ASTROCOM CORP
DEF 14A, 1999-04-16
COMPUTER COMMUNICATIONS EQUIPMENT
Previous: KEMPER U S GOVERNMENT SECURITIES FUND, 497, 1999-04-16
Next: KEMPER DIVERSIFIED INCOME FUND, 497, 1999-04-16




                          ASTROCOM CORPORATION
                    3500 Holly Lane North, Suite 60
                        Plymouth, Minnesota 55447

                  NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                to be held 
                               May 20, 1999

TO THE SHAREHOLDERS OF ASTROCOM CORPORATION:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of the shareholders of
Astrocom Corporation (the "Company"), a Minnesota corporation, will be held 
on Thursday, May 20, 1999, at 3:30 p.m., Central Daylight Time, at the
Minneapolis Club, 729 Second Avenue South, Minneapolis, Minnesota, for the 
following purposes:

     1. To elect two Class III directors of the Company to serve until the     
        annual meeting of shareholders in 2002.
 

     2. To act upon such other matters as may properly come before the Annual 
        Meeting or any adjournments thereof.

     Pursuant to the Restated Bylaws of the Company, the Board of Directors
has fixed the close of business on March 29, 1999, as the record date for the
determination of shareholders entitled to notice of and to vote at the Annual
Meeting and any adjournments thereof.  The stock transfer books of the Company
will not be closed. 


     Each of you is invited and urged to attend the Annual Meeting in person, 
if possible.  Whether or not you are able to attend in person, you are
requested to mark, date, sign and return promptly the enclosed proxy in the
envelope enclosed for your convenience.

                                       By Order of the Board of Directors,
                                       \s\ Ronald B. Thomas

                                       Ronald B. Thomas
                                       President and Chief Executive Officer
April 15, 1999
<PAGE>

                           ASTROCOM CORPORATION
                      3500 Holly Lane North, Suite 60
                         Plymouth, Minnesota 55447

                              PROXY STATEMENT
                    For Annual Meeting of Shareholders
                          to be held May 20, 1999

                            GENERAL INFORMATION

     The accompanying proxy is solicited by the Board of Directors of Astrocom
Corporation (the "Company"), a Minnesota corporation, for use at its annual
meeting of shareholders to be held on May 20, 1999 (the "Annual Meeting"), at
3:30 p.m., Central Daylight Time, at the Minneapolis Club, 729 Second Avenue
South, Minneapolis, Minnesota, or any adjournment thereof, for the purposes
set forth in the accompanying Notice of Annual Meeting of Shareholders.

     Solicitation of proxies may be made in person or by mail, telephone or
facsimile transmission by directors, officers and regular employees of the 
Company.  The directors, officers and regular employees of the Company will
not receive any additional compensation for such activities. The Company may
also request banking institutions, brokerage firms, custodians, nominees and
fiduciaries to forward solicitation materials to the beneficial owners of
Common Stock of the Company held of record by such persons, and the Company
will reimburse the reasonable forwarding expenses.  The cost of this
solicitation of proxies will be paid by the Company.  This Proxy Statement and
the enclosed form of proxy are furnished in connection with the proxy
solicitation and are first being mailed to stockholders on or about April 15,
1999.

                            REVOCATION OF PROXY

     Any shareholder returning the accompanying proxy may revoke such proxy at
any time prior to its exercise (a) by giving written notice to the Company of
such revocation at or before the meeting, (b) by voting in person at the
meeting, or (c) by executing and delivering to the Company a later dated
proxy. Attendance at the Annual Meeting will not in itself constitute
revocation of a proxy.  Any written notice or proxy revoking a proxy should be
sent to Astrocom Corporation, 3500 Holly Lane North, Suite 60, Plymouth,
Minnesota, 55447 Attention: Ronald B. Thomas.

                         RECORD DATE AND VOTING

     The voting securities of the Company are shares of its common stock, $.10
par value per share ("Common Stock"), each share of which entitles the holder
thereof to one vote on each matter to come before the Annual Meeting or any
adjournment thereof.

