LATTICE SEMICONDUCTOR CORP
DEF 14A, 1995-06-29
SEMICONDUCTORS & RELATED DEVICES
Previous: FEDERATED MUNICIPAL TRUST, NSAR-A, 1995-06-29
Next: LATTICE SEMICONDUCTOR CORP, 10-K405, 1995-06-29



<PAGE>
                            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  Section  240.14a-11(c)  or  Section
         240.14a-12
                          LATTICE SEMICONDUCTOR CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  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:
        ------------------------------------------------------------------------
     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>
                                [PASTE-UP LOGO]

                       LATTICE SEMICONDUCTOR CORPORATION
                              5555 NE MOORE COURT
                          HILLSBORO, OREGON 97124-6421
                            ------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                AUGUST 14, 1995
                            ------------------------

TO THE STOCKHOLDERS:

    NOTICE  IS HEREBY GIVEN  that the Annual Meeting  of Stockholders of Lattice
Semiconductor Corporation (the  "Company") will  be held at  the Embassy  Suites
Hotel, 9000 S.W. Washington Square Road, Tigard, OR 97223, on Monday, August 14,
1995, at 1:00 p.m., Pacific Time, for the following purposes:

    1.   To elect one Class III director to serve a term of three years or until
       his successor is elected;

    2.   To  ratify the  appointment  of  Price Waterhouse  LLP  as  independent
       accountants of the Company for the fiscal year ending March 30, 1996; and

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

    The foregoing  items of  business  are more  fully  described in  the  Proxy
Statement accompanying this Notice.

    Only  stockholders of record at  the close of business  on June 23, 1995 are
entitled to notice  of and to  vote at the  meeting. The meeting  is subject  to
adjournment  from time to time as the stockholders present in person or by proxy
may determine.

    All stockholders are invited to attend the meeting in person. WHETHER OR NOT
YOU PLAN TO ATTEND  THE MEETING, TO ASSURE  YOUR REPRESENTATION AT THE  MEETING,
PLEASE  PROMPTLY SIGN AND RETURN THE ACCOMPANYING  FORM OF PROXY IN THE ENCLOSED
RETURN ENVELOPE. Any stockholder attending the  meeting may vote in person  even
if he or she has returned a proxy.

                                          By Order of the Board of Directors

                                          Rodney F. Sloss
                                          SECRETARY
Hillsboro, Oregon
July 3, 1995
<PAGE>
                                 [PASTEUP LOGO]

                       LATTICE SEMICONDUCTOR CORPORATION

                              5555 NE MOORE COURT
                          HILLSBORO, OREGON 97124-6421
                            ------------------------
               PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS
                             ---------------------

                 INFORMATION CONCERNING SOLICITATION AND VOTING

GENERAL

    A  proxy in the accompanying form is  solicited by the Board of Directors of
Lattice Semiconductor Corporation  (the "Company")  for use at  the 1995  Annual
Meeting  of Stockholders (the "Annual Meeting") to be held at the Embassy Suites
Hotel, 9000 S.W. Washington Square Road, Tigard, OR 97223, on Monday August  14,
1995  at 1:00 p.m.,  Pacific Time, or  at any adjournment  thereof. The proxy is
solicited for the purposes  set forth herein and  in the accompanying Notice  of
Annual  Meeting of Stockholders. The Company's  mailing address is 5555 NE Moore
Court, Hillsboro, Oregon 97124-6421, and its telephone number is (503) 681-0118.

    These proxy solicitation  materials were mailed  on or about  July 3,  1995,
together  with  the  Company's  1995  Annual  Report  to  Stockholders,  to  all
stockholders entitled to vote at the meeting.

    The power of the proxy holders will be suspended if the person executing the
proxy is present at the meeting and elects  to vote in person. Any proxy may  be
revoked  prior  to its  exercise upon  written  notice to  the Secretary  of the
Company or upon  delivery to the  Secretary of  the Company of  a duly  executed
proxy  bearing a  later date.  The shares  represented by  each valid, unrevoked
proxy will be voted in accordance with the instructions specified in the  proxy,
if  given. If a signed proxy is  returned without instructions, it will be voted
for the nominee for director, for the approval of the proposal presented, and in
accordance with  the recommendations  of the  Board of  Directors on  any  other
business  which may properly come before the  meeting or matters incident to the
conduct of the meeting.

