EMERSON RADIO CORP
DEF 14A, 1997-12-04
HOUSEHOLD AUDIO & VIDEO EQUIPMENT
Previous: DUKE ENERGY CORP, 8-K, 1997-12-04
Next: F&M NATIONAL CORP, 8-K, 1997-12-04




                                                                          
                               SCHEDULE 14A
                              (Rule 14a-101)
                                     
                  INFORMATION REQUIRED IN PROXY STATEMENT
                                     
                         SCHEDULE 14A INFORMATION
                                     
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                         (Amendment No.         )

Filed by Registrant   X
Filed by a Party other than the Registrant
Check the appropriate box:
      Preliminary Proxy Statement
      Confidential, for Use of the Commission Only 
          (as permitted by Rule 14a-6(e) (2))
  X   Definitive Proxy Statement
      Definitive Additional Materials
      Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                              EMERSON RADIO CORP.
             (Name of Registrant as Specified In Its Charter)
                                     
  (Name of Person(s) Filing Proxy Statement, If Other Than the Registrant)
                                     
Payment of Filing Fee (Check the appropriate box):

X    No fee required.

     Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

       (2) Aggregate number of securities to which transactions 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

     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) Date Filed:

                                                                         
                             EMERSON RADIO CORP.
                              Nine Entin Road
                               P.O. Box 430
                     Parsippany, New Jersey 07054-0430
                                     
                 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD JANUARY 6, 1998


      As  a  stockholder  of Emerson Radio Corp. (the "Company"),  you  are
hereby  given  notice of and invited to attend in person or  by  proxy  the
Annual  Meeting  of  Stockholders of the Company to be  held  at  Columbian
Country Club, 2525 Country Club Drive, Carrollton, Texas 75006, on Tuesday,
January 6, 1998 at 1:00 p.m. (local time), for the following purposes:

      1.   To elect five directors for a one-year term; and

      2.   To transact such other business as may properly come before the
meeting and any adjournment(s) thereof.

     The Board of Directors has fixed the close of business on November 25,
1997  as  the  record  date (the "Record Date") for  the  determination  of
stockholders  entitled to notice of and to vote at  such  meeting  and  any
adjournment(s)  thereof.   Only stockholders of  record  at  the  close  of
business on the Record Date are entitled to notice of and to vote  at  such
meeting.  The transfer books of the Company will not be closed.

      YOU ARE CORDIALLY INVITED TO ATTEND THE MEETING.  HOWEVER, WHETHER OR
NOT  YOU  EXPECT  TO  ATTEND THE MEETING, MANAGEMENT DESIRES  TO  HAVE  THE
MAXIMUM  REPRESENTATION AT THE MEETING AND RESPECTFULLY REQUESTS  THAT  YOU
DATE,  EXECUTE AND MAIL PROMPTLY THE ENCLOSED PROXY IN THE ENCLOSED STAMPED
ENVELOPE  FOR  WHICH NO ADDITIONAL POSTAGE IS REQUIRED  IF  MAILED  IN  THE
UNITED  STATES.  A proxy may be revoked by a stockholder any time prior  to
its use as specified in the enclosed proxy statement.

                                   By Order of the Board of Directors


                                   ELIZABETH J. CALIANESE,
                                   Vice President-Human Resources
                                   and Secretary

Parsippany, New Jersey
December 3, 1997

                          YOUR VOTE IS IMPORTANT.
                  PLEASE EXECUTE AND RETURN PROMPTLY THE
           ENCLOSED PROXY CARD IN THE ENVELOPE PROVIDED HEREIN.

                          EMERSON RADIO CORP.
                        _____________________
        
                           PROXY STATEMENT
                        _____________________

               FOR THE ANNUAL MEETING OF STOCKHOLDERS
                    TO BE HELD JANUARY 6, 1998
                        _____________________
 

TO OUR STOCKHOLDERS:

      This  Proxy  Statement is furnished to stockholders of Emerson  Radio
Corp.  (the  "Company"  or  "Emerson") for use at  the  Annual  Meeting  of
Stockholders  to be held at the date, time and place and for  the  purposes
set forth in the accompanying Notice of Annual Meeting of Stockholders,  or
at  any  adjournment or adjournments thereof (the "Annual  Meeting").   The
enclosed  proxy  is solicited on behalf of the Board of  Directors  of  the
Company and is subject to revocation at any time prior to the voting of the
proxy.   Unless  a contrary choice is indicated, all duly executed  proxies
received  by  the Company will be voted in accordance with the instructions
set  forth  on the back side of the proxy card.  The record of stockholders
entitled  to vote at the Annual Meeting was taken at the close of  business
on  November 25, 1997 (the "Record Date").  The approximate date  on  which
this  Proxy Statement and the enclosed proxy are first being sent or  given
to stockholders is December 5, 1997.

         VOTING PROCEDURES AND REVOCABILITY OF PROXIES

      The accompanying proxy card is designed to permit each stockholder of
record  at  the  close  of business on November 25, 1997  to  vote  in  the
election of directors.  The proxy card provides space for a stockholder  to
vote  in  favor of or to withhold voting for the nominees for the Board  of
Directors.  The election of directors will be decided by a plurality vote.

      The  holders of a majority of the outstanding shares of common stock,
par  value  $.01  per share (the "Common Stock") entitled to  vote  at  the
Annual Meeting, present in person or by proxy, will constitute a quorum for
the  transaction  of business at the Annual Meeting.  If a  quorum  is  not
present,  the  Annual Meeting may be adjourned from time to  time  until  a
quorum is obtained.  Shares as to which authority to vote has been withheld
with  respect  to  the  election of any nominee for director  will  not  be
counted  as  a  vote  for  such nominee. Broker nonvotes  are  counted  for
purposes  of  determining  the presence or absence  of  a  quorum  for  the
transaction  of  business. A broker nonvote will  have  no  effect  on  the
outcome  of the election of directors.  Stockholders are urged to sign  the
accompanying form of proxy and return it promptly.

      When a signed card is returned with choices specified with respect to
voting  matters, the shares represented are voted by the proxies designated
on  the proxy card in accordance with the stockholder's instructions.   The
proxies for the stockholders are Geoffrey P. Jurick and John P. Walker.   A
stockholder desiring to name another person as his or her proxy may  do  so
by  crossing  out  the  name of the designated proxies  and  inserting  the
name(s)  of such other person(s) to act as his or her proxy(ies).  In  that
case,  it will be necessary for the stockholder to sign the proxy card  and
deliver  it to the person named as his or her proxy and for the  person  so
named  to be present and vote at the Annual Meeting.  Proxy cards so marked
should not be mailed to the Company.

      If  a  signed proxy card is returned and the stockholder has made  no
specifications with respect to voting matters, the shares will be voted for
the  election  of the five nominees for director and, at the discretion  of
the  proxies, on any other matter that may properly come before the  Annual
Meeting  or any adjournment(s).  Valid proxies will be voted at the  Annual
Meeting and at any adjournment in the manner specified.

      Any  stockholder of the Company has the unconditional right to revoke
his  or  her  proxy  at any time prior to the voting  thereof  by  any  act
inconsistent  with  the proxy, including notifying  the  Secretary  of  the
Company  in writing, executing a subsequent proxy, or personally  appearing
at  the Annual Meeting and casting a contrary vote.  However, no revocation
shall  be  effective unless notice of such revocation has been received  by
the Company at or prior to the Annual Meeting.

      The  total issued and outstanding capital stock of the Company as  of
November  25, 1997 consisted of  45,739,099 shares of Common  Stock.   Each
share of Common Stock is entitled to one vote.

                           ELECTION OF DIRECTORS

      Five directors are proposed to be elected at the Annual Meeting.   If
elected,  each director will hold office until the next annual  meeting  of
stockholders  or  until his successor shall be elected and  shall  qualify.
The  election  of  directors will be decided  by  a  plurality  vote.   All
nominees named below are members of the present Board of Directors  of  the
Company.  All nominees have consented to serve if elected.  If any  nominee
becomes  unable to serve, the shares represented by all valid proxies  will
be  voted  for the election of such substitute as the Board may  recommend,
the  Board may reduce the number of directors to eliminate the vacancy,  or
the  Board  may  fill  the  vacancy at a  later  date  after  selecting  an
appropriate nominee.  Management has no reason to believe that any  of  the
nominees named below will be unable to serve.

      Nominations for election to the Board of Directors may be made by the
Board  of  Directors,  a nominating committee appointed  by  the  Board  of
Directors  or  by  any  stockholder entitled to vote for  the  election  of
directors. Nominations made by stockholders must be made by written  notice
to the Secretary of the Company at its corporate offices in Parsippany, New
Jersey.  Such notice shall set forth as to each proposed nominee who is not
an  incumbent director:  (a) the name, age, business address and, if known,
residence  address  of  each  nominee proposed  in  such  notice;  (b)  the
principal occupation or employment of each such nominee; (c) the number  of
shares  of Common Stock of the Company that are beneficially owned by  each
such  nominee and the nominating stockholder; and (d) any other information
concerning  the  nominee  that  must be  disclosed  of  nominees  in  proxy
solicitations  pursuant  to Rule 14(a) of the Securities  Exchange  Act  of
1934,  as  amended (the "Exchange Act").  Any such recommendation  must  be
accompanied by a written statement from the individual giving  his  or  her
consent to be named as a candidate and, if nominated and elected, to  serve
as a director.