     At the close of business on March 29, 1999 (the "Record Date"), the
Company had issued and outstanding 14,999,161 shares of Common Stock. Only


PAGE
<PAGE>
holders of record of Common Stock are entitled to vote on matters that 
come before the Annual Meeting or any adjournment thereof. As provided in the
Restated Articles of Incorporation of the Company, there is no right of
cumulative voting. All matters being voted upon by the shareholders require a
majority vote of the shares of Common Stock represented at the Annual Meeting
either in person or by proxy.

     The presence at the Annual Meeting in person or by proxy of the holders
of a majority of the outstanding shares of Common Stock entitled to vote s
hall constitute a quorum for the transaction of business. Proxies not revoked
will be voted in accordance with the instructions specified by share holders
by means of the ballot provided on the Proxy for that purpose. Proxies which
are signed but which lack any such specific instructions with respect to any
proposal will, subject to the following, be voted in favor of the proposals
set forth in the Notice of Meeting. If a shareholder abstains from voting as
to any proposal, then the shares held by such shareholder shall be deemed
present at the Annual Meeting for purposes of determining a quorum and for
purposes of calculating the vote with respect to such proposal, but shall not
be deemed to have been voted in favor of such proposal. Abstentions as to any
proposal, therefore, will have the same effect as votes against such proposal.
If a broker returns a "non-vote" proxy, indicating a lack of voting
instruction by the beneficial holder of the shares and a lack of discretionary
authority on the part of the broker to vote on a particular proposal, then the
shares covered by such n on-vote proxy shall be deemed present at the Annual
Meeting for purposes  of determining a quorum, but shall not be deemed to be
represented at the Annual Meeting for purposes of calculating the vote
required for approval of such proposal.

                    ACTION TO BE TAKEN UNDER THE PROXY

     Shares represented by properly executed and returned proxies will be
voted as specified on the proxies. Shares represented by proxies where no
specification has been made will be voted (i) FOR the election of the two
persons named in this Proxy Statement as nominees for election to the Board of
Directors; and (ii) in the discretion of the proxy holders, as to any other
business that properly comes before the meeting. 

                             LEGAL PROCEEDINGS

     No director, officer, affiliate, beneficial owner of more than 5% of the 
Common Stock or shareholder of the Company is known to be an adverse party to
the Company or have a material interest adverse to the Company in a legal
proceeding. 






PAGE
<PAGE>
                            ELECTION OF DIRECTORS

     The Company's Restated Articles of Incorporation provide that the Board
of Directors shall consist of not less than three nor more than fifteen
members, as determined from time to time by the Board of Directors, divided
into three classes as nearly equal in size as possible.  


     The term of each class of directors is three years, and the term of one
class expires each year in rotation.  Effective April 6, 1998, Dennis E. Evans
resigned as a Class III director.  At the 1998 Annual Meeting, Gary L.
Deaner was elected as a Class II Director.  On June 9, 1998, the directors
elected Duane S. Carlson as a Class III director to fill the unexpired term of
Mr. Evans.

     The terms of S. Albert D. Hanser and Duane S. Carlson, the Class III
directors, will expire at this Annual Meeting.  The Board of Directors has 
nominated S. Albert D. Hanser and Duane S. Carlson for reelection as Class 
III directors, each to serve for a term of three years, expiring at the Annual
Meeting of shareholders in 2002. Unless otherwise instructed by the
shareholder, the persons named in the enclosed proxy intend to vote for the
election of S. Albert D. Hanser and Duane S. Carlson as directors.  In the
event Mr. Hanser or Mr. Carlson for any reason should not be available as a
candidate for director, votes will be cast pursuant to authority granted by
the enclosed proxy for such other candidate as may be nominated by the Board
of Directors. Management knows of no reason to anticipate that either of the
nominees will not be a candidate, having consented to be named and to serve if
elected.

THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR"
THE ELECTION OF
ITS NOMINEES TO THE BOARD OF DIRECTORS.

     Certain information with respect to the current directors of the Company
and the nominees is set forth below.  The Common Stock ownership of each
director is provided under "Security Ownership of Certain Beneficial Owners
and Management."














