WATTS INDUSTRIES INC
PRE 14A, 1994-08-22
MISCELLANEOUS FABRICATED METAL PRODUCTS
Previous: IDS SPECIAL TAX EXEMPT SERIES TRUST, PRE 14A, 1994-08-22
Next: ADELPHIA COMMUNICATIONS CORP, DEF 14A, 1994-08-22




<PAGE>

                              SCHEDULE 14A

                       SCHEDULE 14A INFORMATION
     Proxy Statement Pursuant to Section 14(a) of the Securities
                          Exchange Act of 1934

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

Check the appropriate box:
[X] Preliminary Proxy Statement
[ ] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Materials Pursuant to s. 240.14a-11(c) or s. 240.14a-12

Watts Industries, Inc.
(Name of Registrant as Specified In Its Charter)

Thomas J. White, Esq.
(Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
[ ] $500 per each party to the controversy pursuant to Exchange Act
    Rule 14a-6(i)(3).
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
    
    1) Title of each class of securities to which transaction applies:
    
    _________________________________________________________________
    
    2) Aggregate number of securities to which transaction applies:

    _________________________________________________________________

    3) Per unit price or other underlying value of transaction computed
       pursuant to Exchange Act Rule 0-11:(1)

    _________________________________________________________________

    4) Proposed maximum aggregate value of transaction:

    _________________________________________________________________

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


[ ] Check box if any part of the fee is offset as provided by Exchange Act
Rule 0-11(a)(2) and identify the filing for which the offsetting fee was 
paid previously. Identify the previous filing by registration 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>
<PAGE> 

                                 [WATTS LOGO] 
                            WATTS INDUSTRIES, INC. 


                              SEPTEMBER 14, 1994 



                              PRELIMINARY COPIES 


Dear Stockholder: 


We cordially invite you to attend our 1994 Annual Meeting, which will be held 
on Tuesday, October 18, 1994 at 10:00 a.m., in the Phillips Room of The 
Andover Inn at Phillips Academy, Chapel Avenue, Andover, Massachusetts 01810. 


The purposes of the Annual Meeting are (i) to elect Directors as set forth in 
Proposal 1, (ii) to ratify the selection of independent auditors for the 
current fiscal year as set forth in Proposal 2, and (iii) to approve an 
amendment to the Restated Certificate of Incorporation to increase the number 
of authorized shares of the Company's Class A Common Stock from 40,000,000 
shares to 80,000,000 shares and to increase the number of authorized shares 
of the Company's Class B Common Stock from 13,000,000 shares to 25,000,000 
shares as set forth in Proposal 3. The Board of Directors recommends that you 
vote in favor of these proposals and urges you to read the proxy statement 
which describes these proposals and presents other important information. 


Your support of our efforts is important to the other Directors and to me 
regardless of the number of shares you own. Accordingly, we urge you to 
complete, sign and return your proxy promptly in the envelope provided for 
your convenience. 


Following the completion of the scheduled business, we will report on the 
Company's operations and plans and answer questions from the floor. We hope 
that you will be able to join us on October 18th. 



Sincerely, 
[Timothy P. Horne Signature] 
Timothy P. Horne 
Chairman of the Board, President 
 and Chief Executive Officer 

<PAGE>

<PAGE> 


                            WATTS INDUSTRIES, INC. 
                             815 CHESTNUT STREET 
                           NORTH ANDOVER, MA 01845 
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS 
                        TO BE HELD ON OCTOBER 18, 1994 


To the Stockholders of 
 Watts Industries, Inc. 


Notice is hereby given that the Annual Meeting of Stockholders of Watts 
Industries, Inc. will be held in the Phillips Room of The Andover Inn at 
Phillips Academy, Chapel Avenue, Andover, Massachusetts 01810, on Tuesday, 
October 18, 1994, at 10:00 a.m., for the following purposes: 



1. To elect to the Board of Directors of Watts Industries, Inc. eight 
Directors to hold office until the next Annual Meeting of Stockholders and 
until their successors are duly elected and qualified; 


2. To ratify the selection of Ernst & Young as the independent auditors of 
the Company for the current fiscal year;  


3. To approve an amendment to the Company's Restated Certificate of 
Incorporation restating Article Fourth thereof to increase the number of 
authorized shares of the Company's capital stock by increasing the number of 
authorized shares of Class A Common Stock to 80,000,000 and the number of 
authorized shares of Class B Common Stock to 25,000,000; and. 



4. To consider and act upon any matters incidental to the foregoing or any 
other matters which may properly come before the meeting or any 
adjournment(s) or postponement(s) thereof. 



Only stockholders of record at the close of business on September 2, 1994 
will be entitled to notice of and to vote at the meeting or any 
adjournment(s) or postponement(s) thereof. 



By Order of the Board of Directors 
[Kenneth J. McAvoy] 
Kenneth J. McAvoy 
Secretary 



North Andover, Massachusetts 
September 14, 1994 



                                  IMPORTANT 

IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THE ANNUAL MEETING OF 
STOCKHOLDERS. ACCORDINGLY, YOU ARE URGED TO PLEASE COMPLETE, SIGN, DATE AND 
PROMPTLY RETURN THE ENCLOSED PROXY CARD IN THE ENCLOSED POSTAGE PAID 
ENVELOPE. IF YOU SO CHOOSE, YOU MAY VOTE YOUR SHARES IN PERSON AT THE ANNUAL 
MEETING. 
<PAGE>

<PAGE> 


                            WATTS INDUSTRIES, INC. 
                        ANNUAL MEETING OF STOCKHOLDERS 
                               OCTOBER 18, 1994 
                               PROXY STATEMENT 
                              PRELIMINARY COPIES 



                            INFORMATION CONCERNING 
                           SOLICITATION AND VOTING 


This proxy statement is furnished in connection with the solicitation of 
proxies by the Board of Directors of Watts Industries, Inc. (the "Company") 
for use at the Company's 1994 Annual Meeting of Stockholders to be held on 
Tuesday, October 18, 1994 and at any adjournment(s) or postponement(s) 
thereof. Shares represented by duly executed proxies will be voted for the 
election of the nominees named herein for Director, for the ratification of 
the selection of Ernst & Young as the independent auditors of the Company for 
the current fiscal year, and for approval of an amendment to the Company's 
Restated Certificate of Incorporation to increase the number of authorized 
shares of the Company's capital stock by increasing the number of authorized 
shares of Class A Common Stock to 80,000,000 and the number of authorized 
shares of Class B Common Stock to 25,000,000, unless authority is withheld or 
different instructions are given. 


Proxies may be revoked by a written revocation received by the Secretary of 
the Company at the address of the Company set forth below or in open meeting 
at any time prior to the voting thereof. Submission of a later dated proxy 
will revoke any earlier dated proxy. Unless previously revoked, proxies 
delivered will be voted at the meeting. Where a choice or instruction is 
specified by the stockholder thereon, the proxy will be voted in accordance 
with such specification. Where a choice or instruction is not specified by 
the stockholder, the proxy will be voted as recommended by the Directors. 
Shares held for customers of brokers which are not voted on a proposal 
because of a lack of instructions from such brokers' customers are not 
considered entitled to vote on that proposal, but if represented by proxy 
will be treated as present at the meeting. Because directors are elected by a 
plurality of the votes cast, withholding authority to vote for a nominee has 
the same effect as a vote against such nominee. 


Stockholders of record at the close of business on September 2, 1994 are 
entitled to receive notice of and to vote at the meeting. Each share of Class 
A Common Stock of the Company outstanding on the record date is entitled to 
one vote and each share of Class B Common Stock of the Company outstanding on 
the record date is entitled to ten votes. As of the close of business on 
September 2, 1994, there were outstanding and entitled to vote 
shares of Class A Common Stock and           shares of Class B Common Stock. 



This proxy statement and the enclosed proxy are being mailed together by the 
Company on or about September 14, 1994 to stockholders of record as of 
September 2, 1994. The Company's Annual Report for the fiscal year ended June 
30, 1994 was mailed to such stockholders of the Company with this proxy 
statement. 


The principal executive offices of the Company are located at 815 Chestnut 
Street, North Andover, Massachusetts 01845. 


The expenses of preparing, printing and assembling the materials used in the 
solicitation of proxies will be borne by the Company. In addition to the 
solicitation of proxies by use of the mails, the Company will pay $2,500 plus 
expenses to Corporate Investor Communications, Inc. to solicit proxies and 
the Company may also use the services of some of its officers and employees 
(who will receive no compensation therefor in addition to their regular 
salaries) to solicit proxies personally and by mail, telephone and telegraph. 
Brokerage houses, nominees, fiduciaries and other custodians will be 
requested to forward solicitation materials to the beneficial owners of 
shares held of record by them and will be reimbursed for their reasonable 
expenses. 


At the date hereof the management of the Company has no knowledge of any 
business other than the matters set forth in the Notice of Annual Meeting of 
Stockholders and described above that will be presented for consideration at 
the meeting. If any other business should come before such meeting, the 
persons appointed by the enclosed form of proxy will have discretionary 
authority to vote all such proxies as they shall decide. Each of the persons 
appointed by the enclosed form of proxy present and acting at the meeting, in 
person or by substitute, shall have and may exercise all of the powers and 
authority of the proxies. 

