ALPNET INC
DEF 14A, 1997-04-02
BUSINESS SERVICES, NEC
Previous: QUANTUM CORP /DE/, DEF 14C, 1997-04-02
Next: SILICON VALLEY GROUP INC, 8-K, 1997-04-02




                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] Preliminary Proxy Statement
[ ] 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 section 240.14a-11(c) or section 240.14a-12

                                  ALPNET, INC.
                (Name of Registrant as Specified in its Charter)

    (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)(1) 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:

                                  ALPNET, INC.

                      4460 SOUTH HIGHLAND DRIVE, SUITE #100
                        SALT LAKE CITY, UTAH  84124-3543

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON MAY 22, 1997

To the Shareholders of ALPNET, Inc.:

     Notice is hereby given that the Annual Meeting of the Shareholders of
ALPNET, Inc. (the "Company"), will be held on Thursday, May 22, 1997, at 1:00
p.m., Mountain Daylight Time, Little America Hotel, 500 South Main Street, Salt
Lake City, Utah, for the following purposes:

1.   To elect directors for the terms specified in the enclosed Proxy Statement;

2.   To ratify the appointment of Ernst & Young LLP as the Company's independent
     auditors for the year 1997; and  

3.   To transact any other business which may properly come before the meeting.

     Only the shareholders of record at the close of business on March 14, 1997
are entitled to receive notice and to vote at the meeting and any adjournments
thereof.  A list of shareholders as of such date will be available for
examination by any shareholder for any appropriate purpose relating to the
meeting, at the offices of the Company, for ten days prior to May 22, 1997.

     The solicitation of proxies in the enclosed form is made on behalf of the
Board of Directors of the Company.
                                              By Order of the Board of Directors

                                                                 D. Kerry Stubbs
                                                                       Secretary

Salt Lake City, Utah
March 31, 1997

     IT IS IMPORTANT THAT ALL SHAREHOLDERS BE REPRESENTED AT THE MEETING.
Shareholders who are unable to attend in person SHOULD IMMEDIATELY MARK, SIGN,
DATE AND RETURN the accompanying form of proxy in the enclosed self-addressed
envelope.  If you attend the meeting, you may, if you wish, revoke your proxy
and vote in person.  The proxy may be revoked at any time prior to its exercise
in the manner described in the Proxy Statement.


                                  ALPNET, INC.

                      4460 SOUTH HIGHLAND DRIVE, SUITE #100
                        SALT LAKE CITY, UTAH  84124-3543

                                 MARCH 31, 1997

                                 PROXY STATEMENT

     This  proxy statement is furnished  in connection with  the solicitation by
the Board  of Directors of ALPNET, Inc. (the "COMPANY"),  of proxies to be voted
at  the Annual Meeting of Shareholders  of the Company to be  held at the Little
America Hotel, 500 South Main Street, Salt Lake City, Utah, on Thursday, May 22,
1997, at  1:00 p.m., Mountain  Daylight Time,  and at any  and all  adjournments
thereof.  This proxy statement and the  accompanying form of proxy will be first
sent or given to shareholders on or about April 7, 1997.

     Your vote is important.  Accordingly, you are  urged to sign and return the
enclosed proxy whether or not you plan to attend the meeting.  If you do attend,
you may  vote by ballot at  the meeting, thereby canceling  any proxy previously
given.

     ANY SHAREHOLDER WHO  EXECUTES A PROXY MAY  REVOKE IT ANY TIME  BEFORE IT IS
VOTED BY NOTIFYING THE SECRETARY OF THE COMPANY, IN WRITING,  OF THE REVOCATION,
OR BY  DULY EXECUTING ANOTHER PROXY  BEARING A LATER  DATE, OR BY  ATTENDING THE
MEETING AND EXPRESSING A DESIRE TO VOTE HIS OR HER SHARES IN PERSON.

     The cost of this  solicitation will be borne by  the Company.  The  Company
will use  its own employees to assist in  the solicitation of proxies.  Although
there is  no formal agreement  to do so,  the Company may also  reimburse banks,
brokerage houses  and  other  custodians, nominees  and  fiduciaries  for  their
reasonable expenses in forwarding proxy materials to their principals.
 
                                VOTING SECURITIES

     The Company's authorized capital stock consists  of 40 million shares of no
par value Common Stock and 2 million shares of Preferred Stock.  As of March 14,
1997  (the "RECORD  DATE"), shares  which are  entitled to  vote at  the meeting
include:   (i)  18,536,196 shares of  Common Stock;  and (ii)  527,691 shares of
series C  Preferred Stock and  87,339 shares of  series D Preferred  Stock which
have  voting rights  as if  the preferred  shares had  been converted  to common
shares at the ratio of nine common  shares for each preferred share, for a total
equivalent  number of  4,749,219 common  shares and  786,051 common  shares, for
series C and D, respectively.  Only those shareholders of record at the close of
business on  the Record  Date will be  entitled to  vote.   Each shareholder  of
Common Stock will be entitled to one vote for each common share owned by  him or
her.  Each shareholder of series C or series D Preferred Stock will  be entitled
to nine votes for each series C or series D preferred share owned by him or her.
The affirmative vote of a majority of  shares represented at the meeting will be
the act of the shareholders.  Unless contrary instructions are given, all shares
represented  by the persons named  in the enclosed  form of proxy  will be voted
"FOR"  each  of the  proposals and  otherwise in  the discretion  of any  of the
persons acting as proxies.