PAGE
<PAGE>
Name                 Age     Positions Held             Director Since

Class I Directors Whose Terms Expire in 2000:

 Ronald B. Thomas    55      President, Chief Executive Officer,
                             Secretary, Treasurer and Director       1997
 Douglas M. Pihl     59      Director                                1997

Class II Director Whose Term Expires in 2001:

 Gary L. Deaner      59      Director                                1998

Nominees for Class III Directors Whose Terms Expire in 2002:

 S. Albert D. Hanser 61      Chairman of the Board                   1991

 Duane S. Carlson    63      Director                                1998

     Each of the persons named in the foregoing table is now a director of the
Company and has continuously served as a director of the Company since the
year indicated.  


     Ronald B. Thomas joined the Company in 1997.  He was elected a director
on June 26, 1997, Chief Executive Officer effective June 27, 1997, President
effective June 30, 1997 and Secretary and Treasurer on October 13, 1997. Mr.
Thomas was a private investor from 1987-1997.  Mr. Thomas has been a director
of Ciprico, Inc., since 1978.

     Douglas M. Pihl was elected a director of the Company in 1997.  Mr. Pihl 
has been Chairman and CEO of Vital Images, Inc., a publicly held provider of
software for the medical industry, since February 1998.  His previous
experience was as a Technical Advisor to Ascend Communications, Inc.,
1996-1997, and President and Chief Executive Officer of NetStar, Inc., 1991
- -1996.  Mr. Pihl is also a director of Vital Images, Inc. and Destron-Fearing
Corporation.

     Gary L. Deaner was elected a director of the Company in 1998.  Mr. Deaner
has been Managing Director of Raintree Associates, a consulting group, since
June 1998.  He was Vice President of Marketing and Strategic Planning of J.
River, Inc., a developer of communications and security software, from
1996-1998.  He was previously employed by Digi International from 1985-1996. 
Mr. Deaner has been a director of Ciprico, Inc., since 1995.



PAGE
<PAGE>
     S. Albert D. Hanser joined the Company as a director in 1991 and was
elected Chairman of the Board on March 30, 1992. He was elected interim
President and Chief Executive Officer on September 10, 1992, and was elected
President and Chief Executive Officer on December 17, 1992. He resigned as
President on May 23, 1996, and resigned as Chief Executive Officer on June 26,
1997.  Mr. Hanser has been employed as Chairman of Hanrow Financial Group,
Ltd., a merchant banking firm, since 1989. 


     Duane S. Carlson was elected a director of the Company in 1998.  Mr. Carl
son has been a business consultant since 1997.  His previous experience was as
Executive Vice President and CFO of NetStar, Inc., a computer networking
equipment company, from 1990-1997.  Mr. Carlson is also a director of
Appliance Recycling Centers, Inc.
 

ACTIONS AND COMMITTEES OF THE BOARD OF DIRECTORS

     During 1998, there were 5 meetings of the Board of Directors. Mr. Hanser,
Mr. Pihl and Mr. Thomas were present at all of the meetings.  Mr. Carlson and
Mr. Deaner were each present at all of the meetings held after they were
elected directors.  The Company's Audit Committee, Compensation Committee and
standing Nominating Committee (consisting of those directors whose terms as
directors do not expire at the next scheduled meeting of th e shareholders)
did not meet during 1998.   

COMPENSATION OF DIRECTORS 


     The Company's 1998 Stock Option Plan provides that each non-employee
member elected to the Board, and each employee member of the Board who later 
becomes a non-employee member of the Board, will automatically be granted
a non-qualified option for 10,000 shares at 100% of fair market value. 


The Company's 1998 Stock Option Plan also provides that each non-employee
director, serving as of the beginning of each calendar year, shall
automatically be granted a non-qualified option to purchase 20,000 shares at
100% of fair market value on the date of grant for his or her services to the
Company.  Such non-qualified options vest as to 1/12th of the 20,000 shares at
the end of each calendar month during the year following the grant of the
non-qualified option.









