WHITE DAVID INC
DEF 14A, 1997-03-24
MEASURING & CONTROLLING DEVICES, NEC
Previous: PUGET SOUND ENERGY INC, 10-K405, 1997-03-24
Next: RELIANCE FINANCIAL SERVICES CORP, 10-K405, 1997-03-24



<PAGE>   1
                            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 Commission Only (as permitted by Rule 14a-6(e)(2))

[X]  Definitive Proxy Statement

[ ]  Definitive Additional Materials

[ ]  Soliciting Material Pursuant to Section 240.14a-ll(c) or Section 240.14a-12


                               DAVID WHITE, INC.
                (Name of Registrant as Specified In Its Charter)
     
         -----------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

  [X]  No fee required

  []   Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-ll

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

          ..............................................

       2) Aggregate number of securities to which transaction applies:

          ..............................................

<PAGE>   2


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

                 ..............................................

      []   Check box if any part of the fee is offset as provided by
           Exchange Act Rule 0-ll(a)(2) and identify the filing for which the
           offsetting fee was paid previously.  Identify the previous filing by
           registration statement number, of 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:

                 .......................




                                      2

<PAGE>   3

                               DAVID WHITE, INC.
                                11711 River Lane
                                 P.O. Box 1007
                             Germantown, WI  53022


                         NOTICE OF 1997 ANNUAL MEETING
                                OF SHAREHOLDERS


                             TO BE HELD MAY 6, 1997


 TO THE SHAREHOLDERS OF DAVID WHITE, INC.:


      NOTICE IS HEREBY GIVEN that the 1997 annual meeting of shareholders of
 David White, Inc., a Wisconsin corporation ("Company"), is scheduled to be
 held on Tuesday, May 6, 1997 at 3:00 P.M. in the Company's corporate offices
 at 11711 River Lane, Germantown, Wisconsin, for the following purpose:

      1. To elect two directors, each for a three-year term to expire at the
 Company's 2000 annual meeting of shareholders.

      Shareholders of record as of the close of business on March 7, 1997
 will be entitled to notice of, and to vote at, the annual meeting and any
 adjournment thereof.

      Even if you plan to attend the annual meeting, please complete, date
 and sign the enclosed proxy appointment form and mail it promptly in the
 enclosed envelope.  If you attend the annual meeting, you may revoke your
 proxy appointment and vote your shares in person.  Your attention is
 directed to the attached Proxy Statement and the accompanying proxy
 appointment form.

                                           DAVID WHITE, INC.


                                           Tony L. Mihalovich
                                           President and Chief Executive Officer

 Germantown, Wisconsin
 March 24, 1997

 YOUR VOTE IS IMPORTANT NO MATTER HOW LARGE OR SMALL YOUR HOLDINGS MAY BE.
 TO ASSURE YOUR REPRESENTATION AT THE ANNUAL MEETING,
 PLEASE DATE THE ENCLOSED PROXY APPOINTMENT FORM, WHICH IS SOLICITED BY THE
 BOARD OF DIRECTORS, SIGN EXACTLY AS YOUR NAME APPEARS THEREON AND RETURN
 IMMEDIATELY IN THE ENVELOPE PROVIDED.






<PAGE>   4


                               DAVID WHITE, INC.

                                PROXY STATEMENT

                                      FOR
                      1997 ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON MAY 6, 1997

                              GENERAL INFORMATION


     This Proxy Statement and accompanying proxy appointment form are being
furnished to the shareholders of David White, Inc., a Wisconsin corporation
("Company"), beginning on or about March 24, 1997, in connection with the
solicitation by the Board of Directors of the Company ("Board") of proxy
appointments for use at the Company's 1997 annual meeting of shareholders
scheduled to be held on Tuesday, May 6, 1997 at 3:00 P.M. in the Company's
corporate offices at 11711 River Lane, Germantown, Wisconsin, and at any
adjournment thereof ("Meeting"), for the purposes set forth in the attached
Notice of Annual Meeting of Shareholders and in this Proxy Statement.

