GLEASON CORP /DE/
DEF 14A, 1999-03-30
MACHINE TOOLS, METAL CUTTING TYPES
Previous: GLEASON CORP /DE/, 10-K405, 1999-03-30
Next: BAR HARBOR BANKSHARES, 10-K405, 1999-03-30





                               SCHEDULE 14A
                              (Rule 14a-101)
                  INFORMATION REQUIRED IN PROXY STATEMENT
                         SCHEDULE 14A INFORMATION
       Proxy Statement Pursuant to Section 14(a) of the Securities
                  Exchange Act of 1934 (Amendment No. )

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 Rule 14a-11(c) or Rule 14a-12

                         Gleason Corporation
          (Name of Registrant as Specified in Its Charter)

                          Edward J. Pelta
            (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) Aggregrate 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) (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>
<PAGE>




                                   Gleason Corporation
                                   1000 University Avenue
                                   P.O. Box 22970
                                   Rochester, New York 14692-2970



                                   March 30, 1999
  


Dear Stockholder:

     You are cordially invited to attend the Annual Meeting
of Stockholders of Gleason Corporation to be held on Tuesday, May
4, at the Company's offices at 1000 University Avenue, Rochester,
New York.  Your Board of Directors looks forward to greeting
personally those stockholders able to attend.  Enclosed you will
find a postcard to be returned to the Company to reserve a seat
for you at the Annual Meeting.  Stockholders must have a
reservation to attend the Annual Meeting.

     At the meeting, you are being asked to elect two
directors and to appoint independent auditors.

     It is important that your shares be represented and
voted at the Annual Meeting whether or not you plan to attend.
Accordingly, you are requested to sign, date and mail the
enclosed proxy at your earliest convenience.

          Thank you for your cooperation.

                              On Behalf of the Board of Directors

                              Sincerely,


                              James S. Gleason
                              James S. Gleason
                              Chairman and President

<PAGE>
<PAGE>

                    GLEASON CORPORATION
         NOTICE OF 1999 ANNUAL MEETING OF STOCKHOLDERS


TO OUR STOCKHOLDERS:

    The Annual Meeting of Stockholders of Gleason Corporation will be 
held at the Company's offices at 1000 University Avenue, Rochester, New York 
on Tuesday, May 4, 1999 at 10:00 A.M. for the following purposes:

    (1) To elect two directors for three-year terms;

    (2) To appoint Ernst & Young LLP as independent auditors for 1999; and

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



    The Board of Directors has fixed the close of business on March 11, 1999 
as the record date for the determination of stockholders entitled to notice 
of and to vote at the meeting.


                              By Order of the Board of Directors 
                              EDWARD J. PELTA, Secretary

Rochester, New York
March 30, 1999

_______________________________________________________________
Please complete, sign and date the enclosed proxy and return it
promptly in the enclosed return envelope, which will require no
postage if mailed in the United States.
_______________________________________________________________

           Gleason Corporation, 1000 University Avenue, 
          P.O. Box 22970, Rochester, New York 14692-2970
                      
<PAGE>
<PAGE>

                    PROXY STATEMENT


     This Proxy Statement is furnished in connection with solicitation of the 
enclosed proxy on behalf of the Board of Directors of Gleason Corporation in 
connection with the Annual Meeting of Stockholders of the Company to be held 
on May 4, 1999.

     The principal executive offices of the Company are located at 1000 
University Avenue, Rochester, New York 14692-2970.  The approximate date on 
which this proxy statement and the enclosed proxy is being sent to stockholders
is March 30, 1999.

     The close of business on March 11, 1999 has been fixed as the record date 
for determination of the stockholders entitled to notice of, and to vote at,  
the meeting.  On that date there were outstanding and entitled to vote 
9,608,135 shares of CommonStock, each of which is entitled to one vote on each 
matter at the meeting.

     The enclosed proxy, if properly completed, signed and returned prior to 
the meeting, will be voted at the meeting in accordance with the choices 
specified thereon and, if no choices are specified, will be voted for the 
election as directors of the persons nominated by the Board of Directors, and 
for the appointment of Ernst & Young LLP as independent auditors for 1999.  
A stockholder giving a proxy has the right to revoke it at any time before it 
has been voted by (i) delivering written notice to that effect to the 
Secretary of the Company, (ii) executing and delivering a proxy bearing a 
later date which is voted at the Annual Meeting, or (iii) attending and voting 
in person at the Annual Meeting.



                      ELECTION OF DIRECTORS



     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ELECTION OF THE NOMINEES.

     The Company's Board of Directors is divided into three approximately 
equal classes, one of which is elected at each Annual Meeting for a term of 
three years and until their successors have been elected and have qualified.  
Silas L. Nichols was elected by the Board in 1998.  His term expires this
year.  In addition, the term of Robert L. Smialek expires this year.

