HERLEY INDUSTRIES INC /NEW
DEF 14A, 1996-11-08
SEARCH, DETECTION, NAVAGATION, GUIDANCE, AERONAUTICAL SYS
Previous: HARTFORD LIFE INSURANCE CO, 10-Q, 1996-11-08
Next: HOSPOSABLE PRODUCTS INC, 10-Q, 1996-11-08



                                  SCHEDULE 14A

                     Information Required in Proxy Statement

                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934


Filed by the Registrant [X]
Filed by a Party other than the Registrant [   ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-2.

                             HERLEY INDUSTRIES, INC.
                ------------------------------------------------
                (Name of Registrant as Specified in its Charter)

      --------------------------------------------------------------------
      (Name of Person(s) Filing Proxy Statement, if other than Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j) (2).
[ ]  $500 per  each  party  to the  controversy  pursuant to  Exchange  Act Rule
     14a-6(i)(3).
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

         2)   Aggregate number of securities to which transaction applies:

         3)   Per  unit  price  or  other  underlying  value  of  transaction
              computed pursuant to Exchange Act Rule 0-11:

         4)   Proposed maximum aggregate value of transaction:

         5)   Total fee paid:

         o    Fee paid previously with preliminary materials

         o    Check  box if any  part  of  the  fee is  offset  as  provided  by
              Exchange Act Rule 0-11(a)(2) and identify the filing for which the
              offsetting fee was paid  previously.  Identify the previous filing
              by registration statement number, or the Form or Schedule, and the
              date of its filing.

         1)   Amount Previously Paid:
         2)   Form, Schedule or Registration Statement No.:
         3)   Filing Party:
         4)   Date Filed:

<PAGE>
                             HERLEY INDUSTRIES, INC.
                             -----------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                December 17, 1996
                             -----------------------

To the Stockholders of
HERLEY INDUSTRIES, INC.:

       NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders of Herley
Industries,  Inc.  will  be held  at the  Comfort  Inn,  500  Centerville  Road,
Lancaster, Pennsylvania 17601 on Tuesday, December 17, 1996 at 10:00 a.m., or at
any adjournment thereof, for the following purposes:

         1.      To elect five directors.

         2.      To consider  and act upon such other  business as may  properly
                 come before this meeting or any adjournment thereof.

       The above matters are set forth in the Proxy  Statement  attached to this
Notice to which your attention is directed.

       Only  stockholders  of record on the books of the Company at the close of
business on October  30, 1996 will be entitled to vote at the Annual  Meeting of
Stockholders or at any adjournment  thereof. You are requested to sign, date and
return the enclosed Proxy at your earliest convenience in order that your shares
may be voted for you as specified.

                                            By Order of the Board of Directors,

                                                     LEE N. BLATT
                                                     Chairman

Dated: November 7, 1996
       Lancaster, Pennsylvania

<PAGE>

                             HERLEY INDUSTRIES, INC.
                                10 Industry Drive
                          Lancaster, Pennsylvania 17603


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

                                 PROXY STATEMENT
                             ----------------------

                         ANNUAL MEETING OF STOCKHOLDERS
                           Tuesday, December 17, 1996

       The Annual  Meeting  of  Stockholders  of Herley  Industries,  Inc.  (the
"Company")  will be held on Tuesday,  December  17, 1996 at The Comfort Inn, 500
Centerville Road, Lancaster,  Pennsylvania 17601 at 10:00 a.m., for the purposes
set forth in the  accompanying  Notice of Annual  Meeting of  Stockholders.  The
enclosed  proxy is  solicited  by and on behalf of the Board of Directors of the
Company for use at the Annual Meeting of Stockholders.  This proxy statement and
the  enclosed  proxy  has  been  mailed  on or  about  November  7,  1996 to all
stockholders as of the record date.

       If a proxy in the  accompanying  form is duly executed and returned,  the
shares  represented  by such  proxy  will be  voted  as  specified.  Any  person
executing  the  proxy  may  revoke  it prior to its  exercise  either  by letter
directed to the Company or in person at the Annual Meeting.

