SYBRON CHEMICALS INC
DEF 14A, 1999-04-28
MISCELLANEOUS CHEMICAL PRODUCTS
Previous: REYNOLDS FUNDS INC, N-30D, 1999-04-28
Next: SIGNET GROUP PLC, SC 13G, 1999-04-28



                                 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 28, 1999
                         ______________________________

     The Annual Meeting of Stockholders of Sybron Chemicals Inc. (the "Company")
will be held on Friday,  May 28, 1999,  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 one Class III  Director  to serve  until the annual  meeting of
Stockholders to be held in 2002 and until their successors shall be duly elected
and qualified.

2. To consider and act upon the selection of PricewaterhouseCoopers  LLP as
the Company's independent auditors for the 1999 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 1, 1999 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,



                                           STEVEN F. LADIN
                                           Secretary
Birmingham, New Jersey
April 28, 1999


<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 28, 1999, 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 April 28, 1999.

     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 nominee of the Board of Directors in
the election of one director; "FOR" the approval of  PricewaterhouseCoopers  LLP
as the Company's  independent  auditors for the 1999 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 PricewaterhouseCoopers 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 1, l999, the record date, the Company had
outstanding  5,724,843  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 21, 1999.  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)           35.20
Citibank, N.A.
Citicorp
399 Park Avenue
New York, NY  10043

Mario Joseph Gabelli........................    1,148,600(2)           19.96
Gabelli Associates Fund
Gabelli Performance Partnership
One Corporate Center
Rye, NY  10580-1434

Richard M. Klein............................      491,877(3)            8.81
P.O. Box 66
Birmingham, NJ  08011

Mentor Partners, L.P........................      332,400(4)            5.78
499 Park Avenue
New York, NY  10022


*Based on outstanding shares as of March 15, 1999 as reported
on the Company's 10-K.


                                       -2-

<PAGE>

(1) Based on a Schedule  13G/A,  filed  with the  Securities  and  Exchange
Commission  (the  "Commission")  as of February 10, 1999,  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  13D/A,  filed with the  Commission as of April 21,
1999 by Gamco Investors,  Inc. ("GAMCO"),  Gabelli Funds, LLC. ("GFL"),  Gabelli
Associates Fund ("Gabelli  Associates"),  Gabelli International Limited ("GIL"),
Gabelli Performance  Partnership L.P. ("GPP"),  Gabelli Advisers, Inc. ("Gabelli
Advisers"), Gabelli Foundation, Inc. ("Foundation"),Gabelli Funds, Inc. ("GFI"),
Gabelli Asset Management,  Inc. ("GAMI"),  Marc J. Gabelli and Mario J. Gabelli,
which states that each of the following  entities or individuals has sole voting
and  dispositive  power over the number of shares of the Company's  Common Stock
listed next to its or his name:  GAMCO -- 793,000 shares (13.78% of Common Stock
outstanding), GFL -- 263,000 shares (4.57% of Common Stock outstanding), Gabelli
Associates  -- 9,500 shares (0.17% of Common Stock  outstanding),  GIL -- 42,000
shares  (0.73% of Common  Stock  outstanding),  GPP -- 33,400  shares  (0.58% of
Common  Stock  outstanding),  Gabelli  Advisers -- 5,600  shares (0.1% of Common
Stock   outstanding),   Foundation   --  2,000  shares  (.03%  of  Common  Stock
outstanding),  GFI -- 0  shares  (0.0% of  Common  Stock  outstanding),  Marc J.
Gabelli -- 0 shares (0.0% of Common Stock outstanding), GAMI - 0 shares (0.0% of
Common  Stock  outstanding),  Mario J. Gabelli -- 0 shares (0.0% of Common Stock
outstanding); that the address of GFI, GAMI, GAMCO, Gabelli Advisers and Gabelli
Associates is One Corporate Center,  Rye, New York,  10580-1434,  the address of
Foundation is 165 West Liberty Street, Reno, Nevada 89501, the address of GPP is
401  Theodore  Fremd Ave.,  Rye,  New York 10580,  and the address of GIL is c/o
MeesPicrson (Cayman) Limited,  British American Centre, Dr. Roy's Drive -- Phase
3, George Town, Grand Cayman, British West Indies; that the reporting persons do
not admit that they constitute a group;  that Mario J. Gabelli is deemed to have
beneficial  ownership of the shares owned  beneficially by each of the reporting
persons  other  than Marc J.  Gabelli;  and that GFI and GAMI are deemed to have
beneficial  ownership of the shares  beneficially owned by each of the reporting
persons other than Mario J. Gabelli, Marc J. Gabelli and the Foundation.

