SYBRON CHEMICALS INC
DEFR14A, 1998-04-30
MISCELLANEOUS CHEMICAL PRODUCTS
Previous: SYBRON CHEMICALS INC, DEF 14A, 1998-04-30
Next: MUSICLAND STORES CORP, S-3, 1998-04-30



                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A


Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
(Amendment No. 1)

Filed by the Registrant  (X)
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 ss. 260.14a(11(c) or ss. 240.14a-12

                             Sybron Chemicals Inc.
                (Name of Registrant as Specified in its Charter)

                                      N/A
    (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)(1) and 0-11.

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

        N/A

    (2) Aggregate number of securities to which transaction applies:

        N/A

    (3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
        filing fee is calculated and state how it was determined):

        N/A

    (4) Proposed maximum aggregate value of transaction:

        N/A

    (5) Total fee paid:

        N/A

( ) Fee paid previously with preliminary materials.

( ) Check box if any part of the fee is offset as provided by Exchange Act
    Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
    paid previously.  Identify the previous filing by registration statement
    number, or the Form or Schedule and the date of its filing.

    (1) Amount Previously Paid:
    (2) Form, Schedule or Registration Statement No.:
    (3) Filing Party:
    (4) Date Filed:

<PAGE>

                              SYBRON CHEMICALS INC.
                                 Birmingham Road
                          Birmingham, New Jersey 08011
                                 (609) 893-1100
                           ---------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 29, 1998
                         ------------------------------

     The Annual Meeting of Stockholders of Sybron Chemicals Inc. (the "Company")
will be held on Friday, May 29, 1998, at 2:00 p.m. local time, at The Country
House, 122 South Pemberton Road, Pemberton, New Jersey 08068, for the following
purposes:

1. To elect two Class III Directors to serve until the annual meeting of
Stockholders to be held in 2000 and until their successors shall be duly elected
and qualified.

2. To consider and act upon the selection of Price Waterhouse LLP as the
Company's independent auditors for the 1998 fiscal year.

3. To transact such other business as may properly come before the
meeting or any adjournment or postponement thereof.

     The close of business on April 22, 1998 has been fixed as the record date
for the meeting. All stockholders of record at that time are entitled to notice
of and to vote at the meeting and any adjournment or postponement thereof.

     All stockholders are cordially invited to attend the meeting. The Board of
Directors urges you to date, sign and return promptly the enclosed proxy to give
voting instructions with respect to your shares of Common Stock. This proxy is
solicited by the Board of Directors of the Company. The return of the proxy will
not affect your right to vote in person if you do attend the meeting. A copy of
the Company's Annual Report is also enclosed.

                                           By Order of the Board of Directors,


                                           /s/ Dennis J. Fiore
                                           -------------------
                                           DENNIS J. FIORE
                                              Secretary
Birmingham, New Jersey
May 1, 1998



<PAGE>



                              SYBRON CHEMICALS INC.

                                 Birmingham Road
                          Birmingham, New Jersey 08011
                                 (609) 893-1100
                            ------------------------

                                 PROXY STATEMENT
                            ------------------------


         The enclosed proxy is solicited by the Board of Directors of Sybron
Chemicals Inc. (the "Company"), a Delaware corporation, for use at the Annual
Meeting of Stockholders (the "Meeting") to be held on Friday, May 29, 1998, at
2:00 p.m. local time, at The Country House, 122 South Pemberton Road, Pemberton,
New Jersey 08068, and any adjournment or postponement thereof. This proxy
statement, the foregoing notice and the enclosed proxy are being mailed to
stockholders on or about May 1, 1998.

         The Board of Directors does not intend to bring any matters before the
Meeting other than the matters specifically referred to in the notice of the
Meeting, nor does the Board of Directors know of any matter which anyone else
proposes to present for action at the Meeting. However, if any other matters
properly come before the Meeting, the persons named in the accompanying proxy or
their duly constituted substitutes acting at the Meeting will be deemed
authorized to vote or otherwise act thereon in accordance with their judgment in
such matters.

         In the absence of instructions, the shares represented at the Meeting
by the enclosed proxy will be voted "FOR" the nominees of the Board of Directors
in the election of two directors; "FOR" the approval of Price Waterhouse LLP as
the Company's independent auditors for the 1998 fiscal year; and, as to any
other matter that may be properly brought before the Annual Meeting, in
accordance with the judgment of the proxy holders. Any proxy may be revoked at
any time prior to its exercise by notifying the Secretary in writing, by
delivering a duly executed proxy bearing a later date or by attending the
Meeting and voting in person.


