NATIONAL PRESTO INDUSTRIES INC
DEF 14A, 1994-03-30
ELECTRIC HOUSEWARES & FANS
Previous: POLAROID CORP, 10-K, 1994-03-30
Next: STATE BOND SECURITIES FUNDS INC, NSAR-A, 1994-03-30






NOTICE OF 
ANNUAL 
MEETING 
AND 
PROXY 
STATEMENT 

ANNUAL MEETING OF STOCKHOLDERS 

MAY 17, 1994 

PLEASE SIGN AND RETURN THE ENCLOSED PROXY PROMPTLY. 

NATIONAL PRESTO INDUSTRIES, INC. 

EAU CLAIRE, WISCONSIN 54703 


		       NATIONAL PRESTO INDUSTRIES, LNC. 
			 EAU CLAIRE, WISCONSIN 54703 
				APRIL 1, 1994 

Dear Shareholder: 

Enclosed with this letter you will find the notice of our Annual Meeting of 
Stockholders which will be held at our offices in Eau Claire on May 17, 1994. 

We sincerely hope that you will be able to be present to meet the management 
of your Company, see the new products which will be displayed at the meeting 
and to cast your vote for the election of directors. If, however, you find 
that you are unable to attend the meeting in person, we urge that you 
participate by voting your stock by proxy. You may cast your vote by signing 
and returning the enclosed proxy card. 

On March 30, 1994, we mailed you our annual report for 1993 which contained a 
description of our business and also included audited financial statements 
for that year. Enclosed with this letter is a proxy statement which contains 
information regarding the annual meeting and the business to be conducted 
thereat. 

We are always pleased to hear from our shareholders and if you cannot be 
present in person at the meeting, we would be happy to have your letters and 
views on our products and business or to answer any questions that you might 
have regarding your Company. 

President 

Chairman 


		       NATIONAL PRESTO INDUSTRIES, INC. 
			   3925 NORTH HASTINGS WAY 
			 EAU CLAIRE, WISCONSIN 54703 
		   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS 

TO THE STOCKHOLDERS OF NATIONAL PRESTO INDUSTRIES, INC.: 

The Annual Meeting of Stockholders of National Presto Industries, Inc., will 
be held at the offices of the Company, 3925 North Hastings Way, Eau Claire, 
Wisconsin 54703, on Tuesday, May 17, 1994, at 2:00 p.m., for the following 
purposes: 

(a) To elect two directors for three year terms ending in 1997 and until 
their successors are elected and qualified; and 

(b) To transact such other business as may properly come before the meeting. 

Stockholders of record at the close of business on March 9, 1994, will be 
entitled to vote at the meeting and any adjournment thereof. 
James F. Bartl 
Secretary 

April 1, 1994 

STOCKHOLDERS WHO DO NOT EXPECT TO ATTEND THE MEETING IN PERSON ARE REQUESTED 
TO SIGN AND PROMPTLY RETURN THE ENCLOSED PROXY WHICH IS SOLICITED BY THE 
BOARD OF DIRECTORS. PLEASE USE THE ENCLOSED ENVELOPE IN RETURNING YOUR PROXY. 




		       NATIONAL PRESTO INDUSTRIES, INC. 
			   3925 NORTH HASTINGS WAY 
			 EAU CLAIRE, WISCONSIN 54703 
			       PROXY STATEMENT 

	  Annual Meeting of Stockholders to be held on May 17, 1994 

The accompanying proxy is solicited by the Board of Directors of National 
Presto Industries, Inc., (the "Company") for use at the Annual Meeting of 
Stockholders to be held May 17, 1994, and any adjournment thereof. When such 
proxy is properly executed and returned, the shares it represents will be 
voted at the meeting and at any adjournment thereof. Any stockholder giving a 
proxy has the power to revoke it at any time before it is voted. Presence at 
the meeting of a stockholder who has signed a proxy does not alone revoke 
that proxy; the proxy may be revoked by a later dated proxy or notice to the 
Secretary at the meeting. 

At the Annual Meeting stockholders will be asked to: 

(a) Elect two directors for three year terms ending in 1997 and until their 
successors are elected and qualified; and 

(b) Transact such other business as may properly come before the meeting. 