                             PRINCIPAL SHAREHOLDERS

     The  following  table sets  forth, as  of  March 14,  1997,  the beneficial
ownership of the Company's Common Stock and Common Stock equivalents by (i) each
person known to the Company to be the beneficial owner of more than five percent
of the outstanding shares of Common Stock, and (ii) all  directors and executive
officers  as   a  group.    Detailed  information  regarding  voting  securities
beneficially  owned  by  directors  and director  nominees  is  disclosed  under
Election of Directors, below.  The information shown below was  furnished to the
Company by the respective persons listed.

<TABLE>
<CAPTION>
                                                      Shares of 
                                                    Common Stock
                                                   and Equivalents                   Percent of 
                                                    Beneficially                    Common Stock
               Name and Address                      Owned as of                   and Equivalents 
               of Beneficial Owner              March 14, 1997 (1) (2)           Outstanding (1) (2)
               <S>                                   <C>                                 <C>    
               H. F. Boeckmann, II                   5,631,389(3)                        24.2% 
                 15505 Roscoe Boulevard
                 Sepulveda, CA  91343 

               Gruber & McBaine Capital Management   1,130,000                            6.1%
                50 Osgood Place
                San Francisco, CA 94133                           

               Michael F. Eichner                    1,135,837(4)                         5.9%
                69A Parkhall Road
                West Dulwich
                London SE21 8EX
                United Kingdom

               Ogilvy & Mather (Canada) Ltd          1,068,076                            5.8%
                 33 Yonge Street
                 Toronto, Ontario
                 Canada  M5E 1X6                                                          

               NFT Ventures, Inc.                    1,012,681                            5.5%
                 899 West Center Street 
                 Orem, UT 84057

               Jaap van der Meer                     1,003,246                            5.4%
                Havengebouw
                De Ruyterkade 7
                1013 AA Amsterdam
                The Netherlands

               All executive officers and            2,173,754(5)                        11.3%
                 directors as a group 
                (5 persons)
<FN>         
(1)  The persons  named in this  table have  sole voting power  with respect  to all  shares of Common Stock  and Common  Stock
     equivalents beneficially owned  by them, subject to joint  tenancy and community property  laws, where applicable, and the
     information contained in the notes to this table.  

     The number  of shares and the  percentages indicated in the  table have been  computed assuming that  each shareholder has
     exercised all available options to acquire Common Stock and has converted all Preferred  Stock to Common Stock and that no
     other shareholder has made  the same exercise or  conversion, thus indicating the  maximum number and percentage of  share
     ownership possible.

     The Preferred Stock has voting rights as  if the Preferred Stock has been converted to Common Stock, at the  ratio of nine
     common  shares for  each preferred share  of series C  or D  Preferred Stock.   Holders of the Preferred  Stock have these
     voting rights even if the Preferred Stock is never converted to Common Stock.

(2)  These  amounts do  not include  shares reserved  for issuance  pursuant to  exercise of  stock  options granted  under the
     Company's Stock Option Plans which are not exercisable within 60 days of March 14, 1997.  

(3)  Includes:  (i)  44,750 shares  of  Common Stock  owned  by Mr.  Boeckmann's immediate  family,  as to  which  he disclaims
     beneficial  ownership; and (ii) 4,749,219 shares of Common Stock issuable upon the exercise of the right to convert series
     C Preferred Stock which right is exercisable within 60 days of March 14, 1997.

(4)  Includes 786,051 shares of Common Stock issuable upon the exercise of  the right to convert series D Preferred Stock which
     right is exercisable within 60 days of March 14, 1997.

(5)  Includes:  (i) 1,387,703 shares of Common  Stock issued and outstanding; and  (ii) 786,051 shares of Common Stock issuable
     upon the exercise of the right to convert series D Preferred Stock which right is exercisable within 60 days  of March 14,
     1997.
</FN>
</TABLE>

                              ELECTION OF DIRECTORS
                                (Proposal No. 1)

     At the meeting,  five directors are to  be elected to  hold office for  one
year  or until  their successors shall  be elected  and qualified  or until they
resign.   Unless authority is withheld, it is the intention of the persons named
in  the enclosed  form  of proxy  to  vote  "FOR" the  election  of the  persons
identified as nominees for director in the table below.  If the candidacy of any
one  or more of such nominees should,  for any reason, be withdrawn, the proxies
will be voted "FOR" such other person or persons, if any, as may be nominated by
the  Board of Directors.   The Board of Directors has  no reason to believe that
any nominee named  herein will be unable or unwilling to serve.  The election of
each director  requires the affirmative vote of not  less than a majority of the
issued and outstanding Common Stock and Preferred Stock represented and entitled
to vote at the meeting.  Each share of Common Stock will be entitled to one vote
for each director and each share of series C or series D Preferred Stock will be
entitled to nine votes for each director.

     No arrangement  or understanding exists  between any director  or executive
officer and any other person pursuant to which any director or executive officer
was nominated or is to be elected as a director or officer.

     THE  BOARD OF DIRECTORS  RECOMMENDS A VOTE  "FOR" EACH OF  THE NOMINEES FOR
DIRECTORS OF THE COMPANY.