      The nominees named below were nominated for election to the Board  of
Directors of the Company by the current Board of Directors.  The name, age,
business  experience and public directorships of each nominee for  director
are as follows:

GEOFFREY P. JURICK, 56, Chairman of the Board, Chief Executive Officer  and
President.   Mr.  Jurick  has  served as  Director  since  September  1990,
President  since April 1997, Chief Executive Officer since July  1992,  and
Chairman  since  December  1993.   Mr. Jurick  also  previously  served  as
President  from July 1993 to October 1994. Since December 1996, Mr.  Jurick
has  served as a Director and Chairman of the Board of Sport Supply  Group,
Inc.  ("SSG"), a company whose securities are traded on the New York  Stock
Exchange  under the symbol "GYM".  Mr. Jurick has served as Chief Executive
Officer  of  SSG  since  January 23, 1997.  Mr.  Jurick  beneficially  owns
approximately  64.2%  of the issued and outstanding  common  stock  of  the
Company.  The Company beneficially owns approximately 36% of the issued and
outstanding common stock of SSG.  From March 1990 until approximately 1994,
Mr. Jurick was President and Director of Fidenas Investment Limited.  Since
December 1993, Mr. Jurick has served as a Director of Fidenas International
Limited,  L.L.C.  and its predecessor ("FIN") and, since May  1994,  as  an
officer  and general manager of FIN.  Mr. Jurick has served as a  Director,
Chairman,  and  Chief  Executive  Officer of  GSE  Multimedia  Technologies
Corporation ("GSE"), which is traded in the over-the-counter market,  since
May  1994.  Since March 1996, Mr. Jurick has served as Chairman of  Elision
International  Ltd. ("Elision").  For more than the past  five  years,  Mr.
Jurick has held a variety of senior executive positions with several of the
entities comprising the Fidenas group of companies ("Fidenas Group"), whose
activities  encompass  merchant  banking,  investment  banking,  investment
management,  and  corporate  development.  See "Certain  Relationships  and
Related Transactions."

ROBERT  H. BROWN, Jr., 44, has been a Director since July 1992.  Presently,
he   is   Executive  Vice  President  of  Rauscher  Pierce  Refsnes,   Inc.
("Rauscher"),  in Dallas, Texas. Since February 1994,  Mr. Brown  has  been
Executive Vice President of Capital Markets of Rauscher.  From January 1990
until  February 1994, Mr. Brown was Senior Vice President and  Director  of
the  Corporate Finance Department of Rauscher.  Since May 1993,  Mr.  Brown
has  served as a Director of Stevens Graphics Corp., which is traded on the
American Stock Exchange.

PETER G. BUNGER, 57, has been a Director since July 1992.  Presently, he is
a  consultant with Savarina AG and the Company.  Since December  1996,  Mr.
Bunger has served as a Director of SSG.  Since October 1992, Mr. Bunger has
served  as  Director of Savarina AG, engaged in the business  of  portfolio
management  monitoring in Zurich, Switzerland, and since 1992, as  Director
of  ISCS,  a  computer software company. From December 1991 until  December
1993,  he  was Vice Chairman of Montcour Bank and Trust Company Limited,  a
bank  organized  in the Bahamas and an affiliate of Fidenas  International.
From  1981 until 1992, Mr. Bunger was owner and Managing Director of  Peter
G.  Bunger Investment Consulting, a firm which supervised, controlled,  and
analyzed  investments  for  individuals.  See  "Certain  Relationships  and
Related Transactions."

JEROME H. FARNUM, 62, has been a Director since July 1992. Since July 1994,
Mr.  Farnum has been an independent consultant.  From 1979 until 1994,  Mr.
Farnum served as a senior executive with several of the entities comprising
the  Fidenas  Group, in charge of legal and tax affairs, accounting,  asset
and  investment  management,  foreign  exchange  relations,  and  financial
affairs.  See "Certain Relationships and Related Transactions."

RAYMOND L. STEELE, 62, has been a Director since July 1992.  Mr. Steele has
been  retired since September 1993. From August 1990 until September  1993,
Mr.  Steele  served  as  Executive Vice President of Pacholder  Associates,
Inc.,  a  company  providing  investment  management  and  other  financial
advisory services to institutional clients.  Mr. Steele is a member of  the
Board  of  Directors  of  Pharmhouse, Inc., a publicly-traded  retail  drug
chain, Modernfall, Inc., IPL/VSC and the GFTA Advisory Board.

          THE BOARD OF DIRECTORS URGES STOCKHOLDERS TO VOTE "FOR"
             EACH OF THE NOMINEES FOR DIRECTOR SET FORTH ABOVE
                                     
                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                           OWNERS AND MANAGEMENT

      The  following  table  sets  forth, as  of  November  25,  1997,  the
beneficial  ownership of each current director, each nominee for  director,
each  officer  named in the Summary Compensation Table, the  directors  and
executive  officers as a group and each stockholder known to management  of
the  Company  to own beneficially more than 5% of the Company's outstanding
shares  of Common Stock.  Except as otherwise indicated and based upon  the
Company's  review of information as filed with the Securities and  Exchange
Commission ("SEC"), the Company believes that the beneficial owners of  the
securities listed below have sole investment and voting power with  respect
to such shares, subject to community property laws where applicable.

<TABLE>
                                                
                                          Amount and            
                                          Nature of            
                                          Beneficial            
Name and Address of Beneficial Owners     Ownership (1)    Percent of Class
                                                         
<S>                                       <C>                  <C>
Fidenas International Limited,            29,152,542           63.7%
L.L.C.  (2)
831 Route 10                                             
Suite 38,  #113                                          
Whippany, NJ  07981                                      
                                                         
Elision International, Inc.                1,600,000            3.5%
275 Wyman Street                                         
Waltham, MA 02154                                        
                                                         
GSE Multimedia Technologies               12,000,000           26.2%
Corporation
Kostheimer-Landstrasse 36                                
55246 Mainz - Kostheim                                   
Germany D6502                                            
                                                         
Geoffrey P. Jurick* (2) (3)               29,752,542           64.2%

Robert H. Brown, Jr.*                         50,000 (4)       **

Peter G. Bunger*                              25,000 (4)       **

Jerome H. Farnum*                             25,000 (4)       **

Raymond L. Steele*                            50,000 (4)       **
                                                         
John P. Walker                               200,000 (5)       **
                                                         
Marino Andriani                               25,000 (5)       **
                                                         
John J. Raab                                  33,333 (5)       **
                                                         
Eugene I. Davis (6)                           50,100           **
                                                         
All Directors and Officers                30,170,975           64.5%
   as a Group (10 persons)  (7)                          

</TABLE>
______________________________

(*)    Director (All current directors are nominees for director)
(**)  Less than one percent

(1)  Based  on 45,739,099 shares of Common Stock outstanding as of November
     25, 1997, plus shares of Common Stock under option of any director  or
     executive  officer, exercisable within 60 days.  Does not include  (i)
     shares  of  Common Stock issuable upon conversion of 7,299  shares  of
     Series  A  Preferred Stock, (ii) Common Stock issuable upon conversion
     of  certain  warrants issued to the Company's former creditors,  (iii)
     Common Stock issuable upon exercise of outstanding options, which  are
     not  currently exercisable within 60 days, (iv) Common Stock  issuable
     upon   conversion   of   the  Company's  8-1/2%  Senior   Subordinated
     Convertible  Debentures  Due 2002 (the "Debentures"),  or  (v)  Common
     Stock  issuable upon the exercise of warrants granted to (a)  Dresdner
     Securities  (USA) Inc, ("the placement agent") and authorized  dealers
     in  connection  with the private placement of the Debentures,  or  (b)
     First  Cambridge  Securities Corporation ("First  Cambridge"),  and/or
     representatives   of  First  Cambridge  it  so   designates   or   its
     beneficiaries.
     
(2)  Consists  of  15,552,542, 1,600,000 and 12,000,000  shares  of  Common
     Stock  held  by  FIN, Elision, and GSE, respectively.  FIN  is  record
     holder  of  an additional 847,458 shares of Common Stock and  formerly
     held  such  shares  as  nominee.  The nominee  relationship  has  been
     terminated  and  FIN and Mr. Jurick disclaim beneficial  ownership  of
     such  additional  shares.   Mr.  Jurick  indirectly  owns,  through  a
     controlled holding company, approximately 95% of FIN. In addition, Mr.
     Jurick is the manager of FIN. FIN owns approximately 14.3% of Elision.
     Mr.  Jurick  indirectly  owns, through certain holding  companies  and
     beneficial interests in affiliates, a controlling interest in each  of
     GSE  and  Elision.   In  accordance with a Stipulation  and  Order  of
     Settlement,  dated June 11, 1996 (the "Stipulation"),  the  shares  of
     Common  Stock held by Elision and GSE were transferred and  registered
     in  the  name of FIN.  All of the shares owned by FIN, GSE and Elision
     are  subject to certain restrictions.  See "Certain Relationships  and
     Related Transactions."

(3)  Includes  options,  exercisable within 60 days,  to  purchase  600,000
     shares of Common Stock.

(4)  Comprised  of  options  issued pursuant to  the  Company's  1994  Non-
     Employee  Director  Stock  Option Plan.  See  "Security  Ownership  of
     Certain Beneficial Owners and Management--Compensation of Directors."

