EDISON CONTROLS CORP
PRE 14A, 1998-04-01
INSTRUMENTS FOR MEAS & TESTING OF ELECTRICITY & ELEC SIGNALS
Previous: PRICE T ROWE STATE TAX FREE INCOME TRUST, N-30D, 1998-04-01
Next: HARTFORD LIFE INSURANCE COMPANY SEPARATE ACCOUNT TWO, 24F-2NT, 1998-04-01



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

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

   Check the appropriate box:
   [X ]  Preliminary Proxy Statement
   [  ]  Confidential, for Use of the Commission Only(as permitted by Rule
         14a-6(3)(2))
   [  ]  Definitive Proxy Statement
   [  ]  Definitive Additional Materials
   [  ]  Soliciting Material Pursuant to Section 240.14a-11(c ) or Section
         240.14a-12
                                         
                           Edison Control Corporation
                (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)(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(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>

                           EDISON CONTROL CORPORATION
                            W60 N151 CARDINAL AVENUE
                                  P.O. BOX 326
                               CEDARBURG, WI 53012

                  NOTICE OF 1998 ANNUAL MEETING OF SHAREHOLDERS
                                  June 9, 1998

   TO THE SHAREHOLDERS OF EDISON CONTROL CORPORATION

   You are cordially invited to attend the 1998 Annual Meeting of
   Shareholders of Edison Control Corporation (the "Company") which will be
   held on Tuesday, June 9, 1998 at 9:00 A.M. Central Time, at the American
   Club on Highland Drive in Kohler, WI 53044.

   The meeting and any adjournment thereof will consider and take action upon
   the following matters:

     (1) To elect seven directors to serve until the next annual meeting of
         shareholders;
     (2) To approve the proposed amendment  to the Company's Certificate of
         Incorporation to increase the number of authorized shares of
         Common Stock, $.01 par value, from 10,000,000 to 20,000,000; and 
     (3) To transact such other business as may properly come before the
         meeting or any adjournments or postponements thereof.

   The Board of Directors has fixed the close of business on April 17, 1998
   as the record date for the determination of shareholders entitled to
   notice of and to vote at the meeting. 

   YOU ARE EARNESTLY REQUESTED, WHETHER OR NOT YOU PLAN TO BE PRESENT AT THE
   MEETING, TO COMPLETE, DATE, SIGN AND RETURN PROMPTLY THE ACCOMPANYING
   PROXY, TO WHICH NO POSTAGE NEED BE AFFIXED.  IF YOU ATTEND THE MEETING IN
   PERSON, YOU MAY REVOKE THE PROXY AND VOTE YOUR OWN SHARES.

   By order of the Board of Directors.



   Jay R. Hanamann
   Secretary


   Cedarburg, WI
   May 1, 1998

   <PAGE>


                           EDISON CONTROL CORPORATION

                                 PROXY STATEMENT

                       1998 ANNUAL MEETING OF SHAREHOLDERS
                                  June 9, 1998


   This Proxy Statement is first being mailed to shareholders on or about May
   1, 1998 in connection with the solicitation of proxies for use at the 1998
   Annual Meeting of Shareholders (the "Annual Meeting") of Edison Control
   Corporation (the "Company"), to be held on June 9, 1998 at 9:00 A. M.,
   Central Time, at the American Club on Highland Drive in Kohler, WI 53044
   or at any adjournments or postponements thereof.

   The enclosed proxy is solicited by the Board of Directors of the Company. 
   Each proxy properly executed and returned by a shareholder and not revoked
   will be voted in accordance with the shareholder's instructions thereon. 
   Any proxy may be revoked at any time before it is voted at the meeting by
   providing the Secretary of the Company with notice to such effect or a
   duly executed proxy bearing a later date.  If no instructions are
   indicated, a proxy will be voted "For" the election of all nominees for
   directors, "For"  approval of the proposed amendment to the Company's
   Certificate of  Incorporation to increase the number of authorized shares
   of Common Stock from 10,000,000 to 20,000,000 (the "Authorized Stock
   Amendment") and otherwise in accordance with the best judgment of the
   proxy named in the proxy card.  The person named as proxy intends to vote
   in accordance with their discretion on any other matters which may
   properly come before the Annual Meeting.  Execution of a proxy given in
   response to this solicitation will not affect a shareholder's right to
   attend the Annual Meeting and vote.  Shareholders who are present at the
   Annual Meeting may revoke their proxies and vote in person if they so
   desire.

