DYNAMICS CORP OF AMERICA
DEF 14A, 1994-03-30
ELECTRIC HOUSEWARES & FANS
Previous: DYNAMICS CORP OF AMERICA, 10-K, 1994-03-30
Next: EATON CORP, 424B5, 1994-03-30




<PAGE>

As filed with the Securities and Exchange Commission on March 31,
1994

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:
[ ] Preliminary proxy statement
[X] Definitive proxy statement
[ ] Definitive additional materials
[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12


                      DYNAMICS CORPORATION OF AMERICA
             (Name of Registrant as Specified in its Charter)

                          Henry V. Kensing, Esq.
               Vice President, General Counsel and Secretary
                      Dynamics Corporation of America
                            475 Steamboat Road
                    Greenwich, Connecticut  06830-7197
                (Name of Person(s) Filing Proxy Statement)


Payment of filing fee (Check the appropriate box):

[X] $125 per Exchange Act Rule D-11(c)(1)(ii), 14a-6-(i)(1), or
14a-6(j)(2).
[ ] $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 D-11.

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

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

(3) Per unit price or other underlying value of transaction
computed pursuant to Exchange Act Rule D-11; (1)

(4) Proposed maximum aggregate value of transaction:

[ ] Check box if any part of the fee is offset as provided by
Exchange Act Rule D-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:

(5) Set forth the amount on which the filing fee is calculated
and state how it was determined.
<PAGE>
                      
<PAGE>

                      
                      DYNAMICS CORPORATION OF AMERICA 
                              475 Steamboat Road 
                         Greenwich, Connecticut 06830 

                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS 
                                 May 6, 1994 

NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of DYNAMICS 
CORPORATION OF AMERICA (the "Company"), a New York corporation, has been 
called by the Board of Directors of the Company and will be held in the Cole 
Auditorium of the Greenwich Library, West Putnam Avenue at Dearfield Drive, 
Greenwich, Connecticut on May 6, 1994 at 10:30 A.M., for the following 
purposes: 

      (1) To elect three directors of the Company to serve for a term of two 
    years and until their respective successors shall have been elected and 
    shall qualify. 

      (2) To consider and act upon a proposal to ratify and approve the 
    selection of Ernst & Young as independent auditors of the Company for the 
    year 1994. 

      (3) To consider and act upon such other matters as may lawfully come 
    before the meeting and all adjournments thereof. 

Only shareholders of record at the close of business on March 18, 1994 are 
entitled to vote at the meeting and any adjournments thereof. 

You are requested to fill in, date and sign the enclosed proxy, which is 
solicited by the Board of Directors. 

By order of the Board of Directors 
                               Henry V. Kensing 
                                  Secretary 

Greenwich, Connecticut 
March 31, 1994 

IMPORTANT: Shareholders are requested to fill in, date, sign and mail the 
accompanying proxy in the enclosed, self-addressed, stamped envelope 
regardless of whether they expect to attend the meeting in person. The prompt 
return of the proxy will save the Company the expense of further 
solicitation. Your cooperation is respectfully requested. 


<PAGE>
<PAGE>


                    DYNAMICS CORPORATION OF AMERICA 

          PROXY STATEMENT FOR THE ANNUAL MEETING OF SHAREHOLDERS 

This Proxy Statement is furnished in connection with the solicitation of 
proxies by the Board of Directors of Dynamics Corporation of America (the 
"Company") to be used at the Annual Meeting of Shareholders of the Company 
which will be held in the Cole Auditorium of the Greenwich Library, West 
Putnam Avenue at Dearfield Drive, Greenwich, Connecticut on May 6, 1994 at 
10:30 A.M., and at any adjournments thereof. 

Shareholders who execute proxies retain the right to revoke them at any time; 
unless so revoked, the shares represented by proxies will be voted at the 
meeting. Proxies solicited by the Board of Directors will be voted in 
accordance with the directions given therein; any such proxy on which no 
direction is specified will be voted FOR the election as directors of the 
nominees named herein and FOR the ratification and approval of the selection 
of Ernst & Young as independent auditors of the Company for the year 1994. 
Management knows of no matters to come before the meeting other than those 
set forth in the Notice of Annual Meeting of Shareholders. 

The principal executive offices of the Company are located at 475 Steamboat 
Road, Greenwich, Connecticut 06830. The approximate date on which this Proxy 
Statement and the enclosed proxy were first sent or given to shareholders was 
March 31, 1994. 

Shareholders of record at the close of business on March 18, 1994 will be 
entitled to one vote for each share of the Common Stock, par value $0.10 per 
share, of the Company (the "Common Stock") then held. There were 3,875,399 
shares of Common Stock outstanding on March 18, 1994, of which 4,812 were 
non-voting shares convertible at any time into voting shares. 

                            ELECTION OF DIRECTORS 

At the meeting, three directors will be elected to serve for a term of two 
years and until the election and qualification of their respective 
successors. 

The affirmative vote of the holders of a plurality of the shares represented 
in person or by proxy at the meeting is required to elect the nominees. The 
Board of Directors recommends that the shareholders vote FOR the election of 
each of the nominees named below. 

In the event that any of such nominees is unable or unwilling to serve as a 
director, an event which the Company does not anticipate, the proxies hereby 
solicited will be voted for the remaining nominees named below or for such 
substitute person or persons as the Board of Directors may select. 