(3) Shares issuable pursuant to options exercisable within 60 days of April
1, 1999 are deemed to be beneficially owned;

                                       -3-

<PAGE>

accordingly,  the amount  beneficially  owned by Richard M. Klein  includes
16,500 shares of Common Stock underlying options held by him.

(4) Based on a Schedule  13F,  filed with the  Commission as of February 1,
1999,  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 332,400
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 March
15, 1999.  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.

                                                     Amount       Percent of
                                                  Beneficially    Outstanding
                                                    Owned(1)        Shares(1) 
                                                    --------        --------- 
Name of Beneficial Owner 
- ------------------------ 
Richard M. Klein.................................   491,877           8.8
Kirk  P. Pond....................................     1,200            * 
Fred  P. Rullo, Jr...............................         0            * 
Paul C. Schorr, IV...............................     3,720            * 
John H. Schroeder................................    74,543           1.3
Stephen R. Adler.................................    22,133            * 
Peter de Bruijn.  ...............................    16,961            * 
Albert  L. Eilender..............................    17,829            * 
All directors and executive officers as a
  group (13 persons).............................   636,054          11.1
__________________  
*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 1, 1999 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 16,500 shares, Kirk. P. Pond 1,200
          shares, Paul C. Schorr, IV 3,720, John H. Schroeder
          15,300 shares, Stephen R. Adler 8,000 shares, Peter
          de Bruijn 10,875 shares, and Albert L. Eilender 10,000
          shares; and all directors and executive officers as a
          group 68,620 shares.
                                       -4-

<PAGE>

                        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, 1998,
the Board of Directors met six times.  During 1998, 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:

     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 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 one time  during  1998.  The  members  of the  Committee  are  Kirk P.  Pond
(Chairman), Fred P. Rullo, Jr. 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
1998. 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 1998.  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

                                       -5-

<PAGE>

shares  of  common  stock on the  first  business  day of each  year at the
current market price. In addition, during 1998 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.


                             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 1998, 1997 and 1996, 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($)    ($)(4)

<S>                    <C>    <C>       <C>            <C>           <C>       <C>          <C>       <C>  
Richard M. Klein       1998   286,039    96,391(1)     --            --            --       --        45,154
President and Chief    1997   272,500   339,736(2)     --            --            --       --        36,416
Executive Officer      1996   264,560   176,959(3)     --            --        25,500       --        23,931

Albert L. Eilender     1998   182,002    30,246(1)     --            --            --       --        21,564
Executive Vice         1997   204,000   181,442(2)     --            --            --       --        17,780
President, Corporate   1996   125,769    76,630(3)     --            --        25,000       --        27,373
Development

John H. Schroeder      1998   175,449    41,877(1)     --            --            --       --        21,727
Executive Vice         1997   166,055   141,256(2)     --            --            --       --        18,968
President,             1996   158,795    79,037(3)     --            --        22,500       --        15,646
Environmental
Products and Services

Peter de Bruijn        1998   138,792    33,847(1)     --            --            --       --        60,767
Managing Director-     1997   125,810   101,268(2)     --            --            --       --        60,359
Europe Division        1996   146,932    59,179(3)     --            --        10,625       --        48,362

Stephen R. Adler       1998   101,328    19,734(1)     --            --            --       --        12,077
Vice President,        1997    96,967    62,236(2)     --            --            --       --        10,914
Human Resources        1996    93,333    10,256(3)     --            --        12,500       --         9,038
</TABLE>
___________________

(1) Consists of bonuses earned during 1998 and paid in 1999
    pursuant to the Company's Executive Bonus Plan (the "Bonus
    Plan").  These bonuses were paid in the form of Common Stock

                                       -6-

<PAGE>

    and cash in the following amounts: Richard M. Klein 7,711
    shares of Common Stock and $3 cash, Albert L. Eilender
    2,419 shares of Common Stock and $8 cash, John H. Schroeder
    3,350 shares of Common Stock and $2 cash, Peter de Bruijn
    Bruijn 1,840 shares of Common Stock and $16,099 cash and
    Stephen R. Adler 1,578 shares of Common Stock and $9 cash.
    The closing price of the Common Stock on the date the Bonus
    Plan shares were issued was $12.50.  For a description of the
    determination of the number of shares issued see: "Report of
    the Audit and Compensation Committee on Executive
    Compensation".

