NATIONAL STANDARD CO
DEF 14A, 1998-12-18
STEEL WORKS, BLAST FURNACES & ROLLING & FINISHING MILLS
Previous: NATIONAL FUEL GAS CO, 35-CERT, 1998-12-18
Next: NATIONAL STANDARD CO, 10-K405, 1998-12-18




                           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 Commission Only (as permitted by Rule 
      14a-6(e)(2))

[ X ] Definitive Proxy Statement

[   ] Definitive Additional Materials

[   ] Soliciting Material Pursuant to Sections 240.14a-11(c) or
      Section 240.14a-12

                            NATIONAL-STANDARD COMPANY
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                           NATIONAL-STANDARD COMPANY
- --------------------------------------------------------------------------------
    (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 transaction applies:

       2) Aggregate number of securities to which transaction applies:

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

                2)      Form, Schedule or Registration Statement No.:

                3)      Filing Party:

                4)      Date Filed:


<PAGE>



[GRAPHIC OMITTED]

  NATIONAL-STANDARD

  CORPORATE HEADQUARTERS

  MICHAEL B. SAVITSKE
       President and
     Chief Executive
             Officer

                                                               December 23, 1998

                        Dear Shareholder:

                        You are cordially  invited to attend the Annual  Meeting
                        of Shareholders which will be held on Thursday,  January
                        28,  1999,  9:30 AM  (local  time) at the  Windsor  Park
                        Conference Center, located at 4020 Edison Lakes Parkway,
                        Mishawaka, Indiana.

                        The matters expected to be acted upon at the meeting are
                        described in the attached Proxy Statement.  In addition,
                        we will report on the 1999 outlook for the Company,  and
                        shareholders  will have the opportunity to ask questions
                        and meet our officers, directors and auditors present at
                        the meeting.

                        We are pleased by our shareholders'  continued  interest
                        in National-Standard and appreciate that in the past, so
                        many of you have  voted  your  shares  in  person  or by
                        proxy;  we hope that you will continue to do so and urge
                        you to return your proxy card promptly. In this way, you
                        can be sure your shares will be voted at the meeting.


                                                      Sincerely,

                                                       /s/ M.B.Savitske

<PAGE>



                            NATIONAL-STANDARD COMPANY
                               1618 TERMINAL ROAD

                              NILES, MICHIGAN 49120

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


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                JANUARY 28, 1999

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


              NOTICE IS HEREBY GIVEN that the annual meeting of the shareholders
         of  NATIONAL-STANDARD   COMPANY  will  be  held  at  the  Windsor  Park
         Conference  Center,  located at 4020 Edison Lakes  Parkway,  Mishawaka,
         Indiana, on Thursday,  the 28th day of January,  1999 at 9:30 AM (local
         time) for the following purposes:

                       (1) To elect three directors to serve three years;

                       (2) To consider any other matters which may properly come
                           before the meeting or any adjournment thereof.

              Accompanying  this notice of annual  meeting is a form of proxy, a
         proxy  statement,  and a copy of the  Company's  Annual  Report for the
         fiscal year ending  September  30,  1998,  all to be mailed on or about
         December 23, 1998.

              The stock  transfer  books of the Company will not be closed,  but
         only  shareholders of record as of the close of business on December 1,
         1998 will be entitled to notice of and to vote at the meeting.

                                  By Order of the Board of Directors,

                                   /s/ Timothy C. Wright
                                  T. C. Wright
                                    Secretary

         Niles, Michigan
         December 23, 1998

                                    IMPORTANT

         WHETHER YOU OWN FEW OR MANY SHARES,  IT IS IMPORTANT THAT YOUR STOCK BE
         REPRESENTED AT THE MEETING.  THEREFORE,  PLEASE FILL IN, DATE, SIGN THE
         ENCLOSED PROXY, AND MAIL IT PROMPTLY IN THE ENCLOSED ENVELOPE. NO STAMP
         IS NECESSARY IF MAILED IN THE UNITED STATES.


<PAGE>



                            NATIONAL-STANDARD COMPANY
                                 NILES, MICHIGAN

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

                ANNUAL MEETING OF SHAREHOLDERS, JANUARY 28, 1999

              This Proxy  Statement is furnished by the Board of Directors  (the
         "Board") of  National-Standard  Company (the "Company"),  in connection
         with its  solicitation  of  proxies  for use at the  Annual  Meeting of
         Shareholders (the "Annual Meeting") to be held on Thursday, January 28,
         1999 and at any adjournment thereof. Mailing of the proxy material will
         begin on or about  December  23,  1998.  Shareholders  of  record as of
         December 1, 1998 of the Company's  Common Stock will be entitled to one
         vote for each share held on all matters to come before the meeting.

              On December 1, 1998,  there were  outstanding  5,468,071 shares of
         Common Stock; no other securities are entitled to vote at the meeting.

           STOCK OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

              Set forth in the following  table are the  beneficial  holdings on
         December  1,  1998  of  each  person   known  by  the  Company  to  own
         beneficially more than 5% of its Common Stock, executive officers named
         in the  Summary  Compensation  Table  and all  executive  officers  and
         directors as a group.

