APA OPTICS INC /MN/
DEF 14A, 1996-07-12
OPTICAL INSTRUMENTS & LENSES
Previous: ADOBE SYSTEMS INC, 10-Q, 1996-07-12
Next: DREYFUS INCOME FUNDS INC, 497, 1996-07-12



                               -2-
45828

                        APA OPTICS, INC.
                       2950 N.E. 84th Lane
                     Blaine, Minnesota 55449
                                
                         PROXY STATEMENT
                                
                                
    ANNUAL MEETING OF SHAREHOLDERS TO BE HELD AUGUST 21, 1996
                                
                                
             SOLICITATION AND REVOCATION OF PROXIES
                                
    The accompanying Proxy is solicited by the Board of Directors
of  APA Optics, Inc. (the "Company") in connection with the  1996
Annual Meeting of the Shareholders of the Company, to be held  on
August  21, 1996, at 3:30 p.m. Minneapolis time, at the  Sheraton
Minneapolis  Metrodome,  1300 Industrial Boulevard,  Minneapolis,
Minnesota  55431  and  any  adjournments  thereof.   This   Proxy
Statement is first being mailed to shareholders on or about  July
19, 1996.

    A person giving the enclosed Proxy has the power to revoke it
at   any  time  before  the  convening  of  the  Annual  Meeting.
Revocations  of proxy will be honored if received at the  offices
of the Company, addressed to the attention of Anil K. Jain, on or
before  August 20, 1996.  In addition, on the day of the meeting,
prior  to the convening thereof, revocations may be delivered  to
the tellers who will be seated at the door of the meeting hall.

     Unless  revoked in the manner set forth above, all  properly
executed  Proxies will be voted as specified.  Proxies  that  are
signed  but  that  lack any specification will,  subject  to  the
following,  be  voted  FOR all nominees for  director  as  listed
herein.   If  any other matters properly come before  the  Annual
Meeting,  or  if any of the persons named to serve  as  directors
should  decline or be unable to serve, the persons named  in  the
Proxy will vote the same in accordance with their discretion.  If
a  shareholder  abstains from voting as to any matter,  then  the
shares  held by such shareholder shall be deemed present  at  the
meeting for purposes of determining a quorum and for purposes  of
calculating the vote with respect to such matter, but  shall  not
be   deemed  to  have  been  voted  in  favor  of  such   matter.
Abstentions,  therefore, as to any proposal will  have  the  same
effect  as votes against such proposal.  If a broker turns  in  a
"non-vote" Proxy, indicating a lack of voting instruction by  the
beneficial  holder  of  the shares and a  lack  of  discretionary
authority  on  the  part of the broker to vote  on  a  particular
matter,  then the shares covered by such non-vote Proxy shall  be
deemed  present  at  the meeting for purposes  of  determining  a
quorum  but shall not be deemed to be represented at the  meeting
for  purposes  of calculating the vote required for  approval  of
such matter.

     Expenses in connection with the solicitation of proxies will
be paid by the Company.  Proxies are being solicited primarily by
mail, but officers, directors, and other employees of the Company
may  also  solicit proxies by telephone, telegraph,  or  personal
calls.   No  extra compensation will be paid by the  Company  for
such solicitation.  The Company may reimburse brokers, banks, and
other  nominees  holding  shares  for  others  for  the  cost  of
forwarding proxy materials to, and obtaining proxies from,  their
principals.

                          VOTING RIGHTS
                                
     Only shareholders of record at the close of business on June
28, 1996, are entitled to notice of and to vote at the meeting or
any  adjournment thereof.  As of that date, there were issued and
outstanding 7,990,007 shares of Common Stock of the Company,  the
only  class of securities of the Company entitled to vote at  the
meeting.  Each shareholder of record is entitled to one vote  for
each  share registered in the shareholder's name as of the record
date.   The Articles of Incorporation of the Company do not grant
the  shareholders the right to vote cumulatively for the election
of  directors.   No  shareholder will have  appraisal  rights  or
similar dissenter's rights as a result of any matters expected to
be  voted on at the meeting.  The presence in person or by  proxy
of  holders of a majority of the shares of Common Stock  entitled
to  vote  at the Annual Meeting will constitute a quorum for  the
transaction of business.
                    OWNERSHIP OF COMMON STOCK
                                
    The following table sets forth certain information as of June
28,  1996,  with  respect to the stock ownership of  all  persons
known  by  the Company to be beneficial owners of more than  five
percent of its outstanding shares of Common Stock, each director,
the  Named  Executive Officer, and all officers and directors  of
the Company as a group:

  Name and Address of      Number of Shares         Percent of
     Beneficial Owner     Beneficially Owned    Outstanding Shares
           
Anil K. Jain                  1,664,002(l)           20.8%
2950 N.E. 84th Lane                                  
Blaine,Minnesota 55449                               
                                                     
Kenneth A. Olsen              839,332(2)             10.5%
2950 N.E. 84th Lane                                  
Blaine,Minnesota 55449                               
                                                     
Herman Lee                    750,000(3)             9.3%
Route 1, Box 55
Borup, Minnesota 56519
                                                     
Lincoln Hudson                28,000(4)              0.4%
                                                     
All officers and                                     
directors
as a group (5 persons)        2,546,080(l)(2)(       31.9%
                              4)
                                                     
(1)                      Includes 5,250 shares held by Dr. Dated:
                                Jain   as  custodian  for   minor
                                relatives.   Dr.  Jain  disclaims
                                beneficial  ownership   of   such
                                shares.
(2) Includes  19,332  shares held in trusts for  Anil  K.  Jain's
    children, of which Mr. Olsen serves as trustee.  Mr. Olsen
    disclaims beneficial ownership of such shares.
(3) Includes 105,000 shares Mr. Lee may acquire upon exercise  of
    currently exercisable warrants.
(4) Includes  10,000 shares Mr. Hudson may acquire upon  exercise
    of currently exercisable options and options that
    become exercisable within sixty days of the record date.

                         PROPOSAL NO. 1
                                
                      ELECTION OF DIRECTORS
                                
     Management  has nominated the individuals listed  below  for
election  as  directors,  each to serve  until  the  next  Annual
Meeting  of  the Shareholders and until his successor is  elected
and qualified or until his earlier resignation or removal.

     Unless  instructed not to vote for the election of directors
or not to vote for any specific nominee, the proxies will vote to
elect  the  listed  nominees.  If any of  the  nominees  are  not
candidates  for election at the meeting, which is  not  currently
anticipated, the proxies may vote for such other persons as they,
in their discretion, may determine.

     In connection with the Company's receipt of funding from the
Aberdeen  Development  Corporation  for  the  construction  of  a
manufacturing facility in Aberdeen, South Dakota, the Company has
agreed that a representative of the Aberdeen community serve as a
member of the Company's Board of Directors.  This individual will
likely be appointed after the 1996 Annual Meeting.

     The  following information is provided with respect  to  the
nominees for directors:

    Name                       Age               Director Since

    Anil K. Jain               50                     1979
    Kenneth A. Olsen           52                     1980
    Lincoln Hudson             72                     1988

     Anil K. Jain has been president and treasurer of the Company
since 1979, Chairman of the Board since 1987, and chief executive
officer  since  1988.   Dr. Jain is a past  director  and  former
chairman  of  Minnesota  Project Innovation,  Inc.,  a  nonprofit
corporation.

    Kenneth A. Olsen has been secretary of the Company since 1983
and  vice  president since July 1, 1992.  Mr. Olsen  manages  the
Company's  optics fabrication operations.  Prior to  joining  the
Company in 1979, Mr. Olsen had been employed at 3M since 1966.
     Lincoln  Hudson  currently  provides  management  consultant
services.  He served as a consultant to the Company for planning,
engineering, and marketing from June 1987 to July 1992.  Prior to
his  retirement  in  1987,  Mr.  Hudson  had  served  in  several
management  positions for various divisions of  Honeywell,  Inc.,
Minneapolis, Minnesota.

     Board  Meetings.  The Board of Directors held nine  meetings
during  fiscal 1996.  All current directors attended all  of  the
meetings held.

      Committees.   The  Company  has  no  audit  or   nominating
committee.   Those  functions are performed  by  the  Board  with
certain  directors  abstaining  where  a  potential  conflict  of
interest  exists.  The compensation committee, which consists  of
Messrs. Hudson and Olsen, met once during fiscal 1996 to consider
the compensation of the chief executive officer.

     Compensation of Directors.  Each of the directors who is not
also  an  employee of the Company is paid a quarterly  director's
fee of $400 and reasonable expenses for attending Board meetings.
The  Company  paid  a  total of $1,600  in  directors'  fees  for
services rendered during fiscal 1996.

