HERLEY INDUSTRIES INC /NEW
DEF 14A, 1998-12-30
SEARCH, DETECTION, NAVAGATION, GUIDANCE, AERONAUTICAL SYS
Previous: HARVEY ELECTRONICS INC, 8-K, 1998-12-30
Next: FUTURE PETROLEUM CORP/UT/, 8-K, 1998-12-30



                                  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] No fee required.
[ ] 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: 
_______________________________________________________________________________

[  ]  Fee paid previously with preliminary materials 
_______________________________________________________________________________


[  ] Check box if any part of the fee is offset as provided  by  Exchange  Act
     Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was
     paid  previously.  Identify the previous filing by  registration  statement
     number, or the Form or Schedule, and the date of its filing.
    
    1)  Amount Previously Paid:      
    __________________________________________________________________________
  
    2)  Form, Schedule or Registration Statement No.:
    ___________________________________________________________________________
  
    3)  Filing Party:
    ___________________________________________________________________________
   
    4)  Date Filed:                    
    ___________________________________________________________________________

<PAGE>

                            HERLEY INDUSTRIES, INC.
                             ----------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                January 26, 1999
                             ----------------------


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, January 26, 1999 at 10:00 a.m., or at
any adjournment thereof, for the following purposes:

     1.   To elect three 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 December 28, 1998 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 of the Board


Dated:    December 30, 1998
          Lancaster, Pennsylvania

<PAGE>


                            HERLEY INDUSTRIES, INC.
                               10 Industry Drive
                         Lancaster, Pennsylvania 17603
                             ----------------------
                                PROXY STATEMENT
                             ----------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                           Tuesday, January 26, 1999


     The  Annual  Meeting  of  Stockholders  of  Herley  Industries,  Inc.  (the
"Company")  will be held on Tuesday,  January 26, 1999 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  December  30,  1998 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 December 28, 1998 (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  5,295,540
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
608,552  (10.7%)  shares,   Myron  Levy,   President,   residing  in  Lancaster,
Pennsylvania,  who owns 548,687  (9.7%) shares and Kennedy  Capital  Management,
Inc., which owns 382,886 (7.2%) shares.

<PAGE>

                             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 seven directors as set forth below.


<TABLE>
<CAPTION>

     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 2000)               Stockholders in 2001)          Stockholders in 1999)
- ---------------------               ----------------------        ----------------------
<S>                                   <C>                           <C>
Lee N. Blatt                          Dr. Alvin M. Silver (1)       Adm. Thomas J. Allshouse (Ret.) (1)
Adm. Edward K. Walker, Jr. (Ret.) (1) John A. Thonet                David Lieberman
                                      Myron Levy

<FN>
(1) Member of Compensation and Audit Committees
</FN>
</TABLE>

     Dr. Alvin M. Silver, John A. Thonet and Myron Levy,  directors in Class II,
are to be elected at this 1998  Annual  Meeting of  Stockholders  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 six meetings of the Board
of Directors  during the fiscal year ended August 2, 1998,  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 August 2, 1998,  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.

<PAGE>

Security Ownership

     The following table sets forth the indicated  information as of November 2,
1998 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,  based solely on filings made with the
Security and Exchange Commission, (ii) each director and named executive officer
of the Company, and (iii) by all executive officers and directors as a group:

<TABLE>
<CAPTION>

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

<S>                                      <C>      <C>                <C>        
Lee N. Blatt (2)(4)(5)                   70       1965               608,552 (10.7%)
Myron Levy (4)(5)(6)                     58       1992               548,687 (9.7%)
Anello C. Garefino (4)(5)                51         -                 56,424 (1.0%)
Allan Coon (4)                           62         -                 49,444
George Hopp (4)                          60         -                 14,667
Adam J. Bottenfield (4)                  38         -                 20,667
Ray Umbarger (4)                         51         -                 13,620
Glenn Rosenthal (4)                      38         -                  8,256
Mark A. Krumm (4)                        52         -                  1,000
Howard M. Eckstein                       47         -                     -
David H. Lieberman (4)                   53       1985                 7,963
Adm. Thomas J. Allshouse (Ret.) (4)      73       1983                26,666
John A. Thonet (3)(4)                    48       1991                21,693
Alvin M. Silver (4)                      67       1997                 6,500
Adm. Edward K. Walker, Jr. (Ret.) (4)    65       1997                 2,500
Kennedy Capital Management, Inc.                                       382,886 (7.2%)
Directors and executive officers
  as a group (14 persons)                                            1,386,609 (22.3%)
________ 
<FN>
(1)  No  executive  officer  or  director  owns  more  than one  percent  of the
     outstanding  shares of Common Stock unless otherwise  indicated.  Ownership
     represents sole voting and investment power.
(2)  Does not include an  aggregate of 470,229  shares owned by family  members,
     including Hannah Thonet, Rebecca Thonet, Kathi Thonet, Randi Rossignol, Max
     Rossignol, Henry Rossignol,  Patrick Rossignol and Allyson Gerber, of which
     Mr. Blatt disclaims beneficial ownership.
(3)  Does not include 133,332 shares, owned by Mr. Thonet's children, Hannah and
     Rebecca  Thonet,  and 76,278 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 days after
     November 2, 1998 at prices  ranging from $2.535 to $9.25 per share pursuant
     to the Company's Stock Plans: Lee N. Blatt - 261,113, Myron Levy - 272,226,
     Anello C.  Garefino - 30,002,  Allan Coon - 49,444,  George  Hopp - 10,223,
     Adam J.  Bottenfield  - 17,332,  Ray Umbarger - 12,667,  Glenn  Rosenthal -
     6,667, Mark A. Krumm - 1,000,  Adm. Thomas J. Allshouse - 13,333,  David H.
     Lieberman - 7,333, John A. Thonet - 13,333, Alvin M. Silver - 2,500, Edward
     K. Walker - 2,500.
(5)  Includes shares subject to outstanding  warrants exercisable within 60 days
     after November 2, 1998 at a price of $4.6406: Lee N. Blatt - 133,333, Myron
     Levy - 66,667, Anello C. Garefino - 13,333.
(6)  Does not include 5,000 shares owned by Mr. Levy's daughter, Stephanie Levy,
     of which Mr. Levy disclaims beneficial ownership.
(7)  Address is 10829 Olive Boulevard, St. Louis, Missouri 63141.
</FN>
</TABLE>

<PAGE>

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 is a  co-founder  of the Company and 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. 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,   including
Vice-President,    by   Griffon   Corporation   (formerly   Instrument   Systems
Corporation).  Mr. Levy is a director of Mike's  Original,  Inc., a manufacturer
and distributor of premium ice cream products.

     Mr. David H.  Lieberman  has been a director of the Company  since 1985 and
Secretary  of the  Company  since  1994.  Mr.  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.

     Admiral Thomas J. Allshouse (Ret.) 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.

     Dr. Alvin M. Silver has been a director of the Company  since October 1997.
Since 1977, Dr. Silver has been Executive Vice President of the Ademco  Division
of Pittway  Corporation.  Dr.  Silver  holds a  Bachelors  Degree in  Industrial
Engineering from Columbia University, a Masters Degree in Industrial Engineering
from Stevens Institute of Technology and a Doctor of Engineering  Science Degree
in Industrial  Engineering/Operations  Research from  Columbia  University.  Dr.
Silver is a  Professor  at the  Frank G. Zarb  School  of  Business  of  Hofstra
University.

     Mr.  John A.  Thonet  has been a  director  of the  Company  since 1991 and
President of Thonet Associates, an environmental consulting firm specializing in
land planning and zoning matters for more than the past ten years. Mr. Thonet is
the son-in-law of Mr. Blatt.