                                QUORUM AND VOTING

         The presence, in person or by proxy, of stockholders entitled to cast a
majority of the votes that stockholders are entitled to cast in the election of
a director and on the selection of Price Waterhouse LLP as the Company's
independent auditors, shall constitute a quorum. Each of those matters submitted
to the shareholders requires the affirmative vote of a majority of the


                                       -1-


<PAGE>



votes cast at the meeting. For purposes of determining the number of votes cast
with respect to any voting matter, only those cast "for" or "against" are
included. Abstentions and broker non-votes are counted only for purposes of
determining whether a quorum is present at the Meeting.

         At the close of business on April 22, l998, the record date, the
Company had outstanding 5,686,827 shares of Common Stock, par value $.0l per
share. On all matters voted upon at the Meeting and any adjournment or
postponement thereof, each record holder of Common Stock will be entitled to one
vote per share.


                             PRINCIPAL STOCKHOLDERS

         The following table sets forth certain information regarding the
holdings of each stockholder who was known to the Company to be the beneficial
owner, as defined in Rule 13d-3 under the Securities Exchange Act of 1934, of
more than 5% of the Company's Common Stock at the close of business on April 27,
1998. Each of the persons named in the table below as beneficially owning the
shares set forth therein has sole voting power and sole investment power with
respect to such shares.

                                                   Amount            Percent of
                                                Beneficially         Outstanding
Name and Address of Beneficial Owner               Owned              Shares
- ------------------------------------               -----              ------

399 Venture Partners, Inc...................    2,025,000(1)            35.6
Citibank, N.A.
Citicorp
399 Park Avenue
New York, NY  10043

T. Rowe Price Associates, Inc...............      564,000(2)             9.9
T. Rowe Price Small Cap Value
Fund, Inc.
100 East Pratt Street
Baltimore, MD  21202

Richard M. Klein............................      475,651(3)             8.3
P.O. Box 66
Birmingham, NJ  08011

Mentor Partners, L.P........................      297,400(4)             5.2
499 Park Avenue
New York, NY  10022


        (1)  Based on a Schedule 13D, filed with the Securities and
        Exchange Commission (the "Commission") as of February 25,


                                       -2-


<PAGE>



         1998, which states that the address of each of 399 Venture Partners,
         Inc. ("399 Venture"), Citibank, N.A. ("Citibank") and Citicorp is 399
         Park Avenue, New York, New York 10043; that 399 Venture is the record
         and beneficial owner of 2,025,000 shares of Common Stock and has sole
         ownership of and voting and dispositive powers over such shares; that
         399 Venture is a wholly owned subsidiary of Citibank; that Citibank is
         a wholly owned subsidiary of Citicorp; and that Citibank and Citicorp
         own no shares of Common Stock directly.

         (2) Based on a Schedule 13 G/A, filed with the Commission as of
         February 12, 1998, jointly by T. Rowe Price Associates, Inc.
         ("Associates") and T. Rowe Price Small Cap Value Fund, Inc. ("Fund")
         which states that the address of each of Associates and Fund is 100 E.
         Pratt Street, Baltimore, Maryland, 21202; that Associates has sole
         dispositive power over 564,000 shares of Common Stock; that Fund has
         sole voting power over 450,000 shares of Common Stock; and that the
         aggregate amount of shares of Common Stock reported by Fund is also
         included in the aggregate amount reported by Associates.

         (3) Shares issuable pursuant to options exercisable within 60 days of
         April 27, 1998 are deemed to be beneficially owned; accordingly, the
         amount beneficially owned by Richard M. Klein includes 12,900 shares of
         Common Stock underlying options held by him.

         (4) Based on a Schedule 13D, filed with the Commission as of February
         2, 1998, by Mentor Partners, L.P. ("Mentor") which states that the
         address of Mentor is 500 Park Avenue, New York, New York 10022 and that
         Mentor owns beneficially and has sole voting power and sole dispositive
         power over 297,400
         shares of Common Stock.


                              MANAGEMENT OWNERSHIP

     The following table sets forth certain information regarding the Common
Stock beneficially owned by the Company's Chief Executive Officer, by each
director and nominee for director of the Company, by each of the Company's four
other most highly compensated executive officers and by all directors and
executive officers of the Company as a group, at the close of business on April
27, 1998. Each of the persons named in the table below as beneficially owning
the shares set forth therein has sole voting power and sole investment power
with respect to such shares, unless otherwise indicated.






                                       -3-


<PAGE>



                                                     Amount          Percent of
                                                  Beneficially       Outstanding
                                                     Owned(1)         Shares(1)
   Name of Beneficial Owner
   Richard M. Klein............................      475,651             8.4
   David I. Barton.............................        4,900              *
   Paul C. Schorr, IV..........................            0              -
   John H. Schroeder...........................       71,982             1.3
   Heinn F. Tomfohrde, III.....................        4,000              *
   Peter de Bruijn. ...........................       11,970              *
   Albert L. Eilender..........................       16,381              *
   Joe J. Belcher..............................       21,588              *
   All directors and executive officers as
     a group (11 persons)......................      628,664            10.9
- ------------------


*Represents less than 1% of the Company's outstanding shares of
 Common Stock.

