SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
(Amendment No. )
Filed by Registrant [X]
Filed by a Party other than the Registrant [_]
Check the appropriate box:
[_] Preliminary Proxy Statement [_] Confidential, for Use of the
Commission Only (as permitted by Rule 14a-6(a)(2))
[X] Definitive Proxy Statement
[_] Definitive Additional Materials
[_] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12
Chesapeake Utilities Corporation
________________________________________________________________________________
(Name of Registrant as Specified in Its Charter)
Chesapeake Utilities Corporation
________________________________________________________________________________
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
[X] No fee required.
[_] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
(1) Title of each class of securities to which transaction applies:
_________________________________________________________________________
(2) Aggregate number of securities to which transaction applies:
_________________________________________________________________________
(3) Per unit price of other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (set forth the amount on which
the filing fee is calculated and state how it was determined):
_________________________________________________________________________
(4) Proposed maximum aggregate value of transaction:
_________________________________________________________________________
(5) Total fee paid:
_________________________________________________________________________
[_] Fee paid previously with preliminary materials.
[_] Check box if any part of the fee is offset as provided by Exchange Act
Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
paid previously. Identify the previous filing by registration statement
number, or the Form or Schedule and the date of its filing.
(1) Amount Previously Paid:
___________________________________________________________________________
(2) Form, Schedule or Registration Statement No.:
___________________________________________________________________________
(3) Filing Party:
___________________________________________________________________________
(4) Date Filed:
CHESAPEAKE UTILITIES CORPORATION
909 SILVER LAKE BOULEVARD
DOVER, DELAWARE 19904
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
TO THE STOCKHOLDERS OF
CHESAPEAKE UTILITIES CORPORATION:
March 30, 2001
The Annual Meeting of Stockholders of Chesapeake Utilities Corporation will
be held at 10:00 a.m. on Tuesday, May 15, 2001, in the Board Room, PNC Bank,
Delaware, 222 Delaware Avenue, Wilmington, Delaware, for the following purposes:
(a) to elect three Class II Directors for three-year terms ending in 2004,
and until their successors are elected and qualified;
(b) to consider and vote upon the ratification of the selection of
PricewaterhouseCoopers, L.L.P. as independent auditors for the fiscal
year ending December 31, 2001; and
(c) to transact such other business as may properly come before the
meeting.
Stockholders of record at the close of business on March 19, 2001 will be
entitled to vote at the meeting and any adjournment thereof.
By Order of the Board of Directors,
/s/ William C. Boyles
William C. Boyles
Corporate Secretary
STOCKHOLDERS ARE REQUESTED TO SIGN, DATE AND RETURN THE ENCLOSED PROXY PROMPTlY
IN THE ENCLOSED ENVELOPE, WHETHER OR NOT THEY ARE PERSONALLY ABLE TO ATTEND.
CHESAPEAKE UTILITIES CORPORATION
909 SILVER LAKE BOULEVARD
DOVER, DELAWARE 19904
PROXY STATEMENT
FOR
ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD MAY 15, 2001
___________________________________________
March 30, 2001
SOLICITATION OF PROXIES
The accompanying proxy is solicited by and on behalf of the Board of Directors
of Chesapeake Utilities Corporation ("Chesapeake" or the "Company") for use at
the Annual Meeting of Stockholders of Chesapeake to be held in the Board Room,
PNC Bank, Delaware, 222 Delaware Avenue, Wilmington, Delaware at 10:00 a.m. on
May 15, 2001, and at any adjournment thereof, for the purposes set forth in the
accompanying Notice of Annual Meeting of Stockholders. Solicitation of proxies
also may be made by personal interview, mail, telephone or e-mail by directors,
officers and regular employees of Chesapeake. Chesapeake also will request
certain banking institutions, brokerage firms, custodians, trustees, nominees
and fiduciaries to forward solicitation material to the beneficial owners of
capital stock held of record by such persons, and Chesapeake will reimburse such
entities for expenses incurred. In addition, Chesapeake may engage professional
proxy solicitors, although it has no present plans to do so. All costs of
preparing, printing, assembling and mailing the form of proxy and the material
used in the solicitation thereof and all clerical and other expenses of
solicitation will be borne by Chesapeake. Regular employees of Chesapeake will
not receive additional compensation for soliciting proxies.
REVOCATION OF PROXY
The giving of a proxy does not preclude the right to vote in person at the
meeting should the person giving the proxy so desire. In addition, the person
giving a proxy has the power to revoke it at any time before it has been
exercised by submitting a proxy bearing a later date or by providing a notice in
writing that is received by the Corporate Secretary of Chesapeake prior to the
meeting.
SIGNATURES OF PROXIES IN CERTAIN CASES
If a stockholder is a corporation, an authorized officer should sign the
accompanying proxy in its corporate name, and his or her title should be
indicated. If stock is registered in the name of two or more trustees or other
persons, the proxy should be signed by each of them. If stock is registered in
the name of a decedent, the proxy should be signed by an executor or an
administrator, there should be attached to the proxy appropriate instruments
showing his or her qualification and authority, and his or her title as such
should follow the signature. Proxies signed by a person as an agent, attorney,
administrator, executor, guardian or trustee should indicate such person's title
following his or her signature.
ANNUAL REPORT
The annual report to stockholders, covering Chesapeake's fiscal year ended
December 31, 2000, is enclosed herewith. The annual report, which includes
financial statements, does not form any part of the material for the
solicitation of proxies.
VOTING SECURITIES OUTSTANDING
The common stock, of which 5,329,437 shares were outstanding as of March 19,
2001, is the only outstanding class of voting securities of the Company. Each
share of common stock is entitled to one vote. The holders of record of common
stock at the close of business on March 19, 2001, the record date, will be
entitled to vote at the Annual Meeting of Stockholders.
BENEFICIAL OWNERSHIP OF THE COMPANY'S SECURITIES
BY MANAGEMENT
The following table sets forth the number of shares of Chesapeake's common
stock beneficially owned, as of March 19, 2001, by each of Chesapeake's
directors and nominees for director, by each executive officer named in the
Summary Compensation Table, and by all directors and executive officers as a
group. Except as otherwise indicated, each individual named has sole investment
and sole voting power with respect to the securities indicated. No person or
entity, to the knowledge of Chesapeake, beneficially owns more than 5% of the
common stock.
Amount and Nature of Percent
NAME OF INDIVIDUAL OR GROUP Beneficial Ownership/1/ of Class
- --------------------------- ----------------------- ----------
Ralph J. Adkins........................................... 76,778 1.42%
Richard Bernstein......................................... 3,184 *
Walter J. Coleman......................................... 3,600 *
John W. Jardine, Jr....................................... 24,405 *
Calvert A. Morgan, Jr..................................... 1,000 *
Rudolph M. Peins, Jr...................................... 4,690 *
Robert F. Rider........................................... 5,665 *
John R. Schimkaitis....................................... 44,066 *
Jeremiah P. Shea.......................................... 5,286 *
William G. Warden, III.................................... 18,348 *
Michael P. McMasters...................................... 12,363 *
Stephen C. Thompson....................................... 13,486 *
William C. Boyles......................................... 11,803 *
Executive Officers and Directors as a Group (13 persons).. 224,617 4.16%
- ------------
*Less than one percent (1%)
2
/1/ Includes shares of common stock subject to options that are currently
exercisable, or that will become exercisable within 60 days following March
19, 2001, as follows: Mr. Adkins - 32,940; Mr. Schimkaitis - 20,280; Mr.
McMasters - 7,700; Mr. Thompson - 7,700; Mr. Boyles - 6,637; and all
executive officers and directors as a group - 75,257. Also includes shares
held by the following executive officers under the Company's Retirement
Savings Plan as to which they have the authority to direct the voting: Mr.
