CHYRON CORP
DEF 14A, 1998-03-25
PHOTOGRAPHIC EQUIPMENT & SUPPLIES
Previous: BELL ATLANTIC VIRGINIA INC, 10-K405, 1998-03-25
Next: CIT GROUP INC, 8-K, 1998-03-25



     SCHEDULE 14A INFORMATION
     Proxy Statement Pursuant to Section 14(a) of the Securities Exchange
     Act of 1934
     (Amendment No.   )
     
     
     Filed by the Registrant[X]
     Filed by a Party other than the Registrant[ ]
     
     Check the appropriate box:
     [ ] Preliminary Proxy Statement
     [ ] Confidential, for Use of the Commission Only (as permitted by
         Rule 14a-6(e)(2))
     [X] Definitive Proxy Statement
     [ ] Definitive Additional Materials
     [ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
     
     CHYRON CORPORATION
     (Name of Registrant as Specified In Its Charter)
     
     
     (Name of Person(s) Filing Proxy Statement, if other than the
     Registrant)
     Payment of Filing Fee (Check the appropriate box):
     [X] No fee required.
               
     1) Title of each class of securities to which transaction applies:
                                                                        
     2) Aggregate Number of securities to which transaction applies:
                                                                        
     3) Per unit price or other underlying value of transaction computed
     pursuant to Exchange Act Rule 0-11 (Set forth the amount on which
     the filing fee is calculated and state how it was determined):
                                                                        
     4) Proposed maximum aggregate value of transaction:
     
     5) Total fee paid:
                                                                        
         
     [] Fee paid previously with preliminary materials.
     [] Check box if any part of the fee is offset as provided by
     Exchange Act Rule 0-11(a)(2) and identify the filing for which the
     offsetting fee was paid previously.  Identify the previous filing by
     registration statement number, or the Form or Schedule and the date
     of its filing.
     
     
     1) Amount Previously Paid:
                                                                        
     2) Form, Schedule or Registration Statement No.:
                                                                        
     3) Filing Party:
                                                                        
     4) Date Filed:
     
                                                                
     CHYRON CORPORATION
     5 Hub Drive
     Melville, New York 11747
     (516) 845-2000
     March 31, 1998
     
     
     Dear Shareholders:
     
     On behalf of the Board of Directors and management of Chyron
     Corporation (the "Company"), I cordially invite you to attend the
     Annual Meeting of Shareholders to be held on Wednesday, May 13,
     1998, at 9:30 a.m., at the Museum of  Television and Radio, located
     at 25 West 52nd Street, New York,  New York 10019.
     
     The matters to be acted upon at the meeting are fully described in
     the attached Notice of Annual Meeting of Shareholders and Proxy
     Statement.  In addition, the directors and executive officers of the
     Company will be present to respond to any questions that you may
     have.  Accompanying  the attached Proxy Statement is the Company's
     Annual Report for 1997.  This report describes the financial and
     operational activities of the Company.
     
     Whether or not you plan to attend the annual meeting, please
     complete, sign and date the enclosed proxy card and return it in the
     accompanying envelope as promptly as possible.  If you attend the
     Annual Meeting, and I hope you will, you may vote your shares in
     person even if you have
     previously mailed in a proxy card.
     
     We look forward to greeting our shareholders at the meeting.
     
     Sincerely,
     
     
     
     /s/ Edward Grebow
         Edward Grebow              
     President, Chief Executive Officer
     and Director
     
     
     CHYRON CORPORATION
     5 Hub Drive
     Melville, New York 11747
                                 
     
     NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
     TO BE HELD ON MAY 13, 1998
                                 
     
     TO THE SHAREHOLDERS OF
     CHYRON CORPORATION:
     
     NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders (the
     "Annual Meeting") of Chyron Corporation, a New York corporation
     (hereinafter "Company"), will be held at the Museum of Television
     and Radio, located at 25 West 52nd Street, New York, New York 10019,
     on Wednesday, May 13, 1998, at 9:30 a.m., for the following
     purposes:
     
     1. To elect directors of the Company to hold office until the next
     Annual Meeting or until their respective successors are duly elected
     and qualified;
     
     2. To transact such other business as may properly come before the
     meeting or any adjournments thereof.
     
     The Board of Directors has fixed the close of business on March 26,
     1998 as the record date for the determination of shareholders
     entitled to notice of, and to vote at, the Annual Meeting or any
     adjournments thereof. Representation of at least a majority of all
     outstanding shares of Common Stock is required to constitute a
     quorum.  Accordingly, it is important that your stock be represented
     at the meeting.  The list of shareholders entitled to vote at the
     Annual Meeting will be available for examination by any shareholder
     at the Company's offices at 5 Hub Drive, Melville, New York, 11747,
     for ten (10) days prior to May 13, 1998.
     
     Whether or not you plan to attend the Annual Meeting, please
     complete, date and sign the enclosed proxy card and mail it promptly
     in the self-addressed envelope enclosed for your convenience.  You
     may revoke your proxy at anytime before it is voted.  
     
     By Order of the Board of Directors,
     
     
     /s/ Daniel DeWolf
         Daniel I. DeWolf,
         Secretary
     
     Melville, New York
     March 31, 1998
     
     
     YOUR VOTE IS IMPORTANT, ACCORDINGLY, WE URGE YOU TO DATE, SIGN AND
     RETURN THE ENCLOSED PROXY CARD REGARDLESS OF WHETHER YOU PLAN TO
     ATTEND THE MEETING.
     
     
     CHYRON CORPORATION
     
     TABLE OF CONTENTS
                                                                      
     
                                   
     INFORMATION CONCERNING VOTE - page 1
     
     ELECTION OF THE BOARD OF DIRECTORS - page 2
     
     EXECUTIVE COMPENSATION AND OTHER INFORMATION - page 4
     
     COMPENSATION AND STOCK OPTION COMMITTEE REPORT ON 
     EXECUTIVE COMPENSATION - page 9
     
     STOCK PERFORMANCE CHART - page 10
     
     OTHER MATTERS ARISING AT THE ANNUAL MEETING - page 11
     
     PRINCIPAL SHAREHOLDERS - page 11
     
     INTERESTED PARTY TRANSACTIONS - page 14
     
     INDEMNIFICATION OF DIRECTORS AND OFFICERS - page 14
     
     SHAREHOLDER PROPOSALS - page 14
     
     COST OF SOLICITATION OF PROXIES - page 14
     
     INDEPENDENT PUBLIC ACCOUNTANTS - page 15
     
     SECTION 16(a) REPORTING DELINQUENCIES - page 15
     
     ANNUAL REPORT ON FORM 10-K - page 15
     
     
     CHYRON CORPORATION
     5 Hub Drive
     Melville, New York 11747
                                  
     
     PROXY STATEMENT
                                  
     
     For Annual Meeting of Shareholders
      to be Held on May 13, 1998
     Approximate Mailing Date of Proxy Statement and Form of Proxy: 
     March 31, 1998.
     