    The Company's outstanding voting securities at the close of business on  May
26,  1995 consisted  of 19,111,517  shares of Common  Stock, $.01  par value per
share (the "Common Stock"), each of which is entitled to one vote on all matters
to be presented  at the meeting.  Only stockholders  of record at  the close  of
business  on June 23, 1995 (the "record date")  are entitled to notice of and to
vote at the meeting or any adjournment  thereof. The Common Stock does not  have
cumulative voting rights.
<PAGE>
                       PROPOSAL 1: ELECTION OF DIRECTORS

DIRECTORS

    Pursuant  to the Company's Certificate of Incorporation (the "Certificate"),
the Board of Directors is divided into three classes. The directors are  elected
to  serve  staggered  three-year terms,  such  that  the term  of  one  class of
directors expires each year. Two classes consist of two directors, and one class
consists of one director. One Class III director is to be elected at the  Annual
Meeting  for a three-year term ending in  1998. The proxy holders intend to vote
the proxies received by them for Mr.  Tsui, who has been nominated to the  Board
of  Directors. If the nominee for  director becomes unavailable for election for
any reason, pursuant  to the  proxy the  proxy holders  will have  discretionary
authority  to vote for  a suitable substitute.  The Company is  not aware of any
reason that Mr. Tsui will be unable or will decline to serve as a director.  The
terms  of office of the person elected  as director will continue until his term
expires in 1998 or until a successor has been elected and qualified.

    The following table briefly describes the Company's nominee for director and
the directors whose  terms will continue.  Except as otherwise  noted, each  has
held  his principal  occupation for  at least  five years.  There are  no family
relationships among any directors or officers of the Company.
<TABLE>
<CAPTION>
                                                                                              DIRECTOR     TERM
NOMINEE                  AGE            PRINCIPAL OCCUPATION AND OTHER DIRECTORSHIPS            SINCE     EXPIRES     CLASS
- --------------------     ---     -----------------------------------------------------------  ---------  ---------  ---------
<S>                   <C>        <C>                                                          <C>        <C>        <C>
Cyrus Y. Tsui                49  Chairman of the Board of the Company (effective March 31,         1988       1995     III
                                  1991), President and Chief Executive Officer of the
                                  Company (since 1988); Director of Asante Technologies

<CAPTION>

DIRECTORS WHOSE TERMS CONTINUE
- --------------------------------------------------------------------------------------------
<S>                   <C>        <C>                                                          <C>        <C>        <C>
Daniel S. Hauer              58  Chairman of the Board of S-MOS Systems, Inc., a supplier of       1987       1997     II
                                  CMOS integrated circuits and silicon wafers, effective
                                  August 4, 1994; President and Chief Executive Officer of
                                  S-MOS Systems, Inc. through October 1, 1994

Douglas C. Strain            75  Vice Chairman and Director of Electro Scientific                  1986       1997     II
                                  Industries, Inc., a manufacturer of industrial lasers and
                                  electro-optical equipment

Harry A. Merlo               70  President and Chairman of the Board of Louisiana-Pacific          1983       1996      I
                                  Corporation, a building materials company

Larry W. Sonsini             54  Officer of and Chairman of the Executive Committee of             1991       1996      I
                                  Wilson, Sonsini, Goodrich & Rosati, attorneys; Director of
                                  Novell, Inc. and Silicon Valley Group, Inc.
</TABLE>

REQUIRED VOTE

    The nominee receiving the highest number of affirmative votes of the  shares
of the Company's Common Stock present and entitled to vote at the Annual Meeting
on  this matter shall be elected as  the Class III director. Votes withheld from
the nominee will be counted for purposes of determining the presence or  absence
of  a quorum but are not counted as affirmative votes. A broker non-vote will be
counted for purposes of determining the presence or absence of a quorum but will
not be treated as entitled to vote on this matter at the Annual Meeting.

    THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE "FOR" CYRUS  Y.
TSUI AS THE CLASS III DIRECTOR OF THE COMPANY.

