INTRENET INC
PRE 14A, 1999-04-01
TRUCKING (NO LOCAL)
Previous: BEAR STEARNS COMPANIES INC, 424B3, 1999-04-01
Next: FIRST PRIORITY GROUP INC, NT 10-K, 1999-04-01



                        INTRENET, INC.


           NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                    TO BE HELD MAY 19, 1999



     The annual meeting of shareholders of Intrenet, Inc. will be
held  at  270 Park Avenue, Conference Room G, Eleventh Floor, New
York, New York,  on  Wednesday,  May  19, 1999, at 9:30 a.m., New
York City time, for the following purposes:

          (1)  To elect nine directors to  serve  until  the
     next annual  meeting  of  shareholders  and until their
     successors are elected and have qualified;

          (2)  To  approve or disapprove the appointment  of
     Arthur Andersen  LLP  as  auditors  for the Company for
     1999;

          (3)  To approve or disapprove the  restoration  of
     voting rights to certain "control shares" as defined by
     Indiana law; and

          (4)  To   transact  such  other  business  as  may
     properly come before the meeting.

     All shareholders of record at the close of business on April
9, 1999, are eligible to vote.

     THE PROXY STATEMENT  DESCRIBES  YOUR  RIGHTS TO DISSENT FROM
PROPOSAL 3 AND THE PROCEDURES YOU MUST FOLLOW  TO  EXERCISE THOSE
RIGHTS.

     IT  IS  IMPORTANT  THAT YOUR SHARES BE REPRESENTED  AT  THIS
MEETING.  WHETHER OR NOT  YOU  EXPECT  TO BE PRESENT, PLEASE FILL
IN,  DATE,  SIGN  AND  RETURN  THE  ENCLOSED PROXY  FORM  IN  THE
ACCOMPANYING ADDRESSED, POSTAGE-PREPAID  ENVELOPE.  IF YOU ATTEND
THE MEETING, YOUR PROXY WILL BE CANCELED.


                              Roger T. Burbage, Secretary


              (ANNUAL REPORT CONCURRENTLY MAILED)
<PAGE>
                        INTRENET, INC.
                    400 TECHNECENTER DRIVE
                     MILFORD, OHIO  45150

                        PROXY STATEMENT

                ANNUAL MEETING OF SHAREHOLDERS
                         MAY 19, 1999

     This  statement is being furnished on  or  about  April  21,
1999,  in connection  with  the  solicitation  by  the  Board  of
Directors  of  Intrenet,  Inc.  (the  "Company") of proxies to be
voted at the annual meeting of shareholders  to  be  held at 9:30
a.m., New York City time, on Wednesday, May 19, 1999, at 270 Park
Avenue,  Conference  Room G, Eleventh Floor, New York, New  York,
for the purposes set forth in the accompanying Notice.

     At the close of business  on  April 9, 1999, the record date
for the meeting, there were 13,674,066  shares  of  common stock,
without  par  value,  of the Company ("Common Stock") outstanding
and entitled to vote at  the  meeting.  On all matters other than
Proposal 3, each shareholder will  have  one  (1)  vote  for each
share  held.   "Interested shares" as defined by Indiana law  are
not  eligible  to   vote   on   Proposal  3.   See  "Proposal  3:
Restoration of Voting Rights to Control Shares."

     If the enclosed form of proxy  is  executed and returned, it
may nevertheless be revoked at any time before it is voted.  If a
shareholder executes more than one proxy,  the  proxy  having the
latest  date  will  revoke  any  earlier proxies.  Attendance  in
person at the meeting by a shareholder will constitute revocation
of a proxy, and the shareholder may vote in person.

     Unless revoked, a proxy will  be  voted  at  the  meeting in
accordance with the instructions of the shareholder in the proxy,
or,  if  no  instructions  are  given,  "with  authority" for the
election  as directors of all nominees listed under  Proposal  1,
"for" the proposal  shown  as  Proposal 2, and "for" the proposal
shown as Proposal 3.  Directors will be elected by a plurality of
the votes cast by the shares entitled  to vote in the election at
the meeting.  Approval of Proposal 2 requires  that the number of
votes  in  favor  of  the  proposal  be  greater than the  number
opposing  it.   Approval of Proposal 3 requires  the  affirmative
vote of a majority of shares entitled to vote on such matter.

     A proxy may  indicate  that  all  or a portion of the shares
represented by such proxy are not being  voted  with respect to a
specific proposal.  This could occur, for example,  when a broker
is  not  permitted to vote shares held in street name on  certain
proposals  in  the  absence  of  instructions from the beneficial
owner.  Shares that are not voted  with  respect  to  a  specific
proposal  will be considered as not present and entitled to  vote
on such proposal,  even  though  such  shares  will be considered
present for purposes of determining a quorum and  voting on other
proposals.  Abstentions on a specific proposal will be considered
as present, but not as voting in favor of such proposal.  Neither
the  non-voting of shares nor abstentions on a specific  proposal
will affect  either  the  election  of  directors  or Proposal 2;
however,  a  non-vote or abstention on Proposal 3 will  have  the
practical effect  of  a vote against since approval of Proposal 3
requires the affirmative vote of a majority of shares entitled to
vote on such matter.

     The Board of Directors knows of no matters, other than those
reported below, which are  to  be  brought  before  the  meeting.
However, if other matters properly come before the meeting, it is
the intention of the persons named in the enclosed form of  proxy
to  vote  such  proxy  in  accordance with their judgment on such
matters.

     The cost of this solicitation  of  proxies  will be borne by
the Company.


              PROPOSAL 1:  ELECTION OF DIRECTORS

NOMINEES

     At  the  annual meeting, nine directors are to  be  elected.
Each director will  hold  office for a term of one year and until
his successor is elected and  has qualified.  It is the intention
of the persons named in the accompanying  form  of  proxy to vote
such proxy for the election to the Board of Directors of the nine
persons  identified  below, each of whom is now a director.   The
Board of Directors has  no  reason  to  believe  that  any of the
nominees will be unable to serve if elected.  If, for any reason,
one  or  more  of  such  persons  is  unable  to serve, it is the
intention of the persons named in the accompanying  form of proxy
to nominate such other person(s) as director as they may in their
discretion determine, in which event the shares will be voted for
such other person(s).

