UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

SCHEDULE 14A

(Rule 14a-101)

INFORMATION REQUIRED IN PROXY STATEMENT

SCHEDULE 14A INFORMATION

PROXY STATEMENT PURSUANT TO SECTIONProxy Statement Pursuant to Section 14(a) OF THE SECURITIESof the Securities

EXCHANGE ACT OFExchange Act of 1934 (Amendment No.            )

Filed by the Registrantþ

Filed by a Party other than the Registranto¨

Check the appropriate box:

¨Preliminary Proxy Statement
¨Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
þDefinitive Proxy Statement
¨Definitive Additional Materials
¨Soliciting Material Pursuant to Section 240.14a-12.

o Preliminary Proxy Statement

o Confidential, for Use of the Commission Only (as permitted byRule 14a-6(e)(2))
þ Definitive Proxy Statement
o Definitive Additional Materials
o Soliciting Material Pursuant toSection 240.14a-12.
ALLEGHANY CORPORATION

(Name of Registrant as Specified In Its Charter)

(Name of Person(s) Filing Proxy Statement, if other than Registrant)

Payment of Filing Fee (Check the appropriate box):

þNo fee required.

o  ¨Fee computed on table below per Exchange ActRules 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 ActRule 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 ActRule 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:


ALLEGHANY CORPORATION

7 Times Square Tower

New York, New York 10036

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

April 29, 201126, 2013 at 10:00 a.m., Local Time

The Penn Club

30 West 44th Street

RSUI Group, Inc.
New York, New York
945 East Paces Ferry Road, 18th Floor
Atlanta, Georgia

Alleghany Corporation (“Alleghany”) hereby gives notice that its 20112013 Annual Meeting of Stockholders will be held at the offices of its subsidiary RSUI Group, Inc., 945 East Paces Ferry Road, 18th Floor, Atlanta, Georgia,The Penn Club, 30 West 44th Street, New York, New York, on Friday, April 29, 201126, 2013 at 10:00 a.m., local time, for the following purposes:

 1.To elect threefour directors for terms expiring in 2014.2016.

 2.To consider and take action upon a proposal to ratify the selection of KPMGErnst & Young LLP as Alleghany’s independent registered public accounting firm for the year 2011.fiscal 2013.

 3.To hold an advisory, non-binding vote on executive compensation.

 4.To hold an advisory, non-binding vote to determine the frequency of future stockholder advisory votes on executive compensation.
5.  To transact such other business as may properly come before the meeting, or any adjournment or adjournmentspostponement thereof.

Holders of Alleghany common stock at the close of business on March 7, 20111, 2013 are entitled to receive this Notice and vote for the election of directors and on each of the other matters set forth above at the 20112013 Annual Meeting and any adjournments of this meeting.

You are cordially invited to be present. Ifattend the 2013 Annual Meeting. Representation of your shares at the meeting is very important. Whether or not you do not expectplan to attend in person, we encourage you mayto vote your shares promptly by telephone, by the Internet, or by signing and returning the enclosed proxy card in the envelope provided. Representation of your shares is very important. We ask that you submit your proxy promptly. You may revoke your proxy at any time prior to its beingbefore it is voted at the 2013 Annual Meeting by written notice to the Secretary of Alleghany, by submitting a new proxy with a later date, or by voting in person at the 20112013 Annual Meeting.

By order of the Board of Directors,
CHRISTOPHER K. DALRYMPLE

Senior Vice President, General

Counsel and Secretary

By order of the Board of Directors

CHRISTOPHER K. DALRYMPLE
Vice President, General Counsel
and Secretary

March 17, 201115, 2013

Important Notice Regarding Internet Availability of Proxy Materials for the Alleghany Corporation 20112013 Annual Meeting of Stockholders to be Held on April 29, 2011: Our proxy26, 2013: Proxy materials relating to our 20112013 Annual Meeting (notice of meeting, proxy statement, proxy and 20102012 Annual Report to Stockholders onForm 10-K) are also available on the Internet. Please go to www.edocumentview.com/YAL to view and obtain the proxy materials online.


ALLEGHANY CORPORATION

7 Times Square Tower

New York, New York 10036

PROXY STATEMENT

20112013 Annual Meeting of Stockholders to be held April 29, 201126, 2013

Alleghany Corporation, referred to in this proxy statement as “Alleghany,” “we,” “our,” or “us,” is providing these proxy materials in connection with the solicitation of proxies by the Board of Directors of Alleghany, or the “Board,” from holders of Alleghany’s outstanding shares of common stock entitled to vote at our 20112013 Annual Meeting of Stockholders, or the “2011“2013 Annual Meeting,” and at any and all adjournments or postponements, for the purposes referred to belowherein and in the accompanying Notice of Annual Meeting of Stockholders. These proxy materials are being mailed to stockholders on or about March 17, 2011.

On March 7, 2011, 8,749,533 shares of Alleghany’s common stock were outstanding and entitled to vote. The number of shares of Alleghany common stock as of March 7, 2011, and the share ownership information provided elsewhere in these proxy materials, do not include shares Alleghany will issue in connection with a common stock dividend, consisting of one share of Alleghany common stock for every 50 shares of outstanding Alleghany common stock. Alleghany will pay this common stock dividend on April 29, 2011 to stockholders of record at the close of business on April 1, 2011. 15, 2013.

References to “common stock” in this proxy statement refer to the common stock, par value $1.00 per share, of Alleghany unless the context otherwise requires.


Information About Voting
Alleghany’s

The Board has fixed the close of business on March 7, 20111, 2013 as the record date for the determination of stockholders entitled to notice of, and to vote at, the 20112013 Annual Meeting. Stockholders are entitled to one vote for each share of common stock held of record on the record date with respect to each matter to be acted on at the 20112013 Annual Meeting.

As of the close of business on March 1, 2013, there were 16,803,490 shares of common stock outstanding and entitled to vote.

The presence, in person or by proxy, of holders of a majority of the outstanding shares of Alleghany’s common stock is required to constitute a quorum for the transaction of business at the 20112013 Annual Meeting. Abstentions and “broker non-votes” (shares held by a broker or nominee that does not have discretionary authority to vote on a particular matter and has not received voting instructions from its client) are counted for purposes of determining the presence or absence of a quorum for the transaction of business at the 20112013 Annual Meeting. Under applicable rules of the New York Stock Exchange, brokers may no longernot use discretionary authority to vote shares of Alleghany’s common stock held for clients on any of the matters to be considered at the 20112013 Annual Meeting other than the ratification of our selection of KPMGErnst & Young LLP as Alleghany’s independent registered public accounting firm. Accordingly, it is important that, if your shares are held by a broker, you provide instructions to your broker so that your votevotes with respect to the election of directors and with respect to the advisory votes on executive compensation and on the frequency of future stockholder advisory votesvote on executive compensation are counted.

There are three ways to vote by proxy: by calling the toll free telephone number on the enclosed proxy card,card; by using the Internet as described on the enclosed proxy cardcard; or by returning the enclosed proxy card in the envelope provided. YouIf your shares are held by a broker you may be able to vote by telephone or the Internet if those options are offered by your shares are held by a broker; follow their instructions.

broker.


TABLE OF CONTENTS

   1  
2

Board of Directors

2

Director Independence

   3  

   3  

3

Committees of the Board of Directors

   4  

   48  

   58  

   58  

   9  
9
9

   10  

   10  

   11  
12

13

PROPOSAL 1. ELECTION OF DIRECTORS

   14  

   15  

   1517  

   2321  

   2624  

   2827  

   3029  
31

COMPENSATION DISCUSSION AND ANALYSIS AND COMPENSATION MATTERS

32

Compensation Philosophy and Objectives

32

Components of Future Stockholder Advisory Votes on Executiveour 2012 Compensation Program

   33  

   3435  
34

   36  

   37  

   3839  

   3841  
42

   48  

   48  

   4948  


PAYMENTS UPON TERMINATION OF EMPLOYMENTEXECUTIVE COMPENSATION

   50  

   5450  
54

   5653  

   57


54  

60

2012 Stock Vested

   61  

   6362  

   6465  

   6768  
70
71

   72  

ALL OTHER MATTERS THAT MAY COME BEFORE THE 2013 ANNUAL MEETING

73

STOCKHOLDER NOMINATIONS AND PROPOSALS

74

SHARED ADDRESS STOCKHOLDERS

74

ADDITIONAL INFORMATION

75


PRINCIPAL STOCKHOLDERS
We believe that, as of March 7, 2011, approximately 22.7% (but see Note (2) below) of our outstanding common stock was beneficially owned by the estate of F.M. Kirby, Allan P. Kirby, Jr. and Grace Kirby Culbertson, the sister of F.M. Kirby and Allan P. Kirby, Jr., primarily through a number of family trusts.

The following table sets forth suchthe beneficial ownership of common stock of each of the foregoing, as well as other personsperson who, based upon filings made by themsuch person with the U.S. Securities and Exchange Commission, or the “SEC,” werewas the beneficial ownersowner of more than five percent of our outstanding common stock.

                 
  Amount and Nature of Beneficial Ownership(1)(2) 
  Sole Voting
  Shared Voting Power
       
Name and Address
 Power and/or Sole
  and/or Shared
     Percent
 
of Beneficial Owner
 Investment Power  Investment Power  Total  of Class 
 
Estate of F.M. Kirby  342,712   750,479   1,093,191(3)  12.5 
17 DeHart Street,
P.O. Box 151,
Morristown, NJ 07963
                
Allan P. Kirby, Jr.   575,583      575,583(4)  6.6 
14 E. Main Street,
P.O. Box 90,
Mendham, NJ 07945
                
Grace Kirby Culbertson  173,882   146,840   320,722(5)  3.7 
Blue Mill Road,
Morristown, NJ 07960
                
Franklin Mutual Advisers, LLC  852,297      852,297(6)  9.7 
101 John F. Kennedy Parkway,
Short Hills, NJ 07078
                
Artisan Partners Limited Partnership     840,550   840,550(7)  9.6 
875 E. Wisconsin Avenue,
Suite 800, Milwaukee, WI 53202
                
Royce & Associates, LLC  585,173      585,173(8)  6.7 
1414 Avenue of the Americas,
New York, NY 10019
                

  Amount and Nature of Beneficial Ownership of Common  Stock(1) 

Name and Address

of Beneficial Owner

 Sole Voting
Power and/or Sole
Investment Power
  Shared Voting Power
and/or Shared
Investment Power
  Total  Percent
of Class
 

Davis Selected Advisers, L.P.

  2,054,010        2,054,010(2)    12.2  

2949 East Elvira Road,

Suite 101, Tucson,

AZ 85756

    

BlackRock, Inc

  1,064,194        1,064,194(3)    6.3  

40 East 52nd Street,

New York, NY 10022

    

Artisan Partners Holdings LP

      982,223    982,223(4)    5.8  

875 E. Wisconsin Avenue,

Suite 800, Milwaukee,

WI 53202

    

(1)Except as described in Note (3) below, theThe stock ownership information in the table is as of March 7, 2011.
(2)Amounts in table do not reflect1, 2013. As of such date, there were 16,803,490 shares of common stock that may be held by the estate or one or more beneficiaries of the estate of Ann Kirby Kirby, a sister of F.M. Kirby, Allan P. Kirby, Jr. and Grace Kirby Culbertson. Prior to her death in 1996, Ann Kirby Kirby had disclaimed being a controlling person or member of a controlling group with respect to Alleghany, and had declined to supply information with respect to her ownership ofoutstanding.


1


common stock. Since her death, the representatives of the estate of Mrs. Kirby have declined to supply information with respect to ownership of common stock by her estate or its beneficiaries; therefore, Alleghany does not know whether her estate or any beneficiary of her estate beneficially owns more than five percent of its common stock. However, Mrs. Kirby filed a statement on Schedule 13D dated April 5, 1982 with the SEC reporting beneficial ownership, both direct and indirect through various trusts, of 710,667 shares of the common stock of Alleghany Corporation, a Maryland corporation and the predecessor of Alleghany, or “Old Alleghany.” Upon the liquidation of Old Alleghany in December 1986, stockholders received $43.05 in cash and one share of common stock for each share of Old Alleghany common stock. If Mrs. Kirby, her estate and her beneficiaries had continued to hold in the aggregate the 710,667 shares reported in the Schedule 13D statement filed with the SEC in 1982 together with all stock dividends received in consequence through the date hereof, her beneficial ownership of common stock would have increased by 455,241 shares.
(3)This information is based upon information provided to Alleghany by Mr. F.M. Kirby in January 2011 prior to his death in February 2011. Includes 232,368 shares that were held by Mr. Kirby directly. Also includes 110,344 shares of common stock held by a trust for the benefit of Mr. Kirby’s children, of which Mr. Kirby was sole trustee; 548,167 shares held by a trust of which Mr. Kirby was co-trustee and primary beneficiary; and 202,312 shares held by trusts for the benefit of Mr. Kirby’s children and his children’s descendants as to which Mr. Kirby had been granted a proxy.
(4)Includes 324,363 shares of common stock held by a trust of which Mr. Allan P. Kirby, Jr. is co-trustee (with the final right to vote) and beneficiary; and 7,125 shares issuable under stock options granted pursuant to the 2005 Directors’ Stock Plan, or the “2005 Directors’ Plan” and the 2000 Directors’ Stock Option Plan, or the “2000 Directors’ Plan.” Mr. Kirby held 244,095 shares directly.
(5)Includes 36,840 shares of common stock held by Grace Kirby Culbertson as co-trustee of trusts for the benefit of her children; and 110,000 shares held by trusts for the benefit of Mrs. Culbertson and her descendants, of which Mrs. Culbertson is co-trustee. Mrs. Culbertson held 173,882 shares directly.
(6)(2)According to an amendment dated January 27, 2011February 14, 2013 to a Schedule 13G statement filed jointly by Franklin MutualDavis Selected Advisers, LLC, or “Franklin,” Franklin hadL.P., an investment adviser (“Davis Advisers”), and Davis New York Venture Fund, a registered investment company, Davis Advisers have sole voting power over 1,884,618 shares of common stock, no voting power over 169,392 shares of common stock and sole dispositive power over 852,2972,054,010 shares of common stock. The statement indicated that suchthe shares may be deemed to be beneficially ownedhave been purchased and held for investment purposes on behalf of client accounts over which Davis Advisers has either sole or shared discretionary dispositive or voting power, that beneficial ownership on the part of Davis Advisers is expressly disclaimed, as permitted by Franklin, an investment advisory subsidiaryRule 13d-4 of Franklin Resources, Inc., or “FRI,”the Securities Exchange Act of 1934, as amended, and that under Franklin’s advisory contracts, all votingpurchases of shares were made for investment purposes only and in the ordinary course of business of Davis Advisers as a registered investment power over such shares was granted to Franklin. The statement also indicated that Charles B. Johnson and Rupert H. Johnson, Jr. were theadvisor.


2

(3)According to a Schedule 13G statement dated February 4, 2013.

-1-


principal shareholders of FRI, but beneficial ownership of the shares reported therein is not attributed to FRI or Messrs. Johnson because Franklin exercises voting and investment powers over such shares independently of FRI and Messrs. Johnson. Franklin disclaimed any economic interest in or beneficial ownership of such shares.
(7)(4)According to an amendment dated February 11, 20117, 2013 to a Schedule 13G statement filed jointly by Artisan Partners Holdings LP (“Artisan Holdings”), Artisan Partners Limited Partnership, an investment adviser (“Artisan Partners”), Artisan Investment Corporation, the general partner of Artisan PartnersHoldings (“Artisan Corp.”), Artisan Investments GP LLC, the general partner of Artisan Partners, ZFIC, Inc., the sole stockholder of Artisan Corp. (“ZFIC”), Artisan Partners Funds, Inc. (“Artisan Funds”) and Andrew A. Ziegler and Carlene M. Ziegler, the principal stockholders of ZFIC (who, together with Artisan Holdings, Artisan Partners, Artisan Corp., ZFIC and ZFIC,Artisan Funds, are referred to herein as the “Artisan Parties”), the Artisan Parties share voting and dispositive power over 823,485948,123 shares of common stock, and share dispositive power over an additional 17,06534,100 shares of common stock. The statement indicated that such shares had been acquired on behalf of discretionary clients of Artisan Partners, persons other than Artisan Partners are entitled to receive all dividends from and proceeds from the sale of such shares, and to the knowledge of the Artisan Parties none of such persons has an economic interest in more than 5% of the class.
(8)According to an amendment dated January 11, 2011 to a Schedule 13G statement filed by Royce & Associates, LLC, an investment advisor, Royce & Associates, LLC has sole voting power and sole dispositive power over 585,173 shares of common stock.

ALLEGHANY CORPORATE GOVERNANCE

Board of Directors

Pursuant to Alleghany’s Restated Certificate of Incorporation and By-Laws, Alleghany’sthe Board is divided into three separate classes of directors which are required to be as nearly equal in number as practicable. At each Annual Meeting of Stockholders, one class of directors is elected to a term of three years. Currently, there are three standing committees of the Board, consisting of an Audit Committee, Compensation Committee, and Nominating and Governance Committee. Additional information regarding these committees is set out below.

Alleghany’s Board currently consists of eleventwelve directors. AllanUpon the closing of Alleghany’s acquisition of Transatlantic Holdings, Inc., or “Transatlantic,” on March 6, 2012, in accordance with the terms of the merger agreement, three former members of the board of directors of Transatlantic, Stephen P. Kirby, Jr., a directorBradley, Ian H. Chippendale and John G. Foos, were appointed as directors of Alleghany, since 1963, retiredwith one of such new directors being appointed to each of the Board’s three classes.

The Board held eight meetings in 2012. Each director who served as a director of Alleghany effective as of the 2010 Annual Meeting of Stockholders on April 23, 2010.

The Board held seven meetings in 2010. Each directorany time during 2012 attended more than 75% of the aggregate number of meetings of the Board and meetings of the committees of the Board on which he or she served that were held in 2010.2012. There are twothree regularly scheduled executive sessions for non-managementindependent directors of Alleghany and one regularly scheduled executive session for


3


independent directors each year. The Chairman, who is currently an independent director, presides at these executive sessions. Alleghany does not have a policy with regard to attendance by directors at Annual Meetings of Stockholders. ThreeTwo directors attended the 20102012 Annual Meeting of Stockholders.

-2-


Director Independence

Pursuant to the New York Stock Exchange’s listing standards, Alleghany is required to have a majority of independent directors, and no director qualifies as independent unless the Board affirmatively determines that the director has no material relationship with Alleghany. The Board has determined that Rex D. Adams, Stephen P. Bradley, Karen Brenner, Dan R. Carmichael,Ian H. Chippendale, John G. Foos, Jefferson W. Kirby, William K. Lavin, Thomas S. Johnson, Phillip M. Martineau, James F. Will and Raymond L.M. Wong have no material relationship with Alleghany (either directly or as a partner, shareholder or officer of an organization that has a relationship with Alleghany) other than in their capacities as members of the Board and committees thereof, and thus are independent directors of Alleghany, based upon the fact that none of such directors has any material relationship with Alleghany either directly or as a partner, shareholder or officer of an organization that has a relationship with Alleghany. As a result, nineeleven of Alleghany’s current eleventwelve directors are independent directors. TwoAll of the three director nominees, Ms. Brenner and Messrs. AdamsBradley, Johnson and Jefferson W. Kirby,Will, are independent. The third director nominee, Weston M. Hicks, is President and chief executive officer of Alleghany and is not independent. Prior to his retirementIn addition, Dan R. Carmichael, who retired as a director in April 2010, the Board had determined that Allan P. Kirby, Jr. had no material relationship withof Alleghany other than in his capacityeffective as a member of the Board and committees thereof, and thus was2012 Annual Meeting of Stockholders, qualified as an independent director of Alleghany, based uponduring his service on the fact that he did not have any material relationship with Alleghany either directly or as a partner, shareholder or officer of an organization that has a relationship with Alleghany.

Board in 2012.

Board Leadership

Currently, the positionsposition of Chairman and the position of President and chief executive officer, are separate. It is the policy of the Board that the Chairman should not be an Alleghany officer. The current Chairman is an independent director. Pursuant to the Corporate Governance Guidelines of Alleghany, or the “Corporate Governance Guidelines,” the duties of the Chairman include providing leadership to the Board in managing the business of the Board and ensuring that there is an effective structure for the operation of the Board and its committees. The Board believes that its leadership structure is appropriate given the historical development of the composition of the Board and management, and the Corporate Governance Guidelines, Alleghany’s long-term principal stockholders and the significant tenure of a majority of itsthe Board members.


4


Board Role in Risk Oversight

The Board oversees risk management directly and through its Audit Committee, Compensation Committee, and Nominating and Governance Committee. In addition, Alleghany management has several committees that it uses group-wide to monitor and manage risk at Alleghany and its subsidiaries, including a Risk Management Committee, Reinsurance Security Committee Investment Committeeand Ethics and Legal Compliance Committee. Alleghany management regularly reports to the Board and, as appropriate, to the committees of the Board on management’s activities and risk tolerances. Each year at the Board’s December or January meeting, the Board receives a formal report on enterprise risk management and, at the same meeting, considers Alleghany’s five-year strategic plan

-3-


financial estimates and the evaluation of the chief executive officer, allowing the Board to consider risk and risk management in the context of theAlleghany’s strategic plan and management’s performance. At the Audit Committee’s June meeting, it receives a formal report on enterprise risk management and legal compliance, which is also copied to the Board, and the Audit Committee subsequently reports thereon to the Board. The Board believes that risk oversight is a responsibility of the entire Board, and it does not look to any individual director or committee to lead it in discharging this responsibility.

Committees of the Board of Directors

Audit Committee

The current members of the Audit Committee are Messrs. Lavin (Chairman), Adams, CarmichaelFoos and Wong and Ms. Brenner. The Board has determined that each of these members has the qualifications set forth in the New York Stock Exchange’s listing standards regarding financial literacy and accounting or related financial management expertise, and is an audit committee financial expert as defined by the SEC. The Board has also determined that each of the members of the Audit Committee is independent as defined in the New York Stock Exchange’s listing standards. The Audit Committee operates pursuant to a Charter, a copy of which is available on Alleghany’s website at www.alleghany.com or may be obtained, without charge, upon written request to the Secretary of Alleghany at Alleghany’s principal executive offices. Pursuant to its Charter, the Audit Committee is directly responsible for the appointment, compensation, retention and oversight of the work of the independent registered public accounting firm, including approving in advance all audit services and permissible non-audit services to be provided by the independent registered public accounting firm. The Audit Committee is also directly responsible for the evaluation of such firm’s qualifications,


5


performance and independence. The Audit Committee also reviews and makes reports and recommendations to the Board with respect to the following matters:

the audited consolidated annual financial statements of Alleghany and its subsidiaries, including Alleghany’s specific disclosures under management’s discussion and analysis of financial condition and results of operation and critical accounting estimates, to be included in Alleghany’s Annual Report on Form 10-K filed with the SEC and whether to recommend this inclusion;

the unaudited consolidated quarterly financial statements of Alleghany and its subsidiaries, including management’s discussion and analysis thereof, to be included in Alleghany’s Quarterly Reports on Form 10-Q filed with the SEC;

• the audited consolidated annual financial statements of Alleghany and its subsidiaries, including Alleghany’s specific disclosures under management’s discussion and analysis of financial condition and results of operation and critical accounting estimates, to be included in Alleghany’s Annual Report onForm 10-K to the SEC and whether to recommend this inclusion;
• the unaudited consolidated quarterly financial statements of Alleghany and its subsidiaries, including management’s discussion and analysis thereof, to be included in Alleghany’s Quarterly Reports onForm 10-Q to the SEC;
• Alleghany’s policies with respect to risk assessment and risk management;
• the adequacy and effectiveness of Alleghany’s internal controls and disclosure controls and procedures;
• the compensation, activities and performance of Alleghany’s internal auditors; and
• the quality and acceptability of Alleghany’s accounting policies, including critical accounting estimates and practices and the estimates and assumptions used by management in the preparation of Alleghany’s financial statements.

-4-


Alleghany’s policies with respect to risk assessment and risk management;

the adequacy and effectiveness of Alleghany’s internal controls and disclosure controls and procedures;

the compensation, activities and performance of Alleghany’s internal auditor; and

the quality and acceptability of Alleghany’s accounting policies, including critical accounting estimates and practices and the estimates and assumptions used by management in the preparation of Alleghany’s financial statements.

The Audit Committee held sevennine meetings in 2010.

2012.

Compensation Committee

The current members of the Compensation Committee are Messrs. CarmichaelWill (Chairman), Chippendale, Johnson, Lavin, Martineau Will and Wong, each of whom the Board has determined is independent as defined in the New York Stock Exchange’s listing standards. The Compensation Committee operates pursuant to a Charter, a copy of which is available on Alleghany’s website at www.alleghany.com or may be obtained, without charge, upon written request to the Secretary of Alleghany at Alleghany’s principal executive offices. Alleghany’s executive compensation program is administered by the Compensation Committee. Pursuant to its Charter, the Compensation Committee is, among other things, charged with:

• 

reviewing and approving the financial goals and objectives relevant to the compensation of the chief executive officer;

• evaluating the chief executive officer’s performance in light of such goals and objectives; and


6


evaluating the chief executive officer’s performance in light of such goals and objectives; and

determining the chief executive officer’s compensation based on such evaluation.

• determining the chief executive officer’s compensation based on such evaluation.

In addition, the Compensation Committee also is responsible for reviewing the annual recommendations of the chief executive officer concerning:

the compensation of the other Alleghany officers and proposed adjustments to such officers’ compensation; and

the adjustments proposed to be made to the compensation of the three most highly paid officers of each Alleghany operating subsidiary as recommended by the compensation committee for each such operating subsidiary.

• the compensation of the other Alleghany officers and proposed adjustments to such officers’ compensation; and
• the adjustments proposed to be made to the compensation of the three most highly paid officers of each Alleghany operating subsidiary as recommended by the compensation committee for each such operating subsidiary.

The Compensation Committee provides a report on the actions described above to the Board and makes recommendations with respect to such actions to the Board as the

-5-


Compensation Committee may deem appropriate. Compensation adjustments and awards are generally made annually by the Compensation Committee at a meeting in December or January.

In addition, the Compensation Committee is responsible for reviewing the compensation of the directors on an annual basis, including compensation for service on committees of the Board, and proposing changes, as appropriate, to the Board. The Compensation Committee also administers Alleghany’s 2002 Long-Term Incentive Plan, or the “2002 LTIP,” the 2007 Long-Term Incentive Plan, or the “2007 LTIP,” the 2005 Management2012 Long-Term Incentive Plan, or the “2005 MIP,“2012 LTIP,” and the 2010 Management Incentive Plan, or the “2010 MIP.”

Alleghany’s Senior Vice President-Law, Robert M. Hart,President, General Counsel and Secretary, Christopher K. Dalrymple, supports the Compensation Committee in its work. In addition, during 2010,from January through September 2012, the Compensation Committee engaged Grahall Partners as independent outside compensation consultant. In September 2012, following a competitive process, the Compensation Committee engaged Frederic W. Cook & Co., Inc., or the “Compensation Consultant,” as independent outside compensation consultant to advise it on executive compensation matters. The Compensation Consultant also advised the Compensation Committee and management on various executive compensation matters involving Alleghany’s operating subsidiaries. The Chairman of the Compensation Committee reviews and approves all fees Alleghany pays to the Compensation Consultant.

The Compensation Committee held fiveseven meetings in 2010.

2012.

Nominating and Governance Committee

The current members of the Nominating and Governance Committee are Messrs. Adams (Chairman), Bradley, Johnson, Martineau and Will and Ms. Brenner, each of whom the Board has determined is independent as defined in the New York Stock Exchange’s listing standards. The Nominating and Governance Committee operates pursuant to a Charter, a copy of which is available on Alleghany’s website at www.alleghany.com or may be obtained, without charge,


7


upon written request to the Secretary of Alleghany at Alleghany’s principal executive offices. Pursuant to its Charter, the Nominating and Governance Committee is charged with:

identifying and screening director candidates, consistent with criteria approved by the Board;

making recommendations to the Board as to persons to be (i) nominated by the Board for election to the Board by stockholders or (ii) chosen by the Board to fill newly created directorships or vacancies on the Board;

• identifying and screening director candidates, consistent with criteria approved by the Board;
• making recommendations to the Board as to persons to be (i) nominated by the Board for election to the Board by stockholders or (ii) chosen by the Board to fill newly created directorships or vacancies on the Board;
• developing and recommending to the Board a set of corporate governance principles applicable to Alleghany; and
• overseeing the evaluation of the Board, individual directors and Alleghany’s management.

-6-


developing and recommending to the Board a set of corporate governance principles applicable to Alleghany; and

overseeing the evaluation of the Board, individual directors and Alleghany’s management.

