PRE 14C 1 formpre14c01306_05202002.htm SCHEDULE 14C sec document
                                  SCHEDULE 14C

                                 (RULE 14C-101)

                  INFORMATION REQUIRED IN INFORMATION STATEMENT

                            SCHEDULE 14C INFORMATION

                          INFORMATION STATEMENT PURSUANT TO SECTION 14(C) OF THE
SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. )

Check the appropriate box:

[X] Preliminary Information Statement

[ ] Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2)

[ ] Definitive Information Statement

                                 WHX CORPORATION
                (Name of Registrant as Specified in its Charter)
--------------------------------------------------------------------------------

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.

[ ] Fee computed on table below per Exchange Act Rules 14c-5(g) and 0-11.


    1)  Title of each class of securities to which transaction applies:

        ------------------------------------------------------------------------

    2)  Aggregate number of securities to which transaction applies:

        ------------------------------------------------------------------------

    3)  Per unit price or other underlying value of transaction computed pursuant
        to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee
        is calculated and state how it was determined):

        ------------------------------------------------------------------------

    4)  Proposed maximum aggregate value of transaction:

        ------------------------------------------------------------------------

    5)  Total fee paid:

        ------------------------------------------------------------------------



[  ]        Fee paid previously with preliminary materials.

[ ] Check box if any part of the fee is offset as provided by Exchange Act Rule
0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously. Identify the previous filing by registration statement number, or
the Form or Schedule and the date of its filing.


    1)  Amount Previously Paid:

        ------------------------------------------------------------------------

    2)  Form, Schedule or Registration Statement No.:

        ------------------------------------------------------------------------

    3)  Filing Party:

        ------------------------------------------------------------------------

    4)  Date Filed:

        ------------------------------------------------------------------------


                                 WHX CORPORATION
                              110 EAST 59TH STREET
                            NEW YORK, NEW YORK 10022
                                -----------------

               NOTICE OF SPECIAL MEETING OF PREFERRED STOCKHOLDERS

                            TO BE HELD JUNE 27, 2002

                                -----------------


To Our Holders of Preferred Stock:


            We  invite  you to  attend  a  special  meeting  of the  holders  of
preferred stock on Thursday,  June 27, 2002 at the [Dupont Hotel,  11th & Market
Streets, Wilmington, Delaware 19801 at 11:00 a.m]. At the meeting, you will have
the option to elect up to two directors to our Board of Directors.

            This booklet includes a formal notice of the special meeting and the
information statement. The information statement tells you more about the agenda
and  procedures  for the special  meeting.  It also  describes  how our Board of
Directors operates.

            Only  preferred  stockholders  of record at the close of business on
June 5, 2002  will be  entitled  to vote at the  special  meeting.  We have also
provided  you with the exact place and time of the meeting if you wish to attend
in person.

                                        Sincerely yours,


                                        MARVIN L. OLSHAN
                                        Secretary

Dated:         New York, New York
               June 6, 2002


                                 WHX CORPORATION
                              110 EAST 59TH STREET
                            NEW YORK, NEW YORK 10022
                                -----------------

                              INFORMATION STATEMENT

                               GENERAL INFORMATION


            This information statement is being furnished by WHX Corporation,  a
Delaware  corporation  ("WHX" or the "Company"),  in connection with the special
meeting of the holders of its Series A Convertible  Preferred  Stock  ("Series A
Preferred Stock") and Series B Convertible  Preferred Stock ("Series B Preferred
Stock," and together  with Series A Preferred  Stock,  "Preferred  Stock") to be
held on Thursday,  June 27, 2002, beginning at [11:00 a.m., at the Dupont Hotel,
11th & Market Streets, Wilmington,  Delaware 19801], and at any postponements or
adjournments thereof (the "Special Meeting").

                  WE ARE NOT ASKING YOU FOR A PROXY AND YOU ARE
                        REQUESTED NOT TO SEND US A PROXY.


                                ABOUT THE MEETING


DESCRIPTION OF THE PREFERRED STOCK VOTING RIGHTS

            The  Certificates  of Designation for each of the Series A Preferred
Stock and the Series B  Preferred  Stock  (the  "Certificates  of  Designation")
provide for voting  rights upon the  occurrence of certain  events.  Each of the
Certificates of Designation  provide that upon the Company's  failure to declare
and pay six  quarterly  dividends,  whether  or not  consecutive,  the number of
directors  of  the  Company  shall  be  increased  by two  and  the  holders  of
outstanding  shares of the Series A  Preferred  Stock and the Series B Preferred
Stock,  voting  together as a class,  shall be entitled to elect such additional
directors. The holders of the Series A Preferred Stock shall be entitled to vote
and elect directors as provided in its Certificate of Designation until the full
dividends  accumulated on all outstanding shares of the Series A Preferred Stock
have been  declared  and paid or set apart for  payment  and the  holders of the
Series B  Preferred  Stock  shall be  entitled  to vote and elect  directors  as
provided in its Certificate of Designation until the full dividends  accumulated
on all outstanding shares of the Series B Preferred Stock have been declared and
paid or set apart for payment.

            Pursuant to Section 4(d) of each of the Certificates of Designation,
directors  properly and validly  elected at the Special  Meeting to the Board of
Directors  of the  Company  shall serve until the earlier of (i) the next annual
meeting of the  stockholders  of the Company and the election (by the holders of
the Preferred Stock) and  qualification of their respective  successors and (ii)



the date upon which all  dividends  in  default  on the shares of the  Preferred
Stock shall have been paid in full.

            All shares of Preferred  Stock have equal voting  rights of one vote
per  share.  Dividends  on the  Preferred  Stock  have not been  paid  since the
dividend  payment  of  October 1, 2000,  and the  regularly  scheduled  dividend
payment  that  was due  April  1,  2002  was  the  sixth  dividend  non-payment.
Accordingly,  the holders of  Preferred  Stock have the right to elect up to two
directors to the Board of Directors. In connection with such right, the Board of
Directors of the Company has called this  special  meeting of the holders of the
shares of the Preferred Stock.

WHAT IS THE PURPOSE OF THE SPECIAL MEETING?

            The  purpose  of the  Special  Meeting  is to allow the  holders  of
Preferred  Stock to elect up to two  directors  to the Board of Directors of the
Company.

