UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
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 §240.14a-12
|
NYMAGIC, INC.
(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)(1) 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:
|
|
|
|
|
|
|
|
|
|
NYMAGIC, INC.
919 Third Avenue
New York, New York 10022
April 2, 2009
Dear Shareholder:
You are cordially invited to attend the 2009 Annual Meeting of Shareholders of NYMAGIC, INC.,
which will be held at 9:00 A.M., local time, on Thursday, May 21, 2009, at the offices of Dewey &
LeBoeuf LLP, 1301 Avenue of the Americas, New York, NY 10019. The matters to be acted upon at the
meeting are the election of directors and the ratification of the appointment of KPMG LLP as our
independent registered public accountants for 2009, and such other business that may properly come
before the meeting, all as described in the attached Notice of Annual Meeting of Shareholders and
Proxy Statement.
It is important that your shares be represented at the meeting and voted in accordance with
your wishes. Whether or not you plan to attend the meeting, we urge you to vote as promptly as
possible so that your shares will be voted at the Annual Meeting of Shareholders. This will not
limit your right to vote in person or to attend the meeting.
|
|
|
|
|
Sincerely,
|
|
|
|
|
|
Robert G. Simses
|
|
|
Chairman
|
NYMAGIC, INC.
919 Third Avenue
New York, New York 10022
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD MAY 21, 2009
TO OUR SHAREHOLDERS:
The Annual Meeting of Shareholders of NYMAGIC, INC., a New York corporation (the Company),
will be held at the offices of Dewey & LeBoeuf LLP, 1301 Avenue of the Americas, New York, NY 10019
on Thursday, May 21, 2009, at 9:00 A.M., local time, for the following purposes:
|
1.
|
|
To elect thirteen members to the Board of Directors to hold
office until the 2010 Annual Meeting of Shareholders and until their successors
are duly elected and qualified;
|
|
2.
|
|
To consider and act upon a proposal to ratify the appointment
of KPMG LLP as our independent registered public accountants for the year
ending December 31, 2009; and,
|
|
3.
|
|
To transact such other business that properly may come before
the Annual Meeting of Shareholders and any adjournment or postponement thereof.
|
All of the above matters are described more fully in the accompanying Proxy Statement.
Our Board of Directors has fixed the close of business on March 24, 2009 as the record date
for the determination of shareholders entitled to notice of, and to vote at, the Annual Meeting of
Shareholders and at any adjournment or postponement thereof.
We are pleased to take advantage of new U.S. Securities and Exchange Commission rules that
allow companies to furnish their proxy materials over the Internet. Accordingly, we are mailing to
our beneficial Shareholders a Notice of Internet Availability of Proxy Materials (the Notice).
The Notice contains instructions on how to access those documents over the Internet. The Notice
also contains instructions on how to request a paper copy of our proxy materials, including this
proxy statement, our 2008 Annual Report on Form 10-K and a form of proxy card or voting instruction
card. Our registered Shareholders will receive a paper copy of the proxy materials by mail. We
believe that this process will allow us to provide our shareholders with the information they need
in a timelier manner, while reducing the environmental impact and lowering the costs of printing
and distributing our proxy materials.
We plan to begin to mail the Notice to our beneficial Shareholders by April 7, 2009. We will
begin to mail printed copies of this proxy statement, our 2008 Annual Report on Form 10-K and form
of proxy to our registered Shareholders on or about April 3, 2009.
We will first make available this proxy statement, our Annual Report on Form 10-K and our
proxy card at
www.proxyvote.com
on or about April 3, 2009 to all Shareholders entitled to
vote at the Annual Meeting of Shareholders. You may also request a printed copy of these proxy
materials by any of the following methods: via Internet at
www.proxyvote.com
; by telephone
at (800) 579-1639; or by sending an e-mail to
sendmaterial@proxyvote.com
.
Your vote is important. Whether or not you plan to attend the meeting, I urge you to vote as
soon as possible. You may vote your shares via a toll-free telephone number or over the Internet.
If you received a paper copy of the proxy card or voting instruction card by mail, you may submit
your proxy card or voting instruction card for the meeting by completing, signing, dating and
returning your proxy card or voting instruction card in the envelope provided. Any shareholders
attending the meeting may vote in person, even if you have already returned a proxy card or voting
instruction card.
BY ORDER OF THE BOARD OF DIRECTORS OF NYMAGIC, INC.
Paul J. Hart
Executive Vice President,
General Counsel and Secretary
April 2, 2009
3
NYMAGIC, INC.
919 Third Avenue
New York, New York 10022
PROXY STATEMENT
FOR
2009 Annual Meeting of Shareholders
To Be Held on Thursday, May 21, 2009
The proxy materials, including this proxy statement and accompanying form of proxy card or
voting instruction card and our 2008 Annual Report on Form 10-K for the year ended December 31,
2008 are being distributed and made available to the shareholders of NYMAGIC, INC., a New York
corporation (NYMAGIC or the Company), on or about April 3, 2009, in connection with the
solicitation of proxies by the Board of Directors of NYMAGIC to be voted at the 2009 Annual Meeting
of Shareholders, to be held at 9:00 A.M., local time, at the offices of Dewey & LeBoeuf LLP, 1301
Avenue of the Americas, New York, NY 10019 on Thursday, May 21, 2009 (the Annual Meeting) and any
adjournment or postponement thereof.
In accordance with rules and regulations recently adopted by the U.S. Securities and Exchange
Commission (the SEC), we are providing access to our proxy materials to our
shareholders on the Internet. Accordingly, a Notice of
Internet Availability of Proxy Materials (the Notice) will be mailed to beneficial shareholders on or about April 7, 2009. Beneficial shareholders will have the ability to
access the proxy materials on a website referred to in the Notice or request a printed set of the
proxy materials be sent to them, by following the instructions in the Notice.
The Notice will also provide instructions on how to inform us to send future proxy materials
to you electronically by e-mail or in printed form by mail. If you choose to receive future proxy
materials by e-mail, you will receive an e-mail next year with instructions containing a link to
those materials and a link to the proxy voting site. Your election to receive proxy materials by
e-mail or printed form by mail will remain in effect until you terminate it.
Choosing to receive future proxy materials by e-mail will allow us to provide you with the
information you need in a timely manner, will save us the cost of printing and mailing documents to
you and will conserve natural resources.
At the Annual Meeting shareholders will be asked to:
|
1.
|
|
elect thirteen members to the Board of Directors to hold office
until the 2010 Annual Meeting of Shareholders and until their successors are
duly elected and qualified;
|
|
2.
|
|
consider and act upon a proposal to ratify the appointment of
KPMG LLP as our independent registered public accountants for the year ending
December 31, 2009; and,
|
|
3.
|
|
transact such other business as properly may come before the
Annual Meeting and any adjournment or postponement thereof.
|
Our principal executive offices are located at 919 Third Avenue, New York, New York 10022 and
our telephone number is (212) 551-0600.
Who Can Vote
. Shareholders of record of the Companys Common Stock (the Common
Stock) outstanding as of the close of business on March 24, 2009, the record date, will be
entitled to notice of and to vote at the Annual Meeting. On the record date, there were 8,416,738
outstanding shares of Common Stock held by approximately 53 record holders. Each share of Common
Stock is entitled to one vote on each matter to be presented for shareholder action at the Annual
Meeting. There are no cumulative voting rights.
4
How You Can Vote
. If your shares are registered directly in your name with our
transfer agent, BNY Mellon Shareowner Services, P.O. Box 358015, Pittsburgh, PA 15252-8015, or 485
Washington Boulevard, Jersey City, New Jersey 07310-1900, you are considered, with respect to those
shares, the shareholder of record. As the shareholder of record, you have the right to vote in
person at the meeting. If your shares are held in a brokerage account or by another nominee or
trustee, you are considered the beneficial owner of shares held in street name. As the beneficial
owner, you are also invited to attend the meeting. Since a beneficial owner is not the shareholder
of record, you may not vote these shares in person at the meeting unless you obtain a legal proxy
from your broker, nominee, or trustee that holds your shares, giving you the right to vote the
shares at the meeting.
Whether you hold shares directly as a registered shareholder of record or beneficially in
street name, you may vote without attending the meeting. You may vote by granting a proxy or, for
shares held in street name, by submitting voting instructions to your stockbroker, trustee or
nominee. In most cases, you will be able to do this by telephone, by using the Internet or by mail
if you request to receive a printed set of the proxy materials by mail.
By Telephone or Internet. If you have telephone or Internet access, you may submit your proxy
by following the instructions provided in the Notice, or if you received a printed version of the
proxy materials by mail, by following the instructions provided with your proxy material and on
your proxy card or voting instruction card.
By Mail. If you receive a printed version of the proxy materials, you may submit your proxy
by mail by signing your proxy card or, for shares held in street name, by following the voting
instructions included by your stockbroker, trustee or nominee, and mailing it in the enclosed,
postage-paid envelope addressed to NYMAGIC, INC., c/o Broadridge Financial Solutions, Inc., 51
Mercedes Way, Edgewood, NY 11717 (Broadridge), which receives, inspects and tabulates the
proxies. If you provide specific voting instructions, your shares will be voted as you have
instructed. When a signed proxy card is returned with choices specified with respect to voting
matters, the shares represented by the proxy card will be voted in accordance with the
shareholders instructions. In the absence of instructions, duly executed proxies will be voted
FOR all nominees for Director identified on page 7 and FOR the proposal to ratify the appointment
of KPMG LLP as the Companys independent registered public accountants for the year ending
December 31, 2009. If any other matter properly is presented, the proxy holders will vote your
shares in accordance with their best judgment. NYMAGIC knows of no matters other than those
described below that may come before the Annual Meeting.
Revocation of Proxies
. Any shareholder of NYMAGIC may revoke or change their proxy at
any time before the final vote at the meeting. You may do this by delivering another proxy dated
after the proxy that you wish to revoke to the attention of: Corporate Secretary, NYMAGIC, INC.,
919 Third Avenue, New York, New York 10022, by voting by telephone or by using the Internet, both
of which must be completed by 11:59 p.m. Eastern Time on May 20, 2009 (your latest telephone or
Internet proxy is counted) or by voting in person at the Annual Meeting. Attending the meeting
alone will not revoke your proxy unless you specifically request your proxy to be revoked. If you
hold shares through a bank or brokerage firm, you must contact that bank or firm directly to revoke
any prior voting instructions. The submission of a proxy will not affect the right of a holder of
Common Stock to attend, or vote in person at, the Annual Meeting.
Required Votes
. The form of proxy provides space for a shareholder to withhold voting
for any of the nominees for the Board of Directors or to abstain from voting on any other proposal
if the shareholder chooses to do so. Directors are elected by a plurality of the votes cast at the
Annual Meeting. All other matters require for approval the favorable vote of a majority of shares
voted at the meeting in person or by proxy. Proxies submitted by brokers who do not indicate a
vote for some or all of the items voted on because they do not have discretionary voting authority
and have not received voting instructions are called broker non-votes. Under New York law,
abstentions and broker non-votes, if any, will not be counted as votes cast. Therefore, they will
have no effect on the outcome of the other matters to be voted on at the meeting.
Quorum
. The presence, in person or by proxy, of the holders of a majority of the
outstanding shares of our Common Stock is necessary to constitute a quorum at the Annual Meeting.
For purposes of determining whether a quorum is present, abstentions and broker non-votes will be
included.
A list of shareholders entitled to vote at the Annual Meeting will be available for inspection
by shareholders during ordinary business hours at the principal executive offices of NYMAGIC
located at 919 Third Avenue, New York, New York 10022, for a period of ten days before, and at the
time and place of, the Annual Meeting.
5
Solicitation
. The cost of soliciting proxies will be borne by the Company. In
addition to soliciting proxies by mail, proxies may be solicited by our directors, officers and
other employees by personal interview, telephone, internet, telegram and other means of
communication. Such persons will receive no additional compensation for such services.
Arrangements will also be made with brokerage houses and other custodians, nominees and
fiduciaries for the forwarding of proxy solicitation materials to the beneficial owners of shares
of our Common Stock held of record by such brokers and other fiduciaries. The Company will
reimburse the brokers and other fiduciaries for their reasonable out-of-pocket expenses incurred
when the solicitation materials are forwarded. The Company does not expect to engage an outside
firm to solicit votes, but if such a firm is engaged subsequent to the date of this Proxy
Statement, the cost is estimated to be less than $10,000, plus reasonable out-of-pocket expenses.
Proposal No. 1: Election of Directors
Information concerning the nominees for election to the Board of Directors is set forth below.
Each nominee for election to the Board of Directors has consented to being named as a nominee and
has agreed to serve if elected. NYMAGICs Amended and Restated By-Laws provide for a Board of
Directors consisting of not fewer than nine, or more than nineteen Directors. If elected, each
Director will serve for a one-year term, expiring at the Companys 2010 Annual Meeting of
Shareholders and until his successor is duly elected and qualified. If unforeseen circumstances,
such as death or disability, make it necessary for the Board of Directors to substitute another
person for any of the nominees, we will vote your shares FOR that other person. We are not aware
of any circumstances that would render any nominee for Director unavailable.
The Board of Directors has nominated Messrs. John R. Anderson, Glenn Angiolillo, Ronald J.
Artinian, John T. Baily, Mark W. Blackman, Dennis H. Ferro, David E. Hoffman, A. George Kallop,
William J. Michaelcheck, William D. Shaw, Jr., Robert G. Simses, George R. Trumbull, III, and David
W. Young to serve as Directors and, unless otherwise marked, a proxy will be voted FOR the election
of such persons. Each of the nominees is currently a Director of the Company. The Board has
determined that Messrs. Anderson, Angiolillo, Artinian, Baily, Ferro, Hoffman and Young are
independent Directors, because they meet the independence criteria set forth in the listing
standards of the New York Stock Exchange.
On February 20, 2002, certain Company shareholders entered into a voting agreement, which was
amended on March 1, 2002, January 27, 2003, March 12, 2003 and February 24, 2004, with Mariner
Partners, Inc. (Mariner) (a professional asset management company of which Mr. Michaelcheck, a
member of our Board of Directors, is the beneficial owner of a substantial number of shares). This
voting agreement was substantively amended and restated on October 12, 2005 and amended again on
October 15, 2008, in order to conform its embedded option with section 409H of the Internal Revenue
Code (as amended and restated, the Amended and Restated Voting Agreement). The Amended and
Restated Voting Agreement relates to approximately 16.04% of the Companys issued and outstanding
shares of Common Stock as of the record date. It grants Mariner an option to purchase 1,350,000
shares of Common Stock from the participating shareholders and entitles each party to the agreement
to designate certain individuals for nomination as Directors of the Company. The following
candidates were nominated for election to the Board at the Annual Meeting pursuant to the
provisions of the Amended and Restated Voting Agreement: Mariner nominated William J.
Michaelcheck, George R. Trumbull, III, A. George Kallop and William D. Shaw, Jr.; Mark W. Blackman
nominated Glenn Angiolillo; Lionshead Investments, LLC nominated John R. Anderson; Robert G. Simses
nominated Robert G. Simses and Ronald J. Artinian; and, A. George Kallop, our President and Chief
Executive Officer, nominated David W. Young, John T. Baily and David E. Hoffman. The
Nominating/Corporate Governance Committee of the Board of Directors, acting without reference to
the Amended and Restated Voting Agreement, nominated Mark W. Blackman and Dennis H. Ferro. After
considering the qualifications of each of the candidates named above, the Nominating Committee
recommended to the Board of Directors that each such candidate be nominated by the Board for
election as a Director at the Annual Meeting. At a meeting of the Board of Directors on March 6,
2009, all of the candidates named above were nominated by the Board for election to the Board at
the Annual Meeting. The Company is not a party to the Amended and Restated Voting Agreement.
Additional information concerning the Amended and Restated Voting Agreement is contained below
under the heading Voting Agreement.
THE
BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT SHAREHOLDERS VOTE
FOR
THE ELECTION
TO THE BOARD OF DIRECTORS OF EACH OF THE THIRTEEN NOMINEES LISTED BELOW.
6
The following presents certain information concerning the nominees for election as Directors,
including all positions and offices with the Company and its predecessors, terms of office as
Director and periods during which the nominee served as such, current membership on Committees of
the Board of Directors of the Company and business experience during the last five years.
Nominees for Directors
|
|
|
|
|
|
|
|
|
|
|
Name
|
|
Age
|
|
Director Since
|
|
Position
|
|
|
|
|
|
|
|
|
|
|
|
John R. Anderson (3)(5)(6)
|
|
|
64
|
|
|
|
1999
|
|
|
Director
|
Glenn Angiolillo (2)(6)
|
|
|
55
|
|
|
|
2002
|
|
|
Director
|
Ronald J. Artinian (2)(3)
|
|
|
60
|
|
|
|
2008
|
|
|
Director
|
John T. Baily (2)(4)
|
|
|
65
|
|
|
|
2003
|
|
|
Director
|
Mark W. Blackman
|
|
|
57
|
|
|
|
2009
|
|
|
Director
|
Dennis H. Ferro
|
|
|
63
|
|
|
|
2009
|
|
|
Director
|
David E. Hoffman (2)(5)(6)
|
|
|
59
|
|
|
|
2004
|
|
|
Director
|
A. George Kallop (1)(4)
|
|
|
63
|
|
|
|
2005
|
|
|
Director, President and
Chief Executive Officer
|
William J. Michaelcheck (3)
|
|
|
62
|
|
|
|
2002
|
|
|
Director
|
William D. Shaw, Jr. (1)(3)
|
|
|
63
|
|
|
|
2002
|
|
|
Director and Vice Chairman
|
Robert G. Simses (1)(3)(4)
|
|
|
62
|
|
|
|
2001
|
|
|
Director and Chairman
|
George R. Trumbull, III (1)(4)
|
|
|
64
|
|
|
|
2002
|
|
|
Director
|
David W. Young (2)(3)(4)(5)
|
|
|
65
|
|
|
|
2003
|
|
|
Director
|
|
|
|
(1)
|
|
Member of Executive
Committee.
|
|
(2)
|
|
Member of Audit Committee.
|
|
(3)
|
|
Member of Finance Committee.
|
|
(4)
|
|
Member of Underwriting
Committee.
|
|
(5)
|
|
Member of Human Resources
Committee.
|
|
(6)
|
|
Member of Nominating
/Corporate Governance Committee.
|
John R. Anderson served as the president and owner of Cedarhill Consultants, Inc., an
insurance consulting firm, as well as a sales consultant for the S&W Agency, Inc., an insurance
agency, from January 1999 until his retirement in December 2001. From 1991 through December 1998,
Mr. Anderson was a 50% owner of the Compain-Anderson Group, Inc., a general agency of Guardian Life
Insurance Company.