Only stockholders of record as of the close of business on March 9, 1994, 
will be entitled to vote at the Annual Meeting. The approximate date on which 
this proxy statement and form of proxy were first sent or given to 
stockholders is April 1, 1994. 

	       VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF 

The Company has outstanding only common stock of which 7,335,476 shares were 
outstanding and entitled to vote as of the close of business on the record 
date, March 9, 1994. Each of the 7,335,476 outstanding shares of common stock 
is entitled to one vote. 

The following table sets forth, as of the record date, all persons known by 
the Company to be the beneficial owners of more than 5% of the outstanding 
common stock of the Company and such beneficial ownership by all officers and 
directors as a group: 

<TABLE>
<CAPTION>
 Name and Address                          Amount and Nature        Percent of 
of Beneficial Owner                     of Beneficial Ownership    Common Stock 
<S>                                     <C>                        <C>
Edith Phillips                                679,238(1)(2)             9.1% 
P.O. Box 1212 
Eau Claire, WI 54702 

Melvin S. Cohen                             1,394,528(2)(3)            18.8% 
3925 N. Hastings Way 
Eau Claire, WI 54703 

Eileen Phillips Cohen                         666,503(2)(4)             9.0% 
P.O. Box 1212 
Eau Claire, WI 54702 

Maryjo Cohen                                2,093,406(2)(5)            28.2% 
3925 N. Hastings Way 
Eau Claire, WI 54703 

All officers and directors as a                  2,227,556             30.0% 
group 
</TABLE>

(1) Includes 450,495 shares contributed to revocable trust for Mrs. Phillips' 
own benefit. 

(2) Includes 112,104 shares owned by the L. E. Phillips Family Foundation, 
Inc. (the Phillips Foundation), a private charitable foundation of which the 
named person is an officer and/or director and as such exercises shared 
voting and investment powers, and 99,144 shares into which a presently 
outstanding convertible debenture held by the Phillips Foundation may be 
converted. 

(3) Includes 38,610 shares held in trust for Mr. Cohen's own benefit, and 
306,601 shares owned by pension trusts of the Company or affiliates, 
charitable trusts and private charitable foundations (other than the Phillips 
Foundation) and family member trusts of which Mr. Cohen is a co-trustee, 
officer or director, and as such exercises shared voting and investment 
powers. 
 
(4) Includes 381,320 shares held in trust for Mrs. Cohen's own benefit, and 
35,325 shares owned by a private charitable foundation (other than the 
Phillips Foundation) of which Mrs. Cohen is an officer and director, and as 
such exercises shared voting and investment powers. 

(5) Includes 1,669,664 shares held in a voting trust described in the section 
below captioned "Voting Trust Agreement", for which Ms. Cohen has sole voting 
power, and 229,536 shares owned by pension trusts of the Company or 
affiliates, and private charitable foundations (other than the Phillips 
Foundation) and family member trusts of which Ms. Cohen is a co-trustee, 
officer or director, and as such exercises shared voting and investment 
powers. 

The information contained in the foregoing footnotes is for explanatory 
purposes only and the persons named in the foregoing table disclaim 
beneficial ownership of shares owned by a trust for any other person, 
including family members, of which such persons are trustees or by a private 
charitable foundation of which such persons are directors or officers. 

Voting Trust Agreement 

The four beneficial owners listed in the foregoing table, and nine other 
persons comprising extended family members and related trusts, have entered 
into a voting trust agreement with respect to the voting of an aggregate of 
1,669,664 shares of common stock. The voting trust agreement will terminate 
on December 4, 2009, unless sooner terminated by the voting trustee or 
unanimous written consent of all the parties to the voting trust agreement. 
The voting trustee under the agreement is Maryjo Cohen. Under the agreement, 
the voting trustee will exercise all rights to vote the shares of common 
stock of the Company with respect to all matters presented for shareholder 
action. 

