HANOVER FOODS CORP /PA/
DEF 14A, 1998-08-10
CANNED, FRUITS, VEG, PRESERVES, JAMS & JELLIES
Previous: APPLEBEES INTERNATIONAL INC, 4, 1998-08-10
Next: LANDSTAR SYSTEM INC, 10-Q, 1998-08-10






                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant |X|

Filed by a Party other than the Registrant |_|

Check the appropriate box:

| |  Preliminary Proxy Statement 

|_|  Confidential,  for  Use  of the  Commission  Only  (as  permitted  by  Rule
     14a-6(e)(2))

|X|  Definitive  Proxy  Statement  

|_|  Definitive Additional Materials

|_|  Soliciting  Material  Pursuant  to  ss.240.14a-11(c) or ss.240.14a-12


                            HANOVER FOOD CORPORATION
                (Name of Registrant as Specified In Its Charter)


                                 Not Applicable
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box)

|X|  No fee required.

|_|  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.


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

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

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

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


<PAGE>



     (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.):

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

     (4)  Proposed maximum aggregate value of transaction:

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

     (5)  Total fee paid:

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

|_|  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>

                     [HANOVER FOODS CORPORATION LETTERHEAD]



                                 August 10, 1998



Dear Hanover Shareholder:

     You are cordially invited to attend the Annual Meeting of Shareholders (the
"Meeting") of Hanover Foods  Corporation (the "Company") to be held on September
10,  1998,  at 4:00 p.m.,  at the  offices of the  Company at 1486 York  Street,
Hanover, Pennsylvania.

     At this meeting you are being asked to elect one director. Your Board urges
you to  support  the  Company's  nominee  by  voting  FOR  Cyril T.  Noel on the
Company's  white proxy card enclosed.  Please read the attached proxy  materials
carefully to make the best informed decision possible.

     Also,  enclosed  is the  Company's  Annual  Report  to  Shareholders  which
includes the Company's 1998 financial  results.  Your Company has accomplished a
great deal the past year and we are excited  about its prospects for the future.
During  fiscal year 1998,  the Company  achieved  record  levels of earnings and
sales. We believe that the Company is positioned for continued success.

     Whether or not you expect to attend the Meeting in person,  it is important
that your shares be voted at the  Meeting.  I urge you to complete  and sign the
enclosed white proxy card and return it promptly in the envelope provided.

     Thank  you for  your  continued  support  and  interest  in  Hanover  Foods
Corporation.

                                 Sincerely,

   
                                 /s/ JOHN A. WAREHIME
    

                                 John A. Warehime
                                 Chairman, President and Chief Executive Officer





<PAGE>



                            HANOVER FOODS CORPORATION
                                1486 YORK STREET
                           HANOVER, PENNSYLVANIA 17331

                                   ----------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD SEPTEMBER 10, 1998

                                   ----------



To the Shareholders of Hanover Foods Corporation:

     The 1998 Annual Meeting of  Shareholders  (the  "Meeting") of Hanover Foods
Corporation  (the  "Company")  will be held on September 10, 1998, at 4:00 p.m.,
prevailing  time,  at the offices of the  Company,  1486 York  Street,  Hanover,
Pennsylvania, for the purpose of considering and acting upon the following:

     1. To elect one Class A  director  to hold  office for a term of four years
and until his successor is duly elected and qualified,  as more fully  described
in the accompanying Proxy Statement; and

     2. To transact such other business as may properly come before the Meeting.

     Only  shareholders of record at the close of business on July 31, 1998, are
entitled  to notice  of,  and to vote at,  the  Meeting  or any  adjournment  or
postponement thereof.

     If the Meeting is adjourned for one or more periods aggregating at least 15
days because of the absence of a quorum, those shareholders entitled to vote who
attend  the  reconvened  Meeting,  if less  than a quorum  as  determined  under
applicable law, shall nevertheless constitute a quorum for the purpose of acting
upon any matter set forth in this Notice of Annual Meeting.

     YOU ARE CORDIALLY  INVITED TO ATTEND THE MEETING IN PERSON.  WHETHER OR NOT
YOU EXPECT TO ATTEND THE  MEETING  IN  PERSON,  YOU ARE URGED TO SIGN,  DATE AND
PROMPTLY  RETURN THE  ENCLOSED  WHITE PROXY CARD. A  SELF-ADDRESSED  ENVELOPE IS
ENCLOSED  FOR YOUR  CONVENIENCE;  NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED
STATES.

                                 By Order of the Board of Directors

   
                                 /s/ JOHN A. WAREHIME
    

                                 John A. Warehime
                                 Chairman, President and Chief Executive Officer



Hanover, Pennsylvania
August 10, 1998


<PAGE>


                            HANOVER FOODS CORPORATION
                                1486 YORK STREET
                           HANOVER, PENNSYLVANIA 17331
                                 (717) 632-6000

                                   ----------

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS

                                   ----------


     The  accompanying  proxy is  solicited by the Board of Directors of Hanover
Foods  Corporation  (the  "Company")  for  use at the  1998  Annual  Meeting  of
Shareholders  (the  "Meeting")  to be held on  September  10, 1998 at 4:00 p.m.,
prevailing  time,  at the offices of the  Company,  1486 York  Street,  Hanover,
Pennsylvania,   and  any  adjournments  or  postponements  thereof.  This  Proxy
Statement and accompanying  proxy card are first being mailed to shareholders on
or about August 10, 1998.

   
     The only  matter to be  considered  and voted  upon at the  Meeting  is the
election  of one  Class A  director  for a term  of four  years  and  until  his
successor is elected and shall  qualify.  The Board of Directors  has  nominated
Cyril T. Noel for election as a director of the  Company.  Mr. Noel is currently
serving on the Company's Board of Directors.  Michael A. Warehime, a shareholder
of the Company, has nominated G. Steven McKonly for election as a director.
    

     The cost of this solicitation will be borne by the Company.  In addition to
solicitation  by mail,  proxies  may be  solicited  in person  or by  telephone,
telegraph  or fax machine by  officers,  directors  or employees of the Company,
without  additional  compensation.  Total  expenditures  for the solicitation of
proxies (including fees of attorneys, accountants, public relations or financial
advisors,   printing,   transportation   and  other  costs   incidental  to  the
solicitation)  are estimated to be $25,000,  and total cash expenditures to date
have  been  approximately  $22,000.  Upon  request,  the  Company  will  pay the
reasonable  expenses  incurred by record  holders of the  Company's  Class A and
Class B Common  Stock who are brokers,  dealers,  banks or voting  trustees,  or
their nominees, for mailing proxy material and annual shareholder reports to the
beneficial owners of the shares they hold of record.

     Only shareholders of record, as shown on the transfer books of the Company,
at the close of business on July 31, 1998 (the  "Record  Date") are  entitled to
notice of, and to vote at, the Meeting.  On the Record Date,  there were 290,860
shares of Class A Common  Stock  outstanding,  426,766  shares of Class B Common
Stock  outstanding  and 10,000  shares of Series C Convertible  Preferred  Stock
outstanding. The Class A Common Stock, the Class B Common Stock and the Series C
Convertible  Preferred Stock are collectively referred to herein as the "Capital
Stock." On the Record  Date,  the Company  also had 8,496  shares of  non-voting
Series A  Preferred  Stock and 16,268  shares of  non-voting  Series B Preferred
Stock  outstanding,  all of which is currently  convertible  into Class A Common
Stock.

     White proxy cards in the form enclosed,  if properly  executed and received
in time for voting,  and not revoked,  will be voted as directed on the proxies.
If no directions to the contrary


<PAGE>


are indicated,  the persons named in the enclosed white proxy card will vote all
shares  of  Capital  Stock  "for"  the  election  of the  nominee  for  director
hereinafter  named.  Sending in a signed  proxy will not affect a  shareholder's
right to attend the Meeting and vote in person since the proxy is revocable. Any
shareholder  who  submits a proxy has the  power to  revoke it by,  among  other
methods:  (i) giving  written notice to the Secretary of the Company at any time
before the proxy is voted; (ii) submitting a duly executed proxy bearing a later
date; or (iii) appearing at the Meeting and giving the Secretary  notice of such
shareholder's intention to vote in person.