   Only holders of record of the Company's Common Stock, $.01 par value, at
   the close of business April 17, 1998 are entitled to notice of and to vote
   at the Annual Meeting.  On that date, there were issued and outstanding
   2,275,933 shares of Common Stock of the Company.  Each outstanding share
   is entitled to one vote at the Annual Meeting.
         
   SHARE OWNERSHIP OF DIRECTORS, OFFICERS AND
   CERTAIN BENEFICIAL OWNERS

        The following table sets forth, as of March 31, 1998, the number of
        shares of Common Stock beneficially owned by (i) each director of the
        Company, (ii) each of the executive officers named in the Summary
        Compensation Table set forth below, (iii) all directors and executive
        officers of the Company as a group, and (iv) each person known to the
        Company to be the beneficial owner of more than 5% of the Common
        Stock.

                                                                  Percent
    Name and Address of                        Number of Shares     of
    Beneficial Owner                                Owned          Class

    Robert L. Cooney                               27,500 (1)      1.2%

    John J. Delucca                                28,000 (2)      1.2%

    William B. Finneran                         1,369,805 (3)(9)  48.7%
    World Financial Center-34th Floor
    New York, NY 10281

    Jay R. Hanamann                                81,944 (4)      3.5%

    Alan J. Kastelic                              163,889 (5)      6.9%

    Mary E. McCormack                             200,000 (6)      8.1%

    Jay J. Miller                                  18,000 (2)       .8%

    William C. Scott                               12,500 (7)       .5%

    All directors and executive                 1,901,638 (8)     58.9%
    officers as a group (8 in number)

    Cramer Rosenthal McGlynn, Inc.                218,200 (9)      9.6%
    520 Madison Avenue
    New York, NY 10022

    EDCO Partners LLLP                            195,053 (9)      8.6%
    4605 Denice Drive
    Englewood, CO 80111

   (1)  Includes currently exercisable stock options to purchase 25,000
        shares of Common Stock.
   (2)  Includes currently exercisable stock options to purchase 18,000
        shares of Common Stock.
   (3)  Includes a warrant to purchase 500,000 shares of Common
        Stock,currently exercisable stock options to purchase 35,000 shares,
        which options expire June 4, 1998, and 4,760 shares owned by 
        two Uniform Gifts to Minors Act accounts, each for the benefit of one
        of Mr. Finneran's children.
        Mr. Finneran disclaims beneficial ownership of  the 4,760 shares for
        purposes of Section 16  of the Securities Exchange Act of 1934, as
        amended, or otherwise.
   (4)  Includes a currently exercisable stock option to purchase 48,611
        shares of Common Stock.
   (5)  Includes a currently exercisable stock option to purchase 97,222
        shares of Common Stock.
   (6)  Includes a currently exercisable stock option to purchase 200,000
        shares of Common Stock.
   (7)  Includes a currently exercisable stock option to purchase 12,500
        shares of Common Stock.
   (8)  Includes currently exercisable stock options and warrants, which in
        aggregate are exercisable for 954,333 shares of Common Stock.
   (9)  Based on information set forth in indicated party's Schedule 13D or
        13G as filed with the Securities and  Exchange Commission and the
        Company.    

                              ELECTION OF DIRECTORS

   General

   Assuming the presence of a quorum (a majority of the total issued and
   outstanding shares of Common Stock of the Company), the favorable vote of
   the holders of a plurality of the shares of the Company's common stock
   present and voting at the Annual Meeting for the election of each nominee
   is required for his or her election.  For this purpose, "plurality" means
   the individuals receiving the largest number of votes are elected as
   directors, up to the maximum number of directors to be chosen at the
   Annual Meeting.  Therefore, any shares of Common Stock which are not voted
   on this matter at the Annual Meeting, whether by abstention, broker non-
   vote or otherwise, will have no effect on the election of directors at the
   Annual Meeting.