                                       2
<PAGE>
BOARD MEETINGS AND COMMITTEES

    In  fiscal  1995,  the  Company's Board  of  Directors  held  four regularly
scheduled meetings. No member of the Board of Directors attended fewer than  75%
of  the total number of  board and committee meetings  of the Board of Directors
held during  fiscal 1995,  except for  Mr.  Sonsini, who  attended 50%  of  such
meetings.

    The  Board  of  Directors  currently  has  three  standing  committees:  the
Compensation Committee, the  Audit Committee and  the Nominating Committee.  The
Compensation   Committee  makes  recommendations  to   the  Board  of  Directors
concerning the salaries and other  compensation paid to the executive  officers,
the  granting of employee  stock options and  other compensation-related issues.
Its members during fiscal 1995 were Mr. Strain and Mr. Sonsini. The Compensation
Committee met twice in fiscal 1995.  See "Report of the Compensation  Committee"
below.

    The  Audit  Committee  recommends engagement  of  the  Company's independent
accountants and is primarily responsible  for reviewing and approving the  scope
of  the  audit  and  other  services  performed  by  the  Company's  independent
accountants and for reviewing and evaluating the Company's accounting principles
and its systems of internal accounting controls. The Audit Committee meets  with
management  and the  Company's independent accountants,  who have  access to the
Audit Committee with  and without  the presence  of management  representatives.
During fiscal 1995, the Audit Committee was composed of Mr. Merlo and met twice.

    A  Nominating Committee comprising  Mr. Tsui exists  to identify persons for
future nomination for election to the Board of Directors. No meetings were  held
in  fiscal 1995  by the  Nominating Committee.  Stockholders who  wish to submit
names to the  Nominating Committee  for consideration  should do  so in  writing
addressed   to  the  Nominating  Committee,  c/o  Corporate  Secretary,  Lattice
Semiconductor Corporation, 5555 NE Moore Court, Hillsboro, Oregon 97124-6421.

DIRECTORS' COMPENSATION

    Directors who are employees of the Company (currently only Mr. Tsui) receive
no  additional  or   special  remuneration  for   serving  as  directors.   Each
non-employee  director receives an annual retainer  of $8,000 plus $750 for each
board meeting attended and $500 for each committee meeting attended.

    Non-employee directors  also  receive  options to  purchase  shares  of  the
Company's  Common Stock. Prior to May 1993,  these options were issued under the
Company's Outside Directors Stock Option Plan (the "1990 Directors Plan")  which
was approved by the stockholders at the 1990 Annual Meeting of Stockholders. The
Board of Directors amended and restated the 1990 Directors Plan in February 1992
to  make  certain changes  not requiring  stockholder  approval. Under  the 1990
Directors Plan, each director  was granted an option  to purchase 750 shares  of
Common  Stock for each meeting  attended. The exercise price  of each option was
equal to the  fair market value  of the Common  Stock on the  date of the  board
meeting for which the option was granted.

    In  August 1993, the stockholders approved  the 1993 Outside Directors Stock
Option Plan (the "1993 Directors Plan") which replaced the 1990 Directors  Plan.
The  1993  Directors Plan  provides  for automatic  grants  of stock  options to
non-employee directors. Under this plan, each outside director received a  grant
of  18,000 shares in August  1993. These shares generally  vest quarterly over a
four-year period.

TRANSACTIONS WITH MANAGEMENT

    Mr. Hauer, a director of the Company, is the Chairman of S-MOS Systems, Inc.
("S-MOS"). The  Company  has  a  manufacturing  agreement  with  S-MOS  for  the
production  and delivery of silicon wafers.  Wafer purchases under the preceding
arrangement by the Company from S-MOS totalled $27.8 million for fiscal 1995. In
July 1994, the Company entered into advance payment and research and development
agreements with Seiko Epson  and its affiliate S-MOS.  Pursuant to the terms  of
these  agreements, the Company made  payments of $44 million  to Seiko Epson, in
approximately even

                                       3
<PAGE>
quarterly amounts from July 1994  to March 1995. Repayment  will be made in  the
form  of semiconductor  wafers over  a multi-year  period. In  fiscal 1995, $1.5
million of wafers  were delivered to  the Company in  connection with these  two
agreements.