PAGE
<PAGE>
EXECUTIVE OFFICERS 


Name                        Age       Position 

S. Albert D. Hanser         61        Chairman of the Board

Ronald B. Thomas            55        President, Chief Executive Officer,      
                                      Secretary and Treasurer

Sarah B. Fjelstul           31        Vice President and Corporate Controller, 
                                      Assistant Secretary

     See the biographical information on Messrs. Hanser and Thomas under
"ELECTION OF DIRECTORS" above.

     Sarah B. Fjelstul was elected Vice President and Corporate Controller on 
August 28, 1999.  Ms. Fjelstul joined the Company as Controller in June 1997,
and was elected Assistant Secretary on October 22, 1997.  Ms. Fjelstul
was the Controller of B-Tree Systems, Inc., a provider of test automation
tools for the electronics industry, from 1992 to 1997.  


                            EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

     The following table contains certain information regarding the
compensation paid by the Company during the three year period January 1, 1996,
through December 31, 1998, to the Company's Chief Executive Officer.  No
executive officer of the Company received compensation in excess of $100,000 
in 1998.



                      Annual Compensation (1)           Long Term Compensation
Name and Principal Position  Year  Salary  Bonus  Other  Securities Underlying
                                                                Options
S. Albert D. Hanser,         1998       -      -      -         None (4)

  Chairman of the Board (2)  1997 $53,077      -      -         None (4)

                             1996  95,192 $30,000     -         None (4)

Ronald B. Thomas,            1998 123,937      -      -         None (5)

  President and Chief        1997  50,577      -      -         None (5)  

  Executive Officer (3)      1996       -      -      -         None (5)       
                   

PAGE
<PAGE>
(1)   Does not include any amounts paid under the Company's group medical
      and hospitalization plan that is available generally to all employees. 
      Does not include the value of certain noncash compensation or benefits 
      made available to executive officers, which were less than amounts 
      required to be reported pursuant to applicable SEC regulations.
 
(2)   Mr. Hanser resigned as Chief Executive Officer effective June 26, 1997.
 
(3)   Mr. Thomas joined the Company in 1997 and was elected Chief Executive
      Officer effective June 27, 1997.
 
(4)   Does not include warrants granted to Hanrow Financial Group, Ltd.,       
      Hanrow Capital Fund X or Hanrow Business Finance.  See "Hanrow       
      Warrants."
 
(5)   Does not include warrants granted to Mr. Thomas.  See "Thomas Warrants."

OPTION GRANTS

     The following table provides information on option grants in 1998 to the 
named executive officers.

                    Number of                           
                    Securities      Percentage of Total  Exercise
                    Underlying      Options Granted to   Price Per  Expiration 
Name                Options Granted Employees in 1998    Share (1)  Date

S. Albert D. Hanser      -                  -                -           -
Ronald B. Thomas         -                  -                -           -
Sarah B. Fjelstul     40,000               12.84%           $.35      8/27/03

(1)   The exercise price is the fair market value of the Company's stock on
      the date of grant.  The above options are exercisable one-fourth on the  
      first anniversary of the date of grant and one-fourth each year       
      thereafter.

AGGREGATED OPTION EXERCISES IN 1998 AND YEAR-END OPTION VALUES

     The following table provides information on the number and value of the
unexercised options held by the named executive officers at year-end. 

                                       Number of
                                       Securities           Value of
                                       Underlying           Unexercised
                                       Unexercised          In-the-money
                   Shares              Options at 12/31/98 Options at 12/31/98 
                   Acquired    Value    Exercisable */       Exercisable */
Name               On Exercise Realized Unexercisable **   Unexercisable **(1)

S. Albert D. Hanser 100,000     $27,800   214,500*             -
Ronald B. Thomas    -            -        -                    -
Sarah B. Fjelstul   -            -         10,000*             -
                                           70,000**
<PAGE> 
(1)   The amounts given are based on the average of the bid and ask prices  of 
      the Company's Common Stock on December 31, 1998 which was $.27. The      
      average of the bid and ask prices on March 29, 1999, was $.42.


1998 STOCK OPTION PLAN

     In 1998 the shareholders approved the 1988 Stock Option Plan (the "1998
Plan") of the Company.  The 1998 Plan allows the Company to grant both
incentive stock options and non-qualified options. 