   The Board of Directors has fixed the number of directors to be elected at
   the Annual Meeting at seven.  The shares represented by proxies submitted
   will be voted for the election as directors of the persons named below
   unless authority to do so is withheld.  The directors elected will hold
   office until the Company's next annual meeting of shareholders or until
   their respective successors are duly elected.  If any nominee is unable to
   serve as a director prior to the Annual Meeting, then all submitted
   proxies will be voted for a substitute nominee selected by the Board and
   the others named below, unless authority to vote for such replaced
   director or all directors was withheld.

                                                         Director     
    Name                   Company Office(s)              Since       Age

    William B. Finneran    Chairman of the Board and       1991        57
                           Director

    Robert L. Cooney       Director (2)                    1997        64

    John J. Delucca        Director (1)                    1991        54

    Alan J. Kastelic       Director                        1997        54
                           President and Chief
                           Executive Officer of
                           Construction Forms, Inc.

    Mary E. McCormack      Director                        1995        44

    Jay J. Miller          Director (1)(2)                 1991        65

    William C. Scott       Director                        1997        64
   _____________
   (1)  Member of the Compensation Committee.
   (2)  Member of the Audit Committee.

   William B. Finneran is a Managing Director of CIBC Oppenheimer Corp., an
   investment banking firm, with which he has been associated since 1972. 
   Mr. Finneran is a Director of National Planning Association, a non-profit
   advisory board and Covenant House, a non-profit charitable institution. 
   Mr. Finneran was elected Chairman of the Board of the Company in November
   1991.

   Robert L. Cooney is a Partner of Cooney, Schroeder & Co., a consulting
   firm which he co-founded in February 1997.  Mr. Cooney was a Managing
   Director-Equity Capital Markets at  CS First Boston from 1977 to January
   1997.  Prior to joining CS First Boston, he was a Senior Vice President,
   Director and Equity Sales Manager at Wertheim & Co. from 1973 to 1977 and
   Vice President, Director and Equity Sales Manager at Mitchell, Hutchins &
   Co. from 1967 to 1973.  Mr. Cooney began his career at The First Boston
   Corporation where he was an Assistant Vice President in the government
   securities department from 1962 to 1967.  He also served as a Lieutenant
   in the United States Navy.
    
   John J. Delucca is Senior Vice President and Treasurer of RJR Nabisco. 
   Mr. Delucca was Chief Financial Officer of the Hascoe Association, a
   private investment company, from January 1991 to September 1993, President
   and Chief Financial Officer for The Lexington Group from October 1990 to
   January 1991, Senior Vice President of Finance and Managing Director of
   the Trump Group from May 1988 to October 1990, and Senior Vice President
   of Finance for International Controls Corporation from April 1986 to May
   1988.  Mr. Delucca is a Director of Enzo Biochem, Inc., a genetic
   research/testing company.

   Alan J. Kastelic was appointed President and Chief Executive Officer of
   Construction Forms, Inc. on June 21, 1996 when Construction Forms, Inc.
   was acquired by the Company.  Mr. Kastelic had previously been Executive
   Vice President and Chief Operating Officer of Construction Forms, Inc.
   which he joined in 1977.  Prior to joining Construction Forms, Mr.
   Kastelic was Manufacturing Manager at Badger Dynamics and Chief Cost
   Accountant, Material Control Manager and Manager of Manufacturing at the
   PCM Division of Koehring Corporation.

   Mary E. McCormack was President and Chief Executive Officer of the Company
   from February  1995 to February 1998.  Prior to working with the Company,
   Ms. McCormack was a Managing Director of Beechtree Capital Partners, Inc.
   a boutique merchant banking firm which she co-founded in 1989.  From 1983
   to 1989, she served in a variety of capacities for the investment banking
   and brokerage firm of Advest, Inc., most recently as Vice President-
   Corporate Finance.  Ms. McCormack is a Director of Star International
   Holdings, Inc., a manufacturer of commercial cooking appliances.

   Jay J. Miller has been a practicing attorney in the State of New York for
   more than 30 years.   Mr. Miller is a director of Total-Tel USA
   Communications, Inc., a provider of long distance telephone service.  He
   is currently serving as Chairman of the Board of AmTrust Pacific Ltd., a
   New Zealand property company.

