TIMBERLINE SOFTWARE CORPORATION
DEF 14A, 1996-03-15
PREPACKAGED SOFTWARE
Previous: CHURCH & DWIGHT CO INC /DE/, PRE 14A, 1996-03-15
Next: SPINNAKER INDUSTRIES INC, 8-K/A, 1996-03-15




                 SCHEDULE 14A INFORMATION
     Proxy Statement Pursuant to Section 14(a) of the
              Securities Exchange Act of 1934

     Filed by the  Registrant [X]
     Filed by a Party other than the Registrant [ ]
     Check  the   appropriate   box:
     [  ]  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 Rule 14a-11(c) or
         Rule 14a-12

              Timberline Software Corporation
     (Name of Registrant as Specified in Its Charter)


        (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):
     [x] $125 per Exchange Act Rule 0-11(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) ad
         0-11.

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



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


<PAGE>






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


         (4)  Proposed maximum aggregate value of transaction:

         (5)  Total fee paid:

     [ ] Fee paid previously with preliminary materials.

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

         (1)  Amount Previously Paid:



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



         (3)  Filing Party:



         (4)  Date Filed:



              TIMBERLINE SOFTWARE CORPORATION

                     PROXY STATEMENT

            1996 ANNUAL MEETING OF SHAREHOLDERS


     The enclosed  proxy is solicited by the Board of Directors (the "Board") of
Timberline Software Corporation,  an Oregon corporation (the "Company"), for use
at the annual meeting ("Annual Meeting") of shareholders to be held at 4:00 p.m.
on Tuesday,  April 23, 1996, and at any adjournments or postponements thereof. A
copy of the notice of the Annual  Meeting is  attached.  The Company  expects to
mail this proxy  statement and the proxy to  shareholders  on or about March 15,
1996. The Company's  principal executive offices are at 9600 S.W. Nimbus Avenue,
Beaverton, Oregon 97008.

     The persons  named in the enclosed  proxy will vote in the manner  directed
and, in the absence of such direction, will vote for the election of each of the
named nominees for director and


<PAGE>



for  ratification of Deloitte & Touche LLP as the Company's  independent  public
accountants.  They will vote in accordance  with their best judgment as to other
items of business that may arise at the Annual Meeting. The proxy may be revoked
by a  shareholder  at any time before its use by giving  written  notice of such
revocation to the Secretary of the Company. If a shareholder attends the meeting
and desires to vote in person,  his or her proxy will not be used.  The presence
in person or by proxy of the holders of a majority of the shares of common stock
("Common  Stock") of the Company issued and outstanding will constitute a quorum
for the transaction of business at the Annual Meeting.

     The  solicitation  of proxies is being  handled by the Company at its cost,
principally  through the use of the mails,  but  proxies  may also be  solicited
personally  or by  telephone by  directors  and officers of the Company  without
additional  compensation for such services.  Brokers,  dealers,  banks and other
nominees  will be requested  to forward  soliciting  material to the  beneficial
owners of Common Stock and to obtain authorization for the execution of proxies.

     A copy of the Company's  Annual Report to  Shareholders  for the year ended
December 31, 1995 is enclosed.

                          VOTING

     The Common Stock is the only authorized voting security of the Company.  At
the Annual Meeting, each shareholder will be entitled to one vote for each share
of Common Stock held of record by that  shareholder  at the close of business on
March 8, 1996.  There were  3,459,061  shares of Common Stock  outstanding as of
such date. A majority, or 1,729,531 of such shares, will constitute a quorum for
the transaction of business. Shareholders are not entitled to cumulative voting.
Broker  non- votes will be counted in  determining  whether a quorum is present,
but will not be counted either for or against the proposal at issue.


<PAGE>



                   ELECTION OF DIRECTORS

     The Articles of Incorporation and Bylaws of the Company provide for a Board
consisting of not less than two nor more than nine members,  as determined  from
time to time by the  Board.  A Board of four  directors  will be  elected at the
Annual  Meeting.  All four nominees were elected as directors at the last annual
meeting of shareholders.

     The four  nominees  receiving  a  plurality  vote of the shares  present in
person or by proxy at the Annual Meeting will be elected as directors. Directors
hold  office  until the next  annual  meeting  of  shareholders  or until  their
successors are duly elected and qualified.  All nominees have agreed to serve if
elected.  If any nominee should become  unavailable to serve as a director prior
to the Annual  Meeting,  the persons  named in the enclosed  proxy will vote for
such substitute nominee as may be designated by the Board.

