def14a
OMB APPROVAL
OMB Number: 3235-0059
Expires: February 28, 2006
Estimated average burden
hours per response...12.75
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
SCHEDULE 14A
(RULE 14A-101)
INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. )
Filed by
the Registrant þ
Filed by a Party other than the Registrant
o
Check the appropriate box:
o Preliminary Proxy Statement
o CONFIDENTIAL, FOR USE OF THE COMMISSION ONLY (AS PERMITTED BY RULE 14a-6(e)(2))
þ Definitive Proxy Statement
o Definitive Additional Materials
o Soliciting Material Pursuant to Section 240.14a-12
CNA Surety Corporation
(Name of Registrant as Specified In Its Charter)
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
|
|
|
Payment of Filing Fee (check the appropriate box): |
|
þ
|
|
No fee required. |
|
o
|
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. |
|
1) |
|
Title of each class of securities to which transaction applies: |
|
|
2) |
|
Aggregate number of securities to which transaction applies: |
|
|
3) |
|
Per unit price or other underlying value of transaction computed pursuant to Exchange
Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it
was determined): |
|
|
4) |
|
Proposed maximum aggregate value of transaction: |
|
|
5) |
|
Total fee paid: |
|
|
|
o
|
|
Fee paid previously with preliminary materials. |
|
o
|
|
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: |
PERSONS WHO POTENTIALLY ARE TO RESPOND TO THE COLLECTION OF INFORMATION CONTAINED IN THIS FORM ARE
NOT REQUIRED TO RESPOND UNLESS THE FORM DISPLAYS A CURRENTLY VALID OMB CONTROL NUMBER.
TABLE OF CONTENTS
CNA
SURETY CORPORATION
333 S. Wabash Ave., 41st Floor
Chicago, Illinois 60604
(312) 822-5000
Notice of Annual Meeting of
Shareholders
On April 24,
2008
To: The Shareholders of CNA Surety Corporation
NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders
of CNA Surety Corporation (the Company) will be held
at the Companys business offices located at
333 S. Wabash Ave. 41st Floor, Chicago, IL 60604,
on Tuesday, April 24, 2008, at 9:00 A.M. CDT, for
the following purposes:
|
|
|
|
1.
|
To elect seven directors to serve one-year terms, commencing
immediately upon their election, or to serve until their
respective successors are duly elected and qualified;
|
|
|
2.
|
To ratify the Audit Committees appointment of the
Companys independent registered public accounting firm,
Deloitte & Touche LLP, for fiscal year 2008; and
|
|
|
3.
|
To transact such other business as may properly come before the
meeting or any adjournment or adjournments thereof.
|
The Board of Directors has fixed the close of business on
March 3, 2008, as the record date for the determination of
shareholders entitled to notice of, and to vote at, the Annual
Meeting. You are cordially invited to attend the meeting. In the
event you will be unable to attend, you are respectfully
requested to fill in, date, sign and return the enclosed proxy
card at your earliest convenience in the enclosed return
envelope.
By Order of the Board of Directors
Enid Tanenhaus
Senior Vice President, General Counsel and Secretary
March 18, 2008
Chicago, Illinois
IMPORTANT:
PLEASE FILL IN, DATE, SIGN AND PROMPTLY MAIL THE ENCLOSED
PROXY CARD IN THE POSTPAID ENVELOPE PROVIDED TO ASSURE THAT YOUR
SHARES ARE REPRESENTED AT THE MEETING. IF YOU ATTEND THE MEETING
YOU MAY VOTE IN PERSON IF YOU WISH TO DO SO EVEN THOUGH YOU HAVE
SENT IN YOUR PROXY.
Important Notice Regarding the Availability of Proxy
Materials for the Shareholder Meeting to Be Held on
April 24, 2008. The proxy materials and Annual Report on
Form 10-K
are available at www.cnasurety.com.
CNA
Surety Corporation
333 S. Wabash Ave. 41st
Floor
Chicago, Illinois 60604
(312) 822-5000
Proxy Statement
INTRODUCTION
This Proxy Statement is being mailed or otherwise furnished to
shareholders of CNA Surety Corporation, a Delaware corporation
(the Company or CNA Surety), on or about
March 18, 2008, in connection with the solicitation by the
Board of Directors of the Company (the Board) of
proxies to be voted at the Annual Meeting of Shareholders
(the Annual Meeting) of the Company to be held at
the Companys business offices located at
333 S. Wabash Ave. 41st Floor, Chicago, Illinois
60604, at 9:00 A.M. CDT, on Tuesday, April 24,
2008, and at any adjournment thereof. Shareholders who, after
reading this Proxy Statement, have any questions should contact
Enid Tanenhaus, Secretary of the Company, in Chicago at
(312) 822-3895.
MATTERS
TO BE CONSIDERED AT THE ANNUAL MEETING
At the Annual Meeting, shareholders of the Company will consider
and vote upon:
|
|
|
|
(i)
|
To elect seven directors to serve one-year terms, commencing
immediately upon their election, or to serve until their
respective successors are duly elected and qualified;
|
|
|
(ii)
|
The ratification of the Boards appointment of the
Companys independent registered public accounting firm,
Deloitte & Touche LLP, for fiscal year 2008 and
|
|
|
(iii)
|
The transaction of such other business as may properly come
before the meeting or any adjournment or adjournments thereof.
|
The date of this Proxy Statement is March 18, 2008.
PROXY
SOLICITATION
The enclosed proxy is solicited by the Board. The cost of this
proxy solicitation is anticipated to be nominal and will be
borne by the Company, including charges and expenses of
brokerage firms and others for forwarding solicitation material
to beneficial owners of the Companys Common Stock. The
solicitation generally will be effected by mail and such cost
will include the cost of preparing and mailing the proxy
materials. In addition to the use of the mails, proxies also may
be solicited by personal interview, telephone, telegraph,
telecopy, or other similar means. Although solicitation will be
made primarily through the use of the mail, officers, directors,
or employees of the Company may solicit proxies personally or by
the above described means without additional remuneration for
such activity. The Company will arrange for brokerage houses,
nominees and other custodians holding common stock of the
Company of record to forward proxy-soliciting material to the
beneficial owners of such shares, and will reimburse such record
owners for the reasonable out-of-pocket expenses incurred by
them. The Companys proxy materials and Annual Report on
Form 10-K
are also located on CNA Suretys website at
www.cnasurety.com.
2007
ANNUAL REPORTS
Shareholders are concurrently being furnished with a copy of the
Companys 2007 Annual Report to Shareholders, which
contains the Companys audited financial statements for the
year ended December 31, 2007. Additional copies of the
Companys Annual Report to Shareholders and Annual Report
on
Form 10-K
for the year ended December 31, 2007, as filed with the
Securities and Exchange Commission (the SEC), may be
obtained through links on the Companys web site,
www.cnasurety.com or by contacting Carol Abel, representative
of the Company, at 333 S. Wabash Ave. 41st Floor,
Chicago, Illinois 60604,
(312) 822-5199,
and such copies will be furnished promptly at no expense.
VOTING
SECURITIES AND PROXIES
Only shareholders of record at the close of business on
March 3, 2008 (the Record Date), have the right
to receive notice of and to vote at the Annual Meeting and any
adjournment thereof. As of the Record Date,
44,136,321 shares of the Companys Common Stock,
$.01 par value, per share, were issued and outstanding.
Each share outstanding on the Record Date for the Annual Meeting
entitles the holder thereof to one vote upon each matter to be
voted upon at the Annual Meeting. The shareholders of a majority
of the Companys issued and outstanding Common Stock,
present in person or represented by proxy, shall constitute a
quorum at the Annual Meeting. Abstentions and Broker non-votes
are counted as present for purposes of determining the presence
or absence of a quorum for the transaction of business. If,
however, a quorum is not present or represented at the Annual
Meeting, the shareholders entitled to vote at the Annual
Meeting, whether present in person or represented by proxy,
shall only have the power to adjourn the Annual Meeting until
such time as a quorum is present or represented. At such time as
a quorum is present or represented by proxy, the Annual Meeting
will reconvene without notice to shareholders, other than an
announcement at the prior adjournment of the Annual Meeting,
unless the adjournment is for more than thirty (30) days or
a new record date has been set.
If a proxy in the form enclosed is duly executed and returned,
the shares of the Companys Common Stock represented
thereby will be voted in accordance with the specifications made
thereon by the shareholder. If no such specifications are made,
such proxy will be voted (i) for election of the Management
Nominees (as hereinafter defined) for directors; (ii) for
ratification of Deloitte & Touche LLP as the
Companys independent registered public accounting firm for
fiscal year 2008; and (iii) at the discretion of Proxy
Agents (as hereinafter defined) with respect to such other
business as may properly come before the Annual Meeting or any
adjournment thereof. Abstentions are counted in tabulations of
the votes cast on proposals presented to shareholders, as to the
materials specifically proposed herein. Broker non-votes are not
counted for purposes of determining whether a proposal has been
approved. Under applicable Delaware law, a broker non-vote will
have no effect on the outcome of the election of directors. A
proxy is revocable at any time prior to its exercise by either a
subsequently dated, properly executed proxy appointment which is
received by the Company prior to the time votes are counted at
the Annual Meeting, or by a shareholder giving notice of
revocation to the Company in writing prior to the Annual Meeting
or during the Annual Meeting prior to the time votes are
counted. The mere presence at the Annual Meeting of a
shareholder who appointed a proxy does not itself revoke the
appointment.
ELECTION
OF DIRECTORS (PROPOSAL I)
VOTING
AND THE MANAGEMENT NOMINEES
At the Annual Meeting seven directors will be elected to serve
one-year terms commencing immediately upon their election, or to
serve until their respective successors are duly elected and
qualified. The nominees are as follows:
Philip H. Britt
Anthony S. Cleberg
David B. Edelson
James R. Lewis
D. Craig Mense
Robert A. Tinstman
John F. Welch
All of the nominees are currently serving as directors of the
Company. For information regarding the Management Nominees, see
Directors and Executive Officers of the Registrant.
At the Annual Meeting, if a quorum is present, the vote of
holders of a majority of the Companys Common Stock having
the power to vote in person or represented by proxy shall elect
the directors. It is the present intention of John Corcoran and
Enid Tanenhaus, who will serve as the Companys proxy
agents at the Annual Meeting (the
2
Proxy Agents), to vote the proxies which have been
duly executed, dated and delivered and which have not been
revoked in accordance with the instructions set forth thereon or
if no instruction had been given or indicated, for the election
of the Management Nominees as directors. The Board does not
believe that any of the Management Nominees will be unwilling or
unable to serve as a director. However, if prior to the election
of directors any of the Management Nominees becomes unavailable
or unable to serve, the Board reserves the right to name a
substitute nominee or nominees and the Proxy Agents expect to
vote the proxies for the election of such substituted nominee or
nominees.
Vote
Required
Proposal to elect seven directors requires an affirmative vote
of holders of a majority of the voting power represented by
shares of our common stock present in person or represented by
proxy and entitled to vote at the Annual Meeting.
THE BOARD RECOMMENDS A VOTE IN FAVOR OF THE MANAGEMENT
NOMINEES. IF A CHOICE IS SPECIFIED ON THE PROXY BY A
SHAREHOLDER, THE SHARES WILL BE VOTED AS SPECIFIED. IF NO
SPECIFICATION IS MADE, THE SHARES WILL BE VOTED FOR
THE MANAGEMENT NOMINEES.
DIRECTORS
AND EXECUTIVE OFFICERS OF THE REGISTRANT
The following sets forth the name, age, position and offices
with the Company, present principal occupation or employment and
material occupations and employment for the past five years of
each person who is presently a director, a nominee for director,
or an executive officer of the Company.
Philip H. Britt, age 61; Director of the Company
since March 3, 1998; Retired; Senior Vice President
Insurance Industry Division of Bank One, NA (formerly First
Chicago NBD) from April 1988 through February 2002; various
other positions with First Chicago NBD and its predecessor from
1982 through April 1988.
Anthony S. Cleberg, age 55; Director of the Company
since April 23, 2007; Independent Consultant and Investor
since 2002; Executive Vice President and Chief Financial Officer
of Champion Enterprises from 2000 to 2002; Executive Vice
President and Chief Financial Officer of Washington Group
International (formerly Morrison Knudsen Corporation) from 1997
to 2000; various positions at Honeywell, Inc. from 1982 to 1997.
John F. Corcoran, age 43; Senior Vice President and
Chief Financial Officer of the Company since January 2004;
Executive Officer since October 2003; Group Vice President and
Senior Financial Officer Specialty Lines CNA Insurance Companies
(an affiliate of CNA Financial Corporation (CNAF)
that owns 62.5% of the Companys stock) from October 1998
to January 2002; Senior Vice President and Senior Financial
Officer Global and Specialty Lines CNA Insurance Companies from
January 2002 to September 2003 .
Michael A. Dougherty, age 49; Senior Vice President
and Chief Information Officer of the Company since January 2007;
Senior Vice President Field Operations and Distribution from
September 2001 until January 2007; Senior Vice President and
Chief Marketing Officer from November 1997 until January 2007;
Senior Vice President of Aon Risk Services of Illinois from
April 1992 until November 1997; Midwest Regional Bond Manager at
AIG from August 1988 to April 1992; various management positions
within the bond division of the St. Paul Companies from June
1980 to August 1988.
David B. Edelson, age 48; Director of the Company
since February 2007; Senior Vice President of Loews Corporation
(Loews), the parent corporation of CNAF, since May
2005; Senior Vice President and Corporate Treasurer of JPMorgan
Chase & Co. from May 2001 to January 2003; Executive
Vice President and Corporate Treasurer of JPMorgan
Chase & Co. from January 2003 until April 2005.
Douglas W. Hinkle, age 55; Chief Underwriting
Officer of the Company since March 2004; Western
Division Director of St. Paul Surety from January 2003
until March 2004; Assistant Vice President Western Territory
Practice Leader of St. Paul American from December 2001 until
2004; Vice President Western Territorial Executive of
Firemans Fund from 2000 until 2001; Vice President Western
Territorial Executive Firemans Fund
3
from 1999 until December 2001; Assistant Vice President Surety
Reinsurance Executive Firemans Fund from 1996 until 1999;
Surety Manager and Acting Office Manager Firemans Fund,
from 1986 until 1996.
James R. Lewis, age 59; Director and Chairman of the
Board of the Company since May 2003; President and Chief
Executive Officer Property and Casualty Operations of the CNA
Insurance companies since August 2002; Executive Officer of CNAF
since 2002; Executive Vice President U.S. Insurance
Operations, Property and Casualty Operations of CNA from August
2001 to August 2002; Senior Vice President of USF&G/St.
Paul Companies from November 1992 to August 2001.
D. Craig Mense, age 56; Director of the Company
since April 23, 2007; Executive Vice President and Chief
Financial Officer of CNAF since November 2004; President and
Chief Executive Officer of Global Run-Off Operations at St. Paul
Travelers from July 2002 to May 2003; Senior Vice President
Chief Financial and Administrative Officer for Personal Lines at
Travelers May 2003 to May 2004; Chief Operating Officer of the
Gulf Insurance Group at Travelers Property Casualty Corp.,
Senior Vice President and Chief Financial Officer (Bond) of
Travelers Property Casualty Corp. from April 1996 to July 2002.
