WELLS GARDNER ELECTRONICS CORP
DEF 14A, 1997-03-20
COMPUTER TERMINALS
Previous: WASHINGTON WATER POWER CO, 10-K405, 1997-03-20
Next: WESTERN INVESTMENT REAL ESTATE TRUST, DEF 14A, 1997-03-20



                          WELLS-GARDNER
                     Electronics Corporation
                    2701 North Kildare Avenue
                     Chicago, Illinois 60639

                                      March 21, 1997


To Our Shareholders:

You  are  cordially  invited  to  attend  the  1997  Annual  Meeting  of
Shareholders of Wells-Gardner Electronics Corporation which will be held
at the  General  Offices of  the  Company, 2701  North  Kildare  Avenue,
Chicago, Illinois, April 22, 1997, at 2:00 P.M. Central Daylight Savings
Time. All holders of  common shares of  the Company as  of the close  of
business on March 14, 1997, are entitled to vote at the Annual Meeting.

Time will be set aside for discussion of each item of business described
in the accompanying  Notice of Annual  Meeting and Proxy  Statement.   A
current report  on  the  business operations  of  the  Company  will  be
presented at the meeting  and shareholders will  have an opportunity  to
ask questions.  We plan  to adjourn  the meeting  at approximately  3:00
P.M., but  members  of  senior management  will  remain  to  answer  any
additional questions you may have.

We hope you will be able to attend  the Annual Meeting.  Whether or  not
you expect to attend, you are  urged to complete, sign, date and  return
the proxy card in  the enclosed envelope in  order to make certain  that
your shares will be represented at the Annual Meeting.

                                  Sincerely,

                                  ANTHONY SPIER
                                  Anthony Spier
                                  Chairman of the Board, President
                                  and Chief Executive Officer
<PAGE>
              WELLS-GARDNER ELECTRONICS CORPORATION
    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS - APRIL 22, 1997

NOTICE IS  HEREBY  GIVEN that  the  Annual Meeting  of  Shareholders  of
Wells-Gardner Electronics Corporation will be held on Tuesday, April 22,
1997, at  2:00  P.M., Central  Daylight  Savings Time,  at  the  general
offices of the  Company, 2701 North  Kildare Avenue, Chicago,  Illinois,
for the following purposes:

1.    To elect nine directors;

2.    To consider and vote upon a proposal to ratify the appointment  of
      KPMG Peat Marwick  LLP, as  independent public  accountants of  the
      Company for the current fiscal year;

3.    To act  upon any  other business  which  may properly  be  brought
      before the meeting.

The close of business on  March 14, 1997, has  been fixed as the  record
date for determining the shareholders entitled to notice of and to  vote
at the Annual Meeting.
                                  By Order of the Board of Directors,

                                  GENE AHNER
                                  Secretary

March 21, 1997
<PAGE>
                 WELLS-GARDNER ELECTRONICS CORPORATION
                          PROXY STATEMENT FOR
                     ANNUAL MEETING OF SHAREHOLDERS
                        TUESDAY, APRIL 22, 1997

This Proxy Statement is being  sent on or about  March 21, 1997, to  all
holders of common shares,  $1.00 par value (``Common Stock''), the only
class of stock  outstanding, of  Wells-Gardner Electronics Corporation,
2701 North Kildare Avenue, Chicago, IL 60639 (the ``Company''), entitled
to vote at  the Annual Meeting  of Shareholders on  April 22, 1997  (the
`` Meeting''), in order to  furnish information relating to the business
to be transacted.

VOTING PROCEDURES
Shareholders of record at the close  of business on March 14, 1997,  are
entitled to vote at the Meeting.  As of that date, there were  4,070,026
shares of Common Stock  outstanding.  Shareholders  are entitled to  one
vote per  share  owned on  the  record date,  and  with respect  to  the
election of  directors, shareholders  have  cumulative voting  rights.  
Under cumulative voting,  each shareholder is  entitled to  a number  of
votes equal to the number of  directors to be elected multiplied by the
number of shares  owned by such  shareholder, and  such shareholder  may
cast such votes for one nominee  or distribute them in any manner  among
any number of nominees.

A proxy card is enclosed for your use.   YOU ARE SOLICITED ON BEHALF  OF
THE BOARD OF DIRECTORS TO  SIGN, DATE AND RETURN  THE PROXY CARD IN  THE
ACCOMPANYING ENVELOPE, which  is postage-paid  if mailed  in the  United
States.

You may revoke your proxy at any time before it is actually voted at the
Meeting by delivering written notice of  revocation to the Secretary  of
the Company, by submitting a subsequently  dated proxy, or by  attending
the Meeting and withdrawing the proxy.   You may also be represented  by
another person present at the Meeting  by executing a proxy  designating
such person to act on your  behalf.  Each unrevoked proxy card  properly
executed and received prior to the close of the Meeting will be voted as
indicated. 