     Unless marked otherwise, proxies received will be voted for the election of
each of the nominees  named below.  Votes  withheld  will be counted  toward the
quorum requirement for the Annual Meeting but will not be counted for or against
the  election  of the  nominee or  nominees  with  respect to whom the votes are
withheld.

     Background information on each director nominee is as follows:

     John Gorman, age 61, is the Chairman of the Board of Directors. He has been
President of the Company and a director  since the  Company's  incorporation  in
1979.

     Leslie F.  Clarke,  II, age 52, has been  Executive  Vice  President of the
Company and a director since the Company's incorporation in 1979.

     James A. Meyer,  age 59, has been a director of the Company  since 1980. He
is a business advisor and investor.

     Donald L.  Tisdel,  age 61, has been a director of the Company  since 1983.
From February 1985 to May 1991, Mr. Tisdel was the President and Chief Executive
Officer of Far West Federal  Bank,  S.A., a financial  services  company.  Since
March 1992 he has been Managing Director of Northwest Capital,  Inc., a merchant
banking  firm  facilitating  financing  and  acquisitions  of  intermediate-size
businesses.

     The  Board  met 12 times  during  1995.  The  Board  has a  standing  audit
committee which meets with the Company's auditors to review the planning for and
the reports of the annual audit of the Company.  The audit committee members are
Messrs. Meyer and Tisdel. The audit committee met twice in 1995.

     The Board has a standing compensation committee for the
purpose of making recommendations to the Board regarding


<PAGE>



officers'  compensation,  including salaries and other forms of compensation and
fringe benefits.  The compensation  committee,  the members of which are Messrs.
Meyer and Tisdel, met once during 1995.

     The Board as a whole acts as the  standing  nominating  committee  and will
consider  nominees  recommended by shareholders  with respect to the 1997 annual
meeting of  shareholders  if such  nominations  are  received  in writing by the
Secretary of the Company by November 14, 1996.

     Each  director  attended in 1995 at least 75 percent of all meetings of the
Board and  committees on which such director  served.

THE BOARD AND MANAGEMENT RECOMMEND A VOTE FOR ALL NOMINEES.

     The executive  officers and significant  employees of the Company as of the
date of this proxy statement are:

     NAME                  AGE             OFFICE

EXECUTIVE OFFICERS

John Gorman                61       Chairman of the Board of
                                      Directors and President

Leslie F. Clarke, II       52       Executive Vice President

Thomas P. Cox              61       Senior Vice President--
                                      Finance, Secretary and
                                      Treasurer

SIGNIFICANT EMPLOYEES

John M. Meek               39       Vice President--Product
                                      Development

Curtis L. Peltz            43       Vice President--
                                      Estimating and CIC
                                      Technology

Dennis J. Stejskal         40       Vice President--
                                      Construction Accounting

Nicolette D. Johnston      53       Vice President--Operations

James O. Campbell          39       Vice President -- Sales,
                                      Accounting Products

John M. Geffel             43       Vice President --Marketing

Carol A. Vega              38       Vice President --Customer
                                      Support, Accounting
                                      Products

     See "Election of Directors" for biographical information concerning Messrs.
Gorman and Clarke.

     Mr. Cox joined the Company in April 1982 as Vice  President--  Finance.  He
became Senior Vice  President--Finance  in 1986. Mr. Cox has served as Secretary
and Treasurer since 1990.

     Mr. Meek  joined the  Company's  predecessor  in 1978 as a  programmer.  He
established  the Company's  Product  Research  Department,  which he has managed
since its inception. He was named Vice  President--Product  Research in 1986 and
Vice President--Product Development in 1993.

     Mr. Peltz joined the  Company's  predecessor  in 1978.  He has held various
programming  and management  positions in the product  development  area and was
named  the  Company's  Operations  Manager  in  1986.  He was  promoted  to Vice
President--Operations  in 1986.  In 1989 he was named  Vice  President--Computer
Integrated Construction Technology and in 1990, Vice  President--Estimating  and
CIC Technology.

