RAND CAPITAL CORP
DEF 14A, 1996-03-28
Previous: WESTERN BEEF INC /DE/, 10-K, 1996-03-28
Next: WHITE DAVID INC, 10KSB40, 1996-03-28



                               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

                                 Rand Capital Corporation              
                   (Name of Registrant as Specified In Its Charter)

          Payment of Filing Fee (Check the appropriate box):

          [ ]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1),
               14a- 6(i)(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.

          [X]  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.
          <PAGE>
                               RAND CAPITAL CORPORATION

                       NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


               The 1996 Annual Meeting of Shareholders of Rand Capital
          Corporation (the "Company") will be held on Thursday, April 25,
          1996, at 10:00 a.m. in Room 1734, Rand Building, 14 Lafayette
          Square, Buffalo, New York, for the following purposes:

             

               1.   To elect seven Directors to hold office until the next
                    annual meeting of shareholders and until their
                    successors have been elected and qualified; 

              

               2.   To consider and act upon a proposal to amend the
                    Company's Certificate of Incorporation in order to
                    limit the liability of directors to the Company and its
                    shareholders to the extent permitted by New York law;
                    and

               3.   To ratify the selection of Deloitte & Touche LLP as
                    independent auditors for the 1996 fiscal year for the
                    Company; and

               4.   To consider and act upon such other business as may
                    properly come before the meeting.

               Shareholders of record at the close of business on March 27,
          1996 are entitled to notice of and to vote at the meeting, and at
          any adjournment thereof.


                                        By order of the Board of Directors.
          Buffalo, New York             Thomas R. Beecher, Jr.
          April 3, 1996                 Chairman

               1300 Rand Building, Buffalo, NY 14203  TEL 716-853-0802
                                   FAX 716-854-8480
          <PAGE>
                               RAND CAPITAL CORPORATION
                                   PROXY STATEMENT


          GENERAL INFORMATION


               This Proxy Statement is furnished in connection with the
          solicitation of proxies by the Board of Directors of Rand Capital
          Corporation (the "Company"), for the Annual Meeting of
          Shareholders to be held on April 25, 1996.  Only shareholders of
          record at the close of business on March 27, 1996, are entitled
          to notice of and to vote at the meeting, and at any adjournment
          thereof.  On that date the Company had outstanding 4,225,477
          Common Shares, par value $.10 per share ("shares").

               Each share entitles the holder to one vote.  Shares cannot
          be voted at the meeting unless the shareholder is present or
          represented by proxy.  If the enclosed form of proxy is returned
          properly executed, the shares represented thereby will be voted
          at the meeting in accordance with the instructions contained in
          the proxy, unless the proxy is revoked prior to its exercise. 
          Any shareholder who executes and delivers the accompanying form
          of proxy has the right to revoke it at any time before it is
          voted.  A shareholder may revoke a proxy by executing a
          subsequently dated proxy or a notice of revocation, provided such
          subsequent proxy or notice is delivered to the Company prior to
          the taking of a vote, or by voting in person at the meeting. 
          Proxies submitted with abstentions and broker non-votes will be
          counted in determining whether or not a quorum is present. 
          Abstentions and broker non-votes will not be counted in
          tabulating the votes cast on proposals submitted to shareholders.

               This Proxy Statement and accompanying form of proxy are
          being mailed to shareholders on or about April 3, 1996.  A copy
          of the Company's 1995 Annual Report, which contains financial
          statements, accompanies this Proxy Statement.

               The cost of soliciting proxies in the accompanying form will
          be borne by the Company.  The Company does not expect to pay any
          compensation for the solicitation of proxies, but may pay
          brokers, nominees, fiduciaries and other custodians their
          reasonable fees and expenses for sending proxy materials to
          beneficial owners and obtaining their instructions.  In addition
          to solicitation by mail, proxies may be solicited in person or by
          telephone by directors, officers and regular employees of the
          Company, who will receive no additional compensation therefor.

               The Company's office is located at 1300 Rand Building,
          Buffalo, New York 14203; telephone number (716) 853-0802.


          BENEFICIAL OWNERSHIP OF SHARES


               Unless otherwise indicated, the following table sets forth
          beneficial ownership of the Company's shares on March 27, 1996,
          by (a) persons known to the Company to be beneficial owners of
          more than 5% of the outstanding shares, (b) the nominees for
          director of the Company and (c) all directors and officers of the
          Company as a group.  Unless otherwise stated, each person named
          in the table has sole voting and investment power with respect to
          the shares indicated as beneficially owned by such person.

