OAK INDUSTRIES INC
DEF 14A, 1997-03-11
ELECTRONIC CONNECTORS
Previous: FIRST CHICAGO NBD CORP, 424B3, 1997-03-11
Next: OI CORP, 10-K405, 1997-03-11




                         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
[X] Definitive Proxy Statement
[  ] Definitive Additional Materials
[  ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 
240.14a-12

                          OAK INDUSTRIES INC.
             (Name of Registrant as Specified In Its Charter)

                                 N/A
              (Name of Person(s) Filing Proxy Statement)

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 0-11:1

     4)  Proposed maximum aggregate value of transaction:

     5)  Total fee paid:

1 Set forth the amount on which the filing fees is calculated and state how 
it was determined.

[  ]  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:





                              Oak Industries Inc.


To the Stockholders of Oak Industries Inc.:

   You are cordially invited to attend the Annual Meeting of Stockholders 
of Oak Industries Inc. to be held at the Hyatt Regency La Jolla at 
Aventine, 3777 La Jolla Village Drive, San Diego, California, on Wednesday, 
April 16, 1997 at 9:30 a.m., Pacific Daylight Time.  Official notice of the 
meeting and Oak's proxy statement are attached.  A proxy card is also 
enclosed.

   Whether or not you attend the meeting, please sign and return the 
enclosed proxy card promptly; your vote is important.

   On behalf of the Board of Directors and the management of your company, 
thank you for your cooperation and continued support.

                                             Sincerely,

                                             /s/William S. Antle III
                                             William S. Antle III
                                             Chairman,
                                             Chief Executive Officer
                                             and President

Waltham, MA
March 11, 1997


                         Oak Industries Inc.
                         1000 Winter Street
                         Waltham, MA  02154
                       Telephone (617) 890-0400

              NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON
                              APRIL 16, 1997

TO THE STOCKHOLDERS OF OAK INDUSTRIES INC.:

   The Annual Meeting of Stockholders of Oak Industries Inc., a Delaware 
corporation (the "Company"), will be held at the Hyatt Regency La Jolla at 
Aventine, 3777 La Jolla Village Drive, San Diego, California, on Wednesday, 
April 16, 1997 at 9:30 a.m., Pacific Daylight Time, for the following 
purposes:

   1.   To fix the number of directors at eight and to elect a Board of 
Directors for the ensuing year;

   2.   To ratify the appointment of Price Waterhouse LLP as the 
independent accountants of the Company for fiscal year 1997; and

   3.   To transact such other business as may properly come before the 
meeting or any adjournment thereof.
Stockholders of record at the close of business on February 19, 1997 will 
be entitled to vote at the meeting and at any adjournment thereof.

   ALL STOCKHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING.  HOWEVER, 
THE COMPANY URGES YOU TO ASSURE YOUR REPRESENTATION AT THE MEETING BY 
SIGNING AND RETURNING THE ENCLOSED PROXY IN THE POSTAGE PREPAID ENVELOPE 
PROVIDED AS PROMPTLY AS POSSIBLE.  THE GIVING OF YOUR PROXY DOES NOT AFFECT 
YOUR RIGHT TO VOTE IN PERSON IF YOU ATTEND THE MEETING.


                           By order of the Board of Directors,


                           /s/Coleman S. Hicks
                           Coleman S. Hicks
                           Senior Vice President,
                           General Counsel and Secretary
March 11, 1997


                       OAK INDUSTRIES INC.
                       1000 WINTER STREET
                  WALTHAM, MASSACHUSETTS  02154

                         PROXY STATEMENT

                         MARCH 11, 1997

            SOLICITATION OF PROXY, REVOCABILITY AND VOTING

   THE ENCLOSED PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF 
OAK INDUSTRIES INC. (THE "COMPANY"), FOR USE AT THE ANNUAL MEETING OF 
STOCKHOLDERS (THE "ANNUAL MEETING"), TO BE HELD AT THE HYATT REGENCY LA 
JOLLA AT AVENTINE, 3777 LA JOLLA VILLAGE DRIVE, SAN DIEGO, CALIFORNIA, ON 
WEDNESDAY, APRIL 16, 1997 AT 9:30 A.M., PACIFIC DAYLIGHT TIME OR ANY 
ADJOURNMENTS THEREOF.  A stockholder giving a proxy has the power to revoke 
it at any time before it is exercised by filing with the Secretary of the 
Company either an instrument revoking the proxy or a duly executed proxy 
bearing a later date.  A proxy will be revoked automatically if the 
stockholder who executed it is present at the meeting and votes in person.  
Unless contrary instructions are indicated on the proxy, all shares 
represented by valid proxies received pursuant to this solicitation (and 
not revoked before they are voted) will be voted (i) FOR the election of 
the nominees for director named herein, (ii) FOR the ratification of the 
appointment of Price Waterhouse LLP as independent accountants for the 
Company's fiscal year 1997, and (iii) in the discretion of the named 
proxies on any other business as may properly come before the meeting or 
any adjournment thereof.  This proxy statement and the accompanying proxy 
are being mailed to stockholders on or about March 11, 1997.

   Holders of record of the Company's common stock, $0.01 par value per 
share (the "Common Stock"), outstanding at the close of business on 
February 19, 1997 are entitled to one vote for each share of Common Stock 
held.  At that time, 18,236,272 shares of Common Stock were outstanding, 
each entitling its holder to one non-cumulative vote on each matter 
properly brought before the Annual Meeting.  Votes cast by proxy or in 
person at the Annual Meeting will be tabulated by the election inspector 
appointed for the meeting and will determine whether or not a quorum is 
present.  The election inspector treats abstentions as shares that are 
present and entitled to vote for purposes of determining the presence of a 
quorum but that are unvoted for purposes of determining the approval of any 
matter submitted to the stockholders for a 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.  Where a 
choice has been specified on the proxy with respect to the matters set 
forth above, the shares represented by the proxy will be voted in 
accordance with the specification and will be voted FOR if no specification 
is indicated.

               SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

   The following table sets forth, as of February 19, 1997, the name of 
each person who, to the knowledge of the Company, may be deemed to own 
beneficially more than 5% of the shares of Common Stock of the Company 
outstanding at such date, the number of shares owned by each of such 
persons and the percentage of the outstanding shares represented thereby.

<TABLE>
<CAPTION>


                                                Amount and
                                                Nature of
Name and Address of                             Beneficial                    Percent
Beneficial Owner                                Ownership                     of Class
- ----------------                              ------------                   ----------
<S>                                             <C>                             <C>

FMR Corp.                                        2,250,670(1)                    12.34%
82 Devonshire Street
Boston, MA  02109
The Hartford Investment Management Company         936,000(2)                     5.13
200 Hopmeadow Street
Simsbury, CT  06070

J. and W. Seligman and Co. Incorporated          2,466,232(3)                    13.52
100 Park Avenue
New York, NY  10017

Lazard Freres and Co. LLC                        1,059,800(4)                     5.81
30 Rockefeller Plaza
New York, NY  10020

Wellington Management Company, LLP               1,657,100(5)                     9.09
75 State Street
Boston, MA  02109

<FN>
(1)   Based on Amendment No. 1 to Schedule 13G filed February 14, 1997 
indicating that: (i) FMR Corp., through its control of Fidelity Management 
and Research Company ("Fidelity"), and Edward C. Johnson and Abigail P. 
Johnson, through their control of FMR Corp., may be deemed to own 1,780,700 
of these shares beneficially (having only sole dispositive power) as a 
result of Fidelity's acting as investment advisor to various investment 
companies, one of which (Fidelity Growth and Income Fund), may be deemed to 
own beneficially 1,530,400 shares of the Company's Common Stock; and (ii) 
FMR Corp., through its control of Fidelity Management Trust Company 
("FMTC"), and Edward C. Johnson and Abigail P. Johnson through their 
control of FMR Corp., may be deemed to own 469,970 of these shares 
beneficially (having sole voting power of 220,070 of the foregoing shares 
and sole dispositive power over all 469,970 of the foregoing shares) as a 
result of FMTC's acting as investment manager of certain institutional 
accounts.

(2)   Based on Schedule 13G dated February 10, 1997 indicating shared 
voting and dispositive voting power of these shares with (i) Hartford 
Capital Appreciation Fund, Inc. (as a registered management investment 
company), having beneficial ownership of 917,400 shares, (ii) Hartford 
Small Company Fund, Inc., having beneficial ownership of 14,400 shares, 
(iii) ITT Hartford Capital Appreciation Fund, having beneficial ownership 
of 2,700 shares, and ITT Hartford Small Company Fund, having beneficial 
ownership of 1,500 shares.  The Hartford Investment Management Company acts 
as a management investment advisor to the foregoing funds.

(3)   Based on Amendment No. 1 to 13G dated February 13, 1997 indicating 
sole voting power with respect to 2,251,130 shares and sole dispositive 
power with respect to 2,466,232 shares.

(4)   Based on Amendment No. 1 to Schedule 13G dated February 14, 1997 
indicating sole voting power with respect to 988,300 shares and sole 
dispositive power with respect to 1,059,800 shares.

(5)   Based on Schedule 13G dated January 24, 1997 indicating shared voting 
and dispositive power.


</TABLE>

            SECURITY OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS

The following table sets forth, as of February 19, 1997, certain 
information with respect to the number of shares of Common Stock of the 
Company beneficially owned by its directors and executive officers and the 
percentage of the outstanding shares represented thereby.


<TABLE>
<CAPTION>

                                                     Number of             Percent of
   Name of Beneficial Owner                          Shares(1)               Class
   -------------------------                         ---------            -----------
<S>                                          <C>                            <C>
William S. Antle III                           571,620(2)(3)(4)(5)           3.06%
Beth L. Bronner                                  2,000(6)                       *
Daniel W. Derbes                                56,225(2)(6)(7)                 *
Coleman S. Hicks                                86,143(4)(5)(8)                 *
Roderick M. Hills                              114,801(2)(6)(9)                 *
George W. Leisz                                 40,945(2)(6)                    *
Pamela F. Lenehan                              116,906(4)(5)(8)                 *
Francis J. Lunger                               51,884(4)(5)(8)                 *
Gilbert E. Matthews                             29,225(2)(6)                    *
Christopher H. B. Mills                         33,125(2)(6)(10)                *
Elliot L. Richardson                            30,225(2)(6)                    *
All current executive officers and directors 
as a group (11 persons)                      1,133,099(11)                   6.00%
- -----------------------