<PAGE>

<PAGE> 

                                  PROPOSAL 1 
                            ELECTION OF DIRECTORS 


The Board of Directors of the Company has fixed the number of Directors at 
eight and nominated the individuals named below for election as Directors. If 
elected, the nominees will serve until the next Annual Meeting of 
Stockholders and until their successors shall have been duly elected and 
qualified. Proxies will be voted for the nominees named below unless 
otherwise specified in the proxy. All of the nominees are presently members 
of the Board of Directors. Management does not contemplate that any of the 
nominees will be unable to serve, but in that event, proxies solicited hereby 
will be voted either for the election of another person or persons to be 
designated by the Board of Directors or to fix the number of Directors at a 
lesser number and elect the nominees able to serve. Holders of voting rights 
sufficient to elect each of the nominees named below have indicated an 
intention to vote in favor of such nominees. 



                   INFORMATION AS TO NOMINEES FOR DIRECTOR 


Set forth below is the name and age of each nominee for director, who are the 
current directors of the Company, his or her principal occupation for the 
past five years, the year each became a director of the Company and the names 
of certain other companies in which he or she serves as a director. The 
information is as of August 16, 1994. 
<TABLE>
<CAPTION>
                                            Present Principal Employment and              Director 
          Name              Age               Prior Business Experience (1)               Since (1) 
<S>                         <C>      <C>                                                  <C>
Timothy P. Horne            56       Chairman of the Board since 1986 and Chief           1962 
                                     Executive Officer since 1978; President since 
                                     1994. Mr. Horne joined the Company in 1959. 
David A. Bloss, Sr.         44       Executive Vice President since July, 1993.           1994 
                                     Prior to July, 1993, Mr. Bloss was associated 
                                     for five years with the Norton Company, a 
                                     manufacturer of abrasives and cutting tools, 
                                     serving as President of its Superabrasives 
                                     Division from 1991 to 1993. 
Frederic B. Horne           44       Corporate Vice President since 1987; Vice            1980 
                                     President and General Manager from 1978 to 
                                     1987. Mr. Horne joined the Company in 1973. 
Kenneth J. McAvoy           54       Chief Financial Officer and Treasurer since          1994 
                                     1986; Vice President of Finance since 1984; 
                                     Executive Vice President of European Operations 
                                     since 1994; Secretary since 1985. Mr. McAvoy 
                                     joined the Company in 1981. 
Noah T. Herndon             62       Partner of Brown Brothers Harriman & Co.,            1981 
                                     private bankers, since 1974. Mr. Herndon is a 
                                     director of Agency Rent-A-Car, Inc. 
Wendy E. Lane               44       Chairman of Lane Holdings, Inc., an investment       1994 
                                     banking firm, since 1992. Prior to forming Lane 
                                     Holdings, Ms. Lane was a Principal and Managing 
                                     Director of Donaldson, Lufkin & Jenrette, an 
                                     investment banking firm, serving in these and 
                                     other positions from 1980 to 1992. 
Gordon W. Moran             56       President and Chief Executive Officer of             1990 
                                     Hollingsworth & Vose Company, a paper 
                                     manufacturer, since 1983. Mr. Moran is a 
                                     director of Associated Industries of 
                                     Massachusetts, the American Paper Institute and 
                                     the South Norfolk County Association for 
                                     Retarded Citizens, Inc. 
Daniel J. Murphy, III       52       Chairman of Northmark Bank, a commercial bank,       1986 
                                     since August 1987. Prior to forming Northmark 
                                     Bank in 1987, Mr. Murphy was a Managing 
                                     Director of Knightsbridge Partners, 
                                     Incorporated, a venture capital firm, from 
                                     January to August 1987 and President and a 
                                     director of Arltru Bancorporation, a bank 
                                     holding company, and its wholly-owned 
                                     subsidiary, Arlington Trust Company, from 1980 
                                     to 1986. Mr. Murphy is a director of Bay State 
                                     Gas Company. 

</TABLE>
(1) All positions with the Company indicated for periods prior to January 1, 
1986 were held with Watts Regulator Co. The Company became the parent company 
of Watts Regulator Co. and its various subsidiaries pursuant to a 
reorganization effective as of January 1, 1986. 
Timothy P. Horne and Frederic B. Horne are brothers. 

<PAGE>

<PAGE> 

                          FEES TO CERTAIN DIRECTORS 


Each non-employee Director receives a fee of $15,000 per year and $500 per 
Board of Directors or committee meeting attended, effective January 1, 1994, 
and also receives reimbursement for out-of-pocket expenses incurred in 
connection with attending such meetings. Prior to January 1, 1994, the fee 
was $12,000 per year. In addition, each non-employee Director is eligible to 
receive grants of stock options under the Company's 1991 Non-Employee 
Directors' Nonqualified Stock Option Plan. Directors of the Company who are 
employees of the Company receive no compensation for their services as 
Directors. 



              MEETINGS OF THE BOARD OF DIRECTORS AND COMMITTEES 


The Company's Board of Directors held seven meetings during the fiscal year 
ended June 30, 1994. Each of the Directors of the Company attended at least 
three-quarters of the meetings of the Board and of the committees on which 
such Director served. The Company's Board of Directors has a standing Audit 
Committee and a standing Stock Option and Compensation Committee. The Audit 
Committee held three meetings, and the Stock Option and Compensation 
Committee held one meeting, during the fiscal year ended June 30, 1994. The 
Audit Committee reviews audit performance, recommends appropriate action on 
the basis of audit results and receives and reviews the auditors' "management 
letters" and management's responses thereto. The Stock Option and 
Compensation Committee is responsible for administering the Company's 1986 
Incentive Stock Option Plan and its 1989 Nonqualified Stock Option Plan 
pursuant to authority delegated to it by the Board of Directors and for 
approving the compensation arrangements of the principal executive officers 
of the Company. Messrs. Herndon, Murphy and Moran comprised both the Audit 
Committee and the Stock Option and Compensation Committee during the fiscal 
year ended June 30, 1994. As of August 9, 1994, Messrs. Herndon and Moran and 
Ms. Lane comprise the Audit Committee and Messrs. Murphy and Herndon and Ms. 
Lane comprise the Stock Option and Compensation Committee. 



                    PRINCIPAL AND MANAGEMENT STOCKHOLDERS 


The following table sets forth as of August 16, 1994 (except as otherwise 
indicated) certain information concerning shares of Class A Common Stock and 
Class B Common Stock held by (i) all beneficial owners of 5% or more of 
either class of the Company's common stock, (ii) each Director or person 
nominated for election as a Director of the Company and (iii) the 
Chairman/President/Chief Executive Officer, the four other most highly 
compensated executive officers listed in the Summary Compensation Table, one 
individual who would have been one of such four most highly compensated 
executive officers but who was not serving as an executive officer at fiscal 
year ended June 30, 1994 and, as a group, all officers and Directors or 
persons nominated for election as Directors of the Company. 


<TABLE>
<CAPTION>
                                         Number of 
                                           Shares 
                                        Beneficially       Total Percent (1) 
Name of Beneficial Owner (2)            Owned(3)(16)       Equity    Voting 
<S>                                 <C>                    <C>       <C>
Timothy P. Horne (4)                   10,682,494(5)(6)     36.2%      79.7% 
Frederic B. Horne (4)                  10,980,750(6)(7)     37.2       82.3 
George B. Horne (4) (8)              2,200,000(6)(8)(9)     7.5        16.6 
Daniel W. Horne (4)(10)             1,335,840(6)(9)(10)     4.5        10.1 
Deborah Horne (4)(11)               1,335,840(6)(9)(11)     4.5        10.1 
Peter W. Horne (4)(12)              1,335,840(6)(9)(12)     4.5        10.1 
Nicholas Company, Inc.                2,561,800(13)(14)     8.7        1.9 
Nicholas Fund, Inc.                   1,857,000(13)(14)     6.3        1.4 
First Pacific Advisors, Inc.          1,143,800(13)(15)     3.9          * 
Noah T. Herndon                           8,000(13)(17)       *          * 
Wendy E. Lane                                 1,000(13)       *          * 
Daniel J. Murphy, III                     7,000(13)(17)       *          * 
Gordon W. Moran                           7,000(13)(17)       *          * 
David A. Bloss, Sr.                       4,000(13)(20)       *          * 
Kenneth J. McAvoy                        36,000(13)(18)       *          * 
Robert T. McLaurin                       27,550(19)(22)       *          * 
Martin W. Pickett                               100(13)       *          * 
Charles W. Grigg                              9,190(13)       *          * 
All officers and Directors as a 
  group (14 persons)                 11,554,288(21)(22)     39.2       85.2 
</TABLE>
* Less than 1%. 

<PAGE>

<PAGE> 


 (1) The percentages have been determined as of August 16, 1994 in accordance 
with Rule 13d-3 under the Securities Exchange Act of 1934, as amended (the 
"Exchange Act"). At that date, a total of 29,485,992 shares were outstanding, 
of which 11,472,470 were shares of Class B Common Stock entitled to ten votes 
per share and 18,013,522 were shares of Class A Common Stock entitled to one 
vote per share. Each share of Class B Common Stock is convertible into one 
share of Class A Common Stock. 



 (2)  The address of Nicholas Company, Inc. and Nicholas Fund, Inc. is 700 
North Water Street, Milwaukee, Wisconsin 53202. The address of First Pacific 
Advisors, Inc. is 11400 West Olympic Boulevard, Los Angeles, California 
90064. The address of each other stockholder in the table is c/o Watts 
Industries, Inc., 815 Chestnut Street, North Andover, Massachusetts 01845, 
except for Martin W. Pickett whose address is Cla-Val Company, 1701 
Placentia, Costa Mesa, CA 92726 and Charles W. Grigg whose address is 87 
Spruce Hill Road, Weston, Massachusetts 02193. 


