SMITH CORONA CORP
DEF 14A, 1998-09-28
OFFICE MACHINES, NEC
Previous: SMITH CORONA CORP, 10-K, 1998-09-28
Next: MEADOWBROOK REHABILITATION GROUP INC, NT 10-K, 1998-09-28





	_________________________

	NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
	_________________________


		NOTICE IS HEREBY GIVEN that the Annual Meeting of 
Stockholders of Smith Corona Corporation (the Company) will 
be held at Marine Midland Bank, One Marine Midland Plaza, 
Community Room, 4th Floor, Rochester, New York, 14639 on 
November 23, 1998 at 10:00 a.m., for the following 
purposes:

1. To elect two (2) directors to serve until the 2001 Annual Meeting of 
Stockholders and until their successors are elected and qualified;
 
2. To consider and act upon a proposal to ratify the appointment of 
KPMG Peat Marwick LLP as independent certified public 
accountants for the Company for the fiscal year ending June 30, 1999; and

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

The Board of Directors has fixed the close of business on 
September 24, 1998 as the record date for the determination of 
stockholders entitled to notice of, and to vote at, the Annual 
Meeting or any adjournments or postponements thereof.

By Order of the Board of Directors,


/s/ G. William Sisley
G. William Sisley
Secretary



October 1, 1998
Cortland, New York



 	WE URGE YOU TO SIGN AND RETURN THE ENCLOSED PROXY AS 
PROMPTLY AS POSSIBLE WHETHER OR NOT YOU PLAN TO ATTEND THE 
MEETING IN PERSON.  IF YOU DO ATTEND THE MEETING, YOU MAY THEN 
WITHDRAW YOUR PROXY.








SMITH CORONA CORPORATION
839 NYS Route 13 South
Cortland, New York 13045
(607) 753-6011
_________________________
                                              
PROXY STATEMENT
_________________________

	This Proxy Statement is furnished in connection with the 
solicitation of proxies by the Board of Directors of Smith 
Corona Corporation (the Company) for use at the Annual 
Meeting of Stockholders to be held at Marine Midland Bank, 
One Marine Midland Plaza, Community Room, 4th Floor, 
Rochester, New York, 14639 on November 23, 1998 at 10:00 
a.m. (the Meeting), and at any postponements or 
adjournments thereof.  This Proxy Statement and the related 
proxy card are first being mailed to Stockholders on or 
about October 1, 1998.

	Only holders of record of the Company's common stock, par 
value $.001 per share (the Common Stock), as of the close 
of business on September 24, 1998 (the Record Date) will 
be entitled to notice of, and to vote at, the Meeting.  As 
of the Record Date, there were 2,983,372 shares of Common 
Stock issued and outstanding, each of which is entitled to 
one vote.  There is no other class of voting securities 
issued and outstanding.  The presence in person or by proxy 
of the holders of a majority of the outstanding Common Stock 
will be necessary to constitute a quorum for the transaction 
of business at the Meeting.

All shares represented by properly executed proxies will be 
voted in accordance with the instructions indicated thereon 
unless such proxies previously have been revoked. If any 
proxies do not contain voting instructions, the shares 
represented by such proxies will be voted (1) FOR the 
election of the nominees listed below and (2) FOR the 
ratification of the appointment of KPMG Peat Marwick LLP as 
the Company's independent certified public accountants for 
the fiscal year ending June 30, 1999 (Fiscal 1999).  It is 
not anticipated that any matters other than those set forth 
in the Notice of Annual Meeting dated October 1, 1998 (the 
"Notice of Meeting") will be brought before the Meeting.  If 
any other matters properly come before the Meeting, the 
shares represented by all properly executed proxies will be 
voted in accordance with the judgment of  the persons named 
on such proxies.  Shares abstaining, and shares held in 
street name as to which a broker has not voted on some 
matters but has voted on other matters (Broker Non-Votes), 
will be included in determining whether a quorum exists at 
the Meeting.  Approval of each matter specified in the 
Notice of Meeting requires the affirmative vote of a 
majority, or, in the case of the election of directors, a 
plurality, of shares of Common Stock present in person or by 
proxy at the Meeting entitled to vote thereon.  Stockholders 
may not cumulate their votes.  In determining whether a 
proposal specified in the Notice of Meeting has received the 
requisite number of affirmative votes, abstentions and 
Broker Non-Votes will have the same effect as votes against 
the proposal, except with respect to the election of 
directors where abstentions and Broker Non-Votes will have 
no effect on the outcome of the vote.

Any stockholder who executes and delivers a proxy may revoke 
it at any time prior to its exercise by (1) delivering to 
the Secretary of the Company a written notice of revocation 
prior to the Meeting; (2) delivering to the Secretary of the 
Company a duly executed proxy bearing a later date; or (3) 
attending the Meeting and filing a written notice of 
revocation with the Secretary of the Meeting.

In addition to solicitations by mail, some directors, 
officers and employees of the Company may solicit proxies 
for the Meeting personally or by telephone or telegram 
without extra remuneration therefor.  The Company will also 
provide persons, firms, banks and corporations holding 
shares in their names or in the names of nominees, which in 
either case are beneficially owned by others, proxy 
materials for transmittal to such beneficial owners and will 
reimburse such record owners for their expenses in doing so. 
 The costs of soliciting proxies will be borne by the
Company.