<TABLE>
<CAPTION>

                                                               NUMBER OF SHARES OF
         BENEFICIAL OWNER OR MANAGEMENT                 COMMON STOCK OWNED BENEFICIALLY       % OF CLASS (6)
         ------------------------------                 -------------------------------       --------------
         <S>                                                       <C>                           <C> 
         National-Standard Company
         Master Investment Trust                                   1,708,175 (1)                 31.2
         c/o U.S. Bank National Association
         Attn:  T. Sandwick SPEN0502
         180 East 5th Street
         St. Paul, MN  55101

         National-Standard Company                                  685,274  (2)                 12.5
         Employees' Stock Savings Trust
         c/o Key Trust Company of Indiana, N.A.
         101 South Main Street
         Elkhart, Indiana  46516

         Dimensional Fund Advisors, Inc.                            273,300  (3)                  5.0
         1299 Ocean Avenue, Suite 650
         Santa Monica, California  90401

         The Killen Group, Inc.                                     479,673  (4)                  8.8
         1189 Lancaster Avenue
         Berwyn, Pennsylvania  19312

         Michael B. Savitske                                         303,583 (5)                  5.3
         William D. Grafer                                           144,396 (5)                  2.6
         David M. Baldwin                                              2,582 (5)                  -
         David L. Lawrence                                            62,161 (5)                  1.1
         Timothy C. Wright                                            23,669 (5)                  -
         Executive Officers and Directors as a Group                 613,291 (5)                 10.3

         (1)      U.S. Bank National  Association  has informed the Company that
                  it held, as of December 1, 1998, these shares of the Company's
                  Common Stock as Trustee under the Company's Master  Investment
                  Trust. Under the terms of the Trust, the Company's  Investment
                  Committee  directs the Trustee with respect to disposition and
                  voting of such shares.

                                                                                                            - 2 -

<PAGE>



         (2)      Key Trust has advised the Company that it held, as of December
                  1,  1998,   these  shares  as  Trustee   under  the  Company's
                  Employees'  Stock Savings Plan.  Under terms of the Trust, the
                  shares  held  therein  are  voted by the  Trustee  in the same
                  proportion as the voting instructions received from the Plan's
                  participants.

         (3)      Dimensional Fund Advisors, Inc. ("Dimensional"),  a registered
                  investment advisor,  has advised the Company that it is deemed
                  to  have  beneficial   ownership  of  273,300  shares  of  the
                  Company's  Common Stock as of September 30, 1998, all of which
                  shares are held in  portfolios  of DFA  Investment  Dimensions
                  Group,  Inc. (the "Fund"),  a registered  open-end  investment
                  company, or in series of the DFA Investment Trust Company (the
                  "Trust"),  a Delaware  business  trust, or the DFA Group Trust
                  and the DFA Participating Group Trust, investment vehicles for
                  qualified  employee  benefit plans,  all of which  Dimensional
                  serves as investment manager. Dimensional disclaims beneficial
                  ownership of all such shares. Dimensional has sole dispositive
                  power for all 273,300 shares and sole voting power for 162,200
                  of those shares.  Persons who are officers of Dimensional also
                  serve as officers of the Fund and the Trust,  each an open-end
                  management  investment company registered under the Investment
                  Company Act of 1940. In their capacity as officers of the Fund
                  and the Trust,  these  persons vote 96,500  additional  shares
                  which are owned by the Fund and 14,600  shares which are owned
                  by the Trust.

         (4)      The Killen  Group,  Inc.  ("Killen"),  has advised the Company
                  that as of December  1, 1998,  it held  479,673  shares of the
                  Company's  Common Stock and that it acquired  these shares for
                  investment purposes and does not exert voting control over the
                  majority of these shares.  Killen also advised that it has the
                  power to increase or decrease its investment position.

         (5)      Shares shown as beneficially  owned include 59,246 shares held
                  in trust under the  Employees'  Stock Savings Plan and 500,500
                  shares  which may be  acquired  within 60 days of  December 1,
                  1998  through  the  exercise  of  stock   options   under  the
                  National-Standard  Stock Option Plan and the National-Standard
                  Company Stock Option Plan for Nonemployee Directors.

         (6)      Less than 1% unless otherwise indicated.

</TABLE>

                       ELECTION OF DIRECTORS (PROPOSAL 1)

              The Board of  Directors  is  currently  composed of eight  members
         divided  into two  classes of three  members  each and one class of two
         members  each,  with one class  being  elected  in each year to serve a
         three-year  term, all as provided in the  Certificate of  Incorporation
         and the Bylaws.  Unless otherwise  specified,  proxies will be voted to
         elect  Mr.  Ronald B.  Kalich,  Mr.  Ernest  J. Nagy and Mr.  Donald R.
         Sheley,  Jr. for three-year  terms. Mr. Harold G. Bernthal and Mr. John
         E. Guth, Jr. will be retiring in January 1999.

              If any nominee  should not be able to serve (which  management has
         no reason to anticipate),  the proxies will be voted for such person as
         shall  be  designated  as a  replacement  by the  Board  of  Directors.
         Information  relative  to  the  nominees  for  election  and  directors
         continuing in office is set forth in the following table. No nominee or
         director owns more than one percent of the Company's Common Stock.

<TABLE>
<CAPTION>

                                                                                                                    COMMON STOCK
                                                                                                YEAR FIRST           OWNED BENE-
                                PRINCIPAL OCCUPATION AND                                          BECAME            FICIALLY AS OF
   NAME                  AGE       OTHER INFORMATION                                            A DIRECTOR          DEC. 1, 1998 (1)
   ----                  ---       -----------------                                            ----------          --------------  
NOMINEES TO SERVE UNTIL THE ANNUAL MEETING IN 2002:
<S>                      <C>                                                                         <C>                  <C>
Ronald B. Kalich         51   President, Getz Brothers & Co., Inc. (international                    1998                 0
                              distribution company); Director, The Carbide/Graphite
                              Group, Inc., Thomas and Betts Corp.