Unless otherwise indicated on the proxy  card, votes represented by  all
properly executed proxies will be distributed equally among the nominees
for director  named  herein,  except  that  if  additional  persons  are
nominated, the  proxies will  have discretionary  authority to  cumulate
votes among the nominees named herein.  The withholding of authority  to
vote for any individual nominee or  nominees will permit the proxies  to
distribute the withheld  votes in their  discretion among the  remaining
nominees.  In addition, where  specific instructions are not  indicated,
the proxy will be  voted FOR the approval  to ratify the appointment  of
KPMG Peat Marwick LLP, as independent public accountants of the  Company
for the current fiscal year. 
<PAGE>
Assuming the presence  at the  Meeting, in person  or by  proxy, of  the
holders of a majority of the outstanding shares of Common Stock, thereby
constituting a quorum, the affirmative vote of the holders of a majority
of the  shares  represented at  the  Meeting  and entitled  to  vote  is
required for the approval to ratify the appointment of KPMG Peat Marwick
LLP, as independent public  accountants of the  Company for the  current
fiscal year. Abstentions are included in the determination of the number
of shares present for purposes of  determining if a quorum is present.  
Shares represented by  proxies which are  marked ``abstain'' or to  deny
discretionary authority on any matter will be treated as shares  present
and entitled to vote, which will have the same effect as a vote  against
any  such  matters.    Broker  ``non-votes''  will  be  treated  as  not
represented at  the  Meeting as  to  matters  for which  a  non-vote  is
indicated on the broker's proxy and will not affect the determination of
the outcome of the vote on any proposal to be decided at the Meeting.  A
broker  ``non-vote''  occurs  when  a  nominee  holding   shares  for  a
beneficial owner does not vote a particular proposal because the nominee
does not have discretionary voting power  with respect to that item  and
has not received instructions from the beneficial owner.  

The expense of preparing, printing and mailing this Proxy Statement will
be paid by the Company.  In addition to the use of the mail, proxies may
be solicited  personally or  by telephone  by regular  employees of  the
Company without  additional compensation.   The  Company will  reimburse
banks, brokers and other custodians, nominees and fiduciaries for  their
costs in sending  the proxy materials  to the beneficial  owners of  the
Common Stock.

A copy of  the 1996 Annual  Report to Shareholders,  which includes  the
consolidated financial statements of the Company for 1996, was mailed to
the shareholders on or about March 21, 1997.

                         ELECTION OF DIRECTORS

The bylaws of the  Company provide that the  number of directors of  the
Company shall be from five to  nine, as fixed from  time to time by  the
Board of Directors.   The size  of the Board  is currently set at  nine
members.  Shareholders are entitled to cumulative voting in the election
of directors.  See  ``Voting Procedures'' herein.   Directors will hold
office until the next Annual Meeting and until their successors are duly
elected and qualified, or until their earlier death or resignation.  The
Board of Directors has inquired of each nominee and has ascertained that
each will serve if  elected.  In  the event that  any of these  nominees
should become  unavailable  for election,  the  Board of  Directors  may
designate substitute nominees, in which event the shares represented  by
the proxy  cards returned  will be  voted for  such substitute  nominees
unless an instruction to the contrary is indicated on the proxy card.
<PAGE>
INFORMATION CONCERNING NOMINEES

ANTHONY SPIER                                 Director since April, 1990
Anthony Spier, age  53, has been  Chairman of the  Board, President  and
Chief Executive Officer since April 1994.   Before joining the  Company,
Mr. Spier  was  President  of Bruning  Corporation,  a  manufacturer  of
drafting equipment and supplies, from 1989  to 1994.  Prior thereto,  he
was   Vice  President   of  AM  International,   and   President  of the 
International Division  of AM  International.   He  is chairman  of  the
Executive Committee and a member of the Acquisition Committee.

JOHN R. BLOUIN                                Director since April, 1989
John R. Blouin,  age 50, has  been President of  James Industries,  Inc.
since 1982.    James  Industries, a  sales  representative  organization
serving the electronics and computer industries, has served the  Company
as a  sales  representative  since 1979.   See  ``Compensation Committee
Interlocks  and  Insider   Participation''  for  additional   disclosure
regarding James Industries,  Inc. Prior to  joining James Industries  in
1980, Mr. Blouin served in a  variety of sales management and  marketing
positions with General Electric Corporation.  In May of 1988 he received
the  American  Amusement  Machine  Association  Joseph  Robbins  Coin-Op
Recognition Award.  Mr. Blouin  also serves  as a  director of  American
Manufacturing and Technologies Inc.  He  is chairman of the  Acquisition
Committee.

WILLIAM L. DE NICOLO                          Director since April, 1995
William L. DeNicolo, age 51, is the founder and, since its formation  in
1986, Chairman,  of Telular  Corporation (NASDAQ:  WRLS), a  corporation
specializing in the  design, development, manufacture  and marketing  of
patented  cellular  telecommunication  technology  and  products.    Mr.
DeNicolo served  as President  and Chief  Executive Officer  of  Telular
Corporation from 1986 to 1993 and  from November, 1995 to April, 1996.  
He is a member of the Audit Committee.

ALLAN GARDNER                                 Director since April, 1963
Allan Gardner,  age  75, retired  from  the  Company in  1988.    Before
retiring, Mr.  Gardner  had served  the  Company in  various  positions,
including President and Chief Operating Officer.   Mr. Gardner had  been
employed by the Company since 1948.   He is a member of the  Acquisition
Committee.
<PAGE>
H. WAYNE HARRIS                               Director since April, 1995
H. Wayne Harris,  age 62, is  the President of  Wayne Harris Company,  a
Dallas-based appliance wholesaler, a  position  he  has held since 1988.  
Prior  thereto,  Mr.  Harris  was  Corporate  Vice  President  of  Roper
Corporation,  a  manufacturer  of  home  appliances  and  outdoor  power
equipment, from  1981  to 1988.  He  is  a member  of  the  Compensation
Committee.