PROPOSAL 1.

ELECTION OF DIRECTORS

Nominees

The Board of Directors is divided into three classes serving 
staggered three-year terms.  The terms of office of two 
current directors, Messrs. Murray and Rosett, expire at the 
1998 Annual Meeting of Stockholders.  They have been 
nominated for reelection through the 2001 Annual Meeting of 
Stockholders or until a successor is elected and qualified.

The terms of Messrs. Colletti and Parts expire at the 1999 
Annual Meeting of Stockholders.  The term of Mr. Morgan 
expires at the 2000 Annual Meeting of Stockholders. 

Certain information is provided with respect to the members 
of the Board of Directors below, including such individual's 
age and principal occupation, a brief account of business 
experience during at least the last five years, other 
directorships currently held and the year in which the 
individual was first elected a director of the Company.

Jerome A. Colletti

Mr. Colletti, age 51, has served as President and Chief 
Executive Officer of the Alexander Group Inc., a marketing 
and sales management consulting firm, since January 1985.  
Mr. Colletti has been a director of the Company since 
February 28, 1997.

 William J. Morgan

 Mr. Morgan, age 44, has served as President and Managing 
Director of Pacholder Associates, Inc. (PAI), a national 
financial services firm, since 1983.  Mr. Morgan serves as a 
director of Kaiser Ventures, Inc., Pacholder Fund, Inc., and 
ICO, Inc.  Mr. Morgan has been a director of the Company 
since February 28, 1997.

Michael J. Murray

Mr. Murray, age 63, has served as Executive Vice President 
of Sales and Marketing for the Company since March 1, 1998. 
 Mr. Murray served as Vice President for Worldwide Sales, 
Marketing and Technical Service Operations of Harris/RF 
Communications Company, a manufacturer of military radios 
from January 1993 to January 1995.  Mr. Murray served as 
Regional Business General Manager and Vice President of the 
Office Imaging Division of Eastman Kodak Company until his 
retirement in January 1993.   Mr. Murray is currently a 
director of Photikon Corporation. Mr. Murray has been a 
director of the Company since February 28, 1997. 


Peter N. Parts

Mr. Parts, age 45, was elected as Chairman of the Board of the 
Company on May 23, 1998 and President and Chief Executive Officer 
on July 17, 1998.  He has served as President and Chief Executive 
Officer of Peter Parts Electronics, Inc., a North American sales 
group for electronic manufacturers from Asia and Europe, since 
1986. Mr. Parts has been a director of the Company since 
February 28, 1997.

Dr. Richard N. Rosett 

Dr. Rosett, age 70, has served as Professor of Economics at 
the Rochester Institute of Technology College of Business 
since July 1996.  From July 1990 to June 1996 Dr. Rosett was 
the Dean of the Rochester Institute of Technology College of 
Business. Dr. Rosett is currently a director of Kemper 
National Insurance Company, Hutchinson Technology and ORMEC 
Systems Corporation.  Dr. Rosett has been a director of the 
Company since February 28, 1997.   
 
THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE FOR 
MR. MURRAY AND MR. ROSETT AS DIRECTORS.

 
 Meetings and Committees of the Board

The Board of Directors met 11 times during the period from 
July 1, 1997 to June 30, 1998 (Fiscal 1998). All directors 
attended at least 90 percent of Board (and, where 
applicable, Committee) meetings held in Fiscal 1998.The 
Board has two standing committees, the Audit Committee and 
the Compensation and Benefits Committee.  The principal 
responsibilities of each of the standing committees and the 
members of such committees are set forth below:

The Audit Committee met one time during Fiscal 1998.  The 
Audit Committee is responsible for (i) recommending to the 
Board of Directors a firm of independent certified public 
accountants to audit the Company's financial statements for 
the forthcoming fiscal year; (ii) reviewing the scope and 
result of audits made by such firm; (iii) reviewing the 
adequacy of internal accounting and auditing procedures; and 
(iv) directing and supervising special audit inquiries.  The 
Audit Committee is also responsible for approving in advance 
all agreements between the Company and its affiliates.  
During Fiscal 1998 the Audit Committee consisted of Messrs. 
Murray, Parts and Rosett.  Effective July 24, 1998 Mr. 
Morgan replaced Mr. Parts as a member of the Audit 
Committee.

The Compensation and Benefits Committee met five times 
during Fiscal 1998.  The Compensation and Benefits Committee 
is responsible for (i) reviewing and approving matters 
relating to executive officers compensation; (ii) reviewing 
the structure of any long-term management incentive plans 
and approving grants to officers under such plans; (iii) 
reviewing and approving all employment and consulting
 agreements between the Company and any of its officers; and 
(iv) reviewing the retirement plans in which Company 
officers participate.  During Fiscal 1998 the Compensation 
and Benefits Committee consisted of Messrs. Colletti and 

Morgan.  Effective July 24, 1998 Mr. Parts was elected as a 
member of the Compensation and Benefits Committee.

