SOFTECH INC
DEF 14A, 1995-09-28
COMPUTER PROGRAMMING SERVICES
Previous: PHARMACEUTICAL FORMULATIONS INC, 10-K, 1995-09-28
Next: PANATECH RESEARCH & DEVELOPMENT CORP, 10-C, 1995-09-28



                                SOFTECH, INC.
 
                            460 Totten Pond Road
                        Waltham, Massachusetts  02154
 
                           NOTICE OF ANNUAL MEETING
 
 
To the Stockholders of                                 September 28, 1995 
SOFTECH, INC. 

      Notice is hereby given that the Annual Meeting of Stockholders of 
SofTech, Inc. (the "Company") will be held at the Company's corporate 
headquarters, 460 Totten Pond Road, Waltham, Massachusetts 02154, on 
Wednesday, November 1, 1995, at 4:30 p.m. for the following purposes: 
 
      1.   To elect a class of one Director to hold office until the Annual 
           Meeting of Stockholders in 1998; 
 
      2.   To ratify the appointment of Coopers & Lybrand as the Company's 
           independent public accountants for the fiscal year ending 
           May 31, 1996; and 
 
      3.   To consider and act upon any other matters which may properly 
           come before the meeting or any adjournments thereof.


                                       By Order of the Board of Directors
 
 
 
 
                                       Richard E. Floor, Clerk 
 
 
 
WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, PLEASE COMPLETE, DATE, 
AND SIGN THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE. 



                               PROXY STATEMENT
                                     FOR
                       ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD NOVEMBER 1, 1995
 
                                SOFTECH, INC.
                            460 Totten Pond Road
                        Waltham, Massachusetts  02154
 
 

<PAGE> 3

                                                          September 28, 1995
 
 
               INFORMATION CONCERNING SOLICITATION AND VOTING

      This Proxy Statement is furnished in connection with the solicitation 
of proxies by the Board of Directors of SofTech, Inc., a Massachusetts 
corporation (the "Company"), for use at the Company's Annual Meeting of 
Stockholders (the "Annual Meeting") to be held at the Company's corporate 
headquarters, 460 Totten Pond Road, Waltham, Massachusetts 02154, on 
Wednesday, November 1, 1995, at 4:30 p.m., and at any adjournment thereof.  
This Proxy Statement and enclosed form of Proxy are first being sent or 
given to stockholders on or about October 3, 1995. 

      Stock transfer books will not be closed, but the Board of Directors 
has fixed the close of business on September 18, 1995 as the record date for 
determining the stockholders entitled to notice of and to vote at the Annual 
Meeting.  As of the record date, there were outstanding 4,061,776 shares of 
the Company's Common Stock, par value $.10 per share, and the holders 
thereof will be entitled to one vote for each share held by them. 

      All proxies in the enclosed form that are properly executed and 
returned to the Company will be voted at the Annual Meeting or any 
adjournment thereof in accordance with any specifications thereon, or, if no 
specifications are made, will be voted FOR the nominee in proposal 1 and FOR 
proposal 2.  Any proxy may be revoked by any stockholder who attends the 
meeting and gives oral notice of his or her intention to vote in person, 
without compliance with any other formalities.  In addition, any proxy given 
pursuant to this solicitation may be revoked prior to the Annual Meeting by 
delivering a written revocation or a duly executed proxy bearing a later 
date to the Clerk of the Company. 

      A proxy may confer discretionary authority to vote with respect to any 
matter which management does not know, a reasonable time before the date 
hereof, is to be presented at the Annual Meeting.  At the date hereof the 
management of the Company has no knowledge of any business other than the 
matters set forth in the Notice of Annual Meeting of Stockholders that will 
be presented for consideration at the Annual Meeting and which would be 
required to be set forth in this proxy statement or on the related proxy 
card.  If any other matter is properly presented to the Annual Meeting for 
action, it is intended that the persons named in the enclosed form of proxy 
and acting thereunder will vote in accordance with their best judgment on 
such matter. 

      Abstentions and broker non-votes are each included in the 
determination of the number of shares present and voting.  Each is tabulated 
separately.  Abstentions are counted in tabulations of the votes cast on 
proposals presented to stockholders, whereas broker non-votes are not 
counted for purposes of determining whether a proposal has been approved. 