IRA J. KAUFMAN                             Director since February, 1997
Ira J. Kaufman, age 68, is Senior Managing Director of Mesirow Financial
since 1995.  Prior  thereto, Mr. Kaufman was  Chairman of the Board  and
Chief Executive Officer of Rodman &  Renshaw Inc.  Mr. Kaufman was  also
Chairman of the Board and Chief  Executive Officer of Exchange  National
Bank of Chicago.  He is member of the New York Stock Exchange,  American
Stock Exchange, Chicago Board of  Trade, Chicago Board Options  Exchange
and National Association of Securities Dealers. Mr. Kaufman also  serves
as a director of Anicom, Inc. and First Eagle National Bank.

JAMES J. ROBERTS, JR.                         Director since April, 1982
James J. Roberts, Jr., age 52, has been Chairman of the Board and  Chief
Executive Officer of James Industries,  Inc. since its incorporation  in
1977.  James Industries, a sales representative organization serving the
electronics and computer industries, has served  the Company as a  sales
representative since 1979.  See ``Compensation Committee Interlocks  and
Insider  Participation'' for  additional   disclosure  regarding   James
Industries, Inc.   He is chairman  of the Compensation  Committee and  a
member of the Executive Committee.

RANDALL S. WELLS                              Director since April, 1996
Randall S. Wells, age 45, has been Executive Vice President and  General
Manager of the Company since 1987.   Mr. Wells has been employed by  the
Company since 1971 in various positions.

ERNEST R. WISH                               Director since August, 1995
Ernest R. Wish,  age  65,  is Chairman  of  the  Board  of WRM,  Inc.  a
residential real estate management firm. Mr. Wish also held the position
as the Director of Revenue  from 1995 to 1996,  and was City Clerk  from
1993 to 1995,  for the  City  of Chicago.   Prior  thereto, Mr. Wish was
Managing Partner of the Chicago and Midwest Regional offices of  Coopers
& Lybrand LLP, a public  accounting firm.  He  is Chairman of the  Audit
Committee and a member of the Compensation and Acquisition Committees.

The shares represented by the proxy cards returned will be voted FOR the
election of  these nominees,  as specified  under ``Voting Procedures ''
herein, unless specified otherwise.
<PAGE>
VOTING RIGHTS AGREEMENT
The Company,  Anthony Spier,   John R. Blouin,  Allan Gardner,  James J.
Roberts, Jr., Randall S. Wells and James Industries, Inc. are parties to
a voting  rights  agreement  (the  ``Voting Rights  Agreement '')  dated
February 29, 1996, governing the voting of Common Stock for directors of
the Company.  The  Voting Rights  Agreement  supersedes a  prior  voting
rights agreement entered into  in April, 1994.   Pursuant to the  Voting
Rights Agreement, the parties have agreed to vote their shares of Common
Stock at each election  of directors for such  slate of nominees as  the
Executive Committee of  the Board designates,  provided that such  slate
shall always include Anthony Spier, John R. Blouin, Allan Gardner, James
J. Roberts, Jr., Randall S. Wells and or any of them as are willing and
able to serve as directors (collectively, the ``Designated Directors'').
In any  election  of directors  of the Company  in which  the number  of
nominees exceeds the number  of directors to  be elected, the  agreement
provides that the parties will vote  in a manner to assure the  election
of the greatest number of Designated Directors or their successors.  The
Voting Rights Agreement terminates on the earlier of the termination  of
the  Sales   Representative  Agreement   between  the   Company,   James
Industries, Inc. and James J. Roberts, Jr. (see ``Compensation Committee
Interlocks and Insider Participation'' herein) and December 31, 2000.

BOARD COMPENSATION
Employee directors do not receive additional compensation for serving on
the Board  of  Directors.   At  the 1996  Annual  Meeting,  shareholders
approved the Nonemployee Director Stock Plan.  The Nonemployee  Director
Stock Plan  provides for  awards to  each  nonemployee director  of  800
shares of Common  Stock each year,  an attendance fee  of 200 shares  of
Common Stock for each Board and  committee meeting attended, and a  cash
payment in  an amount  sufficient to  offset tax  liability incurred  in
connection with such stock awards and expenses of attendance, as well as
stock options  for a  number of  shares  of Common  Stock equal  to  one
percent of the number of shares of Common Stock outstanding on the  date
of grant divided by the number  of eligible directors, to be granted  to
nonemployee directors  in office  upon final  adjournment of  an  annual
meeting of  shareholders.    The Company  also  pays  the  premiums  for
directors' and officers'  liability insurance  policies.   The Board  of
Directors met six times in 1996 and the non-employee directors were paid
for the six meetings.  All directors attended at least 97 percent of the
aggregate number  of Board  meetings and  of meetings  of committees  on
which they served in 1996.

COMMITTEES OF THE BOARD
The Board  of  Directors  has  a  standing  Audit  Committee,  Executive
Committee, Compensation Committee and  Acquisition Committee.   Although
the Board has  no nominating  committee, the  Executive Committee  deals
with matters relating to nominations to the Board.

AUDIT COMMITTEE
The Audit Committee  consists of Ernest R. Wish and William L. DeNicolo.
The  Audit  Committee  met  four  times  during  1996.   It  also  meets
separately with representatives  of the  Company's independent  auditors
and with  representatives of  senior management.   The  Audit  Committee
reviews and makes  recommendations to the  Board regarding  a number  of
operating matters including:  (i) the  general scope of audit  coverage;
(ii) the fees  charged by the  independent auditors;  and (iii)  matters
relating to the Company's internal control systems.
<PAGE>
EXECUTIVE COMMITTEE
The Executive Committee  consists of Anthony Spier and James J. Roberts,
Jr.  The Executive Committee, which  met two times during 1996, has  the
authority to  take all  actions that  could  be taken  by the  Board  of
Directors, except as provided by statute.  It may meet between regularly
scheduled Board meetings  to take such  action as is  necessary for  the
efficient operation of the Company.

