-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, mInpca9KMXkEEaVDPf8VZNk5Iwy8cGk/OF//GdTcSNlyyUbh2xoDZlyP6B7jGmy/ 3Qcx6c/p2XkzpYsMw20sSA== 0000763730-95-000005.txt : 19950612 0000763730-95-000005.hdr.sgml : 19950612 ACCESSION NUMBER: 0000763730-95-000005 CONFORMED SUBMISSION TYPE: DEF 14A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19950714 FILED AS OF DATE: 19950609 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: GALLERY OF HISTORY INC CENTRAL INDEX KEY: 0000763730 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-RETAIL STORES, NEC [5990] IRS NUMBER: 880176525 STATE OF INCORPORATION: NV FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: DEF 14A SEC ACT: 1934 Act SEC FILE NUMBER: 000-13757 FILM NUMBER: 95546326 BUSINESS ADDRESS: STREET 1: 3601 WEST SAHARA AVE CITY: LAS VEGAS STATE: NV ZIP: 89102-5822 BUSINESS PHONE: 7023641000 MAIL ADDRESS: STREET 1: 3601 WEST SAHARA AVENUE CITY: LAS VEGAS STATE: NV ZIP: 89102 FORMER COMPANY: FORMER CONFORMED NAME: AMERICAN MUSEUM OF HISTORICAL DOCUMENTS CHARTERED/NV/ DATE OF NAME CHANGE: 19900816 DEF 14A 1 DEFINITIVE PROXY MATERIAL PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No. ) [X] Filed by the Registrant [ ] Filed by a Party other than the Registrant Check the appropriate box: [ ] Preliminary Proxy Statement [X] Definitive Proxy Statement [ ] Definitive Additional Material [ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12 [ ] Confidential Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) GALLERY OF HISTORY, INC. (Name of Registrant as Specified In Its Charter) GALLERY OF HISTORY, INC. (Name of Person(s) Filing Proxy Statement) Payment of Filing Fee (Check the appropriate box): [X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or Item 22(a)(2) of Schedule 14A. [ ] $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. 1) Title of each class of securities to which transaction applies: __________________________________________________________________ 2) Aggregate number of securities to which transaction applies: __________________________________________________________________ 3) Per unit or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined): __________________________________________________________________ 4) Proposed maximum aggregate value of transaction: __________________________________________________________________ 5) Total fee paid: __________________________________________________________________ [ ] Fee paid previously with preliminary materials. [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. 1) Amount Previously Paid:___________________________________________ 2) Form, Schedule or Registration Statement No.:_____________________ 3) Filing Party:_____________________________________________________ 4) Date Filed:_______________________________________________________ Notes: GALLERY OF HISTORY, INC. 3601 West Sahara Avenue Promenade Suite Las Vegas, Nevada 89102-5822 ---------------------------------------------- NOTICE OF ANNUAL MEETING OF STOCKHOLDERS ---------------------------------------------- TO THE STOCKHOLDERS OF GALLERY OF HISTORY, INC.: The Annual Meeting of Stockholders of the Gallery of History, Inc. (the "Company") will be held at the Company's office, 3601 West Sahara Avenue, Promenade Suite, Las Vegas, Nevada 89102-5822 on July 14, 1995 at 9:00 a.m. local time for the following purposes: 1. To elect seven directors to serve until the next annual meeting of the stockholders; 2. To approve the appointment of Arthur Andersen & Co., as the Company's independent auditors for the fiscal year ending September 30, 1995; and 3. To transact such other business as may properly come before the meeting and any adjournment thereof. All of the above matters are more fully described in the accompanying Proxy Statement. Stockholders of Common Stock of the Company of record at the