   William C. Scott has been the Chairman and Chief Executive Officer of
   Panavision Inc. since 1988.  Panavision is a leading designer and
   manufacturer of high-precision film camera systems, comprising of cameras,
   lenses and accessories for the motion picture and television industries. 
   From 1972 until 1987, Mr. Scott was President and Chief Operating Officer
   of Western Pacific Industries Inc., a manufacturer of industrial products. 
   Prior to 1972, Mr. Scott was a Group Vice President of Cordura Corporation
   for three years and a Vice President of Booz, Allen & Hamilton for five
   years.

   THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ELECTION OF ALL DIRECTOR
   NOMINEES SET FORTH ABOVE.

   Committees, Meetings and Attendance

   The Board of Directors of the Company has two standing committees: an
   Audit Committee and a Compensation Committee.  The Board of Directors does
   not have a Nominating Committee; the Board as a whole performs this
   function.

   The Audit Committee, which met once during the year ended January 31,
   1998, recommends to the Board of Directors independent auditors for
   selection by the Company, discusses with the independent auditors the
   scope and results of audits, and approves and reviews any nonaudit
   services performed by the Company's independent auditing firm.

   The Compensation Committee, which met once during the year ended January
   31, 1998, establishes all forms of compensation for the officers of the
   Company, administers the Company's benefit plans and responds to
   Securities and Exchange Commission requirements on compensation committee
   reports.

   The Board of Directors of the Company held three meetings during the year
   ended January 31, 1998.  Each director who was a director during the year
   ended January 31, 1998 attended all of the meetings of the Board of
   Directors and committees on which he or she serves, except that Mr.
   Delucca was absent from all three meetings.  However, Mr. Delucca was
   consulted at various times throughout the year.

   Director Compensation

   Directors who are not executive officers of the Company each receive an
   annual retainer of  $15,000.  Directors of the Company do not receive
   additional compensation for attendance at Board of Director meetings or
   committee meetings.  Mr. Finneran, Chairman of the Board, is not a full
   time employee of the Company; however, he has devoted considerable time to
   portfolio management, the search for an acquisition and consideration of
   the Company's current business operation.  For fiscal 1997, Mr. Finneran
   received compensation of  $100,000.  Mr. Cooney and Mr. Scott were granted
   stock options to purchase 25,000 shares of Common Stock on May 29, 1997
   and October 15, 1997, respectively, exercisable at $3.50 per share.  Such
   options vest in fifty percent increments at six months and one year after
   the date of grant.  On May 29, 1997 and October 15, 1997, the closing
   price for the Company's Common Stock was $3.50 and $4.25, respectively.

   EXECUTIVE COMPENSATION

   Summary Compensation Table

   The following table sets forth the annual and long-term compensation for
   the Company's Chief Executive Officer and other named executives who
   earned in excess of $100,000 in fiscal 1997, as well as the total
   compensation paid to each named executive for the Company's two previous
   fiscal years:

   <TABLE>
   <CAPTION>

    Name and                                                                            Other Annual      Options
    Principal Position                    Year        Salary($)         Bonus($)       Compensation($)    Granted
                                                                                                         (shares)
    <S>                                   <C>         <C>              <C>               <C>              <C>  
    Mary E. McCormack                     1997        150,000             -0-                -0-            -0-

    President and Chief                   1996        150,000          25,000                -0-            -0-
    Executive Officer                     1995        136,731                                -0-          200,000
                                                                          -0-

    Alan J. Kastelic(1)                   1997        155,000          80,000           4,750 (2)           -0-
    President and Chief                   1996        145,000          60,000           4,520 (2)          97,222
    Executive Officer of                  1995            -0-                                -0-            -0-
    Construction Forms, Inc                                               -0-

    Jay R. Hanamann(1)                    1997         92,000          50,000           3,960 (2)           -0-
    Secretary, Treasurer                  1996         84,000          40,000            3,720(2)          48,611
    and Chief Financial Officer           1995            -0-             -0-                -0-            -0-
             
   (1)  Executives of acquired companies.  Jay R. Hanamann became Chief
        Financial Officer and Treasurer of the Company on July 1, 1996 and
        became Secretary on December 3, 1996.  Alan J. Kastelic was appointed
        President and Chief Executive Officer of Construction Forms, Inc. on
        June 21, 1996.
   (2)  Represents the Company matching amount to the 401(k) Plan. 

   Option Grants in Last Fiscal Year

   The Company did not grant options to any of the named executive officers
   during the year ended January 31, 1998.