The Executive Committee's  duties relating to  nominations to the  Board
include proposing a slate of directors for election by the  shareholders
at each Annual Meeting and proposing candidates to fill vacancies on the
Board.  It conducts research to  identify suitable candidates for  Board
membership,  and  seeks   individuals  who  will   make  a   substantial
contribution to the Company.   It will  consider candidates proposed  by
shareholders.   Generally,  candidates  must  be  highly  qualified  and
affirmatively desirous of serving on the  Board.  They should  represent
the interests of all  shareholders and not those  of a special  interest
group. Any shareholder wishing to propose a candidate for  consideration
should forward the  candidate's name and  a detailed  background of  the
candidate's qualifications to the Secretary of the Company.

COMPENSATION COMMITTEE
The Compensation Committee consists of  James J. Roberts, Jr., H.  Wayne
Harris and  Ernest R. Wish.  The Compensation  Committee met  two  times
during 1996.    The  Compensation Committee  administers  the  Company's
Amended and  Restated   Incentive  Stock  Plan.    See  ``Report of  the
Compensation Committee'' herein.  The Compensation Committee  also makes
recommendations to the  Board  with respect to  the compensation paid to
the Chief Executive Officer and other executive officers.   See  "Report       
of Board of Directors on Compensation'' herein.

ACQUISITION COMMITTEE
The Acquisition  Committee consists  of  John R. Blouin,  Anthony Spier,
Allan Gardner and  Ernest R. Wish.   The  Acquisition  Committee met two
times during  1996.   The  Acquisition  Committee identifies  and  makes
recommendations to the Board  regarding possible acquisitions and  other
investment opportunities of the Company.

                    SECURITIES BENEFICIALLY OWNED BY
                 PRINCIPAL SHAREHOLDERS AND MANAGEMENT

Set forth in the following table are the beneficial holdings on February
28, 1997, of each person known  by the Company to own beneficially  more
than five  percent  of  its  outstanding  common  stock,  directors  and
nominees, the Chief Executive Officer, the Executive Vice President  and
General Manager and all executive officers and directors as a group.
<PAGE>
<TABLE>
                                        Number of           
                                        Shares
                                        Beneficially                            
                                        Owned (a)(b)(c)            % of Class
                            

<S>                                     <C>                        <C>
Voting Rights Agreement...........        860,951(g)                  21.1%

James J. Roberts, Jr..............        555,726(d)                  13.7%
  Individual and as Trustee of
  the James J. Roberts Trust
  dated January 23, 1991
  1619 Colonial Parkway
  Inverness, Illinois 60067

Dimensional Fund Advisors, Inc....        207,700(e)                   5.1%
  1299 Ocean Avenue
  11th Floor
  Santa Monica, California 90401

Anthony Spier.....................        129,150                      3.2%

Allan Gardner.....................        116,485(f)                   2.9%

Randall S. Wells..................         46,900                      1.2%

Ernest R. Wish....................         16,890                        *

John R. Blouin....................         12,690                        *

William L. DeNicolo...............          8,690                        *

Ira J. Kaufman....................          5,000                        *

H. Wayne Harris...................          4,890                        *

Officers & Directors as a                   
  group (15 persons)..............       1,061,675                    26.1%

* Represent holdings of less than one percent.
</TABLE>
<PAGE>
(a)  The amounts shown include the following shares that may be acquired
     within 60 days pursuant to  outstanding stock options:   Mr. Spier,
     33,350 shares; Mr. Wells, 23,900 shares; and all executive officers
     and directors as a group, 120,076 shares.

(b)  Excludes shares  owned in  joint tenancy  as  follows:   Mr. Spier,
     14,708 shares; Mr.  Wells, 21,132  shares; Mr.  Blouin, 3,000;  Mr.
     Gardner, 5,750 shares;  and executive officers  and directors as  a
     group, 44,590 shares.  In each  case, beneficial ownership of  such
     shares is disclaimed.

(c)  The amounts shown include performance-based restricted stock awards
     that  could  vest  in  accordance  with  their  terms  as  follows:  
     Mr. Spier,  39,000  shares;  Mr.  Wells,  9,000  shares;  and   all 
     executive officers and directors as a group, 45,000 shares.   These
     performance-based  restricted   stock   awards  were   amended   in
     February 1996.  See  "Report of the Compensation Committee"   for a        
     description of the amendment. 

(d)  According to Schedule  13D filed with the  Securities and  Exchange
     Commission by Mr. Roberts and  other information furnished by  him,
     Mr. Roberts  has sole  voting power  over all  shares  beneficially
     owned by him.  According to  such information, all of these  shares
     are owned by Mr. Roberts as trustee of a trust of which he is  sole
     beneficiary.

(e)  According to Schedule 13G filed  with the  Securities and  Exchange
     Commission,  Dimensional  Fund  Advisors  Inc.  ("Dimensional"),  a
     registered  investment  advisor,  is  deemed  to  have   beneficial
     ownership of 207,700 shares  of Wells-Gardner Electronics stock  as
     of December 31, 1996, all of which shares are held in portfolios of
     DFA  Investment  Dimensions  Group  Inc.,  a  registered   open-end
     investment company,  or  in  series of  the  DFA  Investment  Trust
     Company, a Delaware business trust, or the DFA Group Trust and  DFA
     Participation  Group  Trust,  investment  vehicles  for   qualified
     benefit plans, all of which  Dimensional Fund Advisors Inc.  serves 
     as investment manager.  Dimensional disclaims beneficial  ownership
     of all such shares.