Adkins - 13,224; Mr. Schimkaitis - 7,052; Mr. McMasters - 3,112; Mr.
Thompson - 4,198; Mr. Boyles -2,909; and all executive officers and
directors as a group - 30,495.
ELECTION OF DIRECTORS
At the annual meeting to be held on May 15, 2001, three Class II Directors
will be elected to serve until the Annual Meeting of Stockholders in 2004, and
until their successors are elected and qualified. Chesapeake's nominees are
Ralph J. Adkins, Richard Bernstein and Robert F. Rider. Mr. Adkins and Mr.
Rider each are currently Class II Directors whose term expires this year. Mr.
Bernstein currently is a Class I Director whose term expires in 2003.
Effective as of the 2001 Annual Meeting, William G. Warden, III, currently a
Class II Director, is retiring after 32 years of distinguished service on the
Chesapeake Board. His resignation will reduce the number of directors from ten
to nine. Under Chesapeake's Certificate of Incorporation, each class of
directors must be as nearly equal in size as possible. To maintain the required
balance among classes, Mr. Bernstein has been nominated for reelection as a
Class II Director.
Directors are elected by a plurality of the votes cast by the holders of the
shares present in person or represented by proxy at the meeting and entitled to
vote for the election of directors.
Unless you instruct otherwise, properly executed proxies in the enclosed form
will be voted FOR the election of each of Chesapeake's nominees. If, prior to
the election, any of the nominees shall become unable or unwilling to serve as a
director (an eventuality not currently anticipated), all proxies will be voted
for any substitute nominee who may be designated by the Board of Directors on
the recommendation of the Corporate Governance Committee.
INFORMATION REGARDING THE BOARD OF DIRECTORS AND NOMINEES
The following information with respect to the principal occupation and
employment of each director and nominee and the name and principal business of
the organization in which such occupation and employment is carried on, and
information with respect to certain other affiliations and to business
experience during the past five years, has been furnished to the Company by each
of the nominees for election as a director and for each of the directors whose
term will continue following the annual meeting:
3
Nominees For Election
Class II Directors
Ralph J. Adkins (age 58): Mr. Adkins is Chairman of the Board of Directors
of Chesapeake. He has served as Chairman since 1997. Prior to January 1,
1999, Mr. Adkins served as Chief Executive Officer, a position he had held
since 1990. During his tenure with Chesapeake Mr. Adkins has also served as
President and Chief Executive Officer, President and Chief Operating
Officer, Executive Vice President, Senior Vice President, Vice President
and Treasurer of Chesapeake. He has been a director of Chesapeake since
1989.
Richard Bernstein (age 58): Mr. Bernstein is President and Chief Executive
Officer of BAI Aerosystems, Inc., located in Easton, Maryland. BAI is a
manufacturer of lightweight, low-cost Unmanned Aerial Vehicles (UAVs). Mr.
Bernstein is the owner of several other companies in which he is actively
involved including: Salisbury Pewter, a manufacturer of pewter for the gift
and premium markets; Frankoma Pottery, a creator of unique designs in
sculptured earthenware; and Lorch Microwave which produces microwave
filters and electronic components. He has been a director of Chesapeake
since 1994.
Robert F. Rider (age 72): Mr. Rider is Chairman of the Board and Chief
Executive Officer of O. A. Newton & Son Company located in Bridgeville,
Delaware. The company engages in millwright work, metal fabrication and
sells farm equipment and materials handling systems. Mr. Rider is also a
director of Blue Cross Blue Shield of Wilmington, Delaware, Delaware State
Fair and CareFirst, Inc. He is a trustee of the University of Delaware. Mr.
Rider also serves as a Governor and Chairman of the United States Postal
Service. He has been a director of Chesapeake since 1977.
Continuing Directors
Class I Directors (Terms Expire 2003)
John W. Jardine, Jr. (age 74): Mr. Jardine served as Chairman of the Board
of Chesapeake from 1989 through 1997 and Chief Executive Officer from 1983
through 1990. Mr. Jardine has also served as President, Executive Vice
President, Vice President, Secretary, Assistant Secretary and Assistant
Treasurer of Chesapeake. He has been a director of Chesapeake since 1972.
Calvert A. Morgan, Jr. (age 53): Mr. Morgan is Chairman of the Board,
President and Chief Executive Officer of PNC Bank, Delaware in Wilmington,
Delaware. Mr. Morgan is also a director of Delaware Business Roundtable,
Inc., Vice Chairman of Wilmington Renaissance Corporation, Chairman of
Wilmington Country Club and Delaware State Chamber of Commerce. He is a
trustee of Christiana Care Corporation and is a former board member of both
the Delaware Bankers Association and the United Way of Delaware.
4
Rudolph M. Peins, Jr. (age 71): Mr. Peins retired in February 1993 as Chief
Financial Officer and Secretary of Hunt Corp. located in Philadelphia,
Pennsylvania. Hunt is a leading international manufacturer and distributor
of art/craft and office supplies, materials and equipment. He has been a
director of Chesapeake since 1993.
Class III Directors (Terms Expire 2002)
Walter J. Coleman (age 66): Mr. Coleman retired in December 1995 as the
Chief Executive Officer of Pyramid Realty and Mortgage Corporation, a
diversified company involved in real estate, mortgages, insurance and
business brokerage. He is also the former Chairman of Real Estate Title
Services, Inc., a title insurance and trust company. Mr. Coleman is now a
professor at Florida Southern College and an international business
consultant specializing in strategic management. He has been a director of
Chesapeake since 1992.
John R. Schimkaitis (age 53): Mr. Schimkaitis assumed the role of Chief
Executive Officer on January 1, 1999. He has served as President since
1997. His present term will expire on May 15, 2001. Prior to his new post,
Mr. Schimkaitis has also served as President and Chief Operating Officer,
Executive Vice President and Chief Operating Officer, Senior Vice President
and Chief Financial Officer, Vice President, Treasurer, Assistant Treasurer
and Assistant Secretary of Chesapeake. He has been a director of Chesapeake
since 1996.
Jeremiah P. Shea (age 74): Mr. Shea retired in February 1990 as the
Chairman and Chief Executive Officer of Bank of Delaware Corporation (PNC
Bank - Delaware), located in Wilmington, Delaware. He has been a director
of Chesapeake since 1981.
Directors' Compensation
Under Chesapeake's Directors Stock Compensation Plan, directors who are not
officers of the Company are awarded 600 shares of the Company's common stock
annually, at the time of the Company's annual meeting. In addition, each non-
employee director who serves as the chairman of a committee of the Board of
Directors is awarded 100 additional shares of the Company's common stock
annually. Directors are also paid an attendance fee of $1,000 for each Board or
committee meeting attended. If a director attends more than one meeting on the
same day for which he has been paid a fee of $1,000, then the director is paid
an additional fee of $500.
COMMITTEES OF THE BOARD
The Audit Committee was established in 1976. Only directors who are not
employees of the Company or any of its subsidiaries and who qualify as
"independent" directors under the current listing standards of the New York
Stock Exchange are eligible to serve as members of the Audit Committee. In
general, the Audit Committee is charged with reviewing the internal auditor's
reports of practices and procedures as well as the reports of Chesapeake's
independent auditors relating to the results of their audit and the adequacy of
internal controls. The Audit Committee has the responsibility to make
recommendations to management arising from
5
the aforementioned reviews. The Audit Committee held four meetings during 2000.
The current members of the Audit Committee are: Walter J. Coleman, John W.
Jardine, Jr. and Rudolph M. Peins, Jr., Chairman.
