FLUKE CORP
DEF 14A, 1996-07-19
INSTRUMENTS FOR MEAS & TESTING OF ELECTRICITY & ELEC SIGNALS
Previous: FIRST MANISTIQUE CORP, S-2/A, 1996-07-19
Next: FRANKLIN CUSTODIAN FUNDS INC, 485BPOS, 1996-07-19








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 11, 1996, 
at 5:00 p.m. for the following purposes:

A. Election of Directors.  To elect one Director to serve a two-year 
term expiring at the 1998 Annual Meeting of Stockholders and to elect 
four Directors to serve three-year terms expiring at the 1999 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 8, 1996 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 18, 1996                                        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 11, 1996, 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 19, 1996.

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, by telephone or by facsimile.  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 8, 1996, there 
were outstanding 8,695,563 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 8, 1996: 

                 Name and Address            Amount and Nature         Percent
Title of Class   of Beneficial Owner      of Beneficial Ownership     of Class

$.25 Par Value   Fluke Capital and               1,145,396              13.2
Common Stock     Management Services Company
                 11400 S.E. 6th, Suite 230
                 Bellevue, Washington 98004



$.25 Par Value   Philips Electronics N.V.          888,144              10.2
Common Stock     P.O. Box 218
                 5600 MD Eindhoven
                 The Netherlands

$.25 Par Value   ICM Asset Management, Inc.        664,960               7.6
Common Stock     601 W. Main Ave., Suite 600
                 Spokane, WA  99201

$.25 Par Value   David L. Babson & Co., Inc.       550,720               6.3
Common Stock     One Memorial Drive
                 Cambridge, MA  02142


The following tabulation sets forth, as of July 8, 1996, 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

Philip M. Condit                      3,500   (1)                 -
John D. Durbin                        4,518   (2)                 -
David L. Fluke                    1,212,254   (3)(4)            13.4
John M. Fluke, Jr.                1,192,073   (4)(5)            13.2
David E. Katri                       21,183   (6)                 .2
Robert S. Miller, Jr.                 2,100   (7)                 -
Sally G. Narodick                       281   (8)                 -
William H. Neukom                       874   (9)                 -
William G. Parzybok, Jr.            111,854   (10)               1.2
N. Stewart Rogers                     6,122   (3)(11)             -
Richard W. Van Saun                  24,653   (12)                .3
Ronald R.  Wambolt                   14,243   (13)                .2
James E. Warjone                      3,605   (3)                 -
George M. Winn                       61,334   (14)                .7
All Directors & executive
officers as a group (20 persons)  1,582,169   (15)              17.5

(1)  Includes 2,700 shares issuable pursuant to options within 60 days 
after the record date of July 8, 1996.

(2)  Includes 1,018 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 8, 1996.

(3)  Includes 3,500 shares issuable pursuant to options within 60 days 
after the record date of July 8, 1996.



(4)  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 1,145,396 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.

(5)  Includes 7,900 shares issuable pursuant to options within 60 days 
after the record date of July 8, 1996.

(6)  Includes 18,890 shares issuable pursuant to options within 60 days 
after the record date of July 8, 1996.

(7)  Includes 1,100 shares issuable pursuant to options within 60 days 
after the record date of July 8, 1996.

(8)  Includes 281 shares held in trust pursuant to the Deferred 
Compensation Plan for Directors.
 
(9)  Includes 874 shares held in trust pursuant to the Deferred 
Compensation Plan for Directors.

(10)  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 108,100 shares issuable pursuant to options 
within 60 days after the record date of July 8, 1996.

(11)  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. 

(12)  Includes 17,230 shares issuable pursuant to options within 60 days 
after the record date of July 8, 1996. 

(13)  Includes 12,250 shares issuable pursuant to options within 60 days 
after the record date of July 8, 1996. 

(14)  Includes 52,075 shares issuable pursuant to options within 60 days 
after the record date of July 8, 1996. 

