MILTOPE GROUP INC
DEF 14A, 1996-04-29
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: SELIGMAN HIGH INCOME FUND SERIES, 497, 1996-04-29
Next: ALLMERICA INVESTMENT TRUST, 485BPOS, 1996-04-29





                               SCHEDULE 14A INFORMATION
                               ------------------------

             Proxy Statement Pursuant to Section 14(a) of the Securities 
                                 Exchange Act of 1934
                                 (Amendment No.    )

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

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

                                  Miltope Group Inc.
          ------------------------------------------------------------------
                   (Name of Registrant as Specified In Its Charter)


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

          Payment of Filing Fee (Check the appropriate box):

          [X]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 
          14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.

          [ ]  $500 per each party to the controversy pursuant to  Exchange
          Act Rule 14a-6(i)(3).

          [ ]  Fee  computed  on table  below per  Exchange Act  Rules 14a-
          6(i)(4) and 0-11.

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

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

               2)   Aggregate  number  of securities  to which  transaction
          applies:

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

               3)   Per unit price or other underlying value of transaction
          computed pursuant to Exchange Act Rule 0-11:

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

               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>

                                  MILTOPE GROUP INC.

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

                       NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
          -----------------------------------------------------------------

          To the Stockholders of Miltope Group Inc.:

               The  Annual  Meeting  of  Stockholders  (the  "Meeting")  of
          Miltope Group Inc., a Delaware corporation (the "Company"),  will
          be held  at the Company's corporate  headquarters, 500 Richardson
          Road South, Hope Hull,  Alabama, Tuesday, June 11, 1996  at 10:00
          A.M., Local Time, to consider and act upon the following:

               To  elect seven  directors of  the Company  to serve  as the
          Board of Directors until the next annual meeting of  stockholders
          and until their successors are elected and qualified; and

               To  consider and act upon such other matters as may properly
          come before the Meeting or any adjournment thereof.

               Only stockholders of  record of the  Common Stock, $.01  par
          value, of the Company at the  close of business on April 23, 1996
          shall be  entitled to  receive  notice of,  and to  vote at,  the
          Meeting, and at any adjournment or adjournments thereof.  A Proxy
          and a Proxy Statement for the Meeting are enclosed herewith.

               All  stockholders  are  cordially   invited  to  attend  the
          Meeting.  If  you do not expect to be  present, you are requested
          to fill in, date and sign the enclosed Proxy, which is  solicited
          by the Board of Directors of the Company, and to mail it promptly
          in  the enclosed  envelope  to make  sure  that your  shares  are
          represented at  the Meeting.  In  the event you decide  to attend
          the Meeting in person, you may, if you  desire, revoke your Proxy
          and vote your shares in person.
               
                                        By Order of the Board of Directors
               
                                        LEONARD GUBAR
                                        Secretary

          Dated:  May 6, 1996

                                      IMPORTANT
                                      ---------

          THE PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE OF
          FURTHER REQUESTS FOR PROXIES IN ORDER TO ENSURE A QUORUM.  A
          SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO
          POSTAGE IS REQUIRED IF MAILED WITHIN THE UNITED STATES.


          <PAGE>

                                  MILTOPE GROUP INC.
                              500 Richardson Road South
                              Hope Hull, Alabama  36043

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

                                   PROXY STATEMENT
                            Annual Meeting of Stockholders
                                    June 11, 1996

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

                                       GENERAL

               This  Proxy Statement  is furnished  in connection  with the
          solicitation  of proxies  by the  Board of  Directors  of Miltope
          Group Inc.,  a Delaware corporation (the "Company"),  to be voted
          at  the Annual  Meeting  of  Stockholders  of  the  Company  (the
          "Meeting") to  be held  at the Company s  corporate headquarters,
          500 Richardson Road South, Hope Hull, Alabama  36043, on Tuesday,
          June 11, 1996 at 10:00  A.M., Local Time, and any adjournment  or
          adjournments  thereof,   for  the  purposes  set   forth  in  the
          accompanying Notice of Annual Meeting of Stockholders and in this
          Proxy Statement.

               The principal  executive offices of the  Company are located
          at 500  Richardson Road South,  Hope Hull, Alabama   36043.   The
          approximate  date   on  which   this  Proxy  Statement   and  the
          accompanying Proxy will first be sent or given to stockholders is
          May 6, 1996.

               A  Proxy,  in  the  accompanying  form,  which  is  properly
          executed,  duly returned to the  Company and not  revoked will be
          voted in accordance with  the instructions contained therein and,
          in  the absence of specific  instructions, will be  voted (i) for
          the election as directors  of persons who have been  nominated by
          the Board of Directors  and (ii) in accordance with  the judgment
          of  the person or persons voting  the proxies on any other matter
          that may be properly brought before the Meeting.  Each such Proxy
          granted may be revoked at  any time thereafter by writing  to the
          Secretary  of the Company prior  to the Meeting,  or by execution
          and delivery of a subsequent Proxy or by attendance and voting in
          person  at the Meeting,  except as to any  matter or matters upon
          which,  prior to  such revocation,  a vote  shall have  been cast
          pursuant to the authority conferred by such Proxy.