     The 1998 Plan is administered by the Stock Option Committee of the Board 
of Directors of the Company which has full authority and discretion to select
participants, determine the times at which options shall be granted, set the
period and the terms and conditions under which each option becomes
exercisable (as limited by the 1988 Plan), and make any other determinations
which it believes necessary or advisable for the administration of the 1998 
Plan.  Incentive stock options may only be granted to any full-time or
part-time employee (which term includes, but is not limited to, officers and
directors who are also employees) of the Company or of its present and future
subsidiary corporations. Non-qualified options may be granted to other
persons, including, but not limited to, members of the Board of Directors,
consultants or independent contractors providing services to the Company, or
its present and future subsidiary corporations.  No optionee may receive
incentive stock options exercisable for the first time during any calendar
year having an aggregate fair market value (determined as of the time the
option is granted) in excess of $100,000.

     Each non-employee member of the Board of Directors first elected to the
Board after approval of the 1998 Plan by the shareholders, and each employee
member of the Board who became a non-employee member of the Board after said
date, was automatically granted a non-qualified option for 10,000 shares at
100% of fair market value.  

     Each non-employee director of the Company, serving as of the beginning of
each calendar year, shall automatically be granted a non-qualified option
under the 1998 Plan providing for the purchase of 20,000 shares of the
Company's Common Stock at 100% of the fair market value of such Common Stock
on the date of grant for his/her services to the Company during such year. 
Such non-qualified option received by a non-employee director shall vest as to
1/12th of the 20,000 shares of the Company's Common Stock at the end of each
calendar month during the year as long as the non-employee director has
continued to serve as a director of the Company.  Each non-employee director
of the Company elected during a calendar year shall automatically be granted a
non-qualified option providing for the purchase of a pro rata portion of
20,000 shares, which shall vest monthly during the balance of the calendar
year.




PAGE
<PAGE>
     The exercise price of incentive stock options may not be less than 
the fair market value of the shares on the date of the grant, but if the 
optionee owns more than 10% of the total combined voting power of the 
outstanding stock of the Company, the exercise price may not be less than 110% 
of the fair market value of the shares on the date of grant.  The exercise 
price of non-qualified options may not be less than 85% of the fair market
value of the shares on the date of grant.  All options are nontransferable.  
Incentive stock options are  exercisable only while the optionee is an employee 
(or for 90 days after termination, if due to age or disability), or within one 
year after death, if death occurs while the optionee is an employee.  The 
term of options granted under the 1988 Plan cannot exceed 10 years from the 
date of grant, or five years from the date of grant of an incentive stock 
option if the optionee owns more than 10% of the total combined voting power of 
all outstanding stock.  


     The 1998 Plan currently provides for the issuance of 1,500,000 shares of 
Common Stock.  As of March 29, 1999, no shares had been purchased pursuant to
the exercise of options granted under the 1998 Plan.  Options to purchase an
aggregate 299,167 shares are outstanding under the 1998 Plan and expire at
varying times between March 26, 2003 and January 4, 2004.  As of March 29,
1999, options to purchase an aggregate 60,000 shares had been granted to
employees or directors in 1999.

1988 STOCK OPTION PLAN

     The Company's 1988 Stock Option Plan allowed the Company to grant both
incentive stock options and non-qualified stock options.  Incentive stock
options could be granted to key employees at prices equal to the fair market
value at the date of grant.  Non-qualified stock options could be granted to
employees, members of the Board of Directors, consultants, and other persons
who provided services to the Company.  Non-qualified options could be granted
at prices not less than 85% of the fair market value at t he date of grant. 
Under the terms of this Plan, no options could be granted after February 21,
1998.

     The 1988 Plan, as amended, provided for the issuance of 2,000,000 shares 
of Common Stock.  As of March 29, 1999, 414,125 shares had been purchased
pursuant to the exercise of options granted under the 1988 Plan.  Options to
purchase an aggregate 584,500 shares are outstanding under the 1988 Plan and
expire at varying times between October 3,1999 and January 29, 2003.  As of 
March 29, 1999, no options had been granted to employees or directors in 1999.