The Nominating and Governance Committee will receive at any time and will consider from time to time suggestions from stockholders as to proposed director candidates. In this regard, a stockholder may submit a recommendation regarding a proposed director nominee in writing to the Nominating and Governance Committee in care of the Secretary of Alleghany at Alleghany’s principal executive offices. Any such persons recommended by a stockholder will be evaluated in the same manner as persons identified by the Nominating and Governance Committee.

The Board generally seeks members with diverse business and professional backgrounds and outstanding integrity and judgment, and such other skills and experience as will enhance the Board’s ability to best serve Alleghany’s interests. The Board has not approved any specific criteria for nominees for director nor established a procedure for identifying and evaluating nominees for director. The Board believes that establishing such criteria is best left to an evaluation of Alleghany’s needs at the time that a nomination is to be considered. In view of the infrequency of vacancies on the Board,However, as a general matter, the Nominating and Governance Committee does not have an established procedure forconsider diversity in identifying and evaluating possible nominees for director or any specific qualities, skills or minimum qualifications that it believes are necessary for one or more of Alleghany’s directors to possess. In 2009, at the request of the Board, the Nominating and Governance Committee undertook a process to identify two or more new directors, which process resulted in the elections of Ms. Brenner and Mr. Martineau as directors in December 2009. The Nominating and Governance did consider diversity in setting its 2009 search criteria.

director.

The Nominating and Governance Committee held fiveeight meetings in 2010.

2012.


8

-7-


Communications with Directors

Interested parties may communicate directly with any individual director, the non-managementindependent directors as a group or the Board as a whole by mailing such communication to the Secretary of Alleghany at Alleghany’s principal executive offices. Any such communications will be delivered unopened:

if addressed to a specific director, to such director;

if addressed to the independent directors, to the Chairman of the Nominating and Governance Committee who will report thereon to the independent directors; or

• if addressed to a specific director, to such director;
• if addressed to the non-management directors, to the Chairman of the Nominating and Governance Committee who will report thereon to the non-management directors; or
• if addressed to the Board, to the Chairman of the Board who will report thereon to the Board.

if addressed to the Board, to the Chairman of the Board who will report thereon to the Board.

Director Retirement Policy

Alleghany’s retirement policy for directors was adopted by Old Alleghany in 1979 and by Alleghany upon its formation in 1986. In January 2011, the retirement policy was amended to provideprovides that except in respect of directors serving when the policy was first adopted, a director must retire from the Board at the next Annual Meeting of Stockholders following his or her 75th75th birthday. Prior to the January 2011 amendment, the retirement policy had required a director to retire at the next Annual Meeting of Stockholders following his or her 72nd birthday. Mr. Burns is not subject to this retirement policy because he was a director of Old Alleghany in 1979.

Related Party Transactions

The Board has adopted a written Related Party Transaction Policy, or “the Policy.” Pursuant to the Policy, all related party transactions must be approved in advance by the Board. Under the Policy, a related party transaction means any transaction, other than compensation for services as an officer or director authorized and approved by the Compensation Committee or the Board, in which Alleghany or any of its subsidiaries is a participant and in which any:

• 

director or officer of Alleghany or

• immediate family member of such director or officer, which means any child, stepchild, parent, stepparent, spouse, sibling,mother-in-law,father-in-law,son-in-law,daughter-in-law,brother-in-law orsister-in-law and any person (other than a tenant or employee) sharing the household of such director or officer,


9


immediate family member of such director or officer, which means any child, stepchild, parent, stepparent, spouse, sibling, mother-in-law, father-in-law, son-in-law, daughter-in-law, brother-in-law or sister-in-law and any person (other than a tenant or employee) sharing the household of such director or officer,

has or will have a direct or indirect material interest. A person who has a position or relationship with a firm, corporation or other entity may be deemed to have an indirect interest in any transaction in which that entity engages. However, a person is not deemed to have an interest

-8-


if such interest arises only from such person’s position as a director of another corporationand/or such person’s direct and indirect ownership of less than 10% of the equity of such firm, corporation, or other entity.

Under the Policy, all newly proposed related party transactions are referred to the Nominating and Governance Committee for review and consideration of its recommendation to the Board. Following this review, the related party transaction and the Nominating and Governance Committee’s analysis and recommendations are presented to the full Board (other than any directors interested in the transaction) for approval. The Nominating and Governance Committee reviews existing related party transactions annually, with the goals of ensuring that such transactions are being pursued in accordance with all of the understandings and commitments made at the time they were approved, ensuring that payments being made with respect to such transactions are appropriately reviewed and documented, and reaffirming that such transactions remain in the best interests of Alleghany. The Nominating and Governance Committee reports any such findings to the Board.

Upon the closing of the acquisition of Transatlantic on March 6, 2012, Joseph P. Brandon was named Executive Vice President of Alleghany. During the period from September 15, 2011 through the closing date, Mr. Brandon was engaged by Alleghany as a consultant. Mr. Brandon was paid consulting fees of $400,000 during fiscal 2012.

Codes of Ethics

Alleghany has adopted a Financial Personnel Code of Ethics for its chief executive officer, chief financial officer, chief accounting officer, vice president for tax matters and all professionals serving in a finance, accounting, treasury or tax role, and a Code of Ethics and Business Conduct for its directors, officers and employees, and the Corporate Governance Guidelines. Copies of each of these documents are available on Alleghany’s website at www.alleghany.com or may be obtained, without charge, upon written request to the Secretary of Alleghany at Alleghany’s principal executive offices.

Alleghany will disclose on its website any substantive amendments to these Codes of Ethics and any waivers from the provisions of these Codes of Ethics made with respect to its chief executive officer, chief financial officer or chief accounting officer (or persons performing similar functions) as well as with respect to any other executive officer or any director of Alleghany.

-9-


Majority Election of Directors

Alleghany’s By-Laws provide for a majority voting standard for the election of directors for uncontested elections. In connection with such provision of the By-Laws, the Corporate Governance Guidelines provide that a director nominee, as a condition of his or her nomination, shall tender to the Board, at the time of nomination, an irrevocable resignation in the event that the director fails to receive the majority vote required by the By-Laws, effective upon the Board’s acceptance of such resignation. In the event that a director nominee fails to receive the requisite majority vote, the Nominating and Governance Committee will evaluate


10


such resignation in light of Alleghany’s best interests and make a recommendation to the Board as to whether the Board should accept the resignation. In making its recommendation, the Nominating and Governance Committee may consider any factors it deems relevant, including:

the director’s qualifications;

the director’s past and expected future contributions to Alleghany;

• the director’s qualifications;
• the director’s past and expected future contributions to Alleghany;
• the overall composition of the Board; and
• whether accepting the tendered resignation would cause Alleghany to fail to meet any applicable rule or regulation (including New York Stock Exchange listing standards and federal securities laws).

the overall composition of the Board; and

whether accepting the tendered resignation would cause Alleghany to fail to meet any applicable rule or regulation (including the New York Stock Exchange’s listing standards and federal securities laws).

The Board, by vote of independent directors other than the director whose resignation is being evaluated, will act on the tendered resignation and will publicly disclose its decision and rationale within 90 days following certification of the stockholder vote.

Director Stock Ownership Guidelines

Directors are expected to achieve ownership of common stock, or equivalent common stock units, with ahaving an aggregate value (based upon the higher of market value or book value) equal to at least five times the annual board retainer within five years of election to the Board, and to maintain such a level thereafter.


11

-10-


SECURITIES OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS

The following table sets forth, as of March 7, 2011,1, 2013, the beneficial ownership of common stock of each of the nominees named for election as a director, each of the other current directors, each of the executive officers named in the Summary Compensation Table on page 54,50, and all nominees, directors and executive officers as a group.

                 
  Amount and Nature of Beneficial Ownership 
  Sole Voting
  Shared Voting Power
       
  Power and/or Sole
  and/or Shared
     Percent
 
Name of Beneficial Owner
 Investment Power  Investment Power  Total  of Class 
 
Rex D. Adams  9,338      9,338(1)  0.11 
Weston M. Hicks  79,377      79,377(2)  0.91 
Jefferson W. Kirby  68,983   159,096   228,079(1)(3)  2.6 
Karen Brenner  416      416(1)  * 
John J. Burns, Jr.   61,189      61,189(1)(4)  0.70 
Dan R. Carmichael  22,374      22,374(1)(5)  0.26 
Thomas S. Johnson  10,563      10,563(1)  0.12 
William K. Lavin  9,435      9,435(1)  0.11 
Phillip M. Martineau  416      416(1)  * 
James F. Will  18,891   1,683   20,574(1)  0.24 
Raymond L.M. Wong  4,208      4,208(1)  0.05 
Roger B. Gorham  9,161      9,161(6)  0.11 
Robert M. Hart  12,806      12,806(7)  0.15 
Jerry G. Borrelli  1,262      1,262   0.01 
Christopher K. Dalrymple  1,465      1,465   0.02 
All nominees, directors and executive officers as a group (15 persons)  309,884   160,779   470,663(8)  5.4(9) 

   Amount and Nature of Beneficial Ownership of Common  Stock 

Name of Beneficial Owner

  Sole Voting
Power and/or Sole
Investment Power
   Shared Voting Power
and/or Shared
Investment Power
   Total   Percent
of Class
 

Rex D. Adams

   8,672          8,672(1)         *  

Jerry G. Borrelli

   1,325          1,325             *  

Stephen P. Bradley

   417          417(1)         *  

Joseph P. Brandon

   20,160          20,160(2)         *  

Karen Brenner

   2,515          2,515(1)         *  

Ian H. Chippendale

   417          417(1)         *  

Christopher K. Dalrymple

   1,902          1,902             *  

John G. Foos

   1,065          1,065(1)         *  

Roger B. Gorham

   6,732          6,732             *  

Weston M. Hicks

   60,601          60,601(3)         *  

Thomas S. Johnson

   9,874          9,874(1)         *  

Jefferson W. Kirby

   103,445     396,131     499,576(1)(4)     2.97  

William K. Lavin

   8,199          8,199(1)         *  

Phillip M. Martineau

   2,224          2,224(1)         *  

James F. Will

   18,649     1,716     20,365(1)(5)     *  

Raymond L.M. Wong

   6,915          6,915(1)(6)     *  

All nominees, directors and executive officers as a group (16 persons)

   253,112     397,847     650,959             3.87(7) 

*represents less than 0.01%1.00%

(1)

Includes 7,2926,038 shares of common stock in the case of Messrs. Johnson, Lavin and Will, 6,0974,866 shares of common stock in the case of Messrs.Mr. Adams, and Carmichael, 2,0983,154 shares of common stock in the case of Messrs. Kirby and Wong, 1,557 shares of common stock in the case of Mr. Burns and 1661,010 shares of common stock in the case of Ms. Brenner and Mr. Martineau and 167 shares of common stock in the case of Messrs. Bradley, Chippendale and Foos, issuable under stock options granted pursuant to the 2010 Directors’ Stock Plan, or the “2010 Directors’ Plan,” the 2005 Directors’ Stock Plan, or the

-11-


“2005 Directors’ Plan,” and the 2000 Directors’


12


Stock Option Plan, or the “2000 Directors’ Plan. Also” In addition, includes 250 shares of restricted common stock or restricted stock units granted to each of Messrs. Adams, Bradley, Chippendale, Foos, Johnson, Kirby, Burns, Carmichael, Johnson, Lavin, Martineau, Will and Wong and Ms. Brenner, pursuant to the 2010 Directors’ Plan, which shares are subject to a one-year vesting period that will end on April 29, 2011.26, 2013.

(2)Includes 29,291 shares of common stock representing a restricted stock award and subsequent stock dividends in respect thereof, which are subject to Mr. Hicks’ continuing employment with Alleghany and the achievement of certain performance goals, but doesDoes not include any shares that may be paid pursuant to outstanding restricted stock units held by Mr. Hicks.Brandon.

(3)Includes 159,0969,460 shares of common stock held by a trust; such amount reflects Mr. Jefferson W. Kirby’s share of such trust as co-trustee and secondary beneficiary. As such shares are held by a trust of which his father, Mr. F.M. Kirby, prior to his death in February 2011, was a co-trusteeHicks has voting and primary beneficiary, such 159,096investment control and 9,459 shares are also included in the amounts set forth for the Estate of F.M. Kirby on page 1. Mr. Jefferson W. Kirby had granted a proxy to his father with respect to an additional 22,055 sharescommon stock held by a trust of which Mr. Jefferson W.Hicks has voting and investment control.

(4)Includes 159,097 shares of common stock held by trusts of which Mr. Kirby is co-trustee and beneficiarybeneficiary; 27,586 shares as to which Mr. Kirby is sole trustee and thus such additional 22,055beneficiary; and 237,015 shares are also included in the amounts set forth forheld by the Estate of F.M.Fred M. Kirby on page 1.II. Mr. Jefferson W.Kirby is co-trustee of the Fred M. Kirby II Residuary Trust and shares voting and investment power as to such shares. Also includes 19 shares held by Mr. Kirby’s spouse, over which Mr. Kirby shares voting and investment power, and 728 shares held by Mr. Kirby’s children, over which Mr. Kirby has sole voting and investment power. Mr. Kirby held 68,98371,977 shares directly, of which 1,06023 shares were held by a limited partnershipliability company with Mr. Jefferson W. Kirby exercising sole voting and investment power in respect of such shares.

(4)(5)Includes 1,2641,716 shares of common stock held by a trust of which Mr. Burns’ wifeWill is sole trustee and 332co-trustee.

(6)Includes 200 shares of common stock owned by Mr. Burns’ wife. Mr. Burns had no voting or investment power over these shares, and he disclaims beneficial ownership of them.Wong’s children.
(5)Includes 257 shares of common stock owned by Mr. Carmichael’s wife. Mr. Carmichael had no voting or investment power over these shares, and he disclaims beneficial ownership of them.
(6)Includes 4,014 shares of common stock representing a restricted stock award and subsequent stock dividends in respect thereof, which are subject to Mr. Gorham’s continuing employment with Alleghany and the achievement of certain performance goals.

(7)Includes 1,041 shares of common stock held by a trust of which Mr. Hart is sole trustee.
(8)Includes a total of 1,853 shares of common stock over which certain of the above persons listed had no voting or investment power, as discussed in Notes (4) and (5) above.
(9)Based on the number of shares of outstanding common stock as of March 7, 2011,1, 2013, adjusted in the case of each director to include shares of common stock issuable within 60 days upon exercise of stock options held by such director.


13

-12-


Section 16(a) Beneficial Ownership Reporting Compliance

Alleghany has determined that, except as set forth below, no person who at any time during 20102012 was a director, officer or beneficial owner of more than 10% of common stock failed to file on a timely basis reports required by Section 16(a) of the Securities Exchange Act of 1934, as amended, during 2010.2012. This determination is based solely upon Alleghany’s review of Forms 3, 4 and 5, and written representations that no Form 5 was required, which such persons submitted to Alleghany during or with respect to 2010. Mr. F.M. Kirby2012. Joseph P. Brandon filed a Form 4 report on May 19, 2010November 9, 2012 reporting one transaction that occurred on September 3, 2012. Stephen P. Bradley filed a distribution of 2,204 shares of common stock paid by Alleghany as a stock dividend inForm 5 on January 22, 2013 reporting one transaction that occurred on April 2010 to beneficiaries of a trust of which Mr. Kirby was sole trustee.

30, 2012.


14

-13-


PROPOSAL 1. ELECTION OF DIRECTORS

PROPOSALS REQUIRING YOUR VOTE
Proposal 1. Election of Directors
Rex D. Adams, Weston M. HicksStephen P. Bradley, Karen Brenner, Thomas S. Johnson and Jefferson W. KirbyJames F. Will have been nominated by the Board for election as directors at the 20112013 Annual Meeting, each to serve for a term of three years, until the 20142016 Annual Meeting of Stockholders and until his or her successor is duly elected and qualified. Each of the nominees is a current member of the Board and was recommended to the Board for nomination for election to the Board by the Nominating and Governance Committee. Messrs. Adams, HicksJohnson and KirbyWill and Ms. Brenner were last elected by stockholders at the 20082010 Annual Meeting of Stockholders held on April 25, 2008.
23, 2010. Mr. Bradley was appointed to the Board as a member of the class of 2013 upon the closing of the acquisition of Transatlantic on March 6, 2012, in accordance with the terms of the merger agreement, and is standing for election to the Board for the first time at the 2013 Annual Meeting.

Proxies received from Alleghany stockholders of record will be voted for the election of the threefour nominees named above as Alleghany directors unless such stockholders indicate otherwise. If any of the foregoing nominees is unable to serve for any reason, which is not anticipated, the shares represented by proxy may be voted for such other person or persons as may be determined by the holders of such proxy unless stockholders indicate otherwise. A nominee for director shall be elected to the Board if such nominee receives the affirmative vote of a majority of the votes cast with respect to the election of such nominee. A majority of votes cast means the number of votes cast “for” a nominee’s election must exceed the number of votes cast “against” the nominee’s election. Abstentions and broker non-votes (see “Information About Voting”) do not count as votes cast “for” or “against” the nominee’s election. Abstentions and broker non-votes will be counted as present at the meeting for quorum purposes.

-14-


The following information includes the age, the year in which first elected as a director of Alleghany, or Old Alleghany, the principal occupationand/or other business experience for the past five years, other public company directorships during the past five years, and the experience, qualifications, attributes and skills of each of the nominees named for election as director, and of each of the other directors of Alleghany. In addition to the information presented below regarding the specific experience, qualifications, attributes and skills that led the Board to the conclusion that each of the nominees named for election as director should be elected as a director of Alleghany, Alleghany believes that each of the nominees, and each of the other directors of Alleghany, has a reputation for integrity, honesty and for adherence to high ethical standards. Alleghany also believes that each of the nominees named for election as director, and each of the other directors of Alleghany, has demonstrated business acumen


15


and an ability to exercise sound judgment, as well as a commitment to service to Alleghany and to the Board.

Nominees for Election:Election


Rex D. Adams

Stephen P. Bradley

Age 71

Director since 1999
Chairman of the
  Nominating and
  Governance Committee
2012

Member of the Audit
Nominating and

    Governance Committee

Term expires in 20112013

  
(BRENNER PHOTO)LOGO
  

Mr. AdamsBradley is currently the William Ziegler Professor of Business Administration Emeritus at the Harvard Business School where he has been a director and Chairman of the Board of Directors of Invesco Ltd., an investment management company,professor since April 2006, and1968. In addition, Mr. Bradley currently serves as a director of Invesco Ltd. since 2001. In addition,CRICO/Risk Management Foundation. Mr. AdamsBradley was a director of Transatlantic prior to March 6, 2012 and has been Dean Emeritus at the Fuqua Schoolalso previously served as a director of Business at Duke University since December 2004.

CIENA Corp. and i2 Technologies, Inc.

Mr. Adams’Bradley’s qualifications to serve on the Alleghany Board also include his businessacademic experience including over 30 yearsat the Harvard Business School relating to his work as an executivea professor of Mobil Corporation,competitive and corporate strategy and his considerable experience as a director on the boards of directors of other companies, particularly companies in the investment management industry, his financial literacy, his experience as the Deanconsultant and as a professor at the Fuqua School of Business at Duke University, and his experience in matters of corporate governance.

Weston M. Hicks
Age 54
Director since 2004
Term expires in 2011

(JOHNSON PHOTO)
Mr. Hicks has been Alleghany’s President and chief executive officer since December 2004. In addition, Mr. Hicks is a director of AllianceBernstein Corporation.

Mr. Hicks’ qualifications to serve on the Alleghany Board also include his years of experience as an executive in the insurance and financial services industry, particularly his experience as Alleghany’s President and chief executive officer during the past six years, and his experience as an analyst of property and casualty insurance companies.


16



Jefferson W. Kirby
Age 49
Director since 2006
Term expires in 2011

(WILL PHOTO)

Mr. Kirby has been Chairman of the Board of Alleghany since July 2010. Mr. Kirby has been the Managing Member of Broadfield Capital Management, LLC, an investment advisory services company, since July 2003. Mr. Kirby also currently serves as a director of Somerset Hills Bancorp.

Mr. Kirby’s qualifications to serve on the Alleghany Board also include his over 20 years of experience in financial services and investment management, including his service as a Vice President of Alleghany from 1994 to June 2003 and as an investment manager.public companies.

Other Alleghany Directors:

-15-



John J. Burns, Jr.

Karen Brenner

Age 79
57

Director since 1968
Term expires in 2012


(ALLAN P. KIRBY, JR. PHOTO)

Mr. Burns has been Vice Chairman of the Board of Alleghany since July 2010 and also served as Vice Chairman of the Alleghany Board and as a non-executive employee of Alleghany assisting the President and chief executive officer on investment matters from January 2005 until January 2007. Mr. Burns served as Chairman of the Board of Alleghany from January 2007 until June 2010.

Mr. Burns’ qualifications to serve on the Alleghany Board also include his business experience, particularly his over 40 years of experience as an Alleghany executive, including 17 years as President and chief operating officer and 12 years as President and chief executive officer.

17

2009



Dan R. Carmichael
Age 66
Director since 1993
Chairman of the
  Compensation
  Committee
Member of the Audit

    Committee
Term expires in 2012


(ADAMS PHOTO)

Mr. Carmichael was President and Chief Executive Officer of Ohio Casualty Corporation, a property and casualty insurance company, from December 2000 until August 2007 when he retired in connection with Ohio Casualty’s acquisition by Liberty Mutual Group. From August 2007 until October 2008, Mr. Carmichael was a consultant to Liberty Mutual Agency Markets, a property and casualty insurance division of Liberty Mutual Group. Mr. Carmichael is currently Chairman of the Board and a director of Platinum Underwriters Holdings, Ltd.

Mr. Carmichael’s qualifications to serve on the Alleghany Board also include his over 30 years of property and casualty business experience, including as Chairman and Chief Executive Officer of Ohio Casualty Corporation; Chief Executive Officer of IVANS, Inc., a property and casualty technology solutions provider; and as a director on the boards of directors of other technology companies in the property and casualty industry, and his financial literacy.

William K. Lavin
Age 66
Director since 1992
Chairman of the Audit
  Committee
Member of the
  Compensation
  Committee
Term expires in 2012

(HICKS PHOTO)

Mr. Lavin has been a financial consultant since October 1994, and currently serves as a director of Artisanal Brands, Inc.

Mr. Lavin’s qualifications to serve on the Alleghany Board also include his business experience as an executive with public and private companies, his extensive experience with public and financial accounting matters for such companies, and his financial literacy.

18



Raymond L.M. Wong
Age 58
Director since 2006
Member of the Audit
  Committee
Member of the
  Compensation
  Committee
Term expires in 2012

(JEFFERSON W. KIRBY PHOTO)

Mr. Wong is currently a Managing Director of Spring Mountain Capital, LP, an investment management company which he joined in June 2007. Prior to that, from July 2002 until June 2007, Mr. Wong was the Managing Member of DeFee Lee Pond Capital LLC, a financial advisory and consulting services company.

Mr. Wong’s qualifications to serve on the Alleghany Board also include his business experience, particularly his 25 years as a managing director in the investment banking group of Merrill Lynch & Co., Inc., and his financial literacy.

Karen Brenner
Age 55
Director since 2009
Member of the Audit
  Committee
Member of the Nominating
and

    Governance
Committee

Term expires in 2013

  
(JEFFERSON W. KIRBY PHOTO)LOGO
  

Ms. Brenner has been aan Executive Director of Law and Business Initiatives at New York University since 2012 and Clinical Professor of Business at the Leonard N. Stern School of Business at New York University since 2008. She teaches professional responsibility in law and business, corporate governance in law and business, and corporate turnarounds in the interdepartmental markets, ethics,transformation and law program.leadership. Ms. Brenner also has been a principal at Brenner & Company, a financial management and advisory firm she founded, since 1998.

Ms. Brenner’s qualifications to serve on the Alleghany Board also include her years of business experience as a Chairman/Chief Executive Officer and/or board member of public and private companies in a wide variety of industries, and as an advisor to private equity firms, venture capital companies, boards of directors and chief executive officers focusing on enhancing value of operating companies, and her experience in corporate governance and management issues.

19



Thomas S. Johnson

Age 70
72

Director since 1997

and for1992-1993

Member of the
Compensation

    Committee

Member of the

    Nominating and

    Governance Committee

Term expires in 2013

  
(JEFFERSON W. KIRBY PHOTO)LOGO
  

Mr. Johnson was Chairman and Chief Executive
Officer of GreenPoint Financial Corporation and
its subsidiary GreenPoint Bank from 1993 until
his retirement on December 31, 2004. In addition,
Mr. Johnson currently serves as a director of
R.R. Donnelly & Sons Company and The
Phoenix Companies, Inc. and served as a
director of the Federal Home Loan Mortgage
Corporation during the past five years.

Mr. Johnson’s qualifications to serve on the
Alleghany Board also include his over
30 years of experience as a financial services
industry executive, particularly as Chairman
and Chief Executive Officer of GreenPoint
Financial Corporation, his experience as a
director on the boards of directors of other
companies, and his financial literacy.

20

-16-



Phillip M. Martineau

James F. Will

Age 63
74

Director since 2009
1992

Chairman of the

    Compensation Committee

Member of the
  Compensation
  Committee
Member of the

    Nominating and

    Governance Committee

Term expires in 2013

  
(JEFFERSON W. KIRBY PHOTO)LOGO
  
Mr. Martineau has been Chairman, President and Chief Executive Officer of Pittsburgh Corning Corporation and Pittsburgh Corning Europe, building materials companies, since June 2005. Prior to that, Mr. Martineau was Chief Executive Officer and a director of High Voltage Engineering Corporation (“High Voltage”), a designer and manufacturer of power control systems, from December 2004 until February 2005. The Board of Directors of High Voltage hired Mr. Martineau as Chief Executive Officer to lead High Voltage through a restructuring under Chapter 11 of the U.S. Bankruptcy Code, which resulted in its sale to Siemens in February 2005. Mr. Martineau served as a director of Exide Technologies from May 2004 until August 2006.

Mr. Martineau’s qualifications to serve on the Alleghany Board also include his years of executive operational experience with global companies in the materials and manufacturing sectors, particularly his experience as a Chief Executive Officer of such companies, as well as his experience as a director on the boards of directors of other companies.

21



James F. Will
Age 72
Director since 1992
Member of the
  Compensation
  Committee
Member of the
  Nominating and
  Governance Committee
Term expires in 2013

(JEFFERSON W. KIRBY PHOTO)

Mr. Will was the President of Saint Vincent College from July 2000 until his retirement in June 2006, at which time he was named Vice Chancellor and President Emeritus of Saint Vincent College.

Mr. Will’s qualifications to serve on the Alleghany Board also include his over 20 years of experience as an executive in the steel industry, particularly his tenure as President and Chief Executive Officer of Armco Inc., a steel manufacturing and metals processing company, and his experience as President of Saint Vincent College.

22Other Alleghany Directors

Rex D. Adams

Age 73

Director since 1999

Chairman of the

    Nominating and

    Governance Committee

Member of the Audit

    Committee

Term expires in 2014

LOGO

Mr. Adams has been a director and Chairman
of the Board of Directors of Invesco Ltd., an
investment management company, since April
2006, and a director of Invesco Ltd. since
2001. In addition, Mr. Adams has been Dean
Emeritus at the Fuqua School of Business at
Duke University since December 2004.

Mr. Adams’ qualifications to serve on the
Alleghany Board also include his business
experience, including over 30 years as an
executive of Mobil Corporation, his
experience as a director on the boards of
directors of other companies, particularly
companies in the investment management
industry, his financial literacy, his experience
as the Dean and as a professor at the Fuqua
School of Business at Duke University, and
his experience in matters of corporate
governance.

-17-


Ian H. Chippendale

Age 64

Director since 2012

Member of the

    Compensation Committee

Term expires in 2014

LOGO

Mr. Chippendale is the retired Chairman (from September 2003 to December 2006) of RBS Insurance Group, Ltd., an insurance company. In addition, Mr. Chippendale has served as a director of HomeServe plc since January 2007 and was a director of Transatlantic prior to March 6, 2012.

Mr. Chippendale’s qualifications to serve on the Alleghany Board also include his insurance industry knowledge and his international experience, including his service as the Chairman of RBS Insurance Group, Ltd.

Weston M. Hicks

Age 56

Director since 2004

Term expires in 2014

LOGO

Mr. Hicks has been Alleghany’s President and
chief executive officer since December 2004.
In addition, Mr. Hicks is a director of
AllianceBernstein Corporation.

Mr. Hicks’ qualifications to serve on the
Alleghany Board also include his years of
experience as an executive in the insurance
and financial services industry, particularly his
experience as Alleghany’s President and chief
executive officer during the past eight years,
and his experience as an analyst of property
and casualty insurance companies.

Jefferson W. Kirby

Age 51

Director since 2006

Term expires in 2014

LOGO

Mr. Kirby has been Chairman of the Board of Alleghany since July 2010. Mr. Kirby has been the Managing Member of Broadfield Capital Management, LLC, an investment advisory services company, since July 2003. Mr. Kirby also currently serves as a director of Somerset Hills Bancorp.

