ELCOTEL INC
DEF 14A, 1995-08-29
TELEPHONE & TELEGRAPH APPARATUS
Previous: STANDISH AYER & WOOD INVESTMENT TRUST, NSAR-A, 1995-08-29
Next: LOGIC DEVICES INC, 10-C, 1995-08-29








<PAGE>1

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 Section 240.14a-11(c) or Section 240.14a-12

ELCOTEL, INC.                                           
- ------------------------------------------------
(Name of Registrant as specified in its charter)

ELCOTEL, INC.
- ------------------------------------------------
(Name of person(s) filing proxy statement)

Payment of Filing Fee (Check the appropriate box):

[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1) or 14a-6(j)(2)
    or Item 22(a)(2) of Schedule 14A.
[ ] $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:  _____________________________

(4) Proposed maximum aggregate value of transaction: _________________________

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

[ ] Check the 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.



<PAGE>2

(1) Amount Previously Paid: _____________________________

(2)Form, Schedule or Registration Statement No.: _________________________
  
(3)Filing Party: _____________________________

(4)Date Filed: _____________________________ 


<PAGE>3                            

                            ELCOTEL, INC.

             6428 Parkland Drive, Sarasota, Florida 34243


                      NOTICE AND PROXY STATEMENT

                    ANNUAL MEETING OF SHAREHOLDERS
                TO BE HELD 9:00 A.M., OCTOBER 10, 1995

NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of Elcotel, Inc.
(the "Company") will be held on Tuesday, October 10, 1995, at 9:00 a.m., local
time, at the Hyatt Sarasota, 1000 Boulevard of the Arts, Sarasota, Florida, for
consideration of and action by the holders of the Company's Common Stock upon 
the following matters:

     1.   The election of a Board of seven directors, with each director to 
          serve until the next annual meeting of Shareholders or until the 
          election and qualification of his respective successor;
          
     2.   The ratification of the appointment of Deloitte & Touche LLP as the
          Company's independent public accountants for the fiscal year ending
          March 31, 1996; and

     3.   The transaction of such other business as may properly come before 
          the Annual Meeting and any adjournment thereof, and matters incident 
          to the conduct of the Annual Meeting.

The Board of Directors has fixed the close of business on August 22, 1995, as 
the record date for the determination of holders of Common Stock of the Company
entitled to notice of, and to vote at, the Annual Meeting.  The Company's 
Annual Report to Shareholders for the year ended March 31, 1995, accompanies 
this Notice and Proxy Statement.

SHAREHOLDERS (WHETHER THEY OWN ONE OR MANY SHARES AND WHETHER THEY EXPECT TO 
ATTEND THE ANNUAL MEETING OR NOT) ARE REQUESTED TO VOTE, SIGN, DATE AND 
RETURN PROMPTLY THE ACCOMPANYING PROXY IN THE ENCLOSED ENVELOPE, WHICH REQUIRES 
NO POSTAGE IF MAILED IN THE UNITED STATES.




                                        By Order of the Board of Directors



August 30, 1995                         Ronald M. Tobin, Secretary

<PAGE>4

                            ELCOTEL, INC.

             6428 Parkland Drive, Sarasota, Florida 34243


                           PROXY STATEMENT

This Proxy Statement is furnished and is being mailed with the accompanying 
proxy on approximately August 30, 1995, to each Shareholder of record of 
Elcotel, Inc. (the "Company") in connection with the solicitation of proxies 
by the Board of Directors of the Company, to be voted at the Annual Meeting of 
Shareholders of the Company (the "Meeting") to be held on Tuesday,
October 10, 1995, at 9:00 a.m., local time, at the Hyatt Sarasota, 
1000 Boulevard of the Arts, Sarasota, Florida, and at any adjournment thereof, 
for the purposes stated below.

