AULT INC
DEF 14A, 1998-08-28
ELECTRONIC COMPONENTS, NEC
Previous: CENDANT CORP, 8-K, 1998-08-28
Next: ALLIANCE MORTGAGE SECURITIES INCOME FUND INC, NSAR-A, 1998-08-28





                          SCHEDULE 14A
                         (Rule 14a-101)
            INFORMATION REQUIRED IN PROXY STATEMENT
                    SCHEDULE 14A INFORMATION

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

     Filed by the registrant  x

     Filed by a party other than the registrant  o

     Check the appropriate box:         o Confidential, for Use of the
     o    Preliminary Proxy Statement     Commission Only (as permitted
     x     Definitive Proxy Statement     by  Rule 14a-6(e)(2))
     o    Definitive Additional Materials
     o    Soliciting Material Pursuant to o Rule 240.14a-11(c) or
          o Rule 240.14a-12

                       Ault Incorporated

        (Name of Registrant as Specified in Its Charter)



(Name of Person(s) Filing Proxy Statement, if other than the  Reg
istrant)

Payment of Filing Fee (Check the appropriate box):

     x    No fee required
     o    $125  per Exchange Act Rule o-11(c)(1)(ii), 14a-6(i)(1)
          or Item 22(a)(2) of Schedule 14A
     o    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
               transactions applies:
          (3)  Per  unit  price  or  other  underlying  value  of
               transaction computed pursuant to Exchange Act Rule
               0-11 (set forth the amount on which the filing fee
               is calculated and state how it was determined):
          (4)  Proposed maximum aggregate value of transaction:
          (5)  Total fee paid:

     o    Fee paid previously with preliminary materials.

     o    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:
                       AULT INCORPORATED
      PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
     For September 28, 1998 Annual Meeting of Shareholders


     The  undersigned hereby appoints Frederick M. Green,  Edward
C.  Lund  and Matthew A. Sutton, or any of them, as proxies  with
full  power of substitution to vote all shares of stock  of  Ault
Incorporated  of  record in the name of the  undersigned  at  the
close  of  business on August 10, 1998 at the Annual  Meeting  of
Shareholders  to be held in Minneapolis, Minnesota  on  September
28,  1998, or at any adjournment or adjournments, hereby revoking
all former proxies.

1.   ELECTION OF DIRECTORS:

     o     FOR  all  nominees  listed  below       o     WITHHOLD
AUTHORITY
          (except  as marked to the contrary).           to  vote
for all nominees listed below

(INSTRUCTIONS: To  withhold authority to vote for any  individual
               nominee, strike a line through the nominee's  name
               in the list below.)

            James M. Duddleston, Frederick M. Green,
     Delbert W. Johnson, John G. Kassakian, Edward C. Lund
            Eric G. Mitchell, Jr., Matthew A. Sutton

2.   IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON
     ANY OTHER MATTERS COMING BEFORE THE MEETING.

     THE  SHARES  REPRESENTED  BY THIS PROXY  WILL  BE  VOTED  ON
PROPOSAL (1) IN ACCORDANCE WITH THE SPECIFICATION MADE AND  FOR
ALL NOMINEES LISTED IF THERE IS NO SPECIFICATION.

                    Dated:                   , 1998

                    Signed:
                              (Signature)


                                                  
                              (Signature)

                    Please sign name(s) exactly as shown at left.
                    When   signing  as  executor,  administrator,
                    trustee,  guardian, etc., give full title  as
                    such;  when  shares have been issued  in  the
                    names  of  two  or more persons,  all  should
                    sign.
                       AULT INCORPORATED




            NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                       September 28, 1998



To the Shareholders of Ault Incorporated:

     Notice   is   hereby  given  that  the  Annual  Meeting   of
Shareholders of Ault Incorporated will be held September 28, 1998
at  the  Minneapolis Club, 729 Second Avenue South,  Minneapolis,
Minnesota  55402.   The  meeting  will  convene  at  3:00   p.m.,
Minneapolis time, for the following purposes:

     1.   To  elect seven directors to hold office until the next
          Annual   Meeting   of  Shareholders  or   until   their
          successors are elected.