(2) 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,
    Peter de Bruijn 708 shares of Common Stock and $77,373
    cash and Stephen R. Adler 1,167 shares of Common Stock and
    $25,850 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".

(3) 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,
    Peter de Bruijn 635 shares of Common Stock and $48,225
    cash and Stephen R. Adler 728 shares of Common Stock and
    $24,677 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".

(4) Includes (with respect to amounts applicable to 1998) contri-
    butions 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 $13,996 (PLANS),
    $2,503 (AUTO), $171 (LIFE), $27,755 (SERP), $729 (TAX);
    Albert L. Eilender $9,861 (PLANS), $4,733 (AUTO), $547
    (LIFE), $6,423 (SERP); John H. Schroeder $9,836 (PLANS),
    $6,007 (AUTO), $547 (LIFE), $5,337 (SERP); Peter de Bruijn

                                       -7-

<PAGE>

    $52,892 (PLANS), $7,875 (AUTO); and Stephen R. Adler $8,630
    (PLANS), $2,778 (AUTO), $462 (LIFE), $207 (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 1998. The
Company did not grant any stock appreciation rights ("SARs") during 1998.


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

     During  1998,  Albert L.  Eilender  exercised  5,000  options.  None of the
Company's other executive  officers  exercised any of their stock options during
1998. The Company does not have any outstanding SARs.

<TABLE>
<CAPTION>


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

<S>                       <C>             <C>             <C>         <C>              <C>           <C>   
Richard M. Klein              0                0          13,800      16,200           $4,500        $6,750

Albert L. Eilender        5,000           86,875           5,000      15,000               --            --

John H. Schroeder             0                0          12,600      14,400            4,500         6,750

Peter de Bruijn               0                0           9,475      12,525            3,400         5,100

Stephen R. Adler              0                0           7,000       8,050            1,750         2,625

</TABLE>


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


                                       -8-

<PAGE>

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.

     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

                                       -9-

<PAGE>

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,  Schroeder, and Adler received 1998 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.

     Executive  officers  received 100% of their 1998 Projected  Target bonus in
Company Common Stock in accordance  with the terms of the Bonus Plan. The number
of shares of Common Stock was based on each  executive  officer's 1998 Projected
Target (as defined in the Bonus Plan), at a  pre-established  historical  price.
This price was $10.75 for Dr. Klein and Messrs.  Adler,  de Bruijn and Schroeder
and $14.25 for Mr. Eilender. The actual amount of each executive officer's stock
bonus for 1998 is based on the  February  28, 1999  trading  price of $12.50 per
share, which was 16.3% higher than the $10.75 price noted above, and 12.3% lower
than the $14.25 price noted above, and is used to calculate the number of shares
payable under the Bonus Plan.

     In 1998 Dr. Klein and Messrs. Adler, de Bruijn,  Eilender and Schroeder all
received merit increases in base salary on their salary review date.

                        AUDIT AND COMPENSATION COMMITTEE
                            OF THE BOARD OF DIRECTORS

                              Kirk P. Pond (Chairman)
                              Fred P. Rullo, Jr.
                              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

                                      -10-

<PAGE>

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 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
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, 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  responsibilities  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. Adler (Vice  President,  Human  Resources)  is employed  pursuant to an
employment  agreement dated February 13, 1998 (the  "Agreement").  The Agreement
provides  that,  in the event  there shall be a Change in Control (as defined in
the Agreement),  and Mr. Adler's employment terminates Without Cause (as defined
in the Agreement) within 18 months of a Change of Control,  he shall be entitled
to a lump sum payment  equal to his annual  base  salary  plus target  Executive
Bonus.






                                      -11-

<PAGE>

                             STOCK PERFORMANCE GRAPH

     The following graph sets forth the cumulative total stock- holder return on
the Company's  Common Stock from December 31, 1993 through December 31, 1998, as
compared to the returns of the Standard  and Poor's  Specialty  Chemicals  Stock
Index,  Standard  and  Poor's  Small Cap 600 Index and  Standard  and Poor's 500
Composite  Index for the same  period.  The graph  assumes  $100 was invested on
December 31, 1993 in the Company's  Common Stock and in each of the Standard and
Poor's  indicies  and  assumes  the  reinvestment  of  dividends  in each of the
Standard & Poor's indices.  The Standard and Poor's Small Cap 600 Index has been
added because the Company believes that index is more indicative of its position
in the capital markets.  The Company expects to drop the Standard and Poor's 500
Composite Index from the stock performance graph in future years.



