OSHKOSH TRUCK CORP
DEF 14A, 1995-12-20
MOTOR VEHICLES & PASSENGER CAR BODIES
Previous: STRONG MONEY MARKET FUND INC, 497, 1995-12-20
Next: STRONG CORPORATE BOND FUND INC, 497, 1995-12-20



                               SCHEDULE 14A INFORMATION
                     Proxy Statement Pursuant to Section 14(a) of
                          The Securities Exchange Act of 1934
                                  (Amendment No. ___)




   Filed by the Registrant [X]

   Filed by a Party other than the Registrant [  ]

   Check the appropriate box:

    
   [ ]  Preliminary Proxy Statement

   [X]  Definitive Proxy Statement

   [ ]  Definitive Additional Materials

   [ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section
        240.14a-12


                             OSHKOSH TRUCK CORPORATION
                (Name of Registrant as Specified in its Charter)


                             OSHKOSH TRUCK CORPORATION
                   (Name of Person(s) Filing Proxy Statement)


        Payment of Filing Fee (Check the appropriate box):

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

   [ ]  $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:

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


   [ ]  Check box if any part of the fee is offset as provided by Exchange
        Act Rule 0-11(a)(2) and identify the filing fee which the offsetting
        fee was paid previously.  Identify the previous filing by
        registration statement number, or the Form or Schedule and date of
        its filing.

        1)   Amount Previously Paid:

        2)   Form, Schedule or Registration Statement No.:

        3)   Filing Party:  

        4)   Date Filed:  

   <PAGE>

                            OSHKOSH TRUCK CORPORATION
                               2307 Oregon Street
                                  P.O. Box 2566
                            Oshkosh, Wisconsin 54903
                                 (414) 235-9151


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD JANUARY 22, 1996


   To the Shareholders of OSHKOSH TRUCK CORPORATION:

   Notice is hereby given that the Annual Meeting of Shareholders of Oshkosh
   Truck Corporation, a Wisconsin corporation, 2307 Oregon Street, P.O. Box
   2566, Oshkosh, Wisconsin 54903, will be held on Monday, January 22, 1996,
   at 10:00 o'clock in the forenoon at the Experimental Aircraft Association
   Museum, Hwy 41 and 44, Oshkosh, Wisconsin, for the following purposes:

   (1) To elect directors for terms of one year expiring at the Annual
   Meeting to be held in 1997; and

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

   Only shareholders of record at the close of business on December 11, 1995,
   will be entitled to notice of and to vote at the meeting and any
   adjournment thereof.

   A copy of the Annual Report of the company for the fiscal year ended
   September 30, 1995, and a Proxy Statement accompany this Notice.

   If you will be unable to be present in person at the meeting and desire
   your stock to be voted, you are requested to complete, sign and return
   promptly the (green) proxy card for Class A Common Stock and/or the (blue)
   proxy card for Class B Common Stock in the enclosed stamped,
   self-addressed return envelope.

                                      By order of the Board of Directors,



                                      TIMOTHY M. DEMPSEY, Secretary
                                      OSHKOSH TRUCK CORPORATION


   Oshkosh, Wisconsin
   December 20, 1995

   <PAGE>
                            OSHKOSH TRUCK CORPORATION

               Proxy Statement for Annual Meeting of Shareholders
                         To be Held on January 22, 1996

   This statement is furnished in connection with the solicitation of proxies
   by the Board of Directors of Oshkosh Truck Corporation, 2307 Oregon
   Street, P.O. Box 2566, Oshkosh, Wisconsin 54903 (the "company"), to be
   used at the Annual Meeting of Shareholders of the company to be held on
   Monday, January 22, 1996, at 10:00 o'clock in the forenoon at the
   Experimental Aircraft Association Museum, Hwy 41 and 44, Oshkosh,
   Wisconsin, for the purposes set forth in the accompanying Notice of Annual
   Meeting of Shareholders.

   Execution of a proxy given in response to this solicitation will not
   affect a shareholder's right to attend the meeting and to vote in person.
   Presence at the meeting of a shareholder who has signed a proxy does not
   in itself revoke the proxy. Any shareholder giving a proxy may revoke it
   at any time before it is exercised by giving notice thereof to the Board
   of Directors in writing or in open meeting.  Unless so revoked, the shares
   represented by proxies received by the Board of Directors will be voted at
   the meeting or any adjournments thereof. Where a shareholder specifies a
   choice by means of a ballot provided in the proxy, the shares will be
   voted in accordance with such specification.

   Only holders of shares of Class A Common Stock, $.01 par value (the "Class
   A Common Stock"), and Class B Common Stock, $.01 par value (the "Class B
   Common Stock"), on December 11, 1995, are entitled to vote at the Annual
   Meeting. On that date, the company had outstanding and entitled to vote
   410,283 shares of Class A Common Stock and 8,476,865 shares of Class B
   Common Stock.

   There are separate proxy cards for the Class A Common Stock (green) and
   the Class B Common Stock (blue). Enclosed for holders of shares of only
   one class of Common Stock is the appropriate proxy card. Enclosed for
   holders of both classes of Common Stock are both proxy cards; each proxy
   card must be completed, signed and returned for shares of each class to be
   represented at the meeting.

                              ELECTION OF DIRECTORS

   The Board of Directors of the company currently consists of nine members,
   each of whom is elected each year to serve for a term of one year and
   until his successor is elected. Under the company's Restated Articles of
   Incorporation, as amended, holders of shares of Class B Common Stock have
   the right to elect as a class 25% of the entire Board of Directors of the
   company. At the Annual Meeting, eight directors will be elected; holders
   of shares of Class A Common Stock will elect six directors, and holders of
   shares of Class B Common Stock will elect two directors. Unless otherwise
   revoked, proxies received by the Board of Directors with authority to vote
   in the election of directors will be voted at the Annual Meeting for the
   election for one-year terms of each of the nominees listed on the
   following page. Because directors are elected by a plurality of the votes
   cast (assuming a quorum is present at the Annual Meeting), any shares not
   voted, whether due to abstentions or broker nonvotes, have no impact on
   the election of directors except to the extent the failure to vote for an
   individual results in another individual receiving a larger number of
   votes. 

   In the event that any of the nominees should fail to stand for election,
   the persons named in the form of proxy intend to vote for substitute
   nominees.

   Certain information as of November 15, 1995, with respect to each nominee
   is set forth below.