The Compensation Committee, established in 1979, has the responsibility of
fixing the compensation of executive officers. The Compensation Committee held
three meetings during 2000. The current members of the Compensation Committee
are: Richard Bernstein, Chairman, Calvert A. Morgan, Jr., Jeremiah P. Shea and
William G. Warden, III.
The Corporate Governance Committee was established in 1994 for the purpose of
reviewing and advising the Board on general corporate governance and structure
issues. In 1998, this Committee also assumed the functions of the Nominating
Committee with regard to the recommendation of director candidates for
consideration by the Board of Directors. The Corporate Governance Committee will
consider nominees recommended by stockholders. The Corporate Governance
Committee held three meetings during 2000. The members of the Corporate
Governance Committee are: Walter J. Coleman, John W. Jardine, Jr., Robert F.
Rider, Chairman and Jeremiah P. Shea.
Under the Company's bylaws, stockholders are permitted to nominate candidates
for election as directors. The Corporate Secretary of the Company must receive
such nominations not less than 14 days nor more than 80 days prior to the
meeting at which directors are to be elected. Such nominations must be in
writing and set forth: (a) as to each nominee, (i) the name, age, business
address and, if known, residence address of such nominee; (ii) the principal
occupation or employment of such nominee; (iii) the number of shares of stock
beneficially owned by the nominee; (iv) the consent of the nominee to serve as a
director of the Corporation if elected; (v) a description of all arrangements or
understandings among the stockholder and the nominee and any other person or
persons pursuant to which the nomination is to be made by the stockholder; and
(vi) any other information relating to the nominee required to be disclosed in
solicitations of proxies for election of directors, or otherwise required
pursuant to Schedule 14A under the Securities and Exchange Act of 1934, as
amended, and (b) as to the stockholder giving the notice, (i) the name and
address, as they appear on the Company's books, of such stockholder and (ii) the
number of shares of common stock beneficially owned by such stockholder.
MEETINGS OF THE BOARD OF DIRECTORS
The Board of Directors met eight times during 2000. Each director, with the
exception of Mr. Warden, attended 75% or more of the aggregate of (i) the total
number of meetings of the Board of Directors and (ii) the total number of
meetings held by each committee of the Board on which he served. Mr. Warden
attended 72% of the aggregate number of meetings.
6
MANAGEMENT COMPENSATION
Summary Compensation Table
The following table sets forth information concerning the compensation earned
for each of the Company's last three fiscal years by the Company's Chief
Executive Officer and each of the other four most highly compensated executive
officers.
Annual Compensation Long-Term Compensation
-----------------------------------------------------------
Awards Payouts
------------ -------------
Shares
Underlying All Other
Fiscal Salary Bonus Options/sars LTIP Payments Compensation
Name And Principal Position Year ($) ($) (#) ($) ($)
- --------------------------- ------ ------- ------- ------------ ------------- ------------
Ralph J. Adkins1............... 2000 150,000 0 0 22,780/4/ 21,136/6/
Chairman and Director 1999 150,000 44,226 0 57,780/5/ 18,915
1998 300,000 0 0 21,052/5/ 12,300
John R. Schimkaitis1........... 2000 280,000 0 0 43,200/4/ 11,442/6/
President, Chief Executive 1999 280,000 82,555 0 70,380/5/ 10,428
Officer and Director
1998 225,000 0 0 25,655/5/ 11,328
Michael P. McMasters........... 2000 195,000 0 0 23,040/4/ 10,608/6/
Vice President, Treasurer 1999 153,750 28,704 0 0 9,255
and Chief Financial Officer
1998 135,000 0 0 0 8,549
Stephen C. Thompson............ 2000 195,000 0 0 23,040/4/ 8,566/6/
Vice President 1999 153,750 14,100 0 0 9,225
1998 135,000 0 0 0 8,390
William C. Boyles.............. 2000 134,875 0 5,000/2/ 0 9,849/6/
Vice President and 1999 127,500 24,877 5,000/3/ 0 7,846
Corporate Secretary
1998 110,000 0 0 0 4,307
- -------------
/1/ On January 1, 1999 Mr. Schimkaitis succeeded Mr. Adkins as Chief Executive
Officer. Mr. Adkins serves as the Chairman of the Board of Directors, which
is designated as an executive officer position.
/2/ Stock Appreciation Rights ("SARs") granted under the Company's Performance
Incentive Plan (the "Incentive Plan") for the performance period beginning
January 1, 2001, and ending December 31, 2001. This grant is more fully
described in Note 1 to the Option / SAR Grants Table.
/3/ SARs granted under the Incentive Plan for the performance period beginning
January 1, 2000, and ending December 31, 2000. As of December 31, 2000,
2,500 of these SARs were forfeited, as more fully described in the
Compensation Committee Report.
7
/4/ Represents the value of the following number of shares of restricted stock
that the named executive officer elected to receive in lieu of performance
shares under the Incentive Plan for the award period beginning January 1,
2000, and ending December 31, 2000: Mr. Adkins - 1,265 shares; Mr.
Schimkaitis - 2,400 shares; Mr. McMasters - 1,280 shares; and Mr.
Thompson - 1,280 shares. The restricted shares are subject to forfeiture if
the named executive officer voluntarily terminates his employment within
three years following the receipt of the shares. During this three-year
period, the holder is entitled to receive the dividend that is paid on the
shares. The value of the restricted shares shown in the table is based on
the market price of the Chesapeake common stock on February 23, 2001, the
date that the shares were issued to the individual.
/5/ Represents the value of performance shares earned in 1999 and 1998 by the
named executive officer under the Incentive Plan for the award period
beginning January 1, 1998 and ending December 31, 2000. The awards to Mr.
Adkins and Mr. Schimkaitis were modified in 1999 to provide that no awards
would vest for 2000 performance. Effectively, the third year award
opportunity was replaced with the 2000 performance awards made to the two
named executive officers (see footnote 4 above). The value of the
restricted shares shown in the table is based on the market price of the
Chesapeake common stock on February 26, 1999, and February 25, 2000,
respectively, the date that the shares were issued to the individual. These
shares are free of any vesting or transfer restrictions.
/6/ Consists of the Company's contribution to its Retirement Savings Plan on
behalf of such officer (Mr. Adkins - $19,846; Mr. Schimkaitis - $10,200;
Mr. McMasters - $10,200; Mr. Thompson - $8,158; and Mr. Boyles - $9,585)
and term life insurance premiums paid by the Company on behalf of such
officer (Mr. Adkins - $1,290; Mr. Schimkaitis - $1,242; Mr. McMasters -
$408; Mr. Thompson - $408; and Mr. Boyles - $264).
OPTION / SAR GRANTS DURING 2000 FISCAL YEAR
The following table sets forth information concerning SARs granted to the
named executive officers during fiscal 2000. The SARs were granted under the
Company's Performance Incentive Plan.
Individual Grants
- -------------------------------------------------------------------------------------------------------
Shares % of Total Potential Realizable
Underlying Options/ Value at Assumed
Options/ SARs Annual Rates of Stock
SARs Granted to Exercise or Price Appreciation
Granted Employees in Base Price For SAR Term
----------------------
Name (#)/1/ Fiscal Year ($/Sh) Expiration Date 5%($)/2/ 10%($)/2/
- --------------------------- -------------- ---------------- ------------- ------------------ ----------------------
Ralph J. Adkins 0 0 - - 0 0
John R. Schimkaitis 0 0 - - 0 0
Michael P. McMasters 0 0 - - 0 0
Stephen C. Thompson 0 0 - - 0 0
William C. Boyles 5,000 19.0 18.625 December 31, 2006 31,662 71,852
- ---------------------------
8
/1/ Each SAR has a ten-year term. 50% of the SARs will become exercisable on
December 31, 2001. The remaining 50% will become exercisable only if the
Company during 2001 achieves certain annual performance goals relating to
earnings growth, growth in non-regulated net income, and share price
relative to book value. In the event of a change in control (as defined in
the Incentive Plan), all SARs subject to time vesting that have not
theretofore become exercisable will become exercisable in full and all SARs
subject to performance vesting for the award year in which the change in
control occurs will become exercisable as if all performance criteria were
satisfied, but only in proportion to the total number of days in the year
that have elapsed prior to the change in control.