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

     The  Board  of Directors has fixed the close of business  on
August  10,  1998  as  the record date for the  determination  of
shareholders entitled to notice of and to vote at the meeting.

                              By Order of the Board of Directors,


                              Richard A. Primuth, Secretary

Minneapolis, Minnesota
August 28, 1998


  TO  ASSURE YOUR REPRESENTATION AT THE MEETING,  PLEASE SIGN,
  DATE AND RETURN YOUR PROXY IN THE ENCLOSED ENVELOPE, WHETHER
  OR  NOT  YOU  EXPECT TO ATTEND IN PERSON.  SHAREHOLDERS  WHO
  ATTEND  THE  MEETING MAY REVOKE THEIR PROXIES  AND  VOTE  IN
  PERSON IF THEY SO DESIRE.
                       AULT INCORPORATED



                        PROXY STATEMENT



     This  Proxy  Statement is furnished to the  shareholders  of
Ault   Incorporated  (the  "Company")  in  connection  with   the
solicitation of proxies by the Board of Directors of the  Company
to  be voted at the Annual Meeting of Shareholders to be held  on
September  28, 1998, or any adjournment or adjournments  thereof.
The  cost of this solicitation will be borne by the Company.   In
addition  to  solicitation  by  mail,  officers,  directors   and
employees  of  the  Company  may solicit  proxies  by  telephone,
telegraph  or in person.  The Company may also request banks  and
brokers to solicit their customers who have a beneficial interest
in the Company's Common Stock registered in the names of nominees
and  will  reimburse such banks and brokers for their  reasonable
out-of-pocket expenses.

     Any  proxy may be revoked at any time before it is voted  by
written  notice to the Secretary, by receipt of a proxy  properly
signed  and dated subsequent to an earlier proxy or by revocation
of  a  written proxy by request in person at the Annual  Meeting;
but if not revoked, the shares represented by such proxy will  be
voted.   The  mailing of this Proxy Statement to shareholders  of
the Company commenced on or about August 28, 1998.  The Company's
corporate  offices  are  located  at  7300  Boone  Avenue  North,
Minneapolis,  Minnesota 55428 and its telephone number  is  (612)
493-1900.

     Only  shareholders  of record at the close  of  business  on
August  10, 1998 will be entitled to vote at the Annual  Meeting.
The Company has outstanding only one class of stock, no par value
Common  Shares (herein "Common Stock"), of which 4,161,758 shares
were issued and outstanding and entitled to vote as of August 10,
1998.   Each  share  is entitled to one vote.   The  presence  in
person or by proxy of the holders of a majority of the shares  of
Common   Stock  entitled  to  vote  at  the  Annual  Meeting   of
Shareholders   constitutes  a  quorum  for  the  transaction   of
business.  The shares represented by the enclosed proxy  will  be
voted  if the proxy is properly signed and received prior to  the
meeting,

     Under   Minnesota  law,  each  item  of  business   properly
presented at a meeting of shareholders generally must be approved
by  the  affirmative vote of the holders of  a  majority  of  the
voting  power of the shares present, in person or by  proxy,  and
entitled  to  vote  on that item of business.   However,  if  the
shares  present  and entitled to vote on that  item  of  business
would not constitute a quorum for the transaction of business  at
the  meeting, then the item must be approved by a majority of the
voting  power  of  the  minimum  number  of  shares  that   would
constitute  such a quorum.  Votes cast by proxy or in  person  at
the Annual Meeting of Shareholders will be tabulated to determine
whether  or not a quorum is present.  Abstentions will be treated
as  shares that are present and entitled to vote for purposes  of
determining the presence of a quorum and in tabulating votes cast
on proposals presented to shareholders for a vote, but as unvoted
for purposes of determining the approval of the matter from which
the  shareholder abstains.  Consequently, an abstention will have
the same effect as a negative vote.  If a broker indicates on the
proxy that it does not have discretionary authority as to certain
shares  to vote on a particular matter, those shares will not  be
considered as present and entitled to vote with respect  to  that
matter.





