KOLLMORGEN CORP
DEF 14A, 1999-04-07
MOTORS & GENERATORS
Previous: KENTUCKY UTILITIES CO, 8-K, 1999-04-07
Next: KMART CORP, DEF 14A, 1999-04-07



                          KOLLMORGEN CORPORATION
                             Reservoir Place
                            1601 Trapelo Road
                            Waltham, MA  02451






                                                              April 5, 1999





Dear Shareholder:

         You are cordially  invited to attend our Annual Meeting of Shareholders
on Wednesday, May 12, 1999, at 10:00 a.m. at the Auditorium,  BankBoston,  N.A.,
100 Federal Street, Boston, Massachusetts.

         At the  Annual  Meeting  you will be asked to elect five  directors  as
described in this Notice of Annual Meeting and Proxy Statement.  As part of this
year's  Annual  Meeting,  you will have an  opportunity  to hear a report on the
operations of Kollmorgen, and to ask questions.

         Your vote is  important,  regardless  of the number of shares  that you
hold. Please execute and return the proxy card enclosed with this material.


                                   Sincerely,



                                                         Gideon Argov
                                                         Chairman of the Board,
                                                         President and
                                                         Chief Executive Officer





<PAGE>2
                         KOLLMORGEN CORPORATION
                            Reservoir Place
                           1601 Trapelo Road
                          Waltham, MA  02451


                                  NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


                                                              April 5, 1999


PLACE AND TIME

         The Annual Meeting of  Shareholders of Kollmorgen  Corporation  will be
held  at  the  Auditorium,   BankBoston,   N.A.,  100  Federal  Street,  Boston,
Massachusetts, on Wednesday, May 12, 1999, at 10:00 a.m., local time.

ITEMS OF BUSINESS

         1.       To elect five Class I directors;

         2. To  transact  such other  business as may  properly  come before the
meeting or any adjournments or postponements thereof.

RECORD DATE

         Only shareholders of record at the close of business on March 25, 1999,
will  be  entitled  to  vote  at  the  Annual  Meeting  or any  adjournments  or
postponements thereof.

VOTING

         You may vote in person or submit your proxy by mail.

                                           By order of the Board of Directors



                                                     James A. Eder
                                                     Secretary


     * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *
     *                           IMPORTANT                             *
     *                                                                 *
     *  It is  important  that your shares be  represented  at the     * 
     *  Annual Meeting.  Please  sign,  date and return the enclosed   * 
     *  proxy card promptly in order that your shares will be voted at *
     *  the Annual Meeting. A return envelope, which requires no       *
     *  postage if mailed in the United States, is enclosed for your   *
     *  convenience.                                                   *
     * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *



<PAGE>3



                                              PROXY STATEMENT

GENERAL INFORMATION

         This Proxy Statement is furnished in connection  with the  solicitation
of  proxies  by  the  Board  of  Directors  of   Kollmorgen   Corporation   (the
"Corporation") to be used in voting at the Annual Meeting of Shareholders of the
Corporation to be held on Wednesday,  May 12, 1999, and at any  adjournments  or
postponements thereof (the "Annual Meeting"). The close of business on March 25,
1999, is the record date for  shareholders  entitled to notice of and to vote at
the Annual  Meeting.  At such record  date,  there were  outstanding  10,163,806
shares of the  Corporation's  Common Stock,  par value $2.50 per share  ("Common
Stock"),  each of which is entitled  to one vote on each matter to be  presented
before  the  shareholders  of  the  Corporation.   This  Proxy  Statement,   the
accompanying  form of proxy and the 1998 Annual Report to Shareholders are being
first sent to shareholders on or about April 5, 1999.

VOTING INSTRUCTIONS

         Shares  may be voted by  shareholders  of record in person or by proxy,
and shares  represented by a properly  executed proxy will be voted with respect
to all shares  represented by it in accordance  with the  instructions,  if any,
given  therein.  If no  instructions  are  given,  the  proxy  will be  voted as
recommended  by the Board of  Directors  and, in the  discretion  of the persons
designated on the proxy card,  the proxy will be voted with respect to any other
matter  which may  properly  come  before  the  meeting or any  adjournments  or
postponements thereof.

         If  a   shareholder   participates   in  the   Corporation's   Dividend
Reinvestment  Plan,  any shares of Common Stock held in his/her  account will be
voted in accordance with the proxy returned by that person.

         Any proxy  received  by the Board of  Directors  may be  revoked by the
shareholder at any time prior to its use at the meeting by a subsequent  written
instrument  signed  in  the  same  manner  as  the  proxy  and  received  by the
Corporation  either at the  Annual  Meeting  or before  the  Annual  Meeting  at
Kollmorgen  Corporation,  Reservoir Place, 1601 Trapelo Road,  Waltham, MA 02451
Attention: Secretary.

QUORUM REQUIREMENT

         Under New York law and the governing  instruments  of the  Corporation,
the presence,  either in person or by proxy, of the holders of a majority of the
shares of Common  Stock  entitled to vote at the Annual  Meeting is necessary to
constitute a quorum for the transaction of business.  Assuming the presence of a
quorum, directors will be elected by a plurality of the votes cast at the Annual
Meeting by  shareholders  entitled to vote in the  election.  Any other items of
business  submitted  to  shareholders  at the Annual  Meeting  will  require the
affirmative  vote of a  majority  of the votes  cast at the  Annual  Meeting  by
shareholders entitled to vote on such matters.