     The  presence,  in person or  represented  by proxy,  of the  holders  of a
majority of all votes  entitled to be cast with respect to each class of Capital
Stock will  constitute a quorum for the  transaction of business at the Meeting.
All shares of the Company's  Capital Stock present in person or  represented  by
proxy and  entitled  to vote at the  Meeting,  no  matter  how they are voted or
whether they abstain from voting, will be counted in determining the presence of
a quorum. If the Meeting is adjourned because of the absence of a quorum,  those
shareholders  entitled  to vote  who  attend  the  adjourned  meeting,  although
constituting  less  than  a  quorum  as  provided  herein,   shall  nevertheless
constitute  a quorum for the  purpose of electing  directors.  If the Meeting is
adjourned  for one or more periods  aggregating  at least 15 days because of the
absence  of a  quorum,  those  shareholders  entitled  to vote  who  attend  the
reconvened  Meeting,  if less than a quorum as determined  under applicable law,
shall nevertheless constitute a quorum for the purpose of acting upon any matter
set forth in the Notice of Annual Meeting.

     With  respect to the  election of  directors,  each share of Class A Common
Stock shall be entitled to one-tenth  (1/10) of a vote per share,  each share of
Class B Common  Stock  shall be entitled to one vote per share and each share of
Series C Convertible  Preferred Stock shall be entitled to thirty-five votes per
share. The shares of Class A Common Stock and the shares of Class B Common Stock
shall vote together with the shares of Series C Convertible Preferred Stock as a
single  class of stock,  and not as separate  classes,  in  connection  with the
election  of  directors.  The  election of  directors  will be  determined  by a
plurality  vote and the nominee  receiving the most "for" votes will be elected.
Approval of any other proposal will require the  affirmative  vote of a majority
of the  shares  of  Class  B  Common  Stock  cast  on the  proposal.  Under  the
Pennsylvania  Business Corporation Law, an abstention,  withholding of authority
to vote or broker  non-vote  will not have the same legal effect as an "against"
vote and will not be counted in  determining  whether the  proposal has received
the required shareholder vote.

     As used in this Proxy  Statement,  fiscal  1998  refers to the fiscal  year
ended May 31,  1998,  fiscal  1997 refers to the fiscal year ended June 1, 1997,
and fiscal 1996 refers to the 12 months ended June 2, 1996.


                      BENEFICIAL OWNERSHIP OF CAPITAL STOCK

     The  following  table sets forth as of the Record Date certain  information
with  respect to the  beneficial  ownership  of the  Capital  Stock by: (i) each
person who is known by the Company to be the beneficial owner of more than 5% of
any class of the Company's Capital Stock;  (ii) each



                                      -2-
<PAGE>


of the  Company's  directors  and the  nominee for  director;  (iii) each of the
executive  officers of the Company named in the Summary  Compensation Table (the
"Named Officers");  and (iv) the Company's  directors,  nominee for director and
executive  officers as a group.  Except as otherwise  indicated,  the beneficial
owners of the Capital Stock listed below have sole  investment  and voting power
with respect to such shares.


<TABLE>
<CAPTION>
                                                                          Shares
FIVE PERCENT SHAREHOLDERS                                          Beneficially Owned (1)
                                                            ---------------------------------
                                                             Class       Number    % of Class
                                                            ---------------------------------

Common Stock
- ------------
<S>                                                         <C>           <C>      <C> 
J. William Warehime .....................................   Common A       8,284     2.8%
257 Frederick Street                                        Common B      78,408    18.4
Hanover, PA 17331


Elizabeth W. Stick ......................................   Common A      15,002     5.2
35 Peyton Road                                              Common B      44,244    10.4
York, PA 17403


Centre Foods Enterprises, Inc. ..........................   Common A      19,607     6.7
120 Paul Street                                             Common B          --      --
Hanover, PA 17331


Meta L. Frey ............................................   Common A       3,872     1.3
425 Westminster Avenue, Cottage 22                          Common B      27,720     6.5
Hanover, PA 17331


Heartland Advisors, Inc(2) ..............................   Common A      50,500    17.4
790 North Milwaukee Street                                  Common B          --      --
Milwaukee, WI 53202


Alan A. Warehime Testamentary Trust A(3) ................   Common A          --      --
Farmers Bank                                                Common B      39,828     9.3
c/o Dauphin Deposit Bank
13 Baltimore Street
Hanover, PA 17331


Alan A. Warehime Testamentary Trust B(4) ................   Common A          --      --
Farmers Bank                                                Common B      76,165    17.8
c/o Dauphin Deposit Bank
13 Baltimore Street
Hanover, PA 17331


Series C Preferred Stock
- ------------------------
Hanover Foods Corporation 401(k) Savings Plan Trust (5)..   Common A          --      --
1486 York Street                                            Common B          --      --
Hanover, PA 17331                                           Preferred C   10,000   100.0
</TABLE>



                                        (Footnotes begin on the following page.)



                                      -3-
<PAGE>


<TABLE>
<CAPTION>
                                                                               Shares Beneficially Owned (1)
                                                                         --------------------------------------
                                                                          Class          Number     % of Class
                                                                         --------------------------------------
DIRECTORS AND NAMED OFFICERS (6)(8)


<S>                                                                      <C>             <C>           <C>
John A. Warehime(7)(10)................................................  Common A             44           *
                                                                         Common B        175,748        41.2%

Clayton J. Rohrbach, Jr. (8)(9)........................................  Common A             88           *
                                                                         Common B             --          --

Cyril T. Noel (8)(9)(10)(11)...........................................  Common A            301           *
                                                                         Common B             --          --
                                                                         Preferred A         272           *
                                                                         Preferred B         360           *

T. Edward Lippy........................................................  Common A            385           *
                                                                         Common B             --          --

Arthur S. Schaier(8)(9)................................................  Common A            500           *
                                                                         Common B             --          --

James G. Sturgill, CPA, CVA............................................  Common A             --          --
                                                                         Common B             --          --

James A. Washburn......................................................  Common A             --          --
                                                                         Common B             --          --

Gary T. Knisely, Esq.(11)..............................................  Common A          1,688           *
                                                                         Common B             --          --
                                                                         Preferred A          16           *
                                                                                                           -

Pietro D. Giraffa, Jr..................................................  Common A             --          --
                                                                         Common B             --          --

Edward L. Boeckel, Jr..................................................  Common A             --          --
                                                                         Common B             --          --

Alan T. Young..........................................................  Common A             --          --
                                                                         Common B             --          --

All directors and executive officers as a group (total of 11)(8)(12)...  Common A          3,006         1.0
                                                                         Common B        175,748        41.2
                                                                         Preferred A         288         4.4
                                                                         Preferred B         360         2.2
                                                                         Preferred C      10,000       100.0
</TABLE>

*    Less than one percent.

(1)  The  securities   "beneficially  owned"  by  a  person  are  determined  in
     accordance  with the definition of "beneficial  ownership" set forth in the
     regulations  of the Securities and Exchange  Commission  and,  accordingly,
     include  securities  owned by or for the spouse,  children or certain other
     relatives of such person as well as other securities as to which the person
     has or shares voting or investment power or has the right to acquire within



                                      -4-
<PAGE>


     60 days after the Record Date. The same shares may be beneficially owned by
     more than one person.  Beneficial ownership may be disclaimed as to certain
     of the securities.

(2)  As reported by Heartland Advisors,  Inc.  ("Heartland") in Amendment Two to
     Schedule 13G dated  January 27, 1998.  Heartland  reported  sole voting and
     sole  dispositive  power with respect to the shares  held.  Such shares are
     held in investment  advisory  accounts of  Heartland.  The interests of one
     such account, Heartland Value Fund, relates to more than 5% of the class.

(3)  Includes shares held by the Alan A. Warehime  Testamentary  Trust A. Voting
     and  dispositive  power with  respect to such  shares is shared by the five
     trustees, each of whom has one vote. A majority vote of such individuals is
     required to vote or dispose of such shares.  Trustees of such trust include
     John A. Warehime,  Chairman,  President and Chief Executive  Officer of the
     Company, Cyril T. Noel, a director of the Company,  Sally Yelland,  Michael
     Warehime and the Dauphin Deposit Bank. See also Footnote 10 below.