     Only shareholders of record as of the close of business on March 7, 1997
("Record Date") are entitled to notice of, and to vote at, the Meeting.  As of
the Record Date, the Company's outstanding voting securities consisted of
457,323 shares of Common Stock.  The record holder of each outstanding share of
Common Stock as of the Record Date is entitled to one vote per share for each
proposal submitted for consideration at the Meeting.  Wisconsin law and the
Company's By-laws require the presence of a quorum for the Meeting, defined
here as a majority of the shares of the Company's Common Stock entitled to vote
at the Meeting, represented in person or by proxy.  Votes withheld from
director nominees will be counted in determining whether a quorum is present.

     A proxy appointment form, in the enclosed form, which is properly
executed, duly returned to the Company or its authorized representatives or
agents and not revoked will be voted in accordance with the instructions
contained therein.  With regard to the election of directors, votes may be cast
in favor or withheld.  Votes that are withheld will be excluded entirely from
the vote and will have no effect.  If no specification is indicated on the
proxy appointment form, the shares represented thereby will be voted FOR the
Board's two director nominees set forth herein, and on such other business or
matters which may properly come before the Meeting in accordance with the best
judgment of the proxies named in the proxy appointment form.

     Director nominees are elected by a plurality of the votes cast by the
shares entitled to vote in the election at the Meeting, which means that a vote
withheld from a particular nominee or nominees will not affect the outcome of
the election of directors.  Under the rules of The New York Stock Exchange,
Inc., brokers who hold shares in street name have authority to vote on certain
items




                                      1
<PAGE>   5

when they have not received instructions from beneficial owners.  Brokers
that do not receive instructions are entitled to vote in the election of
directors.  The votes represented by a proxy appointment card submitted by a
broker where the broker does not expressly vote for the director nominees or
expressly withhold authority, will be cast in favor of the director nominees.

     Execution of a proxy appointment form given in response to this
solicitation will not affect a shareholder's right to attend the Meeting and to
vote in person.  Presence at the Meeting of a shareholder who has signed a
proxy appointment form does not in itself revoke the appointment of a proxy.
Each proxy appointment may be revoked by the person giving it at any time
before the exercise thereof by giving written notice to such effect to the
Secretary of the Company, by execution and delivery of a subsequent proxy
appointment form or by attendance and voting in person at the Meeting, except
as to any matter upon which, prior to such revocation, a vote shall have been
cast pursuant to the authority conferred upon such proxy.

                             ELECTION OF DIRECTORS

     The term of one Director, Charles D. Jacobus, expires in connection with
the 1997 Annual Meeting.  In addition, there is currently a vacancy on the
Board, created when the Board unanimously voted on January 29, 1997, to amend
the Company's By-Laws to increase the size of the Board from five to six
directors.  The Board has nominated Charles D. Jacobus and Thomas A. Harenburg
to be elected at the Meeting for three-year terms to expire at the Company's
2000 annual meeting of shareholders.

     It is intended that the proxies named on the accompanying proxy
appointment form will vote for the election of the Board's nominees.  If any
nominee should become unable to serve as a director prior to the Meeting, the
shares represented by Board-solicited proxy appointments which indicate a vote
for all nominees or which include no specification will be voted for the
election of such other person as the Board may recommend in place of such
nominee.

     Certain information about Messrs. Jacobus and Harenburg and the current
members of the Board is set forth below.

     THE BOARD RECOMMENDS A VOTE FOR MESSRS. JACOBUS AND HARENBURG AS
DIRECTORS.







                                      2

<PAGE>   6



                             ELECTION OF DIRECTORS


<TABLE>
<CAPTION>
                                                                Shares of
   Name of                                                      Common Stock          Per-
   Individual             Principal                             Beneficially          cent
   or Number              Occupation or       Director          Owned on Record       of
   in Group          Age  Employment (1)      Since             Date (2)              Class
   ----------        ---  --------------      ------------      ------------        ------
   <S>          <C>     <C>                 <C>                 <C>                   <C>                   
</TABLE>


                    NOMINEES WHOSE TERMS WILL EXPIRE IN 2000


<TABLE>
<S>                  <C>  <C>                                   <C>                   <C>           
Charles D. Jacobus   70   President of Jacobus Co. 1983           11,300                2.5
(3)(4)(5)                 (diversified company with
                          interests in petroleum
                          and home security systems).