<FN>

    *    Constitutes less than 1% of the total shares outstanding.
   (1)   Nature of beneficial ownership is direct and arises from sole 
voting and investment power, unless otherwise indicated by footnote.
   (2)   Includes the following shares subject to options becoming 
exercisable by the following directors within sixty days: Mr. Antle, 
385,900; Ms. Bronner, 1,000 shares; Mr. Derbes, 29,225 shares; Mr. Hills, 
29,225  shares; Mr. Leisz, 29,225 shares; Mr. Matthews, 9,225 shares; Mr. 
Mills, 9,225  shares; and Mr. Richardson, 29,225  shares.
   (3)   Includes 1,200 shares held by his spouse as to which Mr. Antle 
disclaims beneficial ownership and 200 shares held directly in trust.
   (4)   Includes the following shares awarded to the following executive 
officers as restricted stock under the Company's 1995 Stock Option and 
Restricted Stock Plan that remain subject to restriction on disposition 
until January 1, 2000: Mr. Antle, 40,000; each of Messrs. Hicks and Lunger, 
and Ms. Lenehan, 25,000 shares.
   (5)   Includes common stock equivalents attributable to the following 
executive officers in the Company's Supplemental Retirement Income Plan as 
follows: Mr. Antle, 9,993 shares; Mr. Hicks, 1,463 shares; Ms. Lenehan, 
1,816 shares; and Mr. Lunger, 665 shares.
   (6)   Includes 1,000 shares that have been awarded as part of such 
Director's annual compensation package; such shares are subject to 
restrictions on disposition for a period of five years from their grant 
dates.
   (7)   Includes 26,000 shares held indirectly in trust.
   (8)   Includes the following shares subject to options becoming 
exercisable by the following executive officers within sixty days:  Mr. 
Hicks, 34,680; Ms. Lenehan, 60,090; and Mr. Lunger, 26,179.
   (9)   Includes (i) 67,799 shares held indirectly by the Hills Family 
Limited Partnership, of which Mr. Hills is a general partner; Mr. Hills 
disclaims beneficial ownership of these shares except to the extent of his 
pecuniary interest therein, and (ii) 8,174 shares held indirectly by his 
spouse as to which he disclaims beneficial ownership.
   (10)   As a Director of North American Smaller Companies Trust PLC and J 
O Hambro, Mr. Mills may be deemed to hold shared voting and investment 
power of 12,900 shares as to which he disclaims beneficial ownership.
   (11)   Includes 643,199 shares subject to options becoming exercisable 
within sixty days by directors and executive officers of the Company.


</TABLE>


                           ELECTION OF DIRECTORS

   A board of eight directors is to be elected at the Annual Meeting.  The 
term of office for each person elected as a director will continue until 
the 1998 Annual Meeting of Stockholders or until such person's successor 
has been elected and qualified.  All nominees have consented to be named 
and have indicated their intent to serve if elected.  If, for any reason, 
any nominee for director shall become unavailable for election, which 
management does not anticipate, discretionary authority may be exercised to 
vote for a substitute nominee.  The nominees who receive the highest number 
of votes cast at the Annual Meeting by the holders of shares entitled to 
vote will be elected as directors.  Accordingly, abstentions and broker 
non-votes will not affect the outcome of the election of directors.  Unless 
otherwise instructed, proxy holders will vote the proxies received by them 
for the eight nominees named below.  Each of the nominees is currently 
serving as a director.

    Names of the eight nominees and certain information about
them are set forth below:

<TABLE>
<CAPTION>

NOMINEES

                                                                                Director
          Name, Principal Occupation and Directorships                  Age       Since
          --------------------------------------------                  ---       -----
<S>                                                                     <C>       <C>
William S. Antle III---------------------------------------------------  52        1990
Chairman of the Board of Directors since May, 1996; Chief 
Executive Officer and President of the Company since December
1989; also, Director of ESCO Electronics Corporation, GenRad, Inc.
and New England Investment Companies, Inc.

Beth L. Bronner--------------------------------------------------------  45        1996
Vice President, Citibank since September, 1996; Vice President for 
Emerging Markets, ATandT Domestic Services, July 1994 to June 1996;
President, Revlon Professional, North America, August 1992 to 
June 1994,Executive Vice President, Beauty Care and Professional
Products, Revlon, Inc., January 1, 1992 to August 1992; also,
Director of the Hain Food Group.

Daniel W. Derbes-------------------------------------------------------  66        1989
President of Signal Ventures since 1989; also, Director of
San Diego Gas and Electric Co., Pacific Diversified Capital,
WD-40 Company, Enova Inc. 

Roderick M. Hills------------------------------------------------------  66        1985
Vice Chairman of the Company's Board of Directors since June
1989; Chairman of the Audit Committee of the Board of Directors
since May, 1996.  President of Hills Enterprises Ltd. since 1987;
also served successively as a partner of and/or a consultant to the
law firms of Donovan Leisure Rogovin Huge and Schiller, Shea and 
Gould and Mudge Rose Guthrie Alexander and Ferdon from May of 1989
until  June of 1995; also, Director of Federal-Mogul Corporation.

George W. Leisz--------------------------------------------------------  73        1989
Chairman of the Compensation Committee of the Board of Directors
since June 1989; Managing Partner, Carlisle Enterprises, L.P. since
1989; also, Director of Impact Solutions Corp., Quantum Magnetics Inc.
and Centrifugal Corporation.


Gilbert E. Matthews----------------------------------------------------  66        1989
Senior Managing Director of Sutter Securities Incorporated since
December 1995; Senior Managing Director of Bear, Stearns and Co. Inc.
from 1986 to December 1995.

Christopher H. B. Mills------------------------------------------------  44        1989
Managing Director, North Atlantic Smaller Companies Trust since
1985; Chief Executive Officer, Growth Financial Services Ltd. 
since 1984; also, Director of J O Hambro and D.S. Bancorp.

Elliot L. Richardson---------------------------------------------------  76        1989
Retired partner of the law firm of Milbank, Tweed, Hadley
and McCloy, partner from 1980 to 1993; Director of British
Nuclear Fuels, Inc.; Member of the Advisory Board of American
Flywheel Systems, Inc.; Chairman of The Hitachi Foundation.

</TABLE>

                   BOARD OF DIRECTORS AND COMMITTEES OF THE BOARD

   The Board of Directors of the Company (the "Board") has standing Audit, 
Compensation and Nominating Committees.