  SECURITY OWNERSHIP OF PRINCIPAL SHAREHOLDERS AND MANAGEMENT

     The  following table provides information as  of  August  1,
1998  concerning the beneficial ownership of the Company's Common
Stock by (i) all persons who are known by the Company to own five
percent  or more of the Common Stock of the Company (ii) each  of
the  directors  of  the  Company and   (iii)  all  directors  and
officers  of  the Company as a group.  All shares represent  sole
voting and investment power, unless otherwise indicated.
<TABLE>
<CAPTION>       
                              Shares
                            Beneficially        Percent
      Beneficial Owner       Owned (1)          of Class
      <S>                     <C>                 <C>

      Wellington Management Co. LLP360,000        8.15
      75 State Street
      Boston, MA 02109

      Frederick M. Green     152,769              3.46
      
      Delbert W. Johnson       7,300               .17

      John G. Kassakian       16,100               .36

      Edward C. Lund           8,500               .19

      Eric G. Mitchell, Jr.    7,400               .17

      Matthew A. Sutton       16,500               .37

      James M. Duddleston     12,000               .27

      All Directors and Officers as457,270       10.35
      a Group (10 persons)
<FN>

(1)  Includes  the  following numbers of shares of  Common  Stock
     which  may be purchased pursuant to stock options which  are
     exercisable within 60 days of the date hereof:   Mr.  Green,
     83,750  shares;  Mr. Johnson, 6,000 shares;  Mr.  Kassakian,
     6,000  shares;  Mr. Lund, 6,000 shares; Mr. Mitchell,  6,000
     shares;  Mr.  Sutton,  6,000 shares; Mr.  Duddleston,  2,000
     shares;  Mr. Harris, 59,000 shares; Mr. Choi, 33,000 shares;
     Mr.  Montague, 44,250 shares; and all directors and officers
     as a group, 252,000 shares.
</TABLE>



                   1.  ELECTION OF DIRECTORS

     Seven  directors  will be elected at the Annual  Meeting  of
Shareholders,  each  to serve until the next  Annual  Meeting  of
Shareholders  or  until  a successor is elected.   The  Board  of
Directors  has  nominated for election the  seven  persons  named
below and each has consented to being named as a nominee.  All of
the  nominees  are  currently directors of the  Company.   It  is
intended  that proxies solicited will be voted for  the  nominees
named  below.  The Company believes that each nominee named below
will be able to serve; but in the event any nominee is unable  to
serve  as  a director, the persons named as proxies have  advised
that  they will vote for the election of such substitute  nominee
as the Board of Directors may propose.

     The  names of the nominees, their principal occupations  for
at  least the past five years, and other information is set forth
below.
<TABLE>
<CAPTION>                                                           Director
     Name            Principal Occupation and Other Directorships    Since
<S>                  <S>                                              <C>

James M. Duddleston  Self employed consultant and retired executive   1988
(76)
Frederick  M. Green  President and Chief Executive Officer of the     1979
(55)                 Company; Director of CommunicationsSystems,
                     Inc.    

Delbert W. Johnson   Chairman and Chief Executive Officer, Pioneer    1983
(59)                 Metal Finishing  Co.,a division of Scientifics,
                     Inc. (metal finishing); Director of Safeguard
                     Scientifics, Inc.,Tennant Company, U.S.Bancorp
                     and Compucom Systems, Inc.

John  G. Kassakian   Professorof Electrical Engineering and Director, 1984
(55)                 Laboratory for Electromagnetic and Electronic
                     Systems, Massachusetts Institute ofTechnology;
                     Director of Sheldahl, Inc.

Edward C. Lund (80)  Retired executive                                1974

Eric G. Mitchell,    President, The Pricing Advisor, Inc. (business   1992
Jr. (52)             consulting)

Matthew A. Sutton    Independent Management Consultant; former        1987
(75)                 Consultant, Honeywell Consultants, Ltd.;
                     former Executive  Vice  President of Defense  
                     and Marine Systems and Group Vice President 
                     of Aerosace/Avionics of Honeywell Inc. 
                     (computers  and defense systems)
</TABLE>
     The  Board of Directors met seven times during fiscal  1998.
Each director attended more than 75% of the meetings of the Board
of Directors and any committee on which he served.