                                  VOTING SECURITIES

               Stockholders  of record as of the close of business on April
          23, 1995 (the  "Record Date") will be entitled  to notice of, and
          to vote  at, the  Meeting or  any adjournments thereof.   On  the
          Record Date there were outstanding 5,867,148 shares of the Common
          Stock,  $.01 par  value.   There  was no  other  class of  voting
          securities outstanding at that date.  Each holder of Common Stock
          is entitled to one vote for each share held by such holder.   The
          presence, in person or by proxy, of the holders of  a majority of
          the outstanding shares of Common Stock is necessary to constitute
          a quorum  at the Meeting. Under  the rules of the  Securities and
          Exchange  Commission,  boxes and  a  designated  blank space  are
          provided on the proxy card for stockholders to mark  if they wish
          to  withhold authority  to  vote for  one  or more  nominees  for
          director.   Votes withheld in connection with the election of one
          or more of  the nominees  for director will  be counted as  votes
          cast  against such  individuals and  will be  counted toward  the
          presence  of a quorum  for the  transaction of  business.   If no
          direction is indicated the  proxy will be voted for  the election
          of  the nominees for director.   Under the  rules of the National
          Association of Securities Dealers,  Inc. ("NASD"), a broker "non-
          vote" has no  effect on the outcome of  the election of directors
          or the establishment of a quorum  for such election.  The form of
          proxy  does  not provide  for  abstentions  with respect  to  the
          election  of directors;  however,  a stockholder  present at  the
          Meeting may abstain with respect to such election.  The treatment
          of  abstentions  and  broker  "non-votes"  with  respect  to  the
          election of directors is  consistent with applicable Delaware law
          and the Company's By-Laws.  

                   SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

               The following table sets forth certain information regarding
          the  ownership of voting securities of the Company by each person
          who is  known to the management  of the Company to  have been the
          beneficial owner of more than 5% of the outstanding shares of the
          Company s Common Stock as of the Record Date:

                                                      AMOUNT AND
                                                       NATURE OF
                                 NAME AND ADDRESS     BENEFICIAL    PERCENT
          TITLE OF CLASS       OF BENEFICIAL OWNER    OWNERSHIP*    OF CLASS
          --------------       -------------------    ----------    --------

          Common Stock        Innova International    3,664,478       62.5%
          ($.01 par value)     Corporation
                              57 Union Place
                              Summit, NJ  07901

          Common Stock        Dimensional Fund       342,500(1)       5.8%
          $.01 par value)     Advisors Inc.
                              Suite 650
                              1299 Ocean Avenue
                              Santa Monica, CA  90401


          ----------------
          *  Unless otherwise noted, all shares are directly owned.

          (1)  Dimensional  Fund Advisors  Inc.,  a  registered  investment
               advisor  ("Dimensional"),  reported beneficial  ownership of
               342,500  shares of the Company's Common Stock as of December
               31, 1995.  Dimensional reported that it had sole dispositive
               power with respect to 342,500 shares, sole voting power with
               respect to 212,500 shares and  no voting power with  respect
               to  130,000 shares.   According to  Dimensional, all  of the
               shares are  held in portfolios of  DFA Investment Dimensions
               Group  Inc., a  registered open-end  investment  company, in
               series  of  The DFA  Investment  Trust  Company, a  Delaware
               business  trust,  or  the  DFA  Group  Trust  and   the  DFA
               Participating Group Trust, investment vehicles for qualified
               employee benefit plans, for  all of which Dimensional serves 
               as  investment  manager.   Dimensional  disclaims beneficial
               ownership of all such shares.

            OWNERSHIP OF COMMON STOCK BY DIRECTORS, NOMINEES AND OFFICERS

               The following table sets forth certain information as of the
          Record Date, April  23, 1996, regarding  the ownership of  voting
          securities of the Company by (i) each director and nominee of the
          Board of Directors of the Company, (ii) each executive officer of
          the Company named  in the Summary  Compensation Table, and  (iii)
          all  directors and executive officers  of the Company,  and as to
          the percentage of outstanding shares held by them on that date:


                                                  Amount and
                             Name of               Nature of       Percent
                            Beneficial             Beneficial      of
          Title of Class       Owner             Ownership (1)     Class
          --------------   -----------------     -------------     ---------
          Common Stock     Jan H. Stenbeck                 0            *
          Common Stock     J. Shelby Bryan            83,837         1.4%
          Common Stock     Alvin E. Nashman           43,947(2)         *
          Common Stock     William L. Dickinson       15,310(3)         *
          Common Stock     Franklin Miller                 0            *
          Common Stock     William Mustard                 0            *
          Common Stock     John Cusick                     0            *
          Common Stock     Robert G. Kaseta           17,000(4)         *
          Common Stock     George K. Webster          11,500(5)         *
          Common Stock     James E. Matthews               0            *
          Common Stock     John Cochran               10,000            *
          Common Stock     Executive officers        179,594(2)(3)   3.1%
                           and directors                    (4)(5)
                           as a group (11 persons)          

          ---------------
          *  Represents less than one percent of the class.

          (1)  Unless  otherwise noted,  all  shares are  directly owned.  
               Includes shares  which may  be acquired pursuant  to options
               exercisable on April 23, 1996 and within sixty days of April
               23,  1996,  pursuant  to  Rule 13d-3  under  the  Securities
               Exchange Act of 1934, as amended.