     Julian W. Atwater and Donald D. Lennox are retiring as directors.  
Accordingly, the Board of Directors will consist of eight directors.  In order 
to establish three classes of directors of approximately equal number, the 
Board of Directors has nominated Silas L. Nichols and Robert L. Smialek to 
serve as directors for three-year terms.  The Board of Directors believes
that the nominees will be available and able to serve as directors, but if 
either of them should not be, the persons named in the proxy may exercise 
discretionary authority to vote for a substitute proposed by the Board of 
Directors.

<PAGE>
<PAGE>

     Directors are elected by a plurality of the votes cast by stockholders 
entitled to vote in the election.  Validly submitted proxies indicating 
abstentions and broker non-votes are counted for quorum purposes but are not 
counted for or against the election of directors.  The Company's By-laws 
govern the methods for counting votes and, subject thereto, vest this
responsibility in the inspectors of election appointed to perform this 
function.

     The Board of Directors of the Company has an Audit Committee, a Corporate
Governance Committee and an Executive Compensation Committee.

     The members of the Audit Committee are John W. Guffey, Jr., Chairman, 
Martin L. Anderson, J. David Cartwright, Donald D. Lennox, William P. Montague, 
Silas L. Nichols and Robert L. Smialek.  The Audit Committee is responsible 
for recommending the annual appointment of the independent auditors for the 
Corporation, subject to approval by the Board and the Stockholders, and for
evaluating the independence of the auditors.  The Committee reviews with the 
independent auditors the scope of the audit, their fees and related matters, 
receives copies of the annual comments from the independent auditors on 
accounting procedures and systems of control and reviews with them any 
questions, comments or suggestions they may have relating to the internal 
controls, accounting practices or procedures of the Company or its
subsidiaries.  It also reviews with management and the independent auditors 
the annual financial statements of the Company and any material changes in 
accounting principles or practices used in preparing the statements. 
Additional responsibilities include reviewing procedures for ensuring 
implementation of accepted recommendations made by the independent auditors.  
The Committee also reviews the status of compliance with laws, regulations and
internal procedures, and contingent liabilities and risks that may be material 
to the Company.  In 1998 this Committee held two meetings.

     The members of the Corporate Governance Committee are Donald D. Lennox, 
Chairman, Martin L. Anderson, Julian W. Atwater, J. David Cartwright, John W. 
Guffey, Jr., William P. Montague, Silas L. Nichols and Robert L. Smialek. The 
Corporate Governance Committee is responsible for considering and making 
recommendations to the Board concerning the appropriate size and composition 
of the Board.  This responsibility includes: considering and recommending
candidates to fill new positions on the Board as a result of either expansion 
or vacancies that occur by resignation, retirement or for any other reason; 
reviewing candidates recommended by stockholders; selecting advisors to the 
Board to assist in searches for candidates for Board membership; conducting 
inquiries into the background and qualifications of possible candidates; and
recommending the director nominees for approval by the Board and the 
Stockholders.

<PAGE>
<PAGE>

     In addition, the Committee considers and reviews the Company's Corporate
Governance Principles; reviews and evaluates the job performance of the 
Chairman and Chief Executive Officer of the Company; and reviews with the 
Chief Executive Officer the management development and succession plans 
relating to officer positions of the Company.  This Committee held one meeting 
in 1998.

     The members of the Executive Compensation Committee are Martin L. Anderson,
Chairman, Julian W. Atwater, J. David Cartwright, John W. Guffey, Jr., Donald 
D. Lennox, William P. Montague, Silas L. Nichols and Robert L. Smialek.  The 
Executive Compensation Committee is responsible for approving the compensation 
for the Chairman and Chief Executive Officer of the Company and approving
the compensation of other elected officers of the Company.  The Committee's 
additional functions are to adopt compensation plans, other than those 
providing for the issuance of stock, authorize executive employment arrange-
ments, and oversee administration of the Company's incentive compensation 
plans.  The Committee is also responsible for preparation of the Executive 
Compensation Committee Report for the annual proxy statement.  This Committee 
held three meetings in 1998.

     Directors who are employees of the Company receive no additional 
compensation for service as directors.  Directors who are not employees of 
the Company receive an annual fee of $15,000 for service as directors plus 
$1,000 for each Board or Committee meeting attended.  Committee chairmen 
receive an additional fee of $300 for each Committee meeting which they chair.  
Each director who is not an employee of the Company is required to defer at 
least fifty percent (50%) of all directors' fees earned into the Stock Account 
of the Company Plan for Deferral of Directors' Fees.  This Plan provides that 
deferred fees are credited to a hypothetical Stock Account as if used to 
purchase shares of the Company's Common Stock.  The Plan also permits
deferral of fees that are not applied to the Stock Account into an account 
that earns interest at the prime rate.  Under the Company's 1992 Stock Plan, 
each year each director who is not an employee of the Company receives an 
option to purchase 6,000 shares of the Company's Common Stock.  These options 
are exercisable at the fair market value per share on the date of the
grant and are fully exercisable six months after the date of the grant for a 
term expiring ten years from the date of grant, subject to earlier expiration 
if the grantee ceases to serve as a director.