     Under  the  terms  of the Company's Stock  Option  Plan  for
Nonemployee  Directors, each director who  is  not  otherwise  an
employee  of the Company receives annually on the first  business
day following the annual shareholders' meeting or, if earlier, on
September 1, an option to purchase 5,000 shares of Common  Stock.
The  exercise price for such option is based on the  fair  market
value  of  the  stock on the date of grant.  Each option  becomes
exercisable  on  the  earlier of the  date  of  the  next  annual
shareholders' meeting or one year from the date of grant  and  is
exercisable for a period of four years thereafter.  During fiscal
1996, one option to purchase 5,000 shares at $4-3/8 per share was
awarded  pursuant to the plan.  During fiscal 1996, the  director
exercised  options to purchase 15,500 shares, realizing aggregate
net  value  (market value less exercise price)  of  approximately
$35,532.
                     EXECUTIVE COMPENSATION
                                
     Summary Compensation Table.  The following table sets  forth
certain  information regarding compensation paid during  each  of
the  Company's  last  three fiscal years to the  Company's  chief
executive   officer,   the  only  officer  whose   total   annual
compensation in fiscal 1996 (based on salary and bonus)  exceeded
$100,000 (the "Named Executive Officer").

      Name and        Fiscal   Annual Compensation      All Other
Principal Positions    Year           Salary          Compensation
                                                     
Anil K. Jain            1996        $120,464         $39,965
President and Chief     1995        $116,023         $30,690
Executive Officer       1994        $110,565         $21,779



(1) Payment  of the premiums on a split dollar insurance  policy.
    See  "Certain Relationships and Related Transactions -  Split
    Dollar Insurance."

     Stock  Options.  No options have been granted to  the  Named
Executive Officer.  Accordingly, no options were exercised during
or outstanding at the close of fiscal 1996.
         CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Sublease for Company Facility.  Effective December 1,  1984,
the   Company  entered  into  a  sublease  for  its  office   and
manufacturing  space  with Jain-Olsen Properties,  a  partnership
consisting  of  Anil  K.  Jain and  Kenneth  A.  Olsen,  who  are
officers,  directors, and principal shareholders of the  Company.
The  sublease  expired in fiscal 1995, and the Company  exercised
the  option to extend the sublease for an additional five  years.
Certain  terms of this lease are set forth in Note 9 of Notes  to
Financial Statements included in the 1996 Annual Report, which is
being  distributed with this Proxy Statement.  The  Company  made
lease  payments of $117,000 and 117,041 to Jain-Olsen  Properties
during  fiscal 1996 and 1995, respectively, and is  obligated  to
make  payments in fiscal 1997 of $117,842.  The Company  believes
the  lease  terms to be at least as favorable to the  Company  as
could have been received from an unrelated third party.

     Key  Man Insurance.  The Company maintains key man insurance
in  the  amount of $1,000,000 on the life of Anil K. Jain and  in
the  amount of $500,000 on the life of Kenneth A. Olsen, both  of
whom  are  directors and officers of the Company.  Up to $500,000
of the proceeds of each policy is intended to be used to purchase
shares of the Company's Common Stock owned by the insured at  the
request  of the personal representative of the insured's  estate.
The  per  share price for the repurchase of the Company's  Common
Stock will be the fair market value of the Common Stock, based on
the average of the bid and ask prices as of the date of the event
triggering the repurchase.

     Split  Dollar  Insurance.   In November  1989,  the  Company
adopted a split dollar life insurance plan (the "1989 Plan")  for
the  benefit of its president, Anil K. Jain.  Under the terms  of
the  1989  Plan  the Company pays the annual  premiums  on  a  $5
million insurance policy (the "Policy") on the lives of Dr.  Jain
and  his  spouse.  The Policy is a whole life, joint and survivor
policy, on which all premiums are paid by the Company and  income
is  imputed to Dr. Jain in an amount equal to the term  rate  for
his insurance as established by the insurer.

     The Policy is owned by the Jain Children's Irrevocable Trust
dated November 28, 1989 (the "Trust").  The 1989 Plan is designed
so  that  the  Company  will  recover all  premium  payments  and
advances  made by it on account of the Policy held by the  Trust.
The  Company's interest in the premium payments and advances made
with  respect to the Policy is secured by a collateral assignment
of the Policy.  Upon the death of the last to die of Dr. Jain and
his  spouse,  the Company will be reimbursed from  the  insurance
proceeds  paid  to  the Trust in an amount  equal  to  the  total
premiums  and  advances made by the Company with respect  to  the
Policy.   In  the  event the trustee of the Trust surrenders  the
Policy  for its cash surrender value at some date in the  future,
the  Company will be reimbursed for the premiums it has  paid  on
the Policy.