     Admiral  Edward K.  Walker,  Jr.  (Ret.) has been a director of the Company
since October 1997.  Since his  retirement  from the United States Navy in 1988,
Admiral Walker has been Vice President, Administration for Resource Consultants,
Inc., a member of Gilbert  Associates,  Inc.  which is a  professional  services
company providing services to the Department of Defense,  particularly the Navy,
in a wide range of technical,  engineering and management disciplines.  Prior to
his retirement  from the United States Navy,  Admiral Walker served for 34 years
in various  naval  officer  positions,  including  Commander of the Naval Supply
Systems  Command,  and Chief of Supply Corps.  Admiral  Walker holds a Bachelors
Degree from the United  States  Naval  Academy  and  Masters  Degree in Business
Administration from The George Washington University.

<PAGE>

                                   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
     Anello C. Garefino       Vice President - Finance, Treasurer and
                              Chief Financial Officer
     Allan Coon               Vice President
     Adam J. Bottenfield      Vice President - Engineering
     Ray Umbarger             Vice President - Domestic Marketing
     George Hopp              Vice President - International Marketing
     Glenn Rosenthal          Vice President
     Mark A. Krumm            Vice President - Business Development
     Howard M. Eckstein       Vice President - New Product Development
     David H. Lieberman       Secretary

     Mr.  Anello  C.  Garefino  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 January 1990 to June 1993, Mr.
Garefino was Finance  Manager of the  Company.  From 1987 to January  1990,  Mr.
Garefino was Corporate Controller of Exide Corporation.

     Mr. Allan Coon joined the Company in 1992 and was appointed  Vice President
in  December  1995.  Prior to joining  the  Company,  Mr.  Coon was Senior  Vice
President  and Chief  Financial  Officer of Alpha  Industries,  Inc., a publicly
traded company engaged in military and commercial electronic programs.

     Mr. Adam J.  Bottenfield was appointed Vice President - Engineering in July
1997. Mr.  Bottenfield  has been employed by the Company as Systems  Engineering
Manager of Herley-Vega Systems since the Company's  acquisition of Vega in 1993.
From  1984 to  1993,  Mr.  Bottenfield  was  Manager  of  Digital  and  Software
Engineering of Vega.

     Mr. Ray Umbarger was appointed Vice President - Domestic  Marketing in July
1997,  having been  employed by the Company  since June 1995.  For more than ten
years  prior to that,  Mr.  Umbarger  served  in the  U.S.  Navy  where he was a
Captain.  His  responsibilities  in the Navy  included  the design,  development
production,  deployment  and life cycle support of all Navy,  and in some cases,
all  Department of Defense target  systems.  Mr.  Umbarger  received a Bachelors
Degree in Aeronautical Engineering from the U.S. Naval Academy, a Masters Degree
in Aeronautical  Engineering  from Princeton  University and a Masters Degree in
Business Administration from Monmouth College.

     Mr. George Hopp was appointed Vice President -  International  Marketing in
July 1997.  Mr. Hopp has been  employed by the Company in a sales and  marketing
position  since 1995 and directs the  operations  of the Company's GSS division.
For more than ten years prior to joining the  Company,  Mr. Hopp was Director of
International Programs for Northrop Grumman, Military Aircraft Division.

     Mr. Glenn  Rosenthal was appointed  Vice President of the Company in August
1997.  From June 1988 until its  acquisition  by the Company in August 1997, Mr.
Rosenthal  was  employed by  Metraplex  Corporation,  holding the  positions  of
President  (from  June  1996) and Chief  Operations  Officer  (from  1995).  Mr.
Rosenthal  holds  a  Bachelors   Degree  in  Engineering  from  Carnegie  Mellon
University.

<PAGE>
     Mr. Mark A. Krumm was appointed  Vice  President  for Business  Development
upon  joining  the  Company in  November  1997.  For more than 10 years prior to
joining  the  Company,  Mr.  Krumm was program  manager  for various  electronic
defense  systems with Harris  Corporation.  Mr. Krumm has a Bachelors  Degree in
Aerospace  engineering  from St. Louis  University and holds a Masters Degree in
Business Administration from Southern Illinois University.