             

          <TABLE>
          <CAPTION>
                                        Amount and Nature of          Percent
          Beneficial Owner              Beneficial Ownership (1)      of Class

          <S>                                   <C>                      <C>
          (a) More than 5% Owners:

               Reginald B. Newman II            371,515                  8.8%
               7000 Grand Island Blvd.
               Tonawanda, NY

               Jayne K. Rand                    215,634                  5.1%
               c/o 1300 Rand Building,
               Buffalo, NY

          (b) Nominees for Director:
               Thomas R. Beecher, Jr.              9,835  (2)             *
               Allen F. Grum                      43,103                  *  
               Willis S. McLeese                  62,389  (3)            2.3
               Reginald B. Newman II             375,515                 8.8
               Jayne J. Rand                     215,634                 5.1
               Donald A. Ross                        -0-                  *
               Frederick W. Winter                   -0-                  *  

          (c) All Directors and Officers
              as a group:

               Ten persons                        730,601 (4)           17.3%
          </TABLE>

              

          *    Less than 1%

          (1)  The beneficial ownership information presented is based upon
               information furnished by each person or contained in filings
               made with the Securities and Exchange Commission.

                  

          (2)  Shares are owned by Beecher Securities Corporation, a
               venture capital company owned by Mr. Beecher and members of
               his family, of which Mr. Beecher has voting control.

          (3)  Such shares are owned by Colmac Holdings, Ltd., a
               corporation of which Mr. McLeese is the Chairman and
               principal owner.

          (4)  Except as indicated above, members of the group have sole
               voting and investment power over these shares.


          1.   ELECTION OF DIRECTORS

             
               Seven Directors are to be elected at the meeting, each to
          serve until the next annual meeting of shareholders and until his
          or her successor has been elected and qualified.  Unless marked
          to the contrary, the proxies received will be voted FOR the
          election of the seven nominees named below.
              

               Five of the nominees named below, Thomas R. Beecher, Jr.,
          Willis S. McLeese, Reginald B. Newman II, Jayne K. Rand and
          Donald A. Ross are presently members of the Board of Directors,
          who were elected at the Company's last annual meeting of
          shareholders.  Robert P. Fine and Emma K. Harrod, who were also
          elected at the last annual meeting of shareholders, have chosen
          not to stand for re-election.  Each of the nominees has consented
          to serve as director, if elected.  If at the time of the meeting
          any nominee should be unable to serve, it is the intention of the
          persons designated as proxies to vote, in their discretion, for
          such other person as may be designated as a nominee by the Board
          of Directors.


          Information Regarding the Nominees

             
               Thomas R. Beecher, Jr., 60, became a director in 1969 and
          has been Chairman of the Board since August 1991.  Mr. Beecher
          has been a self-employed attorney and business consultant in
          Buffalo, N.Y,, since 1976.  He has been President and a director
          of Beecher Securities Corporation, a family owned venture capital
          company, since 1979.  Mr. Beecher is also a director of Albany
          International Corporation, a manufacturer of paper machine
          clothing.
              
               * Allen F. Grum, 38, has served as the President and Chief
          Executive Officer of the Company since January 1996.  Prior to
          becoming President,  Mr. Grum served as Senior Vice President of
          the Company commencing in June 1995.  From 1994 to June 1995, Mr.
          Grum was Executive Vice President of Hamilton Financial
          Corporation, mortgage brokers, and from 1991-1994 he served as
          Senior Vice President of Marine Midland Mortgage Corporation;
          prior thereto, he held various executive positions at Marine
          Midland Mortgage Corporation from 1986-1991, and at First Federal
          Savings and Loan of Rochester from 1985-1986.

               Willis S. McLeese, 82, became a director in 1986.  Since
          1976, Mr. McLeese has been the Chairman of Colmac Holdings
          Limited, Toronto, Canada, which develops, owns and operates
          cogeneration and alternative energy, electric power generating
          plants.

             
               *  Reginald B. Newman II, 58, became a director in 1987. 
          Mr. Newman has been President of NOCO Energy Corporation,
          Tonawanda, N.Y., a petroleum distributor, since 1960.
              
               * Jayne K. Rand, 35, became a director in 1989.  Since 1993,
          Ms. Rand has been a Vice President of M&T Bank.  From 1989 to
          1993, Ms. Rand was an Assistant Vice President of Marine Midland
          Bank.  N.A., and from 1987 to 1989 she was a Residential Loan
          Officer for M&T Bank.

