THE DELTONA CORPORATION

Size: px
Start display at page:

Download "THE DELTONA CORPORATION"

Transcription

1 THE DELTONA CORPORATION NOTICE OF ANNUAL MEETING May 3, 1990 To the Stockholders: NoTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of THE DELTONA CORPORATION will be held in the Ballroom of the Grand Bay Hotel, 2669 S. Bayshore Drive, Miami, Florida, on the 3rd day of May, 1990, at 10:00 o'clock in the forenoon, local time, for the following purposes: 1. To elect directors to serve until the next Annual Meeting of Stockholders and until their respective successors shall have been elected and shall have qualified. 2. To consider a proposal to appoint Deloitte & Touche as auditors for the fiscal year ending December 28, 1990, subject to the discretion of the Board of Directors. 3. To transact such other business as may properly come before the meeting, or any adjournment thereof. The transfer books will not be closed. The 1989 Annual Report of the Company, including audited financial statements as of December 29, 1989, accompanies this Notice of Meeting and the attached Proxy Statement. A list of all stockholders of record as of March 23, 1990, the record date for the Annual Meeting, will be available for examination by any stockholder at the main office of the Company, 3250 S.W. Third Avenue, Miami, Florida, during the ten-day period preceding the date of the meeting. By Order of the Board of Directors, MICHELLE R. GARBIS Secretary March 29, 1990 Please fill in, date and sign the enclosed Proxy and return it promptly in the enclosed envelope.

2 THE DELTONA CORPORATION 3250 S.W. Third Avenue Miami, Florida PROXY STATEMENT The accompanying Proxy is solicited by and on behalf of the Board ofdirectors ofthe Deltona Corporation, a Delaware corporation (the "Company"), for use at the Annual Meeting of Stockholders to be held in the Ballroom of the Grand Bay Hotel, 2669 S. Bayshore Drive, Miami, Florida, on the 3rd day of May, 1990, at 10:00 o'clock in the forenoon, local time, and any adjournment or adjournments thereof. The Proxy Statement and accompanying Proxy will be first sent to stockholders of the Company on or about March 29, The Company has one class of voting securities consisting of 15,000,000 shares of Common Stock of the par value of $1 per share. On March 23, 1990, the Company had outstanding 5,660,967 shares of Common Stock (excluding 24,478 shares held in treasury). Each share of Common Stock is entitled to one vote and holders of a majority of the outstanding shares of Common Stock present in person o~ by proxy constitute a quorum. Only holders of Common Stock of record at the close of business on March 23, 1990 shall be entitled to notice of and to vote at the meeting. Each Proxy executed and returned by a stockholder will be voted as directed, and may be revoked at any time except as to any matter or matters upon which, prior to such"" revocation, a vote shall have been cast pursuant to the authority conferred by such Proxy. It is expected that the matters set forth below will be considered at the meeting and action taken thereon. ELECTION OF DIRECTORS The entire Board of Directors is elected annually to hold office until the next Annual Meeting of Stockholders and until their respective successors are duly elected and qualified. On February 28, 1990, the Board of Directors of the Company reached an agreement with Empire of Carolina, Inc. ("Empire"), the owner of 35.52% of the outstanding Common Stock of the Company, whereby, among other things: (i) the Board of Directors of the Company was increased by two directors; (ii) Harold H. Dubner and Howard I. Weiss, both nominees of Empire, were elected to fill the additional directorships; (iii) Maurice A. Halperin, Chairman of the Board of Empire, was named a Co-Chairman of the Company's Board; and (iv) Empire agreed to vote its shares of Common Stock for all of the nominees listed below. Empire presently holds, and, if all of the nominees are elected, will continue to hold, four of the ten seats on the Company's Board of Directors. The accompanying form of Proxy will be voted FOR the election of all nominees if no direction to the contrary is given. the Board of Directors has no reason to believe that any nominee will decline or be unable to serve as a director. If any nominee should, however, become unavailable for election for any reason, the accompanying Proxy will be voted for such other person as the Board of Directors may select or, alternatively, the Board of Directors may reduce the number of directors to be elected at the meeting. All of the nominees are presently members of the Board of Directors. The names of the nominees and certain information with respect to each of them is set forth below. Unless otherwise indicated, each nominee has held the position shown, or has been associated with the named employer in the executive capacity shown, for more than the past five years. Name and Age William R. A vella, (a) Principal Occupation and Other Information Year First Elected Director President and Chief Executive Officer of the Company 1986 since July From May 1985 to March 1986, Mr. Avella served as President and Chief Executive Officer of Service America Corporation, a contract food service company. Prior thereto, he served as Chairman of the Board (April 1980 to May 1985) and President and Chief Executive Officer (April 1978 to May 1980) of General Development Corporation, a company engaged in the development and sale of Florida real estate. From April 1980 to May 1985, Mr. Avella served concurrently as President and Chief Executive Officer of Servomation Corporation, the predecessor of Service America Corporation. Other Directorships: American Global Lines, Inc., parent of American Hawaii Cruises, Inc.