                           INFORMATION ABOUT DIRECTORS
                                        
     The  following  table sets  forth the  name and  age  of each  nominee, the
position and  office with the Company held by each  nominee, the year each first
became a director, and the beneficial ownership of stock in the Company of each.
The  information below the table sets forth the principal occupation, employment
and business experience of each nominee for the past five years.

<TABLE>
<CAPTION>
                                                                         Shares of 
                                                                        Common Stock
                                                                      and Equivalents                 Percent of  
                                                     First           Beneficially Owned              Common Stock
Name, Address                                       Became                 As of                   and Equivalents
and Position                           Age        a Director       March 14, 1997(1) (2)          Outstanding(1) (2)  

Nominees for Director
<S>                                    <C>            <C>                <C>                             <C>    
Michael F. Eichner                     51             1988               1,135,837(3)                    5.9%
   69A Parkhall Road
   West Dulwich
   London  SE21 8EX
   United Kingdom
   Director and Chairman

Thomas F. Seal                         43             1989                  30,671                         *   
   4460 South Highland Drive
   Suite #100
   Salt Lake City, UT 84124 
   President and Chief
     Executive Officer,
     Director

John W. Wittwer                        51             1993                       0                         *   
   4460 South Highland Drive
   Suite #100
   Salt Lake City, UT  84124
   Executive Vice President,
     Director

Jaap van der Meer                      42             1996               1,003,246                       5.4%
   Havengebouw
   De Ruyterkade 7
   1013 AA Amsterdam
   The Netherlands
   Vice President Sales and
     Marketing, Director

James R. Morgan                        50          New nominee                   0                         *   
   1273 Nola Drive                              (Former director
   Centerville, UT 84014                          1990 - 1995)

<FN>
*        Less than 1%

(1)  The  persons named  in this  table have  sole voting  power with respect  to all  shares of
     Common Stock  and Common  Stock equivalents beneficially  owned by them,  subject to  joint
     tenancy  and community property  laws, where  applicable, and the  information contained in
     the notes to this table.

     The number of shares and the percentages indicated in the table have been computed assuming 
     that each  director or nominee has exercised all   available options to acquire  Common Stock
     and has  converted all Preferred Stock to  Common Stock and that no other shareholder has
     made the same exercise or  conversion, thus indicating the maximum number and percentage  of
     share ownership possible.

(2)  These amounts  do not  include shares  reserved for  issuance pursuant  to exercise  of stock
     options  granted under  the Company's Stock Option Plans which are not exercisable within 60 
     days of March 14, 1997.

(3)  Includes 786,051 shares of Common Stock issuable upon the exercise of the  right to convert 
     series D Preferred Stock which right is exercisable within 60 days of March 14, 1997.
</FN>
</TABLE>

MICHAEL F. EICHNER.  Mr. Eichner has  served as a director of the Company  since
May  1988 and  is currently  the Chairman  of the  Board of  Directors.   He was
serving as Executive Chairman  of Interlingua Group Ltd. of London England (then
the  largest translation  Company in  Europe) from  1985 until  March 1988  when
Interlingua was  acquired by ALPNET,  Inc.   He joined Interlingua  in 1978  and
served  as its  Managing Director  until 1985  when he  assumed the  position of
Executive Chairman.  Mr. Eichner is  Chairman of Eurosis Group P.L.C. of London,
England, a company involved in providing  leased equipment and personnel to  the
international conference and meetings industry.

THOMAS  F.  SEAL.   Mr. Seal  joined the  Company  in January  1987 as  its Vice
President  of  Research  and  Development.    In  June  1988,  Mr.  Seal assumed
responsibility for the Company's  Canadian operations, and he resided  in Canada
from October  1988 to March 1989 where he directed the restructuring of Canadian
operations.   In  April  1989, Mr.  Seal returned  to  the U.S.,  and was  named
President and Chief Executive Officer in May  1989.  Mr. Seal was elected to the
Board of Directors in June 1989.  Mr. Seal presently resides  in London where he
oversees the  worldwide operations of the  Company.  Mr. Seal  received his B.S.
degree in Computer Science from Brigham Young University in 1975, and since that
time  has held  a variety  of technical  and management  positions in  companies
related to the computer industry.

JOHN W.  WITTWER.  Mr. Wittwer  is one of the  founders of the Company.   He has
been employed by the Company  since 1982 serving in various  positions including
Vice  President  of  Finance  and Administration,  Director  of  Administration,
Executive Vice President, Chief Executive Officer, Treasurer and Chief Financial
and Accounting  Officer.   Mr.  Wittwer  is a  Certified Public  Accountant,  is
currently serving as Executive Vice President and U.S. Country Manager,  and has
served as a director of the Company since May 1993.

JAAP VAN  DER MEER.  Mr. Van  der Meer joined ALPNET  in September 1995 assuming
responsibilities for  strategic development  and worldwide sales  and marketing.
Before Mr. Van  der Meer joined  ALPNET, he was  the CEO of  the INK Network,  a
leading  international  translation/localization  company.   Mr.  Van  der  Meer
founded INK in 1980 and he and his partners sold the company to R.R. Donnelley &
Sons Company in 1993.  At  the end of 1994, Mr.  Van der Meer left Donnelley  to
pursue his interests  in combining telecommunications with language services and
worked on various consultancy projects in  this area before joining ALPNET.  Mr.
Van der Meer is of  Dutch nationality and studied linguistics and  literature at
the University of  Amsterdam.  He has served as a  director of the Company since
May 1996.