   The Audit Committee held three meetings during 1996.  The functions 
performed by the Committee include recommending to the Board of independent 
certified public accountants, reviewing the quarterly results of the 
Company's operations, reviewing the plan of audit and the audit results, 
and consulting with the accountants on the adequacy of internal controls.  
Directors Hills (Chairman), Matthews and Richardson are members of the 
Audit Committee.

   The Compensation Committee held four meetings during 1996.  The 
functions performed by the Compensation Committee include the setting and 
approval of salaries of all officers and key employees whose annual base 
salary is $150,000 or more, as well as bonus awards to officers and key 
employees of the Company and its divisions and subsidiaries, and the 
administration of grants under the Company's existing award plans.  
Directors Leisz (Chairman), Derbes and Mills are members of the 
Compensation Committee.

   The Nominating Committee held one meeting during 1996.  It is the 
function of the Nominating Committee to consider and nominate persons to 
serve as directors of the Company.  Directors Antle (Chairman), Derbes and 
Hills are members of the Nominating Committee.  The Nominating Committee 
will consider nominees recommended by stockholders pursuant to the 
procedures set forth in the Company's By-laws requiring that notice of a 
stockholder nomination be given to the Company not less than 90 days before 
the Annual Meeting over the signature of at least five stockholders holding 
an aggregate of at least 5% of the total outstanding stock of the Company.

   The Board held six meetings during 1996.  All of the Company's directors 
attended 75% or more of the meetings of the Board and of the committees on 
which they served except for directors Mills, who attended 70% of all 
meetings of the Board and the committees on which he served, and Bronner, 
who attended one of the two Board meetings held since her appointment to 
the Company's Board.

                            COMPENSATION OF DIRECTORS

   Fees.  Each director who is not an employee of the Company or any of its 
subsidiaries (an "Outside Director") is compensated at the rate of $20,000 
annually.  The Chairman of the Audit Committee and the Chairman of the 
Compensation Committee each receives additional compensation of $2,000 
annually.  Employee members of the Board are not paid for their services as 
directors.  Outside Directors are eligible to receive grants of restricted 
stock and to participate in the Deferred Compensation Plan, the Company's 
stock option and restricted stock plans and the 1988 Non-Employee Director 
Stock Option Plan, pursuant to the terms further described below.

   Restricted Stock Grants.  Each Outside Director receives an annual grant 
of 500 shares of restricted stock (the "Restricted Stock") from the Company 
on the first day of each calendar year.  In addition to the annual grants, 
each new Outside Director also receives an initial grant of 500 shares of 
Restricted Stock as of the first business day following such director's 
election or appointment.  Each grant of Restricted Stock vests upon the 
fifth anniversary of the grant date, and is subject to forfeiture in the 
event that the Outside Director ceases to be a member of the Board before 
such anniversary.  The Restricted Stock vests automatically, however, in 
the event that the Outside Director resigns from the Board in connection 
with his or her retirement from the Board after the age of 59, or in the 
event of the Outside Director's death.

   Deferred Compensation and Common Stock Plan.  Any Outside Director may 
participate in the Deferred Compensation and Common Stock Plan by notifying 
the Company in writing.  Under such plan, any Outside Director may defer 
all or a portion of such director's fees, which are then converted into 
stock units by dividing the amount deferred by the closing price per share 
of Common Stock on the New York Stock Exchange on the last day of the 
calendar quarter.  The number of stock units are then credited to a 
separate stock unit account established for the participant.  When a 
participant ceases to be a director of the Company, or upon the date of 
such participant's retirement from principal employment, whichever date 
occurs first, the Company distributes to the participant, in five equal 
annual installments (or at the director's election, in ten annual 
installments), the number of shares represented by such director's accrued 
stock units or, at the election of the Company, cash equal to the then 
prevailing market value of such shares.  Such distributions are subject to 
forfeiture in certain events.  During the year ending December 31, 1996, no 
fees were deferred for Outside Directors.

   Restricted Stock and Stock Option Plans.  The purpose of providing 
Outside Directors with stock option awards pursuant to the Company's 
restricted stock and stock option plans is twofold; first, to provide 
Outside Directors with an equity interest in the Company and second, to 
secure for the Company and its stockholders the benefits inherent in such 
equity ownership by persons whose advice and counsel are important to the 
continued growth and success of the Company. 

   1995 Stock Option and Restricted Stock Plan.  In December 1994, the 
Board adopted, subject to stockholder approval, the 1995 Stock Option and 
Restricted Stock Plan (the "1995 Plan").  The 1995 Plan was approved by the 
stockholders of the Company in May 1995, and amended by the Board on 
December 5, 1996.  Pursuant to the 1995 Plan, 2,000,000 shares of Common 
Stock were reserved for issuance upon exercise of options or in connection 
with awards or authorizations to make direct purchases of stock.  The 1995 
Plan contemplates grants to both employees and directors.  

   All grants to Outside Directors are made automatically under the terms 
of the 1995 Plan.  Each Outside Director serving at the time of the 1995 
Plan's adoption was granted stock options to purchase 12,500 shares of 
Common Stock (the "Initial Grant").  Each Outside Director also receives, 
on the first and second anniversaries of the Initial Grant, additional 
stock options to purchase 2,500 shares.  Under the 1995 Plan, new Outside 
Directors receive stock options to purchase 12,500 shares on the first 
business day following appointment or election.  Additionally, each new 
Outside Director receives stock options to purchase 2,500 shares on the 
first and second anniversaries of such director's appointment or election.  
The exercise price of each option granted under the 1995 Plan is equal to 
the fair market value of the Common Stock on the date of the grant.  
Under the terms of the 1995 Plan as amended on December 5, 1996, all 
options granted to Outside Directors are exercisable in three installments: 
34% on the first anniversary of the grant, 33% on the second anniversary 
and 33% on the third anniversary.  Other than in the event of a director's 
death or the Company's merger, consolidation, acquisition, liquidation or 
dissolution, in which case shorter periods may apply, options held by non-
employee directors expire ten years and one day from the grant date.  
Options are not transferable except by will or the applicable laws of 
descent and distribution.

