LLP that neither that firm nor any of its associates has any relationship with the Corporation other than the usual relationship that exists between independent certified public accountants and clients. KPMG Peat Marwick LLP will have one or more representatives at the Annual Meeting who will have an opportunity to make a statement, if they so desire, and will be available to respond to appropriate questions. THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR THE RATIFICATION OF THE APPOINTMENT OF KPMG PEAT MARWICK LLP AS INDEPENDENT AUDITORS FOR THE YEAR ENDING JUNE 30, 1997.
DEFC14A21st Page of 23TOC1stPreviousNextBottomJust 21st
19 SUBMISSION OF SHAREHOLDER PROPOSALS Any proposal which a stockholder wishes to have included in the proxy materials of the Corporation relating to the next annual meeting of stockholders of the Corporation, which is scheduled to be held in October 1997, must be received at the principal executive offices of the Corporation, 118 Baltimore Street, Cumberland, Maryland 21502, no later than May 22, 1997. If such proposal is in compliance with all of the requirements of Rule 14a-8 under the 1934 Act, it will be included in the proxy statement and set forth on the form of proxy issued for such annual meeting of stockholders. It is urged that any such proposals be sent certified mail, return receipt requested. ANNUAL REPORTS A copy of the Corporation's Annual Report to Stockholders for the year ended June 30, 1996 accompanies this Proxy Statement. Such annual report is not part of the proxy solicitation materials. UPON RECEIPT OF A WRITTEN REQUEST, THE CORPORATION WILL FURNISH TO ANY STOCKHOLDER WITHOUT CHARGE A COPY OF THE CORPORATION'S ANNUAL REPORT ON FORM 10-K REQUIRED TO BE FILED WITH THE SECURITIES AND EXCHANGE COMMISSION UNDER THE 1934 ACT. SUCH WRITTEN REQUESTS SHOULD BE DIRECTED TO THE CORPORATE SECRETARY, FIRST FINANCIAL CORPORATION OF WESTERN MARYLAND, 118 BALTIMORE STREET, CUMBERLAND 21502. THE FORM 10-K IS NOT PART OF THE PROXY SOLICITATION MATERIALS. OTHER MATTERS Management is not aware of any business to come before the Annual Meeting other than the matters described above in this Proxy Statement. However, if any other matters should properly come before the meeting, it is intended that the GREEN proxies solicited hereby will be voted with respect to those other matters in accordance with the judgment of the persons voting the proxies. The Corporation will bear the cost of soliciting proxies on behalf of the Board of the Corporation. The Corporation may solicit proxies by mail, advertisement, telephone, facsimile, telegraph and personal solicitation. Directors, officers and employees of the Corporation and the Bank may solicit proxies personally or by telephone without additional compensation. The Corporation will reimburse banks, brokerage firms and other custodians, nominees and fiduciaries for reasonable expenses incurred by them in sending proxy solicitation materials to the beneficial owners of the Common Stock. The Corporation has retained Morrow & Co., Inc., 909 Third Avenue, 20th Floor, New York, New York 10022, a professional proxy solicitation firm, to assist in the solicitation of proxies and for related services. The Corporation will pay Morrow & Co., Inc. a fee of $7,500 and has agreed to reimburse it for its reasonable out-of-pocket expenses.
DEFC14A22nd Page of 23TOC1stPreviousNextBottomJust 22nd
REVOCABLE PROXY FIRST FINANCIAL CORPORATION OF WESTERN MARYLAND THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF FIRST FINANCIAL CORPORATION OF WESTERN MARYLAND FOR USE AT THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON OCTOBER 24, 1996 AND AT ANY ADJOURNMENT THEREOF. The undersigned hereby appoints the Board of Directors of First Financial Corporation of Western Maryland (the "Corporation") as proxies, each with power to appoint his substitute, and hereby authorizes them to represent and vote, as designated below, all the shares of Common Stock of the Corporation held of record by the undersigned on August 30, 1996 at the Annual Meeting of Stockholders to be held at the Holiday Inn, located at 100 South George Street, Cumberland, Maryland, on Thursday, October 24, 1996, at 10:00 a.m., Eastern Time, and any adjournment thereof. THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT YOU VOTE "FOR" THE BOARD OF DIRECTORS' NOMINEES FOR DIRECTOR AND "FOR" THE RATIFICATION OF THE INDEPENDENT AUDITORS. 1. ELECTION OF DIRECTORS FOR THREE-YEAR TERM / / FOR all nominees listed below (except as marked to the contrary below) / / WITHHOLD AUTHORITY to vote for all nominees listed below Nominees for three-year term expiring in 1999: Cheston H. Browning, III; L. Fred Dean; Morton W. Peskin, Jr.; and R. Thomas Thayer, Jr. (Instruction: To withhold authority to vote for any individual nominee, write that nominee's name in the space provided below.) ------------------------------------------------------------------------------ 2. PROPOSAL TO RATIFY THE APPOINTMENT by the Board of Directors of KPMG Peat Marwick LLP as the Corporation's independent auditors for the year ending June 30, 1997. FOR / / AGAINST / / ABSTAIN / / 3. In their discretion, the proxies are authorized to vote upon such other business as may properly come before the meeting. (CONTINUED ON REVERSE SIDE)
DEFC14ALast Page of 23TOC1stPreviousNextBottomJust 23rd
THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS. THE SHARES OF THE CORPORATION'S COMMON STOCK WILL BE VOTED AS SPECIFIED. IF NOT OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED "FOR" THE ELECTION OF THE BOARD OF DIRECTORS' NOMINEES TO THE BOARD OF DIRECTORS, "FOR" THE PROPOSAL TO RATIFY THE INDEPENDENT AUDITOR AND OTHERWISE AT THE DISCRETION OF THE PROXIES. YOU MAY REVOKE THIS PROXY AT ANY TIME PRIOR TO THE TIME IT IS VOTED AT THE ANNUAL MEETING. Dated: , 1996 -------------------- ------------------------ ------------------------ Signatures PLEASE SIGN THIS PROXY EXACTLY AS YOUR NAMES(S) APPEAR(S) ON THIS PROXY. WHEN SIGNING IN A REPRESENTATIVE CAPACITY, PLEASE GIVE TITLE. WHEN SHARES ARE HELD JOINTLY, ONLY ONE HOLDER NEED SIGN. ------------------------------------------------------------------------------- PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE. -------------------------------------------------------------------------------

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘DEFC14A’ Filing    Date First  Last      Other Filings
6/30/97222
5/22/9721
10/24/96222
Filed on:9/19/9623
9/16/965
8/30/96222
8/21/969
6/30/96102110-K405
6/30/9514
1/1/95818
2/10/9217
 List all Filings 
Top
Filing Submission 0000912057-96-020696   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Mon., May 13, 11:27:00.2pm ET