<PAGE>
<PAGE>


The following table sets forth information with respect to the nominees for 
directors, each of whom is now a director and was elected to office by the 
vote of the shareholders, except for Russell H. Knisel who was elected a 
director by the Board of Directors on August 26, 1993: 
<TABLE>
<CAPTION>
                                                             Shares of 
                                                           Common Stock        Percent 
                                                           Beneficially          of      Year First 
     Name and Age                 Principal                 Owned as of        Common      Became 
     of Nominees                 Occupation            February 9, 1994 (1)     Stock     Director 
<S>                       <C>                              <C>                   <C>         <C>
CLASS B 
  (term expires 1996) 
Patrick J. Dorme--58      Vice President-Finance and 
                          Chief Financial Officer 
                          of the Company                   31,627.725 (2)        .81%        1985 

Russell H. Knisel--60     Business Consultant                    600             .02%        1993 

Saul Sperber--80          Financial Advisor                     3,936            .10%        1974 
</TABLE>

The following table sets forth information with respect to the Company's 
other directors whose terms of office will continue after the meeting and 
will expire at the 1995 Annual Meeting of Shareholders: 

<TABLE>
<CAPTION>
                                                             Shares of 
                                                           Common Stock       Percent 
                                                           Beneficially          of      Year First 
    Name and Age                 Principal                  Owned as of        Common      Became 
    of Directors                 Occupation            February 9, 1994 (1)    Stock      Director 
<S>                       <C>                             <C>                   <C>          <C>
CLASS A 
  (term expires 1995) 
Harold Cohan--69          Business Consultant                  1,838             .05%        1986 
Frank A. Gunther--86      President, Highpoint 
                          Enterprises, Incorporated, 
                          radio and microwave 
                          communications engineering         4,317 (3)           .11%        1966 

Henry V. Kensing--60      Vice President, General 
                          Counsel and Secretary 
                          of the Company                     14,351.675          .37%        1977 

Andrew Lozyniak--62       Chairman of the Board           177,413.631 (4)       4.57%        1970 
                           and President of the 
                          Company 
</TABLE>

(1) In each case, beneficial ownership consists of sole voting and investment 
power, except that 1,500 shares of Mr. Kensing, l,000 shares of Mr. Cohan and 
500 shares of Mr. Knisel are owned jointly with their respective spouses. 
Beneficial ownership as of February 9, 1994 includes common stock units 
credited to the accounts of non-employee directors under the Company's Stock 
Retirement Plan for Outside Directors described below. Except as referred to 
herein, no nominee or director owns beneficially any security of the Company. 
In addition Messrs. Dorme, Kensing and Lozyniak, as members of the Pension 
Committee for the Retirement Plan for Employees of Dynamics Corporation 

                                       (Footnotes continued on following page) 

                                      2 

<PAGE>
<PAGE>

(Footnotes continued from preceding page) 

of America, have the right to instruct the Trustee to vote 100,000 shares of 
the Company's common stock, which shares are not included in the foregoing 
tables. 

(2) In addition, Mrs. Dorme holds 18,000 shares owned by her. Mr. Dorme's 
children and grandchildren hold a total of 10,100 shares. Mr. Dorme disclaims 
beneficial ownership of such shares. 

(3) In addition, Mrs. Gunther holds 600 shares owned by her. Mr. Gunther 
disclaims beneficial ownership of such shares. 

(4) In addition, Mrs. Lozyniak holds 15,100 shares owned by her. Five of Mr. 
Lozyniak's children, two daughters-in-law and two grandchildren are the 
beneficial owners of a total of 57,358 shares. Mr. Lozyniak disclaims 
beneficial ownership of such shares. 

Mr. Edward J. Mooney, a director since 1972 whose term would have expired at 
the Annual Meeting of Shareholders, passed away on February 7, 1994. No 
replacement nominee has been selected. 

The proxies being solicited cannot be voted for a greater number of persons 
than the number of nominees named. 

There is no family relationship between any director, executive officer or 
person nominated or chosen by the Board of Directors to become a director or 
executive officer. There are no arrangements or understandings between any 
director and any other person pursuant to which the director was selected as 
a director. 

The business experience of each of the nominees and directors during the past 
five years is as listed above under principal occupation with the exception 
of Mr. Cohan, Mr. Knisel and Mr. Sperber. 

Mr. Cohan's present occupation is and has been since October 1, 1990 as 
listed above. From September, 1986 until September 30, 1990, Mr. Cohan was a 
principal of M.R. Weiser & Co., Certified Public Accountants. 

Mr. Knisel retired as Vice Chairman of Shawmut Bank on December 31, 1993, a 
position he held for more than five years prior to his retirement. 

Mr. Sperber's present occupation is and has been since February 9, 1993 as 
listed above. From May 1, 1989 to February 9, 1993, Mr. Sperber was an 
accountant with Salerno & Co., Certified Public Accountants. For the five 
years prior to May 1, 1989, Mr. Sperber was a partner of Bernard Kalman & 
Co., Certified Public Accountants. 

Messrs. Lozyniak and Dorme also serve as directors of CTS Corporation, an 
electronic components manufacturing company; the Company owns approximately 
37.3% of the issued and outstanding common shares of CTS Corporation. 

The Company has a standing Audit Committee of the Board of Directors which is 
comprised of Messrs. Sperber, Chairman, Cohan, Gunther and Knisel. Said 
Committee met twice during the year 1993. It performs the following 
functions: recommends the engagement of the independent auditors, reviews the 
scope of the audit, reviews the recommendations and comments of the 
independent auditors with respect to 

                                      3 

<PAGE>
<PAGE>

internal controls and the consideration given or the corrective action taken 
by management, reviews internal accounting procedures and controls with the 
Company's financial and accounting staff and reviews non-audit services 
provided by the independent auditors. 

