ARIZONA INSTRUMENT CORP
DEF 14A, 1998-05-29
INDUSTRIAL INSTRUMENTS FOR MEASUREMENT, DISPLAY, AND CONTROL
Previous: S&K FAMOUS BRANDS INC, 10-Q, 1998-05-29
Next: CYTOGEN CORP, DEF 14A, 1998-05-29



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

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

Check the appropriate box:

[ ]   Preliminary Proxy Statement
[ ]   Confidential,  for  Use of the  Commission  Only  (as  permitted  by  Rule
      14a-6(e)(2))
[X]   Definitive Proxy Statement
[ ]   Definitive Additional Materials
[ ]   Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                         ARIZONA INSTRUMENT CORPORATION
                         ------------------------------
                (Name of Registrant As Specified In Its Charter)

                         ------------------------------
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]   No fee required
[ ]   Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

         1)       Title  of  each  class  of  securities  to  which  transaction
                  applies:

                   ------------------------------------------------------
         2)       Aggregate number of securities to which transaction applies:

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

                  ------------------------------------------------------
         4)       Proposed maximum aggregate value of transaction:

                  ------------------------------------------------------
         5)       Total fee paid:

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

[ ]      Fee paid previously with preliminary materials.
[ ]      Check box if any part of the fee is offset as provided by Exchange  Act
         Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee
         was paid  previously.  Identify  the  previous  filing by  registration
         statement number, or the Form or Schedule and the date of its filing.
         1)   Amount Previously Paid: 
                                      -------------------------------
         2)   Form, Schedule or Registration Statement No.:
                                                           -------------------
         3)   Filing Party:
                           -----------------------------
         4)   Date Filed:
                         -----------------------------
<PAGE>
                                     [LOGO]



                              4114 East Wood Street
                             Phoenix, Arizona 85040

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            To Be Held June 26, 1998


TO THE STOCKHOLDERS:

         The Annual Meeting of Stockholders of Arizona Instrument Corporation, a
Delaware corporation (the "Company"),  will be held on Tuesday, June 26, 1998 at
2:00 p.m.  local time, at the corporate  offices of the Company,  4114 East Wood
Street, Phoenix, Arizona, for the following purposes:

         (1) To elect two  directors  to serve for the next three years or until
their successors are elected; and

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

         The foregoing  items of business are more fully  described in the Proxy
Statement  accompanying  this Notice. A copy of the Company's 1998 Annual Report
to Stockholders, which includes certified financial statements, also accompanies
this Notice.

         Only  stockholders  of record at the close of  business on May 13, 1998
are entitled to notice of and to vote at the Meeting and at any  adjournment  or
postponement  thereof.  Shares can be voted at the Meeting only if the holder is
present or represented by proxy. A list of stockholders  entitled to vote at the
Meeting will be open for inspection at the Company's corporate  headquarters for
any purpose  germane to the meeting during  ordinary  business hours for 10 days
prior to the meeting.

         All stockholders are cordially invited to attend the Meeting in person.

                                        Sincerely,



                                        Susan D. Berry
                                        Secretary

Phoenix, Arizona
June 1, 1998

- --------------------------------------------------------------------------------
IMPORTANT:  It is  important  that your  stockholdings  be  represented  at this
meeting.  Whether or not you expect to attend the Meeting, please complete, date
and sign the  enclosed  Proxy and mail it promptly in the  enclosed  envelope to
assure  representation  of your shares.  No postage need be affixed if mailed in
the United States.
- --------------------------------------------------------------------------------
<PAGE>
                         ARIZONA INSTRUMENT CORPORATION
                              4114 East Wood Street
                             Phoenix, Arizona 85040

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

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                            To Be Held June 26, 1998
                         -------------------------------



                SOLICITATION, EXECUTION AND REVOCATION OF PROXIES

         Proxies in the  accompanying  form are solicited on behalf,  and at the
direction,  of the Board of  Directors  of  Arizona  Instrument  Corporation,  a
Delaware   corporation  (the  "Company")  for  use  at  the  Annual  Meeting  of
Stockholders to be held on June 26, 1998 or any adjournment  thereof. All shares
represented by properly  executed  proxies,  unless such proxies have previously
been revoked,  will be voted in accordance with the direction on the proxies. If
no direction is indicated, the shares will be voted in favor of the proposals to
be acted upon at the Annual Meeting.  The Board of Directors is not aware of any
other matter which may come before the Annual Meeting.  If any other matters are
properly presented at the meeting for action, including a question of adjourning
the Annual  Meeting  from time to time,  the  persons  named in the  proxies and
acting  thereunder  will have  discretion  to vote on such matters in accordance
with their best judgment.

         When stock is in the name of more than one  person,  the proxy is valid
if signed by any of such persons unless the Company  receives  written notice to
the contrary. If the stockholder is a corporation, the proxy should be signed in
the name of such  corporation by an executive or other  authorized  officer.  If
signed as attorney, executor,  administrator,  trustee, guardian or in any other
representative  capacity,  the  signer's  full title should be given and, if not
previously  furnished,  a certificate or other evidence of appointment should be
furnished.

         This Proxy  Statement and the form of proxy which is enclosed are being
mailed to the Company's stockholders commencing on or about June 1, 1998.

