ENERGY CONVERSION DEVICES INC
DEF 14A, 1996-12-02
MISCELLANEOUS ELECTRICAL MACHINERY, EQUIPMENT & SUPPLIES
Previous: CENTRAL & SOUTH WEST SERVICES INC, 35-CERT, 1996-12-02
Next: FBL SERIES FUND INC, 497, 1996-12-02



                                 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 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 determined 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

                        ENERGY CONVERSION DEVICES, INC.
               (Name of Registrant as Specified In Its Charter)

   (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
[   ] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or
      Item 22(a)(2) of Schedule 14A.
[     ] $500 per each party to the  controversy  pursuant to  Exchange  Act Rule
      14a- 6(i)(3).
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4)and 0-11.

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

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

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

      (4)   Proposed maximum aggregate value of transaction:

      (5)   Total Fee paid:

            [  ]  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>



                        ENERGY CONVERSION DEVICES, INC.

                             1675 West Maple Road
                             Troy, Michigan 48084




Dear Stockholder:

     The Annual Meeting of the Stockholders of Energy Conversion  Devices,  Inc.
will be held at  10:00 A.M.  on January 16, 1997 at the  Institute for Amorphous
Studies, 1050 East Square Lake Road, Bloomfield Hills,  Michigan. If you plan to
attend,  we would appreciate your calling the investor  relations  department at
810-280-1900.

                                        Sincerely,



                                       Robert C. Stempel
                                       Chairman of the Board



<PAGE>







                        ENERGY CONVERSION DEVICES, INC.
                            ----------------------

                       NOTICE OF MEETING OF STOCKHOLDERS
                            ----------------------

                                                            Troy, Michigan
                                                            December 2, 1996



To the Stockholders of ENERGY CONVERSION DEVICES, INC.:

     NOTICE is  hereby  given  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of ENERGY  CONVERSION  DEVICES,  INC. (the "Company") will be held at
10:00 a.m. (E.S.T.) on Thursday, January 16, 1997 at the Institute for Amorphous
Studies, 1050 East Square Lake Road, Bloomfield Hills,  Michigan. The purpose of
the Meeting is to:

     1.  Elect the  Board of  Directors  for the  ensuing  year and until  their
successors shall be duly elected and qualified;

2.    Consider and vote upon the appointment of Deloitte & Touche LLP as
independent accountants for the fiscal year ending June 30, 1997; and

3.    Transact such other business as may properly come before the Meeting.

      Stockholders  of record at the close of business on November 18, 1996 will
be entitled to vote at the Meeting.

      The  Company's  Annual  Report on Form 10-K for its fiscal year ended June
30, 1996 accompanies the enclosed Proxy Statement.

     Whether  or not you expect to attend the  Meeting in person,  please  sign,
date and return the accompanying Proxy in the enclosed prepaid envelope.  If you
attend the Meeting, you may vote in person even though you have already  signed
and returned a Proxy.

                                                Cordially,



                                                Robert C. Stempel
                                                Chairman of the Board


<PAGE>



                                PROXY STATEMENT

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by the Board of  Directors  of Energy  Conversion  Devices,  Inc.  (the
"Company"),  a  Delaware  corporation,  to be voted  at the  Annual  Meeting  of
Stockholders (the "Meeting") to be held at the Institute for Amorphous  Studies,
1050 East Square Lake Road,  Bloomfield  Hills,  Michigan on January 16, 1997 at
10:00 a.m.  (E.S.T.) for the purposes  set forth in the  accompanying  Notice of
Meeting of Stockholders.

     Voting Rights of  Stockholders.  Holders of record of the Company's  Common
Stock at the close of business on November  18, 1996 are entitled to vote at the
Meeting.  As of November 18, 1996, there were outstanding  10,495,539  shares of
the Company's Common Stock, $.01 par value ("Common Stock"),  and 219,913 shares
of the Company's Class A Common Stock,  $.01 par value ("Class A Common Stock").
Each share of Common  Stock is  entitled to one vote per share and each share of
Class A Common Stock is entitled to 25 votes per share. Both classes vote as one
class on all matters,  including the election and removal of  directors,  except
that with respect to (i) a merger or  consolidation  of the Company with another
corporation,  (ii) the liquidation or dissolution of the Company, (iii) the sale
of all or substantially  all of the assets of the Company,  (iv) an amendment to
the Company's Certificate of Incorporation for which class voting is required by
Section 242 of the Delaware General Corporation Law, or (v) the authorization of
additional  shares of Common Stock or Class A Common Stock, the affirmative vote
of a majority of the outstanding  shares of Common Stock and the majority of the
outstanding  shares of Class A Common  Stock,  voting as  separate  classes,  is
required.  Stanford R. Ovshinsky and his wife, Dr. Iris M. Ovshinsky,  executive
officers,  directors  and founders of the Company,  are record owners of 153,420
and 65,601 shares, respectively (or approximately 69.8 percent and 29.8 percent,
respectively),  of the  outstanding  shares  of Class A Common  Stock,  with the
balance of the outstanding shares (892 shares) owned by members of their family.
Mr. and Dr. Ovshinsky also own of record 9,554  shares of Common  Stock.  In 
addition, as of November 18, 1996, Mr. Ovshinsky had the right to vote 126,500
shares of Common Stock (the "Sanoh Shares") owned by Sanoh Industrial Co., Ltd.
("Sanoh") under the terms of an agreement dated  November 3, 1992 between the
Company and Sanoh.

     A majority of the outstanding  voting power will constitute a quorum at the
meeting.  Abstentions are counted for purposes of determining the presence or 
absence of a quorum for the transaction of business and counted in tabulations
of the votes cast on proposals presented to stockholders.

     Voting of  Proxies.  All shares  which are  represented  by signed  proxies
received at or prior to the Meeting from  stockholders of record as of the close
of  business on  November 18, 1996 will be voted at the Meeting.  Unless a
stockholder specifies otherwise, the Proxy will be voted FOR each of the
thirteen nominees for director and FOR the appointment of Deloitte & Touche LLP
as the Company's independent accountants.

     Revocation of Proxies.  A stockholder who executes a Proxy may revoke it by
written notice  received by the Company at any time before it is voted.  Proxies
may also be  revoked  by any  subsequently  dated  Proxy  or by the  stockholder
attending the Meeting and voting in person.

     Other Information. The Company's executive offices are located at 1675 West
Maple Road,  Troy,  Michigan 48084.  This Proxy  Statement and the  accompanying
Proxy are being sent to the Company's stockholders on or about December 2, 1996.

      THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED JUNE 30, 1996,
WHICH  ACCOMPANIES THIS PROXY STATEMENT,  HAS BEEN FURNISHED TO STOCKHOLDERS FOR
INFORMATIONAL  PURPOSES ONLY AND NO PART THEREOF IS INCORPORATED BY REFERENCE IN
THIS PROXY STATEMENT.