The Company has a standing Compensation Committee of the Board of Directors 
which is comprised of Messrs. Gunther, Chairman, Cohan, Knisel and Sperber. 
Said Committee met twice during the year 1993. Said Committee considers and 
acts upon all matters dealing with executive compensation, including 
incentive compensation plans and the 1980 Restricted Stock and Cash Bonus 
Plan. 

The Company has no nominating or similar committee. 

During the year 1993 the Board of Directors held thirteen meetings. One 
director (Edward J. Mooney) attended fewer than 75% of the total number of 
meetings of the Board of Directors. 

Directors who are employees of the Company and are compensated as such 
receive no additional compensation for their services as directors. Other 
directors receive an annual retainer of $9,000.00 plus $800.00 as a fee for 
attendance at each meeting of the Board. No fee is paid for services on any 
committee of the Board. 

Effective January 1, 1993, the Company agreed to reimburse outside directors 
for certain covered prescription drug charges incurred by the directors or 
their spouses net of any reimbursement from any other group coverage and/or 
individual coverage independently arranged by the director or his spouse. 
Under this program, no more than $25,000 in reimbursement may be paid to any 
outside director over the entire life of the program ($50,000 in case an 
outside director's spouse also participates in the program). The program is 
subject to amendment or termination at the discretion of the Company. During 
1993, pursuant to the program, the amount following each director's name was 
paid: Harold Cohan $322; Frank A. Gunther $2,202; and Saul Sperber $624. 

On June 26, 1986 the Company adopted The Dynamics Corporation of America 
Stock Retirement Plan For Outside Directors (the "Plan"). Under the Plan, 
separate accounts are opened by the Company in the names of non-employee 
directors. On January 1 of each year, starting in 1987, a Deferred Stock 
Account in the name of each outside director is credited with 100 Common 
Stock Units if said director was an outside director of the Company on the 
last day of the immediately preceding calendar year or ceased to be a 
director during such preceding calendar year by reason of his retirement, 
disability or death. In addition, on January 1, 1987 the Company credited to 
the Deferred Stock Account of each such director 50 Common Stock Units for 
each complete calendar year of his service to the Company as an outside 
director prior to January 1, 1986. Each Deferred Stock Account will also be 
credited with Common Stock Units when credits equivalent to cash dividends on 
the shares in an account aggregate an amount equal to the value of a share of 
Common Stock on a dividend payment date. All Deferred Stock Units in a 
director's account will be distributed in Common Stock as of January 1st 
after the director leaves the board from Treasury shares held by the Company. 
Until such time the Company's obligation under the Plan is an unsecured 
promise to deliver shares of Common Stock. No Common Stock will be held in 
trust or as a segregated fund because of the Plan. In 1993 four members of 
the Board of Directors were eligible to participate in the Plan. The Company 
expensed an aggregate of $6,000 in respect of Common Stock Units credited on 
January 1, 1994 to the accounts of the eligible directors as a group for the 
year 1993 pursuant to the Plan. 

                                      4 

<PAGE>
<PAGE>

Security Ownership of Certain Beneficial Owners 
On February 15, 1994, to the knowledge of the Company, the following table 
shows the only entities which owned beneficially more than 5% of the Common 
Stock issued and outstanding on or about that date. 

<TABLE>
<CAPTION>
                                                        Number 
                                                          of 
                  Name and Address                      Shares    Percent of 
                of Beneficial Owner                      (1)        Class 
<S>                                                    <C>          <C>
Wholly owned subsidiaries of The Gabelli Group, 
  Inc.: 
  Corporate Center at Rye, 
  Rye, NY 10580-1430 
   GAMCO Investors, Inc.                               809,800      20.86% 
   
   Gabelli Funds, Inc.                                 150,000       3.86% 

Dimensional Fund Advisors Inc. 
  1299 Ocean Avenue, 11th Floor 
  Santa Monica, California 90401                       280,000       7.21% 

J.P. Morgan & Co., Incorporated 
  60 Wall Street 
  New York, New York 10260                             251,100       6.47% 

</TABLE>

(1) Information with respect to beneficial ownership is based on information 
furnished by the beneficial owners named above. Under the rules of the 
Securities and Exchange Commission, beneficial ownership is determined by the 
possession of either voting or investment power. 
Each of the above members of The Gabelli Group, Inc. has the sole power to 
vote or direct the vote and sole power to dispose or to direct the 
disposition of the securities reported for it, either for its own benefit or 
for the benefit of its investment clients or its partners, as the case may 
be, except that GAMCO Investors, Inc. does not have authority to vote 70,000 
of the reported shares, and except that Gabelli Funds, Inc. shares with the 
Board of Directors of The Gabelli Asset Fund, The Gabelli Growth Fund, The 
Gabelli Convertible Securities Fund and/or The Gabelli Value Fund Inc. voting 
power with respect to the 150,000 shares held by such funds, so long as the 
aggregate voting interest of all of the mentioned members of Gabelli Group, 
Inc. does not exceed 25% of the issuer's total voting interest. 

Dimensional Fund Advisors Inc. has asked that the following language be used 
when describing the beneficial ownership of the shares it holds. Dimensional 
Fund Advisors Inc. ("Dimensional"), a registered investment advisor, is 
deemed to have beneficial ownership of 280,000 shares of Dynamics Corporation 
of America stock as of December 31, 1993 and February 16, 1994, all of which 
shares are held in portfolios of DFA Investment Dimensions Group Inc., a 
registered open-end investment company, or in series of The DFA Investment 
Trust Company, a Delaware business trust, or the DFA Group Trust and the DFA 
Participating Group Trust, investment vehicles for qualified employee benefit 
plans, all of which Dimensional serves as investment manager. Dimensional 
disclaims beneficial ownership of all such shares. Dimensional has sole 
voting power over 176,800 shares and officers of DFA Investment Dimensions 
Group Inc. and The Investment Trust Company vote 103,200 shares. 
J.P. Morgan & Co., Incorporated has sole voting power over 182,900 of the 
251,100 shares beneficially owned by it. 