         A  stockholder  executing and returning a proxy has the power to revoke
it at any time before it is voted.  A  stockholder  who wishes to revoke a proxy
can do so by  executing  a  later-dated  proxy  relating  to the same shares and
delivering  it to the  Secretary of the Company  prior to the vote at the Annual
Meeting,  by written notice of revocation received by the Secretary prior to the
vote at the Annual  Meeting  or by  appearing  in person at the Annual  Meeting,
filing a written  notice of revocation  and voting in person the shares to which
the proxy relates.

         In  addition  to the use of the  mails,  proxies  may be  solicited  by
personal  interview,  telephone  and  telegram by the  directors,  officers  and
regular  employees  of the Company.  Such  persons  will  receive no  additional
compensation  for such  services.  Arrangements  will also be made with  certain
brokerage firms and certain other  custodians,  nominees and fiduciaries for the
forwarding of  solicitation  materials to the beneficial  owners of Common Stock
held of record by such  persons,  and such  brokers,  custodians,  nominees  and
fiduciaries  will be  reimbursed  for their  reasonable  out-of-pocket  expenses
incurred in connection  therewith.  It is not anticipated that any other persons
will be engaged to solicit proxies. However, the Company may seek services of an
outside  proxy  solicitor  in the event  such  services  become  necessary.  All
expenses  incurred in  connection  with this  solicitation  will be borne by the
Company.

         The mailing address of the principal corporate office of the Company is
4114 East Wood Street, Phoenix, Arizona 85040.
<PAGE>
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

         Only  stockholders  of record at the close of  business on May 13, 1998
(the "Record Date") will be entitled to vote at the meeting. On the Record Date,
there were issued and outstanding  6,819,582 shares of Common Stock. Each holder
of Common Stock is entitled to one vote,  exercisable in person or by proxy, for
each share of the Company's  Common Stock held of record on the Record Date. The
presence of a majority of the shares of Common Stock entitled to vote, in person
or by proxy,  is required to  constitute a quorum for the conduct of business at
the Annual Meeting.  The Inspector of Election  appointed by the Chairman of the
Board of Directors shall determine the shares represented at the Meeting and the
validity of proxies and ballots  and shall count  proxies and  ballots.  The two
nominees for director receiving the highest number of affirmative votes (whether
or not a  majority)  cast by the shares  represented  at the Annual  Meeting and
entitled to vote thereon, a quorum being present, shall be elected as directors.
The  affirmative  vote of a majority of such quorum is required  with respect to
the approval of Proposal 2.

         Abstentions and broker non-votes are each included in the determination
of the  number  of shares  present  for  quorum  purposes.  Because  abstentions
represent  shares entitled to vote, the effect of an abstention will be the same
as a vote cast against a proposal.  A broker  non-vote,  on the other hand, will
not be regarded as  representing  a share  entitled to vote on the proposal and,
accordingly,  will  have  no  effect  on the  voting  for  such  proposal.  Only
affirmative votes are relevant in the election of directors.

Security Ownership of Certain Beneficial Owners and Management

         The following  table sets forth  information  regarding the  beneficial
ownership of the Company's Common Stock at May 13, 1998 with respect to (i) each
director and director nominee of the Company,  (ii) each executive officer named
in the Summary  Compensation  Table set forth  herein,  (iii) all  directors and
executive  officers as a group,  and (iv) each person known by the Company to be
the beneficial owner of more than 5% of the outstanding  shares of the Company's
Common Stock:

                  Shares of Common Stock Beneficially Owned (1)
                  ---------------------------------------------

                                                        Number          Percent
Name and Address (2)                                   of Shares        of Total
- --------------------                                   ---------        --------

George G. Hays (6)                                      92,000            1.3%
Walfred R. Raisanen (3)                                216,400            3.1%
S. Thomas Emerson (3)                                   40,000            (4)
John P. Hudnall (7)                                     58,000            (4)
Harold D. Schwartz (3)(8)                              154,350            2.2%
Steven G. Zylstra (3)                                    8,100            (4)
Allen D. Porter (3)(9)                                  35,671            (4)
All directors and executive                            643,647            9.4%
officers as a group (3) (5)
(9 persons)

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

(1)      Beneficial  ownership is determined in accordance with the rules of the
         Securities  and  Exchange  Commission  ("SEC") and  generally  includes
         voting or investment  power with respect to  securities.  In accordance
         with SEC rules,  shares  which may be acquired  upon  exercise of stock
         option which are  currently  exercisable  or which  become  exercisable
         within 60 days of the date of the table are deemed  beneficially  owned
         by the  optionee.  Except as  indicated  by  footnote,  and  subject to
         community property laws where applicable, the persons or entities named
         in the table above have sole voting and  investment  power with respect
         to all shares of Common Stock shown as beneficially owned by them.
                                      -2-
<PAGE>
(2)      Unless otherwise indicated,  the beneficial owner's address is: c/o the
         Company, 4114 East Wood Street, Phoenix, Arizona 85040.