Thomas A. Harenburg  54   President of Carl M.    N/A             81,197               17.8
                          Hennig, Inc. (a secur-
                          ities firm).
</TABLE>


                  

                        DIRECTORS WHOSE TERMS WILL EXPIRE IN 1999
<TABLE>
<S>                  <C>     <C>                                <C>                    <C>     
Marshall A. Loewi    69      Chairman of the Board of  1980        56,445               12.3
(3)                          the Company.  President
                             and Chief Executive
                             Officer of Milwaukee
                             Resistor Corporation
                             (manufacturer of power
                             resistors and specialized
                             resistance products).

R. Ron               64      Business consultant to    1988        40,000                8.7
Heiligenstein                various business enter-
(4)(5)(6)                    prises.
</TABLE>

                   

                     DIRECTORS WHOSE TERMS WILL EXPIRE IN 1998
<TABLE>
<S>                  <C>     <C>                                <C>                    <C>
Michael S. Ariens    65      President of Ariens       1980        1,500                *
(3)(4)(5)                    Company (manufacturer
                             of outdoor power
                             equipment). Mr. Ariens
                             is also a director of
                             Wisconsin Public Service
                             Corporation (public
                             utility company).

Tony L. Mihalovich   49      President and Chief       1992        9,427                 2.1
(7)                          Executive Officer
                             of the Company.

All directors, nom-
inees and executive
officers as a group
(9 persons)                                                      202,369
</TABLE>

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







     



                                      3
<PAGE>   7




       *    Less than l%.

       (l)  Unless otherwise indicated in the footnotes, each
            director has been employed in his present listed principal
            occupation for five years or more.

       (2)  Except for Messrs. Loewi and Harenburg or as
            otherwise indicated in the footnotes below, all of the
            other directors and nominees have sole voting and
            investment power over the Common Stock identified as
            beneficially owned, except to the extent such power is
            shared by spouses under applicable state law.  The shares
            of Common Stock listed as owned by the indicated group
            include 119,804 shares over which beneficial ownership is
            shared with others, 7,500 shares receivable by executive
            officers upon the exercise of vested incentive stock
            options that are exercisable within sixty (60) days of the
            Record Date and which were granted under the Company's 1992
            Stock Option Plan, and 3,750 shares receivable by Mr.
            Mihalovich upon the exercise of vested non-qualified stock
            options that are exercisable within sixty (60) days of the
            Record Date and which were granted under the Company's 1992
            Stock Option Plan.  The beneficial ownership of Common
            Stock held by Messrs. Heiligenstein, Loewi and Harenburg is
            described in further detail under "Principal Shareholders."

       (3)  Current member of Executive Committee.

       (4)  Current member of Audit Committee.

       (5)  Current member of Compensation and Stock Option
            Committee.

       (6)  Mr. Heiligenstein was an independent business
            consultant to the Company from 1985 to 1992.  Mr.
            Heiligenstein's listed share ownership includes 16,000
            shares of Common Stock receivable upon the exercise of
            vested stock options that are exercisable within sixty (60)
            days of the Record Date.


       (7)  Mr. Mihalovich was elected President and Chief
            Executive Officer of the Company effective as of November
            16, 1992, after serving as Interim President and Chief
            Operating Officer from October 9, 1992.  Mr. Mihalovich was
            also Secretary from January 1992 until May 1993.  From
            October 1989 until October 16, 1992, Mr. Mihalovich served
            as the Company's Executive Vice President and Chief
            Operating Officer.  Mr. Mihalovich's listed share ownership
            includes 8,750 shares of Common Stock receivable upon the
            exercise of vested stock options (5,000 incentive stock
            options and 3,750 non-qualified stock options) that are
            exercisable within sixty (60) days of the Record Date and
            which were granted under the Company's 1992 Stock Option
            Plan.






                                      4

<PAGE>   8


            The Board met eight times during 1996.

            The Executive Committee met twice in 1996.  The Executive
       Committee's principal function is to act on behalf of the Board
       between meetings.  The Executive Committee also performs the
       functions of a nominating committee.  Shareholders entitled to
       vote at the Meeting who wish to propose other director nominees
       for shareholder consideration at the Meeting may do so only by
       giving written notice of such an intent to the Secretary of the
       Company not less than  thirty (30) days in advance of the
       Meeting and otherwise complying with the Company's By-laws.
       Such notice must specify, among other things, the nominee's
       name, biographical data and qualifications.