                                      5 
<PAGE>
<PAGE>

All officers and directors of the Company as a group owned as of February 9, 
1994 an aggregate of 254,367 shares of Common Stock or approximately 6.5% of 
the Common Stock issued and outstanding on that date. 

Compliance with Section 16(a) of the Securities Exchange Act of 1934 
To the Company's knowledge, based solely on its review of the copies of 
changes of ownership of Common Stock and other equity securities furnished to 
the Company and written representations that no other reports were required 
to be filed during the year 1993 and to date, all Section 16(a) filing 
requirements applicable to its officers, directors and greater than ten 
percent beneficial owners were complied with. 

Executive Compensation 
The following table sets forth current and long-term compensation information 
for each of the last three fiscal years of the Chief Executive Officer and 
each of the other executive officers whose salary and bonus for the fiscal 
year 1993 exceeded the disclosure threshold established by the Securities and 
Exchange Commission. 

                          SUMMARY COMPENSATION TABLE 

<TABLE>
<CAPTION>
                                                               Annual         Long Term 
                                                            Compensation    Compensation 
                                                                              Restricted 
                                                                                Stock          All Other 
                                                        Salary($) Bonus($)    Awards($)     Compensation($) 
Name and Principal Position (6)                   Year      (1)       (2)        (3)              (4) 
<S>                                                <C>    <C>         <C>        <C>              <C>
Andrew Lozyniak, Chairman of the Board 
  and President                                    1993   324,186     --         --             12,951 
                                                   1992   314,460     --         --             12,284 
                                                   1991   301,576     --      130,000             -- 
Edward J. Mooney, Vice Chairman of the Board, 
  Vice President and Secretary (5)                 1993   207,487     --         --              4,746 
                                                   1992   201,261     --         --              4,624 
                                                   1991   193,008     --       65,000             -- 
Henry V. Kensing, Vice President, General                                  
  Counsel and a Director                           1993   168,381     --         --              5,203 
                                                   1992   163,329     --         --              4,966 
                                                   1991   156,632     --       65,000             -- 
Patrick J. Dorme, Vice President-Finance, Chief 
  Financial Officer and a Director                 1993   139,957   15,000       --              4,119 
                                                   1992   135,758     --         --              3,951 
                                                   1991   130,191     --       65,000              -- 
</TABLE>

(1)Includes salaries deferred in 1993 under the DCA Savings and Investment 
Plan pursuant to Section 401(k) of the Internal Revenue Code (see Savings and 
Investment Plan below). 

(2)Includes bonuses paid to the executives shown in the table in the last 
three years pursuant to the Company's incentive performance plan. The Board 
of Directors has determined to continue for 1994 a 

                                       
(Footnotes continued on following page) 
                                      
                                      6

<PAGE>
<PAGE>

(Footnotes continued from preceding page) 

policy of awarding bonuses on the basis of results on both an overall and 
divisional basis, and on individual performance as described in the Report of 
the Compensation Committee included herein. 

(3)The number of restricted shares awarded in 1991 under the Plan to the 
executives named were as follows: Mr. Lozyniak, 10,000; Mr. Mooney, 5,000; 
Mr. Kensing, 5,000; Mr. Dorme, 5,000. The value of the restricted stock 
awards in 1991 was determined by multiplying the fair market value of the 
Company's common stock on the date of grant by the number of shares awarded. 
As of December 31, 1993, the number and value of aggregate restricted stock 
award holdings were as follows: 6,000 shares ($90,000) by Mr. Lozyniak; 3,000 
shares ($45,000) by Mr. Kensing and 3,000 shares ($45,000) by Mr. Dorme. Upon 
termination of Mr. Mooney's employment on December 31, 1993, 3,000 shares 
($45,000) were forfeited under the terms of the Plan. 
Restrictions lapse each year after the first year with respect to 20% of the 
shares awarded in prior years under the Plan and cash bonuses are paid to the 
holders thereof as called for by the Plan. The aggregate amount of cash 
compensation paid in 1993, 1992 and 1991, for the executives named is as 
follows: 
<TABLE>
<CAPTION>
<S>           <C>   <C>      <C>   <C>      <C>      <C>
 Mr. Lozyniak 1993  $28,250  1992  $46,750  1991     $26,500 
Mr. Mooney    1993  $14,125  1992  $35,000  1991     $26,500 
Mr. Kensing   1993  $14,125  1992  $17,625  1991     $12,313 
Mr. Dorme     1993  $14,125  1992  $23,750  1991     $13,375
</TABLE>
  
  Pursuant to the Plan, regular cash dividends are paid to holders of 
restricted stock awarded under the Plan. 

  This Plan has a change of control provision under which, upon a change of 
control of the Company, all restrictions on shares awarded under the Plan 
will lapse and cash bonuses will be paid on those shares. 

(4)Includes the amounts contributed under the 401(k) Plan by the Company and 
the imputed income value of the term life insurance portion of the coverage 
under "split-dollar" life insurance policies. 

(5)Mr. Mooney terminated his employment with the Company on December 31, 1993 
and retired under the Company's retirement plan. He became a consultant to 
the Company and a non-employee director on January 1, 1994 and continued as 
such until his death on February 7, 1994, during which period he received 
$9,833 for consulting services and director fees. 