Ernest J. Nagy           68   Chairman, Tri Star Distributing, Inc. (distributor of electronic       1986             4,000(1)
                              components for the recreational vehicle industry); previously
                              Chairman, Sudler, Nagy, Inc. (real estate management and
                              investments), 1992 to 1995.

Donald R. Sheley, Jr.    56  Vice President Finance and CFO, Standard Products Co.                    N/A               N/A


                                      - 3 -


<PAGE>


                                                                                                                    COMMON STOCK
                                                                                                YEAR FIRST           OWNED BENE-
                                PRINCIPAL OCCUPATION AND                                          BECAME            FICIALLY AS OF
   NAME                  AGE       OTHER INFORMATION                                            A DIRECTOR          DEC. 1, 1998 (1)
   ----                  ---       -----------------                                            ----------          --------------  
<S>                      <C>                                                                         <C>              <C>  
DIRECTORS CONTINUING TO SERVE UNTIL THE ANNUAL MEETING IN 2001:
David F. Craigmile       70  Executive Committee member, The Lincoln Foundation for                  1989             1,150
                             Business Excellence; Director, Elkay Manufacturing Company;
                             formerly President, Elkay Manufacturing Company
                             (plumbing and drinking water products), 1985 to 1994.

Ranko Cucuz              54  Chairman and Chief Executive Officer of Hayes Lemmerz                   1997                 0
                             International (automobile industry supplier).

Donald F. Walter         66  Financial Consultant, Walter & Keenan Financial Consulting              1983               800(3)
                             Co.; Director, MetroBanCorp., CerProbe Corp.

DIRECTORS CONTINUING TO SERVE UNTIL THE ANNUAL MEETING IN 2000:
Michael B. Savitske      57  President and Chief Executive Officer of the Company;                   1989            13,583(4)
                             Director, Protection Mutual Insurance Co.
Charles E. Schroeder     63  President, Miami Corporation (a private investment                      1973             8,050(5)
                             company).

DIRECTORS WHOSE TERMS WILL END AT THE ANNUAL MEETING:

Harold G. Bernthal       70  Chairman, CroBern, Inc. (health care management and                     1986            30,200
                             investment company); Director, Butler Manufacturing
                             Company, Nalco Chemical Company.

John E. Guth, Jr.        70  Chairman of the Board of the Company since July 1989;                   1972             6,700
                             previously President and Chief Executive Officer of S.R.A.,
                             Inc. (education publications).

(1)  Includes 1,000 shares owned through JNS Realty partnership.
(2)  Includes  in some cases  shares  held in  fiduciary  capacity  or by wives,
     children or relatives. The inclusion of these shares is not an admission of
     beneficial  ownership for any other  purpose.  Each nominee or director has
     sole  voting and  investment  power over the shares  shown as  beneficially
     owned except as noted in footnotes  (2) and (4) below and except for shares
     held in the  Employees'  Stock  Savings  Plan,  as to which  they have sole
     voting but no investment power.  Also,  shares shown as beneficially  owned
     include  4,000 shares for each  nonemployee  director  that may be acquired
     within 60 days of December 1, 1998,  through the exercise of stock  options
     under the  National-Standard  Company  Stock  Option  Plan for  Nonemployee
     Directors.
(3)  Not  included  are  5,000  shares  owned  by the  Edward  and  Irma  Hunter
     Foundation,  on which board Mr.  Walter serves as trustee and shares voting
     and investment power with other trustees.  Mr. Walter disclaims  beneficial
     ownership of such shares.  
(4)  Shares shown as  beneficially  owned  include  11,783  shares held in trust
     under the Employees'  Stock Savings Plan but do not include  290,000 shares
     which may be  acquired  within 60 days of  December  1,  1998  through  the
     exercise of stock  options under the  National-Standard  Stock Option Plan.
(5)  Includes  5,831 shares voted by Mr.  Schroeder as trustee of certain family
     trusts.  The  inclusion of these  shares is not an admission of  beneficial
     ownership for any other purpose.

</TABLE>

The affirmative vote of the holders of a plurality of the shares of Common Stock
represented at the Annual Meeting is required for the election of directors.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ELECTION OF THE THREE NOMINEES
TO SERVE UNTIL THE ANNUAL MEETING IN 2002 (PROPOSAL 1).

                                      - 4 -


<PAGE>




                   ORGANIZATION AND REMUNERATION OF THE BOARD

              The  Board  of  Directors  has  a  standing  Audit  Committee,   a
         Governance Committee, and an Executive Committee.

              The Audit Committee,  composed of nonemployee directors,  oversees
         the  audit  of  the  corporate  accounts  through   independent  public
         accountants whom it recommends for selection by the Board of Directors.
         The Committee  reviews the scope of the audit with such accountants and
         their related fees. The Committee  held three meetings  during the 1998
         fiscal year. The members of the Committee are Mr.  Bernthal,  Chairman,
         Mr. Kalich, Mr. Nagy, and Mr. Schroeder.

         Mr. Bernthal will be retiring in January 1999.

              The  Governance  Committee,  composed  of  nonemployee  directors,
         reviews and recommends executive and director  compensation,  including
         bonus payments to elected corporate officers. It also has as its stated
         purpose to develop,  establish and recommend to the Board  criteria for
         the  nomination  and tenure of the directors and to submit for approval
         of the Board  nominees for election as directors at each annual meeting
         of  shareholders  and for any vacancy that may occur on the Board.  The
         Committee may consider  nominees  recommended by shareholders or anyone
         else, or, in its discretion,  may limit its  consideration  to nominees
         selected  by the  Committee.  Any  shareholder  wishing to  recommend a
         nominee may forward such  recommendation  to the Governance  Committee,
         c/o the  Secretary of the Company.  The Committee  members  communicate
         with each other from time to time in person and by telephone and act on
         matters by either a formal meeting or by unanimous written consent. The
         Committee held three meetings  during the 1998 fiscal year. The members
         of the Committee are Mr. Walter,  Chairman,  Mr. Craigmile,  Mr. Cucuz,
         and Mr. Guth. Mr. Guth will be retiring in January 1999.

