CROMPTON & KNOWLES CORP
DEF 14A, 1998-03-27
INDUSTRIAL ORGANIC CHEMICALS
Previous: CROMPTON & KNOWLES CORP, 10-K, 1998-03-27
Next: CROWN CENTRAL PETROLEUM CORP /MD/, 10-K, 1998-03-27



                   SCHEDULE 14A INFORMATION
  
          Proxy Statement Pursuant to Section 14(a) of
              The Securities Exchange Act of 1934 
                       (Amendment No.    )
  
  Filed by the Registrant [X]
  
  Filed by a Party other than the Registrant [ ]
  
  Check the appropriate box:
  
  [ ] Preliminary Proxy Statement
  
  [ ] Confidential, for Use of the Commission Only (as permitted
      by Rule 14a-6(e)(2))
  
  [X] Definitive Proxy Statement 
  
  [ ] Definitive Additional Materials
  
  [ ] Soliciting Material Pursuant to Section 240.14a-11(c) or 
      Section 240.14a-12
  
                Crompton & Knowles 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)(1) 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 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:      
  
  
  C&K Logo    CROMPTON & KNOWLES
              CORPORATION
  
  
  
  
  
  
  Dear Stockholder:
  
  You are cordially invited to attend the annual meeting of
  stockholders of Crompton & Knowles Corporation to be held at
  11:15 a.m. on Tuesday, April 28, 1998, at the Tara Stamford
  Hotel, 2701 Summer Street, Stamford, Connecticut.
  
  Information about the business of the meeting and the nominees
  for election as members of the Board of Directors is set forth
  in the formal meeting notice and Proxy Statement on the
  following pages.  This year you are asked to elect two
  directors and to ratify the Board of Directors' selection of an
  independent auditor for the fiscal year ending December 26,
  1998.
  
  It is important that your shares be represented at the meeting. 
  Whether or not you plan to attend the session in person, we
  hope that you will vote on the matters to be considered and
  sign, date and return your proxy in the enclosed envelope as
  promptly as possible.
  
  The Company's fiscal year 1997 Annual Report is being mailed to
  stockholders herewith, but it is not part of the proxy
  solicitation material.
  
  
  
                                Respectfully yours,
  
  
                             /s/Vincent A. Calarco  
                                Vincent A. Calarco
                                Chairman, President &
                                Chief Executive Officer      
  
  
  March 27, 1998
  
  _________________________________________________________
  
        Notice of 1998 Annual Meeting of the Stockholders
  _________________________________________________________
  
  To the Stockholders:
  
       The 1998 annual meeting of the stockholders of Crompton &
  Knowles Corporation will be held at the Tara Stamford Hotel,
  2701 Summer Street, Stamford, Connecticut, on Tuesday, April
  28, 1998, at 11:15 a.m. in the morning, local time, to consider
  and act upon the following matters:
  
       1.   The election of two directors to serve for a term
            expiring in 2001, described beginning at page 1 of
            the Proxy Statement which follows; 
       
       2.   A proposal to ratify the selection by the Board of
            Directors of an independent auditor for 1998,
            described beginning at page 14; and
  
       3.   Such other business as may properly come before the
            meeting.
   
     Your attention is directed to the accompanying Proxy
  Statement for additional information with respect to the
  matters to be considered at the meeting.
  
     Stockholders of record at the close of business on February
  27, 1998, are entitled to notice of the annual meeting and may
  vote at the meeting and any adjournment thereof.  We urge you
  to date, sign and return the enclosed proxy promptly whether or
  not you plan to attend the annual meeting.  If you attend the
  meeting, you may still vote your shares in person, if you wish.
  
                           By Order of the Board of Directors,
  
  
                             /s/JOHN T. FERGUSON II
                                JOHN T. FERGUSON II      
                                     Secretary                 
  March 27,1998
  
  
  Crompton & Knowles Corporation, One Station Place, Metro
  Center, Stamford, CT 06902
  
                          PROXY STATEMENT
  
       This statement is furnished in connection with the
  solicitation of proxies by the Board of Directors of Crompton
  & Knowles Corporation (the "Corporation") for use at the annual
  meeting of the stockholders of the Corporation to be held on
  April 28, 1998, at the Tara Stamford Hotel, 2701 Summer Street,
  Stamford, Connecticut, and at any adjournment thereof.
   
       Holders of Common Stock of the Corporation of record at
  the close of business on February 27, 1998, the record date,
  are entitled to notice of and to vote at the meeting and any
  adjournment thereof.  On the record date, there were
  outstanding and entitled to vote 74,369,397 shares of Common
  Stock, each of which is entitled to one vote.  The Corporation
  has no other voting securities issued and outstanding.
  
       If a stockholder is participating in the Corporation's 
  Dividend Reinvestment Plan, the shares held in a person's
  account under the Plan will be voted automatically in the same
  way that such person's shares held of record are voted.
   
       Any stockholder giving a proxy may revoke it by executing
  another proxy bearing a later date or by notifying the
  Secretary in writing at any time prior to the voting of the
  proxy.  Mere attendance at the annual meeting does not revoke
  a proxy.
   
       The Corporation's annual report for the fiscal year ended
  December 27, 1997, accompanies this Proxy Statement.  It is not
  proxy soliciting material, nor is it incorporated herein by
  reference.
  
       This Proxy Statement and the enclosed form of proxy are
  first being sent to stockholders on or about March 27, 1998.
   
  
             PRINCIPAL HOLDERS OF VOTING SECURITIES
  
       The following persons were known to the Board of Directors
  to be the beneficial owner of more than 5% of the Corporation's
  outstanding voting securities as of February 27, 1998:
  
  Common  Loomis Sayles & Company, L.P.        7,532,450  10.1%
          One Financial Center
          Boston, MA 02111
  
  Common  The Equitable Companies Incorporated 7,519,542  10.1%
          1290 Avenue of the Americas
          New York, NY 10104
  
                   ELECTION OF TWO DIRECTORS
  
       The By-Laws of the Corporation provide for a Board of
  Directors of not less than six nor more than fifteen members,
  as determined from time to time by resolution of the Board,
  divided into three classes.  Directors of one class are elected
  each year for a term of three years.  There are presently nine
  directors in office, two of whom are standing for election at
  this year's meeting as Class I directors whose term will expire
  at the 2001 annual meeting, three of whom are Class II
  directors whose term expires at the 1999 annual meeting and
  three of whom are Class III directors whose term expires at the
  2000 annual meeting.  The Board has nominated the two persons
  named below to serve as Class I directors for a three-year term
  expiring at the 2001 annual meeting and until their respective
  successors are elected and have qualified.  Shares represented
  by the accompanying proxy are intended to be voted, unless
  authority so to vote is withheld, for such nominees.  The Class
  I nominees are members of the present Board who have served as
  directors since the dates set forth after their names. The two
  nominees and all of the incumbent directors have previously
  been elected by the stockholders.  If either of the nominees is
  not available, an event not anticipated, the proxies will be
  voted for the other nominee and for a substitute if any is
  designated by the Board of Directors. Mr. Huber, who has
  reached age 70, the normal retirement age for directors,
  retires from the Board effective on the date of the  1998
  annual meeting. 
  
