WESTERBEKE CORP
DEF 14A, 1998-03-05
MOTORS & GENERATORS
Previous: HARTFORD LIFE INSURANCE COMPANY SEPARATE ACCOUNT TWO, 497, 1998-03-05
Next: DREYFUS INCOME FUNDS INC, 497, 1998-03-05



                           WESTERBEKE CORPORATION


                     -----------------------------------

                  Notice of Annual Meeting of Stockholders
                          to be held March 27, 1998

                     -----------------------------------

                                                            Avon, Massachusetts
                                                            March 5, 1998

To the Holders of Common Stock
 of WESTERBEKE CORPORATION:

      The Annual Meeting of the Stockholders of WESTERBEKE CORPORATION will 
be held at The Courtyard Marriott, 200 Technology Center Drive, Stoughton, 
Massachusetts, on Friday, March 27, 1998 at 10:00 o'clock A.M., local time, 
for the following purposes, as more fully described in the accompanying 
Proxy Statement:

      1.  To elect two Class C directors of the Company for the ensuing 
three years.

      2.  To consider and take action upon a proposal to ratify the Board of 
Directors' selection of KPMG Peat Marwick LLP to serve as the Company's 
independent auditors for the Company's fiscal year ending October 24, 1998.

      3.  To transact such other business as may properly come before the 
Meeting or any adjournment or adjournments thereof.

      The close of business on February 26, 1998 has been fixed by the Board 
of Directors as the record date for the determination of stockholders 
entitled to notice of, and to vote at, the Meeting.  A list of the 
stockholders entitled to vote at the Meeting may be examined at the 
Company's executive office located at Avon Industrial Park, Avon, 
Massachusetts during the ten-day period preceding the Meeting.

                                       By Order of the Board of Directors,

                                             Carleton F. Bryant, III, Secretary


      You are cordially invited to attend the Meeting in person.  If you do 
not expect to be present, please mark, sign and date the enclosed form of 
Proxy and mail it in the enclosed return envelope, which requires no postage 
if mailed in the United States, so that your vote can be recorded.


                               PROXY STATEMENT


      This Proxy Statement, which will be mailed commencing on or about 
March 5, 1998 to the persons entitled to receive the accompanying Notice of 
Annual Meeting of Stockholders, is provided in connection with the 
solicitation of Proxies on behalf of the Board of Directors of Westerbeke 
Corporation (the "Company") for use at the Annual Meeting of Stockholders 
(the "Meeting") to be held on March 27, 1998, and at any adjournment or 
adjournments thereof, for the purposes set forth in such Notice.  The 
Company's executive office is located at Avon Industrial Park, Avon, 
Massachusetts 02322.

      Any Proxy may be revoked at any time before it is exercised.  The 
casting of a ballot at the Meeting by a stockholder who may theretofore have 
given a Proxy or the subsequent delivery of a Proxy will have the effect of 
revoking the initial Proxy.

      At the close of business on February 26, 1998, the record date stated 
in the accompanying Notice, the Company had outstanding 1,917,812 shares of 
common stock, $.01 par value ("Common Stock"), each of which is entitled to 
one vote with respect to each matter to be voted on at the Meeting.  The 
Company has no class or series of stock outstanding other than the Common 
Stock.

      A majority of the issued and outstanding shares of Common Stock 
present in person or by proxy will constitute a quorum for the transaction 
of business at the Meeting.   Abstentions and broker non-votes (as 
hereinafter defined) will be counted as present for the purpose of 
determining the presence of a quorum.