     The  names,  ages and principal occupations of the  nominees
and other directorships held by them are set forth below.  Unless
otherwise  indicated   in  the  following  table,  the  principal
occupation of each nominee  has  been  the same for the last five
years.

<TABLE>
<CAPTION>
            NAME                   AGE         Director            PRINCIPAL OCCUPATION
                                                 SINCE
<S>                           <C>          <C>              <C>
Vincent A. Carrino            43           1999             President and sole shareholder of
                                                            Brookhaven Capital Management Co.,
                                                            Ltd. (an investment fund) and the
                                                            Manager and Principal Member of
                                                            Brookhaven Capital Management LLC
                                                            (an investment fund) since 1986.
John P. Delavan               46           1996             President and CEO of the Company.
                                                            Mr. Delavan has been President and
                                                            CEO since June 1996.  From 1991 to
                                                            June 1996, he was President and
                                                            Chief Executive Officer of Landstar
                                                            Inway, Inc. (a truckload carrier
                                                            subsidiary of Landstar Systems,
                                                            Inc.).
Robert B. Fagenson                 50            1999       Chairman of Fagenson & Company,
                                                            Inc. (a registered broker-dealer)
                                                            since 1973.  Mr. Fagenson has also
                                                            been a director of the New York
                                                            Stock Exchange since 1993, and an
                                                            executive officer of Starr
                                                            Securities, Inc. (a registered
                                                            broker-dealer) since 1973.
Ned N. Fleming, III                38            1997       President and Director of Spinnaker
                                                            Industries, Inc. (a diversified
                                                            manufacturing company) since June
                                                            1994, and a principal of Boyle
                                                            Fleming & Company, Inc. (an
                                                            investment banking firm) since May
                                                            1993.  From 1988 to 1993,
                                                            Mr. Fleming was an associate with
                                                            Cardinal Investment Company, Inc.,
                                                            an investment concern.
Eric C. Jackson                    54            1993       Chief Executive Officer, Great
                                                            Basin Companies (a group of truck
                                                            dealerships).
Edwin H. Morgens                   57            1991       Chairman, Morgens, Waterfall,
                                                            Vintiadis & Company, Inc. (a
                                                            financial services firm).
                                                            Mr. Morgens is a director of Trans
                                                            Montaigne Oil Company and
                                                            Programmers Paradise, Inc.
                                                            Mr. Morgens also serves as Chairman
                                                            of the Board of the Company.
Thomas J. Noonan, Jr.              59            1990       Chief Restructuring Officer, R&S
                                                            Strauss, WSR, Inc. (an automotive
                                                            specialty retailer company).  From
                                                            July 1994 to August 1998, he was
                                                            Executive Vice President and Chief
                                                            Financial Officer, Herman's
                                                            Sporting Goods (a retailer), which
                                                            filed for bankruptcy under
                                                            Chapter 11 on April 26, 1996.  From
                                                            February 1993 to June 1994, he was
                                                            a Managing Director and Chief
                                                            Executive Officer of TFGII (a
                                                            management consulting firm).  From
                                                            March 1990 to January 1993,
                                                            Mr. Noonan was Executive Vice
                                                            President of the Company.
                                                            Mr. Noonan is also a director of
                                                            Richman Gordman 1/2 Price Stores.
Gerald Anthony Ryan                63      1999             Chairman of Rent-Way, Inc. (a
                                                            rental purchase industry company)
                                                            since 1981.  Mr. Ryan has also been
                                                            the Chairman of Spectrum Control,
                                                            Inc. (an electronic filters
                                                            company) since 1968, the Chairman
                                                            of Automated Industrial Systems (a
                                                            laser and ink marking company)
                                                            since 1980, the President-Chairman
                                                            of Erie Business Management Corp.
                                                            (a Hawaiian tourist publication
                                                            company) since 1975, and the
                                                            Chairman and Chief Executive
                                                            Officer for Waterfront Restaurant,
                                                            Inc. since 1993.
Philip Scaturro                    60            1996       Executive Vice President and
                                                            Managing Director, Allen & Company,
                                                            Inc. (an investment banking firm)
                                                            for more than the past five years.
                                                            Mr. Scaturro is also a director of
                                                            United Asset Management
                                                            Corporation.
</TABLE>

    THE  BOARD  OF  DIRECTORS RECOMMENDS A  VOTE  FOR  THE  ABOVE
NOMINEES.


ARRANGEMENTS AND UNDERSTANDINGS  WITH  RESPECT TO THE ELECTION OF
DIRECTORS

        The Company and certain of its shareholders  entered into
an  agreement  dated  as  of  March  18,  1999 (the "Shareholders
Agreement"),  with  Brookhaven  Capital  Management   Co.,  Ltd.,
Brookhaven  Capital  Management,  LLC,  Vincent  Andrew  Carrino,
Watershed   Partners,   L.P.,  Piton  Partners,  L.P.,  Watershed
(Cayman) Ltd., Robert B.  Fagenson,  and Gerald Anthony Ryan (the
"Brookhaven Group").  The Shareholders  Agreement  provides  that
the Brookhaven Group has the right to designate three persons for
election  to  the Board of Directors of the Corporation, and that
the  other shareholders  who  are  parties  to  the  Shareholders
Agreement  have  the right to designate the remaining six members
of the Board of Directors.   The  Brookhaven Group has designated
Messrs. Carrino, Fagenson, and Ryan  as its designees.  The other
shareholders have designated the other six current members of the
Board of Directors as their designees.