(3)      Includes  shares  issuable upon exercise of options which are currently
         exercisable  or become  exercisable  within 60 days of May 13,  1997 as
         applicable for each of the following individuals:

                           Hays       90,000 shares
                           Raisanen   60,000 shares
                           Emerson    20,000 shares
                           Hudnall    48,000 shares
                           Schwartz    2,500 shares
                           Zylstra     7,500 shares
                           Porter     26,000 shares

(4)      Less than one percent.

(5)      Includes  39,000 shares  issuable upon exercise of options (in addition
         to shares issuable upon exercise of options indicated in note 3).

(6)      Mr. Hays commenced his employment with the Company on March 10, 1997.

(7)      Mr.  Hudnall's  employment  with the Company was terminated on November
         15, 1997.

(8)      Mr.  Schwartz  joined the  Company's  Board of Directors on January 14,
         1998.

(9)      Mr. Porter left his employment with the Company on May 22, 1998.


                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

         Two  directors  are to be  elected  at the  Annual  Meeting to serve as
directors  until the Annual Meeting of  Stockholders to be held in the year 2001
and until their respective successors are elected.  Unless otherwise instructed,
the proxy  holders  will vote the  proxies  received  by them FOR the  Company's
nominees,  George G. Hays and Harold D.  Schwartz.  Each  nominee is currently a
director of the Company.

         The  Board of  Directors  currently  consists  of five  members  and is
classified  into three classes,  with each class holding office for a three-year
period. There are currently three vacancies on the Board of Directors. The terms
of Mr. Hays was elected by the Board of Directors on November 15, 1997 to fill a
vacancy on the Board of  Directors.  Mr.  Schwartz  was  elected by the Board of
Directors on January 14, 1998 to fill a vacancy on the Board of Directors.

         The  Certificate  of  Incorporation  restricts the removal of directors
under  certain  circumstances.  The number of  directors  may be  increased to a
maximum of 10.

         If any  nominee  of the  Company  is unable or  declines  to serve as a
director at the time of the Annual  Meeting,  the proxies  will be voted for any
nominee who shall be  designated  by the present  Board of Directors to fill the
vacancy.  It is not expected  that any nominee will be unable or will decline to
serve as a director.

         Any  stockholder  entitled to vote for the  election of  directors at a
meeting may nominate persons for election as directors only if written notice of
such stockholder's  intent to make such nomination is given,  either by personal
delivery at 4114 East Wood Street,  Phoenix,  Arizona or by United  States mail,
postage prepaid to Secretary,  Arizona  Instrument  Corporation,  4114 East Wood
Street,  Phoenix,  Arizona 85040 not later than: (i) withrespect to the election
                                      -3-
<PAGE>
to be held at an annual  meeting  of  stockholders,  20 days in  advance of such
meeting,  and (ii) with respect to any election to be held at a special  meeting
of  stockholders  for the  election of  directors,  the close of business on the
tenth day  following  the date on which notice of such meeting is first given to
stockholders.  Each such notice must set forth:  (a) the name and address of the
stockholder  who intends to make the  nomination and of the person or persons to
be nominated;  (b) a representation  that such stockholder is a holder of record
of stock of the  corporation  entitled  to vote at such  meeting  and intends to
appear in person or by proxy at the  meeting to  nominate  the person or persons
specified in the notice;  (c) a description of allarrangements or understandings
between  such  stockholder  and each  nominee  and any other  person or  persons
(naming such person or persons)  pursuant to which the nomination or nominations
are to be made by such stockholder;  (d) such other  information  regarding each
nominee  proposed by such stockholder as would have been required to be included
in a proxy  statement  filed  pursuant to the proxy rules of the  Securities and
Exchange  Commission  if such  nominee  had been  nominated,  or  intended to be
nominated,  by the Board of  Directors;  and (e) the consent of each  nominee to
serve as a director of the corporation if elected. The chairman of a stockholder
meeting  may  refuse to  acknowledge  the  nomination  of any person not made in
compliance with the foregoing procedure.

         The  names of the  nominees  for  director  and of the  directors,  and
certain information about them, are set forth below.
<TABLE>
<CAPTION>
Name                          Age      Principal Occupation and Directorships                 Director Since
- ----                          ---      --------------------------------------                 --------------
<S>                            <C>     <C>                                                         <C> 
Nominees for election as directors whose terms will expire in 2001:

George G. Hays                 42      Chairman of the Board, President and Chief                  1997
                                       Executive Officer of the Company.  Mr. Hays joined
                                       the Company in March 1997 as Vice President of
                                       Finance, Chief Financial Officer and Vice
                                       President of Manufacturing of the Company.  In
                                       November 1997, Mr. Hays was elected President and
                                       Chief Executive Officer of the Company.  In
                                       January 1998, Mr. Hays was elected Chairman of the
                                       Board of Directors.  Prior to joining the Company,
                                       Mr. Hays was president and founder of Hays
                                       Financial Group, Inc., an investment banking firm,
                                       since 1986.  Mr. Hays is still President of Hays
                                       Financial Group, Inc.

Harold D. Schwartz             72      President of Chez & Schwartz, Incorporated, a               1998
                                       marketing and sales consulting firm, since 1973.
                                       Mr. Schwartz currently serves on the Board of
                                       Directors of Cobra Electronics Corporation, a
                                       public company.