Voting Rights

       Only  stockholders of record on October 30, 1996 (the "Record Date") will
be  entitled  to vote at the Annual  Meeting  or any  adjournment  thereof.  The
Company has  outstanding  one class of voting  capital stock,  namely  2,951,247
shares of Common Stock,  $.10 par value.  Stockholders  are entitled to one vote
for each share  registered in their names at the close of business on the Record
Date.  The  affirmative  vote of a majority  of the votes cast at the meeting is
required  for  approval  of  each  matter  to be  submitted  to a  vote  of  the
stockholders. For purposes of determining whether proposals requiring a majority
of the votes cast at the meeting have received a majority vote, abstentions will
not  be  included  in the  vote  totals,  and in  instances  where  brokers  are
prohibited from  exercising  discretionary  authority for beneficial  owners who
have not returned a proxy (so called "broker  non-votes"),  those votes will not
be included in the vote totals. Therefore, abstentions and broker non-votes will
have no effect on such  vote,  but will be  counted  in the  determination  of a
quorum.

       To the  knowledge  of the Board of  Directors,  upon  whose  behalf  this
solicitation  is made,  the only persons owning of record or  beneficially  more
than 5% of the Company's  outstanding Common Stock as of the Record Date are Lee
N. Blatt,  Chairman of the Board,  residing  in Vero  Beach,  Florida,  who owns
669,864  (20.7%)  shares  ,  Myron  Levy,  President,   residing  in  Lancaster,
Pennsylvania, who owns 273,311 shares (8.8%), and Gerald I. Klein, the Company's
Chief Technical Officer, residing in Lancaster,  Pennsylvania,  who owns 290,146
(9.4%) shares.

                              ELECTION OF DIRECTORS

       The  Company's  Certificate  of  Incorporation  provides  for a Board  of
Directors  consisting  of not less than  three nor more than  twelve  directors,
classified into three classes as nearly equal in number as possible, whose terms
of office  expire in  successive  years.  The  Company's  Board of Directors now
consists of six directors,  including  Gerald I. Klein who, while still employed
by the Company in an executive capacity, will not be seeking renomination to the

<PAGE>

Board at the 1996 Annual Meeting. The Company's Board of Directors nominated for
election  at this  meeting  and the  classes  in which  they  will  serve are as
follows:

            Class I                 Class II                 Class III
      (To Serve until the      (To Serve until the      (To Serve until the
       Annual Meeting of        Annual Meeting of        Annual Meeting of
     Stockholders in 1997)    Stockholders in 1998)    Stockholders in 1999)
     ---------------------    ---------------------    ---------------------

    David H. Lieberman (1)         Myron Levy              Lee N. Blatt
                               Adm. Thomas J.           John A. Thonet (2)
                                   Allshouse(1)(2)

(1) Member of Compensation Committee
(2) Member of Audit Committee

       The directors  are to be elected to hold office until the Annual  Meeting
of  Stockholders  as set forth  above or until their  successors  are chosen and
qualified.  Shares  represented by executed proxies in the form enclosed will be
voted,  if authority to do so is not withheld,  for the election as directors of
the aforesaid  nominees (each of whom is now a director) unless any such nominee
shall be  unavailable,  in which case such shares will be voted for a substitute
nominee  designated  by the Board of  Directors.  The Board of Directors  has no
reason to believe that any of the nominees will be  unavailable  or, if elected,
will decline to serve.

       Directors  who are not  employees of the Company  receive a fee of $7,500
for each annual  meeting of the Board of  Directors  and $1,500 for each interim
Board of Directors or committee  meeting  attended.  There were four meetings of
the Board of Directors during the fiscal year ended July 28, 1996, including the
annual meeting.  Each Director  attended or participated in at least 75% of such
meetings of the Board of Directors.  During the fiscal year ended July 28, 1996,
there was one meeting each of the Audit and Compensation  Committees.  The Audit
Committee is involved in discussions  with the Company's  independent  certified
public  accountants with respect to the year end audited  financial  statements.
The Compensation Committee recommends executive compensation and the granting of
stock options and warrants to key employees.  See "Compensation Committee Report
on Executive Compensation." The Company does not have a nominating committee.

Security Ownership

       The following  table sets forth the indicated  information  as of October
14, 1996 with respect to the beneficial ownership of the Company's securities by
(i) all persons known to the Company to be beneficial  owners of more than 5% of
the Company's  outstanding Common Stock, (ii) each director of the Company,  and
(iii) by all officers and directors as a group:



                                        2

<PAGE>

                                                   Shares of Common Stock
                                      Director       Beneficially Owned
Name                         Age       Since               (1)(5)
- ----                         ---      --------     ----------------------