MEETINGS AND COMMITTEES

        During 1998, the Board of Directors  of  the Company held
six meetings.  During the period in 1998 for which he served as a
director, no director attended fewer than 75% of the aggregate of
the  total  number  of  meetings  held  in  1998 by the Board  of
Directors and its committees on which such director served.

        The  Board  of  Directors  had  an  Audit  Committee,   a
Compensation  Committee,  an  Incentive Compensation Committee, a
Nominating Committee and a Strategy Committee during 1998.

        The Audit Committee, which  currently consists of Messrs.
Noonan and Fleming, recommends the appointment  of  the Company's
auditors  and  meets  with  the  auditors  to  discuss accounting
matters  and  internal controls.  The Audit Committee  met  twice
during 1998.

        The Compensation  Committee,  which currently consists of
Messrs.  Morgens,  Jackson and Scaturro,  sets  and  reviews  the
compensation of executive  officers.   The Compensation Committee
held  one  meeting together with the Board  of  Directors  during
1998.

        The  Incentive  Compensation  Committee,  which currently
consists  of  Messrs. Morgens, Jackson and Scaturro,  administers
the Company's 1993 Stock Option and Incentive Plan. The Incentive
Compensation Committee did not meet in 1998.

        The Nominating  Committee,  which  currently  consists of
Messrs.  Morgens  and  Scaturro,  recommends  to  the  full Board
persons  for nomination as directors.  In considering persons  to
nominate,   the   Nominating   Committee  will  consider  persons
nominated by shareholders.  Shareholders  who  wish  to  nominate
persons  for  election  as directors must comply with the advance
notice provisions of the  Company's  By-Laws.   A  copy  of  such
provisions  is  available  upon  request  to  the Secretary.  The
Nominating Committee held no meetings during 1998.

        The  Strategy  Committee,  which  currently  consists  of
Messrs. Fleming, Delavan and Jackson, was formed  for the purpose
of  developing  a  strategic  direction  for  the  Company.   The
Strategy Committee held one meeting during 1998.

DIRECTOR COMPENSATION

        Each non-officer director is currently paid a fee of $500
per quarter and an attendance fee of $750 for each meeting of the
Board,  and  $500  for  each  other  committee  meeting attended.
Effective March 8, 1999, the fee paid for telephonic meetings was
set at $500 for each telephonic meeting.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

        Section  16(a)  of the Securities Exchange  Act  of  1934
requires the Company's officers  and  directors,  and persons who
own  more  than ten percent of Common Stock, to file  reports  of
ownership with the Securities and Exchange Commission.  Officers,
directors and  greater-than-ten-percent shareholders are required
to furnish the Company  with  copies  of  all Section 16(a) forms
they file.

        Based  solely  on  its  review of copies  of  such  forms
received by it, or written representations from certain reporting
persons  that no Forms 5 were required  for  those  persons,  the
Company believes  that,  during  1998,  all  filing  requirements
applicable  to  its  officers,  directors,  and greater-than-ten-
percent shareholders were complied with.


              COMPENSATION OF EXECUTIVE OFFICERS

SUMMARY COMPENSATION TABLE

        The  following  table  sets forth the cash  and  non-cash
compensation  for each of the last  three  years  awarded  to  or
earned by the Chief  Executive  Officer during 1998 and the other
executive officer of the Company during 1998.

                     ANNUAL COMPENSATION  LONG-TERM COMPENSATION
                                                   Awards
                                          Other  Securities  All
                                          Annual   Under-   Other
Name and                                  Compen-  lying   Compen-
PRINCIPAL POSITION   YEAR   SALARY  BONUS SATION  OPTIONS  SATION(1)

John P. Delavan      1998  $195,192  $  0   $ 0   $      0   $1,000
President and Chief  1997   175,000     0     0          0    1,000
Executive Officer    1996    90,865     0     0    183,333      100

Roger T. Burbage     1998  $150,000  $  0   $ 0   $      0   $  100
Executive Vice       1997   120,309     0     0    100,000      100
President and        1996         0     0     0          0        0
Chief Financial
Officer

_______________

(1)     Represents  premiums  paid   for   life   and  disability
        insurance  coverage,  and matching contributions  by  the
        Company under the Intrenet  Employee  Retirement  Savings
        Plan (401(k) Plan).


OPTION EXERCISES AND COMPANY'S YEAR-END VALUES

        Shown   below   is   information   with  respect  to  the
unexercised  options  to  purchase  the  Company's  Common  Stock
granted  in  1998  and prior years to the persons  named  in  the
Summary Compensation Table and held by them at December 31, 1998.
The Company did not grant any options in 1998.

                                      Number
                                   of Securities      Value of
                Shares               Underlying      Unexercised
               Acquired             Unexercised      In-the-Money
                  on      Value   Options at Dec-  Options at Dec-
NAME           EXERCISE  REALIZED  EMBER 31, 1998  EMBER 31, 1998(1)
                                   Exer-   Unexer-   Exer-   Unexer-
                                  CISABLE  CISABLE  CISABLE  CISABLE
John P. Delavan    ---      ---   116,667  66,667   $145,834 $83,333
Roger T. Burbage   ---      ---   100,000     ---    125,000     ---

_______________

(1)     The closing  price  of  the  Company's  Common  Stock  as
        reported  by  NASDAQ  for  December 31, 1998, was $3.375.
        Value  is  calculated  as  the  difference   between  the
        exercise  price  and $3.375, multiplied by the number  of
        shares underlying "in-the-money" options.

EMPLOYMENT CONTRACTS AND CHANGE IN CONTROL ARRANGEMENTS

        The Company has an  employment agreement with Mr. Delavan
for a term through June 30, 2000.   The agreement provides for an
annual  base  compensation of $220,000.   The  agreement  may  be
terminated by the  Company's  Board  of Directors with or without
"cause."  If the Company terminates the  agreement  without cause
during  the  first  two  years of the term, Mr. Delavan would  be
entitled to receive an amount  equal  to  the  base  compensation
payable  for  the remaining portion of such two-year period.   If
the  Company  terminates   the   agreement   with  cause,  or  if
Mr. Delavan terminates the agreement, dies or  becomes  disabled,
there is no similar payment.

