MILTOPE GROUP INC
DEF 14A, 1998-05-01
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: SELIGMAN HIGH INCOME FUND SERIES, 497J, 1998-05-01
Next: MERCHANTS & MANUFACTURERS BANCORPORATION INC, DEF 14A, 1998-05-01



                          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, Thursday, June 11, 1998 at 10:00 A.M., Local Time, to consider
and act upon the following:
     
     1.To elect eight 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
     
     2.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 22,  1998  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
     
     
                                   JAMES E. MATTHEWS
                                   Secretary

Dated:  May 4, 1998

                               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, 1998
                    ------------------------------               
                                   
                                   
                                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 Thursday, June 11, 1998 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 4, 1998.
     
     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  22,  1998
(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  5,871,523  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.
     
<PAGE>     
                                   
            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 April 17, 1998:
<TABLE>
                                                        Amount and
                                                        Nature of
                      Name and Address                  Beneficial      Percent
Title of Class      of Beneficial Owner                 Ownership*      of Class
- ----------------    ------------------------            -----------     --------
<S>                 <C>                                  <C>              <C>
Common Stock        Innova International Corporation     3,664,478        62.5%
($.01 par value)    57 Union Place
                    Suite 310
                    Summit, NJ  07901

Common Stock        Dimensional Fund                       365,800 (1)     6.2%
$.01 par value)     Advisors Inc.
                    Suite 650
                    1299 Ocean Avenue
                    Santa Monica, CA  90401
</TABLE>
- -------------------------------
*  Unless otherwise noted, all shares are directly owned.

(1)   Dimensional  Fund  Advisors  Inc. ("Dimensional"),  a  registered
      investment advisor, reported beneficial ownership of 365,800 shares of
      the  Company's  Common  Stock as of December 31,1997.   According  to
      Dimensional, all of the shares are held in portfolios of DFA Investment
      Dimensions  Group Inc. (the "Fund"), a registered open-end investment
      company,  or  in  series  of the DFA Investment  Trust  Company  (the
      "Trust"), a Delaware business trust, or the DFA Group Trust  and  DFA
      Participation Group Trust, investment vehicles for qualified employee
      benefit plans, all of which Dimensional Fund Advisors Inc. serves  as
      investment manager.  Dimensional disclaims beneficial ownership of all
      such shares.  Dimensional reported that it had sole dispositive power
      with respect to 365,800 shares, and sole voting power with respect to
      235,700 shares.  Persons who are officers of Dimensional also serve as
      officers of the Fund and the Trust.  In their capacities as officers of
      the Fund and the Trust, these persons vote 51,000 additional  shares
      which are owned by the Fund and 79,100 shares which are owned by  the
      Trust.
<PAGE>

     OWNERSHIP OF COMMON STOCK BY DIRECTORS, NOMINEES AND OFFICERS

     The following table sets forth certain information as of April 22,
1998,  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 and  Miltope  Corporation
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:

<TABLE>
                     Name of                    Amount and Nature of       Percent
Title of Class  Beneficial Owner                Beneficial Ownership(1)    of Class
- --------------  ---------------------           -----------------------    --------
<S>             <C>                                   <C>                     <C>
Common Stock    Jan H. Stenbeck                           0                    *
Common Stock    Teddy G. Allen                            0                    *
Common Stock    Alvin E. Nashman                        50,887 (2)             *
Common Stock    William L. Dickinson                    23,230 (3)             *
Common Stock    Franklin Miller                           0                    *
Common Stock    William Mustard                           0                    *
Common Stock    Jerry O. Tuttle                           0                    *
Common Stock    Teri Spencer                              0                    *
Common Stock    Robert G. Kaseta                        31,000 (4)             *
Common Stock    James E. Matthews                       10,000 (5)             *
Common Stock    John Cochran                            16,820 (6)             *
Common Stock    Edward F. Crowell                        3,520 (7)             *
Common Stock    Executive officers and directors       135,457 (2)(3)(4)(5)   2.3%
                as a group (12 persons)                        (6)(7)
</TABLE>
- ------------------------
*  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
     22, 1998 and within sixty days of April 22, 1998, 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.

(4)  Represents  3,000  shares of Common Stock  owned  by  Mr.  Kaseta,
     22,000  shares of Common Stock which Mr. Kaseta may  acquire  upon
     exercise of stock options and 6,000 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.


<PAGE>
     Notes to Ownership of Common Stock Table continued
     --------------------------------------------------
(5)  Represents  10,000 shares of Common Stock which Mr.  Matthews  may
     acquire upon exercise of stock options.

(6)  Represents  4,320 shares of Common Stock owned by Mr. Cochran  and
     12,500  shares of Common Stock which Mr. Cochran may acquire  upon
     exercise of stock options.