            The Audit Committee's principal functions are to annually
       approve the engagement of the Company's independent auditing
       firm, review with such auditors the plan and scope of their
       audit and the findings thereof, review the Company's internal
       auditing procedures and controls, and review and approve various
       other matters relating to the Company's auditing, accounting and
       financial practices, procedures, policies and reports.  In 1996,
       the full Board approved the engagement of the Company's
       independent auditing firm, and the Audit Committee therefore did
       not meet separately.

            The Compensation and Stock Option Committee met once in
       1996.  Its principal functions are to review and establish the
       compensation, bonuses, pensions, insurance and benefits of
       principal officers and key employees of the Company, administer the 
       Company's 1981 Stock Option Plan, 1992 Stock Option Plan and 1995 Stock 
       Option Plan, and approve other incentive, compensatory or benefit plans 
       for Company officers and employees.


            No director attended less than 75% of the meetings held in
       1996 of the Board and committees thereof on which he served.

                     EXECUTIVE OFFICERS OF THE COMPANY (1)
<TABLE>
<CAPTION>
                                              Common Stock            Per-
                         Principal            Beneficially            cent
Name of                  Occupation or        Owned on Record         of
Individual          Age  Employment           Date                    Class
- ------------------  ---  -------------------  ------------           --------
<S>                 <C>  <C>                  <C>                    <C>    
Tony L. Mihalovich  49   President and Chief      9,427                  2.1
(2)                      Executive Officer
                         of the Company  

James L. Younk      54   Chief Financial Officer,   750                    *
(3)                      Vice President - Finance,
                         Secretary, Treasurer
</TABLE>





                                      5

<PAGE>   9





Larry P. Hutzler   55    Vice President-                 750                  *
(4)                      Manufacturing

Stephen M. Smith   47    Vice President -              1,000                  *
(5)                      Sales and Marketing

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

       *    Less than l%.

       (1)  The executive officers of the Company are elected
            annually by the Board of Directors at the Board's annual
            meeting held on the same date as the Company's annual
            meeting of shareholders.  Each executive officer holds
            office until his successor has been duly elected and
            qualified or until his earlier death, resignation or
            removal.

       (2)  Mr. Mihalovich was elected President and Chief
            Executive Officer of the Company effective as of November
            16, 1992, after serving as Interim President and Chief
            Operating Officer from October 9, 1992.  Mr. Mihalovich was
            also Secretary from January 1992 until May 1993.  From
            October 1989 until October 16, 1992, Mr. Mihalovich served
            as the Company's Executive Vice President and Chief
            Operating Officer.  Mr. Mihalovich's listed share ownership
            includes 8,750 shares of Common Stock receivable upon the
            exercise of vested stock options (5,000 incentive stock
            options and 3,750 non-qualified stock options) that are
            exercisable within sixty (60) days of the Record Date and
            which were granted under the Company's 1992 Stock Option
            Plan.

       (3)  Mr. Younk was elected Vice President of Finance on
            February 1, 1995.  Mr, Younk was appointed Chief Financial
            Officer on December 17, 1992, in addition to his position
            as Treasurer.  Mr. Younk was elected as Secretary on May 4,
            1993, and as Treasurer in January 1988.  Mr. Younk's listed
            share ownership consists of 750 shares of Common Stock
            receivable upon the exercise of vested incentive stock
            options that are exercisable within sixty (60) days of the
            Record Date and which were granted under the Company's 1992
            Stock Option Plan.






                                      6
<PAGE>   10




       (4)  Mr. Hutzler was elected Vice President of
            Manufacturing on May 3, 1994.  Prior to that, Mr. Hutzler
            held the position of Plant Manager since October, 1992.
            Mr. Hutzler also served as Director-Labor Relations and
            Human Resources since August, 1973.  Mr. Hutzler's listed
            share ownership consists of 750 shares of Common Stock
            receivable upon the exercise of vested incentive stock
            options that are exercisable within sixty (60) days of the
            Record Date and which were granted under the Company's 1992
            Stock Option Plan.

       (5)  Mr. Smith was elected Vice President of Sales and
            Marketing on February 1, 1995.  Mr. Smith joined the
            Company as its National Sales Manager in November, 1991.
            Mr. Smith also served as Director-Sales & Marketing since
            January, 1993.  Mr. Smith's listed share ownership consists of
            1,000 shares of Common Stock receivable upon the exercise
            of vested incentive stock options that are exercisable
            within sixty (60) days of the Record Date and which were
            granted under the Company's 1992 Stock Option Plan.