                                 GRAPH OMITTED
                                  (See Below)


                     Comparison of Cumulative Total Returns

                          12/93    12/94    12/95    12/96    12/97    12/98
                          -----    -----    -----    -----    -----    -----

Sybron Chemicals          100.00   64.25     44.56    66.32   138.86    55.96
S&P Small Cap 600         100.00   94.16    121.10   145.48   181.86   177.36
S&P Specialty Chemicals   100.00   85.73    110.90   118.71   144.50   116.05
S&P 500 Composite         100.00   98.46    132.04   158.80   208.04   263.52






                                      -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 ONE DIRECTOR

     At the Meeting,  the stockholders will elect one Class III Director to hold
office until the Annual Meeting of Stockholders to be held in 2002 and until his
successor  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
nominee for director is presently serving as director of the Company.

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

     Nominated for election at this meeting:

     John H. Schroeder,  48, has served in various  managerial  positions within
the Company  since 1983 and has been a director of the  Company  since  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.

Directors whose present terms continue until 2000:

     Kirk P. Pond,  54, has been a director of the Company  since May 1998.  Mr.
Pond has been Chairman, President and CEO of Fairchild Semiconductor Corporation
of Portland, Maine and a member of the office of the President of National since
1994. He also served in various management positions for the combined

                                      -13-

<PAGE>

National and Fairchild  Logic  businesses  since 1984.  Mr. Pond  currently
serves as Chairman of Fairchild's Board of Directors.

     Fred P. Rullo,  Jr., 58, has been a director of the Company since  February
1999.  Mr.  Rullo is  currently  Vice  Chairman of Naxcor  Biotech.  He also was
chairman,  President and CEO of Freedom Chemical  Company.  Prior to that he was
President of ABB Combustion  Systems and Services,  Executive Vice President and
Director of  Lyondell  Petrochemical  Company,  Senior  Vice  President  of Arco
Chemical Company and was a director of Rexene  Corporation.  Mr. Rullo currently
serves as a director of Pecora  Corporation  and Carolina  Best Friend Pet Care,
LLC.


Directors whose present term continues until 2001:

     Paul C. Schorr,  IV, 32, 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 Fairchild Semiconductor and KEMET Corporation.

     Richard M. Klein,  61, 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.


               THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT
                STOCKHOLDERS VOTE "FOR" THE NOMINEE 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  PricewaterhouseCoopers  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 PricewaterhouseCoopers 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

                                      -14-

<PAGE>

representative  is also expected to be available to respond to  appropriate
questions of stockholders.


               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 2000 Annual Meeting
of Stockholders  must be received by January 8, 2000 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.

     A  stockholder  of the Company may wish to have  proposal  presented at the
2000 Annual Meeting of Stockholders,  but not to have such proposal  included in
the Company's  proxy  statement and form of proxy  relating to that meeting.  If
notice of any such  proposal  (addressed  to the  Company at the  address of the
Company set forth on the first page of this proxy  statement) is not received by
the Company by March 15, 2000, then such proposal shall be deemed "untimely" for
purposes of Rule 14a-4(c)  promulgated  under the 1934 Act and,  therefore,  the
individuals  named in the proxies  solicited on behalf of the Board of Directors
of the Company for use at the Company's 2000 Annual Meeting of Stockholders will
have the right to exercise discretionary voting authority to such proposal.


                             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 who
will not receive any additional compensation for such services.



                                      -15-

<PAGE>

                                            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/ Steven F. Ladin
                                                 -------------------
                                                 STEVEN F. LADIN
                                                    Secretary

April 28, 1999











                                      -16-

<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 STEVEN F. LADIN, 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 28,
1999, 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)

    Please 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 nominee for
director and "FOR" the proposals set forth below.  This Proxy also designates
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 a Director.              2.  To approve the appointment of
                                             PricewaterhouseCoopers LLP as
Nominee:  John H. Schroeder                  the Company's independent auditors.

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

                                         3.  To vote on such other business
                                             which may properly come before
                                             the Meeting.

                           MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT  ( )

     PLEASE SIGN, DATE AND RETURN IN THE ENCLOSED POSTAGE-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 add your title as such and if signer is a corporation, 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