CINCINNATI MILACRON INC /DE/
DEF 14A, 1995-03-23
MACHINE TOOLS, METAL CUTTING TYPES
Previous: AMERICAN EXPLORATION CO, 424B3, 1995-03-23
Next: UNITED BANKSHARES INC/WV, DEF 14A, 1995-03-23




                     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 Section 240.14a-11(c) or
Section 240.14a-12

                       Cincinnati Milacron 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]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1),
14a-6(i)(2) or ITem 22(a)(2) of Schedule 14A.
[  ] $500 per each party to the controversy pursuant to Exchange
Act Rule 14a-6(i)(3).
[  ] 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 prelimninary 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:



                           CINCINNATI MILACRON
                                    
                         Cincinnati, Ohio 45209
                         _______________________
                NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                        To be held April 25, 1995
                                    
     The Annual Meeting of the Shareholders of Cincinnati
Milacron Inc. (the "Company") will be held at the offices of the
Company, 4701 Marburg Avenue, Cincinnati, Ohio 45209 on Tuesday,
April 25, 1995, at 9:00 A.M., E.D.T., for the following purposes:

1. To elect three directors.

2. To confirm the appointment of Ernst & Young LLP as independent
auditors of the Company for the fiscal year 1995.

3. To transact such other business as may properly come before
the meeting.

     The Board of Directors has fixed the close of business on
February 28, 1995, as the record date for determining the
shareholders entitled to notice of and to vote with respect to
this solicitation.

The Annual Report of the Company for the year 1994, containing
financial statements, is enclosed.

                PLEASE MARK, SIGN AND RETURN THE ENCLOSED
                     PROXY IN THE ENVELOPE PROVIDED.
                                    
                         By order of the Board of Directors,



                         Wayne F. Taylor, Vice President,
                         General Counsel and Secretary

The date of this Pro xy Statement is March 24, 1995.

                          
                          
                          


                        Cincinnati Milacron Inc.
                          4701 Marburg Avenue                 
                         Cincinnati, Ohio 45209

                          ______________________

                          PROXY STATEMENT
                   
       ANNUAL MEETING OF SHAREHOLDERS TO BE HELD APRIL 25, 1995

       The Proxy Statement is furnished to shareholders on or about
March 24, 1995, in connection with the solicitation by the Board
of Directors of Cincinnati Milacron Inc., a Delaware corporation
(the "Company"), 4701 Marburg Avenue, Cincinnati, Ohio 45209 of
proxies in the accompanying form to be used at the Annual Meeting
of Shareholders to be held on April 25, 1995, and any adjournment
thereof. The shares represented by the proxies received pursuant
to this solicitation and not revoked will be voted at the Annual
Meeting. A shareholder who has given a proxy may revoke it by
voting in person at the meeting, by giving a written notice of
revocation to the Secretary of the Company at the address
indicated above or by giving a later dated proxy at any time
before voting.

     If a choice has been specified by a shareholder with respect
to any matter by means of the ballot on the proxy, the shares
represented by such proxy will be voted or withheld from voting
accordingly. If no choice is so specified, the shares will be
voted FOR the election of the nominees for Director set forth on
the proxy, and FOR confirmation of Ernst & Young LLP as
independent auditors of the Company for the fiscal year 1995.
It is important that your shares be represented at the meeting.
Whether or not you plan to attend the meeting, please sign and
date the enclosed proxy and return it promptly in the
accompanying envelope in order that your shares may be voted at
the meeting.

     Shareholders of record of the Company's Common Stock, par
value $1.00 per share ("Common Stock"), and of its 4% Cumulative
Preferred Stock, par value $100 per share ("Preferred Stock"), at
the close of business on February 28, 1995, are entitled to
notice of and to vote at the Annual Meeting and any adjournment
thereof. On that date, there were outstanding 60,000 shares of
Preferred Stock and 33,809,075 shares of Common Stock exclusive 
of shares of Common Stock held in the treasury of the Company.
Each share of Preferred Stock is entitled to 24 votes.

     The Company's Amended Certificate of Incorporation, subject
to certain exceptions, provides that each share of Common Stock
entitles the holder thereof to ten votes on each matter to be
considered at the meeting, except that no holder shall be
entitled to exercise more than one vote on any such matter in
respect of any share of Common Stock with respect to which there
has been a change of beneficial ownership after February 1, 1992.
Based on the information with respect to beneficial ownership
possessed by the Company at the date of this Proxy Statement, the
holders of more than half of the shares of Common Stock will be
entitled to exercise ten votes per share at the meeting and the
holders of the remainder of the outstanding shares of Common
Stock will be entitled to one vote per share. The actual voting
power of each holder of Common Stock will be based on information
possessed by the Company at the time of the meeting.

     Proxy cards, with text printed in black on white stock, are
being furnished to individuals with this Proxy Statement to cover
shares of Common Stock with respect to which the Company's
records show beneficial ownership as of February 1, 1992, or
thereafter. Each of these cards has at the upper center area of
the signature side an indication of the total vote to which the
respective individual holder is entitled.

     Shares of Common Stock held of record in the names of banks,
brokers, nominees and certain other entities are covered by Proxy
cards on white stock with a blue stripe. A shareholder who has
been a continuous beneficial owner since February 1, 1992, is
entitled to ten votes for each share of Common Stock PROVIDED the
certification form on the Proxy card with the blue stripe is
completed. If this certification is not completed, a change of
beneficial ownership will be deemed to have occurred after
February 1, 1992, with respect to all the shares of Common Stock
covered thereby, so that the holder will be entitled to only one
vote per share for all such shares.

     For purposes of exercising the pass through voting rights
for participants in the Company's employee benefit plans, each
participant having shares of Common Stock credited to his or her
account will receive a voting direction card on white stock with
a pink stripe to be returned to the Trustee of those benefit
plans with voting instructions.

     The holders of shares of Common Stock and Preferred Stock
entitling them to exercise a majority of the total voting power
of the Company's stock, present in person or by proxy, at the
Annual Meeting shall constitute a quorum.

Proxy Solicitation
     The expense of printing and mailing proxy material will be
borne by the Company. In addition to the solicitation of proxies
by mail, solicitation may be made by certain Directors, officers
and other employees of the Company in person or by telephone,
telegraph, fax or telex. No additional compensation to such
persons will be paid for such solicitation.

