PSC INC
DEF 14A, 1997-03-27
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: C&K 1980 FUND B LTD, 10-K, 1997-03-27
Next: CRAMER INC, 10KSB, 1997-03-27



                       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 (Amendment No. )


Filed by the Registrant                        X
                                             -----
Filed by a Party other than  the Registrant
                                             -----

Check the appropriate box:


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

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


                                    PSC Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)

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



Payment of Filing Fee (Check the appropriate box):

  X      No fee required
- --------
         Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11
- --------
         1)  Title of each class of securities to which transaction applies:
         
         ----------------------------------------------------------------------

         2)  Aggregate number of securities to which transaction applies:

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

<PAGE>


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


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

         4) Proposed maximum aggregate value of transaction:

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

         5) Total fee paid:

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

         Fee paid previously with preliminary materials.

- --------

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

         1)       Amount previously paid:
                                          -------------------------------------
         2)       Form, Schedule or Registration Statement No.
                                                              -----------------
         3)       Filing party:
                               ------------------------------------------------
         4)       Date filed:
                              -------------------------------------------------
<PAGE>

                                    PSC Inc.
                                 675 BASKET ROAD
                             WEBSTER, NEW YORK 14580

               NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held
                                   May 6, 1997


TO THE SHAREHOLDERS OF PSC Inc.:

         The annual meeting of  shareholders of PSC Inc. (the "Company") will be
held on Tuesday,  May 6, 1997 at 9:00 a.m. at the Rochester Riverside Convention
Center, 123 East Main Street, 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 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 24,
1997 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 POSTAGE-PAID RETURN ENVELOPE.

                                            By Order of the Board of Directors


                                                     MARTIN S. WEINGARTEN
                                                              Secretary



DATED:  Rochester, New York
             March 31, 1997


<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,  May 6,  1997 at the  Rochester  Riverside
Convention  Center,  123 East Main Street,  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 the Company's  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 31, 1997.

Voting Information

         Only  shareholders of record at the close of business on March 24, 1997
will be entitled to notice of and to vote at the Annual Meeting. As of March 24,
1997,  11,178,725  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 24,  1997 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.

         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.

         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.
<PAGE>

         Directors  are elected by a  plurality  of the  affirmative  votes cast
(assuming a quorum is present at the Annual  Meeting).  Votes that are  withheld
and shares held in street name that are not voted in the  election of  directors
will not be included in determining the number of votes cast.

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  ChaseMellon
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 $4,000 plus out-of-pocket expenses.

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 1998 proxy material, a shareholder's  proposal must be
received not later than December 1, 1997 at the principal office of the Company,
675 Basket Road, Webster, New York 14580.

         In addition, the Company's Bylaws 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 Bylaws 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

         Set forth below is information  regarding  beneficial  ownership of the
Company's  Common  Shares as of  February  1, 1997 by (i) each  entity or person
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, (iii) each
of the Company's  current executive  officers named in the Summary  Compensation
Table, and (iv) all directors and current executive officers of the Company as a
group.  The  information as to each person has been furnished by such person and
entity, and, except as noted, each person and entity named in the table has sole
voting and  investment  power with respect to all shares  shown as  beneficially
owned by such person.

                            Certain Beneficial Owners

                                             Shares                    Percent
Name and Address                           Beneficially             Beneficially
of Beneficial Owner                          Owned                     Owned
- -------------------                           -----                     -----


L. Michael Hone (1) .......................  1,182,805                    9.76%
  675 Basket Road
  Webster, NY 14580


Spectra-Physics, Inc. (2) .................    977,135                    8.75%
  108 Webster Bldg.
  3411 Silverside Road
  Wilmington, DE 19810


Martindale Andres & Company, Inc. (3)          568,050                    5.09%
  200 Four Falls Corporate Center,Suite 200
  West Conshohocken, PA 19428

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

(1) Includes  957,226  shares  subject to  acquisition  by the exercise of stock
options  which  are,  or  within  60  days  after  February  1,  1997  will  be,
exercisable.

(2) On July 12, 1996,  Spectra-Physics,  Inc.  ("SPI")  received  977,135 Common
Shares of the Company as part of the  consideration  for the sale to the Company
of the stock of Spectra-Physics  Scanning Systems,  Inc. ("Spectra") and certain
other assets owned by SPI and certain of its affiliated entities.

(3) Martindale Andres & Company, Inc. ("MA") is an investment adviser registered
under Section 203 of the  Investment  Advisers Act of 1940 and is a wholly owned
subsidiary  of Keystone  Financial,  Inc. MA has advised the Company that, as of
February 1, 1997,  it has the sole voting power with  respect to 199,200  shares
and the sole dispositive  power with respect to all of such shares.  MA has also
advised the Company that all of such shares are held in advisory accounts of MA.
As a result,  various  persons  have the right to receive or the power to direct
the receipt of dividends from, or the proceeds from the sale of, the shares.