               * Donald A. Ross, 66, was President, Chief Executive Officer
          and a director of the Company from 1966 through December 31,
          1995, at which time he retired as an officer and entered into a
          financial consulting arrangement with the Company.

               Frederick W. Winter, 51, has been Dean of the School of
          Management, University of New York at Buffalo, since 1994.  From
          1986-1993, Mr. Winter was Head of the Department of Business
          Administration at the University of Illinois, and from 1981-1994,
          he was a Professor of Business Administration at the same
          University.  Mr. Winter has served on the Board of Directors of
          Bell Sports, Inc., a bicycle and sporting goods manufacturer,
          since 1991, and of Alkon Corporation, a manufacturer of pneumatic
          parts and fittings, since 1992.

             
          (*)  Designates directors and nominees for director who are
               "interested persons" within the meaning of Section 2(a)(19)
               of the Investment Company Act of 1940, as amended (the "1940
               Act").  Ms. Rand and Mr. Newman are included in this
               category as a result of their percentage ownership of
               shares, Mr. Ross is included because he acts as a financial
               adviser to the Company, and Mr. Fine (who has chosen not to
               stand for re-election), as a result of his position in the
               law firm of Hurwitz & Fine, which was retained by the
               Company to provide services with respect to various legal
               matters within the Company's last two fiscal years.

              
          Committees and Meeting Data

               The following Committees of the Board of Directors have the
          members indicated below:

          Executive Committee           Audit Committee

             
          Thomas R. Beecher, Jr.        Emma K. Harrod, M.D.
          *Robert P. Fine               Willis S. McLeese
          *Reginald B. Newman II        *Reginald B. Newman II
          *Jayne K. Rand
          *Donald A. Ross

          Compensation Committee        Nominating Committee

          Emma K. Harrod, M.D.          *Reginald B. Newman, II
          *Robert P. Fine               *Robert P. Fine
          *Jayne K. Rand                *Jayne K. Rand

              
          *Designates "interested persons" as noted above.


               The Executive Committee meets from time to time between
          regular meetings of the Board of Directors and exercises the
          authority of the Board, including the authority to approve
          investments and sales of investments by the Company.  However,
          the Executive Committee does not have the authority to submit to
          shareholders any action requiring shareholder approval, fill
          vacancies on the Board or any Committee, fix compensation of
          directors for serving on the Board or any committee, amend or
          adopt bylaws, or amend or repeal any resolution of the Board
          which by its terms is not amendable or repealable.

               The Audit Committee considers and recommends to the Board of
          Directors the selection of the Company's auditors and the range
          of their services.  It reviews with the auditors the plan and
          results of the annual audit, the adequacy of the Company's system
          of internal accounting controls and the costs of the auditor's
          services.

               The Compensation Committee is responsible for setting the
          compensation of the senior executive officers, reviewing the
          criteria that form the basis for management's recommendations for
          officer and employee compensation and reviewing management's
          recommendations in this regard.  The Committee is composed of Dr.
          Harrod, Mr. Fine and Ms. Rand.

               The Nominating Committee was formed in October 1995 to
          consider and recommend nominees for the Board of Directors.  The
          Committee will consider a nominee for election to the Board
          recommended by a shareholder if the shareholder submits to the
          Committee a written proposal which includes the qualifications of
          the proposed nominee and the consent of the proposed nominee to
          serve if elected.

               In 1995 the full board met on four occasions.  The Executive
          Committee met three times, Audit and Compensation Committees each
          met twice, and the Nominating Committee met once.  In 1995 each
          incumbent director attended at least 75% of the aggregate number
          of meetings of the Board of Directors and of the Committees of
          the Board of which he or she is a member, except Mr. Fine, who
          attended 67% of such meetings.

          Executive Officers

               In addition to Mr. Grum, the executive officers of the
          Company include:

             
               Nora B. Sullivan, 38, has served as Executive Vice President
          of the Company since September 1995.  From February 1995 to July
          1995, Ms. Sullivan served as a senior associate at Barakat &
          Chamberlain, a financial consulting firm.  From 1993 to 1994, Ms.
          Sullivan attended Columbia Business School where she received an
          MBA in Finance/International Business.  Prior thereto, from 1991
          to 1992, Ms. Sullivan served as General Counsel to Integrated
          Waste Services, Inc., a hazardous waste management company; from
          1990 to 1991 she was an associate attorney with the firm of
          Davis, Augello & Matteliano of Buffalo, NY, and, from 1987 to
          1990 she served as Senior Law Clerk for the Hon. Edgar C.
          Nemoyer, New York Court of Claims, Buffalo, NY.
              