(f)  Of these  shares,  111,795 shares are  held by  the  Allan  Gardner
     Revocable Living Trust dated January 9, 1990, of which  Mr. Gardner
     is the trustee.

(g)  According to the Voting Rights Agreement  dated February 29,  1996,
     Mr. Spier, Mr. Blouin, Mr. Gardner, Mr. Roberts and Mr. Wells  have
     agreed to vote 860,951  shares as a block  on certain matters.  See
     ``Voting Rights Agreement'' for additional disclosure.

              REPORT OF BOARD OF DIRECTORS ON COMPENSATION

This report  of  the  Board of  Directors  shall  not be  deemed  to  be
incorporated by  reference by  any  general statement  incorporating  by
reference this proxy statement into any filing under the Securities  Act
of 1933 or the Securities Exchange Act of 1934, and shall not  otherwise
be deemed filed under such acts.
<PAGE>
OVERVIEW OF EXECUTIVE COMPENSATION POLICIES
The Board  of Directors'  policy with  respect  to compensation  of  the
Company's executive officers includes the following objectives:

     *    Maintain a level of compensation that will attract and  retain
          highly qualified individuals.

     *    Match the compensation  goals of the  executive officers  with
          the short-term and long-term operational goals of the Company.

     *    Align  the   interests   of   the   executive   officers   and
          shareholders.

     *    Reward  significant   performance  by   individual   executive
          officers,  which performance contributes to the success of the
          Company.

To achieve these objectives, the  overall compensation of the  Company's
executive officers was comprised in 1996  of salaries and stock  options
granted under the  Company's Amended and  Restated Incentive Stock  Plan
(``ISP'').  The Board of Directors determines the  annual salary of each
executive  officer,  based   upon  recommendations   of  the   Executive
Committee.  The ISP is administered by the Compensation Committee.   See
``Report of the Compensation Committee'' herein.

Certain executive  officers are  parties to  employment contracts  which
specify minimum salaries. Any compensation exceeding such minimum levels
is set relative to executive compensation at comparable companies in the
electronics industries and companies of comparable size.

CHIEF EXECUTIVE OFFICER COMPENSATION
Mr. Spier  is  employed under  a  contract originally  entered  into  in
connection with his joining the Company and being elected as Chairman of
the Board, President and Chief Executive Officer of the Company in April
1994 (the ``1994 Contract''). In February 1996, Mr. Spier's contract was
amended (the ``Amended Contract'').  The Amended Contract, which expires
December 31, 2000, but  can be  extended for  additional  one-year terms
thereafter, provides for minimum  annual compensation of $200,000  until
December 31, 1996, and $225,000 thereafter.  Mr. Spier may terminate the
Amended Contract in the event of a ``change in control'' of the Company.
If,  upon a ``change  of control'' of the Company,  Mr. Spier terminates
the Amended  Contract and  does not,  within five  days of  termination,
enter into a new  contract with a term  of at least  two years with  the
Company or the Company's successor,  the Amended Contract provides  that
Mr. Spier is entitled to a  lump sum payment in  an amount equal to  the
greater of the compensation  Mr. Spier would have  been entitled to  but
for such  termination during  the remaining  term of  the agreement  and
twice his total compensation  from the Company  for the twelve  calendar
months preceding  termination.   In addition,  in case  of a ``change of
control'', the Amended Contract provides for payment of the value of any
unvested stock options  or stock  awards, and  a payment  to offset  any
excise tax liability (pursuant to section  4999 of the Internal  Revenue
Code) incurred.  In  addition, Mr. Spier is  to be reimbursed for  legal
fees and expenses incurred by Mr. Spier as a result of such termination.
 Mr. Spier also  received stock options  in 1996.   See ``Report of the
Compensation Committee'' and ``Summary Compensation Table'' herein.
<PAGE>
                            BOARD OF DIRECTORS
                 Anthony Spier            Ira J. Kaufman
                 John R. Blouin           James J. Roberts, Jr.
                 William L. De Nicolo     Randall S. Wells
                 Allan Gardner            Ernest R. Wish
                 H. Wayne Harris

               REPORT OF THE COMPENSATION COMMITTEE

The Company  believes  that  significant stock  ownership  by  executive
officers is a major incentive in building shareholder value and aligning
the interests of executives and shareholders.  Under the Company's  ISP,
which is administered by the Compensation Committee, nonqualified  stock
options, incentive stock  options, stock appreciation  rights and  stock
awards may  be  granted to  officers  and  other key  employees  of  the
Company.

In accordance with the Company's policy of aligning the interests of its
executive  officers   with  those   of  its   shareholders,  grants   of
performance-based restricted  stock awards  were made  to all  executive
officers in 1994. In February  1996, the Compensation Committee  amended
the  performance-based   restricted  stock   awards  by   changing   the
performance-goal years and the vesting dates from 1995, 1996 and 1997 to
1996, 1997 and 1998,  respectively.  Vesting  of the amended  restricted
stock awards  is dependent  upon the  Company achieving  certain  profit
goals during the years 1996, 1997 and  1998 and shares will now vest  in
each of 1996,  1997 and 1998,  respectively, if  the Company's  earnings
from continuing  operations  before interest  and  tax (EBIT)  for  that
fiscal year equal or exceed the target amount for that year.  Shares for
any year which  do not  vest because of  failure to  attain that  year's
performance goal may vest on the  basis of the attainment of  cumulative
performance goals during the  three-year period.   Any awards that  have
not vested as specified  above will be  forfeited. The performance  goal
set for these awards  was not reached  for 1996.   In addition in  1996,
105,000 stock options were granted to eight executive officers.