close of business on May 26, 1995 will be entitled to vote at the meeting or any adjournment thereof. By order of the Board of Directors, TODD M. AXELROD TODD M. AXELROD, Chairman of the Board June 9, 1995 WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING, PLEASE DATE AND SIGN THE ENCLOSED PROXY AND RETURN IT IN THE ENCLOSED ENVELOPE, WHICH NEEDS NO POSTAGE IF MAILED WITHIN THE UNITED STATES. THE PROXY MAY BE REVOKED IN WRITING PRIOR TO THE MEETING, OR IF YOU ATTEND THE MEETING, YOU MAY REVOKE THE PROXY AND VOTE YOUR SHARES IN PERSON. GALLERY OF HISTORY, INC. 3601 West Sahara Avenue Promenade Suite Las Vegas, Nevada 89102-5822 ------------------- PROXY STATEMENT ------------------- The Board of Directors presents this Proxy Statement to all stockholders and solicits their proxies for the Annual Meeting of Stockholders to be held July 14, 1995 and any adjournment thereof (the "Meeting"). The purposes for which the Meeting is to be held are set forth in the Notice of Meeting on the preceding page. All proxies duly executed and received will be voted on all matters presented at the Meeting in accordance with the instructions given by such proxies. In the absence of specific instructions, proxies so received will be voted for the named nominees for election to the Company's Board of Directors and for the appointment of Arthur Andersen & Co., as the Company's independent public accountants. The Board of Directors does not anticipate that any of its nominees will be unavailable for election and does not know of any other matters that may be brought before the Meeting. In the event that any other matter should come before the Meeting or any nominee is not available for election, the persons named in the enclosed proxy will have discretionary authority to vote all proxies not marked to the contrary with respect to such matter in accordance with their best judgment. A proxy may be revoked by delivering a written notice of revocation to the principal office of the Company or in person at the Meeting at any time prior to the voting thereof. Directors will be elected by a majority of the votes cast for or against. Shares represented by a proxy marked for abstention on a proposal will be counted as represented at the meeting with respect to such proposal, but will not be voted for or against the proposal. The effect of marking a proxy for abstention, however, is the same as marking it against the proposal. Shares registered in the name of a broker will be counted as represented at the Meeting only for proposals as to which the broker's proxy gives voting directions. The Company will pay the entire expense of soliciting these proxies, which solicitation will be by use of the mails, such mailing to take place on or about June 9, 1995. There were 5,917,654 shares of Common Stock of the Company outstanding as of May 26, 1995. The Common Stock is the only class of securities of the Company entitled to vote. Each share has one vote. Only stockholders of record as of the close of business on May 26, 1995 will be entitled to vote. A list of stockholders entitled to vote at the Meeting will be available at the Company's office, 3601 West Sahara Avenue, Promenade Suite, Las Vegas, Nevada, for a period of ten days prior to the meeting for examination by any stockholder. ELECTION OF DIRECTORS At the Meeting, seven directors are to be elected for the ensuing year and until their successors are duly elected and qualified. If, at the time of election, any of the nominees should be unavailable for election, a circumstance which is not expected by the Company, it is intended that the proxies will be voted for such substitute nominee as may be selected by the Company. Proxies not marked to the contrary will be voted for the election of the following seven persons, all of whom are standing for re-election except Pamela Axelrod.
