NANOMETRICS INC
DEF 14A, 1999-04-28
MEASURING & CONTROLLING DEVICES, NEC
Previous: PAULSON CAPITAL CORP, DEF 14A, 1999-04-28
Next: MERRILL LYNCH USA GOVERNMENT RESERVES, NSAR-A, 1999-04-28




                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

           PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                     EXCHANGE ACT OF 1934 (AMENDMENT NO. __)

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

Check the appropriate box:                 
[ ]  Preliminary Proxy Statement           [ ]  Confidential, for Use of the   
[X]  Definitive Proxy Statement                 Commission Only (as permitted by
[ ]  Definitive Additional Materials            Rule 14a-6(e)(2))               
[ ]  Soliciting Material Pursuant to       
     Rule 14a-11(c) or Rule 14a-12       

                            NANOMETRICS INCORPORATED
           ----------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                            NANOMETRICS INCORPORATED
           ----------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the 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 transactions applies:

(2)     Aggregate number of securities to which transactions applies:

(3)     Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant  to  Exchange  Act Rule 0-11 (set forth the amount on which the
        filing fee is calculated and state how it was determined):

(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: N/A

(2)     Form, Schedule or Registration Statement No.: N/A

(3)     Filing party: N/A

(4)     Date filed: N/A



<PAGE>

                            NANOMETRICS INCORPORATED

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

TO THE SHAREHOLDERS:

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Shareholders  of
Nanometrics Incorporated, a California corporation (the "Company"), will be held
on Friday,  May 28, 1999 at 1:30 p.m.,  local time, at the principal  offices of
the Company located at 310 DeGuigne Drive, Sunnyvale,  California 94086, for the
following purposes:

         1. To elect  five  directors  to serve for the  ensuing  year and until
their successors are elected.

         2. To ratify the  appointment  of Deloitte & Touche LLP as  independent
auditors of the Company for the fiscal year ending December 31, 1999.

         3. To  transact  such other  business as may  properly  come before the
meeting or any adjournment thereof.

         The foregoing  items of business are more fully  described in the Proxy
Statement accompanying this Notice.

         Only  shareholders of record at the close of business on April 16, 1999
are  entitled  to  notice  of and to vote  at the  meeting  and any  adjournment
thereof.

         All shareholders are cordially invited to attend the meeting in person.
However,  to ensure your  representation at the meeting,  you are urged to mark,
sign,  date and return the  enclosed  proxy card as  promptly as possible in the
postage-prepaid  envelope enclosed for that purpose.  Any shareholder  attending
the meeting may vote in person even if such shareholder returned a proxy.

                                        Sincerely,


                                        Vincent J. Coates
                                        Secretary

Sunnyvale, California
April 30, 1999

<PAGE>

                            NANOMETRICS INCORPORATED

                                 PROXY STATEMENT

                 INFORMATION CONCERNING SOLICITATION AND VOTING

General

         The enclosed  proxy is solicited on behalf of the Board of Directors of
Nanometrics  Incorporated  (the  "Company")  for use at the Annual  Meeting (the
"Annual  Meeting") of Shareholders of the Company to be held on Friday,  May 28,
1999 at 1:30 p.m., local time, or at any adjournment  thereof,  for the purposes
set  forth  herein  and  in  the  accompanying   Notice  of  Annual  Meeting  of
Shareholders.  The Annual  Meeting will be held at the principal  offices of the
Company  located  at  310  DeGuigne  Drive,  Sunnyvale,  California  94086.  The
Company's telephone number at that address is (408) 746-1600.

         These proxy  solicitation  materials  were mailed on or about April 30,
1999  to all  shareholders  entitled  to  vote  at the  meeting.  A copy  of the
Company's 1998 Annual Report to Shareholders accompanies this Proxy Statement.

Record Date and Shares Outstanding

         Shareholders  of record at the close of business on April 16, 1999 (the
"Record  Date") are  entitled  to notice of and to vote at the  meeting.  At the
Record Date,  8,750,580 shares of the Company's Common Stock, no par value, were
issued  and  outstanding.  For  information  concerning  security  ownership  of
management and beneficial  owners of more than 5% of the Company's Common Stock,
see "Security Ownership of Management and Certain Beneficial Owners" below.

Revocability of Proxies

         Any proxy  given  pursuant to this  solicitation  may be revoked by the
person  giving it at any time before its use by  delivering  to the Secretary of
the Company a written  notice of revocation  or a duly executed  proxy bearing a
later date or by attending the meeting and voting in person.

Voting and Solicitation

         Every  shareholder  voting for the election of  directors  may cumulate
such  shareholder's  votes and give one candidate a number of votes equal to the
number of directors to be elected multiplied by the number of votes to which the
shareholder's shares are entitled,  or distribute the shareholder's votes on the
same principle among as many candidates as the shareholder may select,  provided
that votes cannot be cast for more than five candidates. However, no shareholder
shall be entitled to cumulate votes unless the candidate's  name has been placed
in nomination prior to the voting and the shareholder, or any other shareholder,
has given notice at the meeting prior to the voting of the intention to cumulate
the  shareholder's  votes.  On all other  matters,  each  share of Common  Stock
outstanding has one vote.