        The  Company  has  an employment agreement with Roger  T.
Burbage to serve as Chief Financial  Officer  for  a term through
March  10,  2001.   The  agreement  provides  for an annual  base
compensation of $185,000.  The agreement may be terminated by the
Company's  Board  of Directors with or without "cause."   If  the
Company terminates  the  agreement without cause during the first
two years of the term, Mr.  Burbage  would be entitled to receive
an  amount  equal  to  the  base  compensation  payable  for  the
remaining  portion  of  such two-year  period.   If  the  Company
terminates  the  agreement   with   cause,   or  if  Mr.  Burbage
terminates the agreement, dies or becomes disabled,  there  is no
similar payment.

OPTION PLANS

        On  August  15,  1992, the Board of Directors adopted the
Company's 1992 Non-Qualified Stock Option Plan (the "1992 Plan").
The 1992 Plan authorized the  Board of Directors to grant options
to purchase up to 590,000 shares  of Common Stock.  Recipients of
the options were employees of the Company  or  its affiliates and
certain  independent  contractors.   No  further options  may  be
granted  under  the  1992  Plan.  At December  31,  1998,  35,000
unexercised options were outstanding  under  the  1992 Plan.  The
exercise period of these options was extended to August 15, 1999.

        On  April  6,  1993,  the Board of Directors adopted  the
Company's 1993 Stock Option and Incentive Plan (the "1993 Plan").
The 1993 Plan was approved by shareholders  on May 19, 1993.  The
1993 Plan authorizes the Incentive Compensation  Committee of the
Board of Directors to make awards of non-qualified  and incentive
stock  options and restricted stock to officers or key  employees
of the Company  and its subsidiaries.  The total number of shares
of Common Stock available  for  awards  is  1,000,000, subject to
antidilution adjustments.  The 1993 Plan will  terminate no later
than  April  6, 2003.  At December 31, 1998, 759,333  unexercised
options were outstanding under the 1993 Plan.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

        During  1998, the Compensation Committee included Messrs.
Morgens, Jackson  and  Scaturro.   No  member of the Compensation
Committee is involved in a relationship  requiring  disclosure as
an interlocking executive officer/director or under Item  404  of
Regulation S-K or as a former officer or employee of the Company.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

        GENERAL.    The   Compensation   Committee   decides,  or
recommends to the Board for its decision, all matters  of  policy
relating  to  compensation of executive management.  During 1998,
the Compensation  Committee consisted of Messrs. Morgens, Jackson
and  Scaturro.  The  Incentive  Compensation  Committee  approves
grants  of  stock  and  options  to purchase stock under the 1993
Stock  Option and Incentive Plan.   During  1998,  the  Incentive
Compensation  Committee consisted of Messrs. Morgens, Jackson and
Scaturro.

        Compensation   programs   for   the  Company's  executive
officers are designed to attract, retain  and  motivate employees
who  will  contribute  to  achievement  of  corporate  goals  and
objectives.  Elements of executive compensation include salaries,
bonuses, and awards of stock and options to purchase  stock, with
the  latter  two being discretionary.  The Incentive Compensation
Committee takes  into  account  factors  relevant to the specific
compensation  component being considered, including  compensation
paid  by other business  organizations  of  comparable  size  and
complexity,  the  generation  of  income  and  cash  flow  by the
business,  the  attainment  of  annual  individual  and  business
objectives and an assessment of business performance against peer
groups of companies in the Company's business.

        In 1998, the Company amended John P. Delavan's employment
contract to extend it through June 30, 2000.  The amendment  also
increased  Mr.  Delavan's  annual  compensation  from $175,000 to
$220,000.


                                 The Compensation Committee

                                 Edwin H. Morgens
                                 Eric C. Jackson
                                 Philip Scaturro

<PAGE>
                 COMPARATIVE STOCK PERFORMANCE

        The graph below compares the cumulative total shareholder
return  on  the  Common  Stock  for  the last five years  with  a
cumulative total return on the NASDAQ  Stock  Market  (US)  Index
(the  "NASDAQ  Index") and the NASDAQ Trucking and Transportation
Stock Index (the  "Trucking Index") over the same period assuming
the investment of $100  in the Company's Common Stock, the NASDAQ
Index and the Trucking Index  on the first trading day of January
1994.   The  shareholder  return  shown   on  the  graph  is  not
necessarily indicative of future performance.



<TABLE>
<CAPTION>
                   01/03/94      12/30/94      12/29/95      12/31/96      12/31/97     12/31/98
<S>              <C>           <C>           <C>           <C>           <C>          <C>
INTRENET         100.00        104.35        40.58         55.07         66.67        78.26
NASDAQ INDEX     100.00        97.75         138.66        170.01        208.30       293.52
TRUCKING INDEX   100.00        90.68         105.80        116.78        149.48       132.66
</TABLE>



<PAGE>
             PROPOSAL 2:  APPOINTMENT OF AUDITORS

        The appointment of Arthur Andersen  LLP  as  auditors for
the Company during 1999 is recommended by the Audit Committee  of
the  Board  of  Directors and will be submitted to the meeting in
order to permit the  shareholders  to  express  their approval or
disapproval.   In  the  event  that  the  votes cast against  the
proposal  exceed those cast in favor, the selection  of  auditors
will be made  by  the  Board  of  Directors.  A representative of
Arthur Andersen LLP is expected to  be present at the meeting and
will be given an opportunity to make  a  statement  if he desires
and to respond to appropriate questions.

        THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS  VOTE
FOR  THE  RATIFICATION OF THE SELECTION OF ARTHUR ANDERSEN LLP AS
AUDITORS FOR THE COMPANY DURING 1999.