     Members of the Board who are not otherwise employed  by  the
Company  were  paid an annual fee of $4,000 plus  $500  for  each
Board  meeting  or Board committee meeting attended.   Each  non-
employee  member of the Board of Directors also receives  at  the
time of election or reelection to the Board an option to purchase
2,000  shares  of the Company's common stock at a purchase  price
equal  to the fair market value of the Company's common stock  on
the  date  of  such election or reelection.  In addition  to  the
foregoing,  during  fiscal 1998 Mr. Kassakian received  a  [$600]
monthly  fee in exchange for certain consulting services provided
to the Company.

     The  Company  has an Audit Committee which met  once  during
fiscal  1998  and  consists of Messrs.  Johnson,  Duddleston  and
Mitchell.   The  Audit  Committee, among other  responsibilities,
recommends  to  the  full  Board of Directors  the  selection  of
auditors and reviews and evaluates the activities and reports  of
the  auditors, as well as the internal accounting controls of the
Company.

     The Company also has a Compensation Committee which met once
during  fiscal  1998 and consists of Messrs. Lund,  Mitchell  and
Sutton.      The    Compensation    Committee,    among     other
responsibilities,  recommends to  the  full  Board  of  Directors
compensation for executive officers and key personnel and reviews
the Company's compensation policies and practices.

     In  August  1997,  the  Board  of  Directors  established  a
Nominating  and  Governance Committee which consists  of  Messrs.
Johnson,  Kassakian and Lund.  Its duties include evaluating  and
making   recommendations  with  respect  to  Board   composition,
director   candidates  to  be  proposed  for  election   by   the
shareholders  of  the Company, and Board compensation  and  other
policies affecting the Board members, as well as considering  and
making  recommendations  with  respect  to  corporate  governance
issues.   The  Nominating and Governance Committee  met  once  in
fiscal 1998.

          EXECUTIVE COMPENSATION AND OTHER INFORMATION

Summary of Cash and Certain Other Compensation

     The  following table shows, for the fiscal years ending  May
31,  1998,  June  1,  1997, and June 2,  1996,  the  direct  cash
compensation  paid  by  the Company, as  well  as  certain  other
compensation  paid or accrued for these years,  to  Frederick  M.
Green,  the Company's President and Chief Executive Officer,  and
to  other  executive officers of the Company (together  with  Mr.
Green,  the " Named  Executives") whose total  cash  compensation
exceeded  $100,000 during fiscal 1998 in all capacities in  which
they served:

                   SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION> 
                                Annual              Long-Term
                              Compensation          Compensation
                                                    Securities
 Name and               Fiscal                      Underlying     All Other
 Position               Year     Salary  Bonus(1)    Options(2)   Compensation 
<S>                    <C>     <C>          <C>     <C>         <C>

Frederick M. Green     1998    $233,954     $-0-    30,000      $4,006(3)
President and Chief    1997     208,354    8,814    45,000       3,506(3)
Executive Officer      1996     196,207    7,546    20,000       3,859(3)

Gregory L. Harris      1998    $129,692     $-0-    15,000      $1,592(4)
Vice President         1997     121,765    4,885    25,000       1,479(4)
of Sales and           1996     115,880    4,457    10,000       1,412(4)
Marketing
Carlos S. Montague     1998    $114,434     $-0-    20,000      $4,157(5)
Vice President,Chief   1997     105,734    4,208    27,500       2,962(5)
Financial Officer and  1996     100,243    3,856    10,000       2,846(5)
Assistant Secretary

Hokung Choi            1998    $110,986     $-0-       -0-      $2,740(6)
Vice President         1997     107,541    4,259    10,000       2,795(6)
Far East Operations    1996     102,262    3,933    10,000       2,921(6)