   NOMINEES FOR HOLDERS OF CLASS A  SHARES

   Name                     Age   Office, if any, Held in Company

   R. Eugene Goodson        60    Chairman of the Board and Chief
                                      Executive Officer
   Stephen P. Mosling       49 
   J. Peter Mosling, Jr.    51
   J. William Andersen      57
   Michael W. Grebe         55
   Robert G. Bohn           42    President and Chief Operating Officer

   NOMINEES FOR HOLDERS OF CLASS B SHARES

   Name                     Age   Office, if any, Held in Company

   Daniel T. Carroll        69
   James H. Hebe            46


   R. EUGENE GOODSON   Mr. Goodson joined the company in 1990 in his present
   position. Prior thereto, Mr. Goodson served as Group Vice President and
   General Manager of  the Automotive Systems Group of  Johnson Controls,
   Inc., a supplier of automated building controls, automotive seating,
   batteries and plastic packaging, which position he held since 1985. Mr.
   Goodson is also a director of Donnelly Corporation.

   STEPHEN P. MOSLING   Mr. Mosling has served as a Director of  the company
   since 1976, having joined the company in 1971. He had served in various
   senior executive capacities since joining the company through his
   retirement in 1994.

   J. PETER MOSLING, JR.   Mr. Mosling has served as a Director of  the
   company since 1976 having joined the company in 1969. He had served in
   various senior executive capacities since joining the company through his
   retirement in 1994.

   J. WILLIAM ANDERSEN   Mr. Andersen has served as a Director of  the
   company since 1976 and had been the Executive Director of Development,
   University of Wisconsin-Oshkosh from 1980 through his retirement in 1994.

   MICHAEL W. GREBE   Mr. Grebe has served as a Director of  the company
   since 1990. He has been a partner in the law firm of Foley & Lardner in
   Milwaukee since 1977. The company retained Mr. Grebe's firm for legal
   services in 1995 and will similarly do so in 1996.

   DANIEL T. CARROLL   Mr. Carroll has served as Director of the company
   since 1991. He is Chairman and President of  The Carroll Group, Inc., a
   management consulting firm. Mr. Carroll is also a director of DeSoto, Inc;
   Wolverine World Wide, Incorporated; Comshare, Inc.; Aon Corp.; Diebold
   Incorporated; A.M. Castle & Company; American Woodmark Corporation; and
   Woodhead Industries, Inc. 

   ROBERT G. BOHN -  Mr. Bohn joined the company in 1992 as Vice President-
   Operations.  He was appointed President and Chief Operating Officer in 
   1994.  Prior to joining the company Mr. Bohn was Director-European
   Operations for Johnson Controls.  He worked for Johnson Controls from 1984
   until  1992.  He was elected a director of the company by the Board of
   Directors in June 1995.

   JAMES L. HEBE - Mr. Hebe is President and CEO of Freightliner Corporation,
   Portland, Oregon, a manufacturer of trucks.  He was elected a director of
   the company by the Board of Directors in June 1995, pursuant to the
   Strategic Alliance Agreement between the company and Freightliner
   Corporation, dated June 2, 1995.  Mr. Hebe was appointed Senior Vice
   President-Sales & Marketing of Freightliner Corporation in 1989.  In 1991
   he was appointed Executive Vice President-Sales & Marketing, and in 1992
   Mr. Hebe was appointed to his present position of Chairman of the Board of
   Directors, Chief Executive Officer and President of Freightliner
   Corporation.

   Stephen P. Mosling and J. Peter Mosling, Jr. are brothers. Other than as
   noted, none of  the company's Directors or executive officers has any
   family relationship with any other Director or executive officer.

                          SHAREHOLDINGS OF NOMINEES AND
                             PRINCIPAL SHAREHOLDERS

   The following table sets forth certain information regarding the
   beneficial ownership of each class of the company's Common Stock by each
   nominee, each other director, each person known by the company to own
   beneficially more  than 5% of either class of the company's Common Stock,
   executive officers named in the summary compensation table and all
   Directors and executive officers as a group as of November 15, 1995.
   Except as indicated, persons listed have sole voting and investment power
   over the shares beneficially owned.

                                      Class A                 Class B
                                              Percent                Percent
                                  Shares      of Class    Shares     of Class

   J. Peter Mosling,
    Jr. (1)(2)(3)                 226,508      54.5%      239,591       2.7%
    P.O. Box 2566,
    Oshkosh, WI 54903

   Stephen P. Mosling
    (1)(2)(3)(4)                  156,458      37.6%      365,111       4.2%
    P.O. Box 2566,
    Oshkosh, WI 54903

   Cadence Company (1)            106,695      25.7%       39,242         *
    C/O J. Peter Mosling, Jr.
    P.O. Box 3146,
    Oshkosh, WI 54903

   J. William Andersen (3)(5)       1,890       *             333         *
   Robert G. Bohn (3)                   0       *          20,333         *
   Daniel T. Carroll (3)                0       *           1,333         *
   Timothy M. Dempsey (3)(6)        1,980       *          38,788         *
   R. Eugene Goodson (2)(3)(7)        270       *         162,461       1.9%
   Michael W. Grebe (3)                 0       *           1,333         *
   James L. Hebe                        0       *               0         *
   Paul C. Hollowell (3)                0       *          16,974         *
   Fred S. Schulte (3)(8)               0       *          24,334         *
   Matthew J. Zolnowski (3)             0       *          11,564         *
   All Directors and
    executive officers as
    a group (12 persons)(3)       351,540      84.6%      869,075       9.9%

   ________________________
   *The amount shown is less than 1% of the outstanding shares of such
   class.

   (1) Cadence Company is a partnership, of which Stephen P. Mosling, J.
   Peter Mosling Jr. and a trust of which Stephen P. Mosling is trustee each
   are one-sixth partners. Amounts shown for Stephen P. Mosling reflect
   beneficial ownership of one-third of the amounts set forth for Cadence
   Company. As managing partner of  Cadence Company,  J. Peter Mosling, Jr.
   has  voting and dispositive power and is a beneficial owner of all shares
   owned by the partnership; amounts shown for J. Peter Mosling, Jr. include
   106,695 shares of Class A Common Stock and 39,242 shares of Class B Common
   Stock owned beneficially through Cadence Company.

   (2) J. Peter Mosling, Jr., Stephen P. Mosling and Mr. Goodson are parties
   to two agreements relating to Class A Common Stock. The first agreement
   allows Mr. Goodson to acquire up to one-third of  the total Class A Common
   Stock held individually by the Moslings by exchanging Class B Common Stock
   with them on a share-for-share basis. If Mr. Goodson desires to sell Class
   A Common Stock so acquired, if he leaves the company or upon his death, he
   is obligated to return such Class A Common Stock by similar exchange. 
   Under the second agreement, Messrs. Mosling each have agreed with
   Freightliner Corporation that, during the term of the Strategic Alliance
   Agreement between Oshkosh Truck Corporation and Freightliner Corporation,
   which began on June 2, 1995, and has an initial term of five years, they
   will not sell or similarly dispose of any Class A Common Stock except by
   exchange with the company for an equal number of shares of Class B Common
   Stock.  Should Mr. Goodson acquire Class A Common Stock from either Mr.
   Mosling, such stock shall be subject to the restrictions of this agreement
   with Freightliner Corporation.

