RESEARCH INC
DEF 14A, 1995-12-12
INDUSTRIAL PROCESS FURNACES & OVENS
Previous: DE ANZA PROPERTIES X, SC 14D9, 1995-12-12
Next: FIDELITY CAPITAL TRUST, N-30D, 1995-12-12





                                  SCHEDULE 14A
                                 (RULE 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

                PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

         Filed by the registrant  |X|

         Filed by a party other than the registrant  |_|

         Check the appropriate box:            |_| Confidential, for Use of the
         |_|      Preliminary proxy statement      Commission Only (as permitted
         |X|      Definitive proxy statement                by Rule 14a-6(e)(2))
         |_|      Definitive additional materials
         |_|      Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                             Research, Incorporated
- --------------------------------------------------------------------------------

                (Name of Registrant as Specified in Its Charter)

                             Research, Incorporated
- --------------------------------------------------------------------------------

    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

         |X|      $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 1
                  4a-6(i)(2) or Items 22(a)(2) of Schedule A.
         |_|      $500 per each party to the controversy pursuant to Exchange 
                  Act Rule 14a-6(i)(3).
         |_|      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 transactions
                         applies:

                    (3)  Per unit price or other underlying value of transaction
                         computed pursuant to Exchange Act Rule 0-11. (Set forth
                         the amount on which the filing fee is calculated and
                         state how it was determined.)

                    (4)  Proposed maximum aggregate value of transaction:

                    (5)  Total fee paid:

         |_|      Fee paid previously with preliminary materials.

         |_|      Check box if any part of the fee is offset as provided by
                  Exchange Act Rule 0-11(a)(2) and identify the filing for which
                  the offsetting fee was paid previously. Identify the previous
                  filing by registration statement number, or the Form or
                  Schedule and the date of its filing.

                    (1)  Amount previously paid:

                    (2)  Form, Schedule or Registration Statement No.:

                    (3)  Filing party:

                    (4)  Date filed:


                         [LOGO] RESEARCH, INCORPORATED

                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS 
                               JANUARY 18, 1996 

Notice is hereby given that the Annual Meeting of Shareholders of Research, 
Incorporated will be held at the corporate offices, 6425 Flying Cloud Drive, 
Eden Prairie, Minnesota, on Thursday, January 18, 1996 at 5:00 p.m., Central 
Standard Time, for the following purposes: 

     1.   To elect six directors to hold office until the next Annual Meeting of
          Shareholders or until their successors are elected.

     2.   To ratify and approve the selection of independent public accountants
          for the current fiscal year.

     3.   To transact such other business as may properly come before the
          meeting or any adjournment or adjournments thereof.

The Board of Directors has fixed the close of business on December 6, 1995 as 
the record date for the determination of shareholders entitled to notice of 
and to vote at the meeting. 

                         By Order of the Board of Directors 

                         Gerald E. Magnuson, 
                         Secretary 

Minneapolis, Minnesota 
December 12, 1995 

TO ASSURE YOUR REPRESENTATION AT THE MEETING, PLEASE SIGN, DATE AND RETURN 
YOUR PROXY IN THE ENCLOSED ENVELOPE WHETHER OR NOT YOU EXPECT TO ATTEND IN 
PERSON. SHAREHOLDERS WHO ATTEND THE MEETING MAY REVOKE THEIR PROXIES AND VOTE 
IN PERSON IF THEY SO DESIRE. 



                            RESEARCH, INCORPORATED 
                               PROXY STATEMENT 

This Proxy Statement is furnished to the shareholders of Research, 
Incorporated (the "Company") in connection with the solicitation of proxies 
by the Board of Directors of the Company to be voted at the Annual Meeting of 
Shareholders to be held on January 18, 1996. The cost of this solicitation 
will be borne by the Company. In addition to solicitation by mail, officers, 
directors and employees of the Company may solicit proxies by telephone, 
facsimile or in person. The Company may also request banks and brokers to 
solicit their customers who have a beneficial interest in the Company's 
Common Stock registered in the names of nominees and will reimburse such 
banks and brokers for their reasonable out-of-pocket expenses. 

Any proxy may be revoked at any time before it is voted by written notice to 
the Secretary, by receipt of a proxy properly signed and dated subsequent to 
an earlier proxy, or by revocation of a written proxy by request in person at 
the Annual Meeting; but if not so revoked, the shares represented by such 
proxy will be voted. The Company's corporate offices are located at 6425 
Flying Cloud Drive, Eden Prairie, Minnesota 55344 and its telephone number is 
(612) 941-3300. The mailing of this proxy statement to shareholders of the 
Company commenced on or about December 12, 1995. 