        COMPLIANCE WITH EXCHANGE ACT FILING REQUIREMENTS

     Based solely upon a review of Forms 4 and amendments thereto
furnished to the Company during the 1996 fiscal year and Forms  5
and  amendments thereto furnished to the Company with respect  to
the  1996  fiscal  year and any written representations  that  no
Forms  5  were  required, the Company believes that  all  reports
required to be filed by its officers, directors, and greater than
10% beneficial shareholders under Section 16(a) of the Securities
Exchange  Act of 1934 were timely filed, except that a report  on
Form  4  with regard to a sale by Lincoln Hudson in October  1995
was not timely filed.  Such transaction was reported on a Form  5
filed in May 1996.

                          MISCELLANEOUS
                                
     The  Board of Directors is not aware that any matter,  other
than  those described in the Notice, will be presented for action
at  the  Meeting.   If, however, other matters do  properly  come
before  the Meeting, it is the intention of the persons named  in
the  Proxy  to vote the proxied shares in accordance  with  their
best judgment on such matters.

             RELATIONSHIP WITH INDEPENDENT AUDITORS
                                
      Ernst  &  Young  LLP,  independent  auditors,  audited  the
financial  statements of the Company for the  fiscal  year  ended
March  31, 1996.  The Company anticipates that Ernst & Young  LLP
will be retained as the Company's independent auditors for fiscal
1997.   Representatives of Ernst & Young LLP are expected  to  be
present  at  the Annual Meeting and will have the opportunity  to
make a statement, if they desire to do so, and would be available
to respond to appropriate questions.
          SHAREHOLDER PROPOSALS FOR 1997 ANNUAL MEETING
                                
     All  shareholder proposals intended to be presented  at  the
1997 Annual Shareholders' Meeting must be received by the Company
at its offices on or before March 21, 1997.

                     ADDITIONAL INFORMATION
                                
    A copy of the Company's Report to Shareholders for the fiscal
year  ended  March  31, 1996, accompanies this Notice  of  Annual
Meeting and Proxy Statement.

     THE COMPANY WILL FURNISH WITHOUT CHARGE A COPY OF ITS ANNUAL
REPORT ON FORM 10-KSB (EXCLUSIVE OF EXHIBITS) FOR THE FISCAL YEAR
ENDED MARCH 31, 1996, TO EACH PERSON WHO IS A SHAREHOLDER OF  THE
COMPANY  AS  OF JUNE 28, 1996, UPON RECEIPT OF A WRITTEN  REQUEST
FOR  SUCH REPORT.  SUCH REQUESTS SHOULD BE SENT TO:

                        APA OPTICS, INC.
                      Attention: Secretary
                       2950 N.E. 84th Lane
                     Blaine, Minnesota 55449

                                  By   Order  of  the  Board   of
                                  Directors
                                  
                                  
                                  Kenneth A. Olsen
                                  Secretary
July 19, 1996
                        APA OPTICS, INC.
                              PROXY
        ANNUAL MEETING OF SHAREHOLDERS - AUGUST 21, 1996
                                
   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The  undersigned  hereby appoints Anil K.  Jain  and  Kenneth  A.
Olsen,  or either of them, proxies or proxy, with full  power  of
substitution, to vote all shares of Common Stock of  APA  Optics,
Inc. (the "Company") which the undersigned is entitled to vote at
the  1996  Annual Meeting of Shareholders to be held at  Sheraton
Minneapolis  Metrodome,  1300 Industrial Boulevard,  Minneapolis,
Minnesota 55431, August 21, 1996, at 3:30 p.m., Central  Daylight
Time,  and  at  any adjournment thereof, as directed  below  with
respect  to  the  proposals set forth below, all  as  more  fully
described in the Proxy Statement, and upon any other matter  that
may properly come before the meeting or any adjournment thereof.

    1.  ELECTION OF DIRECTORS:

        FOR all nominees listed    WITHHOLD AUTHORITY to vote for
          below  (except  as  marked  to                      all
nominees listed below
        the contrary below)

        Anil K. Jain, Kenneth A. Olsen, and Lincoln Hudson

        (INSTRUCTION:  To withhold authority for  any  individual
        nominee,  write that nominee's name in the space provided
        below.)
        ________________________________________________________

     2.   Upon such other matters as may properly come before the
meeting.

The  power to vote granted by this Proxy may be exercised by Anil
K.  Jain  and  Kenneth  A. Olsen, jointly  or  singly,  or  their
substitute(s), who are present and acting at said Annual  Meeting
or  any  adjournment  of  said Annual Meeting.   The  undersigned
hereby revokes any and all prior proxies given by the undersigned
to vote at this Annual Meeting.