<PAGE>

                        Directors and Executive Officers

                                                     Shares           Percent
Name of Beneficial                                 Beneficially     Beneficially
     Owner                                           Owned             Owned
- -----------------                                  ------------     -----------
L. Michael Hone* ...............................   1,182,805 (1)        9.76%
Jay M. Eastman* ................................     162,788 (1)(2)     1.44%
Robert S. Ehrlich* .............................     226,249 (1)(3)     2.01%
James W. Henry* ................................     226,473 (1)(4)     2.03%
Donald K. Hess* ................................      35,119 (1)          +
Thomas J. Morgan* ..............................       1,700              +
James C. O'Shea* ...............................      24,741 (1)          +
Jack E. Rosenfeld* .............................      23,608 (1)          +
Justin L. Vigdor* ..............................      17,249 (1)          +
Stuart M. Itkin ................................       5,427 (1)          +
William L. Parnell, Jr .........................         -0-
Brad R. Reddersen ..............................         -0-
William J. Woodard .............................      63,105 (1)          +
All directors and current executive
officers  as a group including those
named above (24 persons) .......................   2,267,644 (5)      17.85%


* Member of the Board of Directors of the Company

+ Less than 1%

(1) Includes the  following  shares  subject to  acquisition  by the exercise of
stock  options  which  are,  or within 60 days after  February  1, 1997 will be,
exercisable and are therefore  deemed under  Securities and Exchange  Commission
regulations to be beneficially owned: Messrs. Henry, Hess, O'Shea, Rosenfeld and
Vigdor,  13,249 shares each;  Mr. Hone,  957,226  shares;  Mr.  Ehrlich,  96,249
shares;  Dr. Eastman,  117,828  shares;  Mr. Itkin,  4,375 shares;  Mr. Woodard,
61,605 shares.

(2) 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.

(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 Mr.  Henry's  wife.  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.
and by Pacific Risk Management, Inc. Pension Plan and Trust.

(5) Includes  1,544,629  shares  subject to acquisition by the exercise of stock
options  which  are,  or  within  60  days  after  February  1,  1997  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 1997. At the Annual Meeting,  Messrs. Donald K. Hess, James C. O'Shea
and Justin L. Vigdor,  will be  nominated  to serve until the Annual  Meeting of
Shareholders  in 2000 and until  their  successors  have been duly  elected  and
qualified.  All of the nominees for directors are  incumbent  directors.  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.

         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.

Nominees for directors to be elected for a three-year term expiring in 2000:
- ----------------------------------------------------------------------------

         Donald K. Hess,  age 66, 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.

         James C. O'Shea,  age 51, has served as a director of the Company since
1989. He has been Chairman of the Board and Chief  Executive  Officer of Bioject
Inc.,  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.

         Justin L. Vigdor, age 67, 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.
<PAGE>


Directors whose terms expire in 1998:
- -------------------------------------

         Robert S.  Ehrlich,  age 59, has served as a  director  of the  Company
since 1983 and is  currently  Vice  Chairman of the Board of  Directors.  He was
Chairman of the Board of Directors  from  December  1987 until July 1992.  Since
January 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 an Israel-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.

     L. Michael  Hone,  age 47, has served as Chairman of the Board of Directors
since July 1992,  as a director of the Company  since  December  1987,  as Chief
Executive Officer since April 1989 and as President from 1987 until 1996. He has
held various sales and  management  positions  with the Company since 1981.  Mr.
Hone is an inventor on five United States patents owned by the Company. Mr. Hone
is also a director of Verax Systems,  Inc. and Rochester Healthcare  Information
Group, Inc., both of Rochester,  New York. In addition, Mr. Hone is President of
AIM (Automatic  Identification  Manufacturers)  International and a director and
past chairman of AIM, U.S.A.

     Jack E.  Rosenfeld,  age 58, has served as a director of the Company  since
1989. He was  President  and Chief  Executive  Officer of Hanover  Direct,  Inc.
(formerly  Horn & Hardart  Co.)  from  September  1990  until  January  1996 and
President and Chief Executive  Officer of its direct  marketing  subsidiary from
May 1988 until  January  1996.  Mr.  Rosenfeld  continues  to serve with Hanover
Direct, Inc. as a Senior Board Advisor. He is also a director of EFC.

Directors whose terms expire in 1999:
- -------------------------------------

     Dr. Jay M.  Eastman,  age 48, has served as a director of the Company since
April 1996. He has served as Senior Vice  President,  Strategic  Planning  since
January 1996 and 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, Chief Executive Officer and director from its formation
in 1981.  Dr.  Eastman is also  President,  Chief  Executive  Officer  and major
shareholder  of Lucid  Technologies,  Inc.  ("Lucid"),  Rochester,  New York,  a
corporation he founded in November 1991. Lucid designs and  manufactures  custom
electro-optical  instrumentation  for  application  in  fields  such as  desktop
publishing and medical  diagnosis.  Until January 1983, Dr. Eastman was Director

<PAGE>

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 an inventor on 18 United States patents owned by the Company. Dr. Eastman
is also a director of EFC.

         James W. Henry,  age 45, 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 61, has served as a director of the Company since
April  1996.  Mr.  Morgan is a  consultant  in quality  control for the food and
beverage  industry  and in  marketing  for new  businesses.  Mr.  Morgan was the
President and Chief  Executive  Officer from October 1984 until January 1993 and
Chairman of the Board from  January 1993 until  January  1995 of Verax  Systems,
Inc.,  Rochester,  New York, a manufacturer  of data  collection and specialized
software for statistical process control.


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 1996, the Board of
Directors held nine meetings.

         To assist  in  the  discharge  of its  responsibilities,  the  Board of
Directors has  established  four standing  committees:  an  Audit  Committee, a 
Compensation Committee, an Executive Committee and a Nominating Committee.

         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 ensure 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, currently consisting of Messrs. Hess (Chairman),
Morgan and Rosenfeld, held two meetings in 1996.
<PAGE>

         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 the  investment  committee  of the  Board.  The  Executive  Committee,
currently consisting of Messrs.  Ehrlich (Chairman),  Henry, Hone and Rosenfeld,
did not meet during 1996.

         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  1995 Employee  Stock  Purchase Plan, (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,  currently consisting of Messrs. O'Shea
(Chairman),  Henry and Rosenfeld, held two meetings and took action by unanimous
written consent five times during 1996.