The Company has outstanding only one class of capital stock, $.50 per share 
par value Common Stock, of which 1,151,868 shares were issued and outstanding 
and entitled to vote at the close of business on December 6, 1995. Each share 
of Common Stock is entitled to one vote. Shareholders have cumulative voting 
rights in connection with the election of directors by giving written notice 
of intent to cumulate votes to any officer of the Company before the meeting 
or to the presiding officer at the meeting. A shareholder may cumulate votes 
for the election of directors by multiplying the number of votes to which the 
shareholder may be entitled by six (the number of directors to be elected) 
and casting all such votes for one nominee or distributing them among any two 
or more nominees. Mere execution of a proxy will not provide a shareholder 
with cumulative voting. Only shareholders of record at the close of business 
on December 6, 1995 will be entitled to vote at the meeting. The presence in 
person or by proxy of the holders of a majority of the shares of stock 
entitled to vote at the Annual Meeting of Shareholders constitutes a quorum 
for the transaction of business. 

Under Minnesota law, each item of business properly presented at a meeting of 
shareholders generally must be approved by the affirmative vote of the 
holders of a majority of the voting power of the shares present, in person or 
by proxy, and entitled to vote on that item of business. However, if the 
shares present and entitled to vote on that item of business would not 
constitute a quorum for the transaction of business at the meeting, then the 
item must be approved by a majority of the voting power of the minimum number 
of shares that would constitute such a quorum. Votes cast by proxy or in 
person at the Annual Meeting of Shareholders will be tabulated by the 
election inspectors appointed for the meeting and will determine whether or 
not a quorum is present. The election inspectors will treat abstentions as 
shares that are present and entitled to vote for purposes of determining the 
presence of a quorum but as unvoted for purposes of determining the approval 
of the matter submitted to the shareholders for a vote. If a broker indicates 
on the proxy that it does not have discretionary authority as to certain 
shares to vote on a particular matter, those shares will not be considered as 
present and entitled to vote with respect to that matter. 

                            SECURITY OWNERSHIP OF 
                    PRINCIPAL SHAREHOLDERS AND MANAGEMENT 

The following table includes information as of December 6, 1995 concerning 
the beneficial ownership of the Common Stock of the Company by (i) all 
persons who are known by the Company to hold five percent or more of the 
Common Stock of the Company, (ii) each of the directors of the Company, (iii) 
each executive officer named in the Summary Compensation Table on page 4, and 
(iv) all directors and officers of the Company as a group. Unless otherwise 
indicated, all shares represent sole voting and investment power. 

<TABLE>
<CAPTION>
                                  AMOUNT OF 
NAME AND ADDRESS OF                 STOCK         PERCENT 
 BENEFICIAL OWNER                 OWNERSHIP       OF CLASS 
<S>                               <C>             <C>
Andrew E. Abramson (1)             238,269(2)(3)   20.66% 
 27880 Island View Road 
 Excelsior, MN 55331 

Kenneth G. Anderson (1)            101,084(3)(4)    8.76% 
 5209 Doncaster Way 
 Minneapolis, MN 55436 

James R. Anderson (1)               43,956(3)(5)    3.81% 

Claude C. Johnson (1)(6)            18,674(3)       1.60% 

Gerald E. Magnuson (1)               4,500(3)(7)      * 

Charles G. Schiefelbein (1)         51,385(3)(8)    4.46% 

Bruce E. Bailey (6)                  7,675(3)         * 

David G. Brady (6)                   8,675(3)         * 

Gordon W. Sangster (6)              22,488(3)(9)    1.94% 

All Directors and Officers 
 as a Group (10 persons)           503,018(3)      42.01% 
</TABLE>
*  Less than 1% 

(1)  Serves as a director of the Company and has been nominated for re-election.

(2)  Includes 124,189 shares owned directly by Mr. Abramson's wife as to which
     he disclaims beneficial ownership.

(3)  Includes the following number of shares which may be purchased within sixty
     days from the date hereof pursuant to outstanding stock options: Mr.
     Abramson, 1,250 shares; Mr. K.G. Anderson, 1,750 shares; Mr. J.R. Anderson,
     1,750 shares; Mr. Johnson, 13,625 shares; Mr. Magnuson, 1,750 shares; Mr.
     Schiefelbein, 500 shares; Mr. Bailey, 6,625 shares; Mr. Brady, 6,625
     shares; Mr. Sangster, 6,312 shares; and all directors and officers as a
     group, 45,449 shares.