      THE  COMPANY  WILL  PROVIDE TO ANY  STOCKHOLDER  THE  EXHIBITS TO ITS 1996
ANNUAL REPORT ON FORM 10-K, AT A COPYING  CHARGE OF $.25 PER PAGE,  UPON WRITTEN
REQUEST TO ENERGY CONVERSION DEVICES, INC., 1675 WEST MAPLE ROAD, TROY, MICHIGAN
48084, ATTENTION: INVESTOR RELATIONS.



<PAGE>



                                  ITEM NO. 1

                             ELECTION OF DIRECTORS

     At the  Meeting,  the  directors  are to be elected to serve until the next
annual meeting of stockholders  and until their  successors are duly elected and
qualified.  Pursuant to Article VIII of the Bylaws of the Company, the number of
persons nominated to constitute the Board of Directors will be thirteen.  In the
unanticipated event that any nominee for director should become unavailable,  it
is intended that the Proxies will be voted for such substitute nominee as may be
designated by the Board of Directors.  The affirmative vote of a majority of the
votes cast, without regard to class, will be required to elect the directors.

     Information  concerning  the nominees for election as directors,  including
the year each nominee first became a director, is set forth below.

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

      THE  BOARD OF  DIRECTORS  RECOMMENDS  THAT THE  STOCKHOLDERS  VOTE FOR ALL
THIRTEEN NOMINEES FOR ELECTION TO THE BOARD OF DIRECTORS.


<TABLE>
<CAPTION>
                          Director
                           of the
                          Company                            Principal Occupation and
       Name                Since      Office                     Business Experience
       ----               --------    ------                 ------------------------
<S>                        <C>       <C>              <C>    

Stanford R. Ovshinsky      1960      President,       Mr. Ovshinsky, 74, the founder and Chief Executive
                                     Chief            Officer of the Company, has been an executive officer
                                     Executive        and Director of the Company since its inception in 1960.
                                     Officer and      Mr. Ovshinsky  is the primary inventor of the Company's
                                     Director         technology.  Mr. Ovshinsky  also serves as: the Chief Executive
                                                      Officer of Ovonic Battery Company, Inc. ("Ovonic  Battery");  a member
                                                      of the Board of Managers of GM Ovonic L.L.C. (GM Ovonic); a
                                                      director of United Solar Systems Corp. ("United Solar"); and Co-
                                                      Chairman of the Board of Directors of Sovlux Co. Ltd.("Sovlux"). Mr.
                                                      Ovshinsky is the husband of Dr. Iris M. Ovshinsky.

Iris M.Ovshinsky           1960      Vice President   Dr. Ovshinsky, 69, co-founder and Vice President of the Company,
                                     and Director     has been an executive officer and Director of the Company
                                                      since its inception in 1960.  Dr. Ovshinsky also serves as a director of
                                                      Ovonic Battery.  Dr. Ovshinsky is the wife of Stanford R. Ovshinsky.



                -2-

<PAGE>





Robert C. Stempel          1995      Chairman of      Mr. Stempel, 63, is Chairman of the Board and Executive Direcotr of the
                                     the Board,       Company.  Prior to his election as a Director in December 1995, Mr. Stempel
                                     Executive        served as senior business and technical advisor to Mr. Ovshinsky.  Mr.
                                     Director and     Stempel is also the Chairman of Ovonic Battery and serves on the Board of
                                     Director         Managers of GM Ovonic.  From 1990 until his retirement in 1992,
                                                      he was the Chairman and Chief Executive Officer of General Motors Corporation.
                                                      Prior to serving as Chairman, he had been President since 1987.  He is a
                                                      member of the Board of Directors of NBD Bank, N.A.  Mr. Stempel serves on the
                                                      Company's Audit Committee.


Nancy M. Bacon             1977      Senior Vice      Mrs. Bacon, 50, joined the Company in 1976 as its Vice President of Finance
                                     President--      and Treasurer.  Mrs. Bacon became the Senior Vice President-Government
                                     Government       Contracts and International Projects of the Company in 1993.  Mrs. Bacon also
                                     Contracts and    serves on the Boards of Directors of Sovlux and United Solar.
                                     International
                                     Projects

Umberto Colombo            1995      Director         Prof. Colombo, 68, is Chairman of the Scientific Councils of the ENI Enrico
                                                      Mattei Foundation and of the Instituto Per l'Ambiente in Italy.  He was
                                                      Chairman of the Italian National Agency for New Technology, Energy and the
                                                      Environment until 1993 and then served as Minister of Universities and
                                                      Scientific and Technological Research in the Italian Government until 1994.
                                                      Prof. Colombo is also active as a consultant in international science and
                                                      technology policy institutions related to economic growth.


Jack T. Conway             1980      Director         Mr. Conway, 78, is President and Chief Executive Officer of the Community
                                                      Housing Corporation of Sarasota.  From 1985 to 1990, Mr. Conway was a trustee
                                                      of the Aspen Institute.  Mr. Conway was also formerly a management consultant
                                                      to the Company. Mr. Conway serves on the Audit and Compensation Committees of
                                                      the Board.


                -3-

<PAGE>





Hellmut Fritzsche          1969      Vice President   Dr. Fritzsche, 69, was a professor of Physics atthe University of Chicago, 
                                     and Director     from 1957 until his retirement in 1996.  He was also Chairman of the
                                                      Department of Physics, the University of Chicago, until 1986.  Dr. Fritzsche
                                                      has been a Vice President of the Company since 1965, acting on a part-time
                                                      basis, chiefly in the Company's research and product development activities.
                                                      Dr. Fritzsche also serves on the Board of Directors of United Solar.


Joichi Ito                 1995      Director         Mr. Ito, 30, is President of:  Transoceanic Ventures, Inc., U.S.; Eccosys,
                                                      Ltd. and  Digital Garage KK, Japan; as well as President and Representative
                                                      Director of PSI Japan KK.  He is an expert on new computer technology and
                                                      networked information systems and writes and lectures extensively in the
                                                      United States, Japan and Europe.  Mr. Ito serves as a director and consultant
                                                      to many companies in the field of information technology.


Walter J. McCarthy,        1995      Director         Mr. McCarthy, 71, until his retirement in 1990, was the Chairman and Chief
                                                      Executive Officer of Detroit Edison Company.  Mr. McCarthy has served as a
                                                      consultant to the Company since 1990.  Until 1995, Mr. McCarthy also served on
                                                      the Boards of Comerica Bank, Detroit Edison Company and Federal-Mogul Corpora-
                                                      tion. Mr. McCarthy is a member of the National Academy of Engineering.  He
                                                      serves on the Audit and Compensation Committees of the Board.