         The  cost of  this  solicitation  will  be  borne  by the  Company.  In
addition,   the  Company  may  reimburse   brokerage  firms  and  other  persons
representing  beneficial  owners of  shares  for their  expenses  in  forwarding
solicitation  material to such beneficial owners.  Proxies may also be solicited
by certain of the Company's directors,  officers and regular employees,  without
additional compensation, personally or by telephone.

                                       -2-

<PAGE>

Quorum; Abstentions: Broker Non-votes

         The  required  quorum for the  transaction  of  business  at the Annual
Meeting is a majority of the shares of Common  Stock issued and  outstanding  on
the Record  Date.  Shares that are voted "FOR,"  "AGAINST" or "WITHHELD  FROM" a
matter are treated as being present at the meeting for purposes of  establishing
a quorum and are also treated as shares  "represented  and voting" at the Annual
Meeting ("Votes Cast") with respect to such matter.

         While  there  is no  definitive  statutory  or case  law  authority  in
California as to the proper treatment of abstentions,  the Company believes that
abstentions  should be counted for purposes of determining both (i) the presence
or absence of a quorum for the transaction of business and (ii) the total number
of Votes  Cast  with  respect  to a  proposal.  In the  absence  of  controlling
precedent to the  contrary,  the Company  intends to treat  abstentions  in this
manner.  Accordingly,  abstentions will have the same effect as a vote against a
proposal.

         Broker  non-votes  will be counted  for  purposes  of  determining  the
presence or absence of a quorum for the transaction of business, but will not be
counted for purposes of  determining  the number of Votes Cast with respect to a
proposal.

Deadline for Receipt of Shareholder Proposals

         Proposals  of  shareholders  of the  Company  which are  intended to be
presented by such  shareholders at the Company's  Annual Meeting for fiscal 1999
must be  received  by the  Company no later than  January 29, 2000 in order that
they may be included in the proxy  statement and form of proxy  relating to that
meeting.

                     PROPOSAL NO. 1 -- ELECTION OF DIRECTORS

Nominees

         A board of five  directors  is to be  elected  at the  Annual  Meeting.
Unless otherwise instructed, the proxy holders will vote the proxies received by
them for the  Company's  five  nominees  named below,  all of whom are presently
directors of the Company. In the event that any nominee of the Company is unable
or  declines  to serve as a  director  at the time of the  Annual  Meeting,  the
proxies  will be voted for any  nominee who shall be  designated  by the present
Board of Directors to fill the vacancy. It is not expected that any nominee will
be unable or will decline to serve as a director.  In the event that  additional
persons are  nominated for election as  directors,  the proxy holders  intend to
vote all  proxies  received  by them in such a  manner  and in  accordance  with
cumulative  voting as will ensure the election of as many of the nominees listed
below as possible and, in such event, the specific nominees to be voted for will
be determined by the proxy holders.  The Company is not aware of any nominee who
will be unable or will  decline  to serve as a  director.  The term of office of
each person elected as a director will continue until the next Annual Meeting of
Shareholders or until such director's successor has been elected and qualified.

         The names of the  nominees and certain  information  about them are set
forth below:

                                                                        Director
Name of Nominee                                                 Age       Since
- ---------------                                                 ---       -----
Vincent J. Coates..........................................     74        1975
Nathaniel Brenner..........................................     73        1986
Norman V. Coates...........................................     50        1988
John D. Heaton.............................................     39        1995
Kanegi Nagai...............................................     67        1996

                                      -3-
<PAGE>

         Vincent J. Coates has been  Chairman of the Board since the Company was
founded in 1975. He also served as Chief  Executive  Officer  through April 1998
and President from the founding through May 1996,  except for the period January
1986  through  February  1987  when he  served  exclusively  as Chief  Executive
Officer.  He was elected  Secretary in February 1989. Prior to his employment at
Nanometrics,  Mr. Coates co-founded Coates and Welter Instrument Corporation,  a
designer of electron  microscopes,  which company was  subsequently  acquired by
Nanometrics.  Mr.  Coates also spent over twenty years  working in  engineering,
sales and international operations for the Perkin-Elmer corporation.  In 1995 he
received  an award  which  recognized  his  contribution  to the  industry  from
Semiconductor  and  Equipment  and Materials  International,  an industry  trade
organization.

         Nathaniel  Brenner has served as a director  of the Company  since June
1986. He joined Beckman Instruments, Inc. in 1976 where he held the positions of
Program   Manager,   Marketing   Manager   (Instruments)   and  General  Manager
(Spectroscopy).  In 1992, Mr. Brenner retired from Beckman Instruments, Inc. Mr.
Brenner is also a director of PMC, Inc., a manufacturer  of optical and electron
microscopy equipment.