              The Executive  Committee has, during the interval  between regular
         meetings of the Board of  Directors,  the authority to exercise all the
         powers  of the  Board  which  may  be  legally  delegated  to it in the
         management  and  direction  of the business and affairs of the Company.
         The  Committee  held five  meetings  during the 1998 fiscal  year.  The
         members of the Committee are Mr. Craigmile, Chairman, Mr. Guth, and Mr.
         Savitske.

              The Company's  Board of Directors held seven  meetings  during the
         1998 fiscal  year.  All  directors  were present for 75% or more of the
         total number of meetings of the Board and its Committees.

              Directors who are  employees of the Company  receive no additional
         compensation for service on the Board.  Directors who are not employees
         of the  Company  each  receive  an  annual  retainer  of  $16,000  (the
         Chairman's  retainer is $40,000),  plus a fee of $800 for each Board or
         Committee  meeting  attended  and  $250  for  each  subsequent  meeting
         attended  in  the  same  day.  All   directors   are   reimbursed   for
         out-of-pocket  expenses  in  attending  Board  or  Committee  meetings;
         directors,  as such, do not  participate in any Executive  Compensation
         Plans.

              Under  the  Company's   Directors'   Retirement   Income  Plan,  a
         nonemployee  director  is  entitled  to  receive  an annual  retirement
         benefit, paid quarterly, equal to the annual retainer payable to the

                                      - 5 -


<PAGE>



         director  during his last full year on the Board.  A director's  normal
         retirement  date  is the  later  of age 70 or the  end of any  term  of
         service  on the Board in which he  attains  age 70. No  director  whose
         appointed or elected  service on the Board is less than five years will
         be  entitled to a  retirement  benefit.  Such amount is payable  over a
         period as measured by the shortest of:

                           (a)  life, or

                           (b) years of service on the Board as computed in full
                               quarters, or

                           (c) 10 years.

              The above  benefits are payable only to the retired  director.  In
         the event of death while on the Board,  a death benefit equal to a full
         year's  retainer  fee  will  be  paid  to  the  director's   designated
         beneficiary. This plan will no longer be offered to directors appointed
         or elected after November 20, 1996.

              Current and new  nonemployee  directors  participate  in the Stock
         Option Plan for Nonemployee  Directors  ("Directors' Plan"). Under this
         Directors' Plan, each nonemployee director will be granted an option to
         purchase  2,000 shares of Common Stock on the first  business day after
         the date on which the Annual Meeting of Shareholders is held.

              The option price for each option granted to nonemployee  directors
         shall be 100% of the fair market value of the shares  subject to option
         on the date of option  grant.  The option term shall be ten years.  The
         period of exercise  following  death shall be one year. In the event of
         any other  termination  of service on the Board,  each option  shall be
         exercisable  for the  lesser  of  three  years  or the  balance  of its
         ten-year term.

              Grants to date under the Directors'  Plan include an initial grant
         of 12,000  option  shares at an option  price of $8.50 made January 24,
         1997  followed by a second grant of 14,000  option  shares at an option
         price of $5.8125 made January 23, 1998.

                                      - 6 -


<PAGE>



              GOVERNANCE COMMITTEE REPORT ON EXECUTIVE COMPENSATION

              This report by the Governance  Committee shall not be deemed to be
         incorporated  by reference by any general  statement  incorporating  by
         reference this Proxy Statement into any filing under the Securities Act
         of 1933 or the Securities  Exchange Act of 1934 and shall not otherwise
         be deemed filed under such Acts.

                             FISCAL 1998 PERFORMANCE

              In fiscal 1998, the Company's  management  continued to pursue the
         long-term goals of meeting customers' delivery and quality expectations
         100% of the  time  and  improving  operating  margins  by five  points.
         Progress was made in all of these areas,  although not to the extent we
         had  expected.  During the year,  the  Company  successfully  completed
         QS-9000 registration.  In addition,  during the fourth quarter, actions
         were   identified  to  improve  the  short-  and  long-term   operating
         performance  of the Company.  These actions  include a  realignment  of
         operations  and a reduction  in staff as well as  announcements  of the
         closure of the Canadian facility and the intention to divest its wholly
         owned  subsidiary  located  in the  United  Kingdom.  These  facilities
         incurred losses in excess of $2.5 million in 1998. These  restructuring
         actions resulted in a nonrecurring  charge to earnings of $7.7 million,
         as discussed in the Company's  annual  report.  Net income without this
         charge would have been $1.0 million,  and  operating  profit would have
         been $4.1  million.  The fourth  consecutive  year of operating  profit
         compared to prior year losses is indicative of management's  commitment
         to  continuous  improvement  and of the level of  success  achieved  in
         developing,  implementing, and adhering to a sound, long-term strategic
         plan.

              The  Committee  believes  that the  Company is taking the  actions
         necessary to produce significantly  improved  profitability in 1999 and
         beyond.

              The  Company's  compensation  program for officers is based on two
         objectives:

              (1)      Attract and retain qualified, talented and effective 
                       executives.
              (2)      Motivate those executives to maximize profits and returns
                       to shareholders.

         To that end,  the  Company's  executive  compensation  program  has the
following components:

              BASE SALARIES are  currently  targeted at  approximately  the 50th
         percentile  (median) for  similar-size  manufacturing  companies.  Base
         salaries  for  officers  are at  median  competitive  levels,  based on
         surveys of similar-size manufacturing companies.