Glenn Angiolillo has served as president of GJA Corp., a consulting and advisory firm
specializing in wealth management, since 1998. Previously, Mr. Angiolillo was a partner and member
of the Management Committee in the law firm of Cummings & Lockwood where he concentrated in the
areas of corporate law, mergers and acquisitions and banking and finance. Mr. Angiolillo serves on
the board of directors of LICT Corp., formerly known as Lynch Interactive Corp., and is currently
standing for election to the board of directors of Gaylord Entertainment Co.
Ronald J. Artinian is a private investor. Previously, from 1989 until his retirement in 1998,
he was an executive vice president and senior managing director with Smith Barney. Mr. Artinian
serves on the boards of directors of First Real Estate Investment Trust of New Jersey and The
Reserve Fund.
John T. Baily served as the president of Swiss Re Capital Partners from 1999 until his
retirement in 2002. Previously, Mr. Baily was a partner (1976-1999), national insurance industry
chairman (1986-1998) and a member of the board of partners and its predecessor, the firm council
(1986-1999), of the public accounting firm, Coopers & Lybrand where he led the insurance industry
group. Mr. Baily serves on the board of directors of RLI Corp. and Endurance Specialty, LTD.
Mark W. Blackman is currently an Executive Vice President and the Chief Underwriting Officer
of the Company. He was previously a Director of the Company from 1979 until May 2004, and with the
exception of the period between October 1998 and May 2002, he has been continuously employed by the
Company since 1977.
Dennis H. Ferro was, until his retirement in 2008, the President and Chief Executive Officer
of Evergreen Investment Management Company having been appointed to that position in 2003, and
having been employed there since 1999. From 1994 to 1999 Mr. Ferro held a number of senior
positions at Zurich Investment Management, LTD., including Chief Executive Officer, Managing
Director of Scudder Investments, U.K. LTD.
David E. Hoffman is a private investor. Previously, he served in a variety of positions with
Accenture, the public consulting firm, from 1979 until his retirement in 2002. At the time of his
retirement Mr. Hoffman was the Global Managing Partner of Accentures banking, investment
management and insurance industry practice.
7
A. George Kallop is the President and Chief Executive Officer of the Company. He became the
Executive Vice President of the Company in May 2002 and in February 2004 he was appointed to the
additional position of Chief Operating Officer. He was appointed to his current position effective
October 1, 2005. From 1999 to 2002, Mr. Kallop was a principal of Mariner Investment Group, Inc. a
professional asset management company. Previously, Mr. Kallop was a managing director of Bear,
Stearns & Co. Inc., a global investment banking, securities and brokerage firm.
William J. Michaelcheck founded Mariner Investment Group, Inc., an affiliate of Mariner, in
1992 and continues to serve as its chairman. Previously, he was an executive vice president of
Bear Stearns Companies Inc., the parent company of Bear, Stearns & Co. Inc., and a Senior Managing
Director of Bear, Stearns & Co. Inc.
William D. Shaw, Jr., became the Vice Chairman of the Company in May 2002. Since January 1,
2004 he has been employed by Mariner and is a member of its management and investment committees.
He has been the managing member of Mariner LLC, an investment management company not directly
affiliated with Mariner since 1999. From 1998 to 1999, Mr. Shaw served as chairman of the board of
directors of Aubrey G. Lanston & Co. Inc., a securities broker-dealer, and also served as its
president and chief executive officer from 1993 to 1998.
Robert G. Simses is the Chairman of the Company. He has served as the Managing Partner of the
law firm of Simses & Associates P.A. since 2001, where he practices in the area of estate and
charitable planning, trust and estate administration and taxation. Previously, from 1981 to 2001
he was a partner in the law firm of Cummings & Lockwood, where he was the partner in charge of its
Palm Beach, Florida office. Since October 2002, Mr. Simses has served as the President and Chief
Operating Officer of The William H. Pitt Foundation Inc., and since 2008 Mr. Simses has served on
the board of directors of Tiptree Financial Partners, L.P., whose general partner, Tricadia
Capital, LLC., is a Mariner affiliate.
George R. Trumbull, III was previously the chairman and the chief executive officer of the
Company having been elected to those positions in May and June 2002, respectively. Effective
October 1, 2005, and May 21, 2008, Mr. Trumbull resigned from his positions as chief executive
officer and chairman, respectively. He served as chairman of the board of directors and chief
executive officer of Encompys, Inc., a software services provider, from February 2001 until May
2002. From September 1999 to February 2001, Mr. Trumbull was a private investor, and from May 1994
to September 1999, he served as chief executive officer of AMP Limited, an Australian insurance and
asset management company. Mr. Trumbull also served as the non-executive chairman of Select
Reinsurance Ltd., a Bermuda based reinsurance company from March 2003 until December 2004.
David W. Young has been a partner of CCP Equity Partners, LLC. a private equity/venture
capital business since 2001. During 2000 and 2001 Mr. Young was a private investor. Previously
from 1988 to 1999 he was the Chief Investment Officer of The Progressive Corporation.
Committees of the Board of Directors
NYMAGIC has six standing Committees of the Board of Directors, including an Audit Committee,
an Executive Committee, a Finance Committee, a Human Resources Committee, a Nominating/Corporate
Governance Committee and an Underwriting Committee. During 2008, the Board of Directors held six
meetings. The Executive Committee did not meet, and the Audit Committee, Finance Committee,
Nominating/Corporate Governance Committee, Human Resources Committee and Underwriting Committee
held eight, four, four, five and two meetings, respectively. During their service as members of
the Board in 2008, ten of the Companys Directors attended all, and one of the Companys Directors
attended all but one, of the meetings of the Board of Directors. All Directors attended all of the
meetings of each Committee on which he served. We do not have a formal policy regarding attendance
by members of the Board of Directors at our Annual Meeting, but we encourage all Directors to
attend. We make every effort to schedule our Annual Meeting at a time and date to permit attendance
by Directors. Nine of our Directors attended our last annual meeting, which was held on May 21,
2008.
8
Audit Committee
. The Audit Committee consists of the following Directors: Messrs.
Glenn Angiolillo, Ronald J. Artinian, John T. Baily, who is the Audit Committees chairman and
financial expert, David E. Hoffman and David W. Young. All Audit Committee members meet the
independence criteria and have the qualifications set forth in the listing standards of the New
York Stock Exchange and Rule 10A-3 under the Securities Exchange Act of 1934. Mr. Baily is
qualified as an audit committee financial expert within the meaning of Item 407(d)(5)(ii) of
Regulation S-K under the Exchange Act and the Board of Directors has determined that he has the
accounting and related financial management expertise within the meaning of the listing standards
of the New York Stock Exchange. The Audit Committees responsibilities include (i) reviewing the
Companys external and internal audit functions and the adequacy of its internal accounting and
financial controls, (ii) reviewing with the independent registered public accountants their report
on the Companys financial statements and (iii) reviewing the professional services proposed to be
provided by the independent registered public accountants and considering the possible effect of
such services on their independence. On February 26, 2004 the Board of Directors adopted a written
charter under which the Audit Committee operates. The Board of Directors reviews and assesses the
adequacy of the charter of the Audit Committee on an annual basis. A copy of the charter of the
Companys Audit Committee is posted on our corporate website at
www.nymagic.com
and available
in print to any Shareholder who requests it. Mr. Baily serves as the chairman of the audit
committees of two public companies in addition to NYMAGIC, INC. and the Board of Directors has
determined that such simultaneous service does not impair his ability to serve effectively on the
Companys Audit Committee.
The Audit Committees procedures for the pre-approval of audit and permitted non-audit
services are described in Proposal No. 2: Ratification of the Appointment of Independent
Registered Public Accountants-Audit Committee Pre-Approval Policy.
Executive Committee
. The Executive Committee consists of the following Directors:
Messrs. A. George Kallop, William D. Shaw, Jr., Robert G. Simses and George R. Trumbull, III. The
Executive Committee may exercise all powers of the Board of Directors in the management of the
business and affairs of the Company during intervals between meetings of the Board of Directors.
Finance Committee
. The Finance Committee consists of the following Directors: Messrs.
John R. Anderson, Ronald J. Artinian, William J. Michaelcheck, William D. Shaw, Jr., Robert G.
Simses, and David W. Young. As noted above, Mr. Michaelcheck is the beneficial owner of a
substantial number of shares of Mariner and Mr. Shaw is a shareholder and employee of Mariner. As
discussed in the section entitled Certain Relationships and Related Transactions the Company
entered into an investment management agreement with Mariner pursuant to which Mariner is
responsible for managing the Companys investment portfolio. The Finance Committee provides
general investment direction to Mariner and ensures that Mariners investments are consistent with
the Companys investment guidelines. The Finance Committee monitors and reviews the Companys
financial position and investment policy. The Companys investment policy is reviewed quarterly
and conforms to the requirements contained in the New York State Insurance Law and Regulations.
Nominating/Corporate Governance Committee
. The Nominating/Corporate Governance
Committee consists of the following Directors: Messrs. John R. Anderson, Glenn Angiolillo and
David E. Hoffman. All members of the Nominating/Corporate Governance Committee meet the
independence criteria set forth in the listing standards of the New York Stock Exchange. The
Nominating/Corporate Governance Committee is responsible for recommending qualified candidates for
Director positions whose terms are to expire or are vacant. The Nominating/Corporate Governance
Committee seeks Directors who provide varying perspectives to our Board of Directors and maintain
the following qualities: high standards of integrity, diversified knowledge, business acumen,
professional leadership, financial expertise and managerial experience. The Nominating/Corporate
Governance Committee provides a report to the Board of Directors setting forth certain information
about each candidate it is recommending. Any Director may recommend other candidates for available
Director positions, provided that specified information about such candidates is given. The
Nominating/Corporate Governance Committee will consider responsible recommendations by shareholders
of candidates to be nominated as Directors of the Company. All such recommendations must be in
writing and addressed to the Corporate Secretary of the Company at: Corporate Secretary,
Shareholder Nominations, NYMAGIC, INC., 919 Third Avenue, New York, New York 10022. The
submissions should include a current resume and curriculum vitae of the candidate and a statement
describing the candidates qualifications and contact information for personal and professional
references and must include such information about the candidate that the Company would need to
include in any proxy statement for the election of Directors as well as the consent of the
candidate to being named in the proxy material and to serving if elected. The submission should
also include a description of all arrangements or understandings between the submitting shareholder
and the candidate. By accepting a shareholder recommendation for consideration, the
Nominating/Corporate Governance Committee does not undertake to adopt or to take any other action
concerning the recommendation or to give the proponent its reasons for any action or failure to
act. Additional information concerning shareholder proposals is contained below under the heading
Submission of Shareholder Proposals and Discretionary Voting. The Board of Directors has adopted
a written charter under which the Nominating/Corporate Governance Committee operates. The charter
of the Nominating/Corporate Governance Committee is posted on our corporate website at
www.nymagic.com
and available in print to any Shareholder who requests it.
9
Human Resources Committee
. The Human Resources Committee consists of the following
Directors: Messrs. John R. Anderson, David E. Hoffman and David W. Young. All members of the Human
Resources Committee meet the independence criteria set forth in the listing standards of the New
York Stock Exchange. The Human Resources Committee is charged with the administration of the
Companys 1991 Stock Option Plan and the 1999 Phantom Stock Plan, as well as the review and
approval of the compensation package of the Companys President and Chief Executive Officer as well
as the Companys salary structure and benefit packages. Additional information concerning the
administration of these plans and the compensation policies of the Human Resources Committee is
contained below under the heading Executive Compensation, Compensation Discussion and Analysis.
The Board of Directors has adopted a written charter under which the Human Resources Committee
operates. The charter of the Human Resources Committee is posted on our corporate website at
www.nymagic.com
and available in print to any Shareholder who requests it.
Underwriting Committee
. The Underwriting Committee consists of the following
Directors: Messrs. George R. Trumbull, III, John T. Baily, A. George Kallop, Robert G. Simses and
David W. Young. The Underwriting Committee is responsible for ensuring that the Company follows
the overall underwriting strategy as defined by management and the Board of Directors. The
Underwriting Committees duties include periodic reviews of the lines of business written by the
Company, ensuring that pricing and risk selection criteria are adhered to by our underwriting
staff, and making sure that the Company maintains high levels of experience and expertise in our
underwriting staff.
Human Resources Committee Interlocks and Insider Participation
During 2008, the Human Resources Committee of the Board of Directors consisted of Messrs. John
R. Anderson, David E. Hoffman, David W. Young and Glenn R.Yanoff, who resigned from our Board of
Directors on March 24, 2008. No committee member had any interlocking relationships requiring
disclosure under applicable rules and regulations.
For a description of certain relationships and transactions with members of the Board of
Directors or their affiliates, see Certain Relationships and Related Transactions.
Corporate Governance
Code of Business Conduct and Ethics
. We have adopted a Code of Ethics for Senior
Executive and Financial Officers as well as a Code of Business Conduct and Ethics for Directors,
Officers and Employees. These codes of business conduct and ethics are designed to comply
with Securities and Exchange Commission regulations and New York Stock Exchange corporate
governance rules related to codes of conduct and ethics and are posted on our corporate website
at
www.nymagic.com
and available in print to any Shareholder who requests them. Copies of our Code
of Ethics for Senior Executive and Financial Officers as well as our Code of Business Conduct and
Ethics for Directors, Officers and Employees are available, free of charge, upon request directed
to: Corporate Secretary, NYMAGIC, INC., 919 Third Avenue, New York, NY 10022.
Corporate Governance Guidelines
. We have also adopted corporate governance standards
to advance the functioning of our Board of Directors and its committees and to set forth the Board
of Directors expectations as to how it should perform its functions. Our corporate governance
standards are posted on our corporate website at
www.nymagic.com
and available in print to any
Shareholder who requests them.
Non-Management Directors
. Our non-management Directors meet at regularly scheduled
executive sessions without management and our independent Directors meet separately at least once a
year in executive session. Mr. Glenn Angiolillo has been chosen by our Board of Directors to
preside at these meetings.
Shareholder Communications Policy
. Our Board of Directors has adopted a policy with
respect to shareholder communications with the Board of Directors. Shareholders and other
interested parties may communicate directly with our Board of Directors, our non-management
Directors as a group or Mr. Glenn Angiolillo, the Director chosen to preside over non-management
and independent meetings of the Board of Directors. All communications should be in writing and
should be directed to our Corporate Secretary at: Corporate Secretary, NYMAGIC, INC., 919 Third
Avenue, New York, NY 10022. The sender should indicate in the address whether it is intended for
the entire Board of Directors, the non-management Directors as a group, an individual Director or
Mr. Angiolillo. Each communication received by the Corporate Secretary will be forwarded to the
intended recipient or recipients in accordance with the existing instructions.
10
Executive Compensation
Compensation Discussion and Analysis
The following table sets forth the name, position, age and year first elected for each of the
persons who served as a named executive officer of the Company in 2008. None of the Companys
named executive officers was selected pursuant to any form of agreement or arrangement, including
the Amended and Restated Voting Agreement.
|
|
|
|
|
|
|
Name
|
|
Position
|
|
Age
|
|
|
|
|
|
|
|
A. George Kallop
|
|
President and Chief Executive Officer
|
|
|
63
|
|
Mark W. Blackman
|
|
Executive Vice President and Chief
Underwriting Officer
|
|
|
57
|
|
Paul J. Hart
|
|
Executive Vice President, General Counsel and
Secretary
|
|
|
58
|
|
Thomas J. Iacopelli
|
|
Executive Vice President, Chief Financial
Officer and Treasurer
|
|
|
48
|
|
Glenn R. Yanoff
|
|
Executive Vice President
|
|
|
52
|
|
Descriptions of the business experience of Messrs. Kallop and Blackman appear above under the
heading Proposal No. 1: Election of Directors. Set forth below is a description of the business
experience during the last five years of the other named executive officers of the Company.
Mr. Hart has been Executive Vice President, General Counsel and Secretary of the Company since
March, 2008. Previously, he was the Senior Vice President, General Counsel and Secretary of the
Company since 2002.
Mr. Iacopelli has been Executive Vice President and Chief Financial Officer of the Company
since March, 2008. Previously, he was Senior Vice President and Chief Financial Officer of the
Company since 2002, was appointed Chief Financial Officer in 1989 and was elected the Companys
Treasurer in 2000.
Mr. Yanoff was appointed an Executive Vice President of the Company on May 1, 2008. Until
then, he was employed as an area president of Risk Placement Services, Inc., a subsidiary of Arthur
J. Gallagher & Co., an insurance brokerage from 2004. From 1980 until 2004 Mr. Yanoff was a vice
president and insurance underwriter with I. Arthur Yanoff & Co., Ltd.
Compensation Philosophy and Objectives
As a commercial lines property and casualty insurance company, our success depends on our
ability to identify, develop, and market insurance products that address important business needs
and to deliver superior returns on our invested assets. In addition, the cyclical nature of the
insurance business requires us to be able to react nimbly to market dynamics. Accordingly, our
overarching goal in compensating executive officers is to attract, retain and motivate superior
executives, who are critical to our success. We believe that both short-term and long-term
incentive compensation paid to executive officers should be performance driven, and that an
increasing proportion of their compensation opportunities should be linked to Company performance
and shareholder returns, thus aligning shareholder and management interests.
Our compensation decisions with respect to executive officer salaries, annual incentive
targets and long-term incentive compensation are influenced by: (a) the executives level of
responsibility and function within the Company; (b) the overall performance and profitability of
the Company; (c) our assessment of marketplace compensation, including the pay practices of similar
companies; and, (d) the individual employees performance. Our philosophy is to provide competitive
total compensation opportunities through a mix of base salary, annual bonus, and long-term
incentives, including stock-based awards.
11
Overview of the Components of Executive Compensation
The Companys executive compensation program comprises a number of components as set forth below:
|
|
|
|
|
Component
|
|
What the Component Addresses
|
|
Purpose of the Component
|
|
|
|
|
|
Base Compensation
|
|
Executive competence
including skills, experience
and contributions to the
Company
|
|
Provides guaranteed compensation based
on market conditions
|
|
|
|
|
|
Annual Incentive
|
|
Contributions toward the
Companys achievement of
specified earnings and
operational goals
|
|
Rewards individual performance
Focuses on meeting annual goals
Provides annual incentive compensation
Motivates achievement of annual performance objectives
|
|
|
|
|
|
Long-Term Incentives
Restricted Share Units, Performance
Units and Options
|
|
Growth in shareholder value
Long-term profitability
|
|
Stock price performance
Profitability
Executive ownership of our stock
Executive retention
|
|
|
|
|
|
Welfare Benefits
|
|
Executives participate in
employee benefit plans
generally available to our
employees, including
medical, health, life
insurance and disability
plans and a profit sharing
plan, as well as a severance
plan
Continuation of welfare
benefits may occur as part
of severance upon certain
terminations of employment
|
|
These benefits are
part of our
broad-based total
compensation
program
|
|
|
|
|
|
Employment
Contracts And
Termination
Arrangements
|
|
We have employment
agreements with certain
named executive officers,
including Messrs. Kallop,
Hart, Iacopelli and Yanoff.