         Norman V.  Coates  has served as a director  of the  Company  since May
1988. He has operated Gem of the River  Produce,  a farming and produce  packing
operation in Orleans,  California,  as a sole proprietor since 1978. He has also
been manager of the Boise Creek Farm operation since 1985.

         John D. Heaton  joined the Company in September  1990 and in April 1994
he was elected Vice President of Engineering and General Manager.  In July 1995,
he was  appointed  to the  Board  of  Directors.  In May  1996,  he was  elected
President  and Chief  Operating  Officer.  In April 1998,  he was elected  Chief
Executive Officer and redesignated  President of the Company.  Mr. Heaton served
in various technical positions at National Semiconductor from 1978 to 1990 prior
to joining the Company.

         Kanegi  Nagai has served as a director of the  Company  since May 1996.
Mr. Nagai was also a consultant to the Company from August 1995 until June 1998.
From January 1990 to April 1995, Mr. Nagai was the President and Chief Executive
Officer of Cybeq Systems, a semiconductor equipment supplier. From 1983 to 1989,
Mr. Nagai held a number of management positions with the Mitsubishi Corporation.

         Vincent J. Coates is the father of Norman V. Coates.  There is no other
family  relationship  between any of the foregoing  nominees or between any such
nominees and any of the executive officers of the Company.

         The board of directors  unanimously  recommends  that the  shareholders
vote "FOR" the nominees listed above.


Security Ownership of Management and Certain Beneficial Owners

         The following table sets forth beneficial  ownership of Common Stock of
the Company as of April 16, 1999,  by each  director or nominee,  by each of the
Named Officers (as defined below), by all directors and officers as a group, and
by all persons known to the Company to be the beneficial  owners of more than 5%
of the Company's Common Stock.  Unless  otherwise  indicated the address of each
beneficial  owner of 5% of the  Company's  Common Stock is 310 DeGuigne  Avenue,
Sunnyvale, California 94086.

                                      -4-
<PAGE>

<TABLE>
<CAPTION>
                                                                      Number of Shares of       Percent
                                                                          Common Stock            of
Name of Beneficial Owner                                              Beneficially Owned(1)      Total
- ------------------------                                              ---------------------      -----
<S>                                                                       <C>                    <C>  
Vincent J. Coates .................................................       5,388,774(2)           61.6%
FMR Corp
  82 Devonshire St
  Boston, MA 02109 ................................................         858,500(3)            9.8%
Nathaniel Brenner .................................................          50,999(4)           *
Norman V. Coates ..................................................          38,050(5)           *
John D. Heaton ....................................................          55,001(6)           *
Kanegi Nagai ......................................................          19,999(7)           *
Roger Ingalls .....................................................          41,666(8)           *
William Fate ......................................................          25,333(9)           *
William McGahan ...................................................          34,333(10)          *
All officers and directors as a group (9 persons) .................       5,720,821(11)          63.3%
<FN>
- ---------------------------
*     Represents less than 1% of outstanding shares of Common Stock.
(1)   Represents sole voting and investment power, except as otherwise noted below.
(2)   Includes 5,388,654 shares of Common Stock held of record by the Vincent J.
      Coates  Trust dated August 7, 1981,  for which Mr.  Coates acts as trustee
      and is the beneficial owner.
(3)   According to a Schedule 13G filed with the Securities  Exchange Commission
      on or about  February  17,  1999 FMR Corp  ("FMR") may be deemed to be the
      beneficial owner of 858,500 shares of Common Stock. FMR is identified as a
      Parent Holding Company on its Schedule 13G.
(4)   Includes  27,666  shares of Common Stock held of record by the N&J Brenner
      Living Trust,  for which Mr.  Brenner and his spouse act as trustees,  for
      the  benefit of  members of Mr.  Brenner's  immediate  family,  and 23,333
      shares of Common  Stock  issuable  upon  exercise of  outstanding  options
      exercisable within 60 days of April 16, 1999.
(5)   Includes   19,999  shares  of  Common  Stock  issuable  upon  exercise  of
      outstanding options exercisable within 60 days of April 16, 1999. Includes
      an aggregate of 8,050 shares held as trustee on the behalf of other family
      members.
(6)   Includes   55,001  shares  of  Common  Stock  issuable  upon  exercise  of
      outstanding options exercisable within 60 days of April 16, 1999.
(7)   Includes   19,999  shares  of  Common  Stock  issuable  upon  exercise  of
      outstanding options exercisable within 60 days of April 16, 1999.
(8)   Includes   41,666  shares  of  Common  Stock  issuable  upon  exercise  of
      outstanding options exercisable within 60 days of April 16, 1999.
(9)   Includes   25,333  shares  of  Common  Stock  issuable  upon  exercise  of
      outstanding options exercisable within 60 days of April 16, 1999
(10)  Includes   34,333  shares  of  Common  Stock  issuable  upon  exercise  of
      outstanding options exercisable within 60 days of April 16, 1999.
(11)  Includes  286,330  shares  of  Common  Stock  issuable  upon  exercise  of
      outstanding options exercisable within 60 days of April 16, 1999.
</FN>
</TABLE>

Board Meetings and Committees

         The Board of  Directors  held a total of five  meetings  during  fiscal
1998. During fiscal 1998, no incumbent  directors  attended less than 75% of the
meetings of the Board of  Directors  and all  incumbent  directors  attended all
meetings of committees, if any, upon which such directors served.

