PERFORMANCE TECHNOLOGIES INC \DE\
DEF 14A, 1999-04-28
PRINTED CIRCUIT BOARDS
Previous: QUEBECOR PRINTING INC, 6-K, 1999-04-28
Next: RISCORP INC, DEF 14A, 1999-04-28






                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934

Filed by the registrant [X]
Filed by a party other than the registrant [ ]

Check the appropriate box:

[ ]  Preliminary  proxy  statement      [ ]  Confidential.  For Use of the  Com-
[X]  Definitive  proxy  statement            mission  Only  (as  permitted  by  
[ ]  Definitive additional materials         Rule 14a-6(e) (2)) 
[ ]  Soliciting material pursuant to
      Rule 14a-11(c) or Rule 14a-12

                     PERFORMANCE TECHNOLOGIES, INCORPORATED
                (Name of Registrant as Specified in Its Charter)

                                       N/A
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of filing fee (check the appropriate box):

[X]  No fee required.

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

     (2)  Aggregate number of securities to which transaction applies:

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

     (4)  Proposed maximum aggregate value of transaction:

     (5)  Total fee paid:

[ ]  Fee previously paid with preliminary materials.

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

     (1)  Amount previously paid:

     (2)  Form, schedule or registration no.:

     (3)  Filing party:

     (4)  Dated filed:

     Notes:




<PAGE>



                                 April 26, 1999






To Our Stockholders:

     You are cordially invited to attend the 1999 Annual Meeting of Stockholders
of  Performance  Technologies,  Incorporated  at The  Lodge  at  Woodcliff,  199
Woodcliff Drive, Fairport, New York, on Tuesday, June 8, 1999 at 10:00 a.m.

     The  matters  expected to be acted upon at the  meeting  are  described  in
detail in the  attached  Notice  of Annual  Meeting  of  Stockholders  and Proxy
Statement. The Company's 1998 Annual Report, which is contained in this package,
sets forth important financial information concerning the Company.

     A brief report will be made at this meeting of the  highlights for the year
1998 and there will be an opportunity  for questions of general  interest to the
stockholders.

     I sincerely hope that you are able to attend this year's Annual Meeting.

     Please  sign and  return  your proxy  promptly,  whether or not you plan to
attend.  Your vote is very  important to the Company.  On behalf of the officers
and  directors,  I wish to thank you for your  interest  in the Company and your
confidence in its future.

                                            Very truly yours,



                                            Charles E. Maginness
                                            Chairman of the Board


                             YOUR VOTE IS IMPORTANT

              Please sign, date and return your proxy card promptly


<PAGE>



                     PERFORMANCE TECHNOLOGIES, INCORPORATED
                               315 Science Parkway
                            Rochester, New York 14620


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  June 8, 1999


   NOTICE  IS  HEREBY  GIVEN  that  the  Annual  Meeting  of  Stockholders  (the
"Meeting") of PERFORMANCE  TECHNOLOGIES,  INCORPORATED  (the  "Company") will be
held at The Lodge at Woodcliff,  199  Woodcliff  Drive,  Fairport,  New York, on
Tuesday, June 8, 1999 at 10:00 a.m., local time, for the following purposes more
fully described in the accompanying Proxy Statement:

   1. To elect two directors of the Company.

   2. To  consider  and  act  upon a  proposal  to  ratify  the  appointment  of
PricewaterhouseCoopers  LLP as the Company's  independent public accountants for
the fiscal year ending December 31, 1999.

   3. To transact such other business as may properly come before the meeting or
any adjournment thereof.

   The Board of  Directors  has fixed the close of business on April 16, 1999 as
the record date for the determination of stockholders  entitled to notice of and
to vote at the meeting.

   A Proxy Statement and Proxy are enclosed.

   WE HOPE THAT YOU WILL  ATTEND  THIS  MEETING  IN PERSON,  BUT IF YOU  CANNOT,
PLEASE  SIGN AND DATE THE  ENCLOSED  PROXY.  RETURN  THE  PROXY IN THE  ENCLOSED
ENVELOPE WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.

                       BY ORDER OF THE BOARD OF DIRECTORS

                         Kenneth R. Donaldson, Secretary



Dated at Rochester, New York
April 26, 1999





<PAGE>






                     PERFORMANCE TECHNOLOGIES, INCORPORATED
                               315 Science Parkway
                            Rochester, New York 14620

                                 April 26, 1999

                                 PROXY STATEMENT


                                     GENERAL

     This proxy  statement is furnished to  stockholders  in connection with the
solicitation  of proxies by the Board of Directors of PERFORMANCE  TECHNOLOGIES,
INCORPORATED (the "Company") to be used at the Annual Meeting of Stockholders of
the Company which will be held on Tuesday, June 8, 1999 (the "Meeting"),  and at
any adjournments  thereof.  This proxy statement and accompanying  form of proxy
are first being mailed to  stockholders  on or about April 26, 1999.  The proxy,
when properly executed and received by the Secretary of the Company prior to the
Meeting,  will be voted as therein  specified unless revoked by filing a written
revocation  or a duly  executed  proxy  bearing a later date with the  Secretary
prior to the Meeting.  A stockholder  may also revoke his or her proxy in person
at the  Meeting.  Unless  authority  to vote  for  one or  more of the  director
nominees is specifically withheld, a signed proxy will be voted FOR the election
of the director  nominees named herein and, unless  otherwise  indicated FOR the
selection of  PricewaterhouseCoopers  LLP as the  Company's  independent  public
accountants for the fiscal year ending December 31, 1999.