    Mr. Sonsini, a director of the Company, is an officer of and Chairman of the
Executive  Committee of Wilson, Sonsini, Goodrich &  Rosati, a law firm based in
Palo Alto, California. This firm serves  as the Company's primary outside  legal
counsel.

EMPLOYMENT AGREEMENTS

    In  September 1988, the  Company entered into an  employment letter with Mr.
Tsui pursuant to which Mr. Tsui serves as President and Chief Executive  Officer
of  the Company. In  addition to providing  for an annual  base salary and bonus
arrangements, the letter provides that  in the event of  a change in control  of
the  Company as described in  the letter, then any  unvested options to purchase
common stock  of  the  Company held  by  Mr.  Tsui shall  become  fully  vested.
Additionally,  in the event Mr. Tsui  is involuntarily terminated other than for
cause, the Company  will continue to  pay his salary  for up to  six months,  or
until Mr. Tsui begins employment elsewhere, whichever occurs sooner, and options
vesting during this period are exercisable.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    The members of the Compensation Committee during fiscal 1995 were Mr. Strain
and  Mr. Sonsini.  Both members  are non-employee  directors. Mr.  Sonsini is an
officer of and Chairman of  the Executive Committee of  the law firm of  Wilson,
Sonsini, Goodrich & Rosati, primary outside legal counsel to the Company.

REPORT OF THE COMPENSATION COMMITTEE

    The  Compensation  Committee  sets, reviews  and  administers  the executive
compensation program of the  Company and is composed  of the individuals  listed
below,  both of whom are non-employee directors  of the Company. The role of the
Compensation  Committee  is  to  establish   and  approve  salaries  and   other
compensation paid to the executive officers of the Company and to administer the
Company's  stock  option  plan,  in which  capacity  the  Compensation Committee
reviews and approves stock option grants to all employees.

    COMPENSATION PHILOSOPHY.   Lattice's  compensation philosophy  is that  cash
compensation  should be  directly linked  to the  short-term performance  of the
Company and  that  longer-term incentives,  such  as stock  options,  should  be
aligned  with the objective  of enhancing stockholder value  over the long term.
The use  of  stock options  clearly  links the  interests  of the  officers  and
employees  of the Company to the interests of the stockholders. In addition, the
Compensation Committee  believes that  the total  compensation package  must  be
competitive  with other companies in the industry to ensure that the Company can
continue to attract, retain and motivate  key employees who are critical to  the
long-term success of the Company.

    COMPONENTS  OF  EXECUTIVE COMPENSATION.   The  principal cash  components of
executive compensation  are  base  salary,  cash  bonuses  under  the  Executive
Incentive Plan and participation in the Company-wide Profit Sharing Plan.

    Base  salary is  set based  on competitive  factors and  the historic salary
structure  for  various  levels  of  responsibility  within  the  Company.   The
Compensation  Committee  periodically  conducts  surveys  of  companies  in  the
industry in order to determine whether the Company's executive base salaries are
in a competitive range. Generally, salaries are set at the middle to high end of
the range. In addition, the Company relies on variable compensation in order  to
emphasize  the importance of performance. As a  result, in the fiscal year ended
April 1, 1995, which was a profitable year for the Company, the salaries of  the
named  executive  officers  comprised  only  35%  to  50%  of  their  total cash
compensation.

    The Executive Incentive Plan is a cash bonus plan that is linked directly to
the profitability  of  the  Company.  This plan  in  particular  emphasizes  the
Compensation  Committee's  belief  that,  when the  Company  is  successful, the
executives  should  be  highly  compensated,   but  that,  conversely,  if   the

                                       4
<PAGE>
Company  is not  successful and  is not  profitable, no  bonuses should  be paid
absent extraordinary circumstances. Each individual executive officer's  portion
of  the  total bonus  pool  is determined  by  a formula  that  is based  on the
executive's base salary and his or her contribution to the Company. With respect
to the Chief  Executive Officer,  the formula  is based  on his  salary and  the
performance of the Company. With respect to other executives, the bonus is based
both on the formula and on individual performance relative to key objectives. In
addition  to the Executive Incentive Plan, the Company has a Profit Sharing Plan
under which  a  specified  percentage  of operating  profit  is  set  aside  and
distributed equally among all employees, including executives.