      Directors are elected by plurality vote.  Adoption of proposal 2 will 
require the affirmative vote of a majority of the shares of Common Stock 
present and voting thereon at the Meeting.  Shares held by stockholders who 
abstain from voting will be treated as being "present" and "entitled to 
vote" on the matter and, thus, an abstention has the same legal effect as a 
vote against the matter.  However, in the case of a broker non-vote or where 
a stockholder withholds authority from his proxy to vote the proxy as to a 
particular matter, such shares will not be treated as "present" and 
"entitled to vote" on the matter and, thus, a broker non-vote or the 
withholding of a proxy's authority will have no effect on the outcome of the 
vote on the matter.  A "broker non-vote" refers to shares of Common Stock 
represented at the Meeting in person or by proxy by a broker or nominee 
where such broker or nominee (i) has not received voting instructions on a 
particular matter from the beneficial owners or persons entitled to vote and 
(ii) the broker or nominee does not have discretionary voting power on such 
matter.

      At February 26, 1998, the record date for the Meeting, Mr. John H. 
Westerbeke, Jr., the Chairman, President and a Class C Director of the 
Company, owned approximately 57.3% of the outstanding Common Stock of the 
Company.  This ownership will enable him to elect the Board of Directors of 
the Company and thereby control the Company's


                                     -2-


policies.  To the Company's knowledge, Mr. Westerbeke, Jr. will vote his 
shares of Common Stock in favor of each of the proposals presented at the 
Meeting.


                          I.  ELECTION OF DIRECTORS


      Two Class C directors will be elected at the Annual Meeting of 
Stockholders to be held on March 27, 1998, each to serve for three years and 
until a successor shall have been chosen and qualified.  This is in accord 
with the Company's Certificate of Incorporation, which provides for the 
division of the Board of Directors into three classes with the term of 
office for the Class C directors expiring at the Meeting.  Class A directors 
and Class B directors will be elected at the Annual Meetings to be held in 
1999 and 2000, respectively.

      It is the intention of each of the persons named in the accompanying 
form of Proxy to vote the shares of Common Stock represented thereby in 
favor of the nominees listed in the following table, unless otherwise 
instructed in such Proxy.  In case any of the nominees is unable or declines 
to serve, such persons reserve the right to vote the shares of Common Stock 
represented by such Proxy for another person duly nominated by the Board of 
Directors in such nominee's stead.  The Board of Directors has no reason to 
believe that the nominees named will be unable or will decline to serve.

      The nominees, John H. Westerbeke, Jr. and John H. Westerbeke, Sr., are 
presently serving as Class C directors of the Company.  Certain information 
concerning the nominees for election as Class C directors and the other 
directors of the Company is set forth below.  Such information was furnished 
by them to the Company.


                                     -3-


<TABLE>
<CAPTION>
                                              Shares of Common Stock
Name and Certain                              Owned Beneficially          Percent
Biographical Information                      as of January 1, 1998(1)    of Class
- ------------------------                      ------------------------    --------

Nominees for Election
- ---------------------

<S>                                                 <C>                    <C>
JOHN H. WESTERBEKE, JR.,                            1,248,250(2)           60.4%
  (Class C director), age 57;
  President of the Company since
  1976; Director of the Company
  since 1976; Chairman of the Board
  of Directors of the Company since
  June 1986.

JOHN H. WESTERBEKE, SR.,                                    0                -
  (Class C director), age 88;
  Founder of the Company;
  Presently serving in various
  engineering capacities with the
  Company; Chairman of the Board
  of Directors of the Company from
  1946 to June 1986.


                                     -4-


<CAPTION>
                                              Shares of Common Stock
Name and Certain                              Owned Beneficially          Percent
Biographical Information                      as of January 1, 1998(1)    of Class
- ------------------------                      ------------------------    --------

Directors Whose Term of Office
Will Continue After the Meeting
- -------------------------------

<S>                                                     <C>                  <C>
GERALD BENCH (Class A director),                        4,440(3)             *
  age 57; President and Chief Executive
  Officer, Hadley Fruit Orchards, Inc.
  since November 1996; Consultant,
  Hadley Fruit Orchards, Inc. from
  March 1995 to November 1996;
  Partner, ICAP Marine Group
  (consulting firm) from November
  1993 to February 1995; Chairman
  and President, TDG Aerospace,
  Inc. (manufacturer of aircraft de-icing
  devices) from October 1991 to
  November 1993; President, Thermion,
  Inc.(manufacturer of heaters for
  aircraft de-icing devices) from
  April 1990 to September 1991;
  General Manager, Lermer
  Corporation (manufacturer of
  airline galley equipment) from
  June 1989 through March 1990;
  former Chairman of the Board,
  President, Chief Executive Officer
  and Director of E&B Marine Inc.
  (marine supplies and accessories)
  from prior to 1988; Director of the
  Company since June 1986.