Compensation of Directors

 Directors who are employees of the Company do not receive 
any additional compensation for their services as directors. 
 In Fiscal 1998, other directors were paid an annual fee of 
$22,000 plus expenses.  The Chairman of the Board was paid 
an annual fee of $44,000 plus expenses.  Committee members 
who are not employees of the Company receive an attendance 
fee of $500 plus expenses for each committee meeting 
attended.  Effective July 1, 1998 the Chairman of the Board 
and director's annual fees will be reduced by 50 percent.


Executive Compensation

Set forth below is information concerning compensation of 
the chief executive officer and the five other most highly 
compensated executive officers of the Company (collectively 
the "Named Executive Officers") for the year ended June 30, 
1998.

                                 SUMMARY COMPENSATION TABLE


                    	Annual Compensation  	         	Long-Term Compensation	
                                                   	Awards         	Payouts	
<TABLE>
<S>                           <C>       <C>     <C>    <C>          <C>         <C>            <C>      <C>

                              Fiscal                                Restricted  Securities   
                              Year                     Other Annual  Stock      Underlying     LTIP     All Other
                              Ending    Salary  Bonus  Compensation  Awards     Options/SAR's  Payouts  Compensation
Name and Principal Positions  June 30,  ($)(4)  ($)(5)  ($)(6)       ($)(7)       (#)(8)        ($)(9)      ($)

W. Michael Driscoll           1998      260,585       -          -   225,135            -           0    7,608(10)
    President and             1997 (3)  183,243 100,000          -   187,491            -           0    3,816
    Chief Executive Officer   1996       55,917       -          -         0            -           0       21 

John A. Piontkowski (2)       1998      210,000       -     30,405   174,574            -           0   35,116(10)(12)
   Executive Vice President & 1997      208,000 138,605      1,817    80,285            -           0   25,667 
   Chief Financial Officer    1996      201,692  75,375     22,042         -            -           0   53,322

Jerry L. Diener (11)          1998      155,635       -          -       597        7,095           0    4,319 (10)
    Sr. Vice President  -     1997      130,816  53,719          -         -            -           0    4,167
    Sales                     1996      132,756  24,863          -         -            -           0    4,475
  
Michael W. Chernago           1998      135,000       -          -    25,747        7,095           0    3,775(10)
  Vice President -            1997      127,083  76,661          -         -            -           0    4,763
  Operations                  1996      105,506  46,456          -         -            -           0    4,187

John W. Wolff                 1998      125,500       -          -    25,747        7,095           0    3,550(10)
   Vice President -           1997       96,641  52,744          -         -            -           0    3,715 
   Product Development        1996       85,871  29,899      4,373         -            -           0   10,781
 
Gary J. Lynch                 1998      100,000       -     24,294       597        7,095           0   30,350(10)(12)
  Vice President -            1997      100,000  49,108          -         -            -           0   15,798 
  Treasurer                   1996       85,325  28,069          -         -            -           0    3,124
</TABLE>
(1) Mr. Driscoll retired on July 17, 1998.  Mr. Driscoll was named President 
and Chief Executive Officer on February 28, 1997.  
Mr. Driscoll was a consultant from October 14, 1996 until February 27, 1997.

(2)	Mr. Piontkowski was named Executive Vice President and Chief Financial 
Officer on May 5, 1997.

(3)	Mr. Driscoll had terminated employment with the Company on December 15, 1995
prior to his return on October 14, 1996.
 
(4)	Amounts shown include compensation deferred under the Company's Retirement 
Savings and Investment Plan ("RSIP").
 
(5) Amounts shown include the bonus earned by the Named Executive 
Officers under the Company's incentive compensation program in the year ended
June 30, 1997 and the year ended June 30, 1996, respectively. 

(6) Amounts shown with respect to Mr. Piontkowski, Mr. Wolff and 
Mr. Lynch  represent amounts reimbursed during the fiscal year for the payment
of taxes.

Restricted stock award values reflect the market price of the 
Common Stock on the date of each grant.  The aggregate number and 
value of restricted stock holdings for each of the Named Executive 
Officers, valued using the market close price as of  June 30, 1998 
are as follows: Mr. Driscoll, 70,188 shares/$386,034 , Mr. 
Piontkowski 50,094 shares/$275,517, Mr. Diener 100 shares/$550, 
Mr. Chernago 5,100 shares/$28,050, Mr. Wolff 5,100 shares/$28,050 
and Mr. Lynch 100 shares/$550.  Rights to these shares vest the 
earlier of February 28, 1999 or a change in control (see 
"Employment Arrangements" for a description of occurrences deemed 
to constitute a change in control).  The Company is restricted 
from paying dividends under the terms of its borrowing agreement.

(8) The Company does not grant Stock Appreciation 
Rights ("SAR's").   

(9)	The Company has no long-term incentive plans.

For the year ended June 30, 1998, amounts shown include matching 
contributions by the Company under the RSIP for Messrs. Driscoll, 
Piontkowski,  Diener, Chernago, Wolff and Lynch of $4,990, $3,180, 
$4,282, $3,738, $3,513 and $3,013, respectively and term life 
insurance premium payments by the Company for Messrs. Driscoll, 
Piontkowski, Diener, Chernago, Wolff and Lynch of $2,617, $736, 
$37, $37, $37 and $37, respectively.

(11) Mr. Diener terminated employment with the Company on May 15, 1998.