                             PRINCIPAL SHAREHOLDERS

            The following table sets forth information as of the Record
       Date with respect to the Common Stock of the Company owned by
       each person or entity who is known by the Company to be the
       beneficial owner of more than 5% of the Common Stock.


                                   Amount and Nature of Beneficial Ownership of
                                   Common Stock


<TABLE>
<S>                                  <C>             <C>               <C>             <C>   
                                     Sole Voting     Shared Voting                     Percent
Name and Address of                  and Investment  and Investment                    of
Beneficial Owner                     Power           Power             Aggregate       Class
  -------------------                ------------    --------------    ---------       ------
Marshall A. Loewi                       17,838          38,607 (1)        56,445         12.3
8920 W. Heather Lane
Milwaukee, WI  53224-0200

R. Ron Heiligenstein                    40,000              --            40,000          8.7        
8210 N. Green Bay Road
Milwaukee, WI  53209 (2)

Charlotte H. Simmons                    26,500              --            26,500          5.8
500 Lakeland
Lake Bluff, IL  60044 (3)

William D. Van Dyke III                 50,000              --            50,000         10.9
111 E. Wisconsin Ave.
Milwaukee, WI  53202 (4)
</TABLE>






                                      7
<PAGE>   11





Thomas A. Harenburg            --            81,197        81,197          17.8
6360 E. Decorah
Oshkosh, WI  5490l (5)

Heartland Advisors, Inc.   42,000                --        42,000           9.2
790 North Milwaukee St.
Milwaukee, WI  53202 (6)
- ---------------


       (1)  The listed shares are held in a trust pursuant to
            which Mr. Loewi shares investment power but retains sole
            voting power over the listed shares.

       (2)  The information listed is as of January 11, 1996,
            as reported by Mr. Heiligenstein in an amendment to his
            Schedule 13D filed with the Securities and Exchange Commission.  
            In addition, the number of shares shown includes 16,000 shares
            with respect to which Mr. Heiligenstein possesses presently
            exercisable options, granted pursuant to an agreement with
            the Company dated January 11, 1990.

       (3)  The information listed is as of January 20, 1992,
            as reported by Mrs. Simmons, as executrix of the Estate of
            Richard W. Simmons, in her Schedule 13D amendment filed
            with the Securities and Exchange Commission, except to the
            extent information is otherwise known by the Company.

       (4)  The information listed is as of November 20, 1990
            as reported by Mr. Van Dyke in his Schedule 13D filed with
            the Securities and Exchange Commission, except to the
            extent information is otherwise known by the Company.

       (5)  The information listed is as of December 31, 1996,
            as reported by Mr. Harenburg in an amendment to his
            Schedule 13D filed with the Securities and Exchange
            Commission.  The listed shares are held in trusts pursuant
            to which Mr. Harenburg shares voting power but retains sole
            investment power.

       (6)  The information listed is as of February 12, 1997,
            as reported by Heartland Advisors, Inc. in its Schedule 13G
            amendment filed with the Securities and Exchange
            Commission.


            SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

            Section 16(a) of the Securities Exchange Act of 1934
       requires executive officers and directors, and persons who
       beneficially own more than ten percent (10%) of the Company's
       stock, to file initial reports of ownership and reports of
       changes in ownership with the Securities and Exchange
       Commission.  Executive officers, directors and greater than ten
       percent (10%) beneficial owners are required





                                      8
<PAGE>   12

       by SEC regulations to furnish the Company with copies of all Section 
       16(a) forms they file.

            Based solely on a review of the copies of such forms
       furnished to the Company and written representations from the
       executive officers and directors, the Company believes that all
       Section 16(a) filing requirements applicable to its executive
       officers, directors and greater than ten percent (10%)
       beneficial owners were complied with during 1996.