We also have an employment
agreement with our Chairman,
Mr. Simses.
These agreements provide
severance benefits if an
officers employment is
terminated under defined
circumstances
|
|
These arrangements
are designed to
retain executives
and provide
continuity of
management. They
are described in
more detail on
pages 17 and 18 of
this proxy
statement
|
Our compensation programs allow us to attract and retain highly qualified executives and to
implement our pay for performance philosophy. We believe that this combination of programs provides
an appropriate mix of fixed and variable pay, balances short-term operational performance with
long-term shareholder value, and supports executive recruitment and retention.
Determination of Appropriate Target Compensation Levels
The Human Resources Committee (the Committee) relies on a number of factors in ensuring that
the Companys executive compensation program is achieving its objectives. Among those are:
Peer Company Comparison
. We seek to provide competitive compensation based upon our
assessment of compensation paid to executive officers in comparable positions at similar companies
in the property and casualty segment of the insurance industry (our Peer Group).
With the assistance of an independent compensation consultant, we marshal and evaluate
competitive market data annually, and we compare compensation paid to our named executive officers
with the total compensation opportunities, including salary, target annual bonus, and long-term
incentives paid to executive officers in our Peer Group. Sources of this information include public
company proxy statements, published compensation surveys, and a proprietary database maintained by
our independent compensation consultant. Given the importance we place on executive retention and
our concern about providing excessive short-term incentives in what is a long-term (long tail)
business, our base compensation is slightly above, and our annual bonus targets are modestly below,
the median of our Peer Group.
Total Compensation Review
.
The Committee reviews the Companys President and Chief
Executive Officers base compensation, bonus, and equity incentives annually with the guidance of
the Companys Chairman, who provides the Committee with his recommendation, and, as it finds
appropriate, with the Companys Senior Vice President, Human Resources and our independent
compensation consultant. The Committee also reviews with the Companys President and Chief
Executive Officer his recommendations regarding other named executive officer base compensation, as
well as merit increase and annual incentive bonus pools for our other named executive officers.
12
2008 Base Compensation
Base compensation is the guaranteed element of employees annual cash compensation. Our
named executive officers base compensation reflects a combination of factors, including
competitive pay levels, the executives responsibilities within the Company, the executives
experience and length of service with the Company, the executives total target compensation, our
annual budget for merit increases and the executives individual performance and changes in
responsibility. Base compensation levels are reviewed annually to address these factors.
The base compensation of our named executive officers reflects the Companys compensation
philosophy. Base salary increases are consistent with marketplace data and practice, and are
within a merit pay increase budget approved by the Committee. Mr. Yanoffs base compensation was
fixed in 2008 and none of our other named executive officers received increases in base
compensation in 2008.
Mr. Kallops annual base compensation level is established on an annual basis after review by
the Committee of Peer Group data, an assessment of the marketplace for chief executive officers,
and after consultation with the Companys Chairman, as well as the Companys Senior Vice President,
Human Resources and the Committees independent compensation consultant, as necessary.
Mr. Kallops base compensation comprises cash and Common Stock. The Common Stock component,
which is in the form of restricted share units that vest annually, is used to increase the
President and Chief Executive Officers direct ownership of Common Stock and to provide him with
further incentive to increase the Companys value.
In general, the Committee expects that approximately two thirds of the President and Chief
Executive Officers base compensation will be paid in cash and one third in Common Stock. These
percentages may, however, vary from year to year, based on a number of factors including market
practices and the value of our Common Stock.
For 2008, the cash and Common Stock components of Mr. Kallops base compensation were $450,000
and 8,000 shares, respectively, and were paid pursuant to his employment agreement with the
Company. Based on the market price of our Common Stock at the time Mr. Kallops base compensation
was determined, the percentage of cash to Common Stock of Mr. Kallops base compensation was
approximately 61% to 39%. On December 31, 2008 when the Common Stock component of Mr. Kallops
base compensation vested, the cash and Common Stock components of Mr. Kallops base compensation
were approximately 66% and 34%, respectively, as a result of the decline in the value of our Common
Stock.
We used the Peer Group data where appropriate to test for the reasonableness and
competitiveness of our President and Chief Executive Officers base compensation, but we also
exercised subjective judgment based on our view of the Companys unique position and needs.
2008 Annual Incentive Plan
Our Annual Incentive Plan (the Annual Incentive Plan) provides our named executive
officers with an opportunity to earn annual bonuses based on the Companys achievement of certain
pre-established performance goals and on the named executive officers achievement of their agreed
goals.
Similar to the process followed in setting base compensation, a number of factors are
considered in establishing annual target bonus opportunities for each of our named executive
officers. Some of the factors considered are competitive market practice, the Peer Group survey and
the appropriate compensation mix (base, bonus, long-term) for each of our named executive officers.
Our objective is to provide each named executive officer with significant incentive to meet their
own yearly performance goals and to help the Company achieve its yearly performance goals set by
the Committee and our Board of Directors.
Target bonus opportunities are reviewed annually for the named executive officers. For 2008
the targets ranged from 37.5% to 75% of cash compensation.
13
In evaluating the President and Chief Executive Officers performance to determine his bonus
and to establish a bonus pool to be used by the President and Chief Executive Officer to award
bonuses to the other named executive officers, the Committee uses certain performance measures
agreed to at the beginning of the year with the President and Chief Executive Officer. These
measures include earnings per share; book value per share growth; gross written premium; loss and
expense ratios; and, operational milestones.
Once full year results are complete (normally in late February), the President and Chief
Executive Officer provides the Committee with a written assessment of the Companys performance and
the Chairman provides the Committee with his assessment of the President and Chief Executive
Officers performance.
After discussing the Companys performance with the President and Chief Executive Officer and
the President and Chief Executive Officers performance with the Chairman, the Committee then
determines the bonus to be awarded to the President and Chief Executive Officer and the pool out of
which bonuses for our senior officers, including the other named executives are to be paid. The
final determination of the bonuses of our senior officers including the other named executive
officers is made by the President and Chief Executive Officer.
In evaluating the award to be made to the President and Chief Executive Officer for 2008, the
Committee was cognizant that 2008 was an extremely challenging year for the Company. It incurred
substantial losses and experienced a concomitant decline in book value. The Committee noted,
however, that almost all of the Companys losses in 2008 were attributable to its investments,
which suffered significant dislocation as a result of the current global financial crisis, and
uncollectible reinsurance receivables that related to business written long before the President
and Chief Executive Officers employment with the Company. The Committee recognized, moreover,
that the President and Chief Executive Officer had no control over the macro-economic events
influencing the Companys investments, or the legacy of underwriting decisions made by previous
management. With this as background, the Committee wanted to recognize the President and Chief
Executive Officers important contributions to the Company in 2008.
The President and Chief Executives 2008 target annual incentive award is fixed at 75% of his
base compensation of $450,000, or $337,500, in accordance with the terms of his employment
agreement, and it is awarded under circumstances in which both the Company and the President and
Chief Executive Officer meet their performance objectives. The Committee uses a balanced scorecard
as well as subjective measures in evaluating the President and Chief Executive Officers
performance, and in 2008 graded his balanced scorecard as follows:
|
|
|
|
|
|
|
|
|
Target
|
|
|
2008
|
|
Earnings per share
|
|
|
22
|
%
|
|
|
0
|
%
|
Book value per share
|
|
|
12
|
%
|
|
|
0
|
%
|
Gross written premium
|
|
|
12
|
%
|
|
|
12
|
%
|
Loss ratio
|
|
|
12
|
%
|
|
|
13
|
%
|
Expense ratio
|
|
|
12
|
%
|
|
|
11
|
%
|
|
|
|
|
|
|
|
|
|
|
70
|
%
|
|
|
36
|
%
|
Action Plans
|
|
|
30
|
%
|
|
|
27
|
%
|
|
|
|
|
|
|
|
|
|
|
100
|
%
|
|
|
63
|
%
|
|
|
|
|
|
|
|
In addition, the Committee, applying subjective criteria to the President and Chief Executive
Officers evaluation, took into account other elements of his performance in applying its judgment
to the annual incentive award to be made to him, and awarded him additional points in recognition
of his 2008 achievements. The Committee found that the President and Chief Executive Officer was
key to the Companys reaching certain operational milestones in 2008, and it was particularly
impressed with his efforts to adjust the Companys investment strategy and his leadership in
weathering a very difficult chapter in the Companys history. Moreover, the Committee thought it
critical to provide the President and Chief Executive Officer with an appropriate level of
incentive in order to retain this highly valued executive and to focus his attention on shareholder
value. Accordingly, the Committee determined to grant the President and Chief Executive Officer an
award of 75% of his target, or approximately $250,000 for 2008.
14
The President and Chief Executive Officers annual incentive award is usually in the form of a
combination of cash and Common Stock, but the Committee decided, in light of the Companys overall
performance in 2008, not to award any part of the President and Chief Executive Officers 2008
award in cash. Instead, it elected to grant him a wholly incentive-based award for 2008 by
awarding him an option to purchase 100,000 shares of Common Stock at a substantial premium to the
market value of the Common Stock on the date of grant. The number of options awarded to the
President and Chief Executive Officer was determined by employing the Black-Scholes option pricing
model, under which the current value of each option at the time of its grant was calculated to be
approximately $2.50. The amount of the cash equivalent of the annual incentive award was then
divided by this value and the number of options was fixed at 100,000. After noting the market
price of the Common Stock on the date of the award was $9.88, the Committee then set the purchase
price of the options awarded at $15. In keeping with the short term nature of an annual incentive
award the Committee limited the option award to three years and allowed 50% of the options to vest
on the first anniversary of the award and 50% to vest on the second anniversary of the award.
The Committee then approved Mr. Kallops recommended bonus pool for the Companys other senior
officers, including the other named executives, whose bonuses were equal to approximately 23.47% of
their 2008 base compensation in the aggregate, as well as his recommended bonus pool for more
junior employees of the Company, all of which were paid in cash.
For additional information about the Annual Incentive Plan, please refer to the Summary
Compensation Table, which shows the actual amount of bonuses paid under the plan to our named
executive officers for 2008.
2008 Long-Term Incentives
Messrs. Blackman, Iacopelli and Hart were awarded 40,000, 20,000 and 20,000 restricted share
units respectively, under the Companys 2004 Amended and Restated Long-Term Incentive Plan in
September, 2005. These restricted share units vest in equal installments over five years, with the
final amount vesting in September, 2010. The five year vesting period for these awards was
implemented to help retain these key executives. Mr. Yanoff, who joined the Company in 2008, was
awarded 2,500 restricted share units in May, 2008, which vested on March 1, 2009.
At the time he joined the Company on May 1, 2008, Mr. Yanoff was also granted a Performance
Compensation Award under which he may earn 200 performance units for each $1 million of gross
written premium (as that term is defined in his employment agreement) produced by MMO Agencies, a
unit of the Company that he manages, provided that the minimum levels of gross written premiums for
the applicable Performance Period are achieved and the maximum total loss ratio associated with
such premiums is not exceeded. The Performance Periods for Mr. Yanoffs Performance
Compensation Awards are from May 1, 2008 to December 31, 2008, January 1, 2009 to December 31, 2009
and January 1, 2010 to December 31, 2010, respectively. Mr. Yanoff was not awarded any Performance
Units for the 2008 Performance Period.
In April 2006, the Committee approved a long-term equity-based incentive award for Mr. Kallop
in the form of Performance Units, with maximum, target and threshold awards of 12,000, 6,000 and
3,000 Performance Units respectively, in each of the three performance periods of one year duration
beginning in 2006. The number of Performance Units earned is based upon targeted increases in the
value of the Companys Common Stock. Mr. Kallop did not earn any Performance Units in 2008,
because the value of the Common Stock did not reach the agreed performance target. Shares or cash
payable in respect of the Performance Units are payable on the second anniversary of the last day
of the applicable performance period, provided that Mr. Kallop is then employed by the Company.
The market value of the Common Stock exceeded the agreed performance standards at the maximum
levels for the 2006 and 2007 Performance Periods, and on December 31, 2008 Mr. Kallops award of
12,000 Performance Units for the 2006 Performance Period was settled in Common Stock. His award
of 12,000 Performance Units for the 2007 Performance Period will be settled on December 31, 2009,
provided that he is then employed by the Company. Coincident with the Companys entry into a new
employment agreement with Mr. Kallop, effective January 1, 2009, the Committee approved the grant
of additional equity awards to Mr. Kallop. See a discussion of these awards under the heading
Employment Contracts and Termination of Employment Arrangements.
In addition, in 2008 the Company granted awards of restricted share units to certain of its
senior officers who are not named executive officers.
15
Equity Incentives
Stock options align employee interests with those of our shareholders, because options have
value only if the market value of our Common Stock price increases over time. The Companys 10-year
options, granted at the market price on the date of grant, help focus employees on long-term
growth. Their four-year vesting provisions also help retain employees. The Company does not reprice
options, and similarly, if the stock price declines after the grant date, we do not replace
options. In the event stock options are granted to new hires, the grants are effective on the date
of hire or on the date of the Board of Directors meeting next following the date of hire. We
believe that this process for establishing the grant date on the date of hire, or on a specific
date after the date of hire, provides assurance that grant timing is not manipulated for employee
gain.
The Company did not award any stock option grants in 2008, but as indicated under the heading
2008 Long-Term Incentive Plan, did award Mr. Kallops 2008 bonus in the form of stock options in
March 2009.
Grants of restricted share units are designed to retain executives, encourage their ownership
of our Common Stock and to focus them on the long term profitability of the Company and the
performance of our Common Stock. As indicated under the headings 2008 Long-Term Incentives and
Base Compensation the Company awarded grants of restricted share units in 2008 to certain senior
officers and our President and Chief Executive Officer.
Timing of Compensation
At its December 2, 2008 meeting the Committee reviewed the base compensation, annual
incentive plan targets and equity grants to our President and Chief Executive Officer, and approved
the terms of his employment agreement to be effective on January 1, 2009, which includes base pay
of $525,000, an increase of 16.66% over his most previous base pay, and, equity grants. See a
discussion of Mr. Kallops employment agreement under the heading Employment Contracts and
Termination of Employment Arrangements. At its March 6, 2009 meeting the Committee reviewed
annual incentive plan targets and equity grants to our named executive officers; and, approved the
President and Chief Executive Officers 2008 bonus as well as a pool from which the 2008 bonuses of
the Companys senior officers, including the other named executive officers, would be paid.
Retirement Plans
The Company maintains a Profit Sharing Plan and Trust, which provides for an annual mandatory
contribution of 7.5% of qualified compensation, including bonuses, for each year of service during which the
employee has completed 11 months of service and is employed on the last day of the plan year. An
additional discretionary annual contribution of up to 7.5% of
qualified compensation may also be made by the
Company. The plan provides for 100% vesting upon completion of one year of service.
The Companys contributions for 2008 under the Profit Sharing Plan and Trust were $17,250 for
the benefit of each of Messrs. Kallop, Blackman, Iacopelli, and Hart. The Company does not
maintain any defined benefit retirement plans.
Employee and Post-Employment Benefits
The Company offers basic employee benefits coverage in order to: 1)
provide our employees with a reasonable level of financial security
in the event of illness or injury, and 2) enhance productivity and
job satisfaction. The benefits available are the same for all of
our employees and named executive officers and include medical and
dental coverage, disability insurance and life insurance. In
addition, the Companys 401(k) Plan and the Companys Profit
Sharing Plan and Trust provide a reasonable level of retirement
income reflecting employees careers with the Company. All
employees, including our named executive officers, participate in
these plans.
The cost of employee benefits is borne partially by the employee, including each of our named
executive officers. Contributions to the 401(k) component of our benefit program are made solely
by our employees including our named executive officers.
The Company also maintains a severance plan in which all employees participate, other than
those employed pursuant to written contracts, that provides eligible employees with salary
continuation benefits at the rate of two weeks per year of service, with a maximum of 52 weeks, in
the event of their termination under defined circumstances. Mr. Blackman is a participant in our
severance plan. Messrs. Kallop, Hart, Iacopelli and Yanoff have written agreements with the
Company that provide for severance payments.
Deferred Compensation Program
Executives may defer receipt of all or part of the equity component of their compensation
under the Companys deferred compensation program.
16
Employment Contracts and Termination of Employment Arrangements
The Company maintains employment agreements, termination of employment and change-in-control
agreements with certain of its named executive officers, including severance agreements with
Messrs. Hart and Iacopelli and employment agreements with Messrs. Kallop and Yanoff. Under his
agreement, Mr. Iacopelli is entitled to a severance payment equal to one years salary in the event
of his discharge from employment without cause or for good cause, at Mr. Iacopellis election,
within two years of the date of a sale of the Company. Mr. Hart is entitled to a severance payment
equal to three months salary in the event of his discharge from employment without cause. If
Messrs. Hart and Iacopelli had been terminated from employment with the Company on December 31,
2008 under the circumstances triggering severance payments described above, the Company would have
been obligated to pay them $68,750 and $275,000, respectively.
In April 2006, the Company entered into a three year employment agreement with Mr. Kallop,
effective October 1, 2005, which provided him with an annual salary of $400,000; a target annual
incentive award of $300,000; an award of 8,000 shares of restricted share units, which vested on
December 31, 2006, an award of 8,000 restricted share units on January 1, 2007, which vested on
December 31, 2007, an award of 8,000 restricted share units on January 1, 2008, which vested on
December 31, 2008, a long-term performance incentive award, with maximum, target and threshold
awards of 12,000, 6,000 and 3,000 performance units, respectively, in each of three performance
periods of one year in duration, beginning in 2006, based upon target increases in the Common
Stock; severance benefits comprising one year of salary and pro rata annual incentive award at
target and accelerated vesting of stock and performance unit grants in the event of his termination
without cause prior to a change in control; and, a performance unit incentive award with a maximum
target of 25,000 performance units in the event of a change of control. Effective January 1, 2007,
Mr. Kallops employment agreement was amended to increase his annual salary to $450,000.
Effective January 1, 2009, the Company entered into a new employment agreement with Mr. Kallop
through December 31, 2010. Under his new employment agreement, Mr. Kallop is entitled to an annual
base salary of $525,000 and a target annual incentive award of $393,750. Mr. Kallop also received
two grants of 8,000 restricted share units, which will vest on December 31, 2009 and December 31,
2010, respectively, provided that he continues to be employed by the Company on those dates, a
long-term incentive award with maximum, target and threshold awards of 12,000, 6,000 and 3,000
performance units, respectively, in each of two one-year performance periods beginning on January
1, 2009 and January 1, 2010; and, a supplemental performance compensation award in the amount of
25,000 performance units. The number of performance units eligible to be earned for each of these
two one-year performance periods is based on target increases in the market price of the Common
Stock in the applicable performance period. The supplemental performance compensation award of
25,000 units is earned if there is a change in control of the Company as defined in the employment
agreement. Mr. Kallops new employment agreement also includes provisions governing termination
for death, disability, cause, without cause and change of control, which include a severance
benefit of one year salary, pro rata annual incentive awards at target, and accelerated vesting of
stock and performance unit grants in the event of his termination without cause prior to a change
of control.