         The Nominating  Committee  considers and  recommends  individuals to be
proposed for election as directors at the annual meeting of shareholders  and to
fill vacancies  existing on the Board. The Company's  Bylaws include  provisions
setting  forth  specific  conditions  under which  persons may be  nominated  as
directors  of the Company at an annual  meeting of  shareholders.  See  "GENERAL
INFORMATION - Proxy Statement  Proposals." The Nominating  Committee,  currently
consisting of Messrs. Vigdor (Chairman), Ehrlich and O'Shea, did not meet during
1996.

         Each director attended 75% or more of the meetings held by the Board of
Directors and the committees on which the director served.

Compensation of Directors
- -------------------------

         Directors  who are  employees or  consultants  of the Company  (Messrs.
Hone,  Eastman  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 1996,  an  aggregate of $22,400 in meeting fees was
paid to the six current non-employee  directors.  Each non-employee  director is
also reimbursed the reasonable  expenses  incurred in attending the meeting.  In
addition,  each of the six current  non-employee  directors  received $7,500 for
services rendered in 1996.

         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

<PAGE>

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  ten  installments).  During 1996,  no directors  participated  in the
Deferral Plan and no assumed interest was accrued.

         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.  Hone,
Eastman and Ehrlich, 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 1996  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 $9.00 per share, the fair market value on the date of the
grant.  Said NEDSOs are exercisable in two equal  installments on April 30, 1997
and April 30, 1998 and terminate on April 30, 2001.

         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 1996,  he  received a  consulting  fee of $54,000.  The  consulting
agreement with Mr.  Ehrlich  contains a covenant  not-to-compete.  The agreement
terminated in December  1996.  In February  1997,  Mr.  Ehrlich was elected Vice
Chairman  of the Board of  Directors.  To  reflect  his  additional  duties  and
responsibilities,  it is anticipated that a new compensation arrangement will be
entered into with Mr. Ehrlich.

Directors' and Officers' Liability Insurance Policy
- ---------------------------------------------------

         The Company has an insurance  policy for  $10,000,000  effective  until
January 20, 1998, 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 underwritten by National Union Fire Insurance  Company
at an annual premium of $190,000.



<PAGE>


                         EXECUTIVE OFFICER COMPENSATION

Recent Development
- ------------------

         On July 12, 1996, the Company acquired,  among other things, all of the
outstanding stock of  Spectra-Physics  Scanning Systems,  Inc.  ("Spectra") from
Spectra-Physics,  Inc. Certain officers of Spectra became executive  officers of
the Company at various  times  subsequent to July 12, 1996.  The following  data
incorporates  compensation data with respect to said officers. In addition,  the
Company entered into a six-month  employment  arrangement with John O'Brien, who
had been  President of Spectra.  See  "Employment  Contracts  and  Severance and
Change-in-Control Arrangements."

Summary Compensation Table
- --------------------------

         Set  forth  below is  information  concerning  the  cash  and  non-cash
compensation  for services in all capacities to the Company for the fiscal years
1996,  1995 and 1994  received by (i) the Chief  Executive  Officer and (ii) the
four other most highly paid  executive  officers in the employ of the Company at
December 31, 1996,  and on the date hereof,  (the  individuals  in (i) and (ii),
collectively, the "Named Executive Officers").

<TABLE>


                          Summary Compensation Table
<CAPTION>
                                                                                Long-Term
                                                                               Cmpensation
                                                                               ------------
                                                    Annual Compensation          Awards
                                      -----------------------------------------  ------
                                                                  Other
                                                                  Annual       Securities        All Other
                                                                Compensation   Underlying     Compensation
Name & Principal Position (1)   Year  Salary($)   Bonus($)(2)   ($)(3)         Options(#)          ($)(4)
- --------------------------      ----  ---------   -----------   ----------     ----------     -------------

<S>                             <C>    <C>        <C>           <C>             <C>             <C>     
L.Michael Hone ..............   1996   $338,154   $168,250      $ 89,726        44,680          $  6,157
  Chairman of the Board .....   1995   $243,124   $ 86,426      $ 74,611          --            $  7,275
  and Chief Executive Officer   1994   $185,000   $108,531      $ 63,483       820,833          $  4,550

William J. Woodard (5) ......   1996   $136,606   $ 49,600          --          28,125          $  4,106
  Vice President, Treasurer .   1995   $116,000   $  7,273      $ 19,118          --            $  3,438
  and Chief Financial Officer   1994   $ 43,541   $ 12,315          --          57,230          $  1,499

William L. Parnell, Jr. (6) .   1996   $ 71,502   $167,042      $102,754        35,000          $  2,146
  Vice President, Operations

Brad R. Reddersen (6) .......   1996   $ 72,273   $165,441          --          35,000          $  1,809
  Vice President, Engineering
  and Product Development

Stuart M. Itkin (7) .........   1996   $127,356  $ 31,300     $ 32,908          15,625         $   2,668
  Vice President, Marketing .   1995   $ 94,615  $  4,512     $ 31,484          25,000         $   1,991


</TABLE>
<PAGE>



(1)      Identified positions are as of February 1, 1997.

(2) Bonus amounts to Messrs. Hone, Woodard and Itkin are payable pursuant to the
Company's  Management  Incentive  Plan and Employee  Profit  Sharing  Plan.  See
"REPORT OF THE  COMPENSATION  COMMITTEE  OF THE BOARD OF  DIRECTORS ON EXECUTIVE
COMPENSATION."  In addition,  a portion of Mr. Hone's bonus for each of 1996 and
1995 consists of a Recognition  Bonus.  See "Employment  Contracts and Severance
and  Change-in-Control  Arrangements."  Bonus  amounts  to Messrs.  Parnell  and
Reddersen are payable  pursuant to Spectra's 1996 Management  Incentive Plan and
Phantom  Stock Option  Plan.  See "REPORT OF THE  COMPENSATION  COMMITTEE OF THE
BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION."