(4)  Includes shares held by the Alan A. Warehime  Testamentary  Trust B. Voting
     and  dispositive  power with  respect to such  shares is shared by the five
     trustees, each of whom has one vote. A majority vote of such individuals is
     required to vote or dispose of such shares.  Trustees of such trust include
     John A. Warehime,  Chairman,  President and Chief Executive  Officer of the
     Company, Cyril T. Noel, a director of the Company,  Sally Yelland,  Michael
     Warehime and the Dauphin Deposit Bank. See also Footnote 10 below.


(5)  The Hanover Foods  Corporation  401(k) Savings Plan ("401(k)  Plan") may be
     deemed to  beneficially  own the  shares  held by such  plan.  The Series C
     Preferred Stock is currently  convertible into shares of the Class A Common
     Stock on a one for one basis. The trustees of such plan are Directors Noel,
     Rohrbach and Schaier. See Footnote 9 below.

(6)  The address of the Directors and Named Officers is that of the Company.

(7)  Includes 44,730 shares (10.5% of the Class B Common Stock) held directly as
     well as 15,025  shares (3.5% of the Class B Common  Stock) held by the Alan
     Warehime Trust pursuant to a Voting Trust  Agreement dated December 1, 1988
     which  expires on December  1, 1998.  Mr.  Warehime  has sole voting and no
     dispositive power with respect to the shares held by the trust.

(8)  Does not include 590 shares of the Company's Class B Common Stock and 3,422
     shares of the  Company's  Class A Common Stock held by John R. Miller,  Jr.
     which are  subject to the April 22,  1997  Voting  Agreement.  This  Voting
     Agreement  provides  that John  Miller,  Jr.  will  vote all  shares of the
     Company's  common  stock,  which he is  entitled to vote as directed by the
     Board of Directors,  provided  Clayton J. Rohrbach,  Jr., Arthur S. Schaier
     and Cyril T. Noel, or a majority of them, vote in favor of the matter.

(9)  Excludes  10,000 shares of the Series C Preferred  Stock held by the 401(k)
     Plan Trust. In their capacity as co-trustees of such plan,  Directors Noel,
     Rohrbach  and Schaier  have shared  voting and  dispositive  power over the
     10,000 shares held by the 401(k) Plan Trust. Shares held by the 401(k) Plan
     Trust are voted by a majority of the plan trustees.  Mr. Noel has indicated
     his  intention  to abstain from voting as he is a nominee for election as a
     director.  The Series C Preferred Stock is convertible  into Class A Common
     Stock on a one for one basis.

(10) Includes  115,993  (27.0% of the Class B Common  Stock)  shares held by the
     Alan  Warehime  Testamentary  Trusts A and B. These shares are voted by the
     five trustees of the Alan A. Warehime  Testamentary  Trusts.  John Warehime
     and Cyril T. Noel are two of the  trustees of such trust.  See  Footnotes 3
     and 4 above.

(11) Shares of Series A or B Preferred Stock are convertible into Class A Common
     Stock on an equitable basis. The current  conversion ratio is 3.1 shares of
     Series A or B Preferred  Stock to one share of Class A Common  Stock.  Such
     conversion  ratio is subject to change based upon current book value of the
     Class A Common Stock.

(12) Includes  10,000 of Series C Preferred  Stock held by the 401(k) Plan Trust
     for the benefit of Plan participants. See footnote 5 and 9 above.


                                      -5-
<PAGE>


                              ELECTION OF DIRECTORS

     The Company's Amended and Restated By-laws (the "By-laws") provide that the
Board of  Directors  shall  consist  of not less  than  seven  and not more than
fifteen  directors,  with the exact number fixed by the Board of Directors.  The
Board has fixed the number of  directors  at seven.  The  Amended  and  Restated
Articles  of   Incorporation   and   amendments   thereto   (the   "Articles  of
Incorporation")  of the Company  provide  that the Board of  Directors  shall be
divided into four classes,  having staggered terms of office, which are as equal
in number as possible, and that the members of each class of directors are to be
elected for a term of four years or until their successors are elected and shall
qualify.  Holders of Class A and B Common  Stock are not  permitted  to cumulate
their votes for the  election of  directors.  The  Company has  interpreted  the
provisions of its Articles of Incorporation  not to permit  cumulative voting by
the holders of the Series C Preferred Stock.

     At the Meeting, shareholders will elect one Class A director to serve for a
term of four years and until his  successor  is elected  and  qualified.  Unless
directed otherwise,  the person named in the enclosed white proxy card intend to
vote such proxy  "for" the  election  of the listed  nominee or, in the event of
inability of the nominee to serve for any reason, for the election of such other
person as the Board of Directors  may  designate to fill the vacancy.  The Board
has no reason to believe  that the nominee  will not be a  candidate  or will be
unable to serve.

   
     The  following  table  sets  forth  information,  as of  the  Record  Date,
concerning  the  Company's  directors  and nominee for  election to the Board of
Directors. Mr. Noel, a current director, was nominated by the Board of Directors
to serve as a director for a four year term.  The nominee has consented to being
named in the Proxy Statement and to serve if elected.
    

<TABLE>
<CAPTION>
                                                                       Director    Term
         Name                         Age(1)  Position                  Since     Expires
- ------------------------------------  ------  ---------------------    --------   -------
                                          Nominee
                                          -------
<S>                                     <C>                              <C>        <C> 
   
Cyril T. Noel(2)....................    73    Director                   1983       2002
    
                                                                                   
                               Directors Remaining in Office                       
                               -----------------------------                       
                                                                                   
Clayton J. Rohrbach, Jr.............    78    Director                   1984       1999
                                                                                   
James G. Sturgill, CPA, CVA.........    57    Director                   1994       1999
                                                                                   
Arthur S. Schaier...................    56    Director                   1994       2000
                                                                                   
T. Edward Lippy ....................    68    Director                   1994       2000
                                                                                   
John A. Warehime....................    60    Chairman of the Board      1985       2001
                                                                                   
James A. Washburn...................    48    Director                   1996       2001
</TABLE>                                                                    
                                                                              
(1)  Age as of Record Date.           

   
(2)  Mr. Noel served on the Board from May 1983 until June 1994 and from October
     1994 to present.
    


                                           -6-
<PAGE>



THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF THE NOMINEE NAMED
IN THIS PROXY STATEMENT FOR DIRECTOR OF THE COMPANY.

     The following  information  about the  Company's  directors and nominee for
director is based, in part, upon information supplied by such persons.

     John A.  Warehime  has served as Chairman of the Board and Chief  Executive
Officer of the Company  since 1989 and as a Director of the Company  since 1985.
Mr. Warehime has 47 years' experience in the food processing industry.

     Clayton J. Rohrbach, Jr. is currently retired. Prior to his retirement, Mr.
Rohrbach  was  employed at CPC  International,  a large New York Stock  Exchange
traded food company located in Englewood Cliffs,  New Jersey,  from 1984 through
1985 as Vice President of Marketing.

     James G.  Sturgill,  CPA, CVA, has been the Managing  Partner at Sturgill &
Associates,   LLP,  a  public  accounting  firm  headquartered  in  Westminster,
Maryland,  since  1993.  Prior to 1993,  he was  employed at  Sturgill,  Rager &
Lehman, a firm located in Westminster, Maryland from 1980 to 1993.

     Arthur S.  Schaier  has been a  shareholder,  Vice  President  and  General
Manager of  Earnhardt's  Dodge,  Inc.,  a car  dealership  located  in  Gilbert,
Arizona, since 1981.

     T. Edward  Lippy has been the Vice  President  of Lippy  Brothers,  Inc., a
family farming  company  located in Hampstead,  Maryland,  since 1994. Mr. Lippy
currently  serves as a director  for the  following  entities:  Vice  Chairman &
Director  of Farmers & Merchants  Bank since 1989 and  director of Ag First Farm
Credit Bank since  1988.  Additionally,  Mr.  Lippy,  served as the  Chairman of
Baltimore  Farm Credit Bank from 1990  through  1992 and as Chairman of the Farm
Credit Council, Washington, D.C. from 1993 through 1997.

