CONTROL CHIEF HOLDINGS INC
DEF 14A, 1999-10-15
ELECTRICAL INDUSTRIAL APPARATUS
Previous: AMERICAN SKANDIA TRUST, 485BPOS, 1999-10-15
Next: INOTEK TECHNOLOGIES CORP, 10-Q, 1999-10-15




[DESCRIPTION]       CONTROL CHIEF HOLDINGS, INC.  FORM DEF 14A


                        CONTROL CHIEF HOLDINGS, INC.

                          SCHEDULE 14A INFORMATION

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


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
[X]   Definitive Additional Materials
[ ]   Soliciting Material pursuant to Section 240.14a-11(c) or Section
      240.14a-12


                     Control Chief Holdings, Inc.
- ----------------------------------------------------------------------
            (Name of Registrant as Specified In Its Charter)


- ----------------------------------------------------------------------
  (Name of Person(s) Filing Proxy Statement, if other than Registrant)

Payment of Filing Fees (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:

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






                         Proxy Card/Definitive Copy
- ----------------------------------------------------------------------

[X] PLEASE MARK VOTES         CONTROL CHIEF HOLDINGS, INC.
AS IN THIS EXAMPLE              The proxies are instructed to vote
                                follows:            With- For All
                                               For  hold  Except
                                               [ ]   [ ]   [ ]
                                1. Election of directors listed below.
  The undersigned hereby
appoints Christopher G.            Douglas S. Bell, Craig A. Hartburg,
Hauser and N. James Sekel          Christopher G. Hauser, N. James
as Proxies, each with the          Sekel, C. Lawrence Shields, Michael
power to appoint his sub-          A. Zurat
stitute, and hereby
authorizes them to rep-          INSTRUCTION:  To withhold authority
resent and to vote, as           to vote for any individual nominee,
designated below, all shares     mark "For All Except" and write that
of common stock of Control       nominee's name in the space provided
Chief Holdings, Inc. of the      below.
undersigned on November 19,
1999 or any adjournment          ------------------------------------
thereof.


                                                  For Against Abstain
                                 2. Proposal to   [ ]   [ ]     [ ]
                                    approve the
                                    appointment of Diefenbach, Delio,
                                    Kearney & DeDionisio as
                                    independent public accountants
                                    of Control Chief Holdings, Inc.

                                 3. The Proxies are authorized to vote
                                    in their discretion upon such
                                    other business as may legally come
                                    before the meeting or any
                                    adjournment thereof.

                                   This Proxy, when properly executed
                                 will be voted in the manner
                                 directed herein by the undersigned
                                 stockholder. IF NO DIRECTION IS
                   -----------   MADE, THIS PROXY WILL BE VOTED FOR
Please be sure to  Date          PROPOSALS 1 AND 2.  The Proxies
sign and date      -----------   will use their discretion with
this Proxy in the                respect to any matters referred
box below.                       to in item 3.
- -------------------------------
                                    Please mark, sign exactly as name
                                 appears above, date and return Proxy
                                 Card promptly, using the enclosed
                                 envelope.  When shares are held by
- ----Stockholder sign above-----  Joint Tenants, or Guardian, please
 Co-holder (if any) sign above   give full title as such.




       Detach above card, sign, date and mail in postage paid envelope
       provided.
                       CONTROL CHIEF HOLDINGS, INC.

- ----------------------------------------------------------------------
                           PLEASE ACT PROMPTLY
                 SIGN, DATE & MAIL YOUR PROXY CARD TODAY

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










                             Definitive Copy



                  CONTROL CHIEF HOLDINGS, INC.
           NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                   Bradford, Pennsylvania
                                   October 15, 1999


TO THE SHAREHOLDERS OF CONTROL CHIEF HOLDINGS, INC.:

As a shareholder of Control Chief Holdings, Inc. (the "Company"), you
are hereby given notice of and invited to attend in person or by proxy
the Annual Meeting of Shareholders of the Company at the Company's
Corporate Offices at 200 Williams Street, Bradford, Pennsylvania on
November 19, 1999, at 10:00 a.m. for the following purposes:

   (1) To elect six Directors to hold office for a term expiring
       upon the 2000 Annual Meeting of Shareholders or until their
       successors shall have been duly elected and qualified;

   (2) To approve the appointment of Diefenbach, Delio, Kearney &
       DeDionisio as independent auditors of the Company for the
       fiscal year ending, June 30, 2000;

   (3) To transact such other business, if any, as may legally come
       before the meeting or any adjournments thereof.


