FLUKE CORP
DEF 14A, 1995-07-27
INSTRUMENTS FOR MEAS & TESTING OF ELECTRICITY & ELEC SIGNALS
Previous: FIRST OF MICHIGAN CAPITAL CORP, 8-K, 1995-07-27
Next: FLUKE CORP, 10-K, 1995-07-27







FLUKE CORPORATION 

Notice of Annual Meeting of Stockholders

To the Stockholders:

The Annual Meeting of Stockholders of Fluke Corporation will be held in 
the Auditorium at the corporate headquarters of Fluke Corporation, 6920 
Seaway Boulevard, Everett, Washington, on Wednesday, September 13, 1995, 
at 5:00 p.m. for the following purposes:

A.  Election of Directors.  To elect one Director to serve a one-year 
term expiring at the 1996 Annual Meeting of Stockholders and to elect 
four Directors to serve three-year terms expiring at the 1998 Annual 
Meeting of Stockholders following their election and until their 
successors are elected and qualified.

B.  Other Business.  To transact such other business as may properly 
come before the meeting, and all adjournments or postponements thereof. 
 

The stock transfer books of the Company will not be closed.  The Board 
of Directors has fixed the close of business on July 24, 1995 as the 
record date for the determination of stockholders entitled to notice of, 
and to vote at, said Annual Meeting.  

Your attention is directed to the accompanying Proxy Statement.  To 
constitute a quorum for the conduct of business at the Annual Meeting, 
it is necessary that holders of a majority of all outstanding shares 
entitled to vote at the meeting be present in person or be represented 
by proxy.  To assure representation at the Annual Meeting, you are urged 
to date and sign the enclosed proxy and return it promptly in the 
enclosed envelope.  



                                     By order of the Board of Directors
July 25, 1995                                       Douglas G. McKnight
Everett, Washington                     Vice President, General Counsel
                                                and Corporate Secretary

PROXY STATEMENT


This Proxy Statement is furnished in connection with the solicitation by 
the Board of Directors of Fluke Corporation, a Washington corporation 
(the "Company"), of proxies in the accompanying form for use at the 
Annual Meeting of Stockholders to be held on September 13, 1995, and any 
adjournment or postponement of such meeting.  The Annual Meeting will be 
held at 5:00 p.m. in the Auditorium at the corporate headquarters of the 
Company in Everett, Washington.  

The principal office of the Company is at 6920 Seaway Boulevard, 
Everett, Washington 98203.  The approximate date of the mailing of this 
Proxy Statement and the enclosed form of proxy is July 28, 1995.

Proxies are solicited so that each stockholder may have an opportunity 
to vote.  These proxies will enable stockholders to vote on all matters 
which are scheduled to come before the meeting.  When proxies are 
returned properly executed, the shares represented thereby will be voted 
in accordance with the stockholders' directions.  Stockholders are urged 
to specify their choice by marking the appropriate box on the enclosed 
proxy card; if no choice has been specified, the shares will be voted as 
recommended by the Board of Directors.  Means have been provided whereby 
a stockholder may vote against, or abstain from voting on, any matter as 
may properly come before the meeting.  Under Washington state law, 
shares which are voted "abstain" and "broker non-votes" (shares held by 
a broker or nominee as to which a broker or nominee indicates on the 
proxy that it does not have the authority to vote on a particular 
matter) will be counted as shares that are present and entitled to vote 
for purposes of determining the presence of a quorum but as unvoted for 
purposes of determining the approval of any matter submitted to the 
stockholders for a vote.  The proxy cards also confer discretionary 
authority to vote the shares authorized to be voted thereby on any 
matter which was not known on the date of the Proxy Statement but may 
properly be presented for action at the meeting.

Your vote is important.  Accordingly, you are asked to sign, date and 
return the accompanying proxy card regardless of whether or not you plan 
to attend the meeting.

Any stockholder returning a proxy has the power to revoke it at any time 
before shares represented by the proxy are voted at the meeting.  A 
stockholder may also revoke his proxy by attending the meeting and 
voting at the meeting.  Any shares represented by an unrevoked proxy 
will be voted unless the stockholder attends the meeting and votes in 
person.  A stockholder's right to revoke his proxy is not limited by or 
subject to compliance with a specified formal procedure, but written 
notice should be given to the Corporate Secretary of the Company at or 
before the meeting so that the number of shares represented by proxy can 
be appropriately adjusted. 

The expense of printing and mailing proxy material will be borne by the 
Company.  In addition to the solicitation of proxies by mail, 
solicitation may be made by certain Directors, officers and other 
employees of the Company in person or by telephone, telegraph or telex. 
 No additional compensation will be paid for such solicitation. 




Arrangements will also be made with brokerage firms and other 
custodians, nominees and fiduciaries to forward proxy solicitation 
material to certain beneficial owners of the Company's Common Stock and 
the Company will reimburse such brokerage firms, custodians, nominees 
and fiduciaries for reasonable out-of-pocket expenses incurred by them 
in connection therewith. 


1.  Voting Securities and Record Date 

  The holders of the Company's $.25 par value Common Stock are entitled 
to vote at the Annual Meeting.  On the record date, July 24, 1995, there 
were outstanding 7,981,926 shares of Common Stock.

Each holder of Common Stock has the right to cumulate his votes and cast 
as many votes as are equal to the number of Directors to be elected by 
the holders of Common Stock multiplied by the number of his shares.  
These votes may be cast for one candidate or distributed among as many 
candidates as the stockholder sees fit.  If a stockholder wishes to 
cumulate his votes, he should multiply his number of shares times the 
number of Directors to be elected by the holders of Common Stock and 
then write the number of votes he wishes for each candidate next to his 
name on the proxy card.  On other matters, each share of Common Stock is 
entitled to one vote at the meeting.