           PROPOSAL 3:  RESTORATION OF VOTING RIGHTS
                      TO "CONTROL SHARES"

        Under   the   control   share   provisions,   Ind.   Code
<section><section>23-1-42-1    to   -11   (the   "Control   Share
Provisions"),  of  the  Indiana  Business  Corporation  Law  (the
"IBCL"), an acquisition of the power to vote shares of an issuing
public corporation which allows for  the exercise of voting power
within certain ranges causes those shares  to  lose  their voting
rights.   In  a  series  of transactions commencing in 1998,  the
Brookhaven Group acquired  the  power  to  vote in excess of one-
third (33-1/3%) of all voting power of the Company's  outstanding
shares,  triggering  the  Control Share Provisions at the  second
range  contemplated  in  the  statute.    The   2,753,923  shares
("Control  Shares")  which the Brookhaven Group acquired  in  the
"control share acquisition"  have lost their voting rights unless
the  Company's shareholders vote  to  restore  voting  rights  in
accordance with the Control Share Provisions.

        If  the  shareholders  vote to approve this proposal, the
Brookhaven Group will have full voting rights with respect to all
of the shares of the Company's common  stock that it beneficially
owns.   If  the shareholders vote to reject  this  proposal,  the
Brookhaven Group will only be able to exercise voting rights with
respect to the 1,849,990 shares that are not Control Shares.

        Under  the  Control Share Provisions, "interested shares"
are not eligible to vote  on  this proposal.  Solely with respect
to the vote on this proposal, all  "interested  shares" otherwise
entitled  to  vote  will  be excluded from the calculation  of  a
majority of the voting power.   "Interested  shares"  include all
shares  of  the  Company's  common  stock  held  by the following
shareholders:  the Brookhaven Group, as the owner  of the control
shares  at issue; all officers of the Company; and each  employee
of the Company who also serves as a director.

        As of the record date for the meeting, there were a total
of ________  shares  which  are  "interested  shares"  within the
meaning of the Control Share Provisions.  The affirmative vote of
________  shares or a majority of the shares outstanding  on  the
record  date  less  interested  shares  is  required  to  approve
Proposal 3.

        Under the Shareholders Agreement, the holders of ________
outstanding  shares  have agreed to vote their shares in favor of
the proposal.

        The Board of Directors'  recommendation that shareholders
vote for this proposal is based on the Board of Director's belief
that  the terms of the Shareholders  Agreement  provide  adequate
protection  for  a  reasonable period of time (18 months) against
the Brookhaven Group  or  its transferee acquiring control of the
Company without the payment of an acquisition premium.  The Board
of Directors also took into  account the level of ownership among
other  members  of  the  Board  of   Directors   which  makes  an
acquisition  of  control  of the Company unlikely at  this  time.
Finally,  the  Board  of  Directors  recognized  the  significant
investment that the Brookhaven  Group has made in the Company and
believes that Messrs. Carrino, Fagenson,  and  Ryan,  who are now
directors,  will make significant contributions to the management
of the Company.

        THE BOARD  OF  DIRECTORS  UNANIMOUSLY RECOMMENDS THAT THE
SHAREHOLDERS VOTE FOR RESTORATION OF  VOTING  RIGHTS  TO  CONTROL
SHARES OWNED BY THE BROOKHAVEN GROUP.

DISSENTERS' RIGHTS

        The  rights  of the Company's shareholders who choose  to
dissent  from  Proposal   3   are   governed  by  the  dissenting
shareholder provisions (Ind. Code <section><section>23-1-44-1  to
- -20) of the IBCL.

        Any  shareholder  who wishes to assert dissenters' rights
must  deliver  to  the Company  a  written  notice  stating  that
shareholder's intent  to  demand  payment  for  the shareholder's
shares.  This notice should be addressed to Intrenet,  Inc.,  400
Technecenter  Drive,  Milford,  Ohio  45150.   The  shareholder's
notice must be delivered to the Company before the vote  is taken
at the Annual Shareholder's Meeting and the shareholder must  not
vote  in  favor of Proposal 3.  Shareholders who wish to exercise
dissenters'  rights must exercise them as to all shares they own.
Shareholders who  own shares beneficially but not of record must,
in addition to the other requirements described herein, submit to
the Company the consent  of  the record holders of such shares no
later  than  the  time  dissenters'  rights  are  asserted.   Any
shareholder who fails to  deliver  the  shareholder's  notice  or
votes  in favor of Proposal 3 will not be entitled to payment for
his shares under dissenters' rights according to the IBCL.

        If  Proposal  3  is  approved at the special meeting, the
Company  will  deliver  a  written   dissenters'  notice  to  all
shareholders  who  notified the Company  that  they  intended  to
demand payment for their  shares and who did not vote in favor of
Proposal 3.  This dissenters'  notice  must be sent no later than
ten days after approval of Proposal 3 by  shareholders  and  must
(i)  state  where demand for payment should be sent and where and
when certificates  for  shares  should  be deposited; (ii) inform
holders  of  uncertificated  shares  of  the extent  of  transfer
restrictions  imposed  upon  such  shares after  the  demand  for
payment is received; (iii) supply a  form  for  demanding payment
for  shares  that includes the date of the first announcement  to
the news media  or  to shareholders of the terms of the Proposal,
which in the case of  this  Proposal  3  was  March 19, 1999, and
requires  that  the person asserting dissenters'  rights  certify
whether or not the  person  acquired  beneficial ownership of the
shares  before that date; (iv) establish  a  date  by  which  the
Company must receive a demand for payment, which date shall be no
less than  30  nor more than 60 days after the dissenters' notice
is delivered; and  (v) be accompanied by a copy of the provisions
of  the IBCL pertaining  to  dissenters'  rights.   A  dissenting
shareholder  must  demand  payment,  certify  whether  beneficial
ownership of his shares was acquired before the date set forth in
the dissenters' notice and deposit his certificates in accordance
with  the  terms  of  such  notice.   Any shareholder who demands
payment and deposits shares in accordance  with  the terms of the
dissenters' notice shall retain all other rights as a shareholder
until the rights are canceled or modified by approval of Proposal
3.  Any shareholder who fails to demand payment or deposit shares
as required by the dissenters' notice by the respective dates set
forth therein will not be entitled to payment for  his shares and
shall be considered to have voted in favor of Proposal 3.