     During 1998 the Board of Directors held seven meetings.  In 1998 all the 
directors attended at least 75% of the total number of meetings of the Board 
of Directors and of Board committees on which they served.

<PAGE>
<PAGE>

     The following table sets forth information about the nominees and those 
directors whose terms of office will continue after the Annual Meeting.

<TABLE>
<CAPTION>

                                        Principal Occupations and
                   Director   Term      Other Directorships
Name and Age       Since      Expires   Held in Public Companies

<S>                <C>        <C>       <C>
Nominees:

Silas L.           1998       1999      President, ABB Flexible 
 Nichols (55)                           Automation Inc. (Manufacturing 
                                        Industry & Robotics Group of ABB 
                                        Asea Brown Boveri Ltd.), a provider
                                        of robot-based automation solu-
                                        tions, since 1996; prior thereto 
                                        Executive Vice President & General 
                                        Manager, ABB Customer Service 
                                        Division (1992-1996)

Robert L.          1997       1999      Chairman, President and Chief
  Smialek (55)                          Executive Officer of Insilco 
                                        Corporation, a diversified manufac-
                                        turer of industrial and specialty 
                                        consumer products, since 1993;
                                        Director: Thermalex, Inc. and
                                        General Cable Corp.



Other Directors:


David J.           1997       2000      Executive Vice President of the
 Burns (44)                             Company since August 1995; prior 
                                        thereto Vice President - Machine
                                        Products Group of the Company 
                                        (1992-1995)


J. David           1993       2000      President of Cooper Tools, a
 Cartwright(60)                         division of Cooper Industries, Inc., 
                                        a worldwide manufacturer of elec-
                                        trical products, tools and hardware, 
                                        since 1994; prior thereto President, 
                                        Champion Spark Plug Company, a 
                                        former division of Cooper 
                                        Industries, Inc. (1992-1994)

</TABLE>
<PAGE>
<PAGE>

<TABLE>
<CAPTION>
            
                                        Principal Occupations and
                   Director   Term      Other Directorships
Name and Age       Since      Expires   Held in Public Companies

<S>                <C>        <C>       <C>
  
James S.           1965       2000      Chairman, President and Chief
 Gleason (64)                           Executive Officer of the Company


Martin L.          1995       2001      Director of Supply Chain
 Anderson (50)                          Programs, Babson College
                                        since 1996; Affiliate Director
                                        of the International Motor Vehicle
                                        Program, Massachusetts Institute 
                                        of Technology since 1996; prior
                                        thereto Associate Director of that
                                        program (1993-1996)


John W.            1995       2001      Chairman and Chief
 Guffey, Jr. (61)                       Executive Officer of Coltec
                                        Industries Inc., a diversified 
                                        manufacturing company primarily 
                                        serving the aerospace and general
                                        industrial markets, since 1995;
                                        prior thereto President and Chief
                                        Operating Officer of Coltec
                                        Industries Inc. (1991-1994)

William P.         1997       2001      President of Mark IV Industries,
 Montague (52)                          Inc., whose core technologies 
                                        include power transmission, fluid
                                        transfer and filtration systems, and
                                        components for global industrial 
                                        and automotive markets, since
                                        1996; prior thereto Executive Vice 
                                        President and Chief Financial
                                        Officer of Mark IV; Director of 
                                        Mark IV Industries, Inc. and
                                        Gibraltar Steel Corporation

</TABLE>
<PAGE>
<PAGE>

                            AUDITORS


     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE
APPOINTMENT OF ERNST & YOUNG LLP.


     The Board of Directors has recommended that Ernst & Young LLP be 
appointed as auditors of the Company for 1999.  A representative of that firm 
will be present at the Annual Meeting with the opportunity to make a statement
and will be available to respond to appropriate questions.


                         STOCK OWNERSHIP

     The following table sets forth information, based upon reports filed by 
such persons with the Securities and Exchange Commission, with respect to the 
persons believed by the Company to be the beneficial owners of more than 5% 
of its outstanding Common Stock.

<TABLE>
<CAPTION>

                                    Number of      Percent
Name and Address                     Shares        of Class

<S>                                <C>              <C>
Gleason Foundation                 1,197,346<F1>    12.4%
  1000 University Avenue
  Rochester, New York  14692

Dimensional Fund Advisors, Inc.      714,200<F2>     7.4%
  1299 Ocean Avenue, Suite 650
  Santa Monica, California  90401

<FN>
  <F1> Sole dispositive and voting powers.  See also Note 6 to the 
       following table.

  <F2> Sole dispositive and voting powers.
</FN>
     
</TABLE>
<PAGE>
<PAGE>

     The following table sets forth information, as of March 1, 1999, with 
respect to the beneficial ownership of the Company's Common Stock by (a) each 
of the directors of the Company, (b) the Company's Chief Executive Officer 
and its four other most highly compensated executive officers as of December
31, 1998, and (c) all directors and executive officers of the Company as a 
group.