(15)  Includes 322,135 shares issuable pursuant to options within 60 
days after the record date of July 8, 1996.  For purposes of computing 
the percent of class only, such shares are deemed outstanding.  The 
shares described in footnote (4) are included only once in the 
computation of shares.  


3. Election of Directors

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 eleven 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.  Effective January 15, 1996, the two Philips 
designee Directors resigned from the Board.  Philips indicated that it 
was satisfied being a passive investor and no longer desired to exercise 
its right under the acquisition documents to nominate Directors to the 
Company's Board.

One Director will serve a two-year term expiring at the 1998 Annual 
Meeting and four Directors will serve three-year terms expiring at the 
1999 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 two-year term expiring at the 1998 Annual Meeting:

SALLY G. NARODICK

Ms. Narodick, age 51, has been a Director of the Company since February, 
1996.  She has been Chairman of the Board and Chief Executive Officer of 
Edmark Corporation since 1989.  Ms. Narodick serves on the Audit and 
Finance Committees of the Board.  She is also a Director of Edmark 
Corporation, PENWEST, Ltd. and Washington Energy Co.

Four Directors will serve three-year terms expiring at the 1999 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 three year terms expiring at the 1999 Annual Meeting:

PHILIP M. CONDIT

Mr. Condit, age 54, has been a Director of the Company since 1987.  He 
has been Chief Executive Officer since 1996 and 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 Compensation, Executive 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 48, 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 Compensation and 
Nominating Committees of the Board.  He is the brother of John M. Fluke, 
Jr., a Director of the Company. 

ROBERT S. MILLER, JR.

Mr. Miller, age 54, 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, Executive, and 
Nominating Committees of the Board.  He is also a Director of Coleman 
Company, Federal-Mogul Corporation, MK Rail Corporation, Morrison 
Knudsen Corporation, Pope & Talbot and Symantec.

WILLIAM H. NEUKOM

Mr. Neukom, age 54, 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 and Finance Committees of the Board.

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 3, 1996, which was 
the last day that such nominations could be made.


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

JOHN D. DURBIN

Mr. Durbin, age 61, has been a Director of the Company since 1990.  He 
has been Managing Partner of John Durbin & Associates since 1971.  He 
also served as the Chairman and President of Hostar International Inc. 
from 1988 until his retirement in 1995.  Mr. Durbin serves on the 
Compensation and Nominating Committees of the Board.  He is also a 
Director of Puget Sound Power and Light Company.

JOHN M. FLUKE, JR.

Mr. John Fluke, age 53, 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 Compensation 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 66, 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 Audit, 
Executive, and Finance Committees of the Board.  He is also a Director 
of PENWEST, Ltd., U.S. Bancorporation, Univar Corporation and VWR 
Scientific Products Corp.


The Directors whose terms expire at the 1998 Annual Meeting are as 
follows:

WILLIAM G. PARZYBOK, JR.

Mr. Parzybok, age 54, 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 53, has been a Director of the Company since 1987. He 
is Chairman and General Partner of Port Blakely Tree Farms, L.P., a 
position he has held since 1980.  He serves on the Audit, Executive and 
Finance Committees of the Board.

GEORGE M. WINN

Mr. Winn, age 52, 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.

4. Board Structure

During the fiscal year ended April 26, 1996 (fiscal 1996), there were 
four meetings of the Board of Directors.  Each of the incumbent 
Directors 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 Audit Committee, a 
Compensation Committee, an Executive Committee, a Finance Committee and 
a Nominating Committee.

The Audit Committee consists of four non-employee Directors, Ms. 
Narodick and Messrs. Neukom, Rogers 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 1996.



The Compensation Committee consists of five non-employee Directors, 
Messrs. Condit, Durbin, David Fluke, John Fluke 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 1996.

The Executive Committee, consisting of Messrs. Condit, Miller, Parzybok, 
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 1996.