(12)	Amounts shown includes mortgage assistance and housing and relocation 
expenses for Mr. Piontkowski of  $31,200 and Mr. Lynch of $27,300.

	The following table sets forth certain specific information 
regarding options granted to the Named Executive Officers under 
the Company's Employee Stock Incentive Plan (as hereinafter 
defined).
	
OPTION GRANTS IN FISCAL 1998
<TABLE>
<S>                 <C>               <C>                  <C>                <C>          <C>
                    Number  of
                    Securities
                    Underlying        Percent of Total
                    Options           Options Granted       Exercise or                    Grant Date
                    Granted (1),(2)   To Employees in       Base Price(3)     Expiration   Present Value
Name                     #            Fiscal Year(1)        (S/Share)         Date(4)        ($)(5)

W. Michael Driscoll           -               -                  -                 -             -

John A. Piontkowski           -               -                  -                 -             -

Jerry L. Diener (6)       7,095            4.9%              6.125           6/23/02        27,245

Michael W. Chernago       7,095            4.9%              6.125           1/15/05        27,245

John W. Wolff             7,095            4.9%              6.125           1/15/05        27,245

Gary J. Lynch             7,095            4.9%              6.125           1/15/05        27,245
</TABLE>
(1) The Company does not grant SARs.

(2) All options in Fiscal 1998 were granted on January 15, 1998.  
The options for Mr. Diener will vest 40 percent on March 1, 1999 and 
60 percent on June 23, 1999.  The options for Messrs. Chernago, Wolff and 
Lynch  will vest 40 percent on March 1, 1999, 20 percent on January 15, 2000,
 20 percent on January 15, 2001 and 20 percent on January 15, 2002.

(3)	The exercise price is the fair market value of the Company's Common Stock 
on the date of the grant.

(4)	The options granted to Mr. Diener expire June 23, 2002.  The options granted
 Messrs. Chernago, Wolff and Lynch expire the day  before the seventh 
anniversary of the date of grant.

The grant date present value, calculated using the Black-Scholes 
option pricing method, is based on certain assumptions as to the 
interest rates, stock price volatility and future dividend yield. 
 There is no assurance that these assumptions will prove to be 
true in the future. The actual value, if any, that an executive 
will realize upon exercise of an option will be the excess of the 
stock price over the exercise price. 
 
(6) Mr. Diener terminated employment with the Company on May 15, 
1998 

	The following table sets forth certain information about 
outstanding stock options held by the Named Executive Officers 
pursuant to the Employee Stock Incentive Plan.  No stock options 
have been exercised under the Employee Stock Incentive Plan.

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

<TABLE>
<S>                  <C>            <C>              <C>          <C>            <C>
                                                     Number of Securities        Unexercised
                                                     Underlying Unexercised      In-the-Money
                     Shares                          Options at                  Options at
                     Acquired                        Fiscal Year-End(1)          Fiscal
                     On Exercise    Value Realized           (#)                 Year-End(1)
Name                      #              $           Exercisable  Unexercisable       ($)

W. Michael Driscoll       -              -                -             -            -

John A. Piontkowski       -              -                -             -            -

Jerry L. Diener           -              -                0 (2)     7,095            -

Michael W. Chernago       -              -                0 (3)     7,095            -

John W. Wolff             -              -                0 (3)     7,095            -

Gary J. Lynch             -              -                0 (3)     7,095            -

</TABLE>

(1) The Company does not grant SARs.

(2) On March 1, 1999, 2,838 options become exercisable and on June 23, 1999, 
4,257 options become exercisable.

(3)	The options become exercisable in each case 2,838 on March 1, 1999, 1,419 
on January 15, 2000, 1,419 on January 15, 2001 and 1,419 on January 15, 2002.

The table below illustrates the estimated annual benefits 
upon retirement under the Smith Corona Corporation Salaried 
Employees' Retirement Plan (the Pension Plan) to persons 
in the specified compensation and years-of-service 
classifications.   
                           PENSION PLAN TABLE

	                    Years of Service on 9/01/96 (1)	
<TABLE>
<S>                    <C>     <C>      <C>      <C>      <C>
Remuneration on 9/01/96     15      20      25      30      35   

$125,000	              $24,380 $ 32,510 $ 40,640 $ 48,760 $ 48,760

$150,000	              $30,010 $ 40,010 $ 50,010 $ 60,010 $ 60,010

$175,000	              $30,010 $ 40,010 $ 50,010 $ 60,010 $ 60,010

$200,000	              $30,010 $ 40,010 $ 50,010 $ 60,010 $ 60,010

$225,000	              $30,010 $ 40,010 $ 50,010 $ 60,010 $ 60,010

$250,000	              $30,010 $ 40,010 $ 50,010 $ 60,010 $ 60,010

$300,000	              $30,010 $ 40,010 $ 50,010 $ 60,010 $ 60,010

$350,000	              $30,010 $ 40,010 $ 50,010 $ 60,010 $ 60,010

$400,000	              $30,010 $ 40,010 $ 50,010 $ 60,010 $ 60,010

$450,000	              $30,010 $ 40,010 $ 50,010 $ 60,010 $ 60,010

$500,000	              $30,010 $ 40,010 $ 50,010 $ 60,010 $ 60,010

</TABLE>
 
 	(1) Based on the Company's August 6, 1996 decision to discontinue future 
benefit accruals as of September 1, 1996.
	