                       COMPENSATION OF EXECUTIVE OFFICERS

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
Name and
Principal                         Annual Compensation 
                                  ------------------------------------------------
                                                                      All Other
Position                 Year        Salary             Bonus         Compensation
- ------------------       ----        ------             -----         ------------
<S>                      <C>         <C>                <C>           <C>
Tony L. Mihalovich       1996        $160,000           $25,000(1)    $4,424(2)(3)
President, Chief
Executive Officer,       1995        $140,000           $22,832(1)    $4,042(2)(3)
Director
                         1994        $120,000           $    -0-      $3,437(2)(3)
</TABLE>


       (1)  Upon the recommendation of the Compensation and Stock Option
            Committee, Mr. Mihalovich was awarded a $25,000 discretionary
            bonus in 1996 and a $22,832 discretionary bonus in 1995 pursuant
            to the provisions of his employment agreement with the Company.
            Under his employment agreement with the Company, Mr. Mihalovich
            may defer up to 25% of his annual base compensation and 100% of
            his incentive compensation to be held in a special deferred
            compensation account established for his benefit.  Funds credited
            to the account shall bear interest from the date they otherwise
            would have been paid at the rate equal to the prime rate charged
            by Firstar Bank Fond du Lac, determined and adjusted as of the
            first business day of each calendar quarter, compounded quarterly.
            Subject to the terms of the agreement, all deferred compensation
            will be payable upon the termination of Mr. Mihalovich's
            employment or upon his death.

       (2)  Reflects Company contributions of $4,250 during
            1996, $3,868 during 1995, and $3,263 during l994 to the
            defined contribution portion of the Company's Employee
            Retirement Plan on behalf of Mr. Mihalovich.  The Company
            contributes annually to a separate account established for
            each employee two percent (2%) of such employee's
            compensation.  Additionally, each participating employee
            can elect to contribute an additional two percent (2%) to
            ten percent (10%) of his annual compensation to the
            Retirement Plan and the Company will make a matching
            contribution to the employee's account equal to twenty-five
            percent (25%) of the employee's contribution up to the
            first six percent (6%) of such contributions.  All amounts
            accrued under the defined contribution provisions of the






                                      9
<PAGE>   13



            Retirement Plan are fully vested after the earlier of five
            years of credited service, death, total and permanent
            disability or retirement on or after age 65.

       (3)  Each executive officer of the Company is entitled
            to life insurance coverage of $100,000, which is greater
            than that available to employees generally under the
            Company's group term policy.  The compensation shown
            includes $174 of premium expense for the life insurance
            coverage in excess of $50,000, which is treated as
            compensation to Mr. Mihalovich.

                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                       AND FISCAL YEAR END OPTION VALUES

       The following table reflects unexercised options to purchase the
       Company's Common Stock granted to the Company's Chief Executive
       Officer and held by him on December 31, 1996, under the 1992
       Stock Option Plan.  No stock options were exercised by him during 
       1996.


<TABLE>
<CAPTION>
                                                                                 Value of Unexer-
                                   Number of Securities                          cised In-the-
                                   Underlying Unexercised                        Money Options at
                                   Options at Fiscal Year                        Fiscal Year End
                                          End (#)                                     ($)(l)
                                 --------------------------                ---------------------------

Name                    Exercisable             Unexercisable           Exercisable               Unexercisable
- ------------------      -----------             -------------           -----------               -------------
<S>                     <C>                     <C>                     <C>                       <C>

Tony L. Mihalovich      12,500(2)                    2,500              $   25,475                $     5,470
</TABLE>


       (l)  Represents the difference between the closing price
            of the Company's Common Stock on December 31, 1996 and the
            exercise price of the options.  Calculated based upon a
            December 31, 1996 market price of $8.688 per share of the
            Company's Stock, representing the average between the
            closing bid price of $7.50 and the ask price of $9.875 on
            that date.

       (2)  Includes incentive stock options for 5,000 shares
            of the Company's Common Stock that expired on January 24,
            1997.

            DIRECTORS' COMPENSATION

            During 1996, each director who was not also an officer and
       full time employee of the Company, was entitled to receive $650
       for each Board meeting and $350 for every other committee
       meeting attended.  Directors who were officers and full time
       employees of the Company or its subsidiary received no separate
       compensation for service as a director.  All directors are
       entitled to reimbursement for their out-of-pocket expenses
       incurred in attending meetings.  Some directors voluntarily elected not
       to accept all compensation to which they were entitled for all
       meetings they attended.  During















                                      10
<PAGE>   14

       1996, Mr. Jacobus received directors' fees of $5,550, Mr. Ariens 
       received directors' fees of $4,900, Mr. Loewi received directors' fees 
       of $6,200, and Mr. Heiligenstein received directors' fees of $5,200.