Thomas A. Pottle, age 48; Senior Vice President of
the Company Credit and Field Operations since January 2007;
Senior Vice President since March 1999; Vice President from
September 30, 1997 until March 1999; Secretary from
September 30, 1997 to May 1998; and Assistant Secretary
since May 1998; Assistant Vice President and Surety Controller
of CNA Insurance companies from 1996 until September 30,
1997; Surety Controller of CNA Insurance companies from
September 1994 until 1996; and various positions with
Continental Casualty Company, an affiliate of the Company from
1986 until September 1994.
Enid Tanenhaus, age 50; Senior Vice President,
General Counsel and Secretary of the Company since
January 2, 2001; Senior Vice President, Secretary and
General Counsel Coregis Group, Inc. until December 2000; Vice
President Secretary and General Counsel CNA UniSource of America
from December 1997 until June 1999; and various legal positions
with CNA Insurance companies from 1988 until December 1997.
Robert A. Tinstman, age 61; Director of the Company
since August 2004; Executive Chairman of Angelo Iafrate
Construction Company and James Construction Group from May 2002
to May 2007; President & CEO of Morrison Knudsen
Corporation from March 1995 to February 1999. Mr. Tinstman
is currently a Director of James Construction Group; currently
serves on Idacorp/Idaho Power Board of Directors and has been
Chairman of their Investment and Compensation Committee since
1999; serves on Home Federal Savings Board of Directors and has
served as Chairman of the Audit Committee since December 1999.
He also served on Idacorp Technologies Board of Directors from
January 2000 to July 2006.
John F. Welch, age 51; Director of the Company since
June 2003; President and Chief Executive Officer of the Company
since June 2003; Chief Underwriting Officer St. Paul Surety from
May 2002 until June 2003; President Aflanzadora Insurgentes SA
CV Mexico City from August 2000 until May 2002; Chief Financial
Officer Aflanzadora Insurgentes SA CV Mexico City from 1997 to
2000; various positions with USF&G from 1989 to 1997;
various surety management positions with the Continental
Insurance Company from August 1979 until November 1989.
Board and
Committee Meetings
In excess of 50% of the Companys shares are held by CNAF
and its subsidiaries. Pursuant to the listing standards of the
New York Stock Exchange (Exchange) the Company is a
Controlled Company and consequently is exempt from
the Exchanges requirements relating to maintenance of a
majority of independent directors and independent
nominating/corporate governance and compensation committees.
However, the Companys Compensation and Audit Committee
members included only independent directors. The Board of
Directors considers shareholder director nominees under the same
criteria utilized by the Board of Directors to evaluate nominees
proposed by management or members of the Board of Directors.
These criteria include a potential nominees character,
judgment, business experience and areas of expertise, among
other relevant considerations, such as the requirements of stock
exchange
4
Director
Independence
The Board of Directors annually reviews its performance. For
2007, the Board and the Audit Committee completed anonymous self
evaluation forms. The Board of Directors and Audit Committee
discussed these evaluations at the meetings on February 6 and 7,
2008. Both the self evaluations of the Audit Committee and the
Board of Directors indicated that the Board and the Audit
Committee believe that they are functioning well and receive
adequate access to and information from management.
Under the rules of the New York Stock Exchange
(NYSE), listed companies, like CNA Surety, that have
a controlling stockholder are not required to have a majority of
independent directors. Because affiliates of CNA Financial
Corporation hold more than 50% of the voting power of the
Company, CNA Surety is a controlled company within the meaning
of the rules of the NYSE. Accordingly, the slate of directors
nominees for the Board of Directors is not composed of a
majority of directors who are independent.
The following nominees qualify as independent directors pursuant
to the applicable rules of the Exchange and the SEC: Philip
Britt, Robert Tinstman and Anthony Cleberg. In determining
independence, the Board affirmatively determined whether or not
each director or nominee has any material relationship with the
Company. In assessing materiality, the Board considered all
relevant facts and circumstances, not merely from the standpoint
of the director or nominee, but from that of any person or
organization with which the director or nominee has an
affiliation. The Board considers the frequency and regularity of
any services provided by or to, or other transactions between,
the Company and the director or nominee or affiliated
organization, whether they are being carried out at arms
length in the ordinary course of business and whether they are
being provided or conducted substantially on the same terms as
those prevailing at the time from unrelated parties for
comparable transactions. Material relationships can include
commercial banking, industrial, legal, accounting, charitable,
employment and familial relationships. Independence means
(i) not being a present or former employee of the Company;
(ii) not personally receiving or having an immediate family
member who receives more than $120,000 per year in direct
compensation from the Company other than director and committee
fees and pension or other forms of deferred compensation;
(iii) not being an employee, or having an immediate family
member employed as an executive officer of another company where
any current executive officer of the Company serves on that
companys compensation committee; (iv) not being
employed by or affiliated with or having an immediate family
member employed by or affiliated with a present or former
internal or external auditor of the Company within the three
previous years; or (v) not being a director who is an
executive officer or employee, or whose immediate family member
is an executive officer of a company that makes payments to, or
receives payments from the Company for property or services in
an amount which does not exceed the greater of $1 million
or 2% of the other companys consolidated gross revenues.
In addition to the above, the Board, in the case of
Mr. Tinstman, considered his former position as Executive
Chairman of Angelo Iafrate Construction Company and James
Construction Group (collectively Iafrate).
Mr. Tinstman held this position from May 2002 until May
2007. Mr. Tinstman remains a director of James Construction
Group. The Company has written surety bonds on behalf of Iafrate
since 1972. In 2007, the Company received premiums of $773,677
for bonds written on behalf of Iafrate. As of December 31,
2007, the total amount of the outstanding bonds written on
behalf of Iafrate group was $188,565,712. These bonds were
written on the same terms, conditions and premiums as bonds
written for other similarly situated companies. In September of
2005, the Company entered into co-surety arrangements with the
Safeco Companies for the Iafrate account. Prior to his
nomination as a director, the Board discussed with
Mr. Tinstman his relationship with Iafrate. The Board and
Mr. Tinstman agreed that he will recuse himself from any
Board decision involving Iafrate and that any bonds that the
Company writes on behalf of Iafrate will be on substantially the
same terms as bonds written for similarly situated third parties.
Corporate
Governance and Ethics
The Board has adopted Corporate Governance Guidelines and a Code
of Business Ethics that are available on the Companys
website at www.cnasurety.com, and will be provided to any
shareholder upon request to Carol Abel, representative of the
Company, at 333 S. Wabash Ave., 41st Floor,
Chicago, Illinois, 60604
(312) 822-5199.
Such copies will be furnished promptly at no charge. The
Corporate Governance Guidelines provide that shareholders and
other interested parties may communicate with the non-management
members of the Board by sending such communications in care of
the Companys General Counsel, 333 S. Wabash Ave.
41st Floor, Chicago, Illinois 60604. It is the
Companys policy to forward all such communications to the
Board.
5
Committees
and Meetings
The Board meets without management in Executive Session at its
regularly scheduled meetings. The members have decided that a
presiding director is not necessary and that the independent
directors will rotate the task of presiding over Executive
Sessions.
The Board has an Executive Committee, an Audit Committee, a
Compensation Committee and an Investment Committee. In 2007, the
Audit Committee and the Compensation Committee consisted
entirely of independent directors. The Company does not have a
nominating/corporate governance committee. The Board relies on
the Exchange exemption for controlled companies in not having a
nominating/corporate governance committee, but the Boards
current policy is that all directors participate in the
consideration of director nominees.
In 2007, the Executive Committee consisted of
Messrs. Lewis, Edelson and Welch. The Executive Committee
did not meet during 2007. The Executive Committee possesses and
may exercise the full and complete authority of the Board in the
management and business affairs of the Company during the
intervals between the meetings of the Board. Any action by the
Executive Committee is reported to the Board at its next meeting
and such action is subject to revision and alteration by the
Board, provided that no rights of third persons can be
prejudicially affected by the subsequent action of the Board.
Vacancies on the Executive Committee are filled by the Board.
However, during the temporary absence of a member of the
Executive Committee, due to illness or inability to attend a
meeting or for other cause, the remaining member(s) of the
Executive Committee may appoint a member of the Board to act in
the place and with all the authority of such absent member. The
current members of the Executive Committee will continue in
office until the Committee is dissolved, terminated or
reorganized, or if such members are replaced.
From January 1, 2007 until April 23, 2007 the Audit
Committee consisted of Messrs. Britt and Tinstman and
Ms. Adrian Tocklin (who did not stand for reelection).
After the death of former Audit Committee member Roy Posner
on December 31, 2006, the Board appointed Mr. Tinstman
to act as interim Audit Committee chairman until
Mr. Clebergs election on April 23, 2007.
Beginning on April 23, 2007, the Companys Audit
Committee consisted of Messrs. Britt, Tinstman and Cleberg
(Chair/Financial Expert). Messrs. Britt, Cleberg and
Tinstman and Ms. Tocklin all are considered
independent as that term is used in Exchange Act
Section 10A(m)(3). During 2007, the Audit Committee held seven
(7) meetings. The Company believes that Anthony Cleberg
qualifies as a financial expert. The Board determined at its
February 7, 2008 meeting that all Audit Committee members
were financially literate and Independent.
The Board adopted an Audit Committee Charter in March 2000 and
amended and restated the Audit Committee Charter on
February 17, 2004, which governs the Audit Committee. As
described in the Audit Committee Charter, the Audit Committee is
authorized and (a) has the power to review the financial
reports and other financial information provided by the
Corporation to governmental entities and the public, including
the certifications made by the principal executive officer and
principal financial officer with respect to the Companys
reports filed with the SEC; the Corporations systems of
internal controls regarding finance, accounting, internal audit,
legal compliance and ethics that the Corporations
management and the Board have established; and the
Corporations auditing, accounting and financial reporting
processes generally including the review of critical accounting
policies and financial statement presentation, (b) has the
sole authority to retain, compensate and evaluate the
Companys independent registered public accounting firm,
and the scope of and fees for their audits, and
(c) addresses any and all related party agreements and
arrangements between the Corporation and its affiliates and any
disputes that may arise hereunder. However, the Companys
management is responsible for its financial statements and
reporting process, including its system of internal controls.
The Companys independent auditors are responsible for
expressing an opinion on the conformity of the Companys
audited financial statements with accounting principles
generally accepted in the United States. A copy of the Audit
Committee Charter as amended and restated is available on the
Company website at www.cnasurety.com, and will be provided to
any shareholder upon request to Carol Abel, representative of
the Company, at 333 S. Wabash Ave., 41st Floor,
Chicago, Illinois, 60604
(312) 822-5199.
Copies will be furnished promptly at no charge.
Beginning on April 23, 2007, the Company Compensation
Committee consisted of Messrs. Britt, Cleberg and Tinstman
(Chair). The Committees former chair, Ms. Tocklin did
not stand for reelection but remained a member and chair of the
Compensation Committee until April 23, 2007. During 2007,
the Compensation Committee held five (5) meetings. The
Compensation Committee sets the Companys compensation
policies, and reviews and
6
administers all compensation matters for the five (5) most
highly compensated executive officers of the Company as well as
administering the Companys stock option program, including
reviewing and approving any stock options that are granted to
employees. A copy of the Compensation Committee Charter is
available on the Company website at www.cnasurety.com and will
be provided to any shareholder upon request by contacting Carol
Abel, representative of the Company, at 333 S. Wabash
Ave., 41st Floor, Chicago, Illinois, 60604
(312) 822-5199.
The Company also has an Investment Committee, which in 2007
consisted of Messrs. Edelson, Welch and Britt (Chair).
Mr. Edelson joined the Committee in February of 2007 and
Ms. Tocklin also was a member of the Committee until
April 23, 2007. During 2007, the Investment Committee held
four (4) meetings. The Investment Committee establishes
investment policies and oversees the management of the
Companys investment portfolio.
During 2007, four (4) meetings of the Board of Directors
were held.
In fiscal year 2007, each of the directors attended 100% of the
Board meetings and all committees meetings on which he or she
served as a member. The Company encourages directors to attend
its annual meeting. In 2007 Board members Philip Britt, Robert
Tinstman and John Welch attended the Companys annual
meeting.
Section 16(a)
Beneficial Ownership Reporting Compliance
Section 16(a) of the Securities Exchange Act of 1934
requires the Companys officers and directors, and persons
who own more than ten percent of the Companys outstanding
Common Stock (Reporting Persons), file reports of
ownership and changes in ownership of such securities with the
SEC. Reporting Persons are required to deliver copies of all
Section 16(a) forms to the Company simultaneously for
filing with the SEC. Based solely upon review of the copies of
the forms furnished to the Company, and written representations
from certain Reporting Persons that no other reports were
required, the Company believes that for 2007 all reports
required by Section 16(a) of the Exchange Act have been
timely filed with the exception of the May 2007 Form 3
filing for new Board member D. Craig Mense which was filed late
due to an inadvertent administrative error of the Company.
Compensation
Discussion and Analysis
Objectives
of Compensation Program
The Companys philosophy is to provide a cost effective
compensation package that attracts, motivates and retains
executive talent. We aim to reward performance and hold
executives accountable for underperformance through financial
consequences. The compensation policy of the Company for its
executive officers (including those named in the Summary
Compensation Table (the Named Executive Officers
NEOs)) is to pay base salaries, annual incentive
bonuses, and long term incentives in addition to fringe benefits
and other benefits that are competitive, internally consistent
and recognize the accomplishment of the Companys stated
goals of building a financial services business focusing on
surety, fidelity and related products.
For 2007, the Companys Compensation Committee (the
Committee) was composed entirely of independent
directors. The Committee administers the Companys
executive compensation program, oversees the Companys
compensation and benefit plans and policies, administers our
stock option program (including approving stock option grants to
employees) and approves annually all compensation decisions
relating to the Companys NEOs. The Committees
charter sets forth its general responsibilities and is available
on the Companys web site at www.cnasurety.com.
We seek to link executive compensation to the performance of the
Company. Thus, a significant portion of executive compensation
is linked to both the Companys and the individuals
performance. Other than the Companys Chief Executive
Officer (CEO), approximately
41-44% of
the Companys executive officers compensation
(excluding stock options and assuming target annual and long
term bonus payments) is variable, while the remaining
55-59% is
base salary. With direction from the Companys Board of
Directors, the Company expects the CEO to set overall policies
and to have the greatest impact on implementing the
Companys strategic direction. Consequently, the Company
believes that more of the CEOs compensation should be
variable. The CEOs compensation thus is structured so that
approximately 60% (excluding stock options and assuming target
annual and long term bonus payments) of his compensation is
variable.
7
Setting
Compensation Benchmarking
The Process. The CEO, the Companys chief
human resources officer and the Companys non-executive
Chairman of the Board make recommendations to the Committee on
general compensation philosophy and specific elements of
compensation and goals for the NEOs, with the exception of the
CEO. Recommendations for the CEOs goals and compensation
are made by the Companys non-executive Chairman of the
Board to the Committee.
Surveys Consulted. In determining compensation
for the NEOs, the Company and the Committee review the Mercer
Property & Casualty Executive Survey for the following
categories: Top Executive, Top Operations Executive, Top
Underwriting Executive, Chief Financial Officer and Chief Legal
Executive. The Mercer Survey includes information on base
salaries, bonuses and long term incentives. The Company and
Committee also use Mercers Benchmark database,
Hewitts Total Compensation Measurement Survey,
all industries, and the Towers Perrin Financial Services
Industry Executive Compensation survey. The Committee also
considers the Surety & Fidelity Association of
Americas Salary Survey for our top underwriting officer.