     Mr.  Howard  M.  Eckstein  was  appointed  Vice  President  -  New  Product
Development  upon joining the Company in April 1998.  Mr.  Eckstein has 25 years
experience in the design and  development of aerospace  telemetry  equipment and
systems.  Mr.  Eckstein  served  from 1992 to 1998 as Vice  President - Advanced
Products for L3 Communications, and as Vice President - Engineering from 1986 to
1992. Mr. Eckstein earned his Bachelors  Degree in Electrical  Engineering  from
the Pennsylvania State University and holds a Masters Degree in Engineering from
the University of Pennsylvania.

Executive Compensation

     The following table sets forth the annual and long-term  compensation  with
respect to the  Chairman/Chief  Executive  Officer,  and the Company's four most
highly  compensated  executive  officers other than the Chief Executive  Officer
(the "named  executive  officers")  for  services  rendered for the fiscal years
ended August 2, 1998, August 3, 1997, and July 28, 1996.


<TABLE>
<CAPTION>
                           Summary Compensation Table

                           Annual Compensation(1)               Long-Term Compensation
                           ----------------------               ---------------------- 
                                                            Securities
Name and            Fiscal                                  Underlying         All Other
Principal Position  Year     Salary(2)     Bonus(3)         Options/SARs(4)    Compensation
- -------------------------------------------------------------------------------------------------------
<S>                 <C>      <C>          <C>                <C>               <C>     
Lee N. Blatt        1998     $ 485,549    $ 303,191              -              $ 4,800  (6)
Chairman of         1997       531,629      302,432           599,999  (5)        4,500
the Board           1996       483,028      203,068           133,333  (7)        4,500

Myron Levy          1998     $ 333,912    $ 242,553              -              $ 9,300  (6)
President           1997       307,764      181,460           400,000  (5)        9,000
                    1996       288,726      121,841            66,667  (7)        7,380

Allan Coon          1998     $ 110,011    $  30,000              -              $ 6,153  (6)
Vice President      1997       110,011        -                73,332  (5)        5,751
                    1996       110,011    $  30,000            13,333  (7)        4,569

Anello C. Garefino  1998     $ 100,760   $   20,000              -              $ 3,845  (6)
Vice President      1997       101,914        -                59,999  (5)        3,579
Finance-Treasurer   1996        97,885   $   15,000            13,333  (7)        3,424

George Hopp         1998     $ 107,615   $    7,500              -              $ 1,488  (6)
Vice President      1997       107,615        -                18,666  (5)        1,422
                    1996       104,000        -                  -                1,185
<FN>
(1)  Does not  include  Other  Annual  Compensation  because  amounts of certain
     perquisites  and other  non-cash  benefits  provided  by the Company 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.
(2)  Amounts  set  forth  herein  include  cost  of  living   adjustments  under
     employment contracts.
(3)  Represents  for  Messrs.  Blatt  and  Levy  incentive   compensation  under
     employment agreements.

<PAGE>

(4)  Adjusted to give effect to a  four-for-three  stock split on September  30,
     1997. This table includes warrants issued to these individuals  outside the
     stock option plans.
(5)  Consisting of the following options issued in October 1996 for the right to
     purchase Common Stock of the Company at a price of $6.9375:  Lee N. Blatt -
     133,333,  Myron Levy - 100,000,  Allan Coon - 26,666,  Anello C. Garefino -
     13,333; options granted in February 1997 at a price of $8.3438 and repriced
     to $6.0938 in April 1997: Lee N. Blatt 133,333, Myron Levy - 100,000, Allan
     Coon - 20,000,  Anello C. Garefino - 20,000,  and George Hopp - 5,333;  and
     options granted in May 1997 at a price of $6.4688:  Lee N. Blatt - 333,333,
     Myron Levy - 200,000, Allan Coon - 26,666, Anello C. Garefino - 26,666, and
     George Hopp - 13,333.
(6)  All Other Compensation  includes: (a) group term life insurance as follows:
     $4,500 for Mr. Levy, $2,387 for Mr. Coon, $522 for Mr. Garefino, and $1,488
     for Mr.  Hopp,  and (b)  contributions  to the  Company's  401(k) Plan as a
     pre-tax salary  deferral as follows:  $4,800 for each of Messrs.  Blatt and
     Levy, $3,766 for Mr. Coon, and $3,323 for Mr. Garefino.
(7)  Represents  warrants  issued in  December  1995 for the  right to  purchase
     Common Stock of the Company at a price of $4.6425.