(7)  Represents  20  shares of Common Stock owned by  Mr.  Crowell  and
     3,500  shares  of Common Stock which Mr. Crowell may acquire  upon
     exercise of stock options.

                PROPOSAL NO. 1 - ELECTION OF DIRECTORS

      At  the Meeting, eight 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. Unless otherwise  specified,
all  proxies  received will be voted in favor of the  election  of  the
eight  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:
<TABLE>
     Name                     Age                 Title
- ---------------------       -------       -----------------------------------
<S>                           <C>         <C>
Teddy  G.  Allen              62          Chairman of the Board of Directors
Alvin E. Nashman              71          Director
Jan H. Stenbeck               55          Director
William L. Dickinson          73          Director
William Mustard               45          Director
Franklin Miller               62          Director
Jerry O. Tuttle               63          Director
Teri Spencer                  35          Director
</TABLE>

      Mr. Allen has served as Chairman of the Board of Directors of the
Company  since  June 1997 and prior to that date as a director  of  the
Company  since  November 1996.  He has served in  business  development
capacities  since  November  1996, at Innova International  Corporation
("IIC")  which,  through its operating subsidiaries,  provides  systems
integration  products  and  services and telecommunications  consulting
services.  Prior  to  that, Mr. Allen provided consulting  services  in
identifying  and  pursuing international business  opportunities  since
January  1994.  In  December 1993, Mr. Allen retired  from  the  United
States  Army as a Lieutenant General.  Mr. Allen served in  the  United
States  Army  for a period of more than thirty years and  held  a  wide
variety  of  important command and staff positions culminating  in  his
ultimate  assignment  as  Director of the Defense  Security  Assistance
Agency.

      Dr.  Nashman  has  served  as a director  of  the  Company  since
September  1984  and served as Chairman of the Board of Directors  from
October  1992 through June 1997. 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.  Stenbeck  has  served as a director  of  the  Company  since
November  1987.  He  has  served  as  a  director  of  Great  Universal
Incorporated since its inception in 1993. Additionally, 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  ("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.
Stenbeck is also the Chairman of NetCom Systems AB, Modern Times  Group
AB,  Invik  and Co. and Banque Invik AB, a Luxembourg bank  principally
active in private banking, credit cards and treasury.

      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.   He  has  served  as President, Chief Executive  Officer  and  a
director  of IIC since September 25, 1996. Prior to that, he served  as
Chief  Financial Officer of IIC since December 13, 1994.  Additionally,
Mr.  Mustard  has  served since November 18, 1996, as President,  Chief
Executive Officer and a director of Great Universal Incorporated, which
provides   satellite  television,  systems  integration  services   and
telecommunications outsourcing services.  Prior to that, he  served  as
President  (Acting)  and  Chief Financial Officer  of  Great  Universal
Incorporated,  since  1993.   Since June 1991,  Mr.  Mustard  has  held
various    positions    at    Millicom   Incorporated,    a    cellular
telecommunications business ("Millicom").

      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.

      Mr.Tuttle has served as a director of the Company since  February
1998.  Mr.  Tuttle  has  served as Senior  Vice  President  of  ManTech
International Corporation, ("ManTech") and President of ManTech Systems
Engineering  Corporation since October, 1996. Prior to joining  ManTech
Mr.Tuttle  was  associated with Oracle Government  as  Vice  President,
Business  Development and Chief Staff Officer. In December,  1993,  Mr.
Tuttle  retired  from  the United States Navy as a  Vice  Admiral.  The
culmination of his naval career was his assignment as Director of Space
and Electronic Warfare, a position he held until his retirement.

     Ms. Spencer has served as a director of the Company since February
1998.  Ms. Spencer has served as President and Chief Executive  Officer
of  Integrated Systems and Internet Solutions, Inc. ("ISIS 2000") since
its  founding in August, 1996. Prior to founding ISIS 2000, Ms. Spencer
held  a  variety of technical and management positions with the  United
States Army Information System Command.

     In addition to the directors of the Company, Mr. James E. Matthews
is  President  and Chief Executive Officer of the Company  and  Miltope
Corporation, an Alabama corporation ("Miltope") and is Secretary of the
Company.  

     Mr. Matthews (age 41)  has  served  as President and Chief Executive
Officer of the Company and Miltope  since  April 30, 1998.  Prior to that
time, he served as  Vice  President  Finance, Chief  Financial Officer of 
the Company and  Miltope since November 8, 1995.   Also, Mr. Matthews has
served as Secretary of the Company since November 19, 1996.  Mr. Matthews 
served  as Chief Financial Officer  of  Great  Universal Incorporated and  
Chief  Financial  Officer  of  IIC from January  1998 through April 1998.  
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.
                                   