Any person giving a proxy has the power to revoke it at any time before its
exercise by a later dated proxy, a written revocation sent to the Secretary 
of the Company or attendance at the Meeting and voting in person.  In the 
absence of contrary instructions, properly executed proxies, received and 
unrevoked, will be voted by the persons named in the proxy:  (i) for the 
election of the directors proposed by the Board of Directors; (ii) for the 
ratification of Deloitte & Touche LLP as the Company's independent public 
accountants for the fiscal year ending March 31, 1996; and (iii) in their 
discretion, on such other business as may properly come before the Meeting 
and matters incident to the conduct of the Meeting.

                   VOTING SECURITIES OF THE COMPANY

Only Shareholders of record at the close of business on August 22, 1995, are
entitled to notice of, and to vote at, the Meeting.  On that date, the 
outstanding voting securities of the Company consisted of 7,780,290 shares of 
Common Stock.  Each share of Common Stock is entitled to one vote on all 
matters presented to the Meeting with no right to vote cumulatively.

The Company's By-laws provide that the presence, in person or by proxy, of a
majority of the issued and outstanding shares of the Company entitled to vote 
at the Meeting will constitute a quorum.  Provided that the quorum requirements 
are met, the nominees for election as directors of the Company at the Meeting 
who receive the greatest number of votes cast will be elected as directors.

Abstentions and broker non-votes are counted for purposes of determining 
whether a quorum is present for the transaction of business at the Meeting.  
Abstentions are counted as negative votes in tabulations of the votes cast on 
proposals presented to Shareholders, whereas broker non-votes have no effect 
on the outcome of voting. 

<PAGE>5

    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table sets forth, at August 22, 1995, the number and percentage of
shares of Common Stock which, according to information supplied to the Company, 
are beneficially owned by: (i) each person who is the beneficial owner of more 
than 5% of the Common Stock; (ii) each of the directors, and named executive 
officers of the Company individually; and (iii) all current directors and 
executive officers of the Company as a group.  Under rules adopted by the 
Securities and Exchange Commission, a person is deemed to be a beneficial 
owner of Common Stock with respect to which he has or shares voting power 
(which includes the power to vote or to direct the voting of the security), 
or investment power (which includes the power to dispose of, or to direct the 
disposition of, the security).  A person is also deemed to be the beneficial 
owner of shares with respect to which he could obtain voting or investment 
power within 60 days of August 22, 1995, such as upon the exercise of options 
or warrants.

                                           Number of
    Name and Address                         Shares    (1)     Percentage
    ----------------                       ---------   ---     ----------
C. Shelton James. . . . . . . .             1,561,223  (2)         19.8%
6428 Parkland Drive
Sarasota, Florida 34243

Fundamental Management Corporation          1,417,723              18.2%
4000 Hollywood Boulevard
Suite 610N
Hollywood, Florida 33021

Alvaro Quiros . . . . . . . . .               574,077  (3)          7.4%
6428 Parkland Drive
Sarasota, Florida 34243

Thomas R. Wiltse. . . . . . . .               394,000  (4)          5.0%
6428 Parkland Drive
Sarasota, Florida 34243

Tracey L. Gray. . . . . . . . .               148,000  (5)          1.9%
6428 Parkland Drive
Sarasota, Florida 34243

T. Raymond Suplee . . . . . . .                31,300  (6)          0.4%
6428 Parkland Drive
Sarasota, Florida 34243

Thomas E. Patton. . . . . . . .                 7,000  (7)          0.1%
6428 Parkland Drive
Sarasota, Florida 34243

<PAGE>6

Dwight Jasmann. . . . . . . . .                 7,890  (8)          0.1%
6428 Parkland Drive
Sarasota, Florida 34243

Charles H. Moore. . . . . . . .                 8,100  (9)          0.1%
6428 Parkland Drive
Sarasota, Florida 34243

Ronald M. Tobin . . . . . . . .                67,150  (10)         0.9%
6428 Parkland Drive
Sarasota, Florida 34243

Hugh H. Durden. . . . . . . . .                22,500  (11)         0.3%
6428 Parkland Drive
Sarasota, Florida 34243

All directors and executive officers as
  a  group (13 persons) . . . .             2,889,573  (12)        35.2%

    _______________________________________


(1)     Unless otherwise indicated, each shareholder has sole voting and
        investment power with respect to all listed shares.    