</FN>
</TABLE>

             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 1998
and all  unexercised  stock  options and  warrants  held by the named  executive
officers as of August 2, 1998.  No options were  granted to the named  executive
officers during the fiscal year ended August 2, 1998.
 
<TABLE>
<CAPTION>
                                                                                     Value of
                                                    Number of Unexercised    Unexercised In-The-Money
                   Shares                           Options and Warrants       Options and Warrants
                  Acquired on    Value             at Fiscal Year-End(2)      at Fiscal Year-End(3)
Name              Exercise(#)    Realized($)(1)  Exercisable   Unexercisable  Exercisable    Unexercisable
- ----              ------------   --------------  -----------   -------------  -----------    -------------
<S>                 <C>           <C>             <C>            <C>         <C>            <C>
Lee N. Blatt            -         $    -          311,112            -       $ 1,491,505    $    -
Myron Levy              -              -          255,559         66,666       1,091,078       231,244
Allan Coon           15,000         111,408        49,444          8,888         160,883        30,830
Anello C. Garefino       -             -           43,335          8,888         192,802        30,830
George Hopp              -             -           10,223         10,666          46,205        36,997

<FN>
(1)  Values are  calculated by  subtracting  the exercise price from the trading
     price of the Common Stock as of the exercise date.
(2)  Adjusted to give effect to a  four-for-three  stock split on September  30,
     1997.
(3)  Based upon the  trading  price of the Common  Stock of $9.9375 on August 2,
     1998.
</FN>
</TABLE>
<PAGE>


Employment Agreements

     Lee N. Blatt has entered into a new employment  agreement with the Company,
dated as of October  1, 1998,  which  provides  for a four year and three  month
term,  terminating on December 31, 2002.  Pursuant to the  agreement,  Mr. Blatt
receives  compensation  consisting of a base salary of $475,000,  with an annual
cost of living increase and an incentive bonus.  Mr. Blatt's  incentive bonus is
5% of the  pretax  income  of the  Company  in  excess  of 10% of the  Company's
stockholders' equity for specific periods, as adjusted for stock issuances.  Mr.
Blatt's incentive bonus cannot exceed his base salary.

     Myron Levy has entered into a new  employment  agreement  with the Company,
dated as of October  1, 1998,  which  provides  for a four year and three  month
term,  terminating  on December  31,  2002,  and a five year  consulting  period
commencing  at  the  end  of  the  active  employment  period.  Pursuant  to the
agreement,  Mr.  Levy  receives  compensation  consisting  of a base  salary  of
$325,000,  with an annual cost of living  increase and an incentive  bonus.  Mr.
Levy's  incentive  bonus is 4% of the pretax  income of the Company in excess of
10% of the Company's  stockholders' equity for specific periods, as adjusted for
stock issuances.  Mr. Levy's incentive bonus cannot exceed his base salary.  Mr.
Levy's  compensation  during  the  consulting  period is at the  annual  rate of
$100,000.  

     The employment  agreements with Messrs.  Blatt and Levy provide for certain
payments following death or disability.  The employment agreements also provide,
in the event of a change in control of the  Company,  as  defined  therein,  the
right,  at their  election,  to terminate  the  agreement and receive a lump sum
payment of approximately three times their annual salary.

     Glenn Rosenthal  entered into an employment  agreement with the Company and
Metraplex,  dated as of August 4, 1997,  which  provides  for a three year term,
terminating  on  August 4,  2000.  Pursuant  to this  agreement,  Mr.  Rosenthal
receives  annual  compensation  consisting  of a base salary of $130,000  and an
incentive  bonus based on 3% of the pre-tax income of Metraplex.  The employment
agreement  also  provides  that if Mr.  Rosenthal is relocated out of Frederick,
Maryland,  he shall receive  $260,000 if during the first year of the employment
agreement,  $195,000 if during the second year, and $130,000 if during the third
year or beyond.