<FN>               
(1)  Represents bonuses earned in the fiscal year shown but which
     were paid in the following fiscal year.
(2)  Reflects  the  number  of  shares purchasable  under  option
     grants.
(3)  Reflects 401(k) matching contributions of $2,566, $2,066 and
     $2,419  under  the Company's Profit Sharing  and  Retirement
     Plan  in  1998, 1997 and 1996, respectively, and the payment
     of  $1,440, $1,440 and $1,440 for life insurance premiums in
     1998, 1997 and 1996, respectively.
(4)  Reflects 401(k) matching contributions of $1,441, $1,338 and
     $1,281  under  the Company's Profit Sharing  and  Retirement
     Plan in 1998, 1997 and 1996, respectively and the payment of
     $151,  $141  and $131 for life insurance premiums  in  1998,
     1997 and 1996, respectively.
(5)  Reflects 401(k) matching contributions of $1,812, $1,556 and
     $1,530  under  the Company's Profit Sharing  and  Retirement
     Plan  in  1998, 1997 and 1996, respectively, and the payment
     of $2,345, $1,406 and  $1,316 for life insurance premiums in
     1998, 1997 and 1996, respectively.
(6)  Reflects 401(k) matching contributions of $1,273, $1,358 and
     $1,562  under  the Company's Profit Sharing  and  Retirement
     Plan  in  1998, 1997 and 1996, respectively, and the payment
     of $1,467, $1,437 and  $1,359 for life insurance premiums in
     1998, 1997 and 1996, respectively.
</TABLE>

Option Grants in Fiscal Year 1998

     The  following table contains information concerning  grants
of  stock options to the named executives during the fiscal  year
ending May 31, 1998:
<TABLE>
<CAPTION>                    
                               Percent
                               of Total
                               Options                      Potential
                               Granted                    Realizable Value
                   Numberof     to All    Exer-            Assemed Annual
                   Securities  Employees   cise             Rate of Stock
                   Underlying    in       Price  Expi-    Price Appreciation
                    Options     Fiscal    ($/    tion      for Option Term
                    Granted      Year     Share)  Date        5%       10%
<S>                 <C>          <C>      <C>     <C>      <C>       <C>

Frederick M. Green  30,000(1)    19.0%    $7.75   7-21-07  $146,218  $370,545

Gregory L. Harris   15,000(1)     9.5%     7.75   7-21-07   $73,109  $185,273

Carlos S. Montague  20,000(1)    12.7%     7.75   7-21-07   $97,478  $247,030
               
<FN>
(1)  Each option becomes exercisable in equal installments over a
     period of four years, commencing January 21, 1998.

</TABLE>

Option  Exercises in Fiscal Year 1998 and Fiscal Year-End  Option
Values

     The  following table sets forth information with respect  to
the  Named  Executives concerning the exercise of options  during
the  fiscal year ending May 31, 1998 and unexercised options held
as of May 31, 1998.

<TABLE>
<CAPTION>
                                         Number of
                                         Securities           Value of
                                         Underlying          Unexercied
                    Shares               Unexercised         in-the-money  
                   Acquired            Options at FY End  Options at FY End(1)
                      on       Value     Exer-   Unexer-  Unexer-    Exer- 
                    Exercise  Realized  cisable  cisable  cisable  cisable
<S>                   <S>        <C>    <C>      <C>      <C>        <C>

Frederick M. Green    -0-       -0-     65,000   50,000   139,985    18,435

Gregory L. Harris     -0-       -0-     50,250   26,250   124,300     9,218

Carlos S. Montague    -0-       -0-     34,250   31,250    66,148     9,218

Hokung Choi           -0-       -0-     25,500    7,500    78,648     9,218

               
<FN>
(1)  Based  on  closing price of $6.00 per share of the Company's
     Common Stock on May 29, 1998.
</TABLE>

                 COMPENSATION COMMITTEE REPORT

     The  Compensation  Committee (the "Committee")  consists  of
three  non-employee members of the Company's Board  of  Directors
(the  "Board"):   Messrs. Edward C. Lund, Eric G. Mitchell,  Jr.,
and Matthew A. Sutton.  The Committee determines compensation for
the  Chief Executive Officer and other executive officers,  based
on  qualitative  and  quantitative measures of  performance,  and
makes recommendations to the Board for approval.  Actions by  the
Committee  relating  to awards under the Company's  Stock  Option
Plan are, however, final in accordance with Rule 16b-3 under  the
Securities Exchange Act of 1934.

     Executive  Officer  Compensation  Policy.   The  Committee's
executive compensation policy is designed to provide compensation
that  is  externally  competitive  at  the  various  professional
levels.    Application  of  the  policy  utilizes   retrospective
quantitative  criteria  such  as performance  to  objectives  and
strategies,  as measured by results of operations and  individual
initiatives  and  achievements.  The policy also  encourages  and
recognizes strategic actions that position the Company to  better
compete  in its markets for enhanced operational results  in  the
longer  term.   The  objective  of the  policy  is  to  encourage
initiative and to attract and retain qualified executives.  As  a
result  of  these factors, the actual change in compensation  for
any  particular executive officer for a particular  year  may  be
higher  than those of competitive sources and may not necessarily
reflect  operational results of the preceding year.  The  Company
utilizes   independently  conducted  market  surveys  to   obtain
comparative compensation data.