     (1)  Shares issuable pursuant to options exercisable within
          60 days of April 27, 1998 are deemed to be beneficially
          owned; accordingly, the amount beneficially owned
          includes the following number of shares of Common Stock
          underlying options held by the following individuals:
          Richard M. Klein 12,900 shares, David I. Barton 2,000
          shares, John H. Schroeder 11,700 shares, Heinn F.
          Tomfohrde, III 2,000 shares, Peter de Bruijn 9,475
          shares, Albert L. Eilender 10,000 shares and Joe J.
          Belcher 5,675 shares; and all directors and executive
          officers as a group 62,775 shares.


                        BOARD OF DIRECTORS AND COMMITTEES

     The business of the Company is managed under the direction of its Board of
Directors. The Board meets on a regularly scheduled basis during the Company's
fiscal year to review significant developments affecting the Company and to act
on matters requiring Board approval. During the year ended December 31, 1997,
the Board of Directors met five times. During 1997, each of the directors was in
attendance at no less than 75% of the aggregate number of meetings of the Board
of Directors and the committees on which he served. The Company has the
following standing committees of the Board of Directors whose present members
are as identified below:







                                       -4-


<PAGE>



     Audit and Compensation Committee. The Audit and Compensation Committee (the
"Committee") reviews and recommends to the Board of Directors the independent
auditors to be selected to audit the books of the Company and the proposed scope
of the audit to be performed by such independent auditors and reviews such
audit, including the opinion and any comments or recommendations of the
independent auditors. The Committee also reviews with the independent auditors
and with the financial management of the Company the adequacy and effectiveness
of the internal auditing, accounting and financial controls of the Company and
reviews the practices and procedures adopted by the Company to ensure compliance
with the applicable laws and regulations. In addition, the Committee approves
the compensation of the Executive Officers of the Company and serves as the
Committee described in the Company's 1992 Stock Option Plan to operate and
administer the Plan solely with respect to persons who are Principal Officers as
defined therein. The Committee met two times during 1997. The members of the
Committee are Heinn F. Tomfohrde, III (Chairman), David I. Barton and Paul C.
Schorr, IV.

     Stock Option Plan Committee. The Stock Option Plan Committee serves
as the Committee described in the Company's 1992 Stock Option
Plan to operate and administer the Plan solely with respect to
persons who are not Principal Officers as defined therein.  The
Stock Option Plan Committee did not meet during 1997.  Its
members are Richard M. Klein (Chairman) and John H. Schroeder.

     Executive Committee. The Executive Committee was established to
perform such duties as the Board of Directors from time to time
may direct.  The Executive Committee did not meet during 1997.
Its members are Richard M. Klein (Chairman), Paul C. Schorr, IV
and John H. Schroeder.


Compensation of Directors

     Each member of the Board of Directors who is not an employee of the Company
is automatically granted options to acquire 4,000 shares of common stock on the
first business day of each year at the current market price. In addition, during
1997 directors of the Company who were not employees or affiliates of Citicorp
Investments Inc. were paid a standard fee of (a) $750 for each meeting of the
Board of Directors that such director attends, and (b) $500 for each meeting of
a committee of the Board of Directors that such Director attends. Such Directors
are also entitled to reimbursement of reasonable travel expenses incurred while
attending meetings of the Board of Directors or any of its committees.






                                       -5-


<PAGE>



                             EXECUTIVE COMPENSATION

Summary Compensation Table

The following table summarizes certain information for each of the last three
fiscal years concerning the cash compensation paid by the Company, as well as
certain other compensation paid to or accrued for 1997, 1996 and 1995, to the
Company's Chief Executive Officer and to each of the Company's other four most
highly compensated executive officers:

<TABLE>
<CAPTION>


                                  Annual Compensation                       Long Term Compensation

                         -----------------------------------------    -----------------------------------
                                                                                    Awards
                                                                                    ------

                                                                                                               All
                                                           Other                                              Other
          Name and                                         Annual     Restricted    Securities      LTIP     Compen-
          Principal               Salary       Bonus      Compensa-      Stock      Underlying      Pay-     sation
          Position        Year     ($)          ($)       tion($)     Award(s)($)     Options     outs($)    ($)(5)
          --------        ----     ---          ---       --------    -----------     -------     -------    ------

<S>                       <C>     <C>        <C>             <C>          <C>         <C>            <C>     <C>    
Richard M. Klein          1997    272,500    339,736(1)      --           --              --         51      36,416
President and Chief       1996    264,560    176,959(2)      --           --          25,500         --      23,931
Executive Officer         1995    256,855     49,214(3)      --           --              --         --      27,484

