PCD INC
DEF 14A, 1999-04-01
ELECTRONIC CONNECTORS
Previous: PACIFIC RESEARCH & ENGINEERING CORP, NT 10-K, 1999-04-01
Next: PCD INC, 4, 1999-04-01



      NOTICE OF ANNUAL MEETING AND PROXY STATEMENT





                    [PCD LOGO APPEARS HERE]









Dear Stockholder:

   You are invited to attend the 1999 annual meeting of 
stockholders of PCD Inc.  This year the annual meeting will be 
held at PCD's headquarters, 2 Technology Drive, Centennial Park, 
Peabody, MA 01960-7977, on Friday, May 7, 1999, at 10:00 a.m., 
local time.

   The attached notice and proxy statement describe the business 
to be conducted at the meeting, including the election of two 
directors. Nominees for three-year terms on our Board are Mr. 
John L. Dwight, Jr. and Mr. Theodore C. York. 

   Please carefully read the descriptions included in the Proxy 
Statement before completing, signing and returning the accompanying 
proxy in the postage paid envelope provided for that purpose.

   Thank you for your prompt attention to these important 
matters.




                                        Very truly yours,
 
                                        /s/ John L. Dwight Jr.

                                        John L. Dwight, Jr.
                                        Chairman of the Board

<PAGE>


                     [PCD LOGO APPEARS HERE]





             NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                    To Be Held On May 7, 1999


To the Stockholders of 
PCD Inc.:


   Notice is hereby given that the annual meeting of the 
stockholders of PCD Inc., a Massachusetts corporation, will be 
held at PCD's Headquarters, 2 Technology Drive, Centennial Park, 
Peabody, MA  01960-7977, on Friday, May 7 1999, at 10:00 a.m., 
local time, for the purpose of considering and acting upon the 
following:

     1.  The election of two members of the Board of Directors 
for a three-year term.

     2.  Such other matters as may properly come before the 
meeting and any adjournments thereof.

   The Board of Directors has fixed the close of business on 
February 26, 1999 as the record date for the determination of 
stockholders entitled to notice of and to vote at the meeting and 
any adjournments thereof.


                                 By order of the Board of Directors
                                 PCD Inc.


                                 /s/ John L. Dwight, Jr.

                                 John L. Dwight, Jr.
                                 Chairman of the Board

Peabody, Massachusetts
April 2, 1999
<PAGE>







                             PCD Inc.
                        2 Technology Drive
                         Centennial Park
                      Peabody, MA 01960-7977

            ----------------------------------------
                         PROXY STATEMENT
            ----------------------------------------


FOR THE ANNUAL MEETING OF THE STOCKHOLDERS TO BE HELD MAY 7, 1999

   THIS PROXY STATEMENT IS FURNISHED IN CONNECTION WITH THE 
SOLICITATION OF PROXIES BY THE BOARD OF DIRECTORS OF PCD INC. 
(THE "COMPANY"). Such proxies will be voted at the annual meeting 
of stockholders of the Company to be held on Friday, May 7, 1999, 
and any adjournments or postponements thereof (the "Annual 
Meeting"), at the time and place and for the purposes set forth 
in the accompanying Notice of Annual Meeting of Stockholders 
dated April 2, 1999. The address of the Company's principal 
executive office is 2 Technology Drive, Centennial Park, Peabody, 
MA 01960-7977.  The approximate date on which this Proxy 
Statement and the enclosed form of proxy are first sent or given 
to stockholders is April 2, 1999. Stockholders of record at the 
close of business on February 26, 1999 (the record date) are 
entitled to notice of and to vote at said meeting and any 
adjournments or postponements thereof, each share being entitled 
to one vote.  

   On February 26, 1999 the Company had 8,441,182 outstanding 
shares of common stock ("Common Stock"), $0.01 par value, 
constituting the only class of voting securities of the Company. 
 A majority of the shares entitled to vote and either present in 
person or represented by a properly signed and returned proxy 
will constitute a quorum for the transaction of business at the 
Annual Meeting.  Abstentions are counted as present for purposes 
of determining the existence of a quorum and have no effect on 
the outcome of the election of directors.
<PAGE>
   Under the rules of the National Association of Securities 
Dealers ("NASD") that govern brokers using the Nasdaq National 
Market, brokers who hold shares in street name generally do not 
have the authority to vote on any items unless they have received 
instructions from beneficial owners.  If the broker is also a 
member of a national securities exchange, however, NASD rules 
permit the broker to vote shares held in street name in 
accordance with the rules of the exchange.  Under the rules of 
the New York Stock Exchange, a broker who does not receive 
instructions is entitled to vote on the election of directors.  

   When a broker returns a proxy card but indicates that the 
broker does not have discretionary voting power and is not 
entitled to vote with respect to a certain proposal, this results 
in what is known as a "broker non-vote" on such proposal.  In the 
event of a broker non-vote with respect to any proposal coming 
before the Annual Meeting, the proxy will be counted as present 
for purposes of determining the existence of a quorum, but the 
shares covered by the broker non-vote will not be considered 
voted or entitled to vote as to that proposal.  Brokers generally 
have discretionary voting power and are entitled to vote in the 
election of directors, and, accordingly, there are generally no 
broker non-votes on a director election proposal.  A broker non-
vote would have no effect on the outcome of the election of 
directors.

   With regard to the election of directors, under Massachusetts 
law and the Company's by-laws, each nominee for election as a 
director shall be elected if he or she receives the affirmative 
vote of a plurality of the votes cast by stockholders entitled to 
vote and either present in person or represented by proxy at the 
Annual Meeting.  Votes may be cast in favor of or withheld from 
the nominees; votes that are withheld will be excluded entirely 
from the vote and will have no effect.  Stockholders are not 
entitled to cumulative voting in the election of directors.