                                      -5-
<PAGE>

         Audit Committee.  The Audit Committee of the Board of Directors reviews
and monitors the  corporate  financial  reporting  and the internal and external
audits of the Company,  including  among other things,  the  Company's  internal
audit and control functions, the results and scope of the annual audit and other
services  provided by the  Company's  independent  auditors,  and the  Company's
compliance  with  legal  matters  with a  significant  impact  on the  Company's
financial  reports.  In addition,  the Audit Committee has the responsibility to
consider and recommend the employment of, and to review fee  arrangements  with,
the  Company's   independent   auditors.   The  Audit  Committee  also  monitors
transactions  between the Company and its officers,  directors and employees for
any potential conflicts of interest.  The current members of the Audit Committee
are Vincent J. Coates,  Nathaniel  Brenner and Kanegi Nagai. The Audit Committee
met once during fiscal 1998.

         Compensation  Committee.  The  Compensation  Committee  of the Board of
Directors reviews and makes recommendations to the Board regarding the Company's
compensation  policy and all forms of  compensation  to be provided to executive
officers and  directors of the Company,  including  among other  things,  annual
salaries and bonuses.  The current  members of the  Compensation  Committee  are
Nathaniel Brenner and Norman V. Coates.  Clifford F. Smedley was a member of the
Compensation Committee until April 14, 1999. The Compensation Committee met once
during fiscal 1998.

         Stock  Option  Committee.  The Stock  Option  Committee of the Board of
Directors  is  responsible  for  approving  the  grant of stock  options  to the
Company's  employees  under the  Company's  1991 Stock Option Plan.  The current
members  of the Stock  Option  Committee  are  Norman V.  Coates  and  Nathaniel
Brenner.  The Stock Option Committee did not meet separately during fiscal 1998,
but acted by written consent 6 times during fiscal 1998.


Compensation Committee Interlocks and Insider Participation

         The  Compensation  Committee of the Board of  Directors of  Nanometrics
Incorporated  consisted of Nathaniel Brenner,  Norman V. Coates and, until April
14, 1999,  Clifford F. Smedley.  No member of the Compensation  Committee of the
Company's  Board serves as a member of the board of  directors  or  compensation
committee  of any entity that has one or more  executive  officers  serving as a
member of the Company's Board of Directors or Compensation Committee.

Board Compensation

         Directors who are not also  employees of the Company  receive an annual
retainer  fee of $1,500 plus $1,000 for each Board of  Directors  and  committee
meeting attended (unless the Board and committee  meeting take place on the same
day,  in which case such  directors  receive a $1,000  fee) and are  eligible to
participate in the Company's 1991 Director Option Plan. In addition, the Company
was a party to a  consulting  agreement  with  Kanegi  Nagai,  a director of the
Company, until June 1998. See "Certain Transactions."

                                      -6-
<PAGE>

Compensation of Executive Officers

<TABLE>
         The following table sets forth the compensation  paid by the Company to
the Chief Executive  Officer and each of the four other most highly  compensated
executive  officers of the Company  (collectively,  the "Named Officers") during
the past three fiscal years:

                                Summary Compensation Table

<CAPTION>
                                             Annual Compensation      Long Term Compensation
                                             -------------------      ----------------------
                                     Fiscal                                Option Grants
Name and Principal Position           Year   Salary($)  Bonus($)           (# of shares)
- ---------------------------           ----   ---------  --------           -------------
<S>                                   <C>     <C>        <C>                 <C>   
Vincent J. Coates(1)................  1998    215,231    10,431                  --
  Chairman of the Board and           1997    238,776    47,405                  --
  Secretary                           1996    180,821    29,336                  --

John D. Heaton(1)...................  1998    206,668    21,099             100,000
  President and Chief                 1997    219,061    45,262              75,000
  Executive Officer                   1996    178,454    34,712                  --

Roger Ingalls.......................  1998    209,178    14,722              19,000
  Vice President and Director         1997    222,900    22,641              25,000
  of Marketing                        1996    138,564    12,954               5,000

William Fate........................  1998    212,058    13,442              19,000
  Vice President and Director         1997    189,053    21,630               4,000
  of International Sales              1996    115,112    13,108                  --

William McGahan.....................  1998    151,315    15,934              38,000
  Vice President and                  1997    143,390    26,217              30,000
  Director of Research and            1996    119,483    15,559              20,000
  Development
<FN>
- ---------------------------
(1)   In April  1998 Mr.  Coates  resigned  as Chief  Executive  Officer  of the
      Company;   Mr.  Heaton  was  then  elected  Chief  Executive  Officer  and
      redesignated President of the Company.
</FN>
</TABLE>

                                      -7-
<PAGE>

Stock Option Grants

<TABLE>
      The following table sets forth information  regarding individual grants of
options during fiscal 1998 to each of the Named Officers.