          (2)  Represents  shares of  Common  Stock which  Dr. Nashman  may
               acquire upon exercise of stock options.

          (3)  Represents shares  of Common  Stock which Mr.  Dickinson may
               acquire upon exercise of stock options.

          <PAGE>

             Notes to Ownership of Common Stock Table continued
             --------------------------------------------------

          (4)  Represents 5,300 of Common Stock  owned by Mr. Kaseta, 8,500
               shares of Common  Stock which  Mr. Kaseta  may acquire  upon
               exercise  of stock options and 3,200  shares of Common Stock
               held  by  Mr.  Kaseta s  wife  and  children.    Mr.  Kaseta
               disclaims beneficial  ownership of  the shares owned  by his
               wife and children.

          (5)  Represents 3,000 shares of Common Stock owned by Mr. Webster
               and  8,500 shares  of  Common Stock  which  Mr. Webster  may
               acquire upon exercise of stock options.

                        PROPOSAL NO. 1 - ELECTION OF DIRECTORS

             At the  Meeting, seven  directors are  to be  elected to  serve
          until the  next annual  meeting of  stockholders and  until their
          successors  shall be duly elected and shall qualify.  As a result
          of the resignation  of Richard Pandolfi,  the Board of  Directors
          currently has a vacancy.  Pursuant to the By-Laws of the Company,
          the  Board  of Directors  has reduced  the size  of the  Board of
          Directors  from  eight to  seven  directors effective  as  of the
          election.  Unless otherwise  specified, all proxies received will
          be voted  in favor of the  election of the seven  nominees of the
          Board of Directors named  below as directors of the Company.  All
          of the nominees are presently directors of the Company.  The term
          of the current directors expires  at the Meeting.  Should any  of
          the nominees  not remain a candidate for  election at the date of
          the  Meeting  (which  contingency  is  not  now  contemplated  or
          foreseen by the Board of Directors), proxies solicited thereunder
          will be voted in favor of those nominees who do remain candidates
          and may be voted for substitute nominees selected by the Board of
          Directors.  Assuming a quorum is present, a vote of a majority of
          the shares  present, in  person or by  proxy, at  the Meeting  is
          required  to  elect  each  of  the  nominees  as  a  director  in
          accordance with the Company s By-Laws.

             The following  table  sets forth  the  names  of the  nominees,
          their ages and their current positions with the Company:

               NAME                     AGE            TITLE
               ----                     ---            -----

          Alvin E. Nashman              69           Chairman of the 
                                                      Board of Directors
          John Cusick                   48           Director
          Jan H. Stenbeck               53           Director
          Shelby Bryan                  50           Director
          William L. Dickinson          70           Director
          William Mustard               43           Director
          Franklin Miller               60           Director  

             Dr. Nashman  has served as Chairman  of the  Board of Directors of
             -----------
          the  Company since  October  1992 and  prior to  that  date as  a
          director  of the Company since September 1984.  From 1969 through
          1991, he  served as President of  Computer Sciences Corporation's
          System  Group and since 1967  he has been  a director of Computer
          Sciences Corporation, a company which specializes in software and
          system integration  for communications and computer  systems.  In
          addition, Dr. Nashman is  a private consultant and a  director of
          HALIFAX Corporation.

             Mr. Cusick has served as a director of the Company since August
             ----------
          1995.  He has served as President and  Chief Executive Officer of
          Innova  International  Corporation  ("IIC"), which,  through  its
          operating subsidiaries, provides network integration products and
          services and telecommunications  consulting services, since  July
          1995.   Prior  to  that,  Mr. Cusick  served  for  five years  as
          President and Chief Executive Officer of PrimeStar Partners L.P.,
          a company providing small-dish satellite television services.  He
          was the  founder of PrimeStar,  a digital television  service, in
          1990 and a director of that company until June 1995.          

             Mr. Stenbeck has served as a director of the Company since
             ------------
          November  1987.    He  has  served  as  a  director  of  Millicom
          International   Cellular   S.A.,   an    international   cellular
          telecommunications concern headquartered  in Luxembourg  ("MIC"),
          since December  1990, and as Chairman  of the Board of  MIC since
          May 1991.  Mr.  Stenbeck is the Chairman of, and  the controlling
          stockholder  in,  Industriforvaltnings  AB  Kinnevik,  a  holding
          company  which is  the controlling  shareholder of  several large
          Swedish and international  enterprises with worldwide operations.
          Mr.  Stenbeck has been active  in the management  of Kinnevik for
          more  than  15 years.    See "Certain  Relationships  and Related
          Transactions."

             Mr. Bryan has served as a director of the Company since its
             ---------
          formation in 1984.   He has served as President,  Chief Executive
          Officer   and   a   director    of   IntelCom   Group   Inc.,   a
          telecommunications concern, since  May 1995.  He  also has served
          as the Vice  Chairman and a director of  MIC since October, 1994.
          He served as Chairman of the Board and Chief Executive Officer of
          Millicom  Incorporated,  a  cellular telecommunications  business
          ("Millicom"), from February 1985 until such company's merger with
          and  into a  wholly  owned  subsidiary  of  MIC,  and  served  as
          President  and Chief Executive Officer and a director of MIC from
          December 1991 to October  1994.  Mr. Bryan has  been President of 
          Austin Resources Corporation, an oil and gas exploration company,
          for a period of more than five years. 