(2)     Includes 1,417,723 shares held by Fundamental Management Corporation, as
        to which shares Mr. James disclaims beneficial ownership, and 100,000
        shares which may be issued upon exercise of stock options within 
        60 days.
             
(3)     Includes 2,500 shares which may be issued upon the exercise of stock
        options within 60 days.
             
(4)     Includes 34,000 shares which may be issued upon the exercise of stock
        options within 60 days.

(5)     Includes 105,000 shares which may be issued upon exercise of stock
        options within 60 days.

(6)     Includes 29,000 shares which may be issued upon the exercise of stock
        options within 60 days.

(7)     Includes 500 shares held jointly with Mr. Patton's wife.  Includes 6,000
        shares which may be issued upon the exercise of stock options within 60
        days.
             
(8)     Includes 5,000 shares which may be issued upon the exercise of stock
        options within 60 days.
             
<PAGE>7

(9)     Includes 75 shares held by Mr. Moore's wife and 25 shares held by Mr.
        Moore's daughter.  Includes 7,000 shares which may be issued upon the
        exercise of stock options within 60 days.
             
(10)    Includes 150 shares held by Mr. Tobin's son.  Includes 52,000 shares
        which may be issued upon the exercise of stock options within 60 days.

(11)    Includes 22,500 shares which may be issued upon the exercise of stock
        options within 60 days.

(12)    Includes a total of 1,417,723 shares held by Fundamental Management
        Corporation and shares held by family members as to which shares the
        respective officers and directors disclaim beneficial ownership.  Also
        includes 417,333 shares which may be issued upon exercise of stock
        options within 60 days.


<PAGE>8

                         ELECTION OF DIRECTORS

In accordance with the Company's By-laws, a Board of seven directors will serve
until the next Meeting or until successors to the directors have been elected 
and have qualified.  All directors are elected annually.  It is the intention 
of the persons named in the proxy, unless otherwise directed, to vote all 
proxies in favor of the election to the Board of Directors for the nominees 
listed below.  The Board has no reason to believe that any of the nominees 
will be unable or unwilling to be a candidate for election at the time of the 
Meeting.  If any nominee is unable or unwilling to serve, the persons named 
in the proxy will use their best judgment in selecting and voting for a 
substitute candidate.

The Board of Directors has unanimously recommended a slate of nominees for 
election as directors at the Meeting.  The names of the nominees for 
directors of the Company, their ages and certain other information is set forth 
as follows:

Name                              Age        Position                           
- ----------------                  ----       ----------------------     

C. Shelton James                   55        Chief Executive Officer and
                                             Chairman of the Board

Tracey L. Gray                     63        President, Chief Operating
                                             Officer and Director

Dwight Jasmann                     59        Director

Charles H. Moore                   66        Director

Thomas E. Patton                   54        Director

T. Raymond Suplee                  48        Director

Thomas R. Wiltse                   71        Director
_____________________________

Mr. James has served as Chief Executive Officer of the Company since May 1991 
and has been a director of the Company since December 1990.  Mr. James is 
currently an investor in and business advisor to a number of companies.  
While he has devoted a substantial amount of time to the Company since May 1991,
he has also served as Executive Vice President of Fundamental Management 
Corporation, an investment management company, since April 1990, and was 
appointed President of that company in April 1993.  He is a member of the 
boards of Harris Computer Systems, NAI Technologies, Fundamental Management 
Corporation, CSPI and SK Technologies, Inc.  From 1980 to 1989, Mr. James had 
been Executive Vice President of Gould, Inc., a diversified electronics 
company, and President of Gould's Computer Systems Division.