3 Name and Age Neil E. Bahr, (a),( c) Herbert J. Dickson, 64 (b),(c),(e) Harold H. Dubner, George V. Flagg, 48 (b),( d),(f) Barry S. Halperin, 38 (b),(e),(f),(h) Principal Occupation and Other Information Retired; President of Deltona Land & Investment Corp. ("DL&IC"), a subsidiary of the Company, from September 1974 through December Other Directorships: Chairman of the Advisory Board of Directors of First Florida Bank, N.A., Collier County offices. Chairman and Chief Executive Officer of Fortune Financial Services, Inc., a finance company in Atlanta, Georgia, since May From September 1982 to April 1987, Mr. Dickson served as a management consultant in Atlanta, Georgia. Other Directorships: American Business Products, Inc.; Blount, Inc.; Fortune Financial Services, Inc.; Martin Industries, Inc. President and Chief Executive Officer of Industrial Development Corp., a closely held company primarily engaged in commercial and industrial real estate development in Florida, since 1972 and the owner/developer of hotels, motels and shopping centers. Dr. Dubner is a retired physician who formerly served as Executive Director of Presbyterian St. Luke's Hospital in Chicago, Illinois. President of The National Guardian Corporation, a company based in Greenwich, Connecticut engaged in security and alarm services, since May 1986, and Executive Vice President/Chief Financial Officer of The National Guardian Corporation from September 1985 to May Mr. Flagg served as Senior Vice President and Chief Financial Officer of Allegheny Beverage Corporation, a diversified company engaged in the contract cleaning, furniture, laundromat and food service business, from May 1985 to September From May 1980 to May 1985, he served as Executive Vice President-Finance & Administration and as a director of Servomation Corporation. Other Directorships: The National Guardian Corporation; Master Protection Enterprises. President of Empire, a company engaged in the design, manufacture and marketing of toys, seasonal decorative items and buttons, since May Mr. Halperin has also served as Chief Operating Officer of AmBrit, Inc. (" AmBrit"), a company engaged in the manufacture, marketing and distribution of frozen novelty products and the manufacture of chocolate and confectionary products, since July 1989, and as Chief Operating Officer of Clabir Corporation ("Clabir"), a holding company whose principal asset is 58% of the shares of AmBrit, since July Since 1977, Mr. Halperin has also served as President of Halco Industries, Inc., a closely held company primarily engaged in private investments. Other Directorships: AmBrit, Clabir and Empire. 2 Year First Elected Director 1983(g) Principal Occupation Year First Name and Age and Other Information Elected Director Maurice A. Halperin, Co-Chairman of the Board of the Company since Febru (a),(c),(f),(h) ary 1990 and Chairman of the Board and Chief Executive Officer of Empire since March Since June 1989, Mr. Halperin has served as Chairman of the Board of AmBrit and Clabir, and since July 1989, he has also served as President and Chief Executive Officer of Clabir and as Chief Executive Officer of AmBrit. Thomas B. McNeill, (b),(d),(e) Edgar M. Moore, 49 (a),(c),(d) Other Directorships: AmBrit, Clabir and Empire. Partner, Mayer, Brown & Platt, Chicago, Illinois. The law firm of Mayer, Brown & Platt has been retained by the Company to perform legal services on the Company's behalf during 1989 and Co-Chairman of the Board of the Company sine~ February 1990, having served as Chairman of the Board of the Company since October Additionally, Mr. Moore has served as President of Regional Investment Corporation, a holding company based in Tallahassee, Florida, since January Mr. Moore has also served as president and director of the law firm of Moore, Williams, Bryant, Peebles & Gautier P.A., Tallahassee, Florida since November From January 1984 to November 1988, Mr. Moore was president and a director of the law firm of Moore, Williams & Bryant, P.A. The law firm of Moore, Williams, Bryant, Peebles & Gautier P.A. has been retained by the Company to perform legal services on the Company's behalf during 1989 and Other Directorships: Regional Investment Corporation and its five wholly-owned subsidiaries, including Andrew Jackson Savings Bank; Tallahassee Memorial Regional Medical Center. Howard I. Weiss, Partner in the law firm of Weiss & Handler, P.A., Boca 1990 Raton, Florida. (a) Member, Executive Committee. (b) Member, Audit Committee. (c) Member, Executive Compensation Committee. (d) Member, Nominating Committee. (e) Member, Stock Option Plan Committee. (f) Member, Negotiating Committee. (g) Mr. Bahr has also served as a director of the Company from December 1964 until September 1974 when he resigned to devote all of his time to his duties as President of DL&IC. (h) Maurice A. Halperin is the father of Barry S. Halperin. Additional Information Concerning the Board of Directors Directors who are employees of the Company receive no additional compensation for their service as directors. In 1989, directors who were not employees of the Company were paid an annual retainer of $8,750, in advance, at the meeting of the Board of Directors held following the Annual Meeting of Stockholders, as well as a fee of $750 for each Board meeting attended and $250 for each committee meeting attended. When a committee meeting was held on a day other than the day of a Board meeting, the per-meeting fee payable to a non-employee director serving on such committee was $750, rather than $250. The Chairman of the Board

4 I I 'I ' \ received an additional fee of $1,000 for each Board meeting which he chaired and non-employee directors who served as committee chairmen received an additional fee of $250 for each committee meeting which they chaired. Beginning in 1990, with the first meeting of the Board of Directors held following this meeting, the annual retainer to be paid to non-employee directors is being increased to $9,500. Also, as of January 1, 1990, non-employee directors serving on committees of the Board are paid a fee of $750 for each committee meeting attended, regardless of the day of the meeting, and non-employee directors serving as committee chairmen "receive an additional fee of $500 for each committee meeting which they chair. The Board of Directors has several standing committees: an Executive Committee, an Audit Committee, an Executive Compensation Committee, a Nominating Committee and a Stock Option Plan Committee. The Executive Committee, of which Mr. Moore is Chairman, exercises certain powers of the Board of Directors during the intervals between meetings of the Board and held five meetings during The Audit Committee, of which Mr. McNeill is Chairman, confers with the independent auditors of the Company and otherwise reviews the adequacy of internal controls, reviews the scope and results of the audit, assesses the accounting principles followed by the Company, and recommends the selection of the independent auditors. There were three meetings of the Audit Committee during The Executive Compensation Committee, of which Mr. Bahr is Chairman, reviews the methods and means by which management is compensated, studies and recommends new methods of compensation, and reviews the standards of compensation for management. In addition, the Executive Compensation Committee administers the Annual Executive Bonus Plan and the 1987 Stock Incentive Plan. See "Executive Compensation-Compensation and Benefit Plans." During 1989, there were two meetings of the Executive Compensation Committee. The Nominating Committee, of which Mr. Moore is Chairman, recommends to the Board of Directors nominees to fill additional directorships that may be created and to fill vacancies that may exist on the Board of Directors. There was one meeting of the Nominating Committee during The Nominating Committee will consider nominees recommended by stockholders. Recommendations by stockholders should be submitted to the Secretary of the Company and should identify the nominee by name and provide detailed background information. The Nominating Committee is comprised entirely of non-employee directors of the Company. The Stock Option Plan Committee, of which Mr. Dickson is Chairman, administers the Company's 1982 Employees' Incentive Stock Option Plan, including the granting of options thereunder. The Stock Option Plan Committee did not meet during On June 12, 1989, the Board of Directors appointed a Special Committee, chaired by Mr. Dickson, to consider the future business plans and strategies for the Company, including whether the Company should be sold. The Special Committee was designed to be comprised of disinterested directors and, as such, included all of the directors except for the two representatives of Empire serving on the Company's Board and the President of the Company. During 1989, the Special Committee held seven meetings. On February 28, 1990, the Board of Directors dissolved the Special Committee and appointed a Negotiating Committee, chaired by Mr. M. Halperin, to negotiate for the sale of the Company. During 1989 the Board of Directors held twelve meetings. Each director attended at least 75% of the aggregate of the total number of meetings of the Board of Directors and the total number of meetings held by all committees on which he served. Barry S. Halperin, President of Empire, and his father, Maurice A. Halperin, Chairman of the Board and Chief Executive Officer of Empire, together hold approximately 75% of the outstanding voting securities of Empire, which, in turn, holds approximately 35.52% of the outstanding Common Stock of the Company. On February 7, 1989, Empire agreed to provide the Company with a $5,000,000 line of credit at 2% above the prime rate charged by Wachovia Bank and Trust Company, secured by a first mortgage on certain properties owned by the Company in the vicinity of Marco Island, and the Company received a $5,000,000 letter of credit as security for Empire's commitment. The maximum amount outstanding under this line of credit in 1989 was $2,942,589. On November 7, 1989, the loan was paid off and the letter of credit cancelled. 4 OWNERSHIP OF VOTING SECURITIES OF THE COMPANY The following table sets forth, as of February 28, 1990, certain information with respect to the beneficial ownership of the Company's Common Stock by each person known to the Company to be the beneficial owner of more than 5% of the Common Stock of the Company and by each of the Company's directors and nominees and all officers and directors of the Company as a group. Number of Shares (a) Percent of Class William R. A vella ,750(b) (f) Neil E. Bahr.... 4,121 (f) Herbert J. Dickson (f) Harold H. Dubner.... George V. Flagg.... 4,000 (f) Barry S. Halperin.... (c) (c) Maurice A. Halperin.... (c) (c) Thomas B. McNeill (f) Edgar M. Moore.... Howard I. Weiss.... All officers and directors as a group ,727(d) 2.98% Empire of Carolina, Inc South Federal Highway 2,010, % Deerfield Beach, Florida Dimensional Fund Advisors Inc ,900(e) 1299 Ocean Avenue, Suite % Santa Monica, California (a) Information with respect to beneficial ownership is based upon information furnished by each stockholder or contained in filings made with the Securities and Exchange Commission. Beneficial ownership involves sole voting and investment power, except as indicated. (b) Includes 14,400 shares which may be acquired by Mr. Avella within 60 days upon exercise of employee stock options. (c) Barry S. Halperin, President of Empire, and his father, Maurice A. Halperin, Chairman of the Board and Chief Executive Officer of Empire, together beneficially own, directly or indirectly, approximately 75% of the outstanding voting securities of Empire which, in turn, holds 35.52% of the outstanding Common Stock of the Company. (d) Includes 58,900 shares which may be acquired by such officers and directors within 60 days upon exercise of employee stock options. Does not include 2,010,566 shares held by Empire (see note (c) above). (e) Includes 159,800 shares which are voted by officers of DFA Investment Dimensions Group Inc., an open-end investment company. Such officers also serve as officers of Dimensional Fund Advisors Inc. (f) Less than 1%. In 1985, the Company sold 4,000,000 shares of 10% Cumulative Preferred Stock and a Company stock warrant and utility stock warrants to Topeka Group Incorporated ("Topeka"), a subsidiary of Minnesota Power & Light Company ("MPL"), for $22,000,000. Under the Company stock warrant, Topeka could use the Preferred Stock to acquire Common Stock. The utility stock warrants enabled Topeka to exchange the Preferred Stock valued at its liquidation preference plus accumulated dividends and interest (the "Exchange Value") for the common stock of the Company's utility subsidiaries valued at book value at the end of the quarter prior to exercise, with the Company to receive preferred stock in one utility for any excess. The warrants were mutually exclusive, and Topeka was required to exercise the Company stock warrant if the utility stock warrants were not exercised. Topeka also acquired 339,366 shares of Common Stock from the Company in The Exchange Value of the Preferred Stock was $31,288,000 at June 6, The net book value of the utility subsidiaries at March 31, 1989 was estimated to be approximately $35,900,000. On June 6, 1989, Topeka exercised the utility stock warrants, decreasing the percentage of Deltona's voting securities held by Topeka from 45% to 6% and simultaneously increasing the percentage of Deltona's voting securities held by Empire from 17% to 29.95%. In February 1990, Topeka sold its remaining Common Stock to Empire. 5