In March 2008, the Company entered into a 32 month employment agreement with Mr. Yanoff
effective May 1, 2008, which provides him with an annual base salary of $400,000; target annual
incentive awards of $150,000, which are guaranteed at $150,000, $100,000 and $75,000 for 2008, 2009
and 2010, respectively; an award of 2,500 shares of restricted share units, which vested on March
1, 2009, and a performance compensation award under which he may earn 200 performance units for
each $1 million of gross written premium, as defined in his employment agreement, produced by MMO
Agencies, a unit of the Company that he manages, provided that the minimum levels of gross written
premiums for the applicable performance period are achieved and the maximum total loss ratio
associated with such premiums is not exceeded. The performance periods for Mr. Yanoffs performance
compensation awards are from May 1, 2008 to December 31, 2008, January 1, 2009 to December 31, 2009
and January 1, 2010 to December 31, 2010 respectively. In addition, Mr. Yanoffs employment
agreement provides for severance benefits comprising unpaid base salary for the term of the
employment agreement as well as guaranteed annual incentive awards, a pro rata performance award
for the year in which he is terminated, based upon agreed performance production, and an award of
unrestricted stock equal to the number of months remaining on his employment agreement times 1,000,
in the event of his termination without cause or for good cause.
17
The following table summarizes the value of the termination payments and benefits that Messrs.
Kallop and Yanoff would have received had they been terminated from employment with the Company on
December 31, 2008 under the circumstances indicated. The table excludes (i) amounts accrued
through December 31, 2008 that would be paid in the normal course of continued employment such as
accrued but unpaid salary, and (ii) the vested account balance in Mr. Kallops Profit Sharing Plan
and Trust account.
Name and Principal Position: A. George Kallop, President and Chief Executive Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Termination Without
|
|
|
|
|
|
|
|
|
|
|
Cause or With Good
|
|
|
|
|
|
|
Termination as a
|
|
|
|
Cause Prior to a
|
|
|
Termination Upon a
|
|
|
Result of Death or
|
|
Benefit
|
|
Change in Control
|
|
|
Change in Control
|
|
|
Disability
|
|
Cash Severance
(1)
|
|
$
|
787,500
|
|
|
$
|
337,500
|
|
|
$
|
337,500
|
|
Acceleration of Performance Units
|
|
|
|
|
|
|
|
|
|
|
|
|
Standard
|
|
$
|
228,600
|
(2)
|
|
$
|
598,560
|
(3)
|
|
$
|
228,600
|
(2)
|
Supplemental
|
|
|
|
|
|
$
|
1,247,000
|
|
|
|
|
|
Health and Welfare
(4)
|
|
$
|
17,508
|
|
|
$
|
17,508
|
|
|
|
|
|
Estimated Tax Gross Up
(5)
|
|
|
|
|
|
$
|
520,186
|
|
|
|
|
|
|
|
|
(1)
|
|
The amounts in this row represent annual salary and an annual bonus at 75% of base salary in
the event of termination prior to a change in control without cause, or for good cause, at Mr.
Kallops election, and an annual bonus at 75% of base salary in the event of termination upon
change of control, or as a result of death or disability.
|
|
(2)
|
|
This amount represents the fair market value as of December 31, 2008 of the Companys Common
Stock underlying performance units, the vesting of which accelerates in connection with the
specified event.
|
|
(3)
|
|
These amounts represent the fair market value as of December 31, 2008 of Common Stock
underlying restricted share units and performance units, the vesting of which could be
triggered in the event of a change in control at a pre-designated fair market value of the
Common Stock.
|
|
(4)
|
|
The amount in this row represents the cost to the Company of providing life, health and
disability insurance benefits for one year.
|
|
(5)
|
|
The amount in this row represents the estimated gross up payment the Company would pay Mr.
Kallop pursuant to his employment agreement in accordance with Code Section 280G.
|
Name and Principal Position: Glenn R. Yanoff, Executive Vice President
|
|
|
|
|
|
|
|
|
|
|
Termination Without
|
|
|
|
|
|
|
Cause or With Good
|
|
|
Termination as a Result of Death
|
|
Benefit
|
|
Cause
|
|
|
or Disability
|
|
Cash Severance
(1)
|
|
$
|
975,000
|
|
|
|
-0-
|
|
Acceleration of Restricted Share
Units
(2)
|
|
$
|
504,825
|
|
|
$
|
47,625
|
|
Health and Welfare
(3)
|
|
$
|
16,352
|
|
|
|
|
|
|
|
|
(1)
|
|
The amounts in this row represent annual salary and annual guaranteed bonuses of $100,000 and
$75,000 for 2009 and 2010, respectively.
|
|
(2)
|
|
The amounts in this row represent the fair market value as of December 31, 2008 of the Common
Stock underlying 2,500 awarded, but unvested restricted share units, the vesting of which
accelerates in connection with the specified event, and 24,000 shares of unrestricted Common
Stock to which Mr. Yanoff would be entitled, and the fair market value as of December 31, 2008
of Common Stock underlying 2,500 awarded but unvested restricted share units the vesting of
which accelerates in connection with the specified event, respectively.
|
|
(3)
|
|
The amount in this row represents the cost to the Company of providing life, health and
disability insurance benefits for one year.
|
18
On October 1, 2005, George R. Trumbull, our former chairman and formerly our chairman and
chief executive officer, resigned from the position of chief executive officer. Despite his
resignation as chief executive officer, the Board requested Mr. Trumbull continue to play a
significant role with the Company. The Board believed that because of the breadth of his industry
experience and his intimate familiarity with the Company, his guidance and frequent consultation
with our named executive officers would benefit the Company. Accordingly, after consultation with
our independent compensation consultant, in April 2006 the Company entered into an employment
agreement with Mr. Trumbull, effective February 1, 2006, which provided him with a base salary of
$250,000, a target annual incentive award of $125,000 and an award of 5,000 shares of restricted
share units which vested on December 31, 2006. Mr. Trumbulls Agreement also provided for
reimbursement of reasonable expenses incurred in the performance of his duties, and included
provisions governing terminations for death, disability, cause, without cause and change of
control, which included a severance benefit of one year salary, a pro rata annual incentive award
at target and accelerated vesting of stock options in the event of his termination without cause
prior to a change of control. Mr. Trumbulls employment agreement was renewed effective January 1,
2007 and January 1, 2008, but it was subsequently terminated on May 21, 2008 when Mr. Trumbull
resigned as chairman. At that time, the Company entered into a one year consulting agreement with
Mr. Trumbull pursuant to which his employment agreement was novated, and the Company agreed to
accelerate the vesting of 5,000 restricted share units granted to Mr. Trumbull on January 1, 2008,
from December 31, 2008, to May 21, 2008, and to pay him $100,000 for providing advice to the
Chairman and to the President and the Chief Executive Officer.
Impact of Accounting and Tax Treatment of Compensation
The accounting and tax treatment of compensation generally has not been a factor in
determining the amounts of compensation for our named executive officers. However, the Committee
and management have considered the accounting and tax impact of various program designs to balance
the potential cost to the Company with the benefit to our named executive officers.
With regard to Code Section 162(m), it is the Committees intent to maximize deductibility of
executive compensation while retaining some discretion needed to compensate executives in a manner
commensurate with performance and the competitive environment for executive talent. The NYMAGIC,
INC. 2004 Amended and Restated Long-Term Incentive Plan, as amended in 2008, was approved by
shareholders and permits the award of stock options, restricted and unrestricted stock, SARs and
other performance-based equity awards that are fully deductible under Code Section 162(m).
Role of Named Executive Officers in Determining Compensation
Our President and Chief Executive Officer, with input from our Senior Vice President, Human
Resources, recommends to the Committee base salary, target bonus levels, actual bonus payouts and
long-term incentive grants for our senior officers, including our named executive officers (other
than himself). Mr. Kallop makes these recommendations to the Committee based on data and analysis
provided by our independent compensation consultant and qualitative judgments regarding individual
performance. Mr. Kallop was not involved in determining any element of his own compensation in
2008.
19
Additional Information Regarding Executive Compensation
The following table sets forth information, for the fiscal years ended December 31, 2008, 2007
and 2006, regarding the aggregate compensation of our named executive officers:
2008 Summary Compensation Table
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
|
Option
|
|
|
All Other
|
|
|
|
|
Name and
|
|
|
|
|
|
Salary
|
|
|
|
|
|
|
Awards
|
|
|
Awards
|
|
|
Compensation
|
|
|
Total
|
|
Principal Position
|
|
Year
|
|
|
(1)
|
|
|
Bonus
|
|
|
(3)
|
|
|
(4)
|
|
|
(5)
|
|
|
Compensation
|
|
A. George Kallop
(2)
|
|
|
2008
|
|
|
$
|
458,654
|
|
|
$
|
250,000
|
|
|
$
|
223,558
|
|
|
|
-0-
|
|
|
$
|
21,241
|
|
|
$
|
953,453
|
|
President and Chief Executive
|
|
|
2007
|
|
|
$
|
456,774
|
|
|
|
-0-
|
|
|
$
|
383,352
|
|
|
|
-0-
|
|
|
$
|
20,122
|
|
|
$
|
860,248
|
|
Officer
|
|
|
2006
|
|
|
$
|
407,692
|
|
|
$
|
200,000
|
|
|
$
|
473,673
|
|
|
$
|
15,512
|
|
|
$
|
22,000
|
|
|
$
|
1,118,877
|
|
Thomas J. Iacopelli
|
|
|
2008
|
|
|
$
|
280,288
|
|
|
$
|
40,000
|
|
|
$
|
99,163
|
|
|
|
-0-
|
|
|
$
|
25,279
|
|
|
$
|
444,730
|
|
Executive Vice President, Chief
|
|
|
2007
|
|
|
$
|
274,455
|
|
|
$
|
125,000
|
|
|
$
|
98,800
|
|
|
|
-0-
|
|
|
$
|
24,378
|
|
|
$
|
522,633
|
|
Financial Officer and Treasurer
|
|
|
2006
|
|
|
$
|
236,832
|
|
|
$
|
140,000
|
|
|
$
|
98,800
|
|
|
$
|
12,023
|
|
|
$
|
22,000
|
|
|
$
|
509,655
|
|
Mark W. Blackman
|
|
|
2008
|
|
|
$
|
356,731
|
|
|
$
|
75,000
|
|
|
$
|
198,326
|
|
|
|
-0-
|
|
|
$
|
34,752
|
|
|
$
|
664,809
|
|
Executive Vice President and
|
|
|
2007
|
|
|
$
|
353,840
|
|
|
$
|
150,000
|
|
|
$
|
197,600
|
|
|
|
-0-
|
|
|
$
|
31,331
|
|
|
$
|
732,771
|
|
Chief Underwriting Officer
|
|
|
2006
|
|
|
$
|
332,578
|
|
|
$
|
300,000
|
|
|
$
|
197,600
|
|
|
$
|
15,512
|
|
|
$
|
22,000
|
|
|
$
|
867,690
|
|
Paul J. Hart
|
|
|
2008
|
|
|
$
|
280,288
|
|
|
$
|
40,000
|
|
|
$
|
99,163
|
|
|
|
-0-
|
|
|
$
|
27,201
|
|
|
$
|
446,652
|
|
Executive Vice President,
|
|
|
2007
|
|
|
$
|
276,122
|
|
|
$
|
125,000
|
|
|
$
|
98,800
|
|
|
|
-0-
|
|
|
$
|
24,378
|
|
|
$
|
524,300
|
|
General Counsel and Secretary
|
|
|
2006
|
|
|
$
|
249,972
|
|
|
$
|
160,000
|
|
|
$
|
98,800
|
|
|
$
|
12,410
|
|
|
$
|
22,000
|
|
|
$
|
543,182
|
|
Glenn R. Yanoff
|
|
|
2008
|
|
|
$
|
271,283
|
|
|
$
|
150,000
|
|
|
$
|
46,280
|
|
|
|
-0-
|
|
|
$
|
1,290
|
|
|
$
|
468,853
|
|
Executive Vice President
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
|
The amounts shown in this column include base salary and payments in lieu of unused 2008
sick days paid in 2009.
|
|
(2)
|
|
As discussed under the heading 2008 Annual Incentive Plan Mr. Kallop was awarded an
incentive based award in recognition of his significant contributions to the Company in 2008.
The amount reflected in the Bonus column represents the approximate cash value, on the
date of grant, of the grant to Mr. Kallop of options to purchase 100,000 shares of Common
Stock at a purchase price of $15, with such options vesting ratably on each of the first and
second anniversaries of the grant date, March 6, 2009. The number of options awarded to Mr.
Kallop was determined by employing the Black-Scholes option pricing model under which the
current value of each option at the time of its grant was calculated to be approximately
$2.50. The amount of the cash equivalent of the incentive award was then divided by this sum
and the number of options was fixed at 100,000. The Company will incur expenses of $102,941,
$124,829 and $22,230 in 2009, 2010 and 2011, respectively in connection with Mr. Kallops
option. For the assumptions used in the calculations of this amount under FAS 123R see note
15 of the notes to the Consolidated Financial Statements in our Annual Report on Form 10-K
for the years ended December 31, 2008, December 31, 2007 and December 31, 2006. The fair
values of these awards and the amount expensed in 2008, 2007 and 2006 were determined in
accordance with Financial Accounting Standards Board Statement of Financial Accounting
Standards, No. 123 (revised 2004) Share-Based Payment (FAS 123R).
|
|
(3)
|
|
The amounts in this column represent the proportionate amount of the fair market value of
share, restricted share unit and performance unit awards made pursuant to the Companys 2004
Amended and Restated Long-Term Incentive Plan, and recognized by the Company as an expense in
2008, 2007 and 2006 for financial accounting purposes. For the assumptions used in the
calculations of this amount under FAS 123R see note 15 of the notes to the Consolidated
Financial Statements in our Annual Report on Form 10-K for the years ended December 31, 2008,
December 31, 2007 and December 31, 2006. The fair values of these awards and the amount
expensed in 2008, 2007 and 2006 were determined in accordance with Financial Accounting
Standards Board Statement of Financial Accounting Standards, No. 123 (revised 2004)
Share-Based Payment (FAS 123R).
|
|
(4)
|
|
The amounts in this column represent the proportionate amount of the fair market value of
option awards made pursuant to the Companys 2002 Nonqualified Option Plan, and recognized by
the Company as an expense in 2008, 2007 and 2006 for financial accounting purposes. For the
assumptions used in the calculations of this amount under FAS 123R see note 15 of the notes
to the Consolidated Financial Statements in our Annual Report on Form 10-K for the years
ended December 31, 2008, December 31, 2007 and December 31, 2006. The fair values of these
awards and the amount expensed in 2008, 2007 and 2006 were determined in accordance with
Financial Accounting Standards Board Statement of Financial Accounting Standards, No. 123
(revised 2004) Share-Based Payment (FAS 123R).
|
|
(5)
|
|
The amounts shown in this column represent contributions made by the Company on behalf of
Messrs. Kallop, Iacopelli, Blackman and Hart pursuant to the Companys Profit Sharing Plan
and Trust, as well as payments by the Company on behalf of each named executive officer for
life insurance premiums and dividends and interest on restricted share units.
|
20
2008 Grants of Plan-Based Awards
The following table sets forth information regarding grants of compensatory awards made to our
named executive officers during the fiscal year ended December 31, 2008:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All Other
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
|
All Other
|
|
|
|
|
|
|
Grant
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Awards:
|
|
|
Option
|
|
|
Exercise
|
|
|
Date Fair
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number
|
|
|
Awards:
|
|
|
or Base
|
|
|
Value of
|
|
|
|
|
|
|
|
|
|
|
|
Estimated Future Payouts
|
|
|
Estimated Future Payouts Under Equity
|
|
|
of Shares
|
|
|
Number of
|
|
|
Price of
|
|
|
Stock and
|
|
|
|
|
|
|
|
|
|
|
|
Under Non-Equity Incentive
|
|
|
Incentive Plan Awards
|
|
|
of Stock
|
|
|
Securities
|
|
|
Option
|
|
|
Option
|
|
|
|
Grant
|
|
|
Plan
|
|
|
Plan Awards
|
|
|
(2)
|
|
|
or Units
|
|
|
Underlying
|
|
|
Awards
|
|
|
Awards
|
|
Name
|
|
Date
|
|
|
(1)
|
|
|
Threshold
|
|
|
Target
|
|
|
Maximum
|
|
|
Threshold
|
|
|
Target
|
|
|
Maximum
|
|
|
(#)
|
|
|
Options (#)
|
|
|
($/Sh)
|
|
|
(3)
|
|
A. George Kallop,
|
|
|
4/17/06
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
8,000
|
|
|
|
|
|
|
|
|
|
|
$
|
227,360
|
|
President and
Chief Executive
Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Glenn R. Yanoff,
|
|
|
5/1/08
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2,500
|
|
|
|
|
|
|
|
|
|
|
$
|
46,280
|
|
Executive Vice
President
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
|
Grants of Plan Based Awards are made under the NYMAGIC, INC. 2004 Amended and Restated Long-Term Incentive Plan.
|
|
(2)
|
|
The amounts in these columns represent the threshold, target and maximum payout levels under
the Companys 2004 Amended and Restated Long-Term Incentive Plan.
|
|
(3)
|
|
The amounts in this column represent the proportionate amount of the fair market value of
share and restricted and performance share units made pursuant to the Companys 2004 Amended
and Restated Long-Term Incentive Plan, and recognized by the Company as an expense in 2008 for
financial accounting purposes. The fair values of these awards and the amount expensed in
2008 were determined in accordance with Financial Accounting Standards Board Statement of
Financial Accounting Standards, No. 123 (revised 2004) Share-Based Payment (FAS 123R). For
the assumptions used in the calculations of this amount under FAS 123R see note 15 of the
notes to the Consolidated Financial Statements in our Annual Report on Form 10-K for the year
ended December 31, 2008.