			    NOMINEES AND DIRECTORS 

Two directors are to be elected at the Annual Meeting for a term of three 
years. The Articles of Incorporation and the Bylaws of the Company provide 
for six directors, divided into three classes of two members each. At each 
annual meeting, successors of the class whose term of office expires in that 
year are elected for a three-year term. The Board of Directors propose as 
nominees to three-year terms Mr. Melvin S. Cohen, Chairman of the Board, and 
Maryjo Cohen, President of the Company, whose terms expire at the meeting. 
		INFORMATION CONCERNING DIRECTORS AND NOMINEES 

The following table provides information as to the directors and nominees of 
the Company and the shares of common stock of the Company owned beneficially 
by each such person as of the record date for the meeting: 

<TABLE>
<CAPTION>
				    Principal Occupation;                 Directors         Shares         Percent 
				     Business Experience      Director     Term to       Beneficially         of 
	 Director           Age          Past 5 Years           Since       Expire         Owned(1)         Class 
<S>                         <C>   <C>                           <C>         <C>        <C>                  <C>
Melvin S. Cohen*             76   Chairman of the Board of      1949         1994        1,394,528(2)(3)     18.8% 
3925 N. Hastings Way              the Company 
Eau Claire, WI 54703 

Maryjo Cohen*                41   President of the              1988         1994      2,093,406(2)(4)(5)    28.2% 
3925 N. Hastings Way              Company; prior to May 
Eau Claire, WI 54703              1989, Vice-President; 
				  Treasurer since 
				  September 1983 
Walter G. Ryberg             76   Retired                       1983         1995                 5,000        (6) 
P.O. Box 1212 
Eau Claire, WI 54702 

John M. Sirianni             35   Managing Director-            1992         1995                   200        (6) 
3602 Timber Trails Court          Investments, Piper 
Eau Claire, WI 54701              Jaffray Inc., Investment 
				  Bankers; prior to 
				  November 6, 1991, Vice 
				  President, and prior to 
				  November 8, 1989, 
				  Assistant Vice President 
				  of the firm 

Joseph H. Berney             61   Vice-chairman and             1975         1996           45,993(2)(7)       (6) 
3925 N. Hastings Way              Director of Sales of the 
Eau Claire, WI 54703              Company 

Ralph Strangis               57   Member of the law firm        1978         1996                 2,488        (6) 
5500 Norwest Center               of Kaplan, Strangis and 
90 S. Seventh St.                 Kaplan, P.A.(8) 
Minneapolis, MN 55402 
</TABLE>
* Nominee 

(1) Unless otherwise indicated, each director has sole voting and investment 
powers for those shares beneficially owned. 

(2) Includes 29,662 shares held by pension trusts of the Company or 
affiliates for which Mr. Cohen, Ms. Cohen and Mr. Berney share voting and 
investment powers. 

(3) See footnotes 2 and 3 under Voting Securities and Principal Holders 
Thereof. 

(4) See footnotes 2 and 5 under Voting Securities and Principal Holders 
Thereof. 

(5) Ms. Cohen is the daughter of Mr. Cohen. 

(6) Represents less than 1% of the outstanding shares of common stock of the 
Company. 

(7) Does not include 13,534 shares owned by Phyllis Berney, spouse. Mrs. 
Berney is a first cousin by marriage of Mr. Cohen. 

(8) Mr. Strangis is also a director of Damark International, Inc., Life USA 
Holding, Inc., Payless Cashways, Inc., TCF Financial Corporation, and UAL 
Corporation. 

Information contained in this proxy statement with respect to stock ownership 
was obtained from the Company's shareholder records, filings with 
governmental authorities, or from the named individual nominees, directors 
and officers. The persons identified in the foregoing table disclaim 
beneficial ownership of shares owned or held in trust for the benefit of 
members of their families or entities with which they may be associated. 

The Company has an Audit Committee but does not have a nominating or 
compensation committee. The Audit Committee consists of Messrs. Sirianni and 
Strangis. During 1993, the Audit Committee did not meet in person. The 
principal function of the Committee is to review the annual financial 
statements of the Company prior to their submission to the Board of 
Directors. The Audit Committee also has authority to consider such other 
matters in relation to the internal and external audit of the Company's 
accounts and in relation to its financial affairs as the Committee may 
determine to be desirable. The Audit Committee members reviewed and ratified, 
by a written unanimous action, the nature and extent of the services to be 
provided by Grant Thornton, including services rendered in 1993, the costs 
and fees for such services and the effect of such fee arrangements on the 
independence of the auditors. During 1993 there were two Board of Directors 
meetings. Directors of the Company, other than those who are also executive 
officers, currently receive $275 for each Board and Audit Committee meeting 
attended. 