Director whose term expires in 1999:

S. Thomas Emerson              57      Independent Management Consultant.  Chairman of             1989
                                       Xantel Corporation, a private company engaged in
                                       computer communications, from August 1992 to
                                       January 1998.  Dr. Emerson was Chief Executive
                                       Officer of Syntellect Incorporated, a manufacturer
                                       of voice response systems, from 1984 to April
                                       1992.  Prior to founding Syntellect in 1984, Dr.
                                       Emerson was a founder of Periphonics Corporation
                                       of Bohemia, New York where he served for 14 years
                                       in various executive capacities.
</TABLE>
                                      -4-
<PAGE>
<TABLE>
<S>                            <C>                                                                 <C> 
Directors whose terms expire in 2000:

Walfred R. Raisanen            63      Vice President of Engineering and Treasurer of the          1981
                                       Company.  He served as Chairman of the Board of
                                       Directors from the inception of the Company in
                                       1982 until his resignation in January 1998.  From
                                       1986 until January 1998 he served as Vice
                                       President of Research and Development, and became
                                       Vice President of Engineering in January 1998.
                                       From 1981 until 1986 he was the President and
                                       Treasurer of the Company.  Mr. Raisanen was
                                       re-elected Treasurer in 1991.  From June 1976
                                       until January 1981 he was President and a Director
                                       of Motorola Process Control, Inc., the predecessor
                                       to the Company.

Steven G. Zylstra              43      Director of Business Development for Simula                 1996
                                       Technologies, Inc., (as new subsidiary, formerly a
                                       division of Simula Government Products, Inc.) of
                                       Phoenix, Arizona, since 1995.  The company
                                       specializes in the development and production of
                                       high-tech transportation seating and safety
                                       systems, composite technologies, and ballistic
                                       armor systems.  From 1984 to 1995, Mr. Zylstra
                                       served as General Manager of General Pneumatics
                                       Corporation, Western Research Center, of
                                       Scottsdale, Arizona.  He is a Co-Founder and
                                       Member of the Governor's Arizona Science and
                                       Technology Council, Co-Founder and Director of the
                                       Arizona Innovation Network and Director of the
                                       Arizona Technology Incubator, among other outside
                                       activities.
</TABLE>
              Compliance With Section 16(a) Reporting Requirements

         Under  the  securities  laws  of  the  United  States,   the  Company's
directors,  its executive officers, and any persons holding more than 10% of the
Company's  Common Stock are required to report  their  initial  ownership of the
Company's Common Stock and any subsequent  changes in that ownership to the SEC.
Specific due dates for these  reports have been  established  and the Company is
required to disclose  any failure to file by these  dates.  All of these  filing
requirements were satisfied during the year ended December 31, 1997, except that
Quinn Johnson, a director of the Company until January 1998, reported a December
disposition of shares on a Form 5 dated February 3, 1998.

         Additionally,  the Company has not received copies of ownership reports
due from Bridge Capital Investors II, which formerly  beneficially owned greater
than 10% of the Company's  outstanding Common Stock, and thus has no information
regarding  whether  such reports have been filed or filed on a timely basis with
the Commission.  In making these  disclosures,  the Company has relied solely on
written  representations  of its directors and executive  officers and copies of
the reports that they have filed with the Commission.

Board Meetings and Committees

         The Board of Directors held a total of five meetings  during the fiscal
year  ended  December  31,  1997.  No  director  attended  fewer than 75% of the
aggregate of all  meetings of the Board of  Directors or any  committee on which
such director served during the period of such service.
                                      -5-
<PAGE>
         The  Board   presently  has  an  Audit  Committee  and  a  Compensation
Committee.  The Audit Committee currently consists of Messrs. Emerson,  Schwartz
and Zylstra and met one time in fiscal 1997. Richard Long and Stanley Weiss were
members of the audit  committee  for fiscal  1997 and during  fiscal  1998 until
their  resignations  from the Board of Directors on January 14, 1998.  The Audit
Committee meets independently with representatives of the Company's  independent
auditors and with  representatives of senior  management.  The Committee reviews
the  general  scope  of the  Company's  annual  audit,  the fee  charged  by the
independent  auditors and other matters relating to internal control systems. In
addition,  the Audit  Committee is responsible  for reviewing and monitoring the
performance of non-audit  services by the Company's  auditors.  The Committee is
also  responsible for  recommending the engagement or discharge of the Company's
independent auditors.

         The  Compensation  Committee  currently  consists  of Messrs.  Emerson,
Schwartz and Zylstra,  and met two times in fiscal 1997.  Richard Long,  Stanley
Weiss and Patricia  Onderdonk  were members of the  Compensation  Committee  for
fiscal 1997 and during  fiscal 1998 until their  resignations  from the Board of
Directors on January 14, 1998. The Compensation Committee reviews and reports to
the Board the salaries  and benefit  programs  designed  for senior  management,
officers and directors  with a view to insure that the Company is attracting and
retaining  highly  qualified  managers  through  competitive  salary and benefit
programs and encouraging extraordinary effort through incentive rewards.