<PAGE>4



         An  independent  inspector of election  will tabulate all votes cast at
the Annual Meeting.  For purposes of the voting  requirements,  the inspector of
election will treat shares  represented  by proxies that  withhold  authority to
vote for a nominee for  election as a director or that  reflect  abstentions  as
shares  that are present  and  entitled  to vote on the matters for  purposes of
determining  the  presence  of a  quorum,  but  neither  proxies  that  withhold
authority  (without  naming an  alternative  nominee)  nor  abstentions  will be
counted as votes cast at the Annual Meeting.  Accordingly, such proxies will not
have any effect on the outcome of the voting on the  election of  directors.  In
the event that any other  matters are  submitted to  shareholders  at the Annual
Meeting,  abstentions  will have no impact on the voting  with  respect to those
matters.

         Shares  represented  at the Annual  Meeting that are held by brokers or
nominees as to which  instructions  have not been received  from the  beneficial
owners or persons entitled to vote and over which the broker or nominee does not
have  discretionary  voting power on a  particular  matter  (so-called,  "broker
non-votes")  will be treated as present for purposes of determining the presence
of a quorum.  However,  such  shares  will not be  treated  as  shares  that are
entitled to vote on the particular matter as to which the broker or nominee does
not have discretionary  authority, nor will they be treated as votes cast at the
Annual Meeting. Accordingly,  broker non-votes will have no impact on the voting
with respect to any matter to come before the Annual Meeting.

COST OF SOLICITATION

         The entire cost of  preparing,  printing and  distributing  these proxy
materials will be borne by the Corporation.  Solicitation will be made by use of
the mails, except that, if necessary,  directors, officers and regular employees
of the  Corporation  (none of whom  will  receive  any  additional  compensation
therefor) may make solicitations of proxies by telephone,  telecopy, telegram or
personal  interview.  The  Corporation  has  retained  the firm of  Georgeson  &
Company,  Inc. to aid in the solicitation of proxies,  for which the Corporation
has  agreed to pay a maximum  fee of $6,500  plus  out-of-pocket  expenses.  The
Corporation  will reimburse  brokers and other persons  holding shares of Common
Stock in their names, or in the names of nominees,  for their expenses  incurred
in sending proxy materials to beneficial owners and obtaining their proxies.

THE STRUCTURE OF THE BOARD OF DIRECTORS AND COMMITTEES

         The  business  and affairs of the  Corporation  are  managed  under the
direction of the Board of  Directors.  Members of the Board serve on one or more
committees to carry out particular responsibilities.

         The  Board  of  Directors  held a total  of nine  regular  and  special
meetings  during  1998.  Each  director  attended at least 75% of the  aggregate
number of  meetings  of the Board and Board  committees  on which such  director
served.




<PAGE>5



AUDIT COMMITTEE

         The Audit  Committee is  responsible  for  overseeing and reviewing the
audit of the  Corporation's  books  and  accounts,  for  reviewing  the  audited
financial  statements  of  the  Corporation,  for  reviewing  the  Corporation's
internal  control  procedures and for reviewing and approving the  Corporation's
independent  public  accountants.  No member of this Committee is an employee of
the Corporation. The Audit Committee met two times during 1998.

PERSONNEL AND COMPENSATION COMMITTEE

         The Personnel and Compensation  Committee  generally is responsible for
reviewing  the   Corporation's   compensation   policies  and   practices,   and
specifically  for (i) reviewing and  recommending  to the Board of Directors the
total  compensation and benefit  programs  applicable to the  Corporation's  key
employees,   including   corporate   officers,   and  (ii)   administering   the
Corporation's  stock  option  plans.  Also,  this  Committee  reviews  and makes
recommendations  on the policies and programs for the  development of management
personnel throughout the Corporation. This Committee met four times in 1998.

RETIREMENT PLANS COMMITTEE

         The Retirement  Plans  Committee  advises the Board with respect to the
Corporation's  retirement  plans and trusts,  reviews the selection of trustees,
recommends   investment   managers,   and   recommends   action   regarding  the
establishment  and amendment of the retirement plans and trusts.  This Committee
held two meetings in 1998.

EXECUTIVE COMMITTEE

         The Executive Committee may exercise, with certain exceptions, all of 
the authority of the Board in the management of the business of the Corporation 
between regular meetings of the entire Board.  The Executive Committee did not 
meet in 1998.

NOMINATING COMMITTEE

         The Corporation does not have a standing nominating committee.

                                       ITEM 1. ELECTION OF DIRECTORS

INFORMATION ON NOMINEES

         The  Corporation's  By-Laws provide for two classes of directors,  with
each  class to serve a term of two  years  and to be  composed  of not less than
three nor more than five  directors.  The Board is  presently  composed  of nine
directors,  five of whom are  members of Class I and four of whom are members of
Class II. The current terms of the members of Class I are scheduled to expire at
this Annual Meeting.



<PAGE>6



         Accordingly, the five Class I nominees standing for election at this 
Annual Meeting are Jerald G. Fishman, Herbert L. Henkel, James H. Kasschau, J. 
Douglas Maxwell, Jr. and Robert N. Parker.  If elected, their terms will expire 
in 2001.  Biographical summaries of each nominee and of the continuing directors
appear on the following pages.

         All nominees have consented to be so named and to serve if elected.  If
a nominee becomes  unavailable for election,  it is the intention of the persons
named in the accompanying  proxy card to vote for such other person,  if any, as
the Board of Directors may designate.

         THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR" THE ELECTION OF EACH OF
THE FOLLOWING NOMINEES:

                                                  NOMINEES

For Class I Directors, whose terms expire in 2001:

JERALD G. FISHMAN, 53, is the President,  Chief Executive Officer and a director
of Analog Devices, Inc., Norwood, Massachusetts.  Prior to November 1996, he was
the President  and Chief  Operating  Officer of that company for five years.  He
served as the  Executive  Vice  President  of that company from 1988 to November
1991 and was the Group Vice  President-Components from 1981 to 1988. Mr. Fishman
has been a  director  of the  Corporation  since  1994 and he is a member of the
Corporation's Executive and Personnel and Compensation Committees.

HERBERT L. HENKEL, 50, is the President and Chief Operating Officer of Ingersoll
Rand Company,  Woodcliff, New Jersey. From 1987 until March 1999 he held several
executive positions with Textron Inc. (a multi-industry  company with operations
in aircraft,  automotive,  industrial  and finance),  including  serving as Vice
President of Textron  responsible for the Textron  Industrial  Products  segment
from 1993 to 1998, and as Chief  Operating  Officer of Textron from July 1998 to
March 1999. Mr. Henkel was elected a Director of the  Corporation in 1997 and is
a member of the Audit Committee.

JAMES H. KASSCHAU,  47, is the President of International  Contract Furnishings,
Inc.,  Norwood,  New Jersey, a position he has held since October 1995. Prior to
that  date,  he  was  the  President  of  Tinicum  Incorporated,  an  investment
management  company  located in New York, New York, and the President of Tinicum
Enterprises,  Inc.,  Garden City, New York. Mr.  Kasschau has been a director of
the Corporation  since March 1990. He is the chairman of the Audit Committee and
a member of the Retirement Plans Committee.

J.  DOUGLAS  MAXWELL,  JR., 57, is the Chief  Executive  Officer of NIRX Medical
Technologies, Glen Head, New York. Prior to January 1, 1999 he was for ten years
the Chairman of the Board and Chief Executive Officer of Swissray Empower, Inc.,
a distributor of medical products. From 1984



<PAGE>7



to 1988, he was President of Chemco Technologies, Inc. He has been a director of
the  Corporation  since April 1983.  He is a member of the Audit  Committee  and
Personnel and Compensation Committee of the Board.
Mr. Maxwell is also a director of the First National Bank of Long Island.

ROBERT N. PARKER,  70, is a business  consultant.  From February 1991 to January
1992,  he was  the  Executive  Vice  President  of  LTV  Aerospace  and  Defense
Corporation.  From  November  1986 to January  1991 he was  President of the LTV
Missiles and Electronics Group of The LTV Corporation.  From 1983 until November
1986,  he was  President of the Missiles  Division of The LTV  Corporation.  Mr.
Parker has been a director of the  Corporation  since  April 2, 1990.  He is the
chairman of the Personnel and Compensation  Committee.  He is also a director of
Perceptronics, Inc., Woodland Hills, California.

                                            CONTINUING DIRECTORS

Class II Directors, whose terms expire in 2000:

GIDEON ARGOV,  42, is the Chairman of the Board,  President and Chief  Executive
Officer of the  Corporation.  He was elected  Chairman of the Board on March 26,
1996. He has been a director of the  Corporation  since May 23, 1991, and served
as the Vice Chairman of the Board from that date until  November  1991,  when he
was elected President and Chief Executive Officer. From 1988 to May 1991, he was
the  President  and  Chief  Executive   Officer  of  High  Voltage   Engineering
Corporation.  Mr.  Argov is a member of the  Executive  Committee.  He is also a
director of TransTechnology Corporation and WorldCorp Inc.

ROBERT J.  COBUZZI,  57,  is the  Senior  Vice  President,  Treasurer  and Chief
Financial Officer of the Corporation.  He joined the Corporation in July 1991 as
the Treasurer,  Chief Financial Officer and a Vice President.  He was elected to
his current position as Senior Vice President in February 1993. He was elected a
Director  of the  Corporation  in 1996 and is a member of the  Retirement  Plans
Committee.

GEOFFREY S. REHNERT, 41, is a Managing Director and a General Partner of Bain 
Capital, Inc., a private equity firm located in Boston, Massachusetts.  Mr. 
Rehnert has been associated with Bain Capital, which he helped to found, since 
1984.  He is also a director of Artisan Entertainment, Inc., ICON Health & 
Fitness, Inc., FTD Holdings, Inc. and Nutraceutical, Inc., as well as a 
director of several privately held companies.  He was elected a director of the 
Corporation in 1996.

GEORGE P. STEPHAN,  65, is a Managing Director and a member of Stonington Group,
LLC., a financial  and  management  consulting  firm  located in East  Hartford,
Connecticut, a position he has held since 1994. From February 1992 through 1993,
he acted in an of-counsel capacity to the law firm of Murtha,  Cullina,  Richter
and Pinney located in Hartford, Connecticut. For over 22 years, Mr. Stephan held
various  executive  management  positions with the Corporation and served as the
Chairman of the Board of the  Corporation  from 1991 until March 26,  1996.  Mr.
Stephan is a member of the Corporation's Executive Committee and Chairman of its
Retirement


<PAGE>8



Plans Committee and has been a director of the  Corporation  since July 1982. He
is also a  director  of Barr  Laboratories,  Inc.,  and a member of the Board of
Advisors of the Hartwick Humanities in Management Institute.

DIRECTOR COMPENSATION

         Pursuant  to the  By-Laws  of the  Corporation,  directors  who are not
employees of the Corporation receive an annual retainer of $24,000. In addition,
outside  directors receive (a) $800 for attendance at each meeting of the Board,
and for  attendance at each meeting of a Committee on which they serve,  and (b)
$800 per day for attendance at the Corporation's annual planning meeting and for
participating in any special assignments  requested by the Corporation.  Outside
directors  also  are  reimbursed  for  their  reasonable  expenses  incurred  in
connection with Board and committee meetings and special assignments.