Mr. Kirby’s qualifications to serve on the Alleghany Board also include his over 20 years of experience in financial services and investment management, including his service as a Vice President of Alleghany from 1994 to June 2003 and as an investment manager.

-18-


John G. Foos

Age 63

Director since 2012

Member of the Audit

    Committee

Term expires in 2015

LOGO

Mr. Foos was Chief Financial Officer of
Independence Blue Cross, a health insurance
company, from 1989 until his retirement in
November 2008. In addition, Mr. Foos currently
serves as a director of Blue Cross Blue Shield of
South Carolina and served as a director and
Chairman of the Board of Plan Investment Fund
during the past five years. Mr. Foos was a
director of Transatlantic prior to March 6, 2012.

Mr. Foos’ qualifications to serve on the
Alleghany Board also include his extensive
experience in and knowledge of accounting and
finance, which includes service as the Chief
Financial Officer of Independence Blue Cross,
in addition to his prior experience as a Partner
with KPMG LLP, and his financial literacy.

William K. Lavin

Age 68

Director since 1992

Chairman of the Audit

    Committee

Member of the

    Compensation

    Committee

Term expires in 2015

LOGO

Mr. Lavin has been a financial consultant since October 1994, and currently serves as a director of Artisanal Brands, Inc.

Mr. Lavin’s qualifications to serve on the Alleghany Board also include his business experience as an executive with public and private companies, his extensive experience with public and financial accounting matters for such companies, and his financial literacy.

-19-


Phillip M. Martineau

Age 65

Director since 2009

Member of the Compensation

    Committee

Member of the

    Nominating and

    Governance Committee

Term expires in 2015

LOGO

Mr. Martineau has been Chairman, President
and Chief Executive Officer of Pittsburgh
Corning Corporation and Pittsburgh Corning
Europe, building materials companies, since
June 2005. Prior to that, Mr. Martineau was
Chief Executive Officer and a director of High
Voltage Engineering Corporation (“High
Voltage”), a designer and manufacturer of
power control systems, from December 2004
until February 2005. The Board of Directors of
High Voltage hired Mr. Martineau as Chief
Executive Officer to lead High Voltage
through a restructuring under Chapter 11 of
the U.S. Bankruptcy Code, which resulted in
its sale to Siemens in February 2005.

Mr. Martineau’s qualifications to serve on the
Alleghany Board also include his years of
executive operational experience with global
companies in the materials and manufacturing
sectors, particularly his experience as a Chief
Executive Officer of such companies, as well
as his experience as a director on the boards of
directors of other companies.

Raymond L.M. Wong

Age 60

Director since 2006

Member of the Audit

    Committee

Member of the

    Compensation

    Committee

Term expires in 2015

LOGO

Mr. Wong is currently a Managing Director of Spring Mountain Capital, LP, an investment management company which he joined in 2007. Prior to that, from 2002 until 2007, Mr. Wong was the Managing Member of DeFee Lee Pond Capital LLC, a financial advisory and private investment company.

Mr. Wong’s qualifications to serve on the Alleghany Board also include his business experience, particularly his 25 years as a managing director in the investment banking group of Merrill Lynch & Co., Inc., and his financial literacy.

-20-


COMPENSATION OF DIRECTORSCompensation of Directors

The information under this heading relates to the compensation during 20102012 of those personsnon-employee directors who served as directors of Alleghanyon the Board at any time during 2010, except for Mr. Hicks, whose compensation is reflected in the Summary Compensation Table on page 54.

20102012.

2012 Director Compensation

                     
  Fees
        
  Earned
 Stock
 Option
    
  or Paid
 Awards
 Awards
 All Other
  
Name
 in Cash (1) (2) Compensation(3) Total
 
Rex D. Adams $72,000  $75,180  $66,252     $213,432 
Karen Brenner $66,000  $75,180  $66,252     $207,432 
John J. Burns, Jr.  $300,000  $75,180  $66,252  $28,530  $469,962 
Dan R. Carmichael $75,000  $75,180  $66,252     $216,432 
Thomas S. Johnson $60,750  $75,180  $66,252     $202,182 
Allan P. Kirby, Jr.(4) $16,500           $16,500 
Jefferson W. Kirby $75,000  $75,180  $66,252     $216,432 
William K. Lavin $85,000  $75,180  $66,252     $226,432 
Phillip M. Martineau $63,500  $75,180  $66,252     $204,932 
James F. Will $60,000  $75,180  $66,252     $201,432 
Raymond L.M. Wong $64,000  $75,180  $66,252     $205,432 

Name

  Fees
Earned
or Paid
in Cash
   Stock
Awards
(1)
   Option
Awards
(2)
   All Other
Compensation(3)
   Total 

Rex D. Adams

  $67,000    $85,463    $69,950         $222,413  

Stephen P. Bradley

  $56,287    $85,463    $69,950         $211,700  

Karen Brenner

  $62,000    $85,463    $69,950         $217,413  

John J. Burns, Jr.(4)

  $66,667              $39,863    $106,530  

Dan R. Carmichael(5)

  $15,000                   $15,000  

Ian H. Chippendale

  $57,787    $85,463    $69,950         $213,200  

John G. Foos

  $60,287    $85,463    $69,950         $215,700  

Thomas S. Johnson

  $57,000    $85,463    $69,950         $212,413  

Jefferson W. Kirby

  $140,000    $85,463    $69,950         $295,413  

William K. Lavin

  $80,000    $85,463    $69,950         $235,413  

Phillip M. Martineau

  $57,000    $85,463    $69,950         $212,413  

James F. Will

  $59,500    $85,463    $69,950         $214,913  

Raymond L.M. Wong

  $65,000    $85,463    $69,950         $220,413  

(1)Represents the grant date fair value of the award of 250 shares of restricted common stock or 250 restricted stock units (each equivalent to one share of common stock) made to eachnon-employee director under the 2010 Directors’ Plan on April 26, 2010,30, 2012, and computed in accordance with FASBthe Financial Accounting Standards Board (the “FASB”) Accounting Standards Codification (the “ASC”) Topic 718, or “ASC 718.” As of December 31, 2012, each director held either 250 shares of unvested restricted common stock or 250 unvested restricted stock units.

(2)Represents the grant date fair value dollar amount of a stock option for 500 shares of common stock made to each non-employee director under the 2010 Directors’ Plan on April 26, 2010,30, 2012, and computed in accordance with ASC 718. The amountnumber of outstanding stock options held at December 31, 20102012 by each director pursuant to outstanding stock optionsor former director was as follows: 7,7956,538 for each of Messrs. Johnson, Lavin and Will; 7,2955,366 for Allan P. Kirby, Jr.; 6,600Mr. Adams; 3,654 for each of Messrs. AdamsKirby and Carmichael; 2,602Wong; 1,510 for each of Messrs. Jefferson W. KirbyMs. Brenner and Wong; 2,060Mr. Martineau; 541 for Mr. Burns; and 500 for each of Ms. BrennerMessrs. Bradley, Chippendale and Mr. Martineau.Foos.

-21-


(3)Reflects a payment of $16,926,$23,597, representing the dollar value of the insurance premiums paid by Alleghany for the benefit of Mr. Burns for life insurance maintained on his behalf


23


pursuant to Alleghany’s life insurance program in which retired Alleghany officers are eligible to participate, and a payment of $11,604,$16,266, representing the reimbursement of taxes, and the reimbursement itself, on income imputed to Mr. Burns pursuant to such life insurance program.

(4)Mr. Allan P. Kirby, Jr., retiredBurns was not nominated for re-election as a director in April 2010at the 2012 Annual Meeting of Stockholders and did not receive any award of restricted stock, restricted stock units or stock options during 2010.2012.

(5)Mr. Carmichael retired as a director in April 2012 and did not receive any awards of restricted stock, restricted stock units or stock options during 2012.

Fees Earned or Paid in Cash

Each

In addition to the fees paid to directors for their service on committees, as described below, each director who is not an Alleghany officer or serving as Chairman or Vice Chairman of the Board receives an annual retainer of $40,000, payable in cash. The Chairman of the Board receives an annual retainer of $140,000. Arrangements with the Vice Chairman of the Board, including an annual retainer of $200,000, payable in cash, are described below. The Chairman of the Audit Committee receives an annual fee of $30,000, and each other member receives an annual fee of $15,000. The Chairman of the Compensation Committee receives an annual fee of $15,000, and each other member receives an annual fee of $10,000. The Chairman of the Nominating and Governance Committee receives an annual fee of $12,000, and each other member receives an annual fee of $7,000.

Stock Awards and Option Awards

Pursuant to the 2010 Directors’ Plan, each year as of the first business day following the Annual Meeting of Stockholders, each individual who was elected, re-elected or continues as a member of the Board and who is not an employee of Alleghany or any of its subsidiaries receives:

a stock option to purchase 500 shares of common stock, subject to anti-dilution adjustments, at an exercise price equal to the fair market value on the date of grant; and

at the individual director’s election, either (i) 250 shares of restricted common stock or (ii) 250 restricted stock units, each equivalent to one share of common stock, which are subject to potential forfeiture until the first Annual Meeting of Stockholders following the date of grant, and restrictions upon transfer until the third anniversary of the date of grant.

• a stock option to purchase 500 shares of common stock, subject to anti-dilution adjustments, at an exercise price equal to the fair market value on the date of grant; and
• at the individual director’s election, either (i) 250 shares of restricted common stock or (ii) 250 restricted stock units, each equivalent to one share of common stock, which are subject to potential forfeiture until the first Annual Meeting of Stockholders following the date of grant, and restrictions upon transfer until the third anniversary of the date of grant.

-22-


On April 26, 2010,30, 2012, each eligible director received a stock option to purchase 500 shares of common stock at an exercise price of $300.72$341.85 per share and either (i) 250 shares of restricted common stock or (ii) 250 restricted stock units. Each director is permitted to defer


24


payment of the restricted stock units, and all whole restricted stock units will be paid in the form of whole shares of common stock.

Arrangements with the Former Vice Chairman of the Board

Mr. Burns was Chairman of the Board from January 2, 2007 through June 30, 2010. Subsequent to the election of Mr. Jefferson W. Kirby as2010 and Vice Chairman of the Board effectivefrom July 1, 2010 Mr. Burns has remained on the Board as Vice Chairman and a director.through April 27, 2012. For his service as Vice Chairman of the Board, Mr. Burns receivesreceived an annual retainer of $200,000 in cash. Commencing in 2011, Mr. Burns has waived his rights to receive future awards under the 2010 Directors’ Plan and any successor plans thereto. Mr. Burns previously received an annual retainer of $400,000 in cash for his service as Chairman of the Board. Commencing in 2011, Mr. Burns waived his rights to receive awards under the 2010 Directors’ Plan and any successor plans thereto. In 2004, Alleghany established an office in New Canaan, Connecticut which Mr. Burns usesused as his principal office for purposes of attending to Alleghany-related matters. As Mr. Burns also usesused this office to attend to personal matters, commencingsince July 1, 2010, Mr. Burns reimbursesreimbursed Alleghany for fifty percent of the annual rent and operating costs for this office, amounting to $20,500 for the period from July 1, 2010 through December 31, 2010 and estimated to amount to approximately $41,000$15,256 for calendar year 2011.2012 through June 30, 2012. Mr. Burns assumed the lease for this office and all associated costs on July 1, 2012. During the period that Mr. Burns served as Chairman of the Board, he reimbursed Alleghany for twenty-five percent of the annual rent and operating costs for this office. The amount of such reimbursement for the period from January 1, 2010 through June 30, 2010 was $11,000.

THE BOARD RECOMMENDS THAT YOU VOTE “FOR” EACH OF THE NOMINEES TO THE BOARD OF DIRECTORS SET FORTH IN THIS PROPOSAL. PROXIES SOLICITED BY THE BOARD WILL BE SO VOTED UNLESS STOCKHOLDERS SPECIFY A CONTRARY VOTE. EACH NOMINEE SHALL BE ELECTED BY THE AFFIRMATIVE VOTE OF A MAJORITY OF THE VOTES CAST WITH RESPECT TO THE ELECTION OF SUCH NOMINEE. A MAJORITY OF VOTES CAST MEANS THE NUMBER OF VOTES CAST “FOR” A NOMINEE’S ELECTION MUST EXCEED THE NUMBER OF VOTES CAST “AGAINST” THE NOMINEE’S ELECTION. ABSTENTIONS AND BROKER NON-VOTES (SEE “INFORMATION ABOUT VOTING”) DO NOT COUNT AS VOTES CAST “FOR” OR “AGAINST” THE NOMINEE’S ELECTION.


25

-23-


PROPOSAL 2. RATIFICATION OF SELECTION OF

INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR FISCAL 2013

Proposal 2. Ratification of Selection of
Independent Registered Public Accounting Firm for the year 2011
The Audit Committee has selected KPMGErnst & Young LLP (“E&Y”) as Alleghany’s independent registered public accounting firm for the year 2011. Alleghany will submit a proposal to stockholders at the 2011 Annual Meeting for ratification of this selection.fiscal 2013. Although ratification by stockholders is not a prerequisite to the ability of the Audit Committee to select KPMG LLPE&Y as Alleghany’s independent registered public accounting firm, the Audit Committee and the Board believe that such ratification is desirable. If stockholders do not ratify the selection of KPMG LLP,E&Y, the Audit Committee will reconsider its selection of an independent registered public accounting firm. The Audit Committee may, however, select KPMG LLPE&Y notwithstanding the failure of stockholders to ratify its selection.
KPMG LLP was Old Alleghany’s independent auditor from 1947 until its liquidation in 1986, and has been Alleghany’s independent auditor since its incorporation in November 1984. Alleghany expects that a representativerepresentatives of KPMG LLPE&Y will be present at the 20112013 Annual Meeting, will have an opportunity to make a statement if he or she desiresthey desire to do so, and will be available to respond to appropriate questions.

Change in Independent Registered Public Accounting Firm

On February 13, 2012, following a competitive process undertaken by the Audit Committee, the Audit Committee approved the selection of E&Y to serve as Alleghany’s independent registered public accounting firm for the fiscal year ending December 31, 2012.

Prior to the engagement of E&Y, KPMG LLP (“KPMG”) had been Alleghany’s independent auditors. KPMG was notified on February 13, 2012 that it would not be retained as Alleghany’s independent registered public accounting firm for the fiscal year ending December 31, 2012. KPMG’s engagement as Alleghany’s independent registered public accounting firm to audit Alleghany’s consolidated financial statements for the fiscal year ended December 31, 2011, was unaffected by the selection of E&Y, as KPMG’s dismissal became effective on February 24, 2012, following the completion of KPMG’s audit of Alleghany’s consolidated financial statements as of and for the fiscal year ended December 31, 2011 and the filing of the related Annual Report on Form 10-K.

During the two fiscal years ended December 31, 2011 and 2010, and the subsequent interim period through the filing of Alleghany’s Form 10-K for the fiscal year ended December 31, 2011 on February 24, 2012, there were (i) no disagreements between Alleghany and KPMG on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedures, which, if not resolved to the satisfaction of KPMG, would have caused KPMG to make reference thereto in their reports on the consolidated financial statements for such years, and (ii) no “reportable events” as that term is defined in Item 304(a)(1)(v) of Regulation S-K.

-24-


During the two fiscal years ended December 31, 2011 and 2010, and the subsequent interim period through February 24, 2012, Alleghany did not consult with E&Y regarding either (i) the application of accounting principles to a specified transaction, either completed or proposed; or the type of audit opinion that might be rendered on Alleghany’s consolidated financial statements, and neither a written report was provided to Alleghany nor oral advice was provided that E&Y concluded was an important factor considered by Alleghany in reaching a decision as to the accounting, auditing or financial reporting issue; or (ii) any matter that was either the subject of a “disagreement,” as that term is defined in Item 304(a)(1)(iv) of Regulation S-K and the related instructions to Item 304 of Regulation S-K, or a “reportable event,” as that term is defined in Item 304(a)(1)(v) of Regulation S-K.

Alleghany provided KPMG with a copy of a Form 8-K/A disclosing the above matters, which was filed on February 28, 2012. KPMG furnished Alleghany with a letter addressed to the SEC stating that KPMG agreed with the statements made in the Form 8-K/A, except that KPMG was not in a position to agree or disagree with Alleghany’s statement that E&Y’s engagement was approved by the Audit Committee or with Alleghany’s statement that E&Y was not engaged regarding the application of accounting principles to a specified transaction or the type of audit opinion that might be rendered on Alleghany’s consolidated financial statements, or the effectiveness of internal control over financial reporting. A copy of such letter, dated February 28, 2012, was filed as Exhibit 16 to the Form 8-K/A.

2012 and 2011 Fees

The following table summarizes the fees (i) for professional audit services rendered by E&Y for the audit of Alleghany’s 2012 annual consolidated financial statements and (ii) E&Y incurred for other services rendered to Alleghany for 2012. In addition, the table summarizes the fees (i) for professional audit services rendered by KPMG LLP for the audit of Alleghany’s 2011 annual consolidated financial statements and fees(ii) KPMG LLP billedincurred for other services rendered to Alleghany for 2010 and 2009:

         
  2010  2009 
 
Audit Fees $2,363,418  $2,449,101 
Audit-Related Fees  112,239   7,400 
Tax Fees      
All Other Fees  1,796   1,500 
         
Total $2,477,453  $2,458,001 
2011:

   2012   2011 
   E&Y   KPMG 

Audit Fees

  $3,170,000    $2,369,470  

Audit-Related Fees

   150,000     166,000  

Tax Fees

   289,278       

All Other Fees

          
  

 

 

   

 

 

 

Total

  $3,609,278    $2,535,470  

-25-


The amounts shown for “Audit Fees” represent the aggregate fees for professional services E&Y and KPMG LLP rendered for the audit of Alleghany’s annual consolidated financial statements for each of the last two fiscal years, the reviews of Alleghany’s financial statements included in its Quarterly Reports onForm 10-Q, and the services provided in connection with statutory and regulatory filings during each of the last two fiscal years. “Audit Fees” also include fees for professional services E&Y and KPMG LLP rendered for the audit of the effectiveness of internal control over financial reporting. The amounts shown for “Audit-Related Fees” represent the aggregate fees E&Y and KPMG LLP billedincurred for each of the last two fiscal years for assurance and related services that are reasonably related to the performance of the audit or


26


review of Alleghany’s financial statements and that are not reported under “Audit Fees.” These services include due diligence assistance in connection with acquisitions, the consents and procedures for registration statements, consultations on accounting and audit matters, and review of certain subsidiary material contracts. The amounts shown for “All Other“Tax Fees” for E&Y represent the aggregate fees KPMG LLP billedE&Y incurred for each2012 with respect to tax compliance work for Transatlantic. E&Y was engaged to perform such tax compliance work prior to Alleghany’s acquisition of the last two fiscal years for access to its electronic database for accounting research.
Transatlantic.

Pre-Approval Policies and Procedures

Audit and permissible non-audit services that KPMG LLPAlleghany’s independent registered public accounting firm may provide to Alleghany must be pre-approved by the Audit Committee or, between meetings of the Audit Committee, by its Chairman pursuant to authority delegated by the Audit Committee. The Chairman reports all pre-approval decisions made by him at the next meeting of the Audit Committee, and he has undertaken to confer with the Audit Committee to the extent that any engagement for which his pre-approval is sought is expected to generate fees for KPMG LLPthe independent registered public accounting firm in excess of $100,000. When considering KPMG LLP’sthe independence of the independent registered public accounting firm, the Audit Committee considered,considers, among other matters, whether KPMG LLP’sthe provision of non-audit services by the independent registered public accounting firm to Alleghany is compatible with maintaining the independence of KPMG LLP.the independent registered public accounting firm. All audit and permissible non-audit services rendered in 20102012 and 20092011 were pre-approved pursuant to these procedures.

THE BOARD RECOMMENDS THAT YOU VOTE “FOR” THIS PROPOSAL. PROXIES SOLICITED BY THE BOARD WILL BE SO VOTED UNLESS STOCKHOLDERS SPECIFY A CONTRARY VOTE. THIS PROPOSAL SHALL BE ADOPTED BY THE AFFIRMATIVE VOTE OF A MAJORITY OF THE VOTES CAST ON THIS PROPOSAL.


27

-26-


Audit Committee Report

The Audit Committee is currently composed of the five independent directors whose names appear at the end of this report. Management is responsible for Alleghany’s internal controls and the financial reporting process. Alleghany’s independent registered public accounting firm is responsible for performing an independent audit of Alleghany’s annual consolidated financial statements in accordance with generally accepted auditing standards and for issuing a report thereon. The Audit Committee’s responsibility is to monitor and review these processes and the activities of Alleghany’s independent registered public accounting firm. The Audit Committee members are not acting as professional accountants or auditors, and their responsibilities are not intended to duplicate or certify the activities of management and the independent registered public accounting firm or to certify the independence of the independent registered public accounting firm under applicable rules.

For fiscal 2012, Ernst & Young LLP acted as Alleghany’s independent registered public accounting firm. In this context, the Audit Committee has met to review and discuss Alleghany’s audited consolidated financial statements as of December 31, 20102012 and for the fiscal year then ended, including Alleghany’s specific disclosure under management’s discussion and analysis of financial condition and results of operations and critical accounting estimates, with management and KPMGErnst & Young LLP, Alleghany’s independent registered public accounting firm. The Audit Committee has discussed with KPMGErnst & Young LLP the matters required to be discussed by Statement on Auditing Standards No. 61, as amended, as adopted by the Public Company Accounting Oversight Board in Rule 3200T. KPMGErnst & Young LLP reported to the Audit Committee regarding the critical accounting estimates and practices and the estimates and assumptions used by management in the preparation of the audited consolidated financial statements as of December 31, 20102012 and for the fiscal year then ended, all alternative treatments of financial information within generally accepted accounting principles that have been discussed with management, the ramifications of use of such alternative treatments and the treatment preferred by KPMGErnst & Young LLP.

KPMG

Ernst & Young LLP provided a report to the Audit Committee describing KPMGErnst & Young LLP’s internal quality-control procedures and related matters. KPMGErnst & Young LLP also provided to the Audit Committee the written disclosures and the letter required by the applicable requirements of the Public Company Accounting Oversight Board regarding KPMGErnst & Young LLP’s communications with the Audit Committee concerning independence, and the Audit Committee discussed with KPMGErnst & Young LLP its independence. When considering KPMGErnst Young LLP’s independence, the Audit Committee considered, among other matters, whether KPMGErnst & Young LLP’s provision of non-audit services to Alleghany is compatible with

-27-


maintaining the independence of KPMGErnst & Young LLP. All audit and permissible non-audit services in 20102012 and 20092011 were pre-approved pursuant to these procedures.


28


Based on the reviews and discussions with management and KPMGErnst & Young LLP referred to above, the Audit Committee has recommended to the Board that the audited consolidated financial statements as of December 31, 20102012 and for the fiscal year then ended be included in Alleghany’s Annual Report onForm 10-K for such fiscal year. The Audit Committee also selected KPMG LLP as Alleghany’s independent registered public accounting firm for the year 2011, subject to stockholder ratification.

William K. Lavin

Rex D. Adams

Karen Brenner

Dan R. Carmichael

John G. Foos

Raymond L.M. Wong

Audit Committee

of the Board of Directors


29

-28-


EXECUTIVE OFFICERS

Proposal 3. Advisory Vote on Executive Compensation
In accordance with recently adopted Section 14AThe name, age, current position, date elected and prior business experience of the Securities Exchange Acteach of 1934, as amended (the “Exchange Act”), Alleghany is providing its stockholders with the opportunity to cast an advisory vote on the compensation paid to Alleghany’s named executive officers (the “Named Executive Officers”) is as reported in this proxy statement. For 2010, our named executive officers were Weston M. Hicks, Roger B. Gorham, Robert M. Hart, follows:

Name

Age

Current Position (date elected)

Prior Business Experience

Weston M. Hicks56President, chief executive officer (since December 2004)Executive Vice President, Alleghany (October 2002 to December 2004).
Joseph P. Brandon54Executive Vice President (since March 2012)Consultant to Alleghany (September 2011 to March 2012); private investor (May 2008 to August 2011); Chairman and Chief Executive Officer, General Re Corporation, a property and casualty reinsurer and a wholly-owned subsidiary of Berkshire Hathaway Inc. (September 2001 to April 2008).
Christopher K. Dalrymple45Senior Vice President (since January 2012) — General Counsel (since July 2009) and Secretary (since January 2011)Vice President, Alleghany (December 2004 to January 2012) — Associate General Counsel, Alleghany (March 2002 to July 2009) and Assistant Secretary, Alleghany (March 2002 to January 2011).

-29-


Name

Age

Current Position (date elected)

Prior Business Experience

Roger B. Gorham50Senior Vice President — Finance and Investments and acting chief financial officer (since January 2006)(1)Senior Vice President — Finance and chief financial officer, Alleghany (May 2005 to January 2006); Senior Vice President — Finance, Alleghany (December 2004 to May 2005).
Jerry G. Borrelli47Vice President — Finance and chief accounting officer (since July 2006)Vice President — Finance, Alleghany (February 2006 to July 2006).

(1)On January 18, 2013, Alleghany determined to expand its executive leadership team by separating the role of chief financial officer from management of Alleghany’s fixed income portfolio. Accordingly, Mr. Gorham will assume overall responsibility for Alleghany’s fixed income portfolio. Mr. Gorham will serve as Alleghany’s Senior Vice President and chief financial officer until a successor is identified, at which time Mr. Gorham will be named as Senior Vice President — Head of Fixed Income and Treasurer.

-30-


COMPENSATION COMMITTEE REPORT

The Compensation Committee has met to review and Christopher K. Dalrymple, all of whom are named indiscuss with Alleghany’s management the Summaryspecific disclosure contained under the heading “Compensation Discussion and Analysis and Compensation TableMatters” appearing on page 54. As described below inpages 32 through 71 below. Based on its review and discussions with management regarding such disclosure, the Compensation Committee has recommended to the Board that the Compensation Discussion and Analysis section ofand Compensation Matters be included in this proxy statement we seekand incorporated by reference in Alleghany’s Annual Report on Form 10-K for the year ended December 31, 2012.

James F. Will

Ian H. Chippendale

Thomas S. Johnson

William K. Lavin

Phillip M. Martineau

Raymond L.M. Wong

Compensation Committee

of the Board of Directors

-31-


COMPENSATION DISCUSSION AND ANALYSIS

AND COMPENSATION MATTERS

Compensation Philosophyand Objectives

Our corporate objective is to increase bookcreate stockholder value through the ownership and management of a small group of operating subsidiaries and investments. The intent of our executive compensation program is to provide competitive total compensation to our Named Executive Officers (as defined on page 29) in a manner that links their interests with the interests of our stockholders in creating and preserving stockholder value. In addition, our compensation program is intended to support our strategic objective of increasing common stockholders’ equity per share at double digit rates of 7-10% over the long term without employing excessive amounts of financial leverage and without taking risks that we do not deem prudent. We believe that such management ofimprudent risks. This approach enables us to manage risk is required in order to avoid loss of capital during periods of economic turmoil, which we believe creates maximum value for stockholders in the long run even if it results in lower levels of capital appreciation during periods when economic conditions are more favorable.

The intentfoundation of our executive compensation program is to provide competitive totalrests on the following principles that we believe align our compensation to our named executive officers on a basis that links their interestsprogram with the interests of our stockholdersstockholders:

A significant portion of our Named Executive Officer direct compensation (salary, annual incentive compensation, long-term incentive compensation and savings benefit) is tied to our financial performance. In 2012, approximately 75% of Mr. Hicks’ direct compensation, and at least 50% of the direct compensation for each of our other Named Executive Officers, depended upon our financial performance.

Individual awards under our short and long-term incentive plans are “capped” and performance goals are set at realistic levels to eliminate the potential for unintended windfalls and to avoid encouraging the use of excessive financial leverage and taking of imprudent risks.

Awards under our short and long-term incentive plans do not provide for accelerated vesting upon a change-in-control.

Awards under our long-term incentive plan do not provide for accelerated vesting in creatingthe event of a termination of employment by Alleghany, other than on a pro-rated basis for time employed during the performance period.

-32-


We require our officers to own a substantial amount of our common stock, including five times base salary for Mr. Hicks, to ensure that they maintain a significant stake in our long-term success. In addition, our Named Executive Officers have significant exposure to Alleghany through unvested performance shares, the value of which depends upon the market price of our common stock.

We do not grant stock options to our officers. Our goal is to promote risk-adjusted long-term growth in the intrinsic value of our common stock and preserving stockholder value. Although we do not have a policywish to reward or punish our officers for exogenous short-term market price movements. We believe that a specified percentage ofover time intrinsic value will be reflected in the named executive officers’ compensation be performance-based, our objective is that a significant portion of their compensation be tied to Alleghany’s performance. In general, the proportion of the compensation that is performance-based is greater for our more senior named executive officers, reflecting their greater levels of responsibility and associated greater opportunity to contribute to the attainmentmarket price of our joint objectivescommon stock.