  Nominees For Director
  
       CLASS I (to serve until the annual meeting of stockholders
  in 2001):
  
       James A. Bitonti, 67, is Chairman and Chief Executive
  Officer of BITCO International, Inc., a privately held
  multinational company involved with global purchasing, direct
  investment, and systems integration services and development,
  McLean, VA.  Mr. Bitonti is a former President and Chief
  Executive Officer of TCOM, L.P.,  an aerostat systems
  manufacturer, integrator and operator, Columbia, MD.  He is a
  retired Vice President of International Business Machines
  Corporation, where he held the positions of Assistant Group
  Executive of the Asia/Pacific Group and President of the
  Communication Products Division, Armonk, NY.  Mr. Bitonti has
  been a director of the Corporation since 1983 and is Chairman
  of the Executive Compensation Committee and a member of the
  Nominating Committee.  He also serves as a member of the Board
  of Directors of Raytheon E-Systems, Inc., TCOM, L.P. and
  Management Consulting and Research, Inc.

           Patricia K. Woolf, Ph.D., 63, is a private investor,
  and lecturer in the Department of Molecular Biology, Princeton
  University.  She has been a director of the Corporation since
  1994 and is a member of the Audit Committee and the Nominating
  Committee.  Dr. Woolf is also a director of the American
  Balanced Fund, Fundamental Investors, the Growth Fund of
  America, Inc., the Income Fund of America, Inc., Smallcap World
  Fund, Inc., the National Life Insurance Co. of Vermont and
  General Public Utilities Corporation. She serves as a trustee
  of the New Economy Fund. 
  
  Incumbent Directors
  
       CLASS II (to serve until the annual meeting of
  stockholders in 1999):
  
       Vincent A. Calarco, 55, Chairman of the Board, President
  and Chief Executive Officer of the Corporation.  Mr. Calarco
  has been a director since 1985 and is a member of the Finance
  Committee.
  
       Charles J. Marsden, 57, Senior Vice President and Chief
  Financial Officer of the Corporation.  Mr. Marsden has been a
  director of the Corporation since 1985.
  
       C.A. (Lance) Piccolo, 57, is President and Chief Executive
  Officer of HealthPic Consultants, Inc., a strategic health-care
  consulting firm, Lincolnshire, IL.  Prior to the merger of
  Caremark International Inc. and MedPartners/Mullikin, Inc., he
  was the Chairman and Chief Executive Officer of Caremark
  International Inc., a provider of alternate-site health-care
  services, North Brook, IL.  He is former Executive Vice
  President of Baxter International Inc., a supplier of
  health-care products, Deerfield, IL.  He has been a director of
  the Corporation since 1988 and is a member of the Audit
  Committee and the Nominating Committee.  Mr. Piccolo also
  serves as a director and Vice Chairman of the Board of
  MedPartners, Inc.
  
       CLASS III (to serve until the annual meeting of
  stockholders in 2000):
  
       Robert A. Fox, 60, is President and Chief Executive
  Officer of Foster Farms, a privately held, integrated poultry
  company, Livingston, CA.  He is former Executive Vice President
  of Revlon, Inc., a cosmetics, fragrances and toiletries
  manufacturer, New York, NY; and former Chairman and Chief
  Executive Officer of Clarke Hooper America, an international
  marketing services firm, Irvine, CA.  Mr. Fox has been a
  director of the Corporation since 1990 and is the Chairman of
  the Nominating Committee and a member of the Executive
  Compensation Committee.  He is also a director of the American
  Balanced Fund, Compucook, Fundamental Investors, the Growth
  Fund of America, Inc., the Income Fund of America, Inc. and the
  New Perspective Fund.  He serves as a trustee of the Euro-
  Pacific Growth Fund.
  
       Roger L. Headrick, 61, is President and Chief Executive
  Officer of the Minnesota Vikings Football Club, Eden Prairie,
  MN, and President and Chief Executive Officer of ProtaTek
  International, Inc., a biotechnology animal vaccine company,
  St. Paul, MN.  Mr. Headrick is former Executive Vice President
  and Chief Financial Officer of The Pillsbury Company, a food
  processing and restaurant company, Minneapolis, MN.  He has
  been a director of the Corporation since 1988 and is the
  Chairman of the Finance Committee and a member of the Executive
  Compensation Committee.  He also serves as a member of the
  Board of Directors of MedPartners Inc. and Rahr Malting
  Company.
  
       Leo I. Higdon, Jr., 51, is the President of Babson
  College, Babson Park, MA, and a former Dean of the Darden
  Graduate School of Business Administration at the University of
  Virginia, Charlottesville, VA.  Mr. Higdon is also a former
  Managing Director and member of the Executive Committee of
  Salomon Brothers, an investment banking firm, New York, NY. 
  Mr. Higdon became a director of the Corporation in 1993 and is
  Chairman of the Audit Committee and a member of the Finance
  Committee.  He is a director of CPC International Corporation
  and Newmont Mining Corp.  
  
  
  Board Meetings and Committees
  
       The Board of Directors held four regular meetings during
  1997. All of the directors attended at least 75% of the
  aggregate of the meetings of the Board and of the committees on
  which they served in 1997.
   
       The Board has established four committees to assist it in
  the discharge of its responsibilities.  The Audit Committee, no
  member of which is an employee of the Corporation, meets
  periodically with the Corporation's independent auditor to
  review the scope of the annual audit and the policies relating
  to internal auditing procedures and controls, provides general
  oversight with respect to the accounting principles employed in
  the Corporation's financial reporting, and reviews the
  Corporation's annual report on Form 10-K prior to its filing
  each year.  The Audit Committee also recommends to the Board
  each year the selection of the auditor, has responsibility for
  approving professional non-audit services provided by the
  independent auditor, considers the possible effect of providing
  such non-audit services on the auditor's independence, and
  reviews the range of fees of the auditor for both audit and
  non-audit services.  The Audit Committee held two meetings
  during 1997.
   
       The Committee on Executive Compensation is composed of
  directors who are not employees of the Corporation.  Its
  functions include approval of the level of compensation for
  executive officers serving on the Board, adoption of bonus and
  deferred compensation plans and arrangements for executive
  officers, and administration of the Crompton & Knowles 
  Corporation 1993 Stock Option Plan for Non-Employee Directors, 
  the Crompton & Knowles Corporation Restricted Stock Plan for
  Directors and the Corporation's 1988 Long-Term Incentive Plan
  (the "1988 Plan"). The Executive Compensation Committee held 
  three meetings during 1997.
  