             Mr. Dickinson has served as a director of the Company since
             -------------
          February   1993.     Mr.  Dickinson   served  as   United  States
          Representative to Congress  from the 2nd District of Alabama from
          1964 to January 1993.  Mr. Dickinson was a ranking Republican for
          eleven  years on the House Armed Services Committee, and a senior
          Republican on the House  Subcommittee on Procurement and Military
          Systems and the House  Subcommittee on Military Installations and
          Facilities prior to his retirement in 1993.

             Mr. Mustard has served as a director of the Company since June
             -----------
          1995.  Mr.  Mustard has  served as President  (Acting) and  Chief
          Financial Officer  of Great  Universal American  Industries Inc.,
          which provides satellite television, computer network integration
          services and related communications  services, since 1993, and as
          Chief  Financial Officer of IIC  since December 13,  1994.  Since
          June 1991, Mr. Mustard has held various positions in Millicom and
          MIC-USA  Inc., the successor by  merger to Millicom  and a wholly
          owned subsidiary of MIC.

             Mr. Miller has served as a director of the Company since June
             ----------
          1995.   Mr. Miller  has served as Chairman  of IIC since December
          13, 1994.  Mr. Miller combines a background in telecommunications
          with   experience   in  computerization,   software  engineering,
          technology  transfer and  industrial management.   For  more than
          five  years,  Mr.  Miller  has  served  as  President  and  Chief
          Executive   Officer  of  InnovaConsult,  Inc.,  a  concern  which
          provides high level telecommunications consulting services.

             In addition  to the  directors of  the Company,  Mr. George  K.
          Webster is President and Chief  Executive Officer of the  Company
          and Miltope Corporation, an Alabama corporation ("Miltope"),  Mr.
          James E.  Matthews is Vice President, Finance and Chief Financial
          Officer  of  the Company  and Miltope  and  Mr. Leonard  Gubar is
          Secretary of the Company and Assistant Secretary of Miltope.

             Mr. Webster (age 54) has served in the capacity of President and
             -----------
          Chief  Executive  Officer of  the Company  and  Miltope and  as a
          director of Miltope since April 11, 1995. Prior to such date, Mr.
          Webster  served as  Vice  President, Programs  and Operations  of
          Miltope and  later assumed additional responsibility for business
          development and marketing.  Prior to joining Miltope in 1992, Mr.
          Webster  served   in  various  executive  capacities   for  Loral
          Fairchild Systems,  a manufacturer  of military sensors,  both in
          the visible and infrared  spectrums, for application on aircraft,
          combat vehicles and missiles.

             Mr. Matthews (age 39) has servedas Vice President, Finance and
             ------------
          Chief Financial Officer of the Company and Miltope since November
          8,  1995.   Prior to  joining the Company  in November  1995, Mr.
          Matthews  served  for  three  years as  Controller  of  CAE  Link
          Corporation, a  producer of military  flight simulation  systems.
          Prior to that time, Mr. Matthews served for five years in various
          financial executive  capacities in  the United States  and United
          Kingdom with Amstrad plc, a  producer and distributor of personal
          computers and consumer electronics.

             Mr. Gubar (age 59) has served as Secretary of the Company since
             ---------
          its formation in 1984 and as Assistant Secretary of Miltope since
          May  1984.  Since August  1992, he has  been a member  of the law
          firm of Reid & Priest LLP, which serves as counsel to the Company
          and its affiliates.  From 1969 to August 1992, he was a member of
          the law firm of Spengler Carlson Gubar Brodsky &  Frischling.  He
          is a director of  Warner Insurance Services, Inc., a  provider of
          automobile  insurance services  to  the  insurance industry,  and
          Career Horizons, Inc., a national provider of temporary personnel
          to business and government agencies.

                          BOARD OF DIRECTORS AND COMMITTEES

             During  the 1995  fiscal  year,  there were  five  regular  and
          special meetings of the Board of  Directors.  Action was taken by
          the directors by  unanimous consent  in lieu of  meetings on  one
          occasion in 1995.  During 1995, Mr. Bryan attended fewer than 75%
          of the aggregate number of meetings of the Board of Directors and
          committees of the board on which he serves.

             The  Board of Directors  has designated  from among its members
          an Audit Committee,  which consists  of Dr. Nashman.   The  Audit
          Committee, which reviews  the Company's financial  and accounting
          practices and controls, held  one meeting during the  fiscal year
          ended December 31, 1995. The Company has a Stock Option Committee
          of  the  Board of  Directors for  the  Company's 1995  Plan which
          consists of Messrs.  Nashman, Bryan and Stenbeck. The Company has
          a Compensation Committee of the  Board of Directors which reviews
          the   compensation   of   the   Company s   employees,  including
          establishing  performance based  bonuses  for  certain  executive
          officers of  the Company and Miltope.  The Compensation Committee
          consists  of  Messrs.  Bryan   and  Nashman.    The  Compensation
          Committee held one meeting during the  fiscal year ended December
          31,  1995.   The  Company does  not  have a  standing  nominating
          committee.