     Compensation Elements.  Compensation currently paid  to  the
Company's  executive  officers  principally  consists  of   three
elements:  base salary, bonus and periodic stock option awards.

     Salary.  The base salary of the Company's executive officers
is  generally established by reference to base salaries  paid  to
executives  in  similar  positions with similar  responsibilities
based  on publicly available compensation surveys.  Base salaries
are  reviewed and adjusted at the beginning of each fiscal  year.
At  the  beginning of fiscal 1998, the Committee  increased  base
salaries of the Company's executive officers as a group by  8.4%.
By  way of comparison, the Company's revenues increased 18.5%  in
fiscal  1997 over fiscal 1996 and the Company achieved net income
in  fiscal  1997  of  $1,684,000  in fiscal 1997  (excluding  tax
benefits  recognized at the end of the fiscal year), as  compared
to net income of $883,000 in fiscal 1996.

     Bonus.    During  the  past  several  years,  the  Company's
executive officers have participated in a bonus program available
to  all of the Company's U.S. employees whereby each employee can
earn  a  bonus of one  or two weeks' compensation based upon  the
Company reaching certain operational targets established  at  the
beginning  of  the  fiscal year.  In fiscal  1997,  each  of  the
Company's  executive officers earned a bonus equal to two  weeks'
base  compensation,  along  with all  the  Company's  other  U.S.
employees,  which  bonuses were paid  in  fiscal  1998.   Because
operational targets were not met for fiscal 1998, no bonuses will
be paid with respect to fiscal 1998 results.

     Options/Stock   Based  Compensation.   Stock   options   are
generally  awarded  at the beginning of each  fiscal  year  under
stock  option  plans  approved  by  the  Company's  shareholders.
Options  are  granted at an exercise price that is equal  to  the
fair  market  value of a common share on the date of  the  grant.
The Committee believes that stock ownership by management derived
from  granting of stock options is beneficial because  it  aligns
the interests of executives with that of shareholders.  It serves
to   further   encourage  superior  management  performance   and
specifically  motivates executives to remain focused  on  factors
which enhance the market value of the Company's common stock.  At
the beginning of fiscal 1998, the Committee granted stock options
to  purchase 157,500 shares of common stock to officers  and  key
employees.   Executive officers were granted 41.3% of  the  total
options granted to all officers and key employees.

     Chief Executive Officer Compensation.  Frederick M. Green is
evaluated  by  the same factors applicable to the  evaluation  of
other executive officers, as described above and participates  in
the  same  executive  compensation plans provided  to  the  other
senior  executives.   At  the  beginning  of  fiscal  1998,   the
Compensation   Committee  increased  Mr.  Green's   base   salary
approximately 10% from the prior year.  Also, as noted above, Mr.
Green  earned an additional two weeks salary which  was  paid  in
fiscal  1998  based upon results achieved for fiscal  1997.   Mr.
Green  also  was  awarded at the beginning of fiscal  1998  stock
options  to  acquire 30,000 shares of Company common stock.   The
Committee regards Mr. Green's cash compensation and stock  option
awards  in  fiscal  1998 as reasonable in relation  to  published
information   on   compensation  of   executives   with   similar
responsibilities, as well as when measured against  the  progress
the  Company  has achieved in revenue and net income growth  over
the past several fiscal years.