              ANNUAL INCENTIVE COMPENSATION opportunities are currently targeted
         to be below median  competitive  levels for similar-size  manufacturing
         companies. Previously, incentive awards were based primarily on Company
         net income and if the Company did not meet profit goals, no awards were
         made. Consequently,  no incentive awards were paid to officers for 1996
         and 1997.

              In 1998,  the  Board  approved  a bonus  plan  that is based  upon
         achieving  multi-year  economic  profit  targets and  includes pro rata
         targets for improvement in economic profit on an annual basis. Economic
         profit is believed to be a better  measure of value  creation  than net
         income because it incorporates the full cost of capital, including both
         debt and equity.  It allows  management to focus on the  development of
         new  strategies  and plans that create value over the planning  period,
         both eliminating  operations that generate negative economic profit and
         encouraging  investment in higher return  opportunities.  When economic
         profit or the trend in economic profit is positive,  shareholder  value
         is created.

                                      - 7 -


<PAGE>



              The 1998 economic profit,  as compared to the multi-year  targets,
         has resulted in the awards as noted elsewhere in this statement.

              LONG-TERM  INCENTIVE  opportunities  are now  targeted at or below
         median competitive levels for similar-size  manufacturing companies and
         are based solely on the Company's  long-term stock  performance.  After
         several  years with no  long-term  incentives,  the Board voted and the
         shareholders  approved  the  adoption  of a stock  option plan in 1993.
         Stock  option  grants  were made to certain but not all  executives  in
         1993, 1995, 1996, and to all executives in 1997 and 1998.

                                  1998 ACTIONS

              Subsequent  to the 1992  fiscal  year end,  the Board  conducted a
         thorough  review of the entire  executive  compensation  program.  This
         review was updated during 1995, and regularly thereafter. It included a
         careful   analysis   of  the   executive   pay  levels  and   incentive
         opportunities  relative to the market.  This  analysis  resulted in the
         aforementioned  stock  option plan and,  in 1998,  a bonus plan that is
         based upon the primary  performance  measure of economic profit.  Goals
         have been  established and approved by the Board of Directors  relative
         to the expected improvement in economic profit for each year covered by
         the plan.

              While the Company generated positive operating profit, 1998 profit
         plan  objectives  were  not  fully  met  and  economic  profit  remains
         negative.  Several  restructuring  activities  were  identified  to  be
         implemented  in the first  quarter of fiscal 1999 that are  expected to
         significantly   improve  results.   These  activities  are  more  fully
         discussed in the company's  Annual Report and form 10-K filing with the
         United States Securities and Exchange Commission.  However, the Company
         did generate economic profit results within the planning cycle's target
         improvement  range.  This,  along  with  the  restructuring  activities
         previously mentioned, is an indication of the improvements and progress
         made by the Company.  The Board granted limited salary increases to all
         officers  early in the fiscal  year;  however,  the Board has  accepted
         Management's recommendation that no base salary increases be granted to
         officers for 1999 and that the bonus plan be suspended for fiscal 1999.

              The 1998 actions are in keeping with the  compensation  philosophy
stated above.

                   COMPENSATION OF THE CHIEF EXECUTIVE OFFICER

              The  compensation  package of Mr. M. B.  Savitske  consists of the
         same  elements  as  for  the  other   officers  named  in  the  Summary
         Compensation Table,  specifically an annual base salary,  participation
         in the bonus plan, and  participation  in the  National-Standard  Stock
         Option Plan.

              During 1998,  Mr.  Savitske's  base salary was  increased  3.2% to
         $325,000.  Based upon the  executive  compensation  review work of this
         committee,  Mr.  Savitske's  base salary  remains below the  position's
         median for similar-sized  manufacturing  companies;  however,  as noted
         above,  there  will be no salary  increase  for 1999 nor any bonus plan
         participation.

              Mr.  Savitske  received an annual  incentive award related to 1998
         based upon the Company's economic profit results. The award is included
         in the Summary Compensation Table.

                                             Governance Committee:
                                                  Donald F. Walter, Chairman
                                                  David F. Craigmile
                                                  Ranko Cucuz
                                                  John E. Guth, Jr.

                                      - 8 -


<PAGE>

<TABLE>


                           SUMMARY COMPENSATION TABLE
<CAPTION>

                                                                                                        LONG-TERM
                                                            ANNUAL COMPENSATION                     COMPENSATION AWARDS
                    (a)                       (b)      (c)                (d)               (e)              (g)          (i)
                                                                                       OTHER ANNUAL         OPTIONS     ALL OTHER
              NAME AND PRINCIPAL POSITION     YEAR    SALARY             BONUS         COMPENSATION (1)       (#)    COMPENSATION(2)
              ---------------------------     ----    ------             -----         ------------        --------- ------------   
         <S>                                  <C>       <C>            <C>               <C>               <C>            <C>   
         Michael B. Savitske                  1998      $322,500       $ 48,061          $2,140            10,000         $4,750
            President and                     1997       307,500              0           2,794            10,000          4,750
            Chief Executive Officer           1996       276,250              0             803                 -          4,500

         William D. Grafer                    1998       181,975         22,599             743             5,000          4,869
            Vice President, Finance           1997       174,750              0             829            10,000          5,243
                                              1996       161,250              0             571                 -          4,838

         David M. Baldwin                     1998       176,675         21,941             898             7,500 (3)      4,980
           Vice President,                    1997       169,875              0           3,660             5,000 (3)      5,096
           Wire Division                      1996       138,750              0               0             5,000 (3)      1,650

         David L. Lawrence                    1998       112,475         13,968               0             2,500          3,374
            Treasurer, Assistant              1997       108,000              0               0             5,000          3,240
             Secretary                        1996       100,425              0               0              -             3,012

         Timothy C. Wright                    1998       117,125         14,545             294             2,500          2,655
           Secretary, General Counsel         1997       113,375              0               0             5,000          4,750
                                              1996        36,667              0               0                 -              0

(1)  Amounts reimbursed during the fiscal year for payment of taxes.
(2)  Amounts are Company-matching  contributions to the Employees' Stock Savings
     Plan.
(3)  Subsequently canceled with Mr. Baldwin's resignation in October 1998.