       The Finance Committee is composed of directors, a majority
  of whom are not employees of the Corporation.  The Committee
  has the authority, which it may exercise when the Board is not
  in session, to approve certain debt financings and reviews and
  makes recommendations to the Board regarding the issuance or
  reacquisition of securities, major debt financings, capital
  expenditures, acquisitions, divestitures and other
  expenditures, dividend policy, management of pension assets,
  and risk management policy and strategy.  The Finance Committee 
  met once in 1997. 
  
       The Nominating Committee is composed of directors who are
  not employees of the Corporation.  The Committee makes
  recommendations with respect to the organization, size, and
  composition of the Board, identifies suitable candidates for
  Board membership and reviews their qualifications, proposes a
  slate of directors for election by the stockholders at each
  annual meeting, and assists the Board in providing for orderly
  succession in the top management of the Corporation.  The
  Nominating Committee did not meet in 1997.
  
  Compensation of Directors
   
       Directors who are employees of the Corporation receive no
  additional compensation for services on the Board of Directors. 
  Members of the Board who are not employees receive an annual
  retainer of $25,000 (committee chairmen receive an additional
  retainer of $2,500) and a fee of $8,500 for Board and committee
  meeting service, and are reimbursed for expenses incurred in
  attending meetings.  The Corporation provides accidental death
  and travel insurance coverage for each non-employee director.
  
       Under the Crompton & Knowles Corporation Restricted Stock
  Plan for Directors, one quarter of each director's retainer and
  fees is paid in shares of the Corporation's Common Stock.  A
  director may elect to receive any portion or all of the
  remainder of the retainer and fees in Common Stock under the
  plan.  All shares issued under the plan are held by the
  Corporation until the recipient of the shares leaves the Board,
  however the directors receive all dividends on the shares and
  may vote the shares.
  
       The Crompton & Knowles Corporation 1993 Stock Option Plan
  for Non-Employee Directors provides for the issuance to non-
  employee directors on the date of the first meeting of the
  Board each year of an option to purchase that number of full
  shares of the Corporation's Common Stock determined by dividing
  an amount equal to twice the annual retainer payable to non-
  employee directors for service on the Board by the fair market
  value of the stock on the date of the grant.  The exercise
  price of the options is to be equal to such fair market value
  on the date of grant.  The options are to vest over a two-year
  period and are to be exercisable over a ten-year period from
  the date of grant.  Options to be granted under the plan are
  non-qualified options not intended to qualify as incentive
  stock options under the Internal Revenue Code of 1986.
  
  Stockholder Nominations
  
       The Nominating Committee will consider qualified
  candidates proposed by stockholders for Board membership in
  accordance with the procedure set forth in the By-Laws.  Any
  stockholder entitled to vote in the election of directors may
  nominate one or more persons for election as directors at a
  meeting if written notice of such stockholder's intent to make
  such nomination or nominations has been given, either by
  personal delivery or by mail, postage prepaid, to the Secretary
  of the Corporation not later than (a) with respect to an
  election to be held at an annual meeting of stockholders, 90
  days prior to the anniversary date of the immediately preceding
  annual meeting, and (b) with respect to an election to be held
  at a special meeting of stockholders for the election of
  directors, the close of business on the tenth day following the
  date on which notice of such meeting is first given to
  stockholders.  Each such notice shall set forth (i) the name
  and address of the stockholder who intends to make the
  nomination and of the person or persons to be nominated; (ii)
  a representation that the stockholder is a holder of record of
  stock of the Corporation entitled to vote at such meeting and
  intends to appear in person or by proxy at the meeting to
  nominate the person or persons specified in the notice; (iii)
  a description of all arrangements or understandings between the
  stockholder and each nominee and any other person or persons
  (naming such person or persons) pursuant to which the
  nomination or nominations are to be made by the stockholder;
  (iv) such other information regarding each nominee proposed by
  such stockholder as would be required to be included in a proxy
  statement filed pursuant to the proxy rules of the Securities
  and Exchange Commission; and (v) the consent of each nominee to
  serve as a director of the Corporation, if so elected.  The
  presiding officer of the meeting may refuse to acknowledge the
  nomination of any person not made in compliance with the
  foregoing procedure.
  
  
                 SECURITY OWNERSHIP OF MANAGEMENT
  
       The nominees and incumbent directors and the executive
  officers of the Corporation have advised that they were
  directly or indirectly the beneficial owners of outstanding
  Common Stock of the Corporation at the close of business on
  February 27, 1998, as set forth below, in each case
  representing less than one percent of such shares outstanding
  except as otherwise indicated.
  
                                      Amount and
                                      Nature of
  Title      Name of Beneficial       Beneficial     Percent of
  of Class   Owner                    Ownership(1)       Class
                                      
  Common     Vincent A. Calarco......  1,848,074(2)       2.5%
  Common     James A. Bitonti........     38,597(3)
  Common     Robert A. Fox...........     38,180(4)
  Common     Roger L. Headrick.......     66,234(5)
  Common     Leo I. Higdon, Jr.......      9,371(6)
  Common     Michael W. Huber........     28,645(7) 
  Common     Charles J. Marsden......    390,894(8)
  Common     C.A. (Lance) Piccolo....     23,250(9)
  Common     Patricia K. Woolf.......     10,593(10) 
  Common     Alfred F. Ingulli.......    389,587(11)
  Common     Robert W. Ackley........    387,159(12)
  Common     William A. Stephenson...    149,342(13)
  Common     Directors and Executive
             Officers as a Group
             (18 persons)............  4,036,505(14)      5.3%
  
  ___________
  (1)     Except as noted below, the executive officers and
  directors have both sole voting and sole investment power over
  the shares reflected in this table.
  
  (2)     Includes 913,262 shares which Mr. Calarco had the right
  to acquire through stock options exercisable within 60 days of
  February 27, 1998; 547,753 shares held under the 1988 Plan and
  the Employee Stock Ownership Plan, as to which he has voting
  but no investment power; and 58,872 shares owned by his wife
  and 29,831 shares held by him or his wife as custodian for
  their children, as to which he disclaims beneficial ownership.
  
  (3)     Includes 8,039 shares which Mr. Bitonti had the right
  to acquire through stock options exercisable within 60 days of
  February 27, 1998; 11,200 shares owned jointly by Mr. Bitonti
  with his wife; 12,383 shares held under the Restricted Stock
  Plan for Directors; and 4,800 shares owned by his wife as to
  which he disclaims beneficial ownership.
  
  (4)     Includes 8,039 shares which Mr. Fox had the right to
  acquire through stock options exercisable within 60 days of
  February 27, 1998; and 10,337 shares held under the Restricted
  Stock Plan for Directors.
  