     Submitted  by  the Compensation Committee of  the  Company's
Board of Directors:

   Edward C. Lund      Eric G. Mitchell, Jr.         Matthew A. Sutton




                    STOCK PERFORMANCE GRAPH

     The  table  below sets forth a comparison of the  cumulative
shareholder  return of the Company's Common Stock over  the  last
five  fiscal years with the cumulative total return over the same
periods   for   the  Nasdaq  Market  Index  and  the   Electronic
Components,  N.E.C. (SIC Code 3679, which includes 67 companies).
The  table  below  compares the cumulative total  return  of  the
Company's Common Stock over the last five fiscal years assuming a
$100 investment on May 30, 1993 and assuming reinvestment of  all
dividends.--
<TABLE>
<CAPTION>     
     
             May  30,  May 29,    May 28,   June  2,  June 1,    May 31,
               1993      1994      1995       1996     1997       1998
<S>           <C>        <C>       <C>       <C>        <C>      <C>
              
Ault          $100.00    80.00     133.33    753.60     433.60   320.00
Incorporated

Electronic    $100.00   117.10     200.16    262.20     414.10   387.51
Components
Index

NASDAQ        $100.00   105.28     125.24    182.03     205.07   260.58
Market Index
(U.S.)
</TABLE>

                     THE COMPANY'S AUDITORS

     McGladrey  &  Pullen,  LLP, independent public  accountants,
have  served  as  the  auditors of the  Company  since  1974.   A
representative  of  McGladrey & Pullen, LLP  is  expected  to  be
present  at  the  Annual Meeting of Shareholders,  will  have  an
opportunity to make a statement if he or she desires to do so and
will be available to respond to appropriate questions.

                     SHAREHOLDER PROPOSALS

     The  proxy  rules of the Securities and Exchange  Commission
permit  shareholders  of a company, after timely  notice  to  the
company,  to  present  proposals for shareholder  action  in  the
company's  proxy statements where such proposals  are  consistent
with   applicable   law,  pertain  to  matters  appropriate   for
stockholder action and are not properly omitted by company action
in  accordance with the proxy rules.  The Ault Incorporated  1999
Annual Meeting of Shareholders is expected to be held on or about
September  30, 1999 and proxy materials in connection  with  that
meeting  are expected to be mailed on or about August  24,  1999.
Shareholder proposals prepared in accordance with the proxy rules
to  be  included in the company's proxy materials  for  the  1999
Annual Meeting of Shareholders must be received by the Company on
or   before  May  30,  1999.   In  addition,  pursuant   to   the
Commission's  Rules 14a-4 and 14a-5(e), a shareholder  must  give
notice  to  the  Company prior to July 11, 1999 of  any  proposal
which  such  shareholder  intends to raise  at  the  1999  Annual
Meeting of Shareholders.  If the Company receives notice of  such
shareholder proposal after July 11, 1999, such proposal  will  be
considered untimely under the Commission's rules and the  persons
named  in  proxies  solicited by the Board of  Directors  of  the
Company  for its 1999 Annual Meeting of Shareholders may exercise
discretionary voting power with respect to such proposal.

                            GENERAL

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

     Section  16(a)  of  the  Securities  Exchange  Act  of  1934
requires  the  Company's  directors and executive  officers,  and
persons  who  own  more  than 10% of a registered  class  of  the
Company's  equity  securities, to file with  the  Securities  and
Exchange  Commission initial reports of ownership and reports  of
changes  in ownership of common stock and other equity securities
of  the  Company.  These insiders are required by Securities  and
Exchange  Commission  regulations to  furnish  the  Company  with
copies of all Section 16(a) forms they file, including Forms 3, 4
and 5.

     To  the  Company's knowledge, based solely on review of  the
copies  of  such  reports furnished to the  Company  and  written
representations  that  no  other  reports  were   required,   the
Company's  insiders  complied  with  all  Section  16(a)  finding
requirements applicable to them during the fiscal year ended  May
31, 1998.

Other Matters

     Management knows of no other matters that will be  presented
at  the  Annual Meeting of Shareholders.  However,  the  enclosed
proxy  gives  discretionary  authority  in  the  event  that  any
additional matters should be presented.

     The Annual Report of the Company for the past fiscal year is
enclosed herewith and contains the Company's financial statements
for the fiscal year ended May 31, 1998.  Shareholders may receive
without charge a copy of the Company's Annual Report on Form  10-
K, including financial statements and schedules thereto, as filed
with the Securities and Exchange Commission, by writing to:  Vice
President  and  Chief Financial Officer, Ault Incorporated,  7300
Boone Avenue North, Minneapolis, Minnesota 55428.

                              By Order of the Board of Directors,



                              Richard A. Primuth, Secretary



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