     James A. Washburn has been the Chairman and Chief Executive Officer of Park
100 Foods, a food manufacturing company, located in Tipton, Indiana, since 1991.
Prior thereto,  Mr.  Washburn was the President and Chief  Executive  Officer of
Hamilton  Medaris  Corporation  and H.M.C.  Transportation  located in  Fishers,
Indiana.

     Cyril T. Noel is  currently  retired.  Mr. Noel was the Vice  President  of
Finance of the Company from 1985 through 1994.  Mr. Noel has served on the Board
from May 1983 until June 15, 1994 and from October 18, 1994 to the present.

Board of Directors, Committees and Attendance at Meetings

     The Board of Directors held six meetings  during fiscal 1998. Each director
attended 75% or more of the meetings of the Board and  committees  of which they
were members during fiscal 1998.



                                      -7-
<PAGE>


     The Board of  Directors  has  appointed a  Compensation  Committee  to make
recommendations  to the  Board  of  Directors  concerning  compensation  for the
Company's executive officers;  and take such other actions as may be required in
connection with the Company's  compensation and incentive  plans.  During fiscal
1998, the Compensation  Committee held one meeting.  Members of the Compensation
Committee include Directors Rohrbach and Schaier. The Report of the Compensation
Committee is contained elsewhere herein.

     The Board of  Directors  also has  appointed an Audit  Committee  to, among
other  things,  review the  Company's  financial  and  accounting  practices and
policies  and the scope and results of the  Company's  annual  audit.  The Audit
Committee  also   recommends  to  the  Board  the  selection  of  the  Company's
independent  public   accountants.   Members  of  the  Audit  Committee  include
Directors, Noel, Lippy and Sturgill. The Audit Committee met twice during fiscal
1998.

     During fiscal 1998, the Company formed a Strategic Planning Committee. This
committee is responsible for the evaluation of potential acquisition  candidates
and the formulation and implementation of the Company's Strategic Business Plan.
Members of this Committee  include Directors Lippy,  Washburn and Sturgill.  The
Strategic Planning Committee met six times during fiscal 1998.

     The Board of Directors has not appointed a standing  Nominating  Committee.
The  function of  nominating  directors  is carried  out by the entire  Board of
Directors.  Pursuant to the By-laws,  a  shareholder  may  nominate  persons for
election as director,  provided that the  shareholder  (i) is a  shareholder  of
record at the time of the  nomination  and is entitled to vote at the meeting of
shareholders  for the  Board  seat to which  the  nomination  relates,  and (ii)
complies with the notice  procedures  of Article III,  Section 3 of the By-laws.
That section as currently in effect  provides  that the  nominating  shareholder
must deliver notice of the nomination to the Company's  Secretary not later than
June 1 of the  calendar  year in which  the  meeting  to elect the  director  or
directors is to be held. The required  notice must contain  certain  information
including  information  about the nominee,  as  prescribed  in the By-laws.  The
By-laws are subject to amendment from time to time.

Director Compensation

     During  fiscal year 1998,  each  director of the Company was paid an annual
retainer  of $12,000  payable in equal  monthly  installments  of $1,000.  Board
Members also receive a fee of $1,500 for each quarterly  Board meeting  attended
in  person  and  $750  for each  quarterly  Board  meeting  which  the  director
participated  in by telephone.  Directors are paid $1,000 for each special Board
meeting  attended in person and $500 for each special  Board  meeting  which the
director participated in by telephone.  In addition, an annual fee of $1,000 per
year was paid for  service  as a  committee  chairman.  Committee  members  also
received a fee of $1,000 for each committee  meeting attended in person and $500
for each committee meeting which the director participated in by telephone.

     In addition, the Company has entered into a consulting agreement with James
Sturgill,  a director of the  Company.  See "Certain  Relationships  and Related
Transactions."


                                      -8-
<PAGE>


                             EXECUTIVE COMPENSATION

Summary Compensation Table

     The  following   table  sets  forth  certain   information   regarding  the
compensation paid to the Chief Executive Officer and each of the four other most
highly  compensated  executive  officers of the Company for services rendered in
all capacities during the past three fiscal years.

<TABLE>
<CAPTION>
                           SUMMARY COMPENSATION TABLE

                                                                     Annual Compensation
                                                   ---------------------------------------------------------       -----------------
           Name and                                Fiscal                                       Other Annual            All Other
      Principal Position                            Year          Salary           Bonus        Compensation          Compensation
- -------------------------------------------        ------        --------         --------      ------------       -----------------
<S>                                                 <C>          <C>              <C>              <C>             <C>        <C>   
John A. Warehime ..........................         1998         $578,000         $584,000         $39,753(1)      $580,888(2)(4)(6)
Chairman and ..............................         1997          633,348          625,000          86,269          389,120
Chief Executive Officer ...................         1996          650,000              -0-          62,146          332,983


Gary T. Knisely ...........................         1998         $192,500         $ 96,250           $ -0-         $ 69,500(3)(4)(6)
Executive V. President, ...................         1997          171,250          175,000             -0-           54,729
Secretary & Counsel .......................         1996          129,900              -0-             -0-            7,191


Clement A. Calabrese (5) ..................         1998         $154,000         $154,000           $ -0-            $ -0-
V.P. Sales & ..............................         1997          140,969          180,000             -0-              -0-
Trade Marketing ...........................         1996           67,346              -0-             -0-              -0-


Alan T. Young .............................         1998         $126,764         $ 63,420           $ -0-         $  9,500(4)(6)
V.P. - Purchasing & .......................         1997          115,240          115,240             -0-            5,762
Transportation ............................         1996          113,800              -0-             -0-            6,424


Pietro D. Giraffa, Jr .....................         1998         $120,000         $ 60,000           $ -0-         $  9,500(4)(6)
V.P. - Controller .........................         1997           95,000           95,000             -0-            4,472
                                                    1996           89,948              -0-             -0-            4,458
</TABLE>
- ----------

(1)  Includes  legal and  accounting  fees in the  amount of  $35,564  and other
     perquisites  paid  pursuant  to the  June  12,  1995  Employment  Agreement
     including the value of a company car and country club dues totaling $4,189.
     See "Employment Agreements and Change in Control Severance Agreement."

(2)  Includes the  Company's  payment for premiums of $160,388 for  split-dollar
     life  insurance  policy for Mr.  Warehime  and the  accrual of  $411,000 to
     reflect supplemental pension benefits to be paid pursuant to Mr. Warehime's
     Employment Agreement dated June 12, 1995, as amended February 13, 1997.

(3)  Includes the Company's accrual of $60,000 to reflect  supplemental  pension
     benefits to be paid pursuant to Mr. Knisely's Employment  Agreement,  dated
     January 23, 1997.

(4)  Includes the Company's matching  contributions  pursuant to the 401(k) Plan
     made to the accounts of Messrs. Warehime, Knisely, Young and Giraffa in the
     amount of $9,500, $9,500, $9,500 and $9,500, respectively.

(5)  Mr.  Calabrese  resigned his position with the Company,  effective June 18,
     1998.

(6)  Excludes   payments  made  to  such  individuals  in  connection  with  the
     termination of the Pension Plan. See "Pension Plan" herein.



                                      -9-
<PAGE>


     The Company did not grant any options to the Named  Officers  during fiscal
1998.

Pension Plan

     On January 23, 1997,  the Board of Directors  took action to terminate  its
Pension  Plan,  effective  April  15,  1997.  The  accrued  benefits  due to the
participants  was calculated as of August 31, 1992, due to previous Board action
to cease benefit  accruals as of such date. On June 26, 1997,  Internal  Revenue
Service issued a  determination  letter  indicating  that the termination of the
Pension  Plan does not  adversely  affect  its  qualification  for  federal  tax
purposes.  The  distribution  of the plan assets was  completed on September 17,
1997.  Amounts  distributed to the Named Officers,  Messrs.  Warehime,  Knisely,
Calabrese,  Young and Giraffa, in connection with the termination of the Pension
Plan were $414,086, $55,375, $0, $36,397, and $76,128, respectively.