            During January 1990, Mr. Heiligenstein was granted options
       to purchase 16,000 shares of Common Stock at a price of $10 per
       share.  These options are currently fully exercisable.  The
       options were not granted pursuant to the Company's 1981 Stock
       Option Plan.

                              EMPLOYMENT CONTRACT

            The Company has an employment contract with Tony L.
       Mihalovich as President and Chief Executive Officer of the
       Company.  The agreement is for an initial term of January 1,
       1994 through December 31, 1994, and is subject to automatic
       renewals on a year-to-year basis unless certain notice
       provisions are satisfied.  The agreement was amended on December
       5, 1995, and the discussion herein concerns the agreement as
       amended.

            Under the agreement, Mr. Mihalovich is entitled to minimum
       base compensation of $120,000 per year, subject to annual review
       and adjustment by the Board of Directors.  Mr. Mihalovich's base
       compensation is now $160,000 per year.  Mr. Mihalovich is also
       entitled to a discretionary bonus based upon annual Company
       operating results.  The amount of the discretionary bonus is
       determined annually by the Board of Directors.

            Under the employment agreement, Mr. Mihalovich may defer up
       to 25% of his annual base compensation and 100% of his
       discretionary bonus to be held in a special deferred
       compensation account established for his benefit.  Funds
       credited to the account shall bear interest from the date they
       otherwise would have been paid at the rate equal to the prime
       rate charged by Firstar Bank Fond du Lac, determined and
       adjusted as of the first business day of each calendar quarter,
       compounded quarterly.  Subject to the terms of the agreement,
       all deferred compensation will be immediately payable upon the
       termination of Mr. Mihalovich's employment or upon his death.
       Other benefits afforded to Mr. Mihalovich include a Company
       vehicle (although Mr. Mihalovich pays 10 percent of the lease
       payments for the vehicle through payroll deductions) and an
       annual allowance for estate and tax planning.

            Under the agreement, Mr. Mihalovich is restricted from
       competing, either directly or indirectly, with the Company
       during the term of his employment and for two years after
       termination of his employment.  The agreement also provides that
       if the Company terminates Mr. Mihalovich for any reason prior to
       the end of the current term of employment, Mr. Mihalovich will
       be entitled to severance pay of at least twelve months worth of
       base compensation and benefits.



                                      11
<PAGE>   15



            The agreement provides that, in the event Mr. Mihalovich's
       employment is terminated following a "change of control," the
       Company shall pay Mr. Mihalovich severance compensation equal to
       two times his base compensation plus a pro-rated share of any
       incentive compensation otherwise due under the agreement, and
       shall also continue Mr. Mihalovich's medical, disability and
       life insurance for twelve months following his termination.
       Severance benefits are also payable if, following a "change of
       control," either the Company terminates Mr. Mihalovich's
       employment or Mr. Mihalovich resigns as a result of an
       involuntary (i) reassignment to any position, duties or
       responsibilities inconsistent with his position, duties or
       responsibilities as of the change of control; (ii) a reduction
       in his base compensation below the base compensation as of the
       date of the change of control, or a material reduction in his
       benefits or prerequisites; or (iii) transfer to an office
       location outside of the Metropolitan Milwaukee area.  A "change
       of control" of the Company will be considered to occur, for
       purposes of the agreement, if (i) any person becomes the
       beneficial owner of more than 50% of the Company's common stock;
       (ii) any person or persons are elected as a director or
       directors of the Company at a shareholders' meeting at which
       management-solicited proxies are not voted in favor of such
       person or persons; or (iii) the occurrence of certain events
       that would require disclosure as a change of control in current
       reports filed with the Securities and Exchange Commission or in
       a proxy statement.






                                      12
<PAGE>   16

                                 OTHER MATTERS

            The Board has reappointed Deloitte & Touche to serve as the
       Company's 1997 independent auditors.  Representatives of
       Deloitte & Touche are expected to be present at the Meeting and
       will have an opportunity to make a statement if they so desire.
       They will also be available to respond to appropriate questions.

            The election of directors is the only substantive matter
       known to the Board which will be presented for shareholder
       consideration at the Meeting.  For other business to be properly
       brought before the Meeting by a shareholder, such shareholder
       must give written notice of such proposed business complying
       with the Company's By-laws to the Secretary of the Company not
       less than thirty (30) days in advance of the Meeting.  If any
       other business or matters should properly come before the
       Meeting, the proxies named in the accompanying proxy card will
       vote on such business or matters in accordance with their best
       judgment.