2.  Security Ownership of Certain Beneficial Owners and Management

The following persons are known by the Board of Directors to own 
beneficially more than 5% of any class of the outstanding voting 
securities of the Company as of July 24, 1995:
<TABLE>

<CAPTION>


                    Name and Address                      Amount and Nature     Percent
Title of Class    of Beneficial Owner                 of Beneficial Ownership  of Class
<S>              <C>                                       <C>                   <C>
$.25 Par Value    Fluke Capital and                         1,329,896             16.7
Common Stock      Management Services Company
                  11400 S.E. 6th, Suite 230
                  Bellevue, Washington 98004

$.25 Par Value    Philips Electronics N.V.                  1,138,144             14.3
Common Stock      P.O. Box 218
                  5600 MD Eindhoven
                  The Netherlands

$.25 Par Value    FMR Corp. and Edward C. Johnson 3d          892,700<F1>         11.2
                  82 Devonshire Street
                  Boston, Massachusetts 02109
<FN>
<F1> Includes 851,000 shares beneficially owned by Fidelity Management and Research 
Company, a wholly-owned subsidiary of FMR Corp., as a result of acting as investment 
advisor of several mutual funds, including Fidelity Magellan Fund which is the owner of 
425,400 of these shares.  Also includes 41,700 shares beneficially owned by Fidelity 
Management Trust Company, another wholly-owned subsidiary of FMR Corp., as a result of 
serving as investment manager of institutional accounts.  Edward C. Johnson 3d, Chairman 
of FMR Corp., and his family form a controlling group with respect to FMR Corp.
</FN>
</TABLE>

The following tabulation sets forth, as of July 24, 1995, the amount of 
shares of Common Stock of the Company beneficially owned by each of the 
Directors and the executive officers listed in the Summary Compensation 
Table and by all Directors and executive officers as a group:

                                  Amount and Nature          Percent of
                               of Beneficial Ownership         Class    

Dr. J. Peter Bingham                  1,100   (1)(2)             -
Philip M. Condit                      3,500   (3)                -
John D. Durbin                        4,097   (4)                -
David L. Fluke                    1,396,754   (3)(5)            16.9
John M. Fluke, Jr.                1,376,573   (5)(6)            16.7
Robert S. Miller, Jr.                 2,100   (2)                -
William H. Neukom                       233   (7)                -
William G. Parzybok, Jr.             83,154   (8)                1.0
Dr. David S. Potter                   7,745   (9)                -
N. Stewart Rogers                     6,122   (3)(10)            -
John R. Smith                        14,696  (11)                 .2
Stephen C. Tumminello                 3,100   (1)(2)             -
Richard W. Van Saun                  30,247  (12)                 .4
Ronald R.  Wambolt                   42,893  (13)                 .5
James E. Warjone                      3,605   (3)                -
George M. Winn                       34,434  (14)                 .4
All Directors & executive 
  officers as a group (21 persons)	1,728,895  (15)               21.0

(1)  Excludes 1,138,144 shares of Common Stock owned by Philips 
Electronics N.V. (Philips).  Dr. Bingham and Mr. Tumminello are nominees 
designated by Philips for election as Directors of the Company.  
Beneficial ownership of these shares is disclaimed.

(2)  Includes 1,100 shares issuable pursuant to options within 60 days 
after the record date of July 24, 1995. 

(3)  Includes 3,500 shares issuable pursuant to options within 60 days 
after the record date of July 24, 1995. 

(4)  Includes 597 shares held in trust pursuant to the Deferred 
Compensation Plan for Directors and 2,900 shares issuable pursuant to 
options within 60 days after the record date of July 24, 1995. 

(5)  Includes 9,453 shares in trust for Mr. David Fluke, of which Mr. 
John Fluke and Mrs. Virginia Fluke Gabelein are co-trustees; 9,452 
shares in trust for Mr. John Fluke, of which Mr. David Fluke and Mrs. 
Virginia Fluke Gabelein are co-trustees, 9,453 shares in trust for Mrs. 
Virginia Fluke Gabelein, of which Mr. David Fluke and Mr. John Fluke are 
co-trustees; and 1,329,896 shares held by a limited partnership of which 
Mr. David Fluke and Mr. John Fluke are general partners, and each of 
which is the holder of approximately one third of the stock and a 
director of the corporate managing partner.  Except to the extent that 
Mr. David Fluke and Mr. John Fluke have a pecuniary interest in the 
shares as or through a general partner or limited partner of the limited 
partnership, beneficial ownership of these shares is disclaimed.

(6)  Includes 7,900 shares issuable pursuant to options within 60 days 
after the record date of July 24, 1995. 

(7)  Includes 233 shares held in trust pursuant to the Deferred 
Compensation Plan for Directors.

(8)  Includes 121 shares held in trust pursuant to the Deferred 
Compensation Plan for Directors, 200 shares held in a trust of which Mr. 
Parzybok is a co-trustee and 79,400 shares issuable pursuant to options 
within 60 days after the record date of July 24, 1995.

(9)  Includes 4,935 shares held in trust pursuant to the Deferred 
Compensation Plan for Directors and 2,700 shares issuable pursuant to 
options within 60 days after the record date of July 24, 1995. 

(10)  Includes 718 shares in trusts for which Mr. Rogers is trustee and 
as to which he has voting and investment power and 567 shares in a trust 
over which Mr. Rogers has a durable power of attorney and as to which 
beneficial ownership is disclaimed. 

(11)  Includes 14,380 shares issuable pursuant to options within 60 days 
after the record date of July 24, 1995. 

(12)  Includes 22,780 shares issuable pursuant to options within 60 days 
after the record date of July 24, 1995. 

(13)  Includes 40,900 shares issuable pursuant to options within 60 days 
after the record date of July 24, 1995. 

(14)  Includes 25,175 shares issuable pursuant to options within 60 days 
after the record date of July 24, 1995. 

(15)  Includes 279,825 shares issuable pursuant to options within 60 
days after the record date of July 24, 1995.  For purposes of computing 
the percent of class only, such shares are deemed outstanding.  The 
shares described in footnote (5) are included only once in the 
computation of shares.  


3.  Election of Directors

Dr. David S. Potter has indicated that he intends to retire as a 
Director at the Board meeting preceding the Annual Meeting.  Pursuant to 
the Company's Articles of Incorporation which provide for a classified 
Board and the Bylaws which provide that new Directors elected to fill 
vacancies on the Board due to an increase in the size of the Board may 
only serve until the next Annual Meeting at which Directors are to be 
elected, five Directors out of a total of twelve Directors are to be 
elected by the holders of the Common Stock at this Annual Meeting. 

Pursuant to the terms of the Stock Purchase Agreement which was part of 
the acquisition of the Philips T&M Business, the Board agreed to 
nominate two Philips designees for election to the Board of Directors as 
long as Philips owns more than 12% of the Company's outstanding Common 
Stock and one Director as long as it owns more than 6% of the 
outstanding Common Stock.  Dr. Bingham has been nominated pursuant to 
this agreement.  