                                     -5-

<CAPTION>
                                              Shares of Common Stock
Name and Certain                              Owned Beneficially          Percent
Biographical Information                      as of January 1, 1998(1)    of Class
- ------------------------                      ------------------------    --------

<S>                                                    <C>                   <C>
THOMAS M. HAYTHE (Class B                               9,440(4)             *
  director), age 58; Partner, Haythe
  & Curley (attorneys) since
  February 1982; Director:
  Novametrix Medical Systems Inc.
  (manufacturer of electronic
  medical instruments), Guest
  Supply, Inc. (provider of hotel
  guest room amenities, accessories
  and products) and Ramsay Health
  Care, Inc. (provider of behavioral
  health care services); Director of
  the Company since June 1986.

NICHOLAS H. SAFFORD (Class B                           10,100(5)             *
  director), age 65; President,
  Nicholas H. Safford & Co., Inc.
  (investment counselor and private
  trustee) since 1983 and from 1979
  to 1981; former President and
  Director of  Wendell, Safford &
  Co., Inc. (investment counseling
  firm) from 1982 to 1983; former
  Vice President and Director of
  David L. Babson & Co., Inc.
  (investment counseling firm) prior
  to 1978; Director of the Company
  since February 1991.


                                     -6-


<CAPTION>
                                              Shares of Common Stock
Name and Certain                              Owned Beneficially          Percent
Biographical Information                      as of January 1, 1998(1)    of Class
- ------------------------                      ------------------------    --------

<S>                                                    <C>                   <C>
JAMES W. STOREY (Class B                               13,440(6)             *
  director), age 63; Consultant since
  January 1993; President,
  Wellingsley Corporation (private
  investment management company)
  from December 1986 through
  December 1992; President and
  Chief Executive Officer of Codex
  Corporation, a subsidiary of
  Motorola, Inc. from 1982 to
  1986; Vice President of Motorola,
  Inc. from 1982 to 1986; Director:
  Progress Software Corporation
  (software);Director of the Company
  since June 1986.

____________________
<F*>  Less than one percent.

<F1>  Except as indicated hereafter, each of the persons has sole voting and 
      investment power with respect to all shares shown in the table as 
      beneficially owned by him.

<F2>  Includes 150,000 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Westerbeke, Jr.

<F3>  Consists of 4,440 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Bench.

<F4>  Includes 4,440 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Haythe.

<F5>  Consists of 10,100 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Safford.

<F6>  Includes 4,440 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Storey.
</TABLE>


                                     -7-


      During the fiscal year ended October 25, 1997 the Board of Directors 
of the Company met five times. Each of the persons named in the tables above 
attended at least 75% of the meetings of the Board of Directors and of the 
meetings of any committee of the Board of Directors on which such person 
served which were held during the time that such person served.

      The Board of Directors of the Company has a Stock Option Committee, 
whose members are Messrs. Bench, Safford and Storey, an Audit Committee, 
whose members are Messrs. Bench, Haythe, Safford and Storey, a Compensation 
Committee, whose members are Messrs. Bench, Haythe, Safford and Storey, and 
an Investment Committee, whose members are Messrs. Safford, Storey and 
Westerbeke, Jr.