         All non-employee directors participate in the 1992 Stock Ownership Plan
for Non-Employee  Directors (the "Director  Plan").  The purpose of the Director
Plan is to  attract,  and retain as  directors,  qualified  persons  who are not
employees of the  Corporation.  The Director  Plan provides that at least 50% of
the yearly  retainer  of each  non-employee  director  will be paid in shares of
Common Stock in lieu of cash on a quarterly  basis.  In  addition,  the Director
Plan  provides  for (i) a  one-time  grant to each  non-employee  director  of a
non-qualified stock option to purchase 15,000 shares of Common Stock and (ii) an
additional one-time grant to each such non-employee  director of a non-qualified
stock  option to  purchase  a number of  shares of Common  Stock  (not to exceed
10,000) equal to the number of shares each such  director  purchases on the open
market  during a ninety (90) day period  commencing  as of the first trading day
following the date of grant of the initial stock option.  Upon  termination of a
non-employee  director's  services,  the option will be exercisable for a period
equal to the  greater  of (i) one month for each  year of  service  up to twelve
months,  or (ii)  ninety (90) days.  As of March 25,  1999,  there were  126,694
shares of Common Stock currently available for issuance under the Director Plan.

         In March 1996, the Board terminated all future rights to participate in
the non-employee  director  retirement  program (the "Former  Program") that had
been  maintained by the  Corporation  since 1985. The  termination of the Former
Program did not affect the vested  rights of those  non-employee  directors  who
vested in the Former Program as of May 1996, but no further benefits will accrue
under this program.

         Under the Former Program,  any non-employee  director who retires after
reaching  the age of 55 and has at least three years of  continuous  service may
enter  into  a  consulting  agreement  with  the  Corporation  to  provide  such
consulting  services to the  Corporation  as the Board of Directors  may request
from time to time,  at a yearly  compensation  level  equal to the amount of the
annual retainer in effect in May 1996, ($12,000).  The term of each agreement is
equal to the number of years of such director's  Board service,  up to a maximum
of ten years. Under this arrangement, each retired director agrees not to engage
in any



<PAGE>9



competitive activity with the Corporation during the period that payments are 
made and not to disclose to others any trade secrets or confidential 
information relating to the Corporation or its business.  Messrs. Parker, 
Maxwell and Stephan participate in the Former Plan.

         The Corporation, as permitted by the Corporation's By-Laws and New York
law, has  purchased  directors  and officers  liability  insurance  from Federal
Insurance Company covering all of the Corporation's  directors and officers. The
aggregate  premium  for  these  policies  paid  during  1998  was  approximately
$280,000.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

         The  following  table sets forth certain  information,  as of March 25,
1999 with respect to all persons known to the  Corporation  to be the beneficial
owners  of more  than 5% of any  class of  shares  of the  capital  stock of the
Corporation:

<TABLE>
<CAPTION>

                                                                    Amount and
                                                                      Nature
     Name and Address                                        of Beneficial     Percentage
   of Beneficial Owner                 Title of Class          Ownership        of Class
- --------------------------------       ---------------       --------------    ----------
<S>                                    <C>                   <C>               <C>
The "Gabelli Group" consisting of:     Common Stock          2,574,656(1)      25%
Gamco Investors, Inc.
Gabelli Funds, Inc.
Gabelli Performance Partnership
Gabelli International Limited
Gabelli Securities, Inc.
Gabelli & Company, Inc.
Mario J. Gabelli
c/o The Gabelli Group, Inc.
One Corporate Center
Rye, NY 10580

Lord, Abbett & Co.                     Common Stock            706,339(2)       6.94%
GM Building
767 Fifth Avenue
New York, NY  10153

Schroder Capital Management, Inc.      Common Stock           574,700(3)          5.65%
787 Seventh Avenue
New York, NY 10019



</TABLE>

<PAGE>10




<TABLE>
<CAPTION>

                                                                                          Amount and
                                                                                             Nature
     Name and Address                                        of Beneficial     Percentage
   of Beneficial Owner                 Title of Class          Ownership        of Class
- --------------------------------       ---------------       --------------    ----------
<S>                                    <C>                   <C>               <C>

U. S. Trust Company of New York        Common Stock          856,754(4)        8.33%
114 West 47th Street
New York, NY  10036

<FN>
(1)      According  to a Schedule 13D  (Amendment  No. 28) dated  September  28,
         1998,  the Gabelli  Group  reported that the number of shares of Common
         Stock beneficially owned by the Gabelli Group includes shares of Common
         Stock  receivable  by the Gabelli  Group if they were to convert all of
         the Corporation's 8-3/4% Convertible  Subordinated  Debentures Due 2009
         (the "Debentures") beneficially owned by them. According to the Gabelli
         Group's Schedule 13D, as amended,  each member of the Gabelli Group has
         the sole  power to vote or direct the vote and sole power to dispose or
         to direct the  disposition  of the Common Stock or Debentures  reported
         for it, either for its own benefit or for the benefit of its investment
         clients or its partners, as the case may be, except as specifically set
         forth on such Schedule 13D.

(2)      According  to a  13G  dated  February  12,  1999,  Lord,  Abbett  & Co.
         represented that it has sole voting and dispositive  power with respect
         to all the shares reported.