Year First Position(s) with Became a Name Age the Company Director - ------------------- --- ------------------------ ---------- Todd M. Axelrod 45 President and Chairman 1981 of the Board of Directors John M. Petersen 66 Director 1983 Rod R. Lynam 46 Treasurer/Assistant 1984 Secretary and Director Marc DuCharme 42 Senior Vice President and 1989 Director H. Stan Johnson 40 Secretary and Director 1989 Garrett Williams 52 Senior Vice President and 1991 Director Pamela Axelrod 40 Executive Vice President --
Larry Crisp, age 42, is a Vice President of the Company who is the only executive officers of the Company not listed above. Each officer of the Company, including those who are also nominees to the Board, will hold office until a successor has been elected by the Board. Todd M. Axelrod has been Chairman of the Board of Directors and President of the Company since its inception in November 1981. He devotes his full business time to the Company's affairs. Mr. Axelrod has been a private collector of valuable historical documents since 1958. Mr. Axelrod authored a book entitled The Handbook of Historical Documents -- A Guide to Owning History, which is being sold in the Company's galleries. John M. Petersen has been President of Erie Family Life Insurance Company, Erie, Pennsylvania, since August 1982, a Director since May 1980, was Treasurer from May 1967 to September 1993 and has been Chief Executive Officer since September 1993. He has been President of Erie Indemnity Company since November 1990, was Executive Vice-President from August 1982 to November 1990, was Treasurer from March 1964 to September 1993, has been a Director since November 1979 and has been Chief Executive Officer since September 1993. Mr. Petersen has been President of Erie Insurance Company since November 1990, was Executive Vice-President from August 1982 to November 1990, was Treasurer from September 1972 to September 1993, has been a Director since 1980 and has been Chief Executive Officer since September 1993. Mr. Petersen has been a Director of Spectrum Control, Inc., a manufacturer of filters for the electronics industry, since 1970. Rod Lynam has been Treasurer and Chief Financial Officer of the Company since September 1984. Marc DuCharme has been a Vice President since 1989 and served as the Director of Framing since July 1985. H. Stan Johnson is a practicing attorney and has been a member of the law firm of Cohen, Lee & Johnson, Las Vegas, Nevada for more than the past five years. Garrett Williams has been a Vice President since 1989 and has served as Executive Assistant to the President since November 1988. From 1985 to 1986, he was a curator for the Company. Pamela Axelrod, the wife of Mr. Axelrod, has been a Vice-President since 1992 and served as the Manager of the Las Vegas Fashion Show gallery since March 1984. Larry Crisp joined the Company in 1989 as a computer manager and became a Vice-President in 1991. Management recommends that the stockholders vote "FOR" the nominees for directors. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS The following table sets forth certain information, as of May 1, 1995, pertaining to ownership of the Company's Common Stock by those persons, known to the Company, to be the beneficial and record owners of more than five percent of the Common Stock of the Company, by each director and nominee of the Company and by all officers and directors of the Company as a group:
Name of Beneficial Number of Percent Holder (1) (2) Shares of Class ---------------------------------------- --------- -------- Todd M. Axelrod (3)(4)(8) 4,773,632 80.7% Ethelmae Haldan, as Trustee of the Ethelmae 2,722,220 46.0% Stuart Haldan Trust dated 3/30/87 (3) P. O. Box 85377 Carefree, AZ 85377 John M. Petersen (5) 178,475 3.0% Rod Lynam 105 (6) H. Stan Johnson (7) 37,000 (6) Pamela Axelrod (8) 2,051,412 34.7% Name of Beneficial Number of Percent Holder (1) (2) Shares of Class ---------------------------------------- --------- -------- Gerald Newman (9) 531,500 8.5% Seabreeze Lane Amagansette, NY 10093 All officers and directors 4,989,212 82.6% as a group (5 persons) (10)