Albert L. Eilender        1997    204,000    181,442(1)      --           --              --         --      17,780
Executive Vice            1996    125,769     76,630(2)      --           --          25,000         --      27,373
President, Corporate      1995    Not Employed by the        --           --              --         --          --
Development                             Company

John H. Schroeder         1997    166,855    141,256(1)      --           --              --         --      18,968
Executive Vice            1996    158,795     79,037(2)      --           --          22,500         --      15,646
President,                1995    148,321     21,869(3)      --           --              --         --      18,871
Environmental
Products and Services

Peter de Bruijn           1997    125,810    101,268(1)      --           --              --         --      60,359
Managing Director-        1996    146,932     59,179(2)      --           --          18,625         --      48,362
Europe Division           1995    136,985     32,393(3)      --           --           3,375         --      40,122

Joe J. Belcher            1997     82,000     98,000(4)      --           --              --         --      13,484
Vice President,           1996     80,272     95,032(4)      --           --          13,625         --      15,987
Textile Chemicals-        1995     78,229     97,712(4)      --           --              --         --      11,188
North America
</TABLE>

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

(1) Consists of bonuses earned during 1997 and paid in 1998 pursuant to the
    Company's Executive Bonus Plan (the "Bonus Plan"). These bonuses were paid
    in the form of Common Stock and cash in the following amounts: Richard M.
    Klein 6,856 shares of Common Stock and $108,346 cash, Albert L. Eilender
    3,758 shares of Common Stock and $54,609 cash, John H. Schroeder 2,639
    shares of Common Stock and $52,190 cash and Peter de Bruijn 708 shares of
    Common Stock and $77,373 cash. The closing price of the Common Stock on the
    date the Bonus Plan shares were issued was $33.75. For a description of the
    determination of the number of shares issued see: "Report of the Audit and
    Compensation Committee on Executive Compensation".



                                       -6-


<PAGE>



(2) Consists of bonuses earned during 1996 and paid in 1997 pursuant to the
    Company's Executive Bonus Plan (the "Bonus Plan"). These bonuses were paid
    in the form of Common Stock and cash in the following amounts: Richard M.
    Klein 4,276 shares of Common Stock and $103,198 cash, Albert L. Eilender
    2,432 shares of Common Stock and $34,678 cash, John H. Schroeder 1,381
    shares of Common Stock and $55,215 cash and Peter de Bruijn 635 shares of
    Common Stock and $48,225 cash. The closing price of the Common Stock on the
    date the Bonus Plan shares were issued was $17.25. For a description of the
    determination of the number of shares issued see: "Report of the Audit and
    Compensation Committee on Executive Compensation".

(3) Consists of bonuses earned during 1995 and paid in 1996 pursuant to the
    Bonus Plan. These bonuses were paid in the form of Common Stock and cash in
    the following amounts: Richard M. Klein 4,279 shares of Common Stock and $5
    cash, John H. Schroeder 1,416 shares of Common Stock and $5,585 cash, and
    Peter de Bruijn 436 shares of Common Stock and $27,379 cash. The closing
    price of the Common Stock on the date the Bonus Plan shares were issued was
    $11.50.

(4) Mr. Belcher does not participate in the Bonus Plan. Instead, he receives an
    alternative compensation arrangement based on adjusted variable profits for
    certain segments of the America textile chemical business.

(5) Includes (with respect to amounts applicable to 1997) contributions by the
    Company to the named executives' pension and 401(k) plans ("PLANS"), as well
    as car allowances ("AUTO"), life insurance premiums ("LIFE"), supplemental
    executive retirement plan contributions ("SERP") and income tax preparation
    ("TAX") paid by the Company for the benefit of the named executives: Richard
    M. Klein $13,821 (PLANS), $2,685 (AUTO), $171 (LIFE), $18,989 (SERP), $750
    (TAX); Albert L. Eilender $7,968 (PLANS), $4,440 (AUTO), $547 (LIFE), $4,825
    (SERP); John H. Schroeder $9,581 (PLANS), $5,218 (AUTO), $547 (LIFE), $3,622
    (SERP); Peter de Bruijn $40,290 (PLANS), $20,069 (AUTO); and Joe J. Belcher
    $9,478 (PLANS), $2,595 (AUTO), $547 (LIFE), $864 (SERP).


Stock Option Grants in Last Fiscal Year

     No stock options were granted to the Chief Executive Officer and the four
most highly compensated other executive officers of the Company during 1997. The
Company did not grant any stock appreciation rights ("SARs") during 1997.







                                       -7-


<PAGE>



Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-
End Option Values

     None of the Company's executive officers exercised any of their stock
options during 1997. The Company does not have any outstanding SARs.