The Finance Committee consists of four non-employee Directors, Ms. 
Narodick and Messrs. Neukom, Rogers and Warjone.  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 1996.

The Nominating Committee consists of five non-employee Directors, 
Messrs. Condit, Durbin, David Fluke, John Fluke and Miller.  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 1996.


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 90 day Treasury bill rate in effect at the 
beginning of the Plan year.



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 fee 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 $39.9375 per share in fiscal 1996.




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 26, 1996.

<TABLE>

Summary Compensation Table
<CAPTION>

                                     Annual Compensation         Long-Term Compensation

                                                          Other   Securities
                                                         Annual     Under   All Other
                                                         Compen-    Lying    Compen-
Name and                 Year      Salary     Bonus      sation    Options    sation
Principal Position       ____     ($)        ($)<F1>    ($)<F2>      (#)     ($)<F3>
<S>                       <C>     <C>        <C>           <C>      <C>       <C>
William G. Parzybok, Jr.  1996	    $390,000   $312,704        --      30,000   $86,400
Chairman of the Board     1995	     344,154    273,425        --      23,000    94,700
Chief Executive Officer   1994     310,800    155,902      --        31,500    84,500
and Director

George M. Winn            1996    322,005    218,090       --        20,000    72,121
President, Chief          1995    307,693    203,497       --        20,000    84,801
Operating Officer         1994    293,872    123,810       --        20,500    75,100
and Director

Richard W. Van Saun       1996	    184,038     99,686       --         7,000    39,148
Senior Vice President     1995	    175,948    100,669       --         7,000    37,676
General Manager,          1994    167,865	     58,789       --         7,200    34,500
Service Tools Division

Ronald R. Wambolt         1996    184,038     	99,686        --        7,000    39,148
Senior Vice President     1995	    175,948    100,171        --        7,000    37,676
Worldwide Marketing,      1994    	168,014     62,693        --        7,200    34,500
Sales & Service

David E. Katri            1996    160,014	     92,344        --        8,000    34,103
Vice President,           1995    148,353	     75,951        --        6,000    32,002
Corporate Marketing       1994    	138,118     47,953        --        6,000    28,500



<FN>
<F1> 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.

<F2> Does not include perquisites which total the lesser of $50,000 or 
10% of the total of annual salary and bonus.

<F3> Includes an annual accrual of 21% (20% in fiscal 1994) 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).  This column also 
includes the Company's matching contributions to the individual's 401(k) 
account and Directors fees.  For fiscal 1996, the contribution to the 
Supplemental Retirement Income Plan for each of the individuals listed 
in the table were as follows:  Mr. Parzybok, $81,900; Mr. Winn, $67,621; 
Mr. Van Saun, $38,648; Mr. Wambolt, $38,648; and Mr. Katri, $33,603.  
Each of the individuals listed in the table received a matching 
contribution of $500 to their 401(k) account in fiscal 1996 and Messrs. 
Parzybok and Winn each received $4,000 in Director's fees.
</TABLE>

Option Grants in the Last Fiscal Year
<TABLE>
<CAPTION>
                        Number of
                        Securities  Percentage of
                        Underlying  Total Options                            Grant Date
                        Options     Granted        Exercise of                  Present
                        Granted     to Employees   Base Price   Expiration        Value
                        (#) <F1>    in Fiscal Year ($/Sh)       Date            ($)<F2>
<S>                      <C>        <C>           <C>           <C>          <C>
William G. Parzybok, Jr. 30,000     10.7%          	$38.8125      4/25/06      $468,600
George M. Winn           20,000      7.1%          $38.8125     4/25/06        312,400
Richard W. Van Saun       7,000      2.5%          $38.8125     4/25/06	        109,340
Ronald R. Wambolt         7,000      2.5%          $38.8125     4/25/06        109,340
David E. Katri            8,000      2.8%          $38.8125     4/25/06        124,960