     The cost of soliciting proxies will be borne by the Company. In addition to
the solicitation by use of the mails,  directors,  officers or regular employees
of the Company, without extra compensation,  may solicit proxies personally,  by
telephone,  telegraph  or  facsimile  transmission.  The Company  has  requested
persons  holding  stock for others in their names or in the names of nominees to
forward soliciting material to the beneficial owners of such shares and will, if
requested, reimburse such persons for their reasonable expenses in so doing.


                                 VOTES REQUIRED

     The total  outstanding  capital  stock of the Company as of April 16, 1999,
the record date for the Meeting  (the  "Record  Date"),  consisted  of 7,246,543
shares of Common  Stock,  par value $.01 per share (the  "Common  Stock").  Only
holders  of Common  Stock of record on the books of the  Company at the close of
business on April 16, 1999, are entitled to notice of and to vote at the Meeting
and at any adjournments  thereof. Each holder of Common Stock is entitled to one
vote for each share of Common Stock registered in his or her name. A majority of
the outstanding Common Stock,  represented in person or by proxy at the Meeting,
will  constitute a quorum for the  transaction of all business.  Pursuant to the
provisions of the Delaware General  Corporation Law,  directors shall be elected
by a  plurality  of the votes  cast by the  holders  of  shares of Common  Stock
present in person or represented by proxy at the Meeting and entitled to vote at
the  Meeting.  Because  directors  are elected by a plurality of the votes cast,
withholding  authority to vote with respect to one or more nominees will have no
effect on the outcome of the election,  although such shares would be counted as
present for purposes of determining  the existence of a quorum.  Similarly,  any
broker  non-votes  (which  occur when  shares  held by brokers or  nominees  for
beneficial  owners are voted on some matters but not on others in the absence of
instructions  from the beneficial owner) are not considered to be votes cast and
therefore  would have no effect on the  outcome of the  election  of  directors,
although they would be counted for quorum purposes.

     The affirmative  vote of a majority of the votes cast is required to ratify
the selection of  PricewaterhouseCoopers  LLP as independent  public accountants
for the Company for the fiscal year ending  December 31, 1999.  Abstentions  and
any broker  non-votes are not  considered  to be votes cast and therefore  would
have no effect on the outcome of this proposal.



                                       1
<PAGE>




         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following  table,  with notes thereto,  sets forth as of April 16, 1999
certain information  regarding the Common Stock held by (i) the persons known to
the Company to own beneficially more than 5% of the Company's Common Stock, (ii)
each  director of the  Company,  (iii) each "Named  Executive"  (see  "EXECUTIVE
COMPENSATION"),  and (iv) all directors and executive officers of the Company as
a group:

<TABLE>
<CAPTION>
                            Shares Beneficially Owned

                                            Amount and Nature         Percent
                                              of Beneficial              of 
Name                                            Ownership              Class(2)
<S>                                           <C>                      <C> 

Charles E. Maginness(1)                         617,631 (3)             8.1%
John M. Slusser(1)                              502,408 (4)             6.6%
Bernard Kozel(1)                                413,282 (5)             5.4%
Donald L. Turrell                               154,550 (6)             2.0%
William E. Mahuson                              151,550 (7)             2.0%
Dorrance W. Lamb                                 57,350 (8)                *
John E. Mooney                                   56,435 (9)                *
Paul L. Smith                                    10,500 (10)               *

Putnam Investment Management Group(11)          546,650                 7.2%
 One Post Office Square, Boston MA 02109
FMR Corp.(12)                                   730,300                 9.6%
 82 Devonshire Street, Boston MA 02109


All Directors and Officers as a Group         1,963,706 (13)           25.9%
- -------------------------
<FN>

* Less than 1%.

(1)  Unless otherwise  indicated,  the address of each beneficial owner of 5% or
     more of the Company's Common Stock is in care of the Company at 315 Science
     Parkway, Rochester, New York 14620.

(2)  Percentage  based upon 7,587,964  shares  consisting of 7,246,543 shares of
     Common Stock  outstanding as of April 16, 1999 and 341,421 shares of Common
     Stock  issuable  upon  exercise  of stock  options and  warrants  currently
     exercisable.

(3)  Includes (a) 37,500  shares of Common  Stock  issuable  upon  exercise of a
     warrant currently  exercisable;  (b) 72,000 shares of Common Stock issuable
     upon the exercise of options currently  exercisable;  and (c) 69,498 shares
     of Common  Stock  owned of record by Mr.  Maginness'  wife.  Mr.  Maginness
     disclaims  beneficial  ownership of such shares owned by his wife. Excludes
     19,500  shares of Common Stock  issuable  upon  exercise of options not yet
     vested.