                                                   Option Grants in Last Fiscal Year

<CAPTION>
                                                              Individual Grants
                                        ---------------------------------------------------------------        Potential Realizable
                                                                                                                 Value at Assumed
                                                                                                                  Annual Rates of
                                          Number of           Percent of                                            Stock Price
                                         Securities          Total Options                                        Appreciation for
                                         Underlying            Granted to                                          Option Terms(3)
                                           Options            Employees in  Exercise Price   Expiration       ----------------------
         Name                           Granted(#)(1)        Fiscal 1998(2)    ($/Sh)           Date           5%($)          10%($)
         ----                           -------------        --------------    ------           ----           -----          ------
<S>                                       <C>                     <C>           <C>             <C>           <C>            <C>    
Vincent J. Coates                            --                 --               --               --             --             --

John D. Heaton                            100,000                 20.7%         5.13            4/20/03       141,732        313,192

Roger Ingalls                               4,000                  0.8%         5.63            9/17/03         6,222         13,749
                                           15,000                  3.1%         7.94           12/11/03        32,905         72,712

William Fate                                4,000                  0.8%         5.63            9/17/03         6,222         13,749
                                           15,000                  3.1%         7.94           12/11/03        32,905         72,712

William McGahan                            10,000                  2.1%         5.13            4/20/03        14,173         31,319
                                            3,000                  0.6%         5.13            6/29/03         4,252          9,396
                                           25,000                  5.2%         7.94           12/11/03        54,842        121,186
<FN>
- ---------------------------
(1)   Represent  stock options  granted  under the  Company's  1991 Stock Option
      Plan.  Stock options are granted with an exercise  price equal to the fair
      market value of the Company's  Common Stock on the date of grant.  Options
      generally  become  exercisable  as to 33% twelve  months after the vesting
      commencement  date  and 33%  each  full  year  thereafter  and  are  fully
      exercisable  after 3 years.  Options  lapse after 5 years or 90 days after
      termination of employment.
(2)   Based on 483,500 options granted during fiscal 1998.
(3)   Potential  realizable  values are net of exercise price,  but before taxes
      associated with exercise. These amounts represent certain assumed rates of
      appreciation   only,  based  on  rules  of  the  Securities  and  Exchange
      Commission.  Actual  realizable  values, if any, on stock option exercises
      are  dependent  on the future  performance  of the Common  Stock,  overall
      market conditions and the option holder's continued employment through the
      vesting period.
</FN>
</TABLE>

Stock Option Exercises and Fiscal Year-end Values

      The following table sets forth,  for each Named Officer,  each exercise of
stock options during fiscal 1998 and the year-end value of unexercised options.

                                      -8-
<PAGE>

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

<CAPTION>
                                                                           Number of Securities       Value of Unexercised
                                                                            Underlying Options            In-the-Money
                                       Shares              Value               at Year End:            Options at Year-End:
                                    Acquired on           Realized             Exercisable/                Exercisable/
       Name                         Exercise (#)           ($)(1)            Unexercisable (#)         Unexercisable ($)(2)
       ----                         ------------           ------            -----------------         --------------------

<S>                                    <C>                 <C>                 <C>                        <C>
Vincent J. Coates                        --                  --                         --                          --
                                                                                                 
John D. Heaton                           --                  --               55,001/163,334             149,066/442,294
                                                                                                 
Roger Ingalls                          10,000              65,838              41,666/37,334              112,187/58,440
                                                                                                 
William Fate                           40,000             200,375              25,333/21,667               68,083/15,918
                                                                                                 
William McGahan                          --                  --                23,333/64,667              62,707/106,605
<FN>
- ---------------------------
(1)   Value realized upon exercise is (i) the fair market value of the Company's
      Common Stock on the date of exercise,  less the option  exercise price per
      share,  multiplied  by (ii) the number of shares  underlying  the  options
      exercised.
(2)   Value of unexercised options is (i) the fair market value of the Company's
      Common  Stock at fiscal 1998 year end ($7.813 per share),  less the option
      exercise price of in-the-money  options,  multiplied by (ii) the number of
      shares underlying such options.
</FN>
</TABLE>

Report on Option Repricings

<TABLE>
      The following  table  summarizes  stock  options  granted to the executive
officers  of the  Company  that have been  repriced  during  the past ten fiscal
years.