/2/ These dollar amounts are the result of calculations at the 5% and 10%
appreciation rates required by the rules of the Securities and Exchange
Commission to be used to determine the potential realizable value of the
SARs set forth in the table. They are not intended to forecast the possible
appreciation, if any, of the Company's stock price.
AGGREGATED OPTION / SAR EXERCISES DURING 2000 FISCAL YEAR
and Fiscal Year End Option / SAR Values
The following table sets forth information concerning stock options and
SARs exercised by the named executive officers during the 2000 fiscal year and
the number and value of options and SARs held by such officers at fiscal year
end.
Number of Shares Value of Unexercised
Underlying Unexercised In-the-Money
Options / SARs Options/SARs
at FY-End (#) At FY-End ($)/1/
Shares Acquired Value ---------------------------- ----------------------------
Name On Exercise (#) Realized ($) Exercisable Unexercisable Exercisable Unexercisable
- ------------------------- ---------------- ------------ ----------- ------------- ----------- -------------
Ralph J. Adkins 0 0 32,940 0 193,522 0
John R. Schimkaitis 0 0 20,280 0 119,145 0
Michael P. McMasters 0 0 7,700 0 0 0
Stephen C. Thompson 0 0 7,700 0 0 0
William C. Boyles 0 0 9,137 5,000 625 0
/1/ Based on a market price of Chesapeake common stock of $18.625 on December
31, 2000.
9
Pension Plan Table
Final
Average
Earnings Years of Service to Normal Retirement Age
- ----------- --------------------------------------------------------------------------------------------------------
15 20 25 30 35 40
- ----------- -------------- -------------- -------------- -------------- -------------- --------------
$100,000 $ 25,584 $ 34,112 $ 42,640 $ 51,168 $ 59,696 $ 59,696
$125,000 $ 32,803 $ 43,737 $ 54,671 $ 65,605 $ 76,539 $ 76,539
$150,000 $ 40,021 $ 53,362 $ 66,702 $ 80,043 $ 93,383 $ 93,383
$175,000 $ 47,240 $ 62,987 $ 78,733 $ 94,480 $110,227 $110,227
$200,000 $ 54,459 $ 72,612 $ 90,765 $108,918 $127,071 $127,071
$225,000 $ 61,678 $ 82,237 $102,796 $123,355 $143,914 $143,914
$250,000 $ 68,896 $ 91,862 $114,827 $137,793 $160,758 $160,758
$275,000 $ 76,115 $101,487 $126,858 $152,230 $177,602 $177,602
$300,000 $ 83,334 $111,112 $138,890 $166,668 $194,446 $194,446
$325,000 $ 90,553 $120,737 $150,921 $181,105 $211,289 $211,289
$350,000 $ 97,771 $130,362 $162,952 $195,543 $228,133 $228,133
$375,000 $104,990 $139,987 $174,983 $209,980 $244,977 $244,977
$400,000 $112,209 $149,612 $187,015 $224,418 $261,821 $261,821
The above table sets forth the estimated annual retirement benefits payable
under the Company's retirement plan to its regular employees, including
officers, in the final average earnings and years of service classifications
indicated. The retirement plan is funded solely by the Company. Benefits
normally are paid in the form of a straight life annuity or joint and survivor
annuity and are not subject to any deduction for Social Security or other offset
amounts.
Annual compensation used to determine final average earnings under the plan
includes salary, as set forth in the Summary Compensation Table, commissions,
and, with respect to employees earning a salary less than a stated amount (which
for 2000 was $85,000), bonus payments. Compensation covered by the plan for 2000
was as follows: Mr. Schimkaitis - $280,000; Mr. McMasters - $195,000; Mr.
Thompson - $195,000; and Mr. Boyles - $134,875. The calculation of benefits
under the plan generally is based on average earnings for the highest five
consecutive years of the ten years preceding retirement.
The Internal Revenue Code of 1986, as amended, generally limits the annual
benefits, which may be paid under the plan ($135,000 for 2000) and limits the
amount of annual compensation that may be taken into account in determining
final average earnings to ($170,000 in 2000). The table above does not reflect
these limits. However, these limits may increase in future years. Furthermore,
benefits earned before the limits went into effect generally are not affected by
the limits. Effective January 1, 1995, the Company has adopted a plan, that is
not a tax-qualified plan, under which it provides to plan participants the
benefits that would have been provided under the Company's retirement plan but
for these limits. The plan is unfunded, but is required to be funded in the
event of a change in control of the Company.
10
As of December 31, 2000, the number of years of credited service under the
retirement plan for each of the named executive officers were as follows: Mr.
Adkins - 38 years; Mr. Schimkaitis - 16 years; Mr. McMasters - 19 years; Mr.
Thompson - 17 years; and Mr. Boyles - 12 years.
As of December 31, 1998, the Company amended its pension plan so that
current participants in the plan, including executive officers, could elect
either (1) to continue their participation in the plan or, alternatively, (2) to
receive a one-time payout, plus an increase in the Company's matching
contributions to the employee's account in the Company's Section 401(k)
retirement savings plan. Based on this election, Mr. Adkins ceased to be a
participant in the pension plan after December 31, 1998.
Employment Contracts and Change an Control Provisions
Chesapeake has entered into employment agreements with Messrs. Schimkaitis,
McMasters, Thompson and Boyles. These agreements are designed to help retain
such officers who are essential to the proper supervision of Chesapeake's
business by assuring them of equitable treatment in the event of a termination
of employment following a change in control of the Company. Under the
agreements, if a change in control occurs, the failure to elect or re-elect the
officer to, or the removal of the officer from, the office held by the officer,
or the failure to elect or re-elect the officer to, or the removal of the
officer from, the Board of Directors of the Company (if the officer shall have
been a member of the Board immediately prior to a change in control) would
entitle the officer to terminate his employment and to receive certain
termination payments as described below. An officer's good faith determination
that the nature or scope of his duties has been significantly altered subsequent
to a change in control also would entitle the officer to elect to terminate his
employment and to receive the termination payments provided in the agreement.
The agreement with Mr. Schimkaitis was entered into on March 26, 1997, and
provides for Mr. Schimkaitis' employment in his current position at a current
salary of $280,000 and in the future such greater or lesser amounts as the
Company's Board of Directors may determine. This agreement is operative for an
initial term of five years, ending March 26, 2002, and provides that if a change
in control occurs prior to that date, the agreement will be automatically
extended for a maximum of five years commencing on the date the change in
control occurred. The agreements with Messrs. McMasters, Thompson and Boyles
were entered into on March 26, 1997, each for a term of three years, and
provided for the employment of Messrs. McMasters, Thompson and Boyles as Vice
Presidents of the Company, also at salaries determined by the Company's Board of
Directors. These agreements were renewed on March 26, 2000, for an additional
three-year term, with the same terms and conditions as the original agreements.
Each agreement provides that if a change in control occurs prior to the
expiration of its term, it will be extended for an additional period of three
years commencing on the date the change in control occurred.