			EXECUTIVE COMPENSATION AND OTHER INFORMATION 

SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION 

The following table provides certain summary information concerning annual 
compensation paid by the Company to the Company's chief executive officer and 
each of the highest paid executive officers whose salary and bonus exceeded 
$100,000 for the fiscal years ended December 31, 1991, 1992 and 1993. 

			  SUMMARY COMPENSATION TABLE 

<TABLE>
<CAPTION>
								     All Other 
Name and Principal Position       Year     Salary       Bonus     Compensation(1) 
<S>                               <C>     <C>          <C>        <C>
Melvin S. Cohen                   1993    $107,200     $108,800 
 Chairman of the Board and        1992     107,200      208,800 
 Chief Executive Officer          1991     107,200      212,000 
Maryjo Cohen                      1993    $ 64,000     $161,000        $2,249 
 President, Chief Operating       1992      64,000      161,000         2,282 
 Officer and Director             1991      64,000      167,400 
Joseph H. Berney                  1993    $ 80,100     $119,900        $2,011 
 Vice-Chairman of the Board,      1992      80,100      119,900         2,282 
 Director of Sales and 
Director                          1991      80,100      147,200 
James F. Bartl                    1993    $ 44,600     $118,900        $1,565 
 Secretary                        1992      44,600      111,400         1,690 
				  1991      44,600      113,900 
</TABLE>
(1) The amounts shown in this column are matching contributions made by the 
Company for executive officers participating in its 401 (k) Plan. 

None of the executive officers named in the Summary Compensation Table hold 
restricted stock grants. 

PENSION PLAN 

The Company maintains a qualified defined benefit Pension Plan in which 
executive officers of the Company participate. Upon retirement, participants 
may elect one of the Plan's payment options, including an annuity or lump sum 
distribution. A participant's remuneration covered by the Company's Pension 
Plan is his or her average compensation for the highest five consecutive 
calendar years of service, or in the case of a participant who has been 
employed for less than five full calendar years, the average is based upon 
the number of completed years of employment with the Company. It is estimated 
that the executive officers listed above (excluding Mr. Cohen, who received a 
lump sum pension distribution in 1988) will receive at their normal 
retirement date (age 65) a maximum annual benefit of $30,000 or an estimated 
lump sum distribution of $230,000. 

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION 

As described below in the report on executive compensation, members of the 
Board of Directors determine the compensation of the executive officers of 
the Company. This includes the compensation of those executive officers who 
also serve as Directors, namely, Melvin S. Cohen, Chairman of the Board and 
Chief Executive Officer, Maryjo Cohen, President and Chief Operating Officer, 
and Joseph H. Berney, Vice Chairman of the Board and Director of Sales. The 
Company's Chief Executive Officer and other executive officers who also serve 
on the Board do not participate in any decisions regarding their own 
compensation. 

Executive officers of the Company, including Messrs. Cohen and Berney and Ms. 
Cohen, also serve as directors and executive officers of the Company's 
subsidiaries. Mr. Strangis is a member of the law firm of Kaplan, Strangis 
and Kaplan, P.A., which the Company has retained as general counsel. Mr. 
Sirianni is a Managing Director - Investments of Piper Jaffray Inc., 
Investment Bankers. The Company has purchased marketable securities during 
1993 in transactions through brokerage firms, including Piper Jaffray 
Inc. Mr. Ryberg was Vice President of Sales of the Company prior to his 
retirement in 1983. 

The Company expects to continue to utilize the legal services of Kaplan, 
Strangis and Kaplan, P.A., and the brokerage services of Piper Jaffray Inc., 
during 1994. The Company believes that the terms and conditions of its 
relationships with Kaplan, Strangis and Kaplan, P.A., and Piper Jaffray Inc., 
are as favorable as those that could have been obtained from other entities 
providing those same services. 