      The Stock Option Committee administers the Company's 1986 Stock Option 
Plan, the Supplemental Stock Option Plan and the 1996 Stock Option Plan and 
determines the persons who are eligible to receive options thereunder, the 
number of shares to be subject to each option and the other terms and 
conditions upon which options under such plans are granted and made 
exercisable. The Audit Committee is authorized to recommend to the Board of 
Directors the engaging and discharging of the independent auditors, and to 
review with the independent auditors the plans for and the results of the 
auditing engagement, the scope and results of the Company's procedures for 
internal auditing, the independence of the auditors and the adequacy of the 
Company's system of internal accounting controls.  The Compensation 
Committee is authorized to make recommendations to the Board of Directors 
regarding compensation to be paid to key employees of the Company.  The 
Investment Committee is authorized to formulate investment strategies for 
the Company and to submit recommendations relating to such investment 
strategies to the Board of Directors.

      The Audit Committee, the Compensation Committee and the Investment 
Committee each met once during the fiscal year ended October 25, 1997. The 
Stock Option Committee did not meet during such fiscal year. The Company 
does not have a Nominating Committee or any committee performing similar 
functions.

      The directors and officers of the Company, other than Messrs. Bench, 
Haythe, Safford and Storey, are active in its business on a day-to-day 
basis.  Messrs. Westerbeke, Sr. and Westerbeke, Jr. are father and son.  No 
other family relationships exist between any of the directors and officers 
of the Company.

      The Company's Certificate of Incorporation contains a provision, 
authorized by Delaware law, which eliminates the personal liability of a 
director of the Company to the Company or to any of its stockholders for 
monetary damages for a breach of his fiduciary duty as a director, except in 
the case where the director breached his duty of loyalty, failed to act in 
good faith, engaged in intentional misconduct or knowingly violated a law, 
authorized the payment of a dividend or approved a stock repurchase in 
violation of Delaware corporate law, or obtained an improper personal 
benefit.


                                     -8-


Compensation of Executive Officers
- ----------------------------------

      The following table sets forth information for the fiscal years ended 
October 25, 1997, October 26, 1996 and October 28, 1995 concerning the 
compensation paid or awarded to the Chief Executive Officer and the other 
executive officer of the Company.


                         SUMMARY COMPENSATION TABLE


<TABLE>
<CAPTION>
                               Fiscal        Annual Compensation
                                Year      --------------------------
    Name and Principal          Ended                                   All Other
         Position              October      Salary          Bonus       Compensation
    ------------------         -------      ------          -----       ------------

<S>                             <C>       <C>            <C>             <C>
John H. Westerbeke, Jr.         1997      $206,852(1)    $130,447(2)     $37,262(4)
  President, Chairman of        1996       151,531         80,696(3)      38,647(4)
  the Board of Directors        1995       148,998          5,730         51,920(4)
  and Class C Director

Carleton F. Bryant, III         1997      $ 94,500       $ 44,545            -
  Executive Vice President,     1996        94,500         24,532            -
  Treasurer, Chief              1995        94,500         16,667            -
  Operating Officer and
  Secretary

____________________

<F1>  Includes $53,762 of salary earned in fiscal year 1997, payment of 
      which has been deferred.

<F2>  Includes a $125,571 bonus earned in fiscal year 1997, payment of which 
      has been deferred.

<F3>  Includes a $75,000 bonus earned in fiscal year 1996, payment of which 
      has been deferred.

<F4>  Includes amounts ($14,750, $20,357 and $31,980 in fiscal 1997, 1996 
      and 1995, respectively) reflecting the current dollar value of the 
      benefit to Mr. Westerbeke of premiums paid by the Company with respect 
      to a split-dollar insurance arrangement (see "Employment Agreements"  
      below for a description of such arrangement).  Such benefit was 
      determined by calculating the time value of money (using the 
      applicable federal rates) of the premiums paid by the Company in the 
      fiscal years ended October 25, 1997, October 26, 1996 and October 28, 
      1995 for the period from the date on which each premium was paid until 
      March 31, 2000 (which is the earliest date on which the Company could 
      terminate the agreement and request a refund of premiums paid).
</TABLE>

      The Company did not grant any stock options to the executive officers 
named in the Summary Compensation Table during the fiscal year ended October 
25, 1997.