	The amounts set forth in the table above as estimated 
benefits are computed on a straight life annuity basis and 
include an offset for a percentage of Social Security benefits.  
Effective on January 1, 1989, the amount of compensation taken 
into account under a qualified plan is limited (the Annual 
Compensation Limitation) under Section 401(a)(17) of the 
Internal Revenue Code of 1986, as amended (the Code), subject 
to a cost-of-living adjustment announced by the Secretary of the 
Treasury.  The cap on pension earnings has been limited to 
$150,000 as of January 1, 1994 due to the Omnibus Budget 
Reconciliation Act of 1993.  This limit is reflected in the above 
chart.  The above chart does not, however, reflect any additional 
benefits payable pursuant to grandfathering as a result of 
changes in the earnings cap.  This Annual Compensation Limitation 
may reduce future benefit accruals payable to highly compensated 
individuals under the Pension Plan.
 
 As of September 1, 1996, Messrs. Driscoll, Piontkowski, 
Diener, Chernago, Wolff and Lynch had 14, 6, 38, 24, 15 and 
18 years of credited service under the Pension Plan, 
respectively, for purposes of calculating annual retirement 
benefits under the Pension Plan. Summarized below are 
estimated accrued benefits under the Pension Plan as of 
September 1, 1996 for the Named Executive Officers.


W. Michael Driscoll                    $24,048

John A. Piontkowski                    $  8,090

  
Jerry L. Diener                        $56,580

Michael W. Chernago                    $29,520

John W. Wolff                          $16,112

Gary L. Lynch                          $18,919

These benefits represent the annual benefit payable at 
normal retirement age.  Unlike the Pension Plan Table, these 
benefits include the grandfathered portion of the benefit 
attributable to the prior pay cap.  Smith Corona has decided 
to use the transitional method under the Omnibus Budget 
Reconciliation Act of 1993 which produces the largest 
possible benefit under the Pension Plan.


 
Employment Agreements

 W. Michael Driscoll 
On October 14, 1996, the Company entered into an employment 
agreement with Mr. Driscoll providing that he would serve as 
President and Chief Executive Officer from February 28, 1997 
through February 28, 2000.  The agreement, as amended, 
provides that Mr. Driscoll is to be paid an initial annual 
base salary of $250,000.  If Mr. Driscoll's employment is 
terminated by the Company for reasons other than cause, or if he 
terminates his employment following a Change of Control (as 
defined below), he will continue to receive his base salary 
at the rate then in effect for a period of 12 months.  
Effective July 17, 1998 Mr. Driscoll's employment with the 
Company terminated, and he received an amount equal to his 
12-month base salary.

 John A. Piontkowski 
On May 5, 1997, the Company entered into an employment 
agreement with Mr. Piontkowski providing that he would serve 
as Executive Vice President and Chief Financial Officer from 
March 1, 1997 through March 1, 2000.  The agreement provides 
that Mr. Piontkowski is to be paid an initial annual base 
salary of $208,000.  If Mr. Piontkowski's employment is 
terminated by the Company for reasons other than cause, or 
if he terminates his employment following a Change of 
Control, he will continue to receive his base salary at the 
rate then in effect for a period of 12 months.
 
A "Change of Control" means (i) a stock purchase by any 
"person" (as such term is used in Sections 13(d) and 14(d) 
(3) of the Securities and Exchange Act of 1934, as amended) 
 who then owns or by virtue of such purchase becomes the 
 beneficial owner of, directly or indirectly, voting 
 securities of the Company representing 51 percent or more of 
 the combined voting power of the Company's then outstanding 
 voting securities or (ii) any change in the composition of 
 the Company's Board in any one year which involves a 
 majority of such directors and which is not recommended by 
 the Board.


	REPORT OF THE COMPENSATION AND BENEFITS COMMITTEE
	ON EXECUTIVE COMPENSATION

 The Compensation and Benefits Committee is responsible for 
reviewing and recommending action with respect to matters 
relating to executive compensation, any long-term management 
incentives plans and grants to officers under such plans, 
all employment and consulting agreements between the Company 
and any of its officers, and the retirement plans in which 
officers of the Company 

participate.  Messrs. Colletti and Morgan were members of 
the Compensation and Benefits Committee of the Board of 
Directors of the Company during Fiscal 1998.  The Committee 
was comprised of directors who are not and have not been 
employees of the Company.  On July 24, 1998 Mr. Peter Parts 
was elected as a member of the Compensation and Benefits 
Committee.  Mr. Parts is currently the Chairman, President 
and Chief Executive Officer of the Company.  

The Company adheres to a policy of blending several 
components of executive compensation in order to attract and 
retain top managers, reward executives for performance that 
results in profits to the Company, and motivate management 
to continue to optimize value for the Company's 
shareholders.  The Company's executive compensation package 
was modified during the fiscal year ended June 30, 1997 
pursuant to the Third Amended Second Joint Plan of 
Reorganization (the "POR") which became effective February 
28, 1997.