                                              TEN-YEAR OPTION REPRICINGS

<CAPTION>
                                                        Number of       Market
                                                       Securities      Price of     Exercise
                                                       Underlying      Stock at     Price at       New       Length of Original
                                                        Options         Time of      Time of     Exercise       Option Term
                                     Repricing          Repriced       Repricing    Repricing      Price     Remaining at Date of
Name                                   Date               (#)             ($)          ($)          ($)           Repricing
- ----                                   ----               ---             ---          ---          ---           ---------
<S>                                   <C>               <C>              <C>          <C>          <C>          <C>     
John D. Heaton.....................   9/15/98            16,668          5.125         5.25        5.125       2 years 2 months
   President and Chief Executive      9/15/98            75,000          5.125        10.22        5.125       3 years 11 months
   Officer                            9/15/98           100,000          5.125         8.63        5.125       4 years 7 months

Roger Ingalls......................   9/15/98            25,000          5.125         6.13        5.125       1 year 11 months
   Vice President and Director of     9/15/98             5,000          5.125         5.25        5.125       2 years 2 months
   Marketing                          9/15/98            25,000          5.125        10.22        5.125       3 years 11 months

William Fate.......................   9/15/98            15,000          5.125         6.13        5.125       1 year 11 months
   Vice President and Director of     9/15/98             9,000          5.125         5.25        5.125       2 years 2 months
       International Sales            9/15/98             4,000          5.125        10.22        5.125       3 years 11 months

William McGahan....................   9/15/98            20,000          5.125         5.88        5.125       2 years 4 months
   Vice President and Director of     9/15/98            30,000          5.125        10.22        5.125       3 years 11 months
   Research and Development           9/15/98            10,000          5.125         8.63        5.125       4 years 7 months
                                      9/15/98             3,000          5.125         8.50        5.125       4 years 9 months

Paul Nolan.........................   9/15/98             5,000          5.125         5.25        5.125       2 years 2 months
   Vice President and Chief           9/15/98            40,000          5.125        10.22        5.125       3 years 11 months
   Financial Officer                                                                                    
</TABLE>

                                      -9-
<PAGE>

Certain Transactions

         The Company is the  beneficiary  of an insurance  policy on the life of
Vincent J. Coates in a face amount of  $8,000,000.  Annual  premiums,  which are
paid by the Company,  totaled  $200,000 for fiscal 1998 and in subsequent  years
are fixed at $200,000. Mr. Coates and the Company have entered into an agreement
providing that in the event of Mr.  Coates' death,  his estate has the option to
cause the Company to use the  proceeds  of the policy to purchase  shares of the
Company's  Common Stock owned by the estate at their then fair market value. The
estate is not obligated under the terms of the agreement to exercise the option.
If the option is not  exercised,  the Company  would  retain the proceeds of the
insurance.  The purpose of this agreement is to provide Mr. Coates'  estate,  at
its option, the opportunity to obtain cash to pay estate taxes without having to
raise all of such money from sales in the open market.

         Pursuant  to the terms of an  agreement  dated May 1, 1985  between the
Company and Vincent J. Coates, the terms of which were then amended and restated
in August 1996 and again effective April 1998, the Company is obligated,  in the
event Mr.  Coates is required  to resign as Chairman of the Board under  certain
circumstances,  to continue to pay Mr.  Coates his salary and  benefits for five
years from the date of such resignation.

         The Company was a party to a consulting  agreement with Kanegi Nagai, a
director of the Company,  until the term of the consulting  agreement expired on
June 30, 1998. Under the consulting  agreement,  the Company paid to Mr. Nagai a
fee at a rate of $400 per day, plus reasonable expenses, for consulting services
with respect to matters  involving  the  Company's  business and  operations  in
Japan.

         In April 1998, the Company entered into an agreement with Mr. Heaton in
which the Company  agrees to pay Mr. Heaton his usual annual  salary  (excluding
bonuses) for a period of one year from the date that he is required or requested
for any  reason  not  involving  good  cause  to  involuntarily  relinquish  his
positions  with the Company as Chief  Executive  Officer and  President and as a
director.  If Mr.  Heaton  leaves the Company  voluntarily  or if he is asked to
leave under certain circumstances, no such severance pay shall be awarded.


Compliance With Section 16(a) of the Securities Exchange Act of 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's officers and directors, and persons who own more than ten
percent  of a  registered  class of the  Company's  equity  securities,  to file
reports of  ownership  on Form 3 and changes in  ownership  on Form 4 and Form 5
with the SEC. Such  officers,  directors and ten percent  shareholders  are also
required  by the SEC rules to furnish  the  Company  with  copies of all Section
16(a)  forms they file.  Based  solely on its review of the copies of such forms
received by it, the Company believes that, during fiscal 1998, all Section 16(a)
filing  requirements  applicable  to the  officers,  directors  and ten  percent
shareholders were complied with.

Report of the Compensation  Committee and Stock Option Committee of the Board of
Directors

         The following is the report of the Compensation Committee and the Stock
Option Committee of the Board of Directors describing  compensation policies and
rationales  applicable to the Company's  executive  officers with respect to the
compensation paid to such executive  officers for the fiscal year ended December
31,  1998.  The  information  contained in such report shall not be deemed to be
"soliciting material" or to be "filed" with the Securities

                                      -10-
<PAGE>

and Exchange Commission, nor shall such information be incorporated by reference
into any future filing under the Securities  Act or Exchange Act,  except to the
extent that the Company  specifically  incorporates  it by  reference  into such
filing.