<PAGE>9

Mr. Gray has served as President and Chief Operating Officer of the Company 
since July 1991 and has been a director of the Company since August 1991.  
From June 1986 until joining the Company, Mr. Gray had been a Vice President of 
the Government Systems Division, Network Systems Division and Federal Systems 
Division, respectively, of Sprint.

Mr. Jasmann has been a director of the Company since December 1993.  Mr. Jasmann
has been Vice President of Human Resources for AirTouch Communications in San
Francisco, a domestic and international operator of wireless services, since
January 1995.  From August 1992 to December 1994, Mr. Jasmann acted as an
international telecommunications advisor for various U.S. and foreign
telecommunications operators including Comsat Corporation and Fax International,
Inc.  From February 1959 to May 1992, he held various positions with AT&T, most
recently as President and Managing Director of AT&T Communications Pacific 
based in Hong Kong.  He previously served on the boards of the Pacific 
Telecommunications Council in Hawaii, the Information Communication 
Institute of Singapore and Philcom, a Philippines telephone company.

Mr. Moore has been a director of the Company since December 1993.  Mr. Moore 
has been Director of Athletics for Cornell University since November 1994.  
From November 1992 to October 1994 Mr. Moore was  Vice Chairman of Advisory 
Capital Partners, Inc., an investment advisory firm.  From July 1988 to 
October 1992, Mr. Moore served as President and Chief Executive Officer of 
Ransburg Corporation, a producer of industrial coating systems and equipment, 
and from August 1991 to October 1992 as Executive Vice President of Illinois 
Tool Works, Inc., a multinational manufacturer of highly engineered components 
and systems. Mr. Moore is currently a director of The Turner Corporation and 
is Chairman of the Audit Committee of the United States Olympic Committee.

Mr. Patton has been a director of the Company since July 1989.  Mr. Patton has 
been a partner in the Washington, D.C. law firm of Tighe, Patton, Tabackman & 
Babbin, engaged in civil and criminal business litigation, securities law 
enforcement matters, corporate finance and corporate compliance, since 
August 1994.  From 1979 until July 1994, Mr. Patton was a partner in the 
Washington, D.C. law office of Schnader, Harrison, Segal & Lewis, engaged in 
civil and criminal securities litigation and general business litigation.  
Mr. Patton also serves on the board of directors of Infomation Exchange, Inc., 
a financial services marketing database company.

Mr. Suplee has been a director of the Company since September 1986.  Since 1982,
Mr. Suplee has been the Senior Partner and President of Suplee & Shea, P.A., a
certified public accounting firm located in Sarasota, Florida.  Mr. Suplee is
currently a director of First of America Bank (Florida) and serves on its audit
committee, and is also a director of Plymouth Harbor adult retirement facility.

Mr. Wiltse has been a director of the Company since July 1990.  Since 1985 Mr.
Wiltse has been active as a private investor.  For more than thirty years, until
his retirement in 1985, Mr. Wiltse served in a variety of managerial and 
executive capacities with General Motors Corporation's worldwide foundry 
operations.

<PAGE>10

Executive Officers
- ------------------
In addition to those directors listed above who are executive officers of the
Company in the positions indicated, the following persons are also executive
officers of the Company:

Name                                 Age     Position                           
- ----------------                     ----    ----------------------     

Alvaro R. Quiros                      63     Executive Vice President,
                                             International Marketing

Ronald M. Tobin                       52     Vice President, Finance
                                             Chief Financial Officer,
                                             Secretary and Treasurer

Hugh H. Durden                        47     Vice President, Sales

Frederick O. Hawkes                   49     Vice President, Engineering
                                             and Development

Kenneth W. Noack                      58     Vice President, Operations

John H. Wolaver                       49     Vice President, Strategic
                                             Marketing and 
                                             Business Development
_________________________________

Mr. Quiros was a founder of the Company and has served as an executive officer
since its inception and as a director from its inception until December 1993.  
He has served as Executive Vice President of the Company, responsible for 
international marketing, since June 1991 and had served as President of the 
Company from its inception in April 1985 until June 1991.
  