         The  Company  does  not  have a  nominating  committee  or a  committee
performing the functions of a nominating committee. Nominations of persons to be
directors are considered by the full Board of Directors.
                                      -6-
<PAGE>
                           SUMMARY COMPENSATION TABLE

The  following  table sets forth,  with respect to the years ended  December 31,
1995,  1996  and  1997,  compensation  awarded  to,  earned  by or  paid  to all
individuals  serving as the Company's Chief Executive Officer during fiscal 1997
and each of the  Company's  other  executive  officers  who were  serving  as an
executive  officer at December 31, 1997 and whose salary and bonus aggregated at
least $100,000 for services rendered to the Company during fiscal 1997.
<TABLE>
<CAPTION>
                                    Annual Compensation               Long-Term Compensation
                                    -------------------               ----------------------
                                                                                                  Pay-
                                                                                                  ----
                                                                             Awards               outs
                                                                      --------------------        ----
                                                          Other       Re-         Securities
                                                          Annual      stricted    Underlying      LTIP
                                                          Compen-     Stock        Options/       Pay-         All Other
                                                            sation    Awards         SARs         outs         Compen-
Name and Principal Position   Year   Salary($)  Bonus      ($)          (#)         (#)(2)         ($)         sation($)
- ---------------------------   ----   -------   -------   -------      -------      -------      -------       ---------
<S>                           <C>    <C>         <C>       <C>              <C>    <C>                <C>      <C>     
George G. Hays, President     1997   113,749     6,300     4,050(1)         0       75,000            0        1,228(4)
and Chief Executive
Officer (5)

John P. Hudnall, Former       1997   157,700    18,750     4,950(1)         0            0            0        1,762(4)
President and Chief           1996   161,666    56,000     5,400(1)         0            0            0        1,603(4)
Executive Officer (6)         1995   154,400         0     5,400(1)         0      120,000(3)         0        1,518(4)

Walfred R. Raisanen, Vice     1997   166,740    29,250         0            0            0            0        4,981(4)
President of                  1996   153,622    42,000         0            0            0            0        4,309(4)
Engineering                   1995   147,262         0         0            0      100,000(3)         0        3,771(4)

Allen D. Porter,              1997   114,192         0         0            0            0            0          650(4)
Vice President of             1996   105,762         0         0            0       55,000            0            0
Marketing (7)                 1995    87,040         0         0            0       15,000            0            0
</TABLE>
(1)      Automobile allowance.

(2)      Consists entirely of stock options.

(3)      Represents  24,520 and 52,760 new option grants to Messrs.  Hudnall and
         Raisanen  respectively,  in 1995.  All remaining  options shown in this
         table as  granted in 1995  represent  repricing  of options  granted in
         prior years.

(4)      Life insurance premium payments.

(5)      Mr. Hays commenced his employment with the Company on March 10, 1997.

(6)      Mr.  Hudnall's  employment  with the Company was terminated on November
         15, 1997.

(7)      Mr. Porter left his employment with the Company on May 22, 1998.
                                      -7-
<PAGE>
                    OPTION/SAR GRANTS IN LAST FISCAL YEAR (1)

         The following  table sets forth  information  about stock option grants
during the last  fiscal  year to the  executive  officers  named in the  Summary
Compensation Table.
<TABLE>
<CAPTION>
                                          Individual Grants
                           --------------------------------
                            Number of          % of Total
                            Securities         Option/SARs
                            Underlying           Granted
                           Options/SARs     to Employees in  Exercise or Base  Expiration
     Name                  Granted (#)         Fiscal Year    Pricing ($/Sh)      Date
     ----                  -----------         -----------    --------------      ----
<S>            <C>           <C>                    <C>          <C>            <C> 
George G. Hays (2)           75,000(3)              94%          $   1.81       5/2/2007
John P. Hudnall (4)               0               --              --                --
Walfred R. Raisanen               0               --              --                --
Allen D. Porter (5)               0               --              --                --
</TABLE>
- ----------------------


(1)      Consists entirely of stock options.

(2)      Mr. Hays commenced his employment with the Company on March 10, 1997.

(3)      Vest in five equal  installments with the first installment  vesting on
         May 2, 1998.

(4)      Mr.  Hudnall's  employment  with the Company was terminated on November
         15, 1997.

(5)      Mr. Porter left his employment with the Company on May 22, 1998.
                                      -8-
<PAGE>
         AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                   AND FISCAL YEAR-END OPTION/SAR VALUE TABLE

         The  following  table  sets  forth  information  with  respect  to  the
executive  officers named in the Summary  Compensation  Table concerning  option
exercises  during  the last  fiscal  year and the  number  and value of  options
outstanding at the end of the last fiscal year.
<TABLE>
<CAPTION>
                                                            Number of Unexercised            
                                                            Options/SARs at Fiscal           Value of Unexercised in-the-
                                                            ----------------------              Money Options/SARs at    
                                                               Year-End (#)(1)                  Fiscal Year End ($)(3)
                                                               ---------------              -----------------------------
                                                          Exercisable   Unexercisable       Exercisable     Unexercisable
                               Shares                     -----------   -------------       -----------     -------------
                              Acquired          Value                   
                                 on            Realized
       Name                   Exercise(#)       ($)(2)
- -----------                   -----------       ------
<S>                               <C>             <C>        <C>             <C>                 <C>              <C>
George G. Hays (4)                0               0               0          75,000              (7)              (7)
John P. Hudnall (5)               0               0          24,000          72,000              (7)              (7)
Walfred R. Raisanen               0               0          40,000          60,000              (7)              (7)
Allen D. Porter (6)               0               0          17,000          53,000              (7)              (7)
</TABLE>


(1)      No SARs are outstanding.