         General.   The   Compensation   Committee  is  responsible  for  making
recommendations  to the Board of  Directors  with  respect to cash  compensation
levels for the  Company's  executive  officers.  During  1998,  the Stock Option
Committee was responsible for  determining  levels of equity-based  compensation
for the Company's executive officers and other key personnel of the Company.

         Compensation    Philosophy.    The    Compensation    Committee   makes
recommendations  as to the salaries of the executive officers by considering (i)
the salaries of executive officers in similar positions at comparably-sized peer
companies,  (ii) the Company's  financial  performance  over the past year based
upon  revenues and  operating  results and (iii) the  achievement  of individual
performance  goals  related  to each  executive  officer's  duties  and areas of
responsibility.  The  Compensation  Committee  makes  recommendations  as to the
levels of cash bonuses  awarded to the  Company's  executive  officers and views
such bonuses as being an integral  part of its  performance  based  compensation
program.  Such  bonuses  are based on Company  profits and are  determined  as a
percentage of the executive salaries.

         Equity-Based  Compensation.  The Stock  Option  Committee  views  stock
options as an important  part of its long-term,  performance-based  compensation
program.  The  Stock  Option  Committee  bases  grants of stock  options  to the
executive  officers of the Company  under the  Company's  1991 Stock Option Plan
upon  such  Committee's  estimation  of  each  executive's  contribution  to the
long-term growth and profitability of the Company. The 1991 Stock Option Plan is
intended to provide additional  incentives to the executive officers to maximize
stockholder  value.  Options are granted under the 1991 Stock Option Plan at the
then-current  market  price and are  generally  subject  to  three-year  vesting
periods to encourage key employees to remain with the Company.

         Fiscal Year 1998 Repricing of Options.  In September 1998, the Board of
Directors of the Company  determined  that the purposes of the 1991 Stock Option
Plan (as amended May 15, 1997), were not being adequately  achieved with respect
to those employees  holding options that were  exercisable  above current market
value and that it was  essential  to the best  interest  of the  Company and its
shareholders  that the Company  retain and motivate  such  employees.  The Board
further  determined that it would be in the best interest of the Company and its
shareholders  to provide such  optionees the  opportunity to reprice their above
market value options to an exercise price at current market value.  On September
15, 1998,  upon  approval of the Board of Directors of the Company,  the Company
offered all current  employees  with  outstanding  options  the  opportunity  to
reprice such options,  on an all or none basis,  at an exercise  price of $5.125
per share, the fair market value of the Common Stock of the Company at the close
of business on September  15, 1998. In addition,  each  repriced  option was not
exercisable,  except upon optionee's death, disability,  involuntary termination
without good cause or a change of control of the Company before April 1, 1999.

         Compensation of President and Chief Executive Officer. The compensation
of the President and Chief  Executive  Officer of the Company was based upon the
same  criteria  described  above.   Specifically,   the  Compensation  Committee
considered  several  factors  as  important  in  determining  such  compensation
including  progress toward meeting the corporate plan and the objectives set for
the  President  and Chief  Executive  Officer  during his tenure in the  current
fiscal year as well as progress toward  attaining longer range goals as a result
of his leadership. In

                                      -11-
<PAGE>

recognition of his new  responsibilities  and progress toward meeting  corporate
goals,  the  compensation  of the  Company's  newly-elected  President and Chief
Executive Officer was increased to an annual salary of $200,000.


STOCK OPTION COMMITTEE                COMPENSATION COMMITTEE

Norman V. Coates                      Nathaniel Brenner
Nathaniel Brenner                     Norman V. Coates
                                      Clifford F. Smedley, until April 14, 1999

                                      -12-
<PAGE>

Performance Graph

         Set forth below is a line graph comparing the annual  percentage change
in the cumulative  return to the shareholders of the Company's Common Stock with
the  cumulative  return  of the  Nasdaq  U.S.  Index and the  Hambrecht  & Quist
Technology  Index for the  period  commencing  on  January 1, 1994 and ending on
December 31, 1998. The information  contained in the performance graph shall not
be deemed to be  "soliciting  material" or to be "filed" with the Securities and
Exchange  Commission,  nor shall such  information be  incorporated by reference
into any future filing under the Securities  Act or Exchange Act,  except to the
extent that the Company  specifically  incorporates  it by  reference  into such
filing.