(4)  Includes (a) 37,500  shares of Common  Stock  issuable  upon  exercise of a
     warrant  currently  exercisable;  (b) 6,387 shares of Common Stock issuable
     upon  exercise of options  currently  exercisable;  (c) 8,166  shares owned
     jointly by Mr.  Slusser  and his wife;  (d) 18,000  shares of Common  Stock
     owned of record by Mr. Slusser as custodian for his minor  children  living
     in his  household;  (e) 9,000 shares of Common Stock owned of record by Mr.
     Slusser's  wife's son who shares Mr.  Slusser's  residence;  and (f) 42,000
     shares of Common Stock owned of record by Mr.  Slusser's  wife. Mr. Slusser
     disclaims beneficial ownership of the shares owned by his wife individually
     and shares  owned by Mr.  Slusser's  wife's son.  Excludes  1,500 shares of
     Common Stock issuable upon exercise of options not yet vested.

(5)  Includes (a) 6,000 shares of Common Stock issuable upon exercise of options
     currently exercisable; (b) 58,500 shares of Common Stock owned of record by
     The Jayme E. Fund Trust U/A,  Benjamin  J. Fund Trust U/A and Ariel D. Fund
     Trust U/A over which Mr. Kozel has voting and  investment  powers;  and (c)
     19,500  shares of Common  Stock owned of record by Mr.  Kozel's  wife.  Mr.
     Kozel  disclaims  beneficial  ownership  of such shares  owned by his wife.
     Excludes 1,500 shares of Common Stock issuable upon exercise of options not
     yet vested.


                                       2
<PAGE>


(6)  Includes  (a) 86,034  shares of Common  Stock  issuable  upon  exercise  of
     options  currently  exercisable;  (b) 62,266  shares  owned  jointly by Mr.
     Turrell and his wife;  (c) 4,750  shares of Common Stock owned of record by
     Mr.  Turrell's  wife as custodian for their child;  and (d) 1,500 shares of
     Common  Stock  owned  of  record  by  Mr.  Turrell's  child  living  in his
     household.  Mr. Turrell disclaims  beneficial ownership of the shares owned
     by his wife as  custodian  for their child and owned by his child living in
     his  household.  Excludes  51,750  shares of  Common  Stock  issuable  upon
     exercise of options not yet vested.

(7)  Includes  40,550  shares of Common Stock  issuable upon exercise of options
     currently exercisable. Excludes 13,450 shares of Common Stock issuable upon
     exercise of options not yet vested.

(8)  Includes  (a) 49,450  shares of Common  Stock  issuable  upon  exercise  of
     options currently  exercisable;  and (b) 2,350 shares of Common Stock owned
     of record by Mr.  Lamb's wife as custodian  for their child living in their
     household. Excludes 32,500 shares of Common Stock issuable upon exercise of
     options not yet vested.

(9)  Includes (a) 4,500 shares of Common Stock issuable upon exercise of options
     currently exercisable; (b) 10,080 shares of Common Stock owned of record by
     Mr.  Mooney's  wife; (c) 10,500 shares owned of record by John E. Mooney as
     trustee for John E. Mooney Profit  Sharing  Plan;  and (d) 10,175 shares of
     Common Stock owned of record by First Rochester  Capital Corp. of which Mr.
     Mooney serves as President.  Mr. Mooney disclaims  beneficial  ownership of
     the  shares  owned by his wife.  Excludes  1,500  shares  of  Common  Stock
     issuable upon exercise of options not yet vested.

(10) Includes  1,500 shares of Common Stock  issuable  upon  exercise of options
     currently exercisable.  Excludes 1,500 shares of Common Stock issuable upon
     exercise of options not yet vested.

(11) The following information is derived from a Schedule 13G dated February 18,
     1999  filed by  Putnam  Investments,  Inc.  on behalf  of  itself,  Marsh &
     McLennan  Companies,  Inc. (its parent holding company),  Putnam Investment
     Management, Inc. (a wholly-owned subsidiary of Putnam Investments, Inc. and
     investment  adviser  to the Putnam  family of mutual  funds) and The Putnam
     Advisory Company,  Inc. (a wholly-owned  subsidiary of Putnam  Investments,
     Inc. and investment adviser to Putnam's institutional clients). Both Putnam
     Investment  Management,  Inc. and The Putnam  Advisory  Company,  Inc. have
     dispositive power over the shares as investment managers.  However, each of
     the mutual  fund's  trustees  has voting power over the shares held by each
     fund, and The Putnam  Advisory  Company,  Inc. has shared voting power over
     the shares held by institutional clients. Putnam Investments,  Inc. and The
     Putnam  Advisory  Company,  Inc.  have shared  voting power with respect to
     255,900  of  such  shares.  Putnam  Investments,  Inc.,  Putnam  Investment
     Management,  Inc.  and  The  Putnam  Advisory  Company,  Inc.  have  shared
     dispositive power with respect to all 546,650 shares.