(3)      According to a Schedule 13G (Amendment No. 1) dated February 8, 1999, 
         Schroder Capital Management, Inc. reported that it has sole voting 
         power with respect to 497,800 shares and sole dispositive power over 
         all of the shares reported.

(4)      According to a Schedule 13G dated February 12, 1999, U.S. Trust Company
         of New York reported that it has shared  voting and  dispositive  power
         with respect to all of the shares reported which include 119,679 shares
         that could be acquired upon conversion of outstanding Debentures.
</FN>

</TABLE>


SECURITY OWNERSHIP OF MANAGEMENT

         The  following  table sets forth,  as of March 25, 1999,  the shares of
each class of stock of the Corporation beneficially owned by all



<PAGE>11



nominees,  all  directors,  and all  executive  officers  named  in the  Summary
Compensation  table, and all nominees,  directors and executive  officers of the
Corporation as a group:

<TABLE>
<CAPTION>
                                                  Share       Percent
Name of Beneficial Owner       Title of Class   Ownership     of Class
- ------------------------       --------------   ---------     --------
<S>                            <C>              <C>           <C>
Gideon Argov (1)               Common Stock     253,000       2.49%
Robert J. Cobuzzi (1)          Common Stock     164,600       1.62%
Daniel F. Desmond (1)          Common Stock      30,881         *
James A. Eder (1)              Common Stock      55,037         *
Jerald G. Fishman (2)          Common Stock      19,874         *
Herbert L. Henkel (2)          Common Stock      21,138         *
James H. Kasschau (2)          Common Stock      55,875         *
J. Douglas Maxwell, Jr. (2)    Common Stock      81,119         *
Robert N. Parker (2)           Common Stock      23,334         *
Mark E. Petty (1)              Common Stock      76,500         *
Geoffrey S. Rehnert (2)        Common Stock      37,398         *
George P. Stephan (2)          Common Stock      74,905         *
All directors and
  executive officers of
  the Corporation, as a
  group                        Common Stock     911,361(1)(2) 8.97%

<FN>
*        less than 1%.

(1)      Includes  the number of shares  that could be  acquired  within 60 days
         under the Corporation's stock option plans: (i) Mr. Argov 232,500; (ii)
         Mr. Cobuzzi  159,600;  (iii) Mr. Desmond 30,750;  (iv) Mr. Eder 54,600;
         and (v) Mr. Petty 76,500.

(2)      Inclusive of 17,000,  16,750,  29,000,  29,000 19,000,  25,000,  24,000
         shares of Common Stock which,  respectively,  Messrs. Fishman,  Henkel,
         Kasschau,  Maxwell,  Parker, Rehnert and Stephan have the present right
         to acquire upon the exercise of  non-qualified  stock  options  granted
         under the Director Plan.

</FN>
</TABLE>

                                           EXECUTIVE COMPENSATION

Summary Compensation Table

         The following table sets forth information  concerning  compensation of
the Corporation's  Chief Executive Officer and the Corporation's four other most
highly compensated executive officers during the last three fiscal years.



<PAGE>12



<TABLE>
<CAPTION>

                                       Annual Compensation (1)        Long-Term Compensation
                        -------------------------------------  -------------------------
                                Restricted Number
                                                     Stock     of Stock
Name and Principal                                  Units      Options      All Other
    Position            Year  Salary($)  Bonus($)   Value$(4)  Awarded   Compensation(3)
- ----------------------  ----  ---------  --------  ----------  --------  ---------------
<S>                     <C>   <C>        <C>       <C>         <C>       <C>
Gideon Argov            1998  $331,000   $156,000  $39,000     125,000   $3,200
Chairman of the Board,  1997   315,000    295,000      -0-         -0-    3,200

President and Chief     1996   299,000    227,000      -0-      50,000      -0-
Executive Officer

Robert J. Cobuzzi       1998  $228,000   $ 91,000  $22,000      76,000   $3,200
Senior Vice President,  1997   217,000    163,000      -0-         -0-    3,200

Treasurer and Chief     1996   207,000    125,000      -0-      30,000      -0-
Financial Officer

Daniel F. Desmond(2)    1998  $196,040   $ 77,200  $19,300      60,000      -0-
Vice President;         1997   171,756        -0-      -0-         -0-      -0-
President, Aerospace &
Defense Products Group

James A. Eder           1998  $182,000   $133,000  $33,000      66,000   $3,200
Vice President,         1997   173,000    100,000      -0-         -0-    3,200
Secretary and General   1996   165,000     75,000      -0-      20,000      -0-
Counsel

Mark E. Petty(2)        1998  $205,000   $ 17,938      -0-      45,000   $3,200
Vice President;         1997   200,000       -0-       -0-         -0-    3,200
President, Industrial   1996   190,000     63,000      -0-      20,000      -0-
& Commercial Products
Group

<FN>
(1)      The dollar value of prerequisites  and other personal benefits for each
         of the named executive officers was less than the applicable  reporting
         thresholds.

(2)      Messrs.  Desmond and Petty were elected corporate  officers in November
         1997, and January 1996, respectively. Mr. Petty resigned as an employee
         of the Corporation on March 12, 1999.

(3)      Represents contributions by the Corporation to its 401(k) Savings and 
         Investment Plan on behalf of the named executive officers.