WHO MAY VOTE

            Holders of  Preferred  Stock,  as  recorded in the  Company's  stock
register on June 5, 2002 (the "Record  Date"),  may vote at the  meeting.  As of
this date, there were [2,573,926] shares of Series A Preferred Stock outstanding
and [2,950,000] shares of Series B Preferred Stock outstanding.

NOMINATIONS

            Nominees  for  election  of  director  shall be made at the  Special
Meeting,  in person or by proxy. The Board of Directors of the WHX does not take
any position with respect to the election of any potential nominees for election
as  directors,  is not  soliciting  any proxies in  connection  with the Special
Meeting and does not make any recommendation  "For" or "Against" the election of
any nominee. As of the Record Date, the Company has not received any nominations
for the election of directors,  nor does it know of any person's  intent to make
such nomination.

            Applicable  rules of the  Securities  and Exchange  Commission  (the
"SEC")  require  that,  if proxies are  solicited  from the holders of Preferred
Stock in support of or in opposition to the election of any nominee to the Board
of  Directors of the Company,  the person  soliciting  such holders must provide
them with a proxy statement containing certain prescribed information, including
information  concerning the nominees.  The Company assumes no responsibility for
the accuracy or completeness of any information  contained in any proxy material
furnished  to any holder of  Preferred  Stock  concerning  the  election  of any
director.

QUORUM

            In order to carry on the business of the Special Meeting, there must
be a quorum. This means at least a majority of the outstanding shares eligible
to vote must be represented at the meeting, either by proxy or in person. Shares
that we own are not voted and do not count for this




                                       2


purpose.  If there is not a quorum,  no action may be  conducted  at the Special
Meeting,  and the Company will have no requirement to call an additional Special
Meeting.  The next  opportunity to elect directors will be at the Company's 2003
Annual Meeting of Stockholders.

MEETING

            The Special  Meeting will be conducted  by a  representative  of the
Company  in  accordance  with such rules and  procedures  as the  Company  shall
determine in its sole discretion.  The Chairman of the Board of Directors of the
Company,  or his designee,  may adjourn the Special  Meeting at his  discretion.
Pursuant to Section 2.4 of the Company's  By-laws,  no business may be conducted
at the Special  Meeting  other than the  election of up to two  directors to the
Board of Directors of the Company as provided herein.

VOTES NEEDED

            The director nominees receiving a plurality of the votes cast during
the meeting will be elected to the board of  directors.  Abstentions  and broker
non-votes  count  for  quorum  purposes;  otherwise  they  have no impact in the
election of directors.  Broker non-votes occur when a broker returns a proxy but
does not have the  authority to vote on a particular  proposal.  Brokers that do
not receive instructions are entitled to vote on the election of directors.

ATTENDING IN PERSON

            Only  stockholders,  their proxy holders and our invited  guests may
attend the  meeting.  If you wish to attend  the  meeting in person but you hold
your shares through someone else, such as a stockbroker, you must bring proof of
your ownership and an identification  with a photo at the meeting.  For example,
you could bring an account  statement showing that you owned WHX Preferred Stock
as of June 5, 2002 as acceptable proof of ownership.


                                       3


                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

            The following table sets forth information concerning ownership of
the common stock, $.01 par value of WHX Corporation (the "Common Stock")
outstanding at June 5, 2002, by (i) each person known by the Company to be the
beneficial owner of more than five percent of its Common Stock, (ii) each
director, (iii) each of the executive officers named in the summary compensation
table and (iv) by all directors and executive officers of the Company as a
group.




                                                                            SHARES           PERCENTAGE
NAME AND ADDRESS OF BENEFICIAL OWNER (1)                               BENEFICIALLY OWNED    OF CLASS(2)
----------------------------------------                               ------------------    -----------
Deutsche Bank A.G.(3)
TaunusanIage 12, D-60325
Frankfurt am Main, Federal Republic of Germany.....................        4,972,470          [23.9]%
Founders Financial Group, L.P.(4)
53 Forest Avenue
Old Greenwich, Connecticut 06870...................................        1,034,706           [6.4]%
WPN Corp.(5)
110 E. 59th Street
New York, New York  10022..........................................        1,694,150           [9.5]%
Dimensional Fund Advisors Inc.(6)
1299 Ocean Avenue, 11th Floor
Santa Monica, California  90401....................................        1,307,225           [8.1]%
Gabelli Funds, LLC(7)
One Corporate Center,
Rye, New York  10580...............................................        2,049,009          [12.6]%
Alliance Capital Management L.P.(8)
1290 Avenue of the Americas
New York, New York  10104..........................................        1,162,100           [7.2]%
Dewey Square Investors Corporation(9)
One Financial Center
Boston, Massachusetts  02111.......................................          866,419           [5.3]%
Ronald LaBow.......................................................        1,694,150(5)        [9.5]%
Neil D. Arnold.....................................................          186,656(10)       [1.1]%
Robert A. Davidow..................................................          184,128(11)       [1.1]%
William Goldsmith..................................................          100,000(10)          *
Robert D. LeBlanc..................................................          398,123(12)       [2.4]%
Marvin L. Olshan...................................................          104,330(13)          *
Raymond S. Troubh..................................................          142,000(14)          *
James G. Bradley...................................................          261,654(15)       [1.6]%
Robert K. Hynes....................................................           52,945(16)          *
Arnold G. Nance....................................................           17,775(17)          *