(1) The address of each director and nominee, except where otherwise indicated is: c/o Gallery of History, Inc., 3601 West Sahara Avenue, Promenade Suite, Las Vegas, Nevada 89102-5822. (2) Except as otherwise noted below, the individuals referred to above have sole voting and investment power in regard to their Common Stock. (3) Mr Axelrod has been appointed proxy with full power of substitution, to vote all of the 2,722,220 shares held by Ethelmae Haldan, as Trustee of the Ethelmae Stuart Haldan Trust dated March 30, 1987 ("the Trust") and to give all consents on all matters that such shares may be entitled to be voted at any meeting of the stockholders of the Company or under any other circumstance where a vote or consent of stockholders is required. In consideration of receiving such proxy, Mr. Axelrod has agreed to continue his employment as president of the Company. (4) Includes 2,722,220 shares of Common Stock owned of record and beneficially by the Trust, for which Mr. Axelrod had been appointed proxy (as discussed in Note (3) above). Includes 1,029,511 shares of Common Stock owned of record and beneficially by Pamela Axelrod, Mr. Axelrod's wife, for which Mr. Axelrod has been appointed proxy (as discussed in Note (8) below). Excludes 81,302 shares of Common Stock owned of record and beneficially by Ruth Canvasser, Mr. Axelrod's mother, as to which Mr. Axelrod disclaims beneficial ownership. (5) Includes 94,400 shares issuable upon exercise of currently exercisable options. (6) Less than 1%. (7) Includes 25,000 shares issuable upon exercise of currently exercisable options. (8) Pamela Axelrod has appointed Todd Axelrod her proxy with full power of substitution, to vote all of her 1,029,511 shares and to give all consents on all matters that Mrs. Axelrod may be entitled to vote or consent to at any meeting of the stockholders of the Company or under any other circumstance where a vote or consent of stockholders is required. Includes 1,021,901 shares held by Todd Axelrod, as to which Pamela Axelrod disclaims beneficial ownership (see Note (4) above). (9) Includes 335,000 shares issuable upon exercise of currently exercisable options. (10) Includes 119,400 shares issuable upon exercise of currently exercisable options granted to Officers and Directors, as described in the preceding footnotes. MEETINGS OF THE BOARD OF DIRECTORS AND INFORMATION REGARDING COMMITTEES The Board of Directors held one meeting during the fiscal year ended September 30, 1994. All directors attended such meetings. The Board of Directors has a Compensation Committee, consisting of Todd M. Axelrod (Chairman) and John M. Petersen. The Compensation Committee did not meet during the fiscal year ended September 30, 1994. Among its duties is to recommend to the Board of Directors the issuance of stock options. The Company does not have any other standing committees. EXECUTIVE COMPENSATION The following summary compensation table sets forth information concerning the annual and long-term compensation for services in all capacities to the Company for the fiscal years ended September 30, 1994, 1993 and 1992, of those persons who were, at September 30, 1994 (i) the chief executive officer and (ii) the other most highly compensated executive officers of the Company, whose annual base salary and bonus compensation was in excess of $100,000.
Name and Principal Fiscal Annual Compensation Position Year Salary Bonus ______________________ _____ ________ _______ Todd M. Axelrod 1994 $200,000 President and Chief 1993 188,876 50,000(1) Executive Officer 1992 156,512 20,000(2)
(1) Includes deferred bonus in the amount of $22,704 which was paid to Todd M. Axelrod during December 1993. (2) Includes deferred bonus in the amount of $20,000 which was paid to Todd M. Axelrod during December 1992. CERTAIN TRANSACTIONS The Company sells for promotional purposes a book authored by Todd M. Axelrod, the Company's President and Chairman of the Board. Books were purchased in January 1992 from Nanna Corp., a company owned 50% by Mr. Axelrod and 50% by Pamela Axelrod, Mr. Axelrod's wife, for a total purchase price of $357,500, of which $283,720 was paid by the Company by issuing a note to Nanna Corp., due April 1995, with interest at the prime rate. In April 1995, the note was paid in full. The Company believes that such purchase price was substantially comparable to what it would had to pay to an unrelated supplier. The Company borrowed $135,000 in fiscal year 1992 and $185,260 in fiscal year 1994 from Nanna Corp. The loans bear interest at the prime rate plus 2% and are payable in installments of $6,000 a month. The current balance of the loans total $110,575. During fiscal years 1994, 1993 and 1992, the Company borrowed $10,000, $30,000 and $60,000 in the respective years, from Ruth Canvasser, Mr. Axelrod's mother. These loans bore interest at 8.5%. The 