            The cost of soliciting proxy appointments for the Meeting
       will be borne by the Company.  The Company may solicit proxy
       appointments by mail, telephone, telegram, facsimile or similar
       telecommunications transmissions or in person.  Proxy
       appointments may also be solicited by any of the foregoing
       methods by certain directors, officers and regular employees, as
       yet undesignated, of the Company.  Such individuals will receive
       no extra compensation for their solicitation efforts. The
       Company has also engaged Georgeson & Company, Inc. to solicit
       proxy appointments on behalf of the Board in connection with the
       Meeting at an anticipated cost of approximately $5,000 plus
       reasonable out-of-pocket expenses.  The Company will reimburse
       brokers and other nominees for their reasonable expenses in
       communicating with the persons for whom they hold Common Stock
       of the Company.

            UPON THE WRITTEN REQUEST OF ANY SHAREHOLDER, ADDRESSED TO
       THE SECRETARY OF THE COMPANY, 11711 RIVER LANE, P.O. BOX 1007,
       GERMANTOWN, WISCONSIN 53022, THE COMPANY WILL PROVIDE TO SUCH
       SHAREHOLDER WITHOUT CHARGE A COPY OF ITS 1996 ANNUAL REPORT ON
       FORM 10-KSB (WITHOUT EXHIBITS) AS FILED WITH THE SECURITIES AND
       EXCHANGE COMMISSION.

            Any shareholder  proposal intended for consideration at the
       1998 annual meeting of shareholders must be received by the
       Company

                                      13
<PAGE>   17


       no later than November 26, 1997, in order to be considered for
       inclusion in the Company's proxy statement and proxy appointment
       form for that meeting.


                                  DAVID WHITE, INC.



                                  Tony L. Mihalovich
                                  President and Chief Executive
                                   Officer

       Germantown, Wisconsin
       March 24, 1997








                                      14












<PAGE>   18
                               DAVID WHITE, INC.
                 ANNUAL MEETING OF SHAREHOLDERS -- MAY 6, 1997
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.
The undersigned hereby appoints Tony L. Mihalovich and Michael S. Ariens the
proxies (with full power of substitution) of the undersigned to attend the
annual meeting of shareholders of David White, Inc. (the "Company") to be held
on May 6, 1997 at 3:00 p.m., Central Daylight Time, at the Company's offices at
11711 River Lane, Germantown, Wisconsin, and any adjournment thereof and to
vote all shares of stock of the Company held by the undersigned on March 7,
1997, as specified below and on any other matters that may properly come before
said meeting.

This proxy when properly executed will be voted in the manner directed by the
undersigned shareholder.  IF NO DIRECTION IS MADE, THIS PROXY APPOINTMENT WILL
BE VOTED FOR ITEM 1.

             DETACH BELOW AND RETURN USING THE ENVELOPE PROVIDED
- --------------------------------------------------------------------------------
                     DAVID WHITE, INC. 1997 ANNUAL MEETING
             THE BOARD OF DIRECTORS RECOMMENDS VOTES FOR ITEM 1.
<TABLE>
<CAPTION>

     <S>                          <C>                    <C>
     1. ELECTION OF DIRECTORS.     1-Charles D. Jacobus   2-Thomas A. Harenburg  / / FOR             / / WITHHOLD AUTHORITY
                                                                                     all nominees        to vote for all
                                                                                     listed to the       nominees listed
                                                                                     left (except as     to the left.
                                                                                     specified below).

     (Instructions: To withhold authority to vote for any indicated nominee, write the number(s) of the      ____________________
     nominee(s) in the box provided to the right.)                                                          |                    |
                                                                                                            |____________________|
               


      Address Change?                       DATE____________________________________               NO. OF SHARES
      MARK BOX                                                                            _______________________________________
      Indicate changes below:   /  /                                                     |                                       |
                                                                                         |_______________________________________|
                       
                                                                                           SIGNATURE(S) IN BOX
                                                                                           Signature (Including title 
                                                                                           when signing for a corporation
                                                                                           or partnership or as an agent,
                                                                                           attorney or fiduciary)

</TABLE>





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