<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%.
</TABLE>




Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option
Values:
<TABLE>

<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     105,100        83,400     $1,588,600    $516,994
George M. Winn              37,325    $887,522      52,075        64,100        676,302     405,038
Richard W. Van Saun         14,800     288,425      17,230        23,170        149,486     146,271
Ronald R. Wambolt           38,280     793,099      12,250        23,170        171,966     146,271
David E. Katri                   0           0      18,890        20,210        245,149     104,582
<FN>
<F1>  This amount represents the aggregate market value at fiscal year end (April 26, 1996) 
based upon the closing price of the Company's stock on the New York Stock Exchange on that 
date of $38.75  per share less the aggregate exercise price of those unexercised options 
which have an exercise price below the fiscal year end market price.
</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.

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

$125,000      $14,221   $21,332   $28,443   $35,553   $42,664
$150,000       17,555    26,332    35,109    43,886    52,664
$175,000       20,888    31,332    41,776    52,220    62,664
$200,000       24,221    36,332    48,443    60,553    72,664
$225,000       27,555    41,332    55,109    68,886	    82,664
$250,000       29,607    44,411    59,215    74,018    88,822

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, 
5 years; Mr. Winn, 27 years; Mr. Van Saun, 26 years; Mr. Wambolt, 15 
years; and Mr. Katri, 19 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 each will hold their current 
executive officer position (Messrs. Van Saun and Wambolt may be assigned 
to serve in another capacity) and will receive the following base salary 
(the current base salary as of the record date):  Mr. Parzybok, 
$420,000; Mr. Winn, $322,000; Mr. Van Saun, $192,000; and Mr. Wambolt, 
$184,000.  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 the following base salary: Mr. Parzybok, $250,000; Mr. Winn, 
$246,000; Mr. Van Saun, $128,000; and Mr. Wambolt, $134,000.  The base 
salary shall be reviewed at least annually by the Board of Directors and 
may be adjusted upwards as appropriate.

Messrs. Parzybok, Winn, Van Saun and Wambolt must give 60 days notice to 
the Company in the case of a voluntary resignation.  Upon voluntary 
resignation the following benefits, if applicable, will be provided to 
Messrs. Parzybok and Winn: status as an employee will be maintained for 
a maximum of 18 months if such bridging period allows him to qualify for 
early or normal retirement under the Company's pension plan; if he 
qualifies for early or normal retirement under the Company's pension 
plan (including the bridging period if applicable), health and dental 
coverage will be provided for he and his spouse until age 65 or until 
Medicare-eligible, whichever comes first; and he will be given the 
choice of having all outstanding stock options (i) become immediately 
exercisable and have a term of one year in which to exercise such 
options, or (ii) remain subject to all of the original terms of the 
stock option agreements including the expiration term of the option and 
any exercisability limitations.

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. The agreements contain non-competition provisions during 
the period of payment of severance benefits.  If terminated without 
cause on July 8, 1996, the following maximum severance benefits would be 
payable; cash compensation, Mr. Parzybok, $1,798,185; Mr. Winn, 
$1,480,167; Mr. Van Saun, $786,995; Mr. Wambolt, $790,550; estimated 
variable compensation, Mr. Parzybok, $50,400; Mr. Winn, $32,200; Mr. Van 
Saun, $17,280; Mr. Wambolt, $16,560; contribution to the supplemental 
retirement program, Mr. Parzybok, $88,200; Mr. Winn, $67,620; Mr. Van 
Saun, $40,320; 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. Katri 
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 8, 1996, 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. 
Katri, $44,000; 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. Katri, $441,822; 
contribution to the supplemental retirement program, Mr. Katri, $36,960; 
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

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 $8.9 million for such services and facilities lease rent 
during fiscal 1996.  In addition, the Company purchased $18.5 million of 
component parts and finished goods from Philips during fiscal 1996.  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 1997 fiscal year.


