PSC INC
PRE 14A, 1996-03-08
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: KEY ENERGY GROUP INC, S-4/A, 1996-03-08
Next: SMITH BARNEY MANAGED MUNICIPALS FUND INC, 497, 1996-03-08



                       SECURITIES AND EXCHANGE COMMISSION

                             Washington, D.C. 20549

                            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:

   X      Preliminary Proxy Statement
- -------
          Confidential, for Use of the Commission Only (as permitted by Rule
- -------   14a-6(e)(2))

          Definitive Proxy Statement
- -------
          Definitive Additional Materials
- -------
          Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12
- -------

                                    PSC INC.
- -------------------------------------------------------------------------------
                (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     $125  per  Exchange   Act  Rules   0-11(c)(1)(ii).   14a-6(i)(1),   or
- -------  14a-6(i)(2)  or Item 22(a)(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 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 price or other  underlying  value of transaction  computed
         pursuant to  Exchange  Act Rule 0-11 (Set forth the amount on which the
         filing fee is calculated and state how it was determined.

         ----------------------------------------------------------------------
        
         (4) Proposed maximum aggregate value of transaction

         ----------------------------------------------------------------------

         (5) Total fee paid:

         ----------------------------------------------------------------------
<PAGE>


          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:
                          -----------------------------------------------------
<PAGE>

                                    PSC Inc.
                                 675 BASKET ROAD
                             WEBSTER, NEW YORK 14580

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                   To Be Held
                                 April 30, 1996


TO THE SHAREHOLDERS OF PSC Inc.:

         The annual meeting of  shareholders of PSC Inc. (the "Company") will be
held on  Tuesday,  April 30,  1996 at 9:00 a.m.  at the Dryden  Theatre,  George
Eastman House, 900 East Avenue,  Rochester,  New York (the "Annual Meeting") for
the following purposes:

         1.       To elect three (3) directors, each to serve a three-year term.

         2.  To  consider  and  act  upon a  proposal  to  amend  the  Company's
Certificate   of  Incorporation  to increase the number  of   authorized  Common
Shares from 25,000,000 shares to 40,000,000 shares.

         3.       To  consider and  act upon a  proposal to  amend the Company's
Certificate of  Incorporation  to  authorize  a  new class of  Preferred Shares,
consisting of 10,000,000 Preferred Shares.

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

         The Board of  Directors  has fixed the close of  business  on March 18,
1996 as the record date for the  determination of shareholders  entitled to vote
at the Annual Meeting and to receive notice  thereof.  The transfer books of the
Company will not be closed.

         SHAREHOLDERS  ARE REQUESTED TO DATE AND SIGN THE ENCLOSED  PROXY AND TO
MAIL IT PROMPTLY IN THE ENCLOSED ENVELOPE.

                                            By Order of the Board of Directors


                                                     MARTIN S. WEINGARTEN
                                                              Secretary



DATED:  Rochester, New York
            March 25, 1996


<PAGE>


                                    PSC Inc.
                                 675 Basket Road
                             Webster, New York 14580

                                 PROXY STATEMENT

                               GENERAL INFORMATION


         This Proxy  Statement  is furnished to  shareholders  of PSC Inc.  (the
"Company") by the Board of Directors  (the "Board") of the Company in connection
with the  solicitation  of the enclosed  proxy for use at the annual  meeting of
shareholders to be held on Tuesday, April 30, 1996 at the Dryden Theatre, George
Eastman  House,  900 East Avenue,  Rochester,  New York,  at 9:00 a.m.,  Eastern
Daylight Time, and at any adjournments thereof (the "Annual Meeting").

         The  principal  executive  offices of the  Company  are  located at 675
Basket  Road,  Webster,  New  York  14580,  and its  telephone  number  is (716)
265-1600.  The  approximate  date on which this Proxy Statement and the enclosed
proxy are first being sent to shareholders is March 25, 1996.

Voting Information

         Only  shareholders of record at the close of business on March 18, 1996
will be entitled to notice of and to vote at the Annual Meeting.  As  of  March
18, 1996,  9,998,591 common  shares,  par value $.01 per share,  of the  Company
("Common  Shares") were  outstanding and entitled to vote at the Annual Meeting.
Shareholders  are entitled to cast one vote for each share held of record at the
close of business on March 18,  1996 on each matter  submitted  to a vote at the
Annual  Meeting.  Any  shareholder  may  revoke a proxy at any time prior to its
exercise by filing a later-dated  proxy or a written  notice of revocation  with
the Secretary of the Company,  675 Basket Road,  Webster,  New York 14580, or by
voting in person at the Annual  Meeting.  If a shareholder  is not attending the
Annual  Meeting,  any proxy or notice  should be returned in time for receipt no
later than the close of business on the day preceding the Annual Meeting.

         When proxies are properly dated, executed and returned, the shares they
represent will be voted at the Annual Meeting in accordance with the instruction
of the  shareholder.  If no specific  instructions are given, the shares will be
voted FOR the election of the three nominees as directors, FOR the proposals  to
amend the Company's  Certificate  of  Incorporation  to  increase  the Company's
authorized Common shares and FOR the proposal to amend the Company's Certificate
of Incorporation to authorize a new class of Preferred Shares.

         The Board  knows of no other  matters  to be  presented  at the  Annual
Meeting.  If any other matter  should be  presented  at the Annual  Meeting upon
which a vote properly may be taken,  shares  represented by all proxies received
by the Board will be voted with respect  thereto in accordance with the judgment
of the persons named in the proxies.


<PAGE>



         The  representation in person or by proxy of at least a majority of the
outstanding  shares  entitled  to vote is  necessary  to provide a quorum at the
meeting.

         Under  the law of New  York,  the  Company's  state  of  incorporation,
abstentions  and broker  non-votes are counted for purposes of  determining  the
presence  or  absence  of a  quorum  for the  transaction  of  business.  Broker
non-votes  occur where a broker holding stock in street name votes the shares on
some  matters  but not  others.  Usually,  this occurs  where  brokers  have not
received  instructions from clients, in which case brokers are permitted to vote
on  "routine"  matters but not on  non-routine  matters.  The  missing  votes on
non-routine matters are broker non-votes.

     For the election of  directors,  only  proxies and ballots  marked "FOR all
nominees",  "WITHHELD for all nominees" or specifying that votes be withheld for
one or more  designated  nominees are counted to  determine  the total number of
votes cast; votes that are withheld are excluded entirely from the vote and will
have no effect.  Directors are elected by a plurality of the  affirmative  votes
cast.  Since  each of the  proposals  to  amend  the  Company's  Certificate  of
Incorporation  requires the  affirmative  vote of a majority of all  outstanding
shares entitled to vote for approval,  an  abstention or a broker non-vote  on a
proposal is counted in the tabulation of votes cast and will have the same legal
effect as a vote against such proposal.

Proxy Solicitation

         The entire  cost of the  solicitation  of  proxies  will be paid by the
Company.  In  addition  to the  solicitation  of  proxies  by mail,  some of the
officers and regular employees of the Company,  without extra remuneration,  may
solicit proxies, personally or by telephone,  telegram or cable. The Company may
also request brokers, banks, nominees,  custodians,  fiduciaries,  and others to
forward  soliciting  material to the beneficial  owners of the Company's  Common
Shares and will  reimburse  such  persons for  reasonable  expenses  incurred in
forwarding such materials. In addition, the Company has retained Chemical Mellon
Shareholder  Services,  L.L.C. to assist in  distribution of proxy  solicitation
materials and  solicitation  and collection of proxies for an anticipated fee of
not more than $9,000 plus out-of-pocket expenses.


<PAGE>


Proxy Statement Proposals

         At the annual  meeting  each year,  the Board of  Directors  submits to
shareholders its nominees for election as directors.  In addition,  the Board of
Directors may submit other matters to the  shareholders for action at the annual
meeting.

         Shareholders of the Company also may submit  proposals for inclusion in
the proxy material.  These  proposals must meet the shareholder  eligibility and
other  requirements  of the Securities and Exchange  Commission.  In order to be
included in the Company's 1997 proxy material, a shareholder's  proposal must be
received  not  later  than  November  26,  1996 at the  principal  office of the
Company, 675 Basket Road, Webster, New York 14580.