  (5)     Includes 8,039 shares which Mr. Headrick had the right
  to acquire through stock options exercisable within 60 days of
  February 27, 1998; and 12,062 shares held under the Restricted
  Stock Plan for Directors. 
  
  (6)     Includes 7,197 shares which Mr. Higdon had the right to
  acquire through stock options exercisable within 60 days of
  February 27, 1998; and 1,823 shares held under the Restricted
  Stock Plan for Directors.
  
  (7)     Includes 8,039 shares which Mr. Huber had the right to
  acquire through stock options exercisable within 60 days of
  February 27, 1998; and 9,249 shares held under the Restricted
  Stock Plan for Directors. 
  
  (8)     Includes 165,238 shares which Mr. Marsden had the right
  to acquire through stock options exercisable within 60 days of
  February 27, 1998; 88,862 shares held under the 1988 Plan and
  the Employee Stock Ownership Plan, as to which he has voting
  but no investment power; and 23,000 shares owned by his wife as
  to which he disclaims beneficial ownership.
  
  (9)     Includes 8,039 shares which Mr. Piccolo had the right
  to acquire through stock options exercisable within 60 days of
  February 27, 1998; and 10,872 shares held under the Restricted
  Stock Plan for Directors.
  
  (10)    Includes 6,264 shares which Dr. Woolf had the right to
  acquire through stock options exercisable within 60 days of
  February 27, 1998; and 3,624 shares held under the Restricted
  Stock Plan for Directors.
  
  (11)    Includes 266,230 shares which Mr. Ingulli had the right
  to acquire through stock options exercisable within 60 days of
  February 27, 1998.
  
  
  (12)    Includes 128,500 shares which Mr. Ackley had the right
  to acquire through stock options exercisable within 60 days of
  February 27, 1998; 88,813 held under the 1988 Plan and the
  Employee Stock Ownership Plan as to which he has voting but no
  investment power; and 2,596 shares owned by his wife as to
  which he disclaims beneficial ownership.
  
  (13)    Includes 106,293 shares which Mr. Stephenson had the
  right to acquire through stock options exercisable within 60
  days of February 27, 1998.
  
  (14)    Includes 2,041,505 shares which the executive officers
  and directors in the group had the right to acquire through
  stock options exercisable within 60 days of February 27, 1998.
  
  
  
  
         REPORT OF THE COMMITTEE ON EXECUTIVE COMPENSATION
  
  Executive Compensation Philosophy
  
       The compensation program for the Corporation's executive
  officers is administered in accordance with a pay for
  performance philosophy to link executive compensation with the
  values, objectives, business strategy, management initiatives
  and financial performance of the Corporation.  In addition, a
  significant portion of each executive officer's compensation is
  contingent upon the creation of shareholder value.
  
       The Committee on Executive Compensation of the Board (the
  "Committee") believes that stock ownership by management and
  restricted stock-based performance compensation plans serve to
  align the interests of management and other stockholders in the
  enhancement of shareholder value.  The Committee further
  maintains that long-term strategic leadership commitment is
  promoted through vesting a significant portion of restricted
  stock performance awards at retirement.
  
       The compensation of the Corporation's executive officers
  is comprised of cash and equity components and is designed to
  be competitive and highly leveraged based upon corporate
  financial performance and shareholder returns.  The
  compensation program provides an opportunity to earn
  compensation in the third quartile within the chemical industry
  as well as within a broader group of companies of comparable
  size and complexity.  Actual compensation levels may be greater
  or less than average competitive levels in surveyed companies
  based upon annual and long-term performance of the Corporation
  as well as individual performance.  The measures of performance
  utilized under the Corporation's compensation plans are as
  follows:
  
       .    Annual actual earnings performance versus targeted
            performance.
  
       .    Annual actual sales performance versus targeted
            performance.
  
       .    Annual actual working capital performance versus
            targeted performance.
  
       .    Annual actual cash flow performance versus targeted 
            performance.
   
       .    Annual actual return on capital versus targeted
            performance.
  
       .    Three-year average annual return on capital and
            after-tax earnings per share growth.
  
  
  Base Salaries
  
       Base salaries and salary ranges for the executive officers
  are based upon competitive norms gathered from several national
  and highly recognized compensation services.  The Committee on
  Executive Compensation reviews and approves the salary ranges
  for the executive officers.  
  
  
  Management Incentive Plan
  
       The Corporation's Management Incentive Plan is an annual
  incentive program for executive officers and other key
  managers.  The purpose of the plan is to provide a direct
  financial incentive in the form of an annual cash award to
  executives who achieve the annual goals for their business unit
  and the Corporation.
  
  
  Stock Options and Restricted Stock
  
       The stock option and restricted stock program is a long-
  term incentive plan for the Corporation's executive officers
  and other key managers.  The objectives of the program are to
  align executive and shareholder long-term interests by creating
  a strong and direct link between executive pay and shareholder
  return, and to enable executives to develop and maintain a
  significant, long-term stock ownership position in the
  Corporation's Common Stock.
  
       The executive officers listed in the compensation table
  below receive a major portion of their compensation in the form
  of shares of the Corporation's Common Stock.  They receive
  annual grants of stock options, priced at fair market value on
  the date of grant.  The number of options granted in 1997 was
  in the third quartile of all companies included in industrial
  company survey data available to the Committee.  The factors
  used to award options include overall corporate performance,
  industrial company percentile rankings, base salary, and total
  compensation.
  
  
  Compensation of Chief Executive Officer
  
       The Committee increased Mr. Calarco's base salary to
  $730,000 during fiscal year 1997.  The Committee believes Mr.
  Calarco has continued to manage the Corporation extremely well
  in a particularly challenging business climate and has achieved
  above average long-term results in comparison to others in the
  chemical industry.  The annual stock option granted to Mr.
  Calarco during 1997 is consistent with the design of the
  Corporation's executive compensation program as described
  above.  In recognition of the increase in shareholder value
  resulting from the merger with Uniroyal Chemical Corporation
  consummated in 1996 and of Mr. Calarco's pivotal role in the
  transaction, the Committee in its discretion awarded Mr.
  Calarco a cash bonus for 1997 of $800,000.
  
  
  Tax Deductibility of Executive Compensation
  
       The Committee's policy on the tax deductibility of
  compensation paid to the Corporation's CEO and other executive
  officers is to maximize deductibility to the extent possible
  without abdicating all of its discretionary power.  To this
  end, the Committee has reviewed all of the Corporation's plans
  and has taken several actions as follows.  First, the Committee
  has assured that the gains on non-qualified stock option grants
  will be deductible by amending the 1988 Plan to place a limit
  on the number of option shares that one individual may receive. 
  The limit is 25% of the total share authorization.  Secondly,
  the Committee resolved to continue the practice of not
  repricing options.  The 1998 Management Incentive Plan is
  "performance-based" under section 162(m) of the Internal
  Revenue Code.  Amounts paid under the plan will be fully
  deductible.  
  