</TABLE>


<TABLE>


                        OPTION GRANTS IN LAST FISCAL YEAR
<CAPTION>

                                                                                                       POTENTIAL REALIZABLE
                                                                                                        VALUE AT ASSUMED
                                                                                                      ANNUAL RATES OF STOCK
                                                                                                       PRICE APPRECIATION
                                            INDIVIDUAL GRANTS                                           FOR OPTION TERM
            (a)                (b)                 (c)          (d)            (e)                   (f)               (g)
                                               % OF TOTAL
                                                OPTIONS
                            OPTIONS             GRANTED TO    EXERCISE
                            GRANTED            EMPLOYEES IN    PRICE       EXPIRATION
               NAME           (#)               FISCAL YEAR   ($/SHARE)        DATE                5% ($)           10% ($)
               ----           ---               -----------   ---------        ----                ------           -------
     <S>                      <C>                 <C>          <C>        <C>                    <C>            <C>      
     Michael B. Savitske      10,000              24%          $5.75      November 18, 2007      $ 36,160       $  91,640
     William D. Grafer         5,000              12%           5.75      November 18, 2007        18,080          45,820
     David M. Baldwin          7,500 (1)          18%           5.75      November 18, 2007        27,120          68,730
     David L. Lawrence         2,500              6%            5.75      November 18, 2007         9,040          22,910
     Timothy C. Wright         2,500              6%            5.75      November 18, 2007         9,040          22,910

(1)  Subsequently canceled with Mr. Baldwin's resignation in October 1998.

</TABLE>

                                      - 9 -


<PAGE>

<TABLE>


                         YEAR-END OPTION VALUE TABLE (1)
<CAPTION>

                         (a)                   (d)                                        (e)
                                      NUMBER OF UNEXERCISED                VALUE OF UNEXERCISED IN-THE-MONEY
                        NAME        OPTIONS AT SEPT. 30, 1998                OPTIONS AT SEPT. 30, 1998 (2)
                        ----        -------------------------                -------------------------    
                                        (ALL EXERCISABLE)                          (ALL EXERCISABLE)
         <S>                                  <C>                              <C>          
         Michael B. Savitske                  140,000                          $           -
         William D. Grafer                     57,000                                      -
         David L. Lawrence                     30,000                                      -
         David M. Baldwin                      17,500 (3)                                  -
         Timothy C. Wright                      7,500                                      -

(1)  No options were exercised during the fiscal year.
(2)  The exercise price on all unexercised  options at September  30,1998 was in
     excess of the fair market value of the underlying securities on that date.
(3)  Subsequently canceled with Mr. Baldwin's resignation in October 1998.

</TABLE>

                       SALARIED EMPLOYEES' RETIREMENT PLAN

              The Salaried Employees'  Retirement Plan (the "Plan") is a defined
         benefit  plan and  provides  for an annual  lifetime  pension at normal
         retirement age (the later of age 65 or five years of  participation  in
         the Plan) equal to 1.5% of the  participant's  total cash  compensation
         from the Company  (including any  contributions  made to the Employees'
         Stock Savings Plan from their pre-tax  remuneration)  for the period of
         covered  employment  occurring after October 1, 1987. The  compensation
         elements upon which the Plan benefits are based are salary and payments
         of cash awards under the various incentive plans.

              The  Company  funds  the  entire  cost  of the  Plan  by  periodic
         contributions  to  the  Plan  trust  on  an  actuarial  basis.  Company
         contributions  to the trust are not  allocated  to the  account  of any
         particular employee; officers participate in the Plan on the same basis
         as all other employees of the Company who are covered by the Plan.

              Should they continue their covered  employment with the Company at
         their 1998 annual rate of cash compensation  until attainment of normal
         retirement  age, the annual lifetime  pension at normal  retirement age
         under the Plan  would be  $47,915  for Mr.  Savitske;  $50,216  for Mr.
         Grafer;  $39,232 for Mr.  Lawrence;  and $18,440  for Mr.  Wright.  Mr.
         Baldwin resigned from the Company  subsequent to the 1998 year end with
         no vested pension benefits.

                          SUPPLEMENTAL RETIREMENT PLANS

              The  Supplemental  Retirement  Plan (the "SRP") provides an annual
         supplemental  pension  benefit  to  any  participant  in  the  Salaried
         Employees'  Retirement Plan whose benefit under that plan is reduced or
         limited as a result of rules set forth in the  Internal  Revenue  Code.
         The  funding  of the cost of this  benefit  will come from the  general
         assets of the Company.

              Should they continue their covered  employment with the Company at
         their 1998 annual rate of cash compensation  until attainment of normal
         retirement  age, the annual lifetime  benefit at normal  retirement age
         under the SRP would be  $30,787  for Mr.  Savitske  and  $5,842 for Mr.
         Grafer.