                    CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

             The Company was formed in 1984 as a wholly owned subsidiary of
          Stonebrook Group Inc., a Delaware corporation ("Stonebrook")
          which owned approximately 55.6% of the outstanding Common Stock
          of the Company through December 31, 1994.  Miltope was formed in
          1975 and was a wholly owned subsidiary of Stonebrook until it
          became a wholly owned subsidiary of the Company in June 1984.  As
          of January 1, 1995, IIC acquired 62.8% of the outstanding shares
          of the Common Stock of the Company pursuant to certain share
          exchange transactions with Stonebrook and Stuvik AB, a Swedish
          corporation and, at such time, a holder of approximately 7.2% of
          the outstanding shares of the Company s Common Stock.  IIC is a
          subsidiary of Great Universal American Industries Inc. (formerly,
          American Satellite Network Inc.), a Delaware corporation and a
          wholly owned subsidiary of MIC-USA Inc., a Delaware corporation
          and a wholly owned subsidiary of MIC.  Jan H. Stenbeck, a
          director of the Company, is also a director of IIC and Great
          Universal American Industries Inc. and Chairman and a director of
          MIC.  Mr. Stenbeck is also Chairman of the Board and, together
          with family trusts, owner of approximately 99% of the Common
          Stock of Stonebrook, which owns 17.6% of the Common Stock of IIC. 
          In addition, J. Shelby Bryan, a director of the Company, is Vice
          Chairman and a director of MIC.  John Cusick, a director of the
          Company, is President and Chief Executive Officer of IIC,
          Franklin Miller is Chairman of IIC, and William Mustard is
          President (Acting) and Chief Financial Officer of Great Universal
          American Industries Inc. and Chief Financial Officer of IIC.

             Since January 1, 1992, the Company has made certain loans to
          Stonebrook which accrue interest at an annual rate equal to the
          prime lending rate plus .75% (9.50% at December 31, 1995).  The
          loans to Stonebrook are payable on demand by the Company and, at
          April 23, 1996, an aggregate principal amount of $500,000 in
          loans to Stonebrook, plus interest thereon in the amount of
          approximately $157,000, was outstanding.

          <PAGE>


                   COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

                              Summary Compensation Table
                              --------------------------

               The following table shows all the cash compensation paid or
          to be paid by the Company or by Miltope, its wholly owned
          subsidiary, as well as certain other compensation paid or accrued
          during the fiscal years ended December 31, 1995, 1994 and 1993 to
          the President and Chief Executive Officer of the Company and the
          four other executive officers with total compensation in excess
          of $100,000.  There were no restricted stock awards or long term
          incentive plan payouts to any of the executive officers named in
          the following table.

                                              Annual Compensation
                                              --------------------

        Name and
        Principal Position      Year        Salary         Bonus
        ------------------      ----        ------         -----

        George K. Webster       1995       $179,362          --
        President and           1994       $132,179          --
        Chief Executive         1993       $122,236       $12,500
        Officer 

        Robert G. Kaseta        1995       $115,024          --
        Vice President,         1994       $115,492          --
        Engineering of          1993       $103,674       $10,000
        Miltope

        John E. Cochran         1995      $  67,855         --
        Vice President,
        Business Development
        of Miltope

        David L. Lengel         1995        $198,904          --
        President and Chief     1994        $239,861          --
        Executive Officer of    1993        $243,654      $15,000
        the Company(2)

        Myles L. Tintle         1995        $129,000          --
        Vice President,         1994        $128,000          --
        General Manager of      1993        $114,961      $10,000
        Miltope Business
        Products, Inc.(3)




                                 Long Term
                                 Compensation
                                   Awards      
                                ---------------

                                 Number
                                 of
                                 Securities           All
                                 Underlying          Other
                                 Options            Compensation
                                 ----------         ------------


        George K. Webster         60,000                  --
        President and                --              $102,601(1)
        Chief Executive           17,000                  --    
        Officer 

        Robert G. Kaseta          10,000             $   7,351(1)
        Vice President,              --              $  18,704(1)
        Engineering of            17,000                  --
        Miltope

        John E. Cochran           20,000             $  49,041(1)
        Vice President,
        Business Development
        of Miltope

        David L. Lengel              --                   --
        President and Chief          --                $22,703(1)
        Executive Officer of      10,000                  --
        the Company(2)

        Myles L. Tintle             --                    --
        Vice President,             --                    --
        General Manager of        17,000                  --
        Miltope Business
        Products, Inc.(3)

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

        (1)  Represents relocation expenses paid by the Company to relocate 
             to Montgomery, Alabama.

        (2)  Mr. Lengel resigned from the office of President and Chief 
             Executive Officer on April 11, 1995.

        (3)  Mr. Tintle resigned from the office of Vice President, General
             Manager on August 11, 1995.  The operations of Miltope Business
             Products, Inc., a wholly owned subsidiary of the Company, were
             consolidated with the operations of Miltope as of January 1, 1996.


                   STOCK OPTIONS AND FISCAL YEAR-END OPTION VALUES

          The  following table  presents  the number  of outstanding  stock
          options  and the  aggregate dollar  value of  unexercised in-the-
          money stock  options  held  by  each of  the  executive  officers
          included  in the Summary Compensation Table at December 31, 1995.
          No stock options were exercised by such executive officers during
          the 1995 fiscal year.