</FN>



<PAGE>13



(4)      Pursuant to the 1998 Corporate  Incentive Plan for corporate  officers,
         20% of an  individual's  bonus  is paid in  restricted  stock  units in
         accordance with the terms of 1998 Management  Stock Incentive Plan (the
         "Plan"). These values (based upon the closing price of a share of the 
         Corporation's Common Stock on February 9, 1999, the date of grant) 
         represent the following number of restricted stock units for each of 
         the named individuals: Mr. Argov 3151; Mr. Cobuzzi 1777; Mr. Eder 2666 
         and Mr. Desmond 1559.  Pursuant to the Plan, the units (i) vest on the 
         third anniversary of the date of grant, except that they vest 
         immediately upon "a change of control", (ii) are not entitled to any 
         voting rights, and (iii) receive a quarterly payment equal to the
         dividend paid on the Corporation's Common Stock.



<CAPTION>


                             Aggregated Option Exercises in 1998 and Option Values at December 31, 1998

                 Shares                      Number of
                Acquired   Value       Securities Underlying      Value of Unexercised
                   On     Realized      Unexercised Options      "In-the-money" Options
     Name       Exercise     (1)         December 31, 1998        December 31, 1998 (2)
- --------------  --------  --------   -------------------------  -------------------------
                                     Exercisable Unexercisable  Exercisable Unexercisable
                                     ----------- -------------  ----------- -------------
<S>             <C>       <C>        <C>         <C>            <C>         <C>
Gideon Argov    15,000    $171,750   220,000     175,000        $1,463,750  $263,750
Robert Cobuzzi     -0-         -0-   152,000     104,000        $1,037,250  $146,500
Daniel Desmond   8,250    $ 90,082    24,750      64,000        $  185,544  $ 38,500
James Eder      10,000    $106,250    48,000      78,000        $  314,000  $ 58,500
Mark Petty         -0-         -0-    72,000      73,000        $  467,500  $152,500


<FN>
(1)   Value  represents the differences  between the closing price of the Common
      Stock on the date of exercise and the exercise  price,  multiplied  by the
      number of shares acquired on exercise.

(2)   Based upon the December 31, 1998, fair market value share price of $15.25,
      less the share price to be paid upon exercise.

</FN>

</TABLE>



<PAGE>14



<TABLE>
<CAPTION>
                            Option Grants During 1998

                                Individual Grants                      Potential
                 ---------------------------------------------      Realizable Value
                             % of Total                            at Assumed Annual
                 Securities   Options                               Rates of Stock
                 Underlying  Granted to  Exercise                  Appreciation for
                  Options    Employees    or Base                    Option Term
                  Granted    in Fiscal   Price(2)   Expiration   ---------------------
    Name            (1)        Year      ($/Share)     Date       5%(3)      10%(3)
- --------------   ----------  ----------  ---------  ----------   --------   ----------
<S>              <C>         <C>         <C>        <C>          <C>        <C>
Gideon Argov     40,000       8.7%       $18.125    2/09/08      $455,960   $1,155,480
                 75,000      16.3%       $17.750    5/25/08      $837,225   $2,121,675
Robert Cobuzzi   36,000       7.8%       $18.125    2/09/08      $410,364   $1,039,932
                 40,000       8.7%       $17.750    5/25/08      $446,520   $1,131,560
Daniel Desmond   30,000       6.5%       $18.125    2/09/08      $341,970   $  866,610
                 30,000       6.5%       $17.750    5/25/08      $334,890   $  848,670
James Eder       36,000       7.8%       $18.125    2/09/08      $410,364   $1,039,932
                 30,000       6.5%       $17.750    5/25/08      $334,890   $  848,670
Mark Petty       20,000       4.4%       $18.125    2/09/08      $227,980   $  577,740
                 25,000       5.4%       $17.750    5/25/08      $279,075   $  707,225

</TABLE>


(1)   10% of the options granted in 1998 are exercisable starting 12 months 
      after the grant date, an additional  10% of the options  are  exercisable 
      after 18 months, and an additional 20% of the options are exercisable on 
      the second, third, fourth and fifth anniversary  dates  thereafter.  All 
      options were granted at the fair market value on the date of grant.

(2)   The  option  exercise  price  is equal  to the  fair  market  value of the
      underlying shares of Common Stock on the date of the grant.

(3)   In accordance with SEC rules, these columns show gains that might exist 
      for the respective options over a period of ten years.  If the stock 
      price does not increase above the exercise price, compensation to the 
      named executives will be zero.




PENSION PLAN

         All salaried  employees with one year of service,  including  executive
officers of the  Corporation,  are  participants  in the Kollmorgen  Corporation
Salaried Employees  Retirement Plan (the "Plan").  The Plan is a defined benefit
plan,  and the  benefits  are not  reduced  by Social  Security  benefits  or by
payments from other sources. In the event of a termination of the Plan following
a Change in Control (as defined in the Plan),  any assets of the Plan  remaining
after  provision is made for all benefits  thereunder will be used to supplement
such  benefits.  This  provision  may not be amended or  terminated  following a
Change in Control.  Benefits  under the Plan are based upon years of service and
the highest consecutive five year average annual base salaries. The term "annual



<PAGE>15



base salary," as used in the preceding sentence, makes reference to the "Salary"
column in the Summary  Compensation  Table. For the year ended December 31, 1998
the credited  years of service of Messrs.  Argov,  Cobuzzi,  Desmond,  Eder, and
Petty under the Plan are 8, 7, 25, 22, and 7, respectively.