              The  Targeted  Retirement  Benefit  Plan  (the  "Plan)  provisions
         provide that participants' retirement benefit will not be less than 55%
         of final average  earnings.  To the extent that Company funded benefits
         from the Salaried  Employees'  Retirement Plan and all other sources do
         not achieve  this  target,  the Plan will make up the  difference.  The
         funding of the cost of this Plan will come from the  general  assets of
         the Company. Current participants are Mr. Savitske and Mr. Grafer.

                                     - 10 -


<PAGE>



              Should they continue their covered  employment with the Company at
         their 1998 annual rate of cash compensation  until attainment of normal
         retirement  age,  the  estimated  annual  lifetime  benefit  at  normal
         retirement  age under this Plan would be $53,093 for Mr.  Savitske  and
         $12,467 for Mr. Grafer.

                            NATIONAL-STANDARD COMPANY
                           RELATIVE MARKET PERFORMANCE

                TOTAL RETURN FOR FISCAL YEARS ENDING SEPTEMBER 30

                                [GRAPHIC OMITTED]

                            1994        1995      1996         1997       1998
                            ----        ----      ----         ----       ----
         N-S Co.            $144       $169       $ 95         $ 93       $ 39
         S&P 400             102        128        146          203        190
         Peer Group          115        114        113          168         88

         Assumes $100 invested October 1, 1993 in  National-Standard  Co. Common
         Stock,  S&P  400  Midcap  index  and  industry  peer  group  (dividends
         reinvested).

                      PEER GROUP USED IN PERFORMANCE CHART

              The peer group shown in the  performance  chart is a subset of the
         "Specialty  and Other  Products"  subgroup of the  Standard  and Poor's
         Steel  and  Heavy   Machinery  group  and  consists  of  the  following
         companies:  Birmingham  Steel Corp.,  Carpenter  Technology,  Chaparral
         Steel Company,  Commercial Metals,  Keystone  Construction  Industries,
         Inc., Lukens, Inc., Quanex Corp., and Timken Company.

                                     - 11 -


<PAGE>



                    INFORMATION REGARDING OTHER TRANSACTIONS

              The Company has existing Supplemental Compensation Agreements (the
         "Agreements")  with certain  executives,  including all officers of the
         Company (four persons including Mr. Savitske) which, following a change
         in control of the Company,  provide for a lump sum compensation payment
         to the executive in the event of his  termination  of employment by the
         Company, or by such executive following a substantial change in his job
         responsibilities.  The  lump  sum  compensation  payments  for  Messrs.
         Savitske  and  Grafer are equal to 2.99 times  their  respective  "base
         amounts" [as defined under Section  280G(b)(3) of the Internal  Revenue
         Code].  The lump sum  payment  for the  remaining  covered  executives,
         including  the  officers,   is  equal  to  two  times  the   particular
         executive's  "base amount" [as defined under Section  280G(b)(3) of the
         Internal Revenue Code].

              A "change in  control" is defined in such  Agreements  as: (i) the
         acquisition  by any person or entity  (other than any Company  employee
         benefit plan) of 30% or more of combined  voting power of the Company's
         outstanding   securities;   or  (ii)   shareholder   approval   of  any
         consolidation or merger where,  following such consolidation or merger,
         the  Company's  original  shareholders  do not hold at least 60% of the
         voting  securities  of the surviving  corporation;  or (iii) during any
         24-month period, the individuals  (including "qualified  replacements")
         who, at the  beginning of the period,  make up the Board of  Directors,
         cease,  for any reason,  to constitute a majority of the Board; or (iv)
         shareholder approval of any sale, lease,  exchange or other transfer of
         all, or  substantially  all, of the  Company's  assets to any entity in
         which  the  Company,  or its  shareholders,  own less  than 60% of that
         entity's  outstanding voting securities.  The Agreements extend through
         September 30, 2000.

                                    AUDITORS

              During 1998, the Company engaged the firm of KPMG Peat Marwick LLP
         as independent public  accountants to render audit services,  including
         such  matters  as the  annual  audit of  financial  statements  for the
         Company  and its  subsidiaries.  Upon the  recommendation  of the Audit
         Committee,  the Board of Directors has appointed  KPMG Peat Marwick LLP
         as independent  auditors for the fiscal year ending September 30, 1999.
         A  representative  of KPMG  Peat  Marwick  LLP will be  present  at the
         meeting with the  opportunity  to make a statement if  appropriate  and
         will be available to respond to questions.

      ANNUAL REPORT TO THE SECURITIES AND EXCHANGE COMMISSION ON FORM 10-K

              The  Company is  required  to file an annual  report,  called Form
         10-K, with the Securities and Exchange Commission.  A copy of Form 10-K
         for the fiscal year ended  September  30,  1998 will be made  available
         without  charge to any person  entitled to vote at the Annual  Meeting.
         Written  request  should be  directed  to T. C.  Wright,  Office of the
         Corporate  Secretary,  National-Standard  Company,  1618 Terminal Road,
         Niles, Michigan 49120.

                                  MISCELLANEOUS

                              COST OF SOLICITATION

              The  cost of  soliciting  proxies  from  the  shareholders  of the
         Company will be borne by the Company. Proxies may be solicited by mail,
         personal interviews,  telephone and facsimile transmission (FAX). It is
         anticipated that banks, brokerage houses and other custodians, nominees
         or  fiduciaries  will be  requested to forward  soliciting  material to
         their  principals  and to obtain  authorization  for the  execution  of
         proxies and will be reimbursed for their charges and expenses  incurred
         in connection therewith.