(4)  Includes 24,114 shares owned directly by Mr. K.G. Anderson's wife as to
     which he disclaims beneficial ownership.

(5)  Includes 15,406 shares owned by Mr. J.R. Anderson in joint tenancy with his
     wife and 510 shares owned by Mr. Anderson's wife as custodian for their
     children.

(6)  Serves as an executive officer of the Company and appears in the Summary
     Compensation Table on page 4 hereof.

(7)  Includes 1,000 shares owned directly by Mr. Magnuson's wife as to which he
     disclaims beneficial ownership.

(8)  Includes 40 shares owned directly by Mr. Schiefelbein's wife. Also includes
     9,000 shares owned directly by the Peace Shalom Foundation, of which Mr.
     Schiefelbein is a director and of which his wife is both a director and the
     president. Mr. Schiefelbein disclaims beneficial ownership of these shares.

(9)  Includes 6,145 shares owned by Mr. Sangster in joint tenancy with his wife.

                            ELECTION OF DIRECTORS 

Six directors will be elected at the Annual Meeting of Shareholders, each to 
serve until the next Annual Meeting of Shareholders or until a successor is 
elected. The Board of Directors has nominated for election the six persons 
named below. All of the nominees are presently directors of the Company and 
all were elected by the shareholders. It is intended that proxies will be 
voted for the named nominees. The Board of Directors believes that each 
nominee named below will be able to serve, but should any nominee be unable 
to serve as a director, the persons named in the proxies have advised that 
they will vote for the election of such substitute nominee as the Board of 
Directors may propose. Unless otherwise indicated, each nominee has held his 
present occupation as set forth below, or has been an officer with the 
organization indicated, for more than the past five years. 

<TABLE>
<CAPTION>
                                                   PRINCIPAL OCCUPATION                       DIRECTOR 
NAME AND AGE                                     AND OTHER DIRECTORSHIPS                       SINCE 
<S>                            <C>                                                             <C>
Andrew E. Abramson (71)        Prior to 1991, Chairman of the Board of the Company.             1966 

James R. Anderson* (74)        Private Investor.                                                1966 

Kenneth G. Anderson* (73)      Private Investor.                                                1966 

Claude C. Johnson (51)         President, Chief Executive Officer and Chief Financial           1992 
                               Officer of the Company since July 1992; formerly, Vice 
                               President, Chief Financial Officer and Assistant Secretary 
                               of the Company. 

Gerald E. Magnuson (65)        Of Counsel, Lindquist & Vennum P.L.L.P., Minneapolis,            1982 
                               Minnesota (law firm); Secretary of the Company; Director 
                               of Munsingwear, Inc., Sheldahl, Inc. and Washington 
                               Scientific Industries, Inc. 

Charles G. Schiefelbein (57)   Chairman of the Board, Computer Petroleum Corporation, St.       1989 
                               Paul, Minnesota (publicly traded company with a custom 
                               delivered database of petroleum information); Director of 
                               Waters Instruments, Inc. 

</TABLE>

* Messrs. J.R. Anderson and K.G. Anderson are not related. 

The Board of Directors met five times during fiscal year 1995. Each director 
attended 75% or more of the meetings of the Board of Directors and any 
committee on which he served. 

The Company has an Audit Committee which met one time during fiscal year 1995 
and is currently comprised of Messrs. C.G. Schiefelbein (Chairman), A.E. 
Abramson, J.R. Anderson, K.G. Anderson, and G.E. Magnuson. The Audit 
Committee meets with the Company's independent public accountants and 
representatives of management. Among other duties, the Audit Committee 
reviews the internal and external financial reporting of the Company, reviews 
the scope of the independent auditors' examination, considers comments by the 
auditors regarding internal controls and accounting procedures and 
management's response to those comments, and approves any material non-audit 
services to be provided by the Company's independent public accountants. 

The Company does not have a compensation committee or a nominating committee. 
The duties normally reserved for a compensation committee are undertaken by 
the full Board of Directors, with Mr. Johnson, the only employee of the 
Company on the Board, excusing himself from deliberations and votes 
concerning matters related to his compensation. 