(6)Employment Agreements. As of February 1, 1991, the Company entered into 
five year employment agreements with Andrew Lozyniak, Edward J. Mooney, Henry 
V. Kensing and Patrick J. Dorme. Mr. Mooney agreed to terminate his 
employment agreement and all rights and obligations thereunder effective 
December 31, 1993 and that employment agreement was replaced by a consulting 
agreement which provided for monthly compensation at the annual rate of 
$50,000, payment under which terminated at his death. 

The Board of Directors annually reviews the contributions of Messrs. 
Lozyniak, Kensing and Dorme to the Company and may increase their salary 
rates in accordance with such contributions. In addition, such rates will be 
increased on March 1st of each year by no less than the annual percentage 
increase in the consumer price index for the prior calendar year. 

                                      
(Footnotes continued on following page) 

                                      7

<PAGE>
<PAGE>


(Footnotes continued from preceding page) 

The employment agreements of such individuals may be terminated by the 
Company for cause. In the event of disability, each such employee shall be 
compensated for up to six months at full salary and up to an additional six 
months at no less than one-half the rate in effect at the time such 
disability commenced. If such disability continues beyond twelve months, the 
Company may terminate said disabled employee's agreement but shall be 
obligated to pay Mr. Lozyniak, Mr. Kensing or Mr. Dorme compensation at the 
rate of 40% of the regular compensation in effect at the time of such 
termination during the period commencing on the date of such termination to 
the tenth anniversary thereof. If the employee dies during the employment 
period, the Company shall pay to the wife of Mr. Lozyniak the sum of $90,000 
and of Mr. Kensing or Mr. Dorme, the sum of $80,000 per year during the 
period commencing on the date of the death of the employee and ending on the 
tenth anniversary thereof. 

In the event of merger, sale or consolidation in which the Company is not the 
surviving entity, or if voting control shall be obtained by any person, firm 
or corporation, or group of persons, firms or corporations, not in control as 
of February 1, 1991, each of said employees shall have the right to terminate 
his employment agreement upon 30 days' written notice at any time within 
three months after the occurrence of such event. Upon such termination, the 
Company or the consolidated or surviving entity shall pay the employee 
exercising said right, in lieu of any other further compensation, in a lump 
sum, undiminished by any excise tax imposed upon the receipt thereof, on the 
date of such termination, an amount equal to five times the sum of (a) 
two-thirds of the aggregate regular compensation called for by said agreement 
at the rate in effect at such termination, and (b) two-thirds of the largest 
amount earned by the employee as bonuses for any of the five fiscal years 
preceding that in which termination occurs. 

If the Company terminates the agreement other than for cause or disability of 
the employee, it shall pay to the employee in a lump sum, undiminished by any 
excise tax imposed upon the receipt thereof, within 30 days of the date of 
termination, in lieu of any further compensation under the agreement, an 
amount equal to the sum of (a) two-thirds of the employee's regular 
compensation at the rate in effect at the time of such termination, from the 
date of such termination to the last day of the employment period called for 
by the agreement and (b) two-thirds of the largest amount earned by the 
employee as bonuses for any of the five fiscal years preceding that in which 
termination occurs multiplied by the number of years and/or fraction thereof 
then remaining in the employment period called for by the agreement. 

The Company also agrees not to endanger in any way, during the period of said 
agreements, any benefit available to said employees under the "split-dollar" 
life insurance policies owned by them and to continue to pay the premiums 
thereon during such period and in the event of a change of control. The 
agreements also contain provisions calling for payment of legal fees to said 
employees if they are required to enforce the agreements against the Company 
or a successor and for the continuation of medical insurance for said 
employees and their spouses for up to ten years after retirement. 

In addition, the executive officers received other non-cash compensation, not 
otherwise described in this proxy statement, such as perquisites, but the 
aggregate amount thereof did not exceed the lesser of $50,000 or 10% of the 
total salary and bonus for each of the persons named in the Table. 

                                      8 

<PAGE>
<PAGE>


Pension Benefits 

The estimated annual benefits payable upon retirement at normal retirement 
age and the years of credited service as of January 1, 1994 under the 
Company's Retirement Plan for Employees (the "Pension Plan") for the 
individuals named in the Executive Summary Compensation Table above and for 
all the executive officers of the Company as a group are as follows: 
<TABLE>
<CAPTION>
                                                                  Years of 
                                                                  Credited 
                                                  Estimated       Service 
                                                    Annual         As of 
                                                 Retirement      January 1, 
                                                  Benefits*         1994 
<S>                                                <C>              <C>
Andrew Lozyniak                                    $115,641         32 
Patrick J. Dorme                                   $ 79,922         25 
Henry V. Kensing                                   $ 38,624          9 
All executive officers as a group (consisting      $290,617 
  of 4 people) 
</TABLE>

* During 1993, 1992, and 1991 in accordance with the Employee Retirement 
Income Security Act of 1974, as amended (ERISA), Edward J. Mooney was 
required to take payments of his pension under the Company's Retirement Plan 
for Employees and its Savings and Investment Plan in the aggregate amounts of 
$64,990, $63,154 and $61,609, respectively. Mr. Mooney retired on December 
31, 1993. 

The latest available actuarial present value of normal retirement benefits 
for all employees who are participants in the Pension Plan is $15,694,250. 

Under the Pension Plan, the retirement benefit, payable at normal retirement 
or current age, is equal to the sum of (A) and (B) below: 

  (A) Past Service Benefit--equal to .7% of 1975 earnings up to $7,800 plus 
1.4% of the excess multiplied by credited service prior to December 31, 1975. 

  (B) Future Service Benefit 

    (i) equal to 1% of annual earnings up to the Social Security Wage Base 
plus 2% of the excess, for each year of credited service after January 1, 
1976 and prior to December 31, 1988. 