One Director will serve a one-year term expiring at the 1996 Annual 
Meeting and four Directors will serve three-year terms expiring at the 
1998 Annual Meeting and until their successors have been elected and 
qualified.  Unless the vote is withheld by the stockholder, proxies will 
be voted for the election of the following Directors:

  For a one-year term expiring at the 1996 Annual Meeting:

WILLIAM H. NEUKOM

Mr. Neukom, age 53, has been a Director of the Company since January, 
1995.  He has been Senior Vice President, Law & Corporate Affairs of 
Microsoft Corporation since 1994. He previously served as Vice 
President, Law & Corporate Affairs of Microsoft Corporation since 1985. 
 Mr. Neukom serves on the Audit Committee of the Board.

  For three year terms expiring at the 1998 Annual Meeting:

DR. J. PETER BINGHAM

Dr. Bingham, age 53, has been a Director of the Company since 1993.  He 
has been the President of Philips Laboratories in the U.S. since 1991.  
Dr. Bingham previously served as Vice President of Technology at the 
Philips Consumer Electronics Company from 1985 to 1991.  He is one of 
the two Directors designated by Philips.

WILLIAM G. PARZYBOK, JR.

Mr. Parzybok, age 53, has been Chairman of the Board, Chief Executive 
Officer and a Director of the Company since 1991.  He previously had 
been employed for 22 years by Hewlett-Packard Company where his most 
recent position was Vice President and General Manager of Engineering 
Applications Group from 1988 to 1991.  Mr. Parzybok serves on the 
Executive Committee of the Board.  He is also a Director of  PENWEST, 
Ltd.

JAMES E. WARJONE

Mr. Warjone, age 52, has been a Director of the Company since 1987. He 
is President and General Partner of Port Blakely Tree Farms, L.P., a 
position he has held since 1980.  He serves on the Audit, Executive and 
Nominating Committees of the Board. He is also a Director of Heart 
Technology, Inc.

GEORGE M. WINN

Mr. Winn, age 51, has been President, Chief Operating Officer and a 
Director of the Company since 1982.  He previously served as Chief 
Executive Officer of the Company from 1987 to 1991.  Mr. Winn serves on 
the Executive Committee of the Board.  He is also a Director of Heart 
Technology, Inc.

It is intended that votes will be cast pursuant to the enclosed proxy 
for the election as Directors of the foregoing nominees, and executing 
the proxy will give the proxies the discretionary authority to cumulate 
votes in the election of Directors if they so choose.  If any nominee 
shall not be a candidate for election as a Director at the meeting, it 
is intended that votes will be cast pursuant to the enclosed proxy for 
such substitute nominee as may be nominated by the existing Directors.  
No circumstances are presently known which would render any nominee 
named herein unavailable.

Under the Company's Bylaws, stockholders seeking to nominate other 
candidates for election to the Board of Directors at the Annual Meeting 
must give written notice to the Corporate Secretary of the Company no 
less than seventy (70) nor more than ninety (90) days before the 
stockholders meeting containing certain information as to the 
stockholder giving the notice and each proposed nominee, including 
information similar to that required under the federal proxy rules.  If 
less than eighty (80) days' notice or prior public disclosure of the 
date of the scheduled meeting is given, notice by the stockholder must 
be given not later than the tenth day following the earlier of the 
mailing of notice of the meeting or the date public disclosure of the 
meeting date was made.  The Bylaws provide that no person shall be 
elected a Director of the Company unless nominated in accordance with 
the Bylaws.  No Director nominations by stockholders for the Annual 
Meeting were received by the Company prior to July 5, 1995, which was 
the last day that such nominations could be made.

  The Directors whose terms expire at the 1996 Annual Meeting are as 
follows:

PHILIP M. CONDIT

Mr. Condit, age 53, has been a Director of the Company since 1987.  He 
has been President of The Boeing Company since 1992.  He previously 
served as Executive Vice President of Boeing Commercial Airplane Group 
since 1986 and held the additional position of General Manager, 777 
Division since 1990. Mr. Condit serves on the Executive, Compensation 
and Nominating Committees of the Board.  He is also a Director of The 
Boeing Company and Nordstrom, Inc.

DAVID L. FLUKE 

Mr. David Fluke, age 47, has been a Director of the Company since 1989. 
 He has been Vice President of Fluke Capital and Management Services 
Company since 1983.  Mr. David Fluke serves on the Finance Committee of 
the Board.  He is the brother of John M. Fluke, Jr., a Director of the 
Company. 

ROBERT S. MILLER, JR.

Mr. Miller, age 53, has been a Director of the Company since 1993. He 
currently is the Chairman of the Board of Morrison Knudsen Corporation, 
a position he has held since April, 1995.  He previously was a Senior 
Partner at James D. Wolfensohn Inc., an investment banking firm, in 
1992, served as Vice Chairman of the Board of Chrysler Corporation from 
1990 to 1992 and as Chief Financial Officer of Chrysler Corporation from 
1981 to 1990.  Mr. Miller serves on the Compensation and Finance 
Committees of the Board.  He is also a Director of Coleman Industries, 
Federal-Mogul Corporation, Pope & Talbot and Symantec.

   The Directors whose terms expire at the 1997 Annual Meeting are as 
follows: 

JOHN D. DURBIN

Mr. Durbin, age 60, has been a Director of the Company since 1990.  He 
has been the Chairman and President of Hostar International Inc. since 
1988.  Mr. Durbin serves on the Audit and Compensation Committees of the 
Board.  He is also a Director of Puget Sound Power and Light Company.



JOHN M. FLUKE, JR.

Mr. John Fluke, age 52, has been a Director of the Company since 1976.  
He has been Chairman of Fluke Capital and Management Services Company 
since 1979 and served as Chairman of the Board of the Company from 1983 
until 1990.  Mr. John Fluke serves on the Finance and Nominating 
Committees of the Board.  He is also a Director of PACCAR Inc.  He is 
the brother of David L. Fluke, a Director of the Company.

N. STEWART ROGERS

Mr. Rogers, age 65, has been a Director of the Company since 1976.  He 
is Chairman of the Board of PENWEST, Ltd., a position he has held since 
1991.  He served as Senior Vice President of Univar Corporation from 
1971 until his retirement in 1991.  Mr. Rogers serves on the Executive, 
Finance and Nominating Committees of the Board.  He is also a Director 
of U.S. Bancorp, VWR Corporation, and Univar Corporation.

STEPHEN C. TUMMINELLO

Mr. Tumminello, age 58, has been a Director of the Company since 1989.  
He has been Chief Executive Officer of Philips Electronics North America 
Corporation (PENAC) since 1990 and previously served as  Executive Vice 
President of PENAC from 1986 to 1990.  He is one of the two Directors 
designated by Philips.