         In addition,  the Company's  By-Laws provide that in order for business
to be brought  before an annual  meeting of  shareholders,  a  shareholder  must
deliver  written  notice to the  Secretary  of the Company not less than 90 days
prior to the date of the  meeting.  The notice must set forth the  shareholder's
name, address and number of shares of Company stock held, a representation  that
the  shareholder  intends to appear in person or by proxy at the meeting to make
the  proposals,  a description of the business to be brought before the meeting,
the reasons for  conducting  such business at the annual  meeting,  any material
interest  of the  shareholder  in the  proposals,  and  such  other  information
regarding the proposal as would be required to be included in a proxy statement.
No such notice has been received by the Company.

         The By-Laws also provide  that if a  shareholder  intends to nominate a
candidate  for election as a director,  the  shareholder  must  deliver  written
notice of his or her intention to the Secretary of the Company.  The notice must
be delivered not less than 90 days before the date of a meeting of shareholders.
The notice  must set forth the name and  address and number of shares of Company
stock  owned by the  shareholder,  the  name and  address  of the  person  to be
nominated,  a representation that the shareholder intends to appear in person or
by proxy at the  meeting to  nominate  the person  specified  in the  notice,  a
description of all arrangements or  understandings  between such shareholder and
each  nominee and any other person  (naming  such person)  pursuant to which the
nomination  is  to be  made  by  such  shareholder,  the  business  address  and
experience  during the past five years of the nominee,  any other  directorships
held by the nominee,  the nominee's  involvement  in certain  legal  proceedings
during the past five years and such other information  concerning the nominee as
would be required to be included in a proxy statement soliciting proxies for the
election of the nominee. In addition, the notice must include the consent of the
nominee to serve as a director  of the  Company if  elected.  No such notice has
been received by the Company.



<PAGE>


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following  table and notes  thereto set forth  certain  information
regarding  beneficial ownership of the Company's Common Shares as of February 1,
1996 by (i) each person who was known by the Company to be the beneficial  owner
of more than five percent (5%) of the Company's Common Shares,  (ii) each of the
Company's  directors  and nominees  for  director,  (iii) each of the  Company's
executive  officers  named  in the  Summary  Compensation  Table,  and  (iv) all
directors and executive  officers of the Company as a group.  The information as
to each person has been  furnished by such person,  and,  except as noted,  each
person named in the table has sole voting and  investment  power with respect to
all shares shown as beneficially owned by him.

                               Shares                              Percent
Name of Beneficial           Beneficially                       Beneficially
     Owner                     Owned                                Owned

L. Michael Hone*(1)           1,052,912                              9.67%
  675 Basket Road
  Webster, NY 14580
Milton P. Axelrod*(1)(2)         32,266                               +
Robert S. Ehrlich*(1)(3)        223,000                              2.21%
James W. Henry*(1)(4)           223,224                              2.23%
Donald K. Hess*(1)               31,870                                +
Thomas J. Morgan**                1,700                                +
James C. O'Shea*(1)              21,492                                +
Jack E. Rosenfeld*(1)            20,359                                +
Abby R. Solomon*(1)(5)           67,287                                +
Justin L. Vigdor*(1)             14,000                                +
Jay M. Eastman**(1)(6)          171,046                              1.69%
Stanley D. Seitz(1)              54,112                                +
Richard N. Stathes(1)            65,380                                +
William J. Woodard(1)            52,939                                +
All directors and executive
 officers as a group including
 those named above
 (23 persons)(7)              2,199,756                             19.18%


* Member of the Board of Directors of the Company
**Nominee to the Board of Directors

+ Less than 1%


<PAGE>



(1) Includes the  following  shares  subject to  acquisition  by the exercise of
stock  options  which  are,  or within 60 days after  February  1, 1996 will be,
exercisable and are therefore  deemed under  Securities and Exchange  Commission
regulations to be beneficially  owned:  Messrs.  Axelrod,  Henry,  Hess, O'Shea,
Rosenfeld, Solomon and Vigdor, 10,000 shares each; Mr. Hone, 885,833 shares; Mr.
Ehrlich, 93,000 shares; Mr. Seitz, 53,953 shares; Dr.
Eastman, 145,286 shares; Mr. Stathes, 53,930 shares; Mr. Woodard, 52,230 shares.

(2)      Does not include 9,452 shares held by his wife, as to which Mr. Axelrod
disclaims beneficial ownership.

(3)      Includes  15,000  shares held by Ehrlich & Co. and 80,000  shares held 
in the R. S.  Ehrlich & Co.  Pension  Plan Trust (the pension plan for Ehrlich &
Co.). Mr. Ehrlich is the senior partner in Ehrlich & Co. and may be deemed to be
in control of that  partnership.  Accordingly,  he may be deemed to beneficially
own the shares  owned by Ehrlich & Co.  and by the R. S.  Ehrlich & Co.  Pension
Plan Trust.

(4)      Includes 68,999 shares held by Pacific Risk Management,  Inc., 105,000
shares held by Pacific Risk  Management,  Inc. Pension Plan and Trust and 36,666
shares held by Mrs.  Henry.  Mr. Henry is President of Pacific Risk  Management,
Inc. and may be deemed to be in control of that corporation. Accordingly, he may
be deemed to beneficially own the shares owned by Pacific Risk Management, Inc.

(5)      Includes  4,236 shares held  by Mr.  Solomon as custodian  for a child
and 3,586 shares held by his wife as custodian for a child.

(6) Includes 3,121 shares held by Dr. Eastman's wife,  16,005 shares held by his
wife as  custodian  for  their  minor  children,  and 3,465  shares  held by his
children.

(7) Includes  1,471,280  shares  subject to acquisition by the exercise of stock
options  which  are,  or  within  60  days  after  February  1,  1996  will  be,
exercisable.




<PAGE>


                              ELECTION OF DIRECTORS
                                 (Proxy Item 1)

         The Board of  Directors  is composed of nine  members and divided  into
three classes,  with each class consisting of three directors.  The directors of
each class will be elected to  three-year  terms,  with one class being  elected
each year.

         The term of  directors  in one class,  consisting  of three  directors,
expires in 1996. At the Annual Meeting,  Messrs. Jay M. Eastman,  James W. Henry
and Thomas J. Morgan,  will be  nominated  to serve until the Annual  Meeting of
Shareholders  in 1999 and until  their  successors  have been duly  elected  and
qualified.  Unless  otherwise  instructed  on the proxy card,  the proxy will be
voted for the election of the three nominees for  directors.  If you do not wish
your shares to be voted for particular nominees, please so indicate in the space
provided on the proxy card.

         Only one of the  nominees  for  director  to be elected at this  Annual
Meeting, James W. Henry, currently serves as a director of the Company,  Messrs.
Milton Axelrod and Abby Solomon, whose terms expire at this Annual Meeting, will
retire as directors  upon the  expiration of their current  terms.  The Board of
Directors  and  the  Company  have  greatly  benefited  from  the  guidance  and
experience   of  Messrs.   Axelrod  and  Solomon  and  are  grateful  for  their
contributions. Jay M. Eastman and Thomas J. Morgan will be standing for election
for the first time.

         If one or more of these  nominees  becomes unable or unwilling to serve
at the time of the Annual Meeting, the shares represented by proxy will be voted
for the remaining nominee(s) and for any substitute nominee(s) designated by the
Board of Directors.  The Board of Directors does not anticipate that any nominee
will be unavailable or unable to serve.

Information Concerning Nominees for Directors and other Incumbent Members of the
Board of Directors

         Certain biographical and other information about the three nominees for
election as directors and the directors continuing in office is presented below.


<PAGE>



Nominees for directors to be elected for a three-year term expiring in 1999:

     Dr.  Jay M.  Eastman,  age 47, is being  elected to the Board for the first
time. He has served as Senior Vice President,  Strategic  Planning since January
1, 1996 and as as Executive  Vice  President of the Company from  December  1987
until  December  1995.  He joined the Company in 1986 when the Company  acquired
Optel Systems,  Inc., a corporation  which he co-founded and for which he served
as Chairman,  President and Chief Executive  Officer from its formation in 1981.
Until January 1983,  Dr.  Eastman was Director of the  University of Rochester's
Laboratory for Laser Energetics.  Dr. Eastman holds Ph.D. and Bachelor's degrees
in Optics from the  University of Rochester and is a named inventor in 17 United
States  patents,  14 of which relate to bar code scanning and have been assigned
to the  Company,  one of which  relates  to  nuclear  fusion and is owned by the
United   States   Department  of  Energy  and  two  of  which  relate  to  laser
interferometry and are owned by the University of Rochester.