                                       4


All Directors and Executive Officers as a Group
(10 persons)                                                               2,972,127(18)      [15.7]%
-------------------
*    less than one percent.
(1)  Each stockholder,  director and executive officer has sole voting power and
     sole  dispositive  power with respect to all shares  beneficially  owned by
     him, unless otherwise indicated.
(2)  Based  upon  shares  of  Common  Stock  outstanding  at  June  4,  2002  of
     [16,215,120] shares.
(3)  Based on a  Schedule  13G/A  filed in  February  2002,  Deutsche  Bank A.G.
     beneficially  holds 871,000 shares of Series A Convertible  Preferred Stock
     and 738,360 shares of Series B Convertible Preferred Stock convertible into
     2,759,850 and 1,809,720 shares of Common Stock,  respectively,  and 402,900
     shares of Common Stock.
(4)  Based on a Schedule 13G/A filed in February 2000, Founders Financial Group,
     L.P,  Forest  Investment  Management  LLC/ADV,  Michael A. Boyd,  Inc.  and
     Michael A. Boyd  collectively  beneficially hold 1,034,706 shares of Common
     Stock.
(5)  Based on a Schedule 13D filed jointly in December 1997 by WPN Corp., Ronald
     LaBow,  Stewart E. Tabin and Neale X. Trangucci.  Includes 1,582,500 shares
     of Common Stock  issuable upon  exercise of options  within 60 days hereof.
     Ronald LaBow, the Company's Chairman,  is the sole stockholder of WPN Corp.
     Consequently,  Mr.  LaBow may be deemed to be the  beneficial  owner of all
     shares of Common Stock owned by WPN Corp.  Mr. LaBow  disclaims  beneficial
     ownership of the options to purchase 400,000 shares of Common Stock held by
     WPN Corp.  as nominee for  Messrs.  Tabin and  Trangucci,  all of which are
     exercisable within 60 days hereof. Messrs. Tabin and Trangucci are officers
     and directors of WPN Corp. and disclaim beneficial  ownership of all shares
     of Common  Stock owned by WPN Corp.,  except for  options to purchase  such
     400,000  shares of Common  Stock held by WPN Corp.  as nominee  for Messrs.
     Tabin and  Trangucci.  Each of Messrs.  Tabin and Trangucci  holds options,
     exercisable  within 60 days hereof,  to purchase  541,656  shares of Common
     Stock.
(6)  Dimensional  Fund Advisors,  Inc.  ("Dimensional"),  an investment  advisor
     registered  under  Section  203 of the  Investment  Advisors  Act of  1940,
     furnishes  investment advice to four investment  companies registered under
     the  Investment  Company Act of 1940,  and serves as investment  manager to
     certain  other  investment  vehicles,  including  commingled  group trusts.
     (These investment  companies and investment vehicles are the "Portfolios").
     In its role as  investment  advisor  and  investment  manager,  Dimensional
     possessed both  investment  and voting power over  1,307,225  shares of WHX
     Corporation  stock  as  of  December  31,  2001.  The  Portfolios  own  all
     securities reported in this statement, and Dimensional disclaims beneficial
     ownership of such securities.
(7)  Based on a Schedule  13D/A filed in July 2001,  Gabelli  Funds,  LLC, GAMCO
     Investors,  Inc., Gabelli International Limited, Gabelli Advisers, Inc. and
     Gabelli  Performance   Partnership  L.P.  collectively   beneficially  hold
     2,049,009  shares  of Common  Stock.  This  amount  includes  Common  Stock
     issuable upon their  conversion  of 390,931  shares of Series A Convertible
     Preferred Stock and 286,031 shares of Series B Convertible Preferred Stock.



                                       5


(8)  Based on a Schedule 13G filed jointly in February  1999,  Alliance  Capital
     Management,  L.P., AXA, AXA Assurances I.A.R.D.  Mutuelle  ("AXAAIM"),  AXA
     Assurances  Vie Mutuelle  ("AXAAVM"),  AXA Conseil Vie  Assurance  Mutuelle
     ("AXACVAM"),  AXA Courtage Assurance Mutuelle  ("AXACAM") and The Equitable
     Companies,  Inc. collectively  beneficially hold 1,162,100 shares of Common
     Stock.  The address of AXA is 9 Place  Vendome  75001  Paris,  France.  The
     address of AXAAIM and AXAAVM is 21, rue de Chateaudun 75009 Paris,  France.
     The  address  of  AXACVAM  is 100-101  Terrasse  Boieldieu  92042  Paris La
     Defense,  France.  The  address of AXACAM is 26,  rue Louis le Grand  75002
     Paris, France.
(9)  Based on a Schedule  13G/A filed in January  1999,  Dewey Square  Investors
     Corp.  beneficially  holds  866,419  shares of Common  Stock.  This  amount
     includes Common Stock issuable upon their conversion of Preferred Stock.
(10) Consists of shares of Common Stock  issuable upon their exercise of options
     within 60 days hereof.
(11) Includes  103,330  shares of Common Stock  issuable upon their  exercise of
     options within 60 days hereof,  and  approximately  80,798 shares of Common
     Stock  issuable  upon  conversion  of 25,500 shares of Series A Convertible
     Preferred Stock.
(12) Includes  366,656  shares of Common Stock  issuable upon their  exercise of
     options  within  60  days  hereof,  24,016  shares  of  Common  Stock,  and
     approximately  2,451 shares of Common Stock  issuable  upon  conversion  of
     1,000  shares of Series B Preferred  Stock owned  directly by Mr.  LeBlanc,
     1,000 shares of Common Stock held by Mr. LeBlanc's wife and 4,000 shares of
     Common Stock held by Mr. LeBlanc's children.
(13) Includes  103,330  shares of Common Stock  issuable upon their  exercise of
     options within 60 days hereof.
(14) Includes  90,000  shares of Common Stock  issuable  upon their  exercise of
     options within 60 days hereof.
(15) Includes  260,000  shares of Common Stock  issuable upon their  exercise of
     options within 60 days hereof.
(16) Includes  49,996  shares of Common Stock  issuable  upon their  exercise of
     options within 60 days hereof.
(17) Includes  10,000  shares of Common Stock  issuable  upon their  exercise of
     options within 60 days hereof,  approximately  3,105 shares of Common Stock
     issuable  upon  conversion  of 980  shares  of  Series A  Preferred  Stock,
     approximately  980 shares of Common Stock  issuable upon  conversion of 400
     shares of Series B Preferred Stock held by Mr. Nance's children,  and 3,690
     shares of Common Stock.
(18) Includes  2,682,484  shares of Common Stock issuable upon their exercise of
     options within 60 days hereof.




                                       6


                                    DIRECTORS

            The Company's Certificate of Incorporation and By-laws provide for
the classification of the Board of Directors into three classes. The two Class I
Directors have a term that expires at the 2003 Annual Meeting of Stockholders of
the Company, the two Class II Directors have a term that expires at the 2004
Annual Meeting of Stockholders of the Company and the three Class III Directors,
which are nominated for election at the Company's 2002 Annual Meeting of
Stockholders of the Company to be held June 18, 2002, in the event they are
elected will have a term that expires at the 2005 Annual Meeting of Stockholders
of the Company.