Florence I. Metz           1995      Director         Dr. Metz, 67, until her retirement in 1996, held various executive positions
                                                      with Inland Steel Company: General Manager, New Ventures, Inland Steel Company
                                                      (1989-1991); General Manager, New Ventures, Inland Steel Industries (1991-
                                                      1992) and Advanced Graphite Technologies (1992-1993); Program Manager for
                                                      Business and Strategic Planning at Inland Steel (1993-1996).  Dr. Metz also
                                                      serves on the Board of Directors of Ovonic Battery and is a member of the
                                                      Company's Compensation Committee.



                -4-

<PAGE>





Haru Reischauer            1990      Director         Mrs. Reischauer, 81, was initially appointed as a Director to fill the
                                                      unexpired term of Edwin O. Reischauer (former U.S. Ambassador to Japan) after
                                                      his death in September 1990, and was re-elected to the Board of Directors in
                                                      1992.  Mrs. Reischauer also serves on the Board of Directors of United Solar.
                                                      She is an author and lecturer.

Nathan J. Robfogel         1990      Director         Mr. Robfogel, 61, was, until his retirement in 1996, a partner with the law 
                                                      firm of Harter, Secrest & Emery, which he joined in 1959.  Mr. Robfogel is
                                                      currently Vice President for University Relations of the Rochester Institute
                                                      of Technology where he has been a trustee since 1985.  From 1989 to 1995, Mr.
                                                      Robfogel served as Chairman of the Board of Directors of the New York State
                                                      Facilities Development Corporation, a public benefit corporation.


Stanley K. Stynes          1977      Director         Dr. Stynes, 64, was Dean of the College of Engineering at Wayne State Univer-
                                                      sity from 1970 to August 1985, and a Professor of Engineering at Wayne State
                                                      University from 1985 until his retirement in 1992.  He has been involved in
                                                      various administrative, teaching, research and related activities.  Dr. Stynes
                                                      serves as Chairman of the Audit Committee of the Board of Directors of the
                                                      Company.

</TABLE>


        MEETINGS OF THE BOARD OF DIRECTORS AND COMMITTEES OF THE BOARD

      The Audit Committee of the Board of Directors (the "Audit  Committee") met
three times during the fiscal year ended June 30, 1996 and is currently composed
of Stanley K. Stynes  (Chairman),  Jack T. Conway,  Walter J. McCarthy,  Jr. and
Robert C.  Stempel.  The  principal  duties of the  Audit  Committee  are to (i)
recommend selection of the Company's independent  accountants,  (ii) review with
the independent  accountants the results of their audits,  (iii) review with the
independent  accountants  and management the Company's  financial  reporting and
operating  controls  and the scope of audits,  (iv)  review  all  budgets of the
Company  and  its  subsidiaries  and (v)  make  recommendations  concerning  the
Company's financial reporting,  accounting practices and policies and financial,
accounting and operating controls and safeguards.

      The  Compensation  Committee of the Board of Directors (the  "Compensation
Committee")  met 11 times  during  the fiscal  year  ended June 30,  1996 and is
currently  composed of Jack T. Conway  (Chairman),  Walter J. McCarthy,  Jr. and
Florence I. Metz. The  Compensation  Committee is responsible for  administering
the policies which govern both annual compensation of executive officers and the
Company's  stock option plans.  The  Compensation  Committee meets several times
during  the year to  review  recommendations  from  management  regarding  stock
options and compensation.

                                     -5-

<PAGE>




      The Company does not have a standing nominating committee.

     During the fiscal year ended June 30,  1996,  the Board of  Directors  held
seven meetings.  All directors  attended more than 75 percent of the meetings of
the Board and the  committees on which such  directors  served,  except for Mrs.
Reischauer, Mr. Conway and Prof. Colombo.


                           COMPENSATION OF DIRECTORS

      Directors  who  are  neither   employees  of  the  Company  nor  otherwise
compensated  by the  Company  are  issued  approximately  $5,000 per year in the
Company's  Common  Stock based on the  closing bid price of Common  Stock on the
first business day of each year.  Furthermore,  as of April 18, 1996,  directors
who are not  employees  of the  Company  receive  $500  for each  Board  meeting
attended  (in  person  or via  telephone  conference  call)  as well as $500 for
committee  meetings if not coincident  with a Board meeting.  Directors are also
reimbursed  for all  expenses  incurred  for the purpose of  attending  board of
directors  and  committee  meetings,   including  airfare,   mileage,   parking,
transportation and hotel.


          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     During the fiscal year ended June 30, 1996, the Compensation  Committee was
composed of Mr.  Conway,  Mr.  McCarthy and Dr. Metz.  None of the  Compensation
Committee members are or were during the last fiscal year an officer or employee
of the Company or any of its subsidiaries, or had any business relationship with
the Company or any of its subsidiaries.


                                  ITEM NO. 2

                    APPOINTMENT OF INDEPENDENT ACCOUNTANTS

      Upon the recommendation of the Audit Committee, the Board of Directors has
appointed Deloitte & Touche LLP ("Deloitte & Touche") as independent accountants
for the Company to audit its  consolidated  financial  statements for the fiscal
year ending June 30, 1997 and to perform audit-related  services.  Such services
include  review of periodic  reports and  registration  statements  filed by the
Company  with  the  Securities  and  Exchange  Commission  and  consultation  in
connection with various accounting and financial  reporting matters.  Deloitte &
Touche also performs certain limited non-audit services for the Company.

      The Board of Directors  has directed  that the  appointment  of Deloitte &
Touche be submitted to the stockholders for approval. If the stockholders should
not approve such  appointment,  the Audit  Committee  and the Board of Directors
would reconsider the appointment.

     The Company has been advised by Deloitte & Touche that it expects to have a
representative  present  at the  Meeting  and that such  representative  will be
available to respond to appropriate  questions.  Such  representative  will also
have the opportunity to make a statement if he or she desires to do so.

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

      THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR
THE APPROVAL OF THE APPOINTMENT OF DELOITTE & TOUCHE AS INDEPENDENT
ACCOUNTANTS.

                                     -6-

<PAGE>




                         SECURITY OWNERSHIP OF CERTAIN
                       BENEFICIAL OWNERS AND MANAGEMENT

                             Class A Common Stock

      Mr. Stanford R. Ovshinsky and his wife, Dr. Iris M. Ovshinsky  (executive
officers,  directors and founders of the Company),  own of record 153,420 shares
and 65,601 shares, respectively (or approximately 69.8 percent and 29.8 percent,
respectively),  of the outstanding shares of Class A Common Stock.  Common Stock
is  entitled  to one vote per share and Class A Common  Stock is  entitled to 25
votes per share.  Class A Common  Stock is  convertible  into Common  Stock on a
share-for-share  basis at any time and from  time to time at the  option  of the
holders,   and  will  be  deemed  to  be  converted   into  Common  Stock  on  a
share-for-share  basis on  September  14, 1999.  As of November  18,  1996,  Mr.
Ovshinsky  also had the right to vote the 126,500 Sanoh Shares  which,  together
with the  Class A Common  Stock and 9,554  shares  of Common  Stock Mr.  and Dr.
Ovshinsky  own,  give  Mr.  and  Dr.   Ovshinsky   voting  control  over  shares
representing approximately 35.1% of the combined voting power of the Company.