Reference is made to the accompanying Proxy Statement for more
complete information concerning the foregoing matters.

The Board of Directors has fixed the close of business on October 1,
1999, as the record date (the "Record Date") for the determination of
shareholders entitled to notice of and to vote at the meeting and any
adjournment(s) thereof.  Only shareholders of record at the close of
business on the Record Date are entitled to notice of and to vote at
the meeting.


                    By Order of the Board of Directors

                         /S/Douglas S. Bell
                            Douglas S. Bell
                               Chairman

                 YOUR VOTE IS IMPORTANT NO MATTER HOW MANY
                    SHARES YOU OWNED ON THE RECORD DATE


PLEASE INDICATE YOUR VOTING INSTRUCTIONS ON THE ENCLOSED PROXY CARD,
DATE AND SIGN IT, AND RETURN IT IN THE ENVELOPE PROVIDED, WHICH IS
ADDRESSED FOR YOUR CONVENIENCE AND NEEDS NO POSTAGE IF MAILED IN THE
UNITED STATES. IN ORDER TO AVOID THE ADDITIONAL EXPENSE OF FURTHER
SOLICITATION, WE ASK YOUR COOPERATION IN MAILING YOUR PROXY PROMPTLY.



                           CONTROL CHIEF HOLDINGS, INC.
           200 Williams St. Bradford, Pennsylvania 16701 ... P.O. Box 141 .
                           Bradford, Pennsylvania  16701


                             PROXY STATEMENT


                          Solicitation of Proxy

This Proxy Statement is furnished in connection with the solicitation
by the Board of Directors of Control Chief Holdings, Inc. (the
"Company") of proxies for use at the Annual Meeting of Shareholders to
be held at the Company's Corporate Offices at 200 Williams Street,
Bradford, Pennsylvania on November 19, 1999 at 10:00 a.m. and any
adjournments thereof.  The matters to be considered and acted upon at
such meeting are referred to in the accompanying Notice of Annual
Meeting and are more fully discussed herein.

The record date for the determination of shareholders entitled to vote
at the meeting is the close of business on October 1, 1999.  On that
date, 999,614 shares of Common Stock, par value $.50 per share (the
"Common Stock"), were issued and outstanding.  Each share of Common
Stock entitles the holder thereof to one (1) vote.

The presence at the Annual Meeting, in person or by proxy, of the
holders of a majority of the outstanding Common Stock constitutes a
quorum for the Annual Meeting and for acting on the matters specified
in the Notice.

Shares represented by proxies will be voted in accordance with the
specifications made on the proxy card by the shareholder.  Any proxy
not specifying to the contrary will be voted FOR all proposals.

This Proxy Statement and the form of proxy are being mailed to
shareholders on or about October 15, 1999.


                         Revocation of Proxy

A proxy may be revoked by a shareholder at any time prior to its use
by filing with the Company a duly executed proxy bearing a later date
or by giving written notice of such revocation to the Secretary of the
Company.  A proxy is also subject to revocation if the person
executing the proxy is present at the meeting and chooses to vote in
person.


                            Annual Report

The combined annual report and Form 10-KSB of the Company for the
year ended June 30, 1999, is enclosed with this Proxy Statement.


                         Corporate Governance

At the Annual Meeting, a Board of six directors is to be elected.
Each director shall serve until the next Annual Meeting of
Shareholders or until his successor shall have been duly elected and
qualified.  It is intended that the persons named in the proxies will
vote for the election of the six directors named below, unless a
shareholder giving a proxy withholds authority to vote for one or more
of them.  If any nominee is unable to serve, or for good cause
declines to serve, the shares represented by all valid proxies will be
voted for the election of such substitute as the Board of Directors
may recommend.

During the past fiscal year, the Board of Directors of the Company
held four meetings.  Each director attended at least 75% of the aggregate
of (a) the total number of meetings of the Board of Directors held during
the period for which he served as a director and (b) the total number of
meetings held by all committees of the Board on which he served.

Because of matters requiring Board consideration throughout the year,
the Board of Directors has established a number of committees to
devote attention to specific subjects, as further described herein.