    (ii) equal to 1.1% of annual earnings up to the Social Security Wage Base 
plus 1.45% of the excess, for each year of credited service after December 
31, 1988 or 

    (iii) equal to 1.45% of annual earnings up to the Social Security Wage 
Base plus 1.80% of the excess (in lieu of the benefit under (ii) above) for 
years of credited service in excess of 25 years (but such higher benefit to 
be earned no earlier than in the plan year ended December 31, 1989). 

For purposes of the Pension Plan, covered earnings for the named Executive 
Officers are essentially equivalent to the amount reported as salary in the 
Annual Compensation section of the Summary Compensation Table above. 

The minimum annual benefit for Greenwich office employees who have completed 
20 or more years of service is 50% of the three-year average salary, not 
including bonuses, for the years immediately preceding a participant's actual 
retirement date. The maximum annual retirement benefit for 1993 under the 
Pension Plan is $115,641. The Pension Plan has been amended to comply with 
the requirements of the Tax Reform Act of 1986. Such amendments, which are 
retroactive to January 1, 1989, have reduced retirement benefits 

                                      9 

<PAGE>
<PAGE>

earned by the executive officers of the Company for service after that date 
as indicated in (B)(ii) above and have also eliminated the minimum annual 
Greenwich office benefit for such executive officers as of that date. In 
addition, the estimated annual retirement benefits reflect the additional 
requirements of the 1993 Tax Act limiting to $150,000 the amount of 
compensation which may be taken into account in calculating benefits under 
the Plan. 

Savings and Investment Plan 
Effective January 1, 1985, the Company implemented a Savings and Investment 
Plan for all employees not covered by collective bargaining agreements which 
qualified as a profit sharing plan under Section 401(k) of the Internal 
Revenue Code ("401K Plan"). The 401K Plan allows eligible employees to defer 
up to 10% of their pay (increased to 16% effective November 1, 1990) until 
retirement, death, disability or the occurrence of certain other events. 
Under the 401K Plan, the Company makes basic matching contributions, in cash 
(in which the employee is immediately fully vested), of $1.00 for every $1.00 
of pay deferred up to 2% of pay, and also may match, in cash or in shares of 
the Company's common stock, at the Company's option, all or part of 
additional deferrals of pay up to 6% of pay, depending on the Company's 
current results of operations and forecasted business conditions. Since 
inception of the Plan through October 31, 1991, the Company decided in each 
plan year to match 50% of deferrals above 2% of pay up to 6% of pay in 
Company shares, which additional matching contributions do not vest until the 
contributions have been in the Plan for two full plan years (effective 
November 1, 1989, such additional contributions vest immediately if and when 
the employee completes five (5) years of service with the Company). 

Under the Tax Reform Act of 1986, the amount of pay employees may defer under 
the Plan must be limited to $8,994 in 1993 ($9,240 in 1994) for the Plan to 
retain its tax-qualified status. 

All contributions of employees and all Company matching contributions which 
are made in cash are invested either in guaranteed investment contracts 
issued by insurance companies or other financial institutions and/or in 
mutual funds, in accordance with the choice of the contributing employee. 

1980 Restricted Stock and Cash Bonus Plan 
All officers and directors who are employees of the Company are also eligible 
to participate in the 1980 Restricted Stock and Cash Bonus Plan (the 
"Restricted Stock Plan"). The Restricted Stock Plan, as approved by the 
shareholders on May 1, 1981, and as amended by them on May 6, 1988 to 
replenish the 148,567 shares granted from 1981 to 1988, provides for the 
award or sale of so-called "restricted stock", which is governed by Section 
83 of the Internal Revenue Code, to key executive personnel of the Company or 
any subsidiary. The total number of shares of Common Stock which may be 
subject to the Restricted Stock Plan may not exceed 400,000 shares (subject 
to adjustment in certain events as described below). 

The Restricted Stock Plan is administered by the Compensation Committee 
elected by the Board of Directors, presently consisting of four directors of 
the Company, each of whom shall be ineligible to participate in the 
Restricted Stock Plan and shall be a "disinterested person" as that term is 
defined in Rule 16b-3 under the Securities Exchange Act of 1934. 

In accordance with the terms of the Restricted Stock Plan, the Committee 
shall select participants from among those officers and key management 
executives who are full-time employees of the Company or any subsidiary. 
Criteria for selection include: level of responsibility, performance, 
potential, salary, bonuses, prior grants of stock options, and similar 
considerations. Having selected eligible participants the Committee will 
offer such persons the right to acquire by award or purchase a certain number 
of shares of 

                                      10 

<PAGE>
<PAGE>

Common Stock on such terms and at such price, if any, as it deems 
appropriate. Shares acquired by offerees pursuant to the Restricted Stock 
Plan are subject to the restriction that, during the period of five years 
after the date of acquisition, the participant may not sell, transfer, or 
otherwise dispose of such shares as to which the restrictions shall not have 
lapsed unless he or she shall first have offered such shares to the Company 
for repurchase. The restrictions lapse as to 20% of the shares acquired 
pursuant to the Restricted Stock Plan in each year following the acquisition 
of the shares after the first year. In addition, within five years following 
the date shares were acquired, upon termination of the participant's 
employment for any reason, including the participant's death or disability, 
the Company is required to repurchase and the participant is required to 
sell, at no cost to the Company if the shares were awarded or at their 
original purchase price if the shares were purchased, all shares as to which 
the restrictions shall not have lapsed. In the event of a change in control 
of the Company not approved by the directors in office prior to such change 
in control, all restrictions upon the transfer of such shares shall lapse. 