Lee N. Blatt (2)(4)          68       1965               669,864 (20.7%)
Myron Levy (4)               56       1992               273,311 ( 8.8%)
Gerald I. Klein (4)          68       1991               290,146 ( 9.4%)
Anello C. Garefino (4)       49        --                 33,051 ( 1.1%)
Allan Coon (4)               60        --                 20,000
Adm. Thomas J.
   Allshouse                 71       1983                19,600
David H. Lieberman           51       1985                16,600
John A. Thonet (3)           46       1991                16,270
Directors and officers
  as a group (8 persons)                               1,338,842 (37.4%)
- ------
(1)      No officer  or  director  owns more than one  percent of the issued and
         outstanding  Common Stock of the Company  unless  otherwise  indicated.
         Ownership represents sole voting and investment power.
(2)      Does not  include  an  aggregate  of  356,700  shares  owned by  family
         members,  including Hannah Thonet,  Rebecca Thonet, Kathi Thonet, Randi
         Rossignol and Allyson Gerber,  of which Mr. Blatt disclaims  beneficial
         ownership.
(3)      Does not include 105,000 shares, owned by Mr. Thonet's children, Hannah
         and Rebecca Thonet, and 137,233 shares owned by his wife, Kathi Thonet.
         Mr. Thonet disclaims beneficial ownership of these shares.
(4)      Includes shares subject to options exercisable within the 60-day period
         following  October 30, 1996 at prices  ranging  from $3.38 to $9.25 per
         share pursuant to the Company's  Non-Qualified  Stock Option Plans: Lee
         N.  Blatt -  183,333,  Myron  Levy - 94,167,  Gerald I. Klein - 76,667,
         Anello C. Garefino - 13,333, Allan Coon - 10,000.
(5)      Includes shares subject to outstanding  warrants exercisable within the
         the 60-day  period following  October 30, 1996  at a  price of $6.1875:
         Lee N. Blatt - 100,000, Myron Levy - 50,000, Gerald I. Klein  - 50,000,
         Anello C. Garefino - 10,000,  Allan Coon - 10,000;  and  the  following
         at a  price  of $7.125:  Adm. Thomas  J. Allshouse  - 10,000, David  H.
         Lieberman - 10,000, John A. Thonet - 10,000.

Principal Occupations of Directors

       The following is a brief account of the business  experience for the past
five years of the Company's directors:

       Mr. Lee N. Blatt has been  Chairman of the Board of the Company since its
organization  in  1965.  Mr.  Blatt  holds  a  Bachelors  Degree  in  Electrical
Engineering   from  Syracuse   University  and  a  Masters  Degree  in  Business
Administration from City College of New York. Mr. Blatt is primarily involved in
the financial and administrative  activities of the Company.

       Mr.  Myron Levy has been  President  of the  Company  since June 1993 and
served as Executive  Vice  President  and  Treasurer  since May 1991,  and prior
thereto as Vice President for Business  Operations  and Treasurer  since October
1988.  For more than ten  years  prior to  joining  the  Company,  Mr.  Levy,  a
certified public  accountant,  was employed in various  executive  capacities by
Instrument  Systems  Corporation,  most  recently  holding the  position of Vice
President.

       Mr. Gerald I. Klein has been Chief Technical Officer of the Company since
March 1994,  and has served as Chief  Operating  Officer and as  Executive  Vice
President since January 1988.


                                        3

<PAGE>

       Admiral  Thomas J.  Allshouse  has been a director of the  Company  since
September  1983.  Prior to 1981,  when he retired  from the United  States Navy,
Admiral  Allshouse  served  for 34 years in  various  naval  officer  positions,
including  acting as  commanding  officer of the United States Naval Ships Parts
Control Center.  Admiral  Allshouse holds a Bachelors Degree in Engineering from
the United States Naval Academy and a Masters Degree in Business  Administration
from Harvard University.

       Mr. David H. Lieberman has been a practicing attorney in the State of New
York for more  than the  past  ten  years  and is a member  of the firm of Blau,
Kramer,  Wactlar & Lieberman,  P.C.,  general  counsel to the  Company.  For the
fiscal year ended July 28, 1996,  approximately  $64,000 in legal fees were paid
to this firm.

       Mr.  John  A.  Thonet  has  been  President  of  Thonet  Associates,   an
environmental  consulting firm  specializing in land planning and zoning matters
for the past ten years. Mr. Thonet is the son-in-law of Mr. Lee N. Blatt.

                                   MANAGEMENT

Officers of the Company

The executive officers of the Company are as follows:

         Name                       Position Held with the Company
         ----                       ------------------------------
Lee N. Blatt                        Chairman of the Board and Chief Executive
                                    Officer

Myron Levy                          President

Gerald I. Klein                     Chief Technical Officer

Anello C. Garefino                  Vice President-Finance, Treasurer and Chief
                                    Financial Officer

Allan Coon                          Vice President

David H. Lieberman                  Secretary

       Mr. Anello C. Garefino (49 years of age) has been employed by the Company
in various executive capacities for more than the past five years. Mr. Garefino,
a certified public accountant,  was appointed Vice President-Finance,  Treasurer
and Chief  Financial  Officer  in June  1993.  From 1987 to  January  1990,  Mr.
Garefino was Corporate Controller of Exide Corporation.