                           Number of Securities         Value of Unexercised
                          Underlying Unexercised        In-the-Money Options
                           Options at FY-End(#)          at Fiscal Year-End
            Name        Exercisable Unexercisable     Exercisable Unexercisable
            ----        ----------- -------------     ----------- -------------

Richard M. Klein           7,800      22,200           $144,075     $443,550

Albert L. Eilender         5,000      20,000            100,000      400,000

John H. Schroeder          7,200      19,800            132,075      395,550

Peter de Bruijn            5,075      16,925            100,500      341,250

Joe J. Belcher             2,950      11,050             58,506      222,963



Compensation Committee Interlocks and Insider Participation

     NONE


Pension Plans

     None of the Company's executive officers are eligible participants in
defined benefit or actuarial plans sponsored by the Company. However, Peter de
Bruijn, a resident of the Netherlands, participates in a national pension plan
sponsored by the Dutch government.


Report of the Audit and Compensation Committee on Executive
Compensation.

     The compensation policies adopted by the Audit and Compensation Committee
(the "Committee") are designed to attract and retain executives capable of
leading the Company to meet its business objectives, and to motivate the
Company's executives to enhance long term shareholder value.

     The objectives of the Company's compensation program are to:

     -attract, retain and motivate key executive talent; and

     -provide rewards that are closely linked to Company
      performance; and

     -align the interests of the Company's key employees with those of its
      stockholders through potential stock ownership.

                                       -8-


<PAGE>



     The Committee applies these objectives to executive officers and key
employees through the availability of performance based cash and stock incentive
opportunities and stock option grants.

     Executive officer compensation programs have short-term and longer term
components. Short-term components include base salary and annual bonus under the
stockholder approved Executive Bonus Plan. The longer term component consists of
stock option awards under the 1992 Stock Option Plan and the stock award feature
of the annual bonus plan as described below.

Salaries
- --------

     The Committee sets salaries for the Company's executive officers based upon
the  Committee's   assessment  of  the  performance  of  each  officer  and  the
Committee's   understanding  of  executive  compensation  practices  at  similar
specialty   chemical   companies.   The  Committee  uses  industry   comparative
compensation information as a general reference, however, rather than as a basis
for setting specific salary amounts.

Bonuses
- -------

     Bonus awards for executive officers, which constitute a significant portion
of an executive's  overall  compensation,  are determined in accordance with the
Company's  Bonus Plan which  provides for awards to executives  based on meeting
operating profit growth targets.

     Under the Bonus Plan, the bonus payable to certain  executive  officers for
any given year is based on the  operating  profit for that year  versus  targets
related to growth over the preceding  year's operating profit as well as overall
growth of 12% per year in operating profit.

     The basic bonus  formula in the Bonus Plan  provides for  payments  ranging
from 0% to 78% of the  executive's  base salary,  depending  on the  executive's
salary grade level and on the level of operating  profit attained in relation to
the targets,  subject to certain  adjustments  based on the Company's  cash flow
performance.  In addition,  executive officers may be entitled to a supplemental
bonus if operating profit exceeds the maximum target level.

     Dr. Klein and Messrs. Eilender and Schroeder received 1997 bonuses based on
the executive  officer basic bonus  provisions of the Bonus plan.  Each received
the same percentage payout relative to their grade level, in accordance with the
formula.  Mr. de Bruijn  received his bonus based on the  Executive  Basic Bonus
provisions  of the Bonus Plan.  Dr.  Klein and Messrs.  de Bruijn,  Eilender and
Schroeder were also awarded supplemental bonuses that will be paid in March 1999
provided that the Company attains certain  performance  targets during 1998. Mr.
Belcher does not participate in the Executive Bonus Plan. Mr. Belcher


                                       -9-


<PAGE>



receives an alternative compensation arrangement based on adjusted variable
profits for certain segments of the America textile chemical business.

     Executive  officers  received 100% of their 1997 Projected  Target bonus in
Company  Common Stock,  with the balance paid in cash,  in  accordance  with the
terms of the Bonus Plan.  The number of shares of Common Stock was based on each
executive  officer's 1997 Projected  Target (as defined in the Bonus Plan), at a
pre-established  historical  price.  This  price was  $15.50  for Dr.  Klein and
Messrs. de Bruijn and Schroeder,  and $14.25 for Mr. Eilender. The actual amount
of each  executive  officer's  stock bonus for 1997 is based on the February 28,
1998 trading price of $33.75 per share,  which was 117.7% higher than the $15.50
price noted above,  and 136.8% higher than the $14.25 price noted above,  and is
used to calculate the number of shares payable under the Bonus Plan.

     In 1997 Mr. de Bruijn's salary and grade level was raised in recognition of
the performance and growth of the Europe Textile business. Dr. Klein and Messrs.
Belcher,  Eilender and Schroeder all received merit  increases in base salary on
their salary review date.