|
2008 Outstanding Equity Awards at Fiscal Year End
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
|
Stock Awards
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Equity
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Incentive
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Plan
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Awards:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Market or
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Equity
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Equity
|
|
|
Payout
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Incentive
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Market
|
|
|
Incentive
|
|
|
Value of
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Plan
|
|
|
|
|
|
|
|
|
|
|
Number
|
|
|
Value of
|
|
|
Plan Awards:
|
|
|
Unearned
|
|
|
|
|
|
|
|
Number
|
|
|
|
|
|
|
Awards:
|
|
|
|
|
|
|
|
|
|
|
of Shares
|
|
|
Shares or
|
|
|
Number of
|
|
|
Shares,
|
|
|
|
|
|
|
|
of
|
|
|
Number of
|
|
|
Number of
|
|
|
|
|
|
|
|
|
|
|
or Units
|
|
|
Units of
|
|
|
Unearned
|
|
|
Units or
|
|
|
|
|
|
|
|
Securities
|
|
|
Securities
|
|
|
Securities
|
|
|
|
|
|
|
|
|
|
|
of Stock
|
|
|
Stock
|
|
|
Shares, Units
|
|
|
Other
|
|
|
|
|
|
|
|
Underlying
|
|
|
Underlying
|
|
|
Underlying
|
|
|
|
|
|
|
|
|
|
|
That
|
|
|
That Have
|
|
|
or Other
|
|
|
Rights That
|
|
|
|
Year of
|
|
|
Unexercised
|
|
|
Unexercised
|
|
|
Unexercised
|
|
|
Option
|
|
|
|
|
|
|
Have Not
|
|
|
Not
|
|
|
Rights That
|
|
|
Have Not
|
|
|
|
Option
|
|
|
Options
|
|
|
Options
|
|
|
Unearned
|
|
|
Exercise
|
|
|
Option
|
|
|
Vested
|
|
|
Vested
|
|
|
Have Not
|
|
|
Vested
|
|
Name
|
|
Grant
|
|
|
Exercisable
|
|
|
Unexercisable
|
|
|
Options
|
|
|
Price
|
|
|
Expiration Date
|
|
|
(1)
|
|
|
(2)
|
|
|
Vested
|
|
|
(2)
|
|
A. George Kallop
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
-0-
|
|
|
|
-0-
|
|
|
|
12,000
|
|
|
$
|
228,600
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Thomas J. Iacopelli
|
|
|
2002
|
|
|
|
12,500
|
|
|
|
-0-
|
|
|
|
-0-
|
|
|
$
|
14.47
|
|
|
September 2012
|
|
|
8,000
|
|
|
$
|
152,400
|
|
|
|
-0-
|
|
|
|
-0-
|
|
|
|
|
2001
|
|
|
|
5,000
|
|
|
|
-0-
|
|
|
|
-0-
|
|
|
$
|
17.67
|
|
|
March 2011
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1999
|
|
|
|
5,000
|
|
|
|
-0-
|
|
|
|
-0-
|
|
|
$
|
12.59
|
|
|
September 2009
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mark W. Blackman
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
16,000
|
|
|
$
|
304,800
|
|
|
|
-0-
|
|
|
|
-0-
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Paul J. Hart
|
|
|
2002
|
|
|
|
16,000
|
|
|
|
-0-
|
|
|
|
-0-
|
|
|
$
|
14.47
|
|
|
September 2012
|
|
|
8,000
|
|
|
$
|
152,400
|
|
|
|
-0-
|
|
|
|
-0-
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Glenn R. Yanoff
|
|
|
2002
|
|
|
|
10,000
|
|
|
|
-0-
|
|
|
|
-0-
|
|
|
$
|
14.47
|
|
|
September 2012
|
|
|
2,500
|
|
|
$
|
47,625
|
|
|
|
-0-
|
|
|
|
-0-
|
|
|
|
|
(1)
|
|
Messrs. Blackmans, Harts and Iacopellis restricted share units will each vest 8,000, 4,000
and 4,000 in September, 2009, and September, 2010, respectively. Mr. Yanoffs 2,500
restricted share units vested on March 1, 2009.
|
|
(2)
|
|
The amount in this column is based upon $19.05, the fair market value of our Common Stock on
December 31, 2008.
|
21
2008 Option Exercises and Stock Vested
The following table sets forth information regarding the exercise and vesting of stock and
options awards held by our named executive officers during the fiscal year ended December 31, 2008:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
|
Stock Awards
|
|
|
|
Number of
|
|
|
|
|
|
|
Number of
|
|
|
|
|
|
|
Shares
|
|
|
|
|
|
|
Shares
|
|
|
|
|
|
|
Acquired
|
|
|
Value Realized
|
|
|
Acquired
|
|
|
Value Realized
|
|
Name
|
|
on Exercise
|
|
|
on Exercise
|
|
|
on Vesting
|
|
|
on Vesting
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
A. George Kallop
|
|
|
-0-
|
|
|
|
-0-
|
|
|
|
20,000
|
|
|
$
|
381,000
|
(1)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Thomas J. Iacopelli
|
|
|
5,000
|
|
|
$
|
78,395
|
|
|
|
4,000
|
|
|
$
|
91,560
|
(2)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mark W. Blackman
|
|
|
-0-
|
|
|
|
-0-
|
|
|
|
8,000
|
|
|
$
|
183,120
|
(2)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Paul J. Hart
|
|
|
-0-
|
|
|
|
-0-
|
|
|
|
4,000
|
|
|
$
|
91,560
|
(2)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Glenn R. Yanoff
|
|
|
-0-
|
|
|
|
-0-
|
|
|
|
1,000
|
|
|
$
|
21,960
|
(3)
|
|
|
|
(1)
|
|
Based upon $19.05, the fair market value of our Common Stock on December 31, 2008, the date
Mr. Kallops shares vested.
|
|
(2)
|
|
Based upon $22.89, the fair market value of our Common Stock on September 12, 2008, the date
Messrs. Blackmans, Harts and Iacopellis shares vested.
|
|
(3)
|
|
Based upon $21.96 the fair market value of our Common Stock on May 23, 2008, the date Mr.
Yanoffs shares vested.
|
22
Compensation Of Directors
Directors who are not also employees of the Company receive $25,000, except that the Vice
Chairman of the Board of Directors receives $35,000, as an annual retainer. The chairman of the
Audit Committee of the Board of Directors and each member thereof receive additional annual
retainers of $15,000 and $7,500, respectively, and the chairmen of the Finance, Human Resources,
Nominating/Corporate Governance and Underwriting Committees of the Board of Directors and the
members of those committees receive additional annual retainers of $5,000 and $2,500, respectively.
At the discretion of the individual Directors, their annual retainer fees for service on the Board
of Directors and as chairmen and members of its committees may be deferred as Deferred Share Units
under the NYMAGIC, INC. Amended and Restated 2004 Long-Term Incentive Plan. Further, non-employee
Directors are compensated an additional $2,000 for each meeting of the Board of Directors.
Directors who are not employees of the Company also have received options to purchase 10,000 shares
of the Common Stock, and from time to time may be granted restricted share units under the NYMAGIC,
INC. Amended and Restated 2004 Long-Term Incentive Plan. On May 21, 2008 each non-employee Director
was granted 1,000 restricted share units, which vest on May 21, 2009, provided that the Director is
serving on the Board on that date. The Companys independent directors may be called upon from
time to time to serve on independent committees of the Board of Directors, and depending upon the
nature of the matter the independent committee is considering, may be compensated for their service
on such independent committees. During 2008, the Company did not pay any cash compensation to our
independent Directors who served on an independent committee. All Directors serve on all of the
boards of the Companys domestic subsidiaries, except Southwest Marine And General Insurance
Company, and two of our Directors, Messrs. Kallop and Trumbull, serve on the board of Southwest
Marine And General Insurance Company, but are not separately compensated for their service. The
Companys domestic subsidiaries consist of three insurance companies, New York Marine And General
Insurance Company, Gotham Insurance Company and Southwest Marine And General Insurance Company, and
three insurance underwriters and managers, Mutual Marine Office, Inc., Pacific Mutual Marine
Office, Inc. and Mutual Marine Office of the Midwest, Inc.
2008
Director Compensation
The following table sets forth information regarding the aggregate compensation we paid to the
members of our board of directors, except Mr. Kallop, our President and Chief Executive Officer, during
the fiscal year ended December 31, 2008:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fees Earned
|
|
|
|
|
|
|
|
|
|
|
All Other
|
|
|
|
|
|
|
or Paid in Cash
|
|
|
Stock Awards
|
|
|
Option Awards
|
|
|
Compensation
|
|
|
|
|
Name
|
|
(1)
|
|
|
(2)
|
|
|
(3)
|
|
|
(4)
|
|
|
Total
|
|
John R. Anderson
|
|
$
|
44,500
|
|
|
$
|
32,980
|
|
|
|
-0-
|
|
|
$
|
1,680
|
|
|
$
|
79,160
|
|
Glenn Angiolillo
|
|
$
|
49,500
|
|
|
$
|
32,980
|
|
|
|
-0-
|
|
|
$
|
3,525
|
|
|
$
|
86,005
|
|
Ronald J. Artinian
|
|
$
|
43,000
|
|
|
$
|
13,525
|
|
|
$
|
10,584
|
|
|
$
|
617
|
|
|
$
|
67,690
|
|
John T. Baily
|
|
$
|
54,500
|
|
|
$
|
32,980
|
|
|
|
-0-
|
|
|
$
|
2,098
|
|
|
$
|
89,578
|
|
Dennis H. Ferro (5)
|
|
|
-0-
|
|
|
|
-0-
|
|
|
|
-0-
|
|
|
|
-0-
|
|
|
|
-0-
|
|
David E. Hoffman
|
|
$
|
52,000
|
|
|
$
|
32,980
|
|
|
$
|
2,483
|
|
|
$
|
3,793
|
|
|
$
|
91,256
|
|
William J. Michaelcheck
|
|
$
|
39,500
|
|
|
$
|
32,980
|
|
|
|
-0-
|
|
|
$
|
2,974
|
|
|
$
|
75,454
|
|
William D. Shaw, Jr.
|
|
$
|
47,500
|
|
|
$
|
32,980
|
|
|
|
-0-
|
|
|
$
|
103,733
|
(6)
|
|
$
|
184,213
|
|
Robert G. Simses
|
|
$
|
17,000
|
|
|
$
|
154,702
|
|
|
|
-0-
|
|
|
$
|
84,994
|
(7)
|
|
$
|
256,696
|
|
George R. Trumbull
|
|
$
|
38,000
|
|
|
$
|
13,525
|
|
|
$
|
7,899
|
|
|
$
|
264,480
|
(8)
|
|
$
|
323,904
|
|
Glenn R. Yanoff (9)
|
|
$
|
4,000
|
|
|
$
|
19,455
|
|
|
|
-0-
|
|
|
$
|
1,052
|
|
|
$
|
24,507
|
|
David W. Young
|
|
$
|
54,500
|
|
|
$
|
32,980
|
|
|
|
-0-
|
|
|
$
|
2,784
|
|
|
$
|
90,264
|
|
23
|
|
|
(1)
|
|
Of the amounts reflected in this column the named Director has deferred the amount indicated
as deferred share units under the NYMAGIC, INC. 2004 Amended and Restated Long-Term
Compensation Plan: Anderson, $0; Angiolillo, $37,500; Artinian, $35,000, Baily, $25,000;
Hoffman, $40,000; Michaelcheck, $27,500; Shaw, $37,500; Simses, $5,000; Trumbull, $30,000;
and, Young, $25,000.
|
|
(2)
|
|
The amounts shown in this column represent the proportionate amount of the fair market value
of restricted share unit awards made pursuant to the Companys 2004 Amended and Restated
Long-Term Incentive Plan, and recognized by the Company as an expense in 2008 for financial
accounting purposes. The fair values of these awards and the amount expensed in 2008 were
determined in accordance with Financial Accounting Standards Board Statement of Financial
Accounting Standards, No. 123 (revised 2004) Share-Based Payment (FAS 123R). For the
assumptions used in the calculations of this amount under FAS 123R see note 15 of the notes to
the Consolidated Financial Statements in our Annual Report on Form 10-K for the year ended
December 31, 2008.
|
|
(3)
|
|
The amounts shown in this column represent the proportionate amount of the fair market value
of the award of options made pursuant to the Companys 2002 Nonqualified Option Plan, and
recognized by the Company as an expense in 2008 for financial accounting purposes. The fair
values of these awards and the amount expensed in 2008 were determined in accordance with
Financial Accounting Standards Board Statement of Financial Accounting Standards, No. 123
(revised 2004) Share-Based Payment (FAS 123R). For the assumptions used in the calculations
of this amount under FAS 123R see note13 of the notes to the Consolidated Financial Statements
in our Annual Report on Form 10-K for the year ended December 31, 2008. Each Director has
options to purchase 10,000 shares of Common Stock. All Directors, with the exception of
Messrs. Artinian, Ferro and Trumbull were fully vested in their options as of December 31,
2008.
|
|
(4)
|
|
The amounts in this column represent dividends and interest earned by our Directors on their
deferred share unit accounts established under the NYMAGIC, INC. 2004 Amended and Restated
Long-Term Incentive Plan, with the exception of Messrs. Shaw, Simses and Trumbull, whose other
compensation is explained separately in footnotes (6), (7) and (8), respectively.
|
|
(5)
|
|
Mr. Ferro was appointed to the Board of Directors on March 6, 2009.
|
|
(6)
|
|
Represents $3,733 in dividends and interest in 2008 and $100,000 in consulting fees paid by
the Company to Mr. Shaw pursuant to his consulting contract with the Company effective January
1, 2008.
|
|
(7)
|
|
Represents $9,994 in dividends and interest in 2008, and $75,000 in fees paid by the Company
to Mr. Simses pursuant to his engagement agreement, effective May 21, 2008.
|
|
(8)
|
|
Represents $97,596 cash in salary, which is more fully discussed under the heading Certain Relationships and Related Transactions, paid pursuant to his employment agreement, which was in
effect from January 1, 2008 to May 21, 2008, $50,000 cash paid pursuant to his consulting
agreement with the Company effective May 21, 2008, $115,300, the expense to the Company of the
restricted share units awarded to Mr. Trumbull that vested on May 21, 2008, $984 in dividends
and interest on Mr. Trumbulls restricted share units that vested on May 21, 2008, and $600,
the cost of providing life, health and disability insurance to Mr. Trumbull, pursuant to his
employment agreement with the Company effective January 1, 2008.
|
|
(9)
|
|
Mr. Yanoff resigned from our Board of Directors in March 2008.
|
24
Section 16
(a)
Beneficial Ownership Reporting Compliance
Section 16(a) of the Securities Exchange Act of 1934, as amended (the Exchange Act),
requires the Companys officers, Directors and persons who beneficially own more than 10% of the
Companys Common Stock, to file initial reports of beneficial ownership and reports of changes in
beneficial ownership with the Securities and Exchange Commission. Officers, Directors and greater
than 10% shareholders are required by Securities and Exchange Commission regulations to furnish the
Company with copies of all Section 16(a) reports which they file.
The Company prepares Section 16(a) reports on behalf of its officers and Directors and certain
10% stockholders based on the information provided by them. Based solely on a review of this
information, copies of such forms furnished to the Company and written representations from the
Companys officers, Directors and 10% shareholders, the Company believes that no Director, officer
or beneficial owner of more than 10% of our Common Stock failed to file on a timely basis reports
required pursuant to Section 16(a) of the Exchange Act with respect to 2008, except that Forms 4
required to be filed for Mr. Michaelcheck on January 24, 2008, March 10, 2008, and May 12, 2008
were filed on January 25, 2008, March 11, 2008, and May 13, 2008, respectively; a Form 4 required
to be filed for Mr. Artinian on March 26, 2008 was filed on March 28, 2008; a Form 4 required to be
filed for Mr. Angiolillo on March 31, 2008 was filed on April 2, 2008; a Form 4 required to be
filed for Mr. Hoffman on May 28, 2008 was filed on June 11, 2008; Forms 4 required to be filed for
Messrs. Young, Shaw, Hoffman, Baily, Simses and Trumbull on June 3, 2008 were filed on June 16,
2008; Forms 4 required to be filed for Messrs. Artinian, Angiolillo and Michaelcheck on June 3,
2008 were filed on June 13, 2008; and a Form 4 required to be filed for Mr. Yanoff on May 5, 2008
was filed on July 9, 2008.
25
Share Investment Performance Graph
(1)
Set forth below is a line graph comparing the yearly percentage change in the cumulative total
shareholder return on shares of the Companys Common Stock against the cumulative total return of
the $500 Million to $1 Billion Insurance Asset Index, which includes some of the Companys
competitors, obtained from SNL Financial LC and the cumulative total return of the Russell 2000
Index, for the period of five fiscal years commencing December 31, 2003, and ending December 31,
2008, assuming $100 invested in the Companys Common Stock and in each index on December 31, 2003,
and assuming reinvestment of dividends. The Common Stock price performance shown on the graph is
not indicative of future price performance.
NYMAGIC, INC.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Period Ending
|
|
Index
|
|
12/31/03
|
|
|
12/31/04
|
|
|
12/31/05
|
|
|
12/31/06
|
|
|
12/31/07
|
|
|
12/31/08
|
|
NYMAGIC, INC.
|
|
|
100.00
|
|
|
|
93.17
|
|
|
|
92.21
|
|
|
|
137.40
|
|
|
|
87.71
|
|
|
|
73.35
|
|
Russell 2000
|
|
|
100.00
|
|
|
|
118.33
|
|
|
|
123.72
|
|
|
|
146.44
|
|
|
|
144.15
|
|
|
|
95.44
|
|
SNL Insurance $500M-$1B
|
|
|
100.00
|
|
|
|
121.58
|
|
|
|
110.08
|
|
|
|
120.47
|
|
|
|
115.26
|
|
|
|
90.16
|
|
|
|
|
(1)
|
|
The price performance comparison information in
the table is not solicitation material, is not deemed filed with the
Commission and is not incorporated by reference in any filing of the Company
under the Securities Act of 1933 (the Securities Act or the Exchange Act)
whether made before or after the date hereof and irrespective of any general
incorporation language in any filing.
|
26
Report of the Human Resources Committee
on Executive Compensation
The Human Resources Committee evaluates and establishes compensation for our named executive
officers and for the Chairman and the Vice-Chairman of the Company. In addition, the Committee
oversees the Companys 1991 Stock Option Plan, and other management incentive and benefit programs.
An independent committee of the Board of Directors and the Board of Directors as a whole oversee
the Companys 2002 Stock Option Plan and 2004 Amended and Restated Long-Term Incentive Plan,
respectively. Management has the primary responsibility for the Companys financial statements and
reporting process, including the disclosure of named executive officer compensation. With this in
mind, we have reviewed and discussed with management the Compensation Discussion and Analysis found
on pages 11 through 24 of this proxy statement. The Committee is satisfied that the
Compensation Discussion and Analysis fairly and completely represents the philosophy, intent, and
actions of the Committee with regard to executive compensation and the compensation of our Chairman
and Vice-Chairman. We recommended to the Board of Directors that the Compensation Discussion and
Analysis be included in this proxy statement for filing with the Securities and Exchange
Commission.