To date the Company and Committee have not used a compensation
consultant. The Company and the Committee analyze data from the
surveys and use the compensation data as a reference in
determining the appropriate total compensation potential for
each NEO. The Company does not use benchmarking because it is
the largest of a very small group of publicly traded sureties
and the Company and the Committee do not believe a direct peer
group exists. In setting compensation, the Committee also
considers the amount of influence each NEO has on the
Companys overall business and strategy as well as the
abundance or scarcity of qualified candidates, if finding a
replacement should become necessary.
For each of the NEOs, the Committee considers each compensation
element separately and then considers the NEOs total
compensation. The Company reviews the salary surveys referenced
above, as well as the NEOs experience, individual
professional performance and individual influence on the
Companys current financial results and long term
strategies. The Committee also seeks internal equity in
compensation and accordingly considers each NEOs total
compensation in reference to the compensation of the
Companys other officers.
Other
Considerations
Based on applicable survey data, the Committee targets NEO
compensation as follows:
Mr. Welch. The Committees intention
in offering Mr. Welch the terms of his December 2005
contract was to be at or above the mid-range as reflected in
survey data. Mr. Welchs total compensation package
was reviewed when the Committee determined to renew
Mr. Welchs contract in 2006. Mr. Welch is the
Companys CEO.
Mr. Hinkle. The Committees intent
is to pay Mr. Hinkle, our Senior Vice President and Chief
Underwriting Officer, total compensation in the median range of
two surveys: the Mercer Property & Casualty Executive
Survey, which includes companies of much larger size, many of
which are public, and the Surety & Fidelity
Association of Americas Salary Survey, which includes
mostly companies smaller than the Company, none of which are
public. The Senior Vice President may be the successor role to
that of the CEO. The Committee takes into account the desire to
attract and retain top qualified CEO candidates in this position
when making compensation decisions.
Mr. Corcoran. Since the surveys of Chief
Financial Officer compensation reviewed by the Committee include
companies that are much larger than the Company, the
Committees intent is to pay total compensation at
approximately the 25th percentile of the survey data while
maintaining a level of internal equity between our Chief
Financial Officer and the other NEOs.
Mr. Dougherty. Because the surveys
reviewed by the Committee for Chief Information Officers include
a broad scope and cover companies much larger than the Company,
the Committees intent is to pay total compensation between
the 25th and 50th percentiles of survey data.
Mr. Pottle. Because the surveys reviewed
by the Committee for positions equivalent to Senior Vice
president, Credit and Field Operations include a broad scope and
cover companies much larger than the Company, the
Committees intent is to pay total compensation between the
25th and 50th percentiles of survey data.
The Committee discusses and approves any changes in compensation
to the NEOs at its first regularly scheduled meeting of
the year, which in 2007 was held in February. Any changes in
base compensation are effective
8
in April when base salary increases for all of the
Companys employees occur. Also, at its first scheduled
meeting of the year, the Committee evaluates the Companys
performance versus its goals, the individual NEOs performance
versus their goals and then approves all variable compensation
pay awards: Annual Cash Bonuses, Long Term Cash Incentives
(LTI), stock option grants, and performance
contributions to the Companys qualified retirement savings
plan. The Committee also approves the aggregate amount of annual
bonuses paid to all bonus eligible employees based on the
achievement of certain net income targets set by the Committee.
The 2007 targets and achievement are discussed under the
individual elements of compensation.
Adjustment
of Awards
The Committee does not have and has no current plans to have a
policy concerning retroactive adjustments to any cash or equity
based incentive compensation if the payment of such compensation
was based on financial performance measures that were
subsequently affected by a restatement. However, to date, the
Company has had no financial restatements that resulted in a
reduction of financial performance.
Tax
Considerations; Deductibility of Compensation
The Committee considers the impact of Internal Revenue Code
(IRC) Sections 409A and 162(m) when determining
forms and amounts of compensation. In 2005, the Company adopted
a new non-qualified deferred compensation plan intended to
permit participants to avoid tax penalties under IRC
Section 409A. The Deferred Compensation plan is more fully
described on pages 14-15 of this proxy statement. IRC
Section 162(m) places a limit on the tax deduction for
compensation in excess of $1 million paid to certain
executives. The Company does consider the deductibility of
compensation when considering compensation for the CEO, and
structures his annual cash bonus, as performance-based (with the
discretion to decrease the award even if the goal is achieved)
so as to retain the potential for a deduction. In addition the
CEOs employment contract allows the Committee to defer the
payment of compensation that would not be deductible to the
CEOs deferred compensation account. The compensation of
the remaining NEOs will not exceed $1 million for 2007. For
2007, the compensation for the Companys NEOs is expected
to be deductible.
Elements
of Compensation
The core elements of the NEOs compensation include base
salary, benefits, perquisites, performance based annual
incentive awards (cash bonus), long term cash based incentive
awards and long term equity (stock options).
Base
Salaries
Inasmuch as the surety business is a mature industry, the
Committee believes that except for the CEO, more than fifty
percent of cash compensation should be in the form of base
salaries, rather than in incentive or variable pay. The division
between base salaries and cash incentive compensation for both
the CEO and the rest of the NEOs is similar to the division
between cash incentive compensation and base salaries at many
public and private insurers and sureties that compete with the
Company for executive talent. The Committee uses the market data
discussed on pages 7-8, as well as the salary history and
experience of the individual executive officer when setting the
base salary for new executive officers.
The base salaries of the NEOS and other officers are reviewed on
an annual basis. The Committee granted modest base salary
increases to some NEOs in 2007, but does not expect to grant
increases in base salaries to the NEOs every year. Increases in
base salary are based on an evaluation of the individuals
performance and level of pay compared to (where available)
similarly situated jobs as shown in the survey data.
Benefits
The benefits that the Company provides the NEOs are the same as
provided to management employees generally and are not (except
for the performance contribution of the 401(k) plan and Deferred
Compensation Plan described below) tied to any formal individual
or Company performance criteria, but are intended to be part of
a competitive overall compensation program. Benefits include the
CNA Surety Corporation 401(k) plan and the CNA Surety
Corporation Deferred Compensation Plan, as well as other
benefits such as medical, dental, disability, life
9
insurance and paid time off. Medical, dental, life insurance,
disability coverage, 401(k) and paid time off are available to
all full-time employees, including the NEOs. The NEOs and
certain other executives are also eligible to participate in a
Deferred Compensation plan. Additionally, the Company provides
employees, including NEOs, with life insurance equal to
their base salary (up to $350,000) and disability coverage that
replaces
662/3%
of monthly earnings up to $10,000 a month described below.
Perquisites
The Company provided certain perquisites to the NEOs in 2007.
Specifically, the Company provides the NEOs a taxable allowance
of up to $4,000 ($5,000 for the CEO) for financial counseling
services and club memberships. Mr. John Welch, CEO was
provided with a physical examination in December 2007. The value
of the examination was $8,159.
Annual
Cash Bonus
Annual cash bonuses are intended to reward eligible employees,
including the NEOs for Company and individual performance during
the year. Annual cash bonuses, long term cash incentives, and
stock option awards are made under the Companys 2006 Long
Term Equity Compensation Plan approved by shareholders in April
2006.
Annual
Cash Bonuses: Bonus Eligible Employees and NEOs other than the
CEO
Currently, the Committee annually establishes a bonus pool for
all bonus eligible employees, except for the CEO, including the
NEOs. The target pool is the aggregation of the target bonus
amounts for all bonus eligible employees, except for the CEO.
The target bonus amounts are set by the Committee as percentages
of base salaries, generally ranging from 10% of an
employees base salary to 40% of an employees base
salary. The 2007 annual cash bonus targets for each NEO was 40%
of base salary, which for the following NEOs was: John F.
Corcoran, Chief Financial Officer, had a target bonus of 40% of
his base salary of $250,000 or $100,000; Doug W. Hinkle, Chief
Underwriting Officer, had a target bonus of 40% of his base
salary of $250,000 or $100,000; Michael A. Dougherty, Senior
Vice President and Chief Information Officer, had a target bonus
40% of his base salary of $220,000 or $88,000; and Thomas A.
Pottle, Senior Vice President Credit and Field Operations, had a
target bonus 40% of his base salary of $211,150 or $84,460.
(Annual cash targets and goals for the CEO will be discussed at
the end of this section.)
Availability of the target bonus pool is dependent on
achievement of a Net Operating Income (NOI) target,
which for 2007 the Committee set at $90.6 million. If a
minimum NOI is not met then there is no annual bonus pool.
Though the Committee may, in its discretion, establish a bonus
pool of up to 25% of the target bonus pool that it may use, in
its discretion, to pay to certain employees, including the NEOs.
The Committee also reserves discretion to adjust the bonus pool
up or down, if results were affected by unusual events that in
the Committees determination were beyond managements
control.
10
The size of the bonus pool is dependent on achievement of NOI.
For 2007, the threshold, target and maximums were set as follows:
|
|
|
|
|
Size of Pool as a
|
NOI Achieved
|
|
% of Target
|
|
<$53 million
|
|
0%
|
$53 mil.-$84.9 mil.
|
|
50%-99%
|
$85 mil.-$90 mil.
|
|
100%
|
$90.1-$100.9 mil.
|
|
101%-149%
|
$101 mil +
|
|
150%
|
For 2007, the Companys NOI was $89.212 million,
adjusted for loss reserve development. The Committee voted at
its February 6, 2008 meeting that the 2007 annual cash
bonus pool would be 100% of the target bonuses. Once the total
bonus pool is established, the Committee makes individual awards
based on separate performance measures, which except for the
CEO, do not include NOI. The performance measures for each of
the NEOs, and the portion of the annual cash bonus based on the
performance measure are shown in the chart below:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Gross
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Loss
|
|
|
Systems
|
|
|
|
|
|
Financial
|
|
|
Operational
|
|
|
Expense
|
|
|
Credit
|
|
Name
|
|
NOI
|
|
|
Ratio
|
|
|
Initiatives
|
|
|
Premium
|
|
|
Reporting
|
|
|
Excellence
|
|
|
Budget
|
|
|
Modeling
|
|
|
John F. Welch
|
|
|
100
|
%
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
John F. Corcoran
|
|
|
|
|
|
|
|
|
|
|
20
|
%
|
|
|
|
|
|
|
40
|
%
|
|
|
20
|
%
|
|
|
20
|
%
|
|
|
|
|
Douglas W. Hinkle
|
|
|
|
|
|
|
20
|
%
|
|
|
20
|
%
|
|
|
20
|
%
|
|
|
|
|
|
|
20
|
%
|
|
|
20
|
%
|
|
|
|
|
Michael A. Dougherty
|
|
|
|
|
|
|
|
|
|
|
60
|
%
|
|
|
|
|
|
|
|
|
|
|
20
|
%
|
|
|
20
|
%
|
|
|
|
|
Thomas A. Pottle
|
|
|
|
|
|
|
20
|
%
|
|
|
|
|
|
|
20
|
%
|
|
|
|
|
|
|
20
|
%
|
|
|
20
|
%
|
|
|
20
|
%
|
Annual
Cash Bonus CEO
John Welch, the Companys CEO, is not included in the
annual cash target bonus pool established by the Committee. The
Committee believes that it is appropriate that the CEOs
incentive compensation, including the annual target bonus and
maximum annual bonus potential is larger than the other NEOs.
Mr. Welchs annual bonus parameters are determined by
his employment contract and by the yearly NOI goal set by the
Committee. Based upon his employment contract, Mr. Welch
has a target of 100% of his base salary of $435,000. At its
February 13, 2007 meeting, the Committee established a
maximum for Mr. Welchs annual bonus of 1.25% of the
Companys actual NOI. However, the Committee retained
discretion to reduce the amount of his annual bonus based upon
its evaluation of his performance. The Companys actual NOI
for 2007 was $89.212 million adjusted for loss reserve
development. After evaluating his performance at its
February 6, 2008 meeting, the Committee voted to pay
Mr. Welch an annual cash bonus of $545,000.
The 2007 annual cash bonus targets for each NEO, and the CEO
were:
Executive
Annual Incentive
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Executive Annual Incentive
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Actual
|
|
|
|
Total
|
|
|
Payout
|
|
|
Target
|
|
|
Maximum
|
|
|
Actual
|
|
|
Award
|
|
|
|
Payout as a
|
|
|
Range as a
|
|
|
Award
|
|
|
Award
|
|
|
Award
|
|
|
as a
|
|
|
|
% of Salary
|
|
|
% Salary
|
|
|
(Dollar Value)
|
|
|
(Dollar Value)
|
|
|
($)
|
|
|
% of Salary
|
|
|
John F. Welch
|
|
|
100
|
%
|
|
|
0-200
|
%
|
|
$
|
435,000
|
|
|
$
|
870,000
|
|
|
$
|
545,000
|
|
|
|
125.00
|
%
|
John F. Corcoran
|
|
|
40
|
%
|
|
|
0-60
|
%
|
|
$
|
100,000
|
|
|
$
|
150,000
|
|
|
$
|
100,000
|
|
|
|
40.00
|
%
|
Douglas W. Hinkle
|
|
|
40
|
%
|
|
|
0-60
|
%
|
|
$
|
100,000
|
|
|
$
|
150,000
|
|
|
$
|
100,000
|
|
|
|
40.00
|
%
|
Michael A. Dougherty
|
|
|
40
|
%
|
|
|
0-60
|
%
|
|
$
|
88,000
|
|
|
$
|
132,000
|
|
|
$
|
96,800
|
|
|
|
44.00
|
%
|
Thomas A. Pottle
|
|
|
40
|
%
|
|
|
0-60
|
%
|
|
$
|
84,460
|
|
|
$
|
126,690
|
|
|
$
|
84,460
|
|
|
|
40.00
|
%
|
11
Based on the fact that the Company met its NOI goal and on the
Committees evaluation of individual performances, the
Committee awarded annual bonuses for 2007 at target to the NEOs
other than the CEO, and Mr. Dougherty.
Mr. Doughertys bonus was above target at 44% of his
base salary.
Long
Term Incentives
Long
Term Cash Incentives
Long Term Cash Incentives (LTI) are designed to
promote executive continuity through three (3) year performance
measures and payouts, helping motivate executives to meet the
Companys long term performance objectives. Each year the
Compensation Committee approves annual ROE target. ROE, for the
purposes of the LTI, is operating return on equity, excluding
the impact of prior year reserve development, based upon the
equity at the beginning of the calendar year adjusted to exclude
effects of any unrealized gains and losses. The Committee does
not use individual performance measures for LTI. All NEOs have a
target LTI bonus of 20% of their base salary, except
Mr. Welch. Pursuant to his employment contract,
Mr. Welch has an LTI target bonus of 50% of his base salary
or $217,500. As with all variable compensation, the Committee
believes that the CEO has the ultimate responsibility for the
Companys results and believes a greater amount of his
compensation should be variable and dependent upon the
Companys financial results.
At its February 13, 2007 meeting, the Committee set the
following ROE targets for 2007:
|
|
|
|
|
|
|
% of Target
|
|
ROE Achieved
|
|
LTI Payable
|
|
|
<13.2%
|
|
|
0
|
%
|
13.2% (threshold)
|
|
|
25
|
%
|
15.2%-16.2% (target)
|
|
|
100
|
%
|
18.2% (maximum)
|
|
|
200
|
%
|
For achievement between the threshold and target LTI and between
target and maximum, the Committee has the discretion to
determine the exact LTI payout percentage. In addition, the
Committee reserves the discretion to adjust LTI payments based
on events beyond the NEOs control, including but not
limited to the impact of prior years reserve developments.
The Companys ROE for 2007, as defined for the LTI plan,
was 16.0%. Accordingly, the NEOs were eligible for payment
of 100% of target.
