INTRENET INC
DEF 14A, 1999-04-21
TRUCKING (NO LOCAL)
Previous: HYTK INDUSTRIES INC, 10QSB, 1999-04-21
Next: CITY INVESTING CO LIQUIDATING TRUST, 10-Q, 1999-04-21



                 SCHEDULE 14A INFORMATION
     PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE  SECURITIES
                  EXCHANGE ACT OF 1934
                   (AMENDMENT NO. ___)

Filed by the Registrant  [X]

Filed by a Party other than the Registrant   [ ]

Check the appropriate box:

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


                            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:



<PAGE>
                               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  26,  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.).  Mr. Delavan
                                                               is also a director of Ultracare, 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.
                                                               Mr. Fagenson is also a director of Rent-Way, Inc.,
                                                               Hudson Hotels, Inc., United Diagnostic, Inc., Cash
                                                               Technologies Corp., and The New York Stock Exchange,
                                                               Inc.
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 TransMontaigne, Inc. 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 and Elder Beerman
                                                               Stores Corp.
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, except  that  Mr.  Jackson  filed  a
report on  Form  4  in  April  1999  reporting a transaction which occurred in
January 1999.


                     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.

<TABLE>
<CAPTION>
                                               ANNUAL COMPENSATION          LONG-TERM COMPENSATION
                                                                                    Awards
                                                                                  Securities
                Name and                                             Other Annual Underlying    All Other
           PRINCIPAL POSITION          YEAR      SALARY     BONUS    COMPENSATION   OPTIONS   COMPENSATION (1)
<S>                                    <C>    <C>       <C>         <C>          <C>             <C>  
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 President               1997    120,309           0           0      100,000         100
and Chief Financial Officer            1996          0           0           0            0           0

</TABLE>
_______________

(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
<TABLE>
<CAPTION>
                               Shares                    Securities Underlying       Value of Unexercised
                             Acquired on     Value        Unexercised Options       In-the-Money Options at
               NAME           EXERCISE     REALIZED      AT DECEMBER 31, 1998        DECEMBER 31, 1998 (1)

                                                       EXERCISABLE  UNEXERCISABLE  EXERCISABLE UNEXERCISABLE
<S>                               <C>          <C>       <C>             <C>        <C>            <C>
John P. Delavan                   ---          ---       116,667         66,667     $145,834       $83,333

Roger T. Burbage                  ---          ---       100,000            ---      125,000           ---
</TABLE>
_______________

(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>

                              [GRAPH]


             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  Brookhaven  Group
presently owns an aggregate  of  4,603,913 shares or 33.7% of all
outstanding  shares.   The  Company  believes   that   at   least
2,432,783  shares  now  owned  by  the Brookhaven Group ("Control
Shares")  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 its 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 7,531,851  shares  which  are  "interested  shares" within the
meaning of the Control Share Provisions.  The affirmative vote of
3,077,250 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
3,030,417 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 &                2,882,938                21.1%
  Company, Inc., et al. (2)(4)
10 East 50th Street, 26th Floor
New York, NY  10022

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. 4 to a statement filed with
        the Securities and Exchange Commission by such  group and
        dated  April  7, 1999.  Other members of the group   are:
        Phoenix Partners,  L.P.,  Betje  Partners,  L.P., Phaeton
        (BVI)  Ltd.,  Morgens,  Waterfall,  Vintiadis Investments
        N.C.,  Restart Partners, L.P., Restart Partners II, L.P.,
        Restart  Partners III, L.P., Restart Partners  IV,  L.P.,
        Endowment  Restart  LLC  (f/k/a  The Common Fund for Non-
        Profit Organizations), Morgens Waterfall Income Partners,
        L.P.,  Edwin  H. Morgens and John C.  "Bruce"  Waterfall.
        Mr. Morgens is a director of the Company.

(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  Control  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)           33.7%

John P. Delavan                       160,167 (2)            1.2%

Robert B. Fagenson                  4,603,913 (3)           33.7%

Ned N. Fleming, III                   142,474 (4)            1.0%

Eric C. Jackson                       347,673 (5)            2.4%

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

Thomas J. Noonan, Jr.                  30,610                   *

Gerald Anthony Ryan                 4,603,913 (7)           33.7%

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

Roger T. Burbage                      101,000 (9)               *

All directors, nominees            10,778,435 (10)          77.4%
and executive officers
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  95,474   shares   held   by   an  affiliate  of
        Mr. Fleming and 37,500 shares held by Mr. Fleming's minor
        children.

(5)     Consists of 347,673 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 indicated
              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.

    FOR        AGAINST       ABSTAIN        3.  To approve the restoration
                                                of voting rights to
3.  [  ]        [  ]          [  ]              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



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