   (3) Amounts shown include 9,833 shares of Class B Common Stock for J.
   Peter Mosling, Jr., 9,833 shares of Class B Common Stock for Stephen P.
   Mosling, 61,000 shares of Class B Common Stock for R. Eugene Goodson,
   20,333 shares of Class B Common Stock for Robert G. Bohn, 16,416 shares of
   Class B Common Stock for Paul C. Hollowell, 24,334 shares of Class B
   Common Stock for Fred S. Schulte, 11,416 shares of Class B Common Stock
   for Matthew J. Zolnowski, 333 shares each of Class B Common Stock for J.
   William Andersen, Daniel T. Carroll, Michael W. Grebe, and  Timothy M.
   Dempsey, and 154,497 shares of Class B Common Stock for Directors and
   executive officers as a group represented by stock options exercisable
   within 60 days of  November 15, 1995.

   (4) Amounts shown include 102,912 shares of Class B Common Stock held by
   Stephen P. Mosling as trustee under a trust.

   (5) Amounts shown do not include 90 shares of Class A Common Stock owned
   by Dulce W. Andersen, Mr. Andersen's wife, as to which he disclaims
   beneficial ownership.

   (6) Amounts shown include 1,125 shares of Class B Common Stock held by
   Linda D. Dempsey, Mr. Dempsey's wife, as Wisconsin Marital Property and
   10,555 shares of Class B Common Stock held by Mr. Dempsey as trustee of
   trusts for unrelated parties.  On October 1, 1995, Mr. Dempsey joined the
   company as Vice President and General Counsel, as a result of which he has
   declined renomination to the Board of Directors.

   (7) Amounts shown include 34,400 shares of Class B Common Stock held
   jointly by Mr. Goodson and Susan E. Goodson, his wife, as to which they
   share voting and investment power. Amounts shown include 200 shares of
   Class B Common Stock owned by Mrs. Goodson as Wisconsin Marital Property.

   (8) Mr. Schulte resigned from the company on September 30, 1995.

                             EXECUTIVE COMPENSATION

   Summary Compensation Information

   The following table sets forth certain information concerning compensation
   paid, or accrued, for the last three fiscal years to the Chief Executive
   Officer of the company and each of its four other most highly compensated
   executive officers in fiscal 1995. The persons named in the table are
   sometimes referred to in this proxy statement as the "named executive
   officers."

   <TABLE>
                                                     Summary Compensation Table
   <CAPTION>

                                                                                   Long-Term
      Name and                                                                   Compensation
   Principal Position                      Annual Compensation                      Awards
                                                                     Other
                                                                     Annual                       All Other
      Name and                                                     Compensa-         Stock        Compensa-
   Principal Position         Year     Salary ($)    Bonus($)(1)    tion($)(2)     Options(#)     tion($)(3) 
   <S>                        <C>        <C>          <C>             <C>            <C>            <C>
   R. Eugene Goodson          1995       390,000            0              0         27,000         32,097
      Chairman and Chief      1994       345,000      195,000              0         56,000          2,249
      Executive Officer       1993       345,000       81,250              0          2,500          1,541
   -----------------------------------------------------------------------------------------------------------
   Robert G. Bohn             1995       225,000      120,000         23,372         16,000         34,893
      President and           1994       185,423       95,000         20,278         41,000         42,341
      Chief Operating         1993       141,492       21,000              0          2,500         30,162
      Officer 
   -----------------------------------------------------------------------------------------------------------
   Paul C. Hollowell          1995       177,000            0              0         10,000          1,631
      Executive Vice          1994       161,308       73,500              0         25,000          1,613
      President and           1993       144,302            0              0          2,500          1,447
      President, Oshkosh 
      International 
   -----------------------------------------------------------------------------------------------------------
   Fred S. Schulte (4)        1995       175,000            0              0              0          1,721
      Vice President,         1994       165,000       82,500              0         19,000          1,650
      Chief Financial         1993       165,000        4,273              0          2,500          1,647
      Officer and Treasurer
   -----------------------------------------------------------------------------------------------------------
   Matthew J. Zolnowski       1995       132,500            0         10,801          7,000         19,461
      Vice President-         1994       118,965       54,300         12,581         19,000         19,400
      Administration          1993       107,000       12,000         10,180          2,500         19,092
   ===========================================================================================================

   <FN>
   (1)  Consists of awards under the Incentive Compensation Plan of  the company based upon performance as determined by Mr.
   Goodson with concurrence by the Compensation Committee, except that $81,250 paid to Mr. Goodson in 1993 was paid pursuant to
   his initial contract of employment, and $120,000 paid to Mr. Bohn in 1995 was paid pursuant to two individual performance
   bonuses.

   (2) Amounts for Mr. Bohn and Mr. Zolnowski represent reimbursement of taxes associated with relocation payments made in
   connection with their employment by the company.

   (3)  For all named executive officers other than Messrs. Bohn, Goodson and Zolnowski, the amounts reflected consist solely of
   company matching contributions under the Oshkosh Truck Corporation Tax Deferred Investment Plan, which is a savings plan under
   Section 401(k) of the Internal Revenue Code.  The 1995 amount for Mr. Goodson also includes $30,000 recognized as income upon
   exercise of stock options.  The amounts for Mr. Bohn include $32,428, $40,277 and $30,162 for the years 1995, 1994 and 1993,
   respectively, in relocation payments made in connection with his employment by the company.  The amounts for Mr. Zolnowski
   include $18,210, $18,210 and $18,557 for the years 1995, 1994 and 1993, respectively, in relocation payments made in
   connection with his employment by the company.

   (4)  Mr. Schulte resigned from the company on September 30, 1995.  Under a separation agreement Mr. Schulte's base salary will
   continue for one year and he has been paid a separation sum of $50,000.  In addition, vesting of 8,833 options to acquire
   shares of Class B Common Stock of the company under previously granted, but unvested options, was accelerated.
   </TABLE>


   Stock Options

   The company has in effect the Oshkosh Truck Corporation 1990 Incentive
   Stock Plan (the "1990 Plan"), pursuant to which options to purchase shares
   of Class B Common Stock may be granted to key employees of the company.
   The following table presents certain information as to grants of stock
   options made during fiscal 1995 to the named executive officers.