            The names of the directors and certain information concerning them
are set forth:

                                  PRINCIPAL OCCUPATION                                   FIRST YEAR
                       CLASS OF   FOR THE PAST FIVE YEARS                                 BECAME
NAME                   DIRECTOR   AND CURRENT PUBLIC DIRECTORSHIPS          AGE         A DIRECTOR(1)
----                   --------   --------------------------------          ---         -------------
Neil D. Arnold           III      DIRECTOR AND VICE CHAIRMAN OF THE          53             1992
                                  BOARD. Officer of WPN Corp., a
                                  financial consulting company, since
                                  August 2001. Private Investor since
                                  May 1999. Group Finance Director of
                                  Lucas Varity plc from December 1996 to
                                  May 1999, and Executive Vice President
                                  - Corporate Development from September
                                  1996 to December 1996; Senior Vice
                                  President and Chief Financial Officer
                                  of Varity Corporation from July 1990
                                  to September 1996. Lucas Varity plc
                                  designs, manufactures and supplies
                                  advanced technology systems, products
                                  and services in the world's automotive
                                  and aerospace industries.

Robert A. Davidow        III      DIRECTOR. Private investor since           60             1992
                                  January 1990. Director of Arden Group,
                                  Inc., a supermarket holding company.

William Goldsmith         I       DIRECTOR. Management and Marketing         83             1987
                                  Consultant since 1984. Chairman of
                                  Nucon Energy Corp. since 1997 and TMP,
                                  Inc. from January 1991 to 1993.
                                  Chairman and Chief Executive Officer
                                  of Overspin Golf Corp. from 1993 to
                                  1997. Chairman and Chief Executive
                                  Officer of Fiber Fuel International,
                                  Inc., from 1994 to 1997. Life Trustee
                                  to Carnegie Mellon University since
                                  1980.


                                   7


Ronald LaBow             III      CHAIRMAN OF THE BOARD. President of        66             1991
                                  Stonehill Investment Corp. since
                                  February 1990. Director of Regency
                                  Equities Corp., a real estate company,
                                  and an officer and director of WPN
                                  Corp., a financial consulting company.

Robert D. LeBlanc           I     DIRECTOR. Executive Vice President of      52             1999
                                  the Company since April 1998.
                                  President and Chief Executive Officer
                                  of Handy & Harman ("H&H") since April
                                  1998. The Company acquired (H&H in
                                  April 1998). President, Chief
                                  Operating Officer and Director of H&H
                                  from July 1997 to April 1998.
                                  Executive Vice President of H&H from
                                  November 1996 to July 1997. Director
                                  of Church & Dwight Co., Inc., a
                                  consumer products and specialty
                                  chemical company, since July 1998.

Marvin L. Olshan            II    Director. Secretary of the Company         74             1991
                                  since 1991. Partner, Olshan Grundman
                                  Frome Rosenzweig & Wolosky LLP, from
                                  1956 to 2002, and Of Counsel since
                                  2002.

Raymond S. Troubh           II    Director. Financial Consultant for in      76             1992
                                  excess of past five years. Mr. Troubh
                                  is also a director of ARIAD
                                  Pharmaceuticals, Inc., Diamond
                                  Offshore Drilling, Inc., Enron Corp.,
                                  General American Investors Company,
                                  Gentiva Health Services, Inc., Health
                                  Net, Inc., Hercules Incorporated,
                                  Starwood Hotels & Resorts, and Triarc
                                  Companies, Inc., a holding company.
                                  Trustee of Petrie Stores Liquidating
                                  Trust.


------------------

(1)  The  Company  and its  subsidiaries  were  reorganized  into a new  holding
     company structure  ("Corporate  Reorganization") on July 26, 1994. Prior to
     the  Corporate  Reorganization,  all  directors  of the  Company  who  were
     directors at the time of the  Corporate  Reorganization  were  directors of
     Wheeling-Pittsburgh Corporation.

                                       8


MEETINGS AND COMMITTEES

            The  Board  of  Directors  met on 4  occasions  and took  action  by
unanimous  written  consent on 1 occasion  during the fiscal year ended December
31, 2001.  There are five  Committees of the Board of  Directors:  the Executive
Committee,  the Audit  Committee,  the  Compensation  Committee,  the Nominating
Committee  and  the  Stock  Option   Committee   (for  the  1991  Incentive  and
Nonqualified  Stock Option Plan and the 2001 Stock Option Plan).  The members of
the Executive Committee are Ronald LaBow,  Robert A. Davidow,  Marvin L. Olshan,
Raymond S. Troubh and Neil D. Arnold.  The  Executive  Committee  took action by
unanimous  written consent on 3 occasions  during the fiscal year ended December
31, 2001.  The  Executive  Committee  possesses  and exercises all the power and
authority  of the Board of  Directors  in the  management  and  direction of the
business and affairs of the Company  except as limited by law and except for the
power to change the membership or to fill vacancies on the Board of Directors or
the  Executive  Committee.  The  members of the Audit  Committee  are Raymond S.
Troubh,  Robert A. Davidow and William  Goldsmith.  The Audit Committee met on 4
occasions and took action by unanimous  written consent on 1 occasion during the
fiscal year ended December 31, 2001. The primary  purpose of the Audit Committee
is to assist the Board of Directors in fulfilling its  responsibility to oversee
the Company's  financial  reporting  activities.  The Audit  Committee  annually
recommends to the Board of Directors  independent public accountants to serve as
auditors of the Company's books, records and accounts,  reviews the scope of the
audits  performed  by such  auditors  and the audit  reports  prepared  by them,
reviews and monitors the Company's internal  accounting  procedures and monitors
compliance  with the  Company's  Code of Ethics  Policy and Conflict of Interest
Policy.  A report  from the  Audit  Committee  is also  included  in this  Proxy
Statement, see Audit Committee Report. The members of the Compensation Committee
are Robert A. Davidow,  William Goldsmith and Marvin L. Olshan. The Compensation
Committee met on 4 occasions and took action by unanimous  written  consent on 2
occasions  during the fiscal year ended  December  31,  2001.  The  Compensation
Committee reviews  compensation  arrangements and personnel matters. The members
of the  Nominating  Committee are Ronald  LaBow,  Marvin L. Olshan and Robert A.
Davidow.  The Nominating Committee took action by unanimous written consent on 1
occasion  during the  fiscal  year  ended  December  31,  2001.  The  Nominating
Committee  recommends  nominees to the Board of Directors  of the  Company.  The
members  of the Stock  Option  Committee  are  Raymond  S.  Troubh and Robert A.
Davidow.  The Stock Option  Committee  administers the granting of stock options
under the 1991  Incentive and  Nonqualified  Stock Option Plan (the "1991 Plan")
and the 2001 Stock Option Plan (the "2001  Plan").  The Stock  Option  Committee
took action by unanimous  written consent on 2 occasions  during the fiscal year
ended December 31, 2001.