         James W. Henry,  age 44, has served as a director of the Company  since
1989. He has been  President of Pacific Risk  Management,  Inc.,  San Francisco,
California (a securities trading company), since April 1977.

     Thomas J. Morgan, age 60, is being elected to the Board for the first time.
Mr. Morgan is a consultant in quality control for the food and beverage industry
and in marketing  for new  businesses.  From  October 1984 until June 1995,  Mr.
Morgan was the President,  Chairman of the Board and Chief Executive  Officer of
Verax  Systems,  Inc.  (Rochester,  NY) a  manufacturer  of data  collection and
specialized  software for statistical  process  control.  Prior thereto,  he was
Senior Vice  President of  Marketing  for the Company (May 1983 to May 1984) and
Vice President of Marketing and Sales for Bausch & Lomb, Inc.  (November 1964 to
May 1983).


Directors whose terms expire in 1997:

         Donald K. Hess,  age 65, has served as a director of the Company  since
1987.  From 1975  until his  retirement  in  December  1995,  Mr.  Hess was Vice
President of the  University  of  Rochester,  Rochester,  New York. He currently
continues his association  with the University of Rochester on a part time basis
as Vice President Emeritus.
<PAGE>

         James C. O'Shea,  age 50, has served as a director of the Company since
1989. He has been Chairman of the Board and Chief  Executive  Officer of Bioject
Corp.,  a medical  device  manufacturer  of needle  free  injection  systems  in
Portland,  Oregon,  since April 1995. Prior thereto, he was President of Biopure
Corporation,  a biomedical manufacturer in Boston,  Massachusetts,  from January
1989 until April 1995 and held a variety of positions with Fresenius,  USA, Inc.
(formerly  Delmed,  Inc.) from June 1981 to  December  1988,  the most recent of
which was that of Executive Vice President.

         Justin L. Vigdor, age 66, has served as a director of the Company since
1989.  He has been an  attorney  since  1951 and is a partner in the law firm of
Boylan, Brown, Code, Fowler, Vigdor & Wilson, LLP, Rochester,  New York, counsel
to the Company.  He is also a director of IEC Electronics  Corp. in Newark,  New
York.

Directors whose terms expire in 1998:

         Robert S.  Ehrlich,  age 58, has served as a  director  of the  Company
since 1983 and was Chairman of the Board of Directors  from  December 1987 until
July  1992.  Since  January  2, 1995 Mr.  Ehrlich  has been  engaged  to provide
consulting  services to the Company.  From August 1991 until  December 1994, Mr.
Ehrlich  was  employed  by the  Company as a senior  management  executive.  Mr.
Ehrlich  has been  Chairman of the Board of Electric  Fuel  Corporation  ("EFC")
since January 1993 and Chief  Financial  Officer of EFC since May 1991. EFC is a
Jerusalem-based    company   engaged   in   the   research,    development   and
commercialization  of  a  powering  system  for  electric  vehicles  based  on a
mechanically  rechargeable  zinc air battery  system.  Mr.  Ehrlich  serves as a
director of Fresenius,  USA, Inc.  (formerly  Delmed,  Inc.), a manufacturer and
distributor of renal care systems, solutions and supplies.

         L.  Michael  Hone,  age 46,  has  served  as  Chairman  of the Board of
Directors  since July 1992 and as  President  and as a director  of the  Company
since  December  1987 and as Chief  Executive  Officer  since  April  1989.  His
previous  positions  with the Company  were  President/General  Manager  Webster
Operations (1986-1987),  Vice President/General  Manager Operations (1985-1986),
Vice President Sales and Marketing  (1984-1985),  National Sales Manager (1984),
and Regional Sales Manager  (1981-1984).  Prior to joining the Company, Mr. Hone
was employed by the 3M Company and by  Citicorp.  Mr. Hone is also a director of
Verax  Systems,   Inc.,  and  Rochester  Healthcare   Information  Group,  Inc.,
Rochester, New York.
<PAGE>

         Jack E.  Rosenfeld,  age 57,  has served as  a director of the  Company
since 1989. He has been President and Chief Executive Officer of Hanover Direct,
Inc.  (formerly Horn & Hardart Co.) since September 1990 and President and Chief
Executive  Officer of its direct  marketing  subsidiary  since May 1, 1988. From
July 1, 1986 until May 1, 1988, Mr.  Rosenfeld was a partner in Rosenfeld & Co.,
a private  investment banking group. Mr. Rosenfeld is also a director of Hanover
Direct, Inc. and EFC.

Information Regarding the Board and its Committees

         The Board of Directors has the  responsibility  for establishing  broad
corporate policies and for overseeing the overall performance of the Company and
its  subsidiaries  and  appoints the  corporate  officers of the Company who are
responsible for conducting business on a day-to-day basis. In 1995, the Board of
Directors held five meetings.

         Each  director  attended  seventy-five  percent or more of the meetings
held by the Board of Directors and the committees on which the director served.

         The  Board  of  Directors  has  three  standing   committees  -  Audit,
Executive, and Compensation.

         The  Audit  Committee  has  the  responsibility  for  recommending  the
appointment of the Company's outside  auditors,  reviewing the scope and results
of audits, and reviewing internal accounting controls and systems. These reviews
include  meetings  with  the  independent   auditors  and   representatives   of
management,  as well as  separate  and  private  meetings  with the  independent
auditors to insure that the scope of their  activities  had not been  restricted
and that  adequate  responses to their  recommendations  had been  received.  In
addition,  the Audit Committee reviews the estimated fees and types of non-audit
services to be rendered to the Company by the  independent  accountants  for the
coming year. The minutes of the Audit  Committee  meetings as well as all of the
recommendations  of the  Audit  Committee  are  submitted  to the full  Board of
Directors. The Audit Committee,  consisting of Messrs. Hess (Chairman),  Axelrod
and Solomon, met two times in 1995.

         The  Executive  Committee is  authorized  to exercise the powers of the
Board of  Directors in the interval  between  regular  meetings of the Board and
serves as both the  investment  committee  and the  nominating  committee of the
Board.  The  Executive  Committee,  consisting  of  Messrs.  O'Shea  (Chairman),
Ehrlich, Hone and Vigdor, held two meetings and took action by unanimous written
consent two times in 1995.


<PAGE>



         The Compensation  Committee (a) administers the Company's 1987 and 1994
Stock  Option  Plans  and  any  other  stock  option  plan of the  Company,  (b)
administers  the Company's  1990 and 1995 Employee  Stock  Purchase  Plans,  (c)
reviews  and makes  recommendations  with  respect to  management  compensation,
including  salaries  and bonus  awards,  (d)  examines  the impact and effect of
various  benefits  and  incentive  plans and reviews and  recommends  changes or
amendments to such programs to the Board, and (e) reviews and approves  employee
and consulting  agreements.  The Compensation  Committee,  consisting of Messrs.
Henry (Chairman),  O'Shea and Rosenfeld,  held three meetings and took action by
unanimous written consent six times during 1995.

Compensation of Directors

         Directors who are employees or consultants of the Company (Messrs. Hone
and  Ehrlich)  receive no  compensation  for their  services as  directors or as
members of committees. Each director who is not an employee or consultant of the
Company  is paid $400 for each  Board and  Committee  meeting  attended  by him,
except  that no more than $400 is paid if more  than one  meeting  occurs on the
same day. For 1995,  an aggregate of $20,000 was paid to the seven  non-employee
directors. Each non-employee director is also reimbursed the reasonable expenses
incurred in attending the meeting.  In addition,  each of the seven non-employee
directors received $7,500 for services rendered in 1995.

         Under the Company's plan for Deferral of Directors' Fees (the "Deferral
Plan"),  each director who is not an employee of the Company may elect each year
to defer all or part of his director's  fees by filing an  irrevocable  election
with the Company  before the  beginning of the year or such  shorter  period for
which the election may be effective.  Each participating  director will have the
deferred  compensation credited to an account that will also be credited with an
assumed  interest at an annual rate that is equal to the prime  interest rate of
the Company's  senior  institutional  lender.  The amount in each  participating
director's  account,  including the accrued  assumed  interest,  will be paid in
accordance with the payment option selected by the participating director at the
time the irrevocable  election is made. Under the Deferral Plan, a participating
director  may elect to receive  either  lump sum or  installment  payments  (not
exceeding 10  installments).  During  1995,  no  directors  participated  in the
Deferral Plan and no assumed interest was accrued.
<PAGE>

         The  Company's  1987  Stock  Option  Plan  (the  "1987  Plan")  and the
Company's  1994 Stock Option Plan (the "1994 Plan") each  provides for automatic
grants of stock options to each member of the Board of Directors who is not also
an employee or consultant of the Company. All directors,  except Messrs. Ehrlich
and Hone, are non-employee directors.