BOARD REPORT ON EXECUTIVE COMPENSATION 

Decisions on executive compensation are made by the Board of Directors. There 
is no separate compensation committee. Salaries and bonus compensation are 
reviewed annually at or near the end of the Company's fiscal year. 

Historically the Company has maintained salaries at a level which is 
considered to be below salaries for executives of comparable companies. This 
provides a more conservative approach to base compensation if the Company 
experiences a significant adverse change in operating results which the Board 
of Directors believes should result in a reduction in total compensation. The 
Board did not consider operating results for 1993, although below those for 
the previous year, to be significantly adverse. Salaries have been 
historically supplemented by amounts characterized as bonus compensation 
which is paid in cash as described in the above table. However, the Board 
considers salaries and bonuses together to determine if total compensation, 
irrespective of how characterized, is reasonably related to the services 
provided. 

The Company has not relied upon stock incentives as a principal part of its 
compensation program for its executives. Although the Company has made 
available stock purchase arrangements for executive officers in the past, the 
last such arrangement for any of the executive officers named in the 
foregoing table was in 1980. 

The Board believes that the total salary and bonus compensation paid to its 
executives is appropriate in relationship to the size and nature of the 
Company's business, total compensation of other executives of similar 
businesses, the longevity of such officers service with the Company, the 
limited number of senior executives employed by the Company and the results 
that have been achieved by its management group (although such bonuses are 
not based upon a percentage or other formula utilizing revenues, income or 
other financial data as predicates). No compensation or other consultant has 
been retained by the Board to evaluate executive compensation. However, the 
Board does consider data generally made available on executive compensation 
by such organizations. 

The Company has utilized the salary and discretionary bonus approach 
described above for more than the last 25 years and no change in this 
compensation approach is currently being considered. Because of their 
substantial stock ownership, the interests of Mr. Cohen and Ms. Cohen, the 
Company's two senior officers, are substantially related to the interests of 
all stockholders. Mr. Berney and Mr. Bartl also have material stock interests 
in relation to their compensation levels. Further, stock based compensation 
is not deemed by the Board to be necessary or appropriate. 

The basis for the compensation of Mr. Cohen as Chairman and Chief Executive 
Officer is determined in the same manner as the compensation of the other 
executive officers. Mr. Cohen has served as an executive officer of the 
Company for more than 40 years. His annual salary of $107,200 has been in 
effect since January 1, 1989. Mr. Cohen's bonus compensation is awarded by 
the Board giving consideration to his demonstrated competency over many 
years, expertise in a variety of significant niches within the business, 
longevity with the Company and historic profitability of its business. Just 
as in the case of other executives, no formula is utilized for determining 
bonus compensation. Mr. Cohen's bonus compensation for 1993 was reduced at 
his request to adjust for a substantial unavailability period during the year 
necessitated by critical surgery, which proved effective in restoring him to 
excellent health. 

In 1993, Section 162(m) of the Internal Revenue Code was adopted which, 
beginning in 1994, imposes an annual deduction limitation of $1.0 million on 
the compensation of certain executive officers of publicly held companies. 
The Board of Directors does not believe that the Section 162(m) limitation 
will materially affect the Company in the near future based on the level of 
the compensation of the executive officers. If the limitation would otherwise 
apply, the Board of Directors could defer payment of a portion of the bonus 
to remain under the $1.0 million annual deduction limitation. 

Submitted by the Company's Board of Directors: 
Melvin S. Cohen 
Joseph H. Berney 
Maryjo Cohen 
Ralph Strangis 
Walter G. Ryberg 
John M. Sirianni 

PERFORMANCE GRAPH 

In accordance with regulations, the Company is including in this proxy 
statement a line-graph presentation comparing cumulative, five-year 
shareholder returns on an indexed basis with the Standard and Poor's 500 
Composite Index (S&P 500 Index) and an index of eleven (11) electrical 
appliance manufacturers created by Bridge Information Systems, Inc. (Bridge 
Index). The Board of Directors has approved use of the Bridge Index. A list 
of companies comprising that index is included in the graph below. 