JAMES R. MORGAN.  Mr. Morgan is an attorney currently serving  as an officer and
director of a closely held private  venture capital firm.  Mr. Morgan previously
served  as a  director of  the Company  from May  1990 to  December 1995  and as
Chairman  of the  Board from  May 1993  to December  1995.   From March  1987 to
September  1995, Mr.  Morgan was  an officer  of NFT  Ventures, Inc.,  a private
investment company, which is a  principal shareholder of the Company.   Prior to
his affiliation with  NFT Ventures, Inc. and  its related companies, Mr.  Morgan
was a founder and director of a real estate syndication firm  from 1983 to 1987.
From  December  of 1979  through June  1983, he  was  employed by  CFS Financial
Corporation serving in the General Counsel's office.  From 1974 through 1979, he
maintained a private law  practice.  Mr. Morgan holds a B.S. degree from Brigham
Young University and a J.D. degree from the University of Utah.

                      COMMITTEES OF THE BOARD OF DIRECTORS
                             AND MEETING ATTENDANCE

     The  Board  of  Directors  has the  responsibility  of  establishing  broad
corporate  policies  and  overseeing the  overall  performance  of the  Company.
Regular  meetings of  the Board  of Directors  are held  once each  quarter, and
special meetings  are scheduled when required.  There were four regular meetings
and three special meetings of the Board of Directors during 1996.  All directors
attended all of the regular meetings and all of the special meetings.

     The  Company has  a standing  Audit and  Budget Committee  of the  Board of
Directors which  is  currently  comprised of  Messrs.  Eichner and  Seal.    The
principal  audit-related  functions of  the Audit  and  Budget Committee  are to
consider  and recommend the selection of independent public accountants to audit
the Company's financial statements; to review the Company's  internal accounting
policies and controls;  to review  with the independent  public accountants  the
scope  and content of  their audit and  their recommendations and  comments with
respect  to internal  controls  and accounting  systems;  and to  reinforce  the
independence of  the  independent public  accountants.   The  principal  budget-
related function  of the Committee is  to review and recommend  for approval the
annual budget of the Company.  During  1996, the Audit and Budget Committee held
one meeting.

     The Company also has a standing Compensation Committee, currently comprised
of  Messrs. Eichner  and  Seal.   The functions  of  the Compensation  Committee
include  reviewing and  making  recommendations concerning  the compensation  of
executive  officers, the  granting  of  stock  options  to  employees,  and  the
compensation  policies  of the  Company.   The  Compensation Committee  held one
meeting in 1996.

                            COMPENSATION OF DIRECTORS

     During 1996, members of the Board of Directors were paid a quarterly fee of
$200 for services as a director.   In addition, each director was paid $200  for
attendance at  each meeting of the Board of Directors  and $75 for attendance at
each meeting of any  committees thereof.  In  total, $7,750 of  directors'  fees
were paid in 1996.

     In  addition to  the above remuneration,  Mr. Eichner  was paid  a total of
$24,996 for independent consulting services provided to the Company during 1996.

                          CERTAIN SIGNIFICANT EMPLOYEES

     In addition  to the directors who  also serve as officers,  the Company has
certain significant employees  who are  engaged in management  positions in  its
international translation operations and other areas, as follows:

     RAYMOND J. KING,  40.  Country Manager  of ALPNET U.K.  - South.  Mr.  King
obtained his  Bachelor of Arts degree in German in 1979, with additional studies
in French and  English.  He has  been with the U.K.  operation for 14 years  and
presently manages ALPNET U.K.'s international project management team as well as
its in-house electronic publishing group.  Mr. King speaks English and German.

     GERALDINE LIM, 43.  Director of ALPNET Asia.  Ms. Lim was born in Singapore
and  attended both Chinese and  English schools developing  her language skills.
Her professional career started in  the travel industry in the Far East.  In the
Singapore  Foreign   Service,  she   headed  the  Consular   and  Administrative
Departments  of the Singapore  Commission in Hong  Kong.  Thereafter,  she was a
freelance  journalist.     She  is  currently  responsible  for  ALPNET's  Asian
operations in Singapore, Hong  Kong, Korea, China and Japan.   Ms. Lim is fluent
in Chinese and English.

     DAVID  J. MARSHALL,  35.   Country  Manager of  ALPNET U.K.  - Regions  and
International  Finance Director.  Mr. Marshall graduated with a degree in French
and German from  the University of Durham in 1984.   He qualified as a Chartered
Accountant  with Arthur  Andersen &  Co.  before joining  ALPNET in  1988.   Mr.
Marshall has operational  responsibility over  several of the  U.K. offices  and
also coordinates accounting  and finance matters  in the U.K.   Mr. Marshall  is
fluent in English, French and German.

     DR. FRANCOIS MASSION, 42.  Country Manager of ALPNET Germany.   Dr. Massion
graduated  as a  translator from  the University  of Mayence.   He  obtained his
Doctorate at Erlangen University.  He worked in Germany for 11 years for a large
Munich  bank, for  Erlangen University,  and for  a large  manufacturing company
before joining   ALPNET in 1989.   Dr. Massion is  fluent in French,  German and
English.