As soon as practicable after the restrictions as to any shares have lapsed, 
the Company shall pay a cash bonus to the participant equal to the fair 
market value of such shares as of the date of such lapse if such shares were 
awarded or equal to the excess of the fair market value thereof as of the 
date of such lapse over the original purchase price of such shares if such 
shares were purchased. The cash bonus is intended to defray the federal 
income tax payable at the time restrictions on transfer lapse. The Company 
may pay up to five such cash bonuses to any participant, but in no event 
shall the aggregate of such cash bonuses payable to any participant be 
greater than a sum equal to twice the fair market value of such shares on the 
date they were originally acquired. 

In the event of stock dividends, stock splits, recapitalizations, mergers, 
consolidations, combinations or exchanges of shares for other securities, the 
Restricted Stock Plan provides for appropriate adjustment by the Committee of 
the total number of shares which may be offered for award or purchase under 
the Plan and in the price, if any, paid for shares under the Plan. 

The Restricted Stock Plan terminates upon the award or sale of all of the 
shares available under the Plan. The Board of Directors may terminate or 
amend the Restricted Stock Plan but may not, without approval by vote of the 
holders of a majority of the shares of Common Stock present in person or by 
proxy at a meeting of shareholders duly called, increase the number of shares 
reserved for the Plan. 

There is no limit to the number of shares that may be granted to any 
individual or to the officers and directors of the Company as a group. Each 
participant will be required to give a representation in writing that he or 
she is acquiring the shares of Common Stock under the Restricted Stock Plan 
for his or her own account as an investment and not with a view to, or for 
sale in connection with, any distribution thereof. The approximate number of 
key employees which it is estimated will participate in the Restricted Stock 
Plan at any one time is no more than 35. 

There were no restricted shares awarded in 1993 under the Plan to those 
individuals named in the Executive Compensation Table. 

However, in 1993, restrictions lapsed with respect to 20% of the shares 
awarded in prior years under the Restricted Stock Plan and cash bonuses were 
paid to the holders thereof as called for by the Plan. 

                                      11 

<PAGE>
<PAGE>


                      REPORT OF THE COMPENSATION COMMITTEE 

The Compensation Committee of the Board of Directors, comprised of Frank A. 
Gunther, Chairman, Harold Cohan, Russell H. Knisel and Saul Sperber, submits 
this report on Executive Compensation to the Company's Stockholders. 

The Compensation Committee of the Board of Directors believes it has 
implemented programs of executive compensation established to achieve the 
following objectives: 

  1. Attract and retain key executives and managers; 

  2. Align the financial interests of those key executives and managers with 
those of the stockholders of the Company; and 

  3. Reward individual performance commensurate with Corporate performance. 

These objectives are achieved through a combination of compensation 
arrangements including base salary, annual cash incentive compensation and 
long-term incentive compensation through restricted stock and cash bonus 
awards, in addition to medical, pension and other benefits available to 
employees in general. The three principal components of Executive Officer 
compensation at the Company are base salary, the Incentive Performance Plan 
and the 1980 Restricted Stock and Cash Bonus Plan. 

The Compensation Committee each year reviews the recommendations of the Chief 
Executive Officer as to the amount of his proposed base salary, cash 
incentive and long term compensation, if any, and that for the Company's 
other executive officers. Factors considered by the Chief Executive Officer 
in making his recommendations are typically subjective, such as his 
perception of the individual's performance, any planned change in functional 
responsibility and unusual contributions to the Company, as well as the 
objective criterion of the Company's financial performance. Each of the 
members of the Compensation Committee has many years of experience in 
business, industry and financial and corporate affairs and utilizes that 
experience and his knowledge of the Company's several lines of business in 
considering the recommendations of the Chief Executive Officer and in making 
the final determinations on executive compensation. 

                                 BASE SALARY 

The base salaries of the named Executive Officers of the Company are as set 
forth above in the Summary Compensation Table and in the outline of their 
Employment Agreements dated as of February 1, 1991. Since commencement of the 
terms of the Employment Agreements, the compensation rates for the named 
Executives, including the Chief Executive Officer, have been increased each 
year only to the extent of the annual percentage increase in the consumer 
price index for the prior calendar year. 

                          INCENTIVE PERFORMANCE PLAN 

Although the Board of Directors has a policy of awarding bonuses on the basis 
of results on both an overall and divisional basis plus individual 
performance, as indicated in the above Summary Compensation Table, no bonus 
was awarded to any of the named Executive Officers of the Company, including 
the Chief Executive Officer, during the last three years under the Incentive 
Performance Plan, except for the Chief Financial Officer in 1993. The 
principal criterion for a bonus award under that Plan is financial 
performance, although the Plan by its terms does not limit itself to that 
criterion. 

                                      12 
                      
<PAGE>
                      
<PAGE>

                      
                      RESTRICTED STOCK AND CASH BONUS PLAN 

The 1980 Restricted Stock and Cash Bonus Plan is outlined in detail above. 
The Plan provides for equity participation as a key part of the Company's 
executive compensation program for motivating and rewarding executives and 
managers over the long term. Awards of restricted stock have provided an 
important link between the executives and the stockholders of the Company. 
The key employees selected for share awards under the Plan in 1991 were those 
who have contributed to the success of the Company and are expected to 
contribute materially to its success in the future. The number of shares 
awarded in 1991 to the named Executive Officers, their market value, vesting 
and related cash bonuses paid are set forth in the above Summary Compensation 
Table and footnote (3) thereto. No awards under the Plan were made to the 
named Executive Officers in 1993. 