                 EXECUTIVE COMPENSATION AND OTHER INFORMATION 

SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION 
The following table shows, for the fiscal years ending September 30, 1995, 
1994 and 1993, the cash compensation paid by the Company, as well as certain 
other compensation paid or accrued for such year, to Claude C. Johnson, the 
Company's President, Chief Executive Officer and Chief Financial Officer, and 
to each other executive officer of the Company (together with Mr. Johnson, 
the "Named Executives") whose total annual salary and bonus exceeded $100,000 
during fiscal year 1995 in all capacities in which they served: 

                          SUMMARY COMPENSATION TABLE 

<TABLE>
<CAPTION>
                                                                                 LONG-TERM 
                                                        ANNUAL COMPENSATION     COMPENSATION 
                                        FISCAL YEAR 
                                           ENDED                                   STOCK           ALL OTHER 
NAME AND POSITION                      SEPTEMBER 30,     SALARY      BONUS      OPTIONS (1)     COMPENSATION (2) 
<S>                                    <C>              <C>         <C>         <C>             <C>
Claude C. Johnson                          1995         $140,500    $29,577        3,500             $9,020 
 President, Chief Executive Officer        1994          135,231     50,104           --              8,023 
 and Chief Financial Officer               1993          125,538     43,591        5,000              4,534 

Bruce E. Bailey                            1995           94,558     17,509        2,500              7,833 
 Vice President,                           1994           87,096     37,469           --              6,135 
 Radiant Energy Division                   1993           84,154     33,615        4,000                652 

David G. Brady                             1995           92,096     21,496        2,500              7,757 
 Vice President,                           1994           88,654     38,041           --              6,275 
 Assembly Automation Division              1993           85,538     34,283        4,000              3,218 

Gordon W. Sangster                         1995           90,654     19,225        1,250              7,631 
 Vice President,                           1994           87,653     32,666           --              5,987 
 Operations                                1993           84,625     28,958        4,000              3,191 

</TABLE>

(1)  Reflects the number of shares purchasable under option grants.

(2)  Reflects 401(k) matching and discretionary contributions made by the
     Company under the Company's profit sharing retirement plan of $8,204 for
     Mr. Johnson, $7,058 Mr. Bailey, $7,023 for Mr. Brady, and $6,897 for Mr.
     Sangster, and the payment for life insurance premiums of $816 for Mr.
     Johnson, $775 for Mr. Bailey, and $734 for each of Messrs. Brady and
     Sangster.

STOCK OPTIONS 
The following table contains information concerning the grant of stock 
options under the Company's stock option plans to the Named Executive 
Officers during the last fiscal year: 

                      OPTION GRANTS IN LAST FISCAL YEAR 

<TABLE>
<CAPTION>
                                         INDIVIDUAL GRANTS 
                                                                                 POTENTIAL REALIZABLE 
                                      % OF TOTAL                                   VALUE AT ASSUMED 
                       NUMBER OF       OPTIONS                                     ANNUAL RATES OF 
                       SECURITIES     GRANTED TO                                     STOCK PRICE 
                       UNDERLYING     EMPLOYEES      EXERCISE                        APPRECIATION 
                        OPTIONS       IN FISCAL        PRICE       EXPIRATION      FOR OPTION TERM 
NAME                    GRANTED          YEAR        PER SHARE        DATE          5%         10% 
<S>                     <C>             <C>          <C>            <C>           <C>        <C>
Claude C. Johnson        3,500          16.67%         $5.25        11/3/99       $5,077     $11,218 

Bruce E. Bailey          2,500          11.90%          5.25        11/3/99        3,626       8,013 

David G. Brady           2,500          11.90%          5.25        11/3/99        3,626       8,013 

Gordon W. Sangster       1,250           5.95%          5.25        11/3/99        1,813       4,006 
</TABLE>

        AGGREGATED OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUES 

<TABLE>
<CAPTION>
                                                                                         VALUE OF UNEXERCISED 
                                                       NUMBER OF UNEXERCISED          IN-THE-MONEY OPTIONS AS OF 
                                                   OPTIONS AT SEPTEMBER 30, 1995        SEPTEMBER 30, 1995 (1) 
                         SHARES 
                       ACQUIRED ON      VALUE 
NAME                    EXERCISE       REALIZED    EXERCISABLE     UNEXERCISABLE     EXERCISABLE     UNEXERCISABLE 
<S>                     <C>            <C>         <C>             <C>               <C>             <C>
Claude C. Johnson         2,000         $3,500        11,500           9,000           $65,875          $44,750 

Bruce E. Bailey              --             --         9,000           5,500            49,500           26,125 

David G. Brady               --             --         9,000           5,500            49,500           26,125 

Gordon W. Sangster           --             --         5,000           4,250            27,500           20,813 
</TABLE>
(1) Based on the market price of $9.50 per share for the Company's Common 
Stock as of September 30, 1995. 