                 Committees of the Board of Directors

During the intervals between meetings of the Board of Directors, the
Executive Committee may exercise all the powers of the Board  (except
those powers specifically reserved by New York Law to the full Board of
Directors) in the management and direction of the business and conduct
of the affairs of the Company in all cases in which specific directions
have not been given by the Board.  The Executive Committee consisted of
Mr. Douglas S. Bell, Mr. N. James Sekel, and Mr. C. Lawrence Shields.  It
did not meet during the fiscal year ended June 30, 1999.

The Compensation Committee establishes executive compensation polices
and makes recommendations to the Board of Directors.  The Compensation
Committee consisted of Mr. Arvid R. Nelson, Mr. C. Lawrence Shields, and
Mr. N. James Sekel, all outside Directors.  It met once during the fiscal
year ended June 30, 1999.

The Nominating Committee has the responsibility for nominating a slate
of directors for the ensuing fiscal year.  The Committee will consider
nominees recommended by shareholders, and such recommendations,
together with appropriate biographical information, may be submitted to
the Company in writing to the attention of the Nominating Committee at
least ninety days before the next Annual Meeting.  The Committee was
comprised of Mr. Christopher G. Hauser, Mr. Arvid R. Nelson, and Mr. C.
Lawrence Shields, outside Directors.  The Committee met one time during
the fiscal year and nominated the following slate of officers for a one
year term:  Mr. Douglas S. Bell, Mr. Craig A. Hartburg, Mr. Christopher
G. Hauser, Mr. N. James Sekel, Mr. C. Lawrence Shields, and Mr. Michael A.
Zurat.

The Audit Committee recommends to the Board of Directors the engagement
of the independent auditors of the Company and reviews with the
independent auditors the scope and results of the Company's audits, the
Company's internal accounting controls and the professional services
furnished by the independent auditors to the Company.  The Audit
Committee, which was comprised of Mr. Christopher G. Hauser, Mr. Arvid R.
Nelson, and Mr. N. James Sekel, held one meetings during the fiscal
year ended June 30, 1999.  All members of the Audit Committee were
outside Directors.



                         Compensation of Directors

Non-employee directors of the Company receive compensation of $500 for
each regular meeting attended. Employee directors are not
paid any fees or additional compensation for service as members of the
Board or any of its committees. All directors are reimbursed for
expenses incurred in attending Board and committee meetings.


                               Proposal No. 1
                           Election of Directors

Six directors are nominated to be elected at the Annual Meeting.  Each
director will serve until the next Annual Meeting of the Shareholders or
until his successor shall be elected and shall qualify.  The names and
certain information concerning the nominees are set forth below.  All
nominees named below have indicated their willingness to accept election,
and management has no reason to believe that any of the nominees named
below will be unable or unwilling to serve.  The proxies will not be
used for a greater number of persons than the number so named.  Under
New York State law, the affirmative vote of the holders of a plurality
of the votes cast at the Annual Meeting is required to elect a nominee
as a Director.


                    Principal Occupation of               Director of
                    Employment During the Past              Company
Name                Five Years                       Age     Since

C. Lawrence Shields Chairman from 1986 to 1994.       72      1983
                    In 1971, Mr. Shields founded
                    Control Chief Corporation
                    where he served as President
                    and Director until May 1990.
                    President and CEO of C. L.
                    Shields Enterprises, Inc.
                    since October of 1990.
                    Mr. Shields is the father-in-
                    law of Mr. Douglas S.
                    Bell, Chairman and a Director
                    of the Company.


Douglas S. Bell     Elected Chairman of the Board of  50      1988
                    Directors and President and
                    Chief Executive Officer of the
                    Company in November of 1994. Mr.
                    Bell has held various executive
                    positions and served as a
                    Director of the Company's wholly
                    owned subsidiary, Control Chief
                    Corporation. Mr. Bell is a
                    graduate of Clarion University of
                    Pennsylvania and is the son-in-law
                    of Mr. C. Lawrence Shields, a
                    Director of the Company.


Christopher G.      Elected Secretary in May of 1994. 46      1994
  Hauser            Partner in the law firm of
                    McDowell, Wick, Daly, Gallup,
                    Hauser & Hartle since 1985.
                    Mr. Hauser is a graduate of
                    Washington & Jefferson College
                    and The Dickinson School of Law.