 (3) "Beneficial ownership" means the sole or shared power to vote, or to 
direct the voting of, a security, or the sole or shared investment power with 
respect to a security (i.e., the power to dispose of, or to direct the 
disposition of, a security). A person is deemed, as of any date, to have 
"beneficial ownership" of any security that such person has the right to 
acquire within 60 days after such date. 


 (4) Timothy P. Horne, Frederic B. Horne, George B. Horne, Daniel W. Horne, 
Deborah Horne and Peter W. Horne, together with Judith Rae Horne (as trustee 
and custodian for her minor daughter) may be deemed a "group" as that term is 
used in Section 13(d)(3) of the Securities Exchange Act of 1934, as amended. 
Shares of Class B Common Stock of the Company held by each member of the 
Horne family named in the above table and any voting trust certificates in 
respect thereof are subject to a right of first refusal in favor of the other 
Horne family members named in the table. The Company has granted registration 
rights with respect to the shares of Class B Common Stock beneficially owned 
by such Horne family members. 



 (5) Includes (i) 2,936,068 shares, of which 84,848 shares are Class A Common 
Stock, beneficially owned by Timothy P. Horne (for purposes of this footnote, 
"Mr. Horne"), (ii) 1,355,166 shares owned by Frederic B. Horne, Mr. Horne's 
brother, (iii) 1,335,840 shares held for the benefit of Daniel W. Horne, Mr. 
Horne's brother, under a revocable trust for which Mr. Horne serves as sole 
trustee, (iv) 1,335,840 shares held for the benefit of Deborah Horne, Mr. 
Horne's sister, under a trust for which Mr. Horne serves as sole trustee, 
which trust is revocable with the consent of the trustee, (v) 1,335,840 
shares held for the benefit of Peter W. Horne, Mr. Horne's brother, under a 
revocable trust for which Frederic B. Horne serves as sole trustee, (vi) 
2,200,000 shares held for the benefit of George B. Horne, Mr. Horne's father, 
under a revocable trust for which Mr. Horne serves as co-trustee, and (vii) 
26,000 shares issuable upon the exercise of stock options. Also includes 
157,740 shares held by Judith Rae Horne, Mr. Horne's wife, as trustee or 
custodian for Mr. Horne's minor daughter, of which Mr. Horne disclaims 
beneficial ownership. A total of 2,851,220 of the shares of Class B Common 
Stock noted in clause (i), the shares noted in clause (ii) through (v), and 
2,000,000 of the shares noted in clause (vi), of this footnote (10,213,906 
shares in the aggregate) are held in a voting trust for which Mr. Horne 
serves as co-trustee. See footnote 6. All shares beneficially owned or which 
may be deemed beneficially owned by Mr. Horne are Class B Common Stock except 
84,848 of the 2,936,068 shares noted in clause (i) and all of the shares 
noted in clause (vii) of this footnote. 



 (6) All shares of Class B Common Stock beneficially owned by Timothy P. 
Horne, all shares of Class B Common Stock beneficially owned by trusts for 
the benefit of Daniel W. Horne, Deborah Horne and Peter W. Horne, 1,355,166 
shares of Class B Common Stock beneficially owned by Frederic B. Horne and 
2,000,000 shares beneficially owned by a trust for the benefit of George B. 
Horne (10,213,906 shares in the aggregate) are subject to the terms of the 
Horne Family Voting Trust Agreement--1991 (the "Voting Trust"). Under the 
terms of the Voting Trust, the two trustees (currently Timothy P. Horne and 
Frederic B. Horne) have sole power to vote all shares subject to the Voting 
Trust. However, as long as Timothy P. Horne and Frederic B. Horne are serving 
as trustees of the Voting Trust, Timothy P. Horne generally has the right to 
vote all shares subject to such trust in the event that the trustees do not 
concur with respect to any proposed action, including any exercise of the 
trustee's right to authorize the withdrawal of shares from the Voting Trust 
(the "Determination Power"). The sole exception to the Determination Power is 
that the concurrence of Timothy P. Horne and Frederic B. Horne is required 
for the voting of shares in connection with any vote involving the election 
or removal of directors of the Company. Under the terms of the Voting Trust, 
Timothy P. Horne, the Chairman of the Board of Directors, President and Chief 
Executive Officer of the Company, Frederic B. Horne, a Corporate Vice 
President and a Director of the Company, and George B. Horne, the father of 
Timothy P. Horne 

<PAGE>

<PAGE> 


and Frederic B. Horne, may designate up to two successor trustees to succeed 
Timothy P. Horne and Frederic B. Horne, one to be designated as the primary 
designee and the other as the secondary designee. If either Timothy P. Horne 
or Frederic B. Horne ceases for any reason to serve as a trustee, first the 
primary designee and then the secondary designee (if any) would become a 
co-trustee with the remaining Horne brother. Under such circumstances the 
remaining Horne brother would generally have the Determination Power except 
that (i) the concurrence of the remaining Horne brother and the co-trustee 
would be required in connection with any vote involving the election or 
removal of directors of the Company, (ii) the designated successor would vote 
those shares owned by the departed Horne brother and (iii) the designated 
successor would have sole authority with respect to withdrawals of shares 
beneficially owned by the departed Horne brother. If both Timothy P. Horne 
and Frederic B. Horne cease to serve as trustees, first the primary designee 
and then the secondary designee would remain as the sole trustee for the term 
of the Voting Trust. If designated successors become trustees but do not 
survive whichever of Timothy P. Horne or Frederic B. Horne is still serving 
as trustee, that trustee would remain as the sole trustee absent an amendment 
to the Voting Trust. If each of Timothy P. Horne and Frederic B. Horne and 
the two designated successors cease to serve as trustees for any reason, the 
holders of a majority of the voting trust certificates then outstanding have 
the right to designate successor trustees as necessary under the terms of the 
Voting Trust. Pursuant to the power of designation described above, Timothy 
P. Horne, Frederic B. Horne and George B. Horne have designated Noah T. 
Herndon, a Director of the Company, as the primary designee and John 
LeClaire, Esq., a partner in the law firm of Goodwin, Procter & Hoar, as the 
secondary designee, should either Timothy P. Horne or Frederic B. Horne cease 
to serve as a trustee under the Voting Trust. Timothy P. Horne, Frederic B. 
Horne and George B. Horne can collectively agree to revoke the designation of 
any successor before he begins to serve or to appoint a new designated 
successor. If one or more of such Horne family members are unable to take 
such action, this power rests in the survivor or survivors of them. 


The Voting Trust expires on October 31, 2001, subject to extension on or 
after October 31, 1999 by stockholders (including the trustee of any trust 
stockholder, whether or nor such trust is then in existence) who deposited 
shares of Class B Common Stock in the Voting Trust and are then living or, in 
the case of shares in the Voting Trust the original depositor of which (or 
the trustee of the original depositor of which) is not then living, the 
holders of voting trust certificates representing such shares. The Voting 
Trust may be amended by vote of the holders of a majority of the voting trust 
certificates then outstanding and, while one or more of Timothy P. Horne, 
Frederic B. Horne and their successor designated as described in the 
preceding paragraph is serving as trustee, the trustees. In certain cases 
(i.e., changes to the extension, termination and amendment provisions), the 
original depositors must also approve amendments. Shares may not be removed 
from the trust during its term without the consent of the trustees. 

Timothy P. Horne beneficially owns 27.9% of the total beneficial interest in 
the Voting Trust (the "Beneficial Interest") individually, 13.1% of the 
Beneficial Interest as trustee of a revocable trust, 13.1% of the Beneficial 
Interest as trustee of a trust revocable with the consent of the trustee and 
19.6% of the Beneficial Interest as co-trustee of a revocable trust 
(representing an aggregate of 73.7% of the Beneficial Interest). Frederic B. 
Horne beneficially owns 13.3% of the Beneficial Interest individually and 
13.1% of the Beneficial Interest as trustee of a revocable trust 
(representing an aggregate of 26.4% of the Beneficial Interest). George B. 
Horne holds 19.6% of the Beneficial Interest as co-trustee of a revocable 
trust. Voting trust certificates are subject to any restrictions on transfer 
applicable to the stock which they represent. 


 (7) Includes (i) 2,102,010 shares, of which 46,844 are shares of Class A 
Common Stock, beneficially owned by Frederic B. Horne (for purposes of this 
footnote, "Mr. Horne"), (ii) 2,851,220 shares beneficially owned by Timothy 
P. Horne, (iii) 1,335,840 shares beneficially owned by a revocable trust for 
the benefit of Daniel W. Horne for which Timothy P. Horne serves as sole 
trustee, (iv) 1,335,840 shares beneficially owned by a trust for the benefit 
of Deborah Horne, for which Timothy P. Horne serves as sole trustee, which 
trust is revocable with the consent of the trustee, (v) 1,335,840 shares 
beneficially owned by a revocable trust for the benefit of Peter W. Horne for 
which Mr. Horne serves as sole trustee, (vi) 2,000,000 shares beneficially 
owned by a revocable trust for the benefit of George B. Horne, for which 
George B. Horne and Timothy P. Horne serve as co-trustees and (vii) 20,000 
shares issuable upon the exercise of stock options. A total of 1,355,166 of 
the 2,102,010 shares of Class B Common Stock noted in clause (i) and all of 
the shares noted in clauses (ii) through (vi) above (10,213,906 shares in the 
aggregate) are held in the voting trust described in footnote 6 above. All 
shares beneficially owned or which may be deemed beneficially owned by Mr. 
Horne are Class B Common Stock except 46,844 of the 2,102,010 shares noted in 
clause (i) and all of the shares noted in clause (vii) of this footnote. 