     (3) Except as noted, none of the Named Executive Officers received personal
benefits in excess of the lesser of $50,000 or 10% of such individual's reported
salary and bonus for 1996,  1995 or 1994.  The  amounts in this  column for 1996
include the  following:  Mr.  Hone:  $31,287 for amounts  paid on his behalf for
premiums on enhanced life and disability insurance policies; $37,019 for amounts
paid in lieu of vacation accrued;  and other amounts for automobile expenses and
reimbursement for personal financial planning services. Mr. Parnell: $86,007 for
relocation  expenses  and the  balance  for  amounts  paid  in lieu of  vacation
accrued.  Mr. Itkin:  $9,627 for automobile  expenses;  $12,927  representing an
allowance for housing expenses; and other amounts representing reimbursement for
personal financial planning services and payments in lieu of vacation accrued.

     The  amounts in this  column for 1995  include  the  following:  Mr.  Hone:
$23,594  for  amounts  paid on his  behalf for  premiums  on  enhanced  life and
disability  insurance  policies;  $27,500 for  amounts  paid in lieu of vacation
accrued;  and other  amounts  for  automobile  expenses  and  reimbursement  for
personal  financial  planning  services.  Mr.  Woodard:  $10,296 for  automobile
expenses;  and other amounts for personal financial planning services,  premiums
on enhanced  life and  disability  insurance  policies  and  payments in lieu of
vacation  accrued.   Mr.  Itkin:   $8,078  for  automobile   expenses;   $13,547
representing an allowance for housing  expenses;  and other amounts for personal
financial planning services and relocation expenses.

         The 1994 amount for Mr. Hone  includes  $36,691 for  reimbursement  for
family travel expenses and other amounts for automobile  expenses,  for personal
financial planning services and for payments in lieu of vacation accrued.

(4)      The amounts in this column for 1996 consist of the following:

         (a)      the Company's matching  contributions  to its  401(k) Plans as
follows:  Mr. Hone-$4,750; Mr. Woodard-$3,410; Mr. Parnell-$2,146; Mr. Reddersen
- -$1,809; Mr. Itkin-$2,070.
<PAGE>

         (b)      the actuarially determined value of the Company-paid premiums
on "split-dollar" life insurance as follows:  Mr. Hone-$1,407; Mr. Woodard-$696;
Mr. Itkin-$598.

         The amounts in this column for 1995 consist of the following:

         (a)      the Company's matching contributions to its 401(k) Plan as 
follows:  Mr. Hone - $3,750; Mr. Woodard - $2,838; Mr. Itkin - $1,476.

         (b)      the amount paid on behalf of the individual for premiums on 
"split-dollar" life insurance as follows:  Mr. Hone - $3,525; Mr. Woodard - 
$600; Mr. Itkin - $515

         The amounts in this column for 1994  represent the  Company's  matching
contributions to its 401(k) Plan.

(5)      Mr. Woodard became an executive officer on August 8, 1994.

(6) Messrs.  Parnell and Reddersen had been executive  officers of Spectra prior
to its acquisition by the Company on July 12, 1996. On that date Messrs. Parnell
and Reddersen became employees of the Company  retaining their same positions at
Spectra,  and thereafter  became executive  officers of the Company in September
1996 and  December  1996,  respectively.  While the salary  amounts  for Messrs.
Parnell and  Reddersen  reflect  payments  for the period July 12, 1996  through
December  31,  1996,  the bonus  amounts  for them were based upon the full year
financial performance of Spectra as though it had not been acquired in July 1996
and were paid in their entirety by the Company.

(7)      Mr. Itkin became an executive officer of the Company on March 13, 1995.

Options and Stock Appreciation Rights
- -------------------------------------

         The following  tables  summarize  option  grants and  exercises  during
fiscal 1996 to or by the Named Executive Officers,  and the value of the options
held by such persons at the end of fiscal  1996.  No stock  appreciation  rights
("SARs") have ever been granted by the Company.


<PAGE>
<TABLE>
                              Option Grants in 1996

<CAPTION>
                                                                                       Potential Realizable Value
                                                                                          at Assumed Annual Rates
                                                                                        of Stock Price Appreciation
                                            Individual Grants                                for Option Term(1)
                        -------------------------------------------------------------   ----------------------------
                         Number of         Percent of
                         Securities      Total Options
                         Underlying        Granted to      Exercise or
                          Options         Employees in      Base Price     Expiration
        Name            Granted (#)     Fiscal 1996 (2)   ($/Share)(3)     Date (4)       5% ($)         10% ($)
        ----            -----------     ---------------   ------------     --------       ------         -------
                   
<S>                      <C>                  <C>         <C>              <C>            <C>            <C>     
L. Michael Hone          44,680 (5)           4.7%        $7.875           1/12/01        $97,179        $214,687

William J. Woodard       13,125 (5)           1.4%        $7.875           1/12/01        $28,547        $ 63,066
                         15,000 (6)           1.6%        $6.875           10/4/02        $35,025        $ 79,575

William L. Parnell,      35,000 (7)           3.7%        $6.875           10/4/02        $81,725        $185,675
Jr.