5 ' Prior to Topeka's exercise of the utility stock warrants, the Company had filed a complaint in the United States District Court for the Southern District of Florida against Topeka on May 1, 1989, requesting a declaratory judgment to the effect that the Company's utility subsidiaries, following their acquisition by Topeka, would be obligated to pay for and provide water and sewer hook-ups to utility customers in the Company's real estate developments within the same time periods that such services were provided by the utility subsidiaries in the past, that the Company not be required to convey to Topeka certain real estate needed for present or future use by the utility subsidiaries at less than their fair market value, and that obligations under existing tax sharing agreements between the Company and the utilities be honored. The Company subsequently asked for leave to amend its complaint against Topeka to add counts asserting (1) rescission of the November 1985 agreement between the Company and Topeka, (2) Topeka's tortious interference with Deltona's agreements with its customers and (3) Topeka's breach of fiduciary duty in connection with the General Development Corporation merger proposal in 1988, and requesting compensatory and punitive damages in excess of $30 million. In November 1989, the Company and Topeka agreed to resolve this litigation, with Topeka's utility companies agreeing to furnish water and sewer service to the future residents of the Company's communities as an investment of the utility companies, the Company receiving $7,000,000 in full settlement of all other claims and issues (including any utility preferred stock to which it was entitled as a result of the exercise of the utility stock warrants), and Topeka receiving various utility assets, including title to approximately 80 parcels of real estate needed for its utility operations. As a result of the exercise of the utility stock warrants and the settlement, the Company recorded a gain of approximately $1,670,000, net of tax, on the disposition of its discontinued utility operations. EXECUTIVE COMPENSATION The following table sets forth all cash compensation paid or to be paid by the Company during or in respect of 1989 to each of the five most highly paid executive officers of the Company and to all executive officers of the Company as a group. Name of Individual or Number of Persons in Group William R. Avella Earle D. Cortright, Jr... Capacities in Which Served President and Chief Executive Officer Executive Vice President and Chief Operating Officer James M. Stackpoole... Senior Vice President-Marketing and Community Management Donald 0. McNelley... Senior Vice President-Finance and Administration and Chief Financial Officer Michelle R. Garbis..... Senior Vice President and Corporate Secretary All executive officers as a group, consisting of 17 persons (including those. 5 listed above).... Salaries Other Cash Compensation Attributable to 1989(a) $ 270,000 $261,089 $ 146,000 $152,238 $ 120,000 $ 60,300 $ 103,000 $ 70,600 $ 100,000 $ 68,800 $1,282,216(b) $914,836(b) (a) Includes bonuses paid under the Annual Executive Bonus Plan described below to the named individuals and group for services rendered during 1989, as well as reimbursement of certain personal expenses. (b) Not including any cash compensation paid or to be paid to an executive officer of the Company for any portion of 1989 during which the person did not serve as an executive officer of the Company. The five named executive officers are employed pursuant to agreements effective January 1, 1989, which continue through December 31, 1990, and are subject to automatic renewal for successive one-year periods thereafter unless notice of intent not to renew is given by the Company 60 days prior to any such year. The agreements provide for the executive officers to be paid their current annual salaries (subject to adjustment) and for the furnishing of certain benefits, such as the payment of an automobile allowance. All of the agreements provide that, during their initial two-year term, they can be terminated by the Company only due to the employee's death or for cause and, if terminated due to death, payment of salary to the employee's beneficiary continues for one year following termination. If employment is terminated by the Company for any other reason, such termination is deemed to be without cause. If employment is terminated without cause, regardless of whether or not the agreement itself is otherwise in effect, the employee is entitled to receive a lump sum payment at termination equal to two years' salary, unless the Company breaches the agreement by terminating employment without cause prior to December 31, 1990, in which case the lump sum payment is equal to two 6 years' salary plus the salary remaining to be paid for the contract term; in addition, the employee is entitled to payment of an automobile allowance and certain insurance benefits for one year. Such lump sum payment and be.nefits would ~e due if employment is terminated by the Company at any time within a two-year period followmg a change m control of the Company (unless termination is due to gross misconduct). Under these agreements and all agreements and benefit plans described below, a "change in control" is (a) an acquisition by any person, other than Topeka or its parent, MPL, of 35% of the voting securities of the Company if the Board of Directors determines that a change in control has occurred or is likely to occur; or (b) a change in the majority of the Board of Directors of the Company which is not recommended or approved by the incumbent Board. As of the date hereof, the Board has not determined that a change in control has occurred or is likely to occur for this purpose as a result ofthe acquisition by Empire of more than 35% of the Company's Common Stock. Six other executive officers have agreements providing for payment of a lump sum amount equal to six months' to one year's salary if the individual's employment is terminated at any time within a one year period following a change in control of the Company (unless termination is due to gross misconduct) or if the individual resigns his employment within a six month period following a change in co]}trol of the Company. The Company's agreements with one former executive officer also provided for payment of $139,819 for severance and vested benefits under the 1987 Stock Incentive Plan as a result of his not being employed by Topeka after Topeka acquired the Company's utility subsidiaries and for payment of $82,300 in consulting fees through December 31, Two other executive officers have agreements with the Company providing for them to be paid a lump sum amount equal to six months' salary in the event of the termination of their employment for any reason other than for cause or resignation. The agreement with one of these individuals also provides for payment of additional compensation based upon property sales of the Company. The lump sum amounts payable under the agreements described above, exclusive of payments due in respect of benefits or compensation and benefit plans described below, to Messrs. A vella, Cortright, Stackpoole, McNelley, Mrs. Garbis and eight other executive officers (as a group) are $600,000, $320,000, $260,000, $224,000, $216,000 and $347,000, respectively, in the event of the termination of their employment. Compensation and Benefit Plans Under an Annual Executive Bonus Plan (the "Bonus Plan"), all executive officers of the Company (except those officers who are otherwise entitled to receive additional compensation) and all managerial employees who meet certain eligibility criteria determined by their level of responsibility are eligible to participate. The Bonus Plan provides for participants to earn bonuses of up to 150% of the base bonus for which they are eligible (expressed as a percentage of annual salary), except that the maximum bonus payable to the President is limited to 100% of his annual salary. Bonuses are earned based upon the success of the Company, or of the subsidiary or division for which the participant is responsible, in achieving its debt-to-equity and/or net income goals. The Bonus Plan provides for the acceleration of the determination and payment of bonuses thereunder in the event of the termination of employment of a participant following a change in control of the Company. Bonuses determined in respect of 1989 are included in other cash compensation shown above. The 1987 Stock Incentive Plan (the "Stock Plan") combines the features of a stock option plan and a performance unit plan, by providing for the issuance of up to 500,000 shares of Common Stock through the granting of stock options and the award of incentive shares. Employees eligible to participate in the Stock Plan are selected by the Executive Compensation Committee (the "Committee") from those executive officers and other key employees who, in the opinion of the Committee, are in positions which enable them to make significant contributions to the long-term performance and growth of the Company. The extent to which incentive share awards are earned is determined at the end of a three-year award cycle, based upon the achievement of a net income goal set forth in the three-year business plan adopted by the Board of Directors of the Company prior to or during the first year of the cycle, and are paid, in the discretion of the Committee, in cash or in shares of Common Stock of the Company, on or before the May 1 following the end of the three-year cycle. The Stock Plan provides for the acceleration of the determination and payment of awards thereunder in the event of a change in control of the Company. Incentive shares awarded in November 1986 were fully earned as of the end of 1989 and the following shares and cash amounts were distributed pursuant to the Stock Plan: Mr. Avella-21,350 shares and $49,300; Mr. Cortright-10,640 shares and $24,569; Mr. Stackpoole-9,030 shares and $20,852; Mr. McNelley and Mrs. Garbis-7,840 shares and $18,104, each; and four other executive officers-an aggregate of 23,240 shares and $53,664. As of February 28, 1990, 79,940 shares had been issued under the Stock Plan and no additional awards or options were outstanding. 7