<PAGE>

<PAGE> 


 (8) Includes 2,200,000 shares held in a revocable trust for which Timothy P. 
Horne and George B. Horne serve as co-trustees. A total of 2,000,000 of such 
shares are subject to the voting trust described in footnote 6 above. 



 (9) All shares are Class B Common Stock. 


(10) Shares are held in a revocable trust for which Timothy P. Horne serves 
as sole trustee, and are subject to the voting trust described in footnote 6. 

(11) Shares are held in a trust for which Timothy P. Horne serves as sole 
trustee, which trust is revocable with the consent of the trustee, and are 
subject to the voting trust described in footnote 6. 

(12) Shares are held in a revocable trust for which Frederic B. Horne serves 
as sole trustee, and are subject to the voting trust described in footnote 6. 


(13) All shares are shares of Class A Common Stock or options to purchase 
Class A Common Stock exercisable presently or within 60 days of August 16, 
1994. 



(14) The information is based on a Schedule 13G dated February 8, 1994 filed 
with the Securities and Exchange Commission by Nicholas Company, Inc., 
Nicholas Fund, Inc. and Albert O. Nicholas reporting their holdings of shares 
of Class A Common Stock as of December 31, 1993. Nicholas Company, Inc. has 
stated in the Schedule 13G that it is an investment adviser registered under 
the Investment Advisers Act of 1940 and possesses sole dispositive power over 
2,561,800 shares indicated as owned by it. Nicholas Fund, Inc. has stated in 
the Schedule 13G that it is an investment company registered under the 
Investment Company Act of 1940 and possesses sole voting power for 1,857,000 
of the shares owned by Nicholas Company, Inc. Albert O. Nicholas has stated 
in the Schedule 13G that he is an individual and disclaims direct beneficial 
ownership of all securities reported as beneficially owned by Nicholas 
Company, Inc. and Nicholas Fund, Inc. Mr. Nicholas is the President, a 
Director and the majority stockholder of Nicholas Company, Inc. and President 
and Director of Nicholas Fund, Inc. 



(15) The information is based on a Schedule 13G dated February 9, 1994 filed 
with the Securities and Exchange Commission by First Pacific Advisors, Inc. 
reporting its holdings of shares of Class A Common Stock as of December 31, 
1993. First Pacific Advisors, Inc. has stated in the Schedule 13G that it is 
an investment adviser registered under the Investment Advisers Act of 1940 
and that it possesses shared voting power over 983,400 shares and shared 
dispositive power over 1,143,800 shares. 



(16) All share amounts were doubled as a result of a two-for-one stock split 
of the Company's Common Stock effected by means of a stock dividend payable 
on March 15, 1994. 



(17) Includes 6,000 shares of Class A Common Stock issuable upon the exercise 
of stock options under the 1991 Non-Employee Directors' Nonqualified Stock 
Option Plan. 



(18) Represents 36,000 shares of Class A Common Stock issuable upon the 
exercise of stock options. 



(19) Includes (i) 23,200 shares of Class A Common Stock issuable upon the 
exercise of stock options presently or within 60 days of August 16, 1994 and 
(ii) 4,350 shares of Class B Common Stock of the Company. 



(20) Represents 4,000 shares of Class A Common Stock issuable upon the 
exercise of stock options. 



(21) Includes (i) 11,275,996 shares of Class B Common Stock, (ii) 136,692 
shares of Class A Common Stock, and (iii) 141,600 shares of Class A Common 
Stock issuable upon the exercise of stock options. 



(22) Shares of Class B Common Stock of the Company held by members of 
management other than Horne family members are subject to a right of first 
refusal in favor of the Company. 

<PAGE>

<PAGE> 

                          COMPENSATION ARRANGEMENTS 


Summary Compensation Table 
The following table contains information with respect to the compensation for 
the past three fiscal years of the Company's Chairman/President/Chief 
Executive Officer, the four other most highly compensated executive officers 
(the "named executive officers") and one individual who would have been one 
of such four most highly compensated executive officers but who was not 
serving in such capacity at fiscal year ended June 30, 1994. 



SUMMARY COMPENSATION TABLE 

<TABLE>
<CAPTION>
                                                                            LONG TERM COMPENSATION 
                                              ANNUAL COMPENSATION             AWARDS       PAYOUTS 
                                                                OTHER 
                                                                ANNUAL                       LTIP      ALL OTHER 
NAME AND                       FISCAL    SALARY      BONUS COMPENSATION       OPTIONS       PAYOUTS  COMPENSATION 
PRINCIPAL POSITION              YEAR      ($)       ($)(1)    ($)(2)(3)     (#)(4)(11)      ($)(5)       ($)(2) 
<S>                             <C>      <C>        <C>           <C>          <C>               <C>          <C>
Timothy P. Horne                1994     596,838     84,503        --          40,000 (7)        --            -- 
  Chairman of the Board,        1993     570,000          0        --          20,000 (7)        --            -- 
   President and Chief          1992     550,000     75,000        --          25,000 (7)        --            -- 
   Executive Officer 
David A. Bloss, Sr. (13)        1994     201,674    104,170        --          20,000 (7)        --            -- 
Executive Vice President        1993        --         --          --          --                --            -- 
                                1992        --         --          --          --                --            -- 
Kenneth J. McAvoy               1994     158,340     91,760        --          30,000 (7)        --            -- 
Vice President of               1993     148,834     37,650        --          15,000 (7)        --            -- 
  Finance, CFO,                 1992     140,836     78,650        --          15,000 (7)        --            -- 
  Executive V.P. of 
  European Operations, 
  Treasurer and 
  Secretary 
Robert T. McLaurin              1994     143,590     75,908        --          --                --            -- 
Corporate Vice President        1993     135,416     31,395        --          --                --            -- 
  of Asian Operations           1992     128,330     65,000        --          --                --            -- 
Martin W. Pickett (8)           1994     127,840     52,653        --  16,000(10)(12)            --            -- 
Corporate Vice President        1993     110,834     28,782        --   5,000(10)(12)            --            -- 
                                1992      99,164     32,000        --   5,000(10)(12)            --            -- 
Charles W. Grigg (9)            1994     181,254          0        --      50,000(10)            --            -- 
President and Chief             1993     270,838    106,425     106,303           (7)            --            -- 
  Operating Officer             1992     245,008    197,500          (6)   30,000(10)            --            -- 

                                                                   --             (7) 
                                                                           25,000(10) 
                                                                                  (7) 

</TABLE>
(1) Amounts awarded under the Executive Incentive Bonus Plan for the 
respective fiscal years. 


(2) In accordance with the revised rules on executive compensation disclosure 
adopted by the Securities and Exchange Commission, as informally interpreted 
by the Commission's Staff, amounts of Other Annual Compensation and All Other 
Compensation are excluded for the Company's 1992 fiscal year. 


(3) No amounts for executive perquisites and other personal benefits, 
securities or property are shown because the aggregate dollar amount per 
executive is the lesser of either $50,000 or 10% of annual salary and bonus. 

(4) Awarded under the 1986 Incentive Stock Option Plan (the "Incentive Plan") 
and the 1989 Nonqualified Stock Option Plan (the "Nonqualified Plan"). 

(5) The Company does not offer a long term incentive compensation plan to the 
named executive officers. 


(6) Includes an interest free loan granted to Mr. Grigg by the Company in the 
amount of $102,900 that was utilized for the payment of income taxes due upon 
the exercise of a total of 10,000 options previously granted under the 
Nonqualified Plan. Mr. Grigg repaid the loan to the Company in the 1994 
fiscal year. 

<PAGE>

<PAGE> 

(7) Amount awarded under the Nonqualified Plan. 


(8) Mr. Pickett resigned as Corporate Vice President on July 15, 1994. 



(9) Mr. Grigg resigned as President, Chief Operating Officer and Director on 
January 18, 1994. 



(10) All stock options granted, whether exercisable or not, generally lapse 
upon the termination of employment. 



(11) All option amounts for fiscal 1994 were doubled as a result of a 
two-for-one stock split of the Company's Common Stock effected by means of a 
stock dividend payable on March 15, 1994. 


(12) Amount Awarded under the Incentive Plan. 


(13) Mr. Bloss joined the Company in July, 1993. 



Stock Option Grants 
The following table shows information concerning options to purchase the 
Company's Class A Common Stock granted in fiscal 1994 to the named executive 
officers. 