Any proxy given pursuant to this solicitation may be revoked 
in writing by the person giving it at any time before it is 
exercised. Under the laws of the Commonwealth of Massachusetts, 
attendance at the Annual Meeting by a stockholder who has given a 
proxy does not have the effect of revoking such proxy unless the 
stockholder files at any time prior to the voting of the proxy a 
written notice of revocation with the corporate Clerk at the 
Company's principal executive offices set forth above or at the 
Annual Meeting. The timely filing of a duly executed proxy
<PAGE>
bearing a later date or the voting of the shares subject to the 
proxy by written ballot cast at the Annual Meeting constitutes 
such a notice of revocation.  All shares represented by valid 
proxies received by the Board of Directors pursuant to this 
solicitation in time to be voted and not revoked will be voted. 
If the proxy indicates a choice with respect to any matter to be 
acted upon, the shares will be voted in accordance with the 
direction made therein.  Except as set forth above with respect 
to brokers, IF NO DIRECTION IS MADE, THE SHARES WILL BE VOTED AS 
TO EACH PROPOSAL IN ACCORDANCE WITH THE RECOMMENDATIONS OF THE 
BOARD OF DIRECTORS.


                      I. ELECTION OF DIRECTORS

NOMINEES AND CONTINUING DIRECTORS

   The Company's by-laws provide that the number of directors 
shall not be less than the minimum number of individuals 
permitted by law and shall be determined from time to time by 
majority vote of the Board of Directors. In accordance with the 
by-laws, the Board of Directors has fixed the number of directors 
at five.  The Board is divided into three classes, with the terms 
of office of each class ending in successive years.  Two 
directors of the Company are to be elected at the annual meeting, 
to hold office, subject to the by-laws, until the annual meeting 
of stockholders in 2002 or until their respective successors have 
been elected and qualified. Certain information with respect to 
the nominees for election as directors proposed by the Company 
and the other directors whose terms of office as directors will 
continue after the annual meeting is set forth below.  Should a 
nominee be unable or unwilling to serve (which is not expected), 
the proxies (except proxies marked to the contrary) will be voted 
for such other person as the Board of Directors of the Company 
may recommend.
<TABLE>
<CAPTION>
Nominees, Age, Principal Occupation or Position,                  Served as
 Other Directorships                                          Director Since
  <S>                                                                <C>
   TO CONTINUE IN OFFICE UNTIL 2002
   John L. Dwight, Jr., 54 .......................................    1980
   Chairman, Chief Executive Officer and President of the Company

   Theodore C. York, 56 ..........................................    1994
   President, Highland Group
</TABLE>
<PAGE>
<TABLE>
<CAPTION>
Continuing Directors, Age,
 Principal Occupation or Position, Other Directorships
  <S>                                                                <C>

   TO CONTINUE IN OFFICE UNTIL 2001
   C. Wayne Griffith, 65..........................................    1980
   Senior Executive Vice President, Kessler Financial Services

   John E. Stuart, 57.............................................    1998
   Director of Marketing and Communications, Europay International
   
   TO CONTINUE IN OFFICE UNTIL 2000
   Harold F. Faught, 74...........................................    1983
   Consultant
</TABLE>

   Mr. Dwight has served as Chairman of the Board, Chief 
Executive Officer, President and a director of the Company since 
November 1980, when Mr. Dwight purchased a controlling interest 
in PCD. Mr. Dwight was previously Vice President - International 
of Burndy Company, an electronic connector manufacturer. Mr. 
Dwight has over 25 years of management and operating experience 
in the connector industry.

   Mr. York has served as a director of the Company since 1994.  
Mr. York has been President of the Highland Group, a consulting 
firm, since February 1997.  From 1995 through February 1997, Mr. 
York was President of Saber Equipment Corporation, a 
petrochemical equipment company.  On February 14, 1997, Saber 
Equipment Corporation filed a Chapter 11 bankruptcy petition, 
which, at Saber's request, was converted into a Chapter 7 
bankruptcy proceeding on February 24, 1997.  A trustee was 
appointed by the bankruptcy court.  The trustee retained Mr. York 
as a consultant and the sale of Saber's assets was concluded in 
July 1997. From 1984 to 1994, Mr. York was President of Burndy 
Corporation. From 1992 to 1994, he was also Executive Vice 
President of Framatome Connectors International, a manufacturer 
of electrical and electronic connectors and tools.  Mr. York is 
also a director of Robroy Industries, Inc.

   Mr. Griffith has served as a director of the Company since 
1980.  Mr. Griffith is Senior Executive Vice President of Kessler 
Financial Services and has held that position since 1994.  
Previously, he held the positions of Chairman, Chief Executive 
Officer and President of Digitec, Inc. and Chairman, Chief 
Executive Officer and President of Xylogics, Inc.
<PAGE>
   Mr. Stuart has served as a director of the Company since 1998. 
Mr. Stuart is the General Manager - Communications and has served 
on the Executive Committee of Europay International since 1997.  
From 1995 to 1997, Mr. Stuart was Senior Vice President - 
Business Development for Rural/Metro Corporation.  Previously, 
Mr. Stuart was employed with American Express for 15 years in the 
Europe/Middle East/Africa (EMEA) Region where he served as 
General Manager of Northern Europe, President and General Manager 
of the United Kingdom and Ireland, and as Senior Vice President 
of Marketing for EMEA region.

   Mr. Faught has served as a director of the Company since 1983. 
From 1973 to 1993, when he retired, Mr. Faught served as an 
officer, most recently Senior Vice President - Technology, of 
Emerson Electric Co. Since retiring, he has served in a 
consulting capacity to Emerson.