(12) The following information is derived from a Schedule 13G dated December 10,
     1998  filed by FMR Corp.  Fidelity  Management  &  Research  Company,  Inc.
     ("Fidelity"),  an  investment  adviser and  wholly-owned  subsidiary of FMR
     Corp.,  is the beneficial  owner of all 730,300  shares.  Each of Edward C.
     Johnson 3d,  Chairman of FMR Corp.  and  Abigail  Johnson,  Director of FMR
     Corp.,  together  with other family  members who are part of a  controlling
     group of FMR  Corp.,  through  FMR  Corp.'s  control  of  Fidelity  and the
     Fidelity  Funds,  has the sole power to dispose of all such shares owned by
     the Fidelity Funds. Neither FMR Corp. nor Edward C. Johnson 3d, Chairman of
     FMR Corp.  has the sole  power to vote or direct  the  voting of the shares
     owned directly by Fidelity Funds,  which power rests in the Funds' Board of
     Trustees.  Fidelity  carries  out the  voting of the shares  under  written
     guidelines established by the Funds' Boards of Trustees.

(13) Includes  341,421  shares of Common Stock  issuable  upon exercise of stock
     options and warrants  currently  exercisable;  excludes  123,200  shares of
     Common Stock issuable upon exercise of stock options not yet vested.
</FN>
</TABLE>

                              ELECTION OF DIRECTORS

         The Board of  Directors  is divided  into three  classes.  The  Company
currently has six directors,  two in each class. Terms are staggered so that one
class is  elected  each  year.  Only one class of  directors  is elected at each
Annual Meeting of Stockholders. Each director so elected serves for a three-year
term and until his or her  successor is elected and  qualified,  subject to such
director's earlier death, resignation or removal.

         The Board of  Directors  recommends  the  election of the two  nominees
named  below,  each of whom is  currently  a  director  of the  Company.  Unless
authority  to vote  for one or more of the  nominees  is  specifically  withheld
according to the  instructions,  proxies in the enclosed  form will be voted FOR
the  election of each of the two nominees  named  below.  The Board of Directors
does not contemplate  that either of the nominees will not be able to serve as a
director,  but if that  contingency  should  occur  prior to the  voting  of the
proxies,  the persons named in the enclosed  proxy reserve the right to vote for
such  substitute  nominee  or  nominees  as  they,  in their  discretion,  shall
determine.

                                       3
<PAGE>


Information about the Directors

     The  following  table sets forth certain  information  with respect to each
director of the Company who is being proposed for re-election at the Meeting.

                       PROPOSED FOR ELECTION AS DIRECTORS
                           AT THE 1999 ANNUAL MEETING
                                                                        Director
                            Name and Background                          Since

Charles E. Maginness, age 66, has served as Chairman of the Board
since 1986 and served as Chief  Executive  Officer of the Company         1983
from April 1995 to June 1997. From 1984 through 1986, he held the
position of President  and from 1984 through  April 1995 was also
Chief  Financial  Officer.  From 1970 to 1983, Mr.  Maginness was
employed by Kayex  Corporation  where he held several  positions,
including President and Chief Executive Officer, and President of
its Hamco Division.

Bernard  Kozel,  age 77, has served as a director  of the Company
since 1983. He is the former  Chairman of the Board of J. Kozel &         1983
Son, a Rochester,  New York-based structural steel company. He is
President of K.G. Capital Corporation.

The following table sets forth certain  information with  respect 
to each  director of the Company  whose term  in office does  not
expire at the Meeting.

                        DIRECTORS WHOSE TERMS DO NOT EXPIRE
                            AT THE 1999 ANNUAL MEETING
                                                                        Director
                            Name and Background                          Since

Donald L. Turrell,  age 51, has served as Chief Executive Officer
of the Company since June 1997, and President and Chief Operating         1995
Officer since April 1995. From 1985 to 1990, he held the position
of Vice  President of Sales and  Marketing and from 1990 to 1993,
he held the position of Vice President and General Manager of the
Workstation  Products  business unit.  From 1993 to 1995, he held
the position of President of the Company's  Performance  Computer
business  unit.  From  1977 to 1984,  Mr.  Turrell  held  various
positions  with Rochester  Instrument  Systems,  including  Sales
Manager,  Product Marketing Manager,  Vice President of Sales and
Vice President of Marketing.

John M. Slusser,  age 46, a founder of the Company, has served as
a director  since its inception in 1981.  From 1981 through 1995,         1981
he  held  various  positions,   including   President  and  Chief
Executive Officer. In April 1995, in connection with the spin-off
of  certain  of  the  Company's   business  units  and  operating
subsidiaries,  he became President, Chief Executive Officer and a
director  of  Performance  Telecom  Corporation,   now  known  as
InformationView Solutions Corporation. Prior to 1981, Mr. Slusser
held an engineering  management  position with Computer Consoles,
Incorporated.

John E.  Mooney,  age 53, has served as a director of the Company
since 1984. He is President and Chief Executive  Officer of Essex         1984
Partners,  Inc.,  Rochester,  New York. Mr. Mooney also serves on
the Board of Directors of Veramark Technologies, Inc., a publicly
held telecommunications company.

Paul L.  Smith,  age 63, has served as a director  of the Company
since  1993.  He  is  an   independent   business  and  financial         1993
consultant. From 1983 to 1993, he served as Senior Vice President
and Chief  Financial  Officer of Eastman Kodak  Company.  He also
serves on the Board of Directors of Canandaigua  Brands, Inc. and
Home Properties of New York, Inc.