     INFORMATION CONCERNING VOTE
     
     General
     
     This Proxy Statement and the enclosed form of proxy is furnished in
     connection with the solicitation of proxies by the Board of
     Directors of Chyron Corporation, a New York corporation
     (hereinafter, the "Company"), for use at the annual meeting of
     shareholders to be held on Wednesday, May 13, 1998, at 9:30 a.m.,
     and at any and all adjournments thereof (the "Annual Meeting"), with
     respect to the matters referred to in the accompanying notice.  The
     Annual Meeting will be held at the Museum of Television and Radio,
     located at 25 West 52nd Street, New York, New York 10019.
     
     Voting Rights and Outstanding Shares
     
     Only shareholders of record at the close of business on March 26,
     1998 are entitled to notice of and to vote at the Annual Meeting. 
     As of the close of business on March 13, 1998, 32,605,706 shares of
     common stock, par value $.01 per share (the "Common Stock"), of the
     Company were issued and outstanding.  Each share of Common Stock
     entitles the record holder thereof to one (1) vote on all matters
     properly brought before the Annual Meeting.
     
     Revocability of Proxies
     
     A shareholder who executes and mails a proxy in the enclosed return
     envelope may revoke such proxy at any time prior to its use by
     notice in writing to the Secretary of the Company, at the above
     address, or by revocation in person at the Annual Meeting.  Unless
     so revoked, the shares represented by duly executed proxies received
     by the Company prior to the Annual Meeting will be presented at the
     Annual Meeting and voted in accordance with the shareholder's 
     instructions  marked thereon.  If no instructions are marked
     thereon, proxies will be voted FOR the election as directors of the
     nominees named below under the caption "ELECTION OF DIRECTORS."   In
     their discretion, the proxies are authorized to consider and vote
     upon such matters incident to the conduct of the meeting and upon
     such other business matters or proposals as may properly come before
     the meeting that the Board of Directors of the Company does not know
     a reasonable time prior to this solicitation will be presented at
     the meeting.
     
     Voting Procedures
     
     All votes shall be tabulated by the inspector of elections appointed
     for the meeting, who shall separately tabulate affirmative and
     negative votes, abstentions and broker non-votes.  The presence of
     a quorum for the Annual Meeting, defined here as a majority of the
     votes entitled to be cast at the meeting, is required.  Votes
     withheld from 
     
     director nominees and abstentions will be counted in determining
     whether a quorum has been reached.  Broker-dealer non-votes are not
     counted for quorum purposes.
     
     Assuming a quorum has been reached, a determination must be made as
     to the results of the vote on each matter submitted for shareholder
     approval.  Director nominees must receive a plurality of the votes
     cast at the meeting, which means that a vote withheld from a
     particular nominee or nominees will not affect the outcome of the
     meeting.  
     
     ELECTION OF THE BOARD OF DIRECTORS
     
     The Board of Directors has nominated eight (8) persons to be elected
     as Directors at the Annual Meeting and to hold office until the next
     Annual Meeting or until their successors have been duly elected and
     qualified.  It is intended that each proxy received by the Company
     will be voted FOR the election, as directors of the Company, of the
     nominees listed below, unless authority is withheld by the
     shareholder executing such proxy.  Shares may not be voted
     cumulatively.  Each of such nominees has consented to being
     nominated and to serve as a director of the Company if elected.  If
     any nominee should become unavailable for election or unable to
     serve, it is intended that the proxies will be voted for a
     substitute nominee designated by the Board of Directors.  At the
     present time, the Board of Directors knows of no reason why any
     nominee might be unavailable for election or unable to serve.  The
     proxies cannot be voted for a greater number of persons than the
     number of nominees named herein.
     
     THE BOARD OF DIRECTORS RECOMMENDS A VOTE IN FAVOR OF THIS PROPOSAL.
     
     Director Nominees
     
     The following table sets forth certain information with respect to
     the nominees for directors:
     
         Name and Company Position                   Director of the
             and Offices Held                         Company Since
     
     Charles M. Diker
     Director, Member of the Audit Committee,
     Member of the Compensation and Stock
     Option Committee                                September, 1995
     
     Edward Grebow
     President and Chief Executive Officer,
     Director                                        June, 1997
     
     Donald P. Greenberg
     Director                                        September, 1996
     
     Raymond W. Hartman
     Director                                        May, 1996
     
     Alan J. Hirschfield
     Director, Member of the Audit Committee         July, 1995
     
     Wesley W. Lang, Jr.
     Director, Member of the Compensation
     and Stock Option Committee                      July, 1995
     
     Eugene M. Weber 
     Director, Member of the Audit Committee         July, 1995
     
     Michael I. Wellesley-Wesley
     Chairman of the Board                           May, 1995
     
     
     
     Charles M. Diker, age 63, is a non-managing principal with the
     investment management company of Weiss, Peck & Greer LLC ("Weiss,
     Peck & Greer") and has been associated with such company since 1976. 
      Weiss, Peck & Greer manages, directly or indirectly, the following
     funds:  WPG Corporate Development Associates IV, L.P., WPG Corporate
     Development Associates IV (Overseas), L.P., Weiss, Peck & Greer
     Venture Associates III, L.P. and WPG Enterprise Fund II, L.P.  These
     funds are shareholders of the Company.  He is also the Chairman of
     the Board of Directors of Cantel Industries, Inc. ("Cantel"), a
     manufacturer of infection control equipment and distributor of
     diagnostic devices.  Mr. Diker is also a member of the Board of
     Directors of Data Broadcasting Corporation ("DBC"),  a provider of
     various financial data and proprietary information, BeautiControl
     Cosmetics, Inc., an international direct sales skin care, cosmetics,
     health and image company,  International Specialty Products Inc., a
     manufacturer of specialty chemicals, and AMF Bowling Inc., an
     operator of bowling centers.
     