The agreements are intended to maintain compensation and benefits following
a change in control at levels generally comparable to those that such officers
could reasonably have expected in the absence of a change in control. The
agreements provide for the payment of compensation during the extension period
following a change in control at a level equal to the rate existing immediately
prior to the change in control, adjusted throughout such period to reflect
increases in the consumer price index. Each agreement also provides for the
officer's continued eligibility during such extension period under the Company's
employee benefit
11
plans. In the event of a termination of employment other than for cause, the
officer would receive under his agreement a termination payment equal to an
amount approximating the compensation and the value of certain benefits under
the Company's retirement, savings and stock option plans that he would have
received had he continued to be employed by the Company for the lesser of 24
months (12 in the case of Messrs. McMasters, Thompson and Boyles) or the number
of months remaining under the extended term of the agreement. However, such
termination payment could not exceed the maximum amount that the Company could
pay the officer without some part of the amount being nondeductible by the
Company under Section 280G of the Internal Revenue Code. Each agreement also
provides that the Company will indemnify the officer for any expenses he incurs
in successfully enforcing his right to payments or benefits under his agreement
following a change in control and that the Company, upon the request of the
officer, will provide the officer with an irrevocable letter of credit from a
bank in the amount of $100,000 against which the officer may draw to pay any
expenses he incurs in attempting to enforce his rights under his agreement.
Prior to January 1, 1999, Chesapeake had an agreement with Mr. Adkins
providing for his employment as President and Chief Executive Officer. This
agreement was substantially the same as the current agreement with Mr.
Schimkaitis except that the initial salary specified in Mr. Adkins' agreement
was $255,000. As of January 1, 1999, Mr. Adkins assumed a new executive office
entitled Chairman of the Board of Directors and signed an agreement with the
Company employing him in that capacity on a part-time basis until December 31,
2000. Mr. Adkins subsequently signed a new agreement that provides for his
employment to continue until December 31, 2002. This agreement does not provide
for an extension of Mr. Adkins' term of employment in the event of a change in
control of the Company, but the agreement does provide for a significantly
narrower set of circumstances that would permit his termination for cause
following any change in control. The agreement also provides a severance payment
for Mr. Adkins if he is terminated without cause, either before or after a
change in control, in an amount equal to the balance of the base compensation
that he would have earned if he had remained employed with the Company pursuant
to the agreement until December 31, 2002.
REPORT ON EXECUTIVE COMPENSATION
The Compensation Committee of the Board of Directors hereby provides the
following report on executive compensation for the year ended December 31, 2000.
Policies and Goals
The Company's compensation goal is to enhance the profitability of the
Company, and thus increase stockholder value, by attracting high-quality
executive talent and closely aligning the financial interests of its senior
managers with those of its stockholders. To this end, the Company's executive
compensation program has been designed to provide competitive compensation
levels based upon the successful achievement of specific annual and long-term
objectives drawn from the Company's strategic plan.
Components
The Company's executive compensation program relies on three interrelated
components, consisting of base salary, annual bonus and long-term equity-based
rewards.
12
Base Salary
The base salary structure for the Chief Executive Officer and the other
executives was determined by means of a study prepared by independent
compensation consultants, using comparison data from the same group of
diversified natural gas organizations (the "Industry Peer Group") that the
Company uses in the preparation of its Stock Performance Chart, as shown below,
and from the general industry using companies of a similar size and nature to
Chesapeake. The midpoints of the recommended structure are set at or reasonably
close to comparison averages, thereby providing marketplace priced compensation
guidelines for executives. Annual salary adjustments are subjectively made after
giving consideration to the individual's performance and contributions to the
success of the Company. Executive base salaries generally fall below, but close
to, the comparison averages. Salaries for the Chief Executive Officer, Chief
Operating Officer, Chief Financial Officer, and other executive officers named
in the Summary Compensation Table are originally set by employment contracts
(see "Management Compensation - Employment Contracts and Change in Control
Provisions"), but are adjusted annually pursuant to the process described above.
Annual Incentive Bonus
Annual bonuses are paid under the Company's performance-based cash bonus
plan, adopted in January 1992, based on the attainment of financial and non-
financial objectives relative to pre-established performance targets. At the
beginning of each year, the Committee selects the executives eligible to receive
bonuses based on the executives' seniority and responsibilities. The Committee
designates a target bonus amount for each executive, which is a percentage of
that executive's base salary ranging from 20% to 30%. Target bonus amounts are
determined separately for each of the Chief Executive Officer and other selected
executives to conform with the median prevailing practices for individuals in
similar positions in a peer group of approximately 1,000 organizations of
comparable size. Because size rather than line of business was the primary
consideration in choosing this group, it includes some but not all of the
companies in the Industry Peer Group. The Committee also identifies performance
goals for the year for each selected executive, relating to one or more business
segments, to the Company as a whole, or both, and an aggressive target net
income range for the Company or designated segments. Bonus awards for the year
are made to each selected executive, based on successful attainment of the
relevant performance goals, adjusted by applying a payout factor (which may vary
for each executive) that is determined by the relationship between the actual
net income of the Company or relevant segments and the relevant aggressive
target net income range. In the case of the Chief Executive Officer, 50% is
based on the achievement of performance goals and the other 50% is directly
proportionate to the attainment of the aggressive target net income. Payout on
the achievement of performance goals is contingent upon attainment of the
aggressive target net income. For 2000, most of the performance goals were
achieved, either entirely or to a significant extent, including, approximately
in order of relative weight: (1) aggressive growth and expansion of existing
service territories; (2) pursue energy-related business opportunities on the
Delmarva Peninsula; (3) implementation of strategic rate, regulatory and
environmental initiatives; (4) continued refinement and pursuit of performance
improvements; and (5) implementation of the water business strategy. Based on
these achievements, the Committee determined that between 74% and 91% of the
goals have been met. However, since the Company's net income did not come within
the aggressive target net income range, the payout factor was zero. Accordingly,
no payouts were made.
13
Performance Incentive Plan
Equity-based awards are granted under the Company's Performance Incentive
Plan, adopted in 1992, which permits the Compensation Committee flexibility in
providing different forms and levels of equity-based awards to key employees.
These awards are intended to align the interests of the executives with those of
the Company's stockholders.
In 1999, the Company granted performance share awards to Messrs. Adkins,
Schimkaitis, McMasters and Thompson, and stock appreciation rights awards to Mr.
Boyles, and others, under the Performance Incentive Plan for a performance
period that commenced January 1, 2000, and ended December 31, 2000. The
executives receiving performance share awards were entitled to earn the awards
depending on the extent to which the Company during the performance period
achieved specified performance goals relative to the Industry Peer Group
relating to earnings growth, growth in non-regulated net income, and share price
relative to book value, with a portion of the performance shares allocated to
the achievement of each goal. The Company did not achieve any of the three
performance goals in 2000. Accordingly, Messrs. Adkins, Schimkaitis, McMasters
and Thompson elected to receive shares of restricted stock in lieu of
performance shares, resulting in restricted stock awards described in footnote 4
to the Summary Compensation Table, which represented 25% of each executive's
allotment of performance shares. Because none of the performance goals were
achieved in 2000, only 2,500 SARs, representing the time-based portion of the
5000 SARs awarded to Mr. Boyles in 1999 vested, and the balance was forfeited.
In 2000, Messrs. Adkins, Schimkaitis, McMasters and Thompson each received
performance awards of 5,060, 9,600, 5,120 and 5,120 shares, respectively, of
Chesapeake common stock for a performance period beginning January 1, 2001, and
ending December 31, 2001. At the end of the performance period, the recipient is
entitled to earn the entire allotment of performance shares, or a portion
thereof, depending on the extent to which the Company achieves specified
performance goals relative to the Industry Peer Group relating to earnings
growth, growth in non-regulated net income, and share price relative to book
value, with a portion of the performance shares allocated to the achievement of
each goal. Under the terms of the award, the recipient may elect, on or before
September 30, 2001, to receive, in lieu of the number of performance shares that
he is entitled to earn, the number of shares of restricted stock equal to 25% of
his allotment of performance shares. In the event of a change in control during
the performance period, the total number of performance shares granted, prorated
based on the proportion of the calendar year that has elapsed, is deemed earned.