Brad R. Reddersen        35,000 (6)           3.7%        $6.875           10/4/02        $81,725        $185,675

Stuart M. Itkin          13,125 (5)           1.4%        $7.875           1/12/01        $28,547        $ 63,066
                          2,500 (6)           0.3%        $6.875           10/4/02        $ 5,838        $ 13,263
</TABLE>


     (1) The potential  realizable  value portion of the table  illustrates  the
value that might be realized upon exercise of the options  immediately  prior to
the  expiration  of their  term,  assuming  the  specified  compounded  rates of
appreciation on the Company's  Common Shares over the term of the options.  This
hypothetical  value is based  entirely on assumed  annual growth rates of 5% and
10% in the  value of the  Company's  stock  price  over the term of the  options
granted in 1996. The assumed rates of growth were selected by the Securities and
Exchange  Commission  for  illustration  purposes  only, and are not intended to
predict future performance and prospects.

     (2)  Percentages  indicated are based on a total of 953,419 options granted
to 187 employees during 1996.

     (3) The  exercise  price  per  share  is 100% of fair  market  value of the
Company's Common Shares on the date of grant.

     (4) All stock options expire five to six years after the date of grant.

     (5) Options were granted  pursuant to the 1987 Stock Option Plan on January
12, 1996 and were  exercisable in three equal  installments on January 12, 1997,
January 12, 1998 and January 12, 1999, respectively.

     (6) Options were granted  pursuant to the 1987 Stock Option Plan on October
4, 1996 and are  exercisable  in four  equal  installments  on  October 4, 1997,
October 4, 1998, October 4, 1999 and October 4, 2000, respectively.

     (7) Options were granted  pursuant to the 1994 Stock Option Plan on October
4, 1996 and are  exercisable  in four  equal  installments  on  October 4, 1997,
October 4, 1998, October 4, 1999 and October 4, 2000, respectively.

<PAGE>
<TABLE>



       AGGREGATED OPTION EXERCISES IN 1996 AND 1996 YEAR-END OPTION VALUES
<CAPTION>

                                                           Number of Securities             Value of Unexercised
                                                           Underlying Unexercised Options   In-the-Money Options at
                                                           at December 31, 1996 (#)         December 31, 1996 ($)(2)
                                                           ------------------------         ------------------------
                        Shares Acquired        Value
Name                    on Exercise (#)   Realized ($)(1)  Exercisable     Unexercisable  Exercisable     Unexercisable
- ----                    ---------------   ---------------  -----------     -------------  -----------     -------------

<S>                       <C>               <C>              <C>             <C>            <C>              <C>    
L. Michael Hone .......   58,500            $ 98,850         929,833         194,680        $125,375         $34,375

William J. Woodard ....    ----               ----            57,230          28,125             ---         $ 3,750

William L. Parnell, Jr.    ----               ----              ----          35,000             ---         $ 8,750

Brad R. Reddersen .....    ----               ----              ----          35,000             ---         $ 8,750

Stuart M. Itkin .......    ----               ----              ----          40,625             ---         $   625

</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, 1996 was $7.125.  Value is  calculated  on the
basis of the  difference  between the option price and $7.125  multiplied by the
number of Common Shares underlying the option.


Employment Contracts and Severance and Change-in-Control 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 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").



<PAGE>


         Under the Agreement,  Mr. Hone receives a salary ("Base 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 a certain performance goal ("Performance  Goal"), as adopted
by the Board of Directors  prior to the  beginning  of each year.  As amended in
February 1997, the  Performance  Bonus ranges from 0% to 170% of Base Salary and
no Performance  Bonus will be paid if less than 80% of the  Performance  Goal is
achieved.  The  Performance  Goal will be the same as the  performance  measures
established  for  all key  employees  pursuant  to the  terms  of the  Company's
recently  adopted  Management  Incentive  Plan. See "REPORT OF THE  COMPENSATION
COMMITTEE OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION."

         Under the Agreement, the Company is paying the premiums associated with
a personal life insurance  policy with a minimum  coverage of $5,000,000 in term
insurance,  which policy is 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 certain  indebtedness  under
certain  circumstances.  See  "Interest of Directors  and  Management in Certain
Transactions" below.

         If Mr. Hone's services are terminated without cause (as defined below),
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 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  below)  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 three
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 below) or upon the resignation of Mr.
Hone in certain  circumstances  following a Non-Approved  Change-in-Control  (as
defined below), the Company will pay Mr. Hone an amount equal to three 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  (as defined  below) or without cause (as defined  below),  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 $1,000 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.

         William J. Woodard

         Pursuant  to  a  Change-in-Control/Severance  Agreement  (the  "Woodard
Agreement") dated December 23, 1996 between the Company and Mr. Woodard,  in the
event of the  termination  of Mr.  Woodard's  employment  by the Company for any
reason other than Termination for Cause (as defined below), death, disability or
a  Change-in-Control  (as defined  below),  the Company will continue to pay Mr.
Woodard for a period of one year following  such  termination an amount equal to
his salary at the annual rate then in effect.  In  addition,  the  Company  will
provide him with his then current health,  dental, life and accidental death and
dismemberment  insurance  benefits  for a  period  of one  year  following  such
termination. The Woodard Agreement contains a covenant not-to-compete during the
one-year period in which severance  benefits are being paid. In the event of the
termination of Mr. Woodard's  employment  within the two-year period following a
Change-in-Control (as defined below) of the Company, and such termination is (i)
by the  Company  for any reason  other than  Termination  for Cause (as  defined
below) or (ii) by Mr.  Woodard if he terminates  his  employment for Good Reason
(as defined below),  the Company will pay Mr. Woodard in a lump sum cash payment
an amount  equal to the  product of the sum of (x) his salary at the annual rate
then in effect and (y) the highest  annual bonus paid to him under the Company's
current Management Incentive Plan or any successor plan in the three full fiscal
years preceding termination  multiplied by 2.9. In addition, Mr. Woodard will be
immediately  vested in any retirement,  incentive or option plans then in effect
and the  Company  will  continue to provide  him with his then  current  health,
dental,  life and accidental death and  dismemberment  insurance  benefits for a
period of three years.