N. James Sekel      Vice President of National City   42      1996
                    Bank of Pennsylvania.  Member of
                    the Board of Directors of W.R.
                    Case & Sons Cutlery Co. Mr. Sekel
                    graduated from Edinboro
                    University of Pennsylvania with a
                    BA degree in accounting.  Mr.
                    Sekel also holds a MBA degree
                    from Robert Morris College.


Craig A. Hartburg   President of Servco Services,     44       ---
                    Inc., a Bradford, PA based
                    Company.  Mr. Hartburg is a
                    graduate of the University of
                    Pittsburgh with a BA Degree in
                    economics and political science.


Michael A. Zurat    Executive Vice President of the   51       ---
                    Company since October of 1998.
                    Formerly Senior Vice President
                    and Vice President of
                    manufacturing and technical sales
                    of Allegheny Bradford Corporation.
                    Member of the Board of Directors
                    of State Line Supply Co.  Attended
                    Lock Haven University.  Honorably
                    Discharged from the United State
                    Marine Corps. with a Bronze Star
                    Metal w/combat V.


The Board  recommends a vote FOR the approval of the slate of nominees
as presented.



                     Securities Owned By Management

The following table provides information regarding beneficial
ownership of the Company's Common Stock by each director and nominee,
the Company's Chief Executive Officer and any executive officer whose
annual aggregate remuneration exceeded $100,000 and by all executive
officers and directors as a group as of August 23, 1999.  All persons
listed below have sole voting and investment power with respect to
their common stock unless otherwise indicated.

<TABLE>

<CAPTION>
                                    Shares of               Percentage
                        Shares of       Stock Total Shares          of
                            Stock  Subject to Beneficially Outstanding
Name                        Owned     Options        Owned       Stock
- ----------------------------------------------------------------------
<S>                       <C>           <C>      <C>            <C>
Douglas S. Bell (1)(2)(3)  419,638      1,250     420,888        42.1%
C. Lawrence Shields (4)
   (7)(8)(9)                11,787      1,125      12,912         1.3%
N. James Sekel (1)(5)(6)(7)    729      1,125       1,854         0.2%
Christopher G.  Hauser
   (7)(8)(9)                     0      1,125       1,125         0.1%
Craig A. Hartburg              156          0         156         0.0%
- ----------------------------------------------------------------------
All Directors, Officers
and Nominees as a group
(7 persons including
those named above)         432,341      6,250     438,591        43.9%
- ----------------------------------------------------------------------
(1) Held with wife as joint tenants with rights of survivorship.
(2) Includes 10,312 shares of common stock held by Mr. Bell as
    trustee for custodial accounts for his minor children.
(3) Includes 1,250 shares of common stock subject to acquisition by
    exercise of outstanding options granted in 1997.
(4) Includes 11,162 shares of common stock held with wife as joint
    tenants with rights of survivorship and 625 shares of common
    stock held individually.
(5) Includes 375 shares of common stock subject to acquisition
    by exercise of outstanding options granted in 1998.
(6) Includes 375 shares of common stock subject to acquisition
    by exercise of outstanding options granted in 1997.
(7) Includes 375 shares of common stock subject to acquisition
    by exercise of outstanding options granted in 1996.
(8) Includes 375 shares of common stock subject to acquisition
    by exercise of outstanding options granted in 1995.
(9) Includes 375 shares of common stock subject to acquisition
    by exercise of outstanding options granted in 1994.


</TABLE>



                             Executive Officers

The executive officers of the Company are set forth in the table
below.  All executive officers are elected at the annual meeting or
interim meetings of the Board of Directors.  No arrangements or
understanding exists between any executive officer and any other
person pursuant to which he was elected as an executive officer.

Name               Age           Position and Period Served
- ----               ---           ---------------------------
Douglas S. Bell     50   Director of the Company since 1988.  Chairman
                         of the Board, President, and Chief Executive
                         Officer.  Director and an
                         executive officer with Control Chief
                         Corporation.

Michael A. Zurat    51   Elected Executive Vice President of the Company
                         in October of 1998. Nominee for Director of
                         the Company.

Stephen J. Pachla   48   Elected Treasurer of the Company in November
                         1994. Treasurer of Control Chief Corporation
                         since November 1994.

Christopher G.      46   Director and Secretary of the Company since
  Hauser                 May 1994.


                  Executive Compensation/Cash Compensation

The following table sets forth for the fiscal year ended June 30,1999
the remuneration of the Company's Chief Executive Officer and any
executive officer whose aggregate remuneration exceeded $100,000.