                              Respectfully submitted, 

                              Dynamics Corporation of America 
                               Compensation Committee 

                              /s/ Frank A. Gunther 
                              ................................................ 
                              Frank A. Gunther, Chairman 

                              /s/ Harold Cohan 
                              ................................................ 
                              Harold Cohan 

                              /s/ Russell H. Knisel 
                              ................................................ 
                              Russell H. Knisel 

                              /s/ Saul Sperber 
                              ................................................ 
                              Saul Sperber 
                       
                                      13 

<PAGE>

            STOCK PERFORMANCE CHART 

The following graph compares the cumulative total stockholder return on the 
Company's Common Stock for the last five fiscal years with the cumulative 
total return on the Wilshire 5000 Equity Index and the S&P Hi-Tech index over 
the same period. 

                         Five-Year Total Returns
                    DCA, S&P Hi-Tech and Wilshire 5000

[TABULAR REPRESENTATION OF LINE GRAPH] 

<TABLE>
<CAPTION>
                                           For the Year Ended December 31, 
                                   1988    1989     1990     1991     1992      1993 
<S>                                <C>      <C>      <C>      <C>     <C>       <C>
Dynamics Corp. of America         $100     $101     $ 41     $ 46    $ 60      $ 70 
S&P Hi-Tech                        100      99       101      115     120       147 
Wilshire 5000 Equity Index         100      129      121      163     177       197 
</TABLE>

Assumes $100 invested on January 1, 1989 in Dynamics Corporation common 
stock, Standard & Poor's Hi-Tech composite, and Wilshire 5000 Equity Index. 
Assumes reinvestment of dividends. 

                 PROPOSAL TO RATIFY AND APPROVE THE SELECTION 
                   OF ERNST & YOUNG AS INDEPENDENT AUDITORS 
                       OF THE COMPANY FOR THE YEAR 1994 

The Company is submitting for approval by the shareholders the Board of 
Directors' selection of Ernst & Young as independent auditors to examine the 
consolidated financial statements of the Company for the fiscal year ending 
December 31, 1994. The Audit Committee of the Board of Directors concurs in 
this recommendation. The firm, or a predecessor, has served as the Company's 
auditors since 1972. 

If the shareholders do not approve the selection of Ernst & Young to serve as 
independent auditors, the directors will, under authority of the By-laws, 
appoint other auditors. 

Representatives of Ernst & Young will be present at the meeting. They will 
have the opportunity to make a statement if they desire to do so and will be 
available to respond to appropriate questions from the shareholders. 

Ernst & Young's auditing-related fees for 1993 aggregated $234,000. 

The Board of Directors recommends a vote "FOR" the ratification and approval 
of Ernst & Young as independent auditors of the Company for the year 1994. 
The affirmative vote of the holders of the majority of the shares represented 
in person or by proxy at the meeting is required for such ratification and 
approval. 

                                      14 

<PAGE>
<PAGE>


                    DATE FOR PROPOSALS FOR NEXT YEAR'S MEETING 

Any proposal of a shareholder intended to be presented at the next Annual 
Meeting of Shareholders must be received by the Company for inclusion in its 
proxy statement and form of proxy relating to that meeting no later than 
November 30, 1994. 

                                MISCELLANEOUS 

The Company will bear the cost of preparing, assembling and mailing the 
proxy, this Proxy Statement and other material which may be sent to 
shareholders in connection with this solicitation. Solicitation may be made 
by mail, telephone, telegraph and personal interview. The Company may 
reimburse persons holding shares in their names or in the names of nominees 
for their expense in sending proxies and proxy material to their principals. 
In addition, the Company has retained Morrow & Co. at a cost to the Company 
of $5,000 to aid in the solicitation of proxies. 

The Annual Report of the Company for its fiscal year ended December 31, 1993 
is enclosed. 

By order of the Board of Directors 

Henry V. Kensing 
Secretary 

Greenwich, Connecticut 
March 31, 1994 

                                      15 






PROXY                                             PROXY


                      DYNAMICS CORPORATION OF AMERICA

                 475 Steamboat Road, Greenwich, CT.  06830

        This Proxy is Solicited on behalf of the Board of Directors


     The undersigned, revoking all previous proxies, hereby
appoints A. LOZYNIAK and H. V. KENSING, or either of them,
attorneys and proxies with power of substitution and with all the
powers the undersigned would possess if present, to vote all
shares of the common stock of DYNAMICS CORPORATION OF AMERICA
(the "Company") registered in the name of the undersigned, at the
Annual Meeting of Shareholders to be held on May 6, 1994 at 10:30
A.M. in the Cole Auditorium of the Greenwich Library, West Putnam
Avenue at Dearfield Drive, Greenwich, Connecticut, and any
adjournments thereof, as more fully described in the accompanying
Proxy Statement of the Company dated March 31, 1994.

1.  ELECTION OF DIRECTORS
  Nominees:  Patrick J. Dorme, Russell H. Knisel, Saul Sperber      
     FOR all nominees                 WITHHELD from all nominees
     /     /                           /      /


For, except vote withheld from the following nominee(s):
                                     
_________________________________________________________________


2.  Proposal to Ratify and Approve the Selection of Ernst &
    Young as independent auditors of the Company for the year
    1994.
     
         /   / FOR           /   / AGAINST          /    / ABSTAIN         
    
3.  In their discretion upon such other matters as may lawfully   
    come before the meeting and all adjournments thereof.


The shares represented hereby will be voted as directed by this
proxy, but if no determination is made they will be voted FOR the
election of all nominees and FOR the selection of Ernst & Young
as independent auditors of the Company for the year 1994.


Signature_____________________ Date___________________________

Signature_____________________ Date___________________________
          
          NOTE:  Please date and sign exactly as your
          name(s) appear(s).  If acting  as attorney,
          executor, trustee, or in any other
          representative capacity, sign name and title.




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