    The principal equity component of executive compensation is the stock option
program. Stock options are generally granted when an executive joins the Company
and  on an  annual basis thereafter  under a replenishment  program. Options are
occasionally granted for promotions or  other special achievements. The  initial
option  granted to the executive vests over  a period of four years. The purpose
of the annual replenishment option grant program is to ensure that the executive
always has options that vest in increments over the following four-year  period.
This  provides  a  method  of  retention and  motivation  for  the  senior level
executives of the Company  and also aligns  senior management's objectives  with
long-term  stock price  appreciation. In addition  to the  stock option program,
executives are eligible  to participate  in a payroll  deduction employee  stock
purchase plan pursuant to which stock may be purchased at 85% of the fair market
value  at the  beginning or  end of  each offering  period (up  to a  maximum of
$25,000 worth per calendar year or 10% of salary, whichever is less).

    The Company  is considering  changes to  its compensation  plans to  utilize
additional  tax deductions  which may be  available under Section  162(m) of the
Internal Revenue  Code  of  1986.  Section  162(m)  limits  to  $1  million  the
deductibility  of annual compensation paid by  a public corporation to the chief
executive officer and the next  four most highly compensated executive  officers
unless  such  compensation is  performance-based within  the meaning  of Section
162(m) and the regulations thereunder.

    Other elements of executive compensation are participation in a Company-wide
life insurance  program  as  well  as a  supplemental  life  insurance  program,
long-term disability insurance, Company-wide medical benefits and the ability to
defer  compensation  pursuant  to  a 401(k)  plan  and  a  supplemental deferred
compensation plan. To date, the Company has not made any matching  contributions
under the latter two plans.

                                          COMPENSATION COMMITTEE OF THE
                                          BOARD OF DIRECTORS

                                          Douglas C. Strain, Chairman
                                          Larry W. Sonsini

                                       5
<PAGE>
                             EXECUTIVE COMPENSATION

SUMMARY OF COMPENSATION

    The   following  table  provides   certain  summary  information  concerning
compensation paid to or  accrued for the Company's  Chief Executive Officer  and
each of the four other most highly compensated executive officers of the Company
(hereafter  referred to as the "named  executive officers") for the fiscal years
ended April 1, 1995, April 2, 1994, and April 3, 1993:

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                                   LONG-TERM
                                                                                                 COMPENSATION
                                                                ANNUAL COMPENSATION              -------------
                                                    -------------------------------------------  STOCK OPTION
                                          FISCAL                                OTHER ANNUAL        GRANTS        ALL OTHER
      NAME AND PRINCIPAL POSITION          YEAR     SALARY (1)    BONUS (2)   COMPENSATION (3)   (# OF SHARES)      COMP.
- ---------------------------------------  ---------  -----------  -----------  -----------------  -------------  -------------
<S>                                      <C>        <C>          <C>          <C>                <C>            <C>
Tsui, Cyrus Y.                                1995  $   350,004  $   606,348      $   4,371          87,500     $   16,935(4)
 President & CEO                              1994      290,400      537,843          3,586          87,500         20,175(4)
                                              1993      277,200      414,678          4,056         131,250(6)      20,875(4)

Laub, Steven A.                               1995  $   174,164  $   270,812      $   4,371          25,000     $    2,550(5)
 V.P. & General Manager                       1994      162,273      236,526          3,586          25,000          3,695(5)
                                              1993      145,802      181,000          4,056          37,500(6)       3,695(5)

Kollar, Paul T.                               1995  $   146,368  $   155,000      $   4,371          12,500     $    5,000(5)
 V.P. - Sales                                 1994      141,691      148,000          3,586          15,000          7,360(5)
                                              1993      135,126      133,500          4,056          18,750(6)       7,360(5)