     Edward Grebow, age 48, is President and Chief Executive Officer of
     the Company and has held such positions since June 1997.  Prior to
     joining Chyron, Mr. Grebow was President of TELE-TV Systems, a joint
     venture of Bell Atlantic, NYNEX and Pacific Telesis, from July 1995
     through June 1997.  From February 1988 to July 1995 Mr. Grebow was
     Senior Vice President Operations and Administration at CBS, Inc. 
     Prior to his position at CBS, Inc., Mr. Grebow  served as Executive
     Vice President of the Bowery Savings Bank from 1985 to 1988 and Vice
     President of  JP Morgan & Co. Inc. from 1972 to 1985.  Mr. Grebow is
     a member of the Board of Trustees of The George Washington
     University.
     
     Donald P. Greenberg, age 64, is the Jacob Gould Schuman Professor of
     Computer Graphics and Founding Director, Program of Computer
     Graphics, at Cornell University.  He has been a professor at Cornell
     University since 1968.  He is also a member of the Board of
     Directors of DBC and PCA International, an operator of portrait
     studios.
     
     Raymond W. Hartman, age 63, formerly held the position of  Deputy
     Chairman of Pro-Bel Limited ("Pro-Bel") a subsidiary of the Company,
     from April 1996 through February 1998.  From 1993 until April 1996,
     he was the Chairman of Pro-Bel.  From 1978-1993, he was the Finance
     Director of Pro-Bel.
     
     Alan J. Hirschfield, age 62, is Co-Chairman of the Board of
     Directors and Co-Chief Executive Officer of DBC and has held such
     positions since June 1992.  In October 1990, Mr. Hirschfield was
     appointed to serve as part of a restructuring team to address the
     financial problems of Financial News Network Inc. ("FNN") and in
     that capacity he served as Co-Chief Executive Officer of FNN from
     October 1990 until June 1992.  As part of this restructuring, FNN
     filed for bankruptcy protection under Chapter 11 of the United
     States Bankruptcy Code in March 1991.  Pursuant to FNN's plan of
     reorganization, DBC was spun off in June 1992.  Prior to his current
     positions, he served as Chief Executive Officer of Twentieth
     Century-Fox Film Corp., from 1980 to 1985, and Columbia Pictures
     Entertainment Inc., from 1973 to 1978.  Mr. Hirschfield is also a
     member of the Board of Directors of Cantel.  
     
     Wesley W. Lang Jr., age 40, is a managing director with the
     investment management company of Weiss, Peck & Greer and has been
     associated with such company since 1985.  Weiss, Peck & Greer
     manages, directly or indirectly, the following funds:  WPG Corporate
     Development Associates IV, L.P., WPG Corporate Development
     Associates, IV (Overseas), L.P., Weiss, Peck & Greer Venture
     Associates III, L.P. and WPG Enterprise Fund II, L.P.  These funds
     are shareholders of the Company.
     
     Eugene M. Weber, age 47, is the President of Bluewater Capital
     Management, Inc., an investment consulting firm.  From 1994 to 1995,
     Mr. Weber was an independent consultant to Westpool Investment Trust
     plc, a shareholder in the Company and from 1983 to 1994 he was a
     partner with Weiss, Peck & Greer.
     
     Michael I. Wellesley-Wesley, age 45, is Chairman of the Board of
     Directors and formerly held the position of Chief Executive Officer
     of the Company from July 1995 through June 1997.   From May 1995
     until July 1995, he was a member of the Board of Directors.  From
     1992 until 1995, he was a Director and Executive Vice President of
     DBC and from 1990 until 1992 he was a consultant to that
     corporation's predecessor.  Mr. Wellesley-Wesley was an executive
     director of Stephen Rose & Partners Ltd., a London-based investment
     banking firm, from 1980 to 1990. 
     Committees of the Board of Directors and Meeting Attendance
     
     The Board of Directors held five (5) meetings during fiscal year
     1997.  The Board of Directors appointed a Compensation and Stock
     Option Committee (the "Compensation Committee") and an Audit
     Committee.
     
     The Compensation Committee is authorized to review and make
     recommendations to the Board of Directors on all matters regarding
     the remuneration of the Company's executive officers, including the
     administration of the Company's compensation plans.  The current
     members of the Committee are Messrs. Diker and Lang.  The Committee
     held two (2) meetings during fiscal year 1997.
     
     The Audit Committee is responsible for making recommendations  to
     the Board of Directors as to the selection of the Company's
     independent auditor, maintaining communication between the Board and
     the independent auditor, reviewing the annual audit report submitted
     by the independent auditor and determining the nature and extent of
     problems, if any, presented by such audit warranting consideration
     by the Board.  The current members of the Audit Committee are
     Messrs. Diker, Hirschfield and Weber.  The Committee held two (2)
     meetings during fiscal year 1997.
     
     During the fiscal year ended December 31, 1997, all directors who
     are nominated for election attended at least 75% of the aggregate
     number of meetings of the Board held during the period for which
     they have been a director and all committees of the Board of which
     they were members held during the period which they have been
     members.
     
     Executive Officers
     
     In addition to Mr. Grebow, the executive officers of the Company are
     the following:
     
     Patricia Arundell Lampe - Chief Financial Officer and Treasurer, age
     38.  Ms. Lampe was appointed Chief Financial Officer and Treasurer
     of the Company in October 1994.  She had served as Acting Vice
     President, Chief Financial Officer, Treasurer and Secretary since
     July 1994.  Ms. Lampe joined the Company in July 1993 as Corporate
     Controller.  From 1990-1993, she was an Audit Manager with Price
     Waterhouse LLP.
     
     Roi Agneta - Executive Vice President, age 51.  Mr. Agneta was
     appointed Executive Vice President of Strategic Planning in May
     1996.  From October 1995 to May 1996, Mr. Agneta was Vice President
     of the Company.  From 1974 to 1993, he held several executive
     management positions at the Company, including Vice President of
     Engineering and Corporate Marketing.  From 1993 to October 1995, he
     held several senior management positions with Dynatech Corporation's
     Video Group, including General Manager, Production Business Unit.
     
     Roger Henderson - Executive Vice President, age 41.  Mr. Henderson
     was appointed Executive Vice President in May 1996.  He has been
     Managing Director of Pro-Bel since April 1996.  From 1987 to March
     1996, he was Software Director of Pro-Bel and Managing Director of
     Pro-Bel Software Ltd.
     