         Under the 1987 Plan as amended,  a  Non-Employee  Director Stock Option
("NEDSO")  for  3,333  shares  will be  granted  to each  non-employee  director
automatically  every year on the date of the Annual Meeting of Shareholders  and
pursuant to the 1994 Plan a NEDSO for 3,167 shares will automatically be granted
to each non-employee  director at the same time. At such time as there no longer
are shares  available for options  under the 1987 Plan,  NEDSOs for 6,500 shares
will be granted to each  non-employee  director under the 1994 Plan each year on
the date of the Annual Meeting.

         On the date of the 1995  Annual  Meeting  of  Shareholders,  NEDSOs  to
purchase an aggregate of 6,500 shares were granted to each non-employee director
at a purchase  price of $12.75 per share,  the fair market  value on the date of
the grant. Said NEDSOs are exercisable in two equal  installments on May 3, 1996
and May 3, 1997 and terminate on May 3, 2000.

     Under a consulting agreement with the Company, Mr. Ehrlich renders services
to the Company from time to time in such areas as strategic planning,  corporate
development,  mergers and acquisitions and development of overseas  markets.  In
1995 he received a consulting fee of $54,000.  The consulting agreement with Mr.
Ehrlich contains a covenant not to compete. The agreement terminates in December
1996. On May 3, 1995, Mr. Ehrlich was granted a Non-Statutory Stock Option under
the Company's  1987 and 1994 Plans to purchase an aggregate of 6,500 shares at a
purchase price of $12.75 per share,  the fair market value on the date of grant.
Said options are exercisable in two equal installments on May 3, 1996 and May 3,
1997 and terminate on May 3, 2000.

Directors' and Officers' Liability Insurance Policy

         The Company has an insurance  policy for  $10,000,000  effective  until
January 20, 1997, which protects its officers and directors against losses which
certain  persons  may incur  because of their acts or  omissions  as officers or
directors.  The  policy is written  by  Federal  Insurance  Company at an annual
premium of $124,375.

<PAGE>
                         EXECUTIVE OFFICER COMPENSATION

Summary Compensation Table

         The following table sets forth the cash and non-cash  compensation  for
each of the last three fiscal years awarded to or earned by the Chief  Executive
Officer of the Company and the four other most  highly  compensated  officers of
the Company.
<TABLE>
<CAPTION>
                                                                   Long
                                                                   Term
                                                                   Comp.
                                                                  ------
                                    Annual Compensation           Awards
                             -------------------------------      ------    
                                                       Other                 All
                                                       Annual   Securities   Other
Name and                                                Comp.   Underlying   Comp.
Principal Position      Year    Salary ($) Bonus($)(1)  ($)(2)   Options(#)  ($)(3)
- ---------------------   ----    ---------- -----------  -- ---   ----------  ------ 
<S>                     <C>     <C>         <C>        <C>        <C>        <C>

Michael Hone            1995    $270,624    $ 86,426   $47,111        ---    $7,275
Chairman of the Board,  1994     197,096     108,531    51,387    820,833     4,550
  President and Chief   1993     154,350      54,005      ----    120,000     4,481
  Executive Officer

Jay M. Eastman          1995     112,115      15,040    15,076        ---     3,386
  Executive             1994     114,231      51,277      ----     62,453     2,600
  Vice President        1993     103,000      28,168      ----     20,000     2,600

Richard N. Stathes      1995     155,846       4,954      ----        ---     2,125
  Vice President,       1994     148,216      11,672      ----     33,930       719
  North American Sales  1993     115,018       2,991      ----     15,000       826

Stanley D. Seitz (4)    1995     135,098      12,060    14,697        ---     2,235
  Senior Vice President
  Operations            1994     106,431      40,983    50,023     61,453      ---
 
William J. Woodard (5)  1995     118,984       7,273    16,134        ---     3,438
  Vice President, 
  Finance and Treasurer 1994      43,541      12,315     4,437     15,000     1,499
</TABLE>

(1) The bonus amounts are payable pursuant to the Company's Management Incentive
Plan and Employee  Profit Sharing Plan described below under the caption "Report
of  the   Compensation   Committee  of  the  Board  of  Directors  on  Executive
Compensation." In addition, a portion of Mr. Hone's bonus for 1995 consists of a
Recognition  Bonus. See "Employment  Agreements and Arrangements" and "Report of
the Compensation Committee of the Board of Directors on Executive Compensation."

(2)  Except  as  noted,  none of the  executive  officers  named in the  Summary
Compensation Table received personal benefits in excess of the lesser of $50,000
or 10% of such  individual's  reported  salary and bonus for 1995, 1994 or 1993.
The amounts  shown for 1995 include  reimbursement  for  automobile  expenses as
follows:  Mr. Hone, $15,348; Mr. Eastman,  $12,355; Mr. Seitz,  $10,296; and Mr.
Woodard,  $10,  296.  The other  personal  benefits  included  in these  numbers
represent  reimbursement  for family  travel  expenses  and  personal  financial
planning  services and amounts paid on behalf of the individuals for premiums on
enhanced life and  disability  insurance  policies.  Of the amount shown for Mr.
Hone in 1994  $14,052  represents  automobile  expenses  and $36,691  represents
reimbursement  for family travel expenses.  Of the amount shown for Mr. Seitz in
1994 $4,580 represents automobile expenses,  $7,476 represents reimbursement for
family travel expenses, and $37,967 represents relocation expenses.



<PAGE>


(3) For 1995,  "All Other  Compensation"  includes  (a) the  Company's  matching
contributions  to its 401(k)  Profit  Sharing  Plan and (b) the  amount  paid on
behalf of the individual  for the term portion of insurance  under the Company's
Executive Split Dollar Plan.

For  1994,   "All  Other   Compensation"   represents  the  Company's   matching
contributions made to its 401(k) Profit Sharing Plan.

(4)      Mr. Seitz became an executive officer of the Company in January 1994.

(5)      Mr. Woodard became an executive officer of the Company in August 1994.

Options and Stock Appreciation Rights

         No stock  options or stock  appreciation  rights  were  granted  during
fiscal 1995 to the executive  officers named in the Summary  Compensation  Table
above.

         The  following  table  sets  forth  information  with  respect  to  the
executive  officers  named in the Summary  Compensation  Table,  concerning  the
exercise of options  during fiscal year 1995 and  unexercised  option held as of
the fiscal year ended December 31, 1995.


<PAGE>
<TABLE>
       AGGREGATED OPTION EXERCISES IN 1995 AND 1995 YEAR-END OPTION VALUES
<CAPTION>
                                                       Number of Securities           Value of Unexercised
                                                       Underlying Unexercised Option  In-the-Money Options at
                                                       at December 31, 1995 (#)       December 31, 1995 ($)(2)
                                                       ----------------------------   ------------------------
                   Shares Acquired     Value
Name               on Exercise (#)(1)  Realized ($)(1) Exercisable  Unexercisable     Exercisable   Unexercisable
- ----               ------------------  --------------- -----------  -------------     -----------   -------------
<S>                    <C>            <C>              <C>          <C>                <C>          <C>

L. Michael Hone ..       --           $   --           873,333      265,000            $704,996     $601,875

Jay M. Eastman ...     20,000         $150,400         141,286      18,667             515,462        62,001

Richard N. Stathes       --           $   --            51,430      12,500              47,604        41,250

Stanley D. Seitz .       --           $   --            50,203      11,250              27,500        30,938

William J. Woodard       --           $   --            47,230      10,000              17,475         3,700

</TABLE>


(1) An  individual,  upon exercise of an option,  does not receive cash equal to
the amount  contained in the Value Realized column of this table.  Instead,  the
amounts contained in the Value Realized column reflect the increase in the price
of the Company's Common Shares from the option grant date to the option exercise
date. Value is calculated  based on the difference  between the option price and
closing market price of the Common Shares on the date of exercise  multiplied by
the number of shares to which the exercise  relates.  No cash is realized  until
the shares received upon exercise of an option are sold.