     ROBERT H. STANLEY, 49.   Commercial Director of ALPNET U.K.  Mr. Stanley is
an  honors graduate  of London  and Rome  Universities in  modern  languages and
phoenetics,  and  joined  the  Company  in 1970  following  a  brief  career  in
journalism.  Having been involved in  several ALPNET offices in the U.K., Europe
and U.S. in  various capacities, he  is currently responsible  for new  business
development and overseeing major U.K. and U.S. client accounts.   Mr. Stanley is
fluent  in  French, Italian  and  Spanish,  and  also  speaks  some  German  and
Portuguese.

     D.  KERRY STUBBS, 42.   Chief Financial Officer,  Treasurer, and Secretary.
Mr. Stubbs joined  the Company in November  1993 as Vice President Finance.   He
has  been Chief  Financial Officer and  Treasurer since June  1994 and Secretary
since   February  1995.      His  responsibilities   include  coordinating   the
international  accounting, finance  and taxation  functions of  the Company.   A
Certified Public Accountant, he practiced with Ernst & Young for  13 years prior
to joining the Company.

     DANIEL D. VINCENT, 42.  Country Manager of ALPNET Canada.  Mr. Vincent is a
Certified  Management  Accountant  (Canada)  and holds  an  M.B.A.  degree  from
Concordia  University and a Bachelor of Business Administration with Honors from
Bishops University.   Mr. Vincent  has been managing  ALPNET Canada  since 1988.
Previously, Mr.  Vincent spent  three  years as  Vice President  of Finance  and
Administration at  Comp-U-Card Canada, a  large telemarketing  service, and  six
years as Corporate Controller/Treasurer for a subsidiary of RCA.  Mr. Vincent is
fluent in French and English.

                             EXECUTIVE COMPENSATION

     The information set  forth below regarding Executive  Compensation has been
prepared  in  compliance with  SEC Regulation  S-B.   Regulation  S-B simplifies
ongoing disclosure and filing requirements for qualifying small businesses in an
effort to reduce the compliance burdens placed on them by the Federal securities
laws.   Accordingly, the Company is  exempt from some of  the expanded executive
compensation reporting requirements.

     The following  Summary Compensation Table sets forth  the cash compensation
and certain  other  components  of  the compensation  of  Thomas  F.  Seal,  the
President and  Chief Executive Officer of the Company, and the other most highly
compensated executive officers  (named executives) of  the Company, whose  total
annual salary and bonus exceeded $100,000 in 1996.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                             Annual Compensation                Long-Term Compensation
                                                              Other            Awards           Payouts   
                                                             Annual    Restricted  Securities            All other 
                                                             Compen-      Stock    Underlying    LTIP     Compen-
Name and                                   Salary  Bonus(1) sation(2)    Award(s)   Options     Payouts  sation(3)
Principal Position                  Year     ($)      ($)      ($)         ($)        (#)         ($)       ($) 
<S>                                 <C>    <C>      <C>      <C>            <C>    <C>             <C>     <C>     
Thomas F. Seal                      1996   134,000   7,000   14,275         0            0         0       31,278
President and Chief Executive       1995   124,000  17,000   10,800         0      750,000         0       25,943
  Officer                           1994   120,000       0    1,600         0            0         0            0

John W. Wittwer                     1996   125,500   4,700    2,200         0            0         0            0
Executive Vice President            1995   120,500   7,000    1,800         0      250,000         0            0
                                    1994   118,000       0    1,600         0            0         0            0

Jaap van der Meer                   1996   115,800   6,000    1,000         0            0         0            0
Vice President Sales and Marketing
                  
<FN>
(1)  The amounts  shown represent what was  earned in the respective years.   Certain of these amounts were  paid in subsequent
     years.

(2)  Represents directors' fees  earned for the  respective years, and,  for Mr. Seal,  $12,000 and $9,000 cost of living 
     payments  due to increased foreign living expenses in  1996 and 1995, respectively.

(3)  Represents payments made to or for the benefit of  the named executive for foreign housing and utilities ($25,687 in  1996 
     and $19,647 in 1995)  and certain other specific  foreign-location items ($5,591 in 1996 and $6,296 in 1995).  The Company's
     Board  of Directors has also agreed  to reimburse  Mr.  Seal for  foreign  income tax  costs,  if any,  which  are incurred 
     in excess of what would have been  paid by him absent the foreign assignment.  No such amounts have been paid for any of the 
     years presented.
</FN>
</TABLE>

                       AGGREGATED OPTION EXERCISES IN 1996 
                       AND DECEMBER 31, 1996 OPTION VALUES

      The  following  table  sets  forth   certain  information  concerning  the
exercise in 1996 of options to purchase Common  Stock by the Executives named in
the  Summary Compensation Table and  the unexercised options  to purchase Common
Stock held by such individuals at December 31, 1996.

<TABLE>
<CAPTION>
                                                           Number of                       Value of                
                                                     Securities Underlying                Unexercised          
                         Shares                           Unexercised                    In-the-Money
                        Acquired        Value             Options at                      Options at
                      on Exercise    Realized(1)          12/31/96 (#)                  12/31/96 ($)(2) 
Name                      (#)            ($)       Exercisable/Unexercisable       Exercisable/Unexercisable
<S>                     <C>            <C>                <C>                             <C>           
Thomas F. Seal             0              0               0 / 750,000                     0 / 560,000 

John W. Wittwer            0              0               0 / 250,000                     0 / 186,667 

Jaap van der Meer       500,000        921,875            0 / 750,000                     0 / 560,000
                       
<FN>
(1)  The value realized equals the aggregate amount of  the excess of the fair market value on the date of exercise (the average of
     high and low prices  of Common Stock as reported by the Nasdaq Stock Market for the exercise  date) over the relevant exercise
     price.