6 The Company also has a 1982 Employees' Incentive Stock Option Plan (the "1982 Plan") under which options to purchase 150,000 shares of the Company's Common Stock may be granted by the Stock Option Plan Committee. As of February 28, 1990, options for 3,000 shares had been exercised, options for 107,350 shares were outstanding, and 39,650 shares remained available for grant. All employees are eligible to receive options under the 1982 Plan, which are "incentive stock options" under Section 422A of the Internal Revenue Code of The exercise price of options granted under both the 1982 Plan and the Stock Plan cannot be less than the fair market value of the Company's Common Stock on the date of the grant. Options under the two plans may be granted for periods of up to five years and become exercisable in 20% cumulative annual increments (but no option may be exercised within 60 days of its grant). While no options were granted in 1989, one executive officer acquired 1,200 shares having a net value (fair market value less option exercise price) of $1,9 50 through the exercise of options previously granted under the 1982 Plan. APPOINTMENT OF AUDITORS The Board of Directors recommends that the stockholders appoint Deloitte & Touche as auditors of the financial statements of the Company for the fiscal year ending December 28, 1990, subject to the discretion of the Board. If the stockholders do not vote for such appointment, the Board of Directors will reconsider the appointment of such auditors. If Deloitte & Touche are unable to serve, or the Board, in its discretion, determines that it is in the best interest of the Company that such accountants do not serve as auditors of the financial statements of the Company, the Board shall appoint other auditors to replace Deloitte & Touche. One of the predecessor firms of Deloitte & Touche, Deloitte Haskins & Sells, had been the auditors for the Company since Representatives of Deloitte & Touche will attend the meeting and will be given the opportunity to make a statement at the meeting if they desire to do so. Such representatives will be available during appropriate portions of the meeting to respond orally to appropriate questions. OTHER MATTERS As of the date of this Proxy Statement, the only business which the management expects to be presented at the meeting is that set forth above. If any other matters are properly brought before the meeting, or any adjournments thereof, it is the intention of the persons named in the accompanying form of Proxy to vote the Proxy on such matters in accordance with their judgment. The management of the Company has engaged the professional services of Morrow & Co., 345 Hudson Street, New York, New York 10014, to assist employees of the Company in soliciting Proxies. The material features of the contract call for Morrow & Co. to solicit Proxies by mail and, where necessary, by cables, telegrams and telephone calls. The estimated cost of these services is $3,500, plus reimbursement of amounts paid to banks and brokers for communication with their customers whose shares are held in nominee or street name. The cost of solicitation of the Proxies will be borne by the Company. PROPOSALS OF STOCKHOLDERS Proposals of stockholders intended to be presented at the next Annual Meeting must be received by the Office of the Secretary, The Deltona Corporation, 3250 S.W. Third Avenue, Miami, Florida 33129, no later than November 29, 1990, in order to be considered for inclusion in the Company's 1991 Annual Meeting proxy statement. By Order of the Board of Directors MICHELLE R. GARB IS Secretary March 29, 1990 Please mark, sign and return the enclosed Proxy promptly 8

HACKENSACK WATER COMPANY NOTICE OF ANNUAL MEETING OF STOCKHOLDERS MAY 11, 1981

HACKENSACK WATER COMPANY NOTICE OF ANNUAL MEETING OF STOCKHOLDERS MAY 11, 1981 HACKENSACK WATER COMPANY NOTICE OF ANNUAL MEETING OF STOCKHOLDERS MAY 11, 1981 To the Stockholders of Hackensack Water Company: The Annual Meeting of the Stockholders of Hackensack Water Company will be

More information

LICT CORPORATION. 401 Theodore Fremd Avenue Rye, New York (914) NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 26, 2009

LICT CORPORATION. 401 Theodore Fremd Avenue Rye, New York (914) NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 26, 2009 LICT CORPORATION 401 Theodore Fremd Avenue Rye, New York 10580 (914) 921 8821 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 26, 2009 April 27, 2009 To Stockholders of LICT Corporation: NOTICE

More information

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TRI CITY BANKSHARES CORPORATION 6400 South 27 th Street Oak Creek, Wisconsin 53154 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To be held on June 13, 2018 TO THE SHAREHOLDERS OF TRI CITY BANKSHARES CORPORATION:

More information

Cambium Learning Group, Inc Dallas Parkway, Suite 400 Dallas, Texas (888)

Cambium Learning Group, Inc Dallas Parkway, Suite 400 Dallas, Texas (888) Cambium Learning Group, Inc. 17855 Dallas Parkway, Suite 400 Dallas, Texas 75287 (888) 399-1995 Dear Stockholder: I would like to extend a personal invitation for you to join us at the Annual Meeting of

More information

ALLIANCE MEDIA HOLDINGS INC. NOTICE OF AN ANNUAL MEETING OF STOCKHOLDERS

ALLIANCE MEDIA HOLDINGS INC. NOTICE OF AN ANNUAL MEETING OF STOCKHOLDERS ALLIANCE MEDIA HOLDINGS INC. NOTICE OF AN ANNUAL MEETING OF STOCKHOLDERS Notice is hereby given that the Annual Meeting of Stockholders of Alliance Media Holdings Inc. (the "Company") will be held at the

More information

BRUKER CORP FORM 8-K. (Current report filing) Filed 06/07/12 for the Period Ending 06/04/12

BRUKER CORP FORM 8-K. (Current report filing) Filed 06/07/12 for the Period Ending 06/04/12 BRUKER CORP FORM 8-K (Current report filing) Filed 06/07/12 for the Period Ending 06/04/12 Address 40 MANNING RD BILLERICA, MA, 01821 Telephone 978663-3660 CIK 0001109354 Symbol BRKR SIC Code 3826 - Laboratory

More information

DOLLAR TREE STORES, INC.