       Mr.  Allan  Coon (60 years of age)  joined  the  Company  in 1992 and has
served as a Vice President  since  December 1995.  Prior to joining the Company,
Mr. Coon held various financial positions with Alpha Industries, Inc.

Executive Compensation

       The following table sets forth the annual and long-term compensation with
respect to the Chairman/Chief  Executive Officer and each of the other executive
officers of the Company,  for services  rendered for the fiscal years ended July
28, 1996, July 30, 1995 and July 31, 1994.



                                        4

<PAGE>

<TABLE>
<CAPTION>
                                            Summary Compensation Table

                  Annual Compensation                                 Long-Term Compensation
     -------------------------------------------------             ---------------------------
Name and                                       Other Annual     Stock      Long-Term
Principal        Fiscal                        Compensation     Option     Incentive     All Other
Position          Year   Salary(1)   Bonus(2)      (3)         Awards(#)  Plan Payouts Compensation
- ---------------  ------  ---------  ---------  ------------   ----------  ------------ ------------
<S>               <C>    <C>        <C>          <C>          <C>             <C>      <C>
Lee N. Blatt      1996   $ 483,028  $ 203,068    $ -          200,000(5)       -       $ 4,500 (4)
Chairman of       1995     503,842       -         -          100,000          -         4,620
the Board         1994     454,705       -         -          100,000          -        22,400

Myron Levy        1996     288,726    121,841      -          125,000(5)       -         7,380 (4)
President         1995     295,331     27,500      -           50,000          -         6,636
                  1994     240,384       -         -           40,000          -         5,041

Gerald I. Klein   1996     288,726    121,841      -           50,000(5)       -         4,500 (4)
Chief Technical   1995     295,328       -         -           50,000          -         4,620
Officer           1994     286,727       -         -           60,000          -         4,980

- --------
</TABLE>

(1)    Amounts  set  forth  herein  include  cost of  living  adjustments  under
       employment   contracts  in  fiscal  1996  and  1995  and  are  less  than
       contractual  obligations  in fiscal 1994 as a result of voluntary  salary
       reductions.
(2)    Represents for Messrs. Blatt, Levy and Klein incentive compensation under
       employment  agreements.  No incentive  compensation  was earned under the
       employment agreements in fiscal 1995. Mr. Levy was awarded a bonus by the
       Board of Directors for fiscal 1995.  Messrs.  Blatt,  Levy and Klein each
       waived  their  incentive   compensation   payment  under  the  employment
       agreements for fiscal 1994. See "Management - Employment Agreements."
(3)    Other Annual Compensation does not include amounts of certain perquisites
       and other non-cash benefits provided by the Company since such amounts do
       not exceed the lesser of $50,000 or 10% of the total  annual  base salary
       and bonus disclosed in this table for the respective officer.
(4)    All Other Compensation  includes: (a) $2,880 paid by the Company for term
       life insurance on Mr. Levy, and (b) $4,500, $4,500 and $4,500 contributed
       to the  Company's  401(k) Plan as a pre-tax  salary  deferral for Messrs.
       Blatt, Levy and Klein respectively.
(5)    Includes the following  warrants issued in December 1995 for the right to
       purchase Common Stock of the Company at a price of $6.1875:  Lee N. Blatt
       - 100,000,  Myron Levy - 50,000,  Gerald I. Klein - 50,000;  and  options
       issued in October 1996 at a price of $9.25: Lee N. Blatt - 100,000, Myron
       Levy - 75,000.

Employment Agreements

       In June 1984, Lee N. Blatt entered into an employment  agreement with the
Company,  which,  as  amended,  terminates  on  December  31,  2002,  subject to
extension  each  January 1 for six years  from that date not to  extend,  in any
event, beyond December 31, 2006.  Pursuant to the agreement,  Mr. Blatt receives
compensation  consisting of salary, an annual cost of living  increment,  and an
incentive bonus.  The present base annual salary for Mr. Blatt is $475,000.  Mr.
Blatt's incentive bonus is not less than 5% of the Company's consolidated pretax
earnings.