Yu, Kenneth K.                                1995  $   147,855  $   148,874      $   4,371          10,000     $        0
 V.P. & Managing Director,                    1994      136,494      135,177          3,586          10,000            788(5)
 Lattice Asia                                 1993      116,157       80,258          3,237          11,250(6)           0

Donovan, Stephen M.                           1995  $   135,269  $   155,000      $   4,371          12,500     $    1,475(5)
 V.P. - International Sales                   1994      123,977      133,522          3,586          10,000          2,290(5)
                                              1993      117,226       89,000          4,056          11,250(6)       2,290(5)
<FN>
- ------------------------
(1)  Salary includes amounts deferred pursuant  to the Company's 401(k)  savings
     plan.

(2)  Bonuses for each year include amounts earned for such year, even if paid in
     the  subsequent year, and  exclude bonuses paid during  such year that were
     earned for a prior year.

(3)  Represents participation in the Company's profit sharing plan.

(4)  Includes payments for patent issuance, $1,000 in 1993, $300 in 1994, $2,900
     in 1995, and by the Company  for life and disability insurance, $19,875  in
     1993, $19,875 in 1994, and $14,035 in 1995.

(5)  Represents payments by the Company for life and disability insurance.

(6)  The share amounts for the stock grants in fiscal 1993 have been restated to
     give  effect  to the  three-for-two stock  split  paid on  July 6,  1993 to
     stockholders of record as of June 14, 1993.
</TABLE>

                                       6
<PAGE>
OPTIONS GRANTED AND OPTIONS EXERCISED IN THE LAST FISCAL YEAR

    The following tables set forth  information regarding stock options  granted
to and exercised by the named executive officers during the last fiscal year, as
well as options held by the named executive officers as of April 1, 1995:

                       OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                                                             POTENTIAL REALIZABLE VALUE
                                                                                             AT ASSUMED ANNUAL RATES OF
                                                       INDIVIDUAL GRANTS                      STOCK PRICE APPRECIATION
                                     ------------------------------------------------------  (THROUGH EXPIRATION DATE)
                                                     % OF TOTAL     EXERCISE                 --------------------------
                                     OPTION GRANTS     OPTIONS        PRICE     EXPIRATION       5%            10%
    NAME AND PRINCIPAL POSITION      (# OF SHS)(1)     GRANTED     ($/SH) (1)      DATE      PER YEAR(2)  PER YEAR (2)
- -----------------------------------  -------------  -------------  -----------  -----------  -----------  -------------
<S>                                  <C>            <C>            <C>          <C>          <C>          <C>
Tsui, Cyrus Y.                            87,500          16.0%     $   18.88      8/08/99    $ 456,296   $   1,008,295
 President & CEO
Laub, Steven A.                           25,000           4.6%     $   18.88      8/08/99    $ 130,370   $     288,084
 V.P. & General Manager
Kollar, Paul T.                           12,500           2.3%     $   18.88      8/08/99    $  65,185   $     144,042
 V.P. - Sales
Yu, Kenneth K.                            10,000           1.8%     $   18.88      8/08/99    $  52,148   $     115,234
 V.P. & Managing Director, Lattice
 Asia
Donovan, Stephen M.                       12,500           2.3%     $   18.88      8/08/99    $  65,185   $     144,042
 V.P. - International Sales
<FN>
- ------------------------
(1)  These options were granted under the Company's 1988 Stock Incentive Plan in
     August  1994, and have an exercise price  equal to the fair market value of
     the Company's Common Stock as of the date of the grant. These options  vest
     quarterly over a four year period ending in August 1998.

(2)  The  5% and 10% assumed rates of  appreciation are mandated by the rules of
     the Securities and Exchange Commission  and do not represent the  Company's
     estimate or projection of future prices for its Common Stock.
</TABLE>