     Mr. Stejskal joined the Company's  predecessor in 1979. He has held various
positions in sales and customer support and management  positions in the quality
assurance   and   product   development   areas.   He  was   promoted   to  Vice
President--Product Development in December 1990 and Vice President--Construction
Accounting in 1992.

     Ms. Johnston joined the Company in 1986 to manage the  Publications  group.
She was named Vice President--Operations in 1993.

     Mr.  Campbell joined the Company in January 1989. He has held various sales
management  positions for the construction  accounting  product line. In 1995 he
was named sales  manager for all  accounting  products.  He was promoted to Vice
President-- Sales, Accounting Products in January 1996.

     Mr. Geffel joined the Company in 1983 as a product marketing specialist for
the  construction  accounting  product  line.  He  has  held  various  marketing
management positions and was named Vice President--Marketing in January 1996.

     Ms. Vega  joined the Company in 1978.  She has held  various  positions  in
customer support, quality assurance and publications.  In 1995, she was promoted
to support manager for  construction  accounting.  In January 1996 she was named
Vice President--Customer Support, Accounting Products.



<PAGE>



EXECUTIVE COMPENSATION

CASH AND NON-CASH COMPENSATION PAID TO CERTAIN EXECUTIVE OFFICERS

     The following table sets forth, for the years ended December 31, 1995, 1994
and 1993, the compensation  earned by the Company's Chief Executive  Officer and
the one other  executive  officer  whose  aggregate  salary  and bonus  exceeded
$100,000 for services rendered to the Company in 1995.

<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE

                               Annual Compensation
                             -----------------------------------------

          (a)                 (b)     (c)        (d)          (e)           (i)
                                                          Other Annual    All Other
                                    Salary(1)  Bonus      Compensation   Compensation
Name and Principal Position  Year      ($)      ($)          ($)(2)        ($)(3)
- ---------------------------  ----   ---------  -----      ------------   ------------
<S>                          <C>     <C>        <C>       <C>            <C>


John Gorman President,       1995    146,480    5,000     5,427          6,000
Chairman of the Board of     1994    140,411      -       1,166          5,870
Directors and Chief          1993    134,360      -         -            5,235
Executive Officer

Leslie F. Clarke, II         1995    116,642    3,000     4,529          5,253
Executive Vice President     1994    111,888      -         973          4,633
                             1993    107,317      -         -            4,188

- -----------------
</TABLE>

(1)  Includes amounts deferred by executive officers under the Company's 401(k)
     plan.
(2)  Represents payments from the Company's profit sharing plan.
(3)  Represents matching contributions made by the Company to its 401(k) plan
     for such executive officer.

     None of the executive officers named in the Summary Compensation Table were
granted or held  options to purchase  Common  Stock  during the year ended or at
December 31, 1995.

COMPENSATION OF DIRECTORS

     Directors  who  are  not  employees  of the  Company  were  paid  $500  for
attendance  at each meeting of the Board during 1995.  Pursuant to the Company's
1993 Stock Incentive Plan,  immediately following the 1993 annual meeting of the
shareholders of the Company Messrs.  Meyer and Tisdel, who were not employees of
the  Company or of any parent or  subsidiary  corporation  of the Company at the
time ("Non- employee Directors"),  were automatically granted nonstatutory stock
options to purchase  7,500 shares of the  Company's  Common Stock at an exercise
price equal to the fair market  value of the Common  Stock on the date of grant.
Immediately  after the close of each subsequent  annual  shareholder  meeting at
which  additional or substitute  Non-employee  Directors are initially  elected,
each of such additional or substitute directors will be automatically  granted a
nonstatutory stock option to purchase 7,500 shares of the Company's Common Stock
at an exercise  price equal to the fair market  value of the Common Stock on the
date of grant.


<PAGE>




                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     The following  table shows,  as of March 8, 1996, the number and percentage
of  outstanding  shares of Common Stock (the only class of shares of outstanding
voting securities of the Company) beneficially owned by each person known by the
Company to  beneficially  own more than 5% of the Common Stock, by each director
of the Company,  by each  executive  officer  named in the Summary  Compensation
Table,  and by all directors  and executive  officers of the Company as a group.
Unless  otherwise  indicated,  voting  and  investment  power  relating  to  the
identified shares is exercised solely by the beneficial owner.