                                     -9-


      The following table sets forth the number and value of options 
exercised by the executive officers named in the Summary Compensation Table 
during the fiscal year ended October 25, 1997 and the number and value of 
options held by such executive officers at October 25, 1997.  

                     OPTION EXERCISES IN FISCAL 1997 AND
                      OPTION VALUES AT OCTOBER 25, 1997


<TABLE>
<CAPTION>
                                                                   Number of                  Value of Unexercised
                                                                  Unexercised                   In-the-Money(1)
                                                                   Options at                      Options at
                                                                October 25, 1997                October 25, 1997
                           Shares Acquired     Value      ----------------------------    ----------------------------
        Name                 On Exercise      Realized    Exercisable    Unexercisable    Exercisable    Unexercisable
        ----               ---------------    --------    -----------    -------------    -----------    -------------

<S>                            <C>            <C>           <C>             <C>            <C>              <C>
John H. Westerbeke, Jr.          -               -          170,000           -            $427,600            -

Carleton F. Bryant, III        25,000         $82,700        55,000         20,000         $137,500         $50,000

- --------------------
<F1>  In-the-money options are those where the fair market value of the 
      underlying Common Stock exceeds the exercise price of the option.  
      The value of in-the-money options is determined in accordance with 
      regulations of the Securities and Exchange Commission by subtracting 
      the aggregate exercise price of the option from the aggregate year-end 
      value of the underlying Common Stock.
</TABLE>

Compensation of Directors
- -------------------------

      The Company currently pays its directors a fee of $2,000 for attending 
each meeting of the Board of Directors of the Company.

Employment Agreements
- ---------------------

      The Company has an Employment Agreement (the "Agreement") with John H. 
Westerbeke, Jr., the Chairman of the Board, President and Chief Executive 
Officer of the Company, which provides for his employment by the Company at 
an annual base salary, subject to increases based upon the Consumer Price 
Index and at the discretion of the Company.  During fiscal 1997, Mr. 
Westerbeke's salary was $206,852, which included $53,762 of salary which has 
been deferred.  The Agreement also provides for payment of a bonus at the 
discretion of the Board of Directors of the Company.  In September 1996, the 
Board of Directors established an incentive plan for Mr. Westerbeke pursuant 
to which Mr. Westerbeke will have an annual bonus opportunity, based on net 
income and increases in sales, in each of the four years beginning with the 
1997 fiscal year.  Mr. Westerbeke may elect to have all or any part of his 
base salary or bonus paid as deferred compensation in five annual 
installments commencing upon his retirement or other termination of 
employment, or upon a change of control of the Company, as defined in the 
Agreement.  Amounts deferred by Mr. Westerbeke are contributed by the 
Company to a trust established to hold and invest these funds until such 
time as the amounts are payable to Mr. Westerbeke.  The Agreement also 
requires the Company to pay premiums for certain


                                    -10-


life insurance policies on the life of Mr. Westerbeke as described below.  
The Agreement may be terminated by the Company upon the disability of Mr. 
Westerbeke, by the Company with or without cause, and by Mr. Westerbeke in 
the event there has occurred a constructive termination of employment by the 
Company.  In addition, in the event of a change in control of the Company, 
as defined in the Agreement, Mr. Westerbeke may terminate his employment 
during the one year period following such change in control, and in such 
event, the Company will be required to pay him a lump sum cash payment in an 
amount equal to three times his annual cash compensation during the most 
recent five taxable years of the Company, less $1,000.  In addition, in such 
circumstances, the Company is required to continue to carry group life and 
health insurance for Mr. Westerbeke for a three year period and is required 
to pay any premiums payable on the split-dollar life insurance policies on 
his life for a three year period.  Under the Agreement, Mr. Westerbeke has 
agreed not to compete with the Company for a period of one year following 
termination of his employment.