   Although the Board of Directors contemplates that each of the 
nominees for election as directors will be able to serve, if a 
vacancy in the original slate of nominees is occasioned by death 
or other unexpected occurrence, shares represented by proxies 
(except proxies marked to the contrary) shall be voted for the 
election of such other nominee as may be designated by the Board 
of Directors.

THE BOARD OF DIRECTORS AND COMMITTEES

   There were five meetings of the Board of Directors during 
1998.  All of the members of the Board of Directors attended all 
of the meetings of the Board and the committees on which they 
served.  Directors who are employees of the Company do not 
receive any compensation for service as director.  Each non-
employee director is currently paid $750 for each Board meeting 
or committee meeting attended (except for those committee 
meetings held immediately in advance of a Board meeting) plus an 
annual retainer fee in the amount of $5,000.  For 1998, Mr. 
Faught received a total of $8,750 for his services, Mr. Griffith 
received $8,750 for his services, Mr. Stuart received $7,250 for 
his services and Mr. York received $9,500 for his services.

   The 1996 Eligible Directors Stock Plan of the Company (the 
"Directors Stock Plan") was approved by the Board of Directors on 
January 30, 1996 and thereafter by the Company's stockholders.  
Under the Directors Stock Plan, commencing with the 1997 annual 
meeting of  stockholders, each director who is not an officer or 
<PAGE>
employee of the Company or any subsidiary of the Company (an 
"Outside Director") who has not previously been granted an option 
to purchase shares of Common Stock will be granted, on the 
thirtieth day after such meeting or any subsequent annual meeting 
of stockholders, an option to purchase 3,000 shares of Common 
Stock at an exercise price equal to the fair market value on the 
date of grant.  In addition, on the thirtieth day after re-
election, commencing with the 1997 annual meeting of 
stockholders, each Outside Director will be granted an option at 
each annual meeting of the stockholders to purchase 1,500 shares 
of Common Stock at an exercise price equal to the fair market 
value on the date of grant.  A total of 36,000 shares of Common 
Stock are available for awards under the Directors Stock Plan.   
On February 7, 1997, the Board of Directors amended the Directors 
Stock Plan to allow for each option to vest six months after, and 
expire 10 years from, the date of grant of such option.  No 
options may be granted under the Directors Stock Plan after 
January 29, 2006.  A total of 22,500 shares remain available for 
grant pursuant to the Directors Stock Plan.

   The Board of Directors has two standing committees: the Audit 
Committee and the Compensation Committee.  The Audit Committee 
reviews the Company's accounting practices, internal accounting 
controls and financial results and oversees the engagement of the 
Company's independent auditors.  The members of the Audit 
Committee are Mr. Stuart and Mr. York.  The Compensation 
Committee reviews and recommends to the Board of Directors the 
salaries, bonuses and other forms of compensation for executive 
officers of the Company and administers various compensation and 
benefit plans, including the 1992 Stock Option Plan, the 1996 
Stock Plan and the 1998 Employee Stock Purchase Plan.  The 
members of the Company's Compensation Committee are Mr. Faught 
and Mr. Griffith. 

   None of the members of the Audit Committee or the Compensation 
Committee is a past or current officer or employee of the 
Company.  The Board of Directors does not maintain a nominating 
committee or a committee performing similar functions.


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

   The members of the Company's Compensation Committee are Mr. 
Faught and Mr. Griffith.  Except for Mr. Dwight, the Company's 
Chairman of the Board, Chief Executive Officer and President, no 
<PAGE>
officer or employee of the Company has participated in 
deliberations of the Board of Directors concerning executive 
officer compensation.  No executive officer of the Company serves 
as a member of the board of directors or compensation committee 
of any entity that has one or more executive officers serving as 
a member of the Company's Board of Directors or Compensation 
Committee.

EXECUTIVE COMPENSATION

                  REPORT OF THE COMPENSATION COMMITTEE

INTRODUCTION

   The following report is provided by the Compensation Committee 
(the "Committee") of the Board of Directors. The Committee 
supervises the Company's Executive Compensation Program and is 
directly responsible for compensation actions affecting the 
Chairman, President and Chief Executive Officer  (the "Chief 
Executive Officer"), other executive officers and other senior 
executives of the Company. The Committee, which consists entirely 
of non-employee directors, met one time in 1998.

Executive Compensation Philosophy

   The Company's Executive Compensation Program (the "Program") 
is designed and administered to relate executive compensation to 
four basic objectives:

     COMPETITIVE POSITION: The Program is designed to pay 
     competitive compensation so the Company can attract and
     retain highly qualified executives. To assist it in
     determining competitive compensation practices, the
     Committee frequently utilizes information about compensation
     levels of other companies (including some, but not all, of
     the companies that comprise the performance graph peer group
     described below), including information provided by
     qualified independent surveys.

     COMPANY PERFORMANCE: The Program is designed to reflect the
     overall performance of the Company, with appropriate
     consideration of conditions that exist in the industry. In
     determining compensation levels and compensation changes,
     the Committee considers the Company's overall performance in
     meeting both short-term and long-term objectives. The
<PAGE>
     Committee considers achievement of operating objectives in
     areas such as sales, earnings, entered orders and cash
     management, as well as progress toward long-term strategic
     objectives.

     STOCKHOLDER RETURN: The Program has been designed to
     establish a direct link between the interests of the
     Company's executives and its stockholders by allocating a
     portion of senior management compensation to stock option
     plans.

     INDIVIDUAL PERFORMANCE: In addition to the above factors,
     the Committee considers the executive's individual
     performance and contributions to the Company's results in
     determining appropriate compensation levels.