401(k) Plan

     On April 2, 1990, the Company adopted a defined  contribution benefit plan,
known as the Company's 401(k) Savings Plan (the "401(k) Plan").  The 401(k) Plan
was amended on June 5, 1992,  April 4, 1994,  April 28, 1995,  July 25, 1997 and
December 14, 1997 to read in its present  form.  Non-union,  full-time  domestic
employees and those employees who are members of Local 56 of the United Food and
Commercial  Workers Union are eligible to  participate  after  completion of one
year of service. Each eligible employee has the option to defer up to 16% of his
or her total  annual cash  compensation  per year.  As of December  31st of each
year, the Company, at its discretion,  may make matching  contributions equal to
one hundred percent of each participating  employee's account for the first five
percent of compensation  deferred by each employee.  These  contributions may be
made in cash,  Company Stock,  or a combination  of cash and Company Stock.  The
401(k) Plan provides various  investment  options.  The 401(k) Plan provides for
loans to plan  participants  but does not  permit  early  withdrawals.  Matching
contributions  made by the  Company to the  accounts of the Named  Officers  are
included in the Summary Compensation Table contained previously herein.

Employment Agreements and Change in Control Severance Agreement

     On June 12, 1995, the Company entered into a five year employment agreement
with its Chief Executive Officer,  John A. Warehime, at an annual base salary of
$650,000 with such compensation  payable  retroactively  from April 1, 1994 (the
"1995  Employment  Agreement").  The 1995  Employment  Agreement  was amended on
February 13, 1997 (the "Amended  Employment  Agreement") to, among other things,
reduce the annual base salary  payable  under the  agreement to $498,866,  which
modification  was applied  retroactively to April 1, 1994 (the effective date of
the 1995  Employment  Agreement) and modified the method of calculating  bonuses
payable to the employee under such agreement.  As a result of these  retroactive
changes, Mr. Warehime is required to reimburse the Company for $83,024 in excess
compensation  previously  paid to him through the  deduction of such amount from
annual  base  salary  increases  provided  for under  the  terms of the  Amended
Employment  Agreement and to waive accrued bonuses payable for fiscal 1997 under
the 1995 Employment Agreement which would have 


                                      -10-
<PAGE>


equaled   $2,250,000.   The  principal  terms  of  Mr.   Warehime's   employment
arrangements with the Company as amended by the Amended Employment Agreement are
set forth below.

     The Amended  Employment  Agreement  provides for annual  increases (but not
decreases)  in the  employee's  annual  salary equal to the greater of 5% of the
prior year's  salary or the annual  percentage  increase in the  Consumer  Price
Index  (CPI).  Mr.  Warehime's  annual  base salary for fiscal 1998 and 1997 was
$578,000 and $550,000,  respectively.  Unless  terminated  by either party,  the
Amended Employment  Agreement  automatically renews annually on each anniversary
date so that five years always remain on the term of the agreement. In the event
the  employee  is  terminated  without  cause,  or in  the  event  the  employee
terminates his employment after a reduction (without his written consent) of his
duties or authority,  compensation  or similar  events,  the Amended  Employment
Agreement  provides for the payment of the salary and bonus (including all other
benefits) over the remaining term of the agreement.  In the event of termination
due to death or disability,  the Amended  Employment  Agreement provides for the
same payment to the employee (or in the event of the death of the employee,  his
spouse or  descendants)  for one year and thereafter the payment of supplemental
pension  benefits as  described  below.  In  addition,  the  Amended  Employment
Agreement  provides for the reimbursement by the Company of the employee's legal
and  accounting  fees up to $75,000 per year and  reasonable  business  expenses
incurred by the employee in  connection  with the  business of the Company.  The
Amended  Employment  Agreement  also  provides the employee  with various  other
benefits including the use of an automobile, disability and life insurance and a
club membership.

     The annual  bonus  payable to the  employee  under the  Amended  Employment
Agreement is equal to $100,000  plus 10% of the Company's  pretax  earnings over
$5.0 million  provided that no annual bonus is payable if pretax earnings of the
Company are less than $5.0  million.  The Amended  Employment  Agreement  limits
salary and the annual bonus payment  described above to an aggregate of not more
than $1.0 million annually. Annual bonuses can be paid in cash or Class A Common
Stock at the option of the employee.  For the years ended May 31, 1998, and June
1, 1997 and March 31, 1996, the bonus accrued under this agreement was $422,500,
$450,000 and $ -0-, respectively.

   
     The Amended Employment  Agreement also provides for the annual payment of a
long-term  performance bonus based upon the Company's performance over the prior
five-year period as measured by its average sales growth and average increase in
operating  profits as compared to an industry  peer group over the same  period.
The bonus  payable is  calculated  based upon a formula set forth in the Amended
Employment  Agreement,   with  such  calculation  performed  by  an  independent
management  consulting  firm  retained  by  the  Company  and  approved  by  the
Compensation  Committee of the Board of  Directors.  For the years ended May 31,
1998 and June 1,  1997,  the  long-term  performance  bonus  accrued  under this
agreement was $162,000 and $175,000, respectively.
    

     The Amended Employment Agreement was revised effective as of August 1, 1997
to make certain  clarifying  changes and to require  that bonus  payments to Mr.
Warehime  in any  taxable  year in excess of $1.0  million  would be  subject to
shareholder  approval.  At a meeting of the holders of the Class B Common  Stock
held on August 14, 1997, John A. Warehime,  in his


                                      -11-
<PAGE>


capacity as voting  trustee of  approximately  52% of the Class B Common  Stock,
approved such bonus payments.

     The Amended Employment  Agreement provides for annual supplemental  pension
benefits, commencing upon the earlier of (a) five years after termination of the
employee  (or one year  following  his death or  disability)  or (b) the date of
retirement,  payable during the life of the employee and upon his death, for the
life of his spouse. Such annual  supplemental  pension benefits are equal to 60%
of average total  compensation  (including  bonuses) over the latest  three-year
period prior to retirement, assuming retirement at age 65 or later. Supplemental
pension benefits are reduced based upon an established formula to the extent the
employee retires prior to age 65. The net present value of the cost of providing
this future  benefit is recognized  by the Company over the  remaining  expected
years of service.  The expense recognized under this agreement was approximately
$411,000,  $350,000  and $295,000 for the years ended May 31, 1998 June 1, 1997,
and March 31, 1996, respectively, and $67,000 for the nine-week period ended May
31, 1996.

     On January 23,  1997,  the  Company  entered  into a  five-year  employment
agreement with Gary T. Knisely, Executive Vice President,  Secretary and Counsel
of the Company,  at an annual salary of $175,000 with such compensation  payable
retroactively from June 1, 1996 (the "Knisely Agreement").  Unless terminated by
either  party,  the  Knisely  Agreement  automatically  renews  annually on each
anniversary  date so that five years always remain on the term of the agreement.
The Knisely  Agreement  provides for annual salary increases (but not decreases)
equal to the greater of 5% of the prior year's  salary or the annual  percentage
increase in the CPI, as well as incentive bonuses and various other benefits. As
of May 31, 1998, the aggregate liability of the Company under this agreement for
the next five years is estimated to be $1,117,000,  excluding annual performance
bonuses.  In the event the employee is terminated without cause, or in the event
the employee  terminates his employment  after a reduction  (without his written
consent) of his duties or authority, compensation or similar events, the Knisely
Agreement  provides for the payment of the salary and bonus (including all other
benefits) over the remaining term of the agreement.  In the event of termination
due to death or disability,  the Knisely  Agreement  provides for the payment of
salary and bonus  (including all other  benefits) to the employee (or his spouse
or other  descendants in the event of the employee's death) for the later of one
year from the date of such termination or the death of the employee.

     The  Knisely  Agreement  also  provides  for  annual  supplemental  pension
benefits equal to 60% of the employee's average annual  compensation  (including
bonuses but excluding  other  benefits)  over the three most recent fiscal years
prior to the employee's termination if the employee is no longer employed by the
Company and the employee  has  attained the age of 55. Such annual  supplemental
pension  benefits are payable for the remainder of the lifetime of the employee.
The net present value of the cost of providing  this future  pension  benefit is
recognized  by the  Company  over  Mr.  Knisely's  expected  remaining  years of
service.  The expense  recognized for  supplemental  pension benefits under this
agreement was approximately $60,000 and $47,000 for the years ended May 31, 1998
and June 1, 1997, respectively.

