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 ----------------------- Filed by the Registrant /X/ Filed by a Party other than the Registrant / / Check the appropriate box: / / Preliminary Proxy Statement / / Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) /X/ Definitive Proxy Statement / / Definitive Additional Materials / / Soliciting Material Pursuant to Section240.14a-12 HOMASOTE COMPANY ----------------------------------------------------------- (Name of Registrant as Specified In Its Charter Payment of Filing Fee (Check the appropriate box): /X/ No fee required. / / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. (1) Title of each class of securities to which transaction applies: ------------------------------------------------------------ (2) Aggregate number of securities to which transaction applies: ------------------------------------------------------------ (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined): ------------------------------------------------------------- (4) Proposed maximum aggregate value of transaction: ------------------------------------------------------------- (5) Total fee paid: ------------------------------------------------------------ / / Fee paid previously with preliminary materials. / / Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. (1) Amount Previously Paid: ------------------------------------------------- (2) Form, Schedule or Registration Statement No.: --------------------------------------------------- (3) Filing Party: --------------------------------------------------- (4) Date Filed: ---------------------------------------------------- HOMASOTE COMPANY LOWER FERRY ROAD, PO BOX 7240 WEST TRENTON, NJ 08628 Notice of Annual Meeting of Stockholders May 2, 2002 TO THE STOCKHOLDERS: The Annual Meeting of Stockholders of Homasote Company will be held at the Office of the Company, 932 Lower Ferry Road, West Trenton, New Jersey, on Thursday, May 2, 2002, at 10:00 a.m. for the following purposes: 1.To elect 10 directors to hold office for one year and until their successors shall be elected and shall qualify, and 2.To transact such other business as may properly come before the meeting or any adjournment thereof. Pursuant to the provisions of the Bylaws, the Board of Directors has fixed the close of business on March 13, 2002 as the record date for the determination of the stockholders entitled to notice of and to vote at the meeting and at any adjournments thereof. Only stockholders of record at the close of business on that date will be entitled to notice of and to vote at the meeting. The stock transfer books will not be closed. By Order of the Board of Directors JENNIFER D. BARTKOVICH Secretary Trenton, New Jersey April 3, 2002 Whether or not you expect to be present at the meeting, please sign the accompanying Proxy and return it promptly in the enclosed self-addressed envelope, which requires no postage if mailed in the United States, so that your shares may be represented at the meeting. PROXY STATEMENT This Proxy Statement is furnished in connection with the solicitation by the Board of Directors of Homasote Company of Proxies to be voted at the Annual Meeting of Stockholders of Homasote Company (the "Company") to be held May 2, 2002. The Company's Annual Report for the year ended December 31, 2001, Notice of Meeting, and a form of Proxy accompany this Proxy Statement. The Proxy may be revoked by the person giving it at any time prior to its use by voting in person at the meeting, by filing a later dated proxy with Jennifer D. Bartkovich, Secretary, Homasote Company, P. O. Box 7240, West Trenton, New Jersey 08628- 0240, or by giving written notice of such revocation to the Secretary of the Company. The mailing address of the Company is P.O. Box 7240, West Trenton, New Jersey 08628-0240. It is anticipated that the Proxy Statement and accompanying Proxy will first be sent to the Stockholders on or about April 3, 2002. VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF As of March 13, 2002, the Company had 348,799 shares of outstanding common stock, 20 cents par value, which constitutes all of the outstanding voting securities of the Company. Only holders of common stock of record at the close of business on March 13, 2002, will