                     BOARD OF DIRECTORS AND COMMITTEES

      During  the 1997 fiscal year, there were five regular and special
meetings of the Board of Directors.

      The  Board of Directors has designated from among its members  an
Audit Committee, which consists of Dr. Nashman and Mr. Dickinson.   The
Audit  Committee, which reviews the Company's financial and  accounting
practices  and controls, held one meeting during the fiscal year  ended
December  31,  1997. The Company has a Stock Option  Committee  of  the
Board  of  Directors  for  the Company's 1995 Plan  which  consists  of
Messrs.  Allen,  Mustard and Nashman. 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. Allen, Mustard and  Nashman.
The  Compensation  Committee held one meeting during  the  fiscal  year
ended  December  31,  1997.   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,  a
Delaware corporation, 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
Incorporated,  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 Incorporated 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,
certain  directors of the Company hold positions with IIC  as  follows:
Teddy Allen is an employee of IIC, Franklin Miller is Chairman of  IIC,
and  William  Mustard  is  President, Chief  Executive  Officer  and  a
director  of IIC and President, Chief Executive Officer and a  director
of Great Universal Incorporated.  James  E.  Matthews  served  as Chief
Financial  Officer of Great Universal Incorporated and  Chief Financial
Officer of IIC from January 1998 through April 1998.

      Since  January  1, 1992, the Company had made  certain  loans  to
Stonebrook which accrued interest at an annual rate equal to the  prime
lending  rate plus .75%.  During 1996, all loans to the related  entity
and  accrued  interest were repaid to the Company. During  1997,  there
were no loans to the related party.

     During 1996 and 1997, the Company recorded sales of $1,140,000 and
$10,640,000, respectively, to 3C Communications International S.A.,   a
Luxembourg  corporation  and  a  wholly-owned  subsidiary  of  MIC.  At
December  31,  1996  and 1997, accounts receivable on  such  sales  was
$659,000 and $2,910,000, respectively.
<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,  1997, 1996 and 1995 to the  President  and  Chief
Executive  Officer  of  the  Company and the  four  other  most  highly
compensated executive officers.  There were no restricted stock  awards
or  long  term incentive plan payouts to any of the executive  officers
named in the following table.

<TABLE>
                                                             Long Term
                                                           Compensation
                                        Annual Compensation     Awards
                                        -------------------   -----------
                                                                Number
                                                                  of
                                                              Securities         All
Name and                                                      Underlying        Other
Principal Position              Year    Salary    Bonus         Options     Compensation
- ---------------------------     -----   --------  --------    -----------   ------------
<S>                             <C>     <C>       <C>           <C>           <C>          
George K. Webster (1)           1997    $241,346  $ 41,143                       --
President and                   1996    $210,417  $105,109                       --
Chief Executive                 1995    $179,362      --         60,000          --
Officer
     
James E. Matthews               1997    $130,000  $ 41,143
Vice President, Finance         1996    $121,667  $ 40,515                    $51,440 (2)
and Chief Financial Officer     1995    $ 16,154      --         20,000          --
     
Robert G. Kaseta                1997    $119,426  $ 32,912
Vice President,                 1996    $115,024  $ 36,578
Engineering of                  1995    $115,024      --         10,000       $ 7,351 (2)
Miltope
                                                   
John E. Cochran                 1997    $140,000      --
Vice President,                 1996    $127,450  $ 39,000       10,000          --
Business Development            1995    $ 67,885      --         20,000       $49,041 (2)
of Miltope
     
Edward F. Crowell               1997    $ 95,000  $ 16,451
Vice President,                 1996    $ 95,000  $ 19,190        --             --
Human Resources                 1995    $ 90,674     --          7,000           --
of Miltope
- ----------------------     
</TABLE>
  (1) Resigned from the Company effective April 29, 1998.
  (2) Represents relocation expenses paid by the Company to relocate
      to Montgomery, Alabama.
<PAGE>     
                                   
            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, 1997.   No  stock
     options were exercised by such executive officers during the  1997
     fiscal year.
<TABLE>
                         Number of Securities                Value of Unexercised
                        Underlying Unexercised              In-the-Money Options at
                      Options at Fiscal Year-End               Fiscal Year-End (1)
                      --------------------------            --------------------------
        Name          Exercisable  Unexercisable            Exercisable  Unexercisable
 ------------------   --------------------------            --------------------------
 <S>                    <C>           <C>                     <C>           <C>
 George K. Webster (2)  47,000        30,000                    --             --

 James E. Matthews      10,000        10,000                  $ 1,875       $ 1,875

 Robert G. Kaseta       22,000         5,000                  $   938       $   938