CHIEF EXECUTIVE OFFICER AWARDS
In 1994,  in connection  with Mr. Spier joining  the  Company  and being
elected Chairman of  the Board, President  and Chief Executive  Officer,
and as  a  part  of  his  overall  compensation,  Mr. Spier  received  a
performance-based restricted stock award  of 30,000 shares and  received
an additional restricted stock award of 9,000 shares in connection  with
the grant of performance-based restricted stock awards to all  executive
officers described in the  preceding paragraph (the  terms of which  are
set forth in footnote (d) to the " Summary Compensation Table"  herein). 
In February  1996, the  Compensation  Committee amended  the  restricted
stock awards.  In 1996, Mr. Spier was also granted an option to purchase
30,000 shares of Common Stock at  an exercise price of $3.125, the  fair
market value on the  date of the  grant.   See  "Option Grants in  1996"
for further  information with  respect to  the  specific terms  of  such
grant.   The Compensation  Committee believes  the stock  awards make  a
significant  portion  of Mr. Spier's overall  compensation dependent  on
Company performance and the option grant helps to align Mr. Spier's long
term compensation directly  with shareholder value  since the  potential
value of the  grant is  tied directly to  increases in  the fair  market
value of the Company's Common Stock during the term of the option.
<PAGE>
                     COMPENSATION COMMITTEE
                      James J. Roberts, Jr.
                         H. Wayne Harris
                         Ernest R. Wish
<TABLE>
                   SUMMARY COMPENSATION TABLE

Set forth on  the following  table are,  for the  years indicated,  each
component of compensation paid  to the Chief  Executive Officer and  the
Vice President and General Manager of Business Services.

                              Annual Compensation        Long-Term Compensation
                                                               Securities
Name and                        Other Annual  Restricted Underlying  All Other
Principal        Fiscal Salary Compensation Stock Awards Options  Compensation  
Position          Year  (b)($)     (c)($)      (d)($)         (#)      (e)($)
<S>              <C>    <C>      <C>          <C>           <C>        <C>
Anthony Spier    1996    190,550   13,800         ---        30,000     6,766
Chairman of the  1995    148,125   16,435         ---        26,700     6,460
Board, President 1994(a)  67,375   11,535     112,500        20,000     1,344
and Chief Executive
Officer



Mark Komorowski 1996     100,462    5,508         ---        10,000     2,751
Vice President &1995      79,469      ---         ---        13,300     2,527
General Manager 1994      49,979      ---      31,500           ---     1,512
of Business Services
</TABLE>

(a)  Mr. Spier  joined the Company as  Chairman of the Board,  President
     and Chief  Executive Officer in   April 1994.   Mr. Komorowski  was
     promoted to Vice President and General Manager of Business Services 
     in April 1996.

(b)  Includes  all  pre-tax  employee   contributions  to  the  Employee
     Retirement 401(k) Plan.

(c)  Includes Mr. Spier's benefits associated with the personal use of a
     Company automobile for 1996, 1995 and 1994 of $13,800, $16,435  and
     $3,928, respectively  and company-paid  taxes  in 1994  of  $7,607.
     Includes Mr. Komorowski's benefits associated with the personal use
     of a Company automobile for 1996 of $5,508.
<PAGE>
(d)  In  1994,  Mr. Spier  received  performance-based restricted  stock
     awards aggregating  39,000 shares,  which  awards were  amended  in
     February  1996,  and,  as  amended,  are  subject  to  vesting   or
     forfeiture as follows:  12,000, 13,000  and 14,000  of Mr.  Spier's
     shares will vest in each of  1996, 1997 and 1998, respectively,  if
     the Company's earnings from  continuing operations before  interest
     and tax (EBIT) for that year equal or exceed the target amount  for
     that year.   Shares  for any  year  which do  not vest  because  of
     failure to  attain that  year's performance  goal may  vest on  the
     basis of the attainment of cumulative performance goals during  the
     three-year period.  The performance goal  set for these awards  was
     not reached for 1996.  Any awards that have not vested as specified
     above will be forfeited.  These restricted shares will be forfeited
     in case  of the  termination of  Mr.  Spier's employment  with  the
     Company, except if Mr. Spier is terminated by  the Company  without
     cause.  Any dividends declared on the Common Stock will be paid  on
     the restricted shares.  As of December 31, 1996, Mr. Spier  owned a
     total of 39,000 shares of restricted stock with a fair market value
     of $170,625.

     In 1994, Mr. Komorowski received performance-based restricted stock
     awards aggregating  9,000  shares,  which awards  were  amended  in
     February  1996,  and,  as  amended,  are  subject  to  vesting   or
     forfeiture as follows:  2,000, 3,000 and 4,000 of Mr.  Komorowski's
     shares will vest in each of  1996, 1997 and 1998, respectively,  if
     the Company's earnings from  continuing operations before  interest
     and tax (EBIT) for that year equal or exceed the target amount  for
     that year.   Shares  for any  year  which do  not vest  because  of
     failure to  attain that  year's performance  goal may  vest on  the
     basis of the attainment of cumulative performance goals during  the
     three-year period. The  performance goal set  for these awards  was
     not reached for 1996.  Any awards that have not vested as specified
     above will be forfeited.