            Directors of the Company who are not employees of the Company or its
subsidiaries  are entitled to receive  compensation  for serving as directors in
the amount of $40,000 per annum and $1,000 per Board Meeting, $800 per Committee
Meeting attended in person and $500 per telephonic  meeting other than the Stock
Option Committee, and $1,000 per day of consultation and other services provided
other than at meetings of the Board or Committees thereof, at the request of the
Chairman of the Board.  Committee Chairmen also receive an additional annual fee


                                       9


of $1,800.  Directors  of the Company  (other than the  Chairman of the Board or
directors  who are  employees of the Company or its  subsidiaries)  also receive
options to purchase  8,000  shares of Common Stock per annum on the date of each
annual meeting of  stockholders up to a maximum of 40,000 shares of Common Stock
pursuant to the Company's 1993 Directors and Non-Employee  Officers Stock Option
Plan (the "1993 Plan"). All directors of the Company permitted to participate in
the 1993 Plan have received the maximum number of shares  permitted to be issued
thereunder.  In addition,  directors of the Company  (other than the Chairman of
the Board or directors  who are  employees  of the Company or its  subsidiaries)
also received  options to purchase  25,000 shares of Common Stock on December 1,
1997 and receive  options to purchase  5,000 shares of Common Stock per annum on
the date of each annual meeting of stockholders up to a maximum of 40,000 shares
of Common Stock pursuant to the Company's 1997 Directors  Stock Option Plan (the
"1997 Plan").  All directors of the Company permitted to participate in the 1997
Plan  have  received  the  maximum  number  of  shares  permitted  to be  issued
thereunder.

            On July 13, 2001,  directors William Goldsmith and Raymond S. Troubh
received options to purchase 30,000 shares of Common Stock,  directors Robert A.
Davidow  and Marvin L. Olshan  received  options to  purchase  35,000  shares of
Common  Stock,  and  directors  Robert D.  LeBlanc and Neil D.  Arnold  received
options to purchase 160,000 shares of Common Stock. 33.33% of these options vest
on the date of  grant,  33.33% on the first  anniversary  of the grant  date and
33.34% on the second anniversary of the grant date.

            Pursuant to a management  agreement effective as of January 3, 1991,
as amended (the "Management Agreement"), approved by a majority of the Company's
disinterested  directors, WPN Corp. ("WPN"), of which Ronald LaBow, the Chairman
of the  Board  of the  Company,  is the  sole  stockholder  and an  officer  and
director,  provides financial,  management,  advisory and consulting services to
the  Company,   subject  to  the   supervision  and  control  of  the  Company's
disinterested  directors.  The  Management  Agreement has a two-year term and is
renewable  automatically for successive  two-year periods,  unless terminated by
either  party upon 60 days'  notice  prior to the  renewal  date.  In 2001,  WPN
received a monthly fee of $520,833.33.  WPN Corp. also receives certain benefits
from financial  intermediaries which it transacts business with on behalf of the
Company in the form of research  materials and  services,  which are used by WPN
Corp. on behalf of the Company and in connection with its other activities.  For
the  fiscal  year  2001,  the  amount of such  reimbursement  was  approximately
$75,000. The Company believes that the cost of obtaining the type and quality of
services  rendered by WPN under the  Management  Agreement is no less  favorable
than that at which the Company  could  obtain such  services  from  unaffiliated
entities. See "Executive Compensation -- Management Agreement with WPN."

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

            Section  16(a) of the  Securities  Exchange Act of 1934 requires the
Company's  executive  officers and directors,  and persons who  beneficially own
more  than ten  percent  (10%) of a  registered  class of the  Company's  equity
securities,  to file  reports of  ownership  and changes in



                                       10


ownership  with the  Securities  and Exchange  Commission.  In  addition,  under
Section  16(a),  trusts  for  which  a  reporting  person  is a  trustee  and  a
beneficiary (or for which a member of his immediate family is a beneficiary) may
have a separate  reporting  obligation  with regard to  ownership  of the Common
Stock and other equity  securities of the Company.  Such  reporting  persons are
required  by rules of the  Securities  and  Exchange  Commission  to furnish the
Company with copies of all Section 16(a) reports they file.  Based solely upon a
review  of the  copies  of such  forms  furnished  to the  Company  and  written
representations  from the Company's  executive  officers,  directors and greater
than ten percent (10%) beneficial stockholders, the Company believes that during
the  year  ended  December  31,  2001,  all  persons  subject  to the  reporting
requirements  of Section  16(a) filed the  required  reports on a timely  basis,
except for a Form 5 which was inadvertently filed late by one director.


                                   MANAGEMENT

EXECUTIVE OFFICERS OF THE COMPANY

            The following table contains the names, positions and ages of the
executive officers of the Company who are not directors.

                            PRINCIPAL OCCUPATION FOR THE PAST
NAME                   FIVE YEARS AND CURRENT PUBLIC DIRECTORSHIPS             AGE
----                   -------------------------------------------             ---
James G. Bradley       EXECUTIVE VICE PRESIDENT.  President and Chief
                       Executive Officer of WPSC and WPC since April 1998.     57
                       President and Chief Operating Officer
                       of Keppel Steel Company from October
                       1997 to April 1998. Vice President of
                       WHX from October 1995 to October 1997.
                       Executive Vice President-Operations of
                       WPSC from October 1995 to October
                       1997.
Robert K. Hynes        VICE PRESIDENT--FINANCE.  Vice President--Finance
                       since June 2001.  Vice President of H&H since March     47
                       2000. Director of Audit and Financial Standards of
                       H&H from April 1995 to March 2000.