       In October 1988,  the Company  entered into an employment  agreement with
Myron Levy,  which,  as amended,  terminates  on December 31,  2002,  subject to
extension  each  January 1 for six years  from that date not to  extend,  in any
event,  beyond  December 31, 2006.  The  agreement,  as amended,  provides for a
present base salary of $275,000 per annum, plus cost-of-living  increments.  Mr.
Levy also is entitled to an incentive  bonus in an amount equal to not less than
3% of the consolidated pretax earnings of the Company.

                                        5

<PAGE>

       In December 1991, the Company  entered into an employment  agreement with
Gerald I. Klein  which,  as  amended,  terminates  on  December  31,  2001.  The
agreement provides for a present base salary at the annual rate of $275,000,  an
annual cost of living increment and an incentive bonus equal to not less than 3%
of the consolidated pretax earnings of the Company.

       The  employment  agreements  with  Messrs.  Blatt,  Levy and  Klein  make
provision for certain  payments  following  death or disability.  The employment
agreements  also  provide for  certain  rights in the event there is a change in
control of the Company, as defined therein.

Certain Transactions

       In  November  1995 and March  1996,  the Company  loaned  $1,700,000  and
$300,000,  respectively,  to  certain  officers  as  authorized  by the Board of
Directors,  pursuant to the terms of non-negotiable  promissory notes. The loans
are secured by 445,774 shares of common stock of the Company.  The notes are due
November  1996 and March 1997,  respectively,  and may be renewed by the Company
for up to four additional  one-year periods.  Interest is payable at maturity at
the average  rate of interest  paid by the Company on borrowed  funds during the
fiscal  year.  The pledge  agreement  also  provides for the Company to have the
right of first refusal to purchase the pledged securities, based on a formula as
defined, in the event of the death or disability of the officer.

       On March 6, 1996,  the Board of  Directors  approved  the  purchase of an
industrial  parcel of land from the  Chairman  of the Company  for  $940,000.  A
deposit of $94,000 was paid on  execution  of the  contract,  and the balance of
$846,000  will be paid at  settlement  on or before April 30, 1998.  The Company
intends to use this land for possible future expansion.

Stock Plans

1988 Non-Qualified Stock Option Plan

       The Company's 1988 Non-Qualified  Stock Option Plan covers 500,000 shares
of the Company's  Common Stock.  Under the terms of the plan, the purchase price
of the shares  subject to each option  granted  will not be less than 85% of the
fair market value at the date of grant.  The date of exercise may be  determined
at the time of grant by the Board of Directors;  however, if not specified,  20%
of the shares can be exercised  each year  beginning  one year after the date of
grant so that such  option may be  exercised  as to 100% of the  shares  covered
thereby five years after the date of grant.

       In December 1995, this Plan was terminated except for outstanding options
thereunder.  At July 28, 1996, options to purchase 23,100 shares of Common Stock
were outstanding.

1992 Non-Qualified Stock Option Plan

       The 1992  Non-Qualified  Stock Option Plan covers 1,000,000 shares of the
Company's  Common Stock.  Under the terms of the Plan, the purchase price of the
shares,  subject to each option granted, is 100% of the fair market value at the
date of grant.  The date of exercise is  determined  at the time of grant by the
Board  of  Directors;  however,  if not  specified,  50% of  the  shares  can be
exercised  each year  beginning  one year after the date of grant.  The  options
expire ten years from the date of grant.

       In December 1995, this Plan was terminated except for outstanding options
thereunder. At July 28, 1996, options to purchase 489,468 shares of Common Stock
were outstanding.


                                        6

<PAGE>

1996 Stock Option Plan

       The 1996 Stock Option Plan covers 500,000 shares of the Company's  Common
Stock.  Options granted under the plan may be incentive stock options  qualified
under Section 422 of the Internal  Revenue Code of 1986 or  non-qualified  stock
options.  Under the terms of the Plan,  the  exercise  price of options  granted
under the plan will be the fair  market  value at the date of grant.  The nature
and terms of the options to be granted is determined at the time of grant by the
Board of Directors.  If not  specified,  100% of the shares can be exercised one
year  after the date of grant.  The  options  expire  ten years from the date of
grant. No options were granted during the fiscal year ended July 28, 1996.

Warrant Agreements

       In April 1993,  common stock warrants were issued to certain officers and
directors for the right to acquire 430,000 shares of common stock of the Company
at the fair market value of $7.125 per share at date of issue. In December 1995,
warrants for 400,000 shares were canceled.  The warrants  expire April 30, 1998.
In December 1995,  common stock warrants were issued to certain officers for the
right to  acquire  220,000  shares of common  stock of the  Company  at the fair
market value of $6.1875 per share at date of issue. The warrants expire December
13, 2005.

