WESTERBEKE CORP
DEF 14A, 1999-03-05
MOTORS & GENERATORS
Previous: ADELPHIA COMMUNICATIONS CORP, 8-K, 1999-03-05
Next: DREYFUS DEBT & EQUITY FUNDS, 497, 1999-03-05



                                   SCHEDULE 14A
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

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

                                 (Amendment No.)


Filed by the Registrant                       [X]
Filed by a party other than the Registrant    [ ]
Check the appropriate box:
   [ ]   Preliminary Proxy Statement
   [ ]   Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
   [X]   Definitive Proxy Statement
   [ ]   Definitive Additional Materials
   [ ]   Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                           Westerbeke 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)(1) and
         0-11.
         (1)   Title of each class of securities to which transaction applies:

               ---------------------------------------------------------------
         (2)   Aggregate number of securities to which transaction applies:

               ---------------------------------------------------------------
         (3)   Per unit price or other underlying value of transaction computed
               pursuant to Exchange Act Rule 0-11 (Set forth the amount on which
               the filing fee is calculated and state how it was determined):

               ---------------------------------------------------------------
         (4)   Proposed maximum aggregate value of transaction:

               ---------------------------------------------------------------
         (5)   Total fee paid:

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

               ---------------------------------------------------------------
         (2)   Form, Schedule or Registration Statement No.:

               ---------------------------------------------------------------
         (3)   Filing party:

               ---------------------------------------------------------------
         (4)   Date Filed:

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




                           WESTERBEKE CORPORATION

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

                  Notice of Annual Meeting of Stockholders
                          to be held March 29, 1999

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

                                                            Avon, Massachusetts
                                                            March 5, 1999

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 Monday, March 29, 1999 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 A 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 23, 1999.

      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 25, 1999 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, 1999 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 29, 1999, 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 25, 1999, 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 25, 1999, 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 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 A directors will be elected at the Annual Meeting of 
Stockholders to be held on March 29, 1999, 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 A directors expiring at the Meeting.  Class B 
directors and Class C directors will be elected at the Annual Meetings to 
be held in 2000 and 2001, respectively.

      On December 7, 1998, in order to make all classes of the Board of 
Directors as nearly equal in number as possible, the Board of Directors 
decreased the number of Class B directors from three to two and increased 
the number of Class A directors from one to two.  Accordingly, Nicholas H. 
Safford resigned his position as a Class B director and the Board of 
Directors elected Mr. Safford as a Class A director to fill the vacancy in 
that class.

      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, Gerald Bench and Nicholas H. Safford, are presently 
serving as Class A directors of the Company.  Certain information 
concerning the nominees for election as Class A directors and the other 
directors of the Company is set forth below.  Such information was 
furnished by them to the Company. 

<TABLE>
<CAPTION>
                                             Shares of Common Stock
Name and Certain                             Owned Beneficially          Percent
Biographical Information                     as of January 1, 1999(1)    of Class
- ------------------------                     ------------------------    --------

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

<S>                                                <C>                      <C>
GERALD BENCH (Class A director),                       6,660(2)               *
  age 58; 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.


NICHOLAS H. SAFFORD (Class A                          10,100(4)               *
  director), age 66; 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.


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

THOMAS M. HAYTHE (Class B                             11,660(3)               *
  director), age 59; 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 Youth 
  Services, Inc. (provider of youth
  and educational services); Director of
  the Company since June 1986.

JAMES W. STOREY (Class B                              15,660(5)               *
  director), age 64; 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.


JOHN H. WESTERBEKE, JR.,                           1,248,250(6)            60.4%
  (Class C director), age 58;
  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 89;
  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.


<FN>
- --------------------
<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>  Consists of 6,660 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Bench.

<F3>  Includes 6,660 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Haythe.

<F4>  Consists of 10,100 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Safford.

<F5>  Includes 6,660 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Storey.

<F6>  Includes 150,000 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Westerbeke, Jr.
</FN>
</TABLE>


      During the fiscal year ended October 24, 1998 the Board of Directors 
of the Company met four 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 met once during the fiscal year ended October 24, 
1998. The Stock Option Committee, the Compensation Committee and the 
Investment 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.


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

      The following table sets forth information for the fiscal years ended 
October 24, 1998, October 25, 1997 and October 26, 1996 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
                                Year           Annual Compensation
    Name and Principal          Ended      ---------------------------      All Other
         Position              October       Salary           Bonus        Compensation
    ------------------         -------       ------           -----        ------------


<S>                             <C>        <C>             <C>              <C>
John H. Westerbeke, Jr.         1998       $214,488(1)     $ 53,838(2)      $31,622(6)
 President, Chairman of         1997        206,852(3)      130,447(4)       37,262(6)
 the Board of Directors         1996        151,531          80,696(5)       38,647(6)
 and Class C Director

Carleton F. Bryant, III          1998       $ 94,500        $ 72,998              -
 Executive Vice President,       1997         94,500          44,545              -
 Treasurer, Chief                1996         94,500          24,532              -
 Operating Officer and
 Secretary

<FN>
- --------------------
<F1>  Includes $61,842 of salary earned in fiscal year 1998, payment of 
      which has been deferred.