   Option Exercises in Fiscal 1997 and Fiscal Year-End Option Values

   The following table presents the value of unexercised options held by the
   named executive officers at January 31, 1998.  No options were exercised
   in fiscal 1997 by the named executive officers.
              
                                  Number of         Value of
                                unexcerised       unexercised
                                 options            options
                               at fiscal year    at fiscal year
                                end (shares)        end ($)
                               Exercisable (E)/  Exercisable (E)/
                              Unexercisable (U)  Unexercisable (U)

   Jay R. Hanamann               48,611  E         60,764 E (1)

   Alan J. Kastelic              97,222  E        121,528 E (1)

   Mary E. McCormack             200,000 E         50,000 E (1)

   -------------
   (1)  Value was calculated by subtracting the respective option exercise
        price from the fair market value of the Common Stock on January 30,
        1998 which was the closing sale price of $4.25 per share as reported
        by NASDAQ.

   Benefit Plans

   The Company has a noncontributory defined benefit pension plan, which
   relates to the acquired companies, covering substantially all full-time
   employees.  The plan provides for benefits based on years of service and
   compensation.

   The following table shows the estimated annual straight-life annuity
   benefit payable under the qualified retirement program to employees with
   the specified Maximum Average Salary (average salary during the five
   consecutive years that compensation was the highest within the last 10
   years) and specified years of service upon retirement at age 65, after
   giving effect to adjustments for Covered Compensation:

       Maximum                        Years of Service
   Average Salary(1)      15       20        25         30      35

       125,000          13,250   17,667    22,084     26,501   26,501
       150,000          17,750   23,667    29,584     35,501   35,501
       175,000          19,550   26,067    32,584     39,101   39,101
       200,000          19,550   26,067    32,584     39,101   39,101

   ________
   (1)  Section 401(a)(17) of the Internal Revenue Code limits the annual
        compensation which can be recognized in a qualified plan.  The
        current limit for 1997 is $160,000.
   (2)  Section 414 of the Internal Revenue Code currently limits the annual
        benefits to $130,000 (estimated) for retirement under the Plan after
        December 31, 1997.

   The 1997 compensation used to calculate the Maximum Average Salary and the
   number of years of credited service for Alan Kastelic were $162,000 and 21
   years, respectively, and for Jay Hanamann were $93,000 and 7 years,
   respectively.  All the other officers or directors are not covered by the
   Plan.

   The Company also has a retirement savings and thrift plan (401(k) plan),
   which relates to the acquired companies, covering substantially all of its
   employees.  For each employee contribution to the 401(k) plan of up to 6%
   of the employee's compensation for a year, the Company matches one-half of
   the employee 401(k) contribution.

   Section 16(a) Beneficial Ownership Reporting Compliance

   Section 16(a) of the Securities Exchange Act of 1934 requires the
   Company's executive officers and directors to file reports concerning the
   ownership of the Company's Common Stock with the Securities and Exchange
   Commission and the Company.  Based solely upon the information provided to
   the Company by individual directors and executive officers, the Company
   believes that during the fiscal year ended January 31, 1998 all of its
   directors and officers complied with the Section 16(a) filing
   requirements.

   Compensation Committee Report on Executive Compensation

   The Compensation Committee has submitted the following report for fiscal
   year 1997:

   Ms. Mary E. McCormack was appointed President and Chief Executive Officer
   of the Company effective February 1, 1995, the date on which she was
   employed by the Company, under a three-year employment agreement.  In
   addition to cash compensation, Ms. McCormack received an option to
   purchase an aggregate of 200,000 shares of the Company's Common Stock
   under the 1986 Stock Option Plan exercisable at $4.00 per share, of which
   33% was vested on the date of grant and 33% each on February 1, 1996 and
   February 1, 1997, respectively.  At the 1995 Annual Meeting, the
   shareholders approved the grant.   

   Ms. McCormack's compensation package was heavily weighted to the incentive
   stock option to better identify her interests with those of the
   shareholders.  Her cash compensation is considered to be in line with
   chief executive officers of comparably sized businesses.  Her principal
   activities in fiscal year 1997 were assisting in the integration into the
   Company of Construction Forms, Inc. ("ConForms") and its affiliates, which
   were acquired in 1996, as well as monitoring the activities of ConForms
   and assisting in evaluating acquisition opportunities.  As of February 1,
   1998, Ms. McCormack's  employment agreement with the Company was not
   renewed.