                        AUDIT AND COMPENSATION COMMITTEE
                            OF THE BOARD OF DIRECTORS

                        Heinn F. Tomfohrde, III (Chairman)
                        David I. Barton
                        Paul C. Schorr, IV


Employment Agreements, Termination of Employment and Change-in-
Control Arrangements

     Dr. Klein (President and Chief Executive  Officer) is employed  pursuant to
an employment  agreement dated June 2, 1995 with the Company (the  "Agreement").
The  Agreement  provides for an initial  term of  employment,  which  expired on
December 31,  1996,  and for  successive  one year  renewal  periods  subject to
termination as provided therein. The Agreement calls for compensation,  benefits
and  stock  options  to be paid to Dr.  Klein as  determined  by the  Audit  and
Compensation Committee of the Company's Board of Directors.

     The Agreement  also provides  that, in the event of a Change in Control (as
defined in the  Agreement),  Dr. Klein shall be entitled to a severance  payment
equal to three times his annual base salary as then in effect,  plus three times
the average  incentive  compensation  awarded to Dr. Klein during the  preceding
calendar  years,  plus one-half of Dr.  Klein's base salary as then in effect in
lieu of further  benefits and  perquisites  being provided by the Company to Dr.
Klein. In addition, Dr. Klein has


                                      -10-


<PAGE>



the right to surrender to the Company for cancellation all or any part of his
options to purchase Common Stock of the Company in exchange for an amount equal
to the difference between the option prices for the shares surrendered and the
higher of (a) the fair market value to the shares (determined to be the mean
between the highest and lowest price for the shares traded on the American Stock
Exchange on the last trading day preceding the day of surrender), or (b) the
highest price per share offered to the Company's shareholders in any tender or
exchange offer which led to the Change in Control.

     The Agreement subjects Dr. Klein to confidentiality obligations and certain
restrictions  on competing with and soliciting  customers of the Company for a a
period of one year following termination of the Agreement.

     Mr. Eilender (Executive Vice President,  Corporate Development) is employed
pursuant to an employment agreement dated April 19, 1996 (the "Agreement").  The
Agreement  provides  that,  in the event  there shall be a Change in Control (as
defined  in the  Agreement),  and Mr.  Eilender's  employment  with the  Company
terminates  at any time prior to December 31, 1998 Without  Cause (as defined in
the  Agreement),  Mr.  Eilender shall be entitled to a lump sum payment equal to
twice his annual  base  salary  then in effect.  In  circumstances  other than a
Change in Control,  if Mr.  Eilender is terminated  Without  Cause,  he would be
eligible for three months of salary continuation pay.

     Mr.  Schroeder  (Executive  Vice  President,   Environmental  Products  and
Services) is employed pursuant to an employment  agreement which was amended and
restated in July 1995. The amended agreement  provides that, upon the occurrence
of certain events (each a "Termination  Event"), Mr. Schroeder shall be entitled
to be employed  by the  Company for a period of two years after the  Termination
Event with  remuneration,  benefits and  responsibili-ties  comparable  to those
earned prior to the Termination  Event, or, at the Company's option, he shall be
entitled to  receive,  for a period of two years  after the  Termination  Event,
payments  equal  to the  base  salary  plus  bonus  earned  by him  prior to the
Termination Event.

     Mr. Belcher (Vice President,  North America  Textiles) is employed pursuant
to an  employment  agreement  which  was  amended  in March  1998.  The  amended
agreement provides that, in the event Mr. Belcher's employment  terminates prior
to May 31, 2006 Without Cause (as defined in the amended agreement), he shall be
entitled to salary  continuation  over a twelve month period to be paid in equal
monthly or semi-monthly  installments  totalling for that twelve month period an
amount  equal to his annual base salary then in effect plus the annual  bonus or
incentive pay he received for the most recent calendar year.





                                      -11-

<PAGE>

                             STOCK PERFORMANCE GRAPH

     The following graph sets forth the cumulative total stock- holder return on
the Company's  Common Stock from March 31, 1992 (the date on which the Company's
Common Stock was first publicly  traded) through  December 31, 1997, as compared
to the returns of the  Standard  and Poor's 500 Index and the  Standard & Poor's
Specialty  Chemicals  Stock Index.  The graph assumes $100 was invested on March
31, 1992 in the Company's  Common Stock and in each of the two Standard & Poor's
indices and assumes the reinvestment of dividends.