<TABLE>
<CAPTION>
                                                                                  Potential Realizable Value 
                                                                                  at Assumed Annual Rates of 
                                                                                   Stock Price Appreciation 
                                     Individual Grants (8)                            for Option Term (3) 
                             % of Total 
                              Options 
                             Granted to   Exercise   Market Price 
                 Options     Employees     or Base    on Date of 
                 Granted     in Fiscal      Price        Grant       Expiration 
Name            (#)(1)(2)       Year       ($/Sh)       ($/Sh)          Date       0%($)    5%($)    10%($) 
<S>             <C>             <C>       <C>           <C>           <C>       <C>      <C>      <C>
Timothy P. 
  Horne          40,000 (4)      10.43    17.10  (6)       21.25      9-1-2003  166,000  700,560  1,520,680 
David A. 
  Bloss, Sr.     20,000 (4)       5.21    15.725 (6)       17.125     7-19-2003   28,000  243,396   573,856 
Kenneth J. 
  McAvoy         30,000 (4)       7.82    17.10  (6)       21.25      9-1-2003  124,500  525,420  1,140,510 
Robert T. 
  McLaurin          --             --        --              --           --       --       --        -- 
Martin W. 
  Pickett (9)    16,000 (5)       4.17    18.00  (7)       18.00      9-1-2003         0        0          0 
Charles W. 
  Grigg (9)      50,000 (4)      13.03    17.10  (6)       21.25       9-1-2003        0        0          0 
</TABLE>

(1) All options were granted on September 1, 1993, except for the options 
granted to Messrs. Bloss and Pickett which were granted on July 19, 1993 and 
August 10, 1993, respectively. 


(2) Options vest over five years at the rate of 20% per year on successive 
anniversaries of the respective dates on which the options were granted and 
generally terminate upon the earlier of the termination of employment, 
subject to certain exceptions, or ten years from the date of grant. Under the 
terms of the 1986 Incentive Stock Option Plan, the options granted to 
optionees who hold more than 10% of the combined voting power of all classes 
of stock of the Company have a maximum duration of five years from the date 
of grant. 

(3) Based upon the market price on the date of grant and an annual 
appreciation at the rate stated on such market price through the expiration 
date of such options. The dollar amounts in these columns are the result of 
calculations of 0% and at the 5% and 10% rates set by the SEC and therefore 
are not intended to forecast possible future appreciation, if any, of the 
Company's stock price. The Company did not use an alternative formula for a 
grant date valuation, as the Company is not aware of any formula which will 
determine with reasonable accuracy a present value based on future unknown or 
volatile factors. 

(4) Awarded under the Company's 1989 Nonqualifed Stock Option Plan (the 
"Nonqualified Plan"). 

(5) Awarded under the Company's 1986 Incentive Stock Option Plan (the 
"Incentive Plan"). 

(6) Under the terms of the Nonqualified Plan, the exercise price of options 
cannot be less than 50% of fair market value. 

(7) Under the terms of the Incentive Plan, the exercise price of options 
cannot be less than 110% of fair market value for optionees who hold more 
than 10% of the combined voting power of all classes of stock of the Company 
and 100% of fair market value for all other optionees. 


(8) All share amounts have been doubled and option exercise prices and market 
prices of the underlying security on the date of grant have been halved as a 
result of a two-for-one stock split of the Company's Common Stock effected by 
means of a stock dividend payable on March 15, 1994. 

<PAGE>

<PAGE> 


(9) All stock options granted to an individual generally lapse upon the 
termination of employment. Mr. Pickett resigned as Corporate Vice President 
on July 15, 1994. Mr. Grigg resigned as President, Chief Operating Officer 
and Director on January 18, 1994. Therefore, there is no potential realizable 
value to report for either of these individuals. 



Aggregated Option Exercises and Option Values 
The following table shows information concerning the exercise of stock 
options during fiscal year 1994 by each of the named executive officers and 
the fiscal year-end value of unexercised options. 


<TABLE>
<CAPTION>
                                                       Number of Unexercised            Value of Unexercised 
                                                       Options at Fiscal Year           In-the-Money Options 
                                                           End(#) (2) (5)             at Fiscal Year End($) (3) 
                       Shares 
                      Acquired          Value 
                         on          Realized($) 
Name                 Exercise(#)         (1)        Exercisable   Unexercisable    Exercisable     Unexercisable 
<S>                     <C>          <C>                <C>            <C>              <C>       <C>
Timothy P. Horne        42,424(4)    669,057.50(4)           --         137,788           --      1,115,302.50 
David A. Bloss, 
  Sr.                          --         --                 --          20,000           --           150,500 
Kenneth J. 
  McAvoy                 7,800(4)       199,875(4)        18,000          90,000      116,460          696,810 
Robert T. 
  McLaurin                     --         --              20,000           8,000      138,400           61,600 
Martin W. 
  Pickett (6)            1,000(4)        27,250(4)         5,900          34,000     5,137.50          133,500 
Charles W. Grigg
 (6)                    30,093(4)    519,313.50(4)            --              --          --               -- 
</TABLE>

(1) Represents the difference between the market price on the date of 
exercise and the exercise price of the options. 


(2) Options vest over five years at the rate of 20% per year on successive 
anniversaries of the respective dates on which the options were granted and 
shall generally terminate upon the earlier of the termination of employment, 
subject to certain exceptions, or ten years from the date of grant. 


(3) Represents the difference between the market price on the last day of the 
fiscal year and the exercise price of the options. 


(4) Share amounts and dollar values are shown as of the dates of exercise 
which occurred prior to the date of the two-for-one stock split referred to 
in Note (5) below. 



(5) All option amounts were doubled and option exercise prices were halved as 
a result of a two-for-one stock split of the Company's Common Stock effected 
by means of a stock dividend payable on March 15, 1994. 



(6) All stock options granted to an individual generally lapse upon the 
termination of employment. Mr. Grigg resigned on January 18, 1994 as 
President, Chief Operating Officer and Director. Therefore, Mr. Grigg 
possessed no options at fiscal year end. 



1991 Non-Employee Directors' Nonqualified Stock Option Plan. Stock options 
granted under the 1991 Non- Employee Directors' Nonqualified Stock Option 
Plan (the "Directors' Plan") are granted automatically and without any 
further action on the part of the Board of Directors as of November 1 in each 
year commencing in 1991 (with respect to each year, the "Grant Date"). The 
Directors' Plan provides that options to purchase 2,000 shares of Class A 
Common Stock (or such lesser amount as shall enable each non-employee 
Director then in office to receive an equal grant in the event that there are 
not sufficient shares of Class A Common Stock for each such non-employee 
Director to receive a grant of 2,000 shares) shall be granted to each 
non-employee Director duly elected and serving as such on each Grant Date. 



The purchase price of shares which may be purchased under the Directors' Plan 
is $22.75, which is equal to the closing sale price of the Class A Common 
Stock on the over-the-counter market on October 18, 1991 (as adjusted for the 
March, 1994 two-for-one split of the Company's Common Stock), as reported by 
the National Market System of NASDAQ. 



Options granted under the Directors' Plan are exercisable when granted, but 
no option is exercisable after the earlier of (a) the date ten years after 
the Grant Date or (b) the date on which the Director to whom such options 
were granted ceases for any reason to serve as a Director of the Company; 
provided, however, that in the event of termination as a result of disability 
or death, the Director or his personal representative may exercise any 
outstanding options not theretofore exercised during the 90-day period 
following such disability or death. 

<PAGE>
<PAGE> 

The Directors' Plan is administered by the Board of Directors or an 
authorized committee thereof in accordance with Rule 16b-3 under the Exchange 
Act. The Board of Directors or an authorized committee thereof determines the 
form of options granted under the Directors' Plan and makes other 
determinations and interpretations concerning the Directors' Plan and options 
granted thereunder. 



During fiscal 1994, Messrs. Herndon, Moran and Murphy, being all the 
non-employee Directors of the Company on the Grant Date, were each granted 
options to purchase 2,000 shares of Class A Common Stock (as adjusted for the 
March, 1994 stock split) under the Directors' Plan. 



Pension Plan 
Watts Regulator Co., a subsidiary of the Company, maintains a qualified 
non-contributory defined benefit pension plan (the "Pension Plan") for 
eligible salaried employees of the Company and its subsidiaries, including 
the named executive officers specified in the "Summary Compensation Table" 
above and it maintains a nonqualified non-contributory defined benefit 
supplemental plan (the "Supplemental Plan") generally for certain highly 
compensated employees. The eligibility requirements of the Pension Plan are 
attainment of age 21 and one year of service of 1,000 or more hours. The 
assets of the Pension Plan are maintained in a trust fund at State Street 
Bank and Trust Company. The Pension Plan is administered by the Pension Plan 
Committee, which is appointed by the Board of Directors of Watts Regulator 
Co. Annual contributions to the Pension Plan are computed by an actuarial 
firm based on normal pension costs and a portion of past service costs. The 
Pension Plan provides for monthly benefits to, or on behalf of, each covered 
employee at age 65 and has provisions for early retirement after ten years of 
service and attainment of age 55 and surviving spouse benefits after five 
years of service. Covered employees who terminate employment prior to 
retirement with at least five years of service are vested in their accrued 
retirement benefit. The Pension Plan is subject to the Employee Retirement 
Income Security Act of 1974, as amended. 



The annual normal retirement benefit for employees under the Pension Plan is 
1.67% of Final Average Compensation (as defined in the Pension Plan) 
multiplied by years of service (maximum 25 years), reduced by the Maximum 
Offset Allowance (as defined in the Pension Plan). For the 1994 Pension Plan 
year, Annual Compensation in excess of $150,000 per year is disregarded under 
the Pension Plan for all purposes. However, benefits accrued prior to the 
1994 plan year may be based on compensation in excess of $150,000. 
Compensation recognized under the Pension Plan includes base salary and 
annual bonus. 



The Supplemental Plan provides additional monthly benefits to individuals who 
were projected to receive reduced benefits as a result of changes made to the 
Pension Plan to comply with the Tax Reform Act of 1986 or who will be 
affected by IRS limits on Pension Plan Compensation. 