         The following  table sets forth the annual  benefits which would become
payable  at age 65 under the Plan based upon a  straight  life  annuity  form of
benefit and various levels of covered compensation and years of service:

                      Years of Service at Retirement in 1999
                      --------------------------------------
 Final Average
  Earnings at
  Retirement                  15      20      25     30 or more
- -------------              -------  ------- -------  ----------
$100,000                   $24,525  $32,700 $40,875   $49,050
 125,000                    31,275   41,700  52,125    62,550
 150,000                    38,025   50,700  63,375    76,050
 175,000                    40,725   54,300  67,875    81,450
 200,000                    40,725   54,300  67,875    81,450
 250,000                    40,725   54,300  67,875    81,450
 300,000                    40,725   54,300  67,875    81,450
 350,000                    40,725   54,300  67,875    81,450
 400,000                    40,725   54,300  67,875    81,450

         Annual benefits provided by the Corporation under this Plan are subject
to certain restrictions and limitations under the Internal Revenue Code of 1986,
as amended (the "Code"), and applicable  regulations,  as in effect from time to
time. Currently the Code prohibits  tax-qualified  defined benefit pension plans
from taking into account for benefit  calculation any  compensation in excess of
$160,000  per annum and  limits  annual  benefit  payments  under  such plans to
$130,000. These limits and prohibitions are indexed for inflation.

EMPLOYMENT CONTRACTS, TERMINATION OF EMPLOYMENT AND CHANGE OF CONTROL 
ARRANGEMENTS

         The Corporation  entered into employment  agreements with Mr. Argov and
Mr.  Cobuzzi at the time each of them  joined the  Corporation.  Each  agreement
protects the  Corporation  from  disclosure of  confidential  information by the
executive  and  contains  the  executive's  covenant  not to  compete  with  the
Corporation following termination of employment under certain circumstances. The
agreement with Mr. Argov, the Corporation's Chairman of the Board, President and
Chief Executive Officer,  provides for the initial annual base salary, describes
the  employee  benefit  plans under which he is  entitled  to  participate,  and
provides  that if the  Corporation  terminates  his  employment  other  than for
"Cause" (as defined in the  agreement)  he will be entitled to receive an amount
equal to his current base salary, in a lump sum. The agreement with Mr. Cobuzzi,
the Corporation's Chief Financial Officer,  Treasurer and Senior Vice President,
provides  for the  initial  annual base salary and  otherwise  is  substantially
identical to Mr. Argov's agreement.



<PAGE>16



         The Corporation has entered into employment agreements with each of the
individuals named in the Summary  Compensation Table that will trigger a term of
employment  of two  years  upon a  Change  of  Control.  During  the term of the
employment period the executive,  among other things, is entitled to (a) receive
an annual base salary at his current rate, and (b)  participate in all incentive
and benefit plans at the same levels in effect  immediately  prior to the Change
of Control.  If the  executive's  employment is terminated  without cause or for
good reason (as defined in the agreements)  during the two year term following a
Change of Control, the executive shall be entitled to a lump sum payment,  equal
to two and one-half times (a) the current annual salary,  and (b) the average of
the two most recent annual incentive bonuses.  In addition,  the executive shall
be entitled to a continuation of welfare  benefits for a period of thirty months
following  the  date of  termination.  If any  payment  or  distribution  by the
Corporation  to the  executive  is  determined  to be  subject to the excise tax
imposed by Section 4999 of the Internal  Revenue Code, he is entitled to receive
from the  Corporation  a payment on an  after-tax  basis equal to the excise tax
imposed.  A "Change  of  Control"  is  generally  defined  for  purposes  of the
agreements as (i) the  acquisition of 30% or more of the  outstanding  shares of
Common  Stock,  (ii) a change in a majority  of the Board of  Directors,  unless
approved  by the  incumbent  directors  (other  than as a result of a  contested
election),   and  (iii)  certain   reorganizations,   mergers,   consolidations,
liquidations or dissolutions.

BOARD COMPENSATION REPORT ON EXECUTIVE COMPENSATION

         The Personnel  and  Compensation  Committee  (the  "Committee")  of the
Corporation's  Board of Directors is composed of  independent  directors who are
not  employees  or officers of the  Corporation.  The  Committee's  decisions on
compensation  with respect to executive  officers are reviewed with and approved
by all of the  non-employee  directors,  who constitute a majority of the Board.
The Committee is responsible for developing and  implementing  the  compensation
programs which establish the pay levels of the Corporation's  executive officers
and certain other key employees.  The Committee strives to establish performance
criteria,  evaluate performance and determine base salary and incentive payments
for the Corporation's key decision makers to ensure the Corporation's ability to
attract and retain high caliber executives by providing  appropriate  incentives
to deliver  the  maximum  short-term  and  long-term  financial  results for the
benefit of  shareholders.  The  Committee  also  approves  compensation  matters
involving other key employees of the Corporation,  and periodically  reviews the
annual salaries of all key employees, including executive officers.

         The Committee also  administers  and approves the grant of awards under
the Kollmorgen 1991 Long Term Incentive Plan ("LTIP"), the 1998 Management Stock
Incentive  Plan  ("MSIP"),   and  other  incentive  compensation  plans  of  the
Corporation  for  executive  officers  and certain  other key  employees  of the
Corporation.  From time to time, the Corporation,  on the  recommendation of the
Committee,  has retained the services of independent compensation consultants to
evaluate the Corporation's executive compensation programs.