   Employment and stock option agreements were negotiated with Alan J.
   Kastelic and Jay R. Hanamann, the Chief Executive and Chief Financial
   Officers of ConForms, respectively, at the time of its acquisition.  The
   two-year employment agreements provide for a minimum salary and bonus and
   terms and conditions on which their employment can be terminated.  The
   stock option agreements, as described above, were intended to provide such
   key personnel with a proprietary interest in the Company and to better
   identify their interests with those of the Company's shareholders.  The
   Company believes that the compensation paid to Mr. Kastelic and Mr.
   Hanamann was at levels comparable to executives of similar sized companies
   in related industries and reflected the achievements of ConForms during
   the fiscal year.

   Other than with respect to shareholder approved stock options and
   warrants, the Compensation Committee does not anticipate taking any action
   to conform the Company's executive compensation policies with Internal
   Revenue Code Section 162(m).

   Respectfully submitted,


   John J. Delucca
   Jay J. Miller

                             STOCK PERFORMANCE GRAPH

   The graph in Exhibit 1 and the table below set forth the cumulative total
   shareholder return (assuming reinvestment of dividends) to the Company's
   shareholders during the five fiscal years ended January 31, 1998, as well
   as an overall stock market index (S&P 500 Index) and the Company's peer
   group indice for the periods covered (S & P Diversified Manufacturers
   Index).  

   
</TABLE>
<TABLE>
   <CAPTION>


                                                          
                                              Annual Return Percentage
                                                    Years Ending
  
   Company/Index                      Jan94          Jan95       Jan96       Jan97       Jan98
   <S>                               <C>            <C>          <C>         <C>         <C> 
   Edison Control Corporation        237.50         -25.93       -5.00       -5.26       -5.56
   S&P 500 Index                      12.88           0.53       38.67       26.34       26.91
   Manufacturing(Divers)-500          23.73          -0.13       46.57       32.34       17.37

   <CAPTION>                                         
                                      Base                       Indexed Returns
                                     Period                        Years Ending
                                    
   Company/Index                      Jan93          Jan94       Jan95       Jan96       Jan97      Jan98
   <S>                                  <C>         <C>         <C>         <C>         <C>
   Edison Control Corporation           100         337.50      250.00      237.50      225.00     212.50
   S&P 500 Index                        100         112.88      113.48      157.35      198.80     252.30
   Manufacturing(Divers)-500            100         123.73      123.58      181.13      239.71     281.35

   Note:  Table prepared by Standard & Poor's Compustat Custom Business Unit

   </TABLE>

                           AUTHORIZED STOCK AMENDMENT

   General

   The Company currently has 10,000,000 shares of Common Stock authorized. 
   The Board of Directors has approved for submission to shareholders and
   recommends an amendment to the Company's Certificate of Incorporation to
   increase the total number of authorized shares of  Common Stock to
   20,000,000.

   Article 3 of the Company's Certificate of Incorporation currently
   provides that the number of shares of Common Stock that the Company
   is authorized to issue is 10,000,000 shares and the number of shares
   of Preferred Stock the Company is authorized to issue is 1,000,000. 
   The Authorized Stock Amendment would amend and restate the first
   paragraph of Article 3 of the Certificate of Incorporation to read as
   follows:

             3.   Number of Shares.  The aggregate number of shares of stock
                  which the Corporation shall have authority to issue is
                  twenty-one million (21,000,000) shares, of which twenty
                  million (20,000,000) shares are to be Common Stock with a
                  par value of $.01 per share and one million (1,000,000)
                  shares are to be Preferred Stock with a par value of $.01
                  per share.

   As of March 31, 1998, 2,275,933 shares of  Common Stock were outstanding. 
   In addition, there were approximately 1,010,000 shares of Common Stock
   reserved for issuance under the Company's various plans and programs
   involving  Common Stock.  The Company also has authorized 1,000,000 shares
   of Preferred Stock, none of which are issued.