be entitled to one vote per share on all business of the meeting. Abstentions and any shares as to which a broker or nominee indicates that it does not have discretionary authority to vote on a particular matter will be treated as shares that are present and entitled to vote for purposes of determining the presence of a quorum but as unvoted for purposes of determining whether the approval of stockholders has been obtained with respect to any such matter and thus will have the effect of a vote to "Withhold" in the election of directors. <TABLE> The following table sets forth certain information as of March 13, 2002, with respect to the only persons known to the Company who beneficially owned more than 5% of the Company's voting securities. <CAPTION> Shares of Common Stock Percent Name and Address of of the Company Beneficially of Beneficial Owner Owned Directly or Indirectly Class <S> <C> <C> Irving Flicker 30,132 8.64 860 Lower Ferry Road Trenton, NJ 08628 Warren L. Flicker 60,282 17.28 14 Pond View Lane Titusville, NJ 08560 Michael R. Flicker, Esquire 56,092 16.08 120-B Santa Margarita Ave. Menlo Park, CA 94025 Estate of Shanley E. Flicker 18,000 5.16 18 Edgewood Road Yardley, PA 19067 </TABLE> ELECTION OF DIRECTORS The Company currently has ten Directors who were elected for one-year terms and serve until their respective successors are duly elected and qualified. Unless marked to the contrary, it is intended that votes will be cast pursuant to the Proxies hereby solicited for the election of the ten nominees listed in the table below to serve until the Company's Annual Meeting in 2003 and until their respective successors are duly elected and qualified. Each of the nominees listed below is currently a Director of the Company, having been elected to serve as a Director at the Company's Annual Meeting in 2001. Directors will be elected by a plurality vote. The Management is informed that all of the nominees are willing to serve as Directors, but if at the time of election any of the nominees should be unavailable for election, a circumstance which is not anticipated by the Board of Directors, the Proxies will be voted for such substituted nominee or nominees as may be designated by the Board of Directors. The following table sets forth certain information with respect to the Directors and Officers of the Company. Except as otherwise provided, each of the following executive officers of the Company has served in his or her present capacity or capacities for more than the past five years. <TABLE> <CAPTION> NOMINEES FOR ELECTION AS DIRECTORS Shares of Common Stock of the Company Beneficially Owned Year Directly or Percent Name and Principal Became Indirectly as of of Occupation Director Age March 24, 2002 Class <S> <C> <C> <C> <C> Joseph A. Bronsard 1995 68 1,100 0.32 Executive Vice President,1995-2001; Plant Manager, Homasote Company, 1983-2000 Irving Flicker(1,2) 1960 87 30,132 8.64 Chairman Emeritus, 2000-present; Chairman of the Board,1972-2000; Chief Executive Officer, Homasote Company, 1979- 1999 Michael R. Flicker(2) 1983 61 56,092 16.08 Attorney-at-Law, Flicker & Kerin, Attorneys at Law, Menlo Park, CA, 1990- present; Private practice of law, 1969-present Warren L. Flicker(1,2) 1974 58 60,282 17.28 Chairman and Chief Executive Officer, 2000-present; President and Chief Operating Officer,1995- 2000; Executive Vice President, Homasote Company, 1979-1994 Irene T. Graham, CPS 2000 80 2,000 0.57 Corporate Secretary, 2000; Retired, Former Corporate Secretary and member of the Board of Directors, Homasote Company, 1985-1994 Peter J. McElvogue 2001 39 1,292 0.37 President, Homasote Company, June 2000- Present; President, MMI, manufacturers' representative firm, Bensalem, PA, 1992- June 2000; Building Product Manager, Homasote Company, 1986-1991 Peter N. Outerbridge 1960 73 1,363 0.39 Chairman of the Board, Chelston Management Ltd., a provider of investment holding and management services, St. John's, Newfoundland, Canada, 1996-present James M. Reiser, C.P.A. 1999 59 2,242 0.64 Vice President & Chief Financial Officer, Homasote Company, March 1999-Present; Controller, Trenton Alloy Fabricating, Inc., a metal fabricator, Trenton, NJ, 1996-1999; Financial Consultant, Tumi Luggage, a manufacturer and distributor of