Mr. Tobin has served as Vice President, Chief Financial Officer, Secretary and
Treasurer of the Company since July 1992.  Prior to joining the Company he held
various financial positions with SmithKline Beecham Corporation  in Philadelphia
since September 1970, and most recently had been Corporate Controller of 
SmithKline Beecham Clinical Laboratories in King of Prussia, PA since 
February 1982.

Mr. Durden rejoined the Company in June 1991 as Vice President of Sales after
having previously served as district sales manager for the Company from 
March 1987 until August 1989.  From August 1989 until rejoining the Company, 
Mr. Durden founded and served as Chief Executive Officer and President of two 
privately-held telecommunications companies.  From November 1984 until 
February 1987, Mr. Durden was President of Communications Central, Inc., a 
privately-held operator of payphones.

<PAGE>11

Mr. Hawkes rejoined the Company in October 1993 as Vice President of 
Engineering and Development, having previously served in the same capacity 
from August 1991 to April 1992.  From April 1992 until October 1993, Mr. 
Hawkes was a consultant to Harris Corporation and from September 1989 until 
May 1991, he was a director of a product division of Harris.

Mr. Noack has served as Vice President of Operations since January 1993, 
having joined the Company in July 1992 as Director of Operations.  Prior to 
joining the Company he was with AT&T Paradyne Corporation in Largo, Florida 
since 1973, and most recently was Vice President and Director of Operations 
Planning and Materials.

Mr. Wolaver joined the Company in June 1995 as Vice President of Strategic
Marketing and Business Development.  Prior to joining the Company he was with
Sprint in Kansas City since June 1990, having served as Director, Partnership
Marketing, Assistant Vice President, Strategic Business Planning & Research, 
and Director, Strategic Marketing. From June 1983 until June 1990, he held 
several positions with MCI in Washington, DC, including Director, Corporate 
Development and Director, Corporate Marketing.

__________________

<PAGE>12
                                  
                  BOARD OF DIRECTORS AND COMMITTEES
 
The Company's Board of Directors held five meetings during the fiscal year ended
March 31, 1995.  Each of the then-serving directors attended or participated in 
at least 75% of the aggregate of all meetings of the Board and all committees 
of which he was a member during the fiscal year ended March 31, 1995.

The Company has a Compensation and Stock Option Committee, presently composed of
Messrs. Moore, Suplee and Wiltse.  The Compensation and Stock Option Committee 
is authorized to administer and grant options pursuant to the Company's 1991 
Stock Option Plan.  The Compensation and Stock Option Committee held three 
meetings during the fiscal year ended March 31, 1995, which were attended by 
all of the then-serving committee members.

The Company has an Audit Committee composed of Messrs. Moore, Patton, Suplee 
and Wiltse, which recommends the independent public accountants for 
appointment by the Board of Directors and reviews reports submitted by the 
accountants.  The Audit Committee held two meetings during the fiscal year 
ended March 31, 1995, which were attended by all of the then-serving Audit 
Committee members.

The Company has a Nominating Committee composed of Messrs. Moore, Patton, 
Suplee and Wiltse which recommends a slate of directors for election at the 
annual meeting of shareholders.  The Nominating Committee held no meetings 
during the fiscal year ended March 31, 1995.

The Company has a Management Committee composed of Messrs. James, Gray, 
Jasmann and Wiltse which works with management to facilitate the 
establishment and review of the strategic direction of the Company.  The 
Management Committee held two meetings during the fiscal year ended 
March 31, 1995, which were attended by all of the then-serving Management 
Committee members.