   The Board of Directors believes it is desirable and in the best interests
   of the Company and its shareholders to increase the number of shares of
   Common stock to ensure that the Company will have a sufficient number of
   authorized shares available in the future to provide it with the
   flexibility to meet its business needs.  If shareholders approve the
   proposed amendment, then the Company will have additional shares available
   for general corporate purposes, including stock splits, issuing stock in
   connection with various incentive or employee plans, potential
   acquisitions, raising additional capital and other uses.

   The additional shares may be issued by the Board of Directors without
   further shareholder approval unless required by New Jersey General
   Corporation Law, the Internal Revenue Code, Nasdaq rules, the Company's
   Certificate of Incorporation or other applicable law, regulation or rule. 
   The authorization of additional shares of Common Stock will enable the
   Company, in many instances as the need may arise, to take timely advantage
   of market conditions and the availability of favorable opportunities
   without the delay and expense associated with the holding of a special
   meeting of shareholders.  The Company's Board of Directors believes that
   the delay necessary for shareholder authorization of additional shares in
   the context of a specific issuance could be detrimental to the Company and
   its shareholders.

   The additional shares of Common Stock for which authorization is sought
   would be identical to the shares of  Common Stock now authorized. 
   Existing shareholders of the Company do not currently have preemptive
   rights to purchase any shares of Common Stock and will not have any such
   rights to purchase Common Stock issued in the future.

   The Board of Directors does not intend to issue any shares of Common Stock
   except on terms that the Board believes to be in the best interests of the
   Company and its shareholders.  Depending on the terms of issuance, the
   issuance of additional shares of Common Stock may or may not have a
   dilutive effect on the Company's then existing shareholders.  Although the
   Company does consider from time to time proposals or transactions
   involving the issuance of additional shares of Common Stock, there is
   currently no specific transaction contemplated that would result in the
   issuance of the additional shares of Common Stock that the Company is
   requesting shareholders to authorize.

   As  a result of the beneficial ownership of approximately 58.9% of the
   voting power of the shares of Common Stock by the directors and executive
   officers of the Company, the directors and executives may already be
   deemed to control, or share in control, of the Company.  Therefore, the
   Company does not view the Authorized Stock Amendment as part of an "anti-
   takeover" strategy.  The Authorized Stock Amendment is not being advanced
   as a result of any known effort by any party to accumulate shares of
   Common Stock or to obtain control of the Company.  See "Share Ownership of
   Directors, Officers and Certain Beneficial Owners".

   Vote Required

   The affirmative vote of a majority of the votes entitled to be cast at the
   Annual Meeting by holders of the shares of Common Stock is required to
   approve the Authorized Stock Amendment.  Shares of Common Stock
   represented by executed but unmarked proxies will be voted "FOR"  the
   Authorized Stock Amendment. 

   THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" ADOPTION OF
   THE AUTHORIZED STOCK AMENDMENT.
    
   GENERAL

   Proposals of shareholders intended to be presented for action at the 1999
   Annual Meeting of Shareholders must be received at the Company's offices
   no later than January 2, 1999 to be considered for inclusion in the
   Company's Proxy Statement and form of proxy relating to the meeting.  The
   terms and conditions of Rule 14a-8 under the Securities Exchange Act of
   1934 will apply to any such submission.

   The Annual Report of the Company for the fiscal year ended January 31,
   1998, including financial statements (the "Annual Report"), and the
   Company's Annual Report on Form 10-K (without exhibits) was mailed to
   shareholders, together with this Proxy Statement, on or about May 1, 1998. 
   No part of such Annual Report shall be regarded as proxy soliciting
   material or a communication by means of which any solicitation was being
   or is to be made.

   On November 15, 1996, following consultation with the Board of Directors
   of the Company, management of the Company dismissed the Company's
   independent auditors, Ernst and Young LLP ("E & Y"), effective as of such
   date.  On the same date, management of the Company engaged Deloittee &
   Touche LLP ("D & T"), the ConForms' auditors, as the Company's independent
   auditors.

   The E & Y reports on the Company's financial statements for the fiscal
   year ended December 31, 1995 did not contain an adverse opinion or
   disclaimer of opinion and was not qualified or modified as to uncertainty,
   audit scope or accounting principles.  During the fiscal year ended
   December 31, 1995 and the subsequent interim period preceding dismissal,
   the Company did not have any disagreements with E & Y on any matter of
   accounting principle or practices, financial statement disclosure or
   auditing scope of procedures, which, if not resolved to the satisfaction
   of E & Y, would have caused it to make reference to the subject matter of
   the disagreements in connection with its report. 