PAGE
<PAGE>
RETIREMENT SAVINGS PLAN

     The Company provides for eligible employees an Employee Retirement
Savings Plan (the "401(k) Plan") under Section 401(k) of the Internal Revenue
Code, as amended. The 401(k) Plan was effective December 1, 1986, and was
restated in its entirety effective April 1, 1994. The 401(k) Plan provides
that eligible employees may make earnings reduction contributions, on a
pre-tax basis, to the 401(k) Plan.  Eligible employees are allowed to defer up
to 10% of their earnings each year (up to the federal maximum limit). 
Employee contributions  are currently invested in an equity fund, a fixed
income fund, a principal protection fund or a money market fund, at the
election of the participant.  A  participant will be cashed out of the 401(k)
Plan upon termination of employment.  All full-time employees over the age of
21 who have completed six months of employment are eligible to participate. 
As of March 29, 1999, 9 employees (out of a total of approximately 11 eligible
employees) were participating in the 401(k) Plan.

     The 401(k) Plan also provides that the Company may make a discretionary
matching contribution, in cash or common stock of the Company, of from 0% to
25% of the contribution of each employee electing to participate in the 401(k) 
Plan.  The Company made a contribution of 20,588 shares of Common Stock, with
a fair market value of $5,561, to the 401(k) Plan in 1998.



SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth as of March 29, 1999, certain information 
with respect to the beneficial ownership of the Common Stock (i) by each 
person who is known by the Company to beneficially own more than five percent
(5%) of the outstanding Common Stock, (ii) by each of the Company's Named
Executive Officers and each Director and nominee, and (iii) by all current
executive officers, Directors and nominees as a group.  Unless otherwise
noted, each person or group identified has sole voting and investment power
with respect to the shares shown.


















PAGE
<PAGE>
Name and Address of               Amount and Nature of     
Beneficial Owner                  Beneficial Ownership   Percent of Class (9)

Duane S. Carlson                  28,333(1)                  *   
3500 Holly Lane North
Plymouth, MN  55447

Gary L. Deaner                    80,000(2)                  * 
3500 Holly Lane North #60
Plymouth, MN  55447

Hanrow Capital Fund Five, a       1,404,878                  9.37%
  Minnesota limited partnership
121 S. 8th St., Ste. 700
Minneapolis, MN 55402

S. Albert D. Hanser               2,672,375(3)               16.95%            
3500 Holly Lane North #60
Plymouth, MN  55447

Perkins Capital Management        1,215,500(4)                8.10%        
730 East Lake Street
Wayzata, MN  55391

Richard W. Perkins, as Trustee      762,257(5)                5.06%            
730 East Lake Street
Wayzata, MN  55391

Douglas M. Pihl                      52,083(6)                * 
3500 Holly Lane North #60
Plymouth, MN  55447

Ronald B. Thomas                  4,316,995(7)                23.12%   
3500 Holly Lane North #60
Plymouth, MN  55447

All Directors and Officers as a Group
  (6 Persons)                   7,159,786 (1)(2)(3)(6)(7)(8) 36.64% 

      * Less than 1%











PAGE
<PAGE>
     (1)   Includes 28,333 shares that would be issuable within 60 days 
           if stock options held by Mr. Carlson were exercised.
     (2)   Includes 30,000 shares that would be issuable within 60 days if     
           stock options held by Mr. Deaner were exercised.
     (3)   Includes 1,404,878 shares held by Hanrow Capital Fund Five, a       
           Minnesota limited partnership and 175,000 shares held by Hanrow     
           Financial Group, Ltd.  Also includes shares that Hanrow Financial   
           Group, Ltd., Hanrow Capital Fund Five, Hanrow Capital Fund X and    
           Hanrow Business Finance have the right to acquire pursuant to the   
           terms of warrants issued to them. Does not include 200,000 shares   
           of convertible preferred stock held by Hanrow Financial Group, Ltd. 
           Mr. Hanser is Chairman, director and a shareholder of Hanrow        
           Financial Group,  Ltd., the general partner of Hanrow Capital Fund, 
           Hanrow Capital Fund Five and Hanrow Capital Fund X.  Although Mr. 
           Hanser may be deemed to be the beneficial owner of the foregoing 
           shares,  he disclaims voting and dispositive powers over all of 
           said shares.
 