                                 GRAPH OMITTED
                                  (See below)


                     Comparison of Cumulative Total Returns


                          3/92   12/92   12/93   12/94   12/95   12/96   12/97
                          ----   -----   -----   -----   -----   -----   -----

Sybron Chemicals         100.0  108.75  120.65   77.50   53.75   80.00  167.50
S&P 500 Composite        100.0  107.93  115.55  113.77  152.57  183.49  240.39
S&P Specialty Chemicals  100.0  105.89  118.50  101.59  131.42  140.68  171.24






                                      -12-


<PAGE>

                 COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES
                              EXCHANGE ACT OF 1934

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the  Company's  officers and directors and persons who own more than ten percent
of a registered class of the Company's equity securities to file initial reports
of  ownership  and  reports of  changes in  ownership  with the  Securities  and
Exchange  Commission  and to furnish the Company  with copies of these  reports.
Based  upon a review of such  reports  furnished  to the  Company,  the  Company
believes that all of those filing requirements were satisfied on a timely basis.


                                  PROPOSAL ONE

                            ELECTION OF TWO DIRECTORS

     At the Meeting, the stockholders will elect two Class III Directors to hold
office  until the Annual  Meeting of  Stockholders  to be held in 2001 and until
their  successors  shall be duly elected and  qualified.  Proxies for holders of
Common  Stock  executed on the  enclosed  form will be voted,  in the absence of
other  instructions,  "FOR" the election of the person  named below.  Should the
nominee become  unavailable to accept nomination or election as a director,  the
persons named in the enclosed proxy will vote the shares that they represent for
the election of such other person as the Board of Directors may  recommend.  The
nominees for director are presently serving as directors of the Company.

     The  following  sets  forth  certain  information  about each  nominee  for
election at this meeting and each director continuing in office.

     Nominated for election at this meeting:

     Paul C. Schorr,  IV, 31, has been a director of the Company since  February
1997.  Mr. Schorr has been a Vice  President of Citicorp  Venture  Capital Ltd.,
which is an affiliate of the Company,  since 1996.  Prior to joining Citicorp in
1996,  Mr.  Schorr was a consultant  with  McKinsey & Company,  Inc. Mr.  Schorr
currently serves as a director of Inland Resources,  Fairchild Semiconductor and
KEMET Corporation.

     Richard M. Klein,  60, has been a director of the Company and its President
and Chief  Executive  Officer since its inception in 1987.  From 1969 until July
1987,  Dr.  Klein  served in various  managerial  positions  with the  Company's
predecessors, becoming its senior executive officer in 1978. He holds a Ph.D. in
Chemistry  from the  University  of Illinois.  Dr. Klein  currently  serves as a
director of the Nash Engineering Company and Mannington Mills, Inc.



                                      -13-

<PAGE>

Directors whose present terms continue until 2000:

     Heinn F. Tomfohrde,  III, 64, has been a director of the Company since June
1992. Mr. Tomfohrde served as President,  Chief Operating Officer and a director
of  International  Specialty  Products  Inc. and its  predecessor  company,  GAF
Chemicals Corporation,  from 1987 to 1991. Since 1991, Mr. Tomfohrde has been an
independent  business consultant and currently serves as a director of McWhorter
Technologies  Inc. Mr.  Tomfohrde  has  indicated  his desire to retire from the
Board  and has  stated  that he will do so as soon as a  suitable  successor  is
found.

     David I. Barton, 59, has been a director of the Company since July 1996 and
served as Chairman,  President and Chief Executive  Officer of OSi  Specialties,
Inc.  from March 1993 until October  1995.  During the previous five years,  Mr.
Barton  was  Senior  Vice  President  and  General   Manager  of  the  Specialty
Derivatives  business at  International  Specialty  Products,  Inc.  Mr.  Barton
currently serves as a director of the University of Connecticut Foundation.

Director whose present term continues until 1999:

     John H. Schroeder,  47, has served in various  managerial  positions within
the Company since 1983 and became a director of the Company in February 1992. He
was promoted to Executive Vice President, Environmental Products and Services in
March 1996 with  responsibility  for all business  activities  for the Company's
Environmental  Products and Services  segment.  From  February  1994 to February
1996, he was the Executive Vice President, Ion Exchange Products.

               THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT
            STOCKHOLDERS VOTE "FOR" EACH OF THE NOMINEES FOR DIRECTOR


                                  PROPOSAL TWO

           PROPOSAL TO APPROVE THE APPOINTMENT OF INDEPENDENT AUDITORS

     Subject  to  approval  by the  stockholders,  the  Board of  Directors  has
selected  the  firm of Price  Waterhouse  LLP,  which  served  as the  Company's
independent  auditors  for the last  fiscal  year,  to  serve  as the  Company's
independent  auditors with respect to the consolidated  financial  statements of
the Company and its subsidiaries for the current fiscal year.

     A  representative  of Price Waterhouse LLP is expected to be present at the
annual  Meeting and will have the  opportunity  to make a statement if he or she
desires to do so. The representative is also expected to be available to respond
to appropriate questions of stockholders.