12
If the LTI year goals are achieved, one third of the payment
attributable to that LTI calendar year will be paid out each
year for the following three (3) years (assuming that the NEO is
actively employed by Company when payments are made) beginning
with the first payment made in March of the year immediately
following the LTI year in which the goal was achieved. Each
March, any LTI payment potentially consists of portions of
awards from three (3) LTI years. Thus the LTI payments made on
March 14, 2008 represented payments for performance in
three years: 2005, 2006 and 2007 (1/3 of the award for each
year). The chart below shows outstanding LTI award payments to
NEOs which have not yet been made as of December 31, 2007.
Outstanding
LTI Installment Payments Due NEOs as of
12/31/2007
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$ Amount of
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
# of
|
|
|
Outstanding
|
|
|
|
|
|
|
|
|
|
Total Amount
|
|
|
|
|
|
Installments
|
|
|
Installment
|
|
|
|
|
|
|
|
|
|
Awarded for
|
|
|
1/3
|
|
|
Remaining at
|
|
|
Payments at
|
|
|
|
Performance
|
|
|
|
|
|
Performance
|
|
|
Installment
|
|
|
Last Fiscal
|
|
|
Last Fiscal
|
|
NEO
|
|
Year
|
|
|
Salary
|
|
|
Year
|
|
|
Amount
|
|
|
Year End
|
|
|
Year End
|
|
|
John F. Welch
|
|
|
2005
|
|
|
$
|
400,000
|
|
|
$
|
213,786
|
|
|
$
|
71,262
|
|
|
|
1
|
|
|
$
|
71,262
|
|
|
|
|
2006
|
|
|
$
|
435,000
|
|
|
$
|
434,996
|
|
|
$
|
144,999
|
|
|
|
2
|
|
|
$
|
289,997
|
|
|
|
|
2007
|
|
|
$
|
435,000
|
|
|
$
|
217,498
|
|
|
$
|
72,499
|
|
|
|
3
|
|
|
$
|
217,498
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
$
|
578,757
|
|
John F. Corcoran
|
|
|
2005
|
|
|
$
|
225,000
|
|
|
$
|
48,102
|
|
|
$
|
16,034
|
|
|
|
1
|
|
|
$
|
16,034
|
|
|
|
|
2006
|
|
|
$
|
250,000
|
|
|
$
|
100,000
|
|
|
$
|
33,333
|
|
|
|
2
|
|
|
$
|
66,666
|
|
|
|
|
2007
|
|
|
$
|
250,000
|
|
|
$
|
50,000
|
|
|
$
|
16,667
|
|
|
|
3
|
|
|
$
|
50,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
$
|
132,970
|
|
Michael A. Dougherty
|
|
|
2005
|
|
|
$
|
207,000
|
|
|
$
|
44,254
|
|
|
$
|
14,751
|
|
|
|
1
|
|
|
$
|
14,751
|
|
|
|
|
2006
|
|
|
$
|
207,000
|
|
|
$
|
82,799
|
|
|
$
|
27,600
|
|
|
|
2
|
|
|
$
|
55,199
|
|
|
|
|
2007
|
|
|
$
|
220,000
|
|
|
$
|
44,000
|
|
|
$
|
14,667
|
|
|
|
3
|
|
|
$
|
44,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
$
|
113,950
|
|
Douglas W. Hinkle
|
|
|
2005
|
|
|
$
|
225,000
|
|
|
$
|
48,102
|
|
|
$
|
16,034
|
|
|
|
1
|
|
|
$
|
16,034
|
|
|
|
|
2006
|
|
|
$
|
225,000
|
|
|
$
|
89,999
|
|
|
$
|
30,000
|
|
|
|
2
|
|
|
$
|
59,999
|
|
|
|
|
2007
|
|
|
$
|
250,000
|
|
|
$
|
50,000
|
|
|
$
|
16,667
|
|
|
|
3
|
|
|
$
|
50,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
$
|
126,033
|
|
Thomas A. Pottle
|
|
|
2005
|
|
|
$
|
205,000
|
|
|
$
|
43,827
|
|
|
$
|
14,609
|
|
|
|
1
|
|
|
$
|
14,609
|
|
|
|
|
2006
|
|
|
$
|
205,000
|
|
|
$
|
81,999
|
|
|
$
|
27,333
|
|
|
|
2
|
|
|
$
|
54,666
|
|
|
|
|
2007
|
|
|
$
|
211,150
|
|
|
$
|
42,230
|
|
|
$
|
14,077
|
|
|
|
3
|
|
|
$
|
42,230
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
$
|
111,505
|
|
Stock
Options
Equity-based long term incentive awards serve to align the
interests of executives with those of the Companys
shareholders because both shareholders and executives benefit
from any appreciation in the Companys stock price. The
Committee grants stock options as part of total compensation to
executive officers, officers and certain other employees. As a
general practice, each year the Committee has granted the NEOs,
with the exception of the CEO, stock options equal to
approximately 20% of their base salaries based on a
Black-Scholes valuation. Pursuant to his employment contract,
the Committee has granted the CEO stock options equal to
approximately 50% of his annual base salary based on a
Black-Scholes valuation. The Compensation Committee approves all
grants of stock options.
The Committee decides and approves stock option grants at its
first regularly scheduled meeting of each year in order to
coincide with the awards of other variable compensation.
13
At its February 13, 2007 meeting the Committee voted to
grant the NEOs the following options; with an exercise price
equal to the closing stock price on that date:
|
|
|
|
|
|
|
Number of
|
|
NEO
|
|
Options
|
|
|
John F. Welch
|
|
|
18,700
|
|
John F. Corcoran
|
|
|
4,300
|
|
Douglas W. Hinkle
|
|
|
3,900
|
|
Michael A. Dougherty
|
|
|
3,600
|
|
Thomas A. Pottle
|
|
|
3,500
|
|
The Committees policy is to make no grants of stock
options during the year other than those made at its first
regularly scheduled meeting, except for stock option grants to
certain newly hired senior executives. In the past the Committee
approved such grants with a price of the closing price of the
Companys stock on the executives first day of
employment or at the closing price of the Companys stock
on the date of the Companys regularly scheduled
Compensation Committee meeting. The Committee approved such
grants either at a regularly scheduled meeting, though a
telephonic meeting or through written consent in lieu of a
meeting. The Committee, upon the recommendation of management,
may in the future, grant stock options to certain new
executives, and its current intention is to grant any such
options at the Committees first regularly scheduled
meeting after commencement of the executives employment
priced at the closing price of the Companys stock on the
day of the grant.
Stock
Ownership Requirements
The Company does not have formal share ownership guidelines or
requirements for any executive, employee or director.
CNA
Surety Corporation 401(k) Plan
The CNA Surety Corporation 401(k) plan is a funded,
tax-qualified retirement savings plan. Participating employees
may contribute up to 20% of compensation on a before tax basis
into the plan, subject to a maximum of $15,500 in 2007 ($20,500
for those 50 or over). In addition, the Company matches an
amount equal to one dollar for each dollar contributed by
participating employees on the first 3% of their eligible
compensation and fifty cents for each additional dollar
contributed on the next 3%of their eligible compensation.
Eligible compensation (salary) does not including bonuses or
other contingent compensation.
The Company also makes contributions to the 401(k) plan called
the basic contribution for all employees, including
the NEOs, equal to 3% of eligible compensation (5% for employees
over age 45).
In addition, the Compensation Committee annually establishes
performance targets, which if met, result in additional Company
contributions to employee 401(k) accounts of up to 2% of salary
(the Performance Contribution). Based on the
Companys 2007 performance, the Committee at its
February 6, 2008 meeting, approved a 2% of salary
contribution to employees accounts.
Deferred
Compensation
The Company has a non-qualified deferred compensation plan in
which the NEOs and certain other officers may participate. The
plan allows eligible officers to defer receiving up to 20% of
their compensation. The amount that the Company may contribute
to the NEOs 401(k) accounts for the basic contribution,
matching funds and the performance contribution is limited by
federal legislation. The Deferred Compensation Plan also allows
participants to receive non-qualified Company contributions to
their Deferred Compensation accounts in amounts equal to the
difference between the amounts of these Company contributions
that actually were allocated to the participants 401(k)
plan account and the amounts that the participant would have
received in the absence of legislation limiting such additions
to the participants 401(k) plan account. Participation in
the Deferred Compensation Plan is not automatic. The
Compensation Committee must affirmatively vote that an executive
be allowed to participate in the plan and the executive must
execute a deferral agreement prior to participating in the plan.
Once the executive executes a deferral agreement, the executive
may not change or cease participation in the plan or
14
change the deferral amounts during the plan year. Each December,
plan participants may change the amount deferred or cease
participation in the plan for the following year.
All funds in the Deferred Compensation Plan are general assets
of the Company. However, the Company has funded grantor trusts
established to make payments under the Deferred Compensation
Plan. The assets of these trusts are available to the
Companys general creditors. These trusts invest in the
same mutual funds as are available through the 401(k) plan as
chosen by the executives and consequently the returns are not
considered above market returns. Participants in the
plan will receive the funds in their deferred compensation
account six months after their termination of employment from
the Company.
Change-In-Control
and Termination Benefits
As indicated in the table below, none of the compensation
elements have change in control triggers. The CEO, CFO and the
Chief Underwriting Officer may receive termination benefits
under certain circumstances, but those circumstances do not
include change of control. Stock Options are governed by the CNA
Surety Corporations 2006 Long Term Equity Compensation
Plan which does not have an express change in control provision.
In the event of a change in control, any changes to stock
options would be decided by and administered by the Compensation
Committee.
Change-In-Control
and Termination Benefits that would have been
Payable
As of
December 31, 2007
|
|
|
|
|
|
|
|
|
|
|
Change in
|
|
|
Termination
|
|
Executive
|
|
Control Benefit
|
|
|
Benefit
|
|
|
John F. Welch, CEO
|
|
|
None
|
|
|
$
|
2,246,258
|
*
|
John F. Corcoran, CFO
|
|
|
None
|
|
|
$
|
250,000
|
**
|
Douglas W. Hinkle, Chief Underwriting Officer
|
|
|
None
|
|
|
$
|
150,000
|
***
|
Michael A. Dougherty, Chief Information Officer
|
|
|
None
|
|
|
|
None
|
|
Thomas A. Pottle, Senior Vice President Credit and Field
Operations
|
|
|
None
|
|
|
|
None
|
|
|
|
|
* |
|
The Company entered into a new three year employment agreement
with Mr. Welch effective January 1, 2006. Under the
terms of that agreement Mr. Welch is entitled to a
severance benefit if his employment is terminated without cause
by the Company or by Mr. Welch for good reason contingent
upon Mr. Welchs continuing compliance with the
non-competition, non-solicitation and confidentiality provisions
of the agreement. The severance benefit for termination for good
reason by Mr. Welch or without cause by the Company
consists of an amount equal to Mr. Welchs then base
salary, the target bonus for the annual cash bonus, long term
cash bonus payments at target all prorated through the end of
the contract term, December 31, 2008, but in no event less
than twelve months. Any severance benefit would be paid in equal
monthly installments. Mr. Welch also would be eligible to
continue to participate in the Companys health benefit
plan for the period of severance running concurrently with any
benefit eligibility under COBRA. In addition, if the Company
fails to extend Mr. Welchs employment agreement, then
Mr. Welch is entitled to a severance benefit upon
termination consisting of payment of one year of
Mr. Welchs then annual base salary, one year target
annual cash bonus, target long term cash bonus and continuation
in the Companys health benefit plan for the period of
severance running concurrently with any benefit eligibility
under COBRA. |
|
** |
|
In May 2005, the Committee approved a severance agreement with
Mr. Corcoran which has been extended to April 1, 2010.
In the event that the Company terminates
Mr. Corcorans employment involuntarily other than for
cause, due to death or disability, prior to April 1, 2010,
Mr. Corcoran will receive one year of severance pay equal
to his base salary and will be eligible to continue in the
Companys group health plan for the period of severance
running concurrently with any benefit eligibility under COBRA.
Any severance benefit would be paid in one lump-sum as detailed
in the severance agreement. |
|
*** |
|
In February 2006, the Committee authorized the Company to enter
into a retention bonus agreement with Mr. Hinkle in order
to insure that the Company would retain his services at least
until three months after Mr. Welchs employment
agreement expires. Pursuant to the special bonus/retention
agreement entered into in |
15
|
|
|
|
|
April 2006, Mr. Hinkle will be paid a special bonus of
$250,000, paid out over time, to induce him to remain employed
with the Company through April 2009. Pursuant to the agreement
the Company paid Mr. Hinkle the first installment of the
bonus in the amount of $50,000 in May 2006 and the second
installment of $50,000 in April 2007. The Company will pay
Mr. Hinkle the third installment of the special bonus of
$50,000 in April 2008. The Company will pay Mr. Hinkle
the final installment of $100,000 in April 2009. Mr. Hinkle
will only receive the bonus payments if he is employed by the
Company on the applicable payment date. If Mr. Hinkle
terminates his employment with the Company prior to April 2009
or the Company terminates Mr. Hinkle for cause,
Mr. Hinkle must repay any bonus payments paid to him within
twelve months prior to his termination. If the Company
terminates Mr. Hinkle other than for cause then it is
obligated to pay Mr. Hinkle the unpaid portion of the
special bonus. The agreement also contains certain non-compete
and non-solicitation provisions. The amount shown in the table
above is based on the assumption that Mr. Hinkle was
terminated by the Company (not for cause) on December 31,
2007. |
Compensation
Committee Interlocks and Insider Participation
The Compensation Committee met five (5) times in 2007. In
2007, the Companys Compensation Committee was composed
entirely of independent directors and none had any relationship
requiring disclosure by the Company under Certain
Relationships and Related Transactions on pages 25-26 of
this proxy statement. The Board adopted a Compensation Committee
Charter which governs the Compensation Committee and is
available on the Company website at www.cnasurety.com and will
be provided to any shareholder upon request by contacting Carol
Abel, representative of the Company, at 333 S. Wabash
Ave. 41st Floor, Chicago, Illinois, 60604
(312) 822-5199.
COMPENSATION
COMMITTEE REPORT ON EXECUTIVE COMPENSATION
The Committee reviewed and discussed the Compensation Discussion
and Analysis set forth above with the management of the Company,
and based on such review and discussion, have recommended to the
Board that the Compensation Discussion and Analysis be included
in this Proxy Statement.
SUBMITTED
BY THE COMPENSATION COMMITTEE
OF THE COMPANYS BOARD OF DIRECTORS
Philip H. Britt
Anthony S. Cleberg
Robert A. Tinstman
16
EXECUTIVE
COMPENSATION
The following tables show information with respect to the annual
compensation (including option grants) for services rendered to
the Company (or its predecessors) for the years ended
December 31, 2007 and December 31, 2006 by the Chief
Executive Officer, the Chief Financial Officer and those persons
who were, at December 31, 2007, the three other most highly
compensated executive officers of the Company.