We have in place a compensation clawback policy applicable to our Named Executive Officers to further discourage imprudent risk taking.

Our general practice is to not provide perquisites or other personal benefits to our Named Executive Officers. In 2012, no Named Executive Officer received more than $10,000 in perquisites or other personal benefits.

Components of creating and preserving stockholder value.

our 2012 Compensation Program

The primary components of our 20102012 compensation program for our named executive officersNamed Executive Officers are summarized below.

Annual Compensation
Component

  

Key Features

  

Purpose

Annual Compensation
      Component
Key FeaturesPurpose
Salary
  Fixed annual cash amount.  To provideProvides a fixed amount of cash compensation upon which our named executive officersNamed Executive Officers can rely.
Annual Cash Incentives  

The Compensation Committee establishes target annual incentive awards as a percentage of base salary for each named executive officer.

Named Executive Officer.

The Compensation Committee determines individual results for participants and payouts based on, for more senior Named Executive Officers, overall financial and operational performance of management and, onfor less senior Named Executive Officers, individual performance.

  Provides pay-for-performance component for achievement of shorter-term objectives.


30

-33-


Annual Compensation
Component

  

Key Features

  

Purpose

Annual Compensation
      Component
Key FeaturesPurpose
Long-Term Equity BasedEquity-Based Incentives  Grant of performance shares, with number of shares awarded determined asperformance shares having a value at the date of grant equal to a percentage of base salary, which percentage is individually determined by the Compensation Committee for each named executive officer.Named Executive Officer. Performance shares granted for the award period beginning on January 1, 20102012 will be paid out on the basis of performance over the four-year award period ending December 31, 20132015 based on the average annual compound growth in Alleghany’s book value per share, subject to adjustment for performance relative to the S&P 500 Index over the same period.  Provides pay-for-performance component focused on achievement of longer-term objective of increasing book value per share at double digit rates of 7-10% over the long term without employing excessive amounts of financial leverage and without taking risks that we do not deem prudent.imprudent risks.
Retirement Benefit  Completion of five years of service is required to receive any retirement benefit and payout of the full retirement benefit requires 15 years of service. Prior to January 1, 2011, the benefit payable under the retirement plan was based upon a formula that considered both annual base salary and annual cash incentives. Effective January 1, 2011, annual cash incentives earned for years subsequent to 2010 are not considered in the computation of the retirement benefit. Long-term incentives are not taken into account in computing retirement benefits.  Provides a fixed componentretention element of total compensation. SinceIn addition, because Alleghany’s senior executives are typically recruited mid-career, assists in attracting senior levelsenior-level talent.
Savings Benefit under Deferred Compensation Plan  Annual credit of an amount equal to 15% of base salary.  Provides a stable component of total compensation.

31

-34-


Alleghany Performance in 2012

2012 was a transformational year for Alleghany due to the acquisition of Transatlantic on March 6, 2012. The acquisition resulted in Alleghany’s entry into the global reinsurance business, a more than doubling of Alleghany’s market capitalization and almost four-fold increase in net invested assets, and a greatly expanded stockholder base. In addition, the acquisition provided our stockholders with a number of strategic and financial benefits, including a more diversified spread of risk, both in terms of type of exposure and geography, and it was immediately highly accretive to our earnings and common stockholders’ equity per share. The impact of the Transatlantic acquisition was reflected in our year-end 2012 results. Despite losses at Transatlantic and RSUI Group, Inc., or “RSUI,” from Super Storm Sandy, our common stockholders’ equity per share at year-end 2012 was $379.13, an increase of 10.8% from common stockholders’ equity per share of $342.12 at year-end 2011.

Additional information regarding Alleghany’s 2012 results, including audited consolidated financial statements, as well as management’s discussion and analysis with respect to 2012 results, is contained in Alleghany’s Annual Report on Form 10-K for the year ended December 31, 2012, which was filed with the SEC on February 21, 2013. Readers are urged to review such Form 10-K for a more complete discussion of Alleghany’s financial performance.

-35-


Alleghany Long-Term Performance

We believe that Alleghany’s performance is best measured over the long-term. In this regard, the chart below summarizes Alleghany’s performance over the ten-year period from December 31, 2002 to December 31, 2012, with all values indexed to December 31, 2002. During the ten-year period, Alleghany’s common stockholders’ equity per share increased at a compound annual rate of 8.9%, compared with a compound annual rate of return of 7.1% for the S&P 500, and Alleghany’s share price (adjusted for stock dividends) appreciated at a compound annual rate of return of 8.5%.

LOGO

Alleghany’s performance during this period occurred during a time of re-invention and major change in the focus and geographic scope of Alleghany’s operating subsidiaries. At the time Mr. Hicks joined Alleghany in October 2002, Alleghany consisted of approximately $900 million of cash and liquid investments at the holding company level and $500 million of capital deployed in several U.S.-based operating subsidiaries engaged in disparate businesses, including an industrial minerals business (Alleghany’s largest subsidiary at the time), a steel fastener import and export business, a Midwest-based regional property and casualty insurer, and a

-36-


landowner in the Sacramento, California region. Since then, Alleghany has divested the industrial minerals business and the steel fastener import and export business. In 2012, Alleghany completed the acquisition of Transatlantic. At year-end 2012, Alleghany had approximately $1.0 billion of cash and liquid investments at the holding company level, with approximately $6.4 billion of capital deployed at operating subsidiaries, substantially all of which were engaged in the global reinsurance business and specialty property and casualty insurance business. During this period, stockholders’ equity in Alleghany increased to $6.4 billion at December 31, 2012 from $1.4 billion at December 31, 2002.

Summary of Recent Changes and Adjustments

to Executive Compensation Program in 2013

Subsequent to our acquisition of Transatlantic in March 2012, the Compensation Committee undertook a review of Alleghany’s executive compensation program and process to ensure that it continued to support the objectives and principles discussed on pages 32 and 33. As part of this review, in September 2012 after a competitive process, the Compensation Committee selected a new compensation consultant, Frederic W. Cook & Co, Inc., or “FW Cook.” As part of its determination to select FW Cook, the Compensation Committee reviewed and assessed the independence of FW Cook as a firm and the individuals providing advice to the componentsCompensation Committee. The Compensation Committee determined that FW Cook as a firm and the relevant individual advisers were independent.

At the direction of the Compensation Committee, FW Cook reviewed our executive compensation described above, Weston M. Hicks,program and process, including by meeting with the Compensation Committee and with members of management. In December 2012, although FW Cook concluded that our existing compensation program was simple and effective in supporting Alleghany’s Presidentcompensation philosophy and chief executive officer, will participate during 2011 inbusiness strategy, FW Cook recommended some refinements for consideration by the ACP Incentive Program. The ACP Incentive Program was establishedCompensation Committee. After further discussion regarding these recommendations with FW Cook and management, the Compensation Committee at its January 2013 meeting adopted some of the recommendations and took additional actions with respect to our 2013 compensation program. A summary of the significant changes and actions taken by the Compensation Committee which will affect compensation in January 20112013 and future years, includes:

Annual Incentive Plan

The concept of a target and maximum annual incentive opportunity under the 2010 MIP which was approved by stockholders athas been eliminated for all participants in favor of a single target bonus opportunity. This revision removes upside/leverage from the 2010 Annual Meeting,MIP and recognizes the subjective nature of evaluating

-37-


annual financial and individual performance in a long-term results-oriented company like Alleghany. In addition, in light of the greater volatility and larger catastrophe exposure Transatlantic brings to provide performance-based incentives, determined on a rolling three-year basis, to select officers of Alleghany and to parallel the investment personnelfour-year measurement period for performance shares awarded under the 2012 LTIP, the formula used to calculate the level of funding for the MIP Pool was revised to use a four-year, rather than a three-year, average catastrophe loss experience for each of Transatlantic and RSUI.

Long-Term Incentive Plan

For our subsidiary Alleghany Capital Partners,more senior officers (Messrs. Hicks, Brandon, Dalrymple and Gorham), long-term incentive opportunities in 2013 will continue to be denominated solely in performance shares, the employeespayout of which is based on achievement of the specified performance goal of growth in book value per share. For Mr. Borrelli and other Alleghany officers, 2013 long-term incentive opportunities will be evenly divided between performance shares and shares of time-based restricted stock which cliff-vest four years from date of grant. This move to time-based vesting for a portion of the long-term incentive opportunities for these officers recognizes that they have less ability to impact Alleghany’s overall long-term financial performance, while also providing a retention element to their compensation, particularly in years where performance share payout thresholds are responsible, undernot met.

The Compensation Committee also increased the book value per share growth target for performance shares for the 2013-2016 award period to 7% from 6% and increased the threshold percentage below which no payout will be made to 5% from 3.5%. In addition, the Compensation Committee revised the calculation to be used in determining whether the required growth in book value per share has been achieved to eliminate the adjustment for performance relative to the S&P 500 Index (as described on pages 45 and 46).

Finally, the target performance share award for the 2013-2016 award period for Mr. Hicks’ supervision,Hicks was increased to 300% of salary from 200% and for group-wide equity investmentsMr. Brandon was increased to 200% from 160%. These target increases reflect the Compensation Committee’s consideration of the transformative increase in size and complexity of Alleghany and its subsidiaries.

Please readafter the Compensation Discussion and Analysis beginning on page 38acquisition of this proxy statementTransatlantic, as well as the Summarychallenge of achieving a payout of 2013-2016 award period performance shares due to the current low interest rate environment, overall economic volatility, the continuing challenging (re)insurance market conditions, and the tightened performance metrics described above. These target increases will increase the percentage of direct compensation of Mr. Hicks and Mr. Brandon that is dependent upon Alleghany’s long-term financial performance which the Compensation TableCommittee determined is appropriate in light of their responsibility for such performance.

-38-


For open award periods, Mr. Hicks has the following outstanding equity-based awards, consisting of performance share awards made under the 2007 LTIP and other related compensation tables, notes and narrative appearing2012 LTIP:

Grant Date

 

Award Period(2)

 Hurdle Rate (%)  Estimated Future
Payout (# of Shares)
  Estimated Future
Payout ($)(1)
 
  Threshold  Target  Maximum  Threshold  Target  Maximum  Threshold  Target  Maximum 

Jan. 18, 2010

 Jan. 1, 2010 – Dec. 31, 2013  3.5    6.0    8.5    2,295    7,650    11,475   $762,766   $2,542,554   $3,813,831  

Jan. 18, 2011

 Jan. 1, 2011 – Dec. 31, 2014  3.5    6.0    8.5    1,999    6,663    9,995    664,354    2,214,515    3,321,772  

Jan. 17, 2012

 Jan. 1, 2012 – Dec. 31, 2015  3.5    6.0    8.5    2,641    8,804    13,206    877,829    2,926,097    4,389,146  

Jan. 15, 2013

 Jan. 1, 2013 – Dec. 31, 2016  5.0    7.0    9.0    5,619    11,237    16,856    1,867,365    3,734,729    5,602,094  
     

 

 

  

 

 

  

 

 

  

 

 

  

 

 

  

 

 

 

Total

  

  12,554    34,354    51,532   $4,172,314   $11,417,895   $17,126,843  
     

 

 

  

 

 

  

 

 

  

 

 

  

 

 

  

 

 

 

(1)Based on the average price per share of common stock on December 31, 2012 of $332.36.
(2)Does not include 29,877 shares of restricted stock awarded as a challenge grant in December 2004. On February 21, 2013, the Compensation Committee determined that the performance goal for such award had been achieved as of December 31, 2012 and, as a result, these shares vested and were paid out in February 2013. The terms of this award are described on page 56.

See “Long-Term Equity Based Incentive Compensation — 2012 Awards” on pages 5044 through 6946 for general information regarding the terms of this proxy statement, which provide detailed informationperformance shares awarded under Alleghany’s long-term incentive plans.

Compensation Committee Process

At our Annual Meeting of Stockholders in April 2012, we conducted an advisory vote on the compensation of our named executive officers.

The Compensation Committee and the Board believe that Alleghany’s executive compensation program has been designed appropriately and is working to assure that management’s interests are aligned with the interests of Alleghany stockholders. Accordingly, we are asking our stockholders to vote in favor of the following advisory resolution at the 2011 Annual Meeting:
RESOLVED, that the stockholders of Alleghany Corporation (“Alleghany”) approve, on an advisory basis, the compensation of Alleghany’s named executive officers as disclosed pursuant to Item 402 of Securities and Exchange CommissionRegulation S-Knamed in the Compensation Discussion and Analysis, the Summary Compensation Table and the related compensation tables, notes and narrative set forthincluded in the proxy statement for Alleghany’sour 2012 Annual Meeting of Stockholders and approximately 90% of the votes cast on such proposal were voted in favor of the proposal. The Compensation Committee reviewed the outcome of the 2012 advisory vote and believes that the strong level of support achieved reflects favorably on our executive compensation philosophy. Based on the advisory vote of our stockholders at the 2011 Annual Meeting of Stockholders.
Although this advisory resolution, commonly referred to as a“say-on-pay” resolution, is non-bindingStockholders in favor of holding an annual vote on executive compensation, the Board the Board and the Compensation Committeedetermined that Alleghany will review and consider the voting results when making future decisions about Alleghany’s executive compensation program. Abstentions and broker non-votes (see “Information About Voting”) will not be counted in evaluating the results of the vote.
THE BOARD RECOMMENDS THAT YOU VOTE “FOR” THIS PROPOSAL.


32


Proposal 4. Advisory Vote on the Frequency of Future Stockholder Advisory Votes on Executive Compensation
In accordance with recently adopted Section 14A of the Exchange Act, Alleghany is providing its stockholders with the opportunity to cast an advisory vote on whether futurehold stockholder advisory votes on executive compensation (the“say-on-pay” vote of the nature reflected in Proposal 3 above) should occur every year, every two years or every three years.
After careful consideration, the Board has determined that holding an advisory vote on executive compensation each year is the most appropriate policy for Alleghany at this time, and recommends that stockholders vote for future stockholder advisory votes on executive compensation to occur every year. In this regard, the Board concluded that although Alleghany’s executive compensation programs are designed to promote a long-term connection between pay and performance, the“say-on-pay” advisory vote provisions are new, and holding an annual advisory vote will provide Alleghany with more direct and immediate feedback on its executive compensation program.
This advisory vote, commonly referred to as a “say-when-on-pay” vote, is non-binding on the Board. Stockholders will be able to specify one of four choices for this proposal: one year, two years, three years or abstain. Stockholders are not voting to approve or disapprove the Board’s recommendation. Although non-binding, the Board and theThe Compensation Committee will carefullyintends to review the voting results. Notwithstanding the Board’s recommendation and the outcome of the stockholder2013 advisory vote the Board may decide to conduct“say-on-pay”and future advisory votes on a more or less frequent basis and may vary its practice based onthe compensation of our Named Executive Officers as one of the relevant factors such as discussions with stockholders and the adoption of material changes to Alleghany’sin structuring our executive compensation program. Abstentions and broker non-votes (see “Information About Voting”) will not be counted in evaluating the results of the vote. Following consideration of the advisory vote, the Board will determine its policy regarding the frequency of future“say-on-pay” advisory votes and will disclose such policy in a Current Report onForm 8-K to be filed with the SEC.
THE BOARD RECOMMENDS THAT YOU VOTE FOR THE HOLDING OF FUTURE STOCKHOLDER ADVISORY VOTES ON EXECUTIVE COMPENSATION ON AN ANNUAL BASIS BY SELECTING “ONE YEAR” AS YOUR CHOICE.


33

-39-


All Other Matters That May Come Before the
2011 Annual Meeting
As of the date of this proxy statement, the Board knows of no business that will be presented for consideration at the 2011 Annual Meeting other than that referred to above. As to other business, if any, that may come before the 2011 Annual Meeting, shares represented by proxy will be voted in accordance with the judgment of the person or persons voting the proxies.
EQUITY COMPENSATION PLAN INFORMATION
The following table sets forth information about Alleghany’s equity compensation plans as of December 31, 2010:
             
        (c)
 
        Number of
 
  (a)
     Securities Remaining
 
  Number of
  (b)
  Available for Future
 
  Securities to be
  Weighted-Average
  Issuance Under
 
  Issued Upon Exercise
  Exercise Price
  Equity Compensation
 
  of Outstanding
  of Outstanding
  Plans (Excluding
 
  Options, Warrants
  Options, Warrants
  Securities Reflected
 
Plan Category
 and Rights  and Rights  in Column (a)) 
 
Equity compensation plans approved by security holders(1)  163,800(2) $234.55(3)  306,335(4)
Equity compensation plans not approved by security holders         
Total  163,800  $234.55   306,335 
(1)These equity compensation plans consist of (i) the 2000 Directors’ Plan, (ii) the 2005 Directors’ Plan, (iii) the 2010 Directors’ Plan, (iv) the 2002 LTIP and (v) the 2007 LTIP. Prior to its expiration on December 31, 2004, the 2000 Directors’ Plan provided for the annual grant of an option to purchase 1,000 shares of common stock (subject to anti-dilution adjustments) to each director who was not an employee of Alleghany or any of its subsidiaries. Prior to its expiration on December 31, 2009, the 2005 Directors’ Plan provided for the annual grant to each director who was not an employee of Alleghany or any of its subsidiaries of a stock option to purchase 500 shares of common stock (subject to anti-dilution adjustments) and, at the individual director’s election, either 250 shares of restricted common stock or 250 restricted stock units, each such unit equivalent to one share of common stock.
(2)This amount includes (i) 25,459 outstanding director stock options issued under the 2000 Directors’ Plan, (ii) 21,689 outstanding director stock options issued under the


34


2005 Directors’ Plan, (iii) 5,000 outstanding director stock options issued under the 2010 Directors’ Plan, (iv) 3,892 outstanding restricted stock units issued to directors under the 2005 Directors’ Plan, (v) 1,250 outstanding restricted stock units issued to directors under the 2010 Directors’ Plan, (vi) 22,972 outstanding restricted stock units awarded to Mr. Hicks under the 2002 LTIP as a matching grant (the “Matching Grant Restricted Stock Units”), (vii) 19,011 outstanding performance shares issued under the 2002 LTIP, assuming payouts at maximum and (viii) 64,527 outstanding performance shares issued under the 2007 LTIP, assuming payouts at maximum. Restricted stock units granted to directors pursuant to the 2005 Directors’ Plan and 2010 Directors’ Plan (the “Director Restricted Stock Units”) are paid out in the form of common stock, with one share of common stock being paid for each Director Restricted Stock Unit. Matching Grant Restricted Stock Units are to be paid in cash and/or common stock, at the discretion of the Compensation Committee, with one share of common stock or, if payment is made in cash, the market value of one share of common stock on the payment date, being paid for each Matching Grant Restricted Stock Unit. Performance shares outstanding under the 2002 LTIP and the 2007 LTIP are paid, at the end of a four-year award period, in a maximum amount equal to one and one-half shares of common stock for each performance share, depending upon the level of performance achieved. Payments in respect of performance shares are made based upon the market value of common stock on the payment date. Recipients of performance shares are permitted to elect to receive payment for performance shares in the form of cash and/or common stock, subject to certain limitations. Since there is no exercise price for restricted stock units or for performance shares, they are not taken into account in calculating the weighted-average exercise price in column (b).
(3)The weighted-average exercise price is based upon the weighted-average exercise price of the outstanding director stock options issued under the 2000 Directors’ Plan, under the 2005 Directors’ Plan and under the 2010 Directors’ Plan.
(4)This amount does not include (i) 577,026 shares of common stock that remained available for issuance under the 2002 LTIP upon its termination on December 31, 2006 or (ii) 27,485 shares of common stock that remained available for issuance under the 2005 Directors’ Plan upon its expiration on December 31, 2009 since no further awards of common stock may be made under either such plan. As of December 31, 2010, no shares of common stock remained available for future option grants under the 2000 Directors’ Plan.


35


EXECUTIVE OFFICERS
The name, age, current position, date elected and five-year business history of each of Alleghany’s executive officers is as follows:
Business Experience During
Name
Age
Current Position (date elected)
Last 5 Years
Weston M. Hicks54President, chief executive officer (since December 2004)Executive Vice President, Alleghany (from October 2002 to December 2004).
Roger B. Gorham48Senior Vice President — Finance and Investments and chief financial officer (since January 2006)Senior Vice President — Finance and chief financial officer, Alleghany (from May 2005 to January 2006); Senior Vice President — Finance, Alleghany (from December 2004 to May 2005).
Robert M. Hart66Senior Vice President (since 1994) — Law (since July 2009)Senior Vice President and General Counsel, Alleghany (from 1994 to July 2009); Secretary, Alleghany (from 1995 to January 2011).
Jerry G. Borrelli45Vice President — Finance and chief accounting officer (since July 2006)Vice President — Finance, Alleghany (from February 2006); Director of Financial Reporting, American International Group, Inc. (insurance) (from June 2003 to February 2006).
Christopher K. Dalrymple43Vice President (since December 2004) — General Counsel (since July 2009) and Secretary (since January 2011)Vice President, Alleghany (since December 2004) — Associate General Counsel, Alleghany (from March 2002 to July 2009) and Assistant Secretary, Alleghany (from March 2002 — January 2011).


36


COMPENSATION COMMITTEE REPORT
The Compensation Committee has met to review and discuss with Alleghany’s management the specific disclosure contained under the heading “Compensation Discussion and Analysis and Compensation Matters” appearing on pages 38 through 69 below. Based on its review and discussions with management regarding such disclosure, the Compensation Committee has recommended to the Board that the Compensation Discussion and Analysis be included in this proxy statement and incorporated by reference in Alleghany’s Annual Report onForm 10-K for the year ended December 31, 2010.
Dan R. Carmichael
Thomas S. Johnson
William K. Lavin
Phillip M. Martineau
James F. Will
Raymond L.M. Wong
Compensation Committee
of the Board of Directors


37


COMPENSATION DISCUSSION AND ANALYSIS
AND COMPENSATION MATTERS
Compensation Philosophy and General Description
We are managed by a small professional staff, including our President, two Senior Vice Presidents and five Vice Presidents. Our executive compensation program is administered by the Compensation Committee which is composed entirely of independent directors. The Compensation Committee reviews and approves annually all compensation decisions relating to our officers, including Messrs. Hicks, Gorham, Hart, Borrelli and Dalrymple, each of whom is named in the Summary Compensation Table. Mr. Hicks, President of Alleghany, is our chief executive officer and chief operating officer. Subject to the control of the Board, Mr. Hicks has direct power and authority over the business and affairs of Alleghany. Mr. Gorham, Senior Vice President-Finance and Investments, is chief financial officer of Alleghany and his responsibilities include management and oversight of our group-wide fixed income portfolios. Mr. Hart, Senior Vice President-Law, is the chief legal officer of Alleghany and his responsibilities have included structuring and implementation of business acquisitions and dispositions, assisting the Compensation Committee with respect to group-wide executive compensation arrangements and advising the Board and its Committees regarding corporate governance matters. Mr. Hart has announced his retirement as an officer of Alleghany effective April 30, 2011. He will be succeeded by Mr. Dalrymple, Vice President, General Counsel and Secretary, who has been the chief operating officer in the legal department and whose responsibilities have included those of chief compliance officer and disclosure monitor. Mr. Borrelli, Vice President, is the chief accounting officer of Alleghany. We refer to Messrs. Hicks, Gorham, Hart, Borrelli and Dalrymple as our “Named Executive Officers.”
Compensation adjustments and awards are made annually by the Compensation Committee at a meeting in December or January. Mr. HartDalrymple supports the Compensation Committee in its work. In addition to Mr. Hart,Additionally, the Compensation Committee has retained the Compensation ConsultantFW Cook as a compensation consultant to assist the Compensation Committee in its review of executive and director compensation practices, including the competitiveness of Alleghany executive salaries,compensation, executive compensation program design matters, market trends and technical considerations. The nature and scope of services that the Compensation ConsultantFW Cook provides to the Compensation Committee include: competitive market compensation analyses, assistance with the redesign of any compensation or benefit programs as necessary or requested, assistance with respect to analyzing the impact of regulatoryand/or accounting developments on Alleghany compensation plans and programs, and preparation for and attendance at selected Compensation Committee meetings. The Compensation ConsultantFW Cook is also advisesavailable to advise the Compensation Committee and management on various executive compensation matters


38


involving Alleghany’s operating subsidiaries. The Chairman of the Compensation Committee reviews and approves all services provided by the Compensation ConsultantFW Cook and fees to be paid by Alleghany pays to the Compensation Consultant.
Our corporate objective is to create stockholder value through the ownership and management of a small group of operating subsidiaries and investments, anchored by a core position in the property and casualty insurance industry. In this regard, we seek to increase book value per share at double digit rates over the long term without employing excessive amounts of financial leverage and without taking risks that we do not deem prudent. We believe that such management of risk is required in order to avoid loss of capital during periods of economic turmoil, even if it results in lower levels of capital appreciation during periods when economic conditions are more favorable. The intent of our executive compensation program is to provide competitive total compensation to the Named Executive Officers on a basis, as discussed below, that links their interests with the interests of our stockholders in creating and preserving stockholder value.
FW Cook.

In evaluating our executive compensation program, the Compensation Committee has been advised from time to time by the Compensation ConsultantFW Cook as to the compensation levels of other companies including companies much larger than ours, that might compete with us for executive talent. Competitive market data hashave been periodically developed by the Compensation ConsultantFW Cook from several different sources, including proxy statements and various published compensation survey sources regarding various layers of the market to which Alleghany executives might be recruited, including larger companies, private equity and hedge funds.statements. We do not seek to set our executive compensation to any benchmarks or peer group but use the competitive market data to provide insights into our compensation levels, mix and strategies. Our senior officers have all been recruited in mid-career, and our compensation must be reasonably competitive with that of their former employers. However, we do not seek to compete for executive talent solely on the basis of compensation. Rather, we also compete by offering a unique professional opportunity to work in a high integrity environment where the focus is on building long-term stockholder value.

Although we do not have a policy that a specified percentage of the Named Executive Officers’ compensation be performance-based, our

Our objective is that a significant portion of the Named Executive Officers’ compensation be tied to Alleghany’s financial performance. We seek to incentivize achievementperformance without encouraging the use of realistic performance goals without employing excessive financial leverage or undue operating risk.and the taking of imprudent risks. Thus, annual cash incentive compensation under the 20052010 MIP and long-term equity-based incentives under the 2002 LTIP, 2007 LTIP and 20072012 LTIP are “capped” at a maximum payout once a certain level of financial performance is attained.attained, and performance goals are set at realistic levels. Finally, we do not grant stock options to our officers. Our goal is to promote risk-adjusted


39


long-term growth in the intrinsic value of our common stock and not just its market price. We believe that over time intrinsic value will be reflected in the market price of our common stock.
The components of compensation paid to the Named Executive Officers in respect of 2010 consisted principally of:
• salaries,
• cash incentive compensation under the 2005 MIP,
• annual grants of long-term equity-based incentives,
• retirement benefits, and
• savings benefits under our Deferred Compensation Plan.

-40-


The Compensation Committee determined 20102012 salaries and incentive awards for all of the Named Executive Officers except Mr. Brandon at a meeting in January 2010,2012, which followed a January 20102012 meeting of the Board, at which the Board reviewed and discussed an evaluation of Mr. Hicks’ 20092011 performance and priorities for 2010,2012, a report by Mr. Hicks on management succession and development throughout the Alleghany group, the recommendation of Mr. Hicks regarding the individual performance of each Named Executive Officer except Mr. Brandon, and Alleghany’s strategic plan for2010-2014. The Compensation Committee determined payouts of 2010 2012-2016. Mr. Brandon’s 2012 salary and incentive awards for the Named Executive Officers at a meeting in Februarywere negotiated as part of his employment agreement with Alleghany dated as of November 20, 2011, following a January 2011 meeting of the Board, at which the Board discussed and reviewed an evaluation of Mr. Hicks’ 2010 performance and priorities for 2011, a report by Mr. Hicksbecame effective on management succession and development throughout the Alleghany group and Alleghany’s strategic plan for2011-2015.

March 6, 2012.

In determining Mr. Hicks’ 20102012 compensation, the Compensation Committee reviewed Mr. Hicks’ 20092011 performance and 20102012 priorities, as described above, as well as all components of Mr. Hicks’ 20092011 compensation, including annual salary, annual cash incentive compensation in respect of 20092011 under the 20052010 MIP, long-term incentive compensation under the 2002 LTIP and 2007 LTIP, values of previous awards of restricted stock and benefits under Alleghany’s Deferred Compensation Plan, Alleghany’s Retirement Plan and the medical, long-term disability and other employee welfare plans.