        If a dissenting shareholder was the beneficial  owner  of
his  shares  on  or  before  March  19, 1998 (a "Pre-Announcement
Shareholder"),  the  IBCL  requires  the   Company  to  pay  such
shareholder the amount the Company estimates to be the fair value
of his shares.  Payment shall be made as soon  as  Proposal  3 is
approved   and  must  be  accompanied  by  year-end  and  interim
financial statements of the Company, a statement of the Company's
estimate of  the  fair  value  of  the shares, a statement of the
dissenting shareholder's right to demand  payment,  and a copy of
the provisions of the IBCL pertaining to dissenters'  rights.  If
a  dissenting  shareholder  was  not the beneficial owner of  his
shares   prior   to   March   19,   1998  (a   "Post-Announcement
Shareholder"), the Company may elect  to  withhold payment of the
fair value of the dissenting shareholder's shares.  To the extent
such payment is withheld, the Company is required to estimate the
fair value of the dissenting shareholder's  rights  and  offer to
pay this amount to each Post-Announcement Shareholder who  agrees
to accept it in full satisfaction of his demand.  The offer  must
be accompanied  by a statement of the Company's estimate of value
and  a  statement of the dissenting shareholder's right to demand
payment under the IBCL.

        The  IBCL   provides  that  a  dissenting shareholder may
notify the Company in writing of his estimate  of  the fair value
of  his shares and demand payment of the amount of such  estimate
(less  any  payment  already  made by the Company), or reject the
Company's offer (if a Post-Announcement  Shareholder)  and demand
payment  of  the  fair  value  of his shares if (i) the dissenter
believes the amount paid or offered  is  less than the fair value
of  his  shares,  (ii) the Company fails to pay  Pre-Announcement
Shareholders within  60  days  after  the  date set for demanding
payment,  or  (iii)  if Proposal 3 is not approved,  the  Company
fails to return the deposited  certificates  or  release transfer
restrictions  imposed  on  uncertificated shares within  60  days
after the date set for demanding  payment.   In order to exercise
these  rights,  a  dissenter must notify the Company  in  writing
within 30 days after  the Company made or offered payment for the
dissenter's shares.

        If  a demand for  payment  by  a  dissenting  shareholder
remains unsettled  within  60 days after the Company's receipt of
the demand for payment, the Company must commence a proceeding in
the circuit or superior court  of  Spencer  County,  Indiana  and
petition the court to determine the fair value of the shares.  If
such  a proceeding is not commenced within the 60-day period, the
Company must pay each dissenting shareholder whose demand remains
unsettled the amount demanded.  All dissenting shareholders whose
demands  remain  unsettled must be made parties to the proceeding
and must be served  with  a  copy of the petition.  The court may
appoint one or more persons as appraisers to receive evidence and
recommend a decision on the question  of fair value.  In any such
proceeding, each dissenting shareholder  made a party is entitled
to a judgment in the amount of the difference  between  the  fair
value  found by the court and the amount paid by the Company plus
interest  on  such  difference, in the case of a Pre-Announcement
Shareholder; or the fair  value,  plus  accrued  interest, of the
dissenting shareholder's shares for which the Company  elected to
withhold  payment in the case of a Post-Announcement Shareholder.
The  court in  an  appraisal  proceeding  has  the  authority  to
determine  and  assess the costs of the proceeding, including the
compensation and  expenses of court-appointed appraisers, in such
amounts and against  such  parties  as  it  deems equitable.  The
court may also assess fees and expenses of attorneys  and experts
for the parties against the Company if the court finds  that  the
Company did not substantially comply with the requirements of the
IBCL  regarding  dissenters'  rights, or against any party if the
court finds that such party acted arbitrarily, vexatiously or not
in good faith.  The IBCL also makes provision for compensation of
attorneys   for   any  dissenting  shareholder   whose   services
benefitted other dissenting shareholders similarly situated to be
paid out of the amounts  awarded  the dissenting shareholders who
were benefitted, if not assessed against the Company.


        SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

        The following table sets forth  the  number  of shares of
Common Stock owned by any person (including any group)  known  by
management  to  beneficially own more than 5% of the Common Stock
as of April 9, 1999.   Unless  indicated otherwise in a footnote,
each individual or group possesses  sole  voting  and  investment
power with respect to the shares indicated as beneficially owned.

                                   Number of Shares
Percent
       Name and Address of           Beneficially            of
        BENEFICIAL OWNER                 OWNED              CLASS

Brookhaven Capital Management        4,603,913             33.7%
  Co., Ltd., et al. (1)(4)
3000 Sandhill Road,
  Building 4, Suite 130
Menlo Park, CA  94025

Morgens, Waterfall,
 Vintiadis & Company,                2,882,938             21.1%
  Inc., et al. (2)(4)
10 East 50th Street,
  26th Floor
New York, NY  10020

Allen Holdings, Inc.,
  et al. (3)(4)                      2,509,660             18.4%
711 Fifth Avenue
New York, NY  10022
_______________

(1)     The  source of the information relating to this group  of
        shareholders is a statement filed with the Securities and
        Exchange  Commission  by such group and dated February 5,
        1999.  Other members of  the  group  are:   Cadence Fund,
        L.P., Brookhaven Capital Management Co., Ltd., Brookhaven
        Capital   Management,   LLC,   Vincent   Andrew  Carrino,
        Watershed Partners, L.P., Piton Partners, L.P., Watershed
        (Cayman) Ltd., Robert B. Fagenson, Gerald  Anthony  Ryan.
        Certain  members  of the group have disclaimed beneficial
        ownership of Common  Stock by other members of the group.
        Messrs. Carrino, Fagenson  and  Ryan are directors of the
        Company.