(5)  In  July  1994, the Company granted stock options to purchase  200,000
     shares of common stock to Mr. Walker exercisable at an exercise  price
     of $1 per share.  In November 1995, Mr. Raab was granted stock options
     to  purchase  50,000 shares of common stock at an  exercise  price  of
     $2.875  per  share.   In April 1996, Mr. Andriani  was  granted  stock
     options to purchase 75,000 shares of common stock at an exercise price
     of  $2.563 per share.  The options vest in annual increments  of  one-
     third,  commencing one year from the date of grant, and their exercise
     is contingent on continued employment with the Company.

(6)  Mr.  Davis  ceased  to  be  an executive officer  of  the  Company  in
     September 1997 and any stock options to which he may claim entitlement
     are  subject  to  certain litigation.  See "Certain Relationships  and
     Related Transactions."

(7)  Includes 1,018,333 shares of Common Stock subject to unexercised stock
     options which were exercisable within 60 days under the Company's Stock
     Compensation Program. Does not include options  to  purchase  an
     aggregate of 86,667 shares of Common Stock not currently exercisable
     within 60 days.

BOARD OF DIRECTORS AND COMMITTEES

      The  business  of the Company is managed under the direction  of  the
Board  of  Directors. The Board meets during the Company's fiscal  year  to
review significant developments affecting the Company and to act on matters
requiring  Board  approval. The Board of Directors  held  nine  (9)  formal
meetings  during  the  fiscal year ended March 31, 1997  ("Fiscal   1997").
During  Fiscal 1997, each member of the Board participated in at least  75%
of  all  Board and committee meetings held during the period for  which  he
served as a director and/or committee member.

      During Fiscal 1997, the Board of Directors had an Audit Committee and
a  Compensation  and  Personnel Committee to devote attention  to  specific
subjects  and to assist the Board in the discharge of its responsibilities.
The  functions of these committees and their current members are  described
below.

     AUDIT COMMITTEE.  The Company's Audit Committee is presently comprised
of  Messrs.  Brown  (Chairman), Steele and  Farnum.   The  Audit  Committee
recommends to the Board of Directors the appointment of a firm of certified
public  accountants to conduct audits of the accounts and  affairs  of  the
Company  and  monitors  the  performance of such firm,  reviews  accounting
objectives  and procedures of the Company and the findings and  reports  of
the  independent certified public accountants, and makes such  reports  and
recommendations to the Board of Directors as it deems appropriate.   During
Fiscal  1997, the Audit Committee met two (2) times and acted by  unanimous
written consent one (1) time.

      COMPENSATION AND PERSONNEL COMMITTEE.  The Compensation and Personnel
Committee,   which  is  presently  comprised  of  Messrs.   Brown,   Steele
(Chairman),  and  Bunger,  (i)  makes recommendations  to  the  full  Board
concerning   remuneration  arrangements  for  executive  management;   (ii)
administers the Company's 1994 Stock Compensation Program; and (iii)  makes
such  reports  and  recommendations, from time to time,  to  the  Board  of
Directors upon such matters as the committee may deem appropriate or as may
be  requested by the Board.  During Fiscal 1997, the Compensation Committee
met  four  (4)  times. See "Executive Compensation and Other  Information--
Report of Compensation and Personnel Committee."

      The  Board of Directors did not have a standing nominating committee,
or any other committee performing similar functions during Fiscal 1997. The
functions customarily attributable to a nominating committee were performed
by the Board of Directors as a whole.

COMPENSATION OF DIRECTORS

     Directors of the Company who are employees do not receive compensation
for serving on the Board. Non-employee Directors are paid $20,000 per annum
in  quarterly  installments.  The  Chairmen  of  the  Audit  Committee  and
Compensation and Personnel Committee each receive an additional $10,000 per
annum.   Pursuant to the terms of the Company's 1994 Non-Employee  Director
Stock  Option  Plan,  each non-employee Director  was  granted  options  to
purchase  25,000 shares of Common Stock on October 7, 1994. On  October  7,
1994,  each  Chairman  was also granted options to purchase  an  additional
25,000 shares of Common Stock.

OFFICERS

      The  following  table  sets forth certain information  regarding  the
officers of the Company as of the date hereof:

<TABLE>

Name                     Age    Position
                    
<S>                      <C>    <C>  
Geoffrey P. Jurick       56     Chairman of the Board,  Chief  Executive
                                   Officer and President, Director
John P. Walker           34     Executive Vice President, Chief Financial
                                   Officer
Marino Andriani          50     President, Emerson Radio Consumer  Products
                                   Corporation
John J. Raab             61     Senior Vice President - International
Elizabeth J. Calianese   40     Vice President - Human Resources, Secretary
Christina A. Iatrou      35     Assistant Secretary

</TABLE>

Geoffrey  P. Jurick has served as Director since September 1990,  President
since  April  1997, Chief Executive Officer since July 1992,  and  Chairman
since  December  1993.  Mr. Jurick served as President from  July  1993  to
October 1994.  See "Election of Directors."

John  P.  Walker has served as Executive Vice President and Chief Financial
Officer  since  April 1996 and was Senior Vice President  from  April  1994
until March 1996.  Mr. Walker was Vice President-Finance from February 1993
to  April  1994  and  Assistant Vice President-Finance from  June  1991  to
January 1993.  Since December 1996, Mr. Walker has served as a Director and
Chief  Financial  Officer of SSG.  See "Certain Relationships  and  Related
Transactions."

Marino  Andriani has served as President of Emerson Radio Consumer Products
Corporation  since February 1996.  From December 1994 until February  1996,
Mr.  Andriani  was  President  of Appliance Corp.  of  America,  a  Welbilt
Consumer  Products Company.  From March 1993 to December 1994, Mr. Andriani
was President of Orient Express Marketing.  Prior thereto, Mr. Andriani was
Executive Vice President-Sales of the Company from September 1990 to  March
1993.

John  J.  Raab  has  served as Senior Vice President - International  since
October 1997, Senior Vice President-Operations from October 1995 to October
1997,  and  was  Vice  President-Far East Operations from  May  1995  until
September  1995.   Prior  thereto, he was  President  and  Chief  Operating
Officer of Robeson Industries Corp. from March 1990 to March 1995.  Robeson
Industries  Corp.  filed for relief under Chapter 11 of the  United  States
Bankruptcy  Code and emerged from Bankruptcy and was sold  in  the  end  of
1994.

Elizabeth J. Calianese has served as Secretary since January 1996, as  Vice
President-Human  Resources  since May 1995 and as  Deputy  General  Counsel
since  May  1995.   From April 1991 to May 1995, Ms.  Calianese  served  as
Assistant General Counsel.

Christina A. Iatrou has served as Assistant Secretary since August 1996 and
as  Assistant  General Counsel since May 1995.  From October  1987  to  May
1995,  Ms.  Iatrou  was a senior associate with the law firm  of  Crocco  &
DeMaio, P.C. in New York City.
                                     
                EXECUTIVE COMPENSATION AND OTHER INFORMATION
                                     
COMPENSATION OF EXECUTIVE OFFICERS

      The following executive compensation disclosures reflect all plan and
non-plan compensation awarded to, earned by, or paid to the named executive
officers  of the Company.  The "named executive officers" are the Company's
Chief  Executive Officer (the "CEO"), regardless of compensation level  and
the  four  most highly compensated executive officers, other than the  CEO,
serving  as  such on March 31, 1997.  Where a named executive  officer  has
served during any part of Fiscal 1997, the disclosures reflect compensation
for the full year in each of the periods presented.

SUMMARY COMPENSATION TABLE

       The   following  table  summarizes  for  the  years  indicated   the
compensation  awarded  to, earned by, or paid to the named  executives  for
services rendered in all capacities to the Company:

<TABLE>
                
                                                              SECUR-
                                                              ITIES    ALL
                                                   OTHER      UNDER-   OTHER   
Name and                                           ANNUAL     LYING    COMPEN-
Principal            FISCAL  SALARY                COMPEN-    OPTIONS  SATION
Position(s)          YEAR    (1)         BONUS     SATION(2)  (3)      (4)  
                                                            
<S>                  <C>     <C>         <C>       <C>        <C>      <C>
GEOFFREY P. JURICK   1997    $443,473    $38,500   $121,646     -      $2,207
CHAIRMAN OF THE      1996     490,000    137,500    102,661     -       1,693
BOARD, CHIEF         1995     378,333    275,000     78,702   600,000     311
EXECUTIVE OFFICER
AND PRESIDENT                                                            
                                                            
EUGENE I. DAVIS      1997     408,333     87,500     89,528     -      17,113  
VICE CHAIRMAN (5)    1996     450,000     87,500     90,745     -      12,997
                     1995     360,000    175,000    102,024   600,000   6,986 

JOHN P. WALKER       1997     179,166     40,000     18,816     -       7,089
EXECUTIVE VICE       1996     165,000     40,000     24,307     -       4,912
PRESIDENT AND CHIEF  1995     110,000     75,000     20,420   200,000   3,841
FINANCIAL OFFICER

MARINO ANDRIANI      1997     387,100       -         9,808    75,000  11,352 
PRESIDENT, EMERSON   1996      51,827       -         1,400      -        -
RADIO CONSUMER       1995        -          -           -        -        -
PRODUCTS CORPORATION
(5)

JOHN J. RAAB         1997     212,100       -         8,638      -     11,237
SENIOR VICE          1996     178,846       -         9,131    50,000   1,882
PRESIDENT-           1995       -           -           -        -        -
INTERNATIONAL
(5)                                                            

</TABLE>

(1)  Includes  reimbursement of salary from SSG of $46,527 for  Mr.  Jurick
     and  $41,667 for Mr. Davis in Fiscal 1997, pursuant to the  Management
     Services Agreement, dated July 1, 1997, to be effective March 7, 1997,
     between  SSG  and  the Company (the "Management Services  Agreement").
     See "Certain Relationships and Related Transactions."