   <TABLE>
                                                  Option Grants in 1995 Fiscal Year
   <CAPTION>

                                                                                      Potential Realizable
                                                                                        Value at Assumed
                                                                                       Annual Rates of Stock
                                                                                       Price Appreciation for
                                               Individual Grants                      Ten-Year Grant Term(2)

                                     Percent of
                                     Total Options                                     At 5%        At 10%
                          Options    Granted to         Exercise or                    Annual       Annual
                          Granted    Employees          Base Price     Expiration      Growth       Growth
   Name                   (#)(1)     in Fiscal Year     ($/Share)         Date         Rate         Rate
   <S>                     <C>            <C>             <C>           <C>          <C>          <C> 
   R. Eugene Goodson       27,000         26.87%          $14.000       10/24/05     $237,722     $602,435
   Robert G. Bohn          16,000         15.92%          $14.000       10/24/05     $140,872     $356,998
   Paul C. Hollowell       10,000          9.95%          $14.000       10/24/05     $ 88,045     $223,124
   Fred S. Schulte(3)           -          -                -                  -            -            -
   Matthew J. Zolnowski     7,000          6.97%          $14.000       10/24/05     $ 61,632     $156,187

   __________________
   <FN>

   (1)  The options reflected in the table (which are non-qualified options for purposes of the Internal Revenue Code) vest
   ratably over the three-year period from the date of grant.

   (2)  This presentation is intended to disclose the potential value which would accrue to the optionee if  the option were
   exercised the day before it would expire and if the per share value had appreciated at the compounded annual rate indicated in
   each column. The assumed rates of appreciation of 5% and 10% are prescribed by the rules of the Securities and Exchange
   Commission regarding disclosure of executive compensation. The assumed annual rates of appreciation are not intended to
   forecast possible future appreciation, if any, with respect the price of  the Common Stock.

   (3)  No grant was made to Mr. Schulte as he resigned from the company on September 30, 1995.
   </TABLE>

   The following table sets forth information regarding the fiscal year-end
   value of unexercised options held by such officers: 

   <TABLE>
                                         Aggregated Option Exercises in Last Fiscal Year and
                                                    Fiscal Year-End Option Values
   <CAPTION>

                             Shares
                             Acquired                      Number of Unexercised           Value of Unexercised
                                On           Value           Options at Fiscal               Options at Fiscal
                             Exercise       Realized            Year-End (#)                    Year-End (1)    
                               (# )           ($)        Exercisable   Unexercisable     Exercisable  Unexercisable
   <S>                        <C>           <C>             <C>             <C>           <C>           <C>    
   R. Eugene Goodson          10,000        $30,000         60,334          65,166        $335,337      $230,663
   Robert G. Bohn                  -              -         17,333          44,167        $ 85,957      $169,168
   Paul C. Hollowell               -              -         14,750          27,500        $ 69,719      $105,000
   Fred S. Schulte                 -              -         24,334               -        $115,962             -
   Matthew J. Zolnowski            -              -          9,750          20,500        $ 44,625      $ 80,750

   ___________________
   <FN>

   (1)  The dollar values are calculated by determining the difference between the fair market value of the underlying Common
   Stock and the exercise price of  the options at fiscal year-end.
   </TABLE>

   <TABLE>
   Long-Term Incentive Compensation Plan Awards In Fiscal 1995 
   <CAPTION>

                                              Performance
                                             Period Until
                              Number          Maturation
   Name                       of Units         or Payout             Estimated Future Payout
                                                                 Threshold     Target      Maximum
   1996 Awards Made                                                 (#)          (#)         (#)
   In September 1995 
   <S>                         <C>        <C>                     <C>          <C>         <C>
   R. Eugene Goodson           20,000     From October 1, 1996    10,000       20,000      30,000
   Robert G. Bohn              10,000       through the 1998       5,000       10,000      15,000
   Paul C. Hollowell            8,000        Fiscal Year for       4,000        8,000      12,000
   Fred S. Schulte                  -        all 1996 Awards         -            -           -  
   Matthew J. Zolnowski         5,000                              2,500        5,000       7,500

   ____________________
   </TABLE>

   The foregoing table shows each award of performance share units made to
   any named executive officer during the 1995 fiscal year under the Oshkosh
   Truck Corporation 1994 Long-Term Incentive Compensation Plan ("LTICP").

   Payouts under such awards are tied to the company's average return on
   shareholders' equity over the applicable performance period. The
   Compensation Committee has established threshold, target and maximum
   return on equity objectives for each performance period. If the company's
   average level of return on equity is (1) below threshold performance as
   set by the Compensation Committee, no award will be earned;  (2) equal to
   threshold performance, half of the awarded units will be earned; (3) equal
   to target performance, 100% of the awarded units will be earned; and (4)
   equal to or greater than maximum performance, 150% of the awarded units
   will be earned. If the company's performance falls between two of the
   three performance goals, then the applicable percentage will be determined
   by the linear interpolation between the applicable points. At the time of
   payment, each unit will have a value equal to the value of one share of
   Class B Common Stock.

   If an officer's employment is terminated during the performance period for
   any reason other than death, disability or retirement, then an award
   generally is canceled in the absence of action to the contrary by the
   Compensation Committee.  In the event of a change of control involving the
   company during a performance period, each officer is entitled to receive
   payment in respect of the target number of units under an award. 

   Pension Plan Benefit

   The following table shows at different levels of compensation and years of
   credited service the estimated annual benefits payable as a straight life
   annuity to a covered participant, assuming retirement at age 65, under the
   Oshkosh Truck Corporation Retirement Plan (the "Pension Plan") as
   presently in effect.

   <TABLE>
   <CAPTION>
   Average Annual                            Annual Retirement Benefits for
   Compensation in                           Employees Retiring at Age 65
   Highest 5 Consecutive
   Calendar Years                                  Years of Service
   Completed Before
   Retirement                  5         10           15           20           25          30+
     <S>                   <C>        <C>          <C>          <C>          <C>          <C>
     $100,000              $ 8,333    $16,667      $25,000      $33,333      $41,667      $50,000
      110,000                9,167     18,333       27,500       36,667       45,833       55,000
      120,000               10,000     20,000       30,000       40,000       50,000       60,000
      130,000               10,833     21,667       32,500       43,333       54,167       65,000
      140,000               11,667     23,333       35,000       46,667       58,333       70,000
      150,000+              12,500     25,000       37,500       50,000       62,500       75,000

   _________________
   <FN>

   Note: (1)  The annual benefits shown in the table are based on final average compensation listed in the appropriate
   compensation row and years of service listed in the appropriate column. The amounts shown here are subject to a reduction
   equal to 45% of the Primary Social Security Benefit payable at age 65 reduced by 1/30th for each year of service less than 30.