  NAME AND ADDRESS             NUMBER OF SHARES      PERCENTAGE OF
OF BENEFICIAL OWNER(1)        BENEFICIALLY OWNED     COMMON STOCK

John Gorman(2)                      487,569             14.1%

Leslie F. Clarke, II(3)             420,000             12.1

James A. Meyer(4)                    63,000              1.8

Donald L. Tisdel(4)                   9,750               *

All directors and
executive officers as
a group (five persons)(5)         1,061,784             30.4


*    Less than 1 percent.

(1)  Address for all individuals is 9600 S.W. Nimbus Avenue,
     Beaverton, Oregon 97008.

(2)  Includes 291,904 shares as to which Mr. Gorman shares voting and investment
     power with his wife.  Does not include 9,500 shares owned by certain of Mr.
     Gorman's children, as to which Mr. Gorman disclaims beneficial ownership.

(3)  Does not include 42,000 shares owned by Mr. Clarke's wife, as
     to which Mr. Clarke disclaims beneficial ownership.

(4)  Includes 6,000 shares obtainable upon exercise of stock options exercisable
     within 60 days after March 8, 1996.

(5)  Does not include  51,500 shares owned by members of the families of certain
     directors  as  to  which  such  directors  disclaim  beneficial  ownership.
     Includes   38,640  shares   obtainable   upon  exercise  of  stock  options
     exercisable within 60 days after March 8, 1996.





<PAGE>



          COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive  officers  and  directors,  and  persons  who own  more  than 10% of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the  Securities and Exchange  Commission
(the "Commission").  Officers,  directors and greater than 10% beneficial owners
are required by Commission  regulations  to furnish the Company with all Section
16(a) forms they file.

     Based  solely  on the  Company's  review  of the  copies  of such  forms it
received and written representations from certain reporting persons, the Company
believes that all Section 16(a) forms required to be filed in or with respect to
1995 were timely filed.

                   RATIFICATION OF APPOINTMENT OF ACCOUNTANTS

     The Board has  appointed  Deloitte & Touche LLP as its  independent  public
accountants for the year ending December 31, 1996.  Deloitte & Touche LLP served
as the Company's  independent  public  accountants in 1995.  Representatives  of
Deloitte & Touche LLP are expected to be present at the Annual  Meeting and will
be given the  opportunity  to make a statement  if they desire to do so, and are
expected to be available to respond to appropriate questions.

     Approval  of this  proposal  requires  that the  number  of votes  cast for
approval of the  proposal  exceed the number of votes cast  against  it.  Unless
marked  otherwise,  proxies  received  will be  voted  for  ratification  of the
appointment of Deloitte & Touche LLP as the Company's  independent  auditors for
1996.  Abstentions  for this proposal will be counted for quorum  purposes,  but
will not be counted for or against the proposal.

THE BOARD AND MANAGEMENT RECOMMEND A VOTE FOR RATIFICATION OF THE APPOINTMENT OF
DELOITTE & TOUCHE LLP AS THE COMPANY'S INDEPENDENT AUDITORS FOR 1996.

                  SHAREHOLDER PROPOSALS FOR 1997 ANNUAL MEETING

     A proposal by a shareholder  for inclusion in the Company's proxy statement
and form of proxy for the 1997 annual meeting of  shareholders  must be received
by the Company at 9600 S.W. Nimbus Avenue,  Beaverton,  Oregon 97008, Attention:
Thomas P. Cox, Secretary, on or before November 14, 1996 in order to be eligible
for such inclusion.





<PAGE>



                                 OTHER BUSINESS

     Management  knows of no other  matters  to be  brought  before  the  Annual
Meeting.  However,  if any other  business  properly  comes  before  the  Annual
Meeting, or any adjournments or postponements  thereof, the persons named in the
proxy will vote or refrain  from voting  thereon in  accordance  with their best
judgment pursuant to the discretionary authority given them in the proxy.