DOLLAR TREE STORES, INC. [LOGO] DOLLAR TREE STORES, INC. 500 VOLVO PARKWAY CHESAPEAKE, VIRGINIA 23320 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON THURSDAY, MAY 30, 2002 To Our Shareholders: We will hold the annual meeting

More information

US GEOTHERMAL INC FORM 8-K. (Current report filing) Filed 09/15/11 for the Period Ending 09/15/11

US GEOTHERMAL INC FORM 8-K. (Current report filing) Filed 09/15/11 for the Period Ending 09/15/11 US GEOTHERMAL INC FORM 8-K (Current report filing) Filed 09/15/11 for the Period Ending 09/15/11 Address 390 E. PARK CENTER BLVD, SUITE 250 BOISE, ID 83706 Telephone 208-424-1027 CIK 0001172136 Symbol

More information

Action: Notice of an application for an order under sections 6(c), 12(d)(1)(J), and 57(c) of the

Action: Notice of an application for an order under sections 6(c), 12(d)(1)(J), and 57(c) of the This document is scheduled to be published in the Federal Register on 05/23/2014 and available online at http://federalregister.gov/a/2014-11965, and on FDsys.gov 8011-01p SECURITIES AND EXCHANGE COMMISSION

More information

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong ALIBABA GROUP HOLDING LIMITED c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong PROXY STATEMENT General The board of directors of Alibaba Group Holding

More information

One Williams Center Tulsa, Oklahoma Sincerely,

One Williams Center Tulsa, Oklahoma Sincerely, One Williams Center Tulsa, Oklahoma 74172 March 13, 2006 To Our Limited Partners: You are cordially invited to attend the 2006 annual meeting of limited partners of Magellan Midstream Partners, L.P. to

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (date of earliest event

More information

CATALENT PHARMA SOLUTIONS, INC.

CATALENT PHARMA SOLUTIONS, INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

VIRTU FINANCIAL, INC.

VIRTU FINANCIAL, INC. VIRTU FINANCIAL, INC. FORM 8-K (Current report filing) Filed 04/12/16 for the Period Ending 04/08/16 Address 900 3RD AVENUE, 29TH FLOOR NEW YORK, NY 10022-0100 Telephone 212-418-0100 CIK 0001592386 Symbol

More information

SBA COMMUNICATIONS CORP

SBA COMMUNICATIONS CORP SBA COMMUNICATIONS CORP FORM 8-K (Current report filing) Filed 08/28/08 for the Period Ending 08/26/08 Address ONE TOWN CENTER RD THIRD FLOOR BOCA RATON, FL 33486 Telephone 5619957670 CIK 0001034054 Symbol

More information

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS 51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS NOTICE IS HEREBY GIVEN that the Annual General Meeting of Members (the Meeting ) of 51job, Inc., a Cayman Islands exempted company (the Company ),

More information

Siebert Financial Corp. (Exact name of registrant as specified in its charter)

Siebert Financial Corp. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K/A (Amendment No. 1) (Mark One) ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For

More information

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS 51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS NOTICE IS HEREBY GIVEN that the Annual General Meeting of Members (the Meeting ) of 51job, Inc., a Cayman Islands exempted company (the Company ),

More information

BROWN & BROWN, INC. FORM 8-K. (Current report filing) Filed 02/21/14 for the Period Ending 02/17/14

BROWN & BROWN, INC. FORM 8-K. (Current report filing) Filed 02/21/14 for the Period Ending 02/17/14 BROWN & BROWN, INC. FORM 8-K (Current report filing) Filed 02/21/14 for the Period Ending 02/17/14 Address 220 S. RIDGEWOOD AVE. DAYTONA BEACH, FL, 32114 Telephone 386-252-9601 CIK 0000079282 Symbol BRO

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 4) EVINE Live, Inc. (Name of Issuer) COMMON STOCK, $0.01 par

More information

UGI Corporation (Exact name of Registrant as Specified in Its Charter)

UGI Corporation (Exact name of Registrant as Specified in Its Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

NORTH ATLANTIC DRILLING LTD. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 23, 2016

NORTH ATLANTIC DRILLING LTD. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 23, 2016 NORTH ATLANTIC DRILLING LTD. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 23, 2016 NOTICE IS HEREBY given that the Annual General Meeting of the Shareholders of North Atlantic Drilling Ltd.

More information

NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on December 29, 2013

NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on December 29, 2013 Dear Shareholder: NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on December 29, 2013 You are cordially invited to attend the 2013 Annual General Meeting of Shareholders of ChinaEdu Corporation

More information

FRONTLINE LTD NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 22, 2017

FRONTLINE LTD NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 22, 2017 FRONTLINE LTD NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 22, 2017 NOTICE IS HEREBY given that the Annual General Meeting of Shareholders of Frontline Ltd. (the Company ) will be held on

More information

SEADRILL LIMITED NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 23, 2016

SEADRILL LIMITED NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 23, 2016 SEADRILL LIMITED NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 23, 2016 NOTICE IS HEREBY given that the Annual General Meeting of Shareholders of Seadrill Limited (the Company ) will be held

More information

SANTANDER CONSUMER USA HOLDINGS INC.

SANTANDER CONSUMER USA HOLDINGS INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2) SANTANDER CONSUMER USA HOLDINGS INC. (Name of Issuer) Common

More information

COLE REAL ESTATE INCOME STRATEGY (DAILY NAV), INC East Camelback Road, Suite 1100 Phoenix, Arizona Sincerely,

COLE REAL ESTATE INCOME STRATEGY (DAILY NAV), INC East Camelback Road, Suite 1100 Phoenix, Arizona Sincerely, COLE REAL ESTATE INCOME STRATEGY (DAILY NAV), INC. 2325 East Camelback Road, Suite 1100 Phoenix, Arizona 85016 April 19, 2013 Dear Stockholder: You are cordially invited to attend our 2013 Annual Meeting

More information

BLACKSTONE GROUP L.P.

BLACKSTONE GROUP L.P. BLACKSTONE GROUP L.P. FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 02/27/15 Address 345 PARK AVENUE NEW YORK, NY 10154 Telephone 212 583 5000 CIK 0001393818 Symbol BX SIC Code 6282 -

More information

19917 Seventh Avenue NE, Suite 101 Poulsbo, Washington May 25, 2017 ANNUAL MEETING OF SHAREHOLDERS PROXY STATEMENT

19917 Seventh Avenue NE, Suite 101 Poulsbo, Washington May 25, 2017 ANNUAL MEETING OF SHAREHOLDERS PROXY STATEMENT Page 1 19917 Seventh Avenue NE, Suite 101 Poulsbo, Washington 98370 May 25, 2017 ANNUAL MEETING OF SHAREHOLDERS PROXY STATEMENT This Proxy Statement is furnished by the Board of Directors of (the Bank

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Form 8-K BMC STOCK HOLDINGS, INC.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Form 8-K BMC STOCK HOLDINGS, INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 Form 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event

More information

J.Crew Group, Inc. (Exact name of registrant as specified in its charter)

J.Crew Group, Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

EMPLOYEE SECONDMENT AGREEMENT

EMPLOYEE SECONDMENT AGREEMENT Exhibit 10.7 Execution Version EMPLOYEE SECONDMENT AGREEMENT This Employee Secondment Agreement (this Agreement ), effective as of December 22, 2014 (the Effective Date ), is entered into by and among

More information

THE GOLDMAN SACHS GROUP, INC.