THE EXECUTIVE COMPENSATION PROGRAM

   Three general components of executive compensation are used to 
achieve the principles set forth above: base salary, a management 
incentive plan and a long-term incentive plan.  PCD's Chief 
Executive Officer, Mr. Dwight, is evaluated and his compensation 
administered in the same general fashion as the other executive 
officers.

     BASE SALARY: The base salary of each executive officer is
     reviewed annually by the Committee.  Salary changes reflect
     the overall performance of the Company, pay competitiveness
     and the individual's performance.  The targeted percentage
     of cash compensation represented by base salary varies based
     on the level of the position, with a target of approximately
     60% for the Chief Executive Officer and approximately 70%
     for the other executive officers.  1998 base salaries for
     the Chief Executive Officer and the other four most highly
     paid executive officers are shown in the summary
     compensation table below.  Effective January 1, 1999, Mr. 
     Dwight's annual base salary was increased  5% to $231,413.
     In setting Mr. Dwight's base salary, the committee took into
     account his leadership and direct contributions to the
     Company which resulted in the Company's financial
     performance for the year ended 1998.



<PAGE>
     ANNUAL MANAGEMENT INCENTIVE PLAN: The Company's Chief
     Executive Officer and other executive officers are eligible
     for annual cash bonuses. Payments of bonuses are based upon
     achievement of specified financial objectives determined by
     the Board of Directors at the beginning of each year. 
     Financial objectives are based on the Company's budget and
     results of operations.  Mr. Dwight's bonus was determined by
     comparing PCD's financial results to the financial goals
     described above.  Mr. Dwight was awarded a cash bonus of
     $30,000, which was equal to 13.6% of his base salary for
     1998.  

     LONG-TERM INCENTIVE PLAN: To ensure that management's
     interests are closely tied to stockholder return, a portion of
     senior executive total compensation is provided through
     stock-based, long-term incentive plans. To place emphasis on
     stockholder return, the Company has implemented two stock
     option plans, the 1992 Stock Option Plan and the 1996 Stock
     Plan. Both plans provide for the award of incentive stock
     options and non-qualified stock options. No further shares are
     available for grant pursuant to the 1992 Stock Option Plan.
     Awards to executive officers under these plans are included in
     the accompanying tables. 

   The Company does not have an employment agreement with the 
Chief Executive Officer or any of its other executive officers 
providing for their employment for any specific term.   

   No specific actions have been taken with respect to the $1 
million compensation deduction limit under section 162(m) of the 
Internal Revenue Code because the Company's compensation levels 
have never exceeded the limits and are not expected to exceed the 
limit by a material amount over the next several years.

SUMMARY

   The Committee believes the Company's compensation program has 
been designed and managed by the Committee to directly link the 
compensation of the Company's executives to the performance of 
the Company, individual performance and stockholder return. The 
current levels of compensation for the Company's senior 
executives are generally below market levels for similar 
electronic connector companies. The Committee expects to address 
these compensation levels over time, consistent with Company and 
individual performance, and will continue to emphasize
<PAGE>
performance-based and stock-based compensation linking management 
and stockholder interests.

                                   By the Compensation Committee

                                   H.F. Faught
                                   C.W. Griffith


                  SUMMARY COMPENSATION TABLE

   The following table sets forth certain information regarding 
the Company's Chief Executive Officer and each of the other four 
most highly compensated executive officers during the year ended 
December 31, 1998 (the "Named Executive Officers").
<TABLE>
<CAPTION>
                                                               Long-Term
                                                            Compensation(2)
                                                            Number of Shares
                                                               Underlying
                                    Annual Compensation (1)      Options        All-Other
Name and Principal Position    Year Salary($)   Bonus($)(3)     Granted(#)   Compensation($)(4)
- ---------------------------    ---- ---------   ----------- --------------   ------------------
<S>                           <C>   <C>         <C>             <C>              <C>
John L. Dwight, Jr...........  1998  $219,685    $ 30,000             -           $ 8,151
Chairman of the Board,         1997   204,068     100,000             -             8,189
  Chief Executive Officer      1996   188,313      80,000             -             7,712
  and President

Michael S. Cantor............  1998   128,041      52,100             -             9,410
Vice President and General     1997   122,000      39,500             -            10,125
  Manager, Industrial/         1996   116,019      48,000             -             8,787
  Avionics Division

Mary L. Mandarino............  1998   100,649      35,000             -            14,394
Chief Financial Officer,       1997    92,426      40,000             -            10,996
  Vice President, Finance      1996    84,584      32,000         5,000             7,850
  and Administration and
  Treasurer

Richard J. Mullin (5)........  1998   190,625      10,000             -            11,767
Vice President and President,  1997         -           -        50,000                 -
  Wells-CTI Division

Roddy J. Powers..............  1998   115,932      13,000            -             14,404
Vice President,                1997   111,833      39,500            -              7,694
  Operations                   1996   106,163      45,000            -              7,029
- ----------
</TABLE>

(1)   In accordance with the rules of the Securities and Exchange
    Commission, other compensation in the form of perquisites and
    other personal benefits has been omitted because such
    perquisites and other personal benefits constituted less than
    the lesser of $50,000 or ten percent of the total annual
<PAGE>
    salary and bonus reported for the executive officer during
    the years reported.

(2)   The Company did not grant any restricted stock awards or
    stock appreciation rights during the years reported.  The
    Company does not have any "long-term incentive plan" within
    the meaning set forth in Item 402(a)(7) of Regulation S-K.