  Committee on Executive Compensation
       
       Decisions on compensation of the Corporation's executive
  officers are made by the four member Committee on Executive
  Compensation, a committee of the Board of Directors composed of
  the persons listed below, all of whom are non-employee
  directors.  The Committee has retained an independent executive
  compensation consultant which has access to independent
  compensation data to evaluate the Corporation's executive
  compensation program.  
       
       The Committee on Executive Compensation:
  
                      James A. Bitonti, Chairman
                      Robert A. Fox
                      Roger L. Headrick
                      Michael W. Huber
                      
       Notwithstanding anything to the contrary set forth in any
  of the Corporation's previous filings under the Securities Act
  of 1933 or the Securities Exchange Act of 1934 that might
  incorporate future filings, including this Proxy Statement, in
  whole or in part, the foregoing Report of the Committee on
  Executive Compensation and the following Performance Graphs
  shall not be deemed incorporated by reference into any such
  filings.
  
  
                      PERFORMANCE GRAPHS
  
  
       The following graph compares the cumulative total return
  on the Common Stock of the Corporation for the last five fiscal
  years with the returns on the Standard & Poor's 500 Stock
  Index, the Standard & Poor's Specialty Chemicals Index and a
  peer group of 21 specialty chemical companies, assuming the
  investment of $100 in the Corporation's Common Stock, the S&P
  500 Index, the S&P Specialty Chemicals Index and the peer group
  companies on December 31, 1992, and the reinvestment of all
  dividends.  The peer group investment is weighted based on
  total market capitalization at the beginning of each fiscal
  year.
  
  Graph
  
  Comparison of Five-Year Cumulative Return 
  Crompton & Knowles Corporation, S&P 500, S&P Specialty
  Chemicals, and Peer Group
  
  $300
  
  $250                               S&P 500
                                     S&P Specialty 
  $200                               Chemicals
                                     Peer Group
  $150                               C&K
  
  $100
  
  $50
  
  $0  
                    1992   1993   1994   1995   1996   1997
  
  C&K               $100   $101   $ 76   $ 64   $ 95   $131
  S&P 500           $100   $110   $112   $153   $189   $251 
  Peer Group        $100   $104   $ 99   $117   $122   $136
  S&P Spec. Chem    $100   $114   $100   $131   $134   $166  
  
  
       The graph below shows the cumulative total return to the
  Corporation's stockholders since December 31, 1984, shortly
  before Mr. Calarco became President and CEO, compared with the
  same indices shown on the previous graph, thus illustrating the
  relative performance of the Corporation's Common Stock during
  Mr. Calarco's entire tenure with the Corporation.
  
  Graph
  
  Comparison of Thirteen-Year Cumulative Return
  Crompton & Knowles Corporation, S&P 500,
  Peer Group, and S&P Specialty Chemicals
  
  $3,000
  
  $2,500                         C&K
                                 S&P 500
  $2,000                         Peer Group
                                 S&P Specialty Chemicals
  $1,500
  
  $500
  
  $0
  
                  1984    1985    1986    1987    1988    1989
  
  C&K             $100    $132    $188    $216    $337    $695
  S&P 500         $100    $132    $156    $164    $192    $252
  Peer Group      $100    $133    $159    $177    $196    $255
  S&P Spec. Chem  $100    $137    $156    $162    $177    $216
  
                  1990    1991    1992    1993    1994    1995
  
  C&K             $792    $2,032 $2,122   $2,135  $1,620 $1,366 
  S&P 500         $245    $  319 $  343   $  378  $  383 $  526 
  Peer Group      $274    $  410 $  454   $  474  $  450 $  530
  S&P Spec. Chem  $207    $  292 $  310   $  353  $  308 $  405
  
                  1996    1997
  
  C&K             $2,020  $2,787 
  S&P 500         $  647  $  863
  Peer Group      $  555  $  618
  S&P Spec. Chem  $  416  $  515
  
  
       The members of the Peer Group are as follows: Betz
  Laboratories, Inc., The Dexter Corporation, Ecolab Inc.,
  Engelhard Corporation, Ethyl Corporation, Ferro Corporation,
  H.B. Fuller Company, Great Lakes Chemical Corporation, M. A.
  Hanna Company, International Flavors & Fragrances Inc., Lawter
  International, Inc., The Lubrizol Corporation, Nalco Chemical
  Company, Pall Corporation, Petrolite Corporation, Quaker
  Chemical Corporation, RPM, Inc., A. Schulman, Inc., Sigma-
  Aldrich Corporation, Valspar Corporation, and Witco
  Corporation. The following two companies have been deleted from
  the peer group: Loctite Corporation which was acquired in
  January 1997 and,therefore, information on this company is no
  longer available to the registrant; and Petrolite Corporation
  which went private in July 1997 (the figures have been
  reweighted for the period August 1, 1997, through December 31,
  1997).
  
       The S&P Specialty Chemicals Index companies are W.R. Grace
  & Co., Great Lakes Chemical Corporation, Morton International
  Inc. and Nalco Chemical Company.
  
  
                     EXECUTIVE COMPENSATION
  
       The following tables set forth information concerning
  compensation paid or to be paid to the chief executive officer
  of the Corporation and each of the four most highly compensated
  executive officers of the Corporation other than the chief
  executive officer, for services to the Corporation in all
  capacities during 1995, 1996 and 1997, except as noted, and
  options granted to and exercised by the same individuals during
  the period indicated. 
  
                 Summary Compensation Table
  
                                 Long Term Compensation
            Annual Compensation       Awards           
                                  Restricted Securities All Other
  Name and                        Stock      Underlying Compen- 
  Principal        Salary  Bonus  Awards     Options    ation
  Position    Year  ($)     ($)   ($)(1)      (#)       ($)(2)  
     Vincent
   A. Calarco 1997 727,500 800,000    --     120,000   137,271
  Chairman of
   the Board  1996 607,916 650,000 2,752,000 620,000   134,213
   President
   and CEO    1995 495,000 415,000    --     110,000    89,687
  
  Charles
   J. Marsden 1997 300,000 180,000    --      30,000    52,649
  Senior
   Vice
   President  1996 268,331 160,000   608,250 130,000   506,656
  Chief
   Financial
   Officer    1995 250,000  55,000    --      28,000    39,512
  
  Alfred
   F. Ingulli 1997 271,667 180,000(3) --      20,000    27,853
  Executive
   Vice
   Pres.,     1996 253,333 120,000   354,000 120,000    29,114
  Crop
   Protection 1995 243,000 165,000    --       --       30,013
  Uniroyal Chemical Company, Inc.
  