   (2)  As of March 1, 1994, for this plan, IRS regulations lowered the amount of compensation allowed to be includable in
   benefit calculations from $235,840 to $150,000. Accrued benefits calculated as of February 28, 1994, at the higher limit have
   been grandfathered. 
   </TABLE>

   Under the Pension Plan, a salaried employee is entitled to receive upon
   retirement at age 65 a monthly benefit equal to 50% of average monthly
   compensation less 45% of primary social security, reduced by 1/30th for
   each benefit accrual year of service less than 30, or certain actuarially
   equivalent benefits. Average monthly compensation is based on the average
   of the five highest consecutive years of earnings (excluding bonuses and
   subject to a maximum of $150,000 per calendar year) prior to the
   participant's normal retirement age or other date of termination. One
   thousand hours constitute a year of service. An employee who has reached
   the age of 55 with a minimum of 5 years of service may retire and begin to
   receive the actuarial equivalent of his or her pension benefits.  The
   spouse of an employee who would have been eligible for early retirement at
   death, and married at least one year, is entitled to a monthly benefit
   equivalent to 50% of the amount of the actuarially equivalent joint and
   survivor annuity which would have been payable to a participant as of the
   participant's normal retirement age. 

   Compensation covered by the Pension Plan for named executive officers
   generally corresponds with the base salary for each such individual,
   subject to the annual maximum. As of September 30, 1995, years of
   participating service under the pension plan were 5.5 years for Mr.
   Goodson, 4.6 years for Mr. Schulte, 3.5 years for Mr. Bohn, 6.5 years for
   Mr. Hollowell, and 3.7 years for Mr. Zolnowski.

   Agreements with Named Executive Officers

   Except as described below, the company does not have employment agreements
   with the named executive officers.

   The company entered into an employment agreement with Mr. Goodson in
   connection with his joining the company on April 16, 1990, and the parties
   entered into a new agreement on April 16, 1992, which generally supersedes
   the original agreement. Under the new agreement, the company will employ
   Mr. Goodson as Chairman, Chief Executive Officer and a Director of the
   company. The agreement currently expires September 30, 1997. Mr. Goodson
   receives an annual base salary of not less than $345,000.  He is entitled
   to participate in the company's bonus program for executive officers
   during the term of the new employment agreement. The new agreement also
   provides that, following the termination of his employment with the
   company, Mr. Goodson would receive a supplemental retirement benefit
   intended to compensate him for the reduction of his pension plan and
   retirement benefits as a result of his resignation from his previous
   employer and employment by the company. Further, if Mr. Goodson retires on
   or after age 62, but prior to age 65, he will be entitled to receive
   continued health and medical benefits until age 65. Finally, if Mr.
   Goodson's employment with the company is terminated during the term of the
   new agreement in connection with a material breach by the company of the
   new agreement, then the company is obligated to continue paying Mr.
   Goodson's salary and fringe benefits for the remainder of the term, as
   provided in the agreement.

   The company entered into an employment agreement with Mr. Hollowell on
   August 31, 1995, under which the company will employ him as Executive Vice
   President of the company, and as President, Oshkosh International.  The
   agreement initially expires initially on September 30, 1997.  Mr.
   Hollowell receives an annual base salary of not less than $170,000, and
   participates in the company's bonus program for executive officers.  If
   Mr. Hollowell's employment with the company is terminated during the term
   of this agreement in connection with a material breach of the agreement by
   the company, then the company is obligated to continue paying his salary
   and fringe benefits for the remainder of the term, as provided in the
   agreement.

   The company has agreements with Messrs. Goodson, Bohn, Dempsey, Hollowell
   and Zolnowski which provide that each executive is entitled to benefits
   if, after a change in control (as defined) of the company, his employment
   is ended through (i) termination by the company, other than by reason of
   death or disability or for cause (as defined), or (ii) termination by him
   following the first anniversary of the change in control or due to a
   breach of the agreement by the company or a significant adverse change in
   his responsibilities. The benefits provided are: (a) a cash termination
   payment of up to three times the sum of the executive's annual salary and
   his highest annual bonus during the three years before the termination and
   (b) continuation of equivalent hospital, medical, dental, accident,
   disability and life insurance coverage as in effect at the termination for
   a period which generally will end two years after such change in control.
   The agreement provides that if any portion of  the benefits under the
   agreement or under any other agreement would constitute an "excess
   parachute payment" for purposes of the Internal Revenue Code of 1986, as
   amended (the "Code"), benefits are reduced so that the executive is
   entitled to receive $1 less than the maximum amount which he can receive 
   without becoming subject to the 20% excise tax imposed by the Code, or
   which the company may pay without loss of deduction under the Code.

   Certain Agreements

   In connection with their retirement as employees of the company effective
   February 11, 1994, the company entered into special retirement
   arrangements with Stephen P. Mosling and J. Peter Mosling, Jr., who
   continue to serve as Directors of the company. Those arrangements included
   (i) supplemental retirement payments of $70,000 per calendar year from
   February 11 until age 55 (on February 11, Mr. S. P. Mosling was 47, and
   Mr. J. P. Mosling, Jr. was 49); (ii) supplemental retirement payments
   after age 55 in an amount equal to $25,000 per calendar year; and (iii)
   entitlement, at the company's expense and until age 65, to the standard
   medical and life insurance coverage that the company offers to salaried
   employees.

                      REPORT OF THE COMPENSATION COMMITTEE

   Responsibility for executive officer compensation is vested in the Board
   of Directors and its Compensation Committee.  The Compensation Committee
   meets as necessary to review with the Chairman and Chief Executive Officer
   the performance of other executive officers of the company, and without
   him in evaluation of his performance.  The Compensation Committee
   recommends executive officer compensation to the Board of Directors, which
   acts upon such recommendations after review and discussion.  The
   Compensation Committee is also responsible for establishing and
   administering the policies that govern the award of incentives.  In fiscal
   1995, the Board of Directors did not modify or reject in any material way
   the Compensation Committee's recommendations. 

   The practice of the company with respect to executive officer compensation
   is to place a significant part of total compensation at risk and related
   to the financial performance of the company.  During 1995, the
   Compensation Committee further focused the risk component of executive
   officer compensation on increased motivation and diligence during the next
   two years when the executive officers are charged with continuing  to
   manage the businesses of the company through significant market changes
   and the uncertainties which result from a sharp reduction in defense
   expenditures, and during which period the implementation of the Strategic
   Alliance with Freightliner Corporation will occur.

   The company's executive officer compensation historically has been
   comprised of base salary, annual incentive compensation and long-term
   incentive compensation in the form of stock options.  In order to attract,
   retain and provide incentives to valued executives, the Compensation
   Committee has established base salary ranges at competitive levels and has
   set incentive opportunities in conformity to competitive practices.  To
   gauge competitive practice, the Compensation Committee has considered the
   experience of the company in the last four years in recruiting new senior
   level executives, and has sought the advice of Towers Perrin, an executive
   compensation consulting firm that advised the Compensation Committee
   extensively in 1994.