Summary
Compensation Table
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Change in
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Pension Value
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
and
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Non-
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
qualified
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
Non-Equity
|
|
Deferred
|
|
|
|
|
Name and Principal
|
|
|
|
|
|
|
|
Stock
|
|
Option
|
|
Incentive Plan
|
|
Compensation
|
|
All Other
|
|
|
Position(a)
|
|
Year(b)
|
|
Salary(c)
|
|
Bonus(d)
|
|
Awards
|
|
Awards(f)
|
|
Compensation(g)
|
|
Earnings(h)
|
|
Compensation(i)
|
|
Total(j)
|
|
John F. Welch
|
|
|
2007
|
|
|
$
|
436,346
|
|
|
|
|
|
|
|
|
|
|
$
|
134,473
|
|
|
$
|
762,500
|
|
|
|
|
|
|
$
|
138,750
|
|
|
$
|
1,472,069
|
|
President & CEO
|
|
|
2006
|
|
|
$
|
433,654
|
|
|
|
|
|
|
|
|
|
|
$
|
112,631
|
|
|
$
|
1,218,000
|
|
|
|
|
|
|
$
|
88,358
|
|
|
$
|
1,852,643
|
|
John F Corcoran
|
|
|
2007
|
|
|
$
|
250,000
|
|
|
|
|
|
|
|
|
|
|
$
|
30,017
|
|
|
$
|
150,000
|
|
|
|
|
|
|
$
|
34,708
|
|
|
$
|
464,725
|
|
CFO / SVP
|
|
|
2006
|
|
|
$
|
243,269
|
|
|
|
|
|
|
|
|
|
|
$
|
23,800
|
|
|
$
|
250,000
|
|
|
|
|
|
|
$
|
29,620
|
|
|
$
|
546,689
|
|
Michael A. Dougherty
|
|
|
2007
|
|
|
$
|
216,500
|
|
|
|
|
|
|
|
|
|
|
$
|
24,153
|
|
|
$
|
140,800
|
|
|
|
|
|
|
$
|
37,823
|
|
|
$
|
419,276
|
|
SVP
|
|
|
2006
|
|
|
$
|
207,000
|
|
|
|
|
|
|
|
|
|
|
$
|
21,694
|
|
|
$
|
207,000
|
|
|
|
|
|
|
$
|
32,317
|
|
|
$
|
468,011
|
|
Thomas A. Pottle
|
|
|
2007
|
|
|
$
|
209,494
|
|
|
|
|
|
|
|
|
|
|
$
|
25,083
|
|
|
$
|
126,690
|
|
|
|
|
|
|
$
|
36,021
|
|
|
$
|
397,288
|
|
SVP
|
|
|
2006
|
|
|
$
|
205,000
|
|
|
|
|
|
|
|
|
|
|
$
|
19,859
|
|
|
$
|
192,700
|
|
|
|
|
|
|
$
|
32,148
|
|
|
$
|
449,707
|
|
Douglas W. Hinkle
|
|
|
2007
|
|
|
$
|
243,269
|
|
|
$
|
50,000
|
|
|
|
|
|
|
$
|
28,696
|
|
|
$
|
150,000
|
|
|
|
|
|
|
$
|
46,808
|
|
|
$
|
518,773
|
|
SVP
|
|
|
2006
|
|
|
$
|
225,000
|
|
|
$
|
50,000
|
|
|
|
|
|
|
$
|
20,755
|
|
|
$
|
236,250
|
|
|
|
|
|
|
$
|
39,436
|
|
|
$
|
571,441
|
|
|
|
|
(a) |
|
Mr. Welch began his employment as a senior officer of the
Company on June 30, 2003 and became CEO August 31,
2003. Mr. Welchs current employment agreement has a
three year term effective January 1, 2006 and ending
December 31, 2008. |
|
(c) |
|
Column c includes regular pay, including paid time off prior to
any deductions or any pay deferrals. For John F. Welch, his
actual salary paid in FY 2006 was $433,654, as listed above, but
his employment agreement specified a salary of $435,000.
Accordingly, the Company paid him an additional $1,346 in salary
in FY 2007 for the amount due him in 2006 and the above 2007
salary figure of $436,346, includes this $1,346 in compensation
for 2006. |
|
(d) |
|
For Douglas W. Hinkle, a $50,000 installment payment was paid in
both 2006 and 2007 as a part of a retention bonus agreement that
was entered into in 2006. For a more detailed discussion, please
see pages 15-16. |
|
(f) |
|
Stock Option Award expense recognized under FAS 123(R) in
FY 2007 for financial statement purposes for options granted in
2003-2007.
For a more detailed discussion of the assumptions used in
valuing the Companys Stock Option Awards, please see
Note 11 Stockholders Equity in the
Companys Annual Report on
Form 10-K
for the year ended December 31, 2007. |
|
(g) |
|
For John F. Welch 2007 Non-Equity Incentive Plan
Compensation includes: An Annual Incentive Bonus payment of
$545,000 and a Long Term Cash Incentive award of $217,500.
Subject to plan guidelines, the LTI amount will be paid out over
three installments starting with the March 14, 2008
payment. The actual amount paid to Mr. Welch on
March 14, 2008 for 2007 LTI was $288,760 which is composed
of 1/3 payments for performance years 2005, 2006 and 2007. |
|
|
|
For John F. Corcoran 2007 Non-Equity Incentive Plan
Compensation includes: An Annual Incentive Bonus payment of
$100,000 and a Long Term Cash Incentive Bonus award of $50,000.
Subject to plan guidelines, the LTI amount will be paid out over
three installments starting with the March 14, 2008
payment. The actual amount paid to Mr. Corcoran on
March 14, 2008 for 2007 LTI was $66,033, which is composed
of 1/3 payments for performance years 2006, 2006 and 2007. |
|
|
|
For Michael A. Dougherty 2007 Non-Equity Incentive
Plan Compensation includes: An Annual Incentive Bonus payment of
$96,800 and a Long Term Cash Incentive award of $44,000. Subject
to plan guidelines the LTI amount will be paid out over three
installments starting with the March 14, 2008 payment. The
actual |
17
|
|
|
|
|
amount paid to Mr. Dougherty on March 14, 2008 for
2007 LTI was $57,017, which is composed of 1/3 payments for
performance years 2005, 2006 and 2007. |
|
|
|
For Thomas A. Pottle 2007 Non-Equity Incentive Plan
Compensation includes: An Annual Incentive Bonus payment of
$84,460 and a Long Term Cash Incentive award of $42,230. Subject
to plan guidelines the LTI amount will be paid out over three
installments starting with the March 14, 2008 payment. The
actual amount paid to Mr. Pottle on March 14, 2008 for
2007 LTI was $56,018, which is composed of 1/3 payments for
performance years 2005, 2006 and 2007. |
|
|
|
For Douglas W. Hinkle 2007 Non-Equity Incentive Plan
Compensation includes: An Annual Incentive Bonus payment of
$100,000, and a Long Term Cash Incentive award of $50,000.
Subject to plan guidelines the LTI amount will be paid out over
three installments starting with the March 14, 2008
payment. The actual amount paid to Mr. Hinkle on
March 14, 2008 for 2007 LTI was $62,700, which is composed
of 1/3 payments for performance years 2005, 2006 and 2007. |
|
(i) |
|
For John F. Welch 2007 All other Compensation
includes: $124,795 in annual Company contributions to vested and
unvested defined contribution plans ($25,875 in 401k Basic,
Matching and Discretionary contributions and $98,920 in
Non-Qualified Deferred Compensation Basic, Matching and
Discretionary Contributions) and $828 in Life Insurance Premiums
paid. Mr. Welch received a physical examination in
December, 2007. The value of the examination was $8,159. In
addition, he had Company paid club membership in the amount of
$4,968. None of the other NEOs had perquisites or other personal
benefits, which in the aggregate, exceeded $10,000 in 2007. |
|
|
|
For John F. Corcoran 2007 All other Compensation
includes: $34,468 in annual Company contributions to vested and
unvested defined contribution plans ($21,158 in 401k Basic,
Matching and Discretionary contributions and $13,310 in
Non-Qualified Deferred Compensation Basic, Matching and
Discretionary Contributions) and $240 in Life Insurance Premiums
paid. |
|
|
|
For Michael A. Dougherty 2007 All other Compensation
includes: $37,523 in annual Company contributions to vested and
unvested defined contribution plans ($22,726 in 401k Basic,
Matching and Discretionary contributions and $14,797 in
Non-Qualified Deferred Compensation Basic, Matching and
Discretionary Contributions) and $300 in Life Insurance Premiums
paid. |
|
|
|
For Thomas A. Pottle 2007 All other Compensation
includes: $35,733 in annual Company contributions to vested and
unvested defined contribution plans ($25,177 in 401k Basic,
Matching and Discretionary contributions and $10,556 in
Non-Qualified Deferred Compensation Basic, Matching and
Discretionary Contributions) and $288 in Life Insurance Premiums
paid. |
|
|
|
For Douglas W. Hinkle 2007 All other Compensation
includes: $45,811 in annual Company contributions to vested and
unvested defined contribution plans ($24,469 in 401k Basic,
Matching and Discretionary contributions and $21,342 in
Non-Qualified Deferred Compensation Basic, Matching and
Discretionary Contributions) and $997 in Life Insurance Premiums
paid. |
Grants of
Plan-Based Awards Table
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Estimated
|
|
|
Estimated
|
|
|
Estimated
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Future
|
|
|
Future
|
|
|
Future
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Payout
|
|
|
Payout
|
|
|
Payout
|
|
|
|
|
|
|
|
|
Grant
|
|
|
|
|
|
|
Under
|
|
|
Under
|
|
|
Under
|
|
|
All Other
|
|
|
|
|
|
Date
|
|
|
|
|
|
|
Non-
|
|
|
Non-
|
|
|
Non-
|
|
|
Option
|
|
|
|
|
|
Fair
|
|
|
|
|
|
|
Equity
|
|
|
Equity
|
|
|
Equity
|
|
|
Awards:
|
|
|
Exercise
|
|
|
Value
|
|
|
|
|
|
|
Incentive
|
|
|
Incentive
|
|
|
Incentive
|
|
|
Number of
|
|
|
or Base
|
|
|
of Stock
|
|
|
|
|
|
|
Plan
|
|
|
Plan
|
|
|
Plan
|
|
|
Securities
|
|
|
Price of
|
|
|
Options
|
|
|
|
|
|
|
Awards:
|
|
|
Awards:
|
|
|
Awards:
|
|
|
Underlying
|
|
|
Option
|
|
|
and
|
|
|
|
Grant
|
|
|
Threshold
|
|
|
Target
|
|
|
Maximum
|
|
|
Options
|
|
|
Awards ($
|
|
|
Awards
|
|
Name(a)
|
|
Date(b)
|
|
|
($)(c)
|
|
|
($)(d)
|
|
|
($)(e)
|
|
|
(#)(f)
|
|
|
per
share)(g)
|
|
|
($)(h)
|
|
|
John F. Welch
|
|
|
2/13/2007
|
|
|
$
|
108,750
|
|
|
$
|
217,500
|
|
|
$
|
435,000
|
|
|
|
18,700
|
|
|
$
|
20.70
|
|
|
$
|
169,048
|
|
John F. Corcoran
|
|
|
2/13/2007
|
|
|
$
|
12,500
|
|
|
$
|
50,000
|
|
|
$
|
100,000
|
|
|
|
4,300
|
|
|
$
|
20.70
|
|
|
$
|
38,872
|
|
Michael A. Dougherty
|
|
|
2/13/2007
|
|
|
$
|
11,000
|
|
|
$
|
44,000
|
|
|
$
|
88,000
|
|
|
|
3,600
|
|
|
$
|
20.70
|
|
|
$
|
32,544
|
|
Douglas W. Hinkle
|
|
|
2/13/2007
|
|
|
$
|
12,500
|
|
|
$
|
50,000
|
|
|
$
|
100,000
|
|
|
|
3,900
|
|
|
$
|
20.70
|
|
|
$
|
35,256
|
|
Thomas A. Pottle
|
|
|
2/13/2007
|
|
|
$
|
10,558
|
|
|
$
|
42,230
|
|
|
$
|
84,460
|
|
|
|
3,500
|
|
|
$
|
20.70
|
|
|
$
|
31,640
|
|
18
For the Non-Equity Awards the actual award amount is
paid out in equal installments over three years. For a more
detailed discussion, please see pages 12-13. Also see
column (g) on the Summary Compensation Table concerning
Non-Equity Awards. For a more detailed discussion of the Stock
Option Awards, please see
pages 13-14.
Outstanding
Equity Awards at FYE Table:
The Equity Awards of the NEOs outstanding at December 31,
2007 are shown in the table below:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option
|
|
|
|
|
|
|
|
|
|
|
|
|
Awards
|
|
|
|
|
|
|
|
|
|
|
|
|
Equity
|
|
|
|
|
|
|
|
|
|
|
|
|
Incentive
|
|
|
|
|
|
|
|
|
|
|
|
|
Plan
|
|
|
|
|
|
|
|
|
Option
|
|
Option
|
|
Awards:
|
|
|
|
|
|
|
|
|
Awards
|
|
Awards
|
|
Number of
|
|
|
|
|
|
|
|
|
Number of
|
|
Number of
|
|
Securities
|
|
|
|
|
|
|
|
|
Securities
|
|
Securities
|
|
Underlying
|
|
|
|
|
|
|
|
|
Underlying
|
|
Underlying
|
|
Unexercised
|
|
Option
|
|
|
|
|
|
|
Unexercised
|
|
Unexercised
|
|
Unearned
|
|
Exercise
|
|
Option
|
|
|
Date of
|
|
Options (#)
|
|
Options (#)
|
|
Options
|
|
Price
|
|
Expiration
|
Name(a)
|
|
Grant(b)
|
|
Exercisable(c)
|
|
Unexercisable(d)
|
|
(#)(e)
|
|
($)(f)
|
|
Date(g)
|
|
John F. Welch
|
|
06/30/2003
|
|
|
50,000
|
|
|
|
0
|
|
|
|
|
|
|
$
|
9.85
|
|
|
|
06/30/2013
|
|
|
|
11/11/2003
|
|
|
18,600
|
|
|
|
0
|
|
|
|
|
|
|
$
|
9.42
|
|
|
|
11/11/2013
|
|
|
|
11/09/2004
|
|
|
22,275
|
|
|
|
7,425
|
|
|
|
|
|
|
$
|
12.06
|
|
|
|
11/09/2014
|
|
|
|
10/25/2005
|
|
|
13,250
|
|
|
|
13,250
|
|
|
|
|
|
|
$
|
13.07
|
|
|
|
10/25/2015
|
|
|
|
02/13/2007
|
|
|
0
|
|
|
|
18,700
|
|
|
|
|
|
|
$
|
20.70
|
|
|
|
02/13/2017
|
|
John F. Corcoran
|
|
11/11/2003
|
|
|
2,100
|
|
|
|
0
|
|
|
|
|
|
|
$
|
9.42
|
|
|
|
11/11/2013
|
|
|
|
11/11/2003
|
|
|
10,000
|
|
|
|
0
|
|
|
|
|
|
|
$
|
9.42
|
|
|
|
11/11/2013
|
|
|
|
11/09/2004
|
|
|
5,025
|
|
|
|
1,675
|
|
|
|
|
|
|
$
|
12.06
|
|
|
|
11/09/2014
|
|
|
|
10/25/2005
|
|
|
3,000
|
|
|
|
3,000
|
|
|
|
|
|
|
$
|
13.07
|
|
|
|
10/25/2015
|
|
|
|
02/13/2007
|
|
|
0
|
|
|
|
4,300
|
|
|
|
|
|
|
$
|
20.70
|
|
|
|
02/13/2017
|
|
Michael A. Dougherty
|
|
11/19/2002
|
|
|
1,950
|
|
|
|
0
|
|
|
|
|
|
|
$
|
9.35
|
|
|
|
11/19/2012
|
|
|
|
11/11/2003
|
|
|
3,850
|
|
|
|
0
|
|
|
|
|
|
|
$
|
9.42
|
|
|
|
11/11/2013
|
|
|
|
11/09/2004
|
|
|
3,100
|
|
|
|
1,550
|
|
|
|
|
|
|
$
|
12.06
|
|
|
|
11/09/2014
|
|
|
|
10/25/2005
|
|
|
2,750
|
|
|
|
2,750
|
|
|
|
|
|
|
$
|
13.07
|
|
|
|
10/25/2015
|
|
|
|
02/13/2007
|
|
|
0
|
|
|
|
3,600
|
|
|
|
|
|
|
$
|
20.70
|
|
|
|
02/13/2017
|
|
Douglas W. Hinkle
|
|
08/11/2004
|
|
|
1,250
|
|
|
|
1,250
|
|
|
|
|
|
|
$
|
10.58
|
|
|
|
08/11/2014
|
|
|
|
11/09/2004
|
|
|
4,200
|
|
|
|
1,400
|
|
|
|
|
|
|
$
|
12.06
|
|
|
|
11/09/2014
|
|
|
|
10/25/2005
|
|
|
3,000
|
|
|
|
3,000
|
|
|
|
|
|
|
$
|
13.07
|
|
|
|
10/25/2015
|
|
|
|
02/13/2007
|
|
|
0
|
|
|
|
3,900
|
|
|
|
|
|
|
$
|
20.70
|
|
|
|
02/13/2017
|
|
Thomas A. Pottle
|
|
10/11/1999
|
|
|
12,200
|
|
|
|
0
|
|
|
|
|
|
|
$
|
11.00
|
|
|
|
10/11/2009
|
|
|
|
11/14/2000
|
|
|
6,500
|
|
|
|
0
|
|
|
|
|
|
|
$
|
11.50
|
|
|
|
11/14/2010
|
|
|
|
03/06/2001
|
|
|
4,000
|
|
|
|
0
|
|
|
|
|
|
|
$
|
13.05
|
|
|
|
03/06/2011
|
|
|
|
11/13/2001
|
|
|
7,800
|
|
|
|
0
|
|
|
|
|
|
|
$
|
14.61
|
|
|
|
11/13/2011
|
|
|
|
11/19/2002
|
|
|
3,800
|
|
|
|
0
|
|
|
|
|
|
|
$
|
9.35
|
|
|
|
11/19/2012
|
|
|
|
11/11/2003
|
|
|
7,600
|
|
|
|
0
|
|
|
|
|
|
|
$
|
9.42
|
|
|
|
11/11/2013
|
|
|
|
11/09/2004
|
|
|
4,575
|
|
|
|
1,525
|
|
|
|
|
|
|
$
|
12.06
|
|
|
|
11/09/2014
|
|
|
|
10/25/2005
|
|
|
2,700
|
|
|
|
2,700
|
|
|
|
|
|
|
$
|
13.07
|
|
|
|
10/25/2015
|
|
|
|
02/13/2007
|
|
|
0
|
|
|
|
3,500
|
|
|
|
|
|
|
$
|
20.70
|
|
|
|
02/13/2017
|
|
For each grant, 25% of the shares vest annually one year from
the grant date, and then an additional 25% vest annually for the
next three years. For example, for the
11/11/2003
grant date, 25% of the shares granted vest on
11/11/2004,
25% on
11/11/2005,
25% on
11/11/2006
and 25% on
11/11/2007.