     Arrangements will also be made with brokerage firms and
other custodians, nominees and fiduciaries to forward proxy
solicitation material to certain beneficial owners of the Common
Stock and Preferred Stock, and the Company will reimburse such
brokerage firms, custodians, nominees and fiduciaries for
reasonable out-of-pocket expenses incurred by them in connection
therewith. In addition, the Company has retained D.F. King & Co.,
Inc. to aid in the solicitation of proxies for a fee estimated at
$13,500, plus reasonable out-of-pocket expenses incurred by them.

                          ELECTION OF DIRECTORS
                                    
     The shares of the Preferred Stock and the shares of the
Common Stock vote together as a single class for the election of
Directors. The candidates receiving the greatest number of votes
up to the number of directors to be elected will be elected.
Votes withheld on directors as well as broker non-votes will be
counted toward the establishment of quorum, but will have no
effect on the election of directors.

     Under the Company's By-Laws, the Board of Directors is to
consist of a number fixed by the Board, and is not to be less
than nine nor more than fifteen members. Currently, the number of
Board members is set at ten, divided among three classes.

     The persons named as proxies on the enclosed Proxy card (the
"Proxy Committee") intend to vote (unless authority to do so is
withheld) for the re-election for a three-year term of three
Directors: Harry A. Hammerly, Daniel J. Meyer and Joseph A.
Steger. The three nominees have consented to being named as such
and to serve if elected.

     In the unexpected event that, prior to the election, any one
or more of the nominees shall be unable to serve, the Proxy
Committee will vote for the election of such substitute nominees,
and for such term or terms as the Board of Directors may propose,
and in no event may proxies be voted for more than three
Directors.

The following information is furnished with respect to each
nominee for election as a Director and for each other person
whose terms of office as a Director will continue after the
meeting:
________________________________________________________________
DARRYL F. ALLEN          Member:  Audit Committee 
Director since 1993      Term expires 1997
Age 51

Mr. Allen is Chairman, President and Chief Executive Officer of
TRINOVA Corporation, Maumee, Ohio, a world-wide manufacturer and
distributor of engineered components and systems for markets
which include industrial, automotive, aerospace and defense. Mr.
Allen has served in his present capacity since 1991. From 1986 to
1991, he was President and Chief Executive Officer. Director of
TRINOVA Corporation.
_________________________________________________________________
NEIL A. ARMSTRONG        Member:  Executive Committee
Director since 1980               Audit Committee
Age 64                   Term expires 1996

Mr. Armstrong is Chairman of AIL Systems, Inc. (a division of
Eaton Corporation), manufacturer of electronic countermeasure
systems, and has served in that capacity since 1989. Director of
The CINergy Co., UAL Corp., Eaton Corporation, USX Corporation,
Thiokol Corp. and RMI Titanium Co.
_________________________________________________________________
LYLE EVERINGHAM          Member:  Executive Committee  
Director since 1984               Personnel and Compensation
                                  Committee
Age 68                   Term expires 1996

Mr. Everingham had served for more than five years, until his
retirement in 1991, as Chairman and Chief Executive Officer of
The Kroger Co., a food retailer and manufacturer.  Director of
Providian Corporation, Federated Department Stores and The Kroger
Co.

_________________________________________________________________
JAMES A. D. GEIER        Member:  Personnel and Compensation
                                   Committee
Director since 1966                Executive Committee
Age 69                             Nominating Committee
                         Term expires 1996

Mr. Geier had served for more than five years, until his
retirement in 1990, as Chairman of the Company.  Director of BDM
International, Inc., Clark Equipment Company and USX Corporation.

_________________________________________________________________
HARRY A. HAMMERLY        Member:  Audit Committee 
Director since 1992      Term expires 1995, nominee for                    
                         three-year term
Age 61

Mr. Hammerly is Executive Vice President, International
Operations of 3M Company, St. Paul, Minnesota, a world-wide
manufacturer serving industrial, commercial, health care and
consumer markets, and has served in that capacity since
September, 1991. From 1989 to 1991, Mr. Hammerly was Executive
Vice President, Industrial and Electronic Sector and Corporate
Services. Director of 3M Company, Apogee Enterprises, Inc. and
The Geon Company.
_________________________________________________________________
DANIEL J. MEYER          Member:  Executive Committee
Director since 1985      Term expires 1995, nominee for                    
                         three-year term
Age 58

Mr. Meyer is Chairman and Chief Executive Officer of the Company
and has served in that capacity since January 1991.  From 1990 to
1991, Mr. Meyer was President and Chief Executive Officer.  From
1987 to 1990, Mr. Meyer was President and Chief Operating
Officer.  Director of Star Banc Corp., The E.W. Scripps Company
and Hubbell Incorporated.
_________________________________________________________________
JAMES E. PERRELLA        Member:  Personnel and Compensation
                                   Committee
Director since 1993      Term expires 1997
Age 59      

Mr. Perrella is Chairman, President and Chief Executive Officer
of Ingersoll-Rand  Company, Woodcliff Lake, New Jersey, a
world-wide manufacturer of machinery and equipment for
automotive, construction, energy and general industries, and has
served in that capacity since November 1993.  He was President of
Ingersoll-Rand  Company from 1992 to 1993, and Executive Vice
President from 1982 to 1992.  Director of Ingersoll-Rand Company.
_________________________________________________________________
RAYMOND E. ROSS          Term expires 1996
Director since 1991
Age 58

Mr. Ross is President and Chief Operating Officer of the Company
and has served in that capacity since November 1991.  He was
elected Executive Vice President, Operations and a Director of
the Company in 1991.  He was Senior Vice President, Industrial
Systems from 1989 to 1991.
_________________________________________________________________
DR. JOSEPH A. STEGER     Member:  Executive Committee
Director since 1985               Nominating Committee
Age 58                            Personnel and Compensation   
                                  Committee

     Term expires 1995, nominee for three-year term
Dr. Steger is, and has been for more than the past five years,
President, University of Cincinnati.  Director of Crucible
Materials, Inc., Provident Bancorp, Inc. and The Provident Bank.
_________________________________________________________________
HARRY C. STONECIPHER     Member:  Personnel and Compensation
                                  Committee
Director since 1991      Term expires 1997
Age 58

Mr. Stonecipher is President and Chief Executive Officer of
McDonnell Douglas Corporation, a producer of military and
commercial jet aircraft and helicopters as well as missiles,
space launch vehicles, and electronic systems, and has served in
that capacity since September, 1994. He was Chairman, President
and Chief Executive Officer of Sundstrand Corporation, Rockford,
Illinois, from 1991 to 1994 and President and Chief Executive
Officer from 1989 to 1991. Director of McDonnell Douglas
Corporation and Sentry Insurance Co.