(2) The closing price for the Company's  Common Shares as reported by the Nasdaq
National Market on December 31, 1995 was $9.25. Value is calculated on the basis
of the difference between the option price and $9.25 multiplied by the number of
Common Shares underlying the option.

Employment Agreements and Arrangements

         L. Michael Hone

         On September 14, 1995, the Company entered into an employment agreement
(the  "Agreement") with Mr. Hone designed to assure the Company of his continued
employment as Chairman of the Board,  President and Chief Executive Officer. The
"Initial  Term" under the Agreement  will expire on December 31, 1999.  However,
unless written notice is given to the contrary by either the Company or Mr. Hone
at least 180 days prior to the  expiration  date,  the  employment  period  will
automatically be extended for an additional two years (the "Additional Term").

         Under the  Agreement,  Mr. Hone receives a salary at the annual rate of
not less than $325,000,  a recognition bonus ("Recognition  Bonus") in each year
during the Initial Term and the  Additional  Term in an amount not less than 25%
of the  Base  Salary  then in  effect,  and a  performance  bonus  ("Performance
Bonus"),  each year  beginning  January 1, 1996,  if, the  Company  achieves  or
exceeds certain performance goals ("Performance  Goal"), as adopted by the Board
of Directors  prior to the beginning of each year. If 90-99% of the  Performance
Goal is  achieved,  the  Performance  Bonus  will be not  less  than 25% of Base
Salary,  if 100-109% of the Performance Goal is achieved,  the Performance Bonus
will not be less than 50% of Base Salary, if 110-119% of the

<PAGE>


Performance Goal is achieved, the Performance Bonus will not be less than 75% of
Base  Salary,  and if  120% or more of the  Performance  Goal is  achieved,  the
Performance  Bonus  will not be less than 95% of Base  Salary.  The  Performance
Bonus will be in lieu of any  bonuses  under the  Company's  current  Management
Incentive Plan.

         Under the Agreement,  the Company will pay the premiums associated with
a personal life insurance  policy with a minimum  coverage of $5,000,000 in term
insurance,  which policy will be owned by Mr. Hone, and the Company will provide
to Mr. Hone a retirement  benefit equal to 60% replacement of his  compensation.
The Agreement also provides for the  forgiveness of  indebtedness  under certain
circumstances. See "Interest of Directors and Management in Certain Transaction"
below.

         If Mr. Hone's services are terminated  without cause (as defined in the
Agreement),  the  Company  will  continue  to  pay  him  the  Base  Salary,  the
Recognition Bonus, and Performance Bonus and all benefits in the same manner and
at the same times until the end of the Initial Term or  Additional  Term, as the
case may be.

         The  Agreement  contains  a  covenant  not-to-compete  for a period  of
thirty-six  (36)  months  after  the  expiration  of the  Initial  Term  and the
Additional  Term, if any. In the event of the termination of the services of Mr.
Hone for  disability  or without  cause (as defined in the  Agreement) or at the
expiration of the Term of the Agreement or at the expiration  prior to age 60 of
any mutually agreed upon extension of his  employment,  the Company will pay Mr.
Hone in 36 equal monthly installments over the three-year non-competition period
an amount equal to 3 times the sum of the Base Salary and  Recognition  Bonus as
then in effect.  In addition,  all benefits  will continue for a period of three
years after such termination.
<PAGE>

         In the event the termination of Mr. Hone's services by the Company as a
result  of a  Change  in  Control  (as  defined  in the  Agreement)  or upon the
resignation of Mr. Hone in certain circumstances following a Non-Approved Change
in Control  (as  defined in the  Agreement),  the  Company  will pay Mr. Hone an
amount equal to 3 times the sum of his Base Salary and Recognition Bonus as then
in effect and all benefits  will continue for a period of three years after such
termination.  The Agreement also provides for the  reimbursement of Mr. Hone for
legal  expenses  incurred  in  connection  with any  legal  action  which may be
required  to  collect  the  Company's  obligations  under  this  section  of the
Agreement.

         If Mr.  Hone's  services  are  terminated  as a result  of a Change  in
Control or without cause (as defined in the Agreement), he shall be obligated to
provide  services to the Company as a consultant  as the Board of Directors  may
request  from time to time for a period  expiring  30 days after the latest date
upon  which any option  held by him is  exercisable.  During  such  period,  his
compensation  for  services  as a  consultant  will be $1000 per annum plus such
additional remuneration as the parties may mutually agree upon.

         If any of the  payments to Mr. Hone are  considered  "excess  parachute
payments" as defined in Section 280G of the Internal  Revenue Code, the payments
will be reduced to avoid such a characterization.

         Jay M. Eastman

     The Company's employment  agreement with Dr. Eastman,  pursuant to which he
was  employed as Executive  Vice  President,  expired on December  31, 1995.  It
contained a covenant not-to-compete and provided for a lump sum payment equal to
2.9  times  his  annual  base  salary  in the  event of the  termination  of his
employment as the result of a change-in-control (as defined in the agreement).
         
     On January 1, 1996,  Dr.  Eastman  became Senior Vice President - Strategic
Planning.  He is also a nominee  for  director  at this  Annual  Meeting.  It is
anticipated  that a new  employment  agreement  will be  entered  into  with Dr.
Eastman reflecting his new position and responsibilities.
<PAGE>



Interest of Directors and Management in Certain Transactions

     Pursuant to the  Company's  1987 Stock  Option  Plan,  the Company has made
loans to certain  optionees in amounts  sufficient to exercise stock options and
to pay the federal and state  income  taxes  incurred  upon the exercise of said
options. All loans are evidenced by promissory notes given by the optionee, bear
interest  at not  less  than  the  rate  in  effect  for  the  Company's  senior
indebtedness to a financial institution, which is payable annually, extend for a
period of not more than five  years,  and are  secured by a pledge of the shares
purchased with the proceeds of the loan.

         The following is the amount of indebtedness  owed to the Company by all
directors and executive officers whose debt at anytime during 1995 was in excess
of $60,000.
<TABLE>
<CAPTION>
                         Largest Aggregate          Amount
                       Amount of Indebtedness    Outstanding
Name of Individual     at any time during 1995    on 2/1/96     Rate of Interest
- ------------------     -----------------------    ---------     ----------------
<S>                       <C>                    <C>                  <C>   

L. Michael Hone           $360,431               $360,431             7.34%
 Chairman of the Board
 President & Chief
 Executive Officer

Robert S. Ehrlich         $232,500               $232,500             7.34%
 Director
</TABLE>

         Pursuant to the Company's  employment  agreement  with Mr. Hone, in the
event of any termination of his services,  except for termination for cause, and
except for the voluntary  termination of services by Mr. Hone, any  indebtedness
owing by him to the Company at the time of such termination will be forgiven and
extinguished  and the Company  will pay or  reimburse  to Mr. Hone the amount of
taxes incurred by him in connection with any such forgiveness.

         In 1995,  the Company  paid  approximately  $441,300 to Boylan,  Brown,
Code,  Fowler,  Vigdor & Wilson,  LLP for  legal  services  rendered.  Justin L.
Vigdor, a director, is a member of that firm and Martin S. Weingarten, secretary
of the Company, is of counsel to that firm.


<PAGE>



         Notwithstanding  anything  to  the  contrary  set  forth  in any of the
Company's previous filings under the Securities Act of 1933, as amended,  or the
Securities Exchange Act of 1934 that might incorporate future filings, including
this Proxy Statement,  in whole or in part, the following  Performance Graph and
the Report of the Compensation  Committee of the Board of Directors on Executive
Compensation shall not be incorporated by reference into any such filings.