(2)     The source of the information relating  to  this group of
        shareholders is Amendment No. 2 to a statement filed with
        the Securities and Exchange Commission by such  group and
        dated January 19, 1993.  Other members of the group  are:
        Phoenix  Partners,  Betje Partners, Phaeton International
        N.V.,  Morgens, Waterfall,  Vintiadis  Investments  N.C.,
        Restart   Partners,  L.P.,  Restart  Partners  II,  L.P.,
        Morgens, Waterfall,  Vintiadis  &  Co.,  Inc.  Employees'
        Profit  Sharing  Plan, Morgens Waterfall Income Partners,
        Edwin H. Morgens and  Bruce  Waterfall.  Mr. Morgens is a
        director of the Company.  Each  member  of  the group has
        disclaimed  beneficial ownership of the securities  owned
        by other  members of the group.

(3)     The source of  the  information relating to this group of
        shareholders is a statement filed with the Securities and
        Exchange Commission by  such  group  and dated January 8,
        1997.  Other members of the group are  Allen  &   Company
        Inc.,   Allen  Value  Partners,  L.P.,  and  Allen  Value
        Limited.   According  to  such  statement,  the number of
        shares  beneficially  owned  by  the  group  are:   Allen
        Holdings, Inc.--2,509,660; Allen & Company Inc.--313,442;
        Allen  Value  Partners, L.P.--1,962,545; and Allen  Value
        Limited--233,673.   Philip  Scaturro,  a  director of the
        Company,  is  Executive  Vice  President  and a  Managing
        Director of Allen & Company, Inc.

(4)     Brookhaven   Capital   Management   Co.,  Ltd.,  Morgens,
        Waterfall,  Vintiadis  & Company, Inc.,  Allen  Holdings,
        Inc.,  and  Messrs.  Fleming,  Jackson,  and  Noonan  are
        parties  to the Shareholders  Agreement,  which  provides
        that they  will vote their shares in favor of restoration
        of voting rights  to  the  Central  Shares  contained  in
        Proposal 3 of this Proxy Statement, and which contains an
        additional   voting   arrangement  with  respect  to  the
        election of Directors.   The  parties to the Shareholders
        Agreement have not agreed to vote  or  act  as a group in
        matters other than those discussed above.

<PAGE>
               SECURITY OWNERSHIP OF MANAGEMENT

        The  following table sets forth the number of  shares  of
Common Stock beneficially  owned  by  all directors and nominees,
each of the persons named in the Summary  Compensation  Table and
directors, nominees and executive officers as a group as of April
9,  1999.  Unless indicated otherwise in a footnote, each  person
possesses  sole  voting  and investment power with respect to the
shares indicated as beneficially owned.

            Name of                 Number of Shares
Percent
       BENEFICIAL OWNER            BENEFICIALLY OWNED      OF
CLASS

Vincent A. Carrino                  4,603,913 (1)          _____%

John P. Delavan                       160,167 (2)            1.0%

Robert B. Fagenson                  4,603,913 (3)           _____

Ned N. Fleming, III                    47,000 (4)               *

Eric C. Jackson                       322,673 (5)            2.3%

Edwin H. Morgens                    2,882,938 (6)           21.1%

Thomas J. Noonan, Jr.                  30,610                   *

Gerald Anthony Ryan                 4,603,913 (7)            1.1%

Philip Scaturro                     2,509,660 (8)           18.4%

Roger T. Burbage                      100,500 (9)           _____

All directors,                       ________ (10)          _____
nominees and executive
officers as a group
(10 persons)
_______________

*       Less than one percent.

(1)     Includes  4,520,113 shares as to which Mr. Carrino shares
        voting and investment power.

(2)     Includes 116,167 shares that may be purchased pursuant to
        stock options that are exercisable.

(3)     Includes 4,551,913 shares as to which Mr. Fagenson shares
        voting and investment power.

(4)     Includes  37,500  shares  held  by  Mr.  Fleming's  minor
        children.

(5)     Includes 322,673  shares  as  to which Mr. Jackson shares
        voting and investment power.

(6)     Represents shares owned of record by various entities who
        may be deemed affiliates of Mr. Morgens.  Mr. Morgens has
        disclaimed beneficial ownership of such securities.

(7)     Includes 4,448,913 shares as to  which  Mr.  Ryan  shares
        voting and investment power, and 10,000 shares which  Mr.
        Ryan holds as Trustee for the Ryan Children's Trust.

(8)     Represents shares owned of record by various entities who
        may be deemed affiliates of Mr. Scaturro.

(9)     Includes 100,000 shares that may be purchased pursuant to
        stock options that are exercisable.

(10)    Includes 216,667 shares that may be purchased pursuant to
        stock options.
<PAGE>
        CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

        Great  Basin Companies ("Great Basin"), a Salt Lake City-
based truck dealership,  is  an  affiliate  of  director  Eric C.
Jackson.  In 1998, Great Basin sold approximately 206 tractors to
unaffiliated  leasing companies which leased the tractors to  the
Company's subsidiaries.   As selling dealer, Great Basin was paid
a commission by the lessors equal to approximately 2% of the fair
market value of the tractors.   The  terms  of the leases entered
into with such leasing companies are the result  of  arm's-length
negotiations  between  the Company and the lessors.  The  Company
believes that the involvement  of  Great  Basin as selling dealer
has not resulted and will not result in lease terms that are less
favorable to the Company than would otherwise be available to it.
The Company also purchases maintenance parts  and  services  from
Great Basin from time to time.  Total payments to Great Basin  in
1998 for these services were $502,447.