luggage products, Middlesex, NJ, 1995-1996; Controller, York Luggage Co., a manufacturer and distributor of luggage products Lambertville, NJ 1977-1995. Charles A. Sabino, 1998 62 7,671 2.20 C.P.A., J.D. Tax Consultant, Self- Employed present; Managing Partner, KPMG Peat Marwick LLP, Princeton, NJ 1967-1997, Certified Public Accountants for the Company Norman Sharlin 1998 61 2,000 0.57 President and Chief Operating Officer, Sharlin Lite Corporation of America, distributor of lighting products, Ewing Twp., NJ, 1978-present All directors and officers as a 164,174 47.06 group (10) including those named above </TABLE> (1) Warren L. Flicker is the son of Irving Flicker. (2) Michael R. Flicker is the son of Irving Flicker and brother of Warren L. Flicker. OTHER INFORMATION The Board of Directors held four meetings in 2001. With the exception of Michael R. Flicker and Peter Outerbridge who attended 50% of the meetings, all of the Directors attended 100% of the meetings. The Directors who are not employees of the Company are each compensated with a retainer fee of $4,000 and, in addition, $500 per Board meeting attended. Directors who are employees of the Company are each compensated with a retainer fee of $1,000, but are not separately compensated for attendance at Board meetings. Irving Flicker, Warren L. Flicker, James M. Reiser, and Norman Sharlin are Trustees of The Homasote Foundation, a non-profit corporation which distributes payments made by the Company for charitable and educational purposes. The Homasote Foundation owns 1,052 shares of the common stock of the Company. The Company does not have a standing Nominating Committee or any standing committee performing a similar function. The functions customarily performed by such a committee are considered the responsibility of the Board of Directors as a whole. Report of Audit Committee The Board of Directors of the Company maintains an Audit Committee, the primary functions of which are to assist the Board in fulfilling its responsibility to (i) oversee management's conduct of the Company's financial reporting process, (ii) assist the Board in carrying out its fiduciary duties, and (iii) provide a channel of communication between the Board and the Company's outside auditors. On December 1, 2000, the Board of Directors adopted a written Charter of the Audit Committee. Since the beginning of 2001, the Audit Committee has done the following: (1) reviewed and discussed the audited financial statements of the Company for the year ended December 31, 2001 (the "Audited Financial Statements") with management of the Company, (2) discussed with the independent auditors the matters required to be discussed by SAS 61 (Communications with Audit Committees), as may be modified or supplemented, and (3) received the written disclosure and the letter from the independent auditors of the Company required by Independence Standards Board Standard No. 1 (Independence Discussions with Audit Committees), as may be modified or supplemented, and has discussed with the independent auditors their independence. Based on the review and discussions referred to in items (1) through (3) above, the Audit Committee recommended to the Board of Directors that the Audited Financial Statements be included in the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 2001, for filing with the Securities and Exchange Commission. Peter N. Outerbridge, Charles A. Sabino and Norman Sharlin, Directors of the Company, are the members of the Company's Audit Committee, which held two meetings during 2001. Mr. Sabino serves as Chairman of the Audit Committee. All members of the Audit Committee are independent as defined in Rule 4200(a)(15) of the NASD's listing standards, as such Rule may be modified or supplemented. Audit And Non-Audit Fees The following table presents fees for professional audit services rendered by KPMG LLP for the audit of the Company's Audited Financial Statements for 2001, and fees billed for other services rendered by KPMG LLP. Audit Fees, excluding audit related $59,000 ====== Financial information systems design and implementation fees $ 0 ====== All other fees: Audit related fees (1) $11,000 Other non-audit services fees $ 0 ______ Total all other fees $11,000 ====== (1) Audit related