The annual normal retirement benefit payable from the Supplemental Plan is 
equal to the difference between (1) the pre-Tax Reform Act promise of 45% of 
Final Average Compensation less 50% of the participant's Social Security 
Benefit, the result prorated for years of service less than 25 and (2) the 
Pension Plan formula above with Annual Compensation in excess of $175,000 
disregarded. For eligible employees who were not plan participants of the 
Pension Plan as of January 1, 1989, the benefit under the Supplemental Plan
is based on the Pension Plan formula set forth above, with Annual 
Compensation in excess of $242,283 disregarded. For the 1994 Plan Year, 
Annual Compensation in excess of $302,863 is disregarded for all purposes 
under the Supplemental Plan. Compensation recognized under the 
Supplemental Plan is W-2 pay. 


The following table illustrates total annual normal retirement benefits 
(payable from both the Pension Plan and from the Supplemental Plan and 
assuming attainment of age 65 during 1994) for various levels of Final 
Average Compensation and years of benefit service, prior to application of 
the Social Security offset, which is an integral part of the benefits payable 
under the Supplemental Plan. 
<TABLE>
<CAPTION>
                                          Estimated Total Annual Retirement Benefit 
                                            (Pension Plan plus Supplemental Plan) 
                                                Based on Years of Service (1) 
Final Average Compensation for 
Five Highest Consecutive Years                                                 25 Years 
in Last 10 Years:                     10 Years      15 Years      20 Years       or more 
<S>                                    <C>           <C>          <C>            <C>
$100,000                               $18,000       $27,000      $ 36,000       $ 45,000 
 150,000                                27,000        40,500        54,000         67,500 
 200,000                                31,825        47,738        63,650         79,563 
 250,000                                40,825        61,238        81,650        102,063 
 300,000                                49,825        74,738        99,650        124,563 
 350,000                                50,340        75,511       100,681        125,851 
</TABLE>

(1) The annual Pension Plan benefit is computed on the basis of a straight 
life annuity. 


<PAGE>

<PAGE> 


Messrs. Timothy P. Horne, Bloss, McAvoy, McLaurin, Pickett and Grigg have 35, 
1, 13, 16, 5 and 10 years, respectively, of benefit service under the Pension 
Plan. Eligible employees are currently limited to a maximum annual benefit 
under the Pension Plan of $118,800 (subject to cost of living adjustments) 
under Internal Revenue Code requirements regardless of their years of service 
or Final Average Compensation. Accordingly, under current salary levels and 
law, Mr. Timothy P. Horne's annual benefit would be limited to such amount. 



Employment, Termination, Supplemental and Deferred Compensation Agreements 
On May 1, 1993, the Company entered into an Employment Agreement with Mr. 
Horne providing for annual base salary of at least $570,000 plus other 
benefits and bonuses generally available to senior executives of the Company. 
The Employment Agreement provides for the employment of Mr. Horne as Chairman 
of the Board and Chief Executive Officer of the Company for a period of not 
less than four years and is terminable by Mr. Horne on thirty days notice. 
The Employment Agreement supersedes all prior employment agreements between 
the Company and Mr. Horne. Under the Employment Agreement, if Mr. Horne 
shall, without his consent, cease to be, or cease to have the 
responsibilities and duties of, Chairman of the Board of Directors of the 
Company and Chief Executive Officer other than for a willful illegal act 
relating to the performance of his duties, or if he shall be assigned duties 
inconsistent with those previously performed by him, he shall be entitled to 
terminate his employment upon notice and, if so terminated, he shall be 
entitled to receive a severance payment equal to the greater of (i) the 
compensation which would have been payable under the Employment Agreement at 
the base salary in effect on the termination date for the balance of the 
original term thereof or (ii) two years' compensation at that rate. 


Under a Supplemental Compensation Agreement, effective as of May 1, 1993, 
Timothy P. Horne is entitled to receive annual payments during his lifetime 
following his retirement or other termination of employment with the Company 
equal to the greater of (a) one-half of the average of his base salary for 
the three years immediately preceding such retirement or termination or (b) 
$350,000. During this period Mr. Horne will be available as a consultant to 
the Company for 300 to 500 hours per year. 

Mr. Horne is also entitled under a Deferred Compensation Agreement to 
retirement benefits aggregating $233,333 payable over a period of 28 
consecutive months commencing upon the earliest of his retirement, attainment 
of the age of 65 or other termination of employment. The Deferred 
Compensation Agreement represents compensation which Mr. Horne deferred prior 
to the Company's past three fiscal years. The Company has fully expensed its 
obligations under this Deferred Compensation Agreement. 


Stock Option and Compensation Committee Report 
The Stock Option and Compensation Committee is currently composed of Messrs. 
Murphy and Herndon and Ms. Lane. Mr. Murphy is the Chairman of the Committee. 
The three members of the Stock Option and Compensation Committee are 
non-employee directors and are ineligible to participate in any of the 
compensation plans which are administered by the Committee. 



In accordance with the rules adopted by the Securities and Exchange 
Commission, the Stock Option and Compensation Committee will report on the 
compensation and benefits provided in fiscal 1994 to Timothy P. Horne, David 
A. Bloss, Sr., Kenneth J. McAvoy, Robert T. McLaurin, Martin W. Pickett and 
Charles W. Grigg. 



Compensation Philosophy 
The Company's executive compensation program is designed to promote corporate 
performance and thereby enhance stockholder returns. The Committee believes 
that executives should have a greater portion of their compensation tied 
directly to performance, both of the business and of individual objectives 
established by management. To this end, overall compensation strategies and 
specific compensation plans have been developed to tie a significant portion 
of executive compensation to the success in meeting specified performance 
goals. The overall objectives of this strategy are to attract and retain the 
best possible executive talent, to motivate executives to achieve goals 
inherent in the Company's business strategy, to link executive and 
stockholder interests and to provide compensation packages that recognize 
individual contributions as well promote achievement of business goals. 



The key elements of the Company's executive compensation program consists of 
three components, each of which is intended to serve the overall compensation 
philosophy: base salary, an annual bonus and stock options granted under 
either the 1986 Incentive Stock Option Plan or the 1989 Nonqualified Stock 
Option Plan. These programs, as well as the basis for Mr. Timothy P. Horne's 
compensation in fiscal 1994, are discussed below. 

<PAGE>

<PAGE> 


Base Salary 
Base salaries for executive officers are initially determined by evaluating 
the responsibilities of the position held and the experience of the 
individual, coupled with a review of the base salaries for comparable 
positions at other companies. 



Executive's base salaries are reviewed on an annual basis following the close 
of the fiscal year and completion of the audit of the Company's financial 
results by the independent auditors. Adjustments are determined by evaluating 
the performance of the Company and each executive officer. The performance of 
executive officers with functional or administrative responsibilities is 
considered by reviewing the quality and efficiency of administrative and 
functional processes. In the case of executive officers with responsibility 
for one or more business units within the Company, the business results of 
those units are also considered. The Committee also considers, where 
appropriate, certain non-financial performance measures, such as increase in 
market share, market expansion, corporate development and acquisitions, 
achievement of manufacturing efficiencies, improvements in product quality 
and/or relations with customers, suppliers or employees. Adjustments in base 
salary are also made when and as appropriate to reflect changes in job 
responsibilities. 



The Committee believes that the Company's most direct competitors for 
executive talent are not necessarily all of the companies that would be 
included in the peer group established to compare shareholder returns. Thus, 
the compensation packages which may be considered during the Company's 
compensation review process are not the same group as the peer group index in 
the Comparison of Five Year Cumulative Total Return graph included in this 
proxy statement. 



The base salary received by Mr. Timothy P. Horne in fiscal 1994 was $596,838, 
an increase of 4.5% from $570,000 in the prior fiscal year. Under the terms 
of an Employment Agreement with the Company, Mr. Horne's base salary was 
established in 1993 at $570,000, subject to a guaranteed annual adjustment 
equal to the increase in the Consumer Price Index for all Urban Consumers, 
with such other additional increase, if any, as the Committee deems 
appropriate in its discretion. The CPI increased by approximately 3.0% from 
June 1992 to June 1993, the twelve month period immediately prior to the 
Committee's adjustment in Mr. Horne's base salary for fiscal 1994. 



The key performance measure the Committee used in determining Mr. Horne's 
compensation for fiscal 1994 was its assessment of his ability and dedication 
to enhance the long-term value of the Company through continuation of the 
leadership and vision he has provided during his tenure as Chairman, 
President and CEO. Under his leadership, the sales of the Company have 
experienced a compounded annual growth rate of approximately 17%. 



Annual Bonus 
The Company's executive officers are eligible for an annual cash bonus. 
Individual and corporate performance objectives are established at or near 
the beginning of each fiscal year by the Chairman/President/Chief Executive 
Officer in consultation with the Executive Vice President and the Chief 
Financial Officer. These objectives are then reviewed by the Committee. Once 
established, eligible executives are assigned threshold, target and maximum 
bonus levels. Each participant in the plan is assigned a percentage, based 
upon the participant's position in the Company, of base salary as a target 
upon which the bonus is calculated. 



The Committee believes that a significant portion of executive compensation 
should be tied to an annual bonus potential based on performance of specified 
objectives. During fiscal 1994, the Company's net income increased by 15%. 
This represents a significant reversal from the 5% decline in net income 
experienced during fiscal 1993. As a result, the annual bonus payments for 
fiscal 1994 were more than the prior year with respect to all of the named 
executive officers. 