(2)  Consists  of   (i)  car allowance and auto expenses  afforded  to  the
     listed  Company  executive officers, including  $32,085,  $39,967  and
     $30,546  paid to Mr. Davis, $13,063, $20,745 and $19,114 paid  to  Mr.
     Walker, $8,400, $1,400 and $0 paid to Mr. Andriani and $8,400,  $8,400
     and  $0 paid to Mr. Raab, respectively, in Fiscal 1997, 1996 and 1995,
     (ii)  tax  preparation services provided to Mr. Davis in Fiscal  1997,
     1996  and  1995, (iii) expenses paid by the Company on behalf  of  Mr.
     Davis, covering his club membership, and (iv) relocation and temporary
     lodging  expenses  and  associated tax  gross-ups  in  the  amount  of
     $120,573, $102,661 and $73,394 for Mr. Jurick, $0, $24,493 and $43,002
     for  Mr.  Davis  paid by the Company in Fiscal 1997, 1996,  and  1995,
     respectively.  See "Certain Relationships and Related Transactions."

(3)  In  July  1994, the Company granted stock options to purchase 600,000,
     600,000, and 200,000 shares of common stock to each of Messrs. Jurick,
     Davis,  and Walker, respectively, exercisable at an exercise price  of
     $1  per  share (except $1.10 in the case of Mr. Jurick).  In  November
     1995, Mr. Raab was granted a stock option to purchase 50,000 shares of
     common stock at an exercise price of $2.875 per share. In April  1996,
     Mr.  Andriani was granted a stock option to purchase 75,000 shares  of
     common  stock at an exercise price of $2.563 per share.   The  options
     vest  in annual increments of one-third, commencing one year from  the
     date   of  grant,  and  their  exercise  is  contingent  on  continued
     employment   with  the  Company.   In  November  1996,   the   Company
     accelerated Mr. Walker's options to provide for immediate full vesting
     of  such options. Mr. Davis ceased to be an executive officer  of  the
     Company in September 1997 and any stock options to which Mr. Davis may
     claim  entitlement  is  subject to certain litigation.   See  "Certain
     Relationships and Related Transactions."

(4)  Consists of the Company's contribution to its 401(k) employee  savings
     plan, life insurance and disability insurance.

(5)  Mr. Raab became an executive officer of the Company in March 1995. Mr.
     Andriani became an executive officer of the Company in February  1996.
     Mr.  Davis  ceased  to  be  an executive officer  of  the  Company  in
     September  1997  and any stock options to which Mr.  Davis  may  claim
     entitlement   are  subject  to  certain  litigation.    See   "Certain
     Relationships and Related Transactions."

OPTION GRANTS DURING 1997 FISCAL YEAR

The  following table provides information related to options granted to the
named executive officers during Fiscal 1997.

<TABLE>
                                                       POTENTIAL
                                                       REALIZABLE VALUE
                                                       AT ASSUMED ANNUAL
                                                       RATES OF STOCK
                                                       PRICE APPRECIATION
                                                       FOR OPTION TERM(1)
                INDIVIDUAL GRANTS IN LAST FISCAL YEAR

<CAPTION>
                                % OF
                                TOTAL
                                OPTIONS/ 
                    NUMBER      SARs
                    OF          GRANT-
                    SECUR-      ED
                    ITIES-      TO      EXER-
                    UNDER-      EM-     CISE
                    LYING       PLOY-   OR
                    OPTIONS/    EES     BASE    EX-
                    SARs        IN      PRICE   PIRA-
                    GRANTED     FISCAL  ($/SH)  TION
NAME                (#)         YEAR    (2)     DATE     5%($)      10%($)

<S>                 <C>         <C>     <C>     <C>      <C>        <C>
GEOFFREY P. JURICK  -           -       -       -        -          -
EUGENE I. DAVIS     -           -       -       -        -          -
JOHN P. WALKER      -           -       -       -        -          -
MARINO ANDRIANI     75,000(2)   60%    $2.563   4/8/06   $120,889   $306,357
JOHN J. RAAB        -           -       -       -        -          -
   ______________

</TABLE>

(1)  The   potential  realizable  value  portion  of  the  foregoing  table
     illustrates 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
     Stock over the term of the options.

 (2) The  stock  options  were  granted under the 1994  Stock  Compensation
     Program, and are exercisable commencing one year after the grant  date
     in the three equal annual installments, with full vesting occurring on
     the  third anniversary of the date of the grant.  The option  exercise
     price  may  be  paid  (a)  in cash or, if approved  by  the  Board  of
     Directors or an authorized Committee thereof, (b) in shares of  Common
     Stock  previously owned by the executive officer, (c)  by  withholding
     shares  of  Common Stock that would otherwise be issued upon exercise,
     or (d) a combination of the foregoing.

OPTION EXERCISES DURING 1997 FISCAL YEAR AND FISCAL YEAR END OPTION VALUES

The  following table provides information related to options  exercised  by
the named executive officers during Fiscal 1997 and the number and value of
options held at fiscal year end.  The Company does not have any outstanding
stock appreciation rights.
  
<TABLE>
                                       Number
                                       of
                                       Securities            Value of
                       Shares          Underlying            Unexercised
                       Ac-             Unexercised           In-the-Money
                       quir-           Options/              Options/
                       ed      Value   SARs                  SARs
                       on      Real-   at FY-End             at FY-End
                       Exer-   iz-     (#)                   ($)(1)
                       cise    ed      Exercisable/          Exercisable/
Name                   (#)     ($)     Unexercisable         Unexercisable

<S>                    <C>     <C>     <C>                   <C>   <C>     <C>
Geoffrey P. Jurick     ---     ---     400,000/200,000       $     0/$     0
Eugene I. Davis(2)     ---     ---     400,000/200,000       $24,000/$12,000
John P. Walker         ---     ---     200,000/      0       $ 8,000/$ 4,000
Marino Andriani        ---     ---           0/ 75,000       $     0/$     0
John J. Raab           ---     ---      16,667/ 33,333       $     0/$     0

</TABLE>

  (1)  The closing price for the Company's Common Stock as reported by  the
American  Stock Exchange on March 31, 1997 was $1.06.  Value is  calculated
on  the basis of the difference between $1.06 and the option exercise price
of  "in  the money" options, multiplied by the number of shares  of  Common
Stock underlying the option.

  (2)   Mr.  Davis  ceased to be an executive officer of  the  Company  in
September,  1997  and  any  stock options to  which  Mr.  Davis  may  claim
entitlement  are subject to certain litigation.  See "Certain Relationships
and Related Transactions."

CERTAIN EMPLOYMENT CONTRACTS

      On  August  13,  1992, Geoffrey P. Jurick, Chairman, Chief  Executive
Officer  and  President of the Company, entered into  five-year  employment
agreements ("Jurick Employment Agreements") with the Company and two of its
wholly-owned  subsidiaries, Emerson Radio (Hong  Kong)  and  Emerson  Radio
International  Ltd.  (formerly Emerson Radio (B.V.I.)  Ltd.)  (hereinafter,
collectively   the   "Companies"),  providing  for  an   aggregate   annual
compensation of $250,000, which was increased to $390,000 in May  1994  and
to  $490,000 effective April 1, 1995.  In addition to his base salary,  the
Jurick  Employment  Agreements provide that Mr. Jurick is  entitled  to  an
annual   bonus  upon  recommendation  by  the  Compensation  and  Personnel
Committee  of  the  Company's  Board of Directors,  subject  to  the  final
approval  of  the Company's Board of Directors.  By letter agreement  dated
April 16, 1997, the terms of the Jurick Employment Agreements were extended
until  March  31,  2000.  However, pursuant to  the  Settlement  Agreement,
hereinafter  defined, Mr. Jurick's cash compensation from the  Company  and
all  subsidiaries and affiliates is limited to a total of $750,000 annually
until  the  Settlement  Amount  is paid.  See  "Certain  Relationships  and
Related Transactions."  Pursuant to the Management Services Agreement,  SSG
reimbursed the Company for $46,527 in salary payments made to Mr. Jurick in
Fiscal 1997 for the benefit of SSG.  The Management Services Agreement  was
amended as of October 18, 1997 to provide that SSG will no longer reimburse
the  Company  for  any of Mr. Jurick's salary payments, but  will  pay  Mr.
Jurick  directly.   In addition, effective October 18, 1997,  Mr.  Jurick's
employment   agreement   with  the  Company  (but  not   the   wholly-owned
subsidiaries) was amended and Mr. Jurick's annual salary under  the  Jurick
Employment Agreements was reduced by $80,000.

       Subject  to  certain  conditions,  each  of  the  Jurick  Employment
Agreements  grants to Mr. Jurick severance benefits, through expiration  of
the  respective  terms  of each of such agreements, commensurate  with  Mr.
Jurick's  base salary, in the event that his employment with the  Companies
terminates  due to permanent disability, without cause or as  a  result  of
constructive  discharge  (as  defined therein).   In  the  event  that  Mr.
Jurick's  employment with the Companies terminates due to  termination  for
"cause", because Mr. Jurick unilaterally terminates the agreements  or  for
reasons  other  than  constructive discharge or permanent  disability,  Mr.
Jurick  shall only be entitled to base salary earned through the applicable
date  of  termination.  Similar provisions are set forth  in  each  of  the
contracts described below.