RESPECTFULLY SUBMITTED,
THE HUMAN RESOURCES COMMITTEE
John R. Anderson
David E. Hoffman
David W. Young
27
Report of the Audit Committee
(2)
The Audit Committee of the Board of Directors is responsible for providing independent,
objective oversight of the Companys accounting functions, performance of the Companys internal
audit function, and the Companys compliance with legal and regulatory requirements, including
Section 404 of the Sarbanes-Oxley Act of 2002. The Audit Committee currently consists of five
Directors who have been appointed by the Board of Directors, including Messrs. Glenn Angiolillo,
Ronald J. Artinian, John T. Baily (chairman and audit committee financial expert), David E. Hoffman
and David W. Young. The Audit Committee members are independent within the meaning of the
applicable New York Stock Exchange listing standards and Rule 10A-3 under the Exchange Act. Mr.
Baily is qualified as an audit committee financial expert within the meaning of Item 407(d)(5)(ii)
of Regulation S-K under the Exchange Act and the Board of Directors has determined that he has the
accounting and related financial management expertise within the meaning of the listing standards
of the New York Stock Exchange. The Audit Committee is governed by the Charter of the Audit
Committee that has been adopted by the Board of Directors. The Board of Directors reviews and
assesses the adequacy of the charter of the Audit Committee on an annual basis.
Management is responsible for the development, maintenance and assessment of the Companys
internal control structure and procedures for financial reporting. KPMG LLP, the Companys
independent registered public accounting firm, are responsible for performing an independent audit
of the Companys consolidated financial statements in accordance with generally accepted auditing
standards, for issuing a report thereon and for auditing, the Companys maintenance of effective
internal controls and procedures for financial reporting. The Audit Committees responsibility is
to monitor and oversee the foregoing functions, including the appointment and retention of the
independent registered public accountants. It is not the responsibility of the Audit Committee to
plan or conduct audits or to determine that the Companys financial statements are complete,
accurate and in accordance with generally accepted accounting principles and compliance applicable
rules and regulations.
The Audit Committee met with management and the independent registered public accounting firm
to review and discuss the Companys audited financial statements for the year ended December 31,
2008. The Audit Committee also discussed with KPMG LLP the matters that are required to be
discussed by Statement on Auditing Standards No. 61, as amended (Communication with Audit
Committees). The audit committee has received the written disclosures and the letter from the
independent accountant required by applicable requirements of the Public Company Accounting
Oversight Board regarding the independent accountants communications with the audit committee
concerning independence, and has discussed with the independent accountant the independent
accountants independence.
Management and KPMG LLP, our independent registered public accounting firm, have represented
to the Audit Committee that the financial statements were prepared in accordance with generally
accepted accounting principles in the United States, that they include managements assessment of
the effectiveness of the Companys internal controls and procedures for financial reporting and the
independent registered public accounting firms affirmative report on the effectiveness of the
Companys internal control structure and procedures for financial reporting. The Audit Committee
also considered the status of pending litigation, taxation matters and other areas of oversight
relating to the financial reporting and audit process that the Audit Committee deemed appropriate,
including discussions with the Companys internal auditor who reports directly to the Audit
Committee.
Based upon the reviews and discussions described in this Audit Committee Report, the Audit
Committee recommended to the Board of Directors of the Company that the Companys audited
consolidated financial statements be included in the Companys Annual Report on Form 10-K for the
year ended December 31, 2008, for filing with the Securities and Exchange Commission.
RESPECTFULLY SUBMITTED,
THE AUDIT COMMITTEE
Glenn Angiolillo
Ronald J. Artinian
John T. Baily, Chairman
David E. Hoffman
David W. Young
|
|
|
(2)
|
|
The material in this report is not solicitation material, is not deemed filed with
the Commission and is not incorporated by reference in any filing of the Company under the
Securities Act whether made before or after the date hereof and irrespective of any general
incorporation language in any filing.
|
28
Security Ownership of Certain Beneficial Owners
The following table sets forth information as of March 23, 2009, regarding persons, entities
or groups, as such term is defined in Section 13 of the Exchange Act, known to the Company to be
the beneficial owner of more than 5% of the issued and outstanding shares of Common Stock.
|
|
|
|
|
|
|
|
|
|
|
Amount and Nature
|
|
|
Percent of Common Stock
|
|
Name and Address of Beneficial Owner-
|
|
of Ownership
|
|
|
Outstanding
(1)
|
|
|
Lionshead Investments, LLC
|
|
|
450,000
|
(2)
|
|
|
5.35
|
%
|
41 Wee Burn Lane
Darien, CT 06820
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mark W. Blackman
|
|
|
1,084,000
|
(3)
|
|
|
12.84
|
%
|
80 Deepwood Road
Darien, CT 06820
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Dimensional Fund Advisors, Inc.
|
|
|
742,223
|
(4)
|
|
|
8.82
|
%
|
1299 Ocean
Avenue 11
th
Floor
Santa Monica, CA 90401
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mariner Partners, Inc., et al.
|
|
|
1,350,000
|
(5)
|
|
|
16.04
|
%
|
500
Mamaroneck Avenue
4
th
Floor
Harrison, NY 10528
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Royce & Associates, Inc.
|
|
|
705,358
|
(6)
|
|
|
8.38
|
%
|
1414 Avenue of the Americas
New York, NY 10019
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
CCP Fund Managers, LLC
|
|
|
900,000
|
(7)
|
|
|
10.32
|
%
|
100 Pearl Street, 17
th
Floor
Hartford, CT 06103
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Louise B. Tollefson 2000 Florida Intangible Tax Trust
|
|
|
864,483
|
(8)
|
|
|
10.27
|
%
|
c/o Robert G. Simses, Trustee
Simses & Associates P.A.
400 Royal Palm Way, Suite 304
Palm Beach, FL 33480
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Louise B. Tollefson
|
|
|
984,120
|
(9)
|
|
|
11.69
|
%
|
18665 S.E. Village Circle
Tequesta, FL 33469
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Bank of America Corporation
|
|
|
431,769
|
(10)
|
|
|
5.13
|
%
|
100 North Tryon Street
Floor 25, Bank of America
Corporate Center
Charlotte, NC 28255
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Wells Fargo & Company
|
|
|
838,554
|
(11)
|
|
|
9.96
|
%
|
420 Montgomery Street
San Francisco, CA 94163
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Renaissance Technologies LLC
|
|
|
444,700
|
(12)
|
|
|
5.28
|
%
|
800 Third Avenue
New York, New York 10022
|
|
|
|
|
|
|
|
|
29
|
|
|
(1)
|
|
Based upon 8,416,738 shares of Common Stock issued and outstanding as of March 23, 2009,
except as to CCP Fund Managers, LLC, for which the percent of Common Stock issued and
outstanding is based upon 8,716,738 shares and assumes that its options to purchase 300,000
shares, which would be issued by the Company are included in its total of 900,000 shares
beneficially owned, are exercised and that the Company issues such shares, and as to Mr.
Blackman, for which the percent of Common Stock issued and outstanding is based upon 8,440,738
shares and assumes that the Company would issue his 24,000 restricted share units that are
vested.
|
|
(2)
|
|
The managing members of Lionshead Investments, LLC (Lionshead Investments) formerly named
Blackman Investments, LLC, are Mr. John N. Blackman Jr., a member of our Board of Directors
from 1975 until May 2004, and Mr. Blackmans spouse. Mr. Blackman disclaims beneficial
ownership of the shares held by Lionshead Investments. Lionshead Investments is a party to
the Amended and Restated Voting Agreement regarding 225,000 of the listed shares as described
below under the heading Voting Agreement.
|
|
(3)
|
|
Includes 24,000 restricted share units acquired by vesting under the NYMAGIC, INC. 2004
Amended and Restated Long-Term Incentive Plan. Mr. Blackman is a party to the Amended and
Restated Voting Agreement regarding 225,000 of the listed shares as described below under the
heading Voting Agreement.
|
|
(4)
|
|
Based solely on a Schedule 13G/A filed with the Securities and Exchange Commission on
February 9, 2009. Dimensional Fund Advisers, Inc., an investment advisor registered under the
Investment Advisers Act of 1940 (Dimensional), has sole voting and dispositive power with
respect to these shares. These shares are held by investment companies registered under the
Investment Company Act of 1940, and by trusts and separate accounts for which Dimensional acts
as investment advisor. Dimensional disclaims beneficial ownership of all of these shares.
|
|
(5)
|
|
Based solely on a Schedule 13D/A dated October 12, 2005 and as filed with the Securities and
Exchange Commission on November 30, 2005. Mariner, together with 1) Mr. Mark W. Blackman, a
member of our Board of Directors; 2) Lionshead Investments of which John N. Blackman, Jr., who
was a member of our Board of Directors from 1975 until May 2004 is a managing member and 3)
Mr. Robert G. Simses, the Chairman of our Board of Directors, as trustee of Louise B.
Tollefson 2000 Florida Intangible Tax Trust (2000 FITT) and Louise B. Blackman Tollefson
Family Foundation (Foundation) entered into the Amended and Restated Voting Agreement and,
collectively, share voting and dispositive power over all 1,350,000 shares of Common Stock
currently subject to the Amended and Restated Voting Agreement and may be deemed to constitute
a group as that term is used under Section 13 of the Exchange Act. Information concerning
the Amended and Restated Voting Agreement is described below under the heading Voting
Agreement. Mr. Mark W. Blackmans address is: C/O NYMAGIC, INC. 919 Third Avenue, New York,
NY 10022; Lionshead Investments and Mr. John N. Blackman Jr.s address is: 41 Wee Burn Lane,
Darien, CT 06820; and Mr. Simses address is: Simses & Associates P.A., 400 Royal Palm Way,
Suite 304, Palm Beach, FL 33480.
|
|
(6)
|
|
Based solely on a Schedule 13G/A filed with the Securities and Exchange Commission on January
27, 2009. Royce & Associates, Inc., is an investment advisor registered under the Investment
Advisers Act of 1940, and has sole voting and dispositive power with respect to all of these
shares.
|
|
(7)
|
|
Based on a Schedule 13D/A filed with the Securities and Exchange Commission on January 18,
2005 jointly by David W. Young, CCP Fund Managers, LLC (CCPFM), Conning Investment Partners
VI, LP (Conning Investment) and Conning Capital Partners VI, L.P. (CCPVI) and on the
Companys current report filed on Form 8-K with the Securities and Exchange Commission on
March 28, 2006. CCPFM, by virtue of being the manager member of Conning Investment, may be
deemed to indirectly beneficially own the 900,0000 shares of Common Stock directly
beneficially owned by CCPVI (600,000 of which are owned and 300,000 of which are subject to
options), Conning Investment, by virtue of being the general partner of CCPVI, may be deemed
to indirectly beneficially own the 900,000 shares of Common Stock directly beneficially owned
by CCPVI (600,000 of which are owned and 300,000 of which are subject to options). CCPVI has
direct beneficial ownership of 900,000 shares of Common Stock (600,000 of which are owned and
300,000 of which are subject to options).
|
|
(8)
|
|
Mr. Robert G. Simses, trustee of 2000 FITT and the Chairman of our Board of Directors,
disclaims beneficial ownership of the listed shares. Mr. Simses, as trustee of 2000 FITT, has
entered into the Amended and Restated Voting Agreement regarding the shares held by 2000 FITT
as described below under the heading Voting Agreement.
|
|
(9)
|
|
Includes 5,262 shares held by Mrs. Tollefson, 864,483 shares held by Mr. Robert G. Simses,
our Chairman, as trustee of 2000 FITT, 38,591 shares held by the Louise B. Blackman Family
Foundation and 75,784 shares held by the Louise B. Tollefson and Bennett H. Tollefson
Charitable Remainder Unitrust.
|
|
(10)
|
|
Based solely on a Schedule 13G/A filed with the Securities and Exchange Commission on
February 12, 2009. Bank of America Corporation is the parent holding company or control
person in accordance with Rule 13D-1(b)(ii)(G) of NB Holdings Corporation Bank of America
N.A., Banc of America Securities Holdings Corporation, Banc of America, Securities LLC,
Columbia Management Group, LLC and Columbia Management Advisors, LLC, one or more of which is
an investment advisor registered under the Investment Advisers Act of 1940, and has shared
voting and dispositive power with respect to all of these shares.
|
|
(11)
|
|
Based solely on a Schedule 13G/A filed with the Securities and Exchange Commission on January
22, 2009. Wells Fargo & Company is the parent holding company or control person in accordance
with Rule 13D-1(b)(ii)(G) of Wells Capital Management, which is an investment advisor
registered under the Investment Advisers Act of 1940, has shared voting and dispositive power
with respect to all of these shares.
|
|
(12)
|
|
Based solely on a Schedule 13G/A filed with the Securities and Exchange Commission on
February 13, 2009. Renaissance Technologies LLC is an investment advisor registered under the
Investment Advisers Act of 1940, has sole voting and dispositive power with respect to all of
these shares.
|
The determination that there were no other persons, entities or groups, as such term is
defined in Section 13 of the Exchange Act known to the Company to beneficially own more than 5% of
the Common Stock was based on a review of all statements filed with respect to the Company since
the beginning of the past fiscal year with the Securities and Exchange Commission pursuant to
Section 13(d) or 13(g) of the Exchange Act.
30
Security Ownership of Management
The following table sets forth information as of March 23, 2009, with respect to the issued
and outstanding shares of Common Stock beneficially owned by each Director of the Company, each
Director nominee, each Named Executive Officer, each executive officer, and all Directors and
executive officers of the Company as a group. Shares of Common Stock that may be acquired by an
individual within 60 days of March 23, 2009, are deemed to be outstanding for the purpose of
computing the percentage ownership of such individual, but such shares are not deemed to be
outstanding for the purpose of computing the percentage ownership of any other person shown in the
table. Except as otherwise noted, each person listed in the table owns all shares directly and has
sole voting and investment power with respect to such shares. Other than as noted in the footnotes
below, no shares were pledged by our directors or named executive officers.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Percent of Common
|
|
|
|
Amount and Nature
|
|
|
Stock
|
|
Name of Beneficial Owner
|
|
of Ownership
|
|
|
Outstanding (1)
|
|
|
|
|
|
|
|
|
|
|
John R. Anderson
|
|
|
16,536
|
(2)(22)
|
|
|
*
|
|
Glenn Angiolillo
|
|
|
25,090
|
(3)(22)
|
|
|
*
|
|
Ronald J. Artinian
|
|
|
22,041
|
(4)(22)
|
|
|
*
|
|
John T. Baily
|
|
|
20,178
|
(5)(22)
|
|
|
*
|
|
John N. Blackman, Jr.
|
|
|
450,000
|
(6)
|
|
|
5.35
|
%
|
Mark W. Blackman
|
|
|
1,084,000
|
(7)(22)
|
|
|
12.84
|
%
|
Dennis H. Ferro
|
|
|
-0-
|
(8)
|
|
|
|
|
Paul J. Hart
|
|
|
28,000
|
(9)(22)
|
|
|
*
|
|
David E. Hoffman
|
|
|
22,845
|
(10)(22)
|
|
|
*
|
|
Thomas J. Iacopelli
|
|
|
37,550
|
(11)(22)
|
|
|
*
|
|
A. George Kallop
|
|
|
319,600
|
(12)
|
|
|
3.80
|
%
|
Craig S. Lowenthal
|
|
|
6,500
|
(13)(22)
|
|
|
*
|
|
William J. Michaelcheck
|
|
|
1,617,634
|
(14)(22)
|
|
|
19.18
|
%
|
William D. Shaw, Jr.
|
|
|
28,957
|
(15)22)
|
|
|
*
|
|
Robert G. Simses
|
|
|
1,005,441
|
(16)(22)
|
|
|
11.91
|
%
|
George Sutcliffe
|
|
|
9,500
|
(17)(22)
|
|
|
*
|
|
George R. Trumbull, III
|
|
|
422,421
|
(18)(22)
|
|
|
5.02
|
%
|
Glenn R. Yanoff
|
|
|
23,390
|
(19)(22)
|
|
|
*
|
|
David W. Young
|
|
|
17,153
|
(20)(22)
|
|
|
*
|
|
All Directors, and executive
officers as a group (19 persons)
|
|
|
3,233,086
|
(21)(22)
|
|
|
37.30
|
%
|
|
|
|
*
|
|
Less than 1% of issued and outstanding Common Stock.
|
|
(1)
|
|
Based upon 8,416,738 shares of Common Stock issued and outstanding as of March 23, 2009.
|
|
(2)
|
|
Includes 10,000 shares that may be, acquired through the exercise of options and 2,000
restricted share units that have been, or may be, acquired under the NYMAGIC, INC. Amended and
Restated 2004 Long-Term Incentive Plan through vesting within 60 days of March 23, 2009 and
1,680 Deferred Share Units under the NYMAGIC, INC. Amended and Restated 2004 Long-Term
Incentive Plan.
|
|
(3)
|
|
Includes 10,000 shares that may be, acquired through the exercise of options and 3,000
restricted share units that have been, or may be, acquired under the NYMAGIC, INC. Amended and
Restated 2004 Long-Term Incentive Plan through vesting within 60 days of March 23, 2009 and
6,090 Deferred Share Units under the NYMAGIC, INC. Amended and Restated 2004 Long-Term
Incentive Plan.
|
|
(4)
|
|
Includes 2,500 shares that may be, acquired through the exercise of options and 1,000
restricted share units that may be acquired under the NYMAGIC, INC. Amended and Restated 2004
Long-Term Incentive Plan through vesting within 60 days of March 23, 2009 and 1,541 Deferred
Share Units under the NYMAGIC, INC. Amended and Restated 2004 Long-Term Incentive Plan. 8,000
shares owned directly by Mr. Artinian may be pledged in a brokers margin account.
|
|
(5)
|
|
Includes 10,000 shares that may be, acquired through the exercise of options and 3,000
restricted share units that have been, or may be, acquired under the NYMAGIC, INC. Amended and
Restated 2004 Long-Term Incentive Plan through vesting within 60 days of March 23, 2009 and 4,153 Deferred Share Units under the
NYMAGIC, INC. Amended and Restated 2004 Long-Term Incentive Plan.
|
|
(6)
|
|
Includes 75,000 shares held by the Blackman Co-Trust for the benefit of Mr. Blackmans spouse
and children for which Mr. Blackman and his spouse are co-trustees and 375,000 shares held
by Lionshead Investments, LLC for which Mr. Blackman and his spouse are managing members. Mr.
Blackman disclaims beneficial ownership over all such shares. Lionshead Investments is a party
to the Amended and Restated Voting Agreement regarding the 225,000 shares held by Lionshead
Investments as described below under the heading Voting Agreement.
|
|
(7)
|
|
Includes 50,000 shares held by trusts for the benefit of Mr. Blackmans children, 50,000
shares held by Mr. Blackmans spouse and 24,000 restricted share units that have been acquired
under the NYMAGIC, INC. Amended and Restated 2004 Long-Term Incentive Plan through vesting.