(2)      Calculated  based  on the  closing  price  as  reported  on the  Nasdaq
         SmallCap  Market for the date of  exercise  minus the  exercise  price,
         multiplied by the number of shares acquired on exercise.

(3)      Value as of  December  31, 1997 is based upon the average bid and asked
         price of $0.90 as reported on the Nasdaq  SmallCap  Market for December
         31, 1997, minus the exercise price,  multiplied by the number of shares
         underlying the options.

(4)      Mr. Hays commenced his employment with the Company on March 10, 1997.

(5)      Mr.  Hudnall's  employment  with the Company was terminated on November
         15, 1997.

(6)      Mr. Porter left his employment with the Company on May 22, 1998.

(7)      None of these options were in-the-money on December 31, 1997.


Employment/Change of Control Arrangements

         Effective  January 1, 1998,  the  Company  entered  into an  employment
agreement  with  George G. Hays  pursuant  to which Mr.  Hays agreed to serve as
President and Chief Executive Officer.  The agreement provides for a base annual
salary of $165,000,  subject to merit increases,  plus an annual incentive bonus
of at least 30% of annual salary based on an incentive  bonus plan  administered
by the Board of  Directors.  Mr.  Hays is also  entitled to  participate  in any
benefit  arrangements  available  to  executive  officers of the  Company.  Upon
termination of the employment  agreement  without cause, Mr. Hays is entitled to
receive an amount equal to the compensation due him over the balance of the term
of the employment  agreement,  and to participate in applicable benefit programs
for  the  balance  of  the  term  of the  employment  agreement.  The  agreement
terminates  on March 31,  2000,  and will  automatically  renew  for  additional
one-year  terms until  notice of  non-renewal  by the  Company.  This  agreement
replaces Mr. Hays' previous employment agreement with the Company dated April 1,
1998,  pursuant to which he was employed as Vice  President and Chief  Financial
Officer.
                                      -9-
<PAGE>
         Effective  November  5, 1992,  the  Company  entered  into a  five-year
employment  agreement  with Walfred R. Raisanen  pursuant to which Mr.  Raisanen
agreed to serve as Vice President of Research and  Development for a base annual
salary  of  $120,000,  which  is  to be  adjusted  annually  for  cost-of-living
increases. Mr. Raisanen's employment agreement has been renewed according to its
terms  effective  November 5, 1997. In January 1998,  Mr.  Raisanen's  title was
changed to Vice  President  of  Engineering.  Mr.  Raisanen is also  entitled to
participate in any benefit  arrangements  available to executive officers of the
Company.  Upon  termination of the employment  agreement by the Company  without
cause,  Mr.  Raisanen  is  entitled  to  receive  a cash  payment  equal  to the
compensation  due him over the balance of the term of the employment  agreement,
and to participate in applicable benefit programs for the balance of the term of
the employment agreement.

         Effective  June  3,  1996,  the  Company   entered  into  a  three-year
employment  agreement with John P. Hudnall,  the Company's  former President and
Chief  Executive  Officer.  The  Board of  Directors  terminated  Mr.  Hudnall's
employment without cause on November 15, 1997. The agreement provided for a base
annual salary of $165,542,  which was to be adjusted annually for cost-of-living
increases.  Mr.  Hudnall  was  also  entitled  to  participate  in  any  benefit
arrangements available to executive officers of the Company. Upon termination of
the  employment  agreement by the Company  without  cause,  Mr.  Hudnall  became
entitled to receive an amount equal to the compensation due him over the balance
of the  term of the  employment  agreement,  and to  participate  in  applicable
benefit programs for the balance of the term of the employment agreement.

         The Company's  1991 Option Plan  provides  that options  granted to any
executive officer or director of the Company will become immediately exercisable
and vested in full upon the occurrence,  before the expiration or termination of
such option,  of (a) delivery of written  notice of a  stockholders'  meeting at
which the stockholders will consider a proposed merger,  sale of assets or other
reorganization  of the Company,  (b) the acquisition by any person of securities
representing  25% or more of the total  number of votes  entitled to be case for
the election of directors of the Company, (c) commencement of a tender offer for
the stock of the Company,  or (d) failure,  at any annual or special  meeting of
stockholders  following an election contest,  of any of the persons nominated by
the Company to win election seats on the board of directors.

         The  Company's  1991 Option Plan further  provides  that subject to the
above  provisions,  in the event a merger  or  similar  reorganization  that the
Company does not survive,  a sale of all or  substantially  all of the assets of
the Company,  or the  dissolution  and  liquidation of the Company,  shall cause
every option outstanding under the 1991 Option Plan to terminate,  to the extent
not then  exercised,  except to the extent that any  surviving  entity agrees to
assume the 1991 Option Plan and/or the obligations under any such option.