<TABLE>
<CAPTION>

                             Number of Shares            Percent
     Name                    of Common Stock <F1>        of Class

<S>                         <C>                            <C>
Martin L. Anderson             21,807<F2><F3>              *
Julian W. Atwater              35,930<F2><F3>              *
J. David Cartwright            27,660<F2><F3>              *
John W. Guffey, Jr.            25,716<F2><F3>              *
Donald D. Lennox               45,860<F2><F3>              *
William P. Montague            11,886<F2><F3>              *
Silas L. Nichols                1,104<F3>                  *
Robert L. Smialek              11,831<F2><F3>              *
James S. Gleason              434,652<F2><F4><F5>          4.4%
David J. Burns                 87,164<F2><F5>              *
Ralph E. Harper                50,865<F2><F5>              *
John B. Kodweis                64,800<F2><F5>              *
John J. Perrotti               63,526<F2><F5>              *

All directors and           2,094,371<F2><F3><F4><F5><F6>  20.4%
executive officers as
a group (15 persons)
______________________

<FN>
   *   Less than 1% of the outstanding shares of Common Stock.

 <F1>  Except as indicated in Notes 2 and 3, for all shares
       listed the person possesses sole voting power and, except
       as indicated in Notes 3, 4 and 5, sole investment power.

 <F2>  Includes stock options which are exercisable prior to May
       1, 1999: Messrs. Anderson, Atwater, Cartwright, Guffey,
       Lennox, Montague, Smialek, Gleason, Burns, Harper,
       Kodweis and Perrotti - 16,000, 28,000, 18,000, 16,000,
       20,000, 6,000, 6,000, 251,800, 68,780, 40,500, 46,000 and
       49,000 shares respectively; and all directors and
       executive officers as a group - 574,080 shares.

 <F3>  Includes 5,807, 2,930, 9,660, 5,716, 16,758, 1,886,
       1,104, and 1,831 hypothetical shares (without voting
       power) credited to the accounts of Messrs. Anderson,
       Atwater, Cartwright, Guffey, Lennox, Montague, Nichols
       and Smialek, respectively, pursuant to the Directors Fees
       Deferral Plan.

 <F4>  Includes 65,710 shares held in a trust of which Mr.
       Gleason is an income beneficiary, the trustee of which
       has agreed to vote and dispose of the shares only as
       specified by him.

 <F5>  Includes the following number of shares which at March 1,
       1999 were subject to restrictions on disposition:
       Messrs. Gleason, Burns, Harper, Kodweis and Perrotti -
       17,546, 9,943, 1,153, 5,607 and 10,768 shares
       respectively; and all directors and executive officers as
       a group - 49,783 shares.

 <F6>  Includes 1,197,346 shares owned by Gleason Foundation, a
       not-for-profit corporation, of which Messrs. Gleason,
       Harper and Kodweis are directors and/or officers.  The
       stockholdings of this entity are not included above in
       those individuals' stockholdings.
                                
     
</FN>
</TABLE>
<PAGE>
<PAGE>

          COMPENSATION OF EXECUTIVE OFFICERS
                                
        EXECUTIVE COMPENSATION COMMITTEE REPORT
                                
Principles of Executive Compensation

     The Company's Executive Compensation policy, which applies to the CEO 
and all other executive officers, is intended to align executive compensation
with the long-term interests of Company stockholders.  In applying this 
policy the Executive Compensation Committee of the Board of Directors (the  
"Committee") has followed a program to:

     * Establish salary and bonus opportunities to attract,
       motivate and retain executive talent necessary for the long-term
       success of the Company.
     
     * Integrate cash and equity based compensation so as to reward
       executives for performance that enhances the long-term value of
       stockholder equity.

Executive Compensation Program

    The program consists of both cash and equity based compensation.  Cash 
compensation consists of a base salary and an opportunity for an annual 
bonus under the Annual Management Incentive Compensation Plan ("AMICP").  
The Company participates in compensation surveys both on a regional and national
level, and retains Ernst & Young LLP to help insure that the Company's execu-
tive compensation program is competitive within its industry and size.  The  
Committee determines salary ranges for key executives, and reviews, at least 
annually, the performance of executive officers and approves any adjustment  
in their base compensation.  In addition, the Committee annually considers 
awards under the AMICP.  Eligibility for a bonus award is determined by the
Company's and the executive's business unit's (if applicable) Economic Value 
Added(EVA(registered trademark))(net operating profit after tax minus 
(average net operating capital multiplied by the Company's weighted average  
cost of capital)), and by the executive's personal performance.  The Company's 
weighted average cost of capital is calculated each year and approved by the
Committee.