The
11/11/2003
grant date for Mr. Corcoran includes two separate grants:
one grant for his commencement as a newly hired executive; and a
second grant as a pro-rated percentage of the stock grants made
that date to senior executives. Stock Options are governed by
the CNA Surety Corporations 2006 Long Term Equity
Compensation Plan which does not have an express change in
control provision. In the event of a change in control, any
changes to stock options would be decided by and administered by
the Compensation Committee.
19
Option
Exercises and Stock Vesting Table
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
|
|
|
|
|
|
|
|
|
|
|
Awards:
|
|
|
|
|
|
|
|
|
|
Option
|
|
|
Number of
|
|
|
Stock
|
|
|
|
|
|
|
Awards:
|
|
|
Shares
|
|
|
Awards:
|
|
|
|
Option Awards:
|
|
|
Value
|
|
|
Acquired
|
|
|
Value
|
|
|
|
Number of Shares
|
|
|
Realized on
|
|
|
on
|
|
|
Realized
|
|
|
|
Acquired on
|
|
|
Exercise
|
|
|
Vesting
|
|
|
on Vesting
|
|
Name(a)
|
|
Exercise
(#)(b)
|
|
|
($)(c)
|
|
|
(#)(d)
|
|
|
($)(e)
|
|
|
John F. Welch
|
|
|
|
|
|
|
|
|
|
|
0
|
|
|
|
0
|
|
John F. Corcoran
|
|
|
|
|
|
|
|
|
|
|
0
|
|
|
|
0
|
|
Michael A. Dougherty
|
|
|
|
|
|
|
|
|
|
|
0
|
|
|
|
0
|
|
Douglas W. Hinkle
|
|
|
|
|
|
|
|
|
|
|
0
|
|
|
|
0
|
|
Thomas A. Pottle
|
|
|
15,500
|
|
|
$
|
100,075
|
|
|
|
0
|
|
|
|
0
|
|
The value realized by a NEO upon the exercise of an option is
determined by multiplying the number of options exercised by the
difference between the fair market value on the date of exercise
and the exercise price.
The Company has a non-qualified deferred compensation plan, the
CNA Surety Corporation 2005 Deferred Compensation Plan,
(2005 Deferred Comp. Plan), in which the NEOs and
certain other officers may participate. The 2005 Deferred Comp.
Plan allows eligible officers to defer receiving up to 20% of
their compensation. As detailed in the description of the
Companys 401(k) plan, the 2005 Deferred Comp. Plan also
allows participants to receive non qualified Company
contributions to their Deferred Compensation accounts in amounts
equal to the difference between the amounts of these Company
contributions that actually were allocated to the
participants 401(k) plan account and the amounts that the
participant would have received in the absence of legislation
limiting such additions to the participants 401(k) plan
account. For a more detailed discussion, please see
pages 14-15.
Non-Qualified
Deferred Compensation
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Aggregate
|
|
|
|
Aggregate
|
|
|
|
|
|
|
Earnings
|
|
|
|
Balance
|
|
|
Executive
|
|
Registrant
|
|
in Last
|
|
Aggregate
|
|
at Last
|
|
|
Contributions in Last
|
|
Contributions in
|
|
Fiscal
|
|
Withdrawals/
|
|
Fiscal
|
|
|
Fiscal Year
|
|
Last Fiscal Year
|
|
Year
|
|
Distributions
|
|
Year End
|
Name(a)
|
|
($)(b)
|
|
($)(c)
|
|
($)(d)
|
|
($)
|
|
($)(f)
|
|
John F. Welch
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2005 Deferred Comp. Plan
|
|
$
|
26,181
|
|
|
$
|
98,920
|
|
|
$
|
13,277
|
|
|
$
|
0
|
|
|
$
|
228,945
|
|
2000 Deferred Comp. Plan
|
|
$
|
0
|
|
|
$
|
0
|
|
|
$
|
9,151
|
|
|
$
|
0
|
|
|
$
|
64,623
|
|
LTI Cash Incent. Not Yet Paid
|
|
$
|
0
|
|
|
$
|
217,500
|
|
|
$
|
0
|
|
|
$
|
0
|
|
|
$
|
578,757
|
|
John F. Corcoran
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2005 Deferred Comp. Plan
|
|
$
|
25,000
|
|
|
$
|
13,310
|
|
|
$
|
2,334
|
|
|
$
|
0
|
|
|
$
|
87,922
|
|
2000 Deferred Comp. Plan
|
|
$
|
0
|
|
|
$
|
0
|
|
|
$
|
3,141
|
|
|
$
|
0
|
|
|
$
|
23,855
|
|
LTI Cash Incent. Not Yet Paid
|
|
$
|
0
|
|
|
$
|
50,000
|
|
|
$
|
0
|
|
|
$
|
0
|
|
|
$
|
132,970
|
|
Michael A. Dougherty
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2005 Deferred Comp. Plan
|
|
$
|
12,990
|
|
|
$
|
14,797
|
|
|
$
|
3,314
|
|
|
$
|
0
|
|
|
$
|
50,194
|
|
2000 Deferred Comp. Plan
|
|
$
|
0
|
|
|
$
|
0
|
|
|
$
|
29,148
|
|
|
$
|
0
|
|
|
$
|
312,918
|
|
LTI Cash Incent. Not Yet Paid
|
|
$
|
0
|
|
|
$
|
44,000
|
|
|
$
|
0
|
|
|
$
|
0
|
|
|
$
|
113,950
|
|
Thomas A. Pottle
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2005 Deferred Comp. Plan
|
|
$
|
0
|
|
|
$
|
10,556
|
|
|
$
|
(458
|
)
|
|
$
|
0
|
|
|
$
|
16,579
|
|
2000 Deferred Comp. Plan
|
|
$
|
0
|
|
|
$
|
0
|
|
|
$
|
15,402
|
|
|
$
|
0
|
|
|
$
|
147,993
|
|
LTI Cash Incent. Not Yet Paid
|
|
$
|
0
|
|
|
$
|
42,230
|
|
|
$
|
0
|
|
|
$
|
0
|
|
|
$
|
111,505
|
|
Douglas W. Hinkle
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2005 Deferred Comp. Plan
|
|
$
|
14,596
|
|
|
$
|
21,342
|
|
|
$
|
3,970
|
|
|
$
|
0
|
|
|
$
|
58,720
|
|
2000 Deferred Comp. Plan
|
|
$
|
0
|
|
|
$
|
0
|
|
|
$
|
0
|
|
|
$
|
0
|
|
|
$
|
0
|
|
LTI Cash Incent. Not Yet Paid
|
|
$
|
0
|
|
|
$
|
50,000
|
|
|
$
|
0
|
|
|
$
|
0
|
|
|
$
|
126,033
|
|
(a) (b) (c) (d) (f) For the 2000 Deferred Comp. Plan,
the CNA Surety Corporation 2005 Deferred Compensation Plan was
adopted to replace the Companys 2000 Deferred Compensation
Plan which after December 31,
20
2004 no longer accepts contributions. Accordingly, the 2000 Plan
shown in the above chart only shows Earnings and Aggregate Year
End Balances for FYE 2007.
(b) For the LTI Cash Inventive Not Yet Paid , the NEO does
not make contributions, this is a cash bonus plan which is
awarded for performance during one year which is paid out by the
Registrant in cash in 1/3 installments over three years. For a
more detailed discussion, please see
pages 12-13.
(c) For the 2005 Deferred Comp. Plan, Column
(c) above, includes Registrants Deferred Compensation
Basic, Matching and Discretionary Contributions to the
NEOs for FYE 2007. Additionally, the figures in Column
(c) 2005 Deferred Comp. Plan above are a component of the
figure listed in Column (i) All Other Compensation of the
Summary Compensation Table on page 17 attributable to
annual Company contributions to vested and unvested defined
contribution plans. Participation in the 2005 Deferred Comp.
Plan is not automatic. The Compensation Committee must
affirmatively vote that an executive be allowed to participate
in the 2005 Deferred Comp. Plan and the executive must execute a
deferral agreement prior to participating in the plan. Once the
executive executes a deferral agreement, the executive may not
change or cease participation in the plan or change the deferral
amounts during the plan year. Each December, plan participants
may change the amount deferred or cease participation in the
plan for the following year. All funds in the 2005 Deferred
Comp. Plan are general assets of the Company. However, the
Company has funded grantor trusts established to secure
obligations to make payments under the 2005 Deferred Comp. Plan.
The assets of these trusts are available to the Companys
General Creditors. These trusts invest in the same mutual funds
available through the 401(k) plan as chosen by the executives
and consequently the returns are not considered above
market returns. Participants in the 2005 Deferred Comp.
Plan will receive the funds in their deferred compensation
account six months after their termination of employment from
the Company.
(c) For the LTI Cash Inventive Not Yet Paid , the
Registrants contribution shown in the above chart
represents the bonus award for the NEOs performance for
Fiscal Year 2007 and corresponds with figures included in Column
(g) of the Summary Compensation Table on Page 17.
(d) For the LTI Cash Inventive Not Yet Paid , the bonus
amounts the Registrant is deferring payment on are not invested
for the benefit of the NEO, the Registrant is simply deferring
payment of a bonus award amount.
(f) For the LTI Cash Inventive Not Yet Paid, Column
(f) represents an aggregate number of all outstanding
installment payments due the NEOs as of
12/31/2007.
This aggregate figure is composed of outstanding bonus award
amount installments due for the NEOs performance in FY
2005, 2006 and 2007. For a more detailed discussion, please see
pages 12-13.
Director
Compensation Table
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Change in Pension
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Value and
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Nonqualified
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Non-Equity
|
|
|
Deferred
|
|
|
|
|
|
|
|
|
|
Fees Earned or
|
|
|
|
|
|
|
|
|
Incentive Plan
|
|
|
Compensation
|
|
|
All Other
|
|
|
|
|
|
|
Paid in Cash
|
|
|
Stock Awards
|
|
|
Option Awards
|
|
|
Compensation
|
|
|
Earnings
|
|
|
Compensation
|
|
|
Total
|
|
Name
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
Philip H. Britt
|
|
$
|
64,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
64,000
|
|
Anthony S. Cleberg
|
|
$
|
48,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
48,000
|
|
Robert A. Tinstman
|
|
$
|
58,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
58,000
|
|
Adrian Tocklin*
|
|
$
|
19,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
19,000
|
|
|
|
|
* |
|
Ms. Tocklin did not stand for reelection. The fees paid are
in payment for her services between January 1 and April 24,
2007. |
The Company determines director compensation taking the
following factors into account: the amount of time involved in
attending and preparing for Board and various Committee
meetings, participation in special projects assigned by Board,
actual Committee and Board attendance, business expertise and
various competitive factors. Directors, except for employees of
the Company or its affiliates, for 2007 were compensated at the
annual rate of $30,000, paid in quarterly installments, and
except for Audit Committee meetings, received $1,500 for each
meeting of the Board and Committee meeting which they attended.
Audit Committee members receive $2,500 for
21
each meeting attended. In addition, Mr. Cleberg was paid an
additional annual retainer of $7,500 as chairperson of the Audit
Committee in recognition of workload involved as Audit Committee
chairperson.
AUDIT
COMMITTEE REPORT
The Audit Committee serves as an independent and objective party
to:
|
|
|
|
|
monitor the Companys financial reporting process and
internal control system;
|
|
|
|
retain and review and appraise the audit efforts of the
Companys independent registered public accounting firm and
internal auditors;
|
|
|
|
facilitate communications between the parties involved in the
audit process;
|
|
|
|
review and appraise the fairness of related party
transactions; and
|
|
|
|
monitor and review corporate governance and adherence to NYSE
listing standards.
|
In 2007, the Audit Committee (the Committee) was
composed of three non-employee directors, each of whom is
independent as required by applicable listing
standards of the New York Stock Exchange. Until April 23,
2007, the Committee consisted of Messrs. Britt and Tinstman
and Ms. Tocklin. On April 23, 2007, Mr. Cleberg
became a member of the Committee, its chair and financial
expert. Ms. Tocklin did not stand for re-election to the
Board. The Committees prior chair and financial expert,
Mr. Roy Posner passed away on December 31, 2006 and
the Committee was without a financial expert until the election
of Mr. Cleberg in April 2007. The Board and the Company
believe that Mr. Cleberg qualifies as an independent
director as that term is used in Exchange Act
Section 10A(m)(3) and qualifies as a financial expert.