4.  Board Structure

During the fiscal year ended April 28, 1995 (fiscal 1995), there were 
four meetings of the Board of Directors.  Each of the incumbent 
Directors, except Messrs. Bingham, Neukom and Tumminello, attended at 
least 75% of the aggregate of the total number of meetings of the Board 
of Directors and the total number of meetings held by all committees of 
the Board of Directors on which they served.  All of the references to 
meetings exclude actions taken by written consent.

The Board currently has five committees:  an Executive Committee, an 
Audit Committee, a Compensation Committee, a Finance Committee and a 
Nominating Committee.

The Executive Committee, consisting of Messrs. Condit, Parzybok, Potter, 
Rogers, Warjone and Winn, is authorized to exercise all of the powers of 
the Board of Directors in the management of the business and the affairs 
of the Company during intervals between meetings of the Board except for 
certain matters reserved to the full Board of Directors.  The Executive 
Committee met two times during fiscal 1995. 

The Audit Committee consists of three non-employee Directors, Messrs. 
Durbin, Neukom and Warjone.  The Audit Committee reviews the preparation 
and auditing of accounts of the Company; considers and recommends to the 
Board of Directors the engagement of independent certified public 
accountants for the ensuing year and the terms of such engagement; 
reviews the scope of the audit proposed by such accountants; implements 
and periodically reviews the performance of the Company's program of 
internal control and reviews the internal audit function of the Company; 
receives and reviews the reports of the independent accountants and 
internal audit staff; and reviews the annual financial report to the 
Directors and stockholders of the Company.  The Audit Committee met four 
times during fiscal 1995.

The Compensation Committee consists of three non-employee Directors, 
Messrs. Condit, Durbin and Miller.  The Compensation Committee 
recommends to the Board of Directors the compensation of the Company's 
officers, approves the individuals involved in the Company's senior 
management compensation program, and reviews and approves all employee 
benefit programs, particularly those involving bonuses or stock awards. 
 The Compensation Committee met three times during fiscal 1995.  

The Finance Committee consists of five non-employee Directors, Messrs. 
David Fluke, John Fluke, Miller, Potter and Rogers.  The Finance 
Committee recommends to the Board of Directors or management of the 
Company appropriate policies in the areas of balance sheet objectives; 
financing of major capital expenditures and major acquisitions; programs 
for disposition of major assets; dividend policy, stock issuance or 
repurchase programs; investment of corporate cash; selection and design 
of bank credit facilities; and review of investor relations programs.  
The Finance Committee met four times during fiscal 1995.  

The Nominating Committee consists of five non-employee Directors, 
Messrs. Condit, John Fluke, Potter, Rogers and Warjone.  The Committee 
develops and maintains a list of potential candidates for Board 
membership and recommends for approval by the full Board a slate of 
Directors to be voted upon at the Annual Stockholders Meeting.  The 
Nominating Committee met three times during fiscal 1995.


5.  Compensation of Directors 

The Company pays each non-employee Director an annual fee of $16,000 
plus $1,000 for each Board meeting attended.  Non-employee Directors 
receive a fee of $850 for each Executive Committee meeting attended and 
$800 for attendance at all other Committee meetings.  Employee Directors 
receive no annual or Committee meeting fees but do receive $1000 for 
each Board meeting attended.  The Directors may, prior to each fiscal 
year, elect to defer their annual fee and/or meeting fees pursuant to 
the Deferred Compensation Plan for Directors.  Such deferrals may be 
invested either in Company stock through a blind trust or in an account 
which earns interest at the Treasury bill rate.

All Directors who are not full time employees of the Company (Outside 
Directors) participate in a non-qualified stock option plan.  Options 
are granted annually on the day of the Annual Meeting to each Outside 
Director elected at or continuing a term following the meeting. The 
number of stock options to be granted is determined by dividing the 
Outside Director's annual stipend by the fair market value of the Common 
Stock on the day of the Annual Meeting rounded up to the nearest one 
hundred shares.  The options are exercisable one year after the day of 
grant and have a term of ten years.  Each qualified Outside Director 
received an option for 500 shares at $29.9375 per share in fiscal 1995.


6.  Compensation of Executive Officers

The individuals named in the following table were the Company's five 
most highly compensated executive officers during the fiscal year ended 
April 28, 1995




<TABLE>
Summary Compensation Table

<CAPTION>
                          Annual Compensation               Long-Term Compensation
                                                                   Awards               Payouts
                                                   Other               Securities
                                                   Annual  Restricted    Under-              All Other
                                                   Compen-   Stock       Lying      LTIP      Compen-
Name and                  Year  Salary    Bonus    sation    Awards     Options    Payouts    sation
Principal Position	       <F1>  ($)       ($)<F2>	  ($)<F3>   ($)        (#)        ($)        ($)<F4>
<S>                      <C>   <C>       <C>      <C>       <C>        <C>        <C>        <C>
William G. Parzybok, Jr.  1995  $344,154  $273,425  --       --         23,000      --        $94,700
Chairman of the Board	     1994	   310,800   	155,902  --       --         31,500      --         84,500
Chief Executive Officer   1993   	172,800         0  --       --         20,000      --         39,668
and Director

George M. Winn            1995   307,693   203,497  --       --         20,000      --         84,801
President, Chief          1994   293,872   123,810  --       --         20,500      --         75,100
Operating Officer         1993   163,390         0  --       --         19,000      --         37,686
and Director

Richard W. Van Saun       1995   175,948   100,669  --       --          7,000      --         37,676
Senior Vice President     1994   167,865    58,789  --       --          7,200      --         34,500
General Manager,          1993    88,625         0  --       --          6,500      --         19,237
Service Tools Division

Ronald R. Wambolt         1995   175,948   100,171  --       --          7,000      --         37,676
Senior Vice President     1994   168,014    62,693  --       --          7,200      --         34,500
Director of Worldwide     1993    89,177         0  --       --          6,500      --         19,353
Sales & Service

John R. Smith             1995   149,238    79,979  --       --          4,000      --         32,002
Vice President,           1994   143,558    57,144  --       --          4,700      --         29,000
Treasurer                 1993    76,990         0  --       --          4,000      --         16,786
<FN>



<F1> In November 1992, the Board of Directors changed the Company's fiscal year from one 
ending on the last Friday in September to one ending on the last Friday in April.  
Therefore fiscal 1993 was a seven-month transition period ending on April 30, 1993.  1995 
and 1994 were full fiscal years ending on the last Friday in April.  The executive 
officers voluntarily reduced their base salary by 10% for the period January 1993 through 
April 1993 as the Company was down-sized to more closely align expense levels with 
anticipated revenues.