     Long-term incentives are provided through the Stock Plan approved by the 
stockholders at the 1992 Annual Meeting.  Under the Plan, the Committee has 
the authority to determine the individuals to whom stock options and shares 
of restricted stock are  awarded, the number of shares awarded, and the terms 
of the grant.  The amounts of option grants are based on industry comparisons
and position levels.  Awards under the Plan facilitate aligning the long-range 
interests of executive officers with those of stockholders by providing 
executive officers an opportunity to have a financial stake in the Company 
that should increase as stock prices reflect improved Company performance.

<PAGE>
<PAGE>

Chief Executive Officer Compensation

    The Committee met in December 1997 to determine Mr. Gleason's 
compensation for 1998.  It took note of the successful acquisition of the 
Pfauter Group which was effective July 31, 1997, the continued improvement 
in the Company's sales and financial performance in 1997, a successful second-
ary stock offering completed in December 1997, and the continued strength
in the markets the Company serves.  In view of these and other factors, the  
Committee increased Mr. Gleason's base salary by $50,000 for 1998 to $450,000.

    In December 1998, the Committee granted Mr. Gleason stock options to 
purchase 35,000 shares.

     In February 1999, the Committee met to consider bonus awards for 1998 
under the AMICP.  Awards of $317,929 and 1,867 shares of restricted stock 
were made to Mr. Gleason as a result of the Company's EVA under the Plan in 
1998.

                EXECUTIVE COMPENSATION COMMITTEE
                  Martin L. Anderson, Chairman
                        Julian W. Atwater
                       J. David Cartwright
                       John W. Guffey, Jr.
                        Donald D. Lennox
                       William P. Montague
                        Silas L. Nichols
                        Robert L. Smialek

<PAGE>
<PAGE>



Stock Ownership Guidelines

     The Company has adopted guidelines to assist key employees, including 
executive officers, in determining appropriate levels of Common Stock owner-
ship.  The guidelines set forth a minimum value of Common Stock which the 
Company requires each key employee hold.  The minimum value established for 
any particular individual relates to varying multiples of his or her salary
depending upon the individual's position with the Company.  The multiple is 
the highest for the Chief Executive Officer, at four times base salary.  The 
Company expects the guidelines will be met no later than December 2003 by 
all covered executives employed at the time the guidelines were established 
and within five years after hire or promotion for all new executives covered
by the guidelines.  The Company further expects that executives will make 
significant progress each year towards reaching the final stock ownership 
guidelines.

     The existence of these guidelines is not intended to prevent executives 
from selling stock that they currently own or receive pursuant to a stock 
option or other compensation program.  Executives, including the named execu-
tive officers, may periodically sell shares based on tax, estate planning and 
other personal considerations.


<PAGE>
<PAGE>

                          STOCK PERFORMANCE GRAPH


     The graph below compares cumulative total return on the Company's
Common Stock, a major market index and a peer group index over the last five
fiscal years.  The comparison assumes $100 was invested on January 1, 1994 in
the Company's Common Stock and in each of the foregoing indices and assumes
reinvestment of dividends.

<TABLE>


                               GLEASON CORPORATION

                 Comparison of Five Year Cumulative Total Return
            vs. S&P Small Cap 600 and 7-Company Peer Group Index <F1>
                             Value of Investment ($)

<CAPTION>
                                        
Company/Index Name       12/31/93   12/31/94   12/31/95    12/31/96   12/31/97   12/31/98

<S>                         <C>      <C>        <C>         <C>        <C>        <C>
Gleason Corporation         100      100.43     225.75      232.35     383.72     260.81
S&P Small Cap 600 Index     100       95.23     123.76      150.14     188.56     186.10
Peer Group Index<F1>        100      106.01     129.26      114.09     133.22      97.83

<FN>

<F1> Includes Bridgeport Machines, Inc., Brown & Sharpe Manufacturing Company,
     DeVlieg-Bullard, Inc., Hardinge Inc., Hurco Companies, Inc., Milacron 
     Inc. and Monarch Machine Tool Company.
</FN>
</TABLE>

<PAGE>
<PAGE>




                           SUMMARY COMPENSATION TABLE

     Set forth below is certain compensation information for periods during 
which the named persons served as executive officers of the Company.

<TABLE>
<CAPTION>

                                                               Long-Term
                  Annual Compensation                        Compensation

                                                          Securities
                                             Restricted   Underlying   All Other
Name and                                     Stock        Options/     Compensa-
Principal                Salary    Bonus     Awards<F1>   SARS<F2>     tion<F8>
Position        Year      ($)       ($)        ($)          (#)        ($)

<S>             <C>     <C>       <C>        <C>          <C>          <C>   
James S.        1998    454,184   317,929    32,603<F3>   35,000       12,528
Gleason         1997    389,273   246,009    51,621       25,000       15,806
President and   1996    334,274   188,120         -       32,000       14,450
Chief Executive
Officer

David J.        1998    245,004   152,402    30,640<F4>   13,000       10,569
Burns           1997    220,002   129,209    27,169       12,000        8,643
Executive       1996    175,008    99,723         -       20,000        8,037
Vice President