      The  following  table sets forth,  as of November  18,  1996,  information
concerning the beneficial ownership of Class A Common Stock by each Director and
all executive  officers and Directors of the Company as a group.  All shares are
owned directly except as otherwise indicated.  Under the rules of the Securities
and Exchange Commission, Stanford R. Ovshinsky and Iris M. Ovshinsky may each be
considered to beneficially own the shares held by the other.




                            Class A     Total Number
Name of                  Common Stock    of Shares
Beneficial               Beneficially   Benefically             Percentage
Owner                     Owned(1)(2)      Owned                 of Class
- ----------               ------------   ------------            ----------


Stanford R. Ovshinsky       153,420        153,420                 69.8%

Iris M. Ovshinsky            65,601         65,601                 29.8%

All other executive
officers and directors
as a group (13 persons)        __             __                    __

Total                       219,021        219,021                 99.6%

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

(1)   The balance of the 219,913 shares of Class A Common Stock outstanding,
      892 shares,  or approximately  0.4%, are owned by other members of Mr.
      and Dr. Ovshinsky's  family.  Neither Mr. nor Dr. Ovshinsky has voting
      or investment power with respect to such shares.

(2)   On November 10, 1995, the Compensation Committee recommended, and the
      Board of Directors approved, an amendment to Mr. and Dr. Ovshinsky's Stock
      Option Agreements dated November 18, 1993 (the "Agreements") to permit Mr.
      and Dr. Ovshinsky to exercise a portion (126,082 and 84,055 shares,
      respectively) of their existing Common Stock option for Class A Common
      Stock on the same terms and conditions as provided in the Agreements.  The
      shares of Class A Common Stock issuable upon exercise of the options under
      the Agreements, as amended, are not included in the number of shares
      indicated.



                                     -7-

<PAGE>




                                 Common Stock

      Directors and Executive  Officers.  The following  table sets forth, as of
November 18, 1996,  information  concerning the  beneficial  ownership of Common
Stock by each director and executive officer and for all directors and executive
officers  of the  Company as a group.  All shares are owned  directly  except as
otherwise indicated.


                                        Amount and Nature of            % of
Name of Beneficial Owner               Beneficial Ownership(1)         Class(2)
- ------------------------               -----------------------         --------

Stanford R. Ovshinsky                       706,139(3)                   6.4%

Iris M. Ovshinsky                           331,721(4)                   3.1%

Robert C. Stempel                           234,704(5)                   2.2%

Nancy M. Bacon                              212,520(6)                   2.1%
                        
Umberto Colombo                               7,303(7)                    *

Jack T. Conway                               25,670(8)                    *

Hellmut Fritzsche                            25,796(9)                    *

Joichi Ito                                   20,264(10)                   *

Walter J. McCarthy, Jr.                      17,303(11)                   *

Florence I. Metz                              5,000(12)                   *

Haru Reischauer                              46,352(13)                   *

Nathan J. Robfogel                           13,233(14)                   *

Stanley K. Stynes                            14,000(15)                   *

Subhash K. Dhar                              30,510(16)                   *

Kenneth A. Pullis                             1,200(17)                   *

All executive officers and directors
as a group (15 persons)                   1,691,715                     14.2%

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

*       Less than 1%.

(1)     Under  the  rules  and   regulations  of  the  Securities  and  Exchange
        Commission,  a person is deemed to be the beneficial owner of a security
        if that  person has the right to acquire  beneficial  ownership  of such
        security  within sixty days,  whether through the exercise of options or
        warrants or through the conversion of another security.

(2)     Under  the  rules  and   regulations  of  the  Securities  and  Exchange
        Commission, shares of Common Stock issuable upon exercise of options and
        warrants  or upon  conversion  of  securities  which  are  deemed  to be
        beneficially owned by the holder thereof (see Note (1) above) are deemed
        to be  outstanding  for the  purpose  of  computing  the  percentage  of
        outstanding  securities  of the class  owned by such  person but are not
        deemed to be outstanding  for the purpose of computing the percentage of
        the class owned by any other person.


                                     -8-

<PAGE>





(3)     Includes 417,869 shares (adjusted as of September 30, 1996) represented
        by options exercisable within 60 days, the 126,500 Sanoh Shares over
        which Mr. Ovshinsky has voting power, 153,420 shares of Class A Common
        Stock which are convertible into Common Stock, and 750 shares represen-
        ted by warrants exercisable within 60 days.  Under the rules and regula-
        tions of the Securities and Exchange Commission, Mr. Ovshinsky may be
        deemed a beneficial owner of the shares of Common Stock and Class A
        Common Stock owned by his wife, Iris M. Ovshinsky.  Such shares are not
        reflected in Mr. Ovshinsky's share ownership in this table.

(4)     Includes 263,416 shares (adjusted as of September 30, 1996)  represented
        by options  exercisable  within 60 days, 65,601 shares of Class A Common
        Stock which are convertible into Common Stock and 750 shares represented
        by warrants  exercisable within 60 days. Under the rules and regulations
        of the Securities and Exchange Commission, Dr. Ovshinsky may be deemed a
        beneficial  owner of the shares of Common Stock and Class A Common Stock
        owned  by her  husband,  Stanford  R.  Ovshinsky.  Such  shares  are not
        reflected in Dr. Ovshinsky's share ownership in this table.

(5)     Includes 196,300 shares represented by options exercisable within 60
        days and 14,000 shares represented by warrants exercisable within 60
        days.

(6)     Includes 199,940 shares represented by options exercisable within 60
        days and 6,000 shares represented by warrants exercisable within 60
        days.

(7)     Includes 7,000 shares represented by options exercisable within 60 days.

(8)     Includes 7,000 shares represented by options exercisable within 60 days 
        and 4,000 shares represented by warrants exercisable within 60 days.

(9)     Includes 15,286 shares represented by options exercisable within 60 days
        and 1,980 shares represented by warrants exercisable within 60 days.

(10)    Includes 19,836 shares represented by options exercisable within 60
        days.

(11)    Includes 7,000 shares represented by options exercisable within 60 days.

(12)    Includes 2,000 shares represented by options exercisable within 60 days.

(13)    Includes 27,000 shares  represented by options  exercisable within 60
        days, and 15,885 shares of Common Stock held in a trust of which Mrs.
        Reischauer is trustee.

(14)    Includes 12,000 shares represented by options exercisable within 60
        days.

(15)    Includes 3,000 shares represented by options exercisable within 60 days.

(16)    Includes 30,510 shares represented by options exercisable within 60
        days.

(17)    Includes 1,200 shares represented by options exercisable within 60 days.