The Company's By-laws provide that Shareholders may make nominations for 
election to the Company's Board of Directors if such nominations are in 
writing and delivered to the Secretary of the Company not less than 135 days 
before the day and month of the previous year's annual meeting.  Thus, 
nominations for election to the Board of Directors at the 1996 Annual Meeting 
must be delivered to the Secretary by May 28, 1996.  The shareholder making 
the nomination must provide information about the persons nominated that is 
required to be disclosed in a proxy statement for solicitation of proxies 
with respect to nominees for election as directors pursuant to the regulations 
under the Securities Exchange Act of 1934.  Only those persons nominated by 
the Board of Directors and by Shareholders as described above shall be voted 
upon at the Meeting. 

<PAGE>13

                         EXECUTIVE COMPENSATION

The following table sets forth certain information covering the compensation 
paid or accrued by the Company during the fiscal years indicated to its Chief 
Executive Officer and to each of its most highly compensated executive officers 
whose annual salary and bonus exceeded $100,000 during the fiscal year ended 
March 31, 1995 ("named executive officers"):

                      SUMMARY COMPENSATION TABLE
                                                         Long Term
                                                        Compensation
                                   Annual Compensation      Awards  
                               ------------------------ -----------
              (a)         (b)     (c)     (d)      (e)       (g)     (i)
                                                          Number of 
                                                             Secur-    All
                        Fiscal                      Other     ities  Other
                         Year                      Annual    Under-  Compen-  
Name and                Ended   Salary   Bonus  Compensation  lying  sation
Principal Position   March 31,    ($)     ($)        ($)  Options(3)   ($)
- -------------------- ---------  ------- ------- ---------  --------- ----------
C. Shelton James          1995  $73,004 $35,450               40,000 $1,555 (4)
Chairman of the Board and 1994   73,613  40,450               20,000  1,151 (4)
Chief Executive Officer   1993   64,924  22,000                    0     

Tracey L. Gray            1995  127,461  60,450               40,000  2,738 (4)
President and             1994  125,599  71,450               20,000  2,245 (4)
Chief Operating Officer   1993  109,833  44,000                    0          

Hugh H. Durden            1995  201,859   8,100               10,000  3,369 (4)
Vice President            1994  189,661   7,538               10,000  2,144 (4)
                          1993  123,422   1,650                    0          

Alvaro R. Quiros          1995  102,295     450               10,000  2,404 (4)
Executive Vice President  1994   84,298     450                    0  1,740 (4)
                          1993   99,410  12,000                    0          

Ronald M. Tobin (1)       1995   85,318  14,805               12,000  1,651 (4)
Vice President,           1994   78,466  18,916                8,000  1,383 (4)
Chief Financial Officer   1993   55,961   8,970  $23,447 (2)  45,000          
Secretary and Treasurer                           
______________________

(1)  Mr. Tobin assumed his capacity in July 1992.

(2)  Includes $19,422 for reimbursement of relocation expenses to Mr. Tobin 
     during the fiscal year ended March 31, 1993.

(3)  Represents options granted under the Company's 1991 Stock Option Plan.  
     No options were granted during the fiscal year ended March 31, 1993, 
     except for Mr. Tobin who received options upon joining the Company.  
     Mr. Quiros was not granted options during the fiscal year ended 
     March 31, 1994.

(4)  Includes taxable portion of Company paid Group Term Life Insurance and the
     Company's matching contribution to the 401(k) savings plan.  Group Term 
     Life Insurance for Messrs. James, Gray, Durden, Quiros and Tobin, 
     respectively, for Fiscal 1995 is $450, $702, $174, $702 and $288 and for 
     Fiscal 1994 is $288, $702, $174, $702 and $288.  401(k) Savings plan 
     matching contributions for Messrs. James, Gray, Durden, Quiros and Tobin, 
     respectively, for Fiscal 1995 are $1,105, $2,036, $3,195, $1,702 and 
     $1,363 and for Fiscal 1994 are $863, $1,543, $1,970, $1,038 and $1,095.

<PAGE>14

Stock Option Grants
- --------------------
The following table sets forth the number of securities underlying options, the
exercise price and the expiration date for stock options granted to the Chief 
Executive Officer and the named executive officers who received options during 
the fiscal year ended March 31, 1995.