<PAGE> 4

      The expenses of preparing, printing and mailing this proxy statement 
and the proxies solicited hereby will be borne by the Company.  In addition 
to the use of the mails, proxies may be solicited by officers and directors 
and regular employees of the Company, without additional remuneration, in 
person or by telephone.  The Company will also request brokerage firms, 
nominees, custodians and fiduciaries to forward proxy materials to the 
beneficial owners of shares held of record and will provide reimbursement 
for the cost of forwarding the material in accordance with customary 
charges.  The Company has retained Corporate Investor Communications, Inc. 
to aid in the solicitation of proxies at an estimated cost of approximately 
$700 plus out-of-pocket costs and expenses. 

      The Annual Report to Stockholders of the Company for the fiscal year 
ended May 31, 1995 is enclosed. 
 

                    NOMINATION AND ELECTION OF DIRECTORS

      The Company's Articles of Organization provide that the Board of 
Directors will be divided into three classes, each class to consist as 
nearly as possible of one-third of the Directors.  The term of office of the 
Directors of each class expires at the Annual Meeting of Stockholders three 
years subsequent to their election.  Directors of only one class are elected 
at each Annual Meeting of Stockholders. 

      The Company's Board of Directors has nominated Mr. Glenn P. Strehle 
for election as a Director at the Annual Meeting.  The persons named in the 
enclosed Proxy intend to vote to elect such nominee as a Director unless 
otherwise instructed.  This nominee is to be elected to hold office until 
the Annual Meeting of Stockholders in 1998 and until his or her successor is 
chosen and qualified.  Information regarding this nominee and incumbent 
Directors of the Company is set forth below. 
 
Nominee for Election as Director 

      Glenn P. Strehle, 59, for a term expiring 1998; Mr. Strehle has been 
Vice President of Finance of Massachusetts Institute of Technology, an 
educational institution, since June 1, 1994, and was its Vice President and 
Treasurer since prior to 1990.  Mr. Strehle has been a Director of the 
Company since 1969.  Mr. Strehle is also a Director of BayBanks, Inc. and 
Liberty Mutual Insurance Companies and serves as a Trustee of Property 
Capital Trust. 

      The Company believes that the above-named nominee for Director will be 
able to serve.  If the nominee should be unable to serve, the individuals 
named in the enclosed Proxy may vote for a substitute nominee designated by 
the Board of Directors at the time, or the size of the Board will be 
reduced.  The Company knows of no reason why the nominee will be unable to 
serve. 

      The Board of Directors recommends a vote FOR the election of this 
nominee. 
 





<PAGE> 5

Incumbent Directors 

      Joseph C. McNay, 61, term expires in 1996; Mr. McNay has been Chairman 
of the Board of Essex Investment Management Company, Inc., an investment 
advisory firm, since prior to 1990.  Mr. McNay has been a Director of the 
Company since 1981.  Mr. McNay is also a Director of Alpha 1 Biomedicals, 
Inc. and MPSI Systems, Inc. 

      Norman L. Rasmussen, 66, term expires in 1997; Mr. Rasmussen has been 
President and Chief Executive Officer of the Company since May 1992 and 
served as the Company's acting President and Chief Executive Officer from 
August 1991 to April 1992.  Mr. Rasmussen has been a Director of the Company 
since 1974.  From prior to 1990 to May 1992 Mr. Rasmussen was President, 
Treasurer and a Director of Teleprocessing, Inc., a computer consulting 
firm. 
 
Security Ownership of Management 

      Information concerning beneficial ownership of the Company's Common 
Stock as of September 1, 1995 by each nominee, Director, executive officer 
named in the "Summary Compensation Table" on page 8, and all Directors and 
executive officers of the Company as a group is set forth below: 

<TABLE>
<CAPTION>
                                                                    Percentage of
                                             Shares of               Outstanding
                                            Common Stock            Common Stock
                                            Beneficially            Beneficially
                                             Owned as of             Owned as of
Name of Beneficial Owner                September 1, 1995(1)    September 1, 1995(2)
- ------------------------                --------------------    --------------------