                                     -9-

<PAGE>



      Principal Shareholders. The following table sets forth, as of November 18,
1996, to the knowledge of the Company, the beneficial holders of more than 5% of
the Company's Common Stock (see  footnotes for  calculation used to determine
"percentage of class" category):

                                           Amount and
                                            Nature of
Name and Address of                        Beneficial           Percentage of
Beneficial Holder                           Ownership              Class(1)
- -------------------                         ----------          -------------


Stanford R. and Iris M. Ovshinsky           1,037,860(2)             9.1 %
1675 West Maple Road
Troy, Michigan 48084



(1)   Under the rules and regulations of the Securities and Exchange Commission,
      shares of Common Stock issuable upon exercise of options and warrants or
      upon conversion of securities which are deemed to be beneficially owned by
      the holder thereof are deemed to be outstanding for the purpose of
      computing the percentage of outstanding securities of the class owned by
      such person but are not deemed to be outstanding for the purpose of
      computing the percentage of the class owned by any other person.

(2)   Includes 219,021 shares of Class A Common Stock owned by Mr. and Dr.
      Ovshinsky (which shares are convertible at any time into Common Stock and
      will be deemed to be converted into Common Stock on September 14, 1999),
      9,554 shares of Common Stock owned by Mr. and Dr. Ovshinsky, 126,500
      shares of Sanoh Shares over which Mr. Ovshinsky has voting rights, 681,285
      shares represented by options exercisable within 60 days and 1,500 shares
      represented by warrants exercisable within 60 days held by Mr. and Dr.
      Ovshinsky.



                                     -10-

<PAGE>



                              EXECUTIVE OFFICERS

      The executive officers of the Company are as follows:

<TABLE>
<CAPTION>
                                                                             Served As An Executive
         Name            Age              Office                            Officer or Director Since
         -----           ---              ------                            -------------------------
<S>                       <C>   <C>                                                <C>

 
Stanford R. Ovshinsky     74    President, Chief Executive Officer                 1960(1)
                                and Director

Iris M. Ovshinsky         69    Vice President and Director                        1960(1)

Robert C. Stempel         63    Executive Director and Director                    1995

Nancy M. Bacon            50    Senior Vice President--                            1976
                                Government Contracts and
                                International Projects and Director

Hellmut Fritzsche         69    Vice President and Director                        1969

Subhash K. Dhar           45    President and Chief Operating                      1986
                                Officer of Ovonic Battery

Kenneth A. Pullis         55    Acting Chief Financial Officer and                 1993
                                Treasurer

</TABLE>


(1)   The predecessor of the Company was originally founded in 1960. The present
      corporation was incorporated in 1964 and is the successor by merger of the
      predecessor corporation.



     See "Item  No. 1,  Election  of  Directors"  for  information  relating  to
Stanford R. Ovshinsky, Iris M. Ovshinsky,  Robert C. Stempel, Nancy M. Bacon and
Hellmut Fritzsche.

      Subhash K. Dhar joined the Company in 1981 and has held various  positions
with Ovonic  Battery since its inception in October 1982. Mr. Dhar has served as
Chief Operating Officer of Ovonic Battery since 1986 and President since 1987.

     Kenneth A. Pullis joined the Company in 1982 as Controller.  Mr. Pullis was
elected  Acting Chief  Financial  Officer and Treasurer of the Company in August
1993.




                                     -11-

<PAGE>



                            EXECUTIVE COMPENSATION

      The following table sets forth the compensation paid by the Company during
its last three fiscal years to its Chief Executive Officer and each of its other
four most highly  compensated  executive officers for the fiscal year ended June
30, 1996.

<TABLE>

<CAPTION>
                          SUMMARY COMPENSATION TABLE


                                            Annual                       Long Term
                                         Compensation                  Compensation
    
<S>                         <C>        <C>         <C>          <C>             <C>            <C>
                                                                                               All
                                                                Restricted      Options        Other   
Name and Principal          Fiscal                              Stock           (Number        Compen-
Position                    Year(1)    Salary(2)   Bonus        Award           of Shares      sation(3)
- ------------------          -------    ---------   -----        ----------      ---------      --------- 


Stanford R. Ovshinsky,         1996    $267,800   $90,741                         -             $ 10,017
President and Chief            1995    $256,567      -                         294,957(5)       $  8,798
Executive Officer (4)          1994    $229,615      -                         153,369(5)       $  8,122

Iris M. Ovshinsky,             1996    $255,004                                   -             $  5,726
Vice President                 1995    $153,846                                196,888          $  4,726
                               1994    $134,712                                102,246          $  3,457

Robert C. Stempel,             1996    $125,008                $50,312         125,000          $  3,159
Executive Director (6)         1995        -                                   179,000              -
                               1994        -                                    35,000              -


Nancy M. Bacon,                1996    $235,472                                 25,000          $  5,794
Senior Vice                    1995    $225,000                                160,200          $  4,879
President--Government          1994    $156,884                                   -             $  3,748
Contracts and International
Projects

Subhash K. Dhar,               1996    $209,503   $15,000                       62,040          $  5,283
President and Chief            1995    $165,769      -                           3,980          $  4,267
Operating Officer of Ovonic    1994    $123,461      -                          24,530          $    420
Battery

</TABLE>

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


(1)   The Company's fiscal year is July 1 to June 30.  The Company's 1996 fiscal
      year ended June 30, 1996.
(2)   Amounts shown include compensation deferred under the Company's 401(k)
      Plan.  Does not include taxable income resulting from exercise of stock
      options.
(3)   "All Other Compensation" is comprised of (i) contributions made by the
      Company to the accounts of each of the named executive officers under the
      Company's 401(k) Plan with respect to each of the fiscal years ended June
      30, 1996, 1995 and 1994, respectively, as follows: Dr. Ovshinsky $2,500,
      $1,500 and $231; Mrs. Bacon $4,500, $4,096 and $2,965; Mr. Dhar $4,500

                                     -12-

<PAGE>



      (1996) and $3,808  (1995);  (ii) the  dollar  value of any life  insurance
      premiums paid by the Company in the fiscal years ended June 30, 1996, 1995
      and 1994,  respectively,  with  respect  to  term-life  insurance  for the
      benefit of each of the named executives as follows: Mr. Ovshinsky $10,017,
      $8,798 and  $8,122;  Dr.  Ovshinsky  $3,226  for each of the three  fiscal
      years; Mr. Stempel $3,159 (1996);  Mrs. Bacon $1,294 for 1996 and $783 for
      each of 1995 and 1994;and Mr. Dhar $783, $459 and $420.  Under the 401 (k)
      Plan, which is a qualified  defined-  contribution plan, the Company makes
      matching  contributions  periodically on behalf of the participants in the
      amount of 50% of each such  participant's  contributions.  These  matching
      contributions are limited to 3% of a participant's  salary, up to $150,000
      for 1996. Prior to October 1994, the matching  contributions  were limited
      to 2% of a participant's salary.
(4)   In  September  1993,  Mr.  Ovshinsky  entered  into  separate   employment
      agreements   with  the  Company  and  Ovonic   Battery.   See  "Employment
      Agreements." The amounts  indicated include  compensation  received by Mr.
      Ovshinsky  pursuant  to the  Employment  Agreements  with the  Company and
      Ovonic Battery.
(5)   Does not include option to purchase shares of Ovonic Battery.  See
      "Employment Agreements."