CORPORATE PERFORMANCE GRAPH


         The  following  graph  reflects a comparison  of the  cumulative  total
return of the Company's  Common  Shares from December 31, 1990 through  December
31,  1995,  with the  Standard  and Poor's 500 Index and the Standard and Poor's
High  Tech  Composite  Index.  Comparisons  of such  sort  are  required  by the
Securities and Exchange Commission and, therefore,  are not intended to forecast
or be indicative of possible future  performance of the Company's Common Shares.
The graph  assumes  that $100 was  invested on December  31, 1990 in each of the
Company's Common Shares,  the Standard and Poor's 500 Index and the Standard and
Poor's High Tech Composite Index and that all dividends were reinvested.
<TABLE>


                Comparison of Five Year Cumulative Total Return*
                      Among PSC Inc., The S&P 500 Index and
                        The S&P High Tech Composite Index
<CAPTION>

                                   Dec-90       Dec-91      Dec-92      Dec-93       Dec-94      Dec-95
<S>                                <C>          <C>         <C>         <C>          <C>         <C>

PSC Inc.                           $100         $330        $435        $209         $452        $322
S&P 500                             100          130         140         155          157         215
S&P High Tech Composite             100          114         119         146          170         245
</TABLE>


* $100  invested  on  12/31/90  in stock or index -  including  reinvestment  of
dividends. Fiscal year ending December 31.




<PAGE>


                REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD
                     OF DIRECTORS ON EXECUTIVE COMPENSATION


         The Compensation Committee of the Board of Directors (the "Committee"),
consisting  entirely of non-employee  directors  (James Henry,  James O'Shea and
Jack Rosenfeld) approves all of the policies under which compensation is paid or
awarded to the Company's executive officers.

         The  Company's   policy  on  executive   compensation   is  to  provide
competitive compensation that will attract, motivate, and retain executives with
superior abilities.

         The Company's  compensation  program for executive officers consists of
the following key elements: base salary, annual cash incentives and equity based
incentives.  Salary and annual incentive  payments are mainly designed to reward
current and past performances. Equity based incentives are primarily designed to
provide strong  incentives for long-term future  performance.  The policies with
respect  to each of these  elements,  as well as the basis for  determining  the
compensation  of the  Chairman  of the  Board,  President  and  Chief  Executive
Officer, Mr. Hone, are described below.

         In order to determine the  competitiveness  of its pay  structure,  the
Company and the Committee  utilize the services of an  independent  compensation
consultant  and in November  1993,  October  1994 and  September  1995 they were
presented with reports from the consultant (the "1993 Report", "1994 Report" and
"1995 Report",  respectively)  analyzing  compensation  information  for similar
sized companies in comparable industries.

         Base Salary: Base salaries for executive officers (other than Mr. Hone)
are  recommended  by  management  and  are  based  upon  an  evaluation  of  the
responsibilities  of the position and comparing it with other executive  officer
positions in comparable companies. The Committee reviews the recommendations and
makes salary adjustments based upon the individual's  experience in the position
and his performance level. The base salaries are normally reviewed annually.  On
the basis of the 1993 Report,  the base  salaries of the  executive  officers in
1993 were generally  below the average  salary range in the survey.  In 1994 and
1995,  the base  salaries were  adjusted to  correspond  approximately  with the
average of salaries  offered for the  positions  by similar  sized  companies in
comparable industries.
<PAGE>

         Annual Incentive: To reward performance,  the Company provides eligible
executives with  additional  current  compensation  in the form of bonuses.  The
annual  incentive  program  consists of two bonus  plans:  the  Employee  Profit
Sharing  Plan  ("EPSP")  in which all  employees  who have been  employed by the
Company for 90 days or more are eligible to receive  payments and the Management
Incentive Plan ("MIP") in which key executives are eligible to participate. Each
of these  plans is closely  related to  Company  performance.  Under each of the
plans,  a pool not  exceeding  10% of the  Company's  net income  before  taxes,
bonuses and  non-recurring  costs is established.  In the case of the EPSP, each
employee is entitled to receive a payment  which is equal to that  percentage of
the pool that his  total  wage or  salary  for the prior 60 months  bears to the
total wages and salaries for all such  employees for the same 60 months.  In the
case of the MIP, awards are made to such key executives as are determined in the
discretion  of the Committee  based upon the  individual's  contribution  to the
financial performance of the Company, subject to the following limitations:  (i)
the maximum  award to an executive  officer in any fiscal year may not exceed an
amount equal to his base salary  during that year,  and (2) the maximum award to
any other  non-corporate or subsidiary officer in any fiscal year may not exceed
an amount equal to 20% of his base salary during that year.  The MIP awards made
in 1995 were below the bonus averages set forth in the 1993 Report.

         Equity  Based  Incentives:  Stock  options  are  granted  to aid in the
retention of key  employees  and to align the  interests of key  employees  with
those of the shareholders. Stock option grants are discretionary and reflect the
current performance and continuing contribution of the individual to the success
of the Company.  The Committee is responsible for determining the individuals to
whom grants should be made,  the time of grants and the number of shares subject
to each option.  Stock  options are granted with an exercise  price equal to the
fair market value of the Company's  Common Shares on the day of grant. Any value
received by the executive from an option grant depends completely upon increases
in the price of the Company's Common Shares. Consequently,  the full value of an
executive's  compensation  package cannot be realized  unless an appreciation in
the price of the Company's Common Shares occurs over a period of years.

         No stock option  grants were made to executive  officers in 1995 except
for certain option grants to individuals who first became executive  officers in
1995.
<PAGE>

CEO Compensation

         The  compensation  of the Chief  Executive  Officer  reflects  the same
elements as the compensation of the other executive officers. As discussed above
("Executive Officer  Compensation - Employment  Agreement and Arrangements"),  a
new employment agreement was entered into with Mr. Hone in September 1995. After
reviewing  the  Consultant's  1995 Report and examining the salary range for the
Chairman and CEO position for similar-sized high technology  companies and after
considering  Mr.  Hone's  experience  and  performance  as Chairman and CEO, the
Committee set Mr. Hone's base salary at $325,000  which was the 75th  percentile
of the market based salary ranges.

     Within the Agreement, the annual incentive program consists of two parts: a
Recognition  Bonus and a Performance  Bonus.  The Recognition  Bonus is intended
both to compensate Mr. Hone for extending the term of his  employment  agreement
and to recognize the  significant  contributions  he has made to the  successful
growth and  development  of the Company.  The  Performance  Bonus is based on an
actual  profitability  within the  Company  and  ranges  from 25% to 95% of base
salary.  The  Performance  Bonus  will  begin in the 1996  fiscal  year and will
replace the MIP bonus that otherwise would have been paid to Mr. Hone.  Based on
the 1995 Report, the incentive program is within industry norms.

     Of the $86,426 received by Mr. Hone as bonus for 1995,  $7,646  represented
his award from the EPSP and was  calculated  in the same  manner as that for all
other  employees,  $18,000  represented  his  award  from  the MIP  and  $60,780
represented  the  Recognition  Bonus.  In making  the MIP award,  the  Committee
considered  that under Mr.  Hone's  leadership  in 1995 the  Company was able to
report a 45% increase in sales over 1994, a 72% increase in international  sales
over 1994, the completion of a secondary  offering,  the  acquisition of certain
technology licenses, the introduction of new technologically  advanced products,
and the  formation of a new  subsidiary,  with an office in Miami,  Florida,  to
support and expand the Company's distribution network in the Latin American  and
Carribean markets.

         Stock Retention

         In 1994,  the Committee  established  a requirement  that all executive
officers and certain key  employees own a specified  guideline  amount of shares
based on a multiple of pay.  Executives were given a five-year period to achieve
their stock ownership goals. The Committee  believes that all shareholders  will
benefit  when the  Company is managed  with a goal of  maximizing  the return to
shareholders and that  shareholder  return can best be maximized when executives
are  shareholders  and,  therefore,  also  conduct  business  in their  own best
self-interest.
<PAGE>

         Tax Considerations

         Effective January 1, 1994,  Section 162(m) of the Internal Revenue Code
of 1986, as amended (the "Code"),  places a limit of $1,000,000 on the amount of
compensation  that may be deducted by a  publicly-held  corporation  in any year
with respect to each of its five most highly paid  executive  officers.  Certain
performance  based  compensation  that has been approved by  stockholders is not
subject  to the  deduction  limit.  At the 1994 and 1995  Annual  Meetings,  the
Company obtained  shareholder  approval of the 1987 and 1994 Stock Option Plans,
respectively,   to  qualify  options  under  said  Plans  as  performance  based
compensation and to maximize the tax deductibility of such options. Accordingly,
any gains  realized upon the exercise of stock options  granted under said Plans
will qualify as "performance-based compensation" and will be fully deductible by
the Company.