  Robert
   W. Ackley  1997 244,083 165,000     -      20,000    34,061
  President.. 1996 232,583  75,000   424,000  120,000   32,190
  Davis-
   Standard
   Corp...    1995 216,000 117,000    --      26,500    36,714
  William A.
   Stephenson 1997 246,833 170,000(3) --      20,000    24,113
  Executive
  Vice Pres., 1996 235,000 110,000   354,000  120,000   45,867
  Specialties 1995 225,833  90,000    --       --       18,431
  Uniroyal Chemical Company, Inc.
                   
  (1)     The entire restricted stock grant in 1996 for each of
  the persons shown in the table must be earned during the 1996-
  1998 performance cycle by achievement of targeted returns on
  capital and after-tax earnings growth during the period.  If an
  award is earned, it will be distributed in common stock of the
  Corporation in four equal installments, one at the end of each
  of the three years 1998-2000 and a final one upon retirement. 
  Should the employment of an individual terminate after an award
  is earned for any reason other than death, disability,
  retirement or a change in control of the Corporation, any
  unvested shares will be forfeited.  Total restricted stock
  outstanding for the persons shown in the table at the end of
  fiscal year 1997:   Vincent A. Calarco, 573,745 shares valued
  at $14,684,286, of which 429,745 shares valued at $10,998,786
  are forfeitable; Charles J. Marsden, 148,587 shares valued at
  $3,802,899, of which 104,587 shares valued at $2,676,774 are
  forfeitable; Alfred F. Ingulli, 42,000 shares valued at
  $1,074,938, all of which shares are forfeitable; Robert W.
  Ackley, 97,870 shares valued at $2,504,860, of which 70,870
  shares valued at $1,813,829 are forfeitable; and William A.
  Stephenson, 42,000 shares valued at $1,074,938, all of which
  shares are forfeitable. Dividends are paid on restricted shares
  from the date of grant but do not vest and are not distributed
  until the underlying shares are distributed.
  (2)     Includes the following amounts paid during 1997 under
  the Corporation's Supplemental Medical and Dental Reimbursement
  Plans (SMD), the Uniroyal Chemical Retirement Reserve Fund Plan
  (RFP), and the Uniroyal Chemical split dollar life insurance
  plan (SDP), or as employer contributions under the
  Corporation's Employee Stock Ownership Plan (ESOP) and
  Individual Account Retirement Plan (IARP) (with that portion of
  the ESOP and IARP contributions in excess of the Section 401(k)
  and Section 415 limitations having been paid into the
  Corporation's Benefit Equalization Plan):  Mr. Calarco,
  $687(SMD), $55,101 (ESOP), $81,483 (IARP); Mr. Marsden, $6,650
  (SMD), $18,399 (ESOP), $27,600 (IARP); Mr. Ingulli, $13,798
  (SDP), $14,055 (RFP); Mr. Ackley, $2,154 (SMD), $12,762 (ESOP),
  $19,145 (IARP); and Mr. Stephenson, $12,852 (SDP), $11,261
  (RFP).
  (3)     Bonus applies to five quarters including fourth quarter
  1996.
  
  
             Option Grants In Last Fiscal Year(1)
  
  
                                             Potential Realizable
                                                 Value at Assumed
                                            Annual Rates of Stock
                                             Price Appreciation
                     Individual Grants          for Option Term
                    Percent
         Number     of Total
           of       Options
         Securities Granted to
         Underlying Employees  Exercise  Expir-  
         Options    in Fiscal  Price     ation  
  Name  Granted(#)  Year       ($/Sh)     Date    5% ($)  10%($)
  
  V.A.
   Calarco
      120,000(2)  20.0%   26.4063  11/06/07 2,013,550 5,114,808
  
  C.J.
   Marsden
       30,000(2)   5.0%   26.4063  11/06/07   503,387 1,278,702
  
  A.F.
   Ingulli
       20,000(2)   3.3%   26.4063  11/06/07   335,591   852,468
   
  R.W.
   Ackley
       20,000(2)   3.3%   26.4063  11/06/07   335,591   852,468
   
  W.A.
   Stephenson
       20,000(2)   3.3%   26.4063  11/06/07   335,591   852,468
  
      
  (1)  An option entitles the holder to purchase one share of
       the Common Stock of the Corporation at a purchase price
       equal to the fair market value of the Corporation's
       Common Stock on the date of grant of all of the options
       shown in the table.  All options are subject to
       expiration prior to the dates shown in the table in case
        of death or termination of employment. The purchase price
       for stock on the exercise of options may be paid in cash
       or in shares of the Corporation's Common Stock already
       owned by the option holder, or by a combination thereof. 
       In the event of a change in control of the Corporation,
       all of the options shown in the table will immediately
       become exercisable.
  (2)  Non-qualified options. Fifty percent of the options shown
       in the table are exercisable beginning on the first
       anniversary of the date of grant, and fifty percent are
       exercisable beginning on the second anniversary of the
       date of grant.
  
  
          Aggregated Option Exercises In Last Fiscal Year
              And Fiscal Year-End Option Values (1)
  
        Number of Securities               Value of Unexercised
         Underlying Unexer-                 In-the-Money Options
        cised Options at                        at FY-End($)    
            FY-End(#)                  12/27/97 - FMV $25.5938
         
             Shares  Value
         Acquired on  Realized Exercis- Unexer- Exercis- Unexer-
  Name  Exercise (#) ($)(2)   able     cisable able     cisable
  
  V.A.
   Calarco
   (1) 289,898  5,501,354  913,262 580,000 12,382,976  4,960,625
  C.J.
   Marsden
   (1) 106,638  1,568,777  205,238 125,000  2,850,707 1,018,281
  A.F.
   Ingulli
        -        -         266,230 110,000  3,848,035   974,687
  R.W.
   Ackley
   (1)  -        -         128,500 110,000  1,213,421   974,687
  W.A.
   Stephenson
        -        -         106,293 110,000  1,434,199   974,687
                                
  (1)  All numbers reflect the 2-for-1 stock split on 
       May 22, 1992.
  (2)  Fair market value at date of exercise less exercise price. 
  
  
  Compensation Committee Interlocks and Insider Participation
  
       Messrs. Fox, Headrick and Huber served as members and Mr.
  Bitonti served as Chairman of the Executive Compensation
  Committee of the Board during the last completed fiscal year. 
  No member of the Executive Compensation Committee is a current
  or former officer or employee of the Corporation or any of its
  subsidiaries.
  