fees consisted of audits of financial statements of certain employee benefit plans. EXECUTIVE COMPENSATION Compensation for the Company's executive officers is the responsibility of the Board of Directors, based on recommendations of the Company's Compensation Committee. The members of the Compensation Committee are Irving Flicker, Warren L. Flicker, James M. Reiser and Charles A. Sabino. Each executive officer's salary is based on his specific responsibilities, overall performance, and employment contract when applicable. The Compensation Committee also periodically recommends awards of discretionary bonuses to executive officers. The bonuses are based upon the performance of the individual executive and the financial results of the Company. The following table sets forth certain information with regard to compensation awarded to, earned by, or paid by the Company in each of the Company's last three fiscal years to (i) the Chief Executive Officer of the Company, and (ii) the three highest compensated executive officers of the Company (other than the Company's Chief Executive Officer) who were serving as executive officers of the Company at December 31, 2001. <TABLE> <CAPTION> SUMMARY COMPENSATION TABLE ANNUAL COMPENSATION Other Annual All Other Name and Principal Year Salary Bonus Compen.(1,2) Compen.(3,6) Position ($) ($) ($) ($) <S> <C> <C> C> <C> <C> Warren L. Flicker(4) 2001 210,000 31,500 1,000 8,010 Chairman and Chief 2000 200,000 40,000 1,000 424 Executive Officer 1999 150,000 --- 1,000 127 Peter J. McElvogue(5) 2001 150,000 15,000 1,000 2,750 President 2000 67,500 3,000 584 Joseph A. Bronsard 2001 90,000 --- 61,000 1,355 Exec. V. President 2000 90,000 13,500 1,000 1,866 and Plant Manager 1999 80,958 --- 1,000 923 James M. Reiser 2001 90,000 18,000 1,000 1,398 Vice President and 2000 90,000 13,500 1,000 799 Chief Financial 1999 66,667 --- 1,000 94 Officer </TABLE> (1) The incremental cost to the Company of perquisites and other personal benefits did not for any year exceed 10% of any named executive's total annual salary and bonus. (2) Fees paid for service as Directors, except for Joseph A. Bronsard who received a severance payment of $60,000 and Directors fees of $1,000. (3) Amounts for 2001 represent (i) Company contributions to its Savings Plan on behalf of Peter J. McElvogue ($1,500), James M. Reiser ($750), and Joseph A. Bronsard ($750) and (ii) amounts paid by the Company for life insurance on Joseph A. Bronsard ($605), Warren L. Flicker ($8010), Peter J. McElvogue ($1250) and James M. Reiser ($648). (4) The Company has an employment contract with Warren L. Flicker dated and effective as of May 7, 1999, providing for his continued employment in a full-time capacity until May 6, 2009, at an annual salary of $200,000, adjusted biennially for changes in the Consumer Price Index (as defined), with the right to receive such additional executive compensation as may be granted by the Board of Directors of the Company and its subsidiary. Warren L. Flicker voluntarily deferred the effective date of his increase in salary under such employment contract until January 1, 2000, in order to improve results of operations of the Company for 1999. (5) The Company has an employment contract with Peter J. McElvogue dated and effective as of July 1, 2000, providing for his continued employment in a full-time capacity until June 30, 2010, at an annual salary rate in 2000 of $135,000, increasing to $150,000 in 2001 and adjusted biennially thereafter for changes in the Consumer Price Index (as defined), with the right to receive such additional executive compensation as may be granted by the Board of Directors of the Company and its subsidiary. (6) The Company instituted a Supplemental Retirement Plan effective January 1, 1978, for certain key employees. Payment is based on "average annual earnings," which is defined as the average basic earnings in the five calendar years out of the ten calendar years of employment prior to the employee's retirement for which the employee received the highest earnings. As of this date, the Plan is unfunded. (Table on next page) <TABLE> <CAPTION> FIVE YEAR AVERAGE ANNUAL BENEFIT FOR YEARS OF CREDITED SERVICE ANNUAL EARNINGS PRIOR TO REDUCTION FOR SOCIAL SECURITY AND COMPANY PROVIDED PENSION