John J.         1998    210,000   126,000    31,679<F5>   11,000       10,113
Perrotti        1997    182,508   111,360    23,395       10,000        8,347
Vice President  1996    141,250    86,318    16,500       14,000        7,768
- - Finance and
Treasurer

Ralph E.        1998    175,624   105,374    14,979<F6>        -        9,764
Harper          1997    160,203    85,075    17,811        8,000       11,271
Vice President  1996    135,716    66,531         -        7,000       10,364
and Secretary


John B.         1998    167,833   100,700    19,653<F7>    8,500        9,690
Kodweis         1997    150,400    85,075    17,811        8,000        9,962
Vice President- 1996    135,907    66,531         -        7,000        9,336
Administration
and Human
Resources

<FN>

<F1> Holders of restricted stock are entitled to vote and receive dividends
     thereon.

<F2> 1996 has been adjusted to reflect the 1997 two-for-one (2-for-1) stock
     split.

<F3> Mr. Gleason held an aggregate of 17,546 shares of restricted stock
     valued, using the December 31, 1998 closing price, at $318,021.  The 1998
     award was 1,867 shares, 933 of which become unrestricted on the first
     anniversary of the award and 934 become unrestricted on the second
     anniversary of the award.  The 1997 award was 1,710 shares, 855 of which
     become unrestricted on each anniversary of the award.

<F4> Mr. Burns held an aggregate of 9,943 shares of restricted stock valued,
     using the December 31, 1998 closing price, at $180,217.  The 1998 award
     was 1,755 shares, 877 of which become unrestricted on the first
     anniversary of the award and 878 become unrestricted on the second
     anniversary of the award.  The 1997 award was 900 shares, 450 of which
     become unrestricted on each anniversary of the award.

<F5> Mr. Perrotti held an aggregate of 10,768 shares of restricted stock
     valued, using the December 31, 1998 closing price, at $195,170. The 1998
     award was 1,814 shares, 907 of which become unrestricted on each
     anniversary of the award.  The 1997 award was 775 shares, 387 of which
     become unrestricted on the first anniversary of the award and 388 of
     which become unrestricted on the second anniversary of the award.  The
     1996 award was 1,000 shares, 34 of which become unrestricted on each
     anniversary of the award.

<F6> Mr. Harper, who retired from the Company on December 31, 1998, held an
     aggregate of 1,153 shares of restricted stock valued, using the December
     31, 1998 closing price, at $20,898.  The 1998 award was 858 shares, 429 
     of which become unrestricted on each anniversary of the award.  The 1997
     award was 590 shares, 295 of which become unrestricted on each
     anniversary of the award.

<F7> Mr. Kodweis held an aggregate of 5,607 shares of restricted stock valued,
     using the December 31, 1998 closing price, at $101,627.  The 1998 award
     was 1,126 shares, 563 of which become unrestricted on each anniversary of
     the award.  The 1997 award was 590 shares, 295 of which become
     unrestricted on each anniversary of the award.

<F8> Includes for 1998: $6,400 in defined contribution retirement plan awards
     and $1,600 in contributions to the Company's 401(k) plan for each of the
     executives named in the Summary Compensation Table and $4,528, $2,569,
     $2,113, $1,764 and $1,690 in group term life insurance premiums for
     Messrs. Gleason, Burns, Perrotti, Harper and Kodweis, respectively.

</FN>
</TABLE>
<PAGE>
<PAGE>
<TABLE>
<CAPTION>
                     STOCK OPTION GRANTS IN LAST FISCAL YEAR
                                                                   PotentialRealizable
                   Securities                Exercise              Value at Assumed
                   Underlying    % of Total  or Base               Annual Rate of Stock
                   Options       Options     Price                 Price Appreciation for
                   Granted<F1>   Granted to  ($ per   Expiration   Option Term<F2>
Name                 (#)         Employees   Share)   Date             5%($)        10%($)
<S>                <C>           <C>         <C>      <C>          <C>          <C>         
James S. Gleason   35,000         35.9       19.03    12/7/08          418,897    1,061,568

David J. Burns     13,000         13.3       19.03    12/7/08          155,590      394,297

John J. Perrotti   11,000         11.3       19.03    12/7/08          131,653      333,636

John B. Kodweis     8,500          8.7       19.03    12/7/08          101,732      257,809

Ralph E. Harper         -            -                                       -            -

All Employees      97,500        100.0                               1,166,928    2,957,225

All Stockholders                                                   119,005,617  301,583,598

All Employee Gains
as % of all
Stockholder Gains                                                         .98%         .98%

<FN>
<F1> All options are exercisable at market value (average of high and low stock
     prices for the Company's Common Stock) at the date of grant.  The exercise
     price may be paid by cash or by delivery of shares of the Company's Common
     Stock already owned by the executive officer.