      On  August  13,  1992, Eugene I. Davis, former Vice Chairman  of  the
Company,  entered into a five-year employment agreement ("Davis  Employment
Agreement")  with  the  Company, providing for an  annual  compensation  of
$360,000,  which  was increased to $450,000 effective April  1,  1995.   In
addition  to his base salary, the Davis Employment Agreement provided  that
Mr.  Davis was entitled to an annual bonus equal to an amount up to 30%  of
Mr. Davis' base salary,  based upon attainment of objectives identified  in
the  Company's  five-year business plan adopted by the Board  of  Directors
("Business Plan").  The Davis Employment Agreement also provided  that  Mr.
Davis was eligible to receive an additional annual performance bonus to  be
recommended  by the Compensation and Personnel Committee of  the  Company's
Board of Directors, subject to the final approval of the Company's Board of
Directors.  Pursuant to the Davis Employment Agreement, the Company granted
to  Mr.  Davis an option to purchase 500,000 shares of Common Stock.   Such
option  was  canceled pursuant to the Plan of Reorganization; however,  the
Company  subsequently granted Mr. Davis options to purchase 600,000  shares
of  Common  Stock.  The Company also agreed to pay for and  maintain  legal
malpractice insurance covering Mr. Davis for occurrences and actions  taken
by  him at any time prior to or during the term of such agreement on behalf
of  the Company or its employees.  The Company also agreed to pay all sums,
which may be deductible amounts, not otherwise paid by such insurer.

       By   letter  agreement  dated  April  16,  1997  ("Davis   Extension
Agreement"), the Davis Employment Agreement was amended as follows: 1.) the
term of the Davis Employment Agreement was extended to March 31, 2000;  2.)
Mr. Davis was obligated to devote approximately 60% of his business time to
serve  on behalf of the Company, its subsidiaries and affiliates, including
SSG;  3.) Mr. Davis was to serve as Vice Chairman of the Company, would  no
longer  serve  as President of the Company and was to serve in  such  other
duties  and  capacities  for the Company, its subsidiaries  and  affiliates
(including  SSG) as was to be directed by the Company's Board of Directors,
Chairman or Chief Executive Officer; and, 4.) Mr. Davis was to receive  his
current salary from the Company, subject to adjustment as provided  in  the
Davis  Employment  Agreement, and the Company was to  credit  against  such
salary  obligation  any amount Mr. Davis received as consulting  fees  from
SSG.   The Davis Extension Agreement also provided that during the  40%  of
Mr. Davis' business time not devoted to the Company or SSG, Mr. Davis would
be  developing  other  business opportunities with  respect  to  which  the
Company  had a right of first refusal.  The Davis Extension Agreement  also
provided  that  Mr. Davis would resign upon the request  of  the  Company's
Board  of Directors or Chairman, but any such resignation would not  affect
Mr.  Davis'  continued  employment or rights  under  the  Davis  Employment
Agreement,  as  amended.   The  Davis Employment  Agreement  also  included
certain  termination  provisions.  On September 24,  1997,  Mr.  Davis  was
requested  to  resign as a member of the Board of Directors and  the  Davis
Employment  Agreement was terminated on September 25,  1997.  See  "Certain
Relationships and Related Transactions."

      As  of  April  1, 1994, John P. Walker, Executive Vice President  and
Chief  Financial  Officer, entered into a three-year  employment  agreement
with  the  Company providing for an annual compensation of $110,000,  which
was increased to $165,000 effective April 1, 1995 and to $210,000 effective
April  1,  1996 ("Walker Employment Agreement").  In addition to  his  base
salary,  the  Walker  Employment Agreement  provides  that  Mr.  Walker  is
entitled  to  an annual bonus equal to an amount up to 30% of Mr.  Walker's
base  salary,  upon attainment of objectives identified  by  the  Executive
Committee  and  that  Mr.  Walker may also  receive  an  additional  annual
performance  bonus  to  be  recommended by the Compensation  and  Personnel
Committee  of  the  Company's  Board of Directors,  subject  to  the  final
approval of the Company's Board of Directors.

      By  Amendment  No. 1 to Employment Agreement, dated  April  16,  1997
("Walker Amendment Agreement"), the Walker Employment Agreement was amended
as follows: 1.) the term of the Walker Employment Agreement was extended to
April  1,  2000, with provisions for any negotiation of further  extensions
thereof; 2.) Mr. Walker shall continue to serve as Executive Vice President
and  Chief  Financial Officer of the Company and shall also serve  in  such
other positions with the Company, its subsidiaries or affiliates (including
SSG)  as  may  be  directed by the Company's Board of Directors,  Chairman,
President or Chief Executive Officer and that the Company understands  that
Mr.  Walker  shall  devote approximately 30% of his business  time  to  the
Company  with the balance of his business time devoted to the  business  of
SSG;  3.) Mr. Walker shall relocate to Dallas, Texas and the Company  shall
reimburse  Mr. Walker for his normal and reasonable traveling  expenses  to
the  Company's offices in order to perform his business obligations to  the
Company;  4.) effective December 11, 1996, Mr. Walker's annual  salary  was
reduced  to $100,000 and Mr. Walker waived any right to a bonus for  Fiscal
1997  to  which  he  would have been entitled under the  Walker  Employment
Agreement;  5.)  Mr.  Walker  is entitled to  life  insurance  as  provided
immediately  prior to the effective date of the Walker Amendment  Agreement
which shall be in accordance with the Company's policies afforded to senior
executives;  and, 6.) in the event Mr. Walker's employment  was  terminated
due  to Permanent Disability, a Without Cause Termination or a Constructive
Discharge, as defined therein, the Walker Amendment Agreement provides  for
severance benefits.  In the event Mr. Walker's employment is terminated due
to   a  Termination  for  Cause  or  Mr.  Walker  unilaterally  severs  the
relationship,  Mr.  Walker shall only be entitled  to  base  salary  earned
through  the  date of termination and vested qualified stock  options  will
remain vested.

      If  Messrs. Jurick and Walker were to be terminated due to  permanent
disability,  without  cause or as a result of constructive  discharge,  the
estimated  dollar  amount to be paid after March  31,  1997  to  each  such
individual,  based  on the terms of their respective  contracts,  would  be
$1,290,000  and $300,000, respectively.  However, the estimated amounts  to
be  paid  to  Mr.  Jurick  is  subject to  certain  limitations  under  the
Settlement Agreement.

ANTI-TAKEOVER EFFECT OF CERTAIN PROVISIONS

      The provisions of the employment agreements may be deemed to have  an
anti-takeover  effect and may delay, defer, or prevent a  tender  offer  or
takeover attempt that a stockholder may consider to be in the stockholder's
best  interest, including attempts that might result in a premium over  the
market price for shares held by stockholders.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The Compensation and Personnel Committee, which is presently comprised
of Messrs. Brown, Steele, and Bunger, (i) makes recommendations to the full
Board  concerning remuneration arrangements for executive management;  (ii)
administers the Company's 1994 Stock Compensation Program; and (iii)  makes
such  reports  and  recommendations, from time to time,  to  the  Board  of
Directors upon such matters as the committee may deem appropriate or as may
be requested by the Board.

      Geoffrey  P. Jurick serves as Chairman of the Board, Chief  Executive
Officer  and  President of the Company and SSG.  John P. Walker  serves  as
Executive  Vice  President and Chief Financial Officer of the  Company  and
SSG.   Mr.  Walker is also a director of SSG.  Mr. Davis was  an  executive
officer and director of Emerson and is a director of SSG.  Mr. Bunger,  who
is a director of the Company and SSG, serves on the Compensation Committees
of the Company and SSG and also serves as a consultant to the Company.  The
following  executive  officers, who were  also  members  of  the  Board  of
Directors  during  Fiscal  1997, participated in  deliberations  concerning
executive  officer compensation:  Geoffrey P. Jurick and Eugene  I.  Davis.
Eugene  I.  Davis is no longer an officer or director of the Company.   See
"Certain Relationships and Related Transactions."

REPORT OF COMPENSATION AND PERSONNEL COMMITTEE

      The  Compensation and Personnel Committee of the Board  of  Directors
(the  "Compensation  Committee"),  which  contained  two  independent  non-
employee Directors, oversees the Company's executive compensation strategy.
The  strategy  is  implemented through policies  designed  to  support  the
achievement  of  the Company's business objectives and the  enhancement  of
stockholder  value.   The  Compensation Committee reviews,  on  an  ongoing
basis, all aspects of executive compensation.

      The  Compensation Committee's executive compensation policies support
the following objectives:

      -  The reinforcement of management's concern for enhancing
         stockholder value.

      -  The attraction and retention of qualified executives.

      -  The  provision  of  competitive  compensation  opportunities  for
         exceptional performance.

The basic elements of the Company's executive compensation strategy are:
     
           BASE  SALARY.  Base salaries for the executive managers  of  the
     Company   represent  compensation  for  the  performance  of   defined
     functions and assumption of defined responsibilities. The Compensation
     Committee reviews each executive's base salary on an annual basis.  In
     determining  salary adjustments, the Compensation Committee  considers
     the  Company's  growth in earnings and revenues  and  the  executive's
     performance  level,  as  well  as  other  factors  relating   to   the
     executive's  specific  responsibilities.  Also  considered   are   the
     executive's  position, experience, skills, potential for  advancement,
     responsibility, and current salary in relation to the  expected  level
     of  pay  for  the position. The Compensation Committee  exercises  its
     judgment  based upon the above criteria and does not apply a  specific
     formula  or assign a weight to each factor considered.  The  Committee
     decided  upon,  after reviewing each officer's duties and  performance
     level  for  the  previous years and considering  the  Chief  Executive
     Officer's  recommendations,  three (3) year  contract  extensions  for
     Messrs.  Jurick,  Davis and Walker, agreeing to extend  the  terms  of
     their  respective  agreements with the Company  throughout  March  31,
     2000.   Mr.  Davis' employment was terminated on September  25,  1997.
     See "Certain Relationships and Related Transactions."
     