                                       4
<PAGE>


Committees of the Board of Directors

     The Board has a Compensation Committee to evaluate executive  compensation.
Messrs.   Smith,   Mooney  and  Kozel  comprise  the   Compensation   Committee.
Additionally,  the Board has a Stock Option Committee to determine option grants
pursuant to the  Company's  Stock  Option Plan.  For purposes of complying  with
Securities  Exchange Act Rule 16b-3, the Company has at least two  disinterested
directors  administer the Stock Option Plan.  Messrs.  Slusser,  Kozel and Smith
currently  comprise  the Stock  Option  Committee.  The Board  also has an Audit
Committee  for the  purposes of  reviewing  the  Company's  financial  reporting
procedures.  Messrs.  Mooney, Kozel and Smith comprise the Audit Committee.  The
Board also has a Nominating Committee to identify potential new directors and to
designate  officers  of the  Company.  Messrs.  Maginness,  Turrell  and Slusser
comprise the Nominating Committee.

     The Compensation Committee,  Stock Option Committee,  Audit Committee,  and
Nominating Committee met two, one, one, and one time(s),  respectively, in 1998.
The  Company's  Board of  Directors  held six  meetings in 1998.  Each  director
attended at least 75 percent of the aggregate of the total number of meetings of
the Board of Directors and the total number of meetings  held by all  committees
of the Board on which that director served.

Compensation of Directors

     Members of the Board of  Directors  who are not  employees  of the  Company
received $750 for each meeting attended.  Each Board member also receives $6,000
per year if he  attends  at least  75  percent  of the  scheduled  meetings.  In
addition,  each committee  member receives $250 for each meeting attended if the
meeting is not scheduled on the same day as a Board of Directors meeting. At the
1998 Stockholders  Meeting, an amendment to the Company's Stock Option Plan (the
"Plan") was  approved to provide  that until 2001,  on the day of the  Company's
Annual Meeting of Stockholders, each individual elected, reelected or continuing
as an Outside Participating  Director will automatically receive a non-statutory
option for 1,500 shares of Common  Stock.  The exercise  price for these options
will be the fair market value of the  Company's  Common Stock on the date of the
option grant. Options vest on the first anniversary of the grant date and expire
five  years from the date of grant.  From time to time,  the  Company  may grant
additional  options to directors.  Under the previous Plan,  options  awarded to
Outside Directors vested  immediately.  As a result of the amendment approved at
the 1998 Stockholders  Meeting,  Messrs.  Kozel, Mooney,  Slusser and Smith each
received two non-qualified  options for an aggregate 3,000 shares at an exercise
price of $13.88, one for 1,500 shares which vested immediately and one for 1,500
shares which will vest in June 1999.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a) of the  Exchange Act  requires  the  Company's  officers and
directors  and  persons,  who own  more  than 10% of a  registered  class of the
Company's equity securities, to file certain reports regarding ownership of, and
transactions  in, the  Company's  securities  with the  Securities  and Exchange
Commission (the "SEC"). Such officers,  directors, and 10% shareholders are also
required by SEC rules to furnish the  Company  with copies of all Section  16(a)
forms that they file.

     Based  solely on its  review of such forms  furnished  to the  Company  and
written  representations  from certain reporting  persons,  the Company believes
that all filing  requirements  applicable to the Company's  executive  officers,
directors and more than 10% shareholders were complied with, except that Bernard
Kozel filed a Form 4 statement of changes of beneficial  ownership  with respect
to an  acquisition of Common Stock in March 1998 in connection  with  exercising
2,250 stock options subsequent to the required filing date.

Report of the Compensation Committee with Respect to Executive Compensation

     General

     The Compensation  Committee of the Board of Directors is comprised of three
independent  non-employee  directors  who  administer  the  Company's  executive
compensation  program.  The members of the  Compensation  Committee  are Paul L.
Smith, Chairman, John E. Mooney and Bernard Kozel.

     The  Company's  executive  pay  program is  designed  to attract and retain
executives who will  contribute to the Company's  long-term  success,  to reward
executives for achieving  short and long-term  strategic  Company goals, to link
executive and stockholder  interests through equity-based plans and to provide a
compensation  package  that  recognizes  individual  contributions  and  Company
performance.

                                       5
<PAGE>

     The three key components of the Company's  executive  compensation for 1998
were base salary,  short-term  incentives,  represented by the Company's  annual
bonus program,  and long-term  incentives,  represented  by the Company's  stock
option program.  The short-term  incentive  component of each executive's  total
compensation is intended to be variable and is directly related to the Company's
pre-tax profitability.

     In the first  quarter  of each  fiscal  year,  the  Compensation  Committee
reviews with the Chief Executive Officer and approves, with any modifications it
deems  appropriate,  an annual salary plan for all of the Company's  executives,
none of whom has a written  employment  agreement  with the Company.  The salary
plan is developed under the ultimate  direction of the Chief  Executive  Officer
based on performance  judgments as to the past and expected future contributions
of each executive.  The parameters of the short-term incentive bonus program for
the Company's employees,  including management, are established at the beginning
of each year.  Amounts  contributed  to this  program are based upon the Company
achieving  certain  pre-tax  profitability  levels  and the  amount  contributed
increases  as a  percentage  of  profits  after  the  targeted  profit  level is
realized.  After  the end of each  fiscal  year,  the  Chief  Executive  Officer
evaluates  each  executive's   performance  and  makes  recommendations  to  the
Compensation Committee for salary, bonuses and stock options.