Mr. Britt, Mr. Tinstman and Ms. Tocklin attended
the February 12, 2007 Committee meeting, with
Mr. Tinstman acting as temporary chair. The Audit Committee
anonymously completed a self evaluation of its performance and
discussed the responses at a February 6, 2008 committee
meeting.
The Audit Committee met seven (7) times in 2007. The
meetings were designed, among other things, to facilitate and
encourage communication among the Audit Committee, management,
the internal auditors and Deloitte & Touche LLP
(Deloitte & Touche), the Companys
independent registered public accounting firm. The Audit
Committee discussed with the Companys internal auditors
and independent registered public accounting firm the overall
scope and plans for their respective audits. The Audit Committee
met with the internal auditors and the independent registered
public accounting firm, with and without management present, to
discuss the results of their examination and their evaluations
of the Companys internal controls and consolidated
financial statements. The Committee reviewed the Companys
internal controls and, consistent with Section 302 of the
Sarbanes-Oxley Act of 2002 and the rules adopted thereunder, met
with management and the auditors prior to the filing of
officers certifications required by that statute to
receive any information concerning (a) significant
deficiencies in the design or operation of internal controls
which could adversely affect the Companys ability to
record, process, summarize and report financial data and
(b) any fraud, whether or not material, that involves
management or other employees who have a significant role in the
Companys internal controls. During fiscal year 2007,
management continued its testing and evaluation of the adequacy
of the Companys system of internal control over financial
reporting, as required by Section 404 of the Sarbanes-Oxley
Act of 2002 and related rules and regulations. The Audit
Committee also met separately with management and internal
auditors to discuss the performance of Deloitte &
Touche.
In the performance of its oversight function, the Committee has
considered and discussed the audited financial statements with
management and the independent registered public accounting
firm. The Committee has also discussed with the independent
registered public accounting firm the matters required to be
discussed by the standard adopted or referenced by the Public
Company Accounting Oversight Board (PCAOB) including
the Statement on Auditing Standards No. 61, (Codification
of Statements on Auditing Standards, AU380), Communication
with Audit Committees, as currently in effect. Finally, the
Committee has received the written disclosures and the letter
from the independent auditors required by PCAOB
and/or
Independence Standards Board Standard No. 1,
Independence Discussions with Audit Committees, as
currently in effect. The Committee has discussed with
Deloitte & Touche their independence from the Company.
22
Based upon the reports and discussions described in this report,
and subject to the limitations on the role and responsibilities
of the Audit Committee referred to above and in the Charter, the
Audit Committee recommended to the Board that the audited
financial statements be included in the Companys Annual
Report on
Form 10-K
for the year ended December 31, 2007 to be filed with the
Securities and Exchange Commission and determined that the
provision of non-audit services by Deloitte & Touche
to the Company in 2007 was compatible with maintaining the
independence of Deloitte & Touche in its audit of the
Company.
SUBMITTED
BY THE AUDIT COMMITTEE
OF THE COMPANYS BOARD OF DIRECTORS
Philip H. Britt
Anthony S. Cleberg
Robert A. Tinstman
23
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following tables set forth, except as noted, certain
information with respect to each person or entity who is known
by the management of the Company to be the beneficial owner of
more than 5% of the outstanding shares of the Companys
Common Stock as well as each director of the Company, each
executive officer named in the Summary Compensation Table and
all directors and executive officers as a group. Information in
the table of security ownership of certain beneficial owners and
the table of security ownership of management below is based
upon reports filed with the SEC on or before March 3, 2008
pursuant to Section 13(d) and 16(a) under the Securities
Exchange Act of 1934 and other written representations received
by the Company with respect to the persons and entities named in
those tables. Beneficial ownership is defined for this purpose,
as the sole or shared power to vote, or to direct the
disposition of the Common Stock. Unless otherwise noted the
persons in the following table have sole voting and investment
power with respect to all shares shown as beneficially owned by
them:
CERTAIN
BENEFICIAL OWNERS
|
|
|
|
|
|
|
|
|
|
|
Amount of
|
|
|
Name and Address of
|
|
Nature of
|
|
Percent of
|
Beneficial Owner
|
|
Beneficial
Ownership(1)
|
|
Class
|
|
Continental Casualty Company and Affiliates
|
|
|
27,425,147
|
|
|
|
62.2
|
%
|
333 S. Wabash Ave.
Chicago, IL 60604
|
|
|
|
|
|
|
|
|
Dimensional Fund Advisors LP
|
|
|
3,210,538
|
|
|
|
7.3
|
%
|
1299 Ocean Avenue
Santa Monica, CA 90401
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
The number of shares of the Companys Common Stock
indicated as beneficially owned is reported on the basis of
regulations of the SEC governing the determination of beneficial
ownership of securities. |
MANAGEMENT
AND DIRECTORS
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Shares Upon
|
|
|
|
|
|
|
|
|
|
Shares of
|
|
|
Deferred
|
|
|
Exercise of
|
|
|
|
|
|
|
|
Name of
|
|
Common
|
|
|
Stock
|
|
|
Stock
|
|
|
|
|
|
Percent
|
|
Beneficial Owner
|
|
Stock(3)
|
|
|
Units(1)
|
|
|
Options(2)(3)
|
|
|
Total(2)(3)
|
|
|
of Class
|
|
|
Philip H. Britt
|
|
|
3,097
|
|
|
|
9,919
|
|
|
|
|
|
|
|
13,016
|
|
|
|
*
|
|
Michael A. Dougherty
|
|
|
6,900
|
|
|
|
|
|
|
|
12,550
|
|
|
|
19,450
|
|
|
|
*
|
|
John F. Welch
|
|
|
|
|
|
|
|
|
|
|
108,800
|
|
|
|
108,800
|
|
|
|
*
|
|
Enid Tanenhaus
|
|
|
200
|
|
|
|
|
|
|
|
11,300
|
|
|
|
11,500
|
|
|
|
*
|
|
John F. Corcoran
|
|
|
|
|
|
|
|
|
|
|
21,200
|
|
|
|
21,200
|
|
|
|
*
|
|
Thomas A. Pottle
|
|
|
1,300
|
|
|
|
|
|
|
|
50,050
|
|
|
|
51,350
|
|
|
|
*
|
|
Douglas W. Hinkle
|
|
|
|
|
|
|
|
|
|
|
10,400
|
|
|
|
10,400
|
|
|
|
*
|
|
David B. Edelson
|
|
|
2,500
|
|
|
|
|
|
|
|
|
|
|
|
2,500
|
|
|
|
*
|
|
Anthony S. Cleberg
|
|
|
1,500
|
|
|
|
|
|
|
|
|
|
|
|
1,500
|
|
|
|
*
|
|
James R.
Lewis(4)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
*
|
|
D. Craig
Mense(4)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
*
|
|
Robert A. Tinstman
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
*
|
|
All directors and executive officers as a group
(12 persons) including the above-named persons
|
|
|
14,997
|
|
|
|
9,919
|
|
|
|
214,300
|
|
|
|
239,216
|
|
|
|
0.5
|
%
|
|
|
|
* |
|
Less than 1% |
|
(1) |
|
In January, 1998, the Company established the CNA Surety
Corporation Non-Employee Directors Deferred Compensation
Plan. Under this plan, each director who is not a full-time
employee of the Company or any of its affiliates could defer all
or a portion of the annual retainer fee that would otherwise
have been paid to such director. The deferral amount was deemed
vested in Common Stock Units equal to the deferred fees divided
by |
24
|
|
|
|
|
the fair market value of the Companys Common Stock as of
each quarterly meeting. The Committee voted to eliminate the
Non-Employee Director Compensation Plan effective
January 1, 2005. |
|
(2) |
|
Represents beneficial ownership of shares that may be acquired
by the exercise of stock options, which are currently
exercisable or exercisable within sixty days of the date of this
table. |
|
(3) |
|
The amounts of the Companys Common Stock and stock options
beneficially owned are reported on the basis of regulations of
the SEC governing the determination of beneficial ownership of
securities. |
|
(4) |
|
Although not reflected in the figures in the chart above,
presently Mr. Lewis has 30,000 stock options and 22,500
Stock Appreciation Rights (SARS) exercisable for
CNAF stock and Mr. Mense presently has 37,500 stock options
and 18,750 SARS exercisable for CNAF stock. CNAF SARS are not
directly convertible to one share of CNAF stock. Mr. Lewis
currently owns 7,744 shares of CNAF stock and
Mr. Mense currently owns 17,054 shares of CNAF stock. |
Equity
Compensation Plan Information
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
|
|
|
|
to be Issued Upon
|
|
Weighted-Average
|
|
Number of Securities
|
|
|
Exercise of
|
|
Exercise Price of
|
|
Remaining Available for
|
|
|
Outstanding Options,
|
|
Outstanding Options
|
|
Future Issuance Under
|
Plan Category
|
|
Warrants and Rights
|
|
Warrants and Rights
|
|
Equity Compensation Plans
|
|
Equity compensation plans approved by security holders
|
|
|
1,054,588
|
|
|
$
|
14.53
|
|
|
|
2,678,700
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
1,054,588
|
|
|
$
|
14.53
|
|
|
|
2,678,700
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
In 2006, the Shareholders of the Company approved the CNA Surety
Corporation 2006 Long Term Equity Compensation Plan (2006
Plan). The 2006 Plan included 3,000,000 total shares
comprised of: 2,453,598 newly authorized shares and 546,402
Carryover shares which were previously available for grant under
the CNA Surety Corporation 1997 Long Term Equity Compensation
Plan (1997 Plan). The 1,054,588 shares listed
above have been granted and are available for exercise, subject
to vesting rules, under the both the 2006 Plan and the 1997
Plan. A total of 334,100 stock options were granted in 2007.
CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS
Related
Party Reinsurance
Reinsurance agreements together with the Services and Indemnity
Agreement that are described below provide for the transfer of
the surety business written by Continental Casualty Company
(CCC) and the Continental Insurance Company
(CIC) to Western Surety Company (Western
Surety). All of these agreements originally were entered
into on September 30, 1997 (the Merger Date):
(i) the Surety Quota Share Treaty (the Quota Share
Treaty); (ii) the Aggregate Stop Loss Reinsurance
Contract (the Stop Loss Contract); and
(iii) the Surety Excess of Loss Reinsurance Contract (the
Excess of Loss Contract). All of these contracts
have expired. Some have been renewed on different terms as
described below.
The Services and Indemnity Agreement provides the Companys
insurance subsidiaries with the authority to perform various
administrative, management, underwriting and claim functions in
order to conduct the business of CCC and CIC and to be
reimbursed by CCC for services rendered. In consideration for
providing the foregoing services, CCC has agreed to pay Western
Surety a quarterly fee of $50,000. This agreement was renewed on
January 1, 2007 and expired on December 31, 2007.
There was no amount due to the CNA Surety insurance subsidiaries
as of December 31, 2007. This agreement was renewed on
January 1, 2008 and expires on December 31, 2008 and
is annually renewable thereafter.
Through the Quota Share Treaty, CCC and CIC transfer to Western
Surety all surety business written or renewed by CCC and CIC
after the Merger Date. The Quota Share Treaty was renewed on
January 1, 2007 and expired on December 31, 2007 and
is annually renewable thereafter. CCC and CIC transfer the
related liabilities of such business and pay to Western Surety
an amount in cash equal to CCCs and CICs net written
premiums written
25
on all such business, minus a quarterly ceding commission to be
retained by CCC and CIC equal to $50,000 plus 25% of net written
premiums written on all such business. This contemplates an
approximate 4% override commission for fronting fees to CCC and
CIC on their actual direct acquisition costs.
Under the terms of the Quota Share Treaty, CCC has guaranteed
the loss and loss adjustment expense reserves transferred to
Western Surety as of the Merger Date by agreeing to pay Western
Surety, within 30 days following the end of each calendar
quarter, the amount of any adverse development on such reserves,
as re-estimated as of the end of such calendar quarter. There
was no adverse reserve development for the period from the
Merger Date through December 31, 2007. The Quota Share
Treaty was renewed for one year on January 1, 2008, on
substantially the same terms as 2007.
Through the Stop Loss Contract, the Companys insurance
subsidiaries were protected from adverse loss experience on
certain business underwritten after the Merger Date. The Stop
Loss Contract between the insurance subsidiaries and CCC limited
the insurance subsidiaries prospective net loss ratios
with respect to certain accounts and lines of insured business
for three full accident years following the Merger Date. In the
event the insurance subsidiaries accident year net loss
ratio exceeds 24% in any of the accident years 1997 through 2000
on certain insured accounts (the Loss Ratio Cap),
the Stop Loss Contract requires CCC at the end of each calendar
quarter following the Merger Date, to pay to the insurance
subsidiaries a dollar amount equal to (i) the amount, if
any, by which the Companys actual accident year net loss
ratio exceeds the applicable Loss Ratio Cap, multiplied by
(ii) the applicable net earned premiums. In consideration
for the coverage provided by the Stop Loss Contract, the
insurance subsidiaries paid to CCC an annual premium of $20,000.
The CNA Surety insurance subsidiaries have paid CCC all required
annual premiums. As of December 31, 2006, the Company had
billed $47.9 million and had received $45.9 million
under the Stop Loss Contract. The amount received under the Stop
Loss Contract included $28.2 million held by the Company
for losses covered by this contract that were incurred but not
paid as of December 31, 2006. Due to favorable development
of losses subject to the Stop Loss Contract during 2007, the
Company returned $5.6 million to CCC during 2007. As of
December 31, 2007, the net amount billed and received by
the Company was $42.3 million under the Stop Loss Contract.
The amount received under the Stop Loss Contract included
$24.0 million held by the Company for losses covered by
this contract that were incurred but not paid as of
December 31, 2007.
The Company and CCC previously participated in a
$40 million excess of $60 million reinsurance contract
effective from January 1, 2005 to December 31, 2005
providing coverage exclusively for the one large national
contractor excluded from the Companys third party
reinsurance. The premium for this contract was $3.0 million
plus an additional premium of $6.0 million if a loss is
ceded under this contract. In the second quarter of 2005, this
contract was amended to provide unlimited coverage in excess of
the $60 million retention, to increase the premium to
$7.0 million, and to eliminate the additional premium
provision. This treaty provides coverage for the life of bonds
either in force or written during the term of the treaty which
was from January 1, 2005 to December 31, 2005. In
November 2005, the Company and CCC agreed by addendum to extend
this contract for twelve months. This extension, which expired
on December 31, 2006, was for an additional minimum premium
of $0.8 million, subject to adjustment based on the level
of actual premiums written on bonds for the large national
contractor. In January 2007, the Company and CCC agreed by
addendum to extend this contract for another twelve months. This
extension, which expired on December 31, 2007, was for an
additional premium of $0.5 million, which was based on the
level of actual premiums written on bonds for the large national
contractor. In December 2007, the Company and CCC agreed by
addendum to extend this contract for another twelve months. This
extension, which will expire on December 31, 2008, was for
an additional premium subject to the level of actual premiums
written on bonds for the large national contractor. As of
December 31, 2007 and 2006, the Company had ceded losses of
$50.0 million under the terms of this contract, with unpaid
ceded losses of $46.8 million and $50.0 million as of
December 31, 2007 and 2006, respectively.