(e)  Includes  premiums paid on  life insurance for  the benefit of  Mr.
     Spier for  1996,  1995  and 1994  of  $2,016,  $2,016  and  $1,344,
     respectively and, for the  Company's contributions to the  Employee
     Retirement 401(k)  Plan in  1996 and  1995  of $4,750  and  $4,444,
     respectively. Includes  premiums paid  on  life insurance  for  the
     benefit of  Mr. Komorowski  for 1996  and 1995  of $115,  and  $86,
     respectively and, for the  Company's contributions to the  Employee
     Retirement 401(k) Plan in 1996, 1995 and 1994 of $2,636, $2,441 and
     $1,512, respectively.
<PAGE>
<TABLE>
                         OPTION GRANTS IN 1996

Set forth is  certain information concerning  grants of  options to  the
Chief Executive Officer and the Vice President  and  General Manager  of
Business Services during 1996:

                     Individual Grants                      Potential Realized  
                                                              Value at Assumed  
           Number of   Percentage of                           Annual Rates of 
           Securities  Total Options                               Stock Price
           Underlying  Granted to                               Appreciation for
            Options    Employee in  Exercise of                 Option Term    
            Granted       1996      Base Price   Expiration    5%        10%
Name          (#)         (%)        ($/share)      Date       ($)       ($)
<S>        <C>         <C>          <C>          <C>        <C>       <C>     
Anthony
Spier        30,000        11.40         3.125    3/1/2006      51,687  127,308
                                               
Mark
Komorowski   10,000         3.80         3.125    3/1/2006      17,229   42,436
</TABLE>

(a)  The options become exercisable in  25% installments in August 1996,
     February 1997, February 1998 and February 1999.
<TABLE>
                AGGREGATED OPTION EXERCISES IN 1996 AND
                   OPTION VALUES AT DECEMBER 31, 1996

Set forth on the following table  is information relating to the  number
of shares of Common Stock subject to options held at December 31,  1996,
by the  Chief  Executive Officer  and  the Vice  President  and  General
Manager of Business Services.  Unexercised options for 80,000 shares  of
Common Stock were in-the-money at December 31, 1996.

                                    Number of Securities   Value of Unexercised
                                   Underlying Unexercised  In-the-Money Options 
                                     Option at Fiscal           at Fiscal 
          Acquired on    Value          Year-End (#)         Year-End (a)($)
Name      Exercise (#)  Realized($) Exercis- Unexercis-  Exercis-  Unexercis-
                                    able     able        able      able
<S>       <C>           <C>         <C>      <C>         <C>       <C>
Anthony
Spier       16,675       55,856     19,175    40,850     23,347     52,944

Mark
Komorowski   3,325        9,144     10,650    10,825     13,931     14,778


(a)   Based on a per share value, at December 31, 1996, of $4.375. 
</TABLE>
<PAGE>
      COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

Anthony  Spier  and  James  J.  Roberts,  Jr.  serve  on  the  Executive
Committee, which deals with certain  matters related to compensation  of
executive officers.  Mr. Spier  does not  participate in  any  decisions
relating  to  his  compensation.    The  Compensation  Committee,  which
administers the Company's  ISP, consists of  James J.  Roberts, Jr.,  H.
Wayne Harris and Ernest R. Wish.   Mr. Roberts is Chairman of the  Board
and Chief Executive Officer of James Industries, Inc. James  Industries,
Inc.,  a   sales   representative   organization,  acts   as   a   sales
representative  for, and as  a  distributor of,  the Company's products.  
James Industries, Inc. has been an independent sales representative  for
the Company since 1979 and is compensated therefor on a commission basis
pursuant to a  Sales Representation  Agreement dated  February 29,  1996
(the   "1996 Representation Agreement").  Commissions  paid  pursuant to       
the 1991 Representation  Agreement to  James Industries,  Inc. in  1996,
totaled approximately $1,175,000.   The agreement  expires December  31,
2000,  but can  be  extended for  additional one-year  terms thereafter.  
James Industries,  Inc.  also  acts as  a  distributor,  purchasing  the
Company's products for sale to third  parties.  For 1996, the  Company's
sales to  James Industries,  Inc. totaled  approximately $543,000.    In
addition,  James  Industries,   Inc.  is  also   an  independent   sales
representative for certain  of the Company's  suppliers.   In 1996,  the
Company purchased approximately $2,935,000 of products from third  party
vendors represented by James Industries, Inc. on a commission basis.

                  COMMON STOCK PRICE PERFORMANCE GRAPH

The graph below compares the yearly percentage change in the  cumulative
total  shareholder  return  of  the  Company's  Common  Stock  with  the
cumulative total  return  of  the  S&P Midcap  400  Index  and  the  S&P
Electronics-Instrumentation Index during  the years  1992 through  1996,
assuming  the  investment  of  $100  on  December  31,  1991,  and   the
reinvestment of dividends.

<TABLE>
                        Base       
                       Period     Indexed Returns Years Ending
Company / Index         Dec.     Dec.     Dec.      Dec.      Dec.     Dec. 
                         91       92       93        94        95       96
<S>                    <C>      <C>      <C>       <C>       <C>      <C>
Wells-Gardner          100.00   331.25   200.00    134.35    159.35   218.75 
Electronics      
Electronics            100.00   130.29   165.57    184.44    248.40   268.69 
(Instrument)       
S&P Midcap 400 Index   100.00   111.91   127.53    122.96    161.00   191.91
</TABLE>
<PAGE>
               PROPOSAL FOR RATIFICATION OF APPOINTMENT
                   OF INDEPENDENT PUBLIC ACCOUNTANTS

The Board of  Directors of the  Company has appointed  the firm of  KPMG
Peat Marwick  LLP to  serve as  independent  public accountants  of  the
Company  for  the  fiscal  year  ending  December  31,  1997.   Although
shareholder  ratification  is  not  required,  the  Board  of  Directors
believes that the  shareholders should  be afforded  the opportunity  to
ratify the  appointment  and  has  directed  that  such  appointment  be
submitted to the  shareholders of the  Company for  ratification at  the
Annual Meeting.  KPMG Peat Marwick LLP has served as independent  public
accountants of  the  Company with  respect  to the  Company's  financial
statements for fiscal years  1994, 1995 and 1996,  and is considered  by
the Board of  Directors of the  Company to be  well qualified.   If  the
shareholders do not ratify the appointment of KPMG Peat Marwick LLP, the
Board of Directors may reconsider the appointment.  During fiscal  1996,
KPMG Peat Marwick LLP provided the  Company with audit and tax  services
totaling approximately $71,000.