<TABLE>

<CAPTION>

                         Summary Compensation Table


                                         Long Term Compensation
         Annual Compensation            Awards    Payouts
- ----------------------------------------------------------------------
<S>      <C>   <C>   <C>   <C>      <C>      <C>    <C>     <C>
  (a)     (b)    (c)   (d)   (e)     (f)      (g)    (h)      (i)

                            Other     Re-                     All
  Name                      Annual  stricted   Op-   LTIP    Other
  and                       Compen-  Stock    tions/ Pay-   Compen-
Principal      Salary Bonus sation   Award(s) SARs   outs   sation
Position  Year   ($)   ($)    ($)      ($)    (#)     ($)     ($)
- --------- ---- ------ -----  ------ --------- ------ -----  ---------
Douglas S.1999 134,600   0     0        0      0       0     1,935(1)
  Bell    1998 100,000 22,500  0        0      0       0     1,246(2)
   CEO    1997  79,000   0     0        0      0       0     1,171(3)
- ----------------------------------------------------------------------
(1)  Payment made under the nondiscriminatory 401(K) feature of the
     Profit Sharing Plan for fiscal year ended June 30, 1999.
(2)  Payment made under the nondiscriminatory 401(K) feature of the
     Profit Sharing Plan for fiscal year ended June 30, 1998.
(3)  Payment made under the nondiscriminatory 401(K) feature of the
     Profit Sharing Plan for fiscal year ended June 30, 1997.


</TABLE>


                               Stock Options

The following tabulation shows as to the named Executive Officer the
amount of options granted, the amount of shares acquired since that
date through the exercise of options granted since that date or prior
thereto and the amount of shares subject to all unexercised options
held as of June 30, 1999.  During the fiscal year ended June 30, 1999
no options were granted.

<TABLE>

<CAPTION>

                   Options/SAR Grants in Last Fiscal Year
- ----------------------------------------------------------------------
<S>         <C>         <C>            <C>                 <C>
                           Individual Grants
  (a)           (b)           (c)             (d)              (e)
                          % of Total
                         Options/SARs
             Options/     Granted to
              SARs       Employees in     Exercise or      Expiration
   Name     Granted(#)    Fiscal Year   Base Price($/Sh)      Date
- -----------------------------------------------------------------------
Douglas S.      0             N/A             N/A              N/A
  Bell
  CEO
- ------------------------------------------------------------------------

</TABLE>

<TABLE>

            Aggregated Option/SAR Exercises in Last Fiscal Year
                   And Fiscal Year End Option/SAR Values

- ----------------------------------------------------------------------
<S>       <C>        <C>        <C>                <C>
   (a)       (b)       (c)            (d)                (e)
                                                       Value of
                                Number of Unexer-      Unexercised
            Shares               cised Options/        In-the-Money
           Acquired              SARs at Fiscal      Options/SARs at
              on      Value       Year End (#)     Fiscal Year End ($)
           Exercise  Realized    Exer-    Unexer-    Exer-   Unexer-
   Name      (#)       ($)      cisable  cisable    cisable cisable
- ---------- --------  --------   -------  --------   ------- --------
Douglas S.    0         0        1,250       0       4,750     0
  Bell
  CEO
- ----------------------------------------------------------------------

</TABLE>


                             Employment Agreement

Mr. Douglas S. Bell and the Company entered into an employment
agreement as of May 21, 1999, pursuant to which Mr. Bell serves as Chief
Executive and President of the Company.  Under the employment
agreement, which has a term of ten years, Mr. Bell receives an annual
base salary of $225,000.  In addition, Mr. Bell may receive
performance-based annual increases and/or bonuses.  Mr. Bell is also
entitled to employee benefits generally made available to other officers
of the Company.


               Certain Relationships and Related Transactions

For the fiscal year ended June 30, 1999, the Company and its
subsidiary, in the aggregate, paid to Burns & Burns Associates,
Inc. approximately $204,000 and it is estimated that $200,000 in
insurance premiums will be paid to that agency during the new fiscal
year. Mr. Arvid Nelson, a former Director of the Company, is an employee,
director and officer of Burns & Burns Associates, Inc. The Company and
its subsidiary plan to continue placing insurance through Mr. Nelson
and Burns & Burns Associates, Inc. in similar amounts.