     Executive Officer Compensation

     The Company's total compensation program for executive officers consists of
both cash and  equity-based  compensation.  The  components  of the annual  cash
compensation program consist of a base salary and an annual cash incentive bonus
program  which is  designed to provide  short-term  incentive  to the  Company's
employees,  including  management.  Executive  officer salaries are reviewed and
established  near the beginning of the calendar year.  The Company's  short-term
bonus  program  for  its  employees   described  above  is  also  applicable  to
management. The Company did not achieve the internal growth goals and objectives
established in the Company's 1998 annual  incentive  plan. As a result,  no cash
incentive compensation was paid to executive officers in 1998.

     At the request of the  Compensation  Committee,  the Company  retained  the
services of Watson Wyatt & Company during 1998 to perform a comparative analysis
of the compensation of its executive  officers.  Watson Wyatt & Company compared
the compensation of the Company's  executives to a peer group of similarly sized
companies  in  the  technology   industry.   The  comparison  indicated  to  the
Compensation Committee that the total compensation levels for executive officers
was appropriate.  However,  it did indicate that the annual salary  compensation
levels could use some upward  movement to become more comparable and such action
has been taken by the Company.

     Long-term incentives are intended to be provided through the grant of stock
options under the Performance Technologies,  Incorporated Stock Option Plan. The
Compensation  Committee  believes that stock options are a means of aligning the
long-range interests of all employees,  including executives,  with those of the
Company's  stockholders  by providing  them with the  opportunity  to acquire an
equity  stake  in the  Company.  The  size of the  stock  option  award is based
primarily on the individual's responsibilities and position with the Company, as
well as on the  individual's  performance.  Stock  options are  granted  with an
exercise  price equal to the fair market value of the Company's  Common Stock on
the date of grant,  and  options  generally  vest in three to five  years.  This
approach is designed to  encourage  the creation of  stockholder  value over the
long term since no benefit is  realized  from a stock  option  grant  unless the
price of the Company's Common Stock rises. In 1998, the  Compensation  Committee
recommended to the Stock Option Committee that qualified and non-qualified stock
options  awarded to executive  officers vest over a three year period.  Refer to
the Named  Executive  in the Option  Grants in Last  Fiscal Year Table for stock
options awarded in 1998.

     Compensation of Chief Executive Officer

     Mr. Turrell was Chief Executive Officer for 1998 and also held the position
of President.  Mr. Turrell's salary is reviewed by the Compensation Committee in
the context of Company's current performance trends and prospects. For 1998, Mr.
Turrell did not receive any cash incentive compensation for the year.

                             Compensation Committee
                             Paul L. Smith, Chairman
                                 John E. Mooney
                                  Bernard Kozel


                                       6
<PAGE>


Compensation Committee Interlocks and Insider Participation

     The Chief Executive  Officer of the Company  consults with the Compensation
Committee and makes  recommendations.  He participates  in discussions  with the
Compensation  Committee  but  does  not  vote or  otherwise  participate  in the
Compensation  Committee's  determinations.  An Insider Trading Policy exists for
all officers, directors and employees.

EXECUTIVE COMPENSATION

     Shown on the  table  below  is  information  on the  annual  and  long-term
compensation  for  services  rendered to the Company in all  capacities  for the
fiscal  years ended  December 31,  1998,  1997 and 1996,  paid by the Company to
those persons who were,  during the fiscal year ended  December 31, 1998 (i) the
chief executive officer of the Company and (ii) the other executive  officers of
the Company who earned over $100,000  during the fiscal year ended  December 31,
1998 (the "Named Executives"):

<TABLE>
<CAPTION>
                           SUMMARY COMPENSATION TABLE

                                    Long Term
                                Annual Compensation   Compensation
                                                                     All Other
Name and                                                            Compensation
Principal Position        Year  Salary ($)  Bonus ($)  Options (#)    ($) (1)
- ------------------        ----  ----------  ---------  -----------  ------------
<S>                       <C>    <C>        <C>          <C>         <C>    
Charles E. Maginness,     1998   $151,696                 1,500      $20,298
Chairman of the Board;    1997   $151,112   $168,700     30,000      $18,342
Chief Executive Officer   1996   $143,958   $161,330     60,000      $17,063
(through June 10, 1997)

Donald L. Turrell,        1998   $147,692                15,000      $11,574
Chief Executive Officer   1997   $127,308   $168,700     30,000      $10,722
(from June 10, 1997)      1996   $117,846   $161,330     60,000      $12,778
and  President

Dorrance W. Lamb,         1998   $114,423                 7,500      $ 9,490
Vice President - Finance  1997   $109,192   $117,580     15,000      $ 9,073
Chief Financial Officer   1996   $ 99,628   $113,880     45,000      $ 7,237

William E. Mahuson,       1998   $104,508                 4,000      $ 7,119
Vice President            1997   $101,347   $ 66,460      7,500      $ 7,289
                          1996   $ 96,212   $ 75,920     37,500      $ 6,837


- ------------------
<FN>

(1) Includes payments for life insurance,  car allowances and car expenses,  and
401(k) allowance.
</FN>
</TABLE>


Employment Agreements

     The Company does not have  employment  agreements with any of its executive
officers.