     Allan Coon has entered into a severance  agreement with the Company,  dated
June 11, 1997,  which  provides that in the event Mr. Coon is  terminated  other
than for cause prior to June 12, 1999,  he is entitled to two years' base salary
and in the event he is so  terminated  after June 11,  1999 and before  June 12,
2002, he is entitled to one year's base salary.  Mr. Coon's  present base salary
is $110,000.

     Anello C. Garefino has entered into a severance agreement with the Company,
dated  February  18,  1998,  which  provides  that in the event Mr.  Garefino is
terminated  other than for cause prior to February 19,  2000,  he is entitled to
two years' base salary and in the event he is so terminated  after  February 18,
2000 and before February 19, 2003, he is entitled to one year's base salary. Mr.
Garefino's present base salary is $105,000.

Indemnification Agreements

     Herley  has  entered  into  separate  indemnification  agreements  with its
officers and directors. Herley has agreed to provide indemnification with regard
to certain legal proceedings so long as the indemnified  officer or director has
acted in good faith and in a manner he or she  reasonably  believed to be in, or
not opposed to, the best  interests  of Herley and with  respect to any criminal
proceeding,  had no reasonable cause to believe his or her conduct was unlawful.
Herley only provided indemnification for expenses,  judgments, fines and amounts
paid in settlement actually incurred by the relevant officer or director,  or on
his or her behalf,  arising out of proceedings  brought  against such officer or
director by reason of his or her corporate status.

<PAGE>

Stock Plans

     Certain  officers and  directors of the Company hold options or warrants to
purchase Common Stock under the Company's 1992 Non-Qualified  Stock Option Plan,
1996 Stock Option Plan, 1997 Stock Option Plan (collectively, the "Stock Plans")
and warrant agreements.

     1992 Non-Qualified Stock Option Plan.
     ------------------------------------

     The 1992 Non-Qualified  Stock Option Plan covers 1,333,333 shares of 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  Compensation
Committee or the Board of Directors. 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 August  2,  1998,
non-qualified options to purchase 97,119 shares of Common Stock were outstanding
under this plan.

     1996 Stock Option Plan.
     ----------------------

     The 1996 Stock Option Plan covers 666,666  shares of Common Stock.  Options
granted under the plan may be incentive  stock options  qualified  under Section
422 of the Internal  Revenue Code of 1986, as amended,  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 are  determined  at the time of grant by
the Compensation Committee or 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.  At August 2, 1998,  non-qualified  options to
purchase 337,331 shares of Common Stock were outstanding under this plan.

     1997 Stock Option Plan.
     ----------------------

     The 1997 Stock Option Plan covers 1,666,666 shares of Common Stock. Options
granted under the plan may be incentive  stock options  qualified  under Section
422 of the Internal  Revenue Code of 1986, as amended,  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 are  determined  at the time of grant by
the Compensation Committee or 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. Options for 88,333 shares of Common Stock were
granted during the fiscal year ended August 2, 1998. At August 2, 1998,  options
to purchase 426,394 shares of Common Stock were outstanding  under this plan. On
August 14, 1998, the Company  issued 10 year options to purchase  250,000 shares
of Common  Stock under this plan to each of Lee N. Blatt and Myron  Levy,  which
options  vest one  third on each of the grant  date and on the first and  second
anniversary dates of the grant date.

     Warrant Agreements.
     -------------------

     In April 1993,  common stock  warrants were issued to certain  officers and
directors for the right to acquire 573,333 shares of Common Stock at an exercise
price of $5.3475 per share,  which was the closing  price of the Common Stock on
the date of issue.  In December 1995,  warrants with respect to 533,333 of these
shares were  canceled.  The warrants  expire April 30, 1998.  In December  1995,
warrants were issued to certain officers for the right to acquire 293,333 shares
of Common  Stock at an  exercise  price of  $4.6425  per share at date of issue.
These warrants expire December 13, 2005. At August 2, 1998, warrants to purchase
280,000 shares of Common Stock were outstanding.