           ANNUAL  INCENTIVE COMPENSATION.  At the beginning of each  year,
     the  Board  of Directors establishes performance goals of the  Company
     for that year, which may include target increases in sales, net income
     and  earnings per share, as well as more subjective goals with respect
     to marketing, product introduction and expansion of customer base.
     
            LONG-TERM  INCENTIVE  COMPENSATION.   The  Company's  long-term
     incentive  compensation for management and employees consists  of  the
     1994 Stock Compensation Program.

      The  Compensation Committee views the granting of stock options as  a
significant method of aligning management's long-term interests with  those
of  the  stockholders.   The Compensation Committee  determines  awards  to
executives   based   on   its   evaluation   of   criteria   that   include
responsibilities,  compensation, past and  expected  contributions  to  the
achievement of the Company's long-term performance goals. Stock options are
designed to focus executives on the long-term performance of the Company by
enabling  executives to share in any increases in value  of  the  Company's
stock.

      The  Compensation Committee encourages executives,  individually  and
collectively,  to maintain a long-term ownership position in the  Company's
stock.  The Compensation Committee believes this ownership, combined with a
significant performance-based incentive compensation opportunity, forges  a
strong linkage between the Company's executives and its stockholders.

COMPENSATION OF THE CHIEF EXECUTIVE OFFICER

      Mr. Geoffrey P. Jurick is the Chief Executive Officer and Chairman of
the  Board  of  Directors  of  the  Company.   The  Compensation  Committee
considered  the  Company's results in all aspects of its  business  in  its
review of Mr. Jurick's performance during Fiscal 1997.

POLICY ON QUALIFYING COMPENSATION

      Section 162(m) of the Internal Revenue Code of 1986, as amended  (the
"Code"), for tax years beginning on or after January 1, 1994, provides that
public  companies may not deduct in any year compensation in excess  of  $1
million  paid  to any of the individuals named in the Summary  Compensation
Table  that  is  not,  among other requirements,  "performance  based,"  as
defined  in  Section  162(m).   None  of  the  named  individuals  received
compensation in excess of $1 million during Fiscal 1997, 1996 or 1995.  The
Company's  policy  is to qualify, to the extent reasonable,  its  executive
officers'  compensation  for  deductibility  under  applicable  tax   laws.
However, the Board of Directors believes that its primary responsibility is
to  provide a compensation program that will attract, retain and reward the
executive  talent  necessary to the Company's success.   Consequently,  the
Board  of  Directors recognizes that the loss of a tax deduction  could  be
necessary in some circumstances.

          COMPENSATION AND PERSONNEL COMMITTEE

                    Raymond L. Steele, Chairman
                    Robert H. Brown, Jr.
                    Peter G. Bunger

     The foregoing report of the Compensation and Personnel Committee shall
not   be   deemed  incorporated  by  reference  by  any  general  statement
incorporating  by reference the Proxy Statement into any filing  under  the
Securities  Act of 1933 or the Securities Exchange Act of 1934,  except  to
the  extent that the Company specifically incorporates this information  by
reference, and shall not otherwise be deemed filed under either act.
                                     
                   COMPARISON OF CUMULATIVE TOTAL RETURN

PERFORMANCE GRAPH

      The  graph  below  compares the cumulative  total  stockholders'
return on the Company's Common Stock for the period December 22,  1994
(the  date  on which the Company's Common Stock began trading  on  the
American Stock Exchange) to March 31, 1997, with the cumulative  total
return over the same period of the American Stock Exchange and a  peer
group of companies selected by the Company for purposes of comparison,
which  includes Cobra Electronics Corp., Matushita Electric Industrial
Co. Ltd., Philips Electronics N.V., Sony Corp., and Zenith Electronics
Corp.   The peer group assumes the investment of $100 in the Company's
Common  Stock, on December 22, 1994 and reinvestment of all dividends,
if  any.   The information in the graph was provided by Media  General
Financial  Services ("MGFS").  The comparison of the  returns  are  as
follows:



<TABLE>
                   COMPARISON OF CUMULATIVE TOTAL RETURN
                 OF EMERSON RADIO CORP., PEER GROUP INDEX
                          AND BROAD MARKET INDEX
<CAPTION>
                        12/22/94     3/31/95    3/31/96    3/31/97            
                                                            
<S>                     <C>          <C>        <C>        <C>
EMERSON RADIO CORP.     100.00       135.14     110.81      45.95               

PEER GROUP              100.00        98.04     109.44     116.55            

BROAD MARKET            100.00       106.85     131.38     132.63            

</TABLE>

THE BROAD MARKET INDEX CHOSEN WAS:
     AMERICAN STOCK EXCHANGE

THE PEER GROUP INDEX CHOSEN WAS:
     CUSTOMER SELECTED STOCK LIST

THE PEER GROUP IS MADE UP OF THE FOLLOWING SECURITIES:
     COBRA ELECTRONICS CORP.
     MATSUSHITA ELEC IND CO
     PHILIPS ELECTRONICS NV
     SONY CORP.
     ZENITH ELECTRONICS CORP.
   
The  stock price performance depicted in the above graph is not necessarily
indicative  of  future price performance.  The Corporate Performance  Graph
will  not  be deemed to be incorporated by reference in any filing  by  the
Company under the Securities Act or the Exchange Act, except to the  extent
that the Company specifically incorporates the graph by reference.
   
         CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

SPORT SUPPLY GROUP, INC.

      On August 1, 1996, the Company and Emerson Radio HK, filed a Schedule
13D  with the SEC.  Pursuant to the Schedule 13D, Emerson HK reported  that
it acquired 669,500 shares of SSG's Common Stock (the "Initial Shares").

      On  December 10, 1996, the Company acquired directly from SSG (i)  an
additional  1,600,000  shares of newly-issued SSG Common  Stock  (the  "New
Shares')  for  an aggregate consideration of $11,500,000, or  approximately
$7.19  per  share,  and   (ii) 5-year warrants  to  acquire  an  additional
1,000,000  shares  of SSG Common Stock at an exercise price  of  $7.50  per
share,   subject  to  standard  anti-dilution  adjustments  (the   "Emerson
Warrants")  for an aggregate consideration of $500,000.  In  addition,  the
Company  agreed to arrange for foreign trade credit financing of $2 million
for the benefit of SSG to supplement SSG's existing credit facilities.

      Prior to the exercise of any of the Emerson Warrants, the Company and
Emerson  HK own approximately 28% of the issued and outstanding  shares  of
SSG  Common  Stock.  If all of the Emerson Warrants are  exercised  by  the
Company,  the  Company  will  own  approximately  36%  of  the  issued  and
outstanding shares of SSG Common Stock.

      Pursuant to a Registration Rights Agreement (the "Registration Rights
Agreement"), SSG granted to the Company and Emerson HK certain  demand  and
incidental registration rights with respect to the resale of the shares  of
SSG  Common  Stock they own, as well as on the exercise and resale  of  the
shares  of  SSG  Common  Stock the Company may acquire  under  the  Warrant
Agreement governing the Emerson Warrants.

      The  total consideration paid by the Company pursuant to the  Emerson
Agreement  was  $12 million, of which $11,500,000 was attributable  to  the
1,600,000 New Shares and $500,000 was attributable to the Emerson Warrants.
The  $12,000,000 purchase price was borrowed by the Company  from  Congress
Financial  Corporation  ("Congress"), the Company's  United  States  senior
secured  lender, under the terms of the Company's existing credit  facility
and  in  accordance with the terms of the consent obtained  from  Congress.
Pursuant  to  a Pledge and Security Agreement, the Company has  pledged  to
Congress the New Shares and the Emerson Warrants together with all proceeds
thereof  and  all dividends and other income and distributions  thereon  or
with  respect thereto and all rights of the Company to have the New  Shares
(and  any shares of SSG Common Stock acquired through the exercise  of  the
Emerson   Warrants   as  permitted  by  Congress)  registered   under   the
Registration Rights Agreement.

      In  addition,  for  a period of at least 2 years after  the  closing,
neither SSG nor any of its subsidiaries are permitted to enter into or be a
party  to any agreement or transaction with any Affiliate (as such term  is
defined  in  the  Exchange Act) of SSG or the Company, except  (i)  in  the
ordinary course of SSG's or its subsidiaries' business and on terms no less
favorable to SSG or its subsidiaries than would be obtained in a comparable
arms'  length  transaction with a person not an Affiliate  of  SSG  or  the
Company  or  (ii) unless approved by a majority of SSG's directors  who  do
not  have a direct or indirect material financial interest in the agreement
or  transaction  and  which includes a majority of directors  who  are  not
officers or employees of SSG or the Company or directors of the Company.