                             Option Grants in Last Fiscal Year               
                             ---------------------------------
                                                                              
                                          
                                       Individual Grants                  
                                                                               
                  ____________________________________________________________ 
                    (a)                (b)        (c)        (d)        (e)   
                
                             
                                                 % of
                                                 Total                    
                                                 Options
                                                 Granted to  Exercise
                                       Options   Employees   or Base        
                                       Granted   in Fiscal   Price   Expiration
                Name                  (#)  (1)   Year        ($/Sh)  Date  
                _______________________________________________________________
                                                                
                
                C. Shelton James       40,000         20.0%   $3.50   8/08/99
                 
                Tracey L. Gray         40,000         20.0%   $3.50   8/08/99   
                
                Hugh H. Durden         10,000          5.0%   $3.50   8/08/99
                
                Alvaro R. Quiros       10,000          5.0%   $3.50   8/08/99
                
                Ronald M. Tobin        12,000          6.0%   $3.50   8/08/99
                        

(1) Options become exercisable one fourth each year, cumulatively, beginning on
    August 8, 1995, and expire on August 8, 1999.

<PAGE>15

Stock Option Exercises and Holdings
- -----------------------------------
The following table sets forth the number of exercisable and unexercisable 
options as of March 31, 1995 and the value of such options for the Chief 
Executive Officer and the named executive officers.

            AGGREGATED OPTION EXERCISE IN LAST FISCAL YEAR
                AND FISCAL YEAR END OPTIONS VALUE TABLE

     (a)                 (b)         (c)          (d)            (e)
                                             Number of
                                             Securities       Value of
                                             Underlying       Unexercised
                                             Unexercised      In-the-Money
                                             Options at       Options at
                                             FY-End (#)       FY-End ($)

           
              Shares Acquired  Value         Exercisable/     Exercisable/
 Name         on Exercise (#)  Realized ($)  Unexercisable    Unexercisable
- ------------------------------------------------------------------------------- 

C. Shelton James       20,000    $ 58,125    85,000/55,000    $245,638/$ 49,412

Tracey L. Gray            -           -      105,000/55,000   $304,388/$ 49,412

Hugh H. Durden         15,000    $ 42,560    32,500/17,500    $100,944/$ 20,331

Alvaro R. Quiros          -           -      0/10,000         0/$ 4,375

Ronald M. Tobin           -           -      32,000/33,000    $ 99,880/$ 65,828


Directors' Compensation
- -----------------------
Directors who are not employees of the Company receive an annual retainer fee of
$5,000 per year plus $1,500 for each Board meeting attended, and $500 for each
committee meeting attended.  Directors are also reimbursed for expenses in 
attending Board and Board committee meetings.

During the fiscal year ended March 31, 1995, options were granted to the 
Company's non-employee directors (Messrs. Jasmann, Moore, Patton, Suplee and 
Wiltse), pursuant to the Company's Directors' Stock Option Plan, in the 
amount of 1,000 shares, 3,000 shares, 2,000 shares, 4,000 shares and 6,000 
shares, respectively, at $3.9375 per share.  These options are fully 
exercisable on March 31, 1996 and expire on March 31, 2000.

<PAGE>16

                       RATIFICATION OF APPOINTMENT
                   OF INDEPENDENT PUBLIC ACCOUNTANTS

The Board of Directors has appointed the Company's present independent public
accountants, Deloitte & Touche LLP, for the fiscal year ending March 31, 1996.  
This appointment will be submitted to the Shareholders for ratification at the 
Meeting.

The submission of the appointment of Deloitte & Touche LLP for ratification by 
the Shareholders is not required by law or by the By-laws of the Company.  The 
Board of Directors is nevertheless submitting it to the Shareholders to 
ascertain their views.  If the Shareholders do not ratify the appointment, the 
selection of other independent public accountants will be considered by the 
Board of Directors.