Under the Employment Agreement, Mr. Timothy P. Horne is eligible for an 
annual bonus in an amount to be determined by the Committee based upon such 
factors as the Committee deems appropriate. Mr. Horne received a bonus of 
$84,503 for fiscal 1994. The Committee believes that Mr. Horne's continued 
leadership and focus on the long-term growth of the Company were significant 
factors in contributing to the 15% increase in net income for fiscal 1994. 



Stock Options 
Under the Company's 1986 Incentive Stock Option Plan and 1989 Nonqualified 
Stock Option Plan, both of which were approved by the stockholders, stock 
options may be granted to the Company's executive officers. The 

<PAGE>

<PAGE> 


Committee sets guidelines for the size of stock option awards based on 
similar factors as used to determine base salaries and annual bonuses, 
including corporate performance and individual performance against 
objectives. Stock options are the principal vehicle for the payment of 
long-term compensation. This component of compensation is intended to 
motivate executives to improve stock market performance. 



Stock options are designed to align the interests of the executives with 
those of the stockholders as the full benefit of the compensation package 
will not be realized unless stock appreciation occurs over a number of years. 
Stock options under the Incentive Plan are typically granted annually and 
vest 20% per year over five years beginning with the first anniversary of the 
grant date. Under the Incentive Plan, the exercise price equals the market 
price of the Common Stock on the date of the grant with an exception for 
executives who own more than 10% of the combined voting power of the Company; 
for those employees the exercise price is equal to 110% of the market price 
on the date of the grant. Stock options under the Nonqualified Plan have an 
exercise price which may be no less than 50% of the market price on the date 
of the grant. The duration of options under either plan is generally 10 
years, with the exception of grants under the Incentive Plan to owners of 
more than 10% of the combined voting power of the Company, in which case such 
grants terminate after 5 years. 



Options are normally granted in the fall following the close of the fiscal 
year in order to provide the Committee with an opportunity to review the 
fiscal year performance, both of individual and business goals. 



On September 1, 1993, Mr. Timothy P. Horne received options under the 
Nonqualified Plan to purchase 20,000 shares with an exercise price of $34.20, 
which represents 80% of the fair market value of $42.50 on the grant date 
(share amounts and dollar values are shown as of the date of grant which is 
prior to the March, 1994 stock split). This is the same number of options 
which were granted to Mr. Horne for the fiscal year ended June 30, 1992. Mr. 
Horne holds a significant equity interest in the Company. 



Conclusion 
Through the programs described above, a very significant portion of the 
Company's executive compensation is linked to individual and corporate 
performance and stock appreciation. The Stock Option and Compensation 
Committee intends to continue the policy of linking executive compensation to 
corporate performance and enhancement of stockholder returns. 



Stock Option and Compensation Committee 
Daniel J. Murphy, III (Chairman) 
Noah T. Herndon 
Wendy E. Lane 


<PAGE>

<PAGE> 


Performance Graph 
Set forth below is a line graph comparing the cumulative total shareholder 
return on the Company's Class A Common Stock, based on the market price of 
the Common Stock, with the cumulative return of companies on the Standard & 
Poor's 500 Stock Index and a peer group of companies engaged in the valve and 
pump industries, for a period of five fiscal years commencing June 30, 1989 
and ended June 30, 1994. The performance indicator of peer group companies 
consists of Keystone International, Inc., Bw Ip, Inc., Zurn Industries, Inc., 
Goulds Pumps, Inc. and Duriron, Inc. The graph assumes that the value of the 
investment in the Company's Class A Common Stock and each index was $100 at 
June 30, 1989 and that all dividends were reinvested. 


               COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN 
       AMONG WATTS INDUSTRIES, INC., THE S&P 500 INDEX AND A PEER GROUP 

                    [TABULAR REPRESENTATION OF LINE GRAPH] 
<TABLE>
<CAPTION>
                                                      Cumulative Total Return 
                             6/30/89      6/30/90      6/30/91      6/30/92      6/30/93      6/30/94 
<S>                           <C>           <C>          <C>          <C>          <C>          <C>
Watts Industries, Inc.        100           129          157          157          121           152 
Peer Group                    100           130          136          143          151           118 
S&P 500                       100           116          125          142          161           163 
</TABLE>

Certain Transactions 
George B. Horne, the father of Timothy P. Horne and Frederic B. Horne, 
receives monthly payments of $7,959 ($95,505 annually) from the Watts 
Regulator Co. Retirement Plan for Salaried Employees. 


Compliance with Section 16(a) of the Securities Exchange Act of 1934 
During fiscal year 1994, Charles W. Grigg, a former director and executive 
officer of the Company, failed to file with the Securities and Exchange 
Commission ("SEC") on a timely basis reports on Form 4 for the months of 
December 1993 and January 1994 relating to a total of 5 transactions. 



In making these disclosures, the Company has relied solely upon written 
representations of its Directors and executive officers and copies of the 
reports that they have filed with the SEC. 

<PAGE>

<PAGE> 

                                  PROPOSAL 2 

                     RATIFICATION OF INDEPENDENT AUDITORS 


Although Delaware law does not require that the selection by the Directors of 
the Company's independent auditors be approved each year by the stockholders, 
the Directors believe it is appropriate to submit the selection of 
independent auditors to the stockholders for their approval and to abide by 
the result of the stockholders' vote. Upon the recommendation of the Audit 
Committee of the Board, the Directors have recommended that the stockholders 
ratify the selection of Ernst & Young as the Company's independent auditors 
for fiscal 1995. 


The Company expects that a representative of Ernst & Young will be present at 
the meeting and will be given the opportunity to make a statement if he or 
she wishes to do so. This representative is also expected to be available to 
respond to questions from stockholders. 

Holders of voting rights sufficient to ratify the selection of Ernst & Young 
as independent auditors have indicated an intention to vote in favor of this 
proposal. 

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE PROPOSAL. 


                                  PROPOSAL 3 



            AMENDMENT TO THE RESTATED CERTIFICATE OF INCORPORATION 
      AUTHORIZING ADDITIONAL SHARES OF CLASS A AND CLASS B COMMON STOCK 



The presently authorized capital stock of the Company consists of 40,000,000 
shares of Class A Common Stock, par value $.10 per share, 13,000,000 shares 
of Class B Common Stock, par value $.10 per share, and 5,000,000 shares of 
Preferred Stock, par value $.10 per share. On August 16, 1994, there were 
issued and outstanding 18,013,522 shares of Class A Common Stock, 11,472,470 
shares of Class B Common Stock and no shares of Preferred Stock. An aggregate 
of 14,684,416 additional shares of Class A Common Stock were reserved for 
issuance under the 1986 Plan, the 1989 Plan, the 1991 Non-Employee Directors' 
Nonqualified Stock Option Plan, and conversion of shares of Class B Common 
Stock into shares of Class A Common Stock pursuant to the terms of the 
Restated Certificate of Incorporation. Accordingly, on that date there were 
7,302,062 and 1,527,530 unissued and unreserved shares of Class A Common 
Stock and Class B Common Stock, respectively. 


The Board of Directors recommends that the first paragraph of Article FOURTH 
of the Company's Restated Certificate of Incorporation be amended and 
restated to increase the aggregate number of authorized shares of capital 
stock of the Company, of the Company's Class A Common Stock, and of the 
Company's Class B Common Stock from 58,000,000 shares, 40,000,000 shares, and 
13,000,000 shares to 110,000,000 shares, 80,000,000 shares, and 25,000,000 
shares, respectively. The proposed amendment would not affect the number of 
authorized shares of Preferred Stock, the number of issued and outstanding 
shares of Class A Common Stock or Class B Common Stock or the relative 
rights, powers or preferences of any class of the Company's capital stock. 
There are no preemptive rights with respect to the Company's Class A Common 
Stock, Class B Common Stock or Preferred Stock. The Board of Directors has 
adopted a resolution approving the proposed amendment, declaring the proposed 
amendment advisable and recommending that it be approved by the Company's 
stockholders at the 1994 Annual Meeting. 


The Board of Directors believes that the authorization of an additional 
40,000,000 shares of Class A Common Stock and 12,000,000 shares of Class B 
Common Stock will benefit the Company and its stockholders by providing 
additional flexibility for the Board in connection with a variety of 
corporate matters. The newly authorized shares, together with the shares that 
are presently authorized but unissued would be available for such general 
corporate purposes as the Board of Directors may determine, including, 
without limitation, public offerings, private placements, acquisitions, stock 
options and other benefit arrangements and stock dividends or splits. The 
Board of Directors will consider such uses from time to time as circumstances 
warrant and has no current plans to issue shares of Class A Common Stock or 
Class B Common Stock. 



No shares of Class B Common Stock may be issued without the affirmative vote 
of the holders of a majority of the outstanding shares of the Company's Class 
A Common Stock and Class B Common Stock, voting as separate classes, except 
where a stock dividend has been declared by the Board of Directors on all of 
the outstanding capital stock of the Company, in which case additional shares 
of Class B Common Stock will be issued as dividends to holders of the Class B 
Common Stock. The newly authorized shares of Class A Common Stock generally 
would 

<PAGE>

<PAGE> 


be issuable in the discretion of the Board of Directors without stockholder 
approval, except as required by applicable laws, rules or regulations. In 
this regard, the rules of the National Association of Securities Dealers, 
Inc. for issuers whose securities are quoted on its National Market System, 
including the Company, would generally require stockholder approval of 
certain stock issuances including, among others, issuances in connection with 
the acquisition of the stock or assets of another entity that result in an 
increase of 20% or more of the outstanding shares of Class A Common Stock. 
Any issuance of Class A Common Stock (other than stock dividends and stock 
splits) would reduce the percentage of equity ownership and voting power of 
all existing stockholders. 