             
               Robin K. Penberthy, 32, has served as Secretary and
          Treasurer of the Company since February 1996. During 1995, Ms.
          Penberthy served as a Scholastic Aptitude Test (SAT) Instructor
          for The Princeton Review in Snyder, NY.  Prior thereto, she was
          employed by Marine Midland Mortgage Corporation as Administrative
          Vice President - Investor Relations Manager from 1993-1994, as
          Vice President - Investor Mortgage Accounting Manager from 1991-
          1992, and as Assistant Vice President - Mortgage Controller from
          1990 to 1991.  Prior thereto, she was employed by Price
          Waterhouse as an Audit Senior Accountant from 1988-1990, and as
          an Audit Staff Accountant from 1983-1988.
              

          Compensation

               The following table sets forth information with respect to
          the compensation paid or accrued by the Company in the 1995
          fiscal year to each director, and to each executive officer of
          the company with aggregate compensation from the Company in
          excess of $60,000.  The Company is not part of a fund complex.

   <TABLE>
   <CAPTION>
                                       Pension or Retirement    Estimated 
                       Aggregate       Benefit Accrued as       Annual Benefits
   Name, Position      Compensation    Part of Company Expenses On retirement 
   ______________      ____________    ________________________ _______________
   <S>                  <C>                 <C>                 <C>
   Donald A. Ross       $ 185,000 (1)       $ 9,000 (2)         $ 50,000 (3)
    President, Director

   Thomas R. Beecher, Jr.   4,000               0                    0
    Director

   Robert P. Fine           2,500               0                    0
    Director

   Emma K. Harrod, M.D.     3,000               0                    0
    Director

   Willis S. McLeese        2,250               0                    0
    Director

   Reginald B. Newman, II   3,000               0                    0
    Director

   Jayne K. Rand            3,000               0                    0
    Director

   </TABLE>

          (1)  Includes payment of $30,161 for life insurance premiums and
               for an offset of the tax effects of such premiums, and
               payment of $34,661 for part of the amount payable by the
               Company for cost of living increases that Mr. Ross was
               entitled to for the years 1988 through 1993 under his former
               employment agreement.  In addition, Mr. Ross received the
               use of an automobile, a portion of which was used for non-
               business purposes, and payment of membership dues in a
               business club used primarily for business purposes.

          (2)  Included within the indicated compensation is payment of
               Company contributions to the Company's 401(k) Profit Sharing
               Plan.  To date an aggregate of $43,014 has been deferred for
               payment to Mr. Ross.  Under such plan, participants may
               elect to contribute up to 20% of their compensation on a
               pretax basis by salary reduction.  For eligible employees,
               the Company makes a flat contribution of 1% of compensation
               and matches an eligible contribution of up to a maximum of
               five percent (5%).  In addition. the Company may contribute
               an annual discretionary amount as determined by the Board of
               Directors.  In 1995, the Company did not make a
               discretionary contribution to the 401(k) Plan.

             
          (3)  Includes pension benefit payable pursuant to the Company's
               Defined Benefit Pension Retirement Plan, described below. 
               Amounts indicated do not include any benefits payable
               pursuant to the Company's 401(k) Profit Sharing Plan. 
               Amount indicated for Mr. Ross does not include $182,621, the
               year-end value of segregated assets allocated to Mr. Ross as
               the result of the termination of the Company's Money
               Purchase Pension Plan in 1988.  Upon his retirement, Mr.
               Ross entered into a Consulting Agreement and a Deferred
               Compensation Agreement with the Company (see "Consulting and
               Deferred Compensation Agreements," below).

              
          Consulting and Deferred Compensation Agreements

             
               Effective December 31, 1995, the Company and Donald A. Ross
          terminated his employment agreement and entered into a Consulting
          Agreement and a Deferred Compensation Agreement.  Under the terms
          of the Consulting Agreement, Mr. Ross will be paid $10,000 per
          year for providing part-time consulting services, assistance in
          maintaining continuity in business relations during the
          transition to new management, and such other services related to
          the Company's business operations as the Company may reasonably
          request.  Such amounts included any amounts payable for service
          as a Director and on any committee of the Board of Directors.  In
          addition, Mr. Ross will receive:  medical insurance coverage for
          the duration of his life and that of his wife for himself, his
          wife and his dependents, and during the period of his employment,
          the use of a car and up to $1,500 in annual maintenance fees
          therefor, and $2,400 annual membership dues at a business club
          and reimbursement of business entertainment expenses of up to
          $2,000 per year at the club.  The Consulting Agreement runs for a
          period of 12 months and is subject to annual renewal by the
          Company.  Under the Deferred Compensation Agreement, Mr. Ross or
          his heirs will receive deferred payment for services previously
          rendered in the amount of $60,000 for 1996, and $31,000 for each
          year there after until Mr. Ross reaches age 70.