<F2> Includes the variable pay plan discussed in the Compensation Committee Report and the 
profit-sharing bonus plan which provides for semi-annual cash payments to all U.S. and 
certain foreign employees (depending on local compensation policies) based upon 14% of the 
adjusted pre-tax earnings of the U.S. operations and the foreign subsidiaries included in 
the plan, computed without reduction for certain employee benefit plans.  If after-tax 
earnings fall below 6% of revenues, payment of the profit-sharing bonus is at management's 
discretion.  Each employee's share of the profit-sharing bonus is based upon the 
percentage relationship of the employee's base earnings to the total base earnings of all 
the employees included in the plan.

<F3> Does not include perquisites which total the lesser of $50,000 or 10% of the total of 
annual salary and bonus.

<F4> Includes an annual accrual of 21% (20% in fiscal 1994 and 1993) of base salary 
(unless otherwise determined by the Board of Directors) to each executive officer's 
account in the Supplemental Retirement Income Plan (a non-qualified unfunded defined 
contribution plan). The allocation for fiscal 1993 was prorated for the seven-month fiscal 
period.  This column also includes the Company's matching contributions to the 
individual's 401(k) account and Directors fees.  For fiscal 1995, the contribution to the 
Supplemental Retirement Income Plan for each of the individuals listed in the table were 
as follows:  Mr. Parzybok, $90,600; Mr. Winn, $80,701; Mr. Van Saun, $37,176; Mr. Wambolt, 
$37,176; and Mr. Smith, $31,502.  Each of the individuals listed in the table received a 
matching contribution of $500 to their 401(k) account in fiscal 1995 and Messrs. Parzybok 
and Winn each received $3,600 in Director's fees.
</TABLE>

<TABLE>
Option/SAR Grants in the Last Fiscal Year

<CAPTION>
                            Number of   Percentage of
                           Securities   Total Options/
                           Underlying    SARs Granted	    Exercise of               Grant Date
                          Options/SARs   to Employees    Base Price   Expiration    Present
Name                      Granted(#)<F1> in Fiscal Year   	($/Sh)        Date       Value($)<F2>
<S>                      <C>               <C>          <C>           <C>          <C>
William G. Parzybok, Jr.	  23,000            16.4%        $40.375       4/26/05      $401,537
George M. Winn            20,000            14.3%        $40.375       4/26/05       349,163
Richard W. Van Saun        7,000             5.0%        $40.375       4/26/05       122,207
Ronald R. Wambolt          7,000             5.0%        $40.375       4/26/05       122,207
John R. Smith              4,000             2.9%        $40.375       4/26/05        69,833

<FN>
<F1> The options are granted at 100% of the market value on the date of grant and are 
exercisable 40% after one year, an additional 30% after three years and the final 30% 
after five years.

<F2> Valued using the Black-Scholes valuation method with the following assumptions:  
volatility: 20%; term of the option: 10 years; rate of annual dividend increase:  5%; and 
risk-free rate:  7%.
</FN>
</TABLE>
<TABLE>
Aggregated Option/SAR Exercises in Last Fiscal Year and Fiscal Year-End Option/SAR Values

<CAPTION>
                                                   Number of Securities
                                                  Underlying Unexercised       Value of Unexercised
                           Shares      Value         Options at Fiscal         in-the-Money Options
                          Acquired on  Realized	         Year-End(#)           at Fiscal Year-End($)<F1>
Name                      Exercise(#)    ($)     Exercisable  	Unexercisable  Exercisable  Unexercisable
<S>                         <C>       <C>        <C>           <C>         <C>           <C>
William G. Parzybok, Jr.          0           0   64,800        93,700      $1,238,150    $1,070,694
George M. Winn                2,000    $922,875   48,600        84,900         964,950     1,062,019
Richard W. Van Saun          15,500     276,281   16,900        31,300         261,150       384,231
Ronald R. Wambolt                 0           0   35,400        31,300         746,088       384,231
John R. Smith                     0           0   20,300        18,900         419,425       231,019
<FN>
<F1>  This amount represents the aggregate market value at fiscal year end (April 28, 
1995) based upon the closing price of the Company's stock on the New York Stock Exchange 
on that date of $40.25  per share less the aggregate exercise price of those unexercised 
options which have an exercise price below the fiscal year end market price.
</FN>
</TABLE>






Pension Plan With Supplemental Equalization

The following table sets forth the estimated annual benefits upon 
retirement assuming retirement at age 65 with a single life annuity 
under the Company's pension plan and includes an equalization amount as 
an additional allocation to the Supplemental Retirement Income Plan for 
those executive officers who retire prior to the end of fiscal 1999 as 
described below. 


     Highest Five Year                  Years of Credited Service
Average Cash Compensation  10 Years  15 Years  20 Years  25 Years  30 Years

$125,000                   $14,247   $21,371   $28,495   $35,619   $42,742
$150,000                    17,581    26,371    35,162    43,952    52,742
$175,000                    20,914    31,371    41,828    52,285    62,742
$200,000                    24,247    36,371    48,495    60,619    72,742
$225,000                    27,581    41,371    55,162    68,952    82,742
$250,000                    28,477    42,715    56,954    71,192    85,430

The Company's pension plan covers all U.S. employees with more than one 
year of service with the Company.  Pension benefits are based upon years 
of service with the Company (maximum of 30 years of credited service) 
and the highest five year average cash compensation earned.  Benefits, 
which are subject to a Social Security offset, are determined by 
reference to total cash compensation.  By law, the current maximum 
amount of annual compensation which can be taken into account in the 
computation of pension benefits is $150,000.  For those executive 
officers who retire prior to the end of fiscal 1999, a calculation of 
the present value of the pension benefit will be made as if the maximum 
amount of annual compensation which could be taken into account in the 
computation of pension benefits is $235,840, the maximum level prior to 
the enactment of the Revenue Reconciliation Act of 1993.  Any difference 
between the present value of the actual pension benefit to be paid and 
the present value of the pension benefit using the $235,840 limit (the 
equalization amount) will be accrued as an additional allocation to the 
executive officer's Supplemental Retirement Income Plan account in the 
year of retirement.  The Company increased by 1% (from 20% to 21%) the 
annual allocation to each executive officer's Supplemental Retirement 
Income Plan account beginning in fiscal 1995 to somewhat offset the 
impact of the new compensation limits.  This additional 1% allocation 
will be deducted from any equalization amount.  For those executive 
officers who do not retire prior to fiscal 1999, the maximum amount of 
compensation as established by law will apply to their pension benefit. 
 The current credited years of service, respectively, for the 
individuals named in the foregoing table are as follows:  Mr. Parzybok, 
4 years; Mr. Winn, 26 years; Mr. Van Saun, 25 years; Mr. Wambolt, 14 
years; and Mr. Smith, 23 years.