THE GOLDMAN SACHS GROUP, INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

CLEAN ENERGY FUELS CORP. Filed by PICKENS BOONE

CLEAN ENERGY FUELS CORP. Filed by PICKENS BOONE CLEAN ENERGY FUELS CORP. Filed by PICKENS BOONE FORM SC 13D/A (Amended Statement of Beneficial Ownership) Filed 09/06/11 Address 3020 OLD RANCH PARKWAY, SUITE 400 SEAL BEACH, CA 90740 Telephone (562) 493-2804

More information

FSIC FRANCHISE. Frequently asked questions

FSIC FRANCHISE. Frequently asked questions Frequently asked questions FSIC FRANCHISE 1. What are the details of the announced transaction? FS Investments ( FS ) and KKR Credit ( KKR ) announced an agreement to form a partnership to provide investment

More information

Notice of 1998 Annual Meeting and Proxy Statement

Notice of 1998 Annual Meeting and Proxy Statement Notice of 1998 Annual Meeting and Proxy Statement [LOGO] The New York Times Company 229 West 43d Street, New York, NY 136 212 556-1234 [LOGO] The New York Times Company 229 West 43d Street, New York, N.

More information

KKR & Co. Inc. Reports Second Quarter 2018 Results

KKR & Co. Inc. Reports Second Quarter 2018 Results & Co. Inc. Reports Second Quarter 2018 Results NEW YORK, July 26, 2018 - KKR & Co. Inc. (NYSE: KKR) today reported its second quarter 2018 results. GAAP net income (loss) attributable to KKR & Co. L.P.

More information

BOVIE MEDICAL CORPORATION

BOVIE MEDICAL CORPORATION UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS 51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS NOTICE IS HEREBY GIVEN that the Annual General Meeting of Members (the Meeting ) of 51job, Inc., a Cayman Islands exempted company, (the Company

More information

KEWEENAW LAND ASSOCIATION, LIMITED

KEWEENAW LAND ASSOCIATION, LIMITED KEWEENAW LAND ASSOCIATION, LIMITED 2018 Annual Meeting of Shareholders PROXY STATEMENT OF CORNWALL MASTER LP PLEASE SIGN, DATE AND MAIL THE ENCLOSED WHITE PROXY CARD TODAY This Proxy Statement and the

More information

KKR & Co. Inc. Goldman Sachs U.S. Financial Services Conference December 4, 2018

KKR & Co. Inc. Goldman Sachs U.S. Financial Services Conference December 4, 2018 KKR & Co. Inc. Goldman Sachs U.S. Financial Services Conference December 4, 2018 KKR Today Private Markets Public Markets Capital Markets Principal Activities $104bn AUM $91bn AUM Global Franchise $19bn

More information

NAVISTAR INTERNATIONAL CORP

NAVISTAR INTERNATIONAL CORP NAVISTAR INTERNATIONAL CORP FORM 8-K (Unscheduled Material Events) Filed 10/4/2005 For Period Ending 10/4/2005 Address 4201 WINFIELD ROAD WARRENVILLE, Illinois 60555 Telephone 630-753-5000 CIK 0000808450

More information

ARES DYNAMIC CREDIT ALLOCATION FUND, INC.

ARES DYNAMIC CREDIT ALLOCATION FUND, INC. ARES DYNAMIC CREDIT ALLOCATION FUND, INC. c/o Ares Capital Management II LLC 2000 Avenue of the Stars, 12th Floor Los Angeles, California 90067 For questions about the Proxy Statement, please call (877)

More information

AXALTA COATING SYSTEMS LTD.

AXALTA COATING SYSTEMS LTD. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

Accenture plc (Exact name of registrant as specified in its charter)

Accenture plc (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 Form 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

Policy on Patents (CA)

Policy on Patents (CA) RESEARCH Effective Date: Date Revised: N/A Supersedes: N/A Related Policies: Policy on Copyright (CA) Responsible Office/Department: Center for Research Innovation (CRI) Keywords: Patent, Intellectual

More information

TEXTRON INC. Corporate Governance Guidelines and Policies. (revised July 25, 2017)

TEXTRON INC. Corporate Governance Guidelines and Policies. (revised July 25, 2017) TEXTRON INC. Corporate Governance Guidelines and Policies (revised July 25, 2017) TABLE OF CONTENTS A. Board Responsibilities, Leadership and Compensation 1. Responsibilities of Directors 1 2. Board Leadership

More information

CV SCIENCES, INC. (Exact name of registrant as specified in its charter)

CV SCIENCES, INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

KKR and FS Investments Form Strategic BDC Partnership Creates the Leading $18BN Alternative Lending Platform. December 2017

KKR and FS Investments Form Strategic BDC Partnership Creates the Leading $18BN Alternative Lending Platform. December 2017 KKR and FS Investments Form Strategic BDC Partnership Creates the Leading $18BN Alternative Lending Platform December 2017 Strategic BDC Partnership Introduction On December 11, 2017, KKR and FS Investments

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 10-K/A (Amendment No. 1)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 10-K/A (Amendment No. 1) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K/A (Amendment No. 1) ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal

More information

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS 51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS NOTICE IS HEREBY GIVEN that the Annual General Meeting of Members (the Meeting ) of 51job, Inc., a Cayman Islands company (the Company ), will be

More information

New York University University Policies

New York University University Policies New York University University Policies Title: Policy on Patents Effective Date: December 12, 1983 Supersedes: Policy on Patents, November 26, 1956 Issuing Authority: Office of the General Counsel Responsible

More information

March 3, Dear Fellow Shareholder:

March 3, Dear Fellow Shareholder: March 3, 2016 Dear Fellow Shareholder: You are cordially invited to attend the 2016 Annual Meeting of Shareholders of Canandaigua National Corporation. Our Annual Meeting will be held in the Community

More information

2 nd Quarter Earnings Conference Call

2 nd Quarter Earnings Conference Call 2 nd Quarter Earnings Conference Call KKR & Co. Inc. Investor Update July 26, 2018 Recent Milestones K-1 $ Converted to a Corporation on July 1, 2018 Investor Day held on July 9, 2018 2 Key Metrics Assets

More information

Stifel Financial Corp. One Financial Plaza 501 North Broadway St. Louis, Missouri

Stifel Financial Corp. One Financial Plaza 501 North Broadway St. Louis, Missouri Stifel Financial Corp. One Financial Plaza 501 North Broadway St. Louis, Missouri 63102-2102 April 8, 2005 Dear Stockholder: We cordially invite you to attend Stifel Financial Corp. s annual stockholders

More information

4 th Quarter Earnings Conference Call

4 th Quarter Earnings Conference Call 4 th Quarter Earnings Conference Call KKR & Co. L.P. Investor Update February 8, 2018 4Q17 Reflections Fundamentals Are Strong (Dollars in millions, except per unit amounts and unless otherwise stated)

More information

EL PASO COMMUNITY COLLEGE PROCEDURE

EL PASO COMMUNITY COLLEGE PROCEDURE For information, contact Institutional Effectiveness: (915) 831-6740 EL PASO COMMUNITY COLLEGE PROCEDURE 2.03.06.10 Intellectual Property APPROVED: March 10, 1988 REVISED: May 3, 2013 Year of last review:

More information

WGA LOW BUDGET AGREEMENT

WGA LOW BUDGET AGREEMENT WGA LOW BUDGET AGREEMENT ( Company ) has read the Writers Guild of America ( WGA ) Low Budget Agreement (the Low Budget Agreement ). Company desires to produce (the Picture ) under the Low Budget Agreement.