Vote Required. Amending the Company's Restated Certificate of Incorporation 
in the manner described above requires the affirmative vote of the holders of 
a majority of the outstanding shares of the Company's Class A Common Stock 
and Class B Common Stock, voting as separate classes. The holders of the 
Company's Class A Common Stock and Class B Common Stock are entitled to one 
vote and ten votes for each share held, respectively. Holders of shares of 
Class B Common Stock sufficient to approve the proposed amendment on behalf 
of such class have indicated an intention to vote for the proposed amendment. 
Assuming receipt of stockholder approval for the proposed amendment, the 
Company will file a Certificate of Amendment effecting the proposed amendment 
with the Secretary of State of Delaware. It is anticipated that the 
Certificate of Amendment will be filed on and become effective at the close 
of business on October 18, 1994. Upon filing of the Certificate of Amendment, 
all stockholders will be bound by the amendments, whether or not they have 
voted in favor of it. 


THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE PROPOSAL. 



                                OTHER MATTERS 

The Board of Directors is not aware of any other matters which may come 
before the meeting. If any other matters shall properly come before the 
meeting, it is the intention of the persons named in the enclosed proxy to 
vote the proxy in accordance with their judgment on any such matters. 

                            STOCKHOLDER PROPOSALS 


In order for any stockholder proposal to be included in the proxy statement 
for the Company's 1995 Annual Meeting of Stockholders, such proposal must be 
received at the principal executive offices of the Company, 815 Chestnut 
Street, North Andover, MA 01845, not later than May 17, 1995 and must satisfy 
certain rules of the Securities and Exchange Commission. 



Nominations and proposals of stockholders may also be submitted to the 
Company for consideration at the 1995 Annual Meeting if certain conditions 
set forth in the Company's By-laws are satisfied, but will not be included in 
the proxy materials unless the conditions set forth in the preceding 
paragraph are satisfied. Such nominations (or other stockholder proposals) 
must be delivered to or mailed and received by the Company not less than 75 
days nor more than 120 days prior to the anniversary date of the 1994 Annual 
Meeting. If the date of the 1995 Annual Meeting is subsequently moved to a 
date more than seven days (in the case of Director nominations) or ten days 
(in the case of other stockholders proposals) prior to the anniversary date 
of the 1994 Annual Meeting, the Company will publicly disclose such change 
and nominations or other proposals to be considered at the 1995 Annual 
Meeting must be received by the Company not later than the 20th day after 
such disclosure (or, if disclosed more than 75 days prior to such anniversary 
date, the later of 20 days following such disclosure or 75 days before the 
date of the 1995 Annual Meeting, as rescheduled). To submit a nomination or 
other proposal, a stockholder should send the nominee's name or proposal and 
appropriate supporting information required by the Company's By-Laws to the 
Secretary of the Company at the address set forth above. 

<PAGE>

<PAGE> 

PROXY 

                              Preliminary Copies 
                        WATTS INDUSTRIES, INC. 
          815 Chestnut Street, North Andover, MA 01845 
                   Proxy for Class A Common Stock 
      THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS 
The undersigned hereby appoints Timothy P. Horne and 
Kenneth J. McAvoy, and each of them acting solely, 
proxies, with power of substitution and with all powers 
the undersigned would possess if personally present, to 
represent and vote, as designated below, all of the shares 
of Class A Common Stock of Watts Industries, Inc. which 
the undersigned is entitled to vote at the Annual Meeting 
of Stockholders of Watts Industries, Inc. to be held in 
the Phillips Room of The Andover Inn at Phillips Academy, 
Chapel Avenue, Andover, Massachusetts, on Tuesday, October 
18, 1994 at 10:00 a.m. (Boston time), and at any 
adjournment(s) or postponement(s) thereof, upon the 
matters set forth on the reverse side hereof and described 
in the Notice of Annual Meeting of Stockholders and 
accompanying Proxy Statement and upon such matters as may 
properly be brought before such meeting and any 
adjournment(s) or postponement(s) thereof. 

The undersigned hereby revokes any proxy previously given in connection with 
such meeting and acknowledges receipt of the Notice of Annual Meeting and 
Proxy Statement for the aforesaid meeting and the 1994 Annual Report to 
Stockholders. 

                  CONTINUED AND TO BE SIGNED ON REVERSE SIDE 
                                 SEE REVERSE 
                                     SIDE 

<PAGE>

<PAGE> 

[X] Please mark 
votes as in 
this example 

This proxy when properly executed will be voted in the manner directed herein 
by the undersigned stockholder. If no instruction is indicated with respect 
to Items 1, 2 and 3 below, the undersigned's votes will be cast in favor of 
such matters. PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. 
1. To elect eight Directors to hold office until the next Annual Meeting of 
Stockholders and until their successors are duly elected and qualified: 

Nominees: Timothy P. Horne, David A. Bloss, Sr., Frederic B. Horne, Kenneth 
J. McAvoy, Noah T. Herndon, Wendy E. Lane, Gordon W. Moran and Daniel J. 
Murphy, III. 

FOR [ ] WITHHELD [ ] 

[ ] For all nominees except as noted above 

2. To ratify the selection of Ernst & Young as the independent auditors of 
the Company for the current fiscal year: 
FOR [ ] AGAINST [ ] ABSTAIN [ ] 
3. To approve an amendment to the Company's Restated Certificate of 
Incorporation increasing the number of authorized shares of Class A Common 
Stock from 40 million shares to 80 million shares and increasing the number 
of authorized shares of Class B Common Stock from 13 million shares to 25 
million shares, with a corresponding increase in the capital stock, as 
described in the Proxy Statement: 
FOR [ ] AGAINST [ ] ABSTAIN [ ] 
MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT [ ] 

Sign exactly as name appears on this Proxy. If the shares are registered in 
the names of two or more persons, each should sign. Executors, 
administrators, trustees, partners, custodians, guardians, attorneys and 
corporate officers should add their full titles as such. 

Signature:  Date 

Signature:  Date 

<PAGE>

<PAGE> 

PROXY 

                              Preliminary Copies 
                        WATTS INDUSTRIES, INC. 
          815 Chestnut Street, North Andover, MA 01845 
                   Proxy for Class B Common Stock 
      THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS 
The undersigned hereby appoints Timothy P. Horne and 
Kenneth J. McAvoy, and each of them acting solely, 
proxies, with power of substitution and with all powers 
the undersigned would possess if personally present, to 
represent and vote, as designated below, all of the shares 
of Class B Common Stock of Watts Industries, Inc. which 
the undersigned is entitled to vote at the Annual Meeting 
of Stockholders of Watts Industries, Inc. to be held in 
the Phillips Room of The Andover Inn at Phillips Academy, 
Chapel Avenue, Andover, Massachusetts, on Tuesday, October 
18, 1994 at 10:00 a.m. (Boston time), and at any 
adjournment(s) or postponement(s) thereof, upon the 
matters set forth on the reverse side hereof and described 
in the Notice of Annual Meeting of Stockholders and 
accompanying Proxy Statement and upon such matters as may 
properly be brought before such meeting and any 
adjournment(s) or postponement(s) thereof. 

The undersigned hereby revokes any proxy previously given in connection with 
such meeting and acknowledges receipt of the Notice of Annual Meeting and 
Proxy Statement for the aforesaid meeting and the 1994 Annual Report to 
Stockholders. 

                  CONTINUED AND TO BE SIGNED ON REVERSE SIDE 
                                 SEE REVERSE 
                                     SIDE 

<PAGE>

<PAGE> 

[X] Please mark 
votes as in 
this example 

This proxy when properly executed will be voted in the manner directed herein 
by the undersigned stockholder. If no instruction is indicated with respect 
to Items 1, 2 and 3 below, the undersigned's votes will be cast in favor of 
such matters. PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. 
1. To elect eight Directors to hold office until the next Annual Meeting of 
Stockholders and until their successors are duly elected and qualified: 

Nominees: Timothy P. Horne, David A. Bloss, Sr., Frederic B. Horne, Kenneth 
J. McAvoy, Noah T. Herndon, Wendy E. Lane, Gordon W. Moran and Daniel J. 
Murphy, III. 

FOR [ ] WITHHELD [ ] 

For all nominees except as noted above 

2. To ratify the selection of Ernst & Young as the independent auditors of 
the Company for the current fiscal year: 
FOR [ ] AGAINST [ ] ABSTAIN [ ] 
3. To approve an amendment to the Company's Restated Certificate of 
Incorporation increasing the number of authorized shares of Class A Common 
Stock from 40 million shares to 80 million shares and increasing the number 
of authorized shares of Class B Common Stock from 13 million shares to 25 
million shares, with a corresponding increase in the capital stock, as 
described in the Proxy Statement: 
FOR [ ] AGAINST [ ] ABSTAIN [ ] 

If the shares are registered in the names of two or more persons, each should 
sign. Executors, administrators, trustees, partners, custodians, guardians, 
attorneys and corporate officers should add their full titles as such. 

Signature:  Date 

Signature:  Date 






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