                                                     Compensation Committee

                                                     James W. Henry, Chairman
                                                     James O'Shea
                                                     Jack E. Rosenfeld

Compensation Committee Interlocks and Insider Participation

     The members of the Compensation Committee consist of Messrs. James W. Henry
(Chairman),   James  O'Shea  and  Jack  E.  Rosenfeld.  All  three  members  are
non-employee  directors and none has any direct or indirect material interest in
or relationship with the Company outside of his position as director.

Compliance with Section 16(a) of the Securities Exchange Act of 1934

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

         Based solely on review of the copies of such  reports  furnished to the
Company or written  representations  that no other  reports were  required,  the
Company  believes  that,  during the 1995 fiscal year,  all filing  requirements
applicable to its officers,  directors  and greater than 10%  beneficial  owners
were complied with.



<PAGE>
          PROPOSALS TO AMEND THE COMPANY'S CERTIFICATE OF INCORPORATION
             TO INCREASE THE NUMBER OF AUTHORIZED COMMON SHARES AND
                  TO AUTHORIZE A NEW CLASS OF PREFERRED SHARES
                                 (Proxy Items 2 and 3)

         The Board of Directors has approved, and recommends to the shareholders
for their approval and adoption,  two amendments to the Company's Certificate of
Incorporation  (the  "Certificate").  One amendment would increase the number of
authorized  Common  Shares,  par  value  $.01 per  share,  of the  Company  from
25,000,000 shares to 40,000,000 shares and the other amendment would authorize a
new class of Preferred Shares,  consisting of 10,000,000  Preferred Shares,  par
value $.01 per share.  Each amendment will be voted upon  separately and neither
is conditioned upon the approval of the other.


         As of March 18, 1996,  there were  9,998,591  Common  Shares issued and
outstanding.  Additionally,  approximately  4,275,000 Common Shares are reserved
for issuance under the Company's  stock option plans and Employee Stock Purchase
Plan. Thus, an aggregate of 14,221,000  Common Shares are issued and outstanding
or  reserved  for  issuance,  representing  approximately  57% of the  Company's
authorized Common Shares.

         The Company currently has no authorized Preferred Shares.

         The additional  Common Shares for which  authorization  is sought would
become part of the existing class of Common Shares. The new Common Shares,  when
issued, would have the same rights and privileges as the Common Shares presently
outstanding. No shareholder of the Company has any preemptive right to subscribe
for or purchase any of the Common  Shares,  and,  once  authorized,  such Common
Shares  would be  available  for  issuance at such time and on such terms as the
Board of Directors may consider appropriate.

         Holders  of Common  Shares are  entitled  to such  dividends  as may be
declared  from  time to time by the  Board of  Directors  out of  funds  legally
available  therfor.  The Company has not paid any cash  dividends  on the Common
Shares since 1979.

         Holders of the Common Shares have no redemption,  conversion or sinking
fund rights.  Holders of Common Shares are entitled to one vote per share on all
matters  submitted  to a vote of  holders  of Common  Shares and do not have any
cumulative  voting  rights.  In  the  event  of a  liquidation,  dissolution  or
winding-up  of the Company,  the holders of Common  Shares are entitled to share
equally and ratably in the assets of the Company,  if any,  remaining  after the
payment  of all  debts  and  liabilities  of the  Company  and  the  liquidation
preference of any outstanding Preferred Shares.
<PAGE>

         The  Preferred  Shares  for  which  authorization  is  sought  would be
available  for issuance at such time and on such terms as the Board of Directors
may consider  appropriate.  No Preferred  Shares have ever been issued,  and the
Company  has no  present  plans to issue  any  Preferred  Shares.  The  Board of
Directors would be authorized to provide for the issuance of Preferred Shares in
one or  more  series  and to  fix  the  designations,  preferences,  powers  and
relative,  participating,  optional or other  rights and  restrictions  thereof,
including  without  limitation,  the dividend rate,  conversion  rights,  voting
rights and redemption  price and  liquidation  preference,  to fix the number of
shares  constituting  any such series and to increase and decrease the number of
shares of such series. The Board of Directors of the Company,  without obtaining
shareholder  approval,  would be able to issue the Preferred  Shares with voting
rights or conversion rights which could adversely affect the voting power of the
holders of Common Shares.

         In the opinion of the Board of Directors of the Company, the additional
authorized Common Shares and the newly authorized  Preferred Shares will benefit
the  Company  by  providing  flexibility  to the  Board  of  Directors,  without
requiring further action or authorization by the Company's  shareholders (except
as may be  required  by law or the  rules of any  stock  exchange  on which  the
Company's  securities may then be listed), to issue additional Common Shares and
Preferred  Shares  from  time  to time  in  responding  to  business  needs  and
opportunities  as they arise,  or for other  proper  corporate  purposes.  These
opportunities,  needs and purposes might include,  for example, the obtaining of
capital funds through public and private offerings of Common Shares or Preferred
Shares or of securities  convertible  into Common Shares or Preferred Shares and
the use of Common  Shares or Preferred  Shares in  connection  with  structuring
possible acquisitions of businesses and assets. Additionally,  the Board, in its
discretion,  could in the future  declare  stock splits or stock  dividends  or,
subject to shareholder approval,  increase, establish or extend stock option and
other stock awards plans.  Further,  the availability of Preferred  Shares,  the
rights of which could be fixed by the Board from time to time, would provide the
Board with added flexibility to tailor the characteristics of a class of capital
stock to meet the needs of a particular  financing,  acquisition or other proper
corporate   purpose.   The  Company  has  no  present  plans,   arrangements  or
understandings with respect to possible acquisitions,  financings, stock splits,
dividends  or  other  actions  requiring  the  availability  of  the  additional
authorized  Common Shares or Preferred  Shares other than in connection with the
issuance of Common  Shares  pursuant to the  Company's  stock  option  plans and
Employee Stock Purchase Plan.
<PAGE>

         If approved  by the  shareholders,  the  additional  authorized  Common
Shares and the newly authorized  Preferred Shares will allow the Company to take
prompt action with respect to corporate  opportunities  that develop without the
delay and expense  incident to the holding of a special  meeting of shareholders
to consider any specific issuance.  It is not the present intention of the Board
of Directors to seek  shareholder  approval  prior to any issuance of additional
Common Shares or issuance of the Preferred  Shares unless  required by law or by
the  rules of any  stock  exchange  on which the  Company's  shares  may then be
listed.  The Company's  Common  Shares  currently  trade on the Nasdaq  National
Market tier of The Nasdaq Stock Market. The rules of Nasdaq require  shareholder
approval (i) in  connection  with the  acquisition  of certain  stock or assets,
including another business from a director,  officer or substantial stockholder,
or from an entity  in which  one of such  persons  has a  substantial  direct or
indirect interest, (ii) in a transaction or a series of transactions (except for
a public offering of Common Shares for cash) that would result in an increase in
the number of shares or voting power of the  outstanding  shares by 20% or more,
(iii) where the issuance of Common Shares would result in a change of control of
the Company or (iv) in  connection  with a stock  option or purchase  plan under
which stock may be acquired by officers or directors.


         Although the Board of Directors  would only  authorize  the issuance of
additional  Common Shares and the  Preferred  Shares based on its judgment as to
the  best  interests  of the  Company  and its  shareholders,  the  issuance  of
additional  authorized shares could have the effect of diluting the voting power
or book value per share of the outstanding Common Shares. The Board of Directors
(if consistent with its fiduciary  responsibilities) could also attempt to deter
future takeover attempts by issuing additional Common Shares or Preferred Shares
to dilute the ownership of persons seeking to gain control of the Company and to
impede any  unsolicited  bid for control of the Company which the Board believed
was not in the best interests of the Company and its shareholders.  For example,
the Company might seek to frustrate a takeover  attempt by making a private sale
of a large  block of shares to a third  party who was opposed to such an attempt
or by issuing  Preferred Shares or stock rights to shareholders  which shares or
rights would acquire certain  characteristics  (such as conversion or redemption
rights) upon an unfriendly  attempted takeover.  In addition,  the Board has the
ability to fix the  characteristics  of the authorized  Preferred Shares.  These
include,  among other things,  each share having more than one vote, voting as a
separate  class on certain  matters,  special  conversion  rights or  redemption
features. The Company,  however, is aware of no such takeover attempt and has no
plans or  arrangements  with respect to the same. The issuance of any additional
shares will be on terms  deemed to be in the best  interests  of the Company and
its shareholders.
<PAGE>

         The  Company's  Board  of  Directors  has not  proposed  either  of the
amendments to the  Certificate  as  anti-takeover  measures,  nor does the Board
presently intend for the foreseeable future to propose anti-takeover measures in
any future proxy  solicitations.  Any actions taken by the Company to discourage
an attempt to acquire  control of the  Company  may result in  shareholders  not
being  able to  participate  in any  possible  premiums  which  may arise in the
absence  of  anti-takeover  provisions,  as  well  as may be  used  to  entrench
management's  position  even if such  change in  control  may be  beneficial  to
shareholders.