A representative of KPMG Peat Marwick LLP will be present at the  Annual
Meeting and  may  have  the  opportunity  to  make  a  statement.    The
representative  will  also  be  available  to  respond  to   appropriate
questions from the shareholders.

THE BOARD  OF  DIRECTORS  RECOMMENDS A  VOTE  FOR  THE  RATIFICATION  OF
APPOINTMENT OF KPMG PEAT MARWICK  LLP AS INDEPENDENT PUBLIC  ACCOUNTANTS
FOR THE FISCAL YEAR ENDING DECEMBER 31, 1997.

           COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

Under the securities laws of the United States, the Company's directors,
its executive (and certain other) officers, and any person holding  more
than ten percent of  the Company's Common Stock  are required to  report
their ownership of Common Stock and any changes in that ownership to the
Securities and Exchange Commission and any exchange or quotation  system
on which the Common Stock is listed  or quoted.  Specific due dates  for
these reports  have been  established and  the  Company is  required  to
report in this proxy statement any failure to file by these dates.   All
of these  filing  requirements  were  satisfied  by  its  directors  and
officers and  ten percent  holders.   In  making these  statements,  the
Company has relied on the representations of its directors and  officers
and its ten  percent holders and  copies of the  reports that they  have
filed with the Securities and Exchange Commission.
<PAGE>
                     PROPOSALS OF SECURITY HOLDERS

Any shareholder proposal  intended to be  presented at  the 1998  Annual
Meeting of  Shareholders must  be received  at the  Company's  executive
offices, 2701 North Kildare Avenue, Chicago, Illinois 60639, by no later
than November 20, 1997, in order to be  considered for inclusion in the
Company's proxy statement materials relating to such meeting.                

                            OTHER BUSINESS

The Company is not aware of any business to be acted upon at the Meeting
other than that  which is  described in this  Proxy Statement.   In  the
event that other  business calling  for a  vote of  the shareholders  is
properly presented at the Meeting, the holders of the proxies will  vote
your shares in accordance with their best judgment.



                                                       Chicago, Illinois
                                                       March 21, 1997
<PAGE>


                 Wells-Gardner Electronics Corporation
                       2701 North Kildare Avenue
                        Chicago, Illinois  60639

      THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby appoints Anthony Spier, James J. Roberts, Jr. and
Allan Gardner,  and  each  of  them, as  Proxies,  each  with  power  of
substitution, and hereby authorizes them  to vote, as designated  below,
all common  shares  of  Wells-Gardner Electronics  Corporation  held  of
record by the undersigned  on March 14, 1997,  at the annual meeting  of
shareholders to be held on April 22, 1997, and any adjournment  thereof.
A majority of the  Proxies present at  the meeting, and  if only one  is
present, then  that one,  may  exercise the  power  of all  the  Proxies
hereunder.

 1.ELECTION OF DIRECTORS
    FOR all nominees listed below             WITHHOLD AUTHORITY to vote
    (except as marked to the contrary below)  for all nominees listed
                                              below
Anthony Spier,   John R. Blouin,   William L. DeNicolo,  Allan Gardner,
H. Wayne Harris, Ira J. Kaufman,   James J. Roberts, Jr., 
Randall S. Wells,   Ernest R. Wish

If additional persons are nominated, the named Proxies may cumulate  the
votes represented  by this  proxy in  their discretion  among the  above
named nominees.  The withholding of authority to vote for any individual
nominee or nominees will permit the  Proxies to distribute the  withheld
votes  among  the  remaining  nominees.    (INSTRUCTION:    to  withhold
authority to vote for any individual nominee, write that nominee's  name
in the space below).
________________________________________________________________________



2.  RATIFICATION OF APPOINTMENT OF  INDEPENDENT PUBLIC ACCOUNTANTS.   To
consider and vote upon a proposal to ratify the appointment of KPMG Peat
Marwick LLP, as independent  public accountants of  the Company for  the
current fiscal year.   FOR     AGAINST     ABSTAIN

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

THIS PROXY WHEN PROPERLY EXECUTED WILL  BE VOTED IN THE MANNER  DIRECTED
HEREIN BY THE UNDERSIGNED  SHAREHOLDER.  IF NO  DIRECTION IS MADE,  THIS
PROXY WILL BE  VOTED FOR THE  ELECTION OF ALL  LISTED DIRECTORS AND  FOR
PROPOSAL 2.

Please sign exactly  as name  appears below.   When shares  are held  by
joint tenants, both should  sign.  When  signing as attorney,  executor,
administrator, trustee or guardian, please give full title as such.   If
a corporation, please sign in full corporate name by President or  other
authorized officer.  If a partnership,  please sign in partnership  name
by authorized person.

DATED_____________________________________________________, 1997

SIGNATURE _____________________________________________________

SIGNATURE IF HELD JOINTLY ____________________________________

Please mark, sign, date and return the proxy card promptly using the
enclosed envelope.
<PAGE>



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