<PAGE>

Employee Savings Plan

     The Company  maintains an Employee  Savings Plan that 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  depends upon the employee's  rate of  contribution,  the
earnings  of the  fund,  and the  length of time such  employee  continues  as a
participant.  The Company accrued approximately  $197,000 for the 52 weeks ended
August 2, 1998, and contributed approximately $181,000 and $159,000 to this plan
for the fiscal years ended August 3, 1997 and July 28, 1996,  respectively.  For
the  year  ended  August  2,  1998,  $4,800,  $4,800,  $3,766,  and  $3,323  was
contributed  by the  Company  to this plan for  Messrs.  Blatt,  Levy,  Coon and
Garefino,  respectively,  and  $24,328  was  contributed  for all  officers  and
directors as a group.

Board of Directors Interlocks and Insider Participation

     The  Company's   Compensation  Committee  consists  of  Messrs.  Thomas  J.
Allshouse, Edward K. Walker, Jr. and Alvin M. Silver. None of these persons were
officers or employees of the Company during fiscal 1998 nor had any relationship
requiring  disclosures  in  this  Proxy  Statement.  

     In  accordance  with  rules  promulgated  by the  Securities  and  Exchange
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.  

     Stock options are granted to employees,  including the Company's  executive
officers, by the Compensation  Committee under the Company's stock option plans.
The Committee  believes that stock options provide an incentive that focuses the
executive's  attention on managing the Company from the  perspective of an owner
with an equity stake in the business.  Among the Company's  executive  officers,
the number of shares  subject to options  granted to each  individual  generally
depends upon the level of the officer's  responsibility.  The largest grants are
awarded  to the  most  senior  officers  who,  in the  view of the  Compensation
Committee, have the greatest potential impact on the Company's profitability and
growth. Previous grants of stock options are reviewed but are not considered the
most important  factor in determining the size of any  executive's  stock option
award in a particular year.

     From time to time,  the  Compensation  Committee  utilizes  the services of
independent  consultants to perform analysis and to make  recommendations to the
Committee relative to executive compensation matters. No compensation consultant
is paid on a retainer  basis.  

<PAGE>

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 
           Edward K. Walker 
           Alvin M. Silver 

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 1998.

<PAGE>

                               PERFORMANCE GRAPH

     The following graph sets forth the cumulative total  stockholder  return to
the Company's  stockholders  during the five year period ended August 2, 1998 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>
                                                  Cumulative Total Return
                                   ------------------------------------------------------

                                    7/93      7/94      7/95      7/96      7/97      7/98

<S>                                <C>       <C>       <C>       <C>       <C>       <C>   
HERLEY INDUSTRIES, INC.            100.00     50.00     68.25    111.11    176.19    168.25
NASDAQ STOCK MARKET (U.S.)         100.00    102.91    144.50    157.43    232.31    274.20
S&P AEROSPACE/DEFENSE              100.00    114.33    170.23    220.90    313.01    237.84

</TABLE>
<PAGE>


                           MISCELLANEOUS INFORMATION

     A representative of Arthur Andersen LLP, the Company's  independent  public
accountants for the fiscal year ended August 2, 1998, 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
zzzmaterial  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, 1999 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 August 2,
1998 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:  December 30, 1998
        Lancaster, Pennsylvania

<PAGE>
                
                        HERLEY INDUSTRIES, INCORPORATED

                
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  January  26,  1999  and  any
adjournments thereof.

                  (CONTINED AND TO BE SIGNED ON THE OTHER SIDE)

                         ANNUAL MEETING OF STOCKHOLDERS
                            HERLEY INDUSTRIES, INC.

                                January 26, 1998

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

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

    Nominees:    Dr. Alvin M. Silver 
                 John A. Thonet
                 Myron Levy

  [   ]  FOR all nominees listed above       [   ] WITHHOLD authority to vote

  (Instruction:  To withhold  authority to vote for any  individual  nominee,
   print the nominee's name on the line provided below)
                                                                              
   ___________________________________________________________________________

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 ABOVE.

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

 

__________________(L.S.)   _______________(L.S.)   Dated:  _____________, 1999

(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.)




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