   For purposes of determining competitive levels, the Compensation Committee
   focused primarily upon data reflecting compensation paid to executives
   with similar responsibilities at industrial  companies of a similar
   revenue size.  The Compensation Committee believes that the company's
   competitors for executive talent include significantly more companies than
   those peer group companies for which stock performance is reflected in the
   performance graph set forth elsewhere in this Proxy Statement.  Further,
   the company often has recruited executives from automotive component
   manufacturers, none of whom is a member of the peer group index used for
   the performance graph.

   Base Salary

   The company has established base salary ranges that are based on
   competitive data and has granted salary increases based upon a combination
   of the performance of the executive officer, that part of the business of
   the company for which the officer is responsible, and company performance
   and profitability.   In considering such executive officer performance,
   the Compensation Committee takes into consideration the fact that the
   company has commercial lines of business in which financial success and
   market share are most directly affected by price and service competition,
   which contrast with the defense business which is more directly affected
   by performance requirements of a major customer.  The performance of the
   Chairman and CEO is evaluated on the basis of achievement of his goals and
   objectives, which are established annually by the Compensation Committee
   and which include the profitability and performance of the company as a
   whole in this period of significant change.

   Annual Incentive Awards

   The company maintains an Incentive Compensation Plan ("ICP") that is
   designed to reward achievement of business objectives determined by the
   Compensation Committee and approved by the Board of Directors.  Awards are
   considered for those executives who the Compensation Committee determines
   can have a significant impact upon company performance.  To ensure
   compliance with this objective, the Compensation Committee consulted
   extensively with Towers Perrin, as indicated, to verify that the annual
   incentive practices of the company do indeed provide appropriately
   competitive incentive compensation opportunities.

   At the beginning of each year, the Chairman and Chief Executive Officer in
   consultation with the Compensation Committee establishes company and
   individual executive officer performance objectives.  The Compensation
   Committee authorizes a two-component fund for incentive compensation.  The
   first, which was $100,000 in 1995, is used by Mr. Goodson to recognize
   unanticipated but significant individual contributions by company
   employees during the year.  The Compensation Committee is timely advised
   by Mr. Goodson of the reasons for and amounts of all awards.  No awards
   were made from this pool during the year to any executive officers.

   The second component of the fund is a percentage of base salary for
   executive officers and other highly compensated employees.  For executive
   officers, this percentage ranges from 35% of base salary to a high, for
   Mr. Goodson, of 60%.  This component is intended to compensate executive
   officers to the full extent of potential annual incentive compensation as
   and when the company realizes the full extent of its intended operating
   results.  Bonus payments for 1995 commenced under this component of the
   ICP if the company achieved 75% of its targeted profits.  At 100% of
   targeted profits, 100% of the bonus potential was payable. With the
   exception of discontinued Chassis Division operations  in fiscal 1995, the
   company has exceeded its original target objectives in a time of
   continuing reduction in defense appropriations.  Mr. Goodson also achieved
   his performance objectives, which included negotiation of the Strategic
   Alliance with Freightliner Corporation.  However, the over-all operations
   of the company did not achieve targeted objectives. As a result, the
   company has paid no executive officer bonuses from this component of the
   fund for 1995. 

   Long-Term Incentive Compensation

   In 1990, the shareholders approved the creation of an Incentive Stock
   Plan.  Its objectives are to encourage and facilitate ownership of company
   stock by those highly compensated employees for whom a personal commitment
   to long-term shareholder interests is most important.  The practice of the
   Compensation Committee has been to grant stock options based upon the
   level of responsibility placed on each executive officer, the individual
   performance, and upon the potential of the executive to contribute to the
   future success of the company. 

   In 1994, in order to reinforce accomplishment of its objectives of
   structuring compensation to retain and properly motivate executive
   officers, particularly over the next critical years, the Compensation
   Committee granted additional stock options.  In September 1995, 94,500
   options were granted for fiscal 1996. Of these, 27,000 were granted to Mr.
   Goodson.

   In 1994, the Compensation Committee also created a second long-term
   incentive which takes into consideration the fact that superior executive
   officer performance in the important near term may not have a recognizable
   effect upon the price of the stock of the company even though it is
   critical to the long-term enhancement of value for shareholders.  In this
   program incentives are based upon a combination of company performance and
   stock price performance.

   With the approval of the Board of Directors in March 1994, the
   Compensation Committee adopted the Oshkosh Truck Corporation 1994
   Long-Term Incentive Compensation Plan (the "LTICP") and approved awards
   under the LTICP.  The Compensation Committee believes awards under the
   LTICP will account for approximately two-thirds of the long-term
   compensation value which executive officers may earn during 1995 and the
   ensuing three years.  Under the LTICP, the Compensation Committee awards
   performance share units to participants.  Whether a participant will
   receive payments with respect to awarded units will depend upon the
   financial performance of the company over a three-year period.  The number
   of units an executive may earn over such period will depend upon company
   performance under objective performance criteria including a return on
   equity.  However, the value of each unit if earned will depend upon the
   price of the Class B Common Stock when earned.  The LTICP met the
   objectives of the Compensation Committee because (i) the number of
   performance share units awarded is based upon financial performance while
   their value is tied to stock price; and (ii) annual awards under the LTICP
   will continue to focus executive officers on the important three-year
   performance cycle. 

   In March 1994, the Compensation Committee made initial awards under the
   LTICP and established the framework for future awards in the next four
   fiscal years.  Because of a delay of approximately one year in completing
   the LTICP, the Compensation Committee approved award sizes for each of the
   first two years that were 150% of the size of the remaining three years on
   the basis that doing so was appropriate in light of the challenges facing
   the company and its executive management.  In September 1995, 55,500
   performance share units were awarded for fiscal 1996, of which 20,000 were
   allocated to Mr. Goodson.  As provided by the LTICP, the extent to which
   any of these units will be earned will depend upon the extent to which
   targeted performance objectives subsequently are achieved by the company.

   Code Section 162(m)

   Section 162(m) of the Internal Revenue Code limits the company's income
   tax deduction for compensation paid in any taxable year to certain
   executive officers to $1,000,000, subject to several exceptions.  It is
   the policy of the Compensation Committee that the company should use its
   best efforts to cause any compensation paid to executives in excess of
   such dollar limit to qualify for such exceptions and, therefore, to
   continue to be deductible by the company.  In particular, the LTICP and
   the Incentive Stock Plan are designed to permit awards under such plans
   which will continue to qualify for the Code's exception for
   "performance-based compensation" under aggressive financial performance by
   the company and optimistic stock price activity.

   Conclusion

   The Compensation Committee believes that these components of the executive
   compensation program provide compensation for executive officers that is
   competitive with that offered by corporations with which the company
   competes for retention of executive excellence.  Further, and particularly
   with the recent changes to the long-term compensation component, the
   Compensation Committee believes the company is in a better position to
   retain senior executives and provide incentives to motivate executives for
   the longer term challenges with which the company is faced.