<S>                                          <C>                       <C>
Norman L. Rasmussen                          161,275(3)                3.88%
Mark R. Sweetland                             76,368(3)                1.86%
Joseph C. McNay                               48,000(3)                1.18%
Glenn P. Strehle                              31,000(3)                  *
Joseph P. Mullaney                            18,099(3)                  *
Sean Q. Flynn                                 66,666(3)                1.63%
Jean J. Croteau                               14,000(3)                  *
All Directors and executive officers
 as a group (7 persons)                      415,408(4)                9.74% 

<FN> 
<F1> *     Less than one percent (1%). 
<F2> (1)   Based upon information furnished by the persons listed.  Except as 
           otherwise noted, all persons have sole voting and investment power 
           over the shares listed.  A person is deemed, as of any date, to have 
           "beneficial ownership" of any security that such person has the right 
           to acquire within 60 days after such date. 
<F3> (2)   There were 4,061,776 shares outstanding on September 1, 1995.  In 
           addition, 203,888 shares issuable upon exercise of stock options held 
           by certain Directors and executive officers of the Company are deemed 
           to be outstanding as of September 1, 1995 for purposes of certain 
           calculations in this table.  See notes 3 and 4 below. 


<PAGE> 6

<F4> (3)   Includes shares issuable under stock options as follows:  
           Mr. Rasmussen--98,222 shares;  Mr. Sweetland--41,000 shares; 
           Mr. McNay--10,000 shares; Mr. Strehle--10,000 shares;  
           Mr. Mullaney--14,000 shares; Mr. Flynn--16,666 shares; and 
           Mr. Croteau--14,000 shares. 
<F5> (4)   Includes 203,888 shares issuable upon exercise of stock options held 
           by all Directors and executive officers as a group. 
</FN>
</TABLE>
 

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

      Section 16(a) of the Securities Exchange Act of 1934, as amended 
("Section 16(a)"), requires the Company's Directors and executive officers, 
and persons who own more than ten percent of a registered class of the 
Company's equity securities (collectively, "Section 16 reporting persons"), 
to file with the Securities and Exchange Commission ("SEC") initial reports 
of ownership and reports of changes in ownership of Common Stock and other 
equity securities of the Company.  Section 16 reporting persons are required 
by SEC regulations to furnish the Company with copies of all Section 16(a) 
forms they file. 

      To the Company's knowledge, based solely on a review of the copies of 
such reports furnished to the Company and on written representations that no 
other reports were required, during the fiscal year ended May 31, 1995, the 
Section 16 reporting persons complied with all Section 16(a) filing 
requirements applicable to them, except that: (i) Mr. Strehle inadvertently 
failed to file a Form 4 with the SEC with respect to one acquisition of 
Common Stock and inadvertently failed to file a Form 5 on a timely basis 
with the SEC with respect to such acquisition of Common Stock; (ii) Mr. 
Flynn inadvertently failed to file a Form 3 with the SEC when he became a 
reporting person; and (iii) Mr. Rasmussen inadvertently failed to file a 
Form 5 on a timely basis with the SEC with respect to one exercise of stock 
options.  All such filings are currently being made. 
 
Board of Directors and Committee Meetings 

      During the fiscal year ended May 31, 1995, the Board of Directors of 
the Company held five meetings, the Audit Committee two meetings, and the 
Compensation Committee four meetings.  Each Director attended more than 75% 
of the aggregate number of Board meetings and meetings of committees held on 
which the Director served. 

      Messrs. McNay, Strehle, and Rasmussen comprise the Audit Committee of 
the Board of Directors.  The Audit Committee recommends the engagement of 
the Company's independent accountants.  In addition, the Audit Committee 
reviews comments made by the independent accountants with respect to 
internal controls and considers any corrective action to be taken by 
management; reviews internal accounting procedures and controls within the 
Company's financial and accounting staff; and reviews the need for any non-
audit services to be provided by the independent accountants. 






<PAGE> 7

      Messrs. Rasmussen and Strehle comprise the Compensation Committee of 
the Board of Directors.  The Compensation Committee recommends salaries and 
bonuses for officers and general managers and establishes general policies 
and procedures for salary and performance reviews and the granting of 
bonuses to other employees.  It also administers the Company's 1994 Stock 
Option Plan. 
 