More information

Lewis-Clark State College No Date 2/87 Rev. Policy and Procedures Manual Page 1 of 7

Lewis-Clark State College No Date 2/87 Rev. Policy and Procedures Manual Page 1 of 7 Policy and Procedures Manual Page 1 of 7 1.0 Policy Statement 1.1 As a state supported public institution, Lewis-Clark State College's primary mission is teaching, research, and public service. The College

More information

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong ALIBABA GROUP HOLDING LIMITED c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong PROXY STATEMENT General The board of directors of Alibaba Group Holding

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

THE GOLDMAN SACHS GROUP, INC.

THE GOLDMAN SACHS GROUP, INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

By Order of the Board of Directors,

By Order of the Board of Directors, TIGER MEDIA, INC. (incorporated in the Cayman Islands with limited liability) (NYSE MKT: IDI) Room 450, Shanghai Centre, East Office Tower, 1376 Nanjing Road West, Jing An District, Shanghai, China 200040

More information

March 6, Dear Fellow Shareholder:

March 6, Dear Fellow Shareholder: March 6, 2014 Dear Fellow Shareholder: You are cordially invited to attend the 2014 Annual Meeting of Shareholders of Canandaigua National Corporation. Our annual meeting will be held in the Community

More information

CITY OF FORT PIERCE, FLORIDA JAMES M. MESSER CITY ATTORNEY EMPLOYMENT AGREEMENT. THIS EMPLOYMENT AGREEMENT is made and entered into this day of

CITY OF FORT PIERCE, FLORIDA JAMES M. MESSER CITY ATTORNEY EMPLOYMENT AGREEMENT. THIS EMPLOYMENT AGREEMENT is made and entered into this day of CITY OF FORT PIERCE, FLORIDA JAMES M. MESSER CITY ATTORNEY EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT is made and entered into this day of April, 2016, with an effective date of April 25, 2016, by

More information

Incentive Guidelines. Aid for Research and Development Projects (Tax Credit)

Incentive Guidelines. Aid for Research and Development Projects (Tax Credit) Incentive Guidelines Aid for Research and Development Projects (Tax Credit) Issue Date: 8 th June 2017 Version: 1 http://support.maltaenterprise.com 2 Contents 1. Introduction 2 Definitions 3. Incentive

More information

KKR & Co. (Guernsey) L.P. (Formerly known as KKR Private Equity Investors, L.P.) Interim Financial Report (Unaudited)

KKR & Co. (Guernsey) L.P. (Formerly known as KKR Private Equity Investors, L.P.) Interim Financial Report (Unaudited) KKR & Co. (Guernsey) L.P. (Formerly known as KKR Private Equity Investors, L.P.) Interim Financial Report (Unaudited) AS OF AND FOR THE QUARTER ENDED SEPTEMBER 30, 2009 TABLE OF CONTENTS Page Naming Conventions...

More information

KKR & Co. L.P. Announces Second Quarter 2014 Results

KKR & Co. L.P. Announces Second Quarter 2014 Results & Co. L.P. Announces Second Quarter 2014 Results Exit Activity Drives Record Total Distributable Earnings GAAP net income (loss) attributable to KKR & Co. L.P. was $178.2 million and $388.3 million for

More information

IAC/INTERACTIVECORP Filed by GOLDMAN SACHS ASSET MANAGEMENT LP

IAC/INTERACTIVECORP Filed by GOLDMAN SACHS ASSET MANAGEMENT LP IAC/INTERACTIVECORP Filed by GOLDMAN SACHS ASSET MANAGEMENT LP FORM SC 13G (Statement of Ownership) Filed 11/10/09 Address 152 WEST 57TH ST 42ND FLOOR NEW YORK, NY 10019 Telephone 2123147300 CIK 0000891103

More information

Annual Report. Better Banking for Everyone

Annual Report. Better Banking for Everyone 2017 Annual Report Better Banking for Everyone 2017 Board of Directors Jackie D. Cleghorn Chairman John A. Jones Vice Chairman Barry Brown Treasurer Kenneth L. Babbitt Secretary Mary S. Edenfield-Gibbs

More information

WMIH CORP. 800 Fifth Avenue, Suite 4100 Seattle, Washington 98104

WMIH CORP. 800 Fifth Avenue, Suite 4100 Seattle, Washington 98104 WMIH CORP. 800 Fifth Avenue, Suite 4100 Seattle, Washington 98104 April 18, 2017 To Our Stockholders: On behalf of the board of directors and management of WMIH Corp. (the Company ), you are cordially

More information

8(A) CONTRACTING, MENTOR-PROTÉGÉ PROGRAM, & JOINT VENTURES. March 9, 2010 William T. Welch

8(A) CONTRACTING, MENTOR-PROTÉGÉ PROGRAM, & JOINT VENTURES. March 9, 2010 William T. Welch 8(A) CONTRACTING, MENTOR-PROTÉGÉ PROGRAM, & JOINT VENTURES March 9, 2010 William T. Welch THE AUDIENCE How many individuals here represent companies that are now or have been in the 8(a) program? How many

More information

2. To confirm the interim dividend of `6/- per Equity share of `10/- each as the final dividend for the financial year ended 31 st March, 2018.

2. To confirm the interim dividend of `6/- per Equity share of `10/- each as the final dividend for the financial year ended 31 st March, 2018. NOTICE OF 22 ND ANNUAL GENERAL MEETING NOTICE IS HEREBY GIVEN that the 22 nd Annual General Meeting of the Members of ITC Infotech India Limited will be held at the Science City, Seminar Hall, JBS Haldane

More information

FORM 8-K. RISE RESOURCES INC. (Exact Name of Registrant as Specified in Charter)

FORM 8-K. RISE RESOURCES INC. (Exact Name of Registrant as Specified in Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

EPIQ SYSTEMS INC FORM 8-K. (Current report filing) Filed 08/12/14 for the Period Ending 08/11/14

EPIQ SYSTEMS INC FORM 8-K. (Current report filing) Filed 08/12/14 for the Period Ending 08/11/14 EPIQ SYSTEMS INC FORM 8-K (Current report filing) Filed 08/12/14 for the Period Ending 08/11/14 Address 501 KANSAS AVENUE KANSAS CITY, KS 66105-1309 Telephone 9136219500 CIK 0001027207 Symbol EPIQ SIC

More information

UNITED ENVIROTECH LTD (Incorporated in the Republic of Singapore) (Company registration no.: G)

UNITED ENVIROTECH LTD (Incorporated in the Republic of Singapore) (Company registration no.: G) UNITED ENVIROTECH LTD (Incorporated in the Republic of Singapore) (Company registration no.: 200306466G) THE PROPOSED ACQUISITION OF THE BUSINESS, ASSETS AND PRINCIPAL SUBSIDIARIES OF MEMSTAR TECHNOLOGY

More information

Newmont Mining Corporation

Newmont Mining Corporation SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported):

More information

Investor Presentation. November 2018

Investor Presentation. November 2018 Investor Presentation November 2018 KKR Today Private Markets Public Markets Capital Markets Principal Activities $104bn AUM $91bn AUM Global Franchise $19bn of Assets $81bn Private Equity, Growth Equity

More information

Overview of Venture Equity

Overview of Venture Equity Overview of Venture Equity SVB Analytics Report 2017 Written by SVB Analytics: Steve Liu Managing Director sliu@svb.com Sean Lawson Senior Manager slawson2@svb.com Steven Pipp Senior Associate spipp@svb.com

More information

Notice of 2016 Annual Meeting and Proxy Statement

Notice of 2016 Annual Meeting and Proxy Statement Notice of 2016 Annual Meeting and Proxy Statement SYPRIS SOLUTIONS, INC. 101 Bullitt Lane, Suite 450 Louisville, Kentucky 40222 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TIME... PLACE... ITEMS OF BUSINESS...