Employee Savings Plan

       The Company  maintains  an Employee  Savings  Plan which  qualifies  as a
thrift plan under Section 401(k) of the Internal  Revenue Code. This plan allows
employees to contribute  between 2% and 15% of their  salaries to the plan.  The
Company, at its discretion can contribute 100% of the first 2% of the employees'
salary  so  contributed  and 25% of the next 4% of  salary.  Additional  Company
contributions can be made,  depending on profits.  The aggregate benefit payable
to an employee is dependent upon his rate of  contribution,  the earnings of the
fund, and the length of time such employee continues as a participant.

       The Company accrued approximately $159,000 for the fiscal year ended July
28, 1996 and  contributed  approximately  $151,000 and $199,000 to this plan for
the years  ended July 30,  1995 and July 31,  1994,  respectively.  For the year
ended July 28, 1996, $4,500 each was contributed by the Company to this plan for
Messrs. Blatt, Levy, and Klein, and $19,674 was contributed for all officers and
directors as a group.

Warrants Issued in Last Fiscal Year (1)

       The following table sets forth all warrants issued to the named executive
officers during the fiscal year ended July 28, 1996:
<TABLE>
<CAPTION>

                             Individual Warrants Issued (1)(2)
                   --------------------------------------------------      Potential Realizable Value
                                % of Total                                 at Assumed Annual Rates of
                                  Warrants                                   Stock Price Appreciation
                   Warrants      Issued to     Exercise                      for Warrant Term (4)(5)
                    Issued      Employees in    Price      Expiration      ---------------------------
      Name            (#)     Fiscal Year (3)   ($/Sh)        Date          0%       5%         10%
- -----------------  --------   ---------------  -------     ----------      ----   --------    --------
<S>                 <C>              <C>       <C>          <C>             <C>   <C>         <C>
  Lee N. Blatt      100,000          45%       $6.1875      12/13/05        $0    $389,100    $986,100

  Myron Levy         50,000          23%        6.1875      12/13/05         0     195,600     493,100

  Gerald I. Klein    50,000          23%        6.1875      12/13/05         0     195,600     493,100
</TABLE>


                                        7

<PAGE>

(1)    All  warrants are issued under  individual  agreements.  Dollar gains are
       based on the assumed annual rates of  appreciation  of the exercise price
       of each option for the term of the option.

(2)    Warrants  were issued in fiscal 1996 at 100% of the closing  price of the
       Company's Common Stock on date of issue and are fully vested.

(3)    Total  warrants  issued to employees  in 1996 were for 220,000  shares of
       Common Stock.

(4)    The amounts under the columns  labeled "5%" and "10%" are included by the
       Company  pursuant to certain  rules  promulgated  by the  Securities  and
       Exchange Commission and are not intended to forecast future appreciation,
       if any, in the price of the  Company's  stock.  Such amounts are based on
       the  assumption  that the named  persons hold the warrants for their full
       ten year term.  The actual value of the warrants  will vary in accordance
       with the market price of the Company's  Common  Stock.  The column headed
       "0%" is included to  demonstrate  that the  warrants  were issued at fair
       market  value and holders of the  warrants  will not  recognize  any gain
       without an increase in the stock price,  which  increase  benefits to all
       stockholders  commensurately.  The  Company  did not  use an  alternative
       formula  to  attempt  to value  the  warrants  at the date of  issue,  as
       management is not aware of any formula which  determines  with reasonable
       accuracy a present value of warrants of the type issued.

(5)    The increase in market value of the Company's stock for all  stockholders
       as of the Record Date,  assuming annual rates of stock  appreciation from
       July 28, 1996  (stock  price at $8.50 per share) over the ten year period
       used  in  this  table,  aggregates  $15,776,200  at  a  rate  of  5%  and
       $39,980,000 at a rate of 10%.

             AGGREGATE OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND
                        FISCAL YEAR-END OPTION/SAR VALUES

       The following table sets forth stock options exercised during fiscal 1996
and all  unexercised  stock  option  grants  and  warrants  issued  to the named
executive officers as of July 28, 1996.
<TABLE>
<CAPTION>

                      Shares                          Number of Unexercised       Value of Unexercised In-The-Money
                    Acquired on     Value        Options/SARs at Fiscal Year-End  Options/SARs at Fiscal Year-End(2)
Name                Exercise(#) Realized($)(1)   Exercisable       Unexercisable  Exercisable         Unexercisable
- ----                ----------- --------------   -------------     -------------  -----------         -------------   
<S>                   <C>        <C>                <C>               <C>           <C>                  <C>
Lee N. Blatt          200,000    1,000,000          233,333           66,667        $563,900             $341,300
Myron Levy             70,000      350,000          106,667           33,333         265,800              170,700
Gerald I. Klein       100,000      500,000          126,667           33,333         298,200              170,700
</TABLE>

(1)    Values are  calculated by  subtracting  the exercise  price from the fair
       market value of the stock as of the exercise date.
(2)    Based upon the closing  price of the  Company's  Common Stock of $8.50 on
       July 28, 1996.