                                      -14-

<PAGE>

               THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT
             STOCKHOLDERS VOTE "FOR" APPROVAL OF THE ABOVE PROPOSAL


                              STOCKHOLDER PROPOSALS

     Stockholder  proposals  intended to be presented at the 1999 Annual Meeting
of Stockholders  must be received by January 4, 1999 at the Company's  principal
executive offices,  Birmingham Road,  Birmingham,  New Jersey 08011, directed to
the attention of the  Secretary in order to be considered  for inclusion in next
year's annual meeting proxy material. Each proposal must set forth: (i) the name
and  address of the  stockholder  who intends to bring the  business  before the
meeting;  (ii) the general nature of the business which he or she seeks to bring
before the meeting;  and (iii) a representation that the stockholder is a holder
of record of the  stock of the  Company  entitled  to vote at such  meeting  and
intends  to appear in person or by proxy at the  meeting  to bring the  business
specified in the notice before the meeting.


                             SOLICITATION OF PROXIES

     The accompanying form of proxy is being solicited on behalf of the Board of
Directors  of the  Company.  The  expenses  of  solicitation  of proxies for the
Meeting  will be paid by the  Company.  In  addition to the mailing of the proxy
material, such solicitation may be made in person or by telephone or telecopy by
directors, officers or regular employees of the Company or its subsidiaries.


                           ANNUAL REPORT ON FORM l0-K

     THE COMPANY WILL PROVIDE  WITHOUT  CHARGE TO EACH PERSON  SOLICITED BY THIS
PROXY STATEMENT,  ON THE WRITTEN REQUEST OF SUCH PERSON, A COPY OF THE COMPANY'S
ANNUAL REPORT ON FORM 10-K,  INCLUDING THE  FINANCIAL  STATEMENTS  AND SCHEDULES
THERETO,  AS FILED WITH THE  SECURITIES  AND  EXCHANGE  COMMISSION  FOR ITS MOST
RECENT  FISCAL YEAR.  SUCH WRITTEN  REQUESTS  SHOULD BE DIRECTED TO THE INVESTOR
RELATIONS  DEPARTMENT  AT THE ADDRESS OF THE COMPANY SET FORTH ON THE FIRST PAGE
OF THIS PROXY STATEMENT.

     The foregoing  notice and proxy statement are sent by Order of the Board of
Directors.

                                                 /s/ Dennis J. Fiore
                                                 -------------------
                                                 DENNIS J. FIORE
                                                    Secretary

May 1, 1998

                                      -15-

<PAGE>

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                             SYBRON CHEMICALS INC.

     The undersigned, a stockholder of SYBRON CHEMICALS INC., hereby constitutes
and appoints  RICHARD M. KLEIN AND LAWRENCE R. HOFFMAN,  and each of them acting
individually,  as the attorney and proxy of the undersigned,  with full power of
substitution,  for and in the name and stead of the  undersigned,  to attend the
Annual  Meeting of  Stockholders  of the  Company to be held on Friday,  May 29,
1998, at 2:00 P.M. local time, at the Country House,  122 South  Pemberton Road,
Pemberton,  New Jersey 08068 and any  adjournment or postponement  thereof,  and
thereat  to vote all  shares of Common  Stock  which  the  undersigned  would be
entitled to cast if personally present, as follows on the reverse side.

      THE UNDERSIGNED HEREBY ACKNOWLEDGES RECEIPT OF THE NOTICE OF ANNUAL
      MEETING, PROXY STATEMENT AND ANNUAL REPORT OF SYBRON CHEMICALS INC.


                   CONTINUED AND TO BE SIGNED ON REVERSE SIDE
  (See Reverse                                                   (See Reverse
      Side)                                                          Side)

    Plese mark
(X) votes as in
    this example.

This Proxy is solicited on behalf of the Board of Directors.  Unless otherwise
specified, the shares will be voted "FOR" the election of the nominees for
director and "FOR" the proposals set forth below.  This Proxy also delegates
discretionary authority to vote with respect to any other business which may
properly come before the Meeting or any adjournment or postponement thereof.

1.  Election of Directors                2.  To approve the appointment
                                             of Price Waterhouse LLP as the
Nominee:  Richard M. Klein                   Company's indpenedent auditors.

      For      Withheld                       For      Against      Abstain
      ( )        ( )                          ( )        ( )          ( )

Nominee:  Paul C. Schorr, IV             3.  To vote on such other business
                                             which may properly come before
      For      Withheld                      the Meeting.
      ( )        ( )

                             MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT  ( )

     PLEASE SIGN, DATE AND RETURN IN THE ENCLOSED POSTATE-PREPAID ENVELOPE.

NOTE: Please sign this Proxy exactly as name(s) appear in address.  When
signing as attorney-in-fact, executor, administrator, trustee or guardian,
please sign with full corporate name by duly authorized officer or officers
and affix the corporate seal.  When stock is issued in the name of two or more
persons, all such persons should sign.

Signature:______________ Date:________ Signature:_______________ Date:________



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