(3)   The Company's officers are eligible for annual cash bonuses
    under the terms of the Company's Management Incentive Plan,
    adopted each year. Payments of bonuses are based upon
    achievement of specified individual and Company objectives 
    determined by the Board of Directors at the beginning of each
    year.  Bonus amounts for 1997 and 1996 have been restated to
    reflect the year in which such amounts were earned (instead of
    the year paid).

(4)   Includes amounts awarded pursuant to the Company's 401(k)
    Salary Savings Plan, life insurance premium remainders and
    automobile allowances. For 1998, such amounts were,
    respectively, Mr. Dwight, $5,000, $504 and $2,647; Mr.
    Cantor, $5,000, $461 and $3,949; Ms. Mandarino, $4,522, $112
    and $9,760; Mr. Mullin, $2,500, $522, and $8,745; and Mr.
    Powers, $4,723, $327 and $9,354.

(5)   Mr. Mullin joined the Company on December 26, 1997
    following the acquisition of Wells Electronics, Inc.


     OPTION GRANTS IN THE LAST YEAR

   No stock options or stock appreciation rights were granted to 
the Named Executive Officers during 1998.

     Aggregated Option Exercises in Last Year

                             Shares Acquired    Value Realized
         Name                on Exercise (#)        ($)(1)
- -----------------------      ---------------    --------------
John L. Dwight, Jr.....           10,000           $127,292
Michael S. Cantor......           25,000            479,167
Mary L. Mandarino......           17,000            267,708
Richard J. Mullin......                -                  -
Roddy J. Powers........           10,000            104,792
- ----------
<PAGE>
(1)   The values in this column are based on the last reported
    sale price of the Company's Common Stock on the Nasdaq
    National Market on the exercise date, less the respective
    option exercise price.


<TABLE>
<CAPTION>
                        AGGREGATED YEAR-END OPTION VALUES

                       Number of Securities
                      Underlying Unexercised        Value of Unexercised
                           Options (#)           In-the-Money Options ($)(1)
                        at Fiscal Year End         at  Fiscal Year End
                    -------------------------    ---------------------------
Name:               Exercisable Unexercisable     Exercisable Unexercisable
- -----               ----------- -------------     ----------- -------------
<S>                   <C>           <C>            <C>         <C>
John L. Dwight, Jr.    42,000             -         $497,875    $       -
Michael S. Cantor..    45,000             -          533,438            -
Mary L. Mandarino..    64,750         1,250          726,854        1,250
Richard J. Mullin..    16,668        33,332                -            -
Roddy J. Powers....    76,600             -          908,029            -
- ----------
</TABLE>
(1)   Solely for purposes of this table, the values in these
    columns have been calculated on the basis of the price of
    $13.00 per share, the fair market value of the Common Stock
    on December 31, 1998, less the option exercise price.  An
    "in-the-money" option is an option for which the exercise
    price is less than such fair market value.


                      PERFORMANCE GRAPH

   The graph set forth below provides comparisons of the 
quarterly change in the cumulative total shareholder return on 
PCD's Common Stock with the cumulative return of the Nasdaq Stock 
Market and a Peer Group Index (see note (3) below) from March 26, 
1996 (the effective date of PCD's initial public offering) 
through December 31, 1998.

             [STOCK PERFORMANCE GRAPH APPEARS HERE]






<PAGE>
<TABLE>
<CAPTION>
       COMPARISON OF CUMULATIVE TOTAL RETURN (1)
                                           CRSP
Measurement Period                     Total Return       Peer
Fiscal Quarter Covered)  PCD Inc.  Index for Nasdaq(2)  Group(3)
- -----------------------  -------   -------------------  --------
<S>                       <C>            <C>              <C>
As at 3/26/96.....         100            100              100
QE - 3/96.........         108            101               99
QE - 6/96.........         120            110               97
QE - 9/96.........         109            113              108
QE - 12/96........         118            115              106
QE - 3/97.........         143            113              101
QE - 6/97.........         150            133              121
QE - 9/97.........         223            155              141
QE - 12/97........         214            146              129
QE - 3/98.........         186            170              132
QE - 6/98.........         164            176              106
QE - 9/98.........         114            152               96
QE - 12/98........         118            205              114
</TABLE>
- ----------
(1)  Assumes $100 invested on March 26, 1996 in PCD Common Stock,
    the Nasdaq Stock Market and the Peer Group Index, as defined
    below in footnote (3), and the reinvestment of all dividends.

(2)  Cumulative returns are calculated using data from the Nasdaq
    Stock Market Total Return Index, maintained by the Center for
    Research in Security Prices (CRSP) at the University of
    Chicago.

(3)  The Peer Group is comprised of all independent "electronic
    connector" companies which are traded on the New York Stock
    Exchange or listed by The Nasdaq Stock Market (six companies
    excluding PCD).  The electronic connector companies are:
    Amphenol Company; AMP Incorporated; Methode Electronics,
    Inc.; Molex Inc.; Robinson Nugent, Inc.; and Thomas & Betts
    Company.  The Peer Group's total return has been recalculated
    back to March 26, 1996 so as to exclude Berg Electronics,
    Inc., which is no longer listed on the New York Stock
    Exchange and is not listed by the Nasdaq Stock Market.