Board of Directors Interlocks and Insider Participation

       During fiscal 1996,  the Company's  Compensation  Committee  consisted of
Messrs.  Thomas J. Allshouse and David H.  Lieberman.  Except for Mr.  Lieberman
being  Secretary  and a member of a law firm  acting as counsel to the  Company,
none of these  persons were  officers or employees of the Company  during fiscal
1996 nor had any relationship requiring disclosures in this Proxy Statement.

       In  accordance  with rules  promulgated  by the  Securities  and Exchange

                                       8
<PAGE>

Commission, the information included under the captions "Compensation  Committee
Report on Executive  Compensation" and "Performance Graph" will not be deemed to
be filed or to be proxy soliciting  material or incorporated by reference in any
prior or future  filings by the Company under the  Securities Act of 1933 or the
Securities Exchange Act.

Compensation Committee Report on Executive Compensation

       The primary function of the Compensation Committee is to oversee policies
relating to executive compensation including salary,  incentive bonuses,  fringe
benefits  and stock  option  awards.  Its  objective  is to  attract  and retain
qualified individuals by providing competitive compensation,  while, at the same
time, linking such compensation to corporate objectives.  The Committee believes
that providing a direct  relationship  between  corporate  results and executive
compensation will best serve shareholder  interest.  This link between executive
compensation and corporate  performance is facilitated through incentive bonuses
based on earnings and also through  stock option  awards.  Salary ranges for the
chief executive officer and other executive officers are based on the underlying
accountability  of each  executive's  position,  which is  reviewed on a regular
basis, subject to the terms and conditions of employment agreements.


Relationship  of  Compensation  to Performance  for Officers and Chief Executive
Officer

       The  Compensation   Committee  annually   establishes,   subject  to  any
applicable  employment  agreements,  the  salaries  which  will  be  paid to the
Company's  executive  officers during the coming year. In setting salaries,  the
Committee takes into account several factors, including competitive compensation
data,  the extent to which an  individual  may  participate  in the stock option
plans  maintained by the Company and its  affiliates,  and  qualitative  factors
bearing  on  an  individual's  experience,   responsibilities,   management  and
leadership abilities and job performance.

     The Compensation Committee:           Thomas J. Allshouse
                                           David H. Lieberman

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

       Section  16(a) of the  Exchange  Act  requires  the  Company's  executive
officers,  directors  and persons who own more than ten percent of a  registered
class of the Company's equity securities (Reporting Persons") to file reports of
ownership and changes in ownership on Forms 3, 4 and 5 with the  Securities  and
Exchange  Commission  (the "SEC") and the  National  Association  of  Securities
Dealers,  Inc.  (the  "NASD").  These  Reporting  Persons  are  required  by SEC
regulations to furnish the Company with copies of all Forms 3, 4 and 5 they file
with the SEC and NASD.

       Based solely upon the Company's  review of the copies of the forms it has
received,  the Company believes that all Reporting  Persons complied on a timely
basis  with  all  filing  requirements   applicable  to  them  with  respect  to
transactions during fiscal year 1996.



                                        9

<PAGE>

                                PERFORMANCE GRAPH

       The following graph sets forth the cumulative total stockholder return to
the  Company's  stockholders  during the five year period ended July 28, 1996 as
well as an overall stock market index (NASDAQ Stock Market-US) and the Company's
peer group index (S&P Aerospace/Defense):


                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
       AMONG HERLEY INDUSTRIES, INC., THE NASDAQ STOCK MARKET-US INDEX AND
                        THE S & P AEROSPACE/DEFENSE INDEX
<TABLE>
<CAPTION>
MEASUREMENT PERIOD            HERLEY            NASDAQ             S & P
(FISCAL YEAR COVERED)    INDUSTRIES, INC.    STOCK MARKET    AEROSPACE/DEFENSE
- ---------------------    ----------------    ------------    -----------------
<S>     <C>                    <C>                <C>              <C>
        1991                   100                100              100
        1992                   154                117              102
        1993                   137                143              130
        1994                    68                147              148
        1995                    93                206              221
        1996                   152                225              287
</TABLE>
         *    $100  Invested  on July  31,  1991 in  stock  or  index  including
              reinvestment of dividends. Fiscal year ending July 31.