      Pursuant to the Emerson Agreement, SSG also caused a majority of  the
members  of  its Board of Directors to consist of the Company's  designees.
SSG's  Board  of  Directors  now includes the  following  people  that  are
associated  with  the  Company: Geoffrey P. Jurick, who  beneficially  owns
approximately  64.2% of the Company's issued and outstanding  common  stock
and  is  the  Company's  Chairman, Chief Executive Officer  and  President;
John  P. Walker, the Company's Executive Vice President and Chief Financial
Officer;   and Peter G. Bunger, a consultant serving both the  Company  and
Savarina AG.  Mr. Jurick is currently the  Chairman of the Board and  Chief
Executive  Officer  of  SSG. Mr. Walker is currently  the   Executive  Vice
President and Chief Financial Officer of SSG.  Mr. Bunger is a director  of
both  companies and serves on the Compensation Committee of  each  company.
Each  of  Mr.  Jurick  and Mr. Walker have employment agreements  with  the
Company and SSG and split their time between the two companies.

MANAGEMENT SERVICES AGREEMENT

      During  Fiscal  1997, SSG and the Company entered into  a  Management
Services  Agreement in an effort to utilize SSG's excess  capacity  and  to
enable  the  Company  to  reduce certain costs.   The  Management  Services
Agreement  implements a program whereby SSG performs certain  services  for
the  Company in exchange for a fee.  The services include payroll, banking,
computer/management  information systems,  payables  processing,  warehouse
services  (including  subleasing warehouse  storage  space),  provision  of
office  space,  design services and financial management services.   During
Fiscal  1997,  SSG also reimbursed the Company for the sharing  of  certain
employees.  The Management Services Agreement may be terminated  by  either
party  upon  sixty (60) days prior notice.  Termination of  the  Management
Services Agreement could have a material adverse effect on the Company  and
its  results  of  operations. The Company was billed  $3,200  for  services
provided with respect to the above mentioned agreement during Fiscal  1997.
In  addition,  the  Company billed SSG approximately  $47,000  towards  Mr.
Jurick's salary during Fiscal 1997.  The Company owed SSG approximately  $0
for   the  services  as  of  March  31,  1997  and  the  Company  was  owed
approximately $2,703 from SSG as of March 31, 1997.

STIPULATION OF SETTLEMENT ORDER

      On  September  29,  1993, the Company and five of its  United  States
subsidiaries  filed voluntary petitions for relief under the reorganization
provisions  of Chapter 11 of the United States Bankruptcy Code.   On  March
31, 1994, the United States Bankruptcy Court for the District of New Jersey
entered an order confirming the Fourth Amended Joint Plan of Reorganization
which became effective on that date.

      Pursuant  to the Company's bankruptcy restructuring plan, 30  million
shares  of  the Company's common stock were issued to GSE, FIN and  Elision
(the "Affiliated Entities).  The Affiliated Entities are all affiliates  of
Geoffrey  P.  Jurick.   Mr.  Jurick is the Chairman  of  the  Board,  Chief
Executive Officer and President of the Company, and a beneficial  owner  of
approximately  64.2% of the issued and outstanding shares of the  Company's
common stock.

      Subsequent to confirmation of the Plan of Reorganization,  litigation
arose  among  the  principal  shareholders of  Fidenas  Investment  Limited
("FIL"),  the  Company's largest shareholder prior to confirmation  of  the
Plan  of  Reorganization, with respect to various  business  relations  and
transactions  entered into among the shareholders, certain  affiliates  and
their principals, including Mr. Jurick and Petra and Donald Stelling.   Mr.
Stelling was the former Chairman of the Company.

       Based  on  certain  charges  raised  by  the  Stellings,  the  Swiss
authorities  commenced investigations and have questioned  Messrs.  Jurick,
Bunger  and  Farnum,  directors of the Company.   In  connection  with  the
settlement  discussed  below, letters were sent to  the  Swiss  authorities
requesting  the  discontinuance  of the criminal  investigations  of  these
individuals.  While the investigations are still pending, none  of  Messrs.
Jurick, Bunger or Farnum has been indicted by the Swiss Court.  The Federal
Banking  Commission  of  Switzerland has  issued  a  decree  purporting  to
determine  that certain entities affiliated with Messrs. Jurick and  Farnum
are  subject  to Swiss banking laws and have engaged in banking  activities
without a license.

      On  June  11,  1996,  a  Stipulation of  Settlement  and  Order  (the
"Settlement   Agreement")  was  executed,  which  settles   various   legal
proceedings  in  Switzerland,  the Bahamas  and  the  United  States.   The
Settlement Agreement provides for, among other things, the payment  by  Mr.
Jurick  and  his  Affiliated  Entities of  $49.5  million  (the  "Aggregate
Amount")  to  various  claimants of Mr. Jurick and the Affiliated  Entities
(the  "Creditors"), to be paid from the proceeds of the sale of certain  of
the  29,152,542  shares  of  the Company's common  stock  (the  "Settlement
Shares") owned by the Affiliated Entities.  In addition, Mr. Jurick  is  to
be  paid  the  sum of $3.5 million from the sale of the Settlement  Shares.
Such  payments are contemplated to be made solely from the proceeds of  the
sale of the Settlement Shares.  The Settlement Agreement also requires  the
Company to advance certain expenses and fees including certain expenses  of
the Advisor and Settlement Agent, hereinafter defined, (currently $160,000)
in  each  instance to be reimbursed from the proceeds of the first sale  of
the  Settlement Shares.  The maximum amount to be paid by the  Company  for
the  initial  advance  for such reasonable fees and  expenses  is  $250,000
("initial  advance") which amount is to be reimbursed from the proceeds  of
the  first sale of Settlement Shares and which is to be paid prior  to  any
payment  of  the Aggregate Amount as set forth in the Settlement Agreement.
After  full reimbursement to the Company of the initial advance, from  time
to  time the Company shall pay, on a revolving basis, additional reasonable
expenses, not to exceed $75,000 at any one time, incurred by the Settlement
Agent  (including those incurred in its capacity as Collateral  Agent)  and
the  Advisor.   The  Company shall be reimbursed for such further  advances
from  the  proceeds  of the first sale of Settlement  Shares  following  an
advance  of  any portion of the $75,000.  Additionally, to the  extent  not
reimbursed  from  the sales of Settlement Shares as set forth  herein,  the
Company shall be reimbursed for the expense incurred in connection with the
registration of Settlement Shares from the first proceeds of sales of  such
Settlement Shares.

      All  of the Settlement Shares have been deposited with and remain  in
the  custody of the United States District Court in Newark, New Jersey (the
"Court") and have been divided into two pools.  The Pool A Shares currently
consist  of  15,286,172 shares of the Company's common stock.  The  Pool  B
Shares  currently consist of the number of the Company shares with  respect
to  which  Mr. Jurick must retain beneficial ownership of voting  power  to
avoid an event of default arising out of a change of control of the Company
pursuant  to  the terms of the Company's Loan and Security  Agreement  with
Congress  and/or  the  Indenture  governing  the  Company's  8-1/2%  Senior
Subordinated  Convertible  Debentures  Due  2002  (the  "Debentures").  The
Settlement Shares are to be sold over an indeterminate period of time by  a
financial  advisor, initially TM Capital (the "Advisor").  The  Advisor  is
continuing   to  formulate  and  refine  a  marketing  plan   taking   into
consideration (i) the interests of the Company's minority stockholders, and
(ii)  the  goal of generating sufficient proceeds to pay the Creditors  and
Mr. Jurick as quickly as possible.

      All of the Settlement Shares secure payment of the $49.5 million owed
to the Creditors on a first priority basis.  No assurance can be given that
sufficient  proceeds  will be realized from the  sale  of  such  shares  to
satisfy in full the Creditors.  Any Creditor may apply to the Court for  an
order to terminate the Settlement Agreement if certain events occur.   Such
events include, without limitation, delisting of the Settlement Shares from
a  national  securities  exchange  or a  determination  that  there  is  no
reasonable prospect that the goals contemplated by the Settlement Agreement
can  be  achieved.  On November 26, 1997, Petra Stelling and Barclays  Bank
filed  a  motion  with  the Court for an order terminating  the  Settlement
Agreement on the ground that there is no reasonable prospect that the goals
contemplated by the Settlement Agreement can be accomplished, and  granting
the  Creditors  authorization  to exercise  all  the  rights  and  remedies
provided  by  the  Settlement  and  Pledge  Agreements  in  the  event   of
termination including authorizing the Collateral Agent to sell the  Emerson
Shares  to  fund payment of the Settlement Amount and to vote  the  Emerson
Shares  pending such sale, directing the entry and release of  the  Consent
Judgments, authorizing Petra Stelling to enforce the Swiss Judgment and for
such  other  relief  as the Court deems appropriate. The  Company  and  Mr.
Jurick  have  approximately 30 days within which to  respond  and  a  Court
hearing on the motion will be held thereafter.

     If the Court enters an order terminating the Settlement Agreement, the
Creditors  may  take  any action permitted by law to  execute  the  Consent
Judgments  given  to  them in connection with the Settlement  Agreement  to
collect  the unpaid balance (including, without limitation, foreclosing  on
the  Settlement  Shares).   If the Creditors foreclose  on  the  Settlement
Shares  and such foreclosure results in a change of control (as defined  in
the  Indenture  governing the Debentures) of the Company, such  foreclosure
will  be  deemed  an  event of default under the Company's  Senior  Secured
Credit  Facility and under the Indenture pursuant to which  the  Debentures
were   issued.   Such  default  entitles  the  debtholders,  under  certain
circumstances,  to accelerate payment of all such indebtedness.   Any  such
acceleration would have a material adverse effect on the Company.