      The Company has entered into a split-dollar insurance arrangement with 
Mr. Westerbeke, Jr., pursuant to which the Company will pay the premium 
costs of certain life insurance policies that pay a death benefit of not 
less than $2,929,245 in the aggregate upon the death of Mr. Westerbeke.  
Upon surrender of the policies or payment of the death benefit thereunder, 
the Company is entitled to repayment of an amount equal to the cumulative 
premiums previously paid by the Company, with all remaining payments to be 
made to Mr. Westerbeke or his beneficiaries.  See footnote (4) to the 
"Summary Compensation Table" above for further information on premium 
payments made by the Company.

      The Company has an agreement with Carleton F. Bryant, III, the 
Executive Vice President, Treasurer and Chief Operating Officer of the 
Company, which provides for his employment by the Company at an annual 
salary of $94,500.  Under a related agreement Mr. Bryant agrees not to 
compete with the Company for a period of three years following the 
termination of his employment.

      The Company has an agreement with John H. Westerbeke, Sr., a director 
of the Company, which provides for his employment by the Company at an 
annual salary of $35,000 until Mr. Westerbeke, Sr. retires.  This agreement 
also provides that following his retirement, Mr. Westerbeke, Sr. will act as 
consultant to the Company at an annual consulting fee of $30,000.  The 
Company paid Mr. Westerbeke, Sr. $35,000 during fiscal 1997.

Compliance with Section 16(a) of the
Securities Exchange Act of 1934
- -------------------------------

      Section 16(a) of the Securities Exchange Act of 1934 requires the 
Company's directors and executive officers, and persons who own more than 
ten percent of the Company's Common Stock, to file with the Securities and 
Exchange Commission initial 


                                    -11-


reports of ownership and reports of changes in ownership of Common Stock.  
Officers, directors and greater than ten percent stockholders are required 
by Securities and Exchange Commission regulations to furnish the Company 
with copies of all Section 16(a) reports they file.

      To the Company's knowledge, based solely on a review of the copies of 
such reports furnished to the Company and representations that no other 
reports were required, during the fiscal year ended October 25, 1997 all 
Section 16(a) filing requirements applicable to its officers, directors and 
greater than ten percent beneficial owners were complied with.

Certain Relationships and Related Transactions
- ----------------------------------------------

      The Company leases a 40-foot sailboat from Mr. Westerbeke, Jr., the 
Chairman of the Board, President and Chief Executive Officer of the Company, 
pursuant to a lease expiring in July 1999.  The Company pays an annual 
rental to him of $31,920 and also pays approximately $10,000 to $15,000 of 
annual expenses in connection with the operation and maintenance of the 
sailboat.  The Company makes use of the sailboat to evaluate the performance 
of its marine engine products and for other corporate purposes. In July 
1994, Mr. Westerbeke, Jr. executed a promissory note payable to the Company 
in the principal amount of $165,000.  The proceeds of the loan were used by 
Mr. Westerbeke, Jr. to purchase the sailboat that is leased to the Company 
as described above.  The loan, which is due June 1, 2004, is payable in 
equal monthly installments which commenced on July 1, 1994, together with 
interest at 7.75% per annum and is secured by the sailboat.  Management of 
the Company believes that the terms of the lease and of the secured loan are 
no less favorable to the Company than it could obtain from an unrelated 
party.

Compensation Committee Interlocks and Insider Participation
- -----------------------------------------------------------

      Thomas M. Haythe, a Class B director of the Company and a member of 
the Compensation Committee, is a partner of the New York City law firm of 
Haythe & Curley, which firm has acted as legal counsel to the Company during 
the past fiscal year.  It is expected that Haythe & Curley will continue to 
render legal services to the Company in the future.