           Also includes 60,000 shares held by the Custodian of Mr. Hanser's 
           IRA and 269,500 shares which would be issuable within 60 days if 
           stock options and/or warrants held by Mr. Hanser were exercised.
 

     (4)   Based on a Schedule 13G dated February 2, 1999, filed with          
           Securities and Exchange Commission by Perkins Capital Management,   
           Inc.  Perkins Capital Management claims sole voting power over      
           162,500 of the shares and sole dispositive power over all of the    
           shares.
 

     (5)   Based on a Schedule 13D dated February 2, 1999, filed with          
           Securities and Exchange Commission by Richard W. Perkins.  Mr.      
           Perkins claims sole  voting power over 687,257 of the shares and    
           sole dispositive power over a ll of the shares.  Includes 75,000    
           shares that would be issuable within 60 days if a warrant held by   
           Richard W. Perkins, as Trustee, were exercised. 

     (6)   Includes 38,333 shares that would be issuable within 60 days if     
           stock options held by Mr. Pihl were exercised.
 

     (7)   Includes 3,669,516 shares that would be issuable within 60 days if  
           warrants held by Mr. Thomas were exercised.  

     (8)   Includes 10,000 shares that would be issuable within 60 days if     
           stock options held by Sarah B. Fjelstul, Vice President, were       
           exercised.
 




PAGE
<PAGE>
     (9)   Each figure showing the percentage of outstanding shares 
           owned beneficially has been calculated by treating as outstanding 
           and owned the shares which would be issuable within 60 days if 
           stock options and/or warrants held by the indicated owner were 
           exercised. 

See "Hanrow Warrants" and "Thomas Warrants." 



CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

HANROW WARRANTS

     S. Albert D. Hanser, Chairman of the Company, is Chairman, director and a
shareholder of Hanrow Financial Group, Ltd. and the general partner of Hanrow
Capital Fund X.  The Company has issued the following warrants to  such
entities:

                                         Number of     Exercise    Expiration
Date               Name                    Shares       Price          Date    
                                     
04/05/91    Hanrow Financial Group, Ltd.   180,000      $1.00         4/05/99
12/22/94    Hanrow Capital Fund X          131,570        .50        12/31/99
03/15/95    Hanrow Capital Fund X           70,000        .50        12/31/99
08/28/97    Hanrow Financial Group, Ltd.    37,500        .50         7/31/02

     On August 1, 1996, and September 1, 1996, the Company issued Warrants
entitling Hanrow Business Finance to purchase an aggregate 75,000 shares of 
the Company's Common Stock, at a price of $1.50 per share, during the period
from the date of the Warrant to August 1, 2001 and September 1, 2001,
respectively.  Hanrow Business Finance is a subsidiary of Hanrow Financial
Group, Ltd.

THOMAS WARRANTS

     Effective July 2, 1997, the Company issued a warrant entitling Ronald B. 
Thomas to purchase 2,892,403 shares of the Company's Common Stock, at a price
of $.47 per share. The right to purchase the shares may be exercised at any
time through July 1, 2007.  

     In connection with a loan made to the Company by Mr. Thomas, on August
28, 1997, the Company issued a warrant entitling Mr. Thomas to purchase 37,500
shares of the Company's Common Stock, at a price of $.50 per share.  The
warrant is exercisable through July 31, 2002.

     Effective August 28, 1998, the Company issued a warrant entitling Ronald
B. Thomas to purchase 739,613 shares of the Company's Common Stock, at a price
of $.35 per share. The right to purchase the shares may be exercised at any
time through August 28, 2008.



PAGE
<PAGE>
    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 the Company's outstanding stock, to file with the Securities and Exchange
Commission initial reports of ownership and reports of changes in ownership of
common stock and other equity securities of the Company.  To the Company's
knowledge, during the fiscal year ended December 31, 1998, all Section 16(a)
filing requirements applicable to its officers, directors and greater than 10%
beneficial owners were satisfied.