                                      -12-
<PAGE>

     The Company also entered into a change in control severance  agreement with
Alan T.  Young  which  provides  for  termination  compensation  if Mr.  Young's
employment is terminated:

(i)  involuntarily  or (ii)  voluntarily,  following a reduction in base salary,
duties and responsibilities,  within 24 months of a change in control. A "change
in  control"  shall be  deemed to occur if John A.  Warehime  ceases to be Chief
Executive  Officer of the Company or ceases to have the power and  authority  of
the  Chief  Executive  Officer.  Pursuant  to the terms of this  agreement,  any
payment due thereunder  shall be made over a two year period no less  frequently
than  monthly  and all  payments  during  any 12 month  period  shall not in the
aggregate  exceed the  officer's  total  cash  compensation  (salary  and bonus)
received  from the Company  during  fiscal  1997.  Amounts  paid to such officer
during fiscal 1997 are included in the Summary Compensation Table.

   
     All payments  made  pursuant to this  agreement  are subject to the further
conditions that: (i) the officer maintain the  confidentiality  of the Company's
trade secrets,  customer lists and other proprietary information of the Company;
(ii) for a period of two years following the termination of the officer, neither
the officer or his employer or business associate shall enter into or attempt to
enter into any  business  relationship,  solicit  for  employment  or employ any
person,  employed by the Company or its affiliates at any time within six months
prior  to the  officer's  termination;  and  (iii)  for a  period  of two  years
following the  termination,  the officer  shall not directly or indirectly  own,
manage,  operate,  join or  participate  in any  capacity,  any entity  which is
primarily engaged in a business which competes with any significant  business of
the Company or its affiliates. If Mr. Young was terminated on May 31, 1998 under
circumstances  entitling him to severance  payments  pursuant to this agreement,
the aggregate amount due to Mr. Young under this agreement was $380,368.
    

Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive  officers,  directors and persons who  beneficially  own more than ten
percent of a  registered  class of the  Company's  Common Stock to file with the
Securities  and Exchange  Commission  ("SEC")  initial  reports of ownership and
reports of changes,  in ownership of Common Stock and other equity securities of
the  Company.  Executive  officers,  directors  and  greater  than  ten  percent
shareholders  are required by SEC  regulation to furnish the Company with copies
of all Section 16(a) forms they file.

     To the Company's knowledge,  based solely on a review of the copies of such
reports  furnished  to the  Company and  written  representations  that no other
reports were required,  all Section 16(a) filing requirements  applicable to the
Company's executive officers,  directors and greater than ten percent beneficial
shareholders were complied with during the year ended May 31, 1998.

                                      -13-
<PAGE>



                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     During fiscal 1998, the Company and its subsidiaries,  in the normal course
of  business,  purchase and sell goods and  services to related  companies.  The
Company  believes  all  of  these  transactions  were  completed  on  terms  and
conditions as available at the time for  non-affiliates.  These transactions are
summarized below.

     During fiscal 1998, the Company was indebted to Warehime Enterprises, Inc.,
in connection with its 1988 purchase of a frozen food facility from such entity.
The original purchase price was $7.5 million and was funded with a note from the
Company. Pursuant to the terms of the note, effective March 1, 1993, the Company
was  required to make 20  quarterly  principal  payments of $125,000 and monthly
interest  payments.  Interest was calculated at the greater of the prime rate or
the applicable  federal rate as determined by the Internal Revenue  Service.  On
December 1, 1997,  the Company made final  payment on the note and took title to
the  property.  On May 31,  1998,  the  Company  was not  indebted  to  Warehime
Enterprises, Inc. J. William Warehime, a shareholder of the Company, and John A.
Warehime,  Chairman of the Company, own 44.4% and 14.8% of the outstanding stock
of Warehime Enterprises, Inc., respectively.

     During fiscal 1998, the Company rented  equipment  from,  ARWCO Company and
Warehime Enterprises, Inc. The rental payments pursuant to such lease agreements
totaled  $33,000  during  fiscal  1998.  John A.  Warehime,  the Chairman of the
Company,  owns 33.3% of the outstanding stock of ARWCO  Corporation.  J. William
Warehime, a shareholder of the Company, and John A. Warehime own 44.4% and 14.8%
of the outstanding stock of Warehime Enterprises, Inc., respectively.

     During  fiscal  1998,  the Company  stored raw potatoes at its Centre Hall,
Pennsylvania  plant  for  Snyder's  of  Hanover,  Inc.,  Hanover,  Pennsylvania,
("Snyder's"),  for a total rental of $181,000. The following shareholders of the
Company  are  over  5%  shareholders  of  Snyder's  who are  also 5% or  greater
shareholders  of  the  Company:   J.  William  Warehime  (13.7%  shareholder  of
Snyder's), Jane Elizabeth Stick (7.0% shareholder of Snyder's) and John A.
and Patricia M. Warehime (7.2% shareholder of Snyder's).

     During fiscal 1998,  the Company  leased a two story farm house,  adjoining
one story guest house and adjoining  ground  located on Trolley Road,  R.D. # 3,
Hanover,   Heidelberg   Township,   Pennsylvania,   for  customer   housing  and
entertainment  and temporary  new employee  housing from John A. and Patricia M.
Warehime for a total of $56,000.

     During fiscal 1998, the Company purchased $304,000 of contracted vegetables
from Lippy  Brothers,  Inc. T. Edward  Lippy,  a director of the  Company,  owns
approximately 37.0% of the outstanding stock of Lippy Brothers, Inc.

     During fiscal 1997,  the Company  retained  James G.  Sturgill,  CPA, CVA a
director of the Company,  as a financial  consultant  to provide  financial  and
accounting  services to the Company.  During  fiscal 1998,  the Company paid Mr.
Sturgill a total of $68,000 in consulting fees, including  reimbursable expenses
of $371.

                                      -14-
<PAGE>

     During  fiscal 1998,  the Company sold $4.4 million of frozen food products
to Park 100  Foods,  Tipton,  Indiana.  James A.  Washburn,  a  director  of the
Company, owns approximately 80% of the outstanding stock of Park 100 Foods.

     During fiscal 1996, the Company  repurchased 5,148 shares of Class B Common
Stock from Cyril T. Noel and Frances L. Noel for $367,567.  In  connection  with
this  transaction,  the  Company  provided  the  Noels  with a note to fund  the
repurchase price. During fiscal 1998, the Company paid $147,000 of principal and
interest on this note.

Compensation Committee Report on Executive Compensation

     Hanover Foods has designed its executive  compensation  program to attract,
motivate  and  retain  talented  executives.  Toward  this  end,  the  executive
compensation program provides:

     o    A base  salary  program and  benefits  to attract and retain  talented
          executives who  demonstrate  the qualities  required in Hanover Food's
          business  operations and who meet the Company's  established goals and
          standards.

     o    Annual  incentive bonus payments that are highly variable based on the
          achievement   of   the   Company's    pre-tax   earnings   goals   and
          pre-established  individual  goals.  These  incentive  bonuses  reward
          individuals whose performance  contributes to achieving  strategic and
          financial  corporate  objectives,  which increase  shareholder  value.
          Additionally, the long-term component of the Chief Executive Officer's
          bonus is  determined  pursuant  to a  formula  based on the  Company's
          performance  over the prior five years as compared to an industry peer
          group over the same period.

     The  Company's  officer  compensation  program is comprised of base salary,
annual cash incentive  compensation and various benefits generally  available to
all full-time employees of the Company, including participation in group medical
and life insurance  plans and a 401(k) plan. The Company seeks to be competitive
with compensation  programs offered by companies in the food processing industry
and other  companies  of similar size located in its market area based on formal
and informal surveys conducted by the Company.

     Base  Salary.  The Company  has entered  into  employment  agreements  with
Messrs.  Warehime  and Knisely  pursuant to which they were  entitled to receive
annual base salaries of $578,000 and $192,500 during fiscal 1998,  respectively.
Pursuant to the terms of the employment  agreements,  such salaries are adjusted
each year in accordance  with the Consumer  Price Index.  The Board of Directors
believes that the compensation  levels established in the employment  agreements
were  consistent with  competitive  practices for executives at this level based
upon an evaluation  performed on these  employment  agreements by an independent
management consulting firm.