The Compensation Committee believes that it has a responsibility to evaluate executive performances and to adjust compensation and incentives as needed to maintain their alignment with Alleghany’s risk strategy and tolerance. As partdetermined payouts of 2012 incentive awards for the Compensation Committee’s ongoing review of executive compensation and corporate objectives, the Compensation Committee has taken recent actions that are intended to reduce some fixed components of


40


compensation, to increase the proportion of total compensation which is performance-based, and to enhance the long-term performance focus of our equity investment personnel. In this regard, on December 18, 2010, pursuant to authority delegated by the Board, the Compensation Committee amended the Retirement Plan to (a) freeze benefits under the Retirement Plan at December 31, 2010 and (b) provide for benefit accruals after December 31, 2010 on a substantially reduced basis. See “Components of Compensation — Retirement Plan” below for a description of these amendments.
Also,Named Executive Officers at a meeting onin February 2013, following the January 18, 2011, the Compensation Committee2013 meeting of the Board, establishedat which the ACP Incentive Program pursuant toBoard reviewed and discussed an evaluation of Mr. Hicks’ 2012 performance, the recommendation of Mr. Hicks regarding the individual performance of the other Named Executive Officers, and Alleghany’s 2010 MIP, which was approved by stockholders at the 2010 Annual Meeting.
financial performance for 2012 and applicable award periods.

Components of Compensation

The ACP Incentive Program is intended to further the long-term growthcomponents of Alleghany and its subsidiaries by providing incentives to select officers of Alleghany and the investment personnel of our subsidiary Alleghany Capital Partners LLC (“ACP”), the employees of which are responsible, under the supervision of Weston M. Hicks, President and chief executive officer of Alleghany, for group-wide equity investments of Alleghany and its subsidiaries. Pursuantcompensation paid to the ACP Incentive Program, it is generally expected that successive annual incentive awards will be made with performance criteria related to the performance of a designated portfolio of public equities and cash investments held by Alleghany and its subsidiaries which are managed by ACP and with payouts over three years following the expiration of the relevant three-year performance period. Awards under the ACP Incentive Program in 2011 (the “2011 ACP Incentive Awards”) provide for interim payoutsNamed Executive Officers in respect of performance during 2011, 2012 and 2013 in order to transition into a rolling three year-incentive program.consisted principally of:

salaries;

Pursuant to the 2011 ACP Incentive Awards, a 2011 Incentive Pool will be created equal to 5% of the amount by which (a) the performance of a designated portfolio, with an aggregate value of approximately $1.5 billion, of public equities and

cash investments held by Alleghany and its subsidiaries and managed by ACP exceeds (b) the performance that would have been achieved if the designated portfolio had a total return equal to the total return of the S&P 500 Index, over the three-year period from January 1, 2011 to December 31, 2013. Mr. Hicks was granted a 50% interest in the 2011 Incentive Pool. For purposes of interim payouts of the 2011 ACP Incentive Awards, the 2011 maximum aggregate payouts are capped at $1.0 million, and the 2012 maximum aggregate payouts are capped at $2.0 million less the amount of any 2011 payouts. The balance of the 2011 Incentive Pool will be paid out in early 2014 based on the full three-year performance period. If the sum of the 2011 and 2012 interim payouts exceeds the actual amount of the 2011 Incentive Pool based on the full three-year performance period, the shortfall is expected to be deducted from subsequent awardsincentive compensation under the ACP Incentive Program. Overall, the 2011 Incentive Pool for the three-year period (inclusive2010 MIP;


41

annual grants of long-term equity-based incentives;

retirement benefits; and

savings benefits under our Deferred Compensation Plan.


-41-

of interim payouts) may be, but is not required to be, limited by the Compensation Committee to payouts of $5.0 million. Unless otherwise determined by the Compensation Committee, a recipient of an award under the ACP Incentive Program must be in the employ of Alleghany or ACP at the time of any payout.
Perquisites
Our general practice is to not provide perquisites or other personal benefits to our Named Executive Officers. In 2010, no Named Executive Officer received more than $10,000 in perquisites or other personal benefits.
Components of Compensation

Set out below in more detail is a description and analysis of theeach of these components of our compensation program.

Salary

We seek to pay salaries that are sufficiently competitive to attract and retain executive talent. The Compensation Committee generally makes salary adjustments annually, in consultation with the Compensation Consultant,our compensation consultant, based on salaries for the prior year, general inflation, individual performance and internal comparability considerations. In light of the global financial collapse2012, Mr. Hicks received a 25% increase in 2008 and continued economic uncertainty in 2009, the Compensation Committee and senior management agreedsalary, after taking into account that there would be no 2010his last salary increase for the Presidenthad occurred six years before, his effective leadership during that time, and two Senior Vice Presidents.internal comparability considerations. Mr. BorrelliGorham received a 2010no 2012 salary increase of 3% andincrease. Mr. Dalrymple received a salary increase of 7%,18% and Mr. Borrelli received an increase of 5% based upon recommendationsthe recommendation of Mr. Hicks, taking into account general inflation, individual performance, internal comparability considerations and, with respect to Mr. Dalrymple, his increased responsibilities assumed by Mr. Dalrymple.

upon his promotion to Senior Vice President.

Annual Cash Incentive Compensation

We generally pay annual cash incentives to the Named Executive Officers under the 20052010 MIP. Target annual incentive awards under the 20052010 MIP are stated as a percentage of each Named Executive Officer’s base salary. Target annual incentive awards in respect of performance for 20102012 were made to all of the Named Executive Officers except Mr. Brandon by the Compensation Committee on January 19, 2010,27, 2012, and target bonus opportunities were 110% of salary for Mr. Hicks, 65% of salary for each of Messrs. Gorham and HartDalrymple and 40% for Messrs. Borrelli and Dalrymple.Mr. Borrelli. Mr. Brandon’s target bonus opportunity of 80% of salary was set forth in his employment agreement with Alleghany. Maximum incentive opportunities for 20102012 were 150% of target awards. The differing target awards as a


42


percentage of salary reflect the Compensation Committee’s determinations of appropriate levels and mix of compensation components taking into account competitive considerations, varying levels of responsibility within Alleghany, internal comparability and the implicit impact of the various Named Executive Officer levels on the accomplishment of our financial, strategic and operational objectives. Payout of 2010 awards under the 2005 MIP was tied to the achievement of specified financial performance objectives subject to reduction in respect of Alleghany performanceand/or individual performance of each Named Executive Officer.
Prior to 2010, MIP financial performance goals were based upon “Target Plan Earnings Per Share,” as defined, compared with “Adjusted Earnings Per Share,” as defined. However, based in part upon considerations related to the global economic recession and global financial collapse that began in late 2007, the Compensation Committee determined in 2010 that rigid formula goals were not always reliable measures of management performance in a single year and, in establishing the MIP financial performance goal for 2010, decided to adopt the alternative approach described below. The Compensation Committee determined that this alternative approach would provide reasonable assurance of financial performance and tax deductibility of payouts, while allowing the Compensation Committee to exercise its responsibility to evaluate annual performance of management and the individual participants.
The 2010 financial performance goal established by the Compensation Committee for annual incentive awards was based on a funding approach, with a 2010 Incentive Pool to consist of 5% of 2010 net earnings before income taxes, as reported in Alleghany’s audited financial statements, excluding effects of accounting changes, charges for goodwill or intangibles impairment (including other than temporary impairment charges), expenses incurred in connection with actual and potential acquisitions, and after deduction of average catastrophe losses of RSUI Group, Inc., Alleghany’s principal insurance subsidiary (“RSUI”), for2007-2009 of $50.6 million (the “RSUI CAT Average”), but excluding RSUI catastrophe losses in excess of the RSUI CAT Average (the “2010 Incentive Pool”). The use of the RSUI CAT Average rather than the actual amount of RSUI catastrophe losses in determining the amount of the 2010 Incentive Pool was based upon the Compensation Committee’s acknowledgement that RSUI is a significant writer of catastrophe exposed property insurance and that management cannot predict the occurrence or severity of catastrophe losses in any particular year.
Based upon our 2010 Plan, 5% of our 2010 Plan net earnings before income taxes, adjusted to set RSUI catastrophe losses at the RSUI CAT Average, was $5.6 million. The Compensation Committee set the aggregate maximum for all payouts of 2010 awards made under the 2005 MIP at $3.7 million, allowing a cushion to provide it with more flexibility when evaluating 2010 results. As required by Section 162(m) of the Internal Revenue Code of


43


1986, as amended (the “Code”), each participant was allocated an interest in the 2010 Incentive Pool based upon the participant’s target award as a percentage of aggregate target awards of all recipients of 2010 MIP awards. Thus, for 2010 MIP awards, financial performance was based upon the 2010 Incentive Pool (as defined above) with the Compensation Committee specifically empowered to reduce awards, individually or in the aggregate, in its discretion and in any amount, based on its evaluation of the overall financial and operational performance of management and individual performance of the participants. Individual results for participants, and payouts of 2010 awards, are determined by the Compensation Committee, with the Compensation Committee receiving recommendations from Mr. Hicks in the case of participants other than him.
Based on 2010 results, the amount of the 2010 Incentive Pool was $13.5 million, which exceeded the $3.7 million aggregate maximum set by the Compensation Committee for all 2010 awards when it made awards under the 2005 MIP in January 2010. At its meeting on February 24, 2011, the Compensation Committee determined that the goals for 2010 awards under the 2005 MIP were achieved for maximum payout. The Compensation Committee then evaluated individual performance of the President, the President’s recommendations regarding the individual performance of the other Named Executive Officers, and corporate performance. Following such evaluation, the Compensation Committee authorized individual payouts of the 2010 awards.
Annual cash incentives for 2011 will be paid pursuant to target awards made by the Compensation Committee to the Named Executive Officers in January 2011 under the 2010 MIP. The 2010 MIP was adopted by the Board, subject to stockholder approval, to replace the 2005 MIP, and was approved by stockholders at the 2010 Annual Meeting. Unlike the 2005 MIP, the 2010 MIP permits the Compensation Committee to grant awards that do not comply with the “performance-based compensation” rules of Section 162(m) of the Code (see “Tax Considerations” below). The 2005 MIP limited the Compensation Committee to granting awards that did comply with the “performance-based compensation” rules, although it did not restrict the grant of separate bonuses outside of the 2005 MIP that were not “performance-based compensation.” In adopting the 2010 MIP, the Board determined that it would be in the best interests of Alleghany and its stockholders to provide the Compensation Committee with the flexibility to structure annual incentive compensation that either did or did not qualify as “performance-based compensation” within a single plan.


44


Long-Term Equity Based Incentive Compensation
2010 Awards
We pay long-term incentive compensation to the Named Executive Officers under our 2002 LTIP and 2007 LTIP, the provisions of which are essentially the same. The 2002 LTIP expired on December 31, 2006 and in December 2006, the Board adopted the 2007 LTIP which was approved by our stockholders at the 2007 Annual Meeting. Historically, long-term incentive awards have been made in the form of performance shares and, in a few cases, performance-based restricted stock, and have been structured to qualify as performance-based for purposes of Section 162(m) of the Code. For the2010-2013 award period, the Compensation Committee based the number of performance shares awarded to the Named Executive Officers upon a percentage of such executive officer’s 2010 salary divided by the average closing price of our common stock for the30-day period prior to the mailing of material for the meeting of the Compensation Committee at which such awards were made. Such percentages of 2010 salary were 200% for Mr. Hicks, 120% for Mr. Gorham and 60% for each of Messrs. Hart, Borrelli and Dalrymple. The differing target awards as a percentage of salary reflect the Compensation Committee’s determinations of appropriate levels and mix of compensation components taking into account competitive considerations, varying levels of responsibility within Alleghany, internal comparability and the implicit impact of the various Named Executive Officer levels on the accomplishment of our financial, strategic and operational objectives and, in Mr. Hart’s case, his transition to retirement.
Long-term incentiveobjectives.

For 2012, payout of awards under the 2002 LTIP2010 MIP to our most senior Named Executive Officers, Messrs. Hicks, Brandon, Dalrymple and Gorham, was tied to the achievement of specified financial performance objectives subject to reduction in respect of Alleghany performance and/or individual performance. The 2012 financial performance goal established by the Compensation Committee for annual incentive awards to Messrs. Hicks, Brandon, Dalrymple

-42-


and Gorham under the 2010 MIP was based on a funding approach, with a 2012 incentive pool to consist of 4% of 2012 earnings before income taxes, as reported in Alleghany’s audited financial statements, excluding effects of accounting changes, charges for goodwill or intangibles impairment (including other than temporary impairment charges), expenses incurred in connection with actual and potential acquisitions, and after deduction of average catastrophe losses of (i) RSUI, Alleghany’s principal insurance subsidiary, for 2009-2011 of $43.9 million (the “RSUI CAT Average”), but excluding RSUI catastrophe losses in excess of the RSUI CAT Average and (ii) Transatlantic, Alleghany’s principal reinsurance subsidiary, for 2009-2011 of $349.5 million (the “TRH CAT Average”), but excluding TRH catastrophe losses in excess of the TRH CAT Average (the “2012 Incentive Pool”). The use of the RSUI CAT Average and TRH CAT Average rather than the actual amount of RSUI and Transatlantic catastrophe losses in determining the amount of the 2012 incentive pool was based upon the Compensation Committee’s acknowledgement that RSUI and Transatlantic are significant writers of catastrophe exposed property (re)insurance and that management cannot predict the occurrence or severity of catastrophe losses in any particular year. The Compensation Committee set the aggregate maximum for all payouts of awards made in respect of the 2012 Incentive Pool at $4.3 million.

For 2012, 4% of our earnings before income taxes, adjusted to set RSUI catastrophe losses at the RSUI CAT Average and Transatlantic catastrophe losses at the TRH CAT Average, was $32.6 million. Such amount exceeded the $4.3 million aggregate maximum for all payouts of awards made in respect of the 2012 Incentive Pool set by the Compensation Committee in January 2012, so the total amount paid in respect of such awards was capped at $4.3 million. As required for an award intended to be a qualifying award under Section 162(m) of the Internal Revenue Code of 1986, as amended (the “Code”), each of Messrs. Hicks, Brandon, Dalrymple and Gorham was allocated an interest in the 2012 Incentive Pool based upon his target award as a percentage of the aggregate target awards in respect of the 2012 Incentive Pool. Thus, for 2012 MIP awards made to Messrs. Hicks, Brandon, Dalrymple and Gorham, financial performance was based upon the 2012 Incentive Pool with the Compensation Committee specifically empowered to reduce awards, individually or in the aggregate, in its discretion and in any amount, based on its evaluation of the overall financial and operational performance of Messrs. Hicks, Brandon, Dalrymple and Gorham and their individual performance.

At its meeting on February 21, 2013, the Compensation Committee evaluated the individual performance of Mr. Hicks, Mr. Hicks’ recommendation regarding the individual performance of Messrs. Brandon, Dalrymple and Gorham, and Alleghany’s overall corporate performance. Regarding individual performance, Mr. Hicks’ recommendations reflected the substantial work that Messrs. Brandon, Dalrymple and Gorham had done in 2012 with respect to completing the

-43-


Transatlantic acquisition, integrating the Transatlantic operations with those of Alleghany, particularly with respect to finance, legal and investment oversight, and superior performance in their areas of primary responsibility. With respect to Mr. Hicks’ individual performance, the Compensation Committee noted his leadership in completing the Transatlantic acquisition, his overall responsibility for the successful integration of Transatlantic and superior work with Alleghany’s expanded stockholder base and investor relations development. Following such evaluation, the Compensation Committee authorized individual payouts of 2012 Incentive Pool awards to Messrs. Hicks, Brandon, Dalrymple and Gorham in an aggregate amount equal to the $4.3 million maximum available award payout.

For 2012, Mr. Borrelli (who did not participate in the 2012 Incentive Pool) was assigned a target bonus opportunity as a percentage of salary under the 2010 MIP, with a maximum incentive opportunity equal to 150% of his target award. Payout of the award under the 2010 MIP for 2012 for Mr. Borrelli was based on individual performance goals relating to his primary responsibilities including the development, implementation, and administration of accounting policies and oversight of Alleghany’s accounting and financial controls functions, including as they relate to filings with the SEC and other regulatory reports. At its meeting on February 21, 2013, the Compensation Committee evaluated Mr. Hicks’ recommendation regarding Mr. Borrelli’s superior individual performance with respect to his primary responsibilities, particularly with respect to integrating Transatlantic’s financial reporting function. Following such evaluation, the Compensation Committee authorized payout of a 2012 award under the 2010 MIP to Mr. Borrelli. The award to Mr. Borrelli for 2012 under the 2010 MIP was not intended to be a qualifying award for purposes of Section 162(m) of the Code.

Annual cash incentives for 2013 under the 2010 MIP will be paid pursuant to target awards established by the Compensation Committee for the Named Executive Officers in January 2013.

Long-Term Equity Based Incentive Compensation

In 2012, we made awards of long-term incentive compensation to the Named Executive Officers under our 2007 LTIP. Historically, long-term incentive awards have been made in the form of performance shares and, in a few cases, performance-based restricted stock, and have been structured in a manner intended to qualify as performance-based for purposes of Section 162(m) of the Code. The 2007 LTIP includingexpired by its terms in April 2012, and stockholders approved the 2012 LTIP, the provisions of which are essentially the same as the provisions of the 2007 LTIP, at the 2012 Annual Meeting of Stockholders.

-44-


For the 2012-2015 award period, the Compensation Committee based the number of performance shares awarded to each Named Executive Officer upon a percentage of such officer’s 2012 salary divided by the average closing price of common stock for the 30-day period prior to the mailing of material for the meeting of the Compensation Committee at which such awards were made. Such percentages of 2012 salary were 200% for Mr. Hicks, 160% for Mr. Brandon, 120% for each of Mr. Dalrymple and Mr. Gorham and 60% for Mr. Borrelli. The differing target awards as a percentage of salary reflect the Compensation Committee’s determinations of appropriate levels and mix of compensation components taking into account competitive considerations, varying levels of responsibility within Alleghany, internal comparability and the implicit impact of the various Named Executive Officers on the accomplishment of our financial, strategic and operational objectives.

In making awards for the award2012-2015 period, beginning January 1, 2010, are intended to promote accomplishmentthe Compensation Committee took account of our stated principal(i) Alleghany’s financial objective to grow Alleghany’sof increasing book value per share at rates of common stock at double digit rates7-10% over the long-termlong term without employing excessive amounts of financial leverage and without taking imprudent risks, that we do not deem prudent. Although our long-term goal is double digit growth in book value, the Compensation Committee seeks to incentivize achievement of performance goals that are realistic under prevailing conditions and avoid incenting excess risk.

In making awards for the2010-2013 period, the Compensation Committee at its meeting on January 19, 2010 took account of such stated financial objective and(ii) prevailing financial and economic conditions and uncertainties and (iii) the alignment of performance goals with Alleghany’s near-term strategy, with a particular emphasis on avoiding excess risk and maintaining Alleghany’s financial strength. Taking into account such conditions, Alleghany’s strategy, the prevailing10-year U.S. Treasury rates and prevailing equity risk premiums


45


adjusted for Alleghany’s estimated stock volatility relative to the market, the Compensation Committee set the following performance goals for the2010-2013 2012-2015 awards:

maximum payouts at 150% of the value of one share of common stock on the payout date for average annual compound growth in our Book Value Per Share (as defined by the Compensation Committee pursuant to the 2007 LTIP) of 8.5% or more over the four-year award period ending December 31, 2015, as adjusted for stock dividends and as adjusted for performance relative to the S&P 500 Index (as discussed below);

target payouts at 100% of the value of one share of common stock on the payout date if such growth equals 6%, payouts at 50% of the value of one share of common stock on the payout date if such growth equals 4.25%, payouts at 30% of the value of one share of common stock on the payout date if such growth equals 3.5%, payouts for growth between the foregoing levels to be determined by straight line interpolation; and

• a maximum payout at 150% of the value of one share of common stock on the payout date for average annual compound growth in our Book Value Per Share (as defined by the Compensation Committee pursuant to the 2007 LTIP) of 8.5% or more over the four-year award period2010-2013, as adjusted for stock dividends and as adjusted for performance relative to the S&P 500 Index (as discussed below);
• target payouts at 100% of the value of one share of common stock on the payout date if such growth equals 6%, payouts at 50% of the value of one share of common stock on the payout date if such growth equals 4.25%, payouts at 30% of the value of one share of common stock on the payout date if such growth equals 3.5%, payouts for growth between the foregoing levels to be determined by straight line interpolation; and
• no payouts if such growth is less than 3.5%.

no payouts if such growth is less than 3.5%.

Provided

With regard to performance shares awarded for the 2012-2015 period, provided that theAlleghany’s average compound annual growth in Book Value Per Share for the2010-2013 2012-2015 period as adjusted for stock dividends, is positive, it will be adjusted to include the excess, if any, of such average annual compound growth over the Total Return on the S&P 500 Index (whether positive or negative and

-45-


as calculated by Bloomberg Finance) for such period. In setting the2010-2013 performance share awards, the Compensation Committee considered that the awards should be appropriately adjusted for relative protection of stockholder value during periods of unusual financial market turmoil, maintenance of Alleghany’s financial strength and should avoid incenting excess risk taking. To the extent that the Total Return on the S&P 500 Index over a four-year period measures the U.S. earnings environment, growth in Alleghany’s Book Value Per Share at a greater rate may be considered a measure of Alleghany’s performance in preserving stockholder value. Since performance share awards are capped and tied to stock price, the Compensation Committee considered that the relative performance adjustment should not create any disconnect with Alleghany’s goal of increasing stockholder value. In this regard,This relative performance adjustment based on comparison with the Compensation Committee considered that it has authority to exercise its negative discretion to reduce payouts in the event that it determines thatTotal Return on the S&P 500 Index adjustment produces payouts inconsistent with Alleghany’s performance.

was eliminated for performance share awards made by the Compensation Committee in January 2013 for the 2013-2016 award period.

Perquisites

Our general practice is to not provide perquisites or other personal benefits to our Named Executive Officers. In 2012, no Named Executive Officer received more than $10,000 in perquisites or other personal benefits.

Compensation Policies and Practices Relating to Risk Management

Risk analysis has always been part of Alleghany’s review and design of its group-wide executive incentive plans, and the Compensation Committee regularly monitors compensation policies, practices and outstanding awards to determine whether its risk management and


46


incentive objectives are being met with respect to group-wide employee incentives. Alleghany’s material risks include investment risk (debt and equity), as well as catastrophe losses at RSUI, and material mispricing of risk at RSUIAlleghany’s insurance and at its Capitol Transamerica Corporation, or “CATA,” insurance operatingreinsurance subsidiaries. The Board’s and management’s risk oversight is discussed on page 5.pages 3 and 4. The Compensation Committee does not believe that risks arising from Alleghany’s group-wide compensation policies and practices for its employees are reasonably likely to have a material adverse effect on Alleghany. AsIn this regard, as discussed above,on page 32, Alleghany’s annual incentivesshort and performance shareslong-term incentive plans are capped and areat individual levels so not intended to incent excessimprudent risk taking to achieve outsized payouts. In addition, Alleghany officers are required to own a substantial amount of common stock to ensure that they maintain a significant stake in Alleghany’s long-term success, Alleghany also has in place a compensation clawback policy applicable to its officers to further discourage imprudent risk taking, and Alleghany does not grant stock options to officers as it does not wish to reward or punish them for exogenous short-term market price movements. The managements of RSUIAlleghany’s insurance and CATAreinsurance subsidiaries are incented to write profitable business and have no incentives to grow premium volume by underpricing risk. The Compensation Committee seeks to set realistic

-46-


incentive goals, monitors them in light of economic conditions and Alleghany’s strategy and risk tolerance, and will consider appropriate adjustments in respect thereof in the event of any conflict between incentives and the Board’s strategy and risk tolerance.

Retirement Plan

We offer retirement plan benefits to all our employees. Retirement benefits for our Named Executive Officers are provided under the Retirement Plan. We believe the Retirement Plan provides a competitive advantage in helping Alleghany attract senior “mid-career” levelsenior-level talent. In addition, the benefits offered by the Retirement Plan provide an important stable component of total compensation. Under the Retirement Plan, a participant must have completed five years of service with Alleghany or a subsidiary of Alleghany before he or she is vested in, and thus has a right to receive, any retirement benefits following his or her termination of employment. Prior to January 1, 2011, the annual retirement benefit under the Retirement Plan, if paid in the form of a joint and survivor life annuity to a married participant who retires on reaching age 65 with 15 or more years of service, was equal to 67% of the participant’s highest average annual base salary and annual cash bonus over a consecutive three-year period during the last ten years or, if shorter, the full calendar years of employment. On December 13, 2010, pursuant to authority delegated by the Board, the Compensation Committee amended the Retirement Plan, effective January 1, 2011, by eliminating the inclusion of annual cash bonuses earned for years subsequent to 2010 in the computation of benefits. As amended, the annual retirement benefit would be the greater of (a)(i) the retirement benefit accrued by the participant at December 31, 2010, based upon eligibility for vesting and years of service credited at such date, pursuant to the benefit formula in effect at December 31, 2010, or (b)(ii) a full service retirement benefit, if paid in the form of a joint and survivor annuity to a married participant who retires on reaching age 65 with 15 or more years of service, equal to 67% of the participant’s highest average annual


47


base salary over a consecutive three-year period during the last ten years or, if shorter, the full calendar years of employment. Long-term incentives are not taken into account in computing retirement benefits.

Deferred Compensation Plan

Alleghany credits an amount equal to 15% of a Named Executive Officer’s base salary to the Deferred Compensation Plan each year. Entitlement to this savings benefit is not based on performance. As it is Alleghany’s intention that a significant portion of compensation for our Named Executive Officers be contingent on performance objectives, the savings benefit offered by the Deferred Compensation Plan provides a stable component of total compensation. In addition, the Deferred Compensation Plan permits our Named Executive Officers to elect to

-47-


defer the receipt, and thus the taxation, of all or part of their base salary and their annual cash bonus. A participant may choose to have savings benefit credit amounts and deferred salary and bonus amounts either credited with interest, or treated as though invested in our common stock. Effective January 1, 2011, a participant may also elect to have savings benefit credit amounts and deferred salary and bonus amountsstock or increased or decreased by an amount proportionate to the growth or decline in our stockholders’ equity per share.

Financial Statement Restatements

It is our Board’s policy that the Compensation Committee will, to the extent permitted by governing law, have the sole and absolute authority to make retroactive adjustments to any cash or equity basedequity-based incentive compensation awarded or paid to any of our officers where the award or payment was predicated upon the achievement of performance measuresgoals that were subsequently the subject of a restatementrestated or otherwise adjusted in a manner that would reduce the size of any such award or payment. In this regard, the Compensation Committee is authorized to have Alleghany seek to recover any amount the Compensation Committee determines was inappropriately received by any officer.

Executive Officer Stock Ownership Guidelines

We expect our executive officers to achieve ownership of our common stock, having an aggregate value (based upon the higher of market value or book value (whichever is higher) based uponvalue) equal to a multiple of base salary, as follows: for our President and chief executive officer, the multiple is five times base salary; for our Executive Vice President, the multiple is four times base salary; for Senior Vice Presidents, the multiple is three times base salary; and for Vice Presidents, the multiple is one times base salary. We expect our executive officers to retain 75% of the shares of common stock they receive (net of taxes) in respect of awardsawarded under our long-term incentive plans until they achieve their applicable ownership levels, and they are expected to maintain such levels thereafter.


48


Tax Considerations

We are not allowed a deduction under the Code for any compensation paid to a “covered employee” in excess of $1.0 million per year, subject to certain exceptions. In general, “covered employees” include our President and our three other most highly compensated executive officers (not including our chief financial officer) who are in our employ and are officers at the end of the tax year. Among other exceptions, the deduction limit does not apply to compensation

-48-


that meets the specified requirements under Section 162(m) of the Code for “performance-based compensation.” In general, those requirements include the establishment of objective performance goals for the payment of such compensation by a committee of the board of directors composed solely of two or more outside directors, stockholder approval of the material terms of such compensation prior to payment, and certification by the committee that the performance goals have been achieved prior to the payment of such compensation. Such requirements permit the committee administering the plan to make discretionary adjustments to performance goals that would reduce payouts but do not permit discretionary adjustments to performance goals that would increase payouts. In this regard, the 2005 MIP, which is administered by the Compensation Committee, provides that it is not exclusive and does not limit the authority of the Compensation Committee or the Board “to pay cash bonuses or other supplemental or additional incentive compensation to any employee . . . regardless of how the amount of such bonus or compensation is determined.”

Although the Compensation Committee believes that establishing appropriate compensation arrangements to retain and incentivizeincent our executive officers best serves our interests and the interests of our stockholders, the Compensation Committee also believes that, when appropriate, consideration should be given to seeking to maximize the deductibility of the compensation paid to our executive officers.