1992 loan has been paid during fiscal 1993, in part with an issuance of common stock that resulted in a reduction of $15,000 in the principal of the note. The remaining notes were paid in November 1994. In October 1993, the Company borrowed $20,000 from Beth Ring, Mr. Axelrod's sister-in-law, which bore interest at 8.5% and was paid in October 1994. In May 1994, the Company borrowed $110,000 from Pamela Axelrod. This demand note has no repayment schedule at this time but accrues interest at the prime rate plus 2%. The proceeds from said loans have been utilized by the Company for working capital purposes. RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS Arthur Andersen & Co. has been selected as the Company's independent auditors for the fiscal year ending September 30, 1995. Selection of auditors is made by the Board of Directors subject to stockholder approval. Arthur Andersen & Co. has no financial interest, either direct or indirect, in the Company. A representative of Arthur Andersen & Co. is expected to attend the Meeting and have an opportunity to make a statement and/or respond to appropriate questions from stockholders. Management recommends voting "FOR" the ratification of the appointment of the auditors. DEADLINE FOR RECEIPT OF STOCKHOLDER PROPOSALS Proposals of stockholders of the Company which are intended to be presented at the Company's next Annual Meeting, must be received by the Company no later than February 8, 1996 in order that they may be included in the proxy statement and form of proxy relating to that meeting. The Securities and Exchange Commission has adopted regulations that govern the inclusion of such proposals in the Company's annual proxy materials. THE COMPANY'S 1994 FORM 10-KSB ANNUAL REPORT TO THE SECURITIES AND EXCHANGE COMMISSION, EXCLUSIVE OF EXHIBITS, WILL BE MAILED WITHOUT CHARGE TO ANY STOCKHOLDER ENTITLED TO VOTE AT THE MEETING, UPON WRITTEN REQUEST TO: GALLERY OF HISTORY, INC., 3601 WEST SAHARA AVENUE, PROMENADE SUITE, LAS VEGAS, NEVADA 89102-5822. In addition to soliciting proxies by mail, the Company may make requests for proxies by telephone, telegraph or messenger or by personal solicitation by officers, directors, or employees of the Company, or by any one or more of the foregoing means. The Company will also reimburse brokerage firms and other nominees for their actual out-of-pocket expenses in forwarding proxy materials to beneficial owners of the Company's shares. All expenses in connection with such solicitation are to be paid by the Company. By Order of the Board of Directors TODD M. AXELROD TODD M. AXELROD Chairman of the Board Dated: June 9, 1995 Las Vegas, Nevada GALLERY OF HISTORY, INC. PROXY Annual Meeting of Stockholders, July 14, 1995 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints each of Todd M. Axelrod and Rod R. Lynam, each with full power to act without the other, and with full power of substitution, as the attorneys and proxies of the undersigned and hereby authorizes them to represent and to vote, all the shares of Common Stock of Gallery of History, Inc. that the undersigned would be entitled to vote, if personally present, at the Annual Meeting of Stockholders to be held on July 14, 1995 or any adjournment thereof, upon such business as may properly come before the meeting, including the items set forth below. 1. ELECTION OF DIRECTORS FOR all nominees below WITHHOLD AUTHORITY (except as marked to the to vote for all contrary below) [ ] nominees below [ ] NOMINEES: Todd M. Axelrod, John M. Petersen, Rod Lynam, Marc DuCharme H. Stan Johnson, Garrett Williams and Pamela Axelrod. INSTRUCTION: To withhold authority to vote for any individual nominee write that nominee's name in the space provided below. 2. TO RATIFY SELECTION OF ARTHUR ANDERSEN & CO., AS CERTIFIED INDEPENDENT PUBLIC ACCOUNTANTS FOR THE 1995 FISCAL YEAR. [ ] FOR [ ] AGAINST [ ] ABSTAIN THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR PROPOSALS 1 AND 2 AS RECOMMENDED BY THE BOARD OF DIRECTORS. Please sign exactly as name appears below. When shares are held by joint tenants, both should sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other authorized officer. If a partnership, please sign in partnership name by authorized person. Dated: ______________________________, 1995 ____________________________________ Signature ____________________________________ Signature if held jointly (PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.)
-----END PRIVACY-ENHANCED MESSAGE-----