   As of the date of this proxy statement, each current Outside Director 
(except for Ms. Bronner, who has received stock options to purchase 12,500 
shares) has received stock options to purchase an aggregate of 17,500 
shares of the Company's Common Stock pursuant to the provisions of the 1995 
Plan.

      1988 Non-Employee Director Stock Option Plan.  The 1988 Stock Option 
Plan for Non-Employee Directors (the "1988 Directors Plan") is designed to 
work automatically, without administration.  Each Outside Director is 
granted an option to purchase 1,000 shares of Common Stock on the first 
business day of the month following the date on which such person first 
becomes a director, and an additional 1,000 shares on the first business 
day of the second, third and fourth month following the date on which such 
person first becomes a director.

   The exercise price of each option granted under the 1988 Directors Plan 
is equal to the fair market value on the date prior to the date of grant.  
An option granted under the 1988 Directors Plan is immediately exercisable 
as to 25 percent of the number of shares subject to the options in the 
first year following the date of grant.  Thereafter, the options become 
exercisable cumulatively as to an additional 25 percent in each succeeding 
year. 

   If the optionee ceases to serve as a director of the Company for any 
reason other than death or permanent disability, the right to exercise the 
option expires thirty days after the optionee ceases to serve as a director 
of the Company.  However, in the event of death, any outstanding option may 
be exercised (subject to the expiration date of the option) during the one 
year period after the date of death, but only to the extent it was 
exercisable on the date of such death.  In the event of permanent 
disability, any outstanding option may be exercised (subject to the 
expiration date of the option) during a period of one year after such 
disability but only to the extent it was exercisable on the date of such 
disability. Options granted under the 1988 Directors Plan are non-
transferable except in the case of death (where the option may be exercised 
by the optionee's estate or any person who acquired the right to exercise 
the option by bequest or inheritance or by reason of the death of the 
optionee).  In any event, an option will expire no later than ten years and 
one day following grant.

   As of the date of this proxy statement, each current Outside Director 
has received the full grant of 4,000 shares.  Of the total 100,000 shares 
originally reserved for issuance pursuant to the 1988 Directors Plan, 
64,000 shares remain available for grant of issuance.


                            COMPENSATION OF EXECUTIVE OFFICERS

   Summary Compensation Table.  The following table sets forth the cash and 
non-cash compensation, awarded to or earned by the Chief Executive Officer 
and the other named executive officers of the Company for the years 
indicated.

<TABLE>
<CAPTION>




                                                                      Long Term
                                                                      ---------
                             Annual Compensation                     Compensation
                             -------------------                     ------------
                                                    Other        Restricted   Securities
Name                                                Annual(2)      Stock      Underlying     All Other
and Principal                  Salary   Bonus(1)  Compensation     Awards      Options     Compensation(3)
Position                 Year    ($)      ($)         ($)           ($)          (#)            ($)
- -------------------------------------------------------------  ------------------------  -------------

<S>                      <C>   <C>      <C>         <C>        <C>           <C>          <C>
William S. Antle III     1996  $485,000 $475,000      _         $950,000(4)         0      $79,974(5)
Chairman of the Board,   1995   450,000  465,000      _                  0     70,000       77,826(6)
Chief Executive Officer  1994   415,000  500,000      _                  0    150,000       59,634(7)
and President

Coleman S. Hicks*        1996   285,000  165,000      _          593,750(4)         0       35,541(5)(8)
Senior Vice President,   1995    91,664  105,000      _                0      102,000       65,327(9)
General Counsel          1994       N/A      N/A     N/A             N/A          N/A          N/A
and Secretary

Pamela F. Lenehan        1996   275,000   200,000     _          593,750(4)         0       32,127(5)
Senior Vice President,   1995   218,757   200,000     _                0      102,000       14,688
Corporate Development    1994       N/A       N/A    N/A             N/A          N/A          N/A
and Treasurer   

Francis J. Lunger        1996   275,000   200,000     _          593,750(4)        0       19,342(5)
Senior Vice President    1995    36,489    50,000     _                0      77,000            0
and Chief Financial      1994       N/A       N/A    N/A             N/A         N/A          N/A
Officer