Retention Arrangements

The Company has employment agreements with Messrs. Parzybok, Winn, Van 
Saun and Wambolt which are cancelable by the Board upon three-years 
notice.  During the term of the agreement Mr. Parzybok will hold the 
position of Chief Executive Officer and shall receive an annual base 
salary of $390,000 (or such greater amount as the Board may from time to 
time determine).  Such annual base salary may be reduced but only in an 
amount not to exceed the average percentage reduction that is applied to 
all the Company's other executive officers and in no case shall be 
reduced below $250,000.  Mr. Winn will hold the position of President of 
the Company and shall receive an annual base salary of $322,000 (or such 
greater amount as the Board may from time to time determine).  Such 
annual base salary may be reduced but only in an amount not to exceed 
the average percentage reduction that is applied to all the Company's 
other executive officers and in no case shall be reduced below $246,000. 
Mr. Van Saun will hold the position of Senior Vice President, General 
Manager, Service Tools Division or will serve in such other capacity to 
which he may be assigned and shall receive an annual base salary of 
$184,000 (or such greater amount as the Board may from time to time 
determine).  Such annual base salary may be reduced but only in an 
amount not to exceed the average percentage reduction that is applied to 
all the Company's other executive officers and in no case shall be 
reduced below $128,000.  Mr. Wambolt will hold the position of Senior 
Vice President, Director of Worldwide Sales and Service or will serve in 
such other capacity to which he may be assigned and shall receive an 
annual base salary of $184,000 (or such greater amount as the Board may 
from time to time determine).  Such annual base salary may be reduced 
but only in an amount not to exceed the average percentage reduction 
that is applied to all the Company's other executive officers and in no 
case shall be reduced below $134,000. The base salary shall be reviewed 
at least annually by the Board of Directors and may be adjusted upwards 
as appropriate.  

Under the agreements, the Company may terminate Messrs. Parzybok's, 
Winn's, Van Saun's or Wambolt's employment at any time. However, if the 
termination is without cause, the Company must pay, for the remaining 
term of the contract (minimum of one year), severance equal to the 
average annual cash compensation for the three complete fiscal years 
prior to the date of termination, and certain other compensation reduced 
by any compensation from other employment received beyond one year after 
termination.  Messrs. Parzybok, Winn, Van Saun or Wambolt must give 60 
days notice to the Company if he chooses to resign.  The agreements 
contain non-competition provisions during the period of payment of 
severance benefits.  If terminated without cause on July 24, 1995, the 
following maximum severance benefits would be payable; cash 
compensation, Mr. Parzybok, $1,651,391; Mr. Winn, $1,495,579; Mr. Van 
Saun, $786,460; Mr. Wambolt, $772,561; estimated variable compensation, 
Mr. Parzybok, $55,775; Mr. Winn, $38,375; Mr. Van Saun, $19,736; Mr. 
Wambolt, $19,736; contribution to the supplemental retirement program, 
Mr. Parzybok, $81,900; Mr. Winn, $67,620; Mr. Van Saun, $38,640; Mr. 
Wambolt, $38,640; immediate exercisability of all stock options for the 
term of the agreement, and the continuation of medical and life 
insurance benefits for the term of the agreement.

The Company has entered into change of control agreements with Mr. Smith 
and the other executive officers not covered by employment agreements.  
The agreements are for one calendar year and are automatically renewed 
each January 1 for an additional one-year term unless the Board gives 90 
days notice prior to January 1 that the agreements will not be renewed. 
 The agreements provide that if there is a change of control as it is 
defined in the agreement, and if the officer's employment is terminated 
other than for cause, disability or retirement within 24 months after 
the change of control, then certain compensation and benefits will be 
paid.  If there had been a change of control within 24 months and notice 
of termination had been given on July 24, 1995, the following severance 
benefits would be payable; full base salary for the minimum 90 day 
period between the notice of termination and the termination date, Mr. 
Smith, $39,000; a lump sum payment as severance pay equal to two times 
annual cash compensation which is the average annual cash compensation 
over the three year period prior to termination, Mr. Smith, $437,788; 
contribution to the supplemental retirement program, Mr. Smith, $32,760; 
immediate exercisability of all stock options for one year, and the 
payment of any accrued but unpaid benefits or awards at the termination 
date. 




7.  Certain Transactions

Mr. Tumminello is an executive officer of Philips Electronics North 
America Corporation, a wholly owned subsidiary of Philips and Dr. 
Bingham is the President of Philips Laboratories in the U.S.  On May 26, 
1993 the Company completed the acquisition of the test and measurement 
business of Philips Electronics N.V. of the Netherlands (Philips) with 
an effective date of May 1, 1993.  As part of the acquisition, the 
Company entered into service agreements and facilities leases with 
Philips related to the European operations.  The Company paid Philips 
$10.5 million for such services and facilities lease rent during fiscal 
1995.  In addition, the Company purchased $19.8 million of component 
parts and finished goods from Philips during fiscal 1995.  The Company 
believes the terms of these agreements are as favorable as could be 
obtained from other sources.  The Company cannot predict the amount of 
such transactions during the 1996 fiscal year.

On June 24, 1994, pursuant to the terms of the Stock Purchase Agreement 
with Philips, the Company exercised its right of first refusal and 
repurchased 150,000 shares of the Company's stock from Philips at a cost 
of $30.53 per share or $4.6 million, which price was based upon the 
average closing price for the ten consecutive trading days prior to the 
receipt of the offer.


8.  Compensation Committee Report on Executive Compensation

The Compensation Committee of the Board of Directors ("the Committee") 
is made up entirely of independent outside directors.  The Committee is 
responsible for establishing and administering the compensation policies 
for the executive officers and senior management as well as all of the 
general employee benefit plans.

The Committee has developed an executive compensation plan which is made 
up of four major components which are described in more detail below:  
base salary, annual variable compensation, a profit-sharing bonus and an 
annual stock option program.  The executive compensation program is 
reviewed annually by the Committee.