              BOARD OF DIRECTORS AND BOARD COMMITTEES

Compensation and Benefits
     The Company compensates Directors, other than Directors who
are also employees of the Company, by payment of an annual
retainer of $25,000 and a fee of $1,000 for each Board and
committee meeting attended and a fee of $750 for participation in
each telephone meeting. Chairmen of the Audit Committee and
Personnel and Compensation Committee also receive an annual
retainer of $2,000.  Directors may defer for future payment all
or a specified portion of their compensation and such deferred
compensation earns interest at certain rates established from
time to time by the Internal Revenue Service, or such
compensation may be deferred to a Company stock account.  In
addition, the Directors may elect to be covered by $100,000 of
group term life insurance.  Mr. Geier provided consulting
services to the Company under contract which resulted in payment
of $130,000 for services in fiscal year 1994.

     In 1991, the Board of Directors approved the 1991 Restricted
Stock Plan for Non-Employee Directors ("Plan") to help attract
and retain highly qualified individuals and to relate
non-employee Directors' compensation more closely to the
Company's performance and the interest of its shareholders.  Each
non-employee Director elected after the effective date of the
Plan and before its expiration on January 1, 1994,
("Participant") automatically received 500 shares of restricted
stock, subject to a three-year restriction against encumbering or
disposing of the shares and conditioned upon the participant
remaining as a Director of the Company for the restriction
period.

     Awards of restricted shares and stock options to Directors
are provided for in the 1994 Long-Term Incentive Plan. Messrs.
Allen, Armstrong, Everingham, Geier, Hammerly, Perrella, Steger
and Stonecipher each received a stock option grant of 1,000
shares under the plan in fiscal year 1994.

     In 1989, the Board of Directors approved the Retirement Plan
for Non-Employee Directors ("Director's Retirement Plan") which
provides benefits for those non-employee Directors who have
vested in the Director's Retirement Plan by serving on the Board
for six years or more and who are not eligible to receive pension
benefits from the Company or any of its subsidiaries.
Non-employee Directors must resign at the Board Meeting next
following his or her seventieth birthday.  Benefits are for life
and are paid monthly beginning on the month following the
Director's seventieth birthday.  An eligible Director with ten or
more years of vested service shall receive a retirement benefit
equal to one hundred percent of the Director's base retainer as
of the last day of service.  Directors having less than ten years
vested service receive a reduced benefit.  Directors whose
benefits have vested shall receive a minimum of thirty-six
monthly payments, such payment to be made to the Director's
estate in the event of death prior to receiving the thirty-six
payments.  In the event of a change of control of the Company,
all vested benefits will be paid to the Directors in one lump-sum
payment calculated on a present-value basis. A change of control
includes the acquisition by a person of 20% or more of the voting
power of the Company, the sale of substantially all of the assets
of the Company, or liquidation or dissolution of the Company, or
shareholder approval of certain mergers or consolidations with
other corporations.

Meetings and Committees
     The Board of Directors held six meetings in fiscal year
1994.  Average attendance by Directors at the aggregate of the
Board and committee meetings was 88%.  No Director attended fewer
than 75% of the aggregate of the meetings of the Board and the
committees on which they served, except for Dr. Steger who
attended 64% of the aggregate of said meetings.

     The Board of Directors has established four committees with
specific responsibilities.  The Executive Committee is composed
of five members, four non-employee Directors and one employee
Director.  The Committee meets only on call and may exercise, in
the intervals between meetings of the Board, powers of the Board
in the management of the business and affairs of the Company. 
The Committee held one meeting in fiscal year 1994.

     The Audit Committee is composed of three non-employee
Directors.  The Committee recommends to the Board of Directors
the appointment of the independent auditors and meets with
members of management, the independent auditors and the internal
auditors, both together and privately, to review the annual
financial statements, audit coverage and results, the adequacy of
internal accounting controls and the quality of financial
reporting.  The Committee also oversees the Company's compliance
with its policies regarding boycotts and questionable payments
and practices.  The Committee held two meetings in fiscal year
1994.

     The Personnel and Compensation Committee is composed of five
non-employee Directors. The Committee recommends to the Board of
Directors the compensation of the Chairman and the President,
reviews the compensation of all corporate officers, reviews
management manpower planning and development programs and
administers management incentive programs.  The Committee held
three meetings in fiscal year 1994.

     The Nominating Committee is composed of three non-employee
Directors. The Committee recommends to the Board of Directors the
names of possible nominees for election to the Board.  The
Committee will consider any recommendation by shareholders of
possible Director nominees submitted in writing to the Committee
in care of the Secretary of the Company no later than the close
of business on the 10th day following the day on which notice of
the date of the Annual Meeting of Shareholders was mailed. 
Biographical data and the proposed nominee's written consent to
be named as a nominee must be included.  The Committee held one
meeting in fiscal year 1994.

Shareholder Meetings: Conducting Business and Notice
     At any meeting of the shareholders other than the Annual
Meeting, which is provided for below, only such business shall be
conducted as shall have been brought before the meeting by or at
the direction of the Board of Directors or by any shareholder who
is entitled to vote with respect thereto and who has given timely
notice thereof in writing to the Secretary of the Company not
later than the close of business on the 10th day following the
day on which notice of the date of the meeting was mailed.

                 PRINCIPAL HOLDERS OF VOTING SECURITIES
                                    
     The following table gives information concerning the
beneficial owners of more than five percent of the Company's
outstanding shares of Common Stock and Preferred Stock as of
February 28, 1995:

                                    
                                    
                                    
                                    
                                    
                              Common Stock

<TABLE>
<CAPTION>
          Beneficial Owner         Shares              Percent of Outstanding

<S>                                <C>                 <C>
FMR Corporation                    2,461,407           7.27      
  82 Devonshire Street
  Boston, MA 02109

The State Teachers 
  Retirement Board of Ohio         1,972,600           5.82
  275 East Broad Street
  Columbus, OH 43215

James A.D. Geier                   1,740,687(1)        5.14
  455 Delta Avenue, 
  Suite 108
  Cincinnati, OH  45226

</TABLE>


Preferred Stock
       
<TABLE>
<CAPION>

          Beneficial Owner         Shares              Percent of Outstanding

<S>                                <C>                 <C>
State Street Bank 
  and Trust Company                11,126              18.54
P.O. Box 351
Boston, MA 02101
Trustee - 
Cincinnati Milacron 
Employee Benefit Plans

Chase Manhattan Bank, N.A.         6,962               11.60
1 Chase Manhattan Plaza
New York, NY 10081


PNC Bank, National Association     5,911               9.85
51 Mercedes Way
Edgewood, NY 11717

McDonald & Company 
Securities, Inc.                   4,586               7.64
2100 Society Building
Cleveland, OH  44114

Cincinnati Milacron 
Foundation                         3,913               6.52
Cincinnati, OH 45209 
- - (J.A.D. Geier, L. Everingham,
N.A. Armstrong, R.E. Ross 
and D.J. Meyer, Trustees)

James A.D. Geier                   3,049(1)            5.08
455 Delta Avenue, Suite 108
Cincinnati, OH  45226
</TABLE>

Unless otherwise noted, the above-named individuals or entities
have sole voting and investment power.