THIS  PROXY  WILL  BE VOTED IN ACCORDANCE WITH THE  SHAREHOLDERS'
INSTRUCTIONS.   IF THE SHAREHOLDER(S) WHO EXECUTE THIS  PROXY  DO
NOT  WITHHOLD  THEIR  VOTES FOR THE ELECTION OF  DIRECTORS,  THIS
PROXY WILL BE VOTED FOR THE ELECTION OF THE PROPOSED DIRECTORS.
It is urgent that each shareholder complete, date, sign, and mail
this Proxy as soon as possible.  Your vote is important!

                              Dated and Signed ________________,
                              1996
                              
                              
                              
                              __________________________________
                              Signature of Shareholder(s)
                              
                              
                              __________________________________
                              Signature of Shareholder(s)



    When  signing as attorney, executor, administrator,  trustee,
    or guardian, please give your title as such.  If signer is  a
    corporation, please sign full corporation name by  authorized
    officer.



            PLEASE DO NOT FORGET TO DATE THIS PROXY.

                        APA OPTICS, INC.
                       2950 N.E. 84th Lane
                     Blaine, Minnesota 55449
                                
            NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                
TO OUR SHAREHOLDERS:

     Please  take  notice  that the 1996 Annual  Meeting  of  the
Shareholders  of  APA Optics, Inc., a Minnesota corporation  (the
"Company"),  will be held at the Sheraton Minneapolis  Metrodome,
1300  Industrial  Boulevard,  Minneapolis,  Minnesota  55431,  on
August 21, 1996, at 3:30 p.m., Central Daylight Time, to consider
and vote upon the following matters:

    1.  Election of directors of the Company.

        3.  Such  other business as may properly come before  the
        meeting or any adjournment or adjournments thereof.

     The Board of Directors of the Company has fixed the close of
business  on  June  28,  1996,  as  the  record  date   for   the
determination of shareholders entitled to notice of and  to  vote
at  the  Annual Meeting.  The transfer books of the Company  will
not be closed.

     Shareholders  who do not expect to be present personally  at
the  Annual Meeting are urged to fill in, date, sign, and  return
the  accompanying Proxy in the enclosed, self-addressed envelope.
The  Board of Directors of the Company sincerely hopes,  however,
that  all shareholders who can attend the Annual Meeting will  do
so.

     It is important that your shares be represented and voted at
the Annual Meeting.  You should, therefore, return your Proxy  at
your earliest convenience.

     BY ORDER OF THE BOARD OF DIRECTORS



     Kenneth A. Olsen
     Secretary

July 19, 1996







45897
                                -2-
                           SCHEDULE 14A
                          (Rule 14a-101)
              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

     Filed by a party other than the registrant

     Check the appropriate box:

      Preliminary proxy statement

      Definitive proxy statement

      Definitive additional materials

      Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-
        12
     
                         APA Optics, Inc.
         (Name of Registrant as Specified in Its Charter)

                           Anil K. Jain
            (Name of Person(s) Filing Proxy Statement)

Payment of filing fees (Check the appropriate box):

                $125  per Exchange Act Rule 0-11(c)(1)(ii),  14a-
          6(i)(1), or 14a-6(j)(2).

               $500 per each party to the controversy pursuant to
          Exchange Act Rule 14a-6(i)(3).

               Fee computed on table below per Exchange Act Rules
          14a-6(i)(4) and 0-11.

      (1)  Title of each class of securities to which transaction
applies:

________________________________________________________________

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

_________________________________________________________________

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

_________________________________________________________________

     (4)  Proposed maximum aggregate value of transaction:
_________________________________________________________________
      1Set forth the amount on which the filing fee is calculated
and state how it was determined.



           Check box if any part of the fee is offset as provided
by Exchange Act Rule 0-11(a)(2) and identify the filing for which
the  offsetting  fee was paid previously. identify  the  previous
filing  by registration statement number or the form or  schedule
and the date of filing.

     (1)  Amount previously paid:

_________________________________________________________________

     (2)  Form schedule or registration statement no:

_________________________________________________________________

     (3)  Filing party:

_________________________________________________________________

     (4)  Date filed:
_________________________________________________________________




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