         If any of the payments to Mr. Woodard 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.



<PAGE>


         William L. Parnell, Jr.

         Mr. Parnell, who had been an executive officer of Spectra,  became Vice
President,  Operations of the Company in September  1996. As a result of the new
position, Mr. Parnell relocated from Spectra's facility in Eugene, Oregon to the
Company's  headquarters in Webster,  New York and the Company reimbursed him for
all  relocation  expenses.  Mr.  Parnell also received an additional one month's
base salary to compensate him and his family for the inconvenience in making the
move. The Spectra  Severance Letter entered into between Mr. Parnell and Spectra
on March 31, 1996 (the "Parnell Spectra Severance  Letter")  continues to remain
in effect,  except that the "start date" for determining a Change-in-Control was
changed  from July 12, 1996 to  September 1, 1996 and the "end date" after which
there would be no severance payment for termination of employment as a result of
Change-in-Control  was changed  from 18 months  after July 12, 1996 to 54 months
after September 1, 1996. Accordingly,  if Mr. Parnell's employment is terminated
without  Cause  (as  defined  below)  by the  Company  or if he  terminates  his
employment  with the Company for Good  Reason (as  defined  below),  then if the
termination  is prior to March 1, 1998,  the Company,  for a period of 18 months
following  such  termination,  will pay him an amount  equal to 133% of his then
current  monthly base salary and will provide him with his then current  health,
dental, life and accidental death and dismemberment  insurance benefits.  If the
termination  is  subsequent  to March 1,  1998 and prior to March 1,  2001,  the
Company  will pay the  foregoing  severance  benefits  for a period of 12 months
following such termination.

         Brad R. Reddersen


         Although the Company has not entered into any  employment  or severance
agreement with Mr. Reddersen,  the Spectra Severance Letter entered into between
Mr.  Reddersen and Spectra on March 31, 1996 (the "Reddersen  Spectra  Severance
Letter")  continues  to remain in  effect.  Pursuant  to the  Reddersen  Spectra
Severance Letter, if, prior to January 12, 1998, Mr.  Reddersen's  employment is
terminated  without Cause (as defined  below) by the Company or if he terminates
his employment with the Company for Good Reason (as defined below), for a period
of 18 months following such  termination,  the Company will pay to him an amount
equal to 133% of his then  current  monthly base salary and provide him with his
then  current  health,  dental,  life and  accidental  death  and  dismemberment
insurance benefits.

         John F. O'Brien

         On July  12,  1996,  the date on which  Spectra  became a wholly  owned
subsidiary  of the  Company,  the Company  entered  into a six-month  employment
agreement (the "O'Brien  Agreement") with Mr. O'Brien, who had been President of
Spectra,  pursuant to which he was  employed as  President  of the Company  with
salary,  bonus and benefits equivalent to those which he had been receiving from
Spectra.  Accordingly,  during 1996, the Company paid to Mr. O'Brien a salary of
$115,000,  a bonus of $327,036 (calculated pursuant to Spectra's 1996 Management
Incentive Plan and based upon the full year financial  performance of Spectra as
though it had not been  acquired by the Company) and certain  personal  benefits

<PAGE>

aggregating  $85,634.  In  addition,  the O'Brien  Agreement  provided  that Mr.
O'Brien would  continue to have the rights to certain  severance  benefits which
had been set forth in the letter  dated March 31, 1996  between  Spectra and Mr.
O'Brien (the "O'Brien Spectra Severance Letter"), except that for the purpose of
calculating  the amount of the  severance  payments,  the "start  date" would be
January  12, 1997 rather  than July 12,  1996.  Pursuant to the O'Brien  Spectra
Severance  Letter,  the Company  will pay Mr.  O'Brien for a period of 30 months
following the date of  termination  of  employment  (January 12, 1997) an amount
equal to 137.5% of his monthly base salary (an  aggregate of $920,000)  and will
continue to provide  him with  health,  dental,  life and  accidental  death and
dismemberment  insurance  benefits.  In  addition,   pursuant  to  a  consulting
agreement  entered into between the Company and Mr.  O'Brien on January 9, 1997,
Mr. O'Brien will provide the Company with up to 20 hours per month of consulting
services  during the period between  January 13, 1997 and July 12, 1997 at a fee
of $5,000 per month.

         Certain Definitions.  As used in the foregoing agreements and 
         arrangements:

         (a)  Change-in-Control  generally  means the  acquisition of 30% of the
Company's  voting  securities,  or a  change  of 1/3 of the  incumbent  Board of
Directors  without the prior  approval of the members of the incumbent  Board of
Directors,   or  the  merger  or  consolidation  of  the  Company  with  another
corporation  where the shareholders of the Company would not,  immediately after
the merger or  consolidation,  own at least 50% of the voting  securities of the
corporation issuing the cash or securities in the merger or consolidation or the
sale of substantially all of the assets of the Company.

         (b)      Non-Approved Change-in-Control generally means a Change-in-
Control that has not been approved by a majority of the members of the Board of
 Directors.