DIRECTOR COMPENSATION 
Directors who are not employees of the Company (currently all directors 
except Mr. Johnson) are paid a retainer of $4,000 and a fee of $400 for each 
meeting of the Board of Directors or any committee thereof. No additional 
compensation for serving as a director was paid to Mr. Johnson during the 
last fiscal year. Mr. Magnuson is paid a retainer of $4,000 for serving as 
Secretary to the Company. Lindquist & Vennum P.L.L.P., of which Mr. Magnuson 
is Of Counsel, was paid for legal services rendered to the Company during 
fiscal year 1995, and it is anticipated that Lindquist & Vennum P.L.L.P. will 
continue to perform legal services for the Company. 

Each non-employee member of the Board of Directors receives at the time of 
election or re-election to the Board by the shareholders an option to 
purchase 500 shares of the Company's Common Stock on the date of such 
election or re-election. Each director's option is to purchase 500 shares of 
Common Stock at a price equal to the fair market value of the Company's 
Common Stock on the date of grant exercisable over a five-year period. The 
options vest in increments of 25% per year beginning one year after the date 
of grant. 

The Company has a retirement program for directors who are not full-time 
employees of the Company at the time of retirement which provides for the 
payment of an annual benefit equal to the annual retainer paid to directors 
during the full fiscal year preceding retirement. The retirement benefit, 
which is payable to directors who have served five years or more, will 
commence at the later of the time of retirement or when the director becomes 
65 years old and will be subject to proportionate reduction if the director 
has served the Company less than ten years. The maximum number of years that 
the benefit is payable is ten years. Former directors who receive the 
retirement benefit will be available to the Company as reasonably requested 
for consultation and advice, including attendance at Board or committee 
meetings if requested, and will be reimbursed for out-of-pocket expenses in 
connection with such meetings. Former directors receiving retirement benefits 
will also agree not to engage in substantial activity competitive with the 
business of the Company. 

The Company has an unsecured line of credit in the amount of $3,000,000 with 
Norwest Bank Minnesota, N.A. Mr. Abramson, a director of the Company, is also 
a member of the Norwest Bank Community Advisory Board. During fiscal year 
1995, the Company had no borrowings under the line of credit. 

EMPLOYMENT AGREEMENTS 
In April 1988, the Company entered into employment agreements with certain of 
its executive officers. Certain of these agreements were amended in April 
1991 and others were terminated. As amended, the employment agreements 
provide, among other things, for monthly cash severance payments to such 
individuals equal to approximately the individual's average monthly 
compensation over the preceding six months plus certain fringe benefits under 
certain circumstances for the twelve months following a "change in control" 
of the Company. In general, a change in control would occur when there has 
been any change in controlling persons reported in the Company's proxy 
statement, when 50% or more of the Company's outstanding voting stock is 
acquired by any person or when current members of the Board of Directors or 
their successors elected or nominated by such members cease to constitute at 
least a majority of the Board of Directors. However, a "change in control" 
would not occur if any of these events are authorized, approved or 
recommended by the Board of Directors. If a change in control had occurred at 
the end of fiscal year 1995, the following individuals and group could have 
received as additional compensation pursuant to the employment agreements the 
following approximate amounts: Mr. Johnson, $140,000; Mr. Sangster, $91,000; 
and all executive officers as a group, $231,000. 

                           APPROVAL OF ACCOUNTANTS 

Arthur Andersen LLP, independent public accountants, have been the auditors 
for the Company since 1956. They have been reappointed by the Board of 
Directors as the Company's auditors for the current fiscal year and 
shareholder approval of the appointment is requested. In the event the 
appointment of Arthur Andersen LLP should not be approved by the 
shareholders, the Board of Directors will make another appointment to be 
effective at the earliest feasible time. 

A representative of Arthur Andersen LLP is expected to be present at the 
Annual Meeting of Shareholders and 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. 

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE APPOINTMENT OF ARTHUR 
ANDERSEN LLP. 