                           PRINCIPAL STOCKHOLDERS

      The following table sets forth as of September 1, 1995 (except as 
otherwise indicated) certain information concerning beneficial owners of 
five percent or more of the Company's issued and outstanding Common Stock. 

<TABLE>
<CAPTION>
                                                              Percentage of
                                          Shares of            Outstanding
                                        Common Stock          Common Stock
                                        Beneficially          Beneficially
      Name and Address of                Owned as of           Owned as of
       Beneficial Owner               September 1, 1995    September 1, 1995(1)
      -------------------             -----------------    --------------------

<S>                                      <C>                      <C>
Bennett, Barry M.; Bennett,              281,497                  6.93%
Elizabeth A.
1482 River Road
New Hope, PA 18938 

Dimensional Fund Advisors, Inc.          243,800(2)               6.00%
1299 Ocean Avenue, 11th Floor
Santa Monica, CA 90401
               
<FN>
<F1>   There were 4,061,776 shares of Common Stock outstanding on 
       September 1, 1995. 
<F2>   Based upon information provided on an amended Schedule 13G by 
       Dimensional Fund Advisors dated January 31, 1995. 
</FN>
</TABLE>

              COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS
 
Compensation of Non-Employee Directors 

      For the 1995 fiscal year, fees were paid to non-employee Directors at 
a rate of $3,000 per year plus $1,000 for each Board and committee meeting 
attended.  Employee Directors are not paid any fees or additional 
compensation for service as members of the Board of Directors or any 
committee thereof. 







<PAGE> 8

      Pursuant to the Company's 1994 Stock Option Plan (the "1994 Stock 
Option Plan"), non-employee Directors may be granted non-qualified options 
to purchase shares of Common Stock of the Company.  The Compensation 
Committee of the Board of Directors administers the 1994 Stock Option Plan 
and determines which Directors will receive stock options, the number of 
shares subject to each stock option, the vesting schedule of the options, 
and the other terms and provisions of the options granted.  Stock options 
typically terminate upon a Director leaving his or her position for any 
reason other than death or disability.  No option may be exercised after the 
expiration of ten years from its date of grant. During the fiscal year ended 
May 31, 1995, no options were granted to non-employee Directors. 
 
Compensation of Executive Officers 
 
Summary Compensation Table 

      The following table summarizes the compensation paid to the President 
and Chief Executive Officer of the Company and each of the Company's four 
other most highly compensated executive officers (the "Named Executives") 
during or with respect to the 1993, 1994 and 1995 fiscal years for services 
in all capacities to the Company.

<TABLE>
<CAPTION>
                                                                                          Long Term
                                              Annual Compensation                    Compensation Awards
                                    -----------------------------------------   ------------------------------
                                                                                                    All Other 
        Name and           Fiscal                              Other Annual         Options       Compensation
   Principal Position       Year    Salary($)(1)   Bonus($)   Compensation($)   (No. of Shares)       ($)(2)
   ------------------      ------   ------------   --------   ---------------   ---------------   ------------

 
<S>                         <C>       <C>          <C>           <C>                 <C>            <C>
Norman L. Rasmussen         1995      198,282         --            --                  --          229,052(3)
 President and Chief        1994      180,000      290,517          --               110,000         25,169
 Executive Officer          1993      162,500       65,000       32,268(4)              --           13,399 
 
Mark R. Sweetland           1995      150,000         --         37,500(5)              --            4,620
 Vice President             1994      110,000       86,874          --                 5,000         14,589
                            1993       69,875       29,875          --                 8,000          2,930 

Sean Q. Flynn               1995      140,416       78,042          --                  --            2,175
 Vice President             1994        N/A
                            1993        N/A 
 
Jean J. Croteau             1995      105,000         --         87,051(6)              --            2,552
 Vice President -           1994       82,150       72,818          --                25,000         12,130
 Business Operations        1993       84,938       15,800          --                  --            3,810 
 
Joseph P. Mullaney          1995      125,000         --            --                  --            2,290
 Vice President and         1994       85,104       64,573          --                25,000         11,984
 Chief Financial Officer    1993       86,700       15,500          --                 5,000          3,928 

<FN>
<F1>  Includes amounts deferred by Messrs. Rasmussen, Sweetland, Flynn, 
      Croteau and Mullaney under the Company's 401(k) plan. 