                             EXECUTIVE COMPENSATION


SUMMARY COMPENSATION TABLE. The following table sets forth, for the fiscal years
indicated,  all compensation awarded to, paid to or earned by the following type
of executive  officers for the fiscal  years ended  December 31, 1999,  2000 and
2001: (i)  individuals who served as, or acted in the capacity of, the Company's
principal  executive  officer for the fiscal year ended  December  31, 2001 (Mr.
LeBlanc served as the Company's  Principal  Executive Officer in 2001); (ii) the




                                       11


Company's other most highly compensated executive officers,  which together with
the Principal Executive Officer are the most highly compensated  officers of the
Company whose salary and bonus exceeded $100,000 with respect to the fiscal year
ended  December  31, 2001 and who were  employed at the end of fiscal year 2001;
and (iii) up to two additional  individuals for whom disclosure  would have been
provided  but for the fact that the  individual  was not serving as an executive
officer of the  Company at the end of fiscal  year  2001.  Please  note that the
executive  officers  identified  in (i),  (ii) and (iii) above are  collectively
referred to as the "Named Executive Officers."

                           SUMMARY COMPENSATION TABLE

                                                                           Long Term
Name and Principal Position              Annual Compensation              Compensation
---------------------------    ---------------------------------------  ---------------

                                                          Other Annual   Securities      All Other
                                        Salary    Bonus   Compensation   Underlying     Compensation
                                Year     ($)     ($)(1)      ($)(2)      Options (#)        ($)(3)
                               -----   --------  -------- ------------  -------------   ------------

Robert D. LeBlanc               2001   460,000     --         --          160,000          2,771(4)
Executive Vice President        2000   433,500   175,000      --            --             2,496(4)
(Principal Executive Officer)   1999   410,774   300,000      --            --             1,640(4)

James G. Bradley                2001   385,000     --         --            --            14,350
Executive Vice President        2000   400,000     --         --            --            12,350
                                1999   400,000   125,000      --            --            10,767
Robert K. Hynes                 2001   174,277    15,000      --           50,000            716(4)
Vice President-Finance(5)       2000   138,882    55,000      --           10,000            462(4)
                                1999   121,164    90,000      --            --               491(4)

Arnold G. Nance(6)              2001   214,852     --         --            --           368,535(7)
                                2000   364,525    75,000      --           10,000          8,628(8)
                                1999   355,654   150,000      --            --             8,718(9)

---------------------------
(1)  Messrs.  LeBlanc,  Hynes and Nance were granted bonuses pursuant to the H&H
     Management  Incentive  Plan in 2001 and 2000 for services  performed in the
     prior  year.  Mr.  Hynes  was  granted a bonus by the  Company  in 2002 for
     services  performed in the prior year.  Mr.  Bradley was granted a bonus in
     2000 for services  performed in the prior year. All bonus amounts have been
     attributed to the year in which the services were performed.
(2)  Excludes  perquisites  and other  personal  benefits  unless the  aggregate
     amount of such compensation  exceeds the lesser of either $50,000 or 10% of
     the total of annual  salary and bonus  reported  for such  Named  Executive
     Officer.
(3)  Amounts shown,  unless otherwise noted,  reflect employer  contributions to
     pension plans.
(4)  Represents insurance premiums paid by the Company.




                                       12


(5)  Mr.  Hynes'  employment as an officer of the Company  commenced  June 2001.
     Prior to such time,  he was an employee of Handy & Harman,  a subsidiary of
     the Company since the Handy & Harman acquisition in April 1998.
(6)  Mr. Nance's employment with the Company terminated August 1, 2001.
(7)  Represents  insurance  premiums paid by the Company in the amount of $1,035
     and a severance  payment to Mr.  Nance  regarding  the  termination  of his
     employment in the amount of $367,500.
(8)  Includes insurance premiums paid by the Company in 2000 of $928.
(9)  Includes insurance premiums paid by the Company in 1999 of $1,018.



            OPTION  GRANTS  TABLE.   The  following  table  sets  forth  certain
information  regarding  stock option grants made to each of the Named  Executive
Officers during the fiscal year ended December 31, 2001.

                        OPTION GRANTS IN LAST FISCAL YEAR


                                                                             Potential Realizable Value at
                                                                             Assumed Annual Rates of Stock
                                                                                Price Appreciation for
                                        Individual Grants                           Option Term
                                        -----------------                    ------------------------------
                                                    % of
                                                 Total Options
                          Number of Securities     Granted to     Exercise
                          Underlying Options     Employees in     Price      Expiration
Name                         Granted (1)         Fiscal Year      ($/Sh)        Date       5%($)       10%($)
----                      --------------------   ---------------  ---------  -----------   -----       ------
Robert D. LeBlanc......        160,000               20.65%         $1.63       7/13/11    $164,016   $415,648
Robert K. Hynes........         50,000                6.45%         $1.63       7/13/11     $51,255   $129,890


-------------------

(1)  All options were granted under the Company's 2001 Stock Option Plan on July
     13, 2001. 33.33% of such options vested upon the grant date, 33.33% vest on
     the first  anniversary  of the grant  date,  and 33.34%  vest on the second
     anniversary of the grant date.



                                       13


                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES

            The following table sets forth certain information concerning
unexercised stock options held by the Named Executive Officers as of December
31, 2001.



                                 Number of Securities Underlying        Value of Unexercised
                                 Unexercised Options at 2001          In-the-Money Options at
                                    Fiscal Year-End(#)               2001 Fiscal Year-End ($)(1)
Name                               Exercisable/Unexercisable         Exercisable/Unexercisable
----                               -------------------------         -------------------------

Robert D. LeBlanc............            313,328/106,672                    0/0
James G. Bradley.............               260,000/0                       0/0
Robert K. Hynes..............             29,998/40,002                     0/0
Arnold G. Nance..............               10,000/0                        0/0


-------------------

(1)  On December 31, 2001,  the last reported sales price of the Common Stock as
     reported on the New York Stock Exchange Composite Tape was $1.54.


            LONG-TERM  INCENTIVE  AND  PENSION  PLANS.  Other than as  described
below,  the Company does not have any  long-term  incentive  or defined  benefit
pension plans.