                                   By Order of the
                                   Board of Directors



                                   Thomas P. Cox, Secretary

Beaverton, Oregon
March 15, 1996




<PAGE>



                                    APPENDIX




                         TIMBERLINE SOFTWARE CORPORATION

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                 April 23, 1996

To our shareholders:

     The Annual Meeting of Shareholders of Timberline Software  Corporation,  an
Oregon  corporation  (the  "Company"),  will be held at the Company's  principal
offices, 9600 S.W. Nimbus Avenue, Beaverton, Oregon 97008, on Tuesday, April 23,
1996, at 4:00 p.m. for the following purposes:

     1. To elect four members of the Board of Directors for the
ensuing year;

     2. To ratify the appointment of Deloitte & Touche LLP as the
Company's independent public accountants; and

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

     Shareholders  of  record  of the  Company's  Common  Stock at the  close of
business  on March 8, 1996 are  entitled to notice of and to vote at the meeting
and any adjournments and postponements thereof.

     A proxy  statement and proxy are enclosed  with this Notice.  A copy of the
Company's 1995 Annual Report is also enclosed. The accompanying form of proxy is
solicited by the Board of Directors of the Company.

                             BY ORDER OF THE BOARD OF DIRECTORS:



                             Thomas P. Cox, Secretary

Beaverton, Oregon
March 15, 1996


     TO AVOID THE EXPENSE OF FURTHER SOLICITATION,  IT IS IMPORTANT THAT PROXIES
BE RETURNED PROMPTLY. THEREFORE, SHAREHOLDERS ARE URGED TO DATE, SIGN AND RETURN
THE  ACCOMPANYING  PROXY IN THE ENCLOSED  ENVELOPE WHETHER OR NOT THEY EXPECT TO
ATTEND THE ANNUAL MEETING IN PERSON. A SHAREHOLDER WHO COMPLETES AND RETURNS THE
PROXY AND  SUBSEQUENTLY  ATTENDS THE ANNUAL  MEETING MAY ELECT TO VOTE IN PERSON
SINCE A PROXY MAY BE REVOKED AT ANY TIME BEFORE IT IS VOTED.




<PAGE>



                         TIMBERLINE SOFTWARE CORPORATION

               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
          FOR THE 1996 ANNUAL MEETING OF SHAREHOLDERS -- APRIL 23, 1996

          The  undersigned  hereby  appoints  John Gorman and Thomas P. Cox, and
each of them,  proxies with full power of  substitution,  and authorizes them to
represent  and to vote  on  behalf  of the  undersigned  all  shares  which  the
undersigned  would be entitled to vote if personally  present at the 1996 Annual
Meeting of Shareholders of TIMBERLINE  SOFTWARE  CORPORATION to be held on April
23, 1996 and any adjournments thereof, with respect to the following:

(Continued, and to be marked, dated and signed on the other side)

Please mark your vote as indicated in this example  | X |

(INSTRUCTION:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL,
STRIKE A LINE THROUGH THE NOMINEE'S NAME BELOW.)

John Gorman, Leslie F. Clarke, II, James A. Meyer, Donald L. Tisdel

1.  PROPOSAL TO ELECT DIRECTORS

    |  |  FOR all nominees listed (except as marked to the
          contrary)

    |  |  WITHHOLD AUTHORITY to vote for all nominees listed

2.  PROPOSAL to ratify selection of Deloitte & Touche LLP as
    independent auditors for 1996.

    |  |  FOR

    |  |  AGAINST

    |  |  ABSTAIN

Either or both of the  proxies  (or  substitutes)  present  at the  meeting  may
exercise all powers granted hereby.

THIS PROXY, WHEN PROPERTY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE  UNDERSIGNED.  IF NO DIRECTION IS MADE,  THIS PROXY WILL BE VOTED FOR THE
NOMINEES FOR DIRECTORS AND FOR APPROVAL OF PROPOSAL 2. IN ADDITION,  THE PROXIES
MAY VOTE IN THEIR  DISCRETION  ON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE
THE MEETING.

Signature(s) __________________________       Date ______________

Signature(s) __________________________

NOTE:  PLEASE DATE AND SIGN ABOVE EXACTLY AS YOUR NAME OR NAMES
APPEAR HEREIN.  IF MORE THAN ONE NAME APPEARS ABOVE, ALL SHOULD
SIGN.  JOINT OWNERS SHOULD EACH SIGN PERSONALLY.  CORPORATE PROXIES


<PAGE>



SHOULD BE SIGNED IN FULL CORPORATE NAME BY AN AUTHORIZED OFFICER
AND ATTESTED.  PERSONS SIGNING IN A FIDUCIARY CAPACITY SHOULD
INDICATE THEIR FULL TITLE AND AUTHORITY.







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