         The approval of each of the amendments to the  Certificate  will not of
itself cause any change in the capital stock or surplus of the Company. However,
any future  issuance of Common  Shares or  Preferred  Shares may have a dilutive
effect on the present equity holdings of shareholders of the Company.

         Certain  provisions  of the  Company's  Certificate  and by-laws may be
deemed to have an anti-takeover  effect and may delay, defer or prevent a tender
offer  or  takeover   attempt  that  a  shareholder   might   consider  in  such
shareholder's  best  interest,  including  those attempts that might result in a
premium  over  the  market  price  for  the  shares  held by  shareholders.  The
Certificate provides for the Board of Directors to be divided into three classes
of directors  serving  staggered  three-year  terms. As a result,  approximately
one-third of the Board of Directors will be elected each year. In addition,  the
Certificate  provides that shareholders may remove a director only for cause and
only by the vote of the  holders  of  two-thirds  of the  Common  Shares  of the
Company.  This  provision,  when coupled with the  provision of the  Certificate
authorizing  only the Board of  Directors  to fill  vacant  directorships,  will
preclude  shareholders  from  removing  incumbent  directors  without  cause and
simultaneously  gaining  control  of the  Board  of  Directors  by  filling  the
vacancies  created by such removal with their own  nominees,  and will make more
difficult,  and therefore may  discourage,  a proxy contest to change control of
the Company. The Certificate also provides that special meetings of shareholders
of the Company may be called only by the Board of Directors. These provisions of
the Certificate  may be changed only by the  affirmative  vote of the holders of
two-thirds of the Common Shares of the Company  entitled to vote on such matters
at a meeting duly called for such purpose.

         The By-laws provide that shareholders  seeking to bring business before
an annual  meeting of  shareholders,  or to nominate  candidates for election as
directors at an annual or special  meeting of  shareholders,  must provide prior
written notice thereof,  as set forth in the By-Laws.  See "General  Information
Proxy Statement Proposals."

         If approved by the shareholders at the Annual Meeting,  the increase in
the number of Common Shares and the  authorization of the new class of Preferred
Shares would become effective upon the filing of the Certificate of Amendment to
the  Certificate of  Incorporation  with the New York Secretary of State,  which
filing would take place shortly after the Annual Meeting.
<PAGE>

         If  both  amendments  are  approved,  the  text of  Paragraph  4 of the
Certificate of Incorporation, as amended, would be as follows:

         "4. The aggregate number of shares of which the Corporation  shall have
         authority to issue is Fifty Million  (50,000,000) shares of which Forty
         Million (40,000,000) shares shall be Common Shares,  having a par value
         of $.01  per  share  and  Ten  Million  (10,000,000)  shares  shall  be
         Preferred Shares, having a par value of $.01 per share.

         Subject to the limitations and in the manner provided by law, Preferred
         Shares  may be  issued  from time to time in  series,  and the Board of
         Directors  of  the  Corporation  is  hereby  expressly   empowered  and
         authorized  to establish  and  designate  series,  to fix the number of
         shares  constituting  each series,  and to fix the designations and the
         relative  rights,  preferences  and  limitations  of the shares of each
         series."

         Approval of each of the amendments to the Certificate of  Incorporation
requires the  affirmative  vote of the holders of a majority of the  outstanding
Common Shares  entitled to vote at the Annual  Meeting.  Abstentions  and broker
non-votes  will  have the same  effect  as a vote  against  an  amendment.  Each
amendment  will be voted upon  separately  and neither is  conditioned  upon the
approval of the other.

         The  Board  of  Directors  recommends  that  shareholders  vote FOR the
approval of each of the proposed  amendments  to the  Company's  Certificate  of
Incorporation.


                         INDEPENDENT PUBLIC ACCOUNTANTS

         Arthur  Andersen  LLP  have  been  the  Company's   independent  public
accountants  since June 1985,  and have been  retained by the Board of Directors
for the current year.

         It is anticipated that  representatives  of Arthur Andersen LLP will be
present  at the  Annual  Meeting  and they will have the  opportunity  to make a
statement  if  they  desire  to do so  and  will  be  available  to  respond  to
appropriate questions.

<PAGE>

                                  OTHER MATTERS

         The Board of Directors knows of no other matters to be presented at the
Annual  Meeting,  but if other  maters  properly  come before the  meeting,  the
persons named as Proxies in the enclosed Proxy will vote according to their best
judgment.  Shareholders are requested to date and sign the enclosed Proxy and to
mail it promptly in the enclosed postage-paid envelope. If you attend the Annual
Meeting, you may revoke your Proxy at that time and vote in person, if you wish.
Otherwise your Proxy will be voted for you.

THE  COMPANY  WILL MAKE  AVAILABLE  AT NO COST,  UPON THE  WRITTEN  REQUEST OF A
SHAREHOLDER,  A COPY OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-K FOR THE FISCAL
YEAR ENDED DECEMBER 31, 1995 (WITHOUT EXHIBITS) AS FILED WITH THE SECURITIES AND
EXCHANGE COMMISSION.  COPIES OF EXHIBITS TO THE COMPANY'S FORM 10-K WILL BE MADE
AVAILABLE,  UPON WRITTEN REQUEST OF A SHAREHOLDER AND THE PAYMENT TO THE COMPANY
OF THE REASONABLE COSTS OF REPRODUCTION AND MAILING.

                                         By Order of the Board of Directors


                                               Martin S. Weingarten
                                                   Secretary

Dated:   March 25, 1996
         Rochester, New York



<PAGE>
APPENDIX A.


                                      PROXY
       PROXY                         PSC INC.                    PROXY
                         ANNUAL MEETING OF SHAREHOLDERS
                             TUESDAY, APRIL 30, 1996

The undersigned, revoking all prior proxies, hereby appoints L. Michael Hone and
Justin L.  Vigdor,  and either one of them with full power of  substitution,  as
proxy or proxies to vote for the  undersigned,  in the name of the  undersigned,
all of the Common Shares of PSC Inc. (the "Company") of the  undersigned,  as if
the  undersigned  were  personally  present and voting at the  Company's  Annual
Meeting of Shareholders to be held at the Dryden Theatre,  George Eastman House,
900 East Avenue, Rochester, New York on April 30, 1996 at 9:00 a.m. (the "Annual
Meeting"), and at any and all adjournments thereof, upon the following matters:

                  (Continued and to be signed on reverse side)

                                      Common

                                   ------------

1.       Election of three (3) directors, each to serve a three-year term.

         FOR all nominees                              WITHHOLD
         listed below                                  AUTHORITY
         (except as marked                           to vote for all
         to the contrary)                            nominees listed

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

         Jay M. Eastman             James W. Henry            Thomas J. Morgan

         ---------------            --------------            ----------------

2.       Proposal to amend the Certificate of Incorporation to increase the
         number of authorized Common Shares.

         FOR                        AGAINST                   ABSTAIN

         --------------             --------------            ----------------

3.       Proposal to amend the Certificate of Incorporation to authorize a new
         class of Preferred Shares.

         FOR                        AGAINST                    ABSTAIN


         ---------------           ---------------            ---------------
<PAGE>

4.       Transaction of such other business as may properly come before the 
         meeting or any adjournment thereof.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE UNDERSIGNED  SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR ELECTION OF THE NOMINEES FOR DIRECTORS  SPECIFIED IN THE PROXY STATEMENT AND
FOR PROPOSALS 2 AND 3.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

Dated:            , 1996
      ------------


     Signature


     -----------------------
     Signature


     -----------------------

IMPORTANT:  Sign the Proxy  exactly as your name or names  appear on your Common
Share  certificate;  in the case of Common  Shares held in joint  tenancy,  each
joint tenant must sign.  Fiduciaries  should  indicate their full titles and the
capacity in which they sign.  Please complete,  sign, date and return this Proxy
promptly in the enclosed envelope.


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