(2)  The value is calculated based on the aggregate amount of  the excess of the average of the high and low prices of Common Stock
     as  reported by the Nasdaq Stock Market  for December 31, 1996 ($1.53) over the relevant  exercise price(s).  Options are "in-
     the-money" if the fair market value of the underlying securities exceeds the exercise price of the option.
</FN>
</TABLE>

                               EMPLOYMENT CONTRACT

      The Company and Mr. Van der Meer entered into an employment contract
when Mr. Van der Meer joined the Company in September 1995.  The contract had an
initial term of one year, but remains in effect for  successive one-year periods
unless otherwise terminated by either party.

      The  contract provides for compensation  in the form  of a monthly salary,
set by the Company's Board of Directors annually, and the grant of certain stock
options, which grants were made in 1995.  The 1995 stock  option grants were for
(i) the  purchase of  500,000 shares  of Common  Stock at  an exercise price  of
$.34375 per share, which option was exercised in May 1996; and (ii) the purchase
of 750,000  shares of Common Stock at exercise prices ranging from $.50 to $1.10
per share, which options are exercisable beginning June 1998 through  June 2000.
Upon termination  for any reason other than cause, Mr.  Van der Meer is entitled
to receive termination compensation equal to six months of salary.            

                         COMPENSATION PURSUANT TO PLANS

INCENTIVE STOCK OPTION PLAN

     As of  December 31, 1996,  136,577 shares were reserved  for issuance under
the  1981 Incentive Stock  Option Plan  (the "1981 PLAN").   As  of December 31,
1996,  an  aggregate of  47,677  shares of  Common  Stock had  been  issued upon
exercise  of  options  granted  under  the  1981  Plan,   and  no  options  were
outstanding.  The Company is no longer granting new options under the 1981 Plan,
primarily because of changes in the U.S. individual income tax laws.  No options
were granted during 1996. 

1983 NON-STATUTORY STOCK OPTION PLAN

     The Company originally reserved 800,000 shares of Common Stock for issuance
under its  1983 Non-Statutory Stock Option  Plan, as amended  (the "1983 PLAN").
The 1983 Plan is  administered by the Board  of Directors (with  recommendations
from  the Compensation Committee),  which selects the  optionees and determines:
(i)  the number of shares  subject to each option; (ii)  when the option becomes
exercisable;  (iii) the  exercise price; and  (iv) the  duration of  the option,
which  cannot exceed ten years from the date  of the grant.  The options granted
pursuant to the Company's 1983 Plan are reserved for issuance  to key employees,
executive officers, directors and independent contractors of the Company and its
subsidiaries.  Generally, the options expire if employment is terminated and are
non-transferable except  by Will or the  laws of descent and  distribution as to
accrued or vested portions.  In 1988, the initial term of the 1983 Plan expired.
The Board of Directors has extended the term of the 1983 Plan to 1998.

     The Board of  Directors may also grant stock appreciation  rights ("SAR'S")
in  connection with  specific options  granted under  the 1983  Plan.   Each SAR
entitles the holder to either cash (in an amount equal to the excess of the fair
market value of  a share of the Company's Common Stock  over the option price of
the related  option) or Common  Stock (with  the number of  shares issued  being
determined by dividing the SAR's cash value  by the fair market value of a share
on the SAR exercise date).  SAR's may be granted at the same time  options under
the 1983 Plan  are granted  and to holders  of previously granted  options.   No
SAR's have been granted under the 1983 Plan.

     In August 1989,  the shareholders of the Company approved a reallocation of
263,423 of the  shares originally  reserved under the  Company's 1981  Incentive
Stock  Option Plan as  additional shares  reserved for  issuance under  the 1983
Plan.   Accordingly, the number of  shares reserved for issuance  under the 1983
Plan at December 31, 1996 was 1,063,423.

     At December 31, 1996,  188,031 shares of Common Stock had been  issued upon
exercise  of options  granted under the  1983 Plan,  and options  to purchase an
aggregate of 377,000 shares of the  Company's Common Stock (net of exercises and
cancellations) were outstanding under the 1983 Plan.  Based on 1,063,423  shares
reserved for issuance at December 31, 1996 and 565,031 shares issued or issuable
upon exercise of options granted under  the 1983 Plan, options for an additional
498,392  shares  could be  granted  in  the future,  under  terms  of the  Plan.
However, in conjunction with the grant of stock options to certain executives of
the Company in August 1995, which are not part of the 1983 Plan or the 1981 Plan
(see below), the Board  of Directors limited the number of  shares that could be
issued under the terms of the two  existing Plans of the Company, from that date
forward, to 500,000.   This limitation effectively reduces the  number of shares
which can be issued for stock  options granted under the 1983 Plan  from 498,392
shares to 53,700 shares at December 31, 1996.