              

          Defined Benefit Pension Retirement Plan

               Since 1988, the Company has maintained a Defined Benefit
          Pension Retirement Plan (the "Defined Benefit Plan") for all
          full-time employees meeting minimum age and service requirements. 
          At the later of age 65 or the fifth year of participation,
          participants are entitled to accrued monthly pension benefits
          computed under a final average pay formula equal to 75% of
          average monthly compensation, up to a maximum of $50,000 per
          year, reduced proportionately for each year of service less than
          ten.  The nonforfeitable right of an employee to pension benefits
          accrues after a three year period of employment.  Benefits are
          not reduced by Social Security payments or by payments from other
          sources.  The Defined Benefit Plan is funded through Company
          contributions, and benefits are payable under one of several
          payment options including lifetime annuity and lump sum
          settlement.

             
               With regard to persons named in the compensation table
          above, Mr. Ross' benefits are fully vested.  Upon his retirement,
          Mr. Ross received a lump sum retirement benefit of $480,000 in
          lieu of an entitlement of $50,000 per year in retirement benefits
          under the Defined Benefit Plan.

              

          Director Compensation

               During 1995, under the Company's standard compensation
          arrangements with directors, each nonemployee director received
          an annual fee of $1,000 plus $250 for attendance at each meeting
          of the Board of Directors and each meeting of a Committee not
          held on the same day as a Board meeting, and the Chairman of the
          Board, Mr. Beecher, received an annual fee of $2,500 plus $250
          for attendance at Board and committee meetings.  For 1996, the
          fee for attendance at each Board and committee meeting has been
          increased to $750.

          Stock Options/Stock Appreciation Rights

               Restrictions imposed on registered investment companies by
          the 1940 Act preclude the Company from offering stock options or
          stock appreciation rights incentive packages to its employees. 
          The Company does not have any other forms of restricted stock or
          employee share benefit plans.

          Certain Reports

               Section 16(a) of the Securities Exchange Act of 1934
          requires the Company's directors and executive officers, and
          persons who own more than ten percent of the Company's stock, to
          file with the Securities and Exchange Commission initial reports
          of stock ownership and reports of changes in stock ownership. 
          Reporting persons are required by SEC regulation to furnish the
          Company with all Section 16(a) reports they file.

             
               To the Company's knowledge, based solely on review of the
          copies of such reports furnished to the Company and written
          representations that no other reports were required, all Section
          16(a) filing requirements applicable to its officers, directors
          and greater than ten percent beneficial owners were complied with
          during the fiscal years ended December 31, 1995, except as
          follows:  Allen F. Grum filed late one report with respect to one
          transaction; Nora B. Sullivan filed late an initial report of
          beneficial ownership; Emma K. Harrod filed late one report with
          respect to one transaction; Donald A. Ross filed late three
          reports with respect to three transactions; and Jayne K. Rand
          filed late five reports covering an aggregate of 31 transactions. 
          The transactions reported late by Ms. Rand were sales made by a
          bank as co-trustee of trusts under the will of her late father
          for the benefit of Ms. Rand and her five siblings, and Ms. Rand
          has advised the Company that her ability to report these
          transactions on time was impaired by the failure of the bank to
          notify her of the completion of the sales in a timely manner.

              

          Directors' and Officers' Liability Insurance

               The Company has an insurance policy from Fidelity and
          Casualty Company of New York that indemnifies (i) the Company for
          any obligation incurred as a result of the Company's
          indemnification of its directors and officers under the
          provisions of the New York Business Corporation Law and the
          Company's Bylaws, and (ii) the Company's directors and officers
          as permitted under the New York Business Corporation Law and the
          Company's Bylaws.  The policy covers all directors and officers
          of the Company for the 12 months ending December 1996 for a total
          premium of $91,386.  No sums have been paid to the Company or its
          officers or directors under the insurance contract.


          Allocation of Brokerage

               Because the Company primarily makes venture capital
          investments by negotiated transactions involving securities which
          are not publicly traded, the Company does not ordinarily pay
          brokerage on its purchase of portfolio securities.  From time to
          time the Company has sought to increase its return on its cash
          awaiting venture capital investment by purchasing certificates of
          deposit and government or mortgage backed debt securities from
          the issuing banks or from dealers in these securities.  In 1995,
          the Company paid an aggregate of $2,915 in brokerage commissions.