Mr. Christopher G. Hauser, a Director and Secretary of the Company,
received approximately $1,500 during the fiscal year ended June 30,
1999 from the Company as fees relating to general legal services
provided to the Company. These fees are based on standard rates for
the type of services provided to the Company. The Company plans to
continue to use the legal services of Mr. Hauser's firm.

The Company leases from Mr. C. Lawrence Shields and Mrs. Dorothy V.
Shields its 20,000 square foot office building and approximately 2.5
acres of land located at 200 Williams Street, Bradford, PA.  For the
fiscal year ended June 30, 1999, the Company paid $94,757 in rental
fees and real estate taxes.  Mr. C. Lawrence Shields is a Director
and past Chairman of the Board of the Company.

At June 30, 1999, the Company owed National City Bank of Pennsylvania, a
related party through a Director of the Company also being an Officer of
National City Bank, $161,228 under a term loan that bears interest at
8.47%.  National City Bank is also the Company's principal depository.


                     Principal Holders of Common Stock

Set forth below is information as of August 23, 1999 concerning
ownership of shares of the Company's Common Stock by all persons known
by the Company to own beneficially more than 5% of the Company's

Common Stock. All persons listed below have sole voting and investment
power with respect to their common stock unless otherwise indicated.

<TABLE>


 ----------------------------------------------------------------------
<S>                      <C>                          <C>
Name and Address         Amount and Nature of         Percentage
of Beneficial Owner      Beneficial Ownership          of Class
 ----------------------------------------------------------------------
Douglas S. and Janine       420,888(1)                  42.1%
  M. Bell
101 Russell Boulevard
Bradford, PA  16701
- ----------------------------------------------------------------------
(1)  Held as joint tenants with rights of survivorship. Includes
     10,312 shares of common stock held as trustee for custodial
     accounts for their minor children.



</TABLE>


                           Proposal No. 2
            Approval of the Selection of Independent Accountants

The Board of Directors has approved the reappointment of Diefenbach,
Delio, Kearney & DeDionisio as the Company's independent accountants
for the fiscal year ended June 30, 2000.  The Board seeks shareholder
approval of the selection.

It is anticipated that no representative of Diefenbach, Delio, Kearney
& DeDionisio will be present at the Annual Meeting.  Diefenbach,
Delio, Kearney & DeDionisio have served as the Company's auditors
since September 14, 1987.

Under New York State law, the affirmative vote of a majority of the
votes cast at the Annual Meeting is required to approve the
appointment of the Company's auditor.




The Board recommends a vote FOR the approval of the appointment of
Diefenbach, Delio, Kearney & DeDionisio.



                            Shareholder s Proposals

In order to be eligible for inclusion in the Company's proxy materials
for the 2000 Annual Meeting of Shareholders, any shareholder proposal
to take action at that meeting must be received at the Company's
principal executive offices by June 19, 2000.



                         Other Matters

The Company's common stock trades on the NASDAQ, Small-Cap Market, listing
under the Symbol DIGM.  The symbol DIGM relates to the Company's former
name "Digimetrics, Inc.", which was changed in November 1992 to its
present name, "Control Chief Holdings, Inc."

Shareholders who have not previously exchanged all of their stock in
"Digimetrics, Inc." should notify Investor Relations at the Company's
transfer agent, Registrar and Transfer Company, at 1-800-368-5948.
If the "Digimetrics, Inc." stock has been lost or misplaced, the
transfer agent will assist in having the stock reissued.

The Board of Directors knows of no other matters to be presented at
the meeting other than those specifically referred to in this Proxy
Statement. However, if any other matters properly come before the
meeting, it is intended that the persons named in the enclosed proxy
will vote on such matters in accordance with their best judgment.


                        Cost of Solicitation

The cost of the solicitation of proxies is being paid by the Company.
In addition to the solicitation of proxies by use of the mail,
officers and other employees of the Company may, without extra
compensation, solicit proxies personally or by telephone or
telecopier. The Company will also request banks, brokers and others
who hold shares for the benefit of other persons to forward proxy
materials to such beneficial owners and will reimburse their expenses.

Shareholders are urged to sign, date and return the enclosed proxy in
the enclosed return envelope. Your prompt response will be
appreciated.






                        By Order of the Board of Directors
                               Douglas S. Bell
                             /S/Douglas S. Bell

                                   Chairman


Dated: October 15, 1999




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