Performance shares, once earned and issued, may not be sold for a three-year
period. Restricted shares are subject to forfeiture if the recipient voluntarily
terminates his employment within three years following the receipt of the
shares. During the three-year period, the holder of restricted shares is
entitled to receive the dividend that is paid on the shares. Also in 2000, Mr.
Boyles received an award of 5,000 SARs, which are more fully described in
footnote 1 to the Option / SAR Grants Table.
Compensation Of The Chief Executive Officer
During 2000, the compensation of the Company's Chief Executive Officer,
John R. Schimkaitis, was determined pursuant to the three-part program described
above, as follows:
14
. His base salary was fixed under the terms of his employment agreement
to approximate the midpoint of chief executive salaries paid by
companies in the Industry Peer Group. He did not receive a salary
increase in 2000.
. Mr. Schimkaitis target bonus in 2000 was $84,000 or 30% of salary. As
more fully described under "Annual Incentive Bonus" above the
Committee determined that, although a significant percentage of his
performance goals had been met, the aggressive target net income had
not been satisfied. Therefore, Mr. Schimkaitis did not receive an
annual cash bonus in 2000.
. As more fully described under "Performance Incentive Plan" above, the
performance incentive component of Mr. Schimkaitis' compensation
consisted of the receipt of 2,400 shares of restricted stock.
. In 2000, Mr. Schimkaitis received performance awards of 9,600 shares
of Chesapeake common stock for a performance period beginning
January 1, 2001 and ending December 31, 2001.
Compliance with Internal Revenue Code Section 162(m)
Internal Revenue Code Section 162(m), enacted in 1993, precludes any public
corporation from taking a deduction for compensation in excess of $1 million
paid to its chief executive officer and any of its other named executive
officers. Certain performance-based compensation is specifically exempted from
the deduction limit. No formal policy has been adopted by the Company with
respect to qualifying compensation paid to its executive officers from the
deduction limit. The Company does not anticipate that compensation paid to any
of its executive officers in 2001 will exceed the dollar limit.
THE COMPENSATION COMMITTEE
Richard Bernstein (Chairman)
Calvert A. Morgan, Jr.
Jeremiah P. Shea
William G. Warden, III
REPORT OF THE AUDIT COMMITTEE
The Audit Committee of the Board of Directors hereby provides the following
report with respect to the Company's audited financial statements for the year
ended December 31, 2000.
The Audit Committee has reviewed and discussed the Company's audited
financial statements with the management of the Company. The Audit Committee has
discussed with PricewaterhouseCoopers LLP, the Company's independent
accountants, the matters required to be discussed by Statement of Auditing
Standards No. 61, Communication with Audit Committees, which includes, among
other items, matters related to the
15
conduct of the audit of the Company's financial statements. The Audit Committee
has also received written disclosures and the letter from PricewaterhouseCoopers
LLP required by Independence Standards Board Standard No. 1, which relates to
the accountant's independence from the Company and its related entities, and has
discussed with PricewaterhouseCoopers LLP their independence from the Company.
Based on this review and these discussions, the Audit Committee recommended to
the Board of Directors that the Company's audited financial statements be
included in the Company's Annual Report on Form 10-K for the year ended December
31, 2000.
The Audit Committee acts pursuant to the Audit Committee Charter, a copy of
which is attached as Appendix 1 to this Proxy Statement. Each of the members of
the Audit Committee qualifies as an "independent" director under the current
listing standards of the New York Stock Exchange.
Audit Fees
PricewaterhouseCoopers LLP billed the Company an aggregate of $148,000 for
the audit of the Company's 2000 financial statements and for the reviews of the
Forms 10-Q filed in 2000.
Financial Information Systems Design and Implementation Fees
PricewaterhouseCoopers LLP did not perform any financial information
systems design and implementation services for the Company or its subsidiaries
in 2000, and accordingly no fees were incurred for services of this type.
All Other Fees
The aggregate fees billed to the Company and its subsidiaries by
PricewaterhouseCoopers LLP for services rendered in 2000, other than for the two
categories of services described above, totaled $125423, consisting of $24,600
for 1998 tax services, $36,085 for 1999 tax advisory services, $37,550 for
preparation of 1999 federal and state tax returns, $15,000 for audits of pension
and saving plans, and $12,188 for 2000 tax consulting services.
The Audit Committee has considered whether the services provided by
PricewaterhouseCoopers LLP, as described under the heading "All Other Fees," are
compatible with maintaining PricewaterhouseCoopers LLP's independence.
THE AUDIT COMMITTEE
Rudolph M. Peins, Jr., (Chairman)
John W. Jardine, Jr.
Walter J. Coleman
16
Stock Performance Chart
The following chart compares the yearly percentage change in the cumulative
total stockholder return on the Company's common stock during the five fiscal
years ended December 31, 2000, with the cumulative total return on the S&P 500
Index and an industry index consisting of 31 Natural Gas Distribution and
Integrated Natural Gas Companies as published by C.A. Turner Utility Reports.
This industry index replaces the industry index of 20 diversified natural gas
companies as published by Edward Jones that was used in last year's proxy
statement, which also is shown on the table below. The Company believes that the
businesses of the companies composing the new industry index as a whole are more
closely aligned with the business of the Company. In addition, the performance
of the companies composing the C.A. Turner industry index is used by the
Compensation Committee for comparison purposes with respect to awards under the
Company's Performance Incentive Plan.
The 31 companies in the C.A. Turner industry index are as follows: AGL
Resources Inc., Atmos Energy Corporation, Cascade Natural Gas Corporation,
Chesapeake Utilities Corporation, Delta Natural Gas Company, Inc., Energen
Corporation, Energy West Incorporated, EnergySouth, Inc., Equitable Resources,
Inc., KeySpan Corp., Kinder Morgan, Inc., Laclede Gas Company, MCN Energy Group
Inc., National Fuel Gas Company, New Jersey Resources Corp., NICOR Inc.,
Northwest Natural Gas Co., NUI Corporation, ONEOK, Inc., Peoples Energy
Corporation, Piedmont Natural Gas Co., Inc., Questar Corporation, RGC Resources,
Inc., SEMCO Energy, Inc., South Jersey Industries, Inc., Southern Union Company,
Southwest Gas Corporation, Southwestern Energy Company, UGI Corporation,
Virginia Gas Company and WGL Holdings, Inc. The 20 companies in the Edward Jones
industry index are as follows: Chesapeake Utilities Corporation, Columbia Energy
Group, Inc., Consolidated Natural Gas Company, Eastern Enterprises, Energen
Corporation, Equitable Resources, Inc., Kinder Morgan, Inc., Keyspan Corp., MCN
Energy Group, Inc., MDU Resources Group, Inc., National Fuel Gas Company, NICOR,
Inc., Oneok, Inc., Questar Corporation, SEMCO Energy, Inc., Southwest Gas
Corporation, Southwestern Energy Company, UGI Corporation, Valley Resources,
Inc. and WICOR, Inc.
The comparison assumes $100 was invested on December 31, 1995 in the
Company's common stock and in each of the foregoing indices and assumes
reinvestment of dividends.