<F2>  Includes a $49,628 bonus earned in fiscal year 1998, payment of which 
      has been deferred.

<F3>  Includes $53,762 of salary earned in fiscal year 1997, payment of 
      which has been deferred.

<F4>  Includes a $125,571 bonus earned in fiscal year 1997, payment of 
      which has been deferred.

<F5>  Includes a $75,000 bonus earned in fiscal year 1996, payment of which 
      has been deferred.

<F6>  Includes amounts ($18,062, $14,750 and $20,357 in fiscal 1998, 1997 
      and 1996, 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 24, 1998, October 25, 1997 and October 
      26, 1996 for the period from the date on which each premium was paid 
      until March 31, 2001 (which is the earliest date on which the Company 
      could terminate the agreement and request a refund of premiums paid).
</FN>
</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 24, 1998.

      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 24, 1998 and the number and value of 
options held by such executive officers at October 24, 1998.

                     OPTION EXERCISES IN FISCAL 1998 AND
                      OPTION VALUES AT OCTOBER 24, 1998

<TABLE>
<CAPTION>
                                                                   Number of                  Value of Unexercised
                                                                  Unexercised                   In-the-Money(1)
                                                                   Options at                      Options at
                                                                October 24, 1998                October 24, 1998
                           Shares Acquired     Value      ----------------------------    ----------------------------
         Name                On Exercise      Realized    Exercisable    Unexercisable    Exercisable    Unexercisable
         ----              ---------------    --------    -----------    -------------    -----------    -------------

<S>                            <C>            <C>           <C>                <C>         <C>                 <C>
John H. Westerbeke, Jr.        20,000         $63,800       150,000            -           $231,300            -

Carleton F. Bryant, III             -               -        75,000            -           $115,600            -

<FN>
<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.
</FN>
</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 
1998, Mr. Westerbeke's salary was $212,488, which included $61,842 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 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 $4,889,403 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 
(6) 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 1998.

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 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 24, 1998 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, 1999, 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 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>
Paul B. Luber                                  133,255(1)         6.9%
  4201 North Oakland Avenue
  Shorewood, Wisconsin 53211

Gerald Bench                                     6,660(2)          *
  17 1/2 Passaic Avenue
  Spring Lake, New Jersey 07762

Thomas M. Haythe                                11,660(3)          *
  237 Park Ave.
  New York, New York 10017

Nicholas H. Safford                             10,100(4)          *
  9 Cleaves Street
  Rockport, Massachusetts 01966


James W. Storey                                 15,660(5)          *
  3 Saddle Ridge Road
  Dover, Massachusetts 02030

John H. Westerbeke, Jr.                      1,248,250(6)        60.4%
  Avon Industrial Park
  Avon, Massachusetts 02322

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

Carleton F. Bryant, III                         75,000(7)         3.8%
  Avon Industrial Park
  Avon, Massachusetts 02322

All Directors and Officers as a Group
 (seven persons)                             1,367,330(2)        62.9%
                                           (3)(4)(5)(6)(7)

<FN>
- --------------------
<F*>  Less than one percent.

<F1>  Information as to these holdings is based upon a report on Schedule 
      13D filed with the Securities and Exchange Commission by Mr. Paul B. 
      Luber. Such report indicates that Mr. Luber has sole voting and 
      dispositive power with respect to 133,255 shares, of which 53,555 
      shares are directly owned by Mr. Luber and 79,700 shares are owned by 
      Great Lakes Capital Holdings, LLP, a limited liability partnership of 
      which Mr. Luber is a general partner.

<F2>  Consists of 6,660 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Bench.

<F3>  Includes 6,660 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Haythe.

<F4>  Consists of 10,100 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Safford.

<F5>  Includes 6,660 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Storey.

<F6>  Includes 150,000 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Westerbeke, Jr.

<F7>  Consists of 75,000 shares issuable upon the exercise of presently 
      exercisable stock options held by Mr. Bryant.
</FN>
</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, 1999.


           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 23, 1999.  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 23, 1999.  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.

      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 2000 Annual 
Meeting of Stockholders of the Company must be received by the Company by 
November 4, 1999 in order to be considered for inclusion in the Company's 
Proxy Statement relating to such Meeting.  In the event that a stockholder 
fails to notify the Company by January 19, 2000 of an intent to be present 
at the 2000 Annual Meeting of Stockholders of the Company in order to 
present a proposal for a vote, the Company will have the right to exercise 
its discretionary authority to vote against the proposal, if presented, 
without including any information about the proposal in its proxy 
materials.

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 24, 1998, which has been filed with the Securities and 
Exchange Commission, will be sent, without 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, 1999


                           WESTERBEKE CORPORATION

          PROXY -- ANNUAL MEETING OF STOCKHOLDERS -- MARCH 29, 1999

                                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 Monday, 
March 29, 1999 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 A Directors
          Nominees:  Gerald Bench and
                     Nicholas H. Safford
          FOR              WITHHELD 
          [ ]                [ ]


[ ]  ______________________________________
     For all nominees except as noted above 

      2.  Ratification of appointment
          of KPMG Peat Marwick LLP as
          independent auditors for fiscal 1999.
          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