     James M. Paul - Senior Vice President, Human Resources.  Mr. Paul
     joined the Company as Senior Vice President Human Resources in
     October 1997.  From February 1995 through September 1997 he held the
     position of Senior Vice President, Human Resources with TELE-TV. 
     From 1993 to 1995, Mr. Paul held management positions at Bell
     Atlantic Corporation  and, from 1975 to 1993 he held a management
     position at PRC, Inc., a subsidiary of Black and Decker Corporation.
     
     EXECUTIVE COMPENSATION AND OTHER INFORMATION
     
     Summary Compensation Table 
     
     The following table sets forth the cash and noncash compensation
     awarded to or earned by all Chief Executive Officers who served in
     that position during fiscal year 1997 and, the most highly
     compensated executive officers of the Company who held such
     positions at the end of fiscal year 1997.
     
     
     Summary Compensation Table 
                                                                      
     Annual Compensation              Long Term Compensation
     
                                      Other
     Name and Principal Position      Annual    Securities
                                      Compen-   Underlying
                 Salary(1)    Bonus   sation    Options/    All Other
        Year        ($)        ($)     ($)      SAR (#)        ($)
     
     Edward Grebow - President, Chief Executive Officer and Director
        12/97     215,385    105,000             700,000
     
     
     Michael I. Wellesley-Wesley - Chairman of the Board and Former Chief
     Executive Officer
        12/97     172,667
        12/96     262,000     50,000
        12/95      38,538     50,000                        62,500(2)
     
     
     Roi Agneta - Executive Vice President
        12/97     164,146     30,000               20,000
        12/96     156,105     31,320               50,000
        12/95      37,750      7,250 
     
     
     Roger Henderson - Group Managing Director, Pro-Bel
        12/97     131,040     26,200               25,000
        12/96      88,329     16,900               50,000
     
     
     Patricia A. Lampe - Chief Financial Officer and Treasurer
        12/97     128,462     20,000               20,000
        12/96     118,000     23,000               50,000
        12/95     102,365     23,000
     
     
     Isaac Hersly(3) - Former President and Chief Operating Officer
        12/97     212,484
        12/96     217,215     40,000              166,666
        12/95     189,600     36,000
                                                                   
                                                     
     (1) Includes any annual car allowance.
     (2) Pursuant to his contract, Mr. Wellesley-Wesley received this
     amount as compensation for his efforts prior to the effectiveness of
     his contract.
     (3) Mr. Hersly ceased being an executive officer of the Company in
     September 1997.
     
     Stock Option Grants
     
     Set forth below is information on grants of stock options under the
     Company's 1995 Long-Term Incentive Plan (the "Plan") for the named
     executive officers for the period January 1, 1997 to December 31,
     1997.
     
     Stock Option Grants
     
     Option Grants in Last Fiscal Year Table
     
     
                           Individual Grants           Grant Value
     
                 Percent 
                 of
     Name        Total  
                 Options
     Number of   Granted    
     Securities  to         Exercise                  
     Underlying  Employees  Price                       Grant Date
     Options     in Fiscal  ($ per    Expiration        Present
     Granted     Year       share)       Date           Value
     
     Patricia Arundell-Lampe
         20,000    1.7%     $5.375    10/28/2007        $74,645
     
     Roi Agneta
         20,000    1.7%      5.375    10/28/2007        $74,645
     
     Edward Grebow
        700,000   60.3%      4.250    06/04/2007(1)  $2,095,952
     
     Roger Henderson
         25,000    2.0%      5.375    10/28/2007        $93,307
     
     James M. Paul
         25,000    2.0%      5.375    10/28/2007        $93,307
     
                                                   
     All options reported above were awarded under the Plan.  The Company
     has not granted any stock appreciation rights.  Pursuant to the
     terms of the Plan, the exercise price per share for all options is
     the closing price of the Common Stock as reported on the New York
     Stock Exchange ("NYSE") on the date of grant.  The 700,000 options
     granted to Mr. Grebow include 500,000 options which vest in three
     equal installments; the first installment is exercisable at date of
     grant, the second and third installments vest on the first and
     second anniversaries of their date of grant, the remaining 200,000
     options vest on the sixth anniversary of the date of grant or on
     such earlier date as the following events shall occur: (i) the
     option shall vest as to 100,000 shares when the average closing
     price of Common Stock as reported by the NYSE for any consecutive 30
     trading days during the term of Mr. Grebow's employment (the
     "Employment Term") is $7.50 or greater; (ii) the remaining options
     shall vest when the average closing price of a share of Common Stock
     as reported by NYSE for any consecutive 30 trading days during the
     Employment Term is $10.00 or greater; or (iii) all of  the options
     shall vest if the Company's earnings per share equal or exceed an
     aggregate of $.66 from the current operations of the Company,
     excluding certain extraordinary items.  The other options reported
     above become exercisable in three equal installments, on the first,
     second and third year anniversaries of their date of grant.  "Grant
     Date Present Value" is determined under the Black-Scholes  pricing
     model, a widely recognized method of determining the present value
     of options.  The factors used in this model for the grant to Edward
     Grebow are as follows:  stock price - $4.25; exercise price - $4.25;
     dividend yield - 0.0%; volatility -50.00; risk-free rate of return
     - 6.67% and option term of 10 years.  The factors used in this model
     for the grant to the executive officers, other than Edward Grebow
     are as follows: stock price - $5.375; exercise price - $5.375;
     dividend yield - 0.0%; volatility - 50.00; risk free rates of return
     - 6.12% and option terms of 10 years.  The actual value, if any, an
     executive officer may realize will depend on the extent to which
     conditions to exercisability of the option are satisfied and the
     excess of the stock price over the exercise price on the date the
     option is exercised.  There is no assurance that the value realized
     by an executive officer will be consistent with the value estimated
     by the Black-Scholes model.  The estimated values under the model
     are based on assumptions regarding interest rates, stock price
     volatility and future dividend yield.  The model is used for valuing
     market traded options and is not directly applicable to valuing
     stock options granted under the Plan which cannot be transferred.  
        
     Pension Plans
     
     The Company maintains a domestic, qualified non-contributory defined
     benefit pension plan ("the U.S. Pension Plan")  for  all  employees
     of   Chyron  Corporation,  except for those employees who  are
     covered under a collective bargaining agreement (there are currently
     no employees covered by collective bargaining agreements). Under the
     U.S. Pension Plan, a participant  retiring at normal retirement age
     receives a monthly pension benefit equal to 25% of his or her final
     average earnings up to the level of social security covered
     compensation plus 38% of such earnings in excess of social security
     covered earnings.  A participant's  average monthly earnings is his
     or her monthly compensation averaged during the five consecutive
     years during the ten-year period prior to his or her termination
     that produces the highest average monthly compensation.
     
     (1) 70,580 options expire 6/24/2004, 629,420 options expire
     6/24/2007.
     
     Participants in the U.S. Pension Plan vest according to the
     following schedule:
     
     Years of Service     Amount Vested
        Less than 2            0%
        2                     20%
        3                     40%
        4                     60%
        5                     80%
        6                    100%                              
                                                 
     In addition, a participant who reaches age sixty-five, but who has
     less than six years of participation in the U.S. Pension Plan,
     becomes fully vested when he or she completes five years of
     participation in the U.S. Pension Plan.
     
     The following current executive officers of the Company, and their
     credited years of service as of January 1, 1998, are participants in
     the U.S. Pension Plan:  Ms. Lampe, 4 years; and Mr. Agneta, 2 years;
     Mr. Grebow, 0; Mr. Paul, 0.
     
     The following table shows the aggregate annual benefits under the
     U.S. Pension Plan as now in effect that would be currently payable
     to participants retiring at age sixty-five on a single-life basis
     under various assumptions as to salary and years of service. 
     Benefits under the U.S. Pension Plan are payable in the form of a
     monthly, lifetime annuity commencing on the later of normal
     retirement age or the participant's date of retirement, or, at the
     participant's election, in a lump sum or installment payments.  The
     amounts shown reflect the level of social security covered
     compensation for a participant reaching age sixty-five in 1997.  In
     addition, the participant is entitled to receive social security
     benefits.  The Employee Retirement Income Security Act of 1974 and
     the Internal Revenue Code of 1986, as amended, limit the annual
     retirement benefit that may be paid out of funds accumulated under
     a qualified pension plan.  The current maximum annual benefit
     payable under the U.S. Pension Plan is $125,000.  This maximum is
     proportionately reduced for years of plan participation less than
     ten.  Effective from January 1, 1997 compensation in excess of
     $160,000 may not be taken into account in the determination of
     benefits under the U.S. Pension Plan.
     
     U.S. Pension Plan Table
     
     Highest Consecutive Five-Year     Years of Credited Service
     Average Compensation              at Retirement Age 65
     During the Last Ten Years of
     Employment                        5       10      15       20
     
      $50,000                      $ 3,800   $7,600  $11,400  $15,200
     
     $100,000                      $ 8,500  $17,100  $25,600  $34,200
     
     $150,000                      $13,300  $26,600  $39,900  $53,200
      
     $160,000                      $14,200  $28,500  $42,700  $57,000
     
     The Company's U.K. subsidiary, Pro-Bel, has a non-contributory
     defined benefit pension plan (the "U.K. Pension Plan") covering all
     permanent employees of Pro-Bel.  Under the U.K. Pension Plan, a
     participant retiring after working 40 years with Pro-Bel will
     receive 66.66% of his or her basic earnings averaged over the last
     thirty-six (36) months of employment in addition to the U.K.'s basic
     and earnings related pension.  Under U.K. legislation, benefits vest
     on a pro rata basis following completion of two (2) years
     membership.  Spouses' pension of 50% of the members pension are
     payable on the death of the plan member whether in service or
     following retirement.
     
     The following current executive officer of the Company and his
     credited years of service at January 1, 1998 is a participant in the
     U.K. Pension Plan: Roger Henderson, 19 years.
     
     Directors' Compensation
     
     Directors of the Company who are also salaried officers or employees
     of the Company do not receive special or additional compensation for
     serving on the Board of Directors or any of its committees.  Each
     director who is not a salaried officer or employee of the Company
     receives an annual fee of $5,000, plus $1,000 for each meeting of
     the Board of Directors attended and $500 for each committee meeting
     attended.  In addition, each non-employee director receives options,
     as a formula grant, to purchase 5,000 shares of Common Stock at an
     exercise price equal to their market value on the last trading day
     of each July.
     
     Employment Contracts and Termination of Employment
     and Change-In-Control Arrangements
     
     The Company has an employment agreement with Mr. Edward Grebow,
     President and Chief Executive Officer.  The agreement runs until
     June 4, 2000 and contains an automatic renewal provision for
     successive one (1) year terms unless terminated by the Company or
     Mr. Grebow.  Mr. Grebow currently receives a base salary of $400,000
     and is eligible to receive an additional bonus of up to 50% of his
     base salary, of which $50,000 is guaranteed.  If the agreement is
     terminated with cause than Mr. Grebow is entitled only to receive
     that portion of his base salary and guaranteed bonus owed through
     date of termination.  If he is terminated without cause on or after
     the commencement of the agreement and prior to the end of the first
     two years of employment, Mr. Grebow is entitled to a severance
     payment equal to eighteen months of his base salary plus the pro-
     rata portion of his guaranteed bonus for such period and
     additionally, all options granted to Mr. Grebow that have not vested
     at date of termination shall immediately vest.  If the agreement is
     terminated without cause or Mr. Grebow resigns for good reason
     during the third-year of the employment term,  Mr. Grebow is
     entitled to receive a severance payment equal to his entire base
     salary and the pro-rata portion of his guaranteed bonus for a period
     of twelve months and all options granted which have not vested at
     the date of termination shall immediately vest.  In the event of a
     change-in control of the Company, the Company shall pay Mr. Grebow
     all compensation due under his employment agreement through the
     remainder of the employment term and all options that were not
     vested shall vest immediately.  The agreement also contains certain
     restrictions on competition.
     
     The Company has an employment agreement with Ms. Lampe, Chief
     Financial Officer and Treasurer.  The agreement runs until December
     31, 1999 and contains an automatic renewal provision for successive
     one (1) year terms unless terminated by the Company or Ms. Lampe. 
     Ms. Lampe currently receives a base salary of $132,000 and is
     eligible to receive a bonus of up to 20% of her base salary.  If the
     agreement is terminated with cause, Ms. Lampe is entitled only to
     receive that portion of her base salary owed through the date of
     termination.  If the agreement is terminated without cause, Ms.
     Lampe is entitled to receive a severance payment equal to her entire
     annual base salary payable in twelve equal monthly installments. 
     The agreement also contains certain restrictions on competition.
     
     The Company has an employment agreement with Mr. Agneta, Executive
     Vice President of Strategic Planning.  The agreement runs until
     October 1, 1998 and contains an automatic renewal for an additional
     one (1) year unless terminated by the Company or Mr. Agneta.  Mr.
     Agneta currently receives a base salary of  $163,300 and is eligible
     to receive a bonus of up to 20% of his base salary.  If the
     agreement is terminated with cause, Mr. Agneta is entitled only to
     receive that portion of his base salary owed through date of
     termination.  If the agreement is terminated without cause,  Mr.
     Agneta is entitled to receive a severance payment equal to the pro
     rata portion of his salary payable for a nine (9) month period.  The
     agreement contains certain restrictions on competition. 
     
     The Company has an employment agreement with Mr. Roger Henderson,
     Group Managing Director, Pro-Bel.  Mr. Henderson is entitled to
     receive a base salary of pounds sterling 80,000 and is eligible to
     receive a bonus of up to 20% of his base salary.    The agreement
     runs until normal retirement age unless terminated prior to that
     time because (i) of cause; (ii) the Company provides two year notice
     of termination; or (iii) Mr. Henderson provides six months notice of
     termination.  If the agreement is terminated with cause,  Mr.
     Henderson is entitled only to receive that portion of his base
     salary owed through date of termination.  If the agreement is
     terminated without cause, Mr. Henderson is entitled to receive a
     severance payment equal to two years annual base salary.  The
     agreement also contains certain restrictions on competition.  
     
     COMPENSATION AND STOCK OPTION COMMITTEE
     REPORT ON EXECUTIVE COMPENSATION
     
     It is the duty of the Compensation Committee to develop, administer,
     and review the Company's compensation plans, programs, and policies,
     to monitor the performance and compensation of executive officers
     and other key employees and to make appropriate recommendations and
     reports to the Board of Directors relating to executive
     compensation.
     
     The Company's compensation program is intended to motivate, retain
     and attract management, linking incentives to financial performance
     and enhanced shareholder value.  The program's fundamental
     philosophy is to tie the amount of compensation "at risk" for an
     executive to his or her contribution to the Company's success in
     achieving superior performance objectives.
     
     The compensation program currently consists of two components:  (1)
     a base salary as set forth in each executive's employment agreement
     and (2) the potential for an annual cash bonus of up to 50% of the
     Chief Executive Officers base salary, and 20% of the other executive
     officers base salary, depending upon the satisfaction of certain
     performance criteria annually set by the Compensation Committee for
     each position.  The criteria may relate to overall Company
     performance, the individual executive's performance or a combination
     of the two, depending upon the particular position at issue.  The
     second component constitutes the "at risk" portion of the
     compensation program.  Additionally, employees (including executive
     officers) are eligible to receive awards pursuant to the Company's
     long-term incentive plan.
     
     All amounts paid or accrued during fiscal year 1997 under the
     above-described compensation program are included in the table found
     in the section captioned "Summary Compensation Table."
     
     The Compensation and Stock Option Committee
      
     Respectfully submitted,
     
     Charles Diker and Wesley W. Lang, Jr.
     
     March 31, 1998
     
     STOCK PERFORMANCE CHART
     
     The following chart compares the yearly percentage change in the
     cumulative total shareholder return on the Common Stock during the
     five fiscal years ended December 31, 1997 with the cumulative total
     return on the Russell 2000 Index and a peer group selected by the
     Company consisting of businesses engaged in supplying equipment to
     the broadcast and video industry.  The comparison assumes $100 was
     invested on January 1, 1992, in the Common Stock and in each of the
     foregoing indices and assumes reinvestment of dividends.
     
     The businesses included in the Company-selected peer group are: Avid
     Technology Inc., Carlton Communications Plc, Leitch Technology
     Corp., Philips Electronics NV, Scitex Ltd, Sony Corp., Tektronix
     Inc.   The returns of each component issuer in the foregoing group
     have been weighted according to the respective issuer's stock market
     capitalization.  
     
     
     On February 7, 1997 the Company effected a one-for-three reverse
     stock split of its Common Stock.  The table above reflects the one-
     for-three reverse stock split.  On March 13, 1998, 32,605,706 share
     of Common Stock were outstanding.  
     
     OTHER MATTERS ARISING AT THE ANNUAL MEETING
     
     The matters referred to in the Notice of Annual Meeting and
     described in this Proxy Statement are, to the knowledge of the Board
     of Directors, the only matters that will be presented for
     consideration at the Annual Meeting.  If any other matters should
     properly come before the Annual Meeting, the persons appointed by
     the accompanying proxy will vote on such matters in accordance with
     their best judgment pursuant to the discretionary authority granted
     to them in the proxy.
     
     PRINCIPAL SHAREHOLDERS
     
     Security Ownership of Certain Beneficial Owners
     
     The following table sets forth, as of March 13, 1998, certain
     information about all persons who, to the Company's knowledge, were
     beneficial owners of 5% or more of Common Stock of the Company.(1)
     
                                     Amount and
                                     Nature of
                                     Beneficial        Percent
     Name and Address of             Ownership        of Class
     Beneficial Owner                (2)(3)           (2)(3)
     
     WPG Corporate Development Associates, IV, L.P.(4)
     One New York Plaza
     New York, New York 10004
                                      6,686,918       20.5%
     
     
     WPG CDA IV (Overseas), Ltd. (5)
     BankAmerica Trust and Banking Corp.
     P.O. Box 1092
     Georgetown, Grand Cayman Island
                                      1,612,513        5.0%
     
     
     WPG Private Equity Partners, L.P. (6)
     One New York Plaza
     New York, New York 10004
                                      6,686,918       20.6%
     
     
     WPG Enterprise Fund II, L.P.(7)
     555 California Street
     San Francisco, California 94104
                                      1,661,572        5.1%
     
     
     WPG Private Equity Partners (Overseas), L.P.(8)
     One New York Plaza
     New York, New York 10004
                                      1,612,513        5.0%
     
     
     WPG Venture Partners III, L.P.(9)
     555 California Street
     San Francisco, California 94104
                                      3,043,100        9.3%
     
     
     WPG Corporate Development Associates IV (Overseas) L.P.(10)
     BankAmerica Trust and Banking Corp.
     P.O. Box 1092
     Georgetown, Grand Cayman Island
                                      1,612,513        5.0%
     
     
     Philip Greer(11)
     Weiss Peck & Greer, L.L.C.
     555 California Street
     San Francisco, California 94104
                                      4,655,613       14.3%
     
     
     Gill Cogan(12)
     Weiss Peck & Greer, L.L.C.
     555 California Street
     San Francisco, California 94104
                                      3,043,100        9.3%
     
     
     Westpool Investment Trust plc(13)
     Carlton House
     33 Robert Adam Street
     London W1M 5AH
     England
                                      2,628,163        8.1%
     
     
     Security Ownership of Management
     
     The following table sets forth, as of March 13, 1998, certain
     information with respect to the beneficial ownership of each class
     of the Company's equity securities by each director and executive
     officer of the Company and all directors and executive officers of
     the Company as a group.
     
                                        Amount and
                                        Nature of
                                        Beneficial       Percent
                                        Ownership        of Total
     Name of Beneficial Owner           (2)(3)           (2)(3)
     
     Michael I. Wellesley-Wesley(14)    2,912,462           8.0%
     
     Edward Grebow(15)                    249,667            *
     
     Roi Agneta(16)                        35,530            *
     
     Patricia Arundell-Lampe(16)           33,332            *
     
     Roger Henderson(16)(17)               68,080            *
     
     Alan J. Hirschfield(18)              216,097            *
     
     Eugene M. Weber(18)                   13,999            *
     
     Donald P. Greenberg(19)                6,666            *
     
     Charles M. Diker(20)                 588,126          1.8%
     
     Raymond W. Hartman                   191,119            *
     
     Wesley W. Lang(21)                 8,306,097         25.5%
     
     All directors and executive
     officers as a group 
     (11 persons)                      12,621,175         38.5%
                                                
     * Less than one percent (1%).
     
     (1)These tables are based upon information supplied by Schedules 13D
     and 13G, if any, filed with the Securities and Exchange Commission
     (the "SEC").  Unless otherwise indicated in the footnotes to the
     table and subject to the community property laws where applicable,
     each  of the shareholders  named in this table has sole voting and
     investment  power with respect to the shares shown as beneficially
     owned by him.  Applicable percentage of ownership is based on
     32,605,706 shares of Common Stock, which were outstanding on March
     13, 1998.
     
     (2)Beneficial  ownership is determined in accordance with the rules
     of the SEC.  In computing the number of shares beneficially owned by 
     a person and the percentage of ownership of that person, shares of
     Common Stock subject to options held by that person that are
     currently  exercisable or exercisable within 60 days of March  13,
     1998 are deemed outstanding.  To the Company's knowledge, except as
     set forth  in the footnotes to this table and subject to applicable
     community property laws, each person named in the table has sole
     voting and investment power with respect to the shares set forth
     opposite such person's name.
     
     (3)In calculating the percent of the outstanding shares of Common
     Stock, all shares issuable on exercise of stock options held by the
     particular beneficial owner that are included in the column to the
     left of this column are deemed to be outstanding.  
     
     (4)Includes 763,380 shares of Common Stock owned in the aggregate by
     Sepa Technologies Ltd., Co. ("Sepa"), The DSF Investment Trust  I
     ("DSF") and Alfred O.P. Leubert Ltd. ("Leubert"), a New York
     corporation, over which it has voting control.  
     
     (5)WPG CDA IV (Overseas), Ltd. ("Overseas") serves as one of the
     general partners of WPG Corporate Development Associates IV 
     (Overseas), L.P. ("CDAO").  Overseas disclaims beneficial ownership
     of such shares, except to the extent of its interest in CDAO.  The 
     shares beneficially owned by Overseas are included in the total
     shown and aggregate to 428 shares.  
     
     (6)WPG Private Equity Partners, L.P. ("PEP") serves as the general
     partner of WPG Corporate Development Associates IV, L.P. ("CDA").  
      PEP disclaims beneficial ownership of such shares, except to the
     extent of its interest in CDA.  The shares beneficially owned by PEP 
     are included in the total shown and aggregate to 241,562 shares.  
     
     (7)Includes 189,720 shares of Common Stock owned by Sepa, DSF and
     Leubert over which it has voting control.  
     
     (8)WPG Private Equity Partners (Overseas), L.P. ("PEPO") serves as
     one of the general partners of CDAO.  PEPO disclaims beneficial 
     ownership of such shares, except to the extent of its interest in
     CDAO.  The shares beneficially owned by PEPO are included in the
     total  shown and aggregate to 6,713 shares.  
     
     (9)WPG Venture Partners III, L.P. ("WPGVP") serves as the general
     partner of WPG Enterprise Fund II, L.P. ("WPGEF") and Weiss, Peck &
     Greer Venture Associates III, L.P. ("WPGVA").  WPGVA has voting
     power over 157,680 shares of Common Stock owned by Sepa,  DSF and
     Leubert.  WPGVP disclaims beneficial ownership of such shares,
     except to the extent of its interest in WPGEF and WPGVA.   The
     shares beneficially owned by WPGVP are included in the total shown
     and aggregate to 111,714 shares.  
     
     (10)Includes 184,140 shares of Common Stock owned by Sepa, DSF and
     Leubert over which its general partners, Overseas and PEPO have
     voting control.  
     
     (11)Mr. Greer is a co-managing partner of WPGVP, a general partner
     of PEP and PEPO, and a director of Overseas.  Mr. Greer disclaims
     beneficial ownership of such shares, except to the extent of his
     interests in PEPO, PEP, Overseas and WPGVP.  The shares beneficially
     owned by Mr. Greer are included in the total shown and aggregate to
     one share.  
     
     (12)Mr. Cogan is a co-managing partner of WPGVP and a director of
     Overseas.  Mr. Cogan disclaims beneficial ownership of such shares,
     except to the extent of his interest in WPGVP and Overseas.  The
     shares beneficially owned by Mr. Cogan are included in the total
     shown and aggregate to 2,735 shares.  
     
     (13)Includes 300,060 shares of Common Stock owned by Sepa, DSF and
     Leubert over which it has voting control.  
     
     (14)Shares are directly owned by Paris Investment Limited, an entity
     of which Michael I. Wellesley-Wesley is the sole beneficiary.
     
     (15)Includes 166,667 shares that may be acquired upon the exercise
     of presently exercisable options.
     
     (16)Includes 33,332 shares that may be acquired upon the exercise of
     presently exercisable options.
     
     (17)Includes 1,158 shares owned by Mr. Henderson's wife to which,
     Mr. Henderson disclaims beneficial ownership.
     
     (18)Includes 9,999 shares that may be acquired upon the exercise of
     presently exercisable options.
     
     (19)Includes 6,666 shares that may be acquired upon the exercise of
     presently exercisable options.
     
     (20)Mr. Diker directly owns 450,127 shares of Common Stock and is
     the  manager of a fund which owns 40,000 shares of Common Stock, 
     Mr. Diker disclaims beneficial ownership of such shares.  In
     addition, Mr. Diker has voting control of 63,000 shares owned by
     Sepa, DSF and Leubert.  Also includes 34,999 shares that may be
     acquired upon the exercisable options.
     
     (21)Includes 9,999 shares that may be acquired upon the exercise of
     presently exercisable options.  Includes 7,351,911 shares
     beneficially owned by CDA, CDAO, PEP, PEPO and Overseas.   Includes
     947,520 shares of Common Stock owned by Sepa, DSF and Leubert over
     which Mr. Lang has indirect voting control.  Mr. Lang is the co-
     managing partner of PEP and PEPO and a director of Overseas.  Mr.
     Lang disclaims beneficial ownership of such shares, except to the
     extent of his interests in PEP, PEPO and Overseas.  The shares
     beneficially owned by Mr. Lang are included in the total shown and
     aggregate to 10,812 shares.
     
     INTERESTED PARTY TRANSACTIONS
     
     Mr. Wellesley-Wesley  has a consulting agreement, dated August 1,
     1997, with the Company, pursuant to which he provides services in
     connection with potential strategic alliances, mergers and business
     opportunities for the Company, primarily in Europe.  He receives
     $100,000 as compensation and health benefits and $500,000 in life
     insurance.  This agreement expires on July 31, 1998.
     
     INDEMNIFICATION OF DIRECTORS AND OFFICERS
     
     The Company has entered into indemnity agreements with each of its
     directors and executive officers.  The indemnity agreements provide
     that directors and executive officers (the "Indemnities") will be
     indemnified and held harmless to the fullest possible extent
     permitted by law including against all expenses (including
     attorney's fees), judgments, fines, penalties and settlement amounts
     paid or incurred by them in any action, suit or proceeding on
     account of their services as director, officer, employee, agent or
     fiduciary of the Company or as directors, officers, employees or
     agents of any other company or entity at the request of the Company. 
     The Company will not, however, be obligated pursuant to the
     agreements to indemnify or advance expenses to an indemnified party
     with respect to any action (1) in which a judgment adverse to the
     Indemnitee establishes (a) that the Indemnitee's acts were committed
     in bad faith or were the result of active and deliberate dishonesty
     and, in either case, were material, or (b) that the Indemnitee
     personally gained in fact a financial profit or other advantage to
     which he or she was not legally entitled, or (2) which the
     Indemnitee initiated, prior to a change in control of the company,
     against the Company or any director or officer of the Company unless
     the Company consented to the initiation of such claim.  The
     indemnity agreements require a Indemnitee to reimburse the Company
     for expenses advanced only to the extent that it is ultimately
     determined that the director or executive officer is not entitled,
     under Section 723(a) of the New York Business Corporation Law and
     the indemnity agreement, to indemnification for such expenses.
     
     SHAREHOLDER PROPOSALS
     
     A shareholder of the Company who wishes to present a proposal for
     action at the Company's 1999 Annual Meeting of Shareholders must
     submit such proposal to the Company, and such proposal must be
     received by the Company, no later than December 1, 1998.
     
     COST OF SOLICITATION OF PROXIES
     
     The solicitation of proxies pursuant to this Proxy Statement is made
     by and on behalf of the Company's Board of Directors.  The cost of
     such solicitation will be paid by the Company.  Such cost includes
     the preparation, printing and mailing of the Notice of Annual
     Meeting, Proxy Statement, Annual Report and form of proxy.  The
     solicitation will be conducted principally by mail, although
     directors, officers and employees of the Company (at no additional
     compensation) may solicit proxies personally or by telephone or
     telegram.  Arrangements will be made with brokerage houses and other
     custodians, nominees and fiduciaries for the forwarding of proxy
     material to the beneficial owners of shares held of record by such
     fiduciaries, and the Company may reimburse such persons for their
     reasonable expenses in so doing.
     
     
     INDEPENDENT PUBLIC ACCOUNTANTS
     
     Representatives of Price Waterhouse LLP, which audited the Company's
     1996 and 1997 financial statements, are expected to be present at
     the Annual Meeting.  They will have the opportunity to make a
     statement if they so desire, and they are expected to be available
     to respond to appropriate questions.
     
     SECTION 16(a) REPORTING DELINQUENCIES
     
     Section 16(a) of the Securities and Exchange Act of 1934 requires
     the Company's directors and executive officers, and persons who
     beneficially own more than ten percent (10%) of a registered class
     of the Company's equity securities, to file with the SEC and The New
     York Stock Exchange reports of ownership and changes in ownership of
     Common Stock and other equity securities of the Company.  Executive
     officers, directors and greater than ten percent (10%) beneficial
     owners are required by SEC regulation to furnish the Company with
     copies of all Section 16(a) reports that they file.  Based solely
     upon a review of the copies of such reports furnished to the Company
     or written representations  that no other reports were required, 
     the Company believes that,  during fiscal year 1997, all filing
     requirements applicable to its executive officers, directors, and
     greater than ten percent (10%) beneficial owners were met except
     that Mr. Greenberg was late in filing his Form 5.
     
     ANNUAL REPORT ON FORM 10-K
     
     The Company will provide without charge to each person whose proxy
     is solicited, upon the written request of any such person, a copy of
     the Company's Annual Report on Form 10-K for the period January 1,
     1997 through December 31, 1997, filed with the SEC, including the
     financial statements and the schedules thereto.  The Company does
     not undertake to furnish without charge copies of all exhibits to
     its Form 10-K, but will furnish any exhibit upon the payment of
     Twenty Cents ($0.20) per page or a minimum charge of Five Dollars
     ($5.00).  Such written requests should be directed to Ms. Judy Lane, 
     Chyron Corporation, 5 Hub Drive, Melville, New York 11747.  Each
     such request must set forth a good faith representation that, as of
     March 26, 1998, the person making the request was a beneficial owner
     of securities entitled to vote at the Annual Meeting.  The Company
     incorporates herein the Annual Report by reference.
     
     
     By Order of the Board of Directors,
     
     
     
     
     Daniel I. DeWolf
     Secretary
     
     Melville, New York
     March 31, 1998
     
     
     
     
     
     
     
     
     
     
     
     


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