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.  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 mean 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 the compensation survey data and their evaluation of the current 
job performance of each officer.  The Executive Committee of the Board 
does the performance evaluation of the Chairman/CEO and the 
President/COO which is communicated to the Committee.   The Committee, 
based upon the compensation survey data and the performance evaluations, 
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 compensation survey information indicated that Mr. Parzybok's 
base salary was below the market mean.  After reviewing the competitive 
base salary data and the Executive Committee's performance evaluation of 
Mr. Parzybok, 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 mean 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 (earnings per share, revenue from new products, etc.) and 
are objectively measurable.  However, the Committee believes that some 
of the more qualitative issues (people and organizational 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 1996 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 1996 were 
quality and customer satisfaction, sales and distribution strategy, new 
products, people and organizational development, and information and 
communication systems.  Each of these categories had a number of 
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 $292,500 which was 75% of his fiscal 1996 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 $20,204 pursuant to this 
plan which paid approximately $3,398,000 to Fluke employees in fiscal 
1996.


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. 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. The first two option 
grants under this program in 1988 and 1989 were exercisable in total 
after one year.  Since 1989, the annual stock option grants have been 
exercisable 40% after one year from the date of grant, an additional 30% 
after three years and the final 30% becomes exercisable after five years 
from the grant date. All of the grants have had a term of  ten years.  
As discussed above under "Retention Arrangements", all stock options 
would become immediately exercisable upon a change of control of 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 Company personnel at some time during 
the fiscal year. The table above describes the stock option grant made 
to Mr. Parzybok in fiscal 1996.

Respectfully submitted,
THE COMPENSATION COMMITTEE
Philip M. Condit, Chairman
John D. Durbin
David L. Fluke
John M. Fluke, Jr.
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, 1995, and 1996 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 
1992 was a full fiscal year which ended on the last Friday in September.

Insert Graph Here for Printer

Add below data for EDGAR filing but not for printed proxy:

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

9/27/91  $100.00      $100.00  $100.00
9/25/92   136.10       111.05   101.86
4/30/93   126.63       118.79   113.64
4/29/94   137.08       125.11   132.87
4/28/95   199.68       146.96   189.33
4/26/96   194.67       191.36   252.59

(1)  Assumes $100 invested on September 27, 1991 in Fluke Corporation 
Common Stock, the Standard & Poor's 500 Stock Index and the Standard & 
Poor's High Technology Composite Index and 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 New York 
Stock Exchange.  The Company is required to disclose in this proxy 
statement any late filings during the 1996 fiscal year (April 29, 1995 - 
April 26, 1996).  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 1996 all of these reports were timely filed 
except Fluke Capital and Management Services Company ("FCM"), Mr. David 
Fluke and Mr. John Fluke were 29 days late in filing a Form 4 involving 
the sale of 50,000 shares by FCM in August, 1995 and Philips Electronic 
N.V. was 17 days late in filing a Form 4 involving the sale of 250,000 
shares in June, 1995.


11. Independent Public Accountants

The Company has selected Ernst & Young, independent public accountants, 
to continue as the Company's auditors for fiscal 1997.  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 3, 1996 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 
22, 1997 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 26, 1996.

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 11, 1996

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 11, 1996 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 adjournments or 
                                       postponements thereof.
    Nominees:

    For a two year term expiring at    If no specification is made with
    the 1998 Annual Meeting:           respect hereto, such shares will
                                       be voted FOR the election of
    Sally G. Narodick                  these Directors, and either for
                                       or against such other matters as
                                       may properly come before the
   For three year terms expiring at    meeting or any adjournment or
   the 1999 Annual Meeting:            postponement thereof, as the
                                       above named proxies may
   Philip M. Condit                    determine.
   David L. Fluke
   Robert S. Miller, Jr.                      MARK HERE FOR ADDRESS
   William H. Neukom                          CHANGE AND NOTE AT LEFT


FOR              WITHHELD

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