Representatives of Deloitte & Touche LLP are expected to be present at the 
Meeting to respond to appropriate questions and will have the opportunity to 
make a statement if they so desire.


                             OTHER MATTERS

No other matters requiring a vote of the shareholders are expected to come 
before the Meeting.  However, if other matters should properly come before the 
Meeting, it is the intention of the persons named in the enclosed proxy to vote 
in accordance with their best judgement on such matters.

                       EXPENSES OF SOLICITATION

The solicitation of proxies being on behalf of the Board of Directors, all 
expenses in connection therewith will be paid by the Company.  Request will be 
made of brokerage houses and other custodians, nominees and fiduciaries to 
forward the solicitation material at the expense of the Company to the 
beneficial owners of stock held of record by such persons.

                         SHAREHOLDER PROPOSALS

Proposals by Shareholders intended to be presented at the next annual meeting of
Shareholders of the Company must be received by the Company at its executive 
offices at 6428 Parkland Drive, Sarasota, Florida 34243, on or before 
May 2, 1996, to be included in the Company's proxy statement and form of proxy 
for the 1996 annual meeting.

<PAGE>17


THE COMPANY WILL PROVIDE TO EACH PERSON SOLICITED, WITHOUT CHARGE EXCEPT FOR
EXHIBITS, UPON REQUEST IN WRITING, A COPY OF ITS ANNUAL REPORT ON FORM 10-KSB,
INCLUDING THE FINANCIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULES, AS FILED 
WITH THE SECURITIES AND EXCHANGE COMMISSION FOR THE FISCAL YEAR ENDED 
MARCH 31, 1995.  REQUESTS SHOULD BE DIRECTED TO MR. RONALD M. TOBIN, 
SECRETARY, ELCOTEL, INC. 6428 PARKLAND DRIVE, SARASOTA, FLORIDA 34243.

                                         By Order of the Board of Directors




                                         Ronald M. Tobin, Secretary

<PAGE>18

(Front Side of Proxy Card)

                            ELCOTEL, INC.

        PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

  The undersigned hereby appoints Tracey L. Gray, C. Shelton James, Dwight
Jasmann, Charles H. Moore, Thomas E. Patton, T. Raymond Suplee and Thomas R.
Wiltse, or any of them with full power of substitution, proxies to vote at the
Annual Meeting of Stockholders of Elcotel, Inc. (the "Company") to be held on
Tuesday, October 10, 1995 at 9:00 A.M., local time and at any adjournment or
adjournments thereof, hereby revoking any proxies heretofore given, to vote 
all shares of common stock of the Company held or owned by the undersigned as
directed on the reverse, and in their discretion upon such other matters as 
may come before the meeting.

         (To Be Continued And Signed On The Reverse Side)


<PAGE>19

(Backside of Proxy Card)

[X] Please mark your
    votes as in this
    example

                                        Nominees: 
1. Election of   [   ]    [   ]        Tracey L. Gray                  
                  FOR    WITHHELD      C. Shelton James
                                       Dwight Jasmann
                                       Charles H. Moore
                                       Thomas E. Patton
                                       T. Raymond Suplee
                                       Thomas R. Wiltse

For except vote withheld from the following nominee(s):

___________________________________________________

2. Ratification of the appointment of Deloitte & Touche LLP as the Company's
   independent accountants for the fiscal year ending March 31, 1996.

   [   ]    [   ]      [   ]
    FOR    AGAINST    ABSTAIN

    IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR THE ELECTION OF THE
    NOMINEES FOR DIRECTORS AND FOR PROPOSAL 2.  THIS PROXY WILL ASLO BE VOTED
    ON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING.

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

SIGNATURE_____________________________________   DATE_______________

SIGNATURE_____________________________________   DATE_______________  

NOTE: Please sign exactly as name appears hereon.  Joint owners should each
      sign.  When signing as attorney, executor, administrator, trustee or
      guardian, please give full title as such.

<PAGE>


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