During the fiscal year ended June 30, 1998, the Company's 
executive compensation package consisted of:
- -  base salary
- -  senior officer stock  
- -  employee stock incentive plan  


Base Salary.  Base salaries of executive officers reflect 
the Company's profitability and return on capital employed, 
the individual executive's salary level compared with those 
of similar executives of the Company's competitors, and the 
individual executive's level of responsibility  and 
performance.  Executive performance is measured using 
criteria established by the Committee.  Increases in base 
salary are considered annually, and salary increases for 
executives, other than the Chief Executive Officer, are 
proposed to the Committee by the Chief Executive Officer.

 	Senior Officer Stock.  The Chief Executive Officer, Chief 
Financial Officer, Senior Vice President/Sales and Marketing and, 
at the direction of the Chief Executive Officer, other officers 
of the Company, may be granted up to five (5) percent of the 
total shares of Common Stock which are issued under the POR (not 
including the effect of the exercise of any warrants).  Rights to 
such shares will vest after the second anniversary of the 
effective date of the POR.

 Employee Stock Incentive Plan.  Pursuant to the POR, the 
Company implemented an employee stock incentive plan.  The 
plan provides for the issuance of up to ten (10) percent of 
the total shares of Common Stock issued under the provisions 
of the POR (or options to acquire such shares) determined on 
a fully-diluted basis (not including the effect of the 
exercise of any warrants).  Rights to such shares will vest 
after the second anniversary of the effective date of the 
POR.   


Compensation of the Chief Executive Officer

On October 14, 1996, with approval of the Bankruptcy Court, 
W. Michael Driscoll entered into an employment agreement 
with the Company (the "Employment Agreement") which 
established his base salary.  Pursuant to the Employment 
Agreement, Mr. Driscoll served as a consultant until the 
effective date of the POR, February 28, 1997, at which time 
he replaced Ronald F. Stengel as President and Chief 
Executive Officer of the Company. 
Compensation and Benefits Committee
Jerome A. Colletti                                 
William J. Morgan                                
Peter N. Parts                                        


COMPANY PERFORMANCE

The chart below compares the performance of the Company's 
Common Stock with the performance of the Russell 2000 Index 
and a Peer Group Index by valuing the changes in Common 
Stock prices from February 28, 1997 plus reinvested 
dividends and distributions.  The Securities and Exchange 
Commission requires that a company create a peer group index 
with which to compare its own stock performance (if a 
published peer group index does not exist) by selecting a 
grouping of companies that includes companies whose lines of 
business are similar to its own.  A Peer Group was created 
for comparison purposes by selecting several companies which 
had similar market capitalization.  Those companies selected 
(A.T. Cross, General Binding Corporation, Gradco Systems, 
Inc., NU-Kote Holdings Inc., and Royal Appliance Mfg. Co., 
Inc.) are manufacturers and sellers of consumer durable 
products with like channels of distribution and compete for 
the same discretionary consumer dollars. Some of the peer 
group companies were selected to parallel the Company's 
office supply business which makes up 35.4 percent of the 
Company's net sales.  The chart assumes $100 was invested on 
February 28, 1997 in each of the Company's Common Stock, the 
Russell 2000 Index and the Peer Group Index and reflects 
reinvestment of dividends and distributions on a quarterly 
basis and market capitalization weighting. 

Assumes $100.00 Invested on Feb. 28, 1997.   
[COMMENT1]

Value at           Smith Corona      Peer Group      Russell 2000 
                   Common Stock      Index           Index

February 28, 1997  $100.00           $100.00         $100.00

March 31, 1997       37.50             87.03           95.28

June 30, 1997        51.86             96.97          110.73

September, 30, 1997  64.29             94.74          127.18

December 31, 1997    89.29             88.34          122.92

March 31, 1998       92.86             92.70          135.29

June 30, 1998        78.57            105.03          128.98



SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
AND MANAGEMENT

The following table sets forth, as of June 30, 1998, certain 
information regarding beneficial ownership of Common Stock by (a) 
each person known by the Company to own beneficially more than 5 
percent of its outstanding Common Stock, (b) each director and 
nominee for director of  the Company, (c) the Named Executive 
Officers and  (d) all directors and executive officers as a 
group.  Unless  otherwise indicated, each person has sole 
investment and voting power with respect to the shares indicated.







                                                                Percent of 
                                                                Common Stock 
                                       Number of Shares         Outstanding
Pension Benefit Guaranty Corporation	  830,000(1)               27.8%(1)
Millennium Chemical Inc.	              487,000(2)               14.0%(2)
Peter N. Parts	                         10,586(4)                  *
W. Michael Driscoll	                    70,657(3)                2.4%(3)
Jerome Colletti	                             0                     0
William J. Morgan	                     830,000(1)               27.8%(1)
Michael J. Murray	                           0                     0
Ronald F. Stengel	                           0                     0
Dr. Richard N. Rosett	                     500                     *
John A. Piontkowski	                    50,094(3)                1.7%(3)
Michael W. Chernago	                     5,100(3)                  *
John W. Wolff	                           5,100(3)                  *
Gary J. Lynch	                             100(3)                  *
Jerry L. Diener     		                     100(3)                  *


 
All directors and executive 
officers as a group (11 persons)       147,237(1)                4.9%(1) 

(1) The Pension Benefit Guaranty Corporation ("PBGC") is the 
direct owner of the shares.  Mr. Morgan is the president and director of 
Pacholder Associates, Inc. ("PAI"), a registered investment advisor.  
Pursuant to a contract dated April 13, 1994 between the PBGC and PAI, 
on March 7, 1997 the PBGC assigned PAI full and complete discretion 
over the shares, as well as voting control over the shares.  PAI has 
disclaimed beneficial ownership of the shares.  All directors and 
executive officers as a group excludes the 830,000 shares.