<PAGE>
SECURITY OWNERSHIP OF MANAGEMENT

   The following table sets forth as of February 26, 1999,
certain information with respect to the security ownership of the
Common Stock by officers and directors of the Company:

                                     Amount and Nature
                                       of Beneficial
                                       Ownership (1)       Percent
Directors and Executive Officers     -----------------    -------
- --------------------------------
John L. Dwight, Jr. (2).............      924,000          10.9%
Harold F. Faught (3)................        3,000             *
C. Wayne Griffith (4)...............       83,800           1.0
John E. Stuart (5)..................        8,000             *
Theodore C. York (6)................       39,000             *
Michael S. Cantor (7)...............       95,000           1.1
Jeffrey A. Farnsworth (8)...........      142,000           1.7
Mary L. Mandarino (9)...............       89,450           1.0
Richard J. Mullin (10)..............       18,018             *
Roddy J. Powers (11)................       91,000           1.1
All directors and executive officers
 as a group (10 persons)(12)........    1,493,268          16.8
- ----------
* Less than 1%

(1)   Beneficial ownership is determined in accordance with the
    rules of the Securities and Exchange Commission and includes
    voting or investment power with respect to the shares. Stock
    subject to options exercisable currently or within 60 days
    following February 26, 1999 are deemed outstanding for the
    purpose of completing the share ownership and percentage of
    the person holding such options, but are not deemed
    outstanding for the purpose of computing the percentage of
    any other person.

(2)   John L. Dwight, Jr.'s beneficial ownership of Common Stock
    of the Company, consists of 908,500 shares over which he has
    both sole voting and dispositive powers and 15,500 shares
    (held by his child) over which he has shared voting and
    dispositive powers. Mr. Dwight disclaims beneficial ownership
    with respect to such 15,500 shares. Also includes 42,000
    shares issuable upon exercise of stock options.


<PAGE>
(3)    Comprised of 3,000 shares issuable upon exercise of stock
     options. 

(4)    Includes 39,000 shares issuable upon exercise of stock
     options.

(5)    Includes 3,000 shares issuable upon exercise of stock
     options.

(6)    Comprised of 39,000 shares issuable upon exercise of stock
     options.

(7)    Includes 45,000 shares issuable upon exercise of stock
     options.

(8)    Includes 137,000 shares issuable upon exercise of stock
     options.

(9)    Includes 64,750 shares issuable upon exercise of stock
     options.

(10)   Includes 17,918 shares issuable upon exercise of stock
     options.

(11)   Includes 76,600 shares issuable upon exercise of stock
     options.

(12)   Includes 467,268 shares issuable upon exercise of stock
     options.



                       PRINCIPAL STOCKHOLDERS 

   As of December 31, 1998, the only persons known to management 
to own beneficially 5% or more of the outstanding Common Stock of 
the Company are named below.  The information in this table is 
based solely on Schedules 13G filed with the Securities and 
Exchange Commission by these persons.








<PAGE>
<TABLE>
<CAPTION>
                                           Amount and Nature of
Name and Address of Beneficial Owner     Beneficial Ownership (1)     Percent
- ------------------------------------     ------------------------     -------
<S>                                          <C>                      <C>
Emerson Electric Co.................          2,068,080 (2)            24.1%
8000 West Florissant Avenue
St. Louis, MO  63136

John L. Dwight, Jr.................             924,000 (3)            10.9%
c/o PCD Inc.
2 Technology Drive
Centennial Park
Peabody, MA  01960-7977

Thomson Horstmann & Bryant Inc.....             766,000 (4)             9.1%
Park 80 West Plaza Two
Saddle Brook, NJ 07663

Wasatch Advisors, Inc..............             497,475 (5)             5.9%
150 Social Hall Avenue
Salt Lake City, UT 84111

SAFECO Asset Management Company....             495,500 (6)             5.9%
SAFECO Plaza
Seattle, WA 98185

Fleet Financial Group Inc..........             478,390 (7)             5.7%
One Federal Street
Boston, MA 02110
- ----------
(1)   Beneficial ownership is determined in accordance with the
    rules of the Securities and Exchange Commission and includes
    voting or investment power with respect to the shares.  Stock
    subject to options or warrants exercisable currently or
    within 60 days following December 31, 1998 are deemed
    outstanding for the purpose of completing the share ownership
    and percentage of the person holding such options, but are
    not deemed outstanding for the purpose of computing the
    percentage of any other person.

(2)   Includes 1,138,800 shares owned by Emerson Electric Co. and
    779,280 shares owned by its wholly-owned subsidiary, InnoVen
    III Company, and over which it has both sole voting and
    dispositive power.  Also includes 150,000 shares issuable
    upon exercise of a warrant issued to Emerson in December
    1997.

(3)   John L. Dwight, Jr.'s beneficial ownership of Common Stock
    of the Company consists of 908,500 shares over which he has
<PAGE>
    both sole voting and dispositive powers and 15,500 shares
    (held by his child) over which he is deemed to have shared
    voting and dispositive powers.  Mr. Dwight disclaims
    beneficial ownership with respect to such 15,500 shares. Also
    includes 42,000 shares issuable upon exercise of stock
    options.

(4)   Thomson Horstmann & Bryant Inc.'s beneficial ownership of
    Common Stock of the Company consists of 503,400 shares over
    which it has sole voting power and 10,400 shares over which
    it has shared voting power. Thomson Horstmann & Bryant, Inc.
    has sole dispositive power over all such shares. Shares of
    Common Stock beneficially owned by Thomson, Horstmann &
    Bryant, Inc. are owned by a variety of investment advisory
    clients of Thomson, Horstmann & Bryant, Inc. No such client
    is known to have an interest in more than 5% of the Common
    Stock. 

(5)   Wasatch Advisors, Inc.'s beneficial ownership of Common
    Stock of the Company consists of 497,475 shares over which it
    has sole voting and dispositive power.

(6)   SAFECO Asset Management Company's beneficial ownership of
    Common Stock of the Company consists of 495,500 shares over
    which it has shared voting and dispositive power. 

(7)   Fleet Financial Group, Inc.'s beneficial ownership of
    Common Stock of the Company consists of 476,170 shares over
    which it has sole voting power and 478,390  shares over which
    it has sole dispositive power.


SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

   Section 16(a) of the Securities Exchange Act of 1934 requires 
the Company's directors, executive officers and persons who own 
beneficially ten percent or more of any class of equity security 
in the Company to file with the Securities and Exchange 
Commission initial reports of such ownership and reports of 
changes in such ownership.  Such officers, directors and 
beneficial owners are required by Securities and Exchange 
Commission regulations to furnish the Company with copies of all 
Section 16(a) filings made by them.


<PAGE>
   Based solely upon a review of the copies of such filings 
furnished to the Company and each executive officer's written 
representation that no Form 5 was required, the Company believes 
that during 1998, its executive officers, directors and ten 
percent or greater beneficial owners complied with all applicable 
Section 16(a) filing requirements.

EMPLOYMENT AGREEMENTS

   In connection with the hiring of Richard J. Mullin as 
President of Wells-CTI, Inc. and Vice President of PCD Inc., the 
Company entered into a letter agreement (the "Letter Agreement") 
with Mr. Mullin, effective December 26, 1997 describing the terms 
of Mr. Mullin's employment.  Mr. Mullin's employment is on an "at 
will" basis, for no specific period.  The Letter Agreement 
provides for a base salary, a bonus under the Company's 
Management Incentive Plan, in each case subject to annual review 
by the Company's Compensation Committee, and an award of non-
qualified options to purchase Common Stock.  The Letter Agreement 
also provides that if Mr. Mullin's employment is terminated for 
reasons of performance or Company decision to eliminate the 
position for any reason, Mr. Mullin will receive a severance 
payment in an amount equal to one year's base pay, payable in 
semi-monthly installments.  Mr. Mullin will not receive severance 
pay if he resigns or if his employment is terminated by the 
Company due to gross misconduct.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

   On December 26, 1997, the Company entered into a Subordinated 
Debenture and Warrant Purchase Agreement (the "Purchase 
Agreement") with Emerson Electric Co. ("Emerson"), the Company's 
largest stockholder. Pursuant to the Purchase Agreement, the 
Company issued to Emerson a Subordinated Debenture (the 
"Debenture") with a principal amount of $25 million at an annual 
rate of interest of 10% and a Common Stock Purchase Warrant (the 
"Emerson Warrant") for the purchase of up to 525,000 shares of 
PCD Common Stock at a purchase price of $1.00 per share. On April 
22, 1998, the Company repaid the entire outstanding principal 
amount of the Debenture using a portion of the proceeds of a 
public offering of its Common Stock.  Prepayment of the principal 
amount under the Debenture was subject to a penalty, paid at the 
time of prepayment, in an amount equal to 3.25% of the principal 
sum prepaid. Because the Debenture was paid in full before

<PAGE>
December 31, 1998, the Emerson Warrant is exercisable only to the 
extent of 150,000 shares of Common Stock.  In connection with the 
Purchase Agreement, the Company granted registration rights to 
Emerson pursuant to a Registration Rights Agreement dated as of 
December 26, 1997.

   The Company has a policy that all material transactions 
between the Company and its officers, directors and other 
affiliates must (i) be approved by a majority of the members of 
the Company's Board of Directors and by a majority of the 
disinterested members of the Company's Board of Directors and 
(ii) be on terms no less favorable to the Company than could be 
obtained from unaffiliated third parties. In addition, this 
policy requires that any loans by the Company to its officers, 
directors or other affiliates be for bona fide business purposes 
only.




                  II. INDEPENDENT ACCOUNTANTS

   The Company has reaffirmed the selection of 
PricewaterhouseCoopers LLP as the independent accountants of the 
Company for 1999.  PricewaterhouseCoopers LLP has no financial 
interest, direct or indirect, in the Company or any of its 
subsidiaries.

   A representative of PricewaterhouseCoopers LLP will attend the 
annual meeting with the opportunity to make a statement if he or 
she desires to do so and to answer questions that may be asked of 
him or her by the stockholders.


                  III. OTHER GOVERNANCE INFORMATION

   Any stockholder, whether of record or a beneficial owner, 
desiring to submit a proposal for consideration to appear in the 
Company's Proxy Statement for the annual meeting of stockholders 
of the Company to be held in 2000 shall submit such proposal, 
typewritten or printed, addressed to the Clerk of the Company on 
or before December 4, 1999. Such proposal must identify the name 
and address of the stockholder, the number of the Company's 
shares held of record or beneficially, the dates upon which the 
stockholder acquired such shares and documentary support for a
<PAGE>
claim of beneficial ownership. Proposals should be sent by 
certified mail - return receipt requested to the attention of the 
Clerk of the Company, PCD Inc., 2 Technology Drive, Centennial 
Park, Peabody, MA 01960-7977.

   In addition to the foregoing procedure for inclusion of a 
stockholder proposal in the Company's Proxy Statement, the 
Company will consider other items of business and nominations for 
election as director of the Company that are properly brought 
before an annual meeting by a stockholder.  To be properly 
brought before an annual meeting, items of business must be 
appropriate subjects for stockholder consideration, timely notice 
thereof must be given in writing to the Clerk of the Company, and 
other applicable requirements must be met.  In general, such 
notice is timely if it is received at the principal executive 
offices of the Company at least 60 days in advance of the 
anniversary date of the previous year's annual meeting (for the 
2000 annual meeting, the deadline for receipt of such notice is 
March 8, 2000), provided that if the annual meeting is to be held 
on a date prior to the anniversary date of the previous year's 
annual meeting and if less than 70 days notice is given of the 
date of the meeting, a stockholder will have 10 days from the 
notice of the date of the meeting to give notice of the proposals 
for stockholder consideration.   The by-laws of the Company 
specify the information to be included in the stockholder's 
notice.