<PAGE> 9

<F2>  Amounts listed in this column reflect the Company's contributions to 
      each of the Named Executive's accounts under the Company's profit 
      sharing retirement plan. 
<F3>  Includes $226,215 paid as deferred compensation in accordance with 
      employment agreement for the purpose of purchasing an annuity 
      contract. 
<F4>  Includes a $15,768 interest-free loan. 
<F5>  Amount paid as an advance against salary to be paid in fiscal 1996. 
<F6>  Represents commission paid based upon collection of receivables 
      outstanding after the sale of the Company's Government Services 
      Division.
</FN>
</TABLE>
 
Option Grants in Last Fiscal Year 

      There were no stock options granted during the 1995 fiscal year to any 
executive officer or Director of the Company.  No stock appreciation rights 
("SARs") have been granted. 
 
Aggregate Option Exercises in Last Fiscal Year and Option Value at May 31, 
1995 

      The following table sets forth the shares acquired and the value 
realized upon exercise of stock options during the 1995 fiscal year by the 
President and Chief Executive Officer and each Named Executive and certain 
information concerning the number and value of unexercised options. 

<TABLE>
<CAPTION>
                                                                                           Value of Unexercised
                                                           Number of Unexercised           In-the-Money Options
                         Number of                       Options as at May 31, 1995         at May 31, 1995($)
                      Shares Acquired       Value        --------------------------    ----------------------------
Name                    on Exercise     Realized($)(1)   Exercisable/Unexercisable     Exercisable/Unexercisable(2)
- ----                  ---------------   --------------   -------------------------     ----------------------------
 
<S>                       <C>              <C>                 <C>                            <C>
Norman L. Rasmussen       20,000           $105,000            95,815/85,185                  $212,625/-- 
Mark R. Sweetland           --                --               40,000/3,000                     47,000/4,875 
Sean Q. Flynn               --                --               16,667/83,333                        --/--    
Jean J. Croteau             --                --               14,000/15,000                     6,750/--    
Joseph P. Mullaney          --                --               14,000/16,000                     6,625/2,500

<FN>
<F1>  Market value on exercise date less the exercise price. 
<F2>  Market value of underlying securities at May 31, 1995 based on a per 
      share value of $4.125 less the aggregate exercise price. 
</FN>
</TABLE>








<PAGE> 10

Employment Contracts 

      As disclosed in last year's Proxy Statement, the Company and Mr. 
Rasmussen are parties to an Employment Agreement dated as of January 1, 1994 
(the "Employment Agreement") which terminates on and provides for the 
employment of Mr. Rasmussen by the Company through December 31, 1996, 
subject to renewal as provided therein.  Pursuant to the Employment 
Agreement, Mr. Rasmussen is entitled to (i) a base salary (currently 
$200,000) which is subject to increase annually by the Board of Directors, 
(ii) an annual bonus as a percentage of his base salary based on his success 
and contribution in achieving goals specified by the Board of Directors with 
respect to the pre-tax earnings per share of the Company assuming certain 
revenue targets have been met or exceeded (the "Executive Incentive Plan"), 
(iii) an automobile allowance in the amount of $650 per month, (iv) such 
other incentive compensation, employee benefits and perquisites consistent 
with the Company's employee benefit plans, policies and arrangements in 
effect from time to time, and (v) deferred compensation in the form of 
options to purchase 100,000 shares of the Company's Common Stock, subject to 
vesting. 

      If the Company reaches pre-established revenue targets and pre-tax 
earnings per share goals, Mr. Rasmussen's annual bonus would be 40% of his 
base salary.  For each percentage increase in pre-tax earnings per share in 
excess of such pre-tax earnings per share goals Mr. Rasmussen receives an 
increased bonus based on a pro rata percentage of his base salary.  No bonus 
is paid if the Company fails to reach either 100% of the pre-established 
revenue target or 75% of the pre-tax earnings per share goals. 