                                       7
<PAGE>


Stock Option Grants And Exercises

     The following sets forth  information with respect to stock options granted
to the Named Executives  during the fiscal year ended December 31, 1998 pursuant
to the Performance Technologies, Incorporated Stock Option Plan.

<TABLE>
<CAPTION>
                        OPTION GRANTS IN LAST FISCAL YEAR

                             Individual Grants
                       Number of          % of Total                                Potential Realizable Value at
                       Securities      Options Granted    Exercise                Assumed Annual Rates of Stock Price
                   Underlying Options  to Employees in     Price      Expiration   Appreciation for Option Term (2)
          Name        Granted (1)         Fiscal Year     ($/Share)       Date        5%  ($)          10%($)
          ----        -----------         -----------     ---------       ----       --------          ------
<S>                        <C>                <C>          <C>         <C>           <C>             <C>     
Charles E. Maginness        1,500              1%          $14.63      1/22/2003     $  6,061        $ 13,392
Donald L. Turrell          15,000             11%          $14.63      1/22/2003     $ 60,613        $133,928
Dorrance W. Lamb            7,500              5%          $14.63      1/22/2003     $ 30,306        $ 66,964
William E. Mahuson          4,000              3%          $14.63      1/22/2003     $ 16,163        $ 35,714

<FN>
(1) These options vest in three annual  installments  of twenty  percent,  fifty
percent and one-hundred percent commencing on the first anniversary of the grant
date. Option shares awarded during 1998 were qualified stock options.

(2) Amounts  represent  potential  gains that could be achieved  for the options
granted in 1998 based on assumed  annual growth rates of 5% and 10% in the price
of the Company's Common Stock over the five-year life of the option (which would
equal a total  increase  in stock  price of 28% and 61%,  respectively).  Actual
gains,  if any,  will depend upon market  conditions  and the  Company's  future
performance and prospects.
</FN>
</TABLE>

         The following table sets forth information with respect to the exercise
of stock options by the Named Executives, if any, during the year ended December
31,  1998 and also  information  with  respect  to status of  unexercised  stock
options as of December 31, 1998.


<TABLE>
<CAPTION>
                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR END OPTION VALUES

                                                      Number of Shares Underlying     Value of Unexercised
                                                         Unexercised Options        In-the-Money Options at FY-End
                                                             at FY-End(#)                 ($) (1)
                                                             ------------                 -------
                     Shares Acquired       Value
          Name       on Exercise (#)  Realized ($)(2)  Exercisable  Unexercisable  Exercisable  Unexercisable
          ----       ---------------  ---------------  -----------  -------------  -----------  -------------
<S>                      <C>             <C>             <C>           <C>           <C>           <C>     
Charles E. Maginness     7,500           $81,203         103,500       25,500        $791,093      $141,000
Donald L. Turrell        3,750           $30,859          76,284       39,000        $483,739      $141,000
Dorrance W. Lamb         3,050           $35,572          44,950       19,500        $249,944      $ 70,500
William E. Mahuson       3,000           $25,812          37,500       11,500        $207,675      $ 41,535
- ------------------

<FN>
(1)  Represents the difference between the fair market value of the Common Stock
     as of December 31, 1998 and the exercise price of the option.  Options that
     are not In-the-Money have been excluded from the computation.
(2)  Represents the difference between the fair market value of the Common Stock
     underlying  the options as of the exercise  date and the exercise  price of
     the option.
</FN>
</TABLE>

                                       8
<PAGE>




Stock Performance Graph

         The  following  graph  compares  the  cumulative  total  return  on the
Company's  Common Stock at the end of each  calendar  quarter  since January 24,
1996,  the date on which the Company's  Common Stock began trading on the NASDAQ
National  Market,  to the  NASDAQ  Stock  Market  (U.S.)  Index,  and the NASDAQ
Computer  Manufacturer  Index. The stock performance shown in the graph below is
not intended to forecast or necessarily be indicative of future performance.


[The following  descriptive  data is supplied in accordance with Rule 304 (d) of
Regulation S-T]

<TABLE>
<CAPTION>
                         Performance         NASDAQ          NASDAQ
                        Technologies,        Stock          Computer
                        Incorporated         Market        Manufacturer
                        ------------         ------        ------------
<S> <C>                      <C>                 <C>            <C>
     1/25/96                  100                 100            100
     3/31/96                  145                 106            106
     6/30/96                  183                 115            119
     9/30/96                  152                 119            131
    12/31/96                  121                 125            138
     3/31/97                  138                 118            116
     6/30/97                  191                 140            150
     9/30/97                  363                 164            188
    12/31/97                  272                 153            167
     3/31/98                  277                 179            205
     6/30/98                  211                 185            243
     9/30/98                  173                 167            267
    12/31/98                  246                 216            363
</TABLE>









                              CERTAIN TRANSACTIONS

         The  Company  leases its  facility at 315  Science  Parkway  from C & J
Enterprises  (the  "Partnership"),  a New York general  partnership of which Mr.
Maginness and Mr. Slusser,  directors of the Company,  are equal  partners.  The
Partnership acquired the property and constructed the facility with the proceeds
of an industrial  development  revenue bond with the County of Monroe Industrial
Development  Agency  ("COMIDA") in September 1990.  Pursuant to the terms of the
facility  lease,  the Company is obligated to pay annual rental of $270,000 plus
annual increases based on the Consumer Price Index,  together with real property
taxes and assessments,  expenses and other charges associated with the facility.
The Company has the option to renew the lease for two successive periods of five
years each at an annual  rental in  accordance  with the  provision of the lease
agreement.