(1) See (3) under "Share Ownership of Directors and Officers".


SHARE OWNERSHIP OF DIRECTORS AND OFFICERS

Set forth in the following table is the beneficial ownership of
Common Stock and Preferred Stock as of February 28, 1995 for each
of the Directors and of the Officers named in the Summary
Compensation Table.  No Director or Officer owns more than one
percent of the class shown, except as set forth in the footnotes
below.




Name                     Common Shares(1)    Preferred Shares

Darryl F. Allen(2)            3,345               0
Neil A. Armstrong             3,050               0
Lyle Everingham               2,700               0
James A. D. Geier(3)      1,740,687           3,049    
Harry A. Hammerly(2)          5,994               0         
Daniel J. Meyer(4)          505,495             380
James E. Perrella(2)          2,903               0
Raymond E. Ross             293,910               0
Joseph A. Steger              2,626               0
Harry C. Stonecipher          6,500               0
Ronald D. Brown              75,389               0
Harold J. Faig              113,576               0
Alan L. Shaffer             102,886               0
All Officers and 
Directors As a Group(5)   3,283,103           3,409

(1) The amounts shown include (a) the following shares that may
be acquired within 60 days pursuant to outstanding option grants: 
Mr. Meyer, 413,348 shares, Mr. Ross, 272,376 shares, Mr. Brown,
68,551 shares, Mr. Faig, 105,170 shares, Mr. Shaffer, 91,200
shares, 2,000 shares each for Messrs. Allen, Armstrong,
Everingham, Geier, Hammerly, Perrella, Steger and Stonecipher and
1,322,723 shares for all Directors and Officers as a group; (b)
shares allocated to participant accounts under the Company's
Performance Dividend and Savings Plan as of December 31, 1994,
according to information furnished by the Plan Trustee; and (c)
shares with shared voting or investment power, and those held by
certain members of the individuals' families as to which
beneficial ownership is disclaimed.

(2) The amounts shown include credits of stock units under the
Company's deferred compensation plan for non-employee Directors
as follows: Mr. Allen, 845 units, Mr. Hammerly, 2,438 units and
Mr. Perrella, 403 units.

(3) Mr. Geier's beneficial ownership is 5.14% of the common
shares and 5.08% of the preferred shares outstanding, and
includes 1,501,332 common shares and 2,821 preferred shares held
in estates and trusts for the benefit of others with respect to
which Mr. Geier is a fiduciary or has shared voting power, and
with respect to which voting power may be delegated to the
trustee, 18,942 common shares in an IRA and 11,775 common shares
in the name of Mr. Geier's wife.

(4) Mr. Meyer's beneficial ownership is 1.50% of the common
shares outstanding.

(5) Directors and Officers beneficial ownership as a group is
9.69% of the common shares (19 persons) and 5.80% of the
preferred shares (2 persons) outstanding.

PERSONNEL AND COMPENSATION COMMITTEE
REPORT ON EXECUTIVE COMPENSATION

To Our Shareholders
     The Company's Personnel and Compensation Committee of the
Board of Directors (the "Committee") annually reviews and
recommends to the full Board compensation levels for the officers
of the Company.  The Committee consists entirely of Board members
who are not employees of the Company.

The Committee's primary objective in establishing compensation
opportunities for the Company's officers is to support the
Company's goal of maximizing the value of shareholders' interests
in the Company.  To achieve this objective, the Committee
believes it is critical to:

     Hire, develop, reward and retain the most competent
executives, and to provide compensation opportunities for
executives which are competitive in the marketplace, which
include companies in the Performance Graph below for the S&P
Industry and Machinery Diversified Indices.

     Encourage decision-making that enhances shareholder value. 
The Committee believes that this objective is promoted by
providing short-term and long-term incentive opportunities that
are tied to performance measures which are payable in cash and/or
shares of Company stock.

     Provide incentive opportunities which link corporate
performance and executive pay.  The Committee believes in paying
executives competitive levels of incentive compensation when
corporate financial performance expectations are met.

     Promote a close identity of interests between management and
the Company's shareholders by rewarding positive results through
the payment of Company stock when appropriate.

     The Committee reviews the compensation for all corporate
officers, including the individuals whose compensation is
detailed in the proxy statement.  This review is designed to
ensure consistency throughout the compensation process.  The
Committee makes all decisions pertaining to the determination of
the Company's executive compensation plans which promote the
objectives detailed above.  The Committee believes that the
Company's current compensation programs support the Company's
business mission and contribute to the Company's financial
success.  The Committee considers the entire pay package when
establishing each component of pay.

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

                       COMPONENTS OF COMPENSATION
                                    
Base Salary
     The Committee annually reviews each officer's base salary. 
The factors which influence Committee determinations regarding
base salary include:  job performance, level of responsibilities,
breadth of knowledge, prior experience, comparable levels of pay
among executives at regional and national market competitors,
which includes companies in the Performance Graph below for the
S&P Industry and Machinery Diversified Indices, and internal pay
equity considerations. Base pay data is compared with survey
information compiled by independent compensation consulting
firms.  Increases to salary levels are driven by individual
performance.  Base salaries are targeted at the market average,
after adjusting for company size.

Annual Incentive Compensation
     The Company's officers, including the CEO, are eligible for
an annual cash bonus under its Short-Term Management Incentive
Plan.  The corporate and business unit performance measures for
bonus payments are based on Economic Value Added (EVA) whereby
return on capital must exceed the cost of capital, thereby
enhancing shareowner value at the corporate and/or business unit
levels.  The Committee, where appropriate and when EVA is
achieved, also considers in its decision to award any annual cash
bonus accomplishment of unweighted annual non-financial goals and
objectives established at the beginning of the year, including
but not limited to such objectives as incorporation of Total
Quality Leadership (TQL) within the Company, introduction of new
products and restructure and consolidation within an applicable
business unit.