                                [GRAPHIC OMITTED]



                  COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN*
                         AMONG NANOMETRICS INCORPORATED,
                      THE NASDAQ STOCK MARKET (U.S.) INDEX
                   AND THE HAMBRECHT & QUIST TECHNOLOGY INDEX

[The  following descriptive  data is supplied in  accordance with Rule 304(d) of
Regulation S-T]
                              12/93    12/94    12/95    12/96    12/97    12/98
Nanometrics Incorporated       100       64      843      543      936      893
Nasdaq Stock Market (U.S.)     100       98      138      170      208      294
Hambrecht & Quist Technology   100      120      180      223      262      407

  * $100 INVESTED ON 12/31/93 IN STOCK OR INDEX --
    INCLUDING REINVESTMENT OF DIVIDENDS.
    FISCAL YEAR ENDING DECEMBER 31.

                                      -13-
<PAGE>


       PROPOSAL NO. 2--RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

         The Board has appointed Deloitte & Touche LLP, independent auditors, to
audit the consolidated  financial  statements of the Company for the fiscal year
ending  December  31,  1999.  Deloitte & Touche LLP has  audited  the  Company's
financial statements since fiscal 1991.

         Representatives  of Deloitte & Touche LLP are expected to be present at
the meeting  with the  opportunity  to make a statement if they desire to do so,
and are expected to be available to respond to appropriate questions.

         The Board of Directors  unanimously  recommend that  shareholders  vote
"FOR" approval and ratification of the selection of Deloitte & Touche LLP as the
Company's independent auditors.

                                  OTHER MATTERS

         The Company  knows of no other  matters to be submitted to the meeting.
If any other matters  properly  come before the meeting,  it is the intention of
the persons named in the enclosed  proxy card to vote the shares they  represent
as the Board of Directors may recommend.


                                                     THE BOARD OF DIRECTORS

Dated: April 30, 1999

                                      -14-
<PAGE>
                                                                      Appendix A
                            NANOMETRICS INCORPORATED

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                       1999 ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 28, 1999

         The  undersigned   shareholder(s)   of  Nanometrics   Incorporated,   a
California  corporation,  hereby  acknowledges  receipt  of the Notice of Annual
Meeting of  Shareholders  and Proxy  Statement,  each dated April 30, 1999,  and
hereby appoints Vincent J. Coates and Paul B. Nolan,  and each of them,  Proxies
and Attorneys-in-Fact, with full power to each of substitution, on behalf and in
the name of the  undersigned,  to represent the  undersigned  at the 1999 Annual
Meeting of  Shareholders of Nanometrics  Incorporated to be held on Friday,  May
28,  1999 at 1:30 p.m.,  local  time,  at the  principal  offices of the Company
located  at  310  DeGuigne  Drive,  Sunnyvale,  California,  94086  and  at  any
adjournments  thereof,  and to  vote  all  shares  of  Common  Stock  which  the
undersigned is entitled to vote on the matters set forth below:

ITEM 1.  ELECTION OF DIRECTORS:

         (   )   FOR all nominees listed below (except as indicated)

         (   )   WITHHOLD AUTHORITY to vote for all nominees listed below

IF YOU WISH TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL  NOMINEE,  STRIKE A
LINE THROUGH THAT NOMINEE'S NAME IN THE LIST BELOW:

Vincent J. Coates   Nathaniel Brenner   Norman V. Coates    John D. Heaton
Kanegi Nagai


ITEM 2.  PROPOSAL  TO  RATIFY  THE  APPOINTMENT  OF  DELOITTE  &  TOUCHE  LLP AS
INDEPENDENT AUDITORS OF THE COMPANY FOR THE 1999 FISCAL YEAR.

          ( ) FOR        ( ) AGAINST         ( ) ABSTAIN

(Continued and to be signed, on reverse side)

<PAGE>

         (Continued from other side)


         In their  discretion the Proxies are authorized to vote upon such other
business as may properly come before the meeting.

         THIS BALLOT WILL BE VOTED AS DIRECTED  OR, IF NO CONTRARY  DIRECTION IS
INDICATED,  WILL BE VOTED FOR THE ELECTION OF DIRECTORS AND FOR  RATIFICATION OF
DELOITTE & TOUCHE LLP AS INDEPENDENT AUDITORS AND AS SAID PROXIES DEEM ADVISABLE
ON SUCH OTHER MATTERS AS MAY COME BEFORE THE MEETING.



                  --------------------------------------------------------------
                  Typed or Printed Name(s)

                  --------------------------------------------------------------
                  Signature

                  --------------------------------------------------------------
                  Signature

                  --------------------------------------------------------------
                  Title, if applicable

                  --------------------------------------------------------------
                  Type and Number of Shares owned


                  Dated:  ------------------------------------------------, 1999


THIS PROXY SHOULD BE MARKED, DATED, SIGNED BY THE SHAREHOLDER(S)  EXACTLY AS HIS
OR HER NAME  APPEARS  HEREON AND  RETURNED  PROMPTLY IN THE  ENCLOSED  ENVELOPE.
PERSONS SIGNING IN A FIDUCIARY  CAPACITY SHOULD SO INDICATE.  IF SHARES ARE HELD
BY JOINT TENANTS OR AS COMMUNITY PROPERTY, BOTH SHOULD SIGN.


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