                            SHAREHOLDER PROPOSALS 

The rules of the Securities and Exchange Commission permit shareholders of a 
company, after notice to the company, to present proposals for shareholder 
action in the company's proxy statement where such proposals are consistent 
with applicable law, pertain to matters appropriate for shareholder action 
and are not properly omitted by company action in accordance with the proxy 
rules. The Research, Incorporated 1997 Annual Meeting of Shareholders is 
expected to be held on or about January 16, 1997 and proxy materials in 
connection with that meeting are expected to be mailed on or about December 
9, 1996. Shareholder proposals prepared in accordance with the proxy rules 
must be received by the Company on or before August 11, 1996. 

                                   GENERAL 

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 equity securities, 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. These insiders are required by Securities and Exchange Commission 
regulations to furnish the Company with copies of all Section 16(a) forms 
they file, including Forms 3, 4 and 5. 

To the Company's knowledge, based solely on review of the copies of such 
reports furnished to the Company and written representations that no other 
reports were required, during the fiscal year ended September 30, 1995, all 
Section 16(a) filing requirements applicable to its insiders were complied 
with. 

OTHER MATTERS 
The Board of Directors of the Company knows of no matters other than the 
foregoing to be brought before the meeting. However, the enclosed proxy gives 
discretionary authority in the event that any additional matters should be 
presented. 

The Company's Annual Report to Shareholders for the fiscal year ended 
September 30, 1995 is being mailed to shareholders with this Proxy Statement. 
Shareholders may receive without charge a copy of the Company's Annual Report 
on Form 10-K, including financial statements and schedules thereto, as filed 
with the Securities and Exchange Commission, by writing to: Research, 
Incorporated, 6425 Flying Cloud Drive, Eden Prairie, Minnesota 55344, 
Attention: Investor Relations, or by calling the Company at (612) 941-3300. 

                              By Order of the Board of Directors 

                              Gerald E. Magnuson, 
                              Secretary 


                            RESEARCH, INCORPORATED 
                    PROXY SOLICITED BY BOARD OF DIRECTORS 
             FOR ANNUAL MEETING OF SHAREHOLDERS, JANUARY 18, 1996 

The undersigned hereby appoints Andrew E. Abramson and Claude C. Johnson, or
either of them, proxies with full power of substitution to vote, in their
discretion, all shares of common stock of Research, Incorporated of record in
the name of the undersigned at the close of business on December 6, 1995 at the
Annual Meeting of Shareholders to be held in Eden Prairie, Minnesota on January
18, 1996, or at any adjournment or adjournments thereof, hereby revoking all
former proxies.

1. ELECTION OF DIRECTORS.

[ ] FOR all nominees listed below 
    (except as marked to the contrary below) 

[ ] WITHHOLD AUTHORITY 
    to vote for all nominees listed below 
 
(INSTRUCTIONS: IF YOU DO NOT WISH TO VOTE FOR ANY INDIVIDUAL NOMINEE, MARK THE
"FOR" BOX AND STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.)

         Andrew E. Abramson, James R. Anderson, Kenneth G. Anderson, 
        Claude C. Johnson, Gerald E. Magnuson, Charles G. Schiefelbein 

2. PROPOSAL TO RATIFY APPOINTMENT OF ARTHUR ANDERSEN LLP AS INDEPENDENT PUBLIC
ACCOUNTANTS.

                   [ ] FOR     [ ] AGAINST     [ ] ABSTAIN 

                           (continued on the back) 
                          (continued from the front) 

3. IN THEIR DISCRETION UPON ANY OTHER MATTERS COMING BEFORE THE MEETING. 

THE SHARE(S) REPRESENTED BY THIS PROXY WILL BE VOTED ON PROPOSALS 1 AND 2 IN
ACCORDANCE WITH THE SPECIFICATIONS MADE AND WILL BE VOTED "FOR" SUCH PROPOSALS
IF THERE IS NO SPECIFICATION.

                                                 DATED: __________________, 199_

                                                 _______________________________

                                                 _______________________________
                                                  PLEASE SIGN YOUR NAME(S)
                                                  EXACTLY AS SHOWN AT LEFT. WHEN
                                                  SIGNING AS EXECUTOR,
                                                  ADMINISTRATOR, TRUSTEE, OR
                                                  GUARDIAN, GIVE FULL TITLE AS
                                                  SUCH; WHEN SHARES HAVE BEEN
                                                  ISSUED IN NAMES OF TWO OR MORE
                                                  PERSONS, ALL SHOULD SIGN.



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