Compensation of Directors

         Outside  directors are currently paid $1,000 plus expenses per Board or
committee meeting attended. Pursuant to the 1991 Stock Option Plan, non-employee
directors are automatically  granted options exercisable for 2,500 shares at the
market  price on the date of grant upon  joining the Board and on each January 1
thereafter. The options become exercisable six months after grant and expire two
years after  termination of Board service.  Directors who are employees are only
paid their expenses (if any) for attendance at meetings.

Certain Relationships and Related Transactions

         Merger  Agreement.  On September  30,  1992,  Horizon  Engineering  and
Testing,  Inc. was merged (the "Merger")  into a wholly-owned  subsidiary of the
Company   pursuant  to  an  Agreement   of  Merger  (the  "Merger   Agreement").
Shareholders of Horizon  received cash  consideration  of $190,000 and shares of
the Company's  Common Stock.  Quinn Johnson,  a former  director of the Company,
held 90% of the  outstanding  stock of  Horizon  at the time of the  Merger  and
received  529,328  shares of Common  Stock in  connection  with the Merger.  The
Company  agreed to register  the shares of the  Company's  Common  Stock  issued
pursuant to the Merger Agreement under  applicable  federal and state securities
laws at any time after  April 1, 1993 upon the request of holders of 25% of such
shares and to keep such  registration  effective through September 30, 1995. Mr.
Johnson  has  agreed  to  indemnify  Horizon  and the  Company  against  certain
liabilities in connection  with the Company's  acquisition  of Horizon,  and has
placed  49,030  shares of the  Company's  Common  Stock in escrow in  connection
therewith.

         Non-Competition  Agreement.  Pursuant  to a  Non-Competition  Agreement
dated  September 30, 1993, and in  consideration  of a cash payment of $350,000,
Mr.  Johnson  agreed to refrain from  competing  with Horizon until the later of
September 30, 1998 or two years after leaving the employment of Horizon, subject
to earlier termination under certain circumstances.

         Employment  Agreement.  Mr.  Johnson  served as  President  of  Horizon
pursuant to an  Employment  Agreement  dated  September  30, 1992.  Mr.  Johnson
resigned  from his  position  as  President  of  Horizon in  September  1996 and
resigned  from his  position as director  of the  Company in January  1998.  The
Employment  Agreement  provided for a base salary of $125,000 over its four-year
term, with annual adjustments tied to increases in the Consumer Price Index. The
Employment  Agreement  also  provided  for an annual  bonus  equal to (i) 15% of
Horizon's pretax profit (as defined) with respect to pretax profit  representing
up 
                                      -10-
<PAGE>
to 15% of Horizon's gross revenues;  and (ii) 20% of Horizon's  pretax profit on
that  portion of the pretax  profit in excess of 15% of gross  revenues,  with a
maximum bonus over the term of the four-year agreement equal to $700,000. In the
event of termination of the Employment  Agreement by the Company  without cause,
Mr.  Johnson was  entitled to receive (i) the  difference  between  $700,000 and
bonus  payments  prior  to  termination;  plus  (ii)  an  amount  equal  to  the
then-applicable annual base salary.

         Stock Registration. Pursuant to registration rights previously granted,
the  Company  filed a shelf  registration  statement  with  the  Securities  and
Exchange  Commission  ("SEC")  relating to 3,781,003  shares of its Common Stock
issued in connection with private placements in September 1992 and November 1993
and in  connection  with the  acquisition  of Horizon in  September  1992.  Also
included in the  registration  are 209,000  shares of Common Stock issuable upon
the exercise of warrants issued to Cruttenden & Co., Inc. ("Cruttenden") and its
assignees in connection with Cruttenden's  activities as placement agent for the
November  1993  private  placement.  The  registration  statement  was  declared
effective  by the SEC in  February  1994.  The  Company  has agreed that it will
maintain the  effectiveness  of the  registration  statement (i) until  November
1996, with respect to the shares issued in the November 1993 private  placement;
(ii) until  September  1995,  with respect to the shares issued in the September
1992 private  placement and the Horizon  acquisition;  and (iii) until two years
after  exercise,  with respect to shares  issuable upon exercise of the warrants
referred to above.  The  registration  statement as  originally  filed  included
465,001 shares  beneficially  owned by Quinn Johnson,  a former  director of the
Company,  which  shares were  acquired  by Mr.  Johnson in  connection  with the
acquisition of Horizon by the Company in September  1992. In connection with the
registration,  Mr.  Johnson  agreed that his  registered  and other sales of the
Company's Common Stock shall not exceed the volume limitations set forth in Rule
144 under the Securities Act of 1933, as amended, subject to certain exceptions.
The  registration  statement  also  includes  20,000  shares and  20,000  shares
beneficially owned by S. Thomas Emerson, a director of the Company,  and Stanley
Weiss,  a former  director of the  Company,  which  shares were  acquired in the
November  1993 private  placement.  The Company and the holders of the shares of
Common Stock  included in the  registration  have agreed to indemnify each other
against certain liabilities.

         Other.