<F2> Gains are reported net of the option exercise price but before taxes
     associated with exercise.  These amounts represent certain assumed rates of
     appreciation only. These hypothetical rates are specified by the Securities
     and Exchange Commission for illustrative purposes and are not intended as a
     forecast of future appreciation in the Company's stock price.  Actual
     gains, if any, on stock option exercises are dependent on the future
     performance of the Common Stock and overall stock market conditions, as
     well as the optionholders' continued employment through the term of the
     option.
</FN>
</TABLE>
<PAGE>
<TABLE>

                    OPTION EXERCISES IN LAST FISCAL YEAR AND
                             YEAR END OPTION VALUES

                                               Number of Securities
                         Aggregate             Underlying Unexercised     Valueof Unexercised
                         Option                Options at Fiscal          In-The-Money Options
                         Exercises             Year End                   at Fiscal Year End<F2>
                                                        (#)                        ($) 
                    Shares
                    Acquired      Value
                    On Exercise   Realized<F1>
    Name               (#)           ($)      Exercisable  Unexercisable  Exercisable Unexercisable

<S>                  <C>           <C>          <C>            <C>         <C>              <C> 
James S. Gleason     29,800        684,588      291,800        35,000      2,325,589        --

David J. Burns           --             --       68,780        13,000        318,526        --

John J. Perrotti         --             --       49,000        11,000        213,563        --

John B. Kodweis      12,000        220,967       46,000         8,500        304,342        --

Ralph E. Harper       8,500        165,482       40,500            --        245,734        --



<FN>
<F1> Based on the difference between the option exercise prices and the
     average prices in New York Stock Exchange composite transactions of the
     Company's Common Stock on the dates of exercise.

<F2> Based on the difference between the option exercise prices and $18.125
     per share, the closing price in New York Stock Exchange composite
     transactions of the Company's Common Stock on December 31, 1998.

</FN>
</TABLE>

<PAGE>
<PAGE>


              PENSION PLAN AND EXECUTIVE AGREEMENTS



     To enhance its ability to attract key employees whose retirement benefits 
would be limited by their length of service, the Company has adopted a 
Supplemental Retirement Plan ("SRP"), an unfunded defined benefit plan which, 
when combined with benefits from other Company retirement plans in which
participants participate, social security benefits and certain other sources 
of retirement income, provides participants a minimum level of total retire-
ment income, up to a maximum of 55% of final average earnings.  Also, the SRP 
supplements the pension benefits of SRP participants by direct payment of 
amounts by which the participant's benefits under the Retirement Plan are
limited by the Internal Revenue Code.  Under the SRP, final average earnings 
are determined by reference to the three years in which the participant was 
most highly paid in the five years preceding retirement.  SRP participants, 
who include all the persons named in the preceding Summary Compensation Table, 
are selected by the Executive Compensation Committee of the Board of 
Directors.  The following table illustrates the annual retirement benefits 
payable under the SRP, together with the other retirement plans in which 
executive officers participate, without regard to the Internal Revenue Code 
limitations, calculated on a single life annuity basis.  These hypothetical 
benefit amounts are reduced by certain other sources of retirement income,
including reductions for social security benefits, other retirement income 
payable to the employee by prior employers and employer contributions to the 
employee's account in the Company's Savings Plan that apply to the SRP.


<TABLE>
<CAPTION>

Final          10 years       20 years       30 years
Average        of Credited    of Credited    of Credited
Earnings       Service        Service        Service

<S>            <C>            <C>            <C>
$  200,000     $ 60,000       $ 90,000       $110,000

$  300,000     $ 90,000       $135,000       $165,000

$  400,000     $120,000       $180,000       $220,000

$  500,000     $150,000       $225,000       $275,000

$  600,000     $180,000       $270,000       $330,000

$  700,000     $210,000       $315,000       $385,000

$  800,000     $240,000       $360,000       $440,000

$  900,000     $270,000       $405,000       $495,000

$1,000,000     $300,000       $450,000       $550,000

</TABLE>

NOTE:     As of December 31, 1998, the number of credited full
          years of service for those persons named in the
          preceding compensation table are as follows:  Mr.
          Gleason: 39; Mr. Burns: 20; Mr. Perrotti: 12; Mr.
          Harper: 26; and Mr. Kodweis: 19.

<PAGE>
<PAGE>

     The Company has entered into agreements with each of the executives 
named in the Summary Compensation Table providing for severance benefits 
under certain circumstances ("Executive Agreements").  The terms "change in 
control," "cause," "disability" and "good reason" are used in the following
description as defined in the Executive Agreements.  If, while there is 
pending or within two years after a change in control, the Company terminates 
the executive's employment other than for cause or due to death or disability, 
or if the executive terminates his employment for good reason, the executive 
is entitled to receive:  (1) salary through the termination date; (2) normal 
severance pay plus a cash payment of two times his highest annual compensation 
(including base salary and incentive compensation) for the three preceding 
years; (3) a cash payment to compensate for the additional pension benefits 
he would have received had he remained employed by the Company for two
additional years; (4) a cash payment equal to two times the annual cost of 
his employee benefits, other than retirement and stock option plans; and 
(5) a cash payment of the present value of his accrued benefit under SRP, 
including credit for two additional years of service.  Payments are limited 
to an amount which will not be subject to the excise tax imposed by Sections
2806 and 4999 of the Internal Revenue Code.



   COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    As indicated previously, the members of the Executive Compensation 
Committee are Martin L. Anderson, Chairman, Julian W. Atwater, J. David 
Cartwright, John W. Guffey, Jr., Donald D. Lennox, William P. Montague, 
Silas L. Nichols and Robert L. Smialek.  Julian W. Atwater, P.C., who is 
now retired, was a partner in the law firm of Nixon, Hargrave, Devans & 
Doyle LLP, the Company's principal outside counsel.



     SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

    Based solely upon a review of Forms 3 and 4 and amendments thereto 
furnished to the Company during the last fiscal year and Forms 5 and 
amendments thereto furnished to the Company with respect to the last fiscal 
year, the Company is not aware that any director, officer or beneficial 
owner of more than 10% of the Company's Common Stock failed to file on a 
timely basis reports required by Section 16(a) of the Securities
Exchange Act of 1934 during the past fiscal year.


<PAGE>
<PAGE>



                    PROPOSALS OF STOCKHOLDERS


     In order to be considered for inclusion in the Company's proxy statement 
and form of proxy for next year's Annual Meeting, stockholder proposals that 
action be taken at the meeting must be received at the Company's principal 
executive offices by December 1, 1999.  If notice of a proposal by a stock-
holder intended to be presented at next year's Annual Meeting is received by 
the Company after February 12, 2000, the persons named under the Company's 
management proxies will be authorized to exercise discretionary voting 
authority on such proposal if it is raised at the meeting.  In addition, the 
Company's By-laws require that stockholder proposals must be received at the 
principal executive offices of the Company not less than 60 days prior nor 
more than 90 days prior to the scheduled date of the Annual Meeting in
order to be submitted at the meeting.



                          OTHER MATTERS

    The Board of Directors of the Company knows of no other matters to be 
presented at the meeting.  However, if any other matters properly come 
before the meeting, the persons named in the enclosed proxy will vote on 
such matters in accordance with their best judgment.

    The cost of solicitation of proxies will be borne by the Company.  In 
addition to solicitation by mail, some officers and employees of the Company 
may, without extra compensation, solicit proxies personally or by telephone 
or telegraph and the Company will request brokerage houses, nominees, 
custodians and fiduciaries to forward proxy materials to beneficial owners 
and will reimburse their expenses.


    STOCKHOLDERS MAY RECEIVE A COPY OF THE COMPANY'S ANNUAL REPORT ON  FORM 
10-K FILED WITH THE SECURITIES AND EXCHANGE COMMISSION WITHOUT CHARGE  ON 
REQUEST TO THE SECRETARY, GLEASON CORPORATION, P.O. BOX 22970, ROCHESTER, 
NEW YORK 14692-2970.



March 30, 1999




EVA is a registered trademark of Stern Stewart & Co.


<PAGE>
<PAGE>


                       GLEASON CORPORATION

                              PROXY

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


    The undersigned hereby appoints James S. Gleason and
Edward J. Pelta, and either of them, with full power of
substitution, attorneys and proxies to represent the undersigned
at the Annual Meeting of Stockholders of Gleason Corporation to
be held on May 4, 1999, and at any adjournment or adjournments
thereof, with all the power which the undersigned would possess
if personally present, and to vote all shares of stock which the
undersigned may be entitled to vote at said meeting, hereby
revoking any earlier proxy for said meeting.

                 (To be Signed on Reverse Side)
<PAGE>
<PAGE>


          The Board of Directors recommends a vote FOR the
Election of Directors and FOR Proposal (2).


1.   ELECTION OF DIRECTORS

       (  )    FOR

       (  )    WITHHELD


     Nominees:
       For three-year terms:

               Silas L. Nichols
               Robert L. Smialek


      FOR, except vote withheld from the following nominee(s):

     ____________________________________________________


2.   PROPOSAL TO APPOINT ERNST & YOUNG LLP AS INDEPENDENT
     AUDITORS FOR 1999

     (  )   FOR   (  )   AGAINST    (  )   ABSTAIN


3.   In accordance with their judgment in connection with the
     transaction of such other business, if any, as may properly
     come before the meeting.


IF NOT OTHERWISE MARKED, THE SHARES REPRESENTED BY THIS PROXY
SHALL BE VOTED FOR THE ELECTION OF DIRECTORS AND FOR PROPOSAL (2).

_______________________________________________________________
PLEASE COMPLETE, DATE, SIGN AND RETURN IN THE ENCLOSED ENVELOPE


Signature(s) ________________________   Date _____________,1999
NOTE: Name of stockholder should be signed exactly as it appears
      on this proxy.  When shares are held jointly, both should
      sign.



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