                             Number of Securities      Value of Unexercised
                            Underlying Unexercised    In-the-Money  Options at
                          Options at Fiscal Year-End    Fiscal Year-End (1)
                          --------------------------    ------------------- 

                              Exer-      Unexer-        Exer-        Unexer-
          Name                cisable    cisable        cisable      cisable
          ----                -------    -------        -------      -------

          George K. Webster    8,500     68,500            --         --

          Robert G. Kaseta     8,500     18,500            --         --

          John E. Cochran      0         20,000            --         --

          David L. Lengel      --          --              --         --

          Myles L. Tintle      --          --              --         --

          (1)  Value  of   unexercised   in-the-money  stock   options   is
               calculated by subtracting  the aggregate  exercise price  of
               such  options from the fair market value of the total number
               of  shares  underlying  the  in-the-money  stock options  on
               December 29, 1995.   The  last sale price  of the  Company s
               Common Stock on December 29, 1995 on The Nasdaq Stock Market
               was $2.8125.


                     EMPLOYMENT AGREEMENTS OF EXECUTIVE OFFICERS AND
                         TERMINATION OF EMPLOYMENT ARRANGEMENTS


          John E. Cochran  Miltope entered into an employment agreement,
          ---------------
          dated as of June 26, 1995, with John E.  Cochran, Vice President,
          Business Development of Miltope.  The agreement has a term of one
          year ending June 25, 1996 and provides a salary at an annual rate
          of  $115,000.  The agreement  may be extended  thereafter for one
          year  terms upon  the  mutual agreement  of  both parties.    Mr.
          Cochran is  also entitled  to (i)  participate  in the  Company s
          executive bonus plan, (ii) a one-time sign-on bonus in the amount
          of  $10,000 and  (iii) an  option to purchase  a total  of 20,000
          shares of the Company s Common Stock and an  additional incentive
          stock option to purchase a total of 10,000 shares on the one year
          anniversary  of  the employee s  start  date.   The  Company also
          agreed to pay Mr. Cochran certain relocation expenses incurred by
          him in moving  to Montgomery,  Alabama and to  reimburse him  for
          certain temporary living expenses.

             In the event Mr. Cochran's employment is terminated by  Miltope
          for any  reason, other than for  death or cause, as  such term is
          defined in the agreement, Miltope will pay severance compensation
          to Mr. Cochran in an  amount equal to the greater of  six months 
          salary or the balance of the  salary during the remainder of  the
          employment   term.     Severance   compensation   also   includes
          participation in all employee benefit programs.

             James E. Matthews  The Company entered into an employment
             -----------------
          agreement,  dated as of November 8, 1995, with James E. Matthews,
          Vice  President,  Finance  and  Chief Financial  Officer  of  the
          Company.  The agreement has a term of one year ending November 7,
          1996 and  provides a salary at  an annual rate of  $120,000.  Mr.
          Matthews  is also  entitled to (i)  participate in  the Company s
          executive bonus plan, (ii) a one-time sign-on bonus in the amount
          of $15,000  and (iii)  an option to  purchase a  total of  20,000
          shares of the Company s Common Stock.  The Company also agreed to
          pay  Mr. Matthews certain relocation expenses  incurred by him in
          moving  to Montgomery, Alabama  and to reimburse  him for certain
          temporary living expenses.

             In the  event  Mr. Matthews'  employment is  terminated by  the
          Company for any  reason, other than for  death or cause,  as such
          term  is defined in the agreement, the Company will pay severance
          compensation to Mr. Matthews in an amount equal to the greater of
          six  months  salary  or  the balance  of  the salary  during  the
          remainder of  the employment  term.  Severance  compensation also
          includes participation in all employee benefit programs.

                              COMPENSATION OF DIRECTORS

             Directors who  are  not  compensated  by the  Company,  or  its
          subsidiaries,  IIC or  affiliates  of IIC,  presently receive  an
          annual fee  of $8,000  and an additional  fee of $1,250  for each
          meeting of the Board  of Directors attended by such  director and
          $1,250 per meeting of a committee of the Board which is held on a
          day  other than a day on which a Board meeting is also held.  The
          Chairman  of  the Board  presently  receives  an  annual  fee  of
          $20,000.  All directors are reimbursed for out-of-pocket expenses
          in attending such meetings.

             Messrs.  Dickinson and  Nashman are  each entitled  to  receive
          stock options at  the commencement of  each year of service  as a
          director entitling him  to purchase  up to $15,000  worth of  the
          Company s  Common Stock,  measured  by the  market value  of such
          Common Stock on the date of grant, for an exercise price equal to
          not less than 85% of the market value of the Common Stock covered
          by the  options on the date of  grant.  On June  5, 1995, Messrs.
          Dickinson and Nashman were each granted options to purchase 5,639
          shares of the Company s Common Stock at a purchase price of $2.66
          per share.