1996 EXECUTIVE STOCK OPTION PLAN

     In  August  1995,  the  Board  of Directors  approved  the grant  of  stock
options to nine  members of management,  including a new  vice president of  the
Company.  In  total, options to purchase  2,950,000 shares of restricted  Common
Stock  were granted.  In 1996,  the Company's shareholders approved an executive
stock option plan to  encompass these stock  options and permit registration  of
the stock  set aside for issuance  with the Securities  and Exchange Commission,
which registration  was  completed  during  1996.   The  plan  provides  for  no
additional grants of  options unless some of the previously  granted options are
forfeited  or  terminated.   As  of  December 31,  1996,  the  options have  the
following terms and conditions: 983,333 optioned shares vest on June 1, 1998 and
are exercisable at $.50 per share; 983,333 optioned  shares vest on June 1, 1999
and are exercisable at $.75 per share; and 983,334 optioned shares vest on  June
1, 2000 and  are exercisable at $1.10  per share.   Options to purchase  750,000
shares of Common Stock were granted to both Thomas F. Seal and Jaap van der Meer
(with vesting  dates of June  1, 1998,  1999 and 2000)  and options  to purchase
250,000  shares of Common  Stock were granted  to John W.  Wittwer (with vesting
dates of June 1, 1998, 1999 and 2000).

     All unexercised  options expire on September  1, 2000 or  when the employee
terminates  employment with the  Company, if sooner.   All existing options (for
the  purchase of  approximately  450,000 shares  of  unrestricted Common  Stock)
previously granted to  members of  management participating in  the new  grants,
were voluntarily forfeited.  Thomas F. Seal forfeited options to purchase 93,489
shares of Common Stock and John W. Wittwer forfeited options to purchase 102,000
shares of Common Stock.

PROFIT SHARING 401(K) PLAN

     In January  1986, the Company  adopted a contributory  profit sharing  plan
("PLAN")  which is  designed to  meet the  requirements for  qualification under
Section  401(k) of  the Internal  Revenue Code.   The  adoption of the  Plan was
approved by the Board of  Directors in November 1985.   Under the provisions  of
the Plan, a  covered employee may  elect a salary  reduction and have  an amount
equal to the reduction of salary contributed to the Plan for his or her benefit,
which contribution is excluded from the  covered employee's taxable income.  The
Company has the discretion to make  additional contributions to the Plan for the
benefit of the employees, except that no discretionary contributions may be made
for  any officer  or  director of  the  Company.   The  total of  the  Company's
deductible  annual  contribution may  not exceed  15%  of the  employee's annual
compensation,  reduced by  such  employee's elective  deferral of  compensation,
which may not exceed $9,500  per annum.  Company contributions to the  Plan were
$4,700, $3,900  and $1,700 in 1996,  1995 and 1994, respectively,  none of which
were for the benefit of any officer or director.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     In 1994,  the Company entered into a "financial monitoring  agreement" with
H.F.  Boeckmann, II  which requires the  Company, among other  things, to obtain
prior approval  for major financing transactions, significant asset purchases or
sale of a major portion of the Company's assets.

     In August 1995, the Company converted a $243,000 note payable to Michael F.
Eichner  ($242,000,  net  of  related  costs)  to  87,339  shares  of  series  D
Convertible Preferred Stock.  The Preferred  Stock is convertible at the  option
of  the shareholder into common shares at a  rate of nine common shares for each
preferred  share,  has voting  rights as  if the  preferred shares  were already
converted,  and features a 10% non-cumulative dividend subject to the discretion
of the Board of Directors.  In 1995, the Company paid interest of  approximately
$14,300 to Mr. Eichner.

     In 1995,  the Company issued 581,818  shares of restricted  Common Stock to
Jaap van  der Meer for net  proceeds of approximately $194,000.   In conjunction
with this transaction, the Company granted Mr. Van der Meer an option to acquire
another 500,000 shares of restricted Common Stock at the same  exercise price of
$.34375 per share,  which option was exercised in 1996.  The price per share for
both of these transactions was based upon  the average of high and low prices of
Common Stock as  reported by The  Nasdaq Stock Market  on the  day the Board  of
Directors approved the transactions.

     In  1995, the  Board  of  Directors granted  options  for the  purchase  of
2,950,000 shares of Common Stock to nine members of management, all as described
in  the  section,  "Compensation Pursuant  to  Plans"  under  the heading  "1996
Executive Stock Option Plan."

     As  of December 31,  1996, the Company  has a $56,600  unsecured promissory
note receivable,  bearing interest at prime plus 3%, from  John W. Wittwer.  The
note balance was $67,200 at December 31, 1995.

              LITIGATION INVOLVING EXECUTIVE OFFICERS AND DIRECTORS

     During the past five years, no executive officer or director of the Company
has  been,  nor  is presently,  involved  in  any  litigation  material to  such
executive  officer's  or director's  ability  to  serve as  such  or  as to  his
integrity.

                      RATIFICATION OF SELECTION OF AUDITORS
                                (Proposal No. 2)

     Subject to ratification by  the shareholders, the Board of  Directors, upon
the recommendation of the Audit Committee,  has selected the accounting firm  of
Ernst & Young LLP  to serve as auditors of the financial  records of the Company
and  its  subsidiaries for  the  fiscal  year ending  December  31,  1997.   The
accounting firm  of  Ernst &  Young  LLP, and  its  predecessors, has  been  the
independent auditor of the Company since 1983.  

     One or more representatives of Ernst & Young LLP are expected to be present
at  the annual  meeting and  will have  an opportunity to  make a  statement and
respond to appropriate questions.

     THE SELECTION  OF ERNST & YOUNG  LLP WILL BE SUBMITTED  FOR RATIFICATION BY
THE SHAREHOLDERS  AT THE ANNUAL  MEETING.  THE  BOARD OF DIRECTORS  RECOMMENDS A
VOTE "FOR" RATIFICATION OF THE SELECTION.