               The Company has no agreement, understanding or allocation
          formula with respect to the placement of brokerage.  In selecting
          brokers, the Company may give consideration to a broker who has
          presented prospective investments to it or has furnished research
          or other information which has been useful in evaluating an
          investment.  However, no Company employee is authorized knowingly
          to permit any broker to charge the Company a commission exceeding
          the lowest commission generally available to it.

          2.  PROPOSAL TO AMEND THE CERTIFICATE OF INCORPORATION OF THE
          COMPANY TO LIMIT THE PERSONAL LIABILITY OF DIRECTORS

               The Board of Directors has unanimously approved and
          recommends to the shareholders that they consider and approve a
          proposal to amend the Company's Certificate of Incorporation to
          eliminate the personal monetary liability of Directors to the
          extent permitted by Section 402(b) of the New York Business
          Corporation Law.  If the proposed amendment is approved, the
          Certificate of Incorporation would be amended by adding a new
          Paragraph 7 reading in its entirety as follows:

                         "7.  To the fullest extent now or hereafter
                    permitted by law, no director of the corporation shall
                    be personally liable to the corporation or its
                    shareholders for damages for any breach of duty in such
                    capacity."

               This proposal would add to the Company's Certificate of
          Incorporation a provision specifically authorized by an amendment
          to Section 402(b) of the New York Business Corporation Law which
          became effective in 1987.  As amended, Section 402(b) of the New
          York Business Corporation Law authorizes a corporation, in its
          original certificate of incorporation or by an amendment, to
          eliminate or limit the personal liability of members of its board
          of directors for damages for breach of a director's duty of care.

             
                    If the proposed amendment is approved, a stockholder
          will be able to prosecute an action against a director for
          damages only if the stockholder can show a breach of the duty of
          loyalty, a failure to act in good faith, intentional misconduct,
          a knowing violation of law, a personal gain of a financial profit
          or other advantage to which the director was not legally
          entitled, an illegal dividend, distribution, loan or stock
          repurchase or distribution of assets after dissolution without
          providing for satisfaction of corporate liabilities, and not
          "negligence" or "gross negligence" in satisfying his duty of
          care.  One effect of the proposed amendment would be to deprive
          shareholders of a cause of action against the directors for
          breach of fiduciary duty, including grossly negligent business
          decisions, in the context of an attempt to acquire control of the
          Company.  The amendment will not limit or eliminate the right of
          the Company or any stockholder to seek an injunction or any other
          non-monetary relief in the event of a breach of a director's duty
          of care, it will not limit the right to obtain monetary damages
          where the acts of "bad faith" listed above are shown, nor will it
          affect a director's liability under, or duty to comply with, the
          federal securities laws.  In some situations, however,
          injunctions or other non-monetary relief may not be useful.  The
          amendment applies only to claims against a director arising out
          of his or her role as a director and not, if the director is also
          an officer, the director's role as an officer or in any other
          capacity or to his or her responsibilities under any other law,
          such as the federal securities laws.  

              

               The amendment does not eliminate the fiduciary duty of care
          of the Company's Directors.  The amendment does not limit in any
          way the right of the Company or any shareholder to seek equitable
          relief, such as an injunction or recision, in the event of a
          breach of a director's duty of care.  The effect of the amendment
          is to eliminate personal liability of Directors for monetary
          damages for breaches of their duty of care.  However, although
          equitable remedies may be available, under certain circumstances
          they may not be sufficient as a practical matter.  The amendment
          applies only to personal liability of Directors and has no effect
          on the potential liability of persons for their actions as
          officers (whether or not they also are Directors) of the Company.

               In recent years, directors' liability insurance obtained
          from traditional insurance carriers has become extremely
          expensive, more restricted as to coverage and, in some cases,
          difficult to obtain due, among other things, to increase in
          frequency of litigation brought against directors.  The Company
          currently maintains director and officer liability insurance,
          which provides $2,000,000 of coverage with a $500,000 deductible
          at an annual cost of $91,386 (see "Directors' and Officers'
          Liability Insurance," above).  In the view of the Board of
          Directors, this level of insurance is inadequate in light of the
          nature and scope of the Company's operations.  However, the cost
          of additional director's liability insurance coverage is viewed
          as excessive, and the proposed amendment is viewed as a less
          expensive means of reducing the risks to directors to an
          acceptable level.