                                       9
<PAGE>





                                   PROPOSAL 2

        RATIFICATION OF THE APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

         The firm of PricewaterhouseCoopers LLP served as the independent public
accountants  of the Company for the fiscal year ended  December 31, 1998 and the
Board  of  Directors  has  again  selected  PricewaterhouseCoopers  LLP  as  the
Company's independent public accountants for the fiscal year ending December 31,
1999. This selection will be presented to the stockholders for their approval at
the Meeting.  The Board of Directors  recommends a vote in favor of the proposal
to approve and ratify this selection and (unless otherwise  directed therein) it
is intended that the shares  represented by the enclosed properly executed proxy
will be  voted  FOR  such  proposal.  If the  stockholders  do not  ratify  this
selection, the Board of Directors may reconsider its choice.

         A  representative  of  PricewaterhouseCoopers  LLP  is  expected  to be
present at the Meeting.  The representative will be given an opportunity to make
a statement  if he so desires and will be  available  to respond to  appropriate
questions concerning the audit of the Company's financial statements.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE IN FAVOR OF PROPOSAL 2





                  STOCKHOLDER PROPOSALS FOR 2000 ANNUAL MEETING

         In order for any  stockholder  proposal to be included in the Company's
proxy  statement  to be issued in  connection  with the 2000  Annual  Meeting of
Stockholders,  such  proposal  must be  delivered  to the  Company no later than
December 27, 1999.




                                  OTHER MATTERS

         As of the date of this Proxy Statement, the Board of Directors does not
intend to present,  and has not been informed  that any other person  intends to
present,  any matter  other than those  specifically  referred  to in this Proxy
Statement. If any other matters properly come before the Meeting, it is intended
that the holders of the proxies will act in respect  thereto in accordance  with
their best judgment.

                       BY ORDER OF THE BOARD OF DIRECTORS

                         Kenneth R. Donaldson, Secretary


Dated at Rochester, New York
April 26, 1999


                                       10
<PAGE>



PROXY

PERFORMANCE  TECHNOLOGIES,  INCORPORATED The undersigned hereby appoints CHARLES
E. MAGINNESS and DORRANCE W. LAMB, and each of them, proxies for the undersigned
with full  power of  substitution,  to vote all  shares of the  Common  Stock of
PERFORMANCE TECHNOLOGIES,  INCORPORATED (the "Company") owned by the undersigned
at the Annual Meeting of Stockholders to be held at The Lodge at Woodcliff,  199
Woodcliff  Drive,  Fairport,  New York,  on Tuesday,  June 8, 1999 at 10:00 a.m.
local time, and at any adjournment or adjournments thereof:

1. Election of Directors.

         [ ]  FOR all nominees listed below
              (except as marked to the contrary).
         [ ]  WITHHOLD AUTHORITY to vote
              for all nominees listed below.

Instruction:  To withhold authority to vote for any individual nominee, strike a
line through the nominee's name listed below.

         Charles E. Maginness            Bernard Kozel

2.  Proposal  to ratify the  appointment  of  PricewaterhouseCoopers  LLP as the
Company's independent public accountants for the fiscal year ending December 31,
1999.

         [ ] FOR      [ ] AGAINST       [ ] ABSTAIN

(Continued  and to be signed, on reverse side)

(continued from other side)

3. In their  discretion,  the  proxies  are  authorized  to vote upon such other
business as may properly come before the Meeting.

This Proxy is solicited on behalf of the Board of Directors of the Company. This
Proxy will be voted as  specified  by the  undersigned.  This proxy  revokes any
prior proxy given by the  undersigned.  Unless authority to vote for one or more
of the nominees is specifically withheld according to the instructions, a signed
Proxy will be voted FOR the election of the named  nominees for  directors  and,
unless otherwise specified,  FOR the other proposals listed herein and described
in the accompanying Proxy Statement.  The undersigned  acknowledges receipt with
this Proxy of a copy of the Notice of Annual Meeting and Proxy  Statement  dated
April 26, 1999, describing more fully the proposals set forth herein.



Dated: ___________________________________, 1999

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

- -------------------------------------------------
Signature(s) of stockholder(s)

Please   date  and  sign  name   exactly  as  it  appears   hereon.   Executors,
administrators,   trustees,  etc.  should  so  indicate  when  signing.  If  the
stockholder is a corporation, the full corporate name should be inserted and the
proxy signed by an officer of the corporation, indicating his title.




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission