ACME UNITED CORP
DEF 14A, 1999-04-01
CUTLERY, HANDTOOLS & GENERAL HARDWARE
Previous: IREX CORP, 10-K, 1999-04-01
Next: FRANKLIN HIGH INCOME TRUST, 497, 1999-04-01



                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A

           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
[ X ] Definitive Proxy Statement
[   ] Definitive Additional Materials
[   ] Soliciting Material Pursuant to Section 240.14a-11(c) or
      Section 240.14a-12

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

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

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

         --------------------------------------------------------
      3) Per unit  price  or other  underlying  value  of  transaction  computed
         pursuant to Exchange Act Rule 0-11:

         --------------------------------------------------------
      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:

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

<PAGE>
Acme United Corporation
75 Kings Highway Cutoff
Fairfield, CT   06430
                                                                  March 29, 1999


Dear Fellow Shareholder:

On behalf of your Board of Directors and Management,  I cordially  invite you to
attend the Annual Meeting of Shareholders of Acme United  Corporation  scheduled
to be held on  Monday,  April  26,  1999 at 11:00  a.m.,  at the  Norwalk  Inn &
Conference Center, 99 East Avenue, Norwalk,  Connecticut. This will be my fourth
Annual Meeting since appointment as your Company's President and Chief Executive
Officer,   and  I  particularly  look  forward  to  greeting   personally  those
shareholders able to attend.

At the Meeting, shareholders will be asked to elect seven directors to serve for
a one  year  term.  Information  regarding  this  matter  is  set  forth  in the
accompanying Notice of Annual Meeting and Proxy Statement to which you are urged
to give your prompt attention.

It is  important  that your  shares  be  represented  and voted at the  Meeting.
Whether  or not you  plan to  attend,  please  take a moment  to sign,  date and
promptly mail your proxy in the enclosed prepaid  envelope.  This will not limit
your right to vote in person should you attend the meeting.

On behalf of your Board of Directors,  thank you for your continued  support and
interest in Acme United Corporation.

Sincerely,

/s/ Walter C. Johnsen
- -----------------------------
    Walter C. Johnsen
    President and Chief Executive Officer

<PAGE>
Acme United Corporation
75 Kings Highway Cutoff
Fairfield, CT   06430


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD ON APRIL 26, 1999

Notice is hereby given that the Annual  Meeting of  Shareholders  of Acme United
Corporation will be held at the Norwalk Inn & Conference Center, 99 East Avenue,
Norwalk, Connecticut, on Monday, April 26, 1999, at 11:00 A.M. for the following
purposes:

     1.   To elect seven Directors of the Company to serve until the next Annual
          Meeting and until their successors are elected.

     2.   To  transact  such other  business  as may  properly  come  before the
          meeting.

Shareholders  of  record  at the  close of  business  on March 8, 1999,  will be
entitled to vote at the meeting and at any adjournment thereof.


                                    /s/ Ronald P. Davanzo
                                    -----------------------------
March 29, 1999                          Ronald P. Davanzo, Vice President and
Fairfield, Connecticut                  Chief Financial Officer, Secretary
                                        and Treasurer


                             YOUR VOTE IS IMPORTANT

You are urged to date,  sign and promptly  return your proxy so that your shares
may be voted in accordance  with your wishes and in order that the presence of a
quorum may be assured. The prompt return of your signed proxy, regardless of the
number of shares you hold,  will aid the  Company  in  reducing  the  expense of
additional  proxy  solicitation.  The  giving of such  proxy does not affect the
right to vote in person in the event you attend the meeting.

Enclosure: The Annual Report of the Company for the year 1998.

<PAGE 1>
                                                         Acme United Corporation
                                                         75 Kings Highway Cutoff
                                                         Fairfield, CT   06430

ANNUAL MEETING OF SHAREHOLDERS
April 26, 1999
PROXY STATEMENT

This Proxy Statement is furnished in connection with the solicitation of proxies
by the directors of Acme United Corporation  (hereinafter  called the "Company")
to be used at the Annual  Meeting of  Shareholders  of the  Company,  to be held
April 26, 1999, or at any adjournment thereof. The purposes are set forth in the
accompanying  Notice  of  Annual  Meeting  of  Shareholders  and in  this  Proxy
Statement.  Any proxy given may be revoked by a shareholder orally or in writing
at any time prior to the voting of the proxy.

The  approximate  date on which this Proxy  Statement and the enclosed  Proxy is
first sent or given to shareholders is March 31, 1999.

Only holders of Common Stock of record at the close of business on March 8, 1999
will be entitled to vote at the meeting. Each holder of the 3,377,488 issued and
outstanding  shares of $2.50 par value  Common Stock is entitled to one vote per
share.

Each  share of  Common  Stock is  entitled  to one vote on each  question  to be
presented at the Annual  Meeting.  A plurality of the vote cast by the shares of
stock entitled to vote, in person or by proxy,  at the Annual Meeting will elect
directors as long as a quorum is present. A quorum consists of a majority of the
votes  entitled to be cast on a question.  Once a share is  represented  for any
purpose  at the  meeting,  it is deemed  present  for  quorum  purposes  for the
remainder of the meeting.  If a quorum exists,  action on each other question to
be voted  upon  will be  approved  if votes,  in  person  or by  proxy,  cast by
shareholders  favoring the action exceed the vote cast by shareholders  opposing
the action.  In certain  circumstances,  a shareholder  will be considered to be
present at the Annual  Meeting  for quorum  purposes,  but will not be deemed to
have voted in the  election of  directors or in  connection  with other  matters
presented  for approval at the Annual  Meeting.  Such  circumstances  will exist
where a shareholder is present but specifically  abstains from voting,  or where
shares are represented at a meeting by a proxy  conferring  authority to vote on
certain matters but not for the election of directors or on other matters. Under
Connecticut  law, such  abstentions  and non-votes  have a neutral effect on the
election  of  management's  nominees  for  directors  and  on  the  approval  or
disapproval of the other matters  presented for  shareholder  action.

<PAGE 2>

PRINCIPAL SHAREHOLDERS

The  following  information  is given with  respect to any  person  who,  to the
knowledge of the Company's Board of Directors, owns beneficially more than 5% of
the Common Stock of the Company (exclusive of treasury shares) as of February 1,
1999:

                                              Shares Owned
Shareholder           Type of Ownership   on February 1, 1999   Percent of Class
- --------------------------------------------------------------------------------
Henry C. Wheeler (1)         Direct             392,192              11.61
149 Lansdowne
Westport, CT 06880
- --------------------------------------------------------------------------------
Henry C. Wheeler and Fleet   Direct (2)          93,740               2.78
National Bank
777 Main Street,
MSN 321, Hartford, CT 06115
Trustees for Henry C. Wheeler (1)
- --------------------------------------------------------------------------------
Fleet National Bank          Direct               6,033                .18
777 Main Street
MSN 321, Hartford, CT 06115
Executor of the Estate of Phyllis S. Wheeler
- --------------------------------------------------------------------------------
Walter C. Johnsen            Direct             196,700               5.82
75 Kings Highway Cutoff
Fairfield, CT   06430
- --------------------------------------------------------------------------------
Dimensional Fund
 Advisors Inc.             Indirect (3)         181,538               5.38
1299 Ocean Avenue
11th Floor
Santa Monica, CA 90401
- --------------------------------------------------------------------------------

(1) Henry C. Wheeler died on March 2, 1999.

The persons  shown above have sole voting power in these  shares  except that in
the trust marked (2) the fiduciaries share voting and dispositive  power, and as
noted in (3) below.

(3) Dimensional  Fund Advisors Inc.  ("Dimensional"),  a  registered  investment
advisor, is deemed to have beneficial  ownership of 181,538 shares, all of which
are held in portfolios  of DFA  Investment  Dimensions  Group Inc.  ("Fund"),  a
registered open-end investment company, or in series of The DFA Investment Trust
Company  ("Trust"),  a Delaware  business  trust, or the DFA Group Trust and DFA
Participation  Group Trust,  investment  vehicles for qualified employee benefit
plans, all of which Dimensional  serves as investment  manager.  Dimensional has
sole voting power over 142,831  shares and sole  dispositive  power over 181,538
shares.  Persons who are officers of  Dimensional  also serve as officers of the
Fund and the Trust.  In their capacity as such officers,  they have the right to
vote  28,707  additional  shares  which are owned by the Fund and 10,000  shares
which are owned by the Trust and all of which shares are included in the 181,538
shares disclosed. Dimensional disclaims beneficial ownership of such shares.

<PAGE 3>

SECURITY OWNERSHIP OF MANAGEMENT

The following table indicates, as to each named executive officer,  director and
nominee,  and as to all directors and executive  officers as a group, the number
of shares and percentage of the Company's Common Stock  beneficially owned as of
February 1, 1999.  The  persons  shown have sole  voting  power in these  shares
except as shown in the footnotes below.



                                         Common Stock Beneficially Owned
                                              as of February 1, 1999
               
                                        Number of Shares  (1)      Percent
- --------------------------------------------------------------------------
David W. Clark, Jr                               16,546   (2)         *
George R. Dunbar                                 12,526   (2)         *
Richmond Y. Holden, Jr.                           2,500   (3)
Walter C. Johnsen                               354,200   (4)        9.56
Peter H. Kamin                                  163,000   (5)        4.40
Wayne R. Moore                                   14,388   (2)         *
Gary D. Penisten                                 55,600   (2)        1.50
James L.L. Tullis                                17,500   (6)         *
Henry C. Wheeler                                485,932   (7)       13.11
Executive Officers and Directors
     as a Group (15 persons)                  1,224,380   (8)       33.04

                                                                 *Less than 1.0%

(1)  Based on a total of 3,377,488 outstanding shares as of February 1, 1999 and
     327,875 shares  issuable upon exercise of outstanding  options  exercisable
     within 60 days of February 1, 1999.

(2)  Includes 7,500 shares issuable upon exercise of outstanding  options within
     60 days of February 1, 1999.

(3)  Includes 2,500 shares issuable upon exercise of outstanding  options within
     60 days of February 1, 1999.

(4)  Includes  157,500  shares  issuable  upon exercise of  outstanding  options
     within 60 days of February 1, 1999.

(5)  Includes  22,700  shares held in a trust fund for Mr.  Kamin's  children of
     which  Mr.  Kamin  serves  as  trustee.  Mr.  Kamin  has  full  voting  and
     dispositive power on these shares.

(6)  Includes 12,500 shares issuable upon exercise of outstanding options within
     60 days of February 1, 1999.

(7)  Henry C. Wheeler was  Co-Trustee  with Fleet National Bank of 93,740 shares
     and shared  voting and  dispositive  power on these  shares.  See Principal
     Shareholders for details. Henry C. Wheeler died on March 2, 1999.

(8)  Includes  253,688  shares  issuable  upon exercise of  outstanding  options
     exercisable within 60 days of February 1, 1999.

<PAGE 4>

ELECTION OF DIRECTORS

Each of the following  persons has been  nominated as a director  until the next
Annual Meeting of Shareholders  and until his successor is chosen and qualified.
The proxies in the enclosed  form which are executed and returned  will be voted
(unless  otherwise  directed)  for the election as  directors  of the  following
nominees, all of whom are now members of the Board of Directors, except Peter H.
Kamin.


Nominees                   Principal Occupation                   Director Since
- --------------------------------------------------------------------------------
Walter C. Johnsen          President and Chief Executive               1995
(age 48)                   Officer as of November 30,1995;
                           Executive Vice President from
                           January 24, 1995 to November 29,
                           1995.  Formerly served as Vice
                           Chairman and a principal of
                           Marshall Products, Inc., a
                           medical supply distributor.

Gary D. Penisten           Chairman of the Board since                 1994
(age 67)                   February 27, 1996. He is a
                           Director of D.E. Foster &
                           Partners L.P., an executive search
                           firm.  From 1977 to 1988, he was 
                           Senior Vice President of Finance,
                           Chief Financial Officer and a
                           Director of Sterling Drug Inc. in
                           New York City. From 1974 to 1977
                           he served in the U.S. Government as
                           Assistant Secretary of the Navy for
                           Financial Management. Prior to that,
                           he was employed by General Electric.

Wayne R. Moore             President and Chief Executive               1976
(age 68)                   Officer of the Moore Special Tool
                           Company (1974-93)and its Chairman of
                           the Board (1986-93). He was Chairman
                           of the Board of the Producto Machine
                           Company (1994-97). Mr. Moore was
                           Chairman of the Association for
                           Manufacturing/U.S. Machine Tool
                           Builders(1985-86) and Committee
                           Member of the U.S. Eximbank(1984). He
                           is a Trustee of the American Precision
                           Museum and on theBoard of Advisors of
                           the Fairfield University School of
                           Engineering. 

George R. Dunbar           President of Dunbar Associates, a           1977 
(age 75)                   municipal management consulting firm.
                           Former Chief Administrative Officer
                           for the City of Bridgeport. President
                           (1972-87), Bryant Electric division
                           of Westinghouse Electric Corporation,
                           manufacturer of electrical distribution
                           and utilization products, Bridgeport, CT.

<PAGE 5>

Nominees                   Principal Occupation                   Director Since
- --------------------------------------------------------------------------------
David W. Clark, Jr.        Managing Director of Pryor & Clark          1980
(age 61)                   Company, an investment company. From
                           July 1988 to June 1992, Mr. Clark
                           was President of Corcap, Inc., which
                           was spun out of Lydall, Inc. in July
                           1988. Mr. Clark joined Lydall in 1972
                           as Vice President-Treasurer and
                           Director. He became Executive Vice
                           President in 1977 and President in
                           1986. Until July of 1992, Mr. Clark
                           was also Chairman of the Board of
                           CompuDyne Corporation of which he
                           remains a Director. He is also a
                           Director of Checkpoint Systems, Inc.,
                           Thorofare, NJ; and SSC Technologies,
                           Bloomfield, CT.

Richmond Y. Holden, Jr.    President and Chief Executive Officer       1998
(age 44)                   of J.L. Hammett Co. since 1992;
                           Executive Vice President from 1989 to
                           1992.  J.L. Hammett Co. is a
                           distributor and retailer of
                           educational products throughout the
                           United States, and is one of the
                           largest distributors to the K-12
                           educational marketplace. Currently
                           Chairman of the Board of PC-Build, a
                           computer upgrade, network services
                           and computer services company.

Peter H. Kamin             General Partner, Peak Investment
(age 37)                   Limited Partnership from June 1992
                           to present.  Mr. Kamin was a
                           Principal with Morningside N.A., an
                           investment company from 1988 to 1992.
                           He is a Director of Data Transmission
                           Network Corp., Omaha, NE, Insurance
                           Auto Auctions, Inc., Schaumburg, IL,
                           and several privately-held companies.


Management does not expect that any of the nominees will become  unavailable for
election  as a director,  but, if for any reason that should  occur prior to the
Annual  Meeting,  the persons  named in the proxy will vote for such  substitute
nominee, if any, as may be recommended by Management.

There were no material  transactions  between the Company and any officer of the
Company,  any director or nominee for election as director,  any security holder
holding  more than 5% of the  Common  Stock of the  Company or any  relative  or
spouse of any of the foregoing persons.

The Board of Directors had seven meetings.  All directors  attended at least 75%
of the  aggregate  of the total  number of the Board  meetings  and  meetings of
Committees of which they were a member.

<PAGE 6>

DIRECTORS' FEES

All  directors  who are not  salaried  employees  received  a fee of $2,500  per
quarter plus $500 for each Board of Directors meeting attended.  The fees earned
for service on the  Committees of the Board were $500 per Committee  meeting and
$500 for each one-half day, or major portion thereof, devoted to Committee work.
The Chairman of the Executive  Committee  earned an  additional  $500 per day to
compensate for the broader responsibility and related effort.

Effective  November  19,1995,  all fees  payable  to such  directors  have  been
deferred until the Company  completes four  consecutive  quarters with aggregate
earnings per share of $.50 or more,  the Company or one of its major  businesses
has been sold or a change in control of the Company has occurred. Until one such
events  occurs,  the fees as earned shall be accrued by the Company and when one
of such  events  does  occur,  the  accrued  fees shall be paid as  promptly  as
possible thereafter.

Fees Earned Prior to July 1, 1997

For fees earned prior to July 1, 1997, each such director was offered the option
of  receiving,  when such fees become  payable,  (a) an amount equal to the fees
earned  during the period of  deferral,  or (b) the sum of (i) the amount of the
fees earned  during the period of  deferral,  plus or minus,  as the case may be
(ii) the  aggregate  amount of the fees earned  each month  during the period of
deferral times the Percentage  Increase or Decrease in the Company's Stock Price
index ("Index").  The "Percentage  Increase or Decrease in the Index" shall mean
the increase or decrease  expressed as a percentage  in the Index from the first
business  day of the month  during  which fees were  earned and the Index on the
last  business  day  prior to the date of  payment.  The Index for any given day
shall be the closing  price on the American  Stock  Exchange  for the  Company's
stock on such day. All payments  pursuant to the Deferred  Compensation Plan for
Directors  shall be without  interest.  All such directors  selected Option (b),
which ties  payments to the Stock Price  Index,  and is  applicable  to all fees
earned prior to July 1, 1997.

Fees Earned on and after July 1, 1997

Effective July 1, 1997, the plan was amended so all fees that have been deferred
under the plan will be paid when due in treasury shares. Treasury shares will be
allocated  each month based on the closing price of Company  shares on the first
day of the month  during  which the fees were earned  divided  into fees earned.
Also,  effective July 1, 1997,  two new long-term  payout options were approved.
The first option authorizes deferral of receipt of treasury shares based on fees
earned until the board member retires or otherwise  departs from the board.  The
second option also  authorizes  deferral of receipt of treasury  shares based on
fees earned until the board member retires or otherwise  departs from the board;
however,  the payout is deferred over a four year period. If the deferred payout
option is selected,  upon  departure  from the board,  20% of the shares will be
paid out immediately  and the remainder will be paid in four equal  installments
over the next four  anniversaries  of the board member's  departure.  If a major
business  is sold or a change of control  of the  Company  is  imminent,  at the
discretion  of the board the stock  balance in each  director's  account  can be
distributed to the director or to his estate immediately prior to culmination of
the transaction.  In the event of death, all stock will be distributed  promptly
to the director's  estate.  All but one director  elected the first option.  One
director elected the second option.

Under the amendment  effective  July 1, 1997,  directors  also had the option to
continue the indexing of fees after July 1, 1997,  but would be paid in treasury
shares. No director elected this option.

Newman M. Marsilius  retired from the Board  effective  April 27, 1998. Upon his
retirement,  he was  issued  6,613  equivalent  treasury  shares  which had been
deferred  under this plan.

<PAGE 7>

Equivalent  treasury  shares that have been  deferred  under this plan since its
inception in November 1995 to December 31, 1998 are as follows:

                                        Equivalent
                                     Treasury Shares                Market
                                      Earned Through               Value at
                                    December 31, 1998          December 31, 1998
- --------------------------------------------------------------------------------
David W. Clark, Jr.                       10,478                   $ 23,576
George R. Dunbar                          20,104                     45,234
Richmond Y. Holden, Jr.                    3,154                      7,097
Wayne R. Moore                            10,674                     24,017
Gary D. Penisten                          41,360                     93,060
James L.L. Tullis                          7,061                     15,887
- --------------------------------------------------------------------------------
                           Total          92,831                   $208,871
- --------------------------------------------------------------------------------

The Company owned 105,007 treasury shares as of December 31, 1998.

DIRECTORS STOCK OPTIONS

Under the  Non-Salaried  Directors  Stock Option  Plan,  options were granted on
April 28,  1997 for 10,000  shares  each to  Messrs.  Clark,  Dunbar,  Moore and
Penisten, of which 2,500 shares vested on April 28, 1997, 2,500 shares vested on
April 28, 1998,  2,500 shares will vest on April 28, 1999, and 2,500 shares will
vest on April 28, 2000. On April 27, 1998,  options were granted for 2,500 share
each to Messrs.  Clark, Dunbar,  Moore and Penisten,  of which all shares vested
immediately.  Additionally,  on April 27, 1998,  options were granted for 10,000
shares to Richmond Y.  Holden,  Jr. of which  2,500  shares  vested on April 27,
1998,  2,500 shares will vest on April 27, 1999, 2,500 shares on April 27, 2000,
and 2,500 shares on April 27, 2001.

Newman M. Marsilius' options fully vested on April 27, 1998, upon his retirement
from the Board;  the Board  extended the exercise  date for his options to April
27, 2000.

COMMITTEE STRUCTURE

There is an Executive  Committee of the Board of Directors  which is composed of
Mr.  Penisten as  Chairman,  and Messrs.  Clark and Dunbar.  The function of the
Executive  Committee is to act for the Board of Directors  during the  intervals
between meetings of the Board. During 1998, the Committee held two meetings.  In
addition,  the Committee members each worked  independently on numerous projects
for the Company.

There is an Audit  Committee of the Board of Directors  which is composed of Mr.
Penisten as Chairman,  and Messrs.  Dunbar,  Holden and Moore. During 1998, this
committee  met three times - twice with the Company's  independent  auditors and
once to approve a change in the Company's independent auditors.  The function of
the Audit Committee is to maintain a direct and separate line of  communications
between  the Board of  Directors  and the  Company's  independent  auditors.  In
addition,  some Committee  members attended  management  meetings as part of the
process of selecting new Company independent auditors.

The functions of a Nominating  Committee  are performed by the whole Board.  The
Board will consider nominees for directors recommended by shareholders, and such
recommendations  may be made by submitting in writing to the Board,  care of the
Secretary at Company's principal executive office, the name, address,  telephone
number and resume of his or her business and educational background along with a
written  statement by the shareholder as to why such person should be considered
for election to the Board of Directors.

<PAGE 8>

EXECUTIVE COMPENSATION

EXECUTIVE COMPENSATION COMMITTEE AND INSIDER PARTICIPATION

The Company's executive compensation program is administered by the Compensation
Committee of the Board of Directors.  During 1998, the Committee was composed of
certain non-employee members of the Board of Directors, which include Mr. Dunbar
as Chairman,  and Messrs. Clark, Moore and Tullis. The Committee had one meeting
during 1998.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

The  Compensation  Committee  is committed  to a strong,  positive  link between
business,   performance  and  strategic  goals,  and  compensation  and  benefit
programs.

OVERALL EXECUTIVE COMPENSATION POLICY

Our  compensation  policy is  designed  to  support  the  overall  objective  of
enhancing value for our shareholders by:

     o    Attracting,  developing,  rewarding and retaining highly qualified and
          productive individuals.

     o    Directly   relating   compensation  to  both  Company  and  individual
          performance.

     o    Ensuring  compensation  levels  that are  externally  competitive  and
          internally equitable.

Following  is  a  description  of  the  elements  of  the  Company's   executive
compensation  program and how each relates to the objectives and policy outlined
above.

BASE SALARY

The Committee reviews each executive  officer's salary annually.  In determining
appropriate  salary  levels,  we  consider  level and  scope of  responsibility,
experience, company and individual performance,  internal equity, as well as pay
practices of other companies relating to executives of similar responsibility.

By design, we strive to set executives'  salaries at competitive  market levels.
External  surveys and resource  materials  are used to verify  this.  We believe
maximum  performance  can  also be  encouraged  through  the use of  appropriate
incentive programs.

ANNUAL INCENTIVES

Annual  incentive  award  opportunities  are made  available  to  executives  to
recognize and reward  corporate and individual  performance.  The plan in effect
for 1998 provided for an incentive  bonus based on the  achievement of corporate
profitability   goals  set  for  each   individual,   based  upon  his  area  of
responsibility.  The bonuses would range from 5% to 31% of base salary, provided
a minimum goal were reached. The amount individual executives may earn under the
bonus plan is directly dependent upon the individual's position,  responsibility
and ability to impact our financial success.  No incentive bonus was granted for
1998.

In 1999, the incentive plan criteria will be similar to the plan in 1998.

<PAGE 9>

STOCK OPTION INCENTIVES

The  Company's  stock  option  compensation   program  is  administered  by  the
Compensation  Committee of the Board of Directors.  The purpose of the Company's
Amended and Restated Stock Option Plan for Employees is to promote the interests
of the Company by enabling its key employees to acquire an increased proprietary
interest in the Company and thus to share in the future success of the Company's
business.  Accordingly,  the plan is intended as a means not only of  attracting
and retaining  outstanding  management  personnel but also of promoting a closer
identity of interests between  employees and  stockholders.  Since the employees
eligible to receive  options  under the plan will be those who are in a position
to make important and direct  contributions  to the success of the Company,  the
Committee  believes  that the grant of options  under the plan has been and will
continue to be in the best interests of the Company.

The following options were granted in 1998:

     Options for 10,000 shares were granted to Brian S. Olschan on September 22,
     1998 of which 2,500 shares vested on September 23, 1998,  2,500 shares will
     vest on September 23, 1999,  2,500 shares on September 23, 2000,  and 2,500
     shares on September 23, 2001.

     Options for 4,000  shares were  granted to Cheryl L. Kendall on January 27,
     1998 of which 1,000 shares vested on January 27, 1998.  Additionally  5,000
     shares were  granted to Ms.  Kendall on June 23, 1998 of which 1,250 shares
     vested on June 23, 1998. Ms. Kendall resigned on March 17, 1999.

     Options for 1,750  shares were granted to David N. Buck on January 27, 1998
     of which 437.5 shares  vested on January 27, 1998,  437.5 shares  vested on
     January 27, 1999. Mr Buck left the Company's employ on March 22, 1999.

     Options for 3,000  shares were  granted to Ronald P. Davanzo on January 27,
     1998 of which 750 shares  vested on January 27, 1998,  750 shares vested on
     January 27, 1999,  750 shares will vest on January 27, 2000, and 750 shares
     on January 27, 2001.  Additionally 2,000 shares were granted to Mr. Davanzo
     on April 27, 1998 of which 500 shares vested on April 27, 1998,  500 shares
     will vest on April 27, 1999, 500 shares will vest on April 27, 2000 and 500
     shares will vest on April 27, 2001.

     The  Committee  also granted  options for 19,700 shares in the aggregate to
     twelve other  employees  with staggered  vesting dates through  October 27,
     2001.

RATIONALE FOR CEO COMPENSATION

Walter C. Johnsen was designated  President and Chief  Executive  Officer of the
Company effective on November 30, 1995. His compensation package was designed to
encourage performance in line with the interests of our shareholders. We believe
Mr. Johnsen's total compensation was competitive in the external marketplace and
reflective of Company and individual performance.

Mr. Johnsen's compensation was $183,000 per annum, of which $30,000 was deferred
compensation.  The deferred  compensation is indexed in a manner consistent with
the  Directors'  Fees Deferred Plan  described  above for salary earned prior to
August 1, 1997.  Deferred  compensation earned after August 1, 1997 will be paid
when due in treasury  shares.  The factors  which the  Committee  considered  in
determining Mr. Johnsen's base salary for fiscal 1998 were those as stated above
for other executive officers.

COMPENSATION COMMITTEE

George R. Dunbar, Chairman
David W. Clark, Jr.
Wayne R. Moore
James L.L. Tullis

The Compensation  Committee Report on Executive Compensation shall not be deemed
incorporated by reference by any general statement incorporating by reference in
this proxy  statement  into any filing under the  Securities  Act of 1933 or the
Securities  Exchange  Act  of  1934,  except  to the  extent  that  the  Company
specifically incorporates this information by reference, and shall not otherwise
be deemed filed under such Acts.

<PAGE 10>

SUMMARY COMPENSATION TABLE

The  following  sets  forth  information  concerning  the  compensation  of  the
Company's  Chief  Executive  Officer  and each of the  four  other  most  highly
compensated  officers  of the  Company at the end of the last  completed  fiscal
year. No  information is given as to any person for any fiscal year during which
such person was not an officer of the Company.

                              ANNUAL COMPENSATION
<TABLE>
                                                                       Other Annual      All Other
Name and Principal Position         Year    Salary(1)         Bonus    Compensation (2)  Compensation
- -----------------------------------------------------------------------------------------------------
<CAPTION>
<S>                                 <C>     <C>               <C>      <C>               <C>     <C>
Walter C. Johnsen                   1998    $158,885          $   0    $    0            $30,000 (4)
President & Chief                   1997    $149,420          $   0    $    0            $30,000 (4)
Executive Officer (3)               1996    $150,000          $   0    $2,000            $     0
- -----------------------------------------------------------------------------------------------------
Brian S. Olschan                    1998    $160,962          $   0    $    0            $     0
Executive Vice President            1997    $140,115          $   0    $    0            $     0
and Chief Operating Officer (5)     1996    $ 43,283          $   0    $    0            $     0
- -----------------------------------------------------------------------------------------------------
Cheryl L. Kendall                   1998    $114,235          $   0    $    0            $     0
Vice President-Chief                1997    $102,463          $   0    $    0            $     0
Financial Officer (6)               1996    $ 50,004          $   0    $    0            $     0
- -----------------------------------------------------------------------------------------------------
David N. Buck                       1998    $104,231          $   0    $6,231 (8)        $     0
Vice President-                     1997    $ 88,100          $   0    $5,861 (8)        $     0
Medical Sales (7)                   1996    $ 77,868          $   0    $6,000 (8)        $     0
- -----------------------------------------------------------------------------------------------------
Ronald P. Davanzo                   1998    $105,577          $   0    $    0            $     0
Vice President-                     1997    $ 57,365          $   0    $    0            $     0
International (9)
</TABLE>

(1)  Effective  1997, the Company changed its payroll payment cycle from monthly
     to  bi-weekly.  The salary  reported  is gross  wages  paid,  which  varies
     slightly from annual compensation.

(2)  Does not  include  the value of  perquisites  and other  personal  benefits
     because the aggregate amount of such compensation,  if any, does not exceed
     the lesser of $50,000  or ten (10%)  percent of the total  amount of annual
     salary and bonus for any named individual.

(3)  Walter C.  Johnsen  also served as Chief  Financial  Officer from March 25,
     1996 to June 30, 1996.

(4)  Walter C. Johnsen received  $30,000 in deferred  compensation for the years
     1998 and 1997 to be paid in treasury shares.

(5)  Brian S. Olschan joined Acme as Senior Vice  President-Sales  and Marketing
     on September  12, 1996.  He was promoted to Executive  Vice  President  and
     Chief Operating Officer on January 25, 1999.

(6)  Cheryl L. Kendall joined Acme as Vice President-Chief  Financial Officer on
     July 1, 1996. On September 20, 1996 she assumed the additional positions of
     Secretary and Treasurer. She resigned from the Company on March 17, 1999.

(7)  David N. Buck joined Acme as Territory Manager on November 26, 1984. He was
     promoted to the  position of Vice  President - Medical  Sales on January 1,
     1997. Mr. Buck left the employ of the Company on March 22, 1999.

(8)  David N. Buck received as other annual compensation a car allowance.

(9)  Ronald P.  Davanzo  joined  Acme as  Director,  International  Finance  and
     Planning on May 19, 1997. He was promoted to Vice President - International
     on April  27,  1998 and  continues  in that  capacity.  He was  named  Vice
     President and Chief Financial Officer, Secretary and Treasurer on March 18,
     1999.

<PAGE 11>

OPTION GRANTS IN LAST FISCAL YEAR AND POTENTIAL REALIZABLE VALUES

The following table provides  information  concerning each option granted during
the last fiscal year to each of the named  executive  officers and the potential
realizable value of such options at certain assumed rates of stock appreciation.

<TABLE>
                            Individual Grants
- ------------------------------------------------------------------------        Potential Realizable
                 Number of      % of Total                                      Value at Assumed
                 Shares         Options                                         Annual Rates of Stock
                 Underlying     Granted to       Exercise                       Price Appreciation                
                 Options        Employees in     or Base      Expiration        for Option Term
Name             Granted        Fiscal Year      Price        Date              5%       10%
- -----------------------------------------------------------------------------------------------------
<CAPTION>
<S>              <C>            <C>              <C>          <C>               <C>      <C>
Walter C            -0-            0%            $0                --           $0       $0
Johnsen
- -----------------------------------------------------------------------------------------------------
Brian S.         10,000         22.0%            $2.6875      September 22,     $10,000  $16,000
Olschan                                          per share        2008
- -----------------------------------------------------------------------------------------------------
Cheryl L.         4,000          8.8%            $5.375        January 27,      $ 8,000  $13,000
Kendall (1)                                      per share        2008

                  5,000         11.0%            $4.00          June 23,        $ 8,000  $12,000
                                                 per share        2008
- -----------------------------------------------------------------------------------------------------
David N.          1,750         3.85%            $5.375        January 27,      $ 4,000  $ 6,000
Buck (2)                                         per share        2008
- -----------------------------------------------------------------------------------------------------
Ronald P.         3,000          6.6%            $5.375        January 27,      $ 6,000  $10,000
Davanzo                                          per share        2008

                  2,000          4.4%            $5.50          April 27,       $ 4,000  $ 6,000
                                                 per share        2008
</TABLE>

(1)  Cheryl L. Kendall  resigned on March 17, 1999. The unvested  portion of the
     options lapsed on the date of her resignation.

(2)  David N.  Buck left the  employ  of the  Company  on March  22,  1999.  The
     unvested portion of the options lapsed on March 22, 1999.

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR
END OPTION VALUES

The following table provides information concerning each option exercised during
the last fiscal year by each of the named  executive  officers  and the value of
unexercised  options  held by such  executive  officers at the end of the fiscal
year.
<TABLE>
                                                            Number of
                                                            Securities        Value of
                                                            Underlying        Unexercised
                                                            Unexercised       In-the-Money
                                                            Options/SARs      Options/SARs
                                                            at Fiscal Year    at Fiscal Year
                         Shares                             End (#)(1)        End ($)(1)(2)
                         Acquired on       Value            Exercisable/      Exercisable/
Name                     Exercise (#)      Realized($)      Unexercisable     Unexercisable
- --------------------------------------------------------------------------------------------
<CAPTION>
<S>                      <C>               <C>              <C>               <C>  
Walter C. Johnsen        -0-               $0               150,000/-0-       $0/$0
- --------------------------------------------------------------------------------------------
Brian S. Olschan         -0-               $0               22,500/17,500     $0/$0
- --------------------------------------------------------------------------------------------
Cheryl L. Kendall (3)    -0-               $0               9,000/10,000      $0/$0
- --------------------------------------------------------------------------------------------
David N. Buck (4)        -0-               $0               4,938/2,562       $0/$0
- --------------------------------------------------------------------------------------------
Ronald P. Davanzo        -0-               $0               2,250/4,750       $0/$0
</TABLE>

(1)  The Company has no unexercised SARs.

(2)  Values  stated are based on the  closing  price per share of the  Company's
     Common Stock on the American  Stock Exchange on December 31, 1998, the last
     trading day of the fiscal  year.  All stock  options have been granted at a
     price in excess of the closing price per share on December 31, 1998.

(3)  Cheryl L. Kendall  resigned on March 17, 1999. The unvested  portion of the
     options lapsed on the date of her resignation.

(4)  David N.  Buck left the  employ  of the  Company  on March  22,  1999.  The
     unvested portion of the options lapsed on March 22, 1999.

<PAGE 12>

ACME UNITED CORPORATION RETIREMENT PLANS

In December  1995,  the Board of Directors  adopted a  resolution  to freeze the
defined  benefit  pension plan  resulting in no further  benefit  accruals after
February 1, 1996.  The life annuity annual benefit at age 65 was zero for Walter
C. Johnsen,  Brian S. Olschan,  and Ronald P. Davanzo.  Amounts earned by others
under this plan are not subject to a deduction  for  estimated  Social  Security
benefits,  and do not include benefits which would result from the transfer by a
retiring employee of his accrued  profit-sharing  account balance to the pension
plan.

CHANGE-IN-CONTROL ARRANGEMENTS AND SEVERANCE PAY PLAN

The Company has a Salary  Continuation  Plan in effect covering  officers of the
Company  employed in the United States at the level of Vice  President or above,
under the age of 65 and having at least one (1) year of Company service. Amongst
others,  this plan covers  Walter C. Johnsen,  Brian S.  Olschan,  and Ronald P.
Davanzo,  and is designed to retain key employees and provide for  continuity of
management  in the event of an actual or  threatened  change in  control  of the
Company.  First, the plan provides that in the event of such a change in control
each such key employee would have specific rights and receive  certain  benefits
if,  within one year after such change in control  (two years for  officers  who
like Mr.  Johnsen  are also  directors),  either the  employee's  employment  is
terminated  by the  Company  involuntarily,  his/her  responsibility,  status or
compensation is reduced, or if he/she is transferred to a location  unreasonably
distant from his/her current  location.  In such  circumstances the compensation
which the  employee  would be  entitled  to receive  would be a lump sum payment
equal to a  specific  number of  months'  compensation  based  upon the level of
his/her   non-deferred   compensation  in  effect  immediately   preceding  such
disposition.  Secondly,  any such key employee  resigning  within six (6) months
after the disposition of the Company (one year for certain officers who like Mr.
Johnsen are also directors)  would be entitled to a similar  payment.  Under the
first  scenario  Messrs.  Johnsen and  Olschan  would be entitled to thirty (30)
months' compensation, respectively and Mr. Davanzo nine (9) months compensation.
Under the second  scenario,  Messrs.  Johnsen and  Olschan  would be entitled to
twenty-four  (24) months',  and Mr. Davanzo would be entitled to six (6) months'
compensation.

The Company has a Severance Pay Plan in effect covering  officers of the Company
employed in the United States at the level of Vice President or above, under the
age of 65 and having at least one (1) year of Company  service.  Amongst others,
this Plan covers Messrs. Johnsen,  Olschan and Davanzo and is designed to enable
the Company to attract and retain key  employees.  The Plan provides that in the
event the key employee's employment is terminated by the Company  involuntarily,
his/her  responsibility,  status or  compensation  is  reduced,  or if he/she is
transferred to a location  unreasonably  distant from his/her current  location,
he/she shall be entitled to benefits under the Plan. In such  circumstances  the
compensation which the employee would be entitled to receive would be a lump sum
payment equal to a specific number of months  compensation  based upon the level
of  his/her  non-deferred  compensation  in effect  immediately  preceding  such
termination.  Under the Plan  Messrs.  Johnsen and Olschan  would be entitled to
nine (9) months'  compensation,  and Mr.  Davanzo six (6) months'  compensation,
upon such severance. This plan applies only if the Salary Continuation Plan does
not apply.

PERFORMANCE GRAPH

The following Performance Graph shall not be deemed 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,
except to the extent that the Company specifically incorporates this information
by reference, and shall not otherwise be deemed filed under such Acts.

The  graph  compares  the  yearly  cumulative  total  stockholder  return on the
Company's  Common Stock with the yearly  cumulative total return of (a) the AMEX
Market Index and (b) a peer group of companies that,  like the Company,  (i) are
currently  listed  on the  American  Stock  Exchange,  and  (ii)  have a  market
capitalization  of $10  million  to $20  million.  The peer group  includes  the
following  companies:  Acme United Corporation,  American Vanguard Corp, Arizona
Land Income Corp, Atlantic Premium Brands, Avenue Entertainment Grp, Azco Mining
Inc,  B&H Ocean  Carriers  Ltd,  Barnwell  Industries  Inc,  Beard  Co,  Bentley
Pharmaceutical,  Blackrock  CA Inv QMT,  Blackrock  FL IQMT,  Blackrock NJ IQMT,
Britesmile Inc, Cannon Express Inc CL A, Canyon Resources Corp, Carmel Container
System,  Carver  Bancorp Inc, Chad  Therapeutics  A, Coast  Distribution  Systs,
Concord Fabrics Inc A, Cornerstone Bank, Cycomm International Inc,

<PAGE 13>

Dairy Mart Conv CL A, Dallas Gold & Silver EX,  Dayton  Mining Corp,  Denamerica
Corporation,  Diversified  Corp Res Inc,  Empire of  Carolina  Inc,  Espey Mfg &
Electronic, ETZ Lavud CL A, ETZ Lavud Ltd Ord, Female Health Co. (The), Frontier
Adjust of Amer, Global Income Fund Inc, Graham Corp, Halifax Corporation, Halsey
Drug Co, Hastings Manufacturing, Haywood Bancshares Inc, Heist C.H. Corporation,
ICH Corp, IGI Inc, Income  Opportune Rlty Inv,  Insite Vision Inc,  Integra Inc,
Integrated   Orthopedics,   Integrated  Tech  USA,   Intelligent  Controls  Inc,
Intelligent  Systems Corp,  Interlott Tech Inc, Internat Airline Supp Gp, Jaclyn
Inc, Kentucky First Bancorp,  Laser Technology Inc, Matec Corp, Mcrae Industries
CL A, Measurement  Specialties,  Medtox Scientific Inc, Merrimac Industries Inc,
Midsouth  Bancorp,  Milestone  Scientific Inc, Mission West  Properties,  Morgan
Group Inc CL A, Movie Star Inc, MSR Exploration Ltd, Multigraphics Inc, Ohio Art
Co,  Oshman's  Sporting  Goods,  Penobscot  Shoe Co,  Pinnacle  Bancshares  Inc,
Pittsbgh & WV Railroad,  Polyvision Corp,  Property Capital Trust,  Riviera Tool
Company, Rotonics Manufacturing, Saba Petroleum Co, Scandinavia Co, Servotronics
Inc,  Southern Banc Co Inc,  Southfirst  Bancshares,  Sterling Cap CP, Stratesec
Inc, Sunair  Electronics Inc, Surety Capital Corp,  Tenera Inc,  Thackeray Corp,
Three Rivers Fin, Trans Lux Corp,  Transfinancial  Hldgs Inc, Tuxis Corporation,
Unapix  Entertainment Inc, Uni-Marts Inc, United Foods Inc CL B, United Guardian
Inc, Versar Inc. Vista Gold Corp,  Washington Sav Bank, Wellco  Enterprises Inc,
Wells-Gardner Electronic, White Electronic Design, Winston Resources Inc.

The  Company  does  not  believe  it can  reasonably  identify  a peer  group of
companies on an industry or line-of-business basis for the purpose of developing
a  comparative  performance  index.  While the  Company is aware that some other
publicly-traded   companies   market  products  in  one  of  the  Company's  two
lines-of-business,  none of these  other  companies  provide  most or all of the
products  offered by the Company,  and many offer other  products or services as
well.  Moreover,  some  of  these  other  companies  that  engage  in one of the
Company's two lines-of-business do so through divisions or subsidiaries that are
not publicly-traded.  Furthermore, many of the other companies are substantially
more highly  capitalized  than the Company.  For all of these reasons,  any such
comparison would not, in the opinion of the Company,  provide a meaningful index
of comparative performance.

The  comparisons  in the graph  below are based on  historical  data and are not
indicative of, or intended to forecast,  the possible future  performance of the
Company's Common Stock.

                             [PRINTER INSERT GRAPH]

       COMPARISION OF CUMULATIVE TOTAL RETURN OF COMPANY, PEER GROUP AND
                               AMEX MARKET INDEX

- -------------------------------FISCAL YEAR ENDING-----------------------------
                        1993      1994      1995      1996      1997      1998

ACME UNITED CORP      100.00     76.47     91.18    129.41    141.18     52.94
PEER GROUP            100.00     82.38     87.18     95.93     84.63     60.52
AMEX MARKET INDEX     100.00     88.33    113.86    120.15    144.57    142.61


SELECTION OF AUDITORS

Ernst & Young LLP was  selected as auditors for the Company on April 1, 1998 and
acted as auditors  for the year 1998.  Representatives  of Ernst & Young LLP are
expected to be present at the 1999 Annual Meeting with the opportunity to make a
statement if they desire to do so and are expected to be available to respond to
appropriate  questions.  The  Company  knows of no direct or  material  indirect
financial  interest in the Company or of any connection with the Company by this
accounting firm except the professional relationship between auditor and client.

<PAGE 14>

COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

Section  16(a) of the  Securities  Exchange Act of 1934  requires the  Company's
directors  and  executive  officers,  and  persons  who own  more  than 10% of a
registered  class of the Company's  common  stock,  to file with the SEC and the
American Stock Exchange  reports of ownership and changes in ownership of common
stock and other  equity  securities  of the  Company.  Officers,  directors  and
greater  than 10%  shareholders  are required by SEC  regulation  to furnish the
Company with copies of all Section 16(a) forms they file.

Based  solely on review of copies of such  reports  furnished  to the Company or
written  representations  that no  other  reports  were  required,  the  Company
believes that, during the 1998 fiscal year, all filing  requirements  applicable
to its officers,  directors and greater than 10% beneficial owners were complied
with.

SHAREHOLDER PROPOSALS

To allow  sufficient  time for  preparation  of the proxy  and proxy  statement,
shareholder proposals for presentation at the Annual Meeting scheduled for April
24, 2000 must be received by the Secretary of the Company no later than November
25, 1999.

In addition,  the Company's by-laws provide that any shareholder wishing to make
a nomination for the office of director at the 2000 Annual Meeting must give the
Company at least  sixty (60) days'  advance  notice,  and that  notice must meet
certain  requirements set forth in the by-laws.  Shareholders may request a copy
of the by-laws from the Secretary of the Company.

Notices and requests should be addressed to Secretary,  Acme United Corporation,
75 Kings Highway Cutoff, Fairfield, Connecticut 06430.

OTHER BUSINESS

Management  does not know of any  matters  to be  presented,  other  than  those
described  herein,  at the Annual  Meeting.  If any other  business  should come
before  the  meeting,  the  persons  named  in  the  enclosed  proxy  will  have
discretionary  authority  to vote all  proxies  in  accordance  with  their best
judgment.

Solicitation of proxies is being made by management  through the mail, in person
and by  telephone  and  telegraph.  The Company  will be  responsible  for costs
associated with this solicitation.

By Order of the Board of Directors
Ronald P. Davanzo, Vice President and
Chief Financial Officer, Secretary
and Treasurer
Acme United Corporation
75 Kings Highway Cutoff
Fairfield, Connecticut 06430
March 29, 1999


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