            In January  1999,  H&H amended and restated its Long Term  Incentive
Plan  ("LTIP"),  in which the final cycle had been  terminated  on December  31,
1998. The current LTIP is a performance-based  plan pursuant to which executives
of  H&H  earn  the  right  to  receive  awards  based  on  the   achievement  of
pre-established   financial  performance  and  other  goals.  The  amended  LTIP
established  overlapping  cycles with each cycle encompassing five fiscal years,
commencing  on January 1, 1999.  LTIP  participants  are selected by H&H's Chief
Executive  Officer and the  Compensation  Committee of the Board of Directors of
the Company. Messrs. LeBlanc and Hynes are the only Named Executive Officers who
are participants in the Amended and Restated LTIP.

            H&H maintains the Supplemental Executive Retirement Plan ("SERP") to
provide  executive  officers the amount of reduction  in their  formula  pension
benefits  under the WHX Pension Plan on account of the  limitation  on pay under
Section  401(a)(17) of the Internal  Revenue Code ("IRC") and the  limitation on
benefits  under  Section 415 of the IRC.  The SERP also  applies the WHX Pension
Plan  formula to the  Career  Average  Pay after  including  100




                                       14


percent of the amounts  received under the Handy & Harman  Management  Incentive
Plan.  Amounts  received  under  the  SERP  are not  subject  to Cost of  Living
increases.

            The following Table shows the projected Annual Retirement  Benefits,
payable on the basis of ten years of certain  payments and  thereafter for life,
to each of the individuals  listed in the Summary  Compensation  Table at age 65
assuming continuation of employment until age 65. The amounts shown under Salary
reflect the current rate of salary as plan compensation for Messrs.  LeBlanc and
Hynes of $460,000 and $200,000,  respectively, and includes the benefits payable
under both the WHX Pension Plan and the SERP. The amount of benefits shown under
Bonus would be payable under the SERP and assumes  continuation of the amount of
Bonus received on average over the prior 3 fiscal years.

                           EXECUTIVE PENSION BENEFITS


                    NORMAL RETIREMENT           ANNUAL RETIREMENT BENEFITS FROM:

Name            Date (NRD)      Service at NRD   Salary   Bonus     Total
----            ----------      --------------   ------   -----     -----
R.D. LeBlanc    July 1, 2014     17 yrs. 8 mos. $155,708  $57,648   $213,556
R. K. Hynes     Sept. 1, 2019    30 yrs. 1 mos.  $91,823  $27,476   $119,299


            In 1998 WPC established a supplemental defined benefit plan covering
WPC  salaried  employees  employed  as of  January  31,  1998  which  provides a
guaranteed minimum benefit based on years of service and compensation. The gross
benefit  from  this  plan is  offset  by the  annuitized  value  of the  defined
contribution  plan  account  balance and any  benefits  payable from the Pension
Benefit  Guaranty  Corporation  from the previously  terminated  defined benefit
pension plan. None of the Named Executive  Officers are entitled to any benefits
under such plan.

            DEFERRED  COMPENSATION  AGREEMENTS.  Except as described in the next
paragraph with respect to the employment agreements of Messrs. LeBlanc,  Bradley
and Hynes,  no plan or  arrangement  exists which results in  compensation  to a
Named  Executive  Officer  in excess of  $100,000  upon  such  officer's  future
termination of employment or upon a change-of-control.

            EMPLOYMENT  AGREEMENTS.  Mr. Robert D. LeBlanc became Executive Vice
President of the Company pursuant to a three-year  employment agreement dated as
of April 7,  1998,  which is  automatically  extended  for  successive  two-year
periods unless earlier terminated  pursuant to the provisions of such agreement.
The  agreement  provides  for an annual  salary to Mr.  LeBlanc  of no less than
$400,000 and an annual bonus to be awarded at the Company's sole discretion. Mr.
LeBlanc was granted a bonus of $175,000 in 2001 for services  performed in 2000.
Mr.  LeBlanc was not granted a bonus in 2002 for services  performed in 2001. In
the event that Mr. LeBlanc's  employment is terminated by the Company other than
with cause,  he will receive a payment of two year's  salary at the highest rate
in effect for the  twelve  preceding  months  plus two times his  average  bonus
during the last three preceding years.



                                       15


            Mr. James G. Bradley became President and Chief Executive Officer of
WPSC and  Executive  Vice  President  of the Company  pursuant  to a  three-year
employment agreement dated as of April 23, 1998, which is automatically extended
for successive  three-year  periods unless  earlier  terminated  pursuant to the
provisions of such agreement. The agreement provides for an annual salary to Mr.
Bradley of  $400,000  and an annual  bonus to be awarded at the  Company's  sole
discretion.  Mr.  Bradley was not granted  bonuses in 2002 and 2001 for services
performed  in 2001 and  2000.  In the event  that Mr.  Bradley's  employment  is
terminated  by the Company  other than with cause,  he will receive a payment of
$1,200,000.

            Mr.  Robert K. Hynes  became Vice  President-Finance  of the Company
pursuant to a one-year  employment  agreement dated July 1, 2001,  which will be
automatically extended for successive one-year periods unless earlier terminated
pursuant to the  provisions of such  agreement.  The  agreement  provides for an
annual  salary to Mr.  Hynes of no less than  $200,000 and an annual bonus to be
awarded at the  Company's  sole  discretion.  Mr.  Hynes was  granted a bonus of
$15,000 in 2002 for  services  performed in 2001.  In the event that Mr.  Hynes'
employment is terminated by the Company other than with cause, he will receive a
payment of one year's base  salary at the highest  rate in effect for the twelve
preceding months plus bonus plan and compensation accrued.

            REPORT ON REPRICING OF OPTIONS.  None of the stock  options  granted
under any of the Company's plans were repriced in the fiscal year ended 2001.

            COMPENSATION COMMITTEE INTERLOCK AND INSIDER PARTICIPATION.  Messrs.
Davidow,  Goldsmith  and  Olshan  each  served as a member  of the  Compensation
Committee  of the Board of Directors  during the fiscal year ended  December 31,
2001.  Mr. Olshan is Of Counsel to Olshan  Grundman  Frome  Rosenzweig & Wolosky
LLP,  which the Company has retained as outside  general  counsel  since January
1991. The Company has paid such firm  approximately  $695,000  during the fiscal
year ended December 31, 2001.