The Committee has considered the impact of Section 162(m) of the 
Internal Revenue Code, which limits to $1 million per year the 
compensation expense deduction the Company may take with respect to each 
of the executive officers named in the Summary Compensation Table.  This 
$1 million limitation excludes specifically defined performance-based 
compensation.  The current stock option plan applicable to the executive 
officers has been approved by the stockholders and its current terms, 
without any amendment, are grandfathered as performance-based 
compensation until the first annual meeting after December 31, 1996.  
With the current level of base salary, the Committee does not see any 
risk of exceeding this limitation.  It will annually review this issue 
to determine the risk of exceeding the $1 million limitation and will 
evaluate the regulatory modifications required to qualify any applicable 
plans as performance-based as then currently defined.


Base Salary

The Committee establishes a base salary structure for each executive 
officer position which defines the minimum, mid-point and maximum salary 
level and the appropriate percentage relationship between base salary 
and targeted total cash compensation.  The salary structures are 
reviewed annually and each executive officer position is evaluated and 
matched as closely as possible with comparable survey positions.  The 
Committee utilizes multiple compensation surveys, some of which are 
focused only on electronics companies and others which are more broadly 
based industrial companies, all of which compare the positions and 
duties based upon comparably sized companies (less than $500 million in 
sales).  The Committee believes that base salary needs to be reasonably 
competitive so places the mid-point of the salary range for each 
executive position at the median base salary for similar positions as 
established through the evaluation of the surveys.  The individual 
executive officer's placement within the salary range is dependent upon 
experience, ability and contribution to the value of the Company.  

The Chairman/CEO and the President/COO recommend to the Committee the 
annual base salary adjustment for each of the executive officers based 
upon their evaluation of the current job performance of each officer.  
The Committee does its own evaluation of the performance of the 
Chairman/CEO and the President/COO and makes the final decision as to 
all executive officers' base salary adjustments. 

The Committee reviewed Mr. Parzybok's base salary in June, 1995.  As in 
1994, the salary survey information indicated that Mr. Parzybok's salary 
was below market.  The Committee evaluated his individual performance as 
well as the Company's success in achieving the corporate goals 
established for fiscal 1995.   After completing this review, the 
Committee approved a fiscal 1996 salary increase for Mr. Parzybok of 
$40,000.  This adjustment increased his base salary to $390,000, which 
is approximately the survey median base salary for his position.


Annual Variable Compensation

The Committee establishes a percentage of each executive officer's base 
salary as an annual variable compensation target which is payable in 
cash based upon performance to annual goals approved by the Committee.  
The percentage is established through the evaluation of the compensation 
surveys discussed above and varies by executive officer position from 
40% to 60%.  The Committee intentionally places a greater portion of the 
executive officers' total compensation package at risk than is typical 
of the surveyed companies so that the total cash compensation for the 
executive officers will be above average if they achieve or exceed their 
annual performance goals and below average if they miss them. 

The performance goals for the Chairman of the Board/CEO, the 
President/COO and the Vice President, Chief Financial Officer are based 
100% on the achievement of corporate goals.  The other executive 
officers are measured 75% on the achievement of corporate goals and 25% 
on goals for their functional area.  Many of the performance goals are 
quantitative (Net revenues, net income, earnings per share, revenue from 
new products, etc.) and are objectively measurable.  However, the 
Committee believes that some of the more qualitative issues (people 
development, development or completion of strategic initiatives, total 
quality commitment focused on customer satisfaction, etc.) are also 
important to the long term success of the Company and includes some 
specific qualitative factors in the annual performance goals.  Although 
the measurement of such qualitative factors is inherently more 
subjective, the Committee believes that these factors significantly 
contribute to optimizing stockholder value over the longer term.  The 
actual payout of the annual variable compensation which is determined by 
the Committee can vary from 0% to 200% based upon performance to the 
established goals.  Approximately 25 other senior managers of the 
Company also participate in this program.

The fiscal 1995 performance goals were recommended by management and 
approved by the Executive Committee prior to the beginning of the fiscal 
year.  The goals were established with earnings per share as one axis on 
a corporate matrix and five other performance categories on the other 
axis.  The five other annual performance categories for fiscal 1995 were 
new products, quality, sales channel strategy, people and organizational 
development, and technology development and cooperation.  Each of these 
categories had a number of a specific goals, some quantitative and 
others more subjective.  Each of the five categories was equally 
weighted and the composite score used on the axis was the simple average 
score of the five major categories as evaluated and scored by this 
Committee.  The Company achieved a score of 125% on the corporate 
matrix.  

Mr. Parzybok's annual variable compensation target is 60% of base salary 
and, as noted above, his variable compensation is based 100% on the 
achievement of corporate goals.  Since the Company achieved a score of 
125% on the corporate matrix, he received a variable compensation payout 
of $262,502 which was 75% of his fiscal 1995 base salary.


Profit-Sharing Bonus

The profit-sharing bonus plan provides for semi-annual cash payments to 
all U.S. and certain foreign employees (depending on local compensation 
policies) based upon 14% of the adjusted pre-tax earnings of the U.S. 
operations and the foreign subsidiaries included in the plan, computed 
without reduction for certain employee benefit plans.  If after-tax 
earnings fall below 6% of revenues, payment of the profit-sharing bonus 
is at management's discretion.  Each employee's share of the profit-
sharing bonus is based upon the percentage relationship of the 
employee's base earnings to the total base earnings of all the employees 
included in the plan. Mr. Parzybok received $10,923 pursuant to this 
plan which paid approximately $2,064,000 to Fluke employees in fiscal 
1995.


Stock Option Plan

Each executive officer (as well as approximately 25 senior managers) 
receives an annual grant of non-qualified stock options which is 
approved by the Committee.  The number of option shares granted for the 
long-term compensation of each executive officer position is based upon 
a competitive target range of shares established through the evaluation 
of the competitive survey data discussed above.  Each position has a 
targeted range of options that is in keeping with our competitive 
position.  The annual grants to executive officers are also subject to a 
plus or minus adjustment of as much as 50% based upon individual 
contribution to the Company.  

The annual stock option grant is the only long-term portion of the 
executive officer compensation program.  The Committee believes that it 
is important that a significant element of each executive officer's 
total compensation is directly related to stockholder value.  The 
executive officer should share with all stockholders in the reward for 
actions which maximize stockholder value over the long term.   

All of the non-qualified stock options have historically been issued at 
100% of the fair market value of the stock on the date of grant and only 
have value if the Company's stock price increases.  For the last six 
annual grants, the shares have been exercisable 40% after one year from 
date of grant, an additional 30% after three years and the final 30% 
becomes exercisable after five years from the grant date.  Prior grants 
were usually exercisable in total after one year.  The term of the 
grants has been ten years.  As discussed above under "Retention 
Arrangements", all stock options would become immediately exercisable 
upon a change of control of the Company.