The 2010 MIP permits the Compensation Committee to grant awards that are intended to qualify as “performance-based compensation” for purposes of Section 162(m) of the Code (“qualifying awards”) and awards that are not intended to qualify as “performance-based” compensation (“non-qualifying awards”). Consistent with the requirements2010 MIP and the Compensation Committee’s consideration and balancing of the 2005 MIP, all ofits executive compensation objectives, the amounts identified under the Non-Equity Incentive Plan column of the Summary Compensation Table on page 5450 paid to theMessrs. Hicks, Brandon, Dalrymple and Gorham for 2012, Messrs. Hicks and Gorham for 2011 and for all Named Executive Officers for 2010 are intended to qualify as “performance-based compensation” for purposes of Section 162(m) of the Code. The amounts reflected in such column for Messrs. Dalrymple and Borrelli for 2011, as well as the cash bonuses paid to Mr. Borrelli for 2011 and to Mr. Dalrymple for 2010 and to the Named Executive Officers in respect of 2008 and identified under the Bonus column of the Summary Compensation Table, on page 54 do not qualify as “performance-based compensation” for purposes of Section 162(m). Awards of incentive compensation made under the 2010 MIP, which applies to award periods beginning in 2011, are not required to qualify as “performance-based compensation” for purposes of Section 162(m). All of the performance shares awarded to the Named Executive Officers, as well as restricted stock awards to such officers, under the 2002 LTIP, and the 2007 LTIP and 2012 LTIP are intended to quality as “performance-based” compensation for purposes of Section 162(m).


49


PAYMENTS UPON TERMINATION OF EMPLOYMENT
Certain of our Named Executive Officers would be entitled to payments in the event of the termination of their employment. These payments, other than those that do not discriminate in scope, terms or operation in favor of the Named Executive Officers and that are generally available to all salaried employees, are described below.
Pursuant to his employment agreement with Alleghany, Mr. Hicks would be entitled to receive continued payments of his base salary until such payments aggregate $1.0 million on a gross basis, payable in accordance with our normal payroll and procedures, following termination of his employment other than for Cause or in the event of his death or Total Disability. As described in more detail on pages 58 through 60, the restricted stock award agreements with Messrs. Hicks and Gorham provide for pro rata payments in the event of termination of employment other than termination for Cause or Total Disability, if certain performance conditions have been met, and the restricted stock unit matching grant award agreement with Mr. Hicks provides for a pro rata payment in the event of the termination of employment without Cause or termination of employment by reason of Mr. Hicks’ death or Total Disability. The foregoing agreements generally define “Cause” to mean conviction of a felony; willful failure to implement reasonable directives of the Chairman or the Board of Directors of Alleghany, as well as the President in Mr. Gorham’s case, after written notice, which failure is not corrected within ten days following notice thereof; or gross misconduct in connection with the performance of any of their duties. “Total Disability” in the foregoing agreements generally is defined to mean inability to discharge duties due to physical or mental illness or accident for one or more periods totaling six months during any consecutive twelve-month period.
Other than the foregoing, there are no individual arrangements that would provide payments to our Named Executive Officers upon termination other than for cause or in the event of death or disability. Further, we do not have any arrangements with our Named Executive Officers that would provide for payments upon a change of control of Alleghany or upon a change of control and subsequent termination of employment.
A number of the plans described in this proxy statement have provisions that may result in payments upon termination of employment under certain circumstances as described below. Awards under our 2002 LTIP and 2007 LTIP provide for the pro rata payment of outstanding awards in the event of the termination of employment prior to the end of the award period. With respect to awards under the 2002 LTIP and 2007 LTIP, the pro rata payment would be based on the elapsed portion of the award period prior to termination and average annual compound growth in Book Value Per Share through the date of termination, as determined by the Compensation Committee.
Code.


50

-49-


Our 2005 MIP also provides for the pro rata payment of outstanding awards in the event of a participant’s death or disability prior to the end of the award period, as determined by the Compensation Committee in its discretion. The pro rata payment would be based on such factors as the Compensation Committee, in its discretion, determines, but generally would be based on the elapsed portion of the award period and the achievement of the objectives set for such award period. In addition, if a participant’s employment with Alleghany is otherwise terminated during an award period, the Compensation Committee, in its discretion, will determine the amount, if any, of the outstanding award payable to such participant. Whether such payments are made, and the determination of the amount of such payments based on the provisions of the 2005 MIP, are subject to the sole discretion of the Compensation Committee in its administration of the 2005 MIP.
Additional payments upon any termination of employment would be made under our Retirement Plan and Executive Retiree Health Plan, or “Post-Retirement Medical Plan,” as long as the employee is eligible to receive benefits under the Retirement Plan at the time of the termination of employment. Our Deferred Compensation Plan also provides for payments of a participant’s vested savings benefit in the event of any termination of employment in the form previously elected by a participant subject to the provisions of Section 409A of the Code, as applicable, or if no election has been made, in a lump sum. A termination of employment will not cause an enhanced payment or other benefit to be made under the Deferred Compensation Plan. Information with respect to the Retirement Plan is set forth on pages 64 through 66, and information with respect to the Deferred Compensation Plan is set forth on pages 67 through 69.
The table below provides information regarding the amounts that Messrs. Hicks, Gorham, Hart, Borrelli and Dalrymple would be eligible to receive upon any termination of employment by Alleghany other than for cause, if such termination of employment occurred on December 31, 2010:
                                     
      Payments
            
    Payments
 under
            
    under
 Restricted
            
  Severance
 Restricted
 Stock
         Post-
  
  under
 Stock
 Unit Matching
 2002 and
     Deferred
 Retirement
  
  Employment
 Award
 Grant Award
 2007 LTIP
 2005
 Retirement
 Compensation
 Medical
  
  Agreement Agreements(2) (3) (4) MIP(5) Plan(6) Plan(7) Plan(8) Total
 
Weston M. Hicks $1,000,000(1) $5,413,769  $5,661,458  $5,989,367  $1,650,000  $5,132,474  $1,219,706     $26,066,774 
Roger B. Gorham    $742,026     $1,878,523  $516,750  $1,308,753  $504,566     $4,950,618 
Robert M. Hart          $1,820,403  $536,250  $3,084,375  $1,502,523  $206,200  $7,149,751 
Jerry G. Borrelli          $607,548  $216,000     $263,062     $1,086,610 
Christopher K. Dalrymple          $509,249  $192,000  $595,955  $356,918     $1,654,122 


51


(1)This amount would be paid by Alleghany in the form of continued payments of base salary.
(2)Reflects award amounts payable to Mr. Hicks under his 2004 restricted stock agreement and to Mr. Gorham under his 2004 restricted stock agreement if Messrs. Hicks or Gorham were terminated other than for Cause or Total Disability (as such terms are defined in such agreements) based on the elapsed portion of the award period prior to termination and the performance goal of average annual compound growth in Book Value Per Share through the date of termination having been satisfied as of December 31, 2010. The terms of these agreements are described on pages 58 through 60.
(3)Reflects award amount payable to Mr. Hicks under his 2002 restricted stock unit matching grant award agreement if Mr. Hicks was terminated without Cause or by reason of his death or Total Disability (as such terms are defined in such matching agreement) on the basis of 10% of the restricted stock unit account for each full year of employment measured from October 7, 2002, or 80% as of December 31, 2010. The terms of this restricted stock unit matching agreement are described on page 58.
(4)Reflects payment of all outstanding LTIP awards, including amounts paid in February 2011 for the award period ending December 31, 2010, based on the elapsed portion of the award period prior to termination and average annual compound growth in Book Value Per Share through the date of termination, in accordance with the terms of the awards.
(5)Reflects annual incentive earned in respect of 2010 under the 2005 MIP. These amounts, earned in respect of 2010 performance, were paid to the Named Executive Officers in February 2011 as reported in the Summary Compensation Table on page 54 and as described on pages 42 through 44.
(6)Reflects payment of vested pension benefits, computed as of December 31, 2010, under the Retirement Plan to Messrs. Hicks, Gorham, Hart and Dalrymple. Mr. Borrelli was not vested in the Retirement Plan as of December 31, 2010. The determination of these pension benefits is described in more detail on pages 64 through 66. This amount does not include retiree life insurance death benefit, equal to the highest annual salary of a participant prior to the date of retirement, payable to Messrs. Hicks, Gorham, Hart and Dalrymple. Mr. Borrelli was not vested in such retiree life insurance death benefit as of December 31, 2010.
(7)Reflects the aggregate vested account balance at December 31, 2010 of each Named Executive Officer’s savings benefit (consisting of Alleghany contributions and interest earned thereon) under the Deferred Compensation Plan.


52


(8)Reflects accumulated accrued benefit under our Post-Retirement Medical Plan for Mr. Hart. Messrs. Hicks, Gorham, Borrelli and Dalrymple were not eligible to receive benefits under this plan at such date. Under the Post-Retirement Medical Plan, Alleghany would pay two-thirds of coverage premium and the Named Executive Officer would pay one-third of the coverage premium. Alleghany may terminate the Post-Retirement Medical Plan at any time.


53


EXECUTIVE COMPENSATION

The information under this heading relates to the compensation of Alleghany’s Named Executive Officers during 2010, 20092012, 2011 and 2008. Alleghany does not use stock options to compensate its employees, including its Named Executive Officers. As a result, all tables contained under this heading “Executive Compensation” omit columns pertaining to stock options.

2010.

Summary Compensation Table
                                 
            Change in Pension
    
            Value and
    
          Non-Equity
 Nonqualified
    
          Incentive Plan
 Deferred
 All Other
  
Name and
       Stock
 Compensation
 Compensation
 Compen-
  
Principal Position
 Year Salary Bonus(1) Awards(2) (3) Earnings(4) sation(5) Total
 
Weston M. Hicks,  2010  $1,000,000     $1,976,413  $1,650,000  $821,990  $188,066  $5,636,469 
President and CEO  2009  $1,000,000     $1,894,548  $1,500,000  $1,065,643  $204,501  $5,664,692 
   2008  $1,000,000  $1,275,000  $1,842,674     $1,594,268  $196,197  $5,908,139 
Roger B. Gorham,  2010  $530,000     $628,431  $516,750  $462,259  $106,646  $2,244,086 
Senior VP- Finance and  2009  $530,000     $602,397  $477,000  $316,023  $111,589  $2,037,009 
Investments and CFO  2008  $530,000  $453,150  $585,828     $295,471  $106,955  $1,971,404 
Robert M. Hart,  2010  $550,000     $326,042  $536,250     $85,072  $1,497,364 
Senior Vice President —  2009  $550,000     $625,174  $495,000  $197,927  $130,288  $1,998,389 
Law  2008  $550,000  $445,500  $607,970     $1,411,366  $123,405  $3,138,241 
Jerry G. Borrelli,  2010  $360,000     $213,419  $216,000  $140,727  $77,658  $1,007,804 
Vice President and CAO  2009  $350,000     $198,834  $210,000  $122,570  $78,241  $959,645 
   2008  $340,000  $193,800  $188,020     $118,964  $73,004  $913,788 
Christopher K. Dalrymple  2010  $320,000  $115,200  $189,766  $192,000  $161,760  $68,476  $1,047,202 
Vice President,  2009  $300,000     $170,429  $180,000  $118,582  $68,806  $837,817 
General Counsel and  2008  $280,000  $168,000  $154,619     $161,463  $62,007  $826,089 
Secretary                                

Name and

Principal Position

 Year  Salary  Bonus(1)  Stock
Awards(2)
  Non-Equity
Incentive Plan
Compensation
(3)
  Change in Pension
Value and
Nonqualified
Deferred
Compensation
Earnings(4)
  All Other
Compen-
sation(5)
  Total 

Weston M. Hicks,

  2012   $1,250,000       $2,514,334   $2,062,500   $1,259,316   $245,581   $7,331,731  

President and CEO

  2011   $1,000,000       $2,006,415   $2,150,000   $1,922,260   $268,182   $7,346,857  
  2010   $1,000,000       $1,976,413   $1,650,000   $821,990   $188,066   $5,636,469  

Joseph P. Brandon

  2012   $821,970(7)      $10,521,105   $1,200,000   $338,632   $4,174,312   $17,056,019  

EVP(6)

        

Christopher K. Dalrymple,

  2012   $450,000       $543,192   $438,750   $229,931   $119,780   $1,781,653  

SVP, General Counsel

  2011   $380,000       $228,804   $370,500   $331,084   $123,238   $1,433,626  

and Secretary

  2010   $320,000   $115,200   $189,766   $192,000   $161,760   $68,476   $1,047,202  

Roger B. Gorham,

  2012   $550,000       $663,997   $536,250   $237,544   $144,586   $2,132,377  

SVP-Finance

  2011   $550,000       $662,151   $536,250   $359,561   $157,775   $2,265,737  

and Investments

  2010   $530,000       $628,431   $516,750   $462,259   $106,646   $2,244,086  

and CFO

        

Jerry G. Borrelli,

  2012   $390,000       $235,326   $234,000   $149,806   $111,622   $1,120,754  

VP and CAO

  2011   $370,000   $100,000   $222,662   $222,000   $218,112   $116,579   $1,249,353  
  2010   $360,000       $213,419   $216,000   $140,727   $77,658   $1,007,804  

(1)Reflects (i) a cash bonus paid to Mr. Borrelli for 2011 in recognition of his superior performance and increased workload in connection with Alleghany’s acquisition of Transatlantic and (ii) a cash bonus paid to Mr. Dalrymple for 2010 in recognition of his assumption of increased responsibilities in connection with Mr. Hart’s transition to retirement and (ii) cash bonuses paid to Named Executive Officers in respect of 2008.responsibilities.

(2)Represents the grant date fair value of performance shares granted to the Named Executive Officers listed below under the 20022007 LTIP, and 2007 LITP, and computed in accordance with ASC 718. For information on the valuation assumptions used in these computations, see Note 14 to our consolidated financial statements included in our Annual Report on Form 10-K for the fiscal year ended December 31, 2012. The grant date fair value of such performance shares, assuming payouts at maximum, is as follows:
             
Name
 2010 2009 2008
 
Mr. Hicks $2,964,619  $2,841,822  $2,764,011 
Mr. Gorham $942,647  $903,595  $878,742 
Mr. Hart $489,063  $937,761  $911,955 
Mr. Borrelli $320,129  $298,251  $282,030 
Mr. Dalrymple $284,649  $255,643  $231,929 


54

Name

  2012   2011   2010 

Mr. Hicks

  $3,771,502    $3,009,622    $2,964,619  

Mr. Dalrymple

  $814,788    $343,207    $284,649  

Mr. Gorham

  $995,995    $993,226    $942,647  

Mr. Borrelli

  $352,989    $333,993    $320,129  

-50-


For Mr. Brandon, represents the grant date fair value, as computed in accordance with ASC 718, of (i) 12,403 performance shares granted to him under the 2007 LTIP for all outstanding award periods (as described on pages 53 and 54), with a grant date fair value of $4,007,409 assuming payouts at maximum, (ii) 11,137 shares of fully-vested, non-forfeitable restricted common stock awarded to him under the 2007 LTIP pursuant to a success shares award agreement (the terms of which are described in more detail on page 57), with a grant date fair value of $3,598,365, and (iii) 9,023 restricted stock units granted to him under the 2007 LTIP pursuant to a restricted stock unit matching agreement (the terms of which are described in more detail on page 58), with a grant date fair value of $2,915,331.

(3)Represents cash incentive earned in respect of 2012 and 2011 pursuant to awards under the 2010 MIP and 2009in respect of 2010 pursuant to awards under the 2005 MIP. NoFor Mr. Hicks, this amount also includes his cash incentive was earnedaward of $500,000 in February 2012 in respect of 2008 pursuant to awards2011 performance under the 2005 MIP.ACP Incentive Program. This program provided cash incentives to select officers of Alleghany and the investment personnel of our subsidiary Alleghany Capital Partners LLC to the extent the performance of a designated portfolio of public equities and cash investments exceeded the performance that would have been achieved if the designated portfolio had a total return equal to the Total Return of the S&P 500. The ACP Incentive Program was discontinued in January 2012, with no further payouts made to any participant, including Mr. Hicks.

(4)Reflects change in pension value during 2010, 2009 and 2008. Theactuarial present value of Mr. Hart’s pension taking into account his benefit election under Section 409A of the Code, decreased by $475,395benefits during 2012, 2011 and 2010.

(5)All Other Compensation Amountsamounts reflect the following items:
                         
      Life Insurance and
      
    Post-Retirement
 Long Term-
 Tax
    
Name
 Year Medical Plan(a) Disability(b) Reimbursement(c) Savings Benefit(d) Total
 
Weston M. Hicks  2010  $19,930  $10,620  $7,516  $150,000  $188,066 
   2009  $37,488  $9,820  $7,193  $150,000  $204,501 
   2008  $30,257  $9,420  $6,520  $150,000  $196,197 
Roger B. Gorham  2010  $16,398  $6,204  $4,544  $79,500  $106,646 
   2009  $21,598  $6,055  $4,436  $79,500  $111,589 
   2008  $17,549  $5,928  $4,103  $79,375  $106,955 
Robert M. Hart  2010  $(24,403) $15,570  $11,405  $82,500  $85,072 
   2009  $22,566  $14,558  $10,664  $82,500  $130,288 
   2008  $18,406  $13,370  $9,254  $82,375  $123,405 
Jerry G. Borrelli  2010  $14,694  $5,210  $3,816  $53,938  $77,658 
   2009  $16,836  $5,140  $3,765  $52,500  $78,241 
   2008  $13,624  $5,026  $3,479  $50,875  $73,004 
Christopher K. Dalrymple  2010  $12,098  $4,908  $3,595  $47,875  $68,476 
   2009  $15,532  $4,848  $3,551  $44,875  $68,806 
   2008  $12,533  $4,491  $3,108  $41,875  $62,007 

Name

 Year  Post-Retirement
Medical Plan(a)
  Life Insurance and
Long Term-
Disability(b)
  Tax
Reimbursement(c)
  Savings
Benefit(d)
  Success Fee
Arrangement(e)
  Consulting
Arrangement(f)
  Total 

Weston M. Hicks

  2012   $35,218   $13,320   $11,105   $185,938           $245,581  
  2011   $98,526   $10,700   $8,956   $150,000           $268,182  
  2010   $19,930   $10,620   $7,516   $150,000           $188,066  

Joseph P. Brandon

  2012   $146,033   $6,437   $4,797   $117,045   $3,500,000   $400,000   $4,174,312  

Christopher K. Dalrymple

  2012   $43,031   $5,550   $4,136   $67,063           $119,780  
  2011   $57,459   $5,236   $3,918   $56,625           $123,238  
  2010   $12,098   $4,908   $3,595   $47,875           $68,476  

Roger B. Gorham

  2012   $50,539   $6,616   $4,931   $82,500           $144,586  
  2011   $64,141   $6,440   $4,819   $82,375           $157,775  
  2010   $16,398   $6,204   $4,544   $79,500           $106,646  

Jerry G. Borrelli

  2012   $43,617   $5,518   $4,112   $58,375           $111,622  
  2011   $51,784   $5,352   $4,005   $55,438           $116,579  
  2010   $14,694   $5,210   $3,816   $53,938           $77,658  

-51-


(a)Amounts represent the change in Post-Retirement Medical Plan benefit value during each of the years presented.

 
(b)Amounts represent the dollar value of the insurance premiums paid by Alleghany for the benefit of such individuals for life insurance and long-term disability insurance maintained by Alleghany on their behalf in each of the years presented. These life insurance policies provide a death benefit to each such officer if he is an employee at the time of his death equal to four times the amount of his annual salary at January 1 of the year of his death. These long-term disability insurance policies provide disability insurance coverage to each such officer in the event he becomes disabled (as defined in such policies) during his employment with Alleghany.

 
(c)Amounts represent the reimbursement of taxes, and the reimbursement itself, on income imputed to such individuals pursuant to Alleghany’s life insurance and long-term disability and life insurance policies as described above in each of the years presented.

 
(d)Reflects savings benefits amounts credited by Alleghany pursuant to the Deferred Compensation Plan in each of the years presented. The method for calculating earnings on


55


the savings benefit amounts under the Deferred Compensation Plan is set out on pages 67 through 6965 and 66 in the narrative accompanying the Nonqualified Deferred Compensation table.

(e)Reflects the cash portion of a payout made to Mr. Brandon pursuant to a success shares award agreement (the terms of which are described in more detail on page 57).

(f)Reflects cash compensation received by Mr. Brandon for the consulting services provided to Alleghany from January 1, 2012 to March 6, 2012 pursuant to a consulting arrangement entered into with Alleghany.

(6)Joseph P. Brandon was named an Executive Vice President of Alleghany on March 6, 2012, upon the closing of the acquisition of Transatlantic. During the period from September 15, 2011 through the closing date, Mr. Brandon was engaged by Alleghany as a consultant.

(7)Represents pro rata portion of 2012 annual base salary of $1,000,000, reflecting Mr. Brandon’s commencement of employment with Alleghany in March 2012.

-52-


Grants of Plan-Based Awards in 20102012
                                     
                All Other
  
                Stock
  
    Estimated Future Payouts Under
 Estimated Future Payouts
 Awards:
  
    Non-Equity Incentive
 Under Equity Incentive
 Number of
 Grant Date
    Plan Awards(1) Plan Awards(2) Shares of
 Fair Value
    Threshold
 Target
 Maximum
 Threshold
 Target
 Maximum
 Stock or
 of Stock
Name
 Grant Date ($) ($) ($) (#) (#) (#) Units (#) Awards(3)
 
Weston M. Hicks  January 18, 2010  $880,000  $1,100,000  $1,650,000   2,250   7,500   11,250     $2,964,619 
Roger B. Gorham  January 18, 2010  $275,600  $344,500  $516,750   715   2,385   3,577     $942,647 
Robert M. Hart  January 18, 2010  $286,000  $357,500  $536,250   371   1,237   1,856     $489,063 
Jerry G. Borrelli  January 18, 2010  $115,200  $144,000  $216,000   243   810   1,215     $320,129 
Christopher K. Dalrymple  January 18, 2010  $102,400  $128,000  $192,000   216   720   1,080     $284,649 

Name

 Grant Date Estimated Future Payouts Under
Non-Equity Incentive
Plan Awards(1)
  Estimated Future Payouts
Under Equity Incentive
Plan Awards(2)
  All Other
Stock
Awards:
Number of
Shares of

Stock or
Units (#)
  Grant Date
Fair Value

of Stock
Awards(3)
 
  Threshold
($)
  Target
($)
  Maximum
($)
  Threshold
(#)
  Target
(#)
  Maximum
(#)
   

Weston M. Hicks

 January 17, 2012 $1,100,000   $1,375,000   $2,062,500    2,641    8,804    13,206       $2,514,334  

Joseph P. Brandon

 March 6, 2012 $640,000   $800,000   $1,200,000    1,488    4,961    7,442       $1,602,899  
 March 6, 2012(4)              1,116    3,721    5,581       $1,202,255  
 March 6, 2012(4)              744    2,481    3,721       $801,611  
 March 6, 2012(4)              372    1,240    1,860       $400,644  
 March 6, 2012(5)                          11,137   $3,598,365  
 March 6, 2012(6)                          9,023   $2,915,331  

Christopher K. Dalrymple

 January 17, 2012 $234,000   $292,500   $438,750    571    1,902    2,853       $543,192  

Roger B. Gorham

 January 17, 2012 $286,000   $357,500   $536,250    698    2,325    3,488       $663,997  

Jerry G. Borrelli

 January 17, 2012 $124,800   $156,000   $234,000    247    824    1,236       $235,326  

(1)Reflects awards under the 20052010 MIP. ThresholdUnder the award opportunity granted on January 17, 2012 to Messrs. Hicks, Dalrymple and Gorham and granted on March 6, 2012 to Mr. Brandon, threshold amounts reflect estimated possible payout if Adjusted Earnings Per Share equal 81% of Target Plan Earnings Per Share and maximum amounts reflect estimated possible payout if Adjusted Earnings Per Share equal 110% of Target Plan Earnings Per Share. If Adjusted Earnings Per Share is 80% or below of Target Plan Earnings Per Share, no payment would be made. For Mr. Borrelli, threshold, target and maximum amount reflects the range of award that he could have earned based upon individual performance.

(2)Reflects gross number of shares of common stock payable in connection with awards of performance shares for the2010-2013 2012-2015 award period granted under the 2007 LTIP.LTIP and additional performance share awards made to Mr. Brandon as discussed in Note (4) below. Threshold amounts reflect estimated future payout of performance shares if average annual compound growth in Book Value Per Share equals 3.5% in the award period; target amounts reflect estimated future payout of performance shares if average annual compound growth in Book Value Per Share equals 6% in the award period; and maximum amounts reflect estimated future payout of performance shares if average annual compound growth in Book Value Per Share equals or exceeds 8.5% in the award period (each as adjusted as described above). If average annual compound growth in Book Value Per Share is less than 3.5%, none of these performance shares would be payable. The determination of average annual compound growth in Book Value Per Share for purposes of determining payouts of these awards is subject to adjustment for stock dividends and, provided that the average annual compound growth in Book Value Per Share for the2010-2013 2012-2015 award period, as adjusted for stock dividends, is positive, will also be adjusted to include the excess, if any, of such average annual compound growth over the Total Return on the S&P 500 Index (whether positive or negative and as calculated by Bloomberg Finance) for such period.


56

-53-


(3)Reflects 20102012 ASC 718 value of performance share awards for the2010-2013 2012-2015 award period under the 2007 LTIP as adjusted for stock dividends,the Named Executive Officer, assuming payouts at maximum.target, and additional performance shares, restricted stock units and restricted stock awards to Mr. Brandon awarded in connection with his commencement of employment with Alleghany as discussed in Notes (4), (5) and (6) below.

(4)Reflect performance share awards made to Mr. Brandon under the 2007 LTIP in connection with his commencement of employment at Alleghany in March 2012 as follows: (i) 3,721 performance shares for the three-year award period ending December 31, 2014, (ii) 2,481 performance shares for the two-year award period ending December 31, 2013, and (iii) 1,240 performance shares for the one-year award period ending December 31, 2012, subject to achievement of the same performance objectives for such award periods as applicable to the other Named Executive Officers.

(5)Reflects award under the 2007 LTIP of 11,137 fully vested and non-forfeitable shares of common stock pursuant to a success shares award agreement. These shares are subject to restrictions upon transfer until the earliest to occur of (i) March 6, 2015, (ii) Mr. Brandon’s termination of employment for any reason or (iii) a merger approved by the Board effectuated by a tender offer or other major corporate transaction approved by the Board with respect to Alleghany’s common stock.

(6)Reflects award under the 2007 LTIP of 9,023 restricted stock units under a restricted stock unit matching grant agreement that vest over a seven-year period, with 15% of the restricted stock units vesting on each of the first six anniversaries of the date of grant and 10% of the restricted stock units vesting on the seventh anniversary of the date of grant, subject to holding requirements as described in more detail on page 58.

Narrative Discussion Relating to the Summary Compensation Table
and Grants of Plan-Based Awards Table

Employment Agreement with Weston M. Hicks

On October 7, 2002, Alleghany and Mr. Hicks entered into an employment agreement pursuant to which Mr. Hicks agreed to serve as Executive Vice President of Alleghany. Pursuant to the terms of this employment agreement:

Mr. Hicks’ salary is to be reviewed annually.

• Mr. Hicks’ salary is to be reviewed annually.
• 

If Mr. Hicks’ employment is terminated by Alleghany other than for “Cause” or other than in the case of his “Total Disability,” Alleghany will continue to pay his base salary

-54-


in accordance with Alleghany’s regular payroll practices after such termination until such payments aggregate $1,000,000 on a gross basis. “Cause” is defined as conviction of a felony; willful failure to implement reasonable directives of the Chairman or the Board of Alleghany after written notice, which failure is not corrected within ten days following notice thereof; or gross misconduct in connection with the performance of any of Mr. Hicks’ duties; and “Total Disability” is defined as Mr. Hicks’ inability to discharge his duties due to physical or mental illness or accident for one or more periods totaling six months during any consecutive twelve-month period.

• Mr. Hicks and Alleghany entered into a restricted stock unit matching grant agreement dated as of October 7, 2002, whereby Mr. Hicks received a restricted stock unit matching grant under the 2002 LTIP of two restricted stock units for every share of common stock Mr. Hicks purchased or received pursuant to stock dividends on those purchased shares, or “Owned Shares,” on or before September 30, 2003 up to a maximum of 30,000 restricted stock units in respect of up to a maximum of 15,000 Owned Shares (in each case subject to increase to reflect any stock dividend paid in 2003). Material terms of this matching grant agreement, or the “Matching Grant Agreement,” are discussed below.
• Mr. Hicks received a second grant of 29,291 performance-based restricted shares of common stock (which includes shares received in subsequent stock dividends which are similarly restricted) under the 2002 LTIP upon his election as chief executive officer of Alleghany. Material terms of this restricted stock agreement are discussed below.