Mr. Blackman disclaims beneficial ownership over such shares other than those that have been
acquired by vesting. Mr. Blackman is a party to the Amended and Restated Voting Agreement
regarding 225,000 shares held by Mr. Blackman as described below under the heading Voting
Agreement.
|
31
|
|
|
(8)
|
|
Mr. Ferro was appointed to our Board of Directors on March 6, 2009.
|
|
(9)
|
|
Includes 16,000 shares that may be acquired within 60 days of March 23, 2009 through the
exercise of options and 12,000 restricted share units that have been acquired under the
NYMAGIC, INC. Amended and Restated 2004 Long-Term Incentive Plan through vesting.
|
|
(10)
|
|
Includes 10,000 shares that may be acquired through the exercise of options and 3,000
restricted share units that have been, or may be acquired under the NYMAGIC, INC. Amended and
Restated 2004 Long-Term Incentive Plan through vesting within 60 days of March 23, 2009 and
6,746 Deferred Share Units under the NYMAGIC, INC. Amended and Restated 2004 Long-Term
Incentive Plan.
|
|
(11)
|
|
Includes 22,500 shares that may be acquired within 60 days of March 23, 2009 through the
exercise of options and 12,000 restricted share units that have been acquired under the
NYMAGIC, INC. Amended and Restated 2004 Long-Term Incentive Plan through vesting.
|
|
(12)
|
|
On April 4, 2002, Mariner entered into an agreement with Mr. Kallop, pursuant to which
Mariner assigned to him beneficial ownership of an option to purchase 315,000 shares of Common
Stock by agreeing to hold a portion of the Amended and Restated Voting Agreement option
covering 315,000 shares of NYMAGIC as nominee for Mr. Kallop, who agreed to be bound to the
terms of the Amended and Restated Voting Agreement. On October 12, 2005 Mr. Kallop and
Mariner amended their agreement by reducing the number of Amended and Restated Voting
Agreement option shares held by Mariner for him from 315,000 to 236,250. The Company is not a
party to this agreement. For a more detailed discussion of the agreement between Mariner and
Mr. Kallop see Certain Relationships and Transactions. Information concerning the Amended
and Restated Voting Agreement is described below under the heading Voting Agreement.
|
|
(13)
|
|
Includes 4,500 restricted share units that have been acquired under the NYMAGIC, INC. Amended
and Restated 2004 Long-Term Incentive Plan through vesting.
|
|
(14)
|
|
Includes 10,000 shares that may be acquired through the exercise of options and 3,000
restricted share units that have been, or may be, acquired under the NYMAGIC, INC.
Amended and Restated 2004 Long-Term Incentive Plan through vesting within 60 days of March 23, 2009
and 4,634 Deferred Share Units under the NYMAGIC, INC. Amended and Restated 2004 Long-Term
Incentive Plan. Mariner has an option pursuant to the Amended and Restated Voting Agreement to
purchase up to and including 1,350,000 shares of Common Stock from certain Company
shareholders at any time and from time to time and all such shares are shown as beneficially
owned by Mr. Michaelcheck. Additional information concerning the Amended and Restated Voting
Agreement is described below under the heading Voting Agreement.
|
|
(15)
|
|
Includes 3,000 restricted share units that have been, or may be, acquired under the NYMAGIC,
INC. Amended and Restated 2004 Long-Term Incentive Plan through vesting within 60 days of
March 23, 2009 and 6,557 Deferred Share Units under the NYMAGIC, INC. Amended and Restated
2004 Long-Term Incentive Plan. The 19,400 shares of Common Stock owned directly by Mr. Shaw
may be pledged in a brokers margin account.
|
|
(16)
|
|
Includes 864,483 shares held by Mr. Simses as trustee of 2000 FITT and 38,591 shares held as
trustee of the Foundation. Mr. Simses has sole voting and dispositive power over the shares
held in the 2000 FITT and the Foundation. Mr. Simses disclaims beneficial ownership of the
shares held by 2000 FITT and the Foundation. Mr. Simses as trustee of 2000 FITT and the
Foundation is a party to the Amended and Restated Voting Agreement regarding 861,409 shares
held by 2000 FITT and the shares held by the Foundation as described below under the heading
Voting Agreement. Also includes 10,000 shares, which may be acquired through the exercise of
options and 12,000 restricted share units that have been, or may be, acquired under the
NYMAGIC, INC. Amended and Restated 2004 Long-Term Incentive Plan through vesting within 60
days of March 23, 2009 and 4,129 Deferred Share Units under the NYMAGIC, INC. Amended and
Restated 2004 Long-Term Incentive Plan.
|
|
(17)
|
|
Includes 2,000 restricted share units that have been acquired under the NYMAGIC, INC. Amended
and Restated 2004 Long-Term Incentive Plan through vesting.
|
|
(18)
|
|
On April 12, 2005, Mariner entered into an agreement with Mr. Trumbull pursuant to which
Mariner assigned to him beneficial ownership of an option to purchase 450,000 shares of Common
Stock by agreeing to hold a portion of the Amended and Restated Voting Agreement option
covering 450,000 shares of NYMAGIC as nominee for Mr. Trumbull, who agreed to be bound to the
terms of the Amended and Restated Voting Agreement. On October 12, 2005 Mr. Trumbull and
Mariner amended their agreement by reducing the number of Amended and Restated Voting
Agreement option shares from 450,000 to 337,500. The Company is not a party to this
agreement. For a more detailed discussion of the agreement between Mariner and Mr. Trumbull
see Certain Relationships and Transactions. Information concerning the Amended and Restated
Voting Agreement is described below under the heading Voting Agreement. Also includes 2,500
shares that may be, acquired within 60 days of March 23, 2009 though the exercise of options
and 1,000 restricted share units which may be acquired through vesting under the NYMAGIC, INC.
Amended and Restated 2004 Long-Term Incentive Plan and 1,321 Deferred Share Units under the
NYMAGIC, INC. Amended and Restated 2004 Long-Term Incentive Plan.
|
|
(19)
|
|
Includes 10,000 shares that may be, acquired within 60 days of March 23, 2009, upon exercise
of options, 2,000 Restricted Share Units that have been acquired through vesting under the
NYMAGIC, INC. Amended and Restated 2004 Long-Term Incentive Plan and 274 Deferred Share Units
under the NYMAGIC, INC. Amended and Restated 2004 Long-Term Incentive Plan.
|
|
(20)
|
|
Includes 10,000 shares that may be acquired through the exercise of options and 3,000
restricted share units that have been, or may be, acquired under the NYMAGIC, INC. Amended and
Restated 2004 Long-Term Incentive Plan through vesting within 60 days of March 23, 2009 and
4,153 Deferred Share Units under the NYMAGIC, INC. Amended and Restated 2004 Long-Term
Incentive Plan, but excludes 600,000 shares of Common Stock held by CCPVI and 300,000 shares
of Common Stock which may be acquired CCPVI within 60 days of March 23, 2009 through the
exercise of options. As set forth above in footnote (7) to the table Security Ownership of
Certain Beneficial Owners, such shares are beneficially owned by CCPVI, a limited
partnership. Mr. Young, who is a member of CCP Equity Partners, the general partner of CCPVI,
disclaims beneficial ownership of such shares.
|
|
(21)
|
|
Of the 3,233,086 shares listed as beneficially owned by all Directors and executive officers
as a group, 123,500 shares represent shares that could be acquired within 60 days of March 23,
2009, upon exercise of options, 86,000 represent restricted share units that have been, or may
be, acquired through vesting under the NYMAGIC, INC. Amended and Restated 2004 Long-Term
Incentive Plan and 41,278 shares represent Deferred Share Units under the NYMAGIC, INC.
Amended and Restated 2004 Long-Term Incentive Plan. These shares are included in the total
number of outstanding shares for the purpose of determining the percentage of Common Stock
beneficially owned by all Directors and executive officers as a group. The above listed
shares do not include the 1,350,000 shares shown as beneficially owned by Mr. Michaelcheck
because those shares represent shares that Mariner may acquire from certain other shareholders
listed in the table above at any time and from time to time pursuant to the Amended and
Restated Voting Agreement; if those shares were acquired by Mariner the total shareholdings of
those other shareholders would be reduced correspondingly. Similarly, the listed shares do
not include 236,250 of the shares shown as beneficially owned by Mr. Kallop and 337,500 shares
shown as beneficially owned by Mr. Trumbull, because such shares represent a portion of the
purchase option of Mariner under the Amended and Restated Voting Agreement. Information
concerning the Amended and Restated Voting Agreement is described below under the heading
Voting Agreement.
|
|
(22)
|
|
The Deferred Share Unit holders have sole voting power with respect to the Deferred Share
Units but do not have sole or shared dispositive power until the Deferred Share Units vest.
|
32
Voting Agreement
The following parties have entered into a Voting Agreement: (1) Mariner; (2) Mr. Mark W.
Blackman, a member of our Board of Directors and the Companys Executive Vice President and Chief
Underwriting Officer; (3) Lionshead Investments, LLC, of which Mr. John N. Blackman, Jr., a member
of our Board of Directors from 1975 until May 2004, is a managing member; and, (4) Mr. Robert G.
Simses, the Chairman of our Board of Directors, as trustee of 2000 FITT and Foundation.
Mr. Blackman, Lionshead Investments, LLC and Mr. Robert G. Simses are referred to below as the
three Participating Shareholders under the Amended and Restated Voting Agreement. The
Participating Shareholders have agreed to certain matters as described below with respect to
225,000 shares held by each of Mr. Blackman and Lionshead Investments, LLC, and 900,000 shares held
by 2000 FITT and Foundation (the Voting Shares). Additional information concerning the shares
held by Mr. Blackman, Lionshead Investments, LLC, 2000 FITT and Foundation is contained above under
the headings Security Ownership of Certain Beneficial Owners and Security Ownership of
Management.
Voting
. In accordance with the Amended and Restated Voting Agreement, the
Participating Shareholders authorized Mariner, with the approval of any two of the three
Participating Shareholders, to vote all Voting Shares at all shareholder meetings and adjournments
of the meetings or on any action or approval by written consent of the Companys shareholders. If
any two of the three Participating Shareholders fail to approve a vote by Mariner on any matter,
Mariner will not vote on that matter, but (except as set forth below) Mariners failure to vote
with respect to any matter as a result of the provisions of the Amended and Restated Voting
Agreement will not entitle the Participating Shareholders to instead vote their respective Voting
Shares on that matter. However, for matters involving 1) the merger or consolidation of the
Company, 2) the sale of all or substantially all of the Companys assets, 3) the Companys
dissolution and/or liquidation and 4) any recapitalization or stock offering of the Company (each,
a Significant Event), if any two of the three Participating Shareholders fail to approve a vote
by Mariner on a Significant Event, Mariner will not vote on that matter, but Participating
Shareholders may instead vote their respective Voting Shares regarding the Significant Event.
Nominations to the Board of Directors
. Under the Amended and Restated Voting
Agreement, Mariner is entitled to nominate four candidates for election to the Companys Board of
Directors, Mr. Mark W. Blackman and Lionshead Investments, LLC are each entitled to nominate one
candidate, Mr. Simses is entitled to nominate two candidates and the Chief Executive Officer of the
Company is entitled to nominate three candidates for a total of eleven nominees. Provided that
they are legally qualified to serve as Directors, Mariner is obligated to vote the Voting Shares in
favor of the Participating Shareholders nominees. For this Annual Meeting, Mariner has nominated
Messrs. William J. Michaelcheck, William D. Shaw, Jr., George R. Trumbull, III and A. George
Kallop; the Participating Shareholders have nominated Messrs. John R. Anderson, Glenn Angiolillo,
Robert G. Simses and Ronald J. Artinian; and, the Chief Executive Officer has nominated Messrs.
John T. Baily, David E. Hoffman and David W. Young. The Nominating Committee recommended to the
Board that each of these candidates as well as Mark W. Blackman and Dennis H. Ferro be nominated
for election to the Board at the Annual Meeting and the Board of Directors nominated all of these
candidates for election to the Board.
Option
. The Amended and Restated Voting Agreement also gives Mariner the right to
purchase up to 1,350,000 shares of our Common Stock from the Participating Shareholders. The option
exercise price per share is based on the date the option is exercised. At the time the voting
agreement was originally signed, the option exercise price was $19.00, with the exercise price
increasing $0.25 per share every three months, subject to deduction for dividends paid. The
exercise price as of April 2, 2009 is $24.34 per share. Generally, Mariners option will expire 30
days after the termination of the Amended and Restated Voting Agreement. However, if the Amended
and Restated Voting Agreement is terminated prior to December 31, 2010 by unanimous written notice
from the Participating Shareholders, then the option will continue in full force and effect until
the close of business on December 31, 2010.
Transferability of the Option
. The option granted to Mariner is not transferable
except in certain instances, with the assignee agreeing to be bound to the Amended and Restated
Voting Agreement. Mariner is permitted to assign the option, in whole or in part, to any one or
more of William J. Michaelcheck, William D. Shaw, Jr., George R. Trumbull, III and A. George Kallop
or any other individual employed by or acting as a consultant for Mariner in connection with
NYMAGIC. With the written consent of at least two Participating Shareholders, Mariner or any
assignee as described above is permitted to assign the option, in whole or in part, to any one or
more other persons. On April 4, 2002, Mariner entered into an agreement with each of William D.
Shaw, Jr., our Vice Chairman, and A. George Kallop, our President and Chief Executive Officer,
pursuant to which Messrs. Shaw and Kallop each was assigned beneficial ownership of an option
covering 315,000 shares of NYMAGIC. On April 12, 2005 Mariner entered into an agreement with Mr.
Trumbull, a member of our Board of Directors, pursuant to which he was assigned beneficial
ownership of an option covering 450,000 shares of NYMAGIC. The agreement between Mr. Shaw and Mariner was, however,
subsequently terminated, and the agreements with Messrs. Kallop and Trumbull were subsequently
modified by reducing the number of option shares assigned to them from 315,000 to 236,250, and from
450,000 to 337,500, respectively.
33
Termination
. The Amended and Restated Voting Agreement will terminate upon the
earliest to occur of: December 31, 2010; the merger or consolidation of NYMAGIC into another
corporation; the sale of all or substantially all the Companys assets or its dissolution and/or
its liquidation; immediately upon the resignation of Mariner; or upon written notice of termination
to Mariner from all of the Participating Shareholders.
Subject to the Companys By-Laws, any Participating Shareholder may, acting reasonably, at any
time and from time to time replace any Director nominated by him or nominate a successor and
Mariner is obligated to use reasonable efforts to elect and vote the Voting Shares in favor of the
Participating Shareholders replacement Director or successor. Mariner may not without the consent
of a Participating Shareholder, vote the Voting Shares to remove a Director nominated by that
Participating Shareholder. Additional information concerning all nominees to the Board of
Directors is provided above under the heading Proposal No. 1: Election of Directors.
Certain Relationships and Related Transactions
On July 8, 2008, the Company entered into a three-year engagement agreement with Robert G.
Simses, our Chairman of the Board of Directors (the Simses Engagement Agreement), effective May
21, 2008 through May 21, 2011. Under the terms of the Simses Engagement Agreement, Mr. Simses is
entitled to an annual retainer, payable quarterly, beginning on August 21, 2008, of not less than
$150,000, subject to review for increase at the discretion of the Human Resources Committee of the
Board of Directors. For the year ended December 31, 2008, he was paid $75,000 under the Simses
Engagement Agreement. Mr. Simses also received a grant of 30,000 restricted share units as of the
effective date of the Simses Engagement Agreement. These shares will vest ratably over three years,
beginning on May 21, 2009. The Simses Engagement Agreement also provides for reimbursement of
reasonable expenses incurred in the performance of Mr. Simses duties, and includes provisions
governing termination for death, disability, cause, without cause and change of control, which
includes payment through the end of the term of the agreement and accelerated vesting of stock unit
grants in the event of his termination without cause, for good cause or upon a change of control.
On May 21, 2008, George R. Trumbull stepped down as Chairman of the Board of Directors.
Effective as of that date, the Company entered into a consulting agreement with Mr. Trumbull (the
Trumbull Consulting Agreement), pursuant to which Mr. Trumbulls employment agreement, effective
January 1, 2008, was novated and the vesting of 5,000 restricted share units granted to
Mr. Trumbull on January 1, 2008, was accelerated to May 21, 2008. Under the terms of his
agreement, Mr. Trumbull performed consulting services in the form of providing assistance to the
Companys Chairman of the Board of Directors as requested in connection with Board matters and to
the President and Chief Executive Officer of the Company as requested in connection with various
issues arising in the Companys operating and risk bearing subsidiaries. Mr. Trumbulls
compensation under the Trumbull Consulting Agreement is $100,000 per year, payable in four equal
quarterly payments of $25,000 each, the first of which was paid on August 21, 2008. For the year
ended December 31, 2008, he was paid $50,000 under the Trumbull Consulting Agreement. The Company
is also obligated to reimburse Mr. Trumbull for all reasonable and necessary expenses incurred in
connection with the services he provides under the Trumbull Consulting Agreement. Unless extended
by mutual agreement, the Trumbull Consulting Agreement terminates on May 21, 2009. The Trumbull
Consulting Agreement is also subject to termination by Mr. Trumbull or the Company on 30 days prior
notice. The Company may terminate the Trumbull Consulting Agreement at any time in the event
Mr. Trumbull ceases to be a member of the Companys Board of Directors. The agreement automatically
terminates immediately upon the merger or consolidation of the Company into another corporation;
the sale of all or substantially all of its assets; its dissolution and/or liquidation; or, the
death of Mr. Trumbull.
In accordance with the terms of a letter agreement between Mariner and Mr. Trumbull, dated
April 12, 2005 and amended on October 12, 2005, January 9, 2008 and October 15, 2008, Mr. Trumbull
is entitled to receive a portion of total fees paid by the Company to Mariner as compensation in
consideration of services provided to Mariner relating to NYMAGIC. Mr. Trumbull earned $436,246
for services rendered to Mariner in 2008.
In accordance with the terms of a letter agreement between Mariner and Mr. Kallop, our
President and Chief Executive Officer, dated April 4, 2002 and amended on October 12, 2005, January
9, 2008 and October 15, 2008, Mr. Kallop is entitled to receive a portion of total fees paid by the
Company to Mariner as compensation in consideration of services provided to Mariner relating to
NYMAGIC. Mr. Kallop earned $436,246 for services rendered to Mariner in 2008.