     The Short-Term Management Incentive Plan provides a balance
between the short-term financial goals and long-term objectives
of the Company.  A corporate EVA bonus was paid for 1994 and each
of the officers named in the Summary Compensation Table received
bonuses. In addition, certain business units also earned their
EVA and officers specifically responsible for these operations
received bonuses.

     Annual incentive compensation is targeted to the median end
of the companies surveyed.

Long-Term Incentive Compensation
     The 1991 Long-Term Incentive Plan, which expired January 1,
1994, was approved by shareholders and established a long-term
financial performance goal to be achieved in order for executives
and certain key employees to receive targeted payments.  This
objective was based upon achieving a percentage return on capital
(Performance Goal) that exceeded the cost of capital.  The
Performance Goal was established by the Committee, subject to the
approval of the Board of Directors, and was measured over a
three- year period.  No payments under the 1991 Long-Term
Incentive Plan were made in 1994 since the Performance Goal was
not achieved.

     The 1994 Long-Term Incentive Plan, also approved by the
shareholders, provides for a Performance Award of 25% of base
salary if 50% of the maximum corporate EVA is achieved under the
Short-Term Incentive Plan. In 1994, EVA exceeded the 50%
threshold and payments under the plan were made. If a Participant
elects to defer his Performance Award into a Company Stock
account, payable upon retirement or termination, an equal number
of shares of Restricted Stock, with restrictions which lapse in
three years, will be set aside. Each of the officers named in the
Summary Compensation Table elected to defer his Performance
Award.

     Under the 1994 Long-Term Incentive Plan, stock options were
granted to the Company's key employees including its officers. 
Current stock holdings of the officers are not considered when
stock options are granted. Stock options granted are designed to
align the interests of executives with those of the shareholders.
Based upon a review by independent consultants, stock options
were granted at the low to medium range of the peer group with an
exercise price equal to the market price of the Common Stock on
the date of grant and vest equally over four years beginning at
the second anniversary of the date of grant.  This approach was
designed to focus executives on the creation of shareholder value
over the long term since the full breadth of the compensation
package cannot be realized unless stock price appreciation occurs
over a number of years.

CEO Compensation
     The compensation of the CEO reflects the same elements as
those used in determining the compensation of other corporate
officers.  The Committee also considers the leadership and
effectiveness of the CEO in offering direction and strategic
planning for the Company and in dealing with major corporate
problems and opportunities.  The CEO's base salary in 1994 was
increased in conjunction with the progress of the Company's goal
of growth in the plastics and industrial products businesses,
improvement of the Company's profitability, continued
implementation of TQL, and the continuous success in introducing
to the market a number of new products under its Wolfpack design
program. 

     In accordance with the respective terms of the Short-Term
Incentive Plan, a bonus of $533,000 was paid for 1994. No
payments were made to the CEO for 1994 under the 1991 Long-Term
Incentive Plan since the Performance Goal was not achieved. A
payment of $125,656 was made under the 1994 Long-term Incentive
Plan since corporate EVA exceeded the 50% threshold. Mr. Meyer
elected to defer his Performance Award into a Common Stock
account and received a like number of shares of Restricted Stock.

     Mr. Meyer received stock options for 60,000 Shares under the
1994 Long-Term Incentive Plan, the grant of which was made on the
basis of market practice as determined by independent
consultants, as described above.

                    The Personnel and Compensation Committee
                         Lyle Everingham
                         James A. D. Geier
                         James E. Perrella
                         Joseph A. Steger
                         Harry C. Stonecipher

     The following information is furnished with respect to each
nominee for election as a Director and for each other person
whose terms of office as a Director will continue after the
meeting:

Stock Loan Programs
     The Employee Stock Loan Program, approved by the Board of
Directors of the Company, is applicable to key employees who have
received stock options or grants of restricted stock pursuant to
the Company's Long-Term Incentive Plans. This loan program
provides loans to employees up to the amount due in cash for the
exercise price of the stock options, or any required withholding
taxes as a result of exercising such options or the lapse of
restrictions on restricted stock awards. These loans are to be
repaid on terms of regular payments of not more than 10 years
unless the related stock is divested by the employee prior to
said time, in which case all amounts owing become payable. The
interest rates for these loans are established from time to time
by the Personnel and Compensation Committee in compliance with
Internal Revenue Service guidelines. As of February 28, 1995, the
interest rate for all outstanding stock option loans was 7.91%
per annum.

Annual Retirement Benefits
     The calculation of estimated annual retirement benefits
under the Company's regular retirement plan (the "Retirement
Plan"), is based upon years of service and average earnings for
the highest five consecutive years of service. Earnings include
all cash compensation, including amounts received or accrued
under the Short-Term Management Incentive Program, but exclude
benefits or payments received under Long-Term Incentive Plans or
any other employee benefit plan. The Retirement Plan is
non-contributory and limits the individual annual benefit to the
maximum level permitted under existing law. The credited years of
service under the Retirement Plan for the executive officers
named in the Summary Compensation Table set forth below are:  25
for Mr. Meyer, 26 for Mr. Ross, 14 for Mr. Brown, 28 for Mr. Faig
and 22 for Mr. Shaffer.  Directors who are not officers or
employees of the Company are not eligible to participate in the
Retirement Plan, but are eligible to participate in the
Director's Retirement Plan described above.

     The table below shows examples of pension benefits which are
computed on a straight life annuity basis before deduction of the
offset provided by the Retirement Plan, which depends on length
of service and is up to one-half of the primary Social Security
benefit:

<TABLE>
<CAPTION>


Highest Consecutive                Estimated Annual Pension for
    Five-Year                      Representative Years of Credited Service    
Average Compensation     10        15        20        25        30        35 or More 

<S>                 <C>       <C>       <C>        <C>        <C>            <C>
     $  60,000      $  9,000  $  13,500 $  22,500 $  27,000   $  27,000     $ 31,500
        80,000        12,000     18,000    24,000    30,000      36,000       42,000
       100,000        15,000     22,500    30,000    37,500      45,000       52,500
       200,000        30,000     45,500    60,000    75,000      90,000      105,000
       300,000        45,000     67,500    90,000   112,500     135,000*     157,500*
       400,000        60,000     90,000   120,000*  150,000*    180,000*     210,000*
       500,000        75,000    112,500   150,000*  187,500*    225,000*     262,500*


*Under existing law, payments of annual benefits in excess of
$115,641 may not be made by the Retirement Plan, but may be paid
directly by the Company as described in the following paragraph.