(6)   Mr. Stempel joined the Company in December 1995.  The salary reported is
      for the six month period January 1996 - June 1996.  Options indicated for
      1994 and 1995 were granted to Mr.  Stempel prior to his becoming an
      executive officer of the Company.


                                     -13-

<PAGE>



                       OPTION GRANTS IN LAST FISCAL YEAR

      The following  table sets forth all options granted to the named executive
officers during the fiscal year ended June 30, 1996.
<TABLE>
<CAPTION>

                                                                                   Potential Realizable Value at
                                                                                   Assumed Annual Rates of Stock
                                                                                   Price Appreciation for Option
                                            Individual Grants                      Term(1)
- -------------------------------------------------------------------------------    ----------------------------
                                        % of Total
                                        Options 
                                        Granted to
                             Options    Employees     Exercise
                             Granted    in Fiscal     Price          Expiration
       Name                    (#)      Year          ($/#)          Date           0%          5%         10% 
       ----                  -------    -----------   --------       ----------     ---------------------------
<S>                           <C>          <C>          <C>          <C>            <C>    <C>         <C>

Stanford R. Ovshinsky           -            -           -                -         -           -           -

Iris M. Ovshinsky               -            -           -                -         -           -           - 

Robert C. Stempel              50,000                   $15.75       12/19/2005     -      $495,254    $1,255,072        
                               50,000                   $20.125      3/12/2006      -      $632,825    $1,603,703   
                               25,000                   $23.00       6/25/20006     -      $361,614    $  916,401     
                              -------                
                              125,000      35.39%           

Nancy M. Bacon                 25,000       7.07%       $20.125      3/12/20006     -      $316,412    $  801,851  
                                                                                            
Subhash K. Dhar                62,040      17.56%       $16.75       9/1/2005       -      $653,528    $1,656,169

</TABLE>

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

(1)   The potential  realizable  value amounts shown  illustrate the values that
      might be realized upon  exercise  immediately  prior to the  expiration of
      their term using 5% and 10%  appreciation  rates as required to be used in
      this table by the Securities and Exchange Commission, compounded annually,
      and are not intended to forecast possible future appreciation,  if any, of
      the  Company's  stock price.  Additionally,  these values do not take into
      consideration    the    provisions   of   the   options    providing   for
      nontransferability  or termination of the options following termination of
      employment.




                                     -14-

<PAGE>



              AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                         FISCAL YEAR END OPTION VALUES

      The following  table sets forth all stock  options  exercised by the named
executives  during the fiscal  year ended June 30, 1996 and the number and value
of unexercised options held by the named executive officers at fiscal year end.

<TABLE>
<CAPTION>

                              Shares                           Number of Securities
                             Acquired                         Underlying Unexercised             Value of Unexercised
                                on        Value               Options at Fiscal Year             in-the-Money Options
                             Exercise    Realized                      End                       at Fiscal Year End
       Name                    (#)         ($)              Exercisable/Unexercisable        Exercisable/Unexercisable
       ----                  --------    --------            -------------------------        -------------------------

<S>                          <C>          <C>                  <C>                               <C>    

Stanford R. Ovshinsky(1)     -            -                    359,270/146,974                   $3,200,752/$1,583,720

Iris M. Ovshinsky (2)        15,000       $132,500             219,275/103,132                   $1,914,020/$1,110,544

Robert C. Stempel (3)         -             -                  117,100/207,900                   $1,229,012/$1,482,612

Nancy M. Bacon (4)          12,000       $168,156              152,380/110,620                   $2,072,547/$984,227

Subhash K. Dhar (5)         46,862       $583,046               24,816/44,112                    $145,794/$311,299

</TABLE>

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

(1)   Mr. Ovshinsky's exercisable and unexercisable options are exercisable at a
      weighted  average  price  of  $10.83  per  share  and  $11.85  per  share,
      respectively.

(2)   Dr. Ovshinsky's exercisable and unexercisable options are exercisable at a
      weighted  average  price  of  $10.75  per  share  and  $11.86  per  share,
      respectively.

(3)   Mr. Stempel's  exercisable and unexercisable  options are exercisable at a
      weighted average price of $12.13 and $15.54 per share, respectively.

(4)   Mrs. Bacon's  exercisable and  unexercisable  options are exercisable at a
      weighted   average  price  of  $9.82  per  share  and  $13.73  per  share,
      respectively.

(5)   Mr. Dhar's  exercisable  and  unexercisable  options are  exercisable at a
      weighted  average  price  of  $15.57  per  share  and  $16.75  per  share,
      respectively.


                             EMPLOYMENT AGREEMENTS

      On  September  2,  1993,  Stanford  R.  Ovshinsky  entered  into  separate
employment  agreements  with each of the Company and Ovonic  Battery in order to
define clearly his duties and  compensation  arrangements and to provide to each
company  the  benefits of his  management  efforts  and future  inventions.  The
initial  term  of  each  employment  agreement  is six  years.  Mr.  Ovshinsky's
employment  agreement with the Company provides for an annual salary of not less
than $100,000,  while his agreement  with Ovonic Battery  provides for an annual
salary of not less than $150,000.  Both agreements  provide for annual increases
to reflect  increases in the cost of living,  discretionary  annual increases as
determined by the Board of Directors of the Company and an annual bonus equal to
1% of the net income from operations of the Company  (excluding  Ovonic Battery)
or Ovonic Battery.


                                     -15-

<PAGE>



      Mr.  Ovshinsky's  employment  agreement with Ovonic  Battery  additionally
provides  for a right to vote the shares of Ovonic  Battery  held by the Company
following a change in control of the  Company.  For  purposes of the  agreement,
change in control means (i) any sale,  lease,  exchange or other transfer of all
or substantially all of the Company's assets; (ii) the approval by the Company's
stockholders  of any plan or  proposal  of  liquidation  or  dissolution  of the
Company; (iii) the consummation of any consolidation or merger of the Company in
which the  Company is not the  surviving  or  continuing  corporation;  (iv) the
acquisition by any person of 30 percent or more of the combined  voting power of
the then  outstanding  securities  having the right to vote for the  election of
directors;  (v)  changes in the  constitution  of the  majority  of the Board of
Directors;  (vi) the holders of the Class A Common Stock  ceasing to be entitled
to  exercise  their  preferential  voting  rights  other than as provided in the
Company's  charter  and (vii)  bankruptcy.  In the  event of mental or  physical
disability or death of Mr. Ovshinsky,  the foregoing power of attorney and proxy
will be exercised by Dr. Iris M. Ovshinsky.