         During  September  1993,  the  Company  loaned  $45,000  to  Walfred R.
Raisanen,  a  director  and  executive  officer of the  Company.  The loan bears
interest at 10% per annum, is collateralized by a pledge of 15,000 shares of the
Company's  Common Stock and $30,000 of the cash value of a life insurance policy
covering Mr. Raisanen. During 1996, a $10,000 principal payment was made on this
loan, leaving a remaining balance of $35,000.  The note inducing this loan bears
interest at 10% and was due in December 1997. This loan has been paid in full.

         During April 1994, the Company  loaned $10,000 to John P. Hudnall,  the
former President and Chief Executive Officer of the Company. The note evidencing
this loan bears interest at 10% and was due in December 1997. This loan has been
paid in full by mutual  agreement  of the  Company  and Mr.  Hudnall  out of Mr.
Hudnall's  severance  payments  pursuant to the  termination  of his  employment
agreement. See "Employment/Change in Control Arrangements."
                                      -11-
<PAGE>
                                   PROPOSAL 2

                       APPOINTMENT OF INDEPENDENT AUDITORS

         The Board of Directors  has not yet appointed  independent  auditors to
audit the consolidated  financial  statements of the Company for the fiscal year
ending December 31, 1998.

         Deloitte & Touche LLP has audited the  Company's  financial  statements
annually  since  1981.  Its  representatives  are  expected to be present at the
Annual Meeting with the  opportunity to make a statement if they desire to do so
and are expected to be available to respond to appropriate questions.

                                  OTHER MATTERS

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

                              STOCKHOLDER PROPOSALS

         Proposals  of  stockholders  of the  Company  which are  intended to be
presented by such  stockholders  at the Company's  annual meeting for the fiscal
year  ending  December  31,  1998 must be  received by the Company no later than
February 1, 1999 in order that they may be considered for inclusion in the proxy
statement  and  form of  proxy  relating  to that  meeting.  Additionally,  if a
stockholder  wishes to present to the  Company an item for  consideration  as an
agenda item for a meeting,  he must timely give notice to the Secretary and give
a brief  description of the business  desired to be discussed.  To be timely for
this Annual Meeting,  such notice must be delivered to or mailed to and received
by the Company no later than 5:00 p.m. local time on June 6, 1998.

                              AVAILABLE INFORMATION

         The Company files annual reports on Form 10-KSB with the Securities and
Exchange Commission. A copy of the Form 10-KSB annual report for the fiscal year
ended December 31, 1996, as amended (except for certain exhibits thereto) may be
obtained,  free of charge,  upon written  request by any  stockholder to Arizona
Instrument  Corporation,   4114  East  Wood  Street,  Phoenix,   Arizona  85040,
Attention:  Stockholder  Relations.  Copies of all exhibits to the annual report
are  available  upon a similar  request,  subject  to payment of a $.15 per page
charge to reimburse the Company for its expenses in supplying any exhibit.


Dated: June 1, 1998
                                      -12-
<PAGE>
PROXY

                         ARIZONA INSTRUMENT CORPORATION
                             4114 East Wood Street
                             Phoenix, Arizona 85040

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


         The undersigned  hereby appoints George G. Hays and Walfred R. Raisanen
as Proxies, each with the power to appoint his substitute, and hereby authorizes
each of them to represent and to vote, as  designated  below,  all the shares of
Common Stock of Arizona Instrument Corporation held of record by the undersigned
on May 13, 1998, at the Annual  Meeting of  Stockholders  to be held on June 26,
1998 or any adjournment thereof.

       (Continued, and to be marked, dated and signed, on the other side)
<PAGE>
                                                            Please mark   |\  /|
                                                            your votes as | \/ |
                                                            indicated in  | /\ |
                                                            this example  |/  \|
<TABLE>
<CAPTION>
                                  FOR ALL
                             NOMINEES (except)   WITHHOLD
                             as marked to the      FOR
                              contrary below)      ALL


<S>      <C>                       <C>             <C>     <C>
                                    __              __
Item 1 - ELECTION OF DIRECTORS     |  |            |  |    Item 2 - In their discretion, the Proxies
         Nominees:                 |__|            |__|    are authorized  to vote  upon  such other
         George G. Hays                                    business as may properly  come before the
         Harold D. Schwartz                                meeting or any adjournment thereof.


WITHHELD FOR: (INSTRUCTION: To withhold
authority to vote for an individual 
nominee, write that nominee's name 
on the line below.)

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

                                          -------     THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED
                                                |     IN   THE   MANNER   DIRECTED   HEREIN   BY  THE
                                                |     UNDERSIGNED  STOCKHOLDER.  IF NO  DIRECTION  IS
                                                |     MADE,   THIS   PROXY  WILL  BE  VOTED  FOR  THE
                                                |     NOMINEES.


                                                      Please sign exactly as name appears below. When
                                                      shares  are held by more  than one  owner,  all
                                                      should   sign.   When   signing  as   attorney,
                                                      executor,  administrator,  trustee or guardian,
                                                      please   give   full   title  as  such.   If  a
                                                      corporation, please sign in full corporate name
                                                      by  President  or  authorized   officer.  If  a
                                                      partnership, please sign in partnership name by
                                                      authorized person.


Signature____________________________Signature____________________________Date________________________
NOTE: Please be sure to date this Proxy
</TABLE>


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