  Retirement Plans
   
       Each of the persons shown in the Summary Compensation
  Table on page 10 is covered by a supplemental retirement
  agreement with the Corporation.  Under each supplemental
  agreement, the aggregate benefit payable on an annualized basis
  from employer contributions under the Corporation's Individual
  Account Retirement Plan (in the case of Messrs. Calarco,
  Marsden and Ackley) or Uniroyal Chemical Company, Inc.'s
  ("Uniroyal") defined benefit pension plan (in the case of
  Messrs. Ingulli and Stephenson) to each officer at normal
  retirement age will be supplemented by the Corporation (or
  Uniroyal, as the case may be) so that the total annual benefit
  payable to him for life will be 50%, 55% or 60% of the average
  total compensation (including salary and bonus) paid to him
  during the highest five years of the last ten years prior to
  his normal retirement age, or in the case of Messrs. Ingulli
  and Stephenson, an alternate benefit determined under a
  previous supplemental retirement agreement with Uniroyal.  A
  supplemental benefit in a reduced amount may be payable in the
  event of termination of employment prior to normal retirement
  age.  At any time after the date on which benefit payments
  commence, the officer may elect to receive a single lump sum
  equal to 90% of the actuarial equivalent of the benefit
  otherwise payable to the officer.  An officer may elect to have
  his supplemental benefit under the agreement paid in a form
  which will provide for the continuation of benefits, to a
  beneficiary selected by him, upon his death after retirement. 
  Each agreement also provides for the payment of a reduced
  benefit to the officer's beneficiary in the event of his death
  prior to normal retirement age and for the payment of
  disability benefits in addition to those available under the
  Corporation's regular disability insurance program.  Benefits
  under each agreement are payable only if the officer has
  completed at least five years of service after entering into
  the agreement, does not voluntarily terminate his employment
  unless such termination is the result of his retirement under
  a retirement plan or is with approval of the Board, and meets
  certain other conditions set forth in the agreement.
   
       Each of the supplemental retirement agreements also
  provides that if, after a change in control of the Corporation
  (as defined in the agreement) has occurred, the officer's
  employment is terminated by the Corporation other than for
  cause, disability, or death or the officer resigns for good
  reason (as defined in the agreement), the officer will be
  vested in an unreduced benefit equal to 50%, 55% or 60%
  (whichever level is applicable to him under the agreement) of
  his average total compensation over the highest five of the
  last ten years of his employment. In the event the officer is
  under age 55 when terminated, the benefit would be based on his
  final average total compensation projected to age 55 in
  accordance with certain assumptions set forth in the agreement. 
  The benefit would be paid annually for life commencing at age
  65 (or, in the case of Messrs. Ingulli and Stephenson, on their
  normal retirement date), with provision made for payment to the
  officer's beneficiary of the value of the expected benefit in
  the event of his death prior to attaining that age.
  
       The following table sets forth the estimated aggregate
  annual benefit payable to each of the officers named in the
  table under his supplemental retirement agreement, from
  employer contributions to the IARP or Uniroyal's defined
  benefit pension plan, upon retirement at or after normal
  retirement age based on each officer's compensation history to
  date and assuming payment of such benefit in the form of a life
  annuity:
  
  
                                        Estimated Annual
  Name of Individual                  Retirement Benefit
  
  Vincent A. Calarco..............        $654,799
  Charles J. Marsden..............         185,133
  Alfred F. Ingulli...............         219,679
  Robert W. Ackley................         165,016
  William A. Stephenson...........         173,751
  
  
  Employment Agreements
   
       Mr. Calarco is employed pursuant to an employment
  agreement which was amended and restated in February 1988.  The
  amended agreement provides for Mr. Calarco's employment as
  Chairman of the Board, President and Chief Executive Officer
  for a term of three years, with automatic annual one year
  extensions of the term unless the Corporation gives notice at
  least 60 days prior to the anniversary of the date of the
  agreement that the term will not be extended.  The amended
  agreement calls for a base salary of not less than $310,000 and
  for Mr. Calarco's continued participation in employee benefit
  plans and other fringe benefit arrangements substantially as in
  the past.  In the event Mr. Calarco's employment is terminated
  by the Corporation other than for cause, disability, or death
  or by Mr. Calarco for good reason (as defined in the
  agreement), the Corporation is obligated to pay Mr. Calarco his
  salary to the date of termination, incentive compensation in an
  amount no less than the bonus paid to him for the prior year
  pro-rated to that date, and a lump sum termination payment
  equal to three times the sum of his then current salary and the
  highest bonus paid to him during the three years preceding his
  termination, to continue other employee benefits provided under
  the agreement for a period of three years or until he obtains
  other employment, and to make certain additional payments to
  cover any excise tax imposed under the Internal Revenue Code of
  1986 on the amounts payable as a result of his termination and
  any legal fees incurred by Mr. Calarco in enforcing the
  Corporation's obligations under the agreement.
   
       The Corporation has entered into employment agreements
  with certain other key management employees, including Messrs. 
  Marsden, Ingulli, Ackley and Stephenson. Each agreement is
  operative upon the occurrence of a change in control (as
  defined in the agreement) and is intended to encourage the
  executive to remain in the employ of the Corporation by
  providing him with greater security.  Absent a change in
  control, the agreement does not require the Corporation to
  retain the executive or to pay him any specified level of
  compensation or benefits except that Messrs. Ingulli and
  Stephenson  have agreements which require that they be paid
  severance payments in the event that they are terminated
  without cause or they resign for good reason (as defined in the
  agreements) during an annually renewable two-year period. In
  the event of a change in control, the agreement provides that
  there will be no change, without the executive's consent, in
  the salary, bonus opportunity, benefits, duties, and location
  of employment of the executive for a period of two  or three
  years after the change in control.  If, during such period, the
  executive's employment is terminated by the Corporation other
  than for cause, disability, or death or the executive resigns
  for good reason (as defined in the agreement), the Corporation
  will pay the executive his salary to the date of termination,
  incentive compensation in an amount no less than the bonus paid
  to him for the prior year pro-rated to that date, and a lump
  sum severance payment equal to two or three times (depending on
  the executive) the sum of his base salary and the highest bonus
  paid to him during the three years preceding his termination
  and will continue other employee benefits similar to those
  provided to the executive prior to his termination for a period
  of two or three years or until his earlier employment with
  another employer.
  
  
          APPROVAL OF SELECTION OF INDEPENDENT AUDITOR
  
       The Board of Directors has, subject to approval by the
  stockholders, selected the firm of KPMG Peat Marwick LLP, which
  has been the auditor of the Corporation for many years, to act
  as auditor for the fiscal year 1998 and to perform other
  appropriate accounting services.  The Board of Directors
  recommends a vote for approval, and unless otherwise directed,
  proxies will be voted in favor of this selection.  The
  affirmative vote of the holders of a majority of the shares of
  the Corporation represented and entitled to vote at the meeting
  is required for such approval.
  
       The Corporation has been advised that representatives of
  KPMG Peat Marwick LLP will be present at the annual meeting,
  with the opportunity to make a statement if they desire to do
  so and to respond to appropriate questions raised at the
  meeting.
  