Information Concerning Certain Stockholders
- -------------------------------------------

      The stockholders (including any "group" as that term is used in 
Section 13(d)(3) of the Securities Exchange Act of 1934) who, to the 
knowledge of the Board of Directors of the Company, owned beneficially more 
than five percent of any class of the outstanding voting securities of the 
Company as of January 1, 1998, each director and each executive officer 
named in the Summary Compensation Table of the Company who owned 
beneficially shares of Common Stock and all directors and executive officers 
of the 


                                    -12-


Company as a group, and their respective shareholdings as of such date 
(according to information furnished by them to the Company), are set forth 
in the following table.  Except as indicated in the footnotes to the table, 
all of such shares are owned with sole voting and investment power.


<TABLE>
<CAPTION>
                                                    Shares of
                                                   Common Stock        Percent
Name and Address                                Owned Beneficially     of Class
- ----------------                                ------------------     --------

<S>                                              <C>                    <C>
Gerald Bench...............................          4,440(1)             *
  17 1/2 Passaic Avenue
  Spring Lake, New Jersey 07762

Thomas M. Haythe...........................          9,440(2)             *
  237 Park Ave.
  New York, New York 10017

Nicholas H. Safford........................         10,100(3)             *
  9 Cleaves Street
  Rockport, Massachusetts 01966

James W. Storey............................         13,440(4)             *
  3 Saddle Ridge Road
  Dover, Massachusetts 02030

John H. Westerbeke, Jr.....................      1,248,250(5)           60.4%
  Avon Industrial Park
  Avon, Massachusetts 02322

John H. Westerbeke, Sr.....................              0                -
  Avon Industrial Park
  Avon, Massachusetts 02322

Carleton F. Bryant, III....................         55,000(6)            2.8%
  Avon Industrial Park
  Avon, Massachusetts 02322

All Directors and Officers as a Group            1,340,670(1)           62.5%
  (seven persons)                                (2)(3)(4)(5)(6)


                                    -13-
____________________

<F*>  Less than one percent.

<F1>  Consists of 4,440 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Bench.


<F2>  Includes 4,440 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Haythe.

<F3>  Consists of 10,100 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Safford.

<F4>  Includes 4,440 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Storey.

<F5>  Includes 150,000 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Westerbeke, Jr.

<F6>  Consists of 55,000 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Bryant.
</TABLE>

      To the Company's knowledge, there have been no significant changes in 
stock ownership or control of the Company as set forth above since January 
1, 1998.

           II.  RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

      The Board of Directors of the Company has selected KPMG Peat Marwick 
LLP to serve as independent auditors for the Company for the fiscal year 
ending October 24, 1998.  The Board of Directors considers KPMG Peat Marwick 
LLP to be eminently qualified.

      Although it is not required to do so, the Board of Directors is 
submitting its selection of the Company's auditors for ratification at the 
Meeting, in order to ascertain the views of stockholders regarding such 
selection.  If the selection is not ratified, the Board of Directors will 
reconsider its selection.

      The Board of Directors recommends that stockholders vote FOR 
ratification of the selection of KPMG Peat Marwick LLP to examine the 
financial statements of the Company for the Company's fiscal year ending 
October 24, 1998.  It is the intention of the persons named in the 
accompanying form of Proxy to vote the shares of Common Stock represented 
thereby in favor of such ratification unless otherwise instructed in such 
Proxy.


                                    -14-


      A representative of KPMG Peat Marwick LLP will be present at the 
Meeting, with the opportunity to make a statement if such representative 
desires to do so, and will be available to respond to appropriate questions.

                             III.  OTHER MATTERS

      The Board of Directors of the Company does not know of any other 
matters, which may be brought before the Meeting.  However, if any such 
other matters are properly presented for action, it is the intention of the 
persons named in the accompanying form of Proxy to vote the shares 
represented thereby in accordance with their judgment on such matters.

                             IV.  MISCELLANEOUS

      If the accompanying form of Proxy is executed and returned, the shares 
of Common Stock represented thereby will be voted in accordance with the 
terms of the Proxy, unless the Proxy is revoked.  If no directions are 
indicated in such Proxy, the shares represented thereby will be voted FOR 
the nominees proposed by the Board of Directors in the election of directors 
and FOR the ratification of the Board of Directors' selection of independent 
auditors for the Company.