                                      COMPENSATION COMMITTEE


                                      J. William Andersen, Chairman
                                      Daniel T. Carroll
                                      Michael W. Grebe


   Compensation Committee Interlocks and Insider Participation

   During fiscal year 1995, Mr. Dempsey was a member of the Compensation
   Committee and is a partner in the law firm of Dempsey, Magnusen,
   Williamson and Lampe, Oshkosh, Wisconsin. Dempsey, Magnusen, Williamson &
   Lampe has acted from time to time as outside counsel for the company. 
   During fiscal 1995 the company paid the firm of Dempsey, Magnusen,
   Williamson & Lampe for services the sum of $218,840.  Mr. Grebe is a
   member of the Compensation Committee and a partner in the law firm of
   Foley & Lardner, Milwaukee, Wisconsin. Foley & Lardner has acted from time
   to time as outside counsel for the company. 

   Performance Information

   Set forth below is a line graph comparing the yearly percentage change
   during the last five years in the company's cumulative total shareholder
   return on the Class B Common Stock with the cumulative total return of
   companies on the NASDAQ Market Index and companies in a peer group
   selected in good faith by the company. The comparison assumes that $100
   was invested on September 30, 1990, in the company's Class B Common Stock,
   the stated index, and the peer group. Total return assumes reinvestment of
   dividends. The companies in the peer group comparison, as reported in
   prior years are: Spartan Motors, Inc., PACCAR Inc. and Navistar
   International Corp. As a result of the sale on June 2, 1995, of its
   chassis business to Freightliner Corporation, the company believes Spartan
   Motors, Inc., should be deleted from the peer group comparison  for 1995. 
   The line graph below shows dual presentation of performance by the former
   peer group and the peer group for 1995 purposes, which consists of PACCAR
   Inc. and Navistar International  Corp.  The returns of each component
   company in the peer group have been weighted based on such company's
   relative market capitalization.

                          Comparison of 5 Year Returns
                            Oshkosh Truck Corporation

                        1990     1991     1992     1993     1994     1995

    Oshkosh Truck      $100.00  $181.71  $130.69  $132.34  $165.34  $241.82
     Corp

    MASDAQ Market      $100.00  $134.19  $131.96  $171.62  $181.61  $220.50
     Index
    Peer Group         $100.00  $143.96  $143.97  $168.54  $137.65  $146.27

    Peer Group         $100.00  $149.47  $148.86  $179.29  $145.77  $151.16
     (As previously
     reported)


   Compensation of  Directors

   Each outside Director of the company (currently Messrs. Andersen, Carroll,
   Grebe, Hebe, J.P. Mosling, Jr., and S. Mosling) is entitled to receive
   $1,500 per month he serves as a Director, plus $250 for each Board meeting
   attended, and an annual fee of $5,000 for all telephonic meetings and
   meetings of the audit, compensation, executive, strategic planning and
   nominating committees. The committee chairperson receives an additional
   $500 per year. In addition, each outside Director annually will receive
   options to acquire 1,000 shares of Class B Common Stock following
   conclusion of the Annual Meeting of Shareholders.

                              CERTAIN TRANSACTIONS

   During fiscal year 1995, and continuing through 1999, the company incurred
   and will continue to incur rental expense of $128,400 per year under a
   lease between the company and Cadence Company, a partnership of which
   Stephen P. Mosling, and J. Peter Mosling, Jr., together with their four
   sisters, are equal partners. The lease relates to property and a building
   used by the company as a new product development center. The lease will
   expire on July 31, 1999. 

   During the first quarter of fiscal year 1995, the company incurred rental
   expense in the sum of $65,566 under a lease between the company and Lake
   Aire Development, Inc., a corporation owned by Stephen P. Mosling and J.
   Peter Mosling, Jr., relating to 15,010 square feet of office space used by
   the company. However, the real property was sold to others by the owners
   in December 1995.  Since that date the company has leased additional
   office space from the new owner.

   During fiscal year 1995, the company paid Mr. J. Peter Mosling, Jr., the
   sum of $56,875 for strategic consulting services.  The Compensation
   Committee also extended the time for exercise of certain stock options
   held by Messrs. Mosling for twelve months, to February 10, 1996.  In
   addition, in consideration for their agreement in connection with the
   Strategic Alliance with Freightliner Corporation to forego the right to
   sell any of their Class A Common Stock during the term of the Alliance
   except in exchange for shares of Class B Common, Stock Messrs. Mosling
   each were paid $200,000.

   In connection with the sale of the chassis business of the company on June
   2, 1995, to Freightliner Corporation, the company received payments of
   $23,599,438.  Mr. Hebe is Chairman of the Board, CEO and President of
   Freightliner Corporation.

   For additional information about certain transactions see Compensation
   Committee Interlocks and Insider Participation.

                        SELECTION OF INDEPENDENT AUDITORS

   The Board of Directors has selected Ernst & Young LLP as the independent
   auditors for the purpose of auditing the financial statements of the
   company for fiscal year 1996. Ernst & Young LLP has served as the
   company's auditors since 1976.

   Representatives of Ernst & Young LLP will be present at the Annual Meeting
   and will have an opportunity to make a statement if they desire to do so
   and to respond to appropriate questions.

                        BOARD OF DIRECTORS AND COMMITTEES

   The Board of Directors held eleven meetings during fiscal 1995. Each
   incumbent Director during the last year attended at least 75% of the
   aggregate of the total meetings of the Board of Directors held while such
   person was a Director and the total meetings of the Committees of the
   Board on which he served. The company has appointed Executive,
   Compensation and Audit Committees of the Board of Directors.  Prior to the
   end of fiscal 1995, the Board of Directors appointed a Strategic Planning
   Committee and Nominating Committees for Class A and Class B directors. 

   The functions of the Executive Committee are to oversee corporate policy,
   to review management proposals and to make recommendations on those
   proposals to the Board of Directors and to exercise certain other
   executive powers. The committee, which held seven meetings during fiscal
   1995, currently consists of  Messrs. Goodson, J. Peter Mosling, Jr. and
   Stephen P. Mosling.

   The Compensation Committee recommends all officer salaries and
   supplemental compensation plans to the Board of Directors. The committee,
   which held four meetings during fiscal 1995, currently consists of Messrs.
   Andersen, Carroll and Grebe.

   The functions of the Audit Committee are to meet with the independent
   auditors of the company and with the Manager of Internal Audit of the
   company regarding the financial statements of the company, the adequacy of
   internal controls and procedures of the company as they relate to such
   statements, and adherence of employees to company controls, policies and
   procedures which effect such statements. The committee currently consists
   of Messrs. Andersen, Carroll and Grebe. The committee held three meetings
   during Fiscal 1995, including two meetings in executive session with
   representatives of Ernst & Young LLP and, separately, with the Manager of
   Internal Audit

   The Strategic Planning Committee consults with the Chairman and CEO, and
   other executive officers on matters of long-term strategic planning.  The
   committee was formed after conclusion of the Strategic Alliance with
   Freightliner Corporation, and currently consists of Messrs. Andersen,
   Goodson, Hebe, and J.P. Mosling, Jr.  The committee met once during fiscal
   1995.