            MANAGEMENT  AGREEMENT  WITH WPN  CORP.  Pursuant  to the  Management
Agreement, approved by a majority of the Company's disinterested directors, WPN,
of which Ronald  LaBow,  the  Chairman of the Board of the Company,  is the sole
stockholder  and  an  officer  and  director,  provides  financial,  management,
advisory and consulting services to the Company,  subject to the supervision and
control of the disinterested  directors.  Such services  include,  among others,
identification,  evaluation and negotiation of acquisitions,  responsibility for
financing  matters,  review of annual and  quarterly  budgets,  supervision  and
administration,  as appropriate,  of all the Company's  accounting and financial
functions  and review and  supervision  of the Company's  reporting  obligations
under Federal and state  securities  laws. For fiscal year 2001,  2000 and 1999,
WPN  received a monthly fee of  $520,833.33.  In  addition,  in October 1999 the
Board of Directors also awarded a $3,280,000  bonus to WPN in recognition of the
extraordinary  returns  earned by WPN on behalf of the Company in its management
of the Company's  cash and  marketable  securities.  In August 1997, the Company
granted WPN options to acquire  1,000,000  shares of Common Stock.  Such options
are held by WPN as  nominee  for  Ronald  LaBow,  Stewart  E. Tabin and Neale X.
Trangucci,  each of whom is an  officer  of WPN,




                                       16


and has the right to acquire 600,000, 200,000 and 200,000 shares,  respectively,
of Common Stock. WPN additionally  beneficially owns options to purchase 982,500
shares of Common Stock.  The weighted average exercise price of all such options
is $10.23.  None of these options were exercised in 2001.  The Company  provides
indemnification  for  WPN's  employees,   officers  and  directors  against  any
liability,  obligation  or loss  resulting  from their  actions  pursuant to the
Management  Agreement.  The  Management  Agreement  has a two  year  term and is
renewable  automatically  for successive two year periods,  unless terminated by
either  party upon 60 days'  notice prior to the renewal  date.  WPN Corp.  also
receives  certain  benefits  from  financial  intermediaries  which it transacts
business  with on behalf of the  Company in the form of research  materials  and
services, which are used by WPN Corp. on behalf of the Company and in connection
with its  other  activities.  For the  fiscal  year  2001,  the  amount  of such
reimbursement  was approximately  $75,000.  WPN has not derived any other income
and has not received  reimbursement  of any of its  expenses  (other than health
benefits and standard  directors'  fees) from the Company in connection with the
performance of services  described  above. The Company believes that the cost of
obtaining the type and quality of services  rendered by WPN under the Management
Agreement is no less  favorable  than the cost at which the Company could obtain
from unaffiliated entities.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

            Marvin L.  Olshan,  a director and  Secretary of the Company,  is Of
Counsel to Olshan  Grundman  Frome  Rosenzweig  & Wolosky  LLP  ("OGFR&W").  The
Company has retained OGFR&W as their outside general counsel since January 1991.
For  the  fiscal  year  ended   December  31,  2001,  the  Company  paid  OGFR&W
approximately $695,000.

            Neil D. Arnold,  a director of the Company,  joined WPN Corp.  as an
officer in August 2001. WPN Corp. is wholly-owned  by Ronald LaBow,  Chairman of
the  Board  of the  Company,  and is party to a  management  agreement  with the
Company - see below.  Mr.  Arnold was paid  $187,500 by WPN for his  services in
2001.  Prior to joining WPN, Mr. Arnold  performed  consulting  services for the
Company during 2001 and received  compensation in the amount of $38,000 for such
services.

CHAPTER 11 BANKRUPTCY FILING OF WHEELING-PITTSBURGH CORPORATION AND ITS SUBSIDIARIES

            On  November  16,  2000,  Wheeling-Pittsburgh  Corporation  and  its
subsidiaries,  including  Wheeling-Pittsburgh  Steel Corporation (together,  the
"WPC Group") filed voluntary  petitions (the "Chapter 11 Filings") to reorganize
their  businesses under Chapter 11 of the U.S. Code. The Chapter 11 Filings were
made in the United States  Bankruptcy  Court for the Northern  District of Ohio.
The WPC Group is in  possession  of its  properties  and assets and continues to
manage  its   businesses   with  its   existing   directors   and   officers  as
debtors-in-possession subject to the supervision of the bankruptcy court.



                                       17


            MANAGEMENT AGREEMENT

            Pursuant to the Management  Agreement  approved by a majority of the
Company's  disinterested  directors,  WPN, of which Ronald LaBow,  the Company's
Chairman,  is the sole  stockholder and an officer and a director,  provides the
Company with  financial,  management,  advisory and  consulting  services to the
Company,  subject to the supervision and control of the disinterested directors.
The Management Agreement has a two year term and is renewable  automatically for
successive  two year  periods,  unless  terminated by either party upon 60 days'
notice  prior  to the  renewal  date.  The  Company  believes  that  the cost of
obtaining the type and quality of services  rendered by WPN under the Management
Agreement is no less  favorable  than the cost at which the Company could obtain
from unaffiliated  entities.  See "Executive  Compensation-Management  Agreement
with WPN Corp."

                              STOCKHOLDER PROPOSALS

            In order to be considered for inclusion in the proxy materials to be
distributed in connection  with the 2003 Annual Meeting of  Stockholders  of the
Company, stockholder proposals for such meeting must be submitted to the Company
no later than January 14, 2003.

                                  OTHER MATTERS

            Pursuant to Section 2.4 of the Company's By-laws, no business may be
conducted at the Special  Meeting other than the election of up to two directors
to the Board of Directors of the Company as provided herein.

                                     By Order of the Company,


                                     MARVIN L. OLSHAN, Secretary

Dated:         New York, New York
               June 6, 2002

            THE COMPANY  WILL  FURNISH A FREE COPY OF ITS ANNUAL  REPORT ON FORM
10-K FOR THE FISCAL YEAR ENDED  DECEMBER 31, 2001  (WITHOUT  EXHIBITS) TO ALL OF
ITS PREFERRED  STOCKHOLDERS OF RECORD AS OF JUNE 5, 2002 WHO WILL MAKE A WRITTEN
REQUEST TO MR.  MARVIN L.  OLSHAN,  SECRETARY,  WHX  CORPORATION,  110 EAST 59TH
STREET, NEW YORK, NEW YORK 10022.