57

Mr. Hicks and Alleghany entered into a restricted stock unit matching grant agreement dated as of October 7, 2002, whereby Mr. Hicks received a restricted stock unit matching grant under the 2002 LTIP of two restricted stock units for every share of common stock Mr. Hicks purchased or received pursuant to stock dividends on those purchased shares, or “Owned Shares,” on or before September 30, 2003 up to a maximum of 30,000 restricted stock units in respect of up to a maximum of 15,000 Owned Shares (in each case subject to increase to reflect any stock dividend paid in 2003). Material terms of this matching grant agreement, or the “Matching Grant Agreement,” are discussed below. On August 25, 2003, Mr. Hicks purchased 10,000 shares of common stock and Alleghany credited him with 23,433 restricted stock units (as adjusted for stock dividends). All of the restricted stock units vested on October 7, 2012 and were paid out in shares of common stock.


Mr. Hicks received a grant of 29,877 performance-based restricted shares of common stock (which includes shares received in subsequent stock dividends which were similarly restricted) under the 2002 LTIP upon his election as chief executive officer of Alleghany. Material terms of this restricted stock agreement are discussed on page 56. On February 21, 2013, the Compensation Committee determined that the performance goal for such award had been achieved as of December 31, 2012 and as a result, the restricted stock award of 29,877 shares vested and were paid out in shares of common stock in February 2013.

The employment agreement was the result of an arm’s-length negotiation between the Executive Committee of the Board and Mr. Hicks and was approved by the Compensation Committee and the Board. The Executive Committee determined that such provisions were appropriate and helpful in recruiting Mr. Hicks, and the Compensation Committee and the Board approved such determination.

-55-


2002 Restricted Stock Unit Matching Grant Award to Mr. Hicks

On August 25, 2003, Mr. Hicks purchased 10,000 shares of common stock and, pursuant to the Matching Grant Agreement, Alleghany credited him with 22,97323,433 restricted stock units, as adjusted for stock dividends.

These restricted stock units arewere notional units of measurement denominated in shares of common stock and entitleentitled Mr. Hicks to payment on account of such restricted stock units in an amount equal to the Fair Market Value, as defined in the Matching Grant Agreement, on the payment date of a number of shares of common stock equal to the number of restricted stock units to which Mr. Hicks iswas entitled to payment. All of the restricted stock units vest on October 7, 2012 and are to be paid in cashand/or shares of common stock, as the Compensation Committee may determine, on the date of the filing of Alleghany’s Annual Report onForm 10-K in respect of the year in which Mr. Hicks’ employment is terminated for any reason. If Mr. Hicks is terminated without Cause or by reason of his death or Total Disability (as such terms are defined in the Matching Grant Agreement) priorwas required to October 7, 2012, a pro rata portion of the restricted stock units credited to him shall vest and become nonforfeitable on the basis of 10% of such account for each full year of employment with Alleghany measured from October 7, 2002.
Mr. Hicks must maintain unencumbered beneficial ownership of the Owned Shares continuously throughout the period commencing with the initial purchase of Owned Shares and ending October 7, 2012 or the earlier date of a pro rata payout.2012. To the extent he failshad failed to do so, he will forfeitwould have forfeited two restricted stock units for each Owned Share with respect to which he hashad not maintained unencumbered beneficial ownership for the required period of time. If, prior to October 7, 2012, Mr. Hicks voluntarily terminates his employment or Alleghany terminates Mr. Hicks’ employment for Cause, allAll of the restricted units shall be forfeited. Mr. Hicks may not transfer the restricted stock units vested on October 7, 2012 and has no voting or other rightswere paid out in respectshares of the restricted stock units.
common stock.

2004 Restricted Stock Award to Mr. Hicks

Upon his appointment as President and chief executive officer of Alleghany on December 31, 2004, Mr. Hicks received a restricted stock award of 29,29129,877 shares of restricted common


58


stock (as adjusted for stock dividends paid since the date of his employment agreement) awarded as a challenge grant under the 2002 LTIP as set forth in a restricted stock award agreement dated as of December 31, 2004 between Mr. Hicks and Alleghany. Such shares of restricted stock were to vest:

if Alleghany achieved average annual compound growth in Stockholders’ Equity Per Share (as defined in the award agreement) equal to 10% or more as measured over a calendar year period commencing January 1, 2005 and ending on December 31, 2008, 2009, 2010 or 2011; or

if the performance goal set forth in clause (i) above has not been achieved as of December 31, 2011, when Alleghany achieved average annual compound growth in Stockholders’ Equity Per Share equal to 7% or more as measured over a calendar year period commencing January 1, 2005 and ending on December 31, 2012, 2013 or 2014.

On February 21, 2013, the Compensation Committee determined that average annual growth in Stockholders’ Equity Per Share for the period January 1, 2005 through December 31, 2012 exceeded 7% and as a result, the restricted stock award of 29,877 shares vested and were paid out in shares of common stock in February 2013.

-56-


Employment Agreement with Joseph P. Brandon

On November 20, 2011, Alleghany and Mr. Brandon entered into an employment agreement which became effective on March 6, 2012 upon the closing of the Transatlantic acquisition, under which Mr. Brandon agreed to serve as Executive Vice President of Alleghany. Pursuant to the terms of this employment agreement:

Mr. Brandon’s salary is to be reviewed annually for increases but shall not be decreased.

If Mr. Brandon’s employment is terminated by Alleghany other than for “Cause” or other than in the case of his “Total Disability,” Alleghany will vest:continue to pay his base salary in accordance with Alleghany’s regular payroll practices after such termination until such payments aggregate $1,000,000 on a gross basis. “Cause” is defined as conviction of a felony; willful failure to implement reasonable directives of Alleghany’s chief executive officer after written notice, which failure is not corrected within ten days following notice thereof; or willful gross misconduct in connection with the performance of any of Mr. Brandon’s duties; and “Total Disability” is defined as Mr. Brandon’s inability to discharge his duties due to physical or mental illness or accident for one or more periods totaling six months during any consecutive twelve-month period.

Mr. Brandon and Alleghany entered into a restricted stock unit matching grant agreement dated as of March 6, 2012, whereby Mr. Brandon was to receive a restricted stock unit matching grant under the 2007 LTIP of one restricted stock unit for every share of common stock Mr. Brandon purchased or received pursuant to stock dividends on those purchased shares, or “JPB Owned Shares,” on or before September 3, 2012 up to a maximum of $5.0 million worth of common stock. Material terms of this matching grant agreement, or the “JPB Matching Grant Agreement,” are discussed below.

Mr. Brandon and Alleghany entered into a success shares award agreement dated as of March 6, 2012, pursuant to which Mr. Brandon received an award (i) under the 2007 LTIP of 11,137 fully vested and non-forfeitable shares of common stock and (ii) a lump sum cash payment in the amount of $3.5 million. These shares are subject to restrictions upon transfer until the earliest to occur of (i) March 6, 2015, (ii) Mr. Brandon’s termination of employment for any reason or (iii) a merger approved by the Board effectuated by a tender offer or other major corporate transaction approved by the Board with respect to Alleghany’s common stock.

The employment agreement was the result of an arm’s-length negotiation between the Board and Mr. Brandon and was approved by the Compensation Committee and the Board. The Board determined that such provisions were appropriate and helpful in recruiting Mr. Brandon and completing the Transatlantic acquisition.

-57-


2012 Restricted Stock Unit Matching Grant Award to Mr. Brandon

Between March 6, 2012 and September 3, 2012, Mr. Brandon purchased 9,023 shares of common stock and, pursuant to the JPB Matching Grant Agreement, Alleghany credited him with 9,023 restricted stock units. These restricted stock units are notional units of measurement denominated in shares of common stock and entitle Mr. Brandon to payment on account of such restricted stock units in an amount equal to the Fair Market Value, as defined in the JPB Matching Grant Agreement, on the payment date of a number of shares of common stock equal to the number of restricted stock units to which Mr. Brandon is entitled to payment.

Pursuant to the terms of the JPB Matching Grant Agreement, the restricted stock units vest over a seven-year period, with 15% of the restricted stock units vesting on each of the first six anniversaries of the date of grant and 10% of the restricted stock units vesting on the seventh anniversary of the date of grant. The restricted stock units are to be paid in cash and/or shares of common stock, as the Compensation Committee may determine within ten business days of the applicable vesting date. If Mr. Brandon is terminated without Cause or by reason of his death or Total Disability (as such terms are defined in the JPB Matching Grant Agreement), the restricted stock units scheduled to vest during such year shall vest on a pro rata basis for the amount of time Mr. Brandon was employed during such year. If Mr. Brandon voluntarily terminates his employment or Alleghany terminates his employment for Cause, all unvested restricted units shall be forfeited. Mr. Brandon has no voting or other rights in respect of the restricted stock units.

Mr. Brandon must maintain unencumbered beneficial ownership of the JPB Owned Shares continuously throughout the period commencing with the initial purchase of JPB Owned Shares and ending on the earliest to occur of (i) March 6, 2019, (ii) Mr. Brandon’s termination of employment for any reason or (iii) a merger approved by the Board effectuated by a tender offer or other major corporate transaction approved by the Board with respect to Alleghany’s common stock. To the extent Mr. Brandon fails to do so, he will forfeit one restricted stock unit for each JPB Owned Share with respect to which he has not maintained unencumbered beneficial ownership for the required period of time.

-58-


2004 Restricted Stock Award to Mr. Gorham

In connection with commencing employment with Alleghany as Senior Vice President — Finance, Alleghany and Mr. Gorham entered into a restricted stock award agreement dated as of December 21, 2004. Under this agreement, Mr. Gorham received 4,095 shares of restricted common stock (as adjusted for stock dividends paid since the date of the agreement) awarded as a challenge grant under the 2002 LTIP, which were to vest:

if Alleghany achieves average annual compound growth in Stockholders’ Equity Per Share (as defined in the award agreement) equal to 10% or more as measured over a calendar year period commencing January 1, 2005 and ending on December 31, 2008, 2009, 2010 or 2011,2011; or

(ii) 

if the performance goal set forth in clause (i) above has not been achieved as of December 31, 2011, when Alleghany achieves average annual compound growth in Stockholders’ Equity Per Share equal to 7% or more as measured over a calendar year period commencing January 1, 2005 and ending on December 31, 2012, 2013 or 2014.

The performance goal set forth in clause (i) above was not met as of December 31, 2010.
If

On February 21, 2013, the performance goals are not achieved as of December 31, 2014, Mr. Hicks will forfeit all of the restricted shares. If Alleghany terminates Mr. Hicks’ employment after December 31, 2006 other than for Cause or Total Disability (as defined in the award agreement), and the performance goal set forth in clause (ii) above has been satisfied in all respects except for the passage of the period of time required under the new award agreement,Compensation Committee determined that number of restricted shares equal to 29,291 multiplied by a fraction, the numerator of which is the number of full calendar years beginning January 1, 2005 and ending on or before the date of such termination, and the denominator of which is ten, will vest.

2004 Restricted Stock Award to Mr. Gorham
In connection with commencing employment with Alleghany as Senior Vice President — Finance, Alleghany and Mr. Gorham entered into a restricted stock award agreement dated as of December 21, 2004. Under this award agreement, Mr. Gorham received a restricted stock award of 4,014 shares of common stock (which includes shares received in subsequent stock dividends which are similarly restricted) under the 2002 LTIP, which will vest:
(i) if Alleghany achieves average annual compound growth in Stockholders’ Equity Per Share (as defined infor the award agreement) equal to 10% or more as measured over a calendar year period commencing January 1, 2005 and ending on December 31, 2008, 2009, 2010 or 2011, or
(ii) if the performance goal set forth in clause (i) above has not been achieved as of December 31, 2011, when Alleghany achieves average annual compound growth in


59


Stockholders’ Equity Per Share equal to 7% or more as measured over a calendar year period commencing January 1, 2005 and ending onthrough December 31, 2012 2013 or 2014.
The performance goal set forthexceeded 7% and as a result, the restricted stock award of 4,095 shares vested and were paid out in clause (i) above was not met asshares of December 31, 2010.
If the performance goals are not achieved as of December 31, 2014,common stock in February 2013.

Letter Agreement with Mr. Gorham will forfeit all

Effective February 21, 2013, Mr. Gorham and Alleghany entered into a letter agreement which provides for continued payments to Mr. Gorham of the restricted shares. If Mr. Gorham’shis base salary until such payments aggregate $1.2 million on a gross basis, payable in accordance with Alleghany’s normal payroll and procedures, following termination of his employment with Alleghany is terminated for any reason prior to the occurrence of any vesting date, he shall forfeit his interest in any restricted shares that have not yet vested; however, if Alleghany terminates Mr. Gorham’s employment after December 31, 2006 other than for Cause or Total Disability (as defined in the award agreement), andevent of his death or Total Disability. “Cause” is defined as conviction of a felony; willful failure to implement reasonable directives of Alleghany’s chief executive officer after written notice, which failure is not corrected within ten days following notice thereof; or willful gross misconduct in connection with the performance goal set forth in clause (ii) above has been satisfied in all respects exceptof any of Mr. Gorham’s duties; and “Total Disability” is defined as Mr. Gorham’s inability to discharge his duties due to physical or mental illness or accident for the passage of the required period of time, that number of restricted shares equal to 4,014 multiplied by a fraction, the numerator of which is the number of full calendar years beginning January 1, 2005 and ending onone or before the date of such termination, and the denominator of which is ten, will vest.

more periods totaling six months during any consecutive twelve-month period.


60

-59-


Outstanding Equity Awards at 20102012 Fiscal Year-End
                 
  Stock Awards
        Equity Incentive Plan
      Equity Incentive Plan
 Awards: Market or
  Number of
 Market Value of
 Awards: Number of
 Payout Value of
  Shares or Units
 Shares or Units
 Unearned Shares,
 Unearned Shares,
  of Stock That
 of Stock That
 Units or Other Rights
 Units or Other Rights
  Have Not
 Have Not
 That Have Not
 That Have Not
Name
 Vested (#) Vested ($) Vested (#) Vested ($)
 
Weston M. Hicks        9,429(1) $2,904,363 
         7,816(2) $2,407,578 
         11,033(3) $3,398,741 
         11,250(4) $3,465,478 
         29,291(5) $9,022,949 
   22,973(6) $7,076,823         
Roger B. Gorham        2,885(1) $888,764 
         2,485(2) $765,424 
         3,508(3) $1,080,675 
         3,577(4) $1,101,902 
         4,014(7) $1,236,709 
Robert M. Hart        2,997(1) $923,274 
         2,579(2) $794,354 
         3,641(3) $1,121,537 
         1,856(4) $571,688 
Jerry G. Borrelli        904(1) $278,583 
         798(2) $245,661 
         1,158(3) $356,700 
         1,215(4) $374,213 
Christopher K. Dalrymple        734(1) $226,067 
         656(2) $202,021 
         993(3) $305,743 
         1,081(4) $332,739 

  Stock Awards 

Name

 Number of
Shares or  Units
of Stock That
Have Not
Vested (#)
  Market Value of
Shares or Units
of Stock That
Have Not
Vested ($)
  Equity Incentive Plan
Awards: Number of
Unearned Shares,
Units or Other Rights
That Have Not
Vested (#)
  Equity Incentive Plan
Awards: Market or
Payout Value of
Unearned Shares,
Units or Other Rights
That Have Not
Vested ($)
 

Weston M. Hicks

          11,254(1)  $3,740,416  
          11,475(2)  $3,813,862  
          9,995(3)  $3,322,101  
          13,206(4)  $4,389,146  
          29,877(5)  $9,930,024  

Joseph P. Brandon

  9,023(6)  $2,998,884    1,860(1)  $618,190  
          3,722(2)  $1,236,878  
          5,582(3)  $1,855,067  
          7,442(4)  $2,473,257  

Christopher K. Dalrymple

          1,012(1)  $336,480  
          1,102(2)  $366,189  
          1,140(3)  $378,841  
          2,853(4)  $948,223  

Roger B. Gorham

          3,578(1)  $1,189,317  
          3,649(2)  $1,212,676  
          3,299(3)  $1,096,349  
          3,488(4)  $1,159,106  
          4,095(7)  $1,361,036  

Jerry G. Borrelli

          1,181(1)  $392,560  
          1,239(2)  $411,833  
          1,109(3)  $368,670  
          1,236(4)  $410,797  

(1)Performance shares granted under the 2002 LTIP, calculated at maximum payout pursuant to SEC requirements, which vest after completion of the award period ending December 31, 2010.
(2)Performance shares granted under the 2002 LTIP, calculated at maximum payout pursuant to SEC requirements, which vest after completion of the award period ending December 31, 2011.


61


(3)Performance shares granted under the 2007 LTIP, calculated at maximum payout, pursuant to SEC requirements, which vest after completion of the award period ending December 31, 2012.

(4)(2)Performance shares granted under the 2007 LTIP, calculated at maximum payout, pursuant to SEC requirements, which vest after completion of the award period ending December 31, 2013.

(3)Performance shares granted under the 2007 LTIP, calculated at maximum payout, which vest after completion of the award period ending December 31, 2014.

(4)Performance Shares granted under the 2007 LTIP, calculated at maximum payout, which vest after completion of the award period ending December 31, 2015.

-60-


(5)Restricted stock award grantedawarded as a challenge grant under the 2002 LTIP which vests (i) after achievement of average annual compound growth in Stockholders’ Equity Per Share equal to 10% or more over a calendar year period commencing on January 1, 2005 and ending on December 31, 2008, 2009, 2010 or 2011 or (ii) if such performance goal has not been achieved as of December 31, 2011, after achievement of average annual compound growth in Stockholders’ Equity Per Share equal to 7% or more as measured over a calendar year period commencing on January 1, 2005 and ending on December 31, 2012, 2013 or 2014. TheOn February 21, 2013, the Compensation Committee determined that the performance goal set forth in clause (i) above was not met as of December 31, 2010. If the performance goals are nothad been achieved as of December 31, 2014, all2012 and, as a result, the shares of the restricted stock will be forfeited. If Alleghany terminates Mr. Hicks’ employment after December 31, 2006 other than for Cause or Total Disability,vested and the 7% performance goal has been satisfiedwere paid out in all respects except for the passageFebruary 2013. The terms of the period of time required under the newthis award agreement, that number of restricted shares equal to 29,291 multiplied by a fraction, the numerator of which is the number of full calendar years beginning January 1, 2005 and endingare described in more detail on or before the date of such termination, and the denominator of which is ten, will vest.page 56.

(6)Restricted stock units granted under the 20022007 LTIP which vest over a seven year period, with 15% vesting on October 7, 2012. As furthereach of the first six anniversaries of date of grant and 10% vesting on the seventh anniversary of the date of grant. The terms of this award are described in more detail on page 58, if Mr. Hicks is terminated without Cause or by reason of his death or Total Disability prior to October 7, 2012, a pro rata portion of the restricted stock units credited to him shall vest and become nonforfeitable on the basis of 10% of such account for each full year of employment with Alleghany measured from October 7, 2002.58.

(7)Restricted stock award granted under the 2002 LTIP which vests (i) after achievement of average annual compound growth in Stockholders’ Equity Per Share equal to 10% or more over a calendar year period commencing on January 1, 2005 and ending on December 31, 2008, 2009, 2010 or 2011 or (ii) if such performance goal has not been achieved as of December 31, 2011,vested after achievement of average annual compound growth in Stockholders’ Equity Per Share equal to 7% or more as measured over a calendar year period commencing on January 1, 2005 and ending on December 31, 2012, 2013 or 2014. TheOn February 21, 2013, the Compensation Committee determined that the performance goal set forth in clause (i) above was not methad been achieved as of December 31, 2010. If Alleghany terminates Mr. Gorham’s employment after December 31, 2006 other than for Cause or Total Disability,2012 and, as a result, the 7% performance goal has been satisfiedshares of restricted stock vested and were paid out in allFebruary 2013. The terms of this award are described in more detail on page 59.


62


respects except for the passage of the period of time required under the new award agreement, that number of restricted shares equal to 4,014 multiplied by a fraction, the numerator of which is the number of full calendar years beginning January 1, 2005 and ending on or before the date of such termination, and the denominator of which is ten, will vest.
20102012 Stock Vested
         
  Stock Awards(1)
  Number of Shares
 Dollar Value
Name
 Acquired on Vesting Realized on Vesting
 
Weston M. Hicks  7,862  $2,170,462 
Roger B. Gorham  2,891  $798,118 
Robert M. Hart  3,007  $830,142 
Jerry G. Borrelli  880  $242,942 
Christopher K. Dalrymple  707  $195,181 

  Stock Awards(1) 

Name

 Number of Shares
Acquired  on Vesting
  Dollar Value
Realized on Vesting
 

Weston M. Hicks(2)

  26,242   $9,069,237  

Joseph P. Brandon(3)

  11,137   $3,598,365  

Christopher K. Dalrymple

  236   $71,061  

Roger B. Gorham

  893   $268,887  

Jerry G. Borrelli

  287   $86,417  

(1)Reflects

For each of Mr. Hicks, Dalrymple, Gorham and Borrelli, includes the gross amount of performance shares which vested upon certification of performance by the Compensation Committee on February 25, 201023, 2012 with respect to the award period ending December 31, 2009.2011. Payouts of such performance shares were made at 104%52.86% of target. Of theThe gross share amounts reported above, thenumber of performance shares were settledvested, and the form of payment, was as follows: Mr. Hicks, 2,809 shares with a dollar value of $845,804 (paid entirely in cash andcash); Mr. Dalrymple, 236 shares with a dollar value of $71,061 (paid in the form of 150 shares of common stock as follows:and $25,895 in cash).

         
Name
 Net Share Portion of Award Cash Portion of Award
 
Weston M. Hicks  4,228  $1,003,238 
Roger B. Gorham  959  $533,367 
Robert M. Hart  0  $830,142 
Jerry G. Borrelli  354  $145,213 
Christopher K. Dalrymple  408  $82,545 


63

-61-


Mr. Gorham, 893 shares with a dollar value of $268,887 (paid in the form of 570 shares of common stock and $97,257 in cash); and Mr. Borrelli, 287 shares with a dollar value of $86,417 (paid in the form of 38 shares of common stock and $74,975 in cash). For Mr. Hicks, also includes the vesting of a restricted stock unit matching grant (see Note (2) below).

(2)Includes 23,433 restricted stock units which vested on October 7, 2012 pursuant to the Matching Grant Agreement. The dollar value of such restricted stock units was $8,223,433 and was paid in the form of 11,641 shares of common stock and $4,085,402 in cash. The terms of this award are described in more detail on pages 55 and 56.

(3)Reflects the payout of a success shares award on March 6, 2012 pursuant to the terms of Mr. Brandon’s employment agreement with Alleghany. The terms of such award are described in more detail on page 57.

Pension Benefits
               
    Number of
   Payments
    Years of
 Present Value
 During
    Credited
 of Accumulated
 Last
Name
 Plan Name Service Benefit(1) Fiscal Year
 
Weston M. Hicks Alleghany Corporation Retirement Plan  8  $6,489,850    
Roger B. Gorham Alleghany Corporation Retirement Plan  6  $1,572,477    
Robert M. Hart Alleghany Corporation Retirement Plan  21(2) $3,021,577(3)   
Jerry G. Borrelli Alleghany Corporation Retirement Plan  4  $532,502    
Christopher K. Dalrymple Alleghany Corporation Retirement Plan  9  $753,565    

Name

 

Plan Name

 Number of
Years of
Credited
Service
  Present Value
of  Accumulated
Benefit(1)
  Payments
During
Last
Fiscal Year
 

Weston M. Hicks

 Alleghany Corporation Retirement Plan  10   $9,671,426      

Joseph P. Brandon

 Alleghany Corporation Retirement Plan  1   $338,632      

Christopher K. Dalrymple

 Alleghany Corporation Retirement Plan  11   $1,314,580      

Roger B. Gorham

 Alleghany Corporation Retirement Plan  8   $2,169,582      

Jerry G. Borrelli

 Alleghany Corporation Retirement Plan  6   $900,420      

(1)Reflects the estimated present value of the retirement benefit accumulated under the Retirement Plan as of December 31, 2010 (after giving effect to reduction for earlier benefit payments)2012 by the Named Executive Officers, based in part on (i) their years of service as of such date, as indicated in the table. The estimated present values are also based in part ontable, and (ii) the Named Executive Officers’ average compensation as of December 31, 20102012 as determined under the Retirement Plan, which was $2,425,000 for Mr. Hicks; $1,000,000 for Mr. Brandon; $995,075 for Mr. Gorham; $1,015,833$473,600 for Mr. Hart;Dalrymple; and $549,400 for Mr. Borrelli; and $473,600 for Mr. Dalrymple.Borrelli. The actuarial assumptions used to compute the present values are: a discount rate of 5.50%4.00% for pre-retirement interest, a30-year U.S. treasury rate of 4.00% for post-retirement interest and the unloaded 1994 group annuity reserving unisex (projected 8 years)2013 Internal Revenue Service prescribed mortality table.
(2)Includes five years of service granted bytables for the Board to Mr. Hart in connectioncurrent valuation year with the commencement of his employment with Alleghany. Maximum benefits under the Retirement Plan are attained upon 15 years of credited service.
(3)The present value of Mr. Hart’s accumulated benefit was reduced by $6,808,644, which represents the present value of an earlier payment made to him from the Retirement Plan.separate tables for annuitants and non-annuitants.

-62-


The Retirement Plan provides retirement benefits for our employees who are elected corporate officers and those who are designated as participants by the Board, including the Named Executive Officers. The retirement benefits are paid, following termination of employment, in the form of an annuity for the joint lives of a participant and his or her spouse or, alternatively, actuarially equivalent forms of benefits, including a lump sum. Prior to


64


January 1, 2011, the annual retirement benefit under the Retirement Plan, if paid in the form of a joint and survivor life annuity to a married participant who retires on reaching age 65 with 15 or more years of service, was equal to 67% of the participant’s highest average annual base salary and annual cash bonus over a consecutive three-year period during the last ten years or, if shorter, the full calendar years of employment. On December 13, 2010, pursuant to authority delegated by the Board, the Compensation Committee amended the Retirement Plan, effective January 1, 2011, by eliminating the inclusion of annual cash bonuses earned for years subsequent to 2010 in the computation of benefits. As amended, the annual retirement benefit would be the greater of (a)(i) the retirement benefit accrued by the participant at December 31, 2010, based upon eligibility for vesting and years of service credited at such date, pursuant to the benefit formula in effect at December 31, 2010, or (b)(ii) a full service retirement benefit, if paid in the form of a joint and survivor annuity to a married participant who retires on reaching age 65 with 15 or more years of service, equal to 67% of the participant’s highest average annual base salary over a consecutive three-year period during the last ten years or, if shorter, the full calendar years of employment. The retirement benefit payable to a participant who retires aton reaching age 65 with more than five but fewer than 15 years of service will equal the amount produced by the formula set forth in clause (b) of the preceding sentence multiplied by a fraction the numerator of which is the number of the participant’s years of service and the denominator of which is 15, or, if greater, the retirement benefit accrued at December 31, 2010.

For some participants including Mr. Hart, the retirement benefit produced under the formula described above is reduced by the actuarial equivalent of earlier benefit payments. For purposes of the formula, base salary is the amount that would be included in the salary column of the Summary Compensation Table for the relevant years. For computations involving years when annual cash bonuses are included in the formula for determining the amount of the retirement benefit, the cash bonus is the amount of the cash bonus earned under the 2005 MIP or predecessor plan or any other annual incentive bonus plan or discretionary annual award that would be included in either the Bonus or Non-Equity Incentive Plan Compensation column of the Summary Compensation Table as earned in respect of the relevant years. The Retirement Plan’s benefit formula contains a factor which will reduce a married participant’s benefit payments to the extent that a participant is older than his or her spouse.

If a participant becomes totally disabled prior to retirement, then for the period of total disability the participant is treated as earning annual base salary in an amount which is equal to

-63-


his or her annual base salary at the time of disability, with such base salary amount adjusted annually for inflation. Further, a participant’s period of disability will be treated as


65


continued employment for all purposes under the Retirement Plan, including for purposes of determining his or her years of service.

A participant who has terminated employment may start to receive benefits under the Retirement Plan as early as age 55, but the benefit payable at that time will be reduced to reflect the commencement of benefit payments prior to Normal Retirement Age, which is defined as age 65 with 15 years of service. A participant who terminated employment with us after reaching age 55 and completing at least 20 years of service, or after reaching age 60 and completing at least 10 years of service, will have a smaller reduction (a reduction equal to 3% of his or her accrued benefit) than a participant who terminated employment prior to reaching such age or completing such number of years of service (a reduction equal to 6% of his or her accrued benefit), and therefore has a subsidized early retirement benefit. The benefit payable to a participant who retires after Normal Retirement Age is increased to the greater of (i) the benefit taking into account additional years of service, salary increases and (for years prior to 2011) bonuses paid through the actual date of retirement or (ii) the benefit that is actuarially equivalent to the lump sum that would have been payable at Normal Retirement Age, such lump sum increased with interest to reflect the passage of time since Normal Retirement Age. For all purposes of the Retirement Plan, a participant’s years of service are the number of years, including a fraction thereof, included in the period which starts on the date he or she becomes a participant, and which ends on the date his or her employment with us terminates (except for Mr. Hart, who was granted five additional years of service in connection with the commencement of his employment with us).

terminates.