   The Nomination Committees recommend individuals for nomination and
   appointment or election to the Board of Directors of the company.  The
   committee for Class A Directors currently consists of Messrs. Bohn,
   Dempsey, Grebe and S.P. Mosling.  It did not meet during fiscal year 1995. 
   The committee for Class B Directors currently consists of Messrs. Carroll,
   Grebe and Hebe, and met once during fiscal year 1995.

                                  OTHER MATTERS

   At the Annual Meeting, shareholders will approve the minutes for the 1995
   Annual Meeting; such action will not constitute approval or disapproval of
   any of the matters referred to in the minutes.

   Management knows of no matters other than those stated which are likely to
   be brought before the Annual Meeting. However, in the event that any other
   matter shall properly come before the meeting, it is the intention of the
   persons named in the forms of proxy to vote the shares represented by each
   such proxy in accordance with their judgment on such matters.

   All shareholder proposals for presentation at the 1997 Annual Meeting must
   be received at the offices of the company, P.O. Box 2566, Oshkosh,
   Wisconsin 54903, by August 21, 1996, for inclusion in the 1997 proxy
   statement.

   Section 16(a) of the Securities Exchange Act of 1934 requires the
   company's officers and directors to file reports of stock ownership and
   changes in stock ownership with the Securities and Exchange Commission.
   SEC regulations require officers and directors to furnish the company with
   copies of all Section 16(a) forms they file. Based solely on a review of
   such forms furnished to the company, the company believes 

   that during the period from September 30, 1994, through September 30,
   1995, all of its officers and directors complied with Section 16(a) filing
   requirements.

                              COST OF SOLICITATION

   The cost of soliciting proxies will be borne by the company. The company
   expects to solicit proxies primarily by mail. Proxies may also be
   solicited personally and by telephone by certain officers and regular
   employees of the company. It is not anticipated that anyone will be
   specially engaged to solicit proxies or that special compensation will be
   paid for that purpose. The company will reimburse brokers and other
   nominees for their reasonable expenses in communicating with the persons
   for whom they hold stock of the company.

                                 By order of the Board of Directors,


                                 TIMOTHY M. DEMPSEY, Secretary
                                 OSHKOSH TRUCK CORPORATION

<PAGE>

   CLASS A COMMON STOCK
                                      PROXY
                            OSHKOSH TRUCK CORPORATION
               Revocable Proxy for Annual Meeting of Shareholders
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

   I hereby appoint R. Eugene Goodson and Timothy M. Dempsey, and each of
   them, each with full power to act without the other, and each with full
   power of substitution, as my proxy to vote all shares of Class A Common
   Stock the undersigned is entitled to vote at the Annual Meeting of
   Shareholders of Oshkosh Truck Corporation (the "Company") to be held at
   the Experimental Aircraft Association Museum, 3000 Poberezny Road, Oshkosh,
   WI at 10:00 o'clock in the forenoon on Monday, January 22, 1996 or
   at any adjournment thereof, as follows, hereby revoking any proxy
   previously given:

   1.  ELECTION OF DIRECTORS       [  ]  FOR all nominees listed below 
                                         (except as marked to the contrary
                                         below)

                                   [  ]  WITHHOLD AUTHORITY  
                                         to vote for any nominees listed below

           R. Eugene Goodson, Robert G. Bohn, Stephen P. Mosling,
        J. Peter Mosling, Jr., J. William Andersen, Michael W. Grebe

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

   ________________________________________________________________________

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

  THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ALL NOMINEES LISTED IN ITEM 1.

                  (Continued and to be signed on reverse side)

   <PAGE>

   THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
   HEREIN BY THE UNDERSIGNED SHAREHOLDER.

   IF NO DIRECTION IS MADE, THE PROXY WILL BE VOTED FOR ALL NOMINEES LISTED
   IN ITEM 1.

                              I hereby acknowledge receipt of the Notice of
                              said Annual Meeting and the accompanying Proxy
                              Statement and Annual Report.

                              Dated _______________________, 19 _________

                              Signed ____________________________________

                                     ____________________________________

                              Note:  Please sign name exactly as it appears
                              hereon.  When signed as attorney, executor, 
                              trustee or guardian, please add title.  For
                              joint accounts, each owner should sign.

   PLEASE MAIL IN ENVELOPE ENCLOSED-NO POSTAGE REQUIRED.

   <PAGE>

   CLASS B COMMON STOCK

                                      PROXY
                            OSHKOSH TRUCK CORPORATION
               Revocable Proxy for Annual Meeting of Shareholders
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

   I hereby appoint R. Eugene Goodson and Timothy M. Dempsey, and each of
   them, each with full power to act without the other, and each with full
   power of substitution, as my proxy to vote all shares of Class B Common
   Stock the undersigned is entitled to vote at the Annual Meeting of
   Shareholders of Oshkosh Truck Corporation (the "Company") to be held at
   the Experimental Aircraft Association Museum, 3000 Poberezny Road, Oshkosh,
   WI at 10:00 o'clock in the forenoon on Monday, January 22, 1996 or
   at any adjournment thereof, as follows, hereby revoking any proxy
   previously given:

   1.  ELECTION OF DIRECTORS     [  ]  FOR all nominees listed below 
                                       (except as marked to the contrary
                                       below)

                                 [  ]  WITHHOLD AUTHORITY 
                                       (to vote for any nominees listed below)

             DANIEL T. CARROLL             JAMES L. HEBE

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

   ________________________________________________________________________

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

   THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" BOTH NOMINEES LISTED IN
   ITEM 1.

                  (Continued and to be signed on reverse side)

   <PAGE>

   THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
   HEREIN BY THE UNDERSIGNED SHAREHOLDER.

   IF NO DIRECTION IS MADE, THE PROXY WILL BE VOTED FOR BOTH NOMINEES LISTED
   IN ITEM 1.

                              I hereby acknowledge receipt of the Notice of
                              said Annual Meeting and the accompanying Proxy
                              statement and Annual Report.

                              Dated _______________________, 19 _________

                              Signed ____________________________________

                                     ____________________________________

                              Note:  Please sign name exactly as it appears
                              hereon.  When signed as attorney, executor, 
                              trustee or guardian, please add title.  For
                              joint accounts, each owner should sign.

   PLEASE MAIL IN ENVELOPE ENCLOSED-NO POSTAGE REQUIRED.




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