There are over 1,000,000 stock options currently outstanding at the 
Company.  Other than the annual grants to the executive officers, senior 
managers and Outside Directors, the granting of stock options is not 
done according to any fixed annual schedule although there are stock 
option grants typically made to other key contributors at some time 
during the fiscal year. The table above describes the stock option grant 
made to Mr. Parzybok in fiscal 1995.


Respectfully submitted,
THE COMPENSATION COMMITTEE

Philip M. Condit, Chairman
John D. Durbin
Robert S. Miller, Jr.


9.  Stock Performance Graph

The following graph indicates the performance of the cumulative total 
return to stockholders of the Company's Common Stock (including 
reinvested dividends) during the previous five fiscal years in 
comparison to the cumulative total return on the Standard & Poor's 500 
Stock Index and the Standard & Poor's High Technology Composite Index 
(1).  In November 1992, the Board of Directors changed the Company's 
fiscal year from one ending on the last Friday in September to one 
ending on the last Friday in April.  Fiscal 1994 and 1995 were full 
fiscal years which ended on the last Friday in April.  Fiscal 1993 was a 
seven-month transition period ending on April 30, 1993.  Fiscal 1991 and 
1992 were full fiscal years which ended on the last Friday in September.


            Fluke     S&P 500    S&P High
Date     Corporation   Index    Tech Index

9/28/90   $100.00     $100.00   $100.00
9/27/91   $189.42     $131.17   $122.71
9/25/92   $257.79     $145.66   $125.00
4/30/93   $239.85     $155.81   $139.44
4/29/94   $259.65     $164.10   $163.05
4/28/95   $378.22     $192.77   $232.33

(1)  Assumes $100 invested on September 28, 1990 in Fluke Corporation 
Common Stock, the Standard & Poor's 500 Stock Index and the Standard & 
Poor's High Technology Composite Index and assumes the reinvestment of 
all dividends as they were paid.




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

Section 16(a) of the Securities Exchange Act of 1934 requires the 
Directors and officers of the Company and persons who own more than ten 
percent of the Company's Common Stock to file reports of ownership and 
any subsequent changes in the ownership of the Company's Common Stock 
with the Securities and Exchange Commission ("the SEC") and the American 
Stock Exchange.  The Company is required to disclose in this proxy 
statement any late filings during the 1995 fiscal year (April 30, 1994 - 
April 28, 1995).  To the Company's knowledge, based on its review of the 
copies of such reports furnished to the Company in accordance with SEC 
regulations and on written representations that no other reports were 
required, during fiscal 1995 all of these reports were timely filed.

11.  Independent Public Accountants

The Company has selected Ernst & Young, independent public accountants, 
to continue as the Company's auditors for fiscal 1996.  Representatives 
from Ernst & Young are expected to be present at the Annual Meeting of 
Stockholders to make a statement if they so desire and to respond to 
appropriate questions. 

12.  Proposals of Stockholders

Under the Company's Bylaws, stockholders seeking to propose business to 
be conducted at the Annual Meeting must give written notice to the 
Corporate Secretary of the Company no later than the time that 
stockholder Director nominations must be received.  The notice must 
contain certain information as to the proposal and the stockholder, 
including the share ownership of the stockholder and any financial 
interest in the proposal.  Any proposal not made in compliance with the 
Bylaws may be rejected by the Board.  No stockholder proposals for the 
Annual Meeting were received by the Company prior to July 5, 1995 which 
was the last day that such proposals could be made.

Proposals of stockholders intended to be presented at the next Annual 
Meeting of Stockholders must be received by the Company prior to March 
31, 1996 for inclusion in the proxy statement and form of proxy. 

13.  Other Business

The Company knows of no other business to be presented at the meeting.  
If any other business properly comes before the meeting, it is intended 
that the shares represented by proxies will be voted with respect 
thereto in accordance with the best judgment of the persons named in the 
accompanying form of proxy.  

Upon written request from any person solicited herein addressed to the 
Corporate Secretary of the Company at its principal offices, the Company 
will provide, at no cost, a copy of the Form 10-K Annual Report filed 
with the Securities and Exchange Commission for the fiscal year ended 
April 28, 1995.  

                                     By order of the Board of Directors
                                                    Douglas G. McKnight
                                        Vice President, General Counsel
                                                and Corporate Secretary
Everett, Washington



PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF

FLUKE CORPORATION

For the Annual Meeting of Stockholders - September 13, 1995

The undersigned hereby appoints WILLIAM G. PARZYBOK, JR. and GEORGE M. 
WINN, and each of them with full power of substitution, proxies of the 
undersigned at the Annual Meeting of Stockholders of Fluke Corporation, 
to be held in the Auditorium at the corporate headquarters of Fluke 
Corporation, 6920 Seaway Boulevard, Everett, Washington, on Wednesday, 
September 13, 1995 at 5:00 p.m., and at all adjournments or 
postponements thereof, and hereby authorizes them to represent and to 
vote all of the shares of the undersigned as fully as the undersigned 
could do if personally present.  Said proxies are herein specifically 
authorized to vote the shares of the Company which the undersigned is 
entitled to vote in the election of Directors and to vote said shares 
upon such other matters as may properly come before the Meeting and any 
adjournment or postponement thereof, as the above named proxies shall 
determine.

The shares represented by this Proxy will be voted or not voted on the 
matters set forth in accordance with the specifications indicated 
therein.


CONTINUED AND TO BE SIGNED ON REVERSE SIDE  SEE REVERSE
    SIDE

Please mark
vote as in 
this example 

1. Election of Directors        2.To transact such other business as may
                                properly come before the meeting and all
Nominees:                       adjournments or postponements thereof.

For a one year term expiring    If no specification is made with respect
at the 1996  Annual Meeting:    hereto, such shares will be voted FOR
William H. Neukom               the election of these Directors, and 
                                either for or against such other matters 
                                as may properly come before the meeting 
                                or any adjournment or postponement
For three year terms expiring   thereof, as the above named proxies may
at the 1998 Annual Meeting:     determine. 
Dr. J. Peter Bingham
William G. Parzybok, Jr.
James E. Warjone                                     MARK HERE
George M. Winn                                      FOR ADDRESS
                                                    CHANGE AND
   FOR        WITHHELD                             NOTE AT LEFT

                                            Sign exactly as the name 
                                            appears on your stock
For, except vote is withheld.               certificate.  When signing 
for the following nominee(s):               as attorney, executor,
                                            administrator, guardian or 
                                            corporate official, please
                                            give your full title as such

                                       Signature:            Date: 

                                       Signature:            Date: 
 



 

 









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