   Stockholders may nominate persons for election to the Board by 
complying with the notice provisions set forth in the by-laws.  
In general, such notice is timely if it is received by the Clerk 
of the Company at least 60 days in advance of the anniversary 
date of the previous year's annual meeting (for the 2000 annual 
meeting, the deadline for receipt of such notice is March 8, 
2000), provided that if the annual meeting is to be held on a 
date prior to the anniversary date of the previous year's annual 
meeting and if less than 70 days  notice is given of the date of 
the meeting, a stockholder will have 10 days from the notice of 
the date of the meeting to give notice of the planned nomination. 
 The by-laws of the Company specify the information to be 
included in the stockholder's notice of nomination.

   Interested stockholders can obtain full copies of the by-laws 
by making a written request therefor to the Clerk of the Company.


<PAGE>
EXPENSES OF SOLICITATION

   All expenses of soliciting proxies will be paid by the 
Company.  Proxies may be solicited personally, or by telephone, 
by employees of the Company, but the Company will not pay any 
compensation for such solicitations.  The Company will reimburse 
brokers, banks and other persons holding shares in their names or 
in the names of nominees for their expenses for sending material 
to principals and obtaining their proxies.

ANNUAL REPORT ON FORM 10-K

   A copy of the Company's annual report on Form 10-K for the 
year ended December 31, 1998, as filed with the Securities and 
Exchange Commission, excluding exhibits thereto, may be obtained 
without charge by contacting Mary L. Mandarino, PCD Inc., 2 
Technology Drive, Centennial Park, Peabody, Massachusetts 01960-
7977.


                                   The Board of Directors of
                                   PCD Inc.
                                       
                                   /s/ John L. Dwight, Jr.

                                   John L. Dwight, Jr.
                                   Chairman

Dated: April 2, 1999










<PAGE>
APPENDIX A
FRONT OF PROXY CARD

                            PCD Inc.
                       2 Technology Drive
                         Centennial Park
                 Peabody, Massachusetts 01960-7977

          Annual Meeting of Stockholders - May 7, 1999
       Proxy Solicited on Behalf of the Board of Directors

The undersigned, revoking all prior proxies, hereby appoints John 
L. Dwight, Jr., Mary L. Mandarino and David P. Horne as Proxies, 
with full power of substitution to each, to vote for and on 
behalf of the undersigned all shares of stock of PCD Inc. (the 
"Company") which the undersigned may be entitled to vote at the 
1999 Annual Meeting of Stockholders of PCD Inc. to be held at the 
offices of the Company, 2 Technology Drive, Centennial Park, 
Peabody, Massachusetts 01960-7977, on Friday, May 7, 1999 at 
10:00 a.m., and at any adjournment or adjournments thereof. The 
undersigned hereby directs the said proxies to vote in accordance 
with their judgement on any matters which may properly come 
before the Annual Meeting, all as indicated in the Notice of 
Annual Meeting, receipt of which is hereby acknowledged, and to 
act upon the following matters set forth in such notice as 
specified by the undersigned.

THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED AS DIRECTED 
HEREIN BY THE UNDERSIGNED SHAREHOLDER(S). IF NO DIRECTION IS 
GIVEN, THIS PROXY WILL BE VOTED "FOR" PROPOSAL 1.

PLEASE VOTE, DATE AND SIGN ON REVERSE AND RETURN PROMPTLY IN THE 
ENCLOSED ENVELOPE 

Please sign exactly as your name(s) appear(s) on the books of the 
Company. Joint owners should each sign personally. Trustees, 
custodians, and other fiduciaries should indicate the capacity in 
which they sign, and where more than one name appears, a majority 
must sign. If the shareholder is a corporation, the signature 
should be that of an authorized officer who should indicate his 
or her title.

HAS YOUR ADDRESS CHANGED?               DO YOU HAVE ANY COMMENTS?

__________________________________      _________________________
__________________________________      _________________________
__________________________________      ________________________

<PAGE>
BACK SIDE OF PROXY CARD

[X] PLEASE MARK VOTES 
AS IN THIS EXAMPLE 

                    FOR all
                    Except     Withhold     Nominees:
1. Election of                               John L. Dwight, Jr.
   Directors          [ ]         [ ]        Theodore C. York

Note: To withhold authority to vote for any individual nominee,
strike a line through the name(s) of the nominee(s) in the line
at right.

2. In their discretion, the proxies are authorized to vote upon 
any other business that may properly come before the meeting or 
at any adjournment(s) thereof.

Mark box at right if an address
change or comment has been noted                      [ ]
on the reverse of this card

RECORD DATE SHARES: 
                                                      --------
Please be sure to sign and date this Proxy.           | Date |
- --------------------------------------------------------------
|                                                            |
|                                                            |
- ------- Stockholder sign here --- Co-owner sign here ---------

DETACH CARD                                           DETACH CARD

                         PCD Inc.

Dear Stockholder,

Please take note of the important information enclosed with this 
Proxy Ballot. There are a number of issues related to the 
management and operation of your Corporation that require your 
immediate attention and approval. These are discussed in detail 
in the enclosed proxy materials.

Your vote counts, and you are strongly encouraged to exercise 
your right to vote your shares.

Please mark the boxes on this proxy card to indicate how your 
shares will be voted. Then sign the card, detach it and return 
your proxy vote in the enclosed postage paid envelope.

Your vote must be received prior to the Annual Meeting of 
Stockholders, May 7, 1999.

Thank you in advance for your prompt consideration of these 
matters.

Sincerely,

PCD Inc.

- -9-



</TABLE>


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