                                      -15-
<PAGE>

     The Company also entered into change in control  severance  agreements with
Messrs.  Calabrese  and Young,  which  provide for  severance  payments to these
officers  in the  event  that  they are  terminated,  voluntarily  (following  a
reduction in base salary,  duties and  responsibilities)  or  involuntarily,  in
connection  with a change in control of the  Company.  These  agreements  do not
establish base salaries for such officers.

     The Compensation Committee decided on base salaries for Messrs.  Calabrese,
Young and Giraffa for fiscal  1998,  in the amounts of  $154,000,  $126,764  and
$120,000,   respectively,   (representing   increases   of  10%,  20%  and  26%,
respectively)  and annual bonus  amounts  reflected in the Summary  Compensation
Table based upon fiscal 1997 performance of the Company and the individual.

     In arriving  at these  decisions,  the  Compensation  Committee  considered
individual  contributions  during  fiscal  1997 as well  as  annual  performance
reviews completed by supervising officers.

     Annual Incentive Compensation. Under his employment agreement, Mr. Warehime
is entitled to receive an annual  bonus if the  Company's  pre-tax  earnings are
$5.0  million or more.  Such bonus is equal to $100,000  plus 10% of all pre-tax
earnings over $5.0  million.  Such bonus is limited to a maximum of $1.0 million
per year. Mr.  Warehime is also entitled to a long-term  annual bonus based upon
the  Company's  performance  over the past five years as measured by its average
sales growth percentage  ("Sales  Performance  Index") and average percentage of
operating  profits  to  sales   ("Profitability   Index")  as  compared  to  the
performance  of  companies  in an  industry  peer  group.  The  bonus  amount is
determined  by a formula  contained in Mr.  Warehime's  employment  agreement as
calculated by an independent management consulting firm retained by the Company.

     Annual cash  bonuses of up to 50% of an  officer's  base salary are paid to
the Company's officers,  other than the Chief Executive Officer,  based upon the
Company's  pre-tax  earnings,  such  individual's  contribution to the Company's
earnings,   and  the  achievement  of  certain   individual   performance  goals
established for each officer.

     Stock  Options.  The Company does not currently  utilize stock options as a
means of compensating  its executive  officers and key employees,  however,  the
Compensation Committee may consider implementing an option plan in the future.

     Compensation  of  Chief  Executive  Officer.  Pursuant  to  his  employment
agreement, Mr. Warehime's annual base salary for fiscal 1998 was $578,000, which
represents an increase of $28,000 from fiscal 1997. The increased amount was not
paid to Mr.  Warehime  as he is required to  reimburse  the Company  $83,024 for
excess  compensation  previously paid to him. Mr. Warehime also was paid a bonus
of  $162,000  (which  represents  both  short  and long term  components  of Mr.
Warehime's  bonus)  pursuant  to his  employment  agreement  as a result  of the
achievement  of certain levels of pre-tax income by the Company and increases in
the Company's sales performance index and profitability index as compared to its
peers.

                                      -16-
<PAGE>

     Policy  with  respect  to  Section  162(m) of the  Internal  Revenue  Code.
Generally,  Section  162(m)  of the  Internal  Revenue  Code  of  1986,  and the
regulations promulgated thereunder  (collectively,  "Section 162(m)"),  denies a
deduction  to any  publicly  held  Company,  such as the  Company,  for  certain
compensation  exceeding  $1,000,000  paid  during a  taxable  year to the  chief
executive officer and the four other highest paid executive officers, excluding,
among other things,  certain  performance-based  compensation.  The Compensation
Committee evaluates to what extent Section 162(m) will apply to its compensation
programs.  In order to bring bonus payments to Mr. Warehime under his Employment
Agreement  in  excess  of  $1,000,000   into  compliance  with  Section  162(m),
shareholders  of the Class B Common  Stock  approved  such bonus  payments  at a
meeting held in August 1997.

                      Members of the Compensation Committee

              Clayton J. Rohrbach, Jr.            Arthur S. Schaier



                                      -17-
<PAGE>


Stock Performance Graph

     The following  graph shows a comparison of the cumulative  total return for
the  Company's  Class A Common  Stock,  the NASDAQ  Stock Market and the Hanover
Composite Index (defined  below),  assuming an investment of $100 in each on May
20, 1994, the earliest date such information is available,  and the reinvestment
of all dividends.
The data points used for the performance graph are listed below.

     The following  graph is required to be included in these proxy materials by
SEC regulations;  however, in reviewing these materials shareholders are advised
that since the Company's Class A Common Stock is not actively traded, it can not
be properly  compared to companies whose securities are traded on an exchange or
the NASDAQ Stock Market.

     The Hanover  Composite  Index  reflects the  performance  of the  following
publicly traded companies in industries  similar to that of the Company:  Seneca
Foods Corp., Stokely U.S.A., Inc., United Foods, Inc. and Dean Foods.



                                     [GRAPH]

<TABLE>
<CAPTION>
Performance Graph Data Points      5/20/94   4/2/95   3/31/96    6/2/96    6/1/97   5/31/98
- -----------------------------      -------  -------   -------   -------   -------   -------
<S>                                <C>      <C>       <C>       <C>       <C>       <C>    
Hanover Foods Corporation          $ 100.0  $100.93   $ 77.78   $ 62.04   $ 63.81   $ 95.26
- -----------------------------      -------  -------   -------   -------   -------   -------
Hanover Composite Index              100.0   103.33     93.22     91.52    140.88    184.24
- -----------------------------      -------  -------   -------   -------   -------   -------
NASDAQ                               100.0   112.45    149.30    171.12    193.44    244.95
- -----------------------------      -------  -------   -------   -------   -------   -------
</TABLE>



                                      -18-
<PAGE>


                              SHAREHOLDER PROPOSALS

     Shareholder  proposals for the 1999 Annual Meeting of Shareholders  must be
submitted  to the  Company  by  April  13,  1999 to  receive  consideration  for
inclusion in the Company's Proxy Statement.  Such proposals must comply with the
requirements  of Rule  14a-8  under  the  Securities  Exchange  Act of 1934,  as
amended.


                           INDEPENDENT PUBLIC AUDITORS

     The Company's  independent  public auditors for fiscal 1998 was the firm of
KPMG Peat Marwick LLP, Harrisburg,  Pennsylvania.  A representative of KPMG Peat
Marwick LLP is expected  to be present at the  Meeting  and to be  available  to
respond to appropriate  questions.  The representative will have the opportunity
to make a statement if he so desires.


                                  OTHER MATTERS

     The Company is not presently  aware of any matters  (other than  procedural
matters) which will be brought before the Meeting which are not reflected in the
attached  Notice  of the  Meeting.  The  enclosed  proxy  confers  discretionary
authority to vote with respect to any and all of the following  matters that may
come  before  the  Meeting:  (i)  matters  which the  Company  does not know,  a
reasonable  time  before  the proxy  solicitation,  are to be  presented  at the
Meeting;  (ii)  approval of the minutes of a prior meeting of  shareholders,  if
such  approval  does not  amount  to  ratification  of the  action  taken at the
Meeting;  (iii) the  election  of any person to any office for which a bona fide
nominee named in this Proxy  Statement is unable to serve or for good cause will
not serve;  (iv) any proposal  omitted from this Proxy Statement and the form of
proxy  pursuant  to Rules 14a-8 or 14a-9 under the  Securities  Exchange  Act of
1934; and (v) matters incident to the conduct of the Meeting. In connection with
such matters,  the persons  named in the enclosed  proxy will vote in accordance
with their best judgment.


                   ANNUAL REPORT TO SHAREHOLDERS AND FORM 10-K

     This Proxy  Statement is  accompanied  by the  Company's  Annual  Report to
Shareholders for fiscal 1998.