   D & T, which firm has served as auditor for the Company's fiscal years
   ended January 31, 1998 and 1997 and the one-month transition period ended
   January 31, 1996, has indicated that it expects to have a representative
   present at the Annual Meeting.  The representative will be afforded the
   opportunity to make a statement, if he desires, and will be available for
   appropriate shareholder questions.

   The solicitation of proxies in the accompanying form is made by the Board
   of Directors, and the cost thereof will be borne by the Company.  The
   Company may solicit proxies by mail, telephone or telegraph.  Brokerage
   firms, custodians, banks, trustees, nominees or other persons holding
   shares in their names, will be reimbursed for their reasonable expenses in
   forwarding proxy material to their principals.

   As of the date of this Proxy Statement, the Board of  Directors is not
   aware of any other matters to be presented at the meeting, but if any
   other matters properly come before the meeting, it is intended that the
   persons voting the accompany proxy will vote the shares represented
   thereby in accordance with their best judgment.

   It is important that proxies be returned promptly.  Therefore, whether or
   not you plan to attend in person, you are urged to execute and return your
   proxy, to which no postage need be affixed if mailed in the United States.


   By Order of the Board of Directors.


   Jay R. Hanamann
   Secretary

   May 1, 1998

   <PAGE>

                                     [Front]

                           EDISON CONTROL CORPORATION
               1998 ANNUAL MEETING OF SHAREHOLDERS - JUNE 9, 1998
                                      PROXY
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


   The undersigned hereby appoints Jay Hanamann and Alan Kastelic, and each
   or either of them as proxies, each with the power to appoint his
   substitute, and hereby authorizes each or either of them to represent and
   to vote, as designated below, all the shares of Common Stock of Edison
   Control Corporation held of record by the undersigned on April 17, 1998 at
   the 1998 Annual Meeting of Shareholders to be held on June 9, 1998 and
   adjournment thereof.

   Election of Directors    [  ]      FOR all nominees listed below
                                      (except as marked to the contrary)

                            [ ]       WITHHOLD authority to vote
                                      or all nominees listed below

   William B. Finneran, Robert L. Cooney, John J. Delucca, Alan J. Kastelic,
   Mary E. McCormack, Jay J.  Miller and William C. Scott

   INSTRUCTIONS:  To withhold authority to vote for any individual nominee,
   write that nominee's name on the space provided below.


   2.   Approval of amendment to the Company's Articles of Incorporation to
        increase the number of authorized shares of Common Stock from
        10,000,000 to 20,000,000.

        [   ]  FOR          [   ]  AGAINST      [   ]  ABSTAIN

   3.   In their discretion, upon such other business as may properly come
        before the meeting and at any adjournment thereof.

                           (Continued on reverse side)
                                     [Back]
                          (Continued from reverse side)

   This proxy, when properly executed, will be voted in the manner directed
   herein by the undersigned shareholder.  If no direction is made, this
   proxy will be voted FOR the specified director nominees, FOR approval of
   amendment to the Company's Certificate of Incorporation to increase the
   number of authorized shares of Common Stock from 10,000,000 to 20,000,000,
   and on such other business as may properly come before the meeting in
   accordance with the best judgment of the proxies named herein.

   The undersigned hereby acknowledges receipt of the Notice of Annual
   Meeting and accompanying Proxy Statement relating to the Company's 1998
   Annual Meeting of Shareholders, the Company's Annual Report on Form 10-K
   and the Company's 1997 Annual Report.

                            Dated:_______________________________, 1998
                            Signed:____________________________________
                            ___________________________________________

                                    Signature(s) of  Shareholder(s)

                            PLEASE SIGN EXACTLY AS YOUR NAME APPEARS HEREON.  
                            When shares are held by joint tenants, both
                            should sign.  When signing as attorney, executor,
                            administrator, trustee or guardian, please give
                            your full title as such.  If a corporation,
                            please sign in full corporate name by President
                            or other authorized officer.  If a partnership,
                            please sign in partnership name by authorized
                            person.

   PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD IMMEDIATELY USING THE
   ENCLOSED ENVELOPE.


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