More information

United States SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

United States SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K United States SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 October 19, 2016 Date of report (date

More information

PARTICIPATION AGREEMENT between THE REGENTS OF THE UNIVERSITY OF CALIFORNIA and INSERT PARTNER'S CORPORATE NAME

PARTICIPATION AGREEMENT between THE REGENTS OF THE UNIVERSITY OF CALIFORNIA and INSERT PARTNER'S CORPORATE NAME PARTICIPATION AGREEMENT between THE REGENTS OF THE UNIVERSITY OF CALIFORNIA and INSERT PARTNER'S CORPORATE NAME THIS AGREEMENT is made by and between THE REGENTS OF THE UNIVERSITY OF CALIFORNIA ( UC Regents

More information

LOCO HONG KONG HOLDINGS LIMITED. (i) RESIGNATION OF CEO, AUTHORISED REPRESENTATIVE AND RE-DESIGNATION AS NON-EXECUTIVE DIRECTOR

LOCO HONG KONG HOLDINGS LIMITED. (i) RESIGNATION OF CEO, AUTHORISED REPRESENTATIVE AND RE-DESIGNATION AS NON-EXECUTIVE DIRECTOR Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this announcement, make no representation as to its accuracy or completeness

More information

MOODY S CORPORATION (Exact Name of Registrant as Specified in Charter)

MOODY S CORPORATION (Exact Name of Registrant as Specified in Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

Page 1 of 24 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C

Page 1 of 24 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C Page 1 of 24 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE. INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO 13D-1(B) AND AMENDMENTS THERETO FILED PURSUANT TO 13D-2(B) SCHEDULE

More information

Union Pacific Corporation

Union Pacific Corporation UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

NOTICE OF 2001 ANNUAL MEETING AND PROXY STATEMENT YOUR VOTE IS IMPORTANT!

NOTICE OF 2001 ANNUAL MEETING AND PROXY STATEMENT YOUR VOTE IS IMPORTANT! J NOTICE OF 2001 ANNUAL MEETING AND PROXY STATEMENT YOUR VOTE IS IMPORTANT! Please complete and return the enclosed proxy card in the enclosed envelope or vote by phone or over the Internet. USA Education,

More information

STEALTHGAS INC. 331 Kifissias Avenue Erithrea Athens, Greece

STEALTHGAS INC. 331 Kifissias Avenue Erithrea Athens, Greece STEALTHGAS INC. 331 Kifissias Avenue Erithrea 14561 Athens, Greece July 23, 2010 Dear Stockholder: You are cordially invited to attend the 2010 Annual Meeting of Stockholders of StealthGas Inc., which

More information

4 th Quarter Earnings Conference Call

4 th Quarter Earnings Conference Call 4 th Quarter Earnings Conference Call KKR & Co. Inc. Investor Update February 1, 2019 Key Metrics Assets Under Management Management Fees ($ in billions) ($ in millions) $195 $1,069 $168 $905 $100 $107

More information

BLUEKNIGHT ENERGY PARTNERS, L.P.

BLUEKNIGHT ENERGY PARTNERS, L.P. BLUEKNIGHT ENERGY PARTNERS, L.P. FORM 8-K (Current report filing) Filed 09/19/12 for the Period Ending 09/13/12 Address 201 NW 10TH, SUITE 200 OKLAHOMA CITY, OK, 73103 Telephone (405) 278-6400 CIK 0001392091

More information

PRIVATE BANCORP OF AMERICA, INC.

PRIVATE BANCORP OF AMERICA, INC. PRIVATE BANCORP OF AMERICA, INC. 9404 Genesee Avenue, Suite 100 La Jolla, CA 92037 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held May 17, 2017 TO THE SHAREHOLDERS OF PRIVATE BANCORP OF AMERICA, INC.:

More information

2006 ANNUAL SHAREHOLDER MEETING April 27, 2006

2006 ANNUAL SHAREHOLDER MEETING April 27, 2006 2006 ANNUAL SHAREHOLDER MEETING April 27, 2006 Good morning. It s ten o clock. My name is Mark McAndrew. I m Chairman of the Board and Chief Executive Officer of Torchmark, and welcome to Torchmark s 25

More information

Melco Crown Entertainment Limited

Melco Crown Entertainment Limited Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this announcement, make no representation as to its accuracy or completeness

More information

CONTRACT OF EMPLOYiMENT. between LULA MAE PERRY. and the PICKENS COUNTY BOARD OF EDUCATION PICKENS COUNTY, GEORGIA

CONTRACT OF EMPLOYiMENT. between LULA MAE PERRY. and the PICKENS COUNTY BOARD OF EDUCATION PICKENS COUNTY, GEORGIA CONTRACT OF EMPLOYiMENT between LULA MAE PERRY and the PICKENS COUNTY BOARD OF EDUCATION PICKENS COUNTY, GEORGIA This Employment Contract is made and entered into this 9 th day of January, 2014, by and

More information

1590 Reed Road Pennington, NJ USA Tel: Fax:

1590 Reed Road Pennington, NJ USA Tel: Fax: 1590 Reed Road Pennington, NJ 08534 USA Tel: 609-730-0400 Fax: 609-730-0404 August 27, 2012 Dear Stockholder, We cordially invite you to attend our 2012 Annual Meeting of Stockholders to be held at 9:00

More information

AGENDA. 3. Increase of the size of the Board from 9 to 11 members;

AGENDA. 3. Increase of the size of the Board from 9 to 11 members; NOTICE OF EXTRAORDINARY GENERAL MEETING OF SHAREHOLDERS OF PACIFIC DRILLING S.A. Société anonyme Registered Office: 8-10 Avenue de la Gare, L-1610 Luxembourg R.C.S. Luxembourg B 159.658 Dear Shareholders:

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported)

More information

Technology transactions and outsourcing deals: a practitioner s perspective. Michel Jaccard

Technology transactions and outsourcing deals: a practitioner s perspective. Michel Jaccard Technology transactions and outsourcing deals: a practitioner s perspective Michel Jaccard Overview Introduction : IT transactions specifics and outsourcing deals Typical content of an IT outsourcing agreement

More information

April 4, Dear Shareholder:

April 4, Dear Shareholder: April 4, 2012 Dear Shareholder: You are cordially invited to attend the Annual Meeting of Shareholders of Jacksonville Bancorp, Inc., which will be held on Tuesday, May 1, 2012, beginning at 11:00 a.m.,

More information