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

<TABLE>
<CAPTION>
                                                                      NUMBER OF UNEXERCISED
                                                                      OPTIONS AT FISCAL YEAR
                                                                               END             VALUE OF UNEXERCISED OPTIONS
                                           SHARES                    ------------------------       AT FISCAL YEAR END
                                        ACQUIRED ON       VALUE        VESTED      UNVESTED    ----------------------------
     NAME AND PRINCIPAL POSITION          EXERCISE      REALIZED     (# OF SHRS)  (# OF SHRS)   VESTED (1)    UNVESTED (1)
- --------------------------------------  ------------  -------------  -----------  -----------  -------------  -------------
<S>                                     <C>           <C>            <C>          <C>          <C>            <C>
Tsui, Cyrus Y.                               85,000   $   1,419,421     171,250      328,124   $   2,588,594  $   3,345,612
 President & CEO
Laub, Steven A.                              50,000   $     719,167      46,875       84,375   $     673,254  $     783,453
 V.P. & General Manager
Kollar, Paul T.                              33,750   $     605,691      44,687       50,312   $     768,810  $     513,695
 V.P. - Sales
Yu, Kenneth K.                                    0   $           0      35,000       33,750   $     561,943  $     334,956
 V.P. & Managing Director, Lattice
 Asia
Donovan, Stephen M.                          11,250   $     176,966       8,124       25,624   $      47,461  $     173,883
 V.P. - International Sales
<FN>
- ------------------------
(1)  Represents the difference between the exercise price of the options and the
     closing price of the Company's stock on March 31, 1995.
</TABLE>

                                       7
<PAGE>
               COMPARISON OF TOTAL CUMULATIVE STOCKHOLDER RETURN

    The  following graph sets  forth the Company's  total cumulative stockholder
return as compared to the  S&P 500 Index and the  S&P High Technology Index  for
the  period November 8, 1989 (the date  of the Company's initial public offering
("IPO")) through  March 31,  1995.  The total  stockholder return  assumes  $100
invested  at the beginning of the period in Common Stock of the Company, the S&P
500, and the S&P High Technology Index. Historic stock price performance is  not
necessarily indicative of future stock price performance.

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
                    1989 (IPO)     1990       1991       1992       1993       1994       1995
<S>                 <C>          <C>        <C>        <C>        <C>        <C>        <C>
LATTICE                     100        187        163        256        458        400        616
S&P HIGH TECH               100        104        114        118        130        150        191
S&P 500                     100        101        116        129        146        151        174
</TABLE>

    All data points are at March 31 except 1989, which is October 31 for the S&P
indexes and November 8 for the Company's Common Stock.

                                       8
<PAGE>
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

    The  following table sets forth,  as of May 27,  1995, information about (i)
persons known to  the Company  to be  the beneficial  owners of  more than  five
percent  of the Company's outstanding Common Stock, (ii) each director and named
executive officer and (iii) all directors and executive officers as a group:

<TABLE>
<CAPTION>
                                                                                                   NUMBER OF        PERCENT OF
                                       BENEFICIAL OWNER                                           SHARES (1)          CLASS
- -----------------------------------------------------------------------------------------------  -------------      ----------
<S>                                                                                              <C>                <C>
Fidelity Investments (FMR Corporation)                                                           2,382,300(2)           12.5%
82 Devonshire Street
Boston MA 02109-3614

State Farm Mutual Automobile Insurance Company                                                   1,625,000(2)            8.5%
One State Farm Plaza
Bloomington, IL 61710

Cyrus Y. Tsui, Chairman of the Board, President and                                                652,843(3)            3.3%
Chief Executive Officer

Steven A. Laub, Vice President and General Manager                                                 114,483(4)         *

Paul T. Kollar, Vice President - Sales                                                              97,694(5)         *

Kenneth K. Yu, Vice President and Managing Director, Lattice Asia                                   51,250(6)         *

Stephen M. Donovan, Vice President - International Sales                                            33,823(7)         *

Daniel S. Hauer, Director                                                                           33,525(8)         *

Harry A. Merlo, Director                                                                            37,925(9)         *

Larry W. Sonsini, Director                                                                          26,625(6)         *

Douglas C. Strain, Director                                                                         46,000(10)        *

All directors and executive officers as a group (13 persons)                                     1,373,566(11)           6.8%
<FN>
- ------------------------
 *   Less than one percent.

 (1) Unless otherwise indicated, the named beneficial owner has sole voting  and
     investment  power with respect to the shares, subject to community property
     laws where applicable.

 (2) Based upon information received from