      Pursuant to the terms of the Employment Agreement, the Company has 
established a deferred compensation plan for Mr. Rasmussen's retirement.  On 
December 16, 1994, the Employment Agreement was amended to provide payments 
by the Company to Mr. Rasmussen in the amount of $226,215 on each of 
December 31, 1994, December 21, 1995 and December 31, 1996, provided that 
Mr. Rasmussen is employed by the Company on these respective dates.  The net 
amount of such bonus, after taxes, shall be applied to the purchase of 
variable annuity contracts with distributions beginning on or after 
January 1, 1999. 

      The Employment Agreement provides that, as long as Mr. Rasmussen is 
employed by the Company, he may not, directly or indirectly, engage in any 
business (other than Teleprocessing, Inc. and Boston Software Works, Inc.) 
the activities or products of which are competitive with those of the 
Company.  Under the Employment Agreement, Mr. Rasmussen may not, either 
during or after his employment with the Company, disclose to any person any 
secret or confidential information of the Company. 
 
Compensation Committee Interlocks and Insider Participation 

      Mr. Rasmussen, the President, Chief Executive Officer and a Director 
of the Company, and Mr. Strehle, Vice President for Finance and Treasurer of 
MIT and a Director of the Company, served as members of the Compensation 
Committee of the Company's Board of Directors during the fiscal year ended 
May 31, 1995.  Each of Messrs. Rasmussen and Strehle participated in the 
deliberations concerning compensation of all executive officers other than 
himself.  In addition, Mr. Rasmussen owns of record 59.4% of the outstanding 
capital stock of Teleprocessing, Inc. ("TPI"), a computer consulting firm 
based in Boston, Massachusetts. 
 
<PAGE> 11

Report of the Board Compensation Committee on Executive Compensation 
 
General 

      The Compensation Committee of the Board of Directors (the "Committee") 
is composed of Messrs. Rasmussen and Strehle and meets or takes action as 
many times during a year as is deemed necessary.  The Committee's 
responsibilities include making recommendations to the Board for officers 
and general managers on the key components of the Company's executive 
compensation program, base salary, annual incentive awards, long-term 
incentives in the form of stock options, and other benefits typically 
offered to executives by comparable corporations. 
 
Compensation Philosophy 

      The Company's compensation program has been designed to: 
 
      *   Support a pay for performance policy that differentiates in 
          compensation amounts based on Company and individual performance; 
 
      *   Provide compensation opportunities that are comparable to those 
          offered by other leading companies, thus allowing the Company to 
          retain and compete for fully qualified executives who are in the 
          very competitive high technology and professional services 
          marketplace; and 
 
      *   Align the interests of executives with the long-term interests of 
          stockholders through award opportunities that can result in 
          ownership of Common Stock of the Company. 

      Consistent with the objectives of the compensation philosophy, the 
percentage of an executive's potential total compensation that is based on 
performance incentives increases with their level of responsibility.  This 
results in an executive's total compensation varying from year to year based 
on the performance of the Company and the individual. 
 
Base Salaries 

      Base salary levels for the President and CEO, other officers, and 
general managers are reviewed annually by the Committee.  Certain of the 
named officers and general managers were granted base salary increases 
effective during the year based upon a number of factors, including 
individual performance, and contributions towards the growth of the Company. 
 
Annual Cash Incentives 

      All officers and general managers participate in an Executive 
Incentive Plan, which compensates these individuals in the form of cash 
bonuses.  Awards under this plan are based on (1) the attainment of specific 
Company and/or business unit performance measures established by the 
Committee at the beginning of the fiscal year, and (2) a qualitative 
component based on the attainment of specific goals or objectives also 
established at the beginning of the fiscal year.  For the fiscal year ended 
May 31, 1995, the Company paid a total of $78,042 to those employees 
participating in the Executive Incentive Plan. 
 


<PAGE> 12

Long Term Incentives 

      1994 Stock Option Plan.  The Company's 1994 Stock Option Plan is 
designed to align a portion of the executive compensation program with 
stockholder interests.  The 1994 Stock Option Plan provides for the grant of 
options to employees, directors, officers and consultants to purchase up to 
400,000 shares of Common Stock of the Company.  The 1994 Stock Option Plan 
was adopted at the Annual Meeting of Stockholders on November 1, 1994. 