(2)  Represents warrants to purchase Common Stock.  The exercise price is 
set at $8.50 per share and the exercise period expires February 28, 1999.

Includes shares granted pursuant to the Restricted Stock Plan for 
Messrs. Driscoll, Piontkowski, Diener, Chernago, Wolff and Lynch 
of 70,188, 50,094,100, 5,100 and 5,100 and 100  respectively.  
Rights to these shares shall not vest prior to the earlier of 
February 28, 1999 or a Change of Control.

The direct owner of the shares is Peter Parts Electronics, Inc. 
of which Mr. Parts is the President and Chief Executive Officer 
as well as principal stockholder.  Mr. Parts has disclaimed 
beneficial ownership of the shares except to the extent of his 
pecuniary interest therein.

*Less than one percent of the outstanding shares of Common Stock.



CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


Transactions with Management and Others
 
Purchases of Materials

During the period from July 1, 1997 to June 30, 1998, the 
Company purchased materials from Peter Parts Electronics, 
Inc. to provide certain components for the manufacture of 
typewriters and personal word processors.  Peter Parts, who 
has served as director of the Company since February 28, 
1997, is President and Chief Executive Officer of Peter 
Parts Electronics, Inc. and its principle stockholder.  The 
cost to the Company of products purchased from Peter Parts 
Electronics, Inc. totaled approximately $778,349 in the year 
ended June 30, 1998.  The Company believes that the purchase 
price of such materials is comparable to the price that 
would have been paid to an unrelated party.

Cross-Indemnification Agreement

The Company and HM Holdings, Inc. ("HMH") entered into an Amended 
and Restated Cross-Indemnification Agreement dated as of June 2, 
1989 (the Cross-Indemnity Agreement).  In the Cross-Indemnity 
Agreement, the Company agreed generally to indemnify HMH and 
Hanson PLC ("Hanson") against substantially all liabilities 
relating to the business of the Company, including environmental 
liabilities but excluding tax liabilities which are addressed 
under the Tax Sharing Agreement (as defined below).  HMH, in 
turn, agreed to indemnify the Company against substantially all 
liabilities relating to the business of Hanson (other than the 
business of the Company), including environmental liabilities but 
excluding tax liabilities which are addressed under the Tax 
Sharing Agreement described below.Millenium Chemicals Inc., a 
holder of warrants to purchase 487,000 shares of Common Stock, is 
an affiliate of HMH and Hanson.


Tax Sharing Agreement

During the period March 1986 through August 3, 1989, while 
owned by Hanson, the Company and its subsidiaries were 
included as members of the Hanson affiliated group of 
corporations, which filed a consolidated United States 
federal income tax return (the Consolidated Group).  
Subsequent to August 3, 1989 and pursuant to a public stock 
offering the Company no longer qualified to be a member of 
the Consolidated Group for federal income tax purposes.  The 
Company and HMH entered into an Amended and Restated Tax 
Sharing and Indemnification Agreement dated as of June 2, 
1989 (the" Tax Sharing Agreement"). Under the Tax Sharing 
Agreement, HMH generally will indemnify the Company with 
respect to all income tax liabilities or obligations in 
respect of all tax periods prior to August 3, 1989.  
Similarly, the Company agreed to indemnify HMH for all 
income tax liabilities or obligations imposed on the Company 
attributable to periods beginning on or after August 3, 1989 
and all other tax liabilities and obligations imposed on the 
Company for all future periods.  With respect to income tax 
liabilities or obligations attributable to periods prior to 
August 3, 1989, but which have been reserved for or accrued 
for in the ordinary course of business prior to such date, 
the Company will indemnify HMH and HMH will be under no 
obligation to indemnify the Company to the extent so 
reserved or accrued at August 3, 1989.  The Tax Sharing 
Agreement also provides that the Company will assign 
to HMH (i) all refunds of taxes for which HMH indemnifies 
the Company and (ii) any tax benefits realized by the 
Company on or after the date on which the Company ceased to 
be a member of the Consolidated Group as a result of 
payments by the Company pursuant to the Supplemental 
Performance Plan (the "SPP") adopted by Hanson and the 
Company in 1986.  The Tax Sharing Agreement also provides 
that HMH generally will direct any audit, legal or 
administrative proceedings concerning any tax matters for 
which HMH has indemnified the Company or with respect to any 
refund to which HMH is entitled.  To implement the Tax 
Sharing Agreement, Hanson funded certain tax liabilities 
which became liabilities of the Company after August 3, 
1989.

PROPOSAL 2.


RATIFICATION OF APPOINTMENT OF
INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

Upon the recommendation of the Audit Committee, the Board of 
Directors has appointed the firm of KPMG Peat Marwick LLP to 
act as independent certified public accountants of the 
Company for the fiscal year ending June 30, 1999.  Services 
to be performed by KPMG Peat Marwick LLP for the Company 
during the fiscal year will include the examination of the 
financial statements of the Company for inclusion in the 
Annual Report on Form 10-K to be filed by the Company with 
the Securities and Exchange Commission and consultations on 
matters related to accounting, taxes and financial 
reporting.