                                     - 12 -


<PAGE>


              The Company has retained Corporate Investor Communications,  Inc.,
         111 Commerce Road, Carlstadt,  New Jersey to assist in the solicitation
         of proxies. Corporate Investor Communications,  Inc. will receive a fee
         of  $3,000  plus  out-of-pocket  expenses  and  disbursements  for  its
         services.  Certain  directors,  officers  and regular  employees of the
         Company  may  also  solicit  proxies  without  additional  remuneration
         therefor.

                       SUBMISSION OF SHAREHOLDER PROPOSALS

              Shareholders  may  submit  proposals  on matters  appropriate  for
         shareholder  action at the Company's annual  meetings,  consistent with
         rules and  regulations of the Securities  and Exchange  Commission.  To
         have such proposals considered for inclusion in the Proxy Statement and
         Proxy of the  Board of  Directors  for the 2000  Annual  Meeting,  such
         proposals  must be  received by the  Secretary  of the Company no later
         than August 17, 1999.

              In addition,  the Bylaws  provide that in order for business to be
         brought before the Annual Meeting,  a shareholder  must deliver written
         notice to the  Secretary  of the  Company  not less than sixty (60) nor
         more than ninety (90) days prior to the date of the meeting. The notice
         must state the shareholder's name, address,  number of shares of Common
         Stock held, and briefly  describe the business to be brought before the
         meeting and any material interest of the shareholder in the proposal.

                      DIVIDEND REINVESTMENT SERVICE SHARES

              For shareholders in the Company's  Dividend  Reinvestment  Service
         offered  by  the  State   Street  Bank  and  Trust   Company,   Boston,
         Massachusetts,  the Bank  will  vote any  shares  that it holds for the
         participant's  account in  accordance  with the proxy  returned  by the
         participant  to the Bank in respect of the shares of the Company  Stock
         held by the Bank in such  participant's  account.  Shares in respect of
         which a proxy or other  written  instructions  are not  received by the
         Company or the Bank will not be voted.

                    MANNER IN WHICH THE PROXIES WILL BE VOTED

              In the absence of  contrary  direction,  the persons  named in the
         enclosed  proxy propose to vote the proxies FOR the election of each of
         the above  nominees to the Board.  Management  knows of no other matter
         which may come up for  action  at the  meeting.  However,  if any other
         matter  properly  comes  before the meeting,  the persons  named in the
         enclosed  proxy form will vote in accordance  with their  judgment upon
         such  matter.  Abstentions  and  broker  non-votes  will be  counted to
         determine if a quorum is present.  Broker  non-votes are not counted in
         determining  the number of shares  voted for or against  any  proposal.
         However,  an abstention by any  shareholder  is counted as if it were a
         vote against any proposal.

              Shareholders  who do not  expect to attend in person  are urged to
         execute  and  return  the  enclosed  form  of  proxy.  Moreover,  it is
         important that the proxies be returned promptly. A proxy may be revoked
         at any time  before  it is  actually  voted at the  Annual  Meeting  by
         delivering  written  notice  of  revocation  to  the  Secretary  of the
         Company,  by submitting a subsequently  dated proxy or by attending the
         meeting  and   withdrawing   the  proxy.  A  shareholder  may  also  be
         represented by another person present at the meeting through  executing
         a form of proxy  designating  such person to act on such  shareholder's
         behalf.

                                    By Order of the Board of Directors,

                                    /s/ Timothy C. Wright
                                    T. C. Wright
                                    Secretary

                                     - 13 -


<PAGE>

PROXY                       NATIONAL-STANDARD COMPANY                      PROXY

                    PROXY SOLICITED BY THE BOARD OF DIRECTORS

The undersigned, revoking all previous proxies, appoints MICHAEL B. SAVITSKE and
DONALD F. WALTER, or either of them, proxies of the undersigned, with full power
of  substitution  to vote all stock the  undersigned  is entitled to vote at the
National-Standard Company Annual Meeting of Shareholders to be held on Thursday,
January 28, 1999, and any adjournments  thereof, (1) as specified on the matters
set  forth  below  and (2) in their  discretion  on such  other  matters  as may
properly come before the meeting.

THE BOARD OF DIRECTORS  RECOMMENDS THAT YOU VOTE WITH AUTHORITY FOR THE ELECTION
OF THREE DIRECTORS.

     Proposal 1 -  
      WITH / /   WITHOUT / /  Authority to vote for all nominees listed below:
                                Ronald B. Kalich, Ernest J. Nagy, 
                                Donald R. Sheley, Jr.

INSTRUCTION: To withhold authority to vote for any individual
nominee, write that nominee's name on the space provided here:

                  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)
- --------------------------------------------------------------------------------
                           (CONTINUED FROM OTHER SIDE)

ACCOUNT NUMBER                   NUMBER OF SHARES                   PROXY NUMBER

     THIS PROXY WILL BE VOTED AS DIRECTED. UNLESS OTHERWISE DIRECTED, THIS PROXY
WILL BE VOTED WITH AUTHORITY FOR THE ELECTION OF THE THREE  DIRECTORS  PROPOSED.
The undersigned hereby  acknowledges  receipt of the Notice of Annual Meeting of
Shareholders and Proxy Statement.

                                    Dated: ______________________________, 19 __

                                    --------------------------------------------
                                                      (Signature of Shareholder)

                                    --------------------------------------------
                                                      (Signature of Shareholder)

                                    Please sign exactly as name appears  hereon.
                                    If    signing   as    attorney,    executor,
                                    administrator,  trustee or guardian,  please
                                    give full title of such,  and if signing for
                                    a corporation,  give your title. When shares
                                    are in the  names of more  than one  person,
                                    any one may sign.

        PLEASE DATE, SIGN, AND RETURN THIS CARD IN THE ENCLOSED ENVELOPE.



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