         (c)  Termination  for  Cause  generally  means the  termination  of the
employment  of an officer  because  the officer has failed or refused to perform
such  services  as may  reasonably  be  delegated  to him  consistent  with  his
position,  or has been grossly  negligent in connection  with the performance of
his duties,  or has committed acts  involving  dishonesty,  willful  misconduct,
breach of fiduciary duty, fraud, or any similar offense which materially affects
his ability to perform his duties for the  Company or may  materially  adversely
affect the Company or has been convicted of a felony.
<PAGE>

         (d) Good Reason  generally means an officer's  annual rate of salary is
reduced  from the annual rate then  currently in effect or the  officer's  other
employee  benefits  are in the  aggregate  materially  reduced  from  those then
currently in effect,  (unless such  reduction  of employee  benefits  applies to
employees of the Company),  or the  officer's  place of employment is moved from
its then current location,  or the officer is assigned duties that are demeaning
or  are  otherwise  materially  inconsistent  with  the  duties  then  currently
performed by the officer.

         (e)  Termination  without Cause  generally means the termination of the
employment of an officer for reasons other than death,  disability,  termination
for cause or termination upon Change-in-Control.

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 1996 was in excess
of $60,000.
                                 Largest
                              Aggregate Amount
                            of Indebtedness at     Amount Outstanding    Rate of
Name of Individual          any time during 1996      on 2/1/97         Interest
- ------------------          --------------------      ---------         --------

Robert S. Ehrlich           $232,500                   $218,127            7.34%
 Director

L. Michael Hone             $360,431 (1)               $316,237            7.34%
 Chairman of the Board      $381,775 (2)               $381,775            9.50%
 & Chief Executive Officer

(1)      Indebtedness incurred in 1995 (the "1995 Indebtedness")
(2)      Indebtedness incurred in 1996


     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  of the  1995
Indebtedness  still 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 1996,  the Company  paid  approximately  $689,300 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, 1991 through  December
31,  1996,  with the  Standard  and Poor's 500 Index and the Standard and Poor's
High  Tech  Composite  Index.  Comparisons  of this  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, 1991 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.


                Comparison of Five Year Cumulative Total Return*
                     Among PSC Inc., The S&P 500 Index and
                           The S&P Technology Sector

                        Dec.   Dec.   Dec.   Dec.  Dec.  Dec.
                        1991   1992   1993   1994  1995  1996
                        ----   ----   ----   ----  ----  ----
PSC Inc. .............. $100    132     63    137    97    75
S&P 500 ...............  100    108    118    120   165   203
S&P Technology Sector .  100    104    128    149   215   305

*  $100 invested on 12/31/91 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 (Messrs. O'Shea (Chairman),  Henry
and 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 and Chief Executive Officer, Mr. Hone,
are described below.

         In order to determine the  competitiveness  of its pay  structure,  the
Company and the Committee  periodically  utilize the services of an  independent
compensation  consultant  (the  "Consultant").  In April  1996,  the  Consultant
presented a report (the "April Report") analyzing  compensation  information for
similar-sized  companies  (revenues of $100 million) in  comparable  industries.
Then,  following the Company's  acquisition of Spectra in July 1996, whereby the
Company  became a company  twice as large in size and scope as it had been,  the
Consultant submitted a report (the "October Report") reviewing the impact of the
acquisition  on  executive  compensation  issues.  The October  Report  analyzed
compensation  information  for high  technology  companies with revenues of $200
million. In January 1997, the Consultant  presented a report (the "1997 Report")
recommending a plan design for a new management incentive program.

         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 upon a  comparison  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 or her performance  level.  The base salaries
are normally reviewed annually.  On the basis of the October Report and in order
that the salaries of Company  officers be competitive  with those of officers in
comparable positions in high technology companies with revenues of $200 million,
the base salaries of certain executive  officers of the Company were adjusted to
reflect the average in the market (the 50th percentile) for that position.
<PAGE>

         Annual Incentive: To reward performance,  the Company provides eligible
executives with  additional  current  compensation  in the form of bonuses.  The
annual  incentive  program for 1996  consisted of two bonus plans:  the Employee
Profit Sharing Plan (the "EPSP") in which all employees who had been employed by
the  Company  for 90 days or more were  eligible  to  receive  payments  and the
Management  Incentive  Plan (the  "MIP") in which  certain key  executives  were
eligible  to  participate.  Each of these  plans is  closely  related to Company
performance.  Under the EPSP,  a pool not  exceeding  10% of the  Company's  net
income before taxes,  bonuses and non-recurring  costs is established,  and each
employee is entitled to receive a payment  which is equal to that  percentage of
the pool that such employee's 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 1996,  $28,860  was  allocated  to the EPSP  pool and  payments  were made to
approximately 470 employees.  However,  no payments were made in 1996 to any key
executive  from  the EPSP  pool.  In the  case of the  MIP,  awards  aggregating
$200,000  were  made to  approximately  30 key  executives,  principally  senior
management,   vice  presidents  and  department  managers,  based  upon  overall
performance  of the Company as measured by return on capital  employed  ("ROCE")
and sales growth.  In addition,  in 1996, 16 key  executives  received a special
discretionary  bonus for their  performance  in 1995 in the aggregate  amount of
$291,000.

         Key executives of Spectra did not participate in either the EPSP or the
MIP in 1996.  Instead,  the incentive award plans of Spectra  remained in effect
for them throughout 1996. Spectra's 1996 Management Incentive  Compensation Plan
utilized  a  formula  similar  to that of the MIP and  provided  cash  incentive
payments based upon the full year financial performance of Spectra determined as
if Spectra had not been acquired at mid-year.  Based upon sales growth and ROCE,
awards  aggregating  $1,732,882 were made to approximately 28 senior  executives
and department managers. In addition,  most employees of Spectra,  including key
executives, received a pay-out under Spectra's "Phantom Stock" Plan, pursuant to
which each  employee  had  received a grant of 100 shares of "Phantom  Stock" on
January 1, 1994 and was entitled to receive the appreciated  value that may have
occurred at the end of a three-year  period (December 31, 1996). An aggregate of
approximately $661,700 was paid to 325 employees under this plan.