EUGENE I. DAVIS

      In  connection  with the execution of the Davis Employment  Agreement
with  the  Company,  Eugene I. Davis, the Company's former  Vice  Chairman,
agreed  to  relocate his residence to the general locality of the Company's
principal  executive  offices.   See  "Executive  Compensation  and   Other
Information--Certain Employment Contracts."  To assist in such  relocation,
in  the fiscal year ended March 31, 1993, the Company provided to Mr. Davis
an  interest-free bridge loan of  $120,000. Although the maturity  date  of
Mr.  Davis' loan was extended to be due in the fiscal year ending March 31,
1998,  the  Company's  position  is that  the  termination  of  Mr.  Davis'
employment  accelerates the loan to be immediately due and payable  .   The
timing  of  payment of the bridge loan is subject to certain litigation  as
described below.

      A family member of Mr. Davis was a member of the law firm of Wolff  &
Samson,  P.A.  and  such law firm served as the Company's  regular  outside
counsel  during Fiscal 1997.  The Company was billed approximately $842,000
for legal services during Fiscal 1997 by such law firm.

      On  September  24,  1997,  pursuant to the terms  of  his  Employment
Agreement, as amended, Mr. Davis was requested to resign as a director.  On
September  25,  1997  the  Company terminated Mr. Davis'  employment.   The
circumstances surrounding such termination of employment are the subject of
two  proceedings  filed in the Superior Court of the State  of  New  Jersey
("Superior  Court").  The Company filed an action in the Chancery  Division
of  the  Superior  Court  against Mr. Davis on  October  2,  1997,  seeking
injunctive  and  other relief arising from claims of  breach  of  contract,
breach of good faith and fair dealing and breach of fiduciary duty.   On or
about  October 1, 1997, Mr. Davis filed an action against the Company,  its
affiliate SSG and various unnamed "Johns Doe"  in the Law Division  of  the
Superior  Court seeking damages against the Company,  its  affiliates   and
the   unnamed  "Johns  Doe",  jointly and  severally,  alleging  breach  of
contract,   tortious  interference  with  contractual   relationships   and
compelled  defamation.  The Company has filed and served an answer  to  Mr.
Davis' claims and has counterclaimed for injunctive and declaratory relief,
and  money damages, arising from Mr. Davis' breaches of contract, fiduciary
duty,   conversion,   tortious  interference  with  contract   and   unjust
enrichment.   While the outcome of these actions are not  certain  at  this
time,  the Company believes it has meritorious defenses against the  claims
made  by Mr. Davis.  In any event, the Company believes the results of  the
litigation  should  not  have a material adverse effect  on  the  financial
condition of the Company or on its results of operations.

PETER G. BUNGER

      In  November  1996, Peter G. Bunger, a Director of the  Company,  was
retained  as  a consultant, and is being paid on a per diem basis,  at  the
approximate rate of $10,000 for each month when he is present in Hong  Kong
and  providing  services to the Company.  Mr. Bunger received  compensation
and reimbursement of expenses aggregating $49,000 in Fiscal 1997.

FUTURE AFFILIATED TRANSACTIONS AND LOANS

       The  Company  has  adopted  a  policy  that  all  future  affiliated
transactions  and  loans will be made or entered  into  on  terms  no  less
favorable  to the Company than those that can be obtained from unaffiliated
third  parties.  In addition, all future affiliated transactions and loans,
and  any  forgiveness  of loans, must be approved  by  a  majority  of  the
independent outside members of the Company's Board of Directors who do  not
have an interest in the transactions.

                       SECTION 16(a) BENEFICIAL OWNERSHIP
                           REPORTING COMPLIANCE

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

     Based solely on its review of the copies of such forms received by it,
the  Company  believes  that, during the year ended  March  31,  1997,  its
officers,  directors and greater than 10% beneficial owners  have  complied
with  all  applicable  filing requirements with respect  to  the  Company's
equity securities.

                           STOCKHOLDER PROPOSALS
                                     
      A  proper  proposal  submitted by a stockholder  in  accordance  with
applicable  rules  and regulations for presentation at the  Company's  next
annual meeting that is received at the Company's principal executive office
by July 31, 1998 will be included in the Company's proxy statement and form
of proxy for that meeting.

                PERSONS MAKING THE SOLICITATION

     The enclosed proxy is solicited on behalf of the Board of Directors of
the  Company.  The cost of soliciting proxies in the accompanying form will
be  paid  by  the Company.  Officers of the Company may solicit proxies  by
mail,  telephone  or  telegraph. Upon request, the Company  will  reimburse
brokers,  dealers,  banks and trustees, or their nominees,  for  reasonable
expenses incurred by them in forwarding proxy material to beneficial owners
of  shares  of the Common Stock.  The Company has retained the services  of
American  Stock  Transfer  &  Trust Company to  solicit  proxies  by  mail,
telephone,  telegraph  or  personal contact.  The  estimated  cost  of  the
solicitation will be approximately $20,000 plus out-of-pocket expenses.

                 INDEPENDENT PUBLIC ACCOUNTANTS

      Ernst & Young LLP, independent certified public accountants, has been
selected by the Board of Directors as the Company's independent auditor for
the current year.  A representative of Ernst & Young LLP is expected to  be
present at the Annual Meeting, will have an opportunity to make a statement
if  he  desires  to  do so and is expected to be available  to  respond  to
appropriate questions.

                         OTHER MATTERS

      The Board of Directors is not aware of any matter to be presented for
action at the meeting other than the matters set forth herein.  Should  any
other  matter  requiring a vote of stockholders arise, the proxies  in  the
enclosed form confer upon the person or persons entitled to vote the shares
represented  by such proxies discretionary authority to vote  the  same  in
accordance with their best judgment in the interest of the Company.
                                     
                           FINANCIAL STATEMENTS

     THE COMPANY WILL PROVIDE A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM
10-K  FOR  THE  FISCAL YEAR ENDED MARCH 31, 1997 (EXCLUSIVE  OF  EXHIBITS),
WITHOUT  CHARGE, TO EACH PERSON TO WHOM A COPY OF THIS PROXY  STATEMENT  IS
DELIVERED,  UPON  THE  WRITTEN OR ORAL REQUEST OF  SUCH  PERSON.   REQUESTS
SHOULD  BE  DIRECTED  TO  INVESTOR  RELATIONS  (ATTENTION:   ELIZABETH   J.
CALIANESE,  VICE  PRESIDENT-HUMAN RESOURCES AND SECRETARY),  EMERSON  RADIO
CORP., NINE ENTIN ROAD, PARSIPPANY, NEW JERSEY 07054.



                              By Order of the Board of Directors,



                              ELIZABETH J. CALIANESE
                              Vice President-Human Resources
                              and Secretary
December 3, 1997

                             PROXY CARD
                                     
                          EMERSON RADIO CORP.
                                     
              Board of Directors Proxy for the Annual Meeting
    of Stockholders at 1:00 p.m. (local time), Tuesday, January 6, 1998
                          Columbian Country Club
                          2525 Country Club Drive
                          Carrollton, Texas 75005

      The  undersigned stockholder of Emerson Radio Corp.  (the  "Company")
hereby  appoints Geoffrey P. Jurick and John P. Walker, or either of  them,
as  proxies, each with full powers of substitution, to vote the  shares  of
the   undersigned  at  the  above  stated  Annual  Meeting   and   at   any
adjournment(s) thereof:

                       (Continued from reverse side)
                                     
- ---------------------------------------------------------------------------- 
                                     
                                     
                      Please date, sign and mail your
                   proxy card back as soon as possible!
                                     
                      Annual Meeting of Stockholders
                            EMERSON RADIO CORP.
                                     
                              JANUARY 6, 1998
                                     
                                     
              Please Detach and Mail in the Envelope Provided

      X
Please mark your
votes as in this
example.

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


1. To elect five                         Nominees:
   directors for                               Geoffrey P. Jurick
   a one-year term                             Robert H. Brown, Jr.
                                               Peter G. Bunger
                                               Raymond L. Steele
                                               Jerome H. Farnum

INSTRUCTIONS:   To  withhold authority to vote for any individual  nominee,
write that nominee's name in the space provided below:

_________________________________________________________

2.    To  transact  such  other business as may properly  come  before  the
meeting and any adjournment(s) thereof.

THIS  PROXY  IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS AND  WILL  BE
VOTED IN ACCORDANCE WITH THE SPECIFICATIONS MADE HEREON, IF A CHOICE IS NOT
INDICATED  WITH  RESPECT TO ITEM (1), THIS PROXY WILL BE VOTED  "FOR"  SUCH
ITEM.   THE  PROXIES WILL USE THEIR DISCRETION WITH RESPECT TO  ANY  MATTER
REFERRED TO IN ITEM (2).  THIS PROXY IS REVOCABLE AT ANY TIME BEFORE IT  IS
EXERCISED.

Receipt  herewith of the Company's 1997 Annual Report and Notice of Meeting
and Proxy Statement, dated December 3, 1997, is hereby acknowledged.

PLEASE  MARK,  SIGN,  DATE  AND RETURN THE PROXY CARD  USING  THE  ENCLOSED
ENVELOPE.

PLEASE SIGN, DATE AND MAIL TODAY


SIGNATURE___________________________DATE_____________________________

SIGNATURE___________________________DATE_____________________________
              (IF HELD JOINTLY)

Note:   (Joint owners must EACH sign.  Please sign EXACTLY as your  name(s)
appear(s)  on  this  card.   When signing as attorney,  trustee,  executor,
administrator, guardian or corporate officer, please give your FULL title.)




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