17
STOCK PERFORMANCE
[GRAPHIC]
CUMULATIVE TOTAL STOCKHOLDER RETURN
------------------------------------------------------------------------
1995 1996 1997 1998 1999 2000
----- ----- ----- ----- ----- -----
Chesapeake 100.0 121.9 156.2 147.4 156.8 168.8
S&P 500 100.0 123.0 164.1 211.0 255.3 232.1
Previous Industry Index 100.0 126.0 157.9 145.4 148.7 204.4
New Industry Index 100.0 113.3 146.5 139.9 129.8 172.5
18
RATIFICATION OF THE SELECTION OF INDEPENDENT AUDITORS
The Board of Directors has selected the firm of PricewaterhouseCoopers,
L.L.P. to serve as the independent auditors of Chesapeake and its consolidated
subsidiaries for the fiscal year ending December 31, 2001. The Board is
submitting the selection of PricewaterhouseCoopers, L.L.P. for ratification by
stockholders.
PricewaterhouseCoopers, L.L.P. has served as independent auditors of
Chesapeake and its subsidiaries since 1982. The firm has wide experience in
accounting and auditing for public utilities and other companies.
PricewaterhouseCoopers, L.L.P. is a member of the Securities and Exchange
Commission Practice Section of the American Institute of Certified Public
Accountants. By virtue of their membership in this Section, they have agreed to
undergo a review by an independent accounting firm once every three years. All
of the professional services provided by PricewaterhouseCoopers, L.L.P. are
furnished at customary rates and terms.
Based upon the recommendation of the Audit Committee, the Board of
Directors selected this firm to act as Chesapeake's independent auditors for
2001, subject to ratification by the stockholders, in the belief that
PricewaterhouseCoopers, L.L.P. is well qualified. Should the selection of
PricewaterhouseCoopers, L.L.P. as independent auditors of Chesapeake not be
ratified by the stockholders, the Board of Directors will reconsider the matter.
SUBMISSION OF STOCKHOLDERS PROPOSALS
Any stockholder who wishes to submit a proposal for possible inclusion in
Chesapeake's proxy statement for the annual meeting to be held in 2002 must
submit the proposal in writing to the Board of Directors on or before December
1, 2001. Written proposals should be directed to William C. Boyles, Corporate
Secretary, Chesapeake Utilities Corporation, 909 Silver Lake Boulevard, Dover,
Delaware 19904.
Under the Company's bylaws, a stockholder wishing to bring an item of
business before an annual meeting of stockholders must provide timely notice in
writing to the Corporate Secretary of the Company. To be timely, the
stockholder's notice must be received by the Company at its principal executive
offices not less than 60 days nor more than 90 days prior to the date of this
meeting (unless less than 75 days' notice or prior public disclosure of the date
of the meeting is given or made, in which case a notice will be timely if
received no later than the close of business on the 15th day following the day
on which such notice or public disclosure is given).
19
ANNUAL REPORT TO SECURITIES AND EXCHANGE COMMISSION ON FORM 10-K
CHESAPEAKE WILL PROVIDE WITHOUT CHARGE TO ANY PERSON, UPON THE WRITTEN
REQUEST OF SUCH PERSON, A COPY OF CHESAPEAKE'S ANNUAL REPORT ON FORM 10-K,
INCLUDING THE FINANCIAL STATEMENTS AND THE SCHEDULES THERETO, REQUIRED TO BE
FILED WITH THE SECURITIES AND EXCHANGE COMMISSION PURSUANT TO RULE 13a-1 UNDER
THE SECURITIES EXCHANGE ACT OF 1934 FOR CHESAPEAKE'S FISCAL YEAR ENDED DECEMBER
31, 2000. WRITTEN REQUESTS SHOULD BE DIRECTED TO WILLIAM C. BOYLES, CORPORATE
SECRETARY, CHESAPEAKE UTILITIES CORPORATION, 909 SILVER LAKE BOULEVARD, DOVER,
DELAWARE 19904.
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of the Securities Exchange Act of 1934, as amended (the
"Exchange Act"), requires each of the Company's directors and executive
officers, and any beneficial owner of more than 10% of the Company's common
stock, to file with the Securities and Exchange Commission (the "SEC") initial
reports of beneficial ownership of Chesapeake's common stock and reports of
changes in such beneficial ownership. Such persons also are required by SEC
regulations to furnish Chesapeake with copies of such reports. To Chesapeake's
knowledge, based solely on its review of the copies of such reports furnished to
Chesapeake and on the written representations made by such persons that no other
reports were required, during the fiscal year ending December 31, 2000, no
director, officer or 10% beneficial owner failed to file on a timely basis the
reports required by Section 16(a).
OTHER MATTERS
The Board of Directors knows of no other matter to be presented at the
meeting. If, however, any other business properly comes up for action at the
meeting or any adjournment thereof, it is intended that the persons acting under
the proxies in the form enclosed will vote in regard to the matter according to
their discretion.
By Order of the Board of Directors,
William C. Boyles
Corporate Secretary
20
APPENDIX I
AUDIT COMMITTEE CHARTER
OF
CHESAPEAKE UTILITIES CORPORATION
COMPOSITION
- -----------
The Audit Committee of Chesapeake Utilities Corporation (the "Company") shall be
appointed by the Board of Directors (the "Board") of the Company and shall
consist of at least three members, each of whom:
. has no relationship to the Company that may interfere with the exercise of
their independence from management and the Company.
. shall be financially literate, as such qualification as interpreted by the
Board in its business judgment, or must become financially literate within
a reasonable period of time after his or her appointment to the Audit
Committee. In addition, at least one member of the Audit Committee must
have accounting or related financial management expertise, as the Board of
Directors interprets such qualification in its business judgment.
The Chairman of the Board of the Company will appoint the Chairman of the Audit
Committee.
The Chief Executive Officer of the Company shall be designated a non-voting
member ex officio. The Chief Financial Officer of the Company shall be
designated as the management officer to serve in a liaison capacity with respect
to the Committee.
The Committee shall have direct access, whenever necessary at its discretion, to
the independent auditors, and the internal auditor, who is responsible directly
to the Board.
I. PURPOSE AND AUTHORITY
---------------------
The purpose of the Audit Committee is to assist the Board in fulfilling its
fiduciary responsibilities by providing informed, vigilant and effective
oversight of:
a. Accounting policies, procedures and controls;
b. External and internal auditing; and
c. The quality and integrity of the Company's and its subsidiaries'
financial reports.
The Audit Committee has the authority to investigate any organizational activity
it deems necessary and appropriate. Further, the Audit Committee is authorized
to expend organizational resources whenever necessary to fulfill its
responsibilities.
II. MEETINGS
- ------------
The Committee shall hold meetings on a regular basis in order to fulfill the
requirements of its charter. In most cases, this will result in four meetings
per year either in person or via telephone. The Audit Committee members are
required to attend, in addition to representatives of the independent auditors,
the internal auditor and the Chief Financial Officer of the Company. Other
officers and employees of the Company may be asked
21
to attend as the Audit Committee, at its discretion, may feel is necessary to
perform its function. Non-committee members may be excused from attendance at
any meeting or portion of any meeting of the Audit Committee upon request of the
Committee Chairman.
III. RESPONSIBILITIES
- ---------------------
In carrying out its responsibility, the Audit Committee will:
1. Recommend for approval by the Board, subject to ratification by the
shareholders, the independent auditing firm to be employed for audit
and examination of the financial statements of the Company and its
subsidiaries for the following year.
2. Take appropriate action to ensure the independence of the outside
auditor, including:
. Obtaining a formal written statement from the auditor setting
forth all relationships between the public accountant and the
Company (consistent with Independence Standards Board Standard
No.1).
. Discussing with the auditor any disclosed relationships or
services that may impact the objectivity and independence of the
auditor.
. Review at the beginning of each year, management's plan for non-
audit services to be provided by the independent auditors. The
Committee will consider the possible effect, if any, of such
engagement on the independence of the independent auditors.