                                      -19-
<PAGE>


     EACH PERSON  SOLICITED  HEREUNDER CAN OBTAIN A COPY OF THE COMPANY'S ANNUAL
REPORT ON FORM 10-K FOR FISCAL 1998 AS FILED WITH THE  SECURITIES  AND  EXCHANGE
COMMISSION,  WITHOUT  CHARGE,  EXCEPT FOR  EXHIBITS TO THE REPORT,  BY SENDING A
WRITTEN REQUEST TO:

                    HANOVER FOODS CORPORATION
                    P.O. BOX 334
                    1486 YORK STREET
                    HANOVER, PENNSYLVANIA 17331
                    ATTENTION:  John A. Warehime, Chairman,
                                President and Chief Executive Officer


                                By Order of the Board of Directors

   
                                 /s/ GARY T. KNISELY
    

                                Gary T. Knisely
                                Executive Vice President, Secretary and Counsel

Hanover, Pennsylvania
August 10, 1998



                                      -20-
<PAGE>



                                      PROXY
                            HANOVER FOODS CORPORATION
               ANNUAL MEETING OF SHAREHOLDERS - SEPTEMBER 10, 1998
   SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF HANOVER FOODS CORPORATION


The undersigned  hereby  constitutes and appoints GARY T. KNISLEY and JEFFREY A.
WAREHIME,  and each of them, as attorneys and proxies for the undersigned,  with
full  power  of  substitution,  for and in the  name,  place  and  stead  of the
undersigned,  to appear at the Annual Meeting of  Shareholders  of Hanover Foods
Corporation  (the "Company") to be held on the 10th day of September,  1998, and
at any postponement or adjournment thereof, and to vote all of the shares of the
Company  which the  undersigned  is  entitled  to vote,  with all the powers and
authority the undersigned would possess if personally present.


PROPOSAL  1. FOR |_| the  election of Cyril T. Noel as a Class A director of the
Company to hold office for a term of four years and until his  successor is duly
elected and qualified.

To withhold authority to vote for Cyril T. Noel as a director, please check this
box. |_|


PROPOSAL 2. To transact  such other  business  as may  properly  come before the
Annual Meeting.



                  (continued and to be signed on reverse side.)


<PAGE>




     THIS  PROXY  WILL BE  VOTED  AS  DIRECTED,  BUT IF NO  INSTRUCTIONS  TO THE
CONTRARY ARE  INDICATED  THE PROXY AGENTS INTEND TO VOTE FOR THE ELECTION OF THE
NOMINEE LISTED ABOVE.

     BOTH PROXY AGENTS PRESENT AND ACTING IN PERSON OR BY THEIR SUBSTITUTES (OR,
IF ONLY ONE IS PRESENT AND ACTING,  THEN THAT ONE) MAY  EXERCISE  ALL THE POWERS
CONFERRED BY THIS PROXY.  DISCRETIONARY  AUTHORITY IS CONFERRED BY THIS PROXY AS
TO CERTAIN MATTERS DESCRIBED IN THE COMPANY'S PROXY STATEMENT.

     The undersigned  hereby  acknowledges  receipt of the Company's 1998 Annual
Report  to  Shareholders,  Notice  of  the  Company's  1998  Annual  Meeting  of
Shareholders and the Proxy Statement relating thereto.


                         DATED                                             1998
                              ---------------------------------------------
                                        (Please date this Proxy)

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


                         ------------------------------------------------------
                                              Signature(s)


                         Please  sign your name  exactly  as it  appears  on the
                         proxy    indicating    any    official    position   or
                         representative  capacity.  If shares are  registered in
                         more than one name, all owners must sign.              
                         


             PLEASE DATE AND SIGN THIS PROXY AND RETURN IT PROMPTLY
                     IN THE ENCLOSED POSTAGE PAID ENVELOPE.


<PAGE>


                                   EXHIBIT A

                      INFORMATION CONCERNING THE DIRECTORS
                             AND EXECUTIVE OFFICERS

     The  following  table  sets  forth  the  name  and  the  present  principal
occupation or employment  (except with respect to the directors  whose principal
occupation  is set  forth  in the  Proxy  Statement),  and the  name,  principal
business  and address of any  corporation  or other  organization  in which such
employment is carried on, of the directors and executive officers of the Company
who may assist in  soliciting  proxies from the Company's  stockholders.  Unless
otherwise indicated below, the principal business address of each such person is
1486 York Street, P.O. Box 334, Hanover, PA 17331 and such person is an employee
of the Company. Directors are indicated with an asterisk.

     NAME AND PRINCIPAL                 PRESENT OFFICE OR OTHER PRINCIPAL 
      BUSINESS ADDRESS                       OCCUPATION OR EMPLOYMENT
- --------------------------------- ----------------------------------------------

John A. Warehime*................ Chairman of the Board of the Company

Clayton J. Rohrbach, Jr.*........ Retired; Formerly Vice President of Marketing
The Barclay, Apt. 724             at CPC International
3546 South Ocean Boulevard
Palm Beach, FL 33480

Cyril T. Noel*................... Retired; Formerly Vice President of Finance
344 1/2 North Street
McSherrystown, PA 17344

T. Edward Lippy*................. Vice President at Lippy Brothers, Inc.
209 Lees Mill Road
Hampstead, MD 21074

Arthur S. Schaier*............... Owner/Vice President at Earnhardts' Gilbert
890 West San Marcos Drive         Dodge, Inc.
Chandler, AZ 85224

James G. Sturgill, CPA, CVA*..... Managing Partner at Sturgill & Associates
4833 Wentz Road 
Manchester, MD 21102-1243

James A. Washburn*............... Chairman and CEO at Park 100 Foods 
12643 Royce Court
Carmel, IN 46033

Gary T. Knisely, Esq............. Executive Vice President, Secretary and
                                  Counsel of the Company

Pietro D. Giraffa, Jr............ Vice President and Controller of the Company

Alan T. Young.................... Vice President of Purchasing & Transportation
                                  of the Company

Edward L. Boeckel, Jr............ Treasurer of the Company



<PAGE>


                                    EXHIBIT B

              TRANSACTIONS IN THE SECURITIES OF THE COMPANY WITHIN
                THE PAST TWO YEARS AND CERTAIN OTHER TRANSACTIONS

     The following  table sets forth  information  with respect to all purchases
and sales of  shares of Class A Common  Stock,  Class B Common  Stock,  Series A
Preferred  Stock,  Series B Preferred  Stock and Series C Preferred Stock of the
Company by the Company and the directors  and executive  officers of the Company
during the past two years.

<TABLE>
<CAPTION>
                             # of Shares of    # of Shares of    # of Shares of     # of Shares of       # of Shares of 
                                Class A           Class B           Series A          Series B             Series C 
                             Common Stock -    Common Stock -   Preferred Stock -  Preferred Stock -    Preferred Stock -
          NAME               Purchased/Sold    Purchased/Sold    Purchased/Sold     Purchased/Sold       Purchased/Sold       Date
          ----               --------------    --------------    --------------     --------------       --------------       ----
<S>                              <C>              <C>                 <C>                 <C>                  <C>            <C>
John A. Warehime.............     - / -           1,567/ -            - / -               - / -                - / -          8/9/96
                                                                                                                          
Clayton J. Rohrbach, Jr .....     - / -              - / -            - / -               - / -                - / -           ____
                                                                                                                          
Cyril T. Noel................     - / -              - / -            - / -               - / -                - / -           ____
                                                                                                                          
T. Edward Lippy..............     - / -              - / -            - / -               - / -                - / -           ____
                                                                                                                          
Arthur S. Schaier............    500/ -              - / -            - / -               - / -                - / -          4/8/96
                                                                                                                          
James G. Sturgill, CPA, CVA..     - / -              - / -            - / -               - / -                - / -           ____
                                                                                                                          
James A. Washburn............     - / -              - / -            - / -               - / -                - / -           ____
                                                                                                                          
Gary T. Knisely, Esq. .......     - / -              - / -            - / -               16/ -                - / -          3/4/96
                                                                                                                          
Pietro D. Giraffa, Jr........     - /300             - / -            - / -               - / -                - / -         1/12/96
                                                                                                                          
Alan T. Young................     - /412             - / -            - / -               - / -                - / -          1/4/96
                                                                                                                          
Edward L. Boeckel, Jr........     - / -              - / -            - / -               - / -                - / -           ____
</TABLE>



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