         SHAREHOLDER PROPOSALS FOR 2000 ANNUAL MEETING

        The  date by which stockholder proposals must be received
by the Company  for  inclusion in the proxy materials relating to
the 2000 annual meeting  of  stockholders  is  December 22, 1999.
Notice of any other stockholder proposals must be received by the
Company by March 20, 2000; provided, however, that  in  the event
that less than 70 days' notice or prior public disclosure  of the
date  of  the  meeting  is  given  or made to shareholders (which
notice or public disclosure shall include  the date of the annual
meeting specified in the By-Laws of the Company,  if  the By-Laws
have been filed with the Securities and Exchange Commission,  and
if  the  annual  meeting  is  held  on  such date), notice by the
shareholder  to be timely must be received  not  later  than  the
close of business  on  the  tenth  day following the day on which
such notice of the date of the annual  meeting was mailed or such
public disclosure was made.  Such proposals  must comply with all
of the requirements set forth in the rules and regulations of the
Commission.  In addition, any stockholder interested  in making a
proposal is referred to the advance notification requirements set
forth in the Company's By-Laws.  Proposals must comply  with  all
of  the requirements of Rule 14a-8 of the Securities and Exchange
Commission,  as well as the advance notification requirements set
forth  in  the  Company's   By-Laws.    A  copy  of  the  advance
notification  requirements may be obtained  from  Roger  Burbage,
Executive Vice  President  and Chief Financial Officer, Intrenet,
Inc., 400 Technecenter Drive, Milford, Ohio 45150.


                  ANNUAL REPORT ON FORM 10-K

        A COPY OF THE COMPANY'S  ANNUAL  REPORT  ON FORM 10-K FOR
1998  AS  FILED  WITH  THE  SECURITIES  AND  EXCHANGE COMMISSION,
INCLUDING FINANCIAL STATEMENTS, BUT EXCLUDING  EXHIBITS, HAS BEEN
SENT ALONG WITH THIS PROXY STATEMENT AND MAY BE  OBTAINED WITHOUT
CHARGE   UPON   REQUEST   TO   SECRETARY,  INTRENET,  INC.,   400
TECHNECENTER  DRIVE,  SUITE  200,  MILFORD,   OHIO  45150,  (513)
576-6666.


                  INCORPORATION BY REFERENCE

        To the extent this Proxy Statement has  been  or  will be
specifically  incorporated  by  reference  into any filing by the
Company  under  the Securities Act of 1933, as  amended,  or  the
Securities Exchange Act of 1934, as amended, the sections of this
Proxy  Statement  entitled   "Compensation  Committee  Report  on
Executive Compensation" and "Comparative Stock Performance" shall
not be deemed to be so incorporated unless specifically otherwise
provided in any such filing.

<PAGE>
PROXY


  THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                        INTRENET, INC.


        The undersigned hereby appoints Roger T. Burbage and John
P.  Delavan,  or  either  of  them,   proxies   with   power   of
substitution,  and  hereby authorizes them to represent and vote,
as designated on the  other  side, all the shares of common stock
of Internet, Inc. standing in  the  name  of the undersigned with
all powers which the undersigned would possess  if present at the
annual meeting of shareholders of the Company to  be held May 19,
1999, or at any adjournment or postponement thereof:










                   * FOLD AND DETACH HERE *
<PAGE>
              Please mark your
              vote as in this
              example.
<TABLE>
<S> <C>        <C>          <C>           <C>
                                 Vote     (INSTRUCTION: To withhold authority
                  Vote         WITHHELD   to vote for any individual nominee,
                 FOR ALL       for all    strike a line through the nominee's
                nominees      nominees    name in the list below)
              listed above  listed above
              in Proposal 1 in Proposal 1 Nominees: Vincent A. Carrino, John
                                          P. Delavan, Robert B. Fagenson, Ned
1.                [  ]           [  ]     N. Fleming III, Eric C. Jackson,
                 Election of Directors    Edwin H. Morgens, Thomas J. Noonan,
                                          Jr., Gerald Anthony Ryan, Philip
                                          Scaturro
        
    FOR       AGAINST       ABSTAIN         1.  To elect nine directors to
                                                serve for a term of one year.
2.  [  ]       [  ]           [  ]         
   Appointment of Arthur Andersen LLP       2.  To ratify the appointment of
                                                Arthur Andersen LLP as
                                                auditors of the Company for 
                                                1999.

    APPROVE    DISAPPROVE   ABSTAIN         3.  To approve or disapprove the
                                                restoration of voting rights
3.  [  ]        [  ]          [  ]              to certain "control shares"
   The restoration of voting rights to          as defined by Indiana law.
        certain "control shares"                
                                            4.  In their discretion, the
                                                Proxy is authorized to vote
                                                upon such other matters (none
                                                known at the time of solici-
                                                tation of this proxy) as may
                                                properly come before the
                                                annual meeting or any
                                                adjournment or postponement
                                                thereof.

                                          Dated:                  , 1999


                                          Signature


                                          Signature

                                          NOTE: Please sign as name appears
                                          hereon.  Joint owners should each
                                          sign.  When signing as attorney,
                                          executor, administrator, trustee
                                          or guardian, please give full
                                          title as such.
</TABLE>

                   * FOLD AND DETACH HERE *





         ANNUAL MEETING

               OF

   INTRENET, INC. SHAREHOLDERS


          WEDNESDAY, MAY 19, 1999
                 9:30 A.M.
         THE CHASE MANHATTAN BANK
              270 PARK AVENUE
      11TH FLOOR - CONFERENCE ROOM G
           NEW YORK, N.Y.  10017
<PAGE>
                 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:

[X] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only (as permitted by
    Rule 14a-6(e)(2))
[ ] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting  Material  Pursuant  to <section>240.14a-11(c)  or
    <section>240.14a-12


                            INTRENET, INC.
           (Name of Registrant as Specified In Its Charter)


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

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.
[ ] Fee  computed  on  table below per Exchange  Act  Rules  14a-
    6(i)(1) 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 (Set forth the amount  on  which  the filing fee is
           calculated and state how it was determined):


        4) Proposed maximum aggregate value of transaction:


        5) Total fee paid:


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

        1) Amount Previously Paid:


        2) Form, Schedule or Registration Statement No.:


        3) Filing Party:


        4) Date Filed:




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