  
                     STOCKHOLDER PROPOSALS
   
       Under rules of the Securities and Exchange Commission, any
  proposal of a stockholder which is intended to be presented for
  action at the annual meeting of the stockholders to be held in
  1999 must be received by the Corporation at its principal
  executive offices by November 28, 1998, in order to be
  considered for inclusion in the Proxy Statement and form of
  proxy relating to the 1999 meeting.
  
  
                        AMENDMENT OF BY-LAWS
      
       At its regular meeting on April 29, 1997, the Board of
  Directors voted unanimously to amend Article III, Section 8 of
  the By-Laws of the Corporation to delete from the first
  paragraph thereof the words "books of account, and accounting
  records,".  This deletion was made to the provision describing
  the office of the Treasurer to reflect the current functions of
  the Treasurer.   
  
  
      SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
  
       Section 16(a) of the Securities Exchange Act of 1934
  requires the Corporation's officers and directors and persons
  who own more than ten percent of a registered class of the
  Corporation's equity securities to file reports of ownership
  and changes in ownership with the Securities and Exchange
  Commission and the New York Stock Exchange.  Officers,
  directors and greater than ten percent stockholders are
  required by SEC regulations to furnish the Corporation with
  copies of all Section 16(a) forms they file.
  
       Based solely on its review of the copies of such forms
  received by it, or written representations from certain
  reporting persons that no forms 5 were required for those
  persons, the Corporation believes that during fiscal year 1997
  all filing requirements applicable to its officers, directors
  and greater than ten percent beneficial owners were complied
  with, with the exception of one filing by Mr. Marvin H. Happel,
  Vice President - Organization and Administration of the
  Corporation, reflecting the sale of shares in December 1996
  that should have been reported in January 1997, but was
  reported in January 1998.
  
  
                         OTHER MATTERS
  
       As of the date of this statement, the Board of Directors
  does not know of any matter other than those referred to in
  this Proxy Statement as to which action is expected to be taken
  at the annual meeting of stockholders. 
  
       The affirmative vote of the holders of a plurality of the
  shares which are present in person or represented by proxy at
  the meeting is required to elect directors, and the affirmative
  vote of the holders of a majority of the shares which are
  present in person or represented by proxy is required to
  approve all other matters listed in the notice of meeting. 
  Proxies which are marked "abstain" on the proposals to be voted
  upon at the meeting will be counted for the purpose of
  determining the number of shares represented in person and by
  proxy at the meeting.  Such proxies will thus have the same
  effect as if the shares represented thereby were voted against
  the matters to be considered at the meeting.  Shares not voted
  on any such matter on proxies returned by brokers will be
  treated as not represented at the meeting as to such matter. 
  
  
       The shares represented by proxies in the form solicited by
  the Board of Directors will be voted at the meeting.  Where a
  choice is specified on the proxy with respect to a matter to be
  voted upon, the shares represented by the proxy will be voted
  in accordance with the specification so made.  If no choice is
  specified, such shares will be voted for (i) the election as
  directors of the two nominees for Class I directorships named
  herein, and (ii) in favor of the selection of KPMG Peat Marwick
  LLP as auditor for fiscal year 1998.
  
       If any business not referred to in this Proxy Statement
  shall properly come before the meeting, it is intended that
  those persons named as proxies will vote the proxies in
  accordance with their judgment of the best interests of the
  Corporation and its stockholders.
  
       The cost of solicitation will be borne by the Corporation. 
  In addition to solicitation by mail, the management of the
  Corporation may solicit proxies personally or by telephone and
  has retained the firm of D. F. King & Co., Inc. to assist in
  such solicitation at a fee of $4,000.  The Corporation may also
  request brokerage firms and other nominees or fiduciaries to
  forward copies of its proxy material to beneficial owners of
  stock held in their names, and the Corporation may also
  reimburse such persons for reasonable out-of-pocket expenses
  incurred by them in connection therewith.
  
  
                        By Order of the Board of Directors,
   
                             /S/JOHN T. FERGUSON II          
                                JOHN T. FERGUSON II
                                      Secretary
  
  
  Dated: March 27, 1998
  
  [PROXY CARD]
  
  
  CROMPTON & KNOWLES CORPORATION
  
  PROXY SOLICITED BY THE BOARD OF DIRECTORS
  
  For Annual Meeting on April 28, 1998, at Tara Stamford Hotel
  2701 Summer Street, Stamford, Connecticut, 11:15 A.M.
  
  The undersigned appoints VINCENT A. CALARCO, CHARLES J.
  MARSDEN, and JOHN T. FERGUSON II, or any of them, with power of
  substitution, proxy and attorney for the undersigned to vote
  all shares of stock of Crompton & Knowles Corporation which the
  undersigned is entitled to vote at the Annual Meeting of the
  Stockholders of said Corporation to be held on Tuesday, April
  28, 1998, and any adjournments thereof, with all powers the
  undersigned would have if present, upon the proposals set forth
  on the reverse side and in their discretion on all matters
  properly coming before the meeting, including those described
  in the Notice and Proxy Statement therefor, receipt of which is
  acknowledged.
  
       This Proxy will be voted as directed, or where no
  direction is given, will be voted "FOR" Proposals Nos. 1 and 2. 
  If any nominee for the Board of Directors named in the Proxy
  Statement is unavailable to serve, this Proxy will be voted for
  such substitute nominee as may be recommended by the Board of
  Directors.  The Board of Directors is not aware of other
  matters to come before the meeting.
  
  
  CONTINUED, AND TO BE VOTED, SIGNED AND DATED ON THE REVERSE
  SIDE
  
  
  CROMPTON & KNOWLES CORPORATION
  
  THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSALS 1 and 2. 
   
  1.  Election of James A. Bitonti and Patricia K. Woolf, Ph.D.
  to serve for a term expiring in 2001.
  
  FOR ALL NOMINEES            WITHHOLD AUTHORITY
  with exceptions noted       FOR ALL NOMINEES
  
  (To withhold authority to vote for any individual nominee,
  write that nominee's name in the space provided below)
  
  2.  Approval of the selection by the Board of KPMG Peat Marwick
  LLP as independent auditors for 1998.
  
  
      FOR          AGAINST          ABSTAIN     
  
  
  PROXY
  
  
  PLEASE MARK YOUR VOTES    or X 
                                           
  Dated:                                    , 1998
       
  SIGNATURE(S) OF STOCKHOLDER(S) 
                                    
  Note:  Signature should agree with name stenciled hereon.  When
  signing as executor, administrator, trustee, or attorney,
  please give full title as such.  For joint accounts or co-
  fiduciaries, all joint owners or co-fiduciaries should sign.
  
  THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS



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