<PAGE>17



         In  order  to meet its  objectives,  the  Committee  has  chosen  three
components of its compensation program to meet the Corporation's pay philosophy.
Base  salaries,  the fixed regular  periodic  component of pay, are based on the
average  level of base salaries  among a competitive  peer group of companies of
comparable size. The bonus plan for executive officers, which is directly linked
to the  financial  performance  of  the  Corporation,  is  designed  to  provide
additional cash and stock compensation when specific financial performance goals
are achieved or exceeded.  The 1999 annual  incentive  bonus plan for  executive
officers provides for a combination of cash and restricted stock units (pursuant
to the MSIP) when the  Corporation  meets its operating plan in terms of primary
earnings per share, cash flows,  revenues and critical objectives.  Finally, the
LTIP and MSIP plans reward  executive  officers and key employees for delivering
long-term value to the Corporation's  shareholders.  The plans are structured in
such a way as to reward  executives  only to the extent that  shareholders  have
benefited over some measurable period of time. Historically, the Corporation has
used the grant of stock options that vest over specified periods, currently five
years, to accomplish  this  objective.  In determining a grant of stock options,
the Committee  considers the amount and terms of outstanding  options previously
granted to executive officers.

         In 1998 and 1999, Mr. Argov, Chairman of the Board, President and Chief
Executive  Officer  received  salary  increases  of 5.4% and 4%.  Having met and
surpassed the Corporation's 1998 operating plan, Mr. Argov received an incentive
bonus  composed of (i) cash in the amount of $156,000  and (ii) 3151  restricted
stock units.  The Committee  exercised its judgment in determining the amount of
Mr.  Argov's  salary  increase  after  reviewing the overall  performance of the
Corporation and after reviewing comparative executive compensation data provided
by independent compensation consultants.

         The Committee believes that Mr. Argov's total  compensation  package is
equitable in comparison to the median of the total compensation awarded to chief
executives of industries with similar  product lines and of similar size,  based
on information regarding compensation trends which has been obtained via survey,
outside consultants, and historical data.

         The Omnibus Budget  Reconciliation  Act of 1993 added Section 162(m) to
the Internal Revenue Code of 1986, as amended. Section 162(m) generally denies a
publicly  held  corporation,  such as the  Corporation,  a  federal  income  tax
deduction for  compensation in excess of $1 million per year paid or accrued for
each of its chief  executive  officers  and four other most  highly  compensated
executive officers.  Certain  "performance based" compensation is not subject to
the limitation on deductibility  provided that certain shareholder  approval and
independent director requirements are met.

         Because  of  the  fact  that  the  compensation  paid  to  each  of the
Corporation's  executive  officer  has not  exceeded  $1 million  per year,  the
Committee  does not believe that the  limitation on  deductibility  of executive
compensation  is  currently  material to the  Corporation.  The  Committee  will
continue to review the situation in light of the final



<PAGE>18



regulations and future events with the objective of achieving deductibility to 
the extent appropriate.

     Members of the Personnel and Compensation Committee:

Jerald G. Fishman    Robert N. Parker    J. Douglas Maxwell, Jr.

PERFORMANCE GRAPH

         The following performance graph compares the five-year cumulative total
shareholder  return,  assuming  reinvestment  of dividends,  on $100 invested on
December 31, 1993, in each of Kollmorgen  Corporation  Common Stock,  Standard &
Poors 500 Stock Index, and the Standard & Poors Electrical Equipment Index.

                    COMPARISON OF FIVE YEAR CUMULATIVE RETURN
          KOLLMORGEN CORPORATION COMMON STOCK, S&P 500 INDEX
                          AND S&P ELECTRICAL EQUIPMENT

 Measurement Period     Kollmorgen                         S&P Electrical
(Fiscal Year Covered)   Corporation     S&P 500 Index     Equipment Index
- ---------------------   ----------      -------------     ---------------
Measurement Pt.
12/31/93                   $100.00          $100.00          $100.00

FYE 12/31/94               $ 77.00          $101.00          $101.00
FYE 12/31/95               $150.00          $139.00          $142.00
FYE 12/31/96               $151.00          $171.00          $192.00
FYE 12/31/97               $252.00          $229.00          $271.00
FYE 12/31/98               $211.00          $294.00          $363.00

SECTION 16(a)  BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Corporation's  directors,  executive  officers and persons who  beneficially own
more than 10 percent of the Corporation's stock to file certain reports with the
Securities  and  Exchange  Commission  ("SEC")  and the New York Stock  Exchange
concerning their beneficial  ownership of the Corporation's  equity  securities.
Applicable SEC regulations  also require such persons to furnish the Corporation
with copies of all such reports.  Based solely on a review of the copies of such
reports furnished to the Corporation as of the date of this proxy statement,  or
written  representations that no reports were required, the Corporation believes
that, during 1998, all filing requirements applicable to its directors, officers
and greater than 10 percent shareholders were satisfied.

ACCOUNTANTS

         PricewaterhouseCoopers  LLP has been selected by the Board of Directors
to serve as the independent accountants for the Corporation.  Representatives of
PriceWaterhouseCoopers  LLP will be present at the  Annual  Meeting  and will be
given an  opportunity  to make a statement if they desire to do so. They will be
available to respond to questions of shareholders.



<PAGE>19



PROPOSALS FOR THE 2000 ANNUAL MEETING

         In accordance with the rules of the Securities and Exchange Commission,
shareholder proposals for inclusion in the Corporation's proxy statement for the
2000 Annual Meeting must be received at the Office of the Secretary,  Kollmorgen
Corporation,  Reservoir Place,  1601 Trapelo Road,  Waltham,  MA 02451, no later
than December 14, 1999.

OTHER MATTERS

         The Board of  Directors  does not intend to present  any other  matters
before the meeting and is not  informed of any other  business  which others may
bring before the meeting.  However,  if any other matters  should  properly come
before the meeting,  or any  adjournments or  postponements  thereof,  it is the
intention of the persons  named in the  accompanying  proxy card to vote on each
such matter as they, in their sole discretion, may determine.



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