3. Prior to the release of the annual report to shareholders and the
filing of the Form 10-K with the Securities and Exchange Commission
("SEC"), review with the financial and accounting officers of the
Company, and with the Company's auditors:
a. the financial statements and the auditor's opinion thereon, and
b. the "Management's Discussion and Analysis" section of the annual
report.
4. Prior to the release of the annual report to shareholders and the
filing of the Form 10-K with the SEC, consult with the independent
auditors concerning:
a. The auditor's responsibility under generally accepted auditing
standards;
b. The Company's significant accounting policies;
c. Management's judgments and accounting estimates including the
degree of aggressiveness or conservatism of the Company's
accounting principles and underlying estimates and other
significant decisions made by management in preparing the
financial disclosures;
d. Significant audit adjustments;
e. The auditor's responsibility for other information in documents
containing audited financial statements;
f. Disagreements with management;
g. Any accounting matters that management may have had consultations
with other accountants;
22
h. Major issues discussed with management prior to retention;
i. Any difficulties encountered in performing the audit including
issues related to management's cooperation,
j. Whether the Company's financial statements constitute a full and
meaningful report to shareholders and creditors and are clearly
written; and
h. The review procedures performed by the principal auditor, if
other auditors were used to perform portions of the audit.
5. Ensure compliance with Item 302(a) of SEC Regulation S-K which
requires at fiscal year end appropriate reconciliations and
descriptions be prepared of any adjustments to the quarterly
information previously reported on a Form 10-Q for any quarter.
6. Furnish for inclusion in the Company's annual proxy statement an Audit
Committee Report which states that the Committee has:
. reviewed and discussed the audited financial statements with
management;
. discussed with the independent auditors the matters required
to be discussed by Statement on Auditing Standards No. 61,
as may be modified or supplemented; and
. received from the auditors disclosures regarding the
auditors' independence required by Independence Standards
Board Standard No. 1, as may be modified or supplemented,
and discussed with the auditors the auditors' independence.
7. Issue a recommendation to the Board of Directors that based on its
review, and the discussions noted above, the audited financial
statements for the preceding fiscal year be included in the Company's
Annual Report on Form 10-K to be filed with the SEC.
8. Ensure that a disclosure is made in the proxy statement as to whether
the Board of Directors has adopted a written charter for the Audit
Committee and, if so, ensure that a copy of the charter is included as
an appendix to the Company's proxy statements at least once every
three years.
9. Ensure that a disclosure is made in the proxy statement as to whether
the Audit Committee members are "independent" as defined in the
applicable listing standards, and that any required information is
disclosed regarding any director on the Audit Committee who is not
"independent". Also, the disclosure must include the criteria that was
used for evaluating independence as defined in the National
Association of Stock Dealers ("NASD") or New York Stock Exchange
("NYSE") listing standards, and which definition was used.
10. Review the memorandum containing recommendations for improving
accounting procedures and controls.
23
11. Review changes in accounting principles, reporting standards and
regulatory agency pronouncements that have or may have in the future a
significant impact on the financial statements of the Company and its
subsidiaries.
12. Review with management and the independent auditor all significant
issues concerning litigation, contingencies, claims or assessments and
all material accounting issues that require disclosure in the
financial statements.
13. Oversee the quarterly reporting process including a review of the 10Q
filings with the SEC. Prior to filing the 10Q reports the independent
auditors will conduct a SAS 71 interim financial review and provide
the Audit Committee with a written summary of the matters described in
AICPA Standards AU Section 380, Communication with the Audit
Committee.
14. Oversee the adequacy of the internal accounting controls of the
Company.
15. Oversee the internal audit function of the Company, including:
a. The planned scope of the internal audit work, including reviews
of Electronic Data Processing procedures and controls;
b. findings of the internal auditors and management actions related
thereto;
c. the adequacy of the staffing of the function;
d. the working relationship between the internal audit department
and the independent auditors; and
e. the appointment and termination of the department head.
16. Review annually the expense reimbursements to senior officers of the
Company and its subsidiaries.
17. Review the results of the annual survey of directors, officers and
employees for compliance with corporate policy regarding business
conduct, conflict of interest and political contributions.
18. Oversee compliance with the Foreign Corrupt Practices Act.
19. Investigate any other matters brought to the Audit Committee's
attention within the scope of its responsibilities.
20. Meet privately with the external auditors and with the internal
auditor/management team in order to assure that both parties provide
the utmost cooperation and assistance in achieving the objectives of
the year end audit. This private meeting should be held at least once
a year after the completion of the year end audit. However, additional
private meetings with the above parties may be held in order to assure
a smooth functioning audit program.
24
DETACH HERE
PROXY
CHESAPEAKE UTILITIES CORPORATION
909 SILVER LAKE BOULEVARD
DOVER, DELAWARE 19904
SOLICITED BY THE BOARD OF DIRECTORS
FOR THE ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON MAY 15, 2001 IN THE BOARD ROOM
PNC BANK, DELAWARE
222 DELAWARE AVENUE
WILMINGTON, DELAWARE 19899
The undersigned stockholder hereby appoints Ralph J. Adkins and John R.
Schimkaitis and each one of them, with power of substitution and revocation, the
attorneys of the undersigned to vote all shares in the name of the undersigned
on all matters set forth in the proxy statement and such other matters as may
properly come before the Annual Meeting and all adjournments thereof.
The shares represented by this proxy will be voted as directed by the
stockholder. if no direction is given, shares will be voted FOR Items 1 and 2.
The Board of Directors Recommends a Vote FOR Items 1 and 2.
- --------------- CONTINUED AND TO BE SIGNED ON REVERSE SIDE ---------------
SEE REVERSE SEE REVERSE
SIDE SIDE
- --------------- ---------------
[LOGO OF CHESPEAKE UTILITIES CORPORATION]
March 30, 2001
Dear Stockholder:
You are cordially invited to attend the Annual Meeting of Stockholders of
Chesapeake Utilities Corporation to be held at 10:00 a.m. on May 15, 2001, in
the Board Room, PNC Bank, Delaware, 222 Delaware Avenue, Wilmington, Delaware.
Your Board of Directors looks forward to greeting personally those stockholders
able to attend. The Corporate Secretary's formal Notice of Annual Meeting of
Stockholders and the Proxy Statement appear on the enclosed pages and describe
the matters that will be submitted to a vote of stockholders at the meeting.
Whether or not you plan to attend, it is important that your shares are
represented at the meeting. Accordingly, you are requested to promptly sign,
date and mail the attached proxy in the envelope provided.
Thank you for your consideration and continued support.
Sincerely,
/s/ Ralph J. Adkins
RALPH J. ADKINS
Chairman of the Board
DETACH HERE
Please mark your
[X] votes as in this
example.
THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE
VOTED "FOR" PROPOSALS 1 AND 2.
FOR AGAINST ABSTAIN
1. Election of Directors 2. For ratification of the selection of [_] [_] [_]
Nominees: Ralph J. Adkins, Richard Bernstein, independent auditors
Robert F. Rider
FOR WITHHELD
[_] [_] 3. In their discretion, the proxies are authorized to vote upon such
other matters as may properly come before the meeting or any
adjournment thereof.
[_] __________________________________
For all nominees except as noted above. MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT [_]
PLEASE MARK, DATE, SIGN AND RETURN THE PROXY CARD PROMPTLY, USING THE
ENCLOSED ENVELOPE.
Please sign exactly as name appears hereon. Joint owners should each sign.
When signing as attorney, executor, administrator, trustee or guardian,
please give the full title as such. If a corporation, please sign in full
corporate name by an authorized officer. If a partnership, please sign in
partnership name by authorized person.
Signature: ______________________________ Date: _______________ Signature: ______________________________ Date: _______________