     In an effort to attract and retain experienced executives,
the Board of Directors approved a program wherein certain
officers are guaranteed annual pensions of not less than 52.5%
and not more than 64.5% of their highest average pay in a
consecutive five-year period (subject to deduction of one-half
of the primary Social Security benefit and benefits, if any,
from prior employers). Other officers are entitled upon
retirement to a pension benefit of not less than that to which
they normally would be entitled under the Retirement Plan if
there were no cap under existing law and not more than 60% of
their highest average pay in a consecutive three-year period. In
both cases, such pensions include an amount payable under the
Retirement Plan and are not subject to the maximum limitation
imposed on qualified plans such as the Retirement Plan.


</TABLE>
<TABLE>
<CAPTION>
                                        Summary Compensation Table
                                                     
                                             Annual Compensation(1)   Long Term Compensation            
                                                                          Awards          Payouts
                                                          Other                                    All
                                                            Annual  Restricted  Stock     LTIP        Other 
Name        Principal Position    Year   Salary  Bonus    Comp.     Stock     Options   Payouts     Comp.
________________________________________________________________________________________________________ 
<S>         <C>                   <C>   <C>     <C>       <C>       <C>       <C>      <C>       <C>

D.J. Meyer  Chief Exec. Officer   1994 $511,404  $533,000    - $121,603(2)   60,000    $0     $125,656(3) 
            Chief Exec. Officer   1993  479,520         0    -   93,900           0     0            0  
            Chief Exec. Officer   1992  443,569   189,000    -   93,600      50,000     0            0   
R.E. Ross   Chief Oper .Officer
              and President       1994  354,072   201,000    -   81,440(2)   40,000     0       84,155(3)
            Chief Oper. Officer
              and President       1993  312,694         0    -   64,556           0     0            0  
            Chief Oper. Officer
              and President       1992  279,154   118,000    -   61,425      50,000     0            0  
R.D. Brown  V.P. - Finance        1994  169,653   101,760    -   41,278(2)   20,000     0       42,654(3) 
            V.P. - Finance        1993  134,240         0    -   27,387           0     0            0  
            Treasurer             1992   89,630    40,700    -   13,162       5,000     0            0
H.J. Faig   Group Vice President  1994  200,592   126,600    -   47,972(2)   20,000     0       49,571(3) 
            Vice President        1993  165,920    19,700    -   35,212           0     0            0  
            Vice President        1992  138,005    69,500    -   27,788      15,250     0            0  
A.L.Shaffer Group Vice President  1994  216,600   124,680    -   51,318(2)   20,000     0       53,029(3) 
            Group Vice President  1993  197,472    59,200    -   43,037           0     0            0   
            Group Vice President  1992  158,848    72,100    -   32,175      15,000     0            0 
_________________________________________________________________________________________________________ 
</TABLE>

(1) Includes amounts earned in fiscal year.

(2) On February 17, 1995, the Committee made awards of
restricted stock, pursuant to the 1994 Long-Term Incentive Plan,
for the 1994 fiscal year. Awards were as follows: Mr. Meyer,
5,450 shares; Mr. Ross, 3,650 shares; Mr. Brown, 1,850 shares;
Mr. Faig, 2,150 shares; and Mr. Shaffer, 2,300 shares. The value
of these shares in based on a Fair Market Value of $22.3125 at
February 17, 1995.

(3) Represents aggregate market value of shares of Common Stock
of the Company awarded as a result of the achievement of the
performance goals specified in the Company's 1994 Long-Term
Incentive Plan. The shares are deferred until the earlier of the
officers' retirement or termination from the Company. Deferred
shares received were as follows: Mr. Meyer, 5,450 shares; Mr.
Ross, 3,650 shares; Mr. Brown, 1,850 shares; Mr. Faig, 2,150
shares; and Mr. Shaffer, 2,300 shares. Aggregate market value is
based on a Fair Market Value of $23.0563 (two-month average
following year-end).

Note: The total number of restricted shares held by the listed
officers and the aggregate market value at January 2, 1995 are
as follows: Mr. Meyer held 11,200 shares valued at $265,300; Mr.
Ross held 7,500 shares valued at $177,656; Mr. Brown held 2,300
shares valued at $54,481; Mr. Faig held 3,700 shares valued at
$87,644; and Mr. Shaffer held 4,400 shares valued at $104,225.
Dividends are paid on the restricted shares at the same time and
the same rate as dividends paid to the shareholders on
unrestricted shares. Aggregate market value is based on a Fair
Market Value of $23.6875 at January 2, 1995.

<TABLE>
<CAPTION>

Option Grants in Last Fiscal Year Table 
Black-Scholes Option Pricing Model             


                                   % of Total                                   
                                   Options                                      Grant Date                                   
Options             Granted to     Exercise   Expiration         Present 
Name           Granted(1)          Employees(2)   Price(3)       Date           Value(4)
_____________  _________________   ____________   _________ _______________     __________
<S>            <C>                 <C>            <C>       <C>                 <C>

D.J.Meyer      60,000              11.92%         $23.43    02/28/04            $682,200 
R.E.Ross       40,000               7.95%          23.43    02/28/04             454,800 
R.D.Brown      20,000               3.97%          23.43    02/28/04             227,400 
H.J.Faig       20,000               3.97%          23.43    02/28/04             227,400 
A.L.Shaffer    20,000               3.97%          23.43    02/28/04             227,400

___________________________________________________________________________________________________
</TABLE> 

(1) Up to 25% of each stock option grant may be exercised two
years following the date of grant and an additional 25% may be
exercised in each subsequent year. The purchase price per share
of common stock covered by an option is  100% of the fair market
value on the grant date. Options expire 10 years after date of
grant. In the event of a change in control of the Company, all
outstanding stock options become immediately exercisable in
full,  all  restricted  stock  becomes unrestricted and all
outstanding performance unit awards become immediately payable
in full. 

(2) Based on 503,300 options granted to all employees.                      

(3) Fair market value on the date of grant.                       