34
Mr. Shaw, a member of our Board of Directors and Vice Chairman, is an employee and a
shareholder of less than 5% of Mariner. Effective January 1, 2008 the Company and Mr. Shaw entered
into an agreement pursuant to which Mr. Shaw provided certain consulting services to the Company in connection with its asset
management strategy in consideration of $100,000 plus a bonus to be awarded upon the recommendation
of the Chief Executive Officer and at the sole discretion of the Human Resources Committee. This
agreement expired on December 31, 2008 and was not renewed. Mr. Shaw was not awarded a bonus for
his services to the Company in 2008.
The Company had gross premiums of $9 million in 2008 written through Arthur J. Gallagher &
Co., an insurance brokerage at which Glenn R. Yanoff who, having been nominated by the
Participating Shareholders under the Amended and Restated Voting Agreement, most recently served on
our Board of Directors from September 2005 through March 2008, was an employee until May 1, 2008,
when Mr. Yanoff was appointed an Executive Vice-President of the Company. In connection with the
placement of such business, gross commission expenses of $1,757,000 were incurred by the Company on
these transactions.
NYMAGIC, INC., New York Marine And General Insurance Company and Gotham Insurance Company
entered into an investment management agreement with Mariner effective October 1, 2002 that was
amended and restated on December 6, 2002 and Southwest Marine And General Insurance Company entered
into an investment management agreement with a Mariner affiliate, Mariner Investment Group, Inc. on
March 1, 2007 (the Investment Management Agreements). Under the terms of the Investment
Management Agreements, Mariner manages the Companys investment portfolio. Fees to be paid to
Mariner are based on a percentage of the investment portfolio as follows: .20% of liquid assets,
.30% of fixed maturity investments and 1.25% of limited partnership (hedge fund) investments.
William J. Michaelcheck, a Director of the Company, is the chairman, and the beneficial owner of a
substantial number of shares of Mariner. George R. Trumbull, III, a Director of the Company, A.
George Kallop, President and Chief Executive Officer and a Director of the Company, and William D.
Shaw, Jr., Vice Chairman and a Director of the Company, are also associated with Mariner.
Investment fees incurred in 2008 under the Investment Management Agreement with Mariner were
$2,894,022. The Company believes that the terms of the foregoing transactions are not less
favorable than could be obtained by the Company from unrelated parties on an arms-length basis.
The investment management fees paid to Mariner were arrived at through negotiations between the
Company and Mariner. All then current Directors participated in the discussion of the Investment
Management Agreements. In accordance with the Companys conflict of interest policy, the Investment
Management Agreements were approved by independent committees of the Companys Board of Directors,
which consisted of all Directors who were neither Mariner affiliates nor Participating Shareholders
under the Amended and Restated Voting Agreement.
In 2003, the Company acquired a 100% interest in a limited partnership hedge fund, Mariner
Tiptree (CDO) Fund I, L.P. (Tiptree), subsequently known as Tricadia CDO Fund, L.P. (Tricadia)
and since June 2008 known as Altrion Capital, L.P. (Altrion). Altrion was originally established
to invest in collateralized debt obligation (CDO) securities, collateralized loan obligation
(CLO) securities, credit related structured (CRS) securities and other structured products, as
well as commercial loans, that are arranged, managed or advised by a Mariner affiliated company,
Tricadia Capital, LLC. (Tricadia Capital). In 2003, the Company made an investment of
$11.0 million in Altrion. Additional investments of $4.65 million, $2.7 million and $6.25 million
were made in 2004, 2005 and 2007, respectively. The Company was previously committed to providing
an additional $15.4 million, or a total of approximately $40 million, in capital to Altrion by
August 1, 2008. Altrion, however, waived its right to require the Company to contribute its
additional capital commitment of $15.4 million and accordingly, the Companys obligation to make
such capital contribution has expired. In addition, the Company withdrew $10 million of its capital
from Altrion in July 2008. As a result of the turmoil in the U.S. housing industry in 2007 and 2008
and its effect on mortgage-backed securities and illiquid securities, Altrion has not assembled any
CDO or CLO assets due to unfavorable market conditions. Altrion also has an investment in Tiptree
Financial Partners LP (Tiptree Financial), which was formed in 2008 to trade CLOs, but because of
market conditions a substantial portion of Tiptree Financials invested assets were, as of December
31, 2008, and currently are in cash. Under the provisions of the Altrion limited partnership
agreement, Tricadia Capital is entitled to 50% of the net profit realized upon the sale of certain
obligations held by the Company. Investment expenses incurred and payable under this agreement for
the year ended December 31, 2008 were $844,387 and were based upon the fair value of those
securities held and sold for the year ended December 31, 2008. The limited partnership agreement
also provides for other fees payable to Tricadia Capital based upon the operations of the hedge
fund, but there were no other fees incurred in 2008. Any withdrawals made require one years prior
written notice to the hedge fund manager. The Company believes that the terms of the foregoing
transactions are no less favorable than could be obtained by the Company from unrelated persons on
an arms length basis.
35
Mr. Simses, the Chairman of our Board of Directors, serves without compensation on the board
of directors of Tiptree Financial, which is also managed by Tricadia Capital. Mr. Simses may be
deemed the beneficial owner of 133,333, or 1.40%, of Tiptree Financials limited partnership units.
Such holdings consist entirely of limited partnership
interests held by the William H. Pitt Foundation, of which Mr. Simses is a director. Mr.
Simses disclaims beneficial ownership of all shares held by the William H. Pitt Foundation.
As of December 31, 2008 the Company held $63,113,721 in limited partnership interests in hedge
funds which are directly managed by Mariner.
The Company maintains a written Conflicts of Interest Policy regarding proposed related party
transactions with Directors, executives and shareholders who own five percent or more of the
Companys Common Stock. In accordance with the terms of this policy the Board of Directors is
required to appoint an independent committee, comprising at least two Directors disinterested in
any material related party transaction under consideration, to approve the related party
transaction, and to refer it to the full Board of Directors for its approval. Approval of the
independent committee of a related party transaction constitutes a determination by the independent
committee that the related party transaction is in the best interest of the Company and its
shareholders, and that the related party transaction is on terms and conditions at least as
favorable to the Company in the aggregate, taking into account the expertise of the parties to the
related party transaction and the quality of service to be provided, that could be obtained in a
transaction of such nature with an independent third party.
Proposal No. 2: Ratification Of The Appointment
Of Independent Registered Public Accountants
KPMG LLP, the independent registered public accounting firm engaged as the principal
accountants to audit the Companys financial statements for the fiscal year ended December 31,
2008, has been extended an offer to continue as the Companys independent registered public
accounting firm for the fiscal year ending December 31, 2009. The Companys Board of Directors,
following the recommendation of the Audit Committee, recommends that shareholders ratify the
appointment of KPMG LLP as the Companys independent registered public accounting firm for the
fiscal year ending December 31, 2009. If the shareholders do not ratify the appointment of KPMG
LLP, the selection of an independent registered public accounting firm will be reconsidered by the
Audit Committee.
36
Principal Accounting Firm Fees
Aggregate fees billed for the fiscal years ended December 31, 2008 and 2007 by our independent
registered public accounting firm, KPMG LLP were as follows:
|
|
|
|
|
|
|
|
|
|
|
Fiscal Year Ended
|
|
|
|
December 31,
|
|
|
|
2008
|
|
|
2007
|
|
Audit fees
|
|
$
|
931,000
|
|
|
$
|
902,000
|
|
Audit-related fees (a)
|
|
$
|
2,500
|
|
|
$
|
8,000
|
|
|
|
|
|
|
|
|
Total audit and audit-related fees
|
|
$
|
933,500
|
|
|
$
|
910,000
|
|
All other fees (b)
|
|
$
|
25,000
|
|
|
$
|
24,000
|
|
|
|
|
|
|
|
|
Total
|
|
$
|
958,500
|
|
|
$
|
934,000
|
|
|
|
|
|
|
|
|
|
|
|
(a)
|
|
Audit-related fees include amounts billed to us for services rendered in connection with a
consent issued by KPMG for the filing of our Form 10-K/A for the year ended December 31, 2007, and
KPMGs review of an SEC comment letter received in 2007.
|
|
(b)
|
|
All other fees include amounts billed to us in respect of actuarially oriented services that
would not impair the independence of the independent registered public accounting firm.
|
Audit Committee Pre-Approval Policy
In accordance with our Audit Committee charter, all audit and non-audit services performed for
us by our independent public accounting firm were pre-approved by the Audit Committee, which
concluded that the provision of such services by KPMG LLP was compatible with the maintenance of
that firms independence in the conduct of its auditing functions.
Our Audit Committee charter provides that the Audit Committee must pre-approve any permissible
non-audit services performed by the independent accountants, including tax services; provided,
however, that the chairman of the Audit Committee has the authority to pre-approve any permissible
non-audit service when, in the exercise of the chairmans discretion, he does not believe it
necessary or appropriate to convene the Audit Committee to approve such non-audit service fees and
he notifies the Audit Committee of such approval at its next regularly scheduled meeting.
THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT SHAREHOLDERS VOTE
FOR
THIS PROPOSAL.
Representatives of KPMG LLP will be present at the Annual Meeting and will be given an
opportunity to make a statement, if they so desire, and to respond to appropriate questions.
Other Matters
NYMAGIC knows of no matters other than those described above that may come before the Annual
Meeting. As to other matters, if any, that properly may come before the Annual Meeting, NYMAGIC
intends that the proxyholders will vote your shares in accordance with their best judgment.
The Company has entered into an indemnification agreement with each of our Directors and has
obtained an insurance policy which insures the Directors and officers of the Company and its
subsidiaries against certain liabilities that they may incur in the performance of their duties,
and insures the Company against obligations to indemnify such persons against such liabilities.
The policy, effective May 31, 2008 through May 31, 2009, is underwritten by XL Specialty Insurance
Company, the St. Paul Mercury Insurance Company, Axis Reinsurance Company and Arch Specialty
Insurance Company at an annual aggregate premium of $487,000. The foregoing information is
provided to shareholders of the Company pursuant to Section 726(d) of the New York Business
Corporation Law.
37
Submission of Shareholder Proposals and Discretionary Voting
Your eligibility as a shareholder to submit proposals, the proper subject of such proposals
and other issues governing shareholder proposals, are regulated by the rules adopted under Section
14 of the Exchange Act. To be considered for inclusion in the proxy statement and proxy card
relating to NYMAGICs Annual Meeting of Shareholders to be held in 2010, shareholder proposals must
be received no later than December 31, 2009. If we do not receive notice of any matter to be
considered for presentation at the 2010 annual meeting, although not included in the proxy
statement, by February 16, 2010, management proxies may confer discretionary authority to vote on
the matters presented at the 2010 annual meeting by a shareholder in accordance with Rule 14a-4
under the Exchange Act. All shareholder proposals should be delivered to the attention of:
Corporate Secretary, NYMAGIC, INC., 919 Third Avenue, New York, NY 10022.
Each proposal submitted should include the full and correct name and address of the
shareholder(s) making the proposal, the number of shares beneficially owned and their date of
acquisition. If beneficial ownership is claimed, proof thereof also should be submitted with the
proposal. The shareholder or the shareholders representative must appear in person at the annual
meeting and must present the proposal, unless the shareholder can show good cause for not doing so.
Householding of Proxy Materials
We have adopted a procedure approved by the SEC known as householding. This procedure allows
multiple shareholders residing at the same address the convenience of receiving a single copy of
our Notice, Annual Report on Form 10-K and proxy materials, as applicable. This allows us to save
money by reducing the number of documents we must print and mail, and helps protect the environment
as well.
Householding is available to both registered shareholders (i.e., those shareholders with
certificates registered in their name) and streetname holders (i.e., those shareholders who hold
their shares through a brokerage).
Registered Shareholders
. If you are a registered shareholder and have consented to
our mailing of proxy materials and other shareholder information only to one account in your
household, as identified by you, we will deliver or mail a single copy of our Notice, Annual Report
on Form 10-K and proxy materials, as applicable, for all registered shareholders residing at the
same address. Your consent will be perpetual unless you revoke it, which you may do at any time by
calling Broadridge at (800) 542-1061 (toll free). If you revoke your consent, we will begin sending
you individual copies of future mailings of these documents within 30 days after we receive your
revocation notice. If you received a householded mailing this year, and you would like to receive
additional copies of our Notice, Annual Report on form 10-K and proxy materials, as applicable,
mailed to you, please submit your request to Broadridge who will promptly deliver the requested
copy.
Registered shareholders who have not consented to householding will continue to receive copies
of our Notice, Annual Reports on Form 10-K and proxy materials, as applicable for each registered
shareholder residing at the same address. As a registered shareholder, you may elect to participate
in householding and receive only a single copy of annual reports or proxy statements for all
registered shareholders residing at the same address by contacting Broadridge as outlined above.
Streetname Holders
. Shareholders who hold their shares through a brokerage may elect
to participate in householding or revoke their consent to participate in householding by contacting
their respective brokers.
38
Annual Report
Accompanying this proxy statement is our Annual Report on Form 10-K, for the year ended
December 31, 2008. The Annual Report contains audited financial statements covering our fiscal
years ended December 31, 2008, December 31, 2007 and December 31, 2006. Copies of our Annual Report
on Form 10-K, for the year ended December 31, 2008, as filed with the SEC, are available free of
charge on our website at www.nymagic.com or you can request a copy free of charge by calling
(212) 551-0600.
|
|
|
|
|
|
BY ORDER OF THE BOARD OF
DIRECTORS OF NYMAGIC, INC.
Paul J. Hart
Executive Vice President,
General Counsel and Secretary
|
|
April 2, 2009
39
|
|
|
NYMAGIC, INC.
C/O MELLON INVESTOR SERVICES
480 WASHINGTON BLVD.
29TH FLOOR
JERSEY CITY, NJ 07310
|
|
VOTE BY MAIL
Mark, sign and date your proxy card and return it in the postage-
paid envelope we have provided or return it to NYMAGIC, INC.,
c/o Broadridge, 51 Mercedes Way, Edgewood, NY 11717.
|
|
|
|
|
|
TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS:
|
|
M12628
|
|
KEEP THIS PORTION FOR YOUR RECORDS
|
|
|
|
|
|
DETACH AND RETURN THIS PORTION ONLY
|
THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
NYMAGIC, INC.
|
|
|
For
All
|
|
Withhold
All
|
|
For All
Except
|
|
To withhold authority to vote for any individual nominee(s), mark
For All Except and write the number(s) of the nominee(s) on the line below.
|
|
|
|
The
Board of Directors recommends a vote
FOR
Proposals 1 and 2.
|
|
|
|
|
|
|
|
|
|
|
|
Vote On Directors
|
|
|
o
|
|
o
|
|
o
|
|
|
|
|
|
1.
|
ELECTION OF DIRECTORS.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Nominees:
|
|
|
|
|
|
|
|
|
|
01
|
)
|
|
John R. Anderson
|
|
|
08
|
)
|
|
A. George Kallop
|
|
|
|
02
|
)
|
|
Glenn Angiolillo
|
|
|
09
|
)
|
|
William J. Michaelcheck
|
|
|
|
03
|
)
|
|
Ronald J. Artinian
|
|
|
10
|
)
|
|
William D. Shaw, Jr.
|
|
|
|
04
|
)
|
|
John T. Baily
|
|
|
11
|
)
|
|
Robert G. Simses
|
|
|
|
05
|
)
|
|
Mark W. Blackman
|
|
|
12
|
)
|
|
George R. Trumbull, III
|
|
|
|
06
|
)
|
|
Dennis H. Ferro
|
|
|
13
|
)
|
|
David W. Young
|
|
|
|
07
|
)
|
|
David E. Hoffman
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Vote On Proposals
|
|
For
|
|
Against
|
|
Abstain
|
|
|
2. RATIFICATION OF THE APPOINTMENT OF
KPMG LLP as independent registered public accountants of the Company.
|
|
|
o
|
|
o
|
|
o
|
|
The undersigned acknowledges receipt of the accompanying Proxy Statement and Annual Report on Form
10-K for the fiscal year ended December 31, 2008.
Please sign below exactly as name appears hereon. Joint owners must sign. If more than one trustee,
all must sign. When signing as attorney, executor, administrator, trustee or guardian, please give
full title and authority. If signing in the name of a corporation or partnership, please sign full
corporate or partnership name and indicate title of authorized signatory.
|
|
|
|
|
For address changes and/or comments, please check
this box and write them on the back where indicated.
|
|
|
o
|
|
|
|
|
|
|
|
|
|
|
MATERIALS ELECTION
As of July 1, 2007, SEC rules permit
companies to send you a notice that proxy
information is available on the Internet,
instead of mailing you a complete set of
materials. Check the box to the right if
you want to receive a complete set of
future proxy materials by mail, at no
cost to you. If you do not take action
you may receive only a Notice.
|
|
o
|
|
|
|
HOUSEHOLDING ELECTION
Please indicate
if you consent to receive certain future
investor communications in a single
package per household.
|
o
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Signature [PLEASE SIGN WITHIN
BOX]
|
Date
|
|
|
|
|
|
Signature (Joint Owners)
|
Date
|
|
|
Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting:
The Notice and Proxy Statement and Annual Report on Form 10-K are available at www.proxyvote.com.
ê
FOLD AND DETACH HERE
ê
M12629
PROXY
NYMAGIC, INC.
PROXY SOLICITED ON BEHALF OF THE NYMAGIC, INC. BOARD OF DIRECTORS
FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON
MAY 21, 2009
The undersigned whose signature(s) appear(s) on the reverse side of this card hereby appoints
Robert G. Simses and Paul J. Hart and each of them, with full power of substitution, proxies to
represent and to vote all of the shares of Common Stock which the undersigned would be entitled to
vote, on all matters which properly may come before the Annual Meeting of Shareholders of NYMAGIC,
INC. (the Company), to be held at the offices of Dewey & LeBoeuf LLP, 1301 Avenue of the
Americas, New York, NY 10019 on May 21, 2009, at 9:00 a.m., local time, and at any adjournment
thereof.
THE PROXIES WILL VOTE SUBJECT TO THE DIRECTIONS INDICATED ON THE REVERSE SIDE OF THIS CARD. IF NO
DIRECTION IS PROVIDED, THIS PROXY WILL BE VOTED AS RECOMMENDED BY THE BOARD OF DIRECTORS. THE
PROXIES ALSO ARE AUTHORIZED TO VOTE IN THEIR DISCRETION UPON ALL OTHER BUSINESS AS PROPERLY MAY
COME BEFORE THE MEETING AND ANY ADJOURNMENT THEREOF.
|
|
|
|
|
|
|
|
Address Changes/Comments:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(If you noted any Address Changes/Comments above, please mark corresponding box on the reverse side.)
Nymagic (NYSE:NYM)
Historical Stock Chart
From Jun 2024 to Jul 2024
Nymagic (NYSE:NYM)
Historical Stock Chart
From Jul 2023 to Jul 2024