                         COMPLIANCE WITH SECTION 10(a) OF THE
                           SECURITIES EXCHANGE ACT OF 1934

             Section 16(a)  of  the  Securities  Exchange Act  of  1934,  as
          amended, requires the Company s directors, executive officers and
          holders of more than  10% of the Company s  Common Stock to  file
          initial reports of ownership and reports  of changes in ownership
          with  the  Securities  and  Exchange  Commission.    The  Company
          believes  that, during the  fiscal year ended  December 31, 1995,
          its executive officers, directors and holders of more than 10% of
          the Company s Common Stock compiled with all Section 16(a) filing
          requirements.  In making these statements, the Company has relied
          upon a  review of reports  on Forms 3,  4 and 5 furnished  to the
          Company during, or with respect to, its last fiscal year.

               COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

             The policies of the Compensation Committee regarding  executive
          compensation are  to determine  compensation levels based  upon a
          combination of  corporate performance and  individual performance
          measured against pre-established objectives which  are determined
          each  fiscal year  by the  Committee and  approved by  the entire
          Board of Directors.   The goal is to achieve  compensation levels
          which  reflect both individual  performance and  incentives based
          upon common financial targets.

             The  salary of  the President  and  Chief Executive  Officer is
          reviewed annually by the Compensation Committee with reference to
          a review of  the compensation levels of  chief executive officers
          of comparable  companies in the defense  electronics industry and
          of selected  public companies  in  the geographic  region of  the
          Company which the Compensation Committee believes are competitors
          of,  or  similarly situated  to, the  Company.   Based  upon this
          review, the salary of  the President and Chief  Executive Officer
          is established.  Compensation levels for other executive officers
          of  the  Company are  similarly  established.    Salaries of  the
          Company s  executive officers are in  the middle of  the range of
          salaries paid by the other companies surveyed.

             Bonuses are  separately established  at the  beginning of  each
          fiscal year with reference  to the Company s performance measured
          against pre-set criteria principally relating to corporate income
          and growth.  In 1995, no bonuses were paid to executive officers.

             Grants of stock options, which  generally vest over four years,
          are based in substantial  part on the Committee s judgment  as to
          the long-term incentive  effect that  a grant would  have on  the
          executive officer's and the Company's long-term performance.

             Payments of base salary for the 1995 fiscal year  do not exceed
          $1  million  for any  named  executive  officer included  in  the
          Summary Compensation Table.  

             This report was furnished by Messrs.  Nashman and Bryan, all of
          the members of the Compensation Committee.

          <PAGE>

                        COMPARISON OF TOTAL STOCKHOLDER RETURN

               The  following  graph   sets  forth   the  Company s   total
          stockholder return  over a  five-year period, beginning  December
          31, 1990, and ending December 31, 1995, as compared to the Nasdaq
          Stock Market Index and the Nasdaq Non-Financial Index.  The total
          stockholder return assumes $100 invested at the  beginning of the
          period  in the  Company s Common Stock,  the Nasdaq  Stock Market
          Index and the Nasdaq Non-Financial Index.

                   COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
                MILTOPE GROUP INC., NASDAQ STOCK MARKET INDEX & NASDAQ
                                  NONFINANCIAL INDEX

                       1990     1991     1992     1993     1994     1995
                       ----     ----     ----     ----     ----     ----
          NASDAQ       $100   $160.56  $186.86  $214.51  $209.69  $296.30
           STK MKT

          NASDAQ       $100   $160.98  $176.09  $203.32  $194.86  $267.92
           NON-FIN'L

          MILTOPE      $100    $96.00  $144.00  $132.00  $144.00  $90.00
           GROUP INC.

          NOTE  - REFLECTS  $100  INVESTED IN  1990  IN COMPANY  STOCK  AND
          REFLECTS YEAR-END VALUE FOR EACH RESPECTIVE YEAR

                                       AUDITORS

               Deloitte & Touche LLP  were the Company's independent public
          auditors  for the  fiscal  year ended  December  31, 1995.    The
          auditors for the  current fiscal  year will be  appointed by  the
          Board of Directors.   It is  expected that Deloitte &  Touche LLP
          will  be selected  by  the Board  of  Directors to  serve  as the
          Company s auditors for the  current fiscal year.  Representatives
          of Deloitte  & Touche LLP intend to be present at the Meeting and
          available to  respond to appropriate questions  and, in addition,
          such  representatives will  be  given an  opportunity  to make  a
          statement at  the Meeting if they so desire.  There is a standing
          audit committee of the Board of Directors.

                                    ANNUAL REPORT

               All  stockholders  of  record  as  of  April  23,  1996  are
          concurrently being sent a copy of the Company's Annual Report for
          the fiscal year  ended December 31, 1995 which contains certified
          financial statements of  the Company for  the fiscal years  ended
          December 31, 1994 and 1995.

               THE COMPANY  WILL PROVIDE WITHOUT CHARGE  TO EACH BENEFICIAL
          HOLDER  OF ITS COMMON  STOCK ON  APRIL 23,  1996, ON  THE WRITTEN
          REQUEST OF ANY SUCH PERSON, A COPY OF THE COMPANY S ANNUAL REPORT
          ON  FORM 10-K  FOR THE  FISCAL YEAR ENDED  DECEMBER 31,  1995, AS
          FILED  WITH THE  SECURITIES AND  EXCHANGE COMMISSION.   ANY  SUCH
          REQUEST SHOULD BE MADE IN WRITING TO THE CHIEF FINANCIAL OFFICER,
          MILTOPE GROUP INC., 500 RICHARDSON ROAD SOUTH, HOPE HULL, ALABAMA
          36043.