(4) Black-Scholes Assumption Disclosure: The estimated grant
date present value reflected in the above table is determined
using the Black-Scholes model. The material assumptions and
adjustments incorporated in the Black-Scholes model in
estimating the value of the options reflected in the above table
include the following: 

- - An exercise price on the option of $23.43, equal to the fair
market value of the underlying stock on the date of grant; 

- - An option term of 10 years; 

- - An interest rate of 5.97% that represents the interest rate on
a U.S. Treasury security on the  date of  grant with a maturity
date corresponding to that of the option term; 

- - Volatility of 37.2% calculated using daily stock prices for
the one-year period prior to the grant date; 

- - Dividends at the rate of $0.36 per share representing the
annualized dividends paid with respect to a share of common
stock at the date of grant; 

The ultimate values of the options will depend on the future
market price of the Company's stock, which cannot be forecast
with reasonable accuracy. The actual value, if any, an optionee
will realize upon exercise of an  option will depend on the
excess of the market value of the Company's common  stock  over 
the exercise price on the date the option is exercised.

<TABLE>
<CAPTION>


Aggregated Option Exercises in Last Year 
  and Fiscal Year-End Option Values Table 
   


                                                                                 Value(1) of 
                                                  Number of Securities       Unexercised,In-the-Money
               Number of                     Underlying Unexercised Option      Options Held at
               Shares Acquired     Value          at Fiscal Year-End            Fiscal Year-End
Name           on Exercise         Realized  Exercisable    Unexercisable  Exercisable    Unexercisable
_______________________________________________________________________________________________________
<S>            <C>                 <C>       <C>            <C>            <C>            <C>

D.J.Meyer      0                   $    0    293,348        60,000         $2,437,235     $15,450
R.E.Ross       0                        0    192,376        40,000         1,906,679       10,300
R.D.Brown    500                    1,271     23,551        20,000           181,627        5,150
H.J.Faig       0                        0     60,170        20,000           526,863        5,150
A.L.Shaffer    0                        0     46,200        20,000           252,439        5,150

_______________________________________________________________________________________________________
(1) Based on a fair market value of company stock on January 2, 1995, of $23.6875

</TABLE>


PERFORMANCE GRAPH 
COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN(*) 
CINCINNATI MILACRON INC., S&P 500, S&P MACHINE TOOLS, 
S&P MACHINE (DIVERSIFIED)


                             12/89   12/90  12/91  12/92   12/93   12/94
Cincinnati Milacron           100      66     74     107     145     158
S&P 500                       100      97    126     136     150     152
SUP Machine Tools             100      62     78      98     111      90
S&P Machine (Diversified)     100      86    103     105     155     151

(*) Total return assumes reinvestment of dividends on a quarterly basis.

INDEPENDENT AUDITORS


The Board of Directors has appointed Ernst & Young LLP as
independent auditors of the Company and its subsidiaries for the
fiscal year 1995.

While there is no legal requirement that the selection of
auditors be submitted to a vote of the shareholders, such
procedure has been recommended by the Board of Directors because
it believes that the selection of auditors is of sufficient
importance to justify shareholder ratification. In the event
that the shareholders do not confirm the selection, the Board of
Directors will reconsider its selection. Confirmation of the
appointment will require the affirmative vote of the holders of
shares of the Common Stock and the Preferred Stock entitled to
cast a majority of the total number of votes represented by the
shares of such stock, voting together as a single class.

                  THE BOARD OF DIRECTORS RECOMMENDS THAT
              THE SELECTION OF ERNST & YOUNG LLP BE CONFIRMED

                       SHAREHOLDER PROPOSALS FOR THE
                    1996 ANNUAL MEETING OF SHAREHOLDERS

In order for shareholder proposals for the 1996 Annual Meeting
of Shareholders to be eligible for inclusion in the Company's
proxy material, they must be received by the Company at its
principal office in Cincinnati, Ohio, prior to November 24,
1995.

                               OTHER MATTERS

The Board of Directors does not intend to present any other
business at the meeting and knows of no other matters which will
be presented. However, if any other matters come before the
meeting, it is the intention of the persons named as proxies to
vote in accordance with their judgment on such matters.

                    By order of the Board of Directors
                    CINCINNATI MILACRON INC.

                    Wayne F. Taylor
                    Vice President, General Counsel and           
                    Secretary

Cincinnati, Ohio
March 24, 1995                  


                           APPENDIX I

CINCINNATI MILACRON INC.         PROXY FOR PREFERRED STOCK ONLY
4701 Marburg Avenue              This proxy is solicited on
Cincinnati, Ohio 45209           behalf of the Board of                       
Directors           


Proxy for Annual Meeting of Shareholders To be Held April 25,
1995


     James A. D. Geier, Lyle Everingham and Joseph A. Steger
(each with power to act alone and power of substitution) are
hereby authorized to represent and to vote all the shares of
stock held of record by the undersigned at the Annual Meeting of
Shareholders to be held April 25, 1995, and any adjournment
thereof, on all business that may properly come before the
meeting, including the election of directors and the
confirmation of the appointment of auditors.


          Continued and to be signed on reverse


This proxy when properly executed will be voted as directed by the
undersigned shareholder. If no direction is made, this proxy will be
voted "FOR" all the nominees for director listed in Item (1) below and
"FOR" Item (2) below.

1.-Election of Directors
   FOR all nominees         WITHHOLD         NOMINEES: Harry A. 
(except as marked to   AUTHORITY for all     Hammerly,Daniel J. Meyer  
  the contrary)            nominees          and Joseph A. Steger.
                                             (To withhold authority to
                                             vote for any individual
                                             nominee, write that
                                             nominee's name on the
                                             space provided below.)    
                                             ______________________


2.-Confirm appointment of Ernst & Young
   LLP as independent auditors

   FOR             AGAINST               ABSTAIN     



                                        Dated: .................1995

                                        ............................
                                          Signature of Shareholder

                                        ............................
                                         Signature of Shareholder 
                                             (if held jointly)

                                        When signing as attorney,
                                        executor, administrator,
                                        trustee, or guardian, please   
                                        give your full title as such. 
                                        A proxy for shares held   
                                        jointly by two or more persons
                                        should be signed by all.

    PLEASE SIGN, DATE, AND RETURN PROMPTLY IN ACCOMPANYING ENVELOPE.







                           CINCINNATI MILACRON INC.

Voting Direction for Annual Meeting of Shareholders to be held April
25, 1995

        To:  Putnam Fiduciary Trust Company, Trustee

As a Participant in the Cincinnati Milacron Performance Dividend and
Savings Plan, I hereby direct Putnam Fiduciary Trust Company, Trustee,
to exercise the votes attributable to the shares of common stock
allocated to my account in accordance with my directions on the
reverse side, at the Annual Meeting of Shareholders to be held April
25, 1995, and any adjournment thereof, on all business that may
properly come before the meeting, including the election of directors
and the confirmation of the appointment of auditors.