                           VOTE NECESSARY FOR APPROVAL

     A  majority of  the outstanding  shares of  Common Stock  and  Common Stock
equivalents of the Company represented at  the annual meeting shall constitute a
quorum of the shareholders.  Each matter to be  voted upon at the annual meeting
for which  this proxy statement is  provided will be approved and  adopted if at
least a  majority of all  outstanding shares  of Common Stock  and Common  Stock
equivalents  of the  Company voted  at  the meeting  are cast  in favor  of such
approval and adoption.

                              SHAREHOLDER PROPOSALS

     Any  shareholder  proposals intended  to be  presented  at the  1998 Annual
Meeting of Shareholders must be  received by the Company by December 1,  1997 to
be considered by the Company for  inclusion in the Company's proxy statement and
form of proxy relating to that meeting.

                                  OTHER MATTERS

     Neither the Company nor any of the persons named as proxies know of matters
other  than  those stated  above  to be  presented and  voted  on at  the annual
meeting.  However, if any other matters should properly come before the meeting,
it is the  intention of  the persons named  in the  proxy to vote  the proxy  in
accordance with their judgment on such matters.

                                  ANNUAL REPORT

     The Annual Report to Shareholders of  the Company for the fiscal year ended
December 31, 1996 includes the Company's Annual Report on Form 10-K and has been
mailed with this proxy statement to shareholders of record as of March 14, 1997,
but it is not deemed a part of the proxy soliciting materials.

                              FINANCIAL STATEMENTS

     Financial statements for the  Company and its subsidiaries are  included in
the Annual Report to Shareholders for the Year 1996.

     UPON WRITTEN REQUEST BY  ANY SHAREHOLDER TO D. KERRY STUBBS, VICE PRESIDENT
FINANCE, ALPNET,  INC., 4460 SOUTH  HIGHLAND DRIVE,  SUITE 100, SALT  LAKE CITY,
UTAH 84124-3543,  A COPY OF THE  COMPANY'S ANNUAL REPORT  ON FORM 10-K  AS FILED
WITH THE  SECURITIES AND EXCHANGE COMMISSION, WILL  BE PROVIDED WITHOUT CHARGE. 
EXHIBITS  TO THE FORM 10-K WILL BE FURNISHED ONLY UPON SPECIFIC REQUEST AND UPON
PAYMENT OF A FEE REPRESENTING THE EXPENSES OF FURNISHING ANY SUCH EXHIBITS.

                                              By Order of the Board of Directors

                                                                 D. Kerry Stubbs
                                                                       Secretary
Salt Lake City, Utah
March 31, 1997

                          PROXY FOR 1997 ANNUAL MEETING
                               OF SHAREHOLDERS OF
                                  ALPNET, INC.

                      4460 SOUTH HIGHLAND DRIVE, SUITE #100
                         SALT LAKE CITY, UTAH 84124-3543

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby appoints Thomas F. Seal and John W.  Wittwer, and each of
them,  as  proxies of  the  undersigned, with  full  power  of substitution  and
revocation to each of them, for and in  the name of the undersigned to vote  all
shares of Common  Stock of ALPNET, Inc.  (the "COMPANY"), which  the undersigned
would be entitled to vote if  personally present at the Company's Annual Meeting
of  Shareholders  to  be  held  on May  22,  1997,  and  at  any adjournment  or
adjournments  thereof,  with all  the powers  the  undersigned would  possess if
personally present,  with authority to vote (i)  as specified by the undersigned
below, and (ii) in  the discretion of any proxy upon such  other business as may
properly come  before the meeting.   THE  BOARD OF DIRECTORS  RECOMMENDS A  VOTE
"FOR" 1 AND 2.

  1. ELECTION OF DIRECTORS

     [ ]FOR all nominees listed below        [ ]WITHHOLD AUTHORITY 
        (except as marked to the contrary       To vote for all nominees listed 
        below)                                  below

     [INSTRUCTION:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE,
     STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.]

     Michael F. Eichner, Thomas F. Seal, John W. Wittwer, Jaap van der Meer, and
     James R. Morgan

  2. PROPOSAL TO RATIFY THE APPOINTMENT OF ERNST & YOUNG LLP AS INDEPENDENT
     AUDITORS OF THE COMPANY.

     [ ]FOR                        [ ]AGAINST                      [ ]ABSTAIN

THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS MADE, THE PROXY WILL BE
VOTED FOR PROPOSALS 1 AND 2 AND OTHERWISE IN THE DISCRETION OF ANY OF THE
PROXIES.

                                      Please sign exactly as your name appears
                                      on the label to the left.  When shares
                                      are held by joint tenants, both should
                                      sign.  When signing as attorney,
                                      executor, administrator, trustee or
                                      guardian, please give full title as such.
                                      If a corporation, please sign full
                                      corporate name by President or other
                                      authorized officer.  If a partnership,
                                      please sign in partnership name by
                                      authorized person.
                                                          
   
                                      Stockholder Signature

                                      Stockholder Signature (Joint Signature if 
                                        Applicable)
      
DATED this      day of          1997. 

PLEASE VOTE, SIGN, DATE, AND RETURN THIS PROXY USING THE ENCLOSED ENVELOPE.



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