         Based upon the 1997  Report,  the  Committee  adopted a new  Management
Incentive  Program for 1997 (the "New MIP") which will be  applicable  to all of
the Company's key executives and department managers.  The New MIP provides cash
incentive  awards based upon overall  performance  by the Company as measured by
ROCE and sales  growth.  ROCE is  defined  as  operating  income  divided by net
average capital as reported in the Company's financial statements.  Sales growth
is defined as the  percentage  increase of 1997 fiscal  year  revenue  over 1996
fiscal year pro forma revenue. Both 1996 and 1997 revenue will include Spectra's
revenue for the full year. For 1997, in determining incentive payouts, ROCE will
be weighted  more heavily than sales growth.  If the target is achieved,  awards
varying from 10% to 60% of base salary will be paid.  Below a threshold level of
performance,  no awards  will be  granted.  If the target is  surpassed,  awards
increase,  depending  on  the  percentage  of  target  achieved.  The  incentive
percentage  for an employee  is based upon  position in the Company and is based
upon market comparisons.
<PAGE>

         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 date 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.

         In January 1996, options for an aggregate of 214,465 Common Shares were
granted by the Committee to officers and key employees of the Company, including
those Named  Executive  Officers who were employees of the Company at that time.
All option grants were  consistent  with market  practices  for high  technology
companies with revenues of $100 million.

         In October 1996,  following the acquisition of Spectra,  options for an
aggregate  of 396,454  Common  Shares were  granted by the  Committee to certain
officers and employees of both the Company and Spectra. The option grants to the
officers  and  employees  of the Company were  designed to be  competitive  with
option grants made by high  technology  companies with revenues of $200 million;
those option  grants to officers and  employees of Spectra were designed also to
encourage  them  to  identify   their   interests  with  the  interests  of  the
shareholders  of the  Company.  In  making  its  determinations,  the  Committee
utilized  the data  contained  in the October  Report and all the option  grants
reflected stock option  multiples  which are typically used in granting  options
for similar size  companies.  All the option grants fell within the market based
multiples  with the exception of the stock option grants to Messrs.  Parnell and
Reddersen and one other senior executive of Spectra.  Their grants were slightly
higher than market and reflected a one-time incentive to encourage them to focus
on the  long-term  shareholder  interests  of the Company and to reward them for
assuming additional responsibilities as executives of the Company .

         CEO Compensation

         The  compensation  of the Chief  Executive  Officer  reflects  the same
elements as the compensation of the other executive officers. As discussed above
(See "EXECUTIVE  OFFICER  COMPENSATION - Employment  Contracts and Severance and
Change-in-Control  Arrangements"),  a new employment  agreement was entered into
with Mr. Hone in September 1995. To reflect the fact that the Company doubled in
size and  revenues  following  the  acquisition  of Spectra  in July  1996,  the
Committee  in October 1996  increased  Mr.  Hone's base salary from  $325,000 to
$385,000,  which was the 75th  percentile  of the market based salary ranges for
high technology companies with revenues of $200 million.
<PAGE>

         Of the  $168,250  received  by Mr.  Hone as a bonus for  1996,  $96,250
represented  the  Recognition  Bonus set forth in his  Employment  Agreement and
$72,000 represented a special,  discretionary bonus for his performance in 1995.
Although Mr. Hone would have also been entitled to a Performance  Bonus for 1996
(calculated  in the same manner as awards under the MIP for the other  executive
officers), he declined said bonus, believing that the performance of the Company
in 1996 did not justify a payment to him. In 1997, Mr. Hone's  Performance Bonus
will be calculated under the New MIP.

         As shown in the  table of  Option  Grants  in  Fiscal  1996 on page  16
herein,  Mr.  Hone was  granted a stock  option on January  12,  1996 for 44,680
shares.  This option grant was  determined  in the same manner as that for other
key  employees  and was based  upon a  multiple  of base  salary.  No option was
granted to Mr. Hone in October  1996 at the time that  options  were  granted to
certain other executives and key employees.

         Tax Considerations

         Effective January 1, 1994,  Section 162(m) of the Internal Revenue Code
of 1986, as amended,  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. The
Committee  believes that all of the Company's 1996 compensation  expense will be
deductible for federal income tax purposes.

                                                     Compensation Committee

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

<PAGE>


Compensation Committee Interlocks and Insider Participation

     The  members of the  Compensation  Committee  consist  of Messrs.  James C.
O'Shea (Chairman),  James W. Henry 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.

Section 16(a) Beneficial Ownership Reporting Compliance

         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 1996 fiscal year,  all filing  requirements
applicable to its officers,  directors  and greater than 10%  beneficial  owners
were complied with.



<PAGE>


                         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.


                                  OTHER MATTERS

         The Board of Directors knows of no other matters to be presented at the
Annual  Meeting,  but if other  matters  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, 1996 (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 31, 1997
           Rochester, New York


<PAGE>

                                                           PROXY
                              PROXY PSC INC. PROXY
                         ANNUAL MEETING OF SHAREHOLDERS
                              TUESDAY, MAY 6, 1997

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 Rochester Riverside Convention Center,
123 East Main  Street,  Rochester,  New York on May 6,  1997 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)
- --------------------------------------------------------------------------------
<PAGE>




                                                               ------
                                                               Common

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

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

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

         Donald K. Hess             James C. O'Shea           Justin L. Vigdor

2.       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.

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

                                   Dated:                             , 1997
                                               -----------------------
                                   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