 John E. Cochran        12,500        17,500                     --            --

 Edward F. Crowell       3,500         3,500                  $   656       $   656
</TABLE>


(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 31, 1997.  The last sale  price
     of  the  Company's Common Stock on December 31, 1997 on  The  NASDAQ
     Stock Market was $3.0625.
(2)  Resigned from the Company effective April 29, 1998.
                                           
            EMPLOYMENT AGREEMENTS OF EXECUTIVE OFFICERS AND
                TERMINATION OF EMPLOYMENT ARRANGEMENTS
         
      There  were no employment agreements or termination of employment
arrangements with executive officers as of December 31, 1997. Under the
terms  of  Mr.  Webster's  resignation  on  April  29, 1998, there is a 
severance  agreement  providing for salary payments and benefits over a
six month period.
                                   
                       COMPENSATION OF DIRECTORS

      Directors  who  are  not  compensated  by  the  Company,  or  its
subsidiaries, Stonebrook or affiliates of Stonebrook, 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. 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  September 11, 1997, Messrs. Dickinson and Nashman were each granted
options  to  purchase 4,559 shares of the Company's Common Stock  at  a
purchase price of $3.29 per share.

<PAGE>
        SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

      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, 1997, its executive officers, directors and holders
of  more  than  10%  of the Company's Common Stock  complied  with  all
Section  16(a) filing requirements except with respect to  one  Form  3
filing  of  Jerry O. Tuttle and one Form 3 filing of Teri Spencer  that
were  filed  late.  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.   At
December  31,  1997, $131,649 of bonuses were accrued  to  be  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 1997 fiscal year do not exceed $1
million  for  any  named  executive officer  included  in  the  Summary
Compensation Table.

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

                COMPARISON OF TOTAL STOCKHOLDER RETURN

      The  following  graph sets forth the Company's total  stockholder
return over a five-year period, beginning December 31, 1992, and ending
December 31, 1997, 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 NON-FINANCIAL
                                 INDEX

<TABLE>
                          1992      1993     1994     1995     1996     1997
                          -----   -------   -------  -------  -------  -------                              
<S>                        <C>    <C>       <C>      <C>      <C>      <C>
Nasdaq Stock Market        $100   $114.79   $112.21  $158.68  $195.19  $239.63
Nasdaq Non-Financial       $100   $115.45   $111.02  $154.71  $187.97  $220.77
Miltope Group Inc.         $100   $ 91.67   $100.00  $ 62.50  $ 63.89  $ 68.06
</TABLE>

                                   
                               AUDITORS

      Deloitte  &  Touche  LLP  were the Company's  independent  public
auditors for the fiscal year ended December 31, 1997.  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.
                                   
                                   
<PAGE>                                   
                                   
                             ANNUAL REPORT

      All  stockholders of record as of April 22, 1998 are concurrently
being  sent  a copy of the Company's Annual Report for the fiscal  year
ended  December 31, 1997 which contains certified financial  statements
of the Company for the fiscal years ended December 31, 1996 and 1997.

      THE COMPANY WILL PROVIDE WITHOUT CHARGE TO EACH BENEFICIAL HOLDER
OF  ITS  COMMON STOCK ON APRIL 22, 1998, 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, 1997, 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 4, 1999 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



                                 JAMES E. MATTHEWS
                                 Secretary


May 4, 1998

<PAGE>

              MILTOPE GROUP INC. - 1998 ANNUAL MEETING
                           JUNE 11, 1998
      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 4, 1998,
and  hereby  constitutes and appoints Teddy  G.  Allen  and  James  E.
Matthews, 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 the Stockholders of the Company to be  held  at
the  Company's corporate headquarters, 500 Richardson Road South, Hope
Hull,  Alabama 36043, on Thursday, June 11, 1998 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 eight directors
        nominated by the Board of Directors:
                                                    WITHHOLD AUTHORITY
        FOR all nominees listed beloW               to vote for all nominees
        (except as indicated)                       listed below
                              -----                              -----
           NOMINEES:   Teddy G. Allen, William L. Dickinson, Franklin Miller,
                       William Mustard, Alvin E. Nashman, Teri Spencer,
                       Jan H. Stenbeck, Jerry O. Tuttle

(INSTRUCTION: To withhold authority to vote for any individual
              nomineee 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.

     This proxy when properly executed will be voted as directed. If
     no direction is indicated, the proxy will be voted FOR the
     election of the eight named individuals as director.
     
                                         PLEASE SIGN, DATE AND MAIL
                                         THIS PROXY IMMEDIATELY IN THE
                                         ENCLOSED ENVELOPE.
                                         Date: ..................  1998
                                         ...................  (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    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