      All costs relating to the solicitation of Proxies will be borne by the 
Company.  Proxies may be solicited by officers, directors and regular 
employees of the Company personally, by mail or by telephone or telegraph, 
and the Company may pay brokers and other persons holding shares of stock in 
their names or those of their nominees for their reasonable expenses in 
sending soliciting material to their principals.

      It is important that Proxies be returned promptly.  Stockholders who 
do not expect to attend the Meeting in person are urged to mark, sign and 
date the accompanying form of Proxy and mail it in the enclosed return 
envelope, which requires no postage if mailed in the United States, so that 
their votes can be recorded.

Stockholder Proposals
- ---------------------

      Stockholder proposals intended to be presented at the 1999 Annual 
Meeting of Stockholders of the Company must be received by the Company by 
November 5, 1998 in order to be considered for inclusion in the Company's 
Proxy Statement relating to such Meeting.

Annual Report on Form 10-K
- --------------------------

      A copy of the Company's Annual Report on Form 10-K, including the 
financial statements and financial statement schedules for the fiscal year 
ended October 25, 1997, which has been filed with the Securities and 
Exchange Commission, will be sent, without 


                                    -15-


charge, to stockholders to whom this Proxy Statement is mailed, upon written 
request to the Secretary, Westerbeke Corporation, Avon Industrial Park, 
Avon, Massachusetts 02322.



Avon, Massachusetts
March 5, 1998


                           WESTERBEKE CORPORATION

          PROXY -- ANNUAL MEETING OF STOCKHOLDERS -- MARCH 27, 1998

                                COMMON STOCK

      The undersigned, a stockholder of WESTERBEKE CORPORATION, does hereby 
appoint John H. Westerbeke, Jr. and Thomas M. Haythe, or either of them, with 
full power of substitution, the undersigned's proxies, to appear and vote all 
shares of Common Stock of the Company which the undersigned is entitled to 
vote at the Annual Meeting of Stockholders to be held on Friday, March 27, 
1998 at 10:00 A.M., local time, or at any adjournments thereof, upon such 
matters as may properly come before the Meeting.

      The undersigned hereby instructs said proxies or their substitutes to 
vote as specified on the reverse side on each of the following matters and in 
accordance with their judgment on any other matters which may properly come 
before the Meeting.

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                 CONTINUED AND TO BE SIGNED ON REVERSE SIDE

                              ------------------
                             | SEE REVERSE SIDE |
                              ------------------


[X]  Please mark
     votes as in
     this example.

     The Board of Directors favors a vote "FOR" each item.

     The shares represented by this Proxy will be voted as directed.  If no 
direction is indicated as to either of Items 1 or 2 they will be voted in 
favor of the Item(s) for which no direction is indicated.          

1.  Election of Class C Directors
    Nominees:  John H. Westerbeke, Jr. and John H. Westerbeke, Sr.

                   FOR              WITHHELD
                   [ ]                 [ ]

    [ ]  ________________________________________________
             For all nominees except as noted above

2.  Ratification of appointment of KPMG Peat Marwick LLP as independent 
    auditors for fiscal 1998.

          FOR                    AGAINST                    ABSTAIN
          [ ]                      [ ]                        [ ]


MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT    [ ]


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

                                    IMPORTANT:  Before returning this Proxy, 
                                    please sign your name or names on the 
                                    line(s) below exactly as shown thereon. 
                                    Executors, administrators, trustees, 
                                    guardians or corporate officers should 
                                    indicate their full titles when signing.  
                                    Where shares are registered in the name of 
                                    joint tenants or  trustees, each joint 
                                    tenant or trustee should sign.


Signature:  _________________________________    Date: ________________

Signature:  _________________________________    Date: ________________





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