                RELATIONSHIP WITH INDEPENDENT PUBLIC AUDITORS

     The firm of Ernst & Young LLP, Minneapolis, Minnesota, independent public
auditors, audited the books, records and accounts of the Company for the year
1998. A representative of Ernst & Young LLP will be present at the Annual
Meeting.  The representative will have an opportunity to make a statement if
he or she desires to do so and will be available to respond to appropriate
questions from shareholders. 


     No auditors have been selected for the year 1999. It is anticipated that 
a decision will be made by the Board of Directors in June 1999.

                           AVAILABLE INFORMATION

     The Company is subject to the informational reporting requirements of the
Securities Exchange Act of 1934, as amended, and in accordance therewith files
reports and other information with the Securities and Exchange Commission (the
"Commission").  Such reports, proxy statements and other information filed by 
the Company can be inspected and copied at the public  reference facilities of 
the Commission at 450 Fifth Street NW, Washingto n, D.C., and at the
Commission's Regional Offices at 75 Park Place, New York, New York and 230
South Dearborn Street, Chicago, Illinois.  Copies  of such materials can be
obtained  from the Public Reference Section of the Commission at 450 Fifth
Street NW,  Washington, D.C. 20549, at prescribed rates.

                         PROPOSALS OF SHAREHOLDERS

     Proposals of shareholders intended to be presented at the next Annual
Meeting must be received by the Company, 3500 Holly Lane North, Suite 60,
Plymouth, Minnesota 55447, no later than December 16, 1999, in order to be 
considered for inclusion in the Company's Proxy Statement and form of proxy
relating to that meeting.






PAGE
<PAGE>
                                OTHER MATTERS

     At the date of this Proxy Statement, management knows of no other matters
that may come before this Annual Meeting.  However, if any other matters
properly come before the meeting, it is the intention of the persons named in 
the enclosed proxy to vote such proxies received by the Company in accordance 
with their judgment on such matters.

                                     By the Order of the Board of Directors,

                                     /S/ Ronald B. Thomas

                                     Ronald B. Thomas
                                     President and Chief Executive Officer

April 15, 1999


PAGE
<PAGE>
ASTROCOM CORPORATION
3500 Holly Lane North, Suite 60
Plymouth, Minnesota 55447

                                   PROXY
     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR USE

     
                      AT THE ANNUAL MEETING ON MAY 20, 1999.

The shares of stock you hold in your account will be voted as you specify
below.

If no choice is specified, the proxy will be voted FOR Proposal 1.

By signing the proxy, you revoke all prior proxies and appoint S. Albert D.
Hanser and Ronald B. Thomas as Proxies, each with the power to appoint his
substitute, and hereby authorize them to represent and to vote your shares, as
designated, on the matters shown on the reverse side and any other matters
which may come before the Annual Meeting and all adjournments.

PAGE
<PAGE>
Please mark, sign and date your proxy card and return it in the enclosed
postage-paid envelope or return it to: Astrocom Corporation, c/o Shareowner
Services, P.O. Box 64873, St. Paul, MN 55164-0873.




        THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL 1.

1.  ELECTION OF CLASS III DIRECTORS FOR A TERM EXPIRING AT THE 2002
ANNUAL
MEETING:      

       01 Duane S. Carlson         02 S. Albert D. Hanser

____ VOTE FOR all nominees
____ VOTE WITHHELD from all nominees

Instructions: To withhold authority to vote for any indicated nominee, write
the number of the nominee in the blank provided to the right.    ______

2.  IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH
OTHER
MATTERS AS MAY PROPERLY COME BEFORE THE MEETING.

THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED AS DIRECTED OR, IF
NO
DIRECTION IS GIVEN, WILL BE VOTED FOR PROPOSAL 1.

__________________________________
               Date

__________________________________
            Signature

     Please sign exactly as name(s)  appears on Proxy.  If held in joint
tenancy, all persons must sign.  Trustees, administrators, etc. should include
title and authority.  Corporations should provide full name of corporation and
title of authorized officer signing the proxy.




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