      The Committee believes that stock options provide greater incentives 
to executives to improve the performance of the Company and thereby increase 
the value of its stock.  It is only by increasing the Company's stock price 
that executives are able to realize the economic value of stock options.  
The Committee believes that this more closely aligns the interests of the 
Company's officers with those of the Company's stockholders. 

      The Committee administers the 1994 Stock Option Plan and determines 
which officers will receive stock options, the number of shares subject to 
each stock option, the vesting schedule of the options, and the other terms 
and provisions of the options granted.  When recommending option awards, the 
following guidelines were used: (i) the individual's current contribution to 
Company performance, (ii) the anticipated contribution in meeting the 
Company's long term strategic performance goals, and (iii) the employee's 
ability to impact corporate and/or business unit results. 

      During the fiscal year ended May 31, 1995, no stock options were 
granted to Directors or executive officers of the Company. 
 
CEO Compensation 

      As described above under the heading "Employment Contracts", Mr. 
Rasmussen's compensation is governed by an Employment Agreement dated 
January 1, 1994, as amended on December 16, 1994. 

      During the 1995 fiscal year, pursuant to the terms of his Employment 
Agreement, Mr. Rasmussen received (i) a base salary of $198,282 for fiscal 
1995, and (ii) an annual payment of $226,215 representing deferred 
compensation for his retirement which Mr. Rasmussen must use for the purpose 
of purchasing an annuity contract.

                                      The Compensation Committee of the
                                       Board of Directors

                                      Norman L. Rasmussen
                                      Glenn P. Strehle 


                           PERFORMANCE COMPARISON

      The following graph illustrates the return that would have been 
realized (assuming reinvestment of dividends) by an investor who invested on 
May 31, 1990 in each of (i) the Company's Common Stock, (ii) the NASDAQ 
Stock Market--US Index, and (iii) a peer group.  The peer group is composed 
of AmeriData Technologies, Inc. (formerly known as Sage Technologies, Inc.), 
Dataflex Corporation, Inacom, Technalysis Corporation, and SHL Systemhouse, 
Inc.  The historical information set forth below is not necessarily 
indicative of future performance.

<PAGE> 13
 
               COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
    AMONG SOFTECH, INC., THE NASDAQ STOCK MARKET-US INDEX AND A PEER GROUP


<TABLE>
<CAPTION>
                                         Cumulative Total Return
                                 ---------------------------------------
                                 5/90   5/91   5/92   5/93   5/94   5/95
                                 ----   ----   ----   ----   ----   ----
 
      <S>                        <C>    <C>    <C>    <C>    <C>    <C>
      Softech, Inc.              100     62     55     84    183    114
      Peer Group                 100     86    175    177    130    106 
      Nasdaq Stock Market--US    100    114    133    160    169    201 
</TABLE>

             RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

      The Board of Directors has selected Coopers & Lybrand as the 
independent accountants of the Company for the fiscal year ending May 31, 
1996.  The Board believes, however, that it is desirable to obtain 
stockholder ratification of the selection of the Company's auditors.  That 
firm has acted as independent accountants for the Company since 1975.  A 
representative of Coopers & Lybrand is expected to be present at the Annual 
Meeting to make a statement if he wishes to do so and to respond to 
appropriate stockholder questions. 

      During the fiscal year ended May 31, 1995, the Company engaged Coopers 
& Lybrand for the purpose of performing audit services.  For this purpose, 
"audit services" include: examination of annual fiscal statements; review 
and consultation in connection with filings of annual reports and 
registration statements with the SEC; consultation on accounting matters; 
preparation of reports to management covering recommendations on accounting, 
internal control and similar matters; meetings with the Audit Committee; and 
audits of employee benefit plans. 

      Ratification will require the affirmative vote of the holders of a 
majority of the shares represented in person or by proxy and entitled to 
vote at the meeting.  If the stockholders do not ratify the selection of the 
Company's independent auditors, the Board of Directors will reconsider its 
selection. 

      The Board of Directors recommends a vote FOR this proposal. 
 