                                STOCKHOLDER PROPOSALS

               Stockholder proposals must be received by January 6, 1997 in
          order  to   be  considered  for  inclusion   in  proxy  materials
          distributed  in  connection  with  the  next  annual  meeting  of
          stockholders.  All  such proposals should  be in compliance  with
          applicable Securities and Exchange Commission regulations.

                                    MISCELLANEOUS

               As  of  the  date of  this  Proxy  Statement,  the Board  of
          Directors of the Company does not know of any other  matter to be
          brought  before the Meeting.   However, if any  other matters not
          mentioned in the Proxy Statement are properly  brought before the
          Meeting  or any  adjournments thereof, the  persons named  in the
          enclosed  Proxy  or  their substitutes  will  have  discretionary
          authority to vote proxies  given in said form, or  otherwise act,
          in  respect  of  such  matters  in  accordance  with  their  best
          judgment.

               All  of  the costs  and  expenses  in  connection  with  the
          solicitation  of proxies  with respect  to the  matters described
          herein will be borne by the Company.  In addition to solicitation
          of proxies by use of the mails, directors, officers and employees
          (who will receive no  compensation therefor in addition to  their
          regular remuneration)  of the Company  may solicit the  return of
          proxies  by  telephone,  telegram  or personal  interview.    The
          Company   will  request   banks,  brokerage   houses   and  other
          custodians,  nominees and  fiduciaries to  forward copies  of the
          proxy material  to their  principals and to  request instructions
          for  voting the proxies.   The Company may  reimburse such banks,
          brokerage houses  and other custodians, nominees  and fiduciaries
          for their expenses in connection therewith.

               It  is   important  that   proxies  be  returned   promptly.
          Stockholders are, therefore,  urged to  fill in,  date, sign  and
          return  the Proxy  immediately.   No postage  need be  affixed if
          mailed in the enclosed envelope in the United States.

                                           By order of the Board of Directors


                                           LEONARD GUBAR
                                           Secretary


          May 6, 1996

          <PAGE>

                        MILTOPE GROUP INC. 1996 ANNUAL MEETING
                                    JUNE 11, 1996
             THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


               The   undersigned  stockholder  of  MILTOPE  GROUP  INC.,  a
          Delaware corporation (the "Company"), acknowledges receipt of the
          Notice  of Annual  Meeting of  Stockholders and  Proxy Statement,
          dated May 6, 1996,  and hereby constitutes and appoints  Alvin E.
          Nashman and Leonard Gubar, or either of them acting singly in the
          absence of the other, with the power of substitution in either of
          them, the  proxies of the undersigned to vote with the same force
          and  effect as the undersigned all shares  of Common Stock of the
          Company  held  by  the  undersigned  at  the  Annual  Meeting  of
          Stockholders of the Company to be held at the Company's corporate
          headquarters,  500  Richardson  Road  South,  Hope Hull,  Alabama
          36043, on Tuesday, June  11, 1996 at 10:00 A.M.,  Local Time, and
          at any  adjournment or adjournments thereof,  hereby revoking any
          proxy or  proxies heretofore  given and ratifying  and confirming
          all  that said  proxies may  do  or cause  to be  done by  virtue
          thereof with respect to the following matters:

               The  undersigned  hereby  instructs  said  proxies or  their
          substitutes:

               1.  The election of seven directors nominated by the Board of 
                   Directors:
                   FOR all nominees              WITHHOLD AUTHORITY
                   listed below                  to vote for all
                   (except as indicated) ___    nominees listed below ___

               NOMINEES: Alvin  E. Nashman,  William  L. Dickinson,  Jan H.
                         Stenbeck,  J.  Shelby   Bryan,  Franklin   Miller,
                         William Mustard, John Cusick

          (INSTRUCTION:  To withhold authority to  vote for any  individual
                         nominee  or  nominees,  write  such  nominee's  or
                         nominees' name(s) in the space provided below.)

               2.   Upon such other matters as may properly come before the
                    meeting or any adjournment or adjournments thereof.

               The proxy when properly executed will  be voted as directed.
          If  no direction is  indicated, the proxy  will be  voted FOR the
          election of the seven named individuals as director.

                                        PLEASE  SIGN,  DATE  AND MAIL  THIS
                                        PROXY  IMMEDIATELY IN  THE ENCLOSED
                                        ENVELOPE.

                                        Date  . . . . . . . . . . . .  1996

                                        . . . . . . . . . . . . . .  (L.S.)

                                        . . . . . . . . . . . . . .  (L.S.)

                                        Please sign your name exactly as it
                                        appears  hereon.   When  signing as
                                        attorney,  executor, administrator,
                                        trustee  or  guardian, please  give
                                        your  full  title  as   it  appears
                                        hereon.    When  signing  as  joint
                                        tenants, all parties  in the  joint
                                        tenancy must sign.  When a proxy is
                                        given by a  corporation, it  should
                                        be signed by an  authorized officer
                                        and the corporate seal affixed.  No
                                        postage is required if  returned in
                                        the enclosed envelope and mailed in
                                        the United States.




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