As of December 31, 2010,2012, Mr. HartHicks was age 6656 and had 2110 years of credited service, thus he could have retired and begun to receive a retirement benefit as of that date. As of December 31, 2010,2012, Messrs. Hicks, Gorham, BorrelliDalrymple and DalrympleBorrelli were under age 55, thus none of them would have been eligible to receive a subsidized early retirement benefit if he had retired as of that date. If Messrs. Hicks,Brandon, Gorham, BorrelliDalrymple and DalrympleBorrelli had retired on December 31, 2010,2012, the present value of their retirement benefits assuming commencement at their earliest retirement dates and reflecting their benefit elections under Section 409A of the Code would have been $5,132,474 for Mr. Hicks, $1,308,753$1,564,798 for Mr. Gorham, and $595,955$927,684 for Mr. Dalrymple.Dalrymple, and $638,214 for Mr. BorrelliBorrelli. Mr. Brandon would not have been entitled to any retirement benefit if he had retired as of December 31, 2010 since2012 because he would not have had 5five years of service.


66

-64-


Nonqualified Deferred Compensation
                     
        Aggregate
       
  Executive
  Registrant
  Earnings
  Aggregate
    
  Contributions
  Contributions
  in Last
  Withdrawals/
  Aggregate
 
  in Last
  in Last
  Fiscal Year
  Distributions
  Balance at Last
 
Name
 Fiscal Year  Fiscal Year(1)  (2)  (3)  Fiscal Year End 
 
Weston M. Hicks $  $150,000  $35,416  $(2,175) $1,217,531 
Roger B. Gorham $  $79,500  $14,304  $(1,153) $503,413 
Robert M. Hart $  $82,500  $45,658  $(1,197) $1,501,326 
Jerry G. Borrelli $210,000  $53,938  $7,209  $(5,824) $1,415,863(4)
Christopher K. Dalrymple $  $47,875  $10,283  $(694) $356,224 

Name

  Executive
Contributions
in Last
Fiscal Year
   Registrant
Contributions
in Last
Fiscal Year(1)
   Aggregate
Earnings
in Last
Fiscal Year
(2)
   Aggregate
Withdrawals/
Distributions
  Aggregate
Balance at  Last
Fiscal Year End
 

Weston M. Hicks

  $ —    $185,938    $134,569    $(2,697 $1,742,543  

Joseph P. Brandon

  $    $117,045    $1,002    $(1,888 $116,159  

Christopher K. Dalrymple

  $    $67,063    $36,086    $(973 $528,984  

Roger B. Gorham

  $    $82,500    $20,551    $(1,197 $703,797  

Jerry G. Borrelli

  $    $58,375    $72,969    $(846 $1,647,675(3) 

(1)Such amounts are included as a component of “All Other Compensation” for 20102012 set forth in the Summary Compensation Table on page 5450 and discussed in Note (5) to the Summary Compensation Table.

(2)Amounts represent interest earned on amounts credited to savings benefit accounts during 2010.2012. Such amounts are not included in the Summary Compensation Table on page 5450 as these amounts are not considered to be above-market interest.

(3)Represents distribution for tax purposes.
(4)Of this amount, $1,153,583$983,828 consists of compensation earned by Mr. Borrelli that he elected to defer and $262,280$663,847 consists of contributions made by Alleghany to the savings benefit account of Mr. Borrelli.

Alleghany’s Deferred Compensation Plan, which was established in January 1982 and amended in January 2011, provides for unfunded deferred compensation arrangements for Alleghany officers and certain other employees. The following descriptions of “Savings Benefit Provisions” and “Compensation Deferral Provisions” of the Deferred Compensation Plan generally apply to amounts that were earned and vested under the Deferred Compensation Plan after December 31, 2004. Amounts earned and vested before January 1, 2005, or the “Pre-409A Benefits,” are subject to less stringent requirements concerning the time of payment of benefits under the Deferred Compensation Plan, but the substantive provisions that apply to the Pre-409A Benefits are generally the same as described below.

Savings Benefit Provisions

All corporate officers, including the Named Executive Officers, are eligible to participate in the Deferred Compensation Plan on the date of election or appointment.

appointment as an officer of Alleghany.


67

-65-


Under the Deferred Compensation Plan, we credit a book reserve account in an amount equal to 3.75% of the base annual salary, excluding bonuses, commissions and severance pay, of each officer who is a participant at any time during such calendar quarter, resulting in an annual credit of 15% of a participant’s base annual salary, referred to as the “Savings Benefit Credit.” Each participant may elect to have those amounts either credited with interest at the prime rate (the “Prime Rate Alternative”) or, treated as though invested in our common stock (the “Common Stock Alternative”). Effective January 1, 2011, each participant may also elect to have his, or her Savings Benefit Credit amounts increased or decreased by an amount proportionate to the growth or decline of Alleghany stockholders’ equity per share (the “Stockholders’ Equity Alternative”). In general, payment of these amounts is made or commences on the date elected by the participant, which may not be later than 12 months following termination of employment, either in a lump sum or in installments as elected by the participant.

If a participant chooses the Prime Rate Alternative, that interest is computed from the date the Savings Benefit Credit is credited until the date that the amount is distributed to the participant or the date that the participant elects the Common Stock Alternative or the Stockholders’ Equity Alternative. The “prime rate” for purposes of the Deferred Compensation Plan means the rate of interest announced by JPMorgan Chase Bank as its prime rate at the close of the last business day of each month, which rate is deemed to remain in effect through the last business day of the next month. With respect to 2010, each of Messrs. Hicks, Gorham, Hart, Borrelli and Dalrymple elected the Prime Rate Alternative. With respect to 2011, Mr. Hicks elected the Stockholders’ Equity Alternative to apply to his Savings Benefit Credit; each of Messrs. Gorham, Hart and Borrelli elected to have the Prime Rate Alternative apply to his Savings Benefit Credit; and Mr. Dalrymple elected to have the Stockholders’ Equity Alternative apply to 50% of his Savings Benefit Credit and to have the Prime Rate Alternative apply to 50% of his Savings Benefit Credit.

Amounts treated as invested in our common stock reflect the investment experience which the account would have had if the amounts had been invested, without commissions or other transaction expenses, and held in whole or fractional shares of common stock during the deferral period. These amounts are adjusted as appropriate to reflect cash and stock dividends, stock splits, and other similar distributions or transactions which, from time to time, occur with respect to common stock. Dividends and other distributions are automatically credited at their cash value or the fair market value of any non-cash dividend or other distribution and are deemed to purchase common stock on the date of payment thereof. Common stock is deemed acquired, and is valued for purposes of payout or transfer, at a price per share equal to the mean between the high and low prices thereof on the applicable date on the New York Stock Exchange Consolidated Tape. A participant’s ability to elect to have his or her Savings Benefit


68


Credit amounts treated as invested (or not invested) in our common stock is subject to compliance with applicable securities laws.

With respect to 2012, Mr. Hicks elected the Stockholders’ Equity Alternative to apply to his Savings Benefit Credit; Messrs. Brandon and Gorham elected to have the Prime Rate Alternative apply to their Savings Benefit Credit; Mr. Dalrymple elected to have the Stockholders’ Equity Alternative apply to 50% of his Savings Benefit Credit and to have the Prime Rate Alternative apply to 50% of his Savings Benefit Credit; and Mr. Borrelli elected to have the Stockholders’ Equity Alternative apply to 25% of his Savings Benefit Credit and to have the Prime Rate Alternative apply to 75% of his Savings Benefit.

-66-


Compensation Deferral Provisions

The Deferred Compensation Plan provides that participants may elect to defer all or part of their base salary and annual incentive compensation each year other than compensation that would be paid in the form of our common stock. Thus, currently, no long-term incentive compensation payable pursuant to the 2002 LTIP, 2007 LTIP or 20072012 LTIP may be deferred.deferred under the Deferred Compensation Plan. Amounts deferred under the Deferred Compensation Plan are credited with interest at the prime rate, unless a participant elects that such amounts be treated as invested in our common stockthe Common Stock Alternative or elects the Stockholders’ Equity Alternative. A participant’s decision to have deferred amounts treated as invested (or not invested) in our common stock is also subject to compliance with applicable securities laws.


69

-67-


PAYMENTS UPON TERMINATION OF EMPLOYMENT

The table below provides information regarding the amounts that Messrs. Hicks, Brandon, Dalrymple, Gorham and Borrelli would be eligible to receive upon any termination of employment by Alleghany other than for “Cause,” if such termination of employment occurred on December 31, 2012:

  Severance
under
Employment
Agreement(1)
  Payments
under
Restricted
Stock
Award
Agreements(2)
  Payments
under
Restricted
Stock
Unit Matching
Grant Award
(3)
  Acceleration
of Payment
of Awards
under

2002 and
2007 LTIP
(4)
  Acceleration
of Payment
of Awards
under

2010
MIP
(5)
  Retirement
Plan(6)
  Deferred
Compensation
Plan(7)
  Post-
Retirement
Medical
Plan(8)
  Total 

Weston M. Hicks

 $1,000,000   $9,930,024       $9,359,149   $2,062,500   $7,441,178   $1,742,543   $317,974   $31,853,368  

Joseph P. Brandon

 $1,000,000       $381,644   $3,091,696   $1,200,000       $116,159       $5,789,499  

Christopher K. Dalrymple

             $1,037,596   $438,750   $927,684   $528,984       $2,933,014  

Roger B. Gorham

     $1,361,036       $2,936,773   $536,250   $1,564,798   $703,797       $7,102,654  

Jerry G. Borrelli

             $988,467   $234,000   $638,214   $1,647,675       $3,508,356  

(1)These amounts would be paid by Alleghany upon termination other than for Cause, death or Total Disability (as such terms are defined in the respective employment agreements) in the form of continued payments of base salary in accordance with our normal payroll and procedures.

(2)Reflects award amounts payable to Mr. Hicks under his 2004 restricted stock agreement and to Mr. Gorham under his 2004 restricted stock agreement if Messrs. Hicks or Gorham were terminated other than for Cause or Total Disability (as such terms are defined in such agreements) based on the elapsed portion of the award period prior to termination and the performance goal of average annual compound growth in Stockholders’ Equity Per Share through the date of termination having been satisfied as of December 31, 2012. The terms of these agreements are described on pages 56 and 59. These amounts were paid to Mr. Hicks and Mr. Gorham in February 2013 upon the vesting of their respective 2004 restricted stock awards.

(3)Reflects award amount payable to Mr. Brandon under his restricted stock unit matching grant award agreement if Mr. Brandon was terminated without Cause or by reason of his death or Total Disability (as such terms are defined in such matching agreement). The terms of this restricted stock unit matching agreement are described on page 58.

(4)Reflects payment of all outstanding LTIP awards, including amounts paid in February 2013 for the award period ending December 31, 2012, based on the elapsed portion of the award period prior to termination and average annual compound growth in Book Value Per Share through the date of termination, in accordance with the terms of the awards.

-68-


(5)Reflects annual incentive earned in respect of 2012 under the 2010 MIP. These amounts, earned in respect of 2012 performance, were paid to the Named Executive Officers in February 2013 as reported in the Summary Compensation Table on page 50 and as described on pages 42 through 44.

(6)Reflects payment of vested pension benefits, computed as of December 31, 2012, under the Retirement Plan to Messrs. Hicks, Dalrymple, Gorham and Borrelli. Mr. Brandon was not vested in the Retirement Plan as of December 31, 2012. The determination of these pension benefits is described in more detail on pages 62 through 64. This amount does not include retiree life insurance death benefit, equal to the highest annual salary of a participant prior to the date of retirement, payable to Messrs. Hicks, Dalrymple, Gorham and Borrelli. Mr. Brandon was not vested in such retiree life insurance death benefit as of December 31, 2012.

(7)Reflects the aggregate vested account balance at December 31, 2012 of each Named Executive Officer’s savings benefit (consisting of Alleghany contributions and interest earned thereon) under the Deferred Compensation Plan.

(8)Reflects accumulated accrued benefit under our Post-Retirement Medical Plan for Mr. Hicks. Messrs. Brandon, Dalrymple, Gorham and Borrelli were not eligible to receive benefits under this plan at such date. Under the Post-Retirement Medical Plan, Alleghany would pay two-thirds of coverage premium and the Named Executive Officer would pay one-third of the coverage premium. Alleghany may terminate the Post-Retirement Medical Plan at any time.

Certain of our Named Executive Officers would be entitled to payments in the event of the termination of their employment. These payments, other than those that do not discriminate in scope, terms or operation in favor of the Named Executive Officers and that are generally available to all salaried employees, are described below.

Pursuant to their employment agreements with Alleghany, each of Mr. Hicks and Mr. Brandon would be entitled to receive continued payments of his base salary until such payments aggregate $1.0 million on a gross basis, payable in accordance with our normal payroll and procedures, following termination of his employment other than for Cause or in the event of his death or Total Disability. As described in more detail on pages 56 and 59, the restricted stock award agreements with Messrs. Hicks and Gorham provide for pro rata payments in the event of termination of employment other than termination for Cause or Total Disability, if certain performance conditions have been met. As described in more detail on page 58, the restricted stock unit matching grant award agreement with Mr. Brandon provides for a pro rata payment in the event of the termination of employment without Cause or termination of

-69-


employment by reason of Mr. Brandon’s death or Total Disability. In February 2013, Mr. Gorham and Alleghany entered into a letter agreement which provides for continued payments to Mr. Gorham of his base salary until such payments aggregate $1.2 million on a gross basis, payable in accordance with our normal payroll and procedures, following termination of his employment other than for Cause or in the event of his death or Total Disability. The foregoing agreements generally define “Cause” to mean conviction of a felony; willful failure to implement reasonable directives of the Chairman or the Board, as well as the President in Messrs. Brandon and Gorham’s cases, after written notice, which failure is not corrected within ten days following notice thereof; or gross misconduct in connection with the performance of any of their duties. “Total Disability” in the foregoing agreements generally is defined to mean inability to discharge duties due to physical or mental illness or accident for one or more periods totaling six months during any consecutive twelve-month period.

Mr. Brandon received 11,137 fully-vested, non-forfeitable shares of restricted common stock awarded to him under the 2007 LTIP pursuant to a success shares award agreement. These shares are subject to restrictions upon transfer until the earliest to occur of (i) March 6, 2015, (ii) Mr. Brandon’s termination of employment for any reason or (iii) a merger approved by the Board effectuated by a tender offer or other major corporate transaction approved by the Board with respect to Alleghany’s common stock.

Other than the foregoing, there are no individual arrangements that would provide payments to our Named Executive Officers upon termination other than for cause or in the event of death or disability. We do not have any arrangements with our Named Executive Officers that would provide for payments upon a change of control of Alleghany or upon a change of control and subsequent termination of employment, although Mr. Brandon’s restricted stock unit matching agreement does provide that his holding requirement for JPB Owned Shares will lapse upon a change of control.

A number of the plans described in this proxy statement have provisions that may result in payments upon termination of employment under certain circumstances as described below. Awards under our 2002 LTIP, 2007 LTIP and 2012 LTIP provide for the pro rata payment of outstanding awards in the event of the termination of employment prior to the end of the award period. With respect to awards under the 2002 LTIP, 2007 LTIP and 2012 LTIP, the pro rata payment would be based on the elapsed portion of the award period prior to termination and average annual compound growth in Book Value Per Share through the date of termination, as determined by the Compensation Committee.

Our 2010 MIP also provides that, in the event of a participant’s death or disability prior to the end of the award period for an outstanding award, the participant (or in the event of the

-70-


participant’s death, the participant’s beneficiary) shall receive such portion of the award, if any, as determined by the Compensation Committee in its sole discretion. If the employment of a participant who has received a non-qualifying award is otherwise terminated during an award period, the Compensation Committee, in its sole discretion, may determine that the participant shall be entitled to receive all or any part of the outstanding award payable to such participant. If the employment of a participant who has received a qualifying award is otherwise terminated during an award period, the participant shall not be entitled to receive any payment for such award unless the performance goals applicable to such award are achieved and certified by the Compensation Committee, in which case the Compensation Committee, in its sole discretion, may determine that the participant shall be entitled to receive all or any part of the qualifying award that would be payable to the participant upon the achievement of those performance goals.

Additional payments upon any termination of employment would be made under our Retirement Plan and Executive Retiree Health Plan, or “Post-Retirement Medical Plan,” as long as the employee is eligible to receive benefits under the Retirement Plan at the time of the termination of employment. Our Deferred Compensation Plan also provides for payments of a participant’s vested savings benefit in the event of any termination of employment in the form previously elected by a participant subject to the provisions of Section 409A of the Code, as applicable, or if no election has been made, in a lump sum. A termination of employment will not cause an enhanced payment or other benefit to be made under the Deferred Compensation Plan. Information with respect to the Retirement Plan is set forth on pages 62 through 64, and information with respect to the Deferred Compensation Plan is set forth on pages 65 through 67.

-71-


PROPOSAL 3. ADVISORY VOTE ON EXECUTIVE COMPENSATION

In accordance with Section 14A of the Exchange Act, we are providing stockholders with the opportunity to cast an advisory vote on the 2012 compensation we paid to the executive officers who are named in the Summary Compensation Table on page 50. For 2012, Weston M. Hicks, Joseph P. Brandon, Christopher K. Dalrymple, Roger B. Gorham and Jerry G. Borrelli are our “Named Executive Officers.”

At our Annual Meeting of Stockholders in April 2012, we conducted an advisory vote on the 2011 compensation of our executive officers named in the Summary Compensation Table included in the proxy statement for our 2012 Annual Meeting of Stockholders and approximately 90% of the votes cast on such proposal were voted in favor of the proposal.

Please read the Compensation Discussion and Analysis and Compensation Matters beginning on page 32 of this proxy statement as well as the Summary Compensation Table and other related compensation tables, notes and narrative appearing on pages 50 through 71 of this proxy statement, which provide detailed information on the compensation of our Named Executive Officers.

The Compensation Committee and the Board believe that Alleghany’s 2012 executive compensation program was designed appropriately and assured that management’s interests were aligned with the interests of Alleghany stockholders. Accordingly, we are asking our stockholders to vote in favor of the following advisory resolution at the 2013 Annual Meeting:

RESOLVED, that the stockholders of Alleghany Corporation (“Alleghany”) approve, on an advisory basis, the compensation of Alleghany’s named executive officers as disclosed pursuant to Item 402 of Securities and Exchange Commission Regulation S-K in the Compensation Discussion and Analysis and Compensation Matters, the Summary Compensation Table, and the related compensation tables, notes and narrative set forth in the proxy statement for Alleghany’s 2013 Annual Meeting of Stockholders.

Although this advisory resolution, commonly referred to as a “say-on-pay” resolution, is non-binding on the Board, the Board and the Compensation Committee will review and consider the voting results when making future decisions about our executive compensation program. Abstentions and broker non-votes (see “Information About Voting”) will not be counted in evaluating the results of the vote.

THE BOARD RECOMMENDS THAT YOU VOTE “FOR” THIS PROPOSAL.

-72-


ALL OTHER MATTERS THAT MAY COME BEFORE THE 2013 ANNUAL MEETING

As of the date of this proxy statement, the Board knows of no business that will be presented for consideration at the 2013 Annual Meeting other than that referred to above. As to other business, if any, that may come before the 2013 Annual Meeting, shares represented by proxy will be voted in accordance with the judgment of the person or persons voting the proxies.

-73-


STOCKHOLDER NOMINATIONS AND PROPOSALS

Alleghany’s By-Laws, which are available on Alleghany’s website at www.alleghany.com, require that Alleghany be furnished with written notice with respect to:

the nomination of a person for election as a director, other than a person nominated by or at the direction of the Board, and

the submission of a proposal, other than a proposal submitted by or at the direction of the Board, at a meeting of stockholders.

• the nomination of a person for election as a director, other than a person nominated by or at the direction of the Board, and
• the submission of a proposal, other than a proposal submitted by or at the direction of the Board, at a meeting of stockholders.

In order for any such nomination or submission to be proper, the notice must contain certain information concerning the nominating or proposing stockholder and the nominee or the proposal, as the case may be, and must be furnished to Alleghany generally not less than 30 days prior to the meeting. A copy of the applicable By-Law provisions may be obtained, without charge, upon written request to the Secretary of Alleghany at Alleghany’s principal executive offices.

In accordance with the rules of the SEC, any proposal of a stockholder intended to be presented at Alleghany’s 20122014 Annual Meeting of Stockholders must be received by the Secretary of Alleghany by November 17, 201116, 2013 in order for the proposal to be considered for inclusion in Alleghany’s notice of meeting, proxy statement and proxy relating to the 20122014 Annual Meeting, scheduled for Friday, April 27, 2012.


70

25, 2014.


SHARED ADDRESS STOCKHOLDERS

In accordance with a notice sent to eligible stockholders who share a single address, we are sending only one annual report to stockholders and one proxy statement to that address unless we received instructions to the contrary from any stockholder at that address. This practice, known as “householding,” is designed to reduce our printing and postage costs. However, if a stockholder of record wishes to receive a separate annual report to stockholders and proxy statement in the future, a separate copy may be obtained, without charge, upon written or oral request to the office of the Secretary, Alleghany Corporation, 7 Times Square Tower, New York, New York, 10036, telephone number(212) 752-1356. Eligible stockholders of record who receive multiple copies of our annual report to stockholders and proxy statement can request householding by contacting us in the same manner. Stockholders who own shares through a bank, broker, or other nominee can request householding by contacting the nominee. We hereby undertake to deliver promptly, upon written or oral request, a separate copy of the annual report to stockholders and proxy statement to a stockholder at a shared address to which a single copy of the document was delivered.


71

-74-


ADDITIONAL INFORMATION

At any time prior to their being voted, proxies are revocable by written notice to the Secretary of Alleghany or by appearance at the 20112013 Annual Meeting and voting in person. A quorum comprising the holders of a majority of the outstanding shares of Alleghany’s common stock on the record date must be present in person or represented by proxy for the transaction of business at the 20112013 Annual Meeting.

Solicitation of proxies will be made by mail, telephone and, to the extent necessary, by telegrams and personal interviews. Alleghany will bear the expenses in connection with the solicitation of proxies. Brokers, custodians and fiduciaries will be requested to transmit proxy material to the beneficial owners of common stock held of record by such persons, at Alleghany’s expense. Alleghany has retained Georgeson Shareholder Communications Inc. to aid in the solicitation of proxies, and for its services Alleghany expects to pay fees of approximately $9,000$9,500 plus expenses.

By order of the Board of Directors,
CHRISTOPHER K. DALRYMPLE
Vice President, General Counsel and Secretary
March 17, 2011


72


ALLEGHANY CORPORATION


 
CHRISTOPHER K. DALRYMPLE
Senior Vice President, General Counsel and Secretary

March 15, 2013

-75-


IMPORTANT ANNUAL MEETING INFORMATION

                      ALLEGHANY CORPORATION

              LOGO

  
  
  
Electronic Voting Instructions

You can vote by Internet or telephone!
telephone Available 24 hours a day, 7 days a week!

week

Instead of mailing your proxy, you may choose one of the two voting
methods outlined below to vote your proxy.

VALIDATION DETAILS ARE LOCATED BELOW IN THE TITLE BAR.

  

Proxies submitted by the Internet or telephone must be received by 11:00 a.m., EDT, on April 29, 201126, 2013.

LOGOVote by Internet
      

•    Go towww.envisionreports.com/YAL

      

•    Or scan the QR code with your smartphone

      Vote by Internet

 Log on to the Internet and go to
www.envisionreports.com/YAL

    Follow the steps outlined on the secured website.

secure website

  Vote by telephone
    Vote by telephone

    Call toll free 1-800-652-VOTE (8683) within the USA,

        US territories & Canada any time on a touch tone
  telephone. There is

NO CHARGEto you for the call.

Using ablack inkpen, mark your votes with anXas shown in
this example. Please do not write outside the designated areas.
  x x   

    Follow the instructions provided by the recorded message.


Annual Meeting Proxy Card

LOGO

q

IF YOU HAVE NOT VOTED VIA THE INTERNETOR TELEPHONE, FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE.
q



A
Vote on Directors
1.Election of Directors — The Board of Directors recommends a voteFOR the listed nominees.+
ForAgainstAbstainForAgainstAbstainForAgainstAbstain
1a - Stephen P. Bradley¨¨¨1b - Karen Brenner¨¨¨1c - Thomas S. Johnson¨¨¨
ForAgainstAbstain
1d - James F. Will¨¨¨
Vote on ProposalsForAgainstAbstain
2.

Ratification of Independent Registered Public Accounting Firm — The Board of Directors recommends a voteFOR the following

proposal.Ratification of Ernst & Young LLP as Alleghany Corporation’s independent registered public accounting firm for the year 2013.

¨¨¨
ForAgainstAbstain
3.

Say-on-Pay — The Board of Directors recommends a voteFOR the following proposal.Advisory vote to approve the executive compensation of Alleghany Corporation.

¨¨¨
BNon-Voting Items
Change of Address— Please print new address below.

                   
1.Election of Directors — The Board of Directors recommends a vote FOR the listed nominees.
 For AgainstAbstain For AgainstAbstain ForAgainst Abstain
        
1a - Rex D. AdamsC ooo1b - Weston M. Hicksooo1c - Jefferson W. Kirbyooo

Vote on Proposals
ForAgainstAbstain
2.
Ratification of Independent Registered Public Accounting Firm — The Board of Directors recommends a voteFOR the following proposal.
Ratification of KPMG LLP as Alleghany Corporation’s independent registered public accounting firm for the year 2011.
ooo
ForAgainstAbstain
3.
Say-on-Pay — The Board of Directors recommends a voteFOR the following proposal.
Advisory vote to approve the executive compensation of Alleghany Corporation.
ooo
1 Yr2 Yrs3 YrsAbstain
4.
Say-When-on-Pay — The Board of Directors recommends a voteFOR 1 YEAR on this proposal.
Advisory vote on the frequency of future stockholder advisory votes on executive compensation.
oooo
B Non-Voting Items
Change of Address —Please print new address below.
C
Authorized Signatures — This section must be completed for your vote to be counted.counted — Date and Sign Below
Please sign exactly as your name(s) appear(s) hereon. When signing as attorney, executor, administrator, or other fiduciary, please give full title as such. Joint owners should each sign personally. All holders must sign. If a corporation or partnership, please sign in full corporate or partnership name by authorized officer.
Please sign exactly as your name(s) appear(s) hereon. When signing as attorney, executor, administrator, or other fiduciary, please give full title as such. Joint owners should each sign personally. All holders must sign. If a corporation or partnership, please sign in full corporate or partnership name by authorized officer.
Date (mm/dd/yyyy) — Please print date below. Signature 1 — Please keep signature within the box. 

Signature 2 — Please keep signature within the box.

            //   
 
1 UPX  


Important Notice Regarding Internet Availability of Proxy Materials for the Alleghany Corporation 20112013 Annual Meeting of Stockholders to be Held on April 29, 2011.
26, 2013

Our proxy materials relating to our Annual Meeting (Notice of Meeting, Proxy Statement, Proxy and 20102012 Annual Report to Stockholders on Form 10-K) are also available on the Internet. Please go to www.envisionreports.com/YAL to view and obtain proxy materials online.

For comments and/or address changes, please send an email to info2@alleghany.com or call 1.888.752.1356.

qIF YOU HAVE NOT VOTED VIA THE INTERNETOR TELEPHONE, FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE.

q

Proxy — ALLEGHANY CORPORATION

PROXY FOR ANNUAL MEETING OF STOCKHOLDERS ON APRIL 29, 2011

26, 2013

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby appoints Jefferson W. Kirby, Weston M. Hicks and Christopher K. Dalrymple proxies, each with the power to appoint his substitute and with authority in each to act in absence of the other, to represent and to vote all shares of stock of Alleghany Corporation which the undersigned is entitled to vote at the Annual Meeting of Stockholders of Alleghany Corporation to be held at the officesPenn Club of its subsidiary RSUI Group, Inc., 945 East Paces Ferry Road, 18th Floor, Atlanta, Georgia,New York City, 30 West 44th Street, New York, New York, on Friday, April 29, 2011,26, 2013 at 10:00 a.m., local time, and any adjournments thereof, as indicated on the proposals described in the Proxy Statement, and all other matters properly coming before the meeting.

THIS PROXY WILL BE VOTED IN THE MANNER DIRECTED HEREIN. IF NO SUCH DIRECTION IS MADE, THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE RECOMMENDATIONS OF THE BOARD OF DIRECTORS.

IMPORTANT - THIS PROXY MUST BE SIGNED AND DATED ON THE REVERSE SIDE

SIDE.