               The Board of Directors believes that in many instances
          capable persons may be unwilling to serve as directors of a
          corporation without the protection of adequate directors'
          liability insurance.  Although no Director of the Company has
          threatened to resign, and to the best of the Company's knowledge,
          no qualified person has refused to serve on the Company's Board
          of Directors because of the threat of personal liability, the
          Board of Directors believes that limiting the Directors' personal
          liability as permitted by the new New York statute will enhance
          the ability of the Company to attract and retain highly qualified
          Directors in the future.  In addition, the threat of personal
          liability may have an adverse effect on the decision-making
          process of Directors.  The proposed amendment may also encourage
          Directors to make entrepreneurial decisions which they believe to
          be in the best interest of the Company with less threat of
          personal liability for damages for breach of their duty of care.

               Over the long term, the adoption of the proposed amendment
          is expected to facilitate continuation of the Company's
          directors' liability insurance coverage and make such coverage
          less costly, although there can be no assurance that the
          amendment will have these effects.  The proposed amendment to the
          Company's Certificate of Incorporation is not being proposed in
          response to any specific resignation, threat of resignation, or
          refusal to serve by any Director or potential Director of the
          Company, and the Company is not aware of any threatened
          resignation if the proposed amendment is not adopted.  New York
          law dealing with limitations on director liability does not
          permit limiting liability of a director for any act or omission
          occurring prior to the effective date of the proposed amendment,
          and thus the proposed amendment will have  a prospective effect
          only.  The Company has not received notice of any pending or
          threatened claim, suit or proceeding to which the proposed
          amendment would apply.

               Although the proposed amendment to the Certificate of
          Incorporation would eliminate one source of recovery available to
          the Company and its shareholders for a Director's breach of
          fiduciary duty of care, and although it is acknowledged that the
          members of the Board of Directors have a personal interest in the
          approval of the proposed amendment by the shareholders, the Board
          of Directors believes that the proposed amendment is in the best
          interests of the Company and its shareholders.  The Board of
          Directors believes that the proposed amendment will help the
          Company in its ability to attract and retain qualified Directors
          and in the ability of its Directors to make the best business
          decisions of which they are capable.

               The proposed amendment to the Certificate of Incorporation
          would be reflected in Paragraph 7 of such Certificate, as
          detailed in the Certificate of Amendment attached hereto as
          Appendix A.

               The proposed amendment will become effective, after
          stockholder approval, upon the filing of a Certificate of
          Amendment to the Company's Certificate of Incorporation by the
          New York Secretary of State.

               Required Approval.  The affirmative vote of the holders of a
          majority of the outstanding common stock of the Company is
          required for the approval of the amendment to the Certificate of
          Incorporation to limit the liability of Directors.  The Board of
          Directors has unanimously voted in favor of the proposed
          amendment.

               THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR APPROVAL OF THE
               PROPOSED AMENDMENT TO THE CERTIFICATE.


          3.   RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

               The Board of Directors has selected the firm of Deloitte &
          Touche LLP, Buffalo, New York, as the independent auditors to
          examine the accounts of the Company for the 1996 fiscal year,
          subject to ratification by the shareholders at the annual
          meeting.  The directors approving such selection included a
          majority of the Company's directors who are not "interested
          persons" of the Company as defined in the 1940 Act.  Deloitte &
          Touche LLP audited the accounts of the Company for the 1995
          fiscal year.

               A representative of Deloitte & Touche LLP is expected to be
          present at the annual meeting of shareholders and will be
          available to respond to appropriate questions and will be given
          an opportunity to make a statement if he so desires.

               THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE
          RATIFICATION OF THE APPOINTMENT OF DELOITTE & TOUCHE LLP AS THE
          INDEPENDENT AUDITORS OF THE COMPANY FOR THE 1996 FISCAL YEAR.


          4.   OTHER BUSINESS

               The Company does not know of any other matters to come
          before the meeting.  However, if any other matters properly come
          before the meeting, it is the intention of the persons designated
          as proxies to vote in accordance with their best judgment on such
          matters.


          Shareholder Proposals for the 1997 Annual Meeting

               Shareholder proposals intended to be presented at the 1997
          Annual Meeting of Shareholders must he received at the Company's
          offices not later than December 5, 1996, to be included in the
          Company's proxy statement and form of proxy for that meeting.