      Pursuant to his employment  agreement with Ovonic Battery,  Mr.  Ovshinsky
was  granted  stock  options,  exercisable  at a price of  $16,216  per share to
purchase 185 shares  (adjusted  from a price of $50,000 per share to purchase 60
shares  pursuant to the  anti-dilution  provisions  of the option  agreement) of
Ovonic Battery's common stock, representing approximately 6% of Ovonic Battery's
outstanding  common  stock.  The Ovonic  Battery  stock  options  will vest on a
quarterly basis over six years commencing with the quarter  beginning October 1,
1993,  subject to Mr.  Ovshinsky's  continued  performance of his obligations to
Ovonic Battery under his employment agreement. Vesting of the stock options will
accelerate in the event of Mr. Ovshinsky's death,  mental or physical disability
or  termination  of  employment  without  cause  and in the event of a change in
control of the Company.


                         COMPENSATION COMMITTEE REPORT

Organization and Compensation Committee.

     During the fiscal year ended June 30, 1996, the Compensation  Committee was
composed of Mr.  Conway,  Mr.  McCarthy and Dr. Metz.  None of the  Compensation
Committee members are or were during the last fiscal year an officer or employee
of the Company or any of its subsidiaries, or had any business relationship with
the Company or any of its subsidiaries.

      The Compensation  Committee is responsible for  administering the policies
which govern both annual  compensation  of executive  officers and the Company's
stock option plans.  The  Compensation  Committee meets several times during the
year to review  recommendations  from  management  regarding  stock  options and
compensation.  Compensation  and stock  option  recommendations  are based  upon
performance,  current compensation, stock option ownership, and years of service
to the Company. The Company does not have a formal bonus program for executives,
although it has awarded bonuses to its executives from time to time.

Base Salary.

      The Compensation  Committee considers the Company's financial position and
other factors in determining the compensation of its executive  officers.  These
factors include remaining competitive within the relevant hiring market--whether
scientific,  managerial or otherwise--so as to enable the Company to attract and
retain high quality employees,  and, where  appropriate,  linking a component of
compensation  to the  performance  of the Company's  Common  Stock--such as by a
granting  of stock  option  or  similar  equity-based  compensation--to  instill
ownership thinking and align the employees' and stockholders' objectives.


                                     -16-

<PAGE>



Stock Options.

     Stock option grants to Mr.  Stempel,  Mrs.  Bacon and Mr. Dhar were made by
the  Compensation  Committee in  accordance  with the  Compensation  Committee's
evaluation  of their  contributions  to the Company  and years of  service.  See
"Option  Grants in Last  Fiscal  Year."  While  Mr.  Ovshinsky  and Mr.  Stempel
participate in formulating the recommendation of management  regarding the grant
of  stock  options,  neither  one  participates  in  the  deliberations  of  the
Compensation Committee.

Chief Executive Officer Compensation.

      During the Company's fiscal year ended June 30, 1994, several changes were
made  in the  compensation  arrangements  between  the  Company  and  its  Chief
Executive Officer, Stanford R. Ovshinsky. The principal purpose of these changes
was to recognize Mr. Ovshinsky's  significant past and current  contributions to
the Company. The Compensation  Committee believes these changes were appropriate
in light of Mr. Ovshinsky's primary role in implementing the Company's strategic
plan and the absence of any material  increases in Mr. Ovshinsky's cash or other
compensation during the Company's preceding six fiscal years.

      In  September  1993,  Mr.  Ovshinsky  entered  into  separate   employment
agreements  with each of the  Company and Ovonic  Battery.  The purpose of these
agreements,  which provide for the payment to Mr.  Ovshinsky of an annual salary
of not less than  $100,000 by the  Company and not less than  $150,000 by Ovonic
Battery,   was  to  define  clearly  Mr.  Ovshinsky's  duties  and  compensation
arrangements  and to provide to each  company  the  benefits  of his  management
efforts and future  inventions.  The bonus award to Mr. Ovshinsky for the fiscal
year ended June 30,  1996 was made in  accordance  with the formula set forth in
the Employment Agreements. See "Employment Agreements."

                                                COMPENSATION COMMITTEE

                                                Jack T. Conway
                                                Walter J. McCarthy, Jr.
                                                Florence I. Metz



                                     -17-

<PAGE>



                               PERFORMANCE GRAPH

      The line graph below compares the cumulative total  stockholder  return on
the  Company's  Common Stock over a five-year  period with the return (I) on the
NASDAQ  Stock Market - US Index,  (ii) the  Hambrecht & Quist  Technology  Index
("Technology   Index")  and  (iii)  the  NASDAQ   Electronic   Components  Index
("Electronic  Components  Index").  The  Company  believes  that  the  companies
included in the Electronic  Components  Index contained in the Form 10-K for the
year ended June 30, 1995 ("1995 10-K") did not  represent  the diverse  business
activities and  technologies of the Company.  The Company has determined that it
is appropriate to substitute the Technology Index for the Electronic  Components
Index  because  the  companies  which make up the  Technology  Index are broadly
defined technology companies.  In order to provide the stockholders with a basis
against which to evaluate the Company's  results  consistent with that contained
in the 1995  10-K,  the graph  below  contains  a  comparison  of the  Company's
stockholders'  return  with,  among  other  indices,   that  of  the  Electronic
Components Index.

               COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
   AMONG ENERGY CONVERSION DEVICES, INC., THE NASDAQ STOCK MARKET-US INDEX,
       THE NASDAQ ELECTRONIC COMPONENTS INDEX AND THE HAMBRECHT & QUIST
                               TECHNOLOGY INDEX

<TABLE>


<CAPTION>
                                                                   Cumulative Total Return
                                          --------------------------------------------------------------------------

                                                     6/91     6/92     6/93     6/94     6/95      6/96
<S>                                 <C>              <C>      <C>      <C>      <C>      <C>       <C> 

Energy Conversion Devices, Inc.     ENER             100      160      193      218      289       404

NASDAQ Stock Market-US              INAS             100      120      151      153      204       261

NASDAQ Electronic Components        INAE             100      122      210      231      476       503

H & Q Technology                    IHQT             100      114      139      141      236       280


*  $100 INVESTED ON 06/30/91 IN STOCK OR INDEX-
   INCLUDING REINVESTMENT OF DIVIDENDS.
   FISCAL YEAR ENDING JUNE 30.

</TABLE>

      The total  return  with  respect to NASDAQ  Stock  Market  -US Index,  the
Technology  Index and NASDAQ  Electronic  Components Index assumes that $100 was
invested on June 30, 1991, including reinvestment of dividends.