As of December 31, 2007 and December 31, 2006, CNA
Surety had an insurance receivable balance from CCC and CIC of
$62.9 million, including $50.6 million of reinsurance
recoverables and $12.3 million of premiums receivable, and
$61.9 million, including $55.0 million of reinsurance
recoverables and $6.9 million of premiums receivable,
respectively. CNA Surety had reinsurance payables to CCC and CIC
as of December 31, 2007 of $0.1 million. CNA Surety
had no reinsurance payables to CCC and CIC as of
December 31, 2006.
26
Other
Related Party Transactions
Effective July 1, 2004, CNA Surety entered into an
Administrative Services Agreement with CCC. This agreement, that
replaced an agreement originally effective January 1, 2001,
allows the Company to purchase
and/or have
access to certain services provided by CNAF. The Company will
also pay CNAF a management fee for its proportionate share of
administrative and overhead costs incurred in supporting the
services provided pursuant to this agreement. The management fee
for the year 2008 is $2.1 million that shall be paid by CNA
Surety to CNAF in equal monthly installments by the last day of
each month. The amounts paid were $2.1 million,
$2.0 million and $1.9 million for 2007, 2006 and 2005,
respectively. The agreement also allows CCC to purchase services
from the Company. In 2007, 2006 and 2005, CCC paid the Company
$1.3 million, $1.1 million and $0.8 million,
respectively, for services in connection with licensing and
appointing CCCs insurance producers as required by state
insurance laws. This agreement shall be effective so long as
CNAF or their affiliates or shareholders shall continue to own a
majority interest in CNA Surety. This agreement may be
terminated by either party upon the provision of 30 days
prior notice of such termination to the other party.
The Company was charged $7.3 million, $7.4 million and
$6.9 million for the years ended December 31, 2007,
2006 and 2005, respectively, for rents and services provided
under the Administrative Services Agreement. The Company was
charged $0.4 million and $0.5 million for the years
ended December 31, 2007 and 2006 respectively for direct
costs incurred by CCC on the Companys behalf. In 2005, the
Company received $0.1 million for direct costs incurred by
CCC on the Companys behalf. This credit resulted from the
release of certain prior year expenses allocated to the Company
during 2005. The Company had a $0.5 million payable balance
to CCC related to the Administrative Services Agreement as of
December 31, 2007. The Company had no payable balance to
CCC related to the Administrative Services Agreement as of
December 31, 2006.
In 2005, pursuant to an agreement with the claimant on a bond
regarding certain aspects of the claim resolution, the Company
deposited $32.7 million with an affiliate to enable the
affiliate to establish a trust to fund future payments under the
bond. The bond was written by the affiliate and assumed by one
of the Companys insurance subsidiaries pursuant to the
Quota Share Treaty. This claim was previously fully reserved.
The Company is entitled to the interest income earned by the
trust.
From time to time, Western Surety provided surety bonds
guaranteeing insurance payments of certain companies to CCC and
its affiliates under retrospectively rated insurance policies
underwritten by CCC and its affiliates. Under the terms of these
bonds, referred to as insurance program bonds, if the principal,
the insured company, failed to make a required premium payment,
CCC and its affiliates would have a claim against the Company
under the bond. The Company now has a policy not to issue such
bonds to companies insured by CCC and its affiliates. The last
such bond was written in 2001 and currently bonds with less than
$0.1 million of total penal sums remain as of
December 31, 2007.
Western Surety from time to time provides license and permit
bonds and appeal bonds to CCC and its affiliates and to clients
of CCC and its affiliates. Under procedures established by the
Audit Committee, the Company may issue appeal bonds for CCC and
its affiliates and their clients with penal sums of
$10.0 million or less without prior Audit Committee
approval as long as those bonds meet the Companys normal
underwriting standards, the rates charged are market rates and
that the Company has received the indemnity of CCC. Bonds
greater than $10.0 million require the prior approval of
the Audit Committee. As of December 31, 2007, the total
amount of the outstanding appeal and license and permit bonds
written on behalf of CCC and its affiliates was approximately
$95.2 million. Of that amount, the majority consisted of 36
appeal bonds with a penal sum of $91.6 million. Western
Surety has entered into indemnity agreements with CCC and its
affiliates indemnifying Western Surety for any loss arising from
the issuance of bonds for CCC and its affiliates. The premium
for all bonds written on behalf of CCC and its affiliates was
approximately $0.6 million in 2007, $0.6 million in
2006 and $0.6 million in 2005.
In 2006, the Company, through the Quota Share Treaty, assumed
three bonds issued by an affiliate for Mexdrill, Offshore, S. DE
R.L. DE C. V., (Mexdrill Offshore), a subsidiary of
Diamond Offshore Drilling, Inc. (Diamond Offshore).
Loews owns 51.0% of Diamond Offshores shares. Prior to the
Companys issuance of these bonds with penal sums of
$24.9 million, $32.0 million, and $16.1 million,
respectively, the Companys Audit Committee approved
issuance of the bonds on behalf of Diamond Offshore for up to
$150.0 million in total bond
27
exposure provided that the bonds meet the Companys normal
underwriting standards, the rates charged are market rates and
the Company receives the indemnity of Diamond Offshore. The
premium for these bonds was $0.9 million.
In 2007, the Company, through the Quota Share Treaty, assumed
one bond issued by an affiliate for Mexdrill, Offshore, S. DE
R.L. DE C. V., a subsidiary of Diamond Offshore Inc. and one
bond from issued by an affiliate for Diamond Offshore Drilling,
Inc. The penal sums of these bonds were $0.7 million and
$7.3 million, respectively. The premium for these two bonds
was less than $0.1 million in 2007.
In 2007 the Company, through the Quota Share Treaty, assumed two
bonds for Gulf South Pipeline Company, LP, a subsidiary of
Boardwalk Pipeline Partners, LP (Boardwalk
Pipeline). Loews owns 70% of Boardwalk Pipeline shares.
Prior to the Companys issuance of these bonds with penal
sums of $1.2 million and $0.4 million, respectively,
the Companys Audit Committee approved issuance of the
bonds on behalf of Boardwalk Pipeline. The premium for these two
bonds was less than $0.1 million in 2007.
RATIFICATION
OF APPOINTMENT OF INDEPENDENT
REGISTERED PUBLIC ACCOUNTING FIRM
(PROPOSAL 2)
The Audit Committee has selected Deloitte & Touche
LLP, as the Companys independent registered public
accounting firm, for the 2008 fiscal year. Deloitte &
Touche LLP served as the Companys independent auditor
since 1999. A representative of Deloitte & Touche LLP
will be present at the meeting and be available to respond to
appropriate questions. A description of the fees paid to
Deloitte & Touche LLP in fiscal 2007 is described
below.
At the Annual Meeting, if a quorum is present, the vote of
holders of a majority of the Companys Common Stock having
the power to vote held by shareholders present in person or
represented by proxy shall ratify the appointment, by the Board
of Directors, of Deloitte & Touche LLP as the
Companys independent registered public accounting firm. It
is the present intention of the Companys Proxy Agents to
vote at the Annual Meeting the proxies which have been duly
executed, dated and delivered and which have not been revoked in
accordance with the instructions set forth thereon or if no
instruction had been given or indicated, for the ratification
the appointment of Deloitte & Touche LLP as the
Companys independent registered public accounting firm.
For the years ended December 31, 2007 and 2006,
professional services were performed by Deloitte &
Touche, LLP, the member firms of Deloitte Touche Tohmatsu, and
their respective affiliates (collectively, Deloitte).
Audit
Fees
The aggregate fees billed for the audit of the Companys
annual financial statements for the fiscal years ended
December 31, 2007 and 2006 and for the reviews of the
financial statements included in the Companys Quarterly
Reports on
Form 10-Q
were $1,100,000 and $1,189,500 respectively.
Audit-Related
Fees
The aggregate fees billed for audit-related services for the
fiscal years ended December 31, 2007 and 2006 were $0 and
$116,602 respectively. These fees generally include fees for
consents and comfort letters, accounting consultations, Sarbanes
Oxley Act Section 404 advisory services, and SEC related
matters.
Tax
Fees
None.
All Other
Fees
None.
The Audit Committee has established a pre-approval policy with
regard to audit, audit-related and certain non-audit engagements
by the Company of its independent registered public accounting
firm. Under this policy, the Audit Committee annually
pre-approves certain limited, specified recurring services which
may be provided by
28
Deloitte, subject to maximum dollar limitations. All other
engagements for services to be performed by Deloitte must be
separately pre-approved by the Audit Committee. The Audit
Committee has also designated the Chairperson of the Committee
as having authority to pre-approve such engagements as allowed
by the policy, subject to reporting on such pre-approvals to the
Committee at its next scheduled meeting. 100% of the audit fees
and audit related fees were pre-approved by the audit committee.
Vote
Required
Proposal to ratify the Audit Committees appointment of the
Companys independent registered public accounting firm,
Deloitte & Touche, LLP for fiscal year 2008 requires
an affirmative vote of holders of a majority of the voting power
represented by shares of our common stock present in person or
represented by proxy and entitled to vote at the Annual Meeting.
THE BOARD RECOMMENDS A VOTE FOR THE RATIFICATION
OF DELOITTE & TOUCHE LLP AS THE COMPANYS
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM. IF A CHOICE IS
SPECIFIED ON THE PROXY BY THE SHAREHOLDER, THE SHARES WILL BE
VOTED AS SPECIFIED. IF NO CHOICE SPECIFICATION IS MADE, SHARES
WILL BE VOTED FOR RATIFICATION OF
DELOITTE & TOUCHE LLP AS THE COMPANYS
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM.
SHAREHOLDERS
PROPOSALS FOR 2009 ANNUAL MEETING
Under the rules of the SEC, the Company is required to disclose
the deadline for submitting shareholder proposals for inclusion
in the Companys proxy statement and form of proxy for the
Companys next annual meeting, calculated in the manner
provided by the rule of the SEC and the date after which notice
of a proposal submitted outside the processes of the rule of the
SEC is considered untimely. Under the calculation provided by
the rule of the SEC, a proposal submitted by a shareholder for
the 2008 Annual Meeting of Shareholders of the Company must be
received by the Secretary of the Company,
333 S. Wabash Ave., 41st Floor, Chicago,
Illinois 60604, by November 1, 2008 in order to be
eligible to be included in the Companys proxy statement
for that meeting. Under the Companys By-Laws, to be
timely, a shareholders notice of a shareholder proposal
submitted outside the process for inclusion in the proxy
statement must be delivered to, or mailed and received at, the
principal executive offices of the Company, not less than fifty
(50) days nor more than seventy-five (75) days prior
to the meeting; provided, however, that in the event that less
than sixty-five (65) days notice or prior public disclosure
of the date of the meeting is given or made to shareholders,
notice by the shareholder to be timely must be so received not
later than the close of business on the fifteenth day following
the day on which such notice of the date of the annual meeting
was mailed or such public disclosure was made.
Other
Matters
The Company knows of no business, which will be presented at the
Annual Meeting other than the election of Directors to the
Board, and the ratification of the Companys independent
registered public accounting firm. However, if other matters
properly come before the meeting, it is the intention of the
Proxy Agents to vote upon such matters in accordance with their
good judgment in such matters.
By Order of the Board of Directors
Enid Tanenhaus
Secretary
29
|
|
|
|
|
|
|
|
|
|
|
|
000004 |
|
|
000000000.000000 ext
|
|
000000000.000000 ext |
MR A SAMPLE
|
|
|
|
|
|
000000000.000000 ext
|
|
000000000.000000 ext |
DESIGNATION (IF ANY)
|
|
|
|
|
|
000000000.000000 ext
|
|
000000000.000000 ext |
ADD 1
|
|
|
|
|
|
|
|
|
ADD 2
|
|
|
|
|
|
|
|
|
ADD 3
|
|
|
|
|
|
|
|
|
ADD 4
|
|
|
|
|
|
|
|
|
ADD 5
|
|
|
|
|
|
|
|
|
ADD 6
|
|
|
|
|
|
|
|
|
|
|
|
Using a black ink pen, mark your votes with an X as shown in
this example. Please do not write outside the designated areas.
|
|
x |
Annual Meeting Proxy Card
▼
PLEASE FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM
PORTION IN THE ENCLOSED ENVELOPE. ▼
A
Proposals The Board of Directors recommends a vote FOR
all the nominees listed and FOR Proposal 2.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1.
|
|
Election of Directors:
|
|
For
|
|
Withhold
|
|
|
|
For
|
|
Withhold
|
|
|
|
For
|
|
Withhold |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
01 Philip H. Britt
|
|
o
|
|
o
|
|
02 James R. Lewis
|
|
o
|
|
o
|
|
03 Robert Tinstman
|
|
o
|
|
o
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
04 John F. Welch
|
|
o
|
|
o
|
|
05 David B. Edelson
|
|
o
|
|
o
|
|
06 D. Craig Mense
|
|
o
|
|
o |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
07 Anthony S. Cleberg |
|
o
|
|
o
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
For
|
|
Against
|
|
Abstain |
|
|
|
|
|
|
2.
|
|
To ratify the Audit Committees appointment of the
Companys independent registered public accounting firm,
Deloitte & Touche, LLP for fiscal year 2008.
|
|
o
|
|
o
|
|
o
|
|
|
3. |
|
|
To transact such other business as may properly come before
the meeting or any adjournment or adjournments thereof. |
THIS PROXY WILL BE VOTED IN ACCORDANCE WITH YOUR SPECIFIC DIRECTIONS ABOVE. IF THE PROXY IS SIGNED
AND RETURNED WITHOUT SUCH DIRECTIONS, IT WILL BE VOTED FOR ALL PROPOSALS.
B Non-Voting Items
Change of Address Please print new address below.
C Authorized Signatures This section must be completed for your vote to be counted. Date and Sign Below
Please sign exactly as name(s) appears hereon. Joint owners should each sign. When signing as
attorney, executor, administrator, corporate officer, trustee, guardian, or custodian, please give
full title.
Date (mm/dd/yyyy) Please print date below.
Signature 1 Please keep signature within the box.
Signature 2 Please keep signature within the box.
▼
PLEASE FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM
PORTION IN THE ENCLOSED ENVELOPE. ▼
Proxy CNA Surety Corporation
333 S. Wabash 41 Floor
Chicago, Illinois 60604
(312) 822-5000
Notice of Annual Meeting of Shareholders
on April 24, 2007
NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of CNA Surety Corporation (the
Company) will be held at 333 S. Wabash, 41 Floor, Chicago, IL 60604 on Tuesday April 24, 2008,
at 9:00 a.m. CDT.
The Board of Directors has fixed the close of business on March 3, 2008, as the record date (the
Record Date) for the determination of shareholders
entitled to notice of, and to vote at, the
Annual Meeting. You are cordially invited to attend the meeting. In the event you will be unable to
attend, you are respectfully requested to fill in, date, sign and return the enclosed proxy at your
earliest convenience in the enclosed envelope.
IMPORTANT:
PLEASE FILL IN, DATE, SIGN AND PROMPTLY MAIL THE ENCLOSED PROXY CARD IN THE POSTPAID
ENVELOPE PROVIDED TO ASSURE THAT YOUR SHARES ARE REPRESENTED AT THE MEETING. IF YOU ATTEND THE
MEETING YOU MAY VOTE IN PERSON IF YOU WISH TO DO SO EVEN THOUGH YOU HAVE SENT IN YOUR PROXY.
CONTINUED
AND TO BE SIGNED ON REVERSE SIDE
THIS IS YOUR PROXY.
YOUR VOTE IS IMPORTANT.
Regardless of whether you plan to attend the Annual Meeting of Shareholders, you can be sure your
shares are represented at the Meeting by promptly returning your proxy in the enclosed envelope.
Thank you for your attention to this important matter.