      Continued, and to be signed and dated on reverse side



<PAGE>
This voting direction card, when properly executed will be voted
as directed by the undersigned participant. If no direction is
made, this direction card will be voted "FOR" all the nominees
for director listed in Item (1) below and "FOR" Item (2) below.

                                                                                
VOTES


1.-Election of Directors      NOMINEES: Harry A. Hammerly,
                              Daniel J. Meyer and Joseph A.
                              Steger.
FOR all nominees   WITHHOLD         
(except as marked  AUTHORITY for   (To withhold authority to 
the contrary)   all nominees        vote for any individual               
                                    nominee, write that          
                                    nominee's name on the space
                                    provided below.)
                                    ____________________________


2.-Confirm appointment of Ernst & Young 
LLP as independent auditors.


FOR     AGAINST     ABSTAIN


                                                            
Dated:................., 1995

                              ..............................
                                  Signature of Participant

                              ..............................     
                              Please sign your name exactly as
                              it appears hereon.



PLEASE COMPLETE, DATE, SIGN, AND RETURN IN THE ENCLOSED
POSTAGE-PAID ENVELOPE








CINCINNATI MILACRON INC.                                PROXY
4701 Marburg Avenue        This proxy is solicited on behalf of  
Cincinnati, Ohio 45209     the Board of Directors


Proxy for Annual Meeting of Shareholders To Be Held April 25,
1995


James A. D. Geier, Lyle Everingham and Joseph A. Steger (each
with power to act alone and power of substitution) are hereby
authorized to represent and to vote all the shares of stock
held of record by the undersigned at the Annual Meeting of
Shareholders to be held April 25, 1995, and any adjournment
thereof, on all business that may properly come before the
meeting, including the election of directors and the
confirmation of the appointment of auditors.





        (Continued and to be signed on reverse side)


This proxy when properly executed will be voted as directed by
the undersigned shareholder. If no direction is made, this proxy
will be voted "FOR" all the nominees for director listed in Item
(1) below and "FOR" Item (2) below.

                                                VOTES


1.-Election of Directors      NOMINEES: Harry A. Hammerly,
FOR all nominees   WITHHOLD             Daniel J. Meyer and
(except as marked  AUTHORITY for        Joseph A. Steger. 
to the contrary)   all nominees         (To withhold authority
                                         to vote for any               
                                        individual nominee,
                                         write that nominee's
                                         name on the space
                                         provided below.)
                                         __________________

2.-Confirm appointment of Ernst & Young 
LLP as independent auditors.

 FOR   AGAINST   ABSTAIN         
                              Dated:.................., 1995

                              ..............................
                                  Signature of Shareholder

                              ..............................
                                  Signature of Shareholder 
                                   (if held jointly)
                                   
                              Please sign your name exactly as
                              it appears hereon. When signing as
                              attorney, executor, administrator,
                              trustee or guardian, please give
                              your full title as such. If a
                              corporation, please sign in full
                              corporate name by authorized
                              officer. If a partnership, please
                              sign in partnership name by                   
                              authorized person. A proxy for                   
                              shares held jointly by two or more
                              persons should be signed by all.

PLEASE COMPLETE, DATE, SIGN, AND RETURN IN THE ENCLOSED
POSTAGE-PAID ENVELOPE


CINCINNATI MILACRON INC.                                  PROXY
4701 Marburg Avenue        This proxy is solicited on behalf of
Cincinnati, Ohio 45209     the Board of Directors
                      

Proxy for Annual Meeting of Shareholders To Be Held April 25,
1995

James A. D. Geier, Lyle Everingham and Joseph A. Steger (each
with power to act alone and power of substitution) are hereby
authorized to represent and to vote all the shares of stock
held of record by the undersigned at the Annual Meeting of
Shareholders to be held April 25, 1995, and any adjournment
thereof, on all business that may properly come before the
meeting, including the election of directors and the
confirmation of the appointment of auditors.

IMPORTANT VOTING INSTRUCTIONS: A shareholder who has been a
continuous beneficial owner since February 1, 1991 is entitled
to ten votes for each such share PROVIDED the following
certification is completed. By signing, the undersigned: (A)
instructs that this proxy be voted as marked and (B) certifies
that beneficial ownership of Common Shares has been continuous
as follows:
             Date Shares Acquired           Number of Shares
             Prior to February 2, 1991      ________________
             After February 1, 1991         ________________
               TOTAL SHARES                 ________________
                                            ________________

If no certification is made, it will be deemed that beneficial
ownership of all Common Shares occurred after February 1, 1991.

          (Continued and to be signed on reverse side)
This proxy when properly executed will be voted as directed by
the undersigned shareholder. If no direction is made, this proxy
will be voted "FOR" all the nominees for director listed in Item
(1) below and "FOR" Item (2) below.

                                                VOTES

1.-Election of Directors      NOMINEES: Harry A. Hammerly,
FOR all nominees   WITHHOLD             Daniel J. Meyer and
(except as marked  AUTHORITY for        Joseph A. Steger.
to the contrary)   all nominees         (To withhold authority
                                         to vote for any               
                                         individual nominee,
                                         write that nominee's
                                         name on the space
                                         provided below.)
                                    __________________________

2.-Confirm appointment of Ernst & Young 
LLP as independent auditors.

 FOR   AGAINST   ABSTAIN         FOR     

                              Dated:....................., 1995

                              .................................
                                   Signature of Shareholder

                              .................................
                                   Signature of Shareholder 
                                     (if held jointly)
                              Please sign your name exactly as
                              it appears hereon. When signing as
                              attorney, executor, administrator,
                              trustee or guardian, please give
                              your full title as such. If a
                              corporation, please sign in full
                              corporate name by authorized
                              officer. If a partnership, please
                              sign in partnership name by                      
                              authorized person. A proxy for                 
                              shares held jointly by two or more
                              persons should be signed by all.

PLEASE COMPLETE, DATE, SIGN, AND RETURN IN THE ENCLOSED
POSTAGE-PAID ENVELOPE


                                APPENDIX II
                        GRAPHIC AND IMAGE MATERIAL


The following graphic and image material appear in the
registrant's Proxy Statement in the sections designated:

ELECTION OF DIRECTORS
A photo of each director appears to the left of the printed
information about that individual.







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