	Deloitte & Touche LLP served as independent certified public 
accountants for the Company during the fiscal year ended 
June 30, 1998.  Deloitte & Touche LLP was replaced as the 
Company's independent certified public accountants upon 
completion of the audit for the Company's consolidated financial 
statements for the fiscal year ended June 30, 1998.  During the 
fiscal year ended June 30, 1998, there was no disagreement 
between the Company and Deloitte & Touche LLP on any matter of 
accounting principles or practices, financial statement 
disclosure or auditing scope of procedure.

 A representative of Deloitte & Touche LLP is expected to be 
present at the Meeting, will be afforded an opportunity to 
make a statement if he or she desires to do so, and will be 
available to respond to appropriate questions raised at the 
Meeting.  A representative of KPMG Peat Marwick LLP is not 
expected to be present at the Meeting.


THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE FOR THE RATIFICATION 
OF APPOINTMENT OF KPMG PEAT MARWICK LLP  AS INDEPENDENT CERTIFIED PUBLIC 
ACCOUNTANTS FOR THE COMPANY.


	SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE 
	
Paul Fredrickson, who was Vice President/Marketing from 
September 1997 to May 1998, filed a late Form 3 - Initial 
Statement of Beneficial Ownership.  Messrs. Driscoll and 
Piontkowski each filed a late Form 4 - Statement of Changes in 
Beneficial Ownership.
 

       
	STOCKHOLDER PROPOSALS FOR 1999 ANNUAL MEETING

 Stockholders may submit proposals on matters appropriate 
for stockholder action at the Company's annual meetings, 
consistent with regulations adopted by the Securities and 
Exchange Commission.  Proposals to be considered for 
inclusion in the Proxy Statement for the 1999 Annual Meeting 
must be received by the Company at its principal executive 
offices, not later than June 3, Proposals should be directed 
to the attention of the Secretary, Smith Corona Corporation, 
839 Route 13 South, Cortland, NY 13045.

By Order of the Board of Directors.


		
	/s/ G. William Sisley
G. WILLIAM  SISLEY
Secretary


October 1, 1998
Cortland, New York




SMITH CORONA CORPORATION
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

839 NYS ROUTE 13 SOUTH
CORTLAND, NEW YORK 13045-0990

The undersigned hereby appoints Peter N. Parts and G. William 
Sisley, and each of them, each with the power to appoint his 
substitute, and hereby authorizes them to represent and to vote, 
as designated on the reverse side, all the shares of common stock 
of Smith Corona Corporation held of record by the undersigned as 
of the close of business on September 24, 1998, at the annual 
meeting of the Stockholders to be held on November 23, 1998, or 
any adjournment thereof.

(Continued and to be signed on other side)


[Reverse Side]
This proxy when properly executed will be voted in the manner 
directed herein by the undersigned Stockholder.  If no direction 
is made, this proxy will be voted for the nominees listed in 
Proposal 1, for Proposal 2 and in the proxies' discretion with 
respect to Proposal 3.

	(Instructions: To withhold authority to vote for any individual  nominee,
1.  ELECTION OF DIRECTORS	strike a line in the nominee's name in the list below)

FOR all nominees             WITHHOLD
listed (except as            AUTHORITY	Michael J. Murray		Dr. Richard N. Rosett
marked to the                 to vote for all 
contrary to the                nominees listed
right)                                 to the right

* (

2.  PROPOSAL TO APPROVE THE 	 
     APPOINTMENT OF KPMG PEAT MARWICK	
     LLP AS THE INDEPENDENT CERTIFIED	PUBLIC ACCOUNTANTS OF THE
     COMPANY

3. IN THEIR DISCRETION THE PROXIES ARE
   AUTHORIZED TO VOTE UPON SUCH OTHER BUSINESS
   AS MAY PROPERLY COME BEFORE THE MEETING.

     FOR             AGAINST         ABSTAIN
       (                  (                  (


Please sign exactly as name appears at left.  When shares are 
held by joint tenants, both should sign.  When signing as 
attorney, executor, administrator,
trustee or guardian, please give full title as such.  If a 
corporation, please sign in full corporate name by President or 
the authorized officer.  If a 
partnership, please sign in partnership name by authorized 
person.

	DATED:_____________________________________________________

____________________________________________________________
                                            Signature
	____________________________________________________________
           	                                Signature, if held jointly

PLEASE MARK INSIDE BLUE BOXES SO THAT	PLEASE MARK, SIGN, DATE 
AND RETURN THE PROXY CARD PROMPTLY
DATA PROCESSING EQUIPMENT WILL 	USING THE ENCLOSED ENVELOPE.
RECORD YOUR VOTES


[COMMENT1]THE PERFORMANCE GRAPH AS PUBLISHED IN THE FINAL PROXY STATEMENT 
WILL ONLY GO UP TO $200.  WE WERE UNABLE TO SIMILARLY LIMIT THE GRAPH ON 
OUR SYSTEM.

- -1-



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