	    COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN AMONG 
       NATIONAL PRESTO INDUSTRIES, INC., S&P 500 INDEX AND BRIDGE INDEX 

<TABLE>
<CAPTION>
<S>                             <C>         <C>      <C>      <C>      <C>      <C>
						      December   31, 
				1988        1989     1990     1991     1992     1993 
National Presto Industries, 
Inc. |HU                         100.0       121.1    144.5    231.0    201.0     190.6 
S&P 500 Index |s4                100.0       131.5    127.5    166.5    179.1     196.8 
Bridge Index |Ho                 100.0       116.3     79.2    137.8    158.8     208.7 
</TABLE>

Assumes $100 invested on December 31, 1988, in National Presto Industries, 
Inc. Common Stock, S&P 500 Index and Bridge Index. Total return assumes 
reinvestment of dividends. 
BRIDGE INDEX COMPANIES: Allegheny International, Inc., Craftmade 
International, Inc., Dynamics Corporation of America, Maytag Corporation, 
National Presto Industries, Inc., Royal Appliance Mfg. Co., Singer Company, 
N.V., Sunbeam Oster Company, Inc., Toastmaster, Inc., Whirlpool Corporation, 
Windmere Corporation. 

			INDEPENDENT PUBLIC ACCOUNTANTS 

Grant Thornton, Certified Public Accountants, were the independent 
accountants for the Company during the year ended December 31, 1993, and have 
been selected by the Audit Committee of the Company's Board of Directors to 
be independent accountants for the Company during the fiscal year ending 
December 31, 1994. The Audit Committee meets with representatives of Grant 
Thornton and reviews in advance the general areas of non-audit services to be 
provided and considers the effect of the fee arrangement for non-audit 
services on the independence of the auditors. It is not anticipated that any 
representative of such auditing firm will be present at the Annual Meeting of 
Stockholders. 

				OTHER MATTERS 

The cost of preparing, assembling and mailing this proxy statement, the 
notice and form of proxy will be borne by the Company. The management has 
made no arrangement to solicit proxies for the meeting other than by use of 
mails, except that some solicitation may be made by telegraph, telephone, 
facsimile, or personal calls by officers or regular employees of the Company. 
The Company will, upon request, reimburse brokers and other persons holding 
shares for the benefit of others in accordance with the rates approved by the 
New York Stock Exchange for their expenses in forwarding proxies and 
accompanying material and in obtaining authorization from beneficial owners 
of the Company's stock to give proxies. 

The Board of Directors knows of no other matters to be brought before this 
Annual Meeting. However, if other matters should come before the meeting, it 
is the intention of each person named in the proxy to vote such proxy in 
accordance with his or her judgment on such matters. 

NATIONAL PRESTO INDUSTRIES, INC., ANNUAL REPORT ON FORM 10-K, ON FILE WITH 
THE SECURITIES AND EXCHANGE COMMISSION, MAY BE OBTAINED, WITHOUT CHARGE, UPON 
WRITTEN REQUEST TO JAMES F. BARTL, SECRETARY, NATIONAL PRESTO INDUSTRIES, 
INC., 3925 NORTH HASTINGS WAY, EAU CLAIRE, WISCONSIN 54703. COPIES OF 
EXHIBITS TO FORM 10-K MAY BE OBTAINED UPON PAYMENT TO THE COMPANY OF THE 
REASONABLE EXPENSE INCURRED IN PROVIDING SUCH EXHIBITS. 

Any proposal intended to be presented for action at the 1995 Annual Meeting 
of Stockholders of the Company (the "1995 Annual Meeting") by any stockholder 
of the Company must be received by the Secretary of the Company at 3925 North 
Hastings Way, Eau Claire, Wisconsin 54703, not later than December 2, 1994, 
in order for such proposal to be included in the Company's Proxy Statement 
and Proxy relating to the 1995 Annual Meeting. Nothing in this paragraph 
shall be deemed to require the Company to include in its Proxy Statement and 
Proxy relating to the 1995 Annual Meeting any stockholder proposal which does 
not meet all of the requirements for such inclusion at the time in effect. 

BY ORDER OF THE BOARD OF DIRECTORS 
James F. Bartl, Secretary 







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