          By Order of the Board of Directors,


          Thomas R. Beecher, Jr.
          Chairman of the Board
          April 3, 1996


          IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.  SHAREHOLDERS
          ARE URGED TO SIGN, DATE AND RETURN THE PROXY IN THE ENCLOSED
          ENVELOPE, TO WHICH NO POSTAGE NEED BE AFFIXED IF MAILED IN THE
          UNITED STATES.  IF YOU ATTEND THE MEETING YOU MAY.  IF YOU WISH. 
          WITHDRAW YOUR PROXY AND VOTE IN PERSON.
          <PAGE>
          Appendix A

                               CERTIFICATE OF AMENDMENT
                                        of the
                             CERTIFICATE OF INCORPORATION
                               RAND CAPITAL CORPORATION

                               Under Section 805 of the
                               Business Corporation Law


             
               Pursuant to the provisions of Section 805 of the Business
          Corporation Law, the undersigned, Allen F. Grum and Robin K.
          Penberthy, being respectively the President and Secretary of Rand
          Capital Corporation, do hereby certify as follows:

              

               1.   The name of the corporation is RAND CAPITAL
                    CORPORATION.

               2.   The Certificate of Incorporation of the corporation was
                    filed by the Department of State of the State of New
                    York on February 24, 1969.

               3.   The Certificate of Incorporation of the corporation is
                    hereby amended to add a new Paragraph 7 with respect to
                    elimination of personal liability of the directors of
                    the corporation.  To effect this amendment, Paragraph 7
                    is hereby added which shall read in its entirety as
                    follows:


                    "7.  To the fullest extent now or hereafter permitted
                         by law, no director of the corporation shall be
                         personally liable to the corporation or its
                         shareholders for damages for any breach of duty in
                         such capacity.

               4.   The foregoing amendment of the Certificate of
                    Incorporation was authorized by the affirmative vote of
                    the Board of Directors of the corporation followed by
                    the affirmative vote of the holders of a majority of
                    all outstanding common shares of the corporation
                    entitled to vote thereon at the annual meeting of
                    shareholders duly called and held on the 25th day of
                    April 1996.

               IN WITNESS THEREOF, the undersigned have signed this
          Certificate and affirmed the statements made herein as true under
          penalties of perjury this ___ day of _______________, 1996.


                                   _________________________________
                                   Allen F. Grum, President


                                   _________________________________
                                   Robin K. Penberthy, Secretary
          <PAGE>

                              [Form of Proxy - Side One]


                               RAND CAPITAL CORPORATION
                     1300 Rand Building, Buffalo, New York 14203

                                         PROXY

             THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

          The undersigned hereby appoints Jayne K. Rand and Allen F. Grum
          as proxies, each with the power to appoint a substitute, and
          hereby authorizes them to represent and to vote as designated
          below all the shares of Common Stock of Rand Capital Corporation
          (the "Company") held of record by the undersigned at the annual
          meeting of shareholders to be held on April 25, 1996 or any
          adjournment thereof

          1.  ELECTION OF DIRECTORS:  Election of T.R. Beecher, Jr.; A.F.
          Grum; W.S. McLeese; R.B. Newman II; J.K. Rand; D.A.  Ross; and F.
          W. Winter

          [  ] FOR all nominees (except as marked to the contrary below)  

          [  ] WITHHOLD AUTHORITY for all nominees

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


          2.  AMENDMENT TO THE COMPANY'S CERTIFICATE OF INCORPORATION: 
          Proposal to limit the liability of directors to the Company and
          its stockholders to the extent permitted by New York law.

                    [  ] FOR       [  ] AGAINST        [  ] ABSTAIN

          3.  APPOINTMENT OF DELOITTE & TOUCHE, LLP as the independent
          public accountants for the Company for 1996

                    [  ] FOR       [  ] AGAINST        [  ] ABSTAIN


                      (Please date and sign on the reverse side)

          <PAGE>
                              [Form of Proxy - side Two]

          4.  In their discretion, the Proxies are authorized to vote upon
          such other business as may properly come before the meeting.

          THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER
          DIRECTED HEREIN BY THE UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION
          IS MADE, THE PROXY WILL BE VOTED FOR PROPOSALS 1, 2, AND 3.


                                       DATE: _____________________________

                                               ____________________________
                                                       Signature

                                               ____________________________
                                                 Signature if held jointly
                                                                            
                                             Please sign exactly as names
                                             appear to the left.          
                                             When signing as a Trustee,
                                             Executor or Administrator, or
                                             Guardian, give title as such. 
                                             All joint owners should sign.
                                             If a corporation, please sign
                                             in full corporate name by
                                             authorized officer, giving
                                             title.  If a partnership,
                                             please sign in partnership
                                             name by authorized persons.


          PLEASE DATE, SIGN AND RETURN IN THE ENCLOSED ENVELOPE



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