BENEFITS 10 Years 15 Years 20 Years 30 Years 40 Years <S> <C> <C> <C> <C> <C> $ 50,000 $12,500 $ 18,750 $ 25,000 $ 25,000 $ 25,000 100,000 25,000 37,500 50,000 50,000 50,000 150,000 37,500 56,250 75,000 75,000 75,000 200,000 50,000 75,000 100,000 100,000 100,000 250,000 62,500 93,750 125,000 125,000 125,000 300,000 75,000 112,500 150,000 150,000 150,000 350,000 87,500 131,250 175,000 175,000 175,000 </TABLE> The current years of credited service of the individuals set forth in the table above are: Warren L. Flicker, 36 and Joseph A. Bronsard, 33. In November 1975, the Board of Directors adopted a Savings Plan effective April 1, 1976, in which all employees are eligible to participate. Under the Savings Plan, each employee may contribute up to 15% (50% in 2002) of his or her total monetary compensation, limited to a maximum of $10,500 ($11,000 in 2002). The Savings Plan provides for contributions by the Company of 25% of the first 4% or fraction thereof contributed by each participating employee. Effective November 1, 2000, the Company amended and restated the Savings Plan in its entirety to convert the Savings Plan to a plan that qualifies and meets the requirements under Section 401(k) of the Internal Revenue Code. Additionally, as of such date, the Company appointed Vanguard Fiduciary Trust Company, Inc. as trustee of the Savings Plan, with funds of the Savings Plan to be invested in those mutual funds of the Vanguard Group selected by the Company's Savings Plan Administrative Committee and as designated by the participating employee. FIVE-YEAR COMPARISONS PERFORMANCE GRAPH The following graph compares for the five years ended December 31, 2001, the cumulative total shareholder return on the Company's Common Stock with the cumulative total return on the Lipper Small Company Index and with the cumulative total return on the Russell 2000 Index. The graph assumes that $100 was invested on December 31, 1996, in each of the Company's Common Stock, the Lipper Small Company Index and the Russell 2000 Index, and that all dividends were reinvested. INFORMATION CONCERNING THE COMPANY'S AUDITORS The Board of Directors has selected KPMG LLP as the auditors for the Company for the fiscal year ending December 31, 2002. KPMG LLP acted as the Company's independent auditors for the fiscal year ended December 31, 2001. A member of the firm of KPMG LLP is expected to be present at the meeting and, if present, will have an opportunity to make a statement if he/she desires to do so and to respond to appropriate questions. OTHER BUSINESS The Board of Directors does not know of any business to be presented at the Annual Meeting other than that which is specifically referred to in the Proxy and this Proxy Statement. However, if any other matter should properly come before the meeting, it is intended that votes will be cast pursuant to the Proxy in respect thereto in accordance with the best judgment of the persons acting as Proxies. STOCKHOLDER PROPOSALS Stockholder proposals intended to be presented at the Annual Meeting in 2003 must be received by the Company at its executive offices (please address to the attention of Jennifer D. Bartkovich, Secretary), P.O. Box 7240, West Trenton, New Jersey 08628-0240, for inclusion in the Proxy Statement and form of Proxy relating to that meeting by December 4, 2002. Any such proposal must comply with Rule 14a-8 of Regulation 14A of the Proxy Rules of the Securities and Exchange Commission. EXPENSE OF SOLICITATION OF PROXIES The cost of this solicitation of Proxies will be borne by the Company. The Proxies will be solicited principally through the use of the mails, but officers and regular employees of the Company may solicit Proxies personally or by telephone or facsimile. The Company reimburses banks, brokerage houses and other custodians, nominees, and fiduciaries for their reasonable expenses in forwarding proxy material to their principals. A copy of the Company's Annual Report on Form 10-K including the financial statements and schedules thereto is available, without charge, on written request directed to Jennifer D. Bartkovich, Secretary, Homasote Company, P.O. Box 7240, West Trenton, New Jersey 08628-0240. By Order of the Board of Directors JENNIFER D. BARTKOVICH Secretary April 3, 2002