               SUBMISSION OF PROPOSALS FOR 1996 ANNUAL MEETING

      In order for any stockholder proposal to be considered for inclusion 
in the Board of Directors' proxy statement for the Company's 1996 Annual 
Meeting, it must be received by the Clerk of the Company at the principal 
executive offices of the Company, 460 Totten Pond Road, Waltham, 
Massachusetts 02154 on or before May 31, 1996.  Such a proposal must comply 
with the requirements as to form and substance established by the Company's 
By-Laws and applicable laws and regulations in order to be included in the 
proxy statement. 


<PAGE> 14




[X]   PLEASE MARK VOTES 
      AS IN THIS EXAMPLE 
 
 
                                                   For          With-hold 

1)  The proposal to elect Glenn P. Strehle         [ ]             [ ]
    as a Director as set forth in the Proxy
    Statement for the term indicated therein. 

                                                   For    Against    Abstain

2)  The proposal to ratify the appointment         [ ]      [ ]        [ ]
    of Coopers & Lybrand as independent
    accountants of SofTech, Inc. for the 
    1996 fiscal year. 
 
 
RECORD DATE SHARES: 
 
 
 
                                                     -------------------- 
Please be sure to sign and date this Proxy.         |        Date        |
 ------------------------------------------------------------------------ 
|                                                                        |
|                                                                        |
|  Shareholder sign here                             Co-owner sign here  |
|                                                                        |
 ------------------------------------------------------------------------ 
 
 
 
 
Mark box at right if comments or address change                        [ ] 
have been noted on the reverse side of this card. 
 
 
DETACH CARD                                                      DETACH CARD 
 
 









<PAGE> 15

                               SOFTECH, INC.
 


Dear Shareholder: 
 
Please take note of the important information enclosed with this Proxy 
Ballot.  There are a number of issues related to the management and 
operation of your Company that require your immediate attention and 
approval.  These are discussed in detail in the enclosed proxy materials. 
 
Your vote counts, and you are strongly encouraged to exercise your right to 
vote your shares. 
 
Please mark the boxes on the proxy card to indicate how your shares shall be 
voted.  Then sign the card, detach it and return your proxy vote in the 
enclosed postage paid envelope. 
 
Your vote must be received prior to the Annual Meeting of Stockholders, to 
be held on November 1, 1995. 
 
Thank you in advance for your prompt consideration of these matters. 
 
Sincerely, 
 
SofTech, Inc. 
 


                                SOFTECH, INC.
          Proxy for the Meeting of Stockholders, November 1, 1995
        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.
 
The undersigned hereby appoints Norman L. Rasmussen and Joseph P. Mullaney 
and each of them, proxies with power of substitution to vote for and on 
behalf of the undersigned all the shares of capital stock of SofTech, Inc., 
registered in the name of the undersigned, at the Annual Meeting of 
Stockholders to be held at SofTech's corporate headquarters, 260 Totten Pond 
Road, Waltham, Massachusetts on Wednesday, November 1, 1995 at 4:30 p.m., 
and at any adjournment thereof.  In their discretion, the proxies are 
authorized to vote upon such other business as may properly come before the 
meeting or any adjournment thereof. 
 
The undersigned hereby revokes any proxy previously given and acknowledges 
receipt of the Notice of Annual Meeting and Proxy Statement and a copy of 
the Annual Report for the fiscal year ended May 31, 1995. 
 
When properly executed, this proxy will be voted in the manner directed 
herein by the undersigned stockholder.  If no direction is given, the proxy 
will be voted for the nominee listed in proposal 1 and for proposal 2.  To 
be effective, this proxy must be dated and signed on the reverse side and 
returned in the enclosed envelope. 
 





<PAGE> 16
 
 ----------------------------------------------------------------------------- 
| PLEASE VOTE AND SIGN ON OTHER SIDE AND RETURN PROMPTLY IN ENCLOSED ENVELOPE |
 ----------------------------------------------------------------------------- 
|  Please sign this proxy exactly as your name appears on the books of the    |
|  Company.  Joint owners should each sign personally.  Trustees and other    |
|  fiduciaries should indicate the capacity in which they sign, and where     |
|  more than one name appears, a majority must sign.  If a corporation, this  |
|  signature should be that of an authorized officer who should state his or  |
|  her title.                                                                 |
 -----------------------------------------------------------------------------
 
 
  HAS YOUR ADDRESS CHANGED?              DO YOU HAVE ANY COMMENTS?


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

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

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







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