      ECD has  paid no cash  dividends  in the past  and no cash  dividends  are
expected to be paid in the near future.

      The Report of the Compensation Committee on Executive Compensation and the
Performance  Graph are not deemed to be filed with the  Securities  and Exchange
Commission under the Securities Act of 1933, as amended,  or Securities Exchange
Act of 1934, as amended, or incorporated by reference in any documents so filed.


                                     -18-

<PAGE>



                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      Canon/United  Solar.  In June,  1990,  the Company  formed United Solar, a
joint venture with Canon,  in which Canon and the Company each own 49.98% of the
outstanding shares,  with the balance held by Mrs. Haru Reischauer,  a member of
the Company's Board of Directors.  Mrs.  Reischauer is also a director of United
Solar. In 1995,  United Solar placed an approximately  $8,000,000 order with the
Company for new machinery  and equipment to upgrade and expand its  photovoltaic
production  capacity.  In the year ended June 30,  1996,  the Company  performed
various  laboratory,  shop,  patent and  research  services for United Solar for
which United Solar was charged  approximately  $128,000.  In the year ended June
30, 1996, United Solar billed ECD for approximately  $289,000 for work performed
in accordance with the DOE PV Bonus contract.

      GM Ovonic.  In October 1995, the Company  received a $3,700,000  order, as
amended, from GM Ovonic for battery manufacturing  equipment.  In the year ended
June 30,  1996,  the Company  recorded  revenues of  $4,118,000,  including  the
aforementioned  machine-building  revenue,  from GM Ovonic representing sales of
battery packs and machines and other services performed for GM Ovonic.

     Miscellaneous.  Herbert  Ovshinsky,  Stanford R.  Ovshinsky's  brother,  is
employed  by the  Company as  Director  of  Technology  Production  and  Machine
Building Division working principally in the design of manufacturing  equipment.
He received $115,000 in salary during the year ended June 30, 1996.

      Section 16(a) Beneficial  Ownership  Reporting  Compliance.  Under Section
16(a) of the  Securities  Exchange  Act of 1934,  the  Company's  directors  and
executive  officers  are  required  to report  their  initial  ownership  of the
Company's  Common  Stock and any  subsequent  changes in that  ownership  to the
Securities  and Exchange  Commission.  Specific due dates for these reports have
been  established and the Company is required to disclose any failure to file by
these dates during the fiscal year ended June 30,  1996.  During the 1996 fiscal
year, all the filing  requirements were satisfied except that Jack T. Conway and
Nancy M. Bacon each filed one late report reporting  changes in the ownership of
the Company's Common Stock. In making this disclosure, the Company has relied on
the  representation  of its directors  and executive  officers and copies of the
reports that they have filed with the Securities and Exchange Commission.


                            ADDITIONAL INFORMATION

      Cost of  Solicitation.  The  cost of  solicitation  will be  borne  by the
Company.  In addition to  solicitation  by mail,  directors,  officers and other
employees of the Company may solicit proxies personally or by telephone or other
means of communication. Arrangements may be made with brokerage houses and other
custodians,  nominees and fiduciaries to forward, at the expense of the Company,
copies of the proxy materials to the beneficial  owners of shares held of record
by  such  persons.  The  Company  also  intends  to  hire  Morrow  & Co.,  at an
anticipated cost of approximately $3,500 plus out-of-pocket  expenses, to assist
it in the solicitation of proxies personally, by telephone, or by other means.

      Other Action at the Meeting. The Company's management, at the time hereof,
does not know of any other matter to be presented  which is a proper subject for
action by the  stockholders at the Meeting.  If any other matters shall properly
come before the Meeting,  the shares  represented  by a properly  executed proxy
will be voted in accordance with the judgment of the persons named on the proxy.



                                     -19-

<PAGE>



      Stockholder  Proposals for 1997 Annual Meeting.  Proposals of stockholders
intended to be presented at the Company's next annual  meeting of  stockholders,
presently  expected  to be held  during  January  1998 must be  received  by the
Company no later than August 2, 1997 in order for those proposals to be included
in the proxy materials for the meeting.

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


      Stockholders are urged to send in their proxies without delay.

                                  By Order of the Board of Directors


                                  Robert C. Stempel
                                  Chairman of the Board


December 2, 1996



                                     -20-

<PAGE>


                       ENERGY CONVERSION DEVICES, INC.

              PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


     The undersigned hereby appoints ROGER JOHN LESINSKI and GHAZALEH KOEFOD and
each of them,  with  power  of  substitution,  and in place of each,  in case of
substitution, his or her substitute, the attorneys and proxies for and on behalf
of the undersigned to attend the Annual Meeting of Stockholders  (the "Meeting")
of ENERGY CONVERSION  DEVICES,  INC. (the "Company") to be held at Institute for
Amorphous Studies,  1050 East Square Lake Road,  Bloomfield Hills,  Michigan, on
Thursday,  January 16, 1997 at 10:00 a.m.  (E.S.T.)and any and all  adjournments
thereof,  and to cast the number of votes the  undersigned  would be entitled to
vote if then personally present. The undersigned  instructs such proxies to vote
as specified on this card.

     THIS  PROXY WHEN  PROPERLY  EXECUTED  WILL BE VOTED IN THE MANNER  DIRECTED
HEREIN BY THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED FOR ALL NOMINEES FOR  DIRECTORS  AND FOR PROPOSALS 2 AND 3 AS DESCRIBED
IN THE ACCOMPANYING PROXY STATEMENT.

   The Board of Directors of the Company  recommends a vote FOR  Proposals 1 and
2.

1. Election of Directors:  Stanford R. Ovshinsky, Iris M. Ovshinsky, Robert C.
   Stempel, Nancy M. Bacon, Umberto Colombo, Jack T. Conway, Hellmut Fritzsche,
   Joichi Ito, Walter J. McCarthy, Jr., Florence I. Metz, Haru Reischauer,
   Nathan J. Robfogel and Stanley K. Stynes.


VOTE FOR ALL THIRTEEN NOMINEES LISTED ABOVE

VOTE WITHHELD FOR ALL NOMINEES (except as directed to the contrary below):

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

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


2. Proposal to appoint Deloitte & Touche LLP as independent  accountants for the
   fiscal year ending June 30, 1997.




 FOR              AGAINST            ABSTAIN



<PAGE>


3. In their discretion, the Proxies are authorized to vote upon such other
   business as may properly come before the Meeting.


   ----------------------------  Dated:  -------------------,
   Signature:



   ----------------------------  Dated:  -------------------,
   Signature:

   Please sign exactly as your name appears  above.  If shares are registered in
   the  names  of  two  or  more   persons,   each   should   sign.   Executors,
   administrators,  trustees, guardians, attorneys and corporate officers should
   show their full titles.

PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY PROMPTLY IN THE ENVELOPE PROVIDED.
    If you have changed your address, please PRINT your new address above.



<PAGE>





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