                                       10

<PAGE>

                            MISCELLANEOUS INFORMATION

       A representative of Arthur Andersen LLP, the Company's independent public
accountants for the fiscal year ended July 28, 1996,  plans to be present at the
Annual Meeting with the  opportunity to make a statement if he desires to do so,
and will be available to respond to appropriate questions.

       As of the date of this Proxy  Statement,  the Board of Directors does not
know of any business other than specified above to come before the meeting, but,
if any other business does lawfully come before the meeting, it is the intention
of the  persons  named in the  enclosed  Proxy  to vote in  regard  thereto,  in
accordance with their judgment.

       The Company will pay the cost of soliciting  proxies in the  accompanying
form.  In addition to  solicitation  by use of the mails,  certain  officers and
regular employees of the Company may solicit proxies by telephone,  telegraph or
personal  interview.  The Company may also  request  brokerage  houses and other
custodians, and, nominees and fiduciaries, to forward soliciting material to the
beneficial  owners  of  stock  held by  record  by such  persons,  and may  make
reimbursement  for  payments  made for their  expense in  forwarding  soliciting
material to the beneficial owners of the stock held of record by such persons.

       Stockholder  proposals  with respect to the Company's next Annual Meeting
of Stockholders must be received by the Company no later than October 1, 1997 to
be considered for inclusion in the Company's next Proxy Statement.

       A copy of the Company's  Annual Report for the fiscal year ended July 28,
1996 has been  provided to all  stockholders  as of the Record Date.  The Annual
Report is not to be considered as proxy soliciting material.


                                             By Order of the Board of Directors,

                                             LEE N. BLATT
                                             Chairman of the Board

Dated: November 7, 1996
       Lancaster, Pennsylvania


                                       11

<PAGE>

                            HERLEY INDUSTRIES, INC.
                  BOARD OF DIRECTORS PROXY FOR ANNUAL MEETING
                               December 17, 1996

       The undersigned hereby appoints Lee N. Blatt and Myron Levy, or either of
them,  attorneys and Proxies with full power of substitution in each of them, in
the name and  stead of the  undersigned  to vote as Proxy  all the  stock of the
undersigned in HERLEY INDUSTRIES,  INC., a Delaware  corporation,  at the Annual
Meeting  of  Stockholders  scheduled  to be  held  December  17,  1996  and  any
adjournments thereof.

The Board of Directors recommends a vote FOR the following proposals:

       1.  Election  of the  following  nominees,  as  set  forth  in the  proxy
           statement:

          David H. Lieberman, Myron Levy, Adm. Thomas J. Allshouse, Lee N. Blatt
            and John A. Thonet

          /__/ FOR ALL NOMINEES    /__/ WITHHELD FROM ALL NOMINEES

          /__/ FOR ____________________ BUT WITHHELD FROM ______________________

       2. Upon such other  business as may  properly  come before the meeting or
          any adjournment thereof.

                  (Continued and to be signed on reverse side)
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -

THE SHARES  REPRESENTED  HEREBY SHALL BE VOTED BY PROXIES,  AND EACH OF THEM, AS
SPECIFIED AND, IN THEIR DISCRETION, UPON SUCH OTHER MATTERS AS MAY PROPERLY COME
BEFORE  THE  MEETING.  SHAREHOLDERS  MAY  WITHHOLD  THE  VOTE  FOR  ONE OR  MORE
NOMINEE(S) BY WRITING THE NOMINEE(S)  NAME(S) IN THE BLANK SPACE PROVIDED ON THE
REVERSE HEREOF.  IF NO  SPECIFICATION  IS MADE, THE SHARES WILL BE VOTED FOR THE
PROPOSALS SET FORTH ON THE REVERSE HEREOF.

Dated:  _____________, 1996             _________________________________ [L.S.]

                                        _________________________________ [L.S.]

                            (Note:  Please  sign  exactly  as your name  appears
                            hereon.  Executors,  administrators,  trustees, etc.
                            should so indicate when  signing,  giving full title
                            as such. If signer is a corporation, execute in full
                            corporate name by authorized  officer. If shares are
                            held in the name of two or more persons,  all should
                            sign.)

        PLEASE DATE, SIGN AND RETURN THIS PROXY IN THE ENCLOSED ENVELOPE



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