- -------------------------------------------------------------  ------------------------  ----------------
<FN>
 *    Mr. Hicks is also President of the Oak Frequency Control Group.
(1)   The bonus amounts are payable pursuant to the Oak Bonus Program 
described under the caption "Compensation Committee Report on Executive 
Compensation".
(2)   Unless otherwise indicated, perquisites for an executive officer do 
not exceed the lesser of $50,000 or 10% of such officer's salary and bonus. 
(3)   The compensation reported represents Company contributions under the 
Company's Retirement Savings Plan, which is qualified under Sections 401(a) 
and 401(k) of the Internal Revenue Code, and the Company's non-qualified 
Supplemental Retirement Income Plan. 
(4)   Represents the dollar value on December 4, 1996, the award date, of 
an award to such individual of restricted Common Stock.  On such date, the 
fair market value of the Common Stock was $23.75.  Each of Messrs. Antle, 
Hicks, Lunger, and Ms. Lenehan received 40,000, 25,000, 25,000 and 25,000 
shares of restricted Common Stock respectively; the foregoing amounts 
represent the total shares of restricted stock held by such individuals.  
Restrictions with respect to these shares will lapse on January 1, 2000.  
Although the Company is presently prohibited from paying dividends under 
the terms of its credit facilities, if the Company were to declare 
dividends on its Common Stock, the holder of these shares would be entitled 
to such dividends.
(5)   Includes $8,602, $1,413, $102 and $1,296 in term life insurance 
premiums paid by the Company for the benefit of Messrs. Antle and Hicks, 
Ms. Lenehan, and Mr. Lunger, respectively.
(6)   Includes $6,117 in term life insurance premiums paid by the Company 
for the benefit of Mr. Antle.
(7)   Includes $5,881 in term life insurance premiums paid by the Company 
for the benefit of Mr. Antle.
(8)   Includes reimbursement of relocation expenses in the amount of 
$4,538.
(9)   Includes (a) reimbursement of relocation expenses in the amount of 
$37,739 and (b) $21,154 paid to Mr. Hicks for certain consulting services 
prior to his employment by the Company.

</TABLE>

   Stock Option/Stock Appreciation Right Grants.  The Company did not make 
any grants of stock options or stock appreciation rights to any of the 
named executive officers during 1996. 

   The following table summarizes information with respect to options held 
by each of the named executive officers at the end of 1996.  The values 
shown may never be realized and depend on the future performance of the 
Company's stock.  Options were exercised by certain of such officers during 
1996 as indicated below.

<TABLE>
<CAPTION>




       Aggregated Option Exercises During Fiscal Year 1996 and Fiscal Year-End Option Values

                                                      Number of Securities
                                                     Underlying Unexercised      Value of Unexercised
                                                        Options at FY-End        In-the-Money Options
                                                                (#)            at FY-End [$23.00/share($)](2)
                                                                                        
                                              Value
                           Shares Acquired   Realized      Exercisable/              Exercisable/
Name                       on Exercise (#)    ($)(1)      Unexercisable              Unexercisable

<S>                          <C>             <C>           <C>                       <C>
William S. Antle III         60,000          $1,485,659    385,900/95,700            $4,251,516/__ __(3)
Chairman of the Board,
Chief Executive Officer
and President

Coleman S. Hicks                  0                   0     34,680/67,320            __ __(3)/  __ __(3)
Senior Vice President,
General Counsel
and Secretary

Pamela F. Lenehan                 0                   0     34,680/67,320            __ __(3)/  __ __(3)
Senior Vice President,
Corporate Development 
and Treasurer

Francis J. Lunger                 0                   0     26,179/50,821            __ __(3)/  __ __(3)
Senior Vice President and
Chief Financial Officer

<FN>

(1)   Based on market value of the Company's Common Stock at exercise minus the exercise price.
(2)   Based on market value of the Company's Common Stock at the end of fiscal 1996 minus the exercise price.
(3)   As of the end of fiscal 1996, these options were not in the money.

</TABLE>

   Pension Plans.  Although the Company maintains defined benefit pension 
plans (the "Pension Plans") for its employees and the employees of certain 
of its subsidiaries, effective fiscal year 1993, the benefit plans were 
amended to cease all future benefit accruals with respect to executive 
officers of the Company.  Instead, executive officers of the Company became 
eligible to participate in the Company's Supplemental Retirement Income 
Plan (the "SRIP").  Generally, benefits under the Pension Plans are payable 
to participants based upon average career salary and years of credited 
service.  On the fifth anniversary of his employment, Mr. Antle, the only 
named executive who is a beneficiary under the Pension Plans, vested in 
accrued benefits equaling $12,881.50 annually beginning at age 65.

   Severance Agreements.  Each of Messrs. Antle, Hicks and Lunger and Ms. 
Lenehan is party to a severance agreement (each, an "Agreement"), with the 
Company.  Each Agreement provides that the executive officer's employment 
shall be at will, terminable by the Company or the executive officer with 
or without cause, or by death or disability.  In the event of a termination 
by the Company without cause, or by the executive officer with cause, the 
executive officer is entitled to receive benefits as follows: Mr. Antle, 
two years' then-current base salary with continued fringe benefits and 
perquisites for a period of two years after the date of termination; and 
each of Messrs. Hicks and Lunger, and Ms. Lenehan, one year's then-current 
base salary with continued fringe benefits and perquisites for period of 
one year after the date of termination.  In the event that an executive 
officer's employment is terminated within three years after a change of 
control of the Company, such executive officer is entitled to severance 
benefits substantially as follows: a lump sum cash amount equal to 300% of 
(a) the executive's then-current base salary plus (b) the average of the 
bonuses earned by such executive for the three years completed immediately 
prior to the termination or to the change of control, whichever is higher; 
a pro-rata portion of the executive's target bonus for the year of 
termination; and, continued fringe benefits and perquisites for a period of 
three years.  Under the Employment Agreements, a "change of control" occurs 
upon (i) the acquisition by a party of more than 20% (which may be 
increased up to 50% by the Board) of the Company's Common Stock 
outstanding, (ii) a change in individuals constituting the Board as of the 
date of the Agreements such that such individuals no longer constitute at 
least a majority of the Board, (iii) approval by the stockholders of the 
Company of a reorganization, merger, consolidation or other transaction 
that will result in the transfer of ownership of more than 50% of the 
Company's Common Stock or (iv) the liquidation or dissolution of the 
Company or the sale of substantially all of the Company's assets.

   Compensation Committee Report on Executive Compensation.  The Board has 
designated a Compensation Committee (the "Committee") consisting of Messrs. 
Leisz (Chairman), Derbes, and Mills.  None of the foregoing Committee 
members is a current or former employee of the Company.  The Board and the 
Committee believe that the Company's compensation system has served and 
will serve to attract and retain executives necessary to the Company's 
continued improvement and development, with the potential of improving the 
Company's earnings and value to its stockholders. 

   The charter of the Committee directs that the Committee review and 
recommend to the Board all compensation changes for employees receiving an 
annual base salary of $150,000 or more.  Each year, the Committee submits 
its recommendations to the Board for consideration and final approval; the 
Board did not materially modify or disapprove any of the Committee's 
recommendations for the 1997 fiscal year.  In his capacities as Chief 
Executive Officer (the "CEO") and President, Mr. Antle, who is also 
Chairman of the Board of Directors, submits salary change recommendations 
to the Committee; salary recommendations for Mr. Antle as CEO and 
President, however, are made by the Committee to the Board.  The Committee 
also makes grants of stock options and restricted stock to employees.  
Additionally, the Committee is responsible for reviewing and recommending 
to the Board new benefit plans and perquisite programs, as well as material 
changes to any of the Company's compensation plans or programs. 

   It is the Board's intention that the Company perform within the top 
quartile of manufacturing companies included in the S&P Industrials Index.  
The Committee reviews measures such as sales growth, net income growth, 
return on sales, return on assets and equity and earnings per share in 
evaluating the Company's performance against the Board's objectives.  The 
Board endeavors to encourage and recognize performance by providing senior 
executives the opportunity to earn compensation at the top quartile levels 
according to recognized national compensation surveys.  The Committee has 
selected the independently-prepared Project 777 Annual Survey of 
manufacturing companies as the primary basis for establishing total 
compensation targets, which are attainable by the Company's executives 
through base salary and bonuses based in significant part on the Company's 
performance. 

   While bonus targets for divisional personnel are based on divisional and 
corporate income goals, bonus targets for corporate personnel are based on 
Company net income goals approved by the Board.  Bonus payments are based 
in part on the Company's performance against the Board approved goals and 
in part on the overall performance of the individual as determined by the 
Committee and the Board.  Consistent with the foregoing, in the case of Mr. 
Antle in his capacities as CEO and President, an annual bonus is developed 
by the Committee for recommendation to the Board based on the performance 
of the Company and of Mr. Antle as CEO and President in the previous year.  
Factors influencing the Committee's recommendation of Mr. Antle's 1996 
bonus include the Company's sales growth and profitability in 1996 and Mr. 
Antle's development of a strategic plan for the Company.  The Company's 
performance has continued to place it within the most recently reported 
results of the top quartile of companies covered in the Project 777 survey.

   The bonuses reflected in the Summary Compensation Table above reflect 
the satisfaction of the Committee and the Board with the performance of the 
Company and the named executives during 1996. The Committee believes that 
total compensation to the named executives approximates top quartile 
compensation, against performance within the top quartile.  The Committee 
foresees continuing to emphasize performance bonus opportunities as an 
increasing percentage of total compensation.

   The Committee awards stock options and restricted stock pursuant to 
plans that have been approved by the stockholders of the Company, it being 
intended that such awards tie long-term compensation with the interests of 
the Company's stockholders.  In making awards of stock options, the 
Committee considers the individual's potential impact on the growth and 
profitability of the Company, the individual's level of responsibility 
within the organization and prior grants to the individual.  The Committee 
anticipates that it will make periodic grants of restricted stock in order 
to attract and retain individuals the Committee believes will be key to the 
Company's growth and future performance.  This year, the Committee approved 
grants of restricted stock to a number of individuals, including the named 
executive officers, in recognition of their performance and to encourage 
their continued tenure with the Company.  The Committee plans to continue 
to provide the Company's executives with equity positions roughly 
competitive with those available from other companies, particularly as 
compared to Project 777 data.  As supported by the graph below, it is the 
Committee's view that the performance of the Company's management has 
resulted in a significant increase in stockholder value.

   Section 162(m) of the Internal Revenue Code generally disallows a tax 
deduction to public companies for compensation over $1 million paid to the 
Company's CEO or any of the four other most highly compensated executive 
officers of the Company.  Certain performance-based compensation, however, 
is specifically exempt from the deduction limit.  The Company does not have 
a policy that requires the Committee to qualify stock options or restricted 
stock awarded to executive officers for deductibility under Section 162(m) 
of the Internal Revenue Code.


   COMPENSATION COMMITTEE
   George W. Leisz (Chairman)
   Daniel W. Derbes
   Christopher H. B. Mills


Common Stock Performance Graph.  The graph below compares the cumulative 
total stockholder return on the Common Stock of the Company for each of the 
Company's last five fiscal years with the cumulative total return on the 
Standard and Poor's ("S&P") Industrials Index and the Dow Jones Equity 
market over the same periods.  The graph assumes that $100 was invested on 
December 31, 1991 in each of the Company's Common Stock, the S&P 
Industrials Index and the Dow Jones Equity market, and that dividends, if 
any, were reinvested.  The Company has chosen such indices because the 
Company's operating units serve a wide variety of industries and because, 
given the Company's intention to acquire businesses in a variety of 
industries, comparison with a narrow industry sub-group would not be 
meaningful.


<TABLE>

                                        OAK INDUSTRIES INC.
                              Total Cumulative Shareholder Return For
                             Five-Year Period Ending December 31, 1996
<CAPTION>
 Measurement Period                                                          Dow Jones
(Fiscal Year Covered)            Oak Industries Inc.    S&P Industrials         Equity
- ---------------------            --------------       ---------------        ---------
<S>                                  <C>                   <C>                <C>
Measurement Pt-12/31/91              $100.00               $100.00            $100.00
              -12/31/92               253.20                105.71             108.61
              -12/31/93               354.48                115.25             119.41
              -12/31/94               487.74                119.69             120.33
              -12/31/95               397.12                161.01             166.31
              -12/31/96               490.41                197.98             205.57
</TABLE>
                      CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

   In connection with a secondary public offering in 1993 (the "Offering"), 
certain officers of the Company, including Mr. Antle, who is also a 
director of the Company, purchased shares with loans from the Company at a 
price of $14.50 per share, which was the price at which shares were sold to 
the public in the Offering.  Mr. Antle's loan is evidenced in the form of a 
promissory note (the "Promissory Note"), and is secured by the Common Stock 
purchased from the amount advanced.  The Promissory Note is repayable in 
full on January 1, 2000, and prepayable in certain circumstances, including 
the termination of employment.  Interest on the Promissory Note is 
calculated quarterly, on a retroactive basis, based on the interest rate 
applicable to the Company's outstanding debt, and is payable annually until 
maturity.  During 1996, the largest aggregate amount of indebtedness 
outstanding under the Promissory Note was $333,493.  As of February 19, 
1997, $284,659 remained outstanding under the Promissory Note. 


              RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

   Based upon the recommendation of the Audit Committee, the Board has 
selected Price Waterhouse LLP to serve as the Company's independent 
accountants for the year ending December 31, 1997.  Price Waterhouse LLP 
has served as the Company's accountants since the fiscal year ended 
December 31, 1990.  A representative of Price Waterhouse LLP will be 
present and have the opportunity to make a statement at the Annual Meeting, 
and be available to respond to appropriate questions.

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RATIFICATION OF THIS 
SELECTION.


                               OTHER MATTERS

   The Board does not intend to bring any other matters before the Annual 
Meeting, nor is it aware of any other matters to be brought before the 
Annual Meeting by others.  However, if other matters should come before the 
Annual Meeting, it is the intention of the proxy holders named in the 
enclosed form of proxy to vote in accordance with their discretion on such 
matters.


                         STOCKHOLDER PROPOSAL DEADLINE

   A stockholder proposal intended to be presented at the Company's 1998 
Annual Meeting of Stockholders must be received by the Secretary of Oak 
Industries Inc. at 1000 Winter Street, Waltham, Massachusetts 02154 no 
later than November 21, 1997.


                            EXPENSES OF SOLICITATION

   The cost of preparing, assembling and mailing this proxy statement and 
form of proxy and the cost of soliciting proxies for the Annual Meeting 
will be borne by the Company.  The Company will solicit proxies by use of 
the mails; in addition, officers, directors and regular employees of the 
Company may solicit proxies in person or by telephone or telegraph.  The 
Company has also retained Morrow and Co. to aid in the solicitation of 
proxies.  The Company estimates that it will pay Morrow and Co. fees of 
$8,000 for these services, plus related expenses.  The Company will 
reimburse brokers and other persons holding stock in their names or in the 
names of nominees for expenses incurred sending proxy material to and 
obtaining the proxies from their principals.

                                 COLEMAN S. HICKS
                                 Senior Vice President,
                                 General Counsel and Secretary

Waltham, Massachusetts
March 11, 1997




Appendix A


PROXY

                           OAK INDUSTRIES INC.
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                             April 16, 1997

    The undersigned hereby appoints Coleman S. Hicks, Pamela F. Lenehan, 
and Francis J. Lunger, or any of them, proxies, with full power of 
substitution, to vote all shares of the Common Stock of Oak Industries Inc. 
(the "Company") held of record by the undersigned as of February 19, 1997, 
at the Annual Meeting of Stockholders to be held on Wednesday, April 16, 
1997, at 9:30 a.m., Pacific Daylight Time, at the Hyatt Regency La Jolla at 
Aventine, 3777 La Jolla Village Drive, San Diego, California or any 
adjournment thereof.

    IMPORTANT: To secure a quorum and to avoid the expense and delay of 
sending follow-up letters, please mail this proxy promptly in the envelope 
provided.  Your vote is important whether your holdings are large or small. 
Execution of a proxy will not in any way affect a stockholder's right to 
attend the Annual Meeting and vote in person.  Any stockholder giving a 
proxy has the right to revoke it by written notice to the Secretary of the 
Company at any time before it is exercised or by delivering a later 
exercised proxy to the Secretary of the Company at any time before the 
original proxy is exercised.

                 CONTINUED AND TO BE SIGNED ON REVERSE SIDE

                                                    [SEE REVERSE SIDE]





/X/ Please mark
    votes as in this
    example

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 ELECTION OF EACH NOMINEE AND FOR PROPOSAL 2.


1.  Election of Directors:

Election of eight directors for terms of one year:

NOMINEES:  William S. Antle III,  Beth L. Bronner,  Daniel W. Derbes,  
Roderick M. Hills,  George W. Leisz,  Gilbert E. Matthews,
Christopher H.B. Mills,  Elliot L. Richardson 


/ /  FOR  / /  WITHHELD

- -----------------------------------------
/ /For all nominees except as noted above

2.  Ratification of the selection of Price Waterhouse LLP as the Company's 
independent accountants for the fiscal year 1997.

/ / FOR    / /  AGAINST  / /  ABSTAIN  

3.  In their discretion, the proxies are authorized to vote upon such other 
business as may properly come before the meeting.

                 MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT  / /

Signatures should agree with the name or names on the stock certificate as 
they appear hereon.  Executors, administrators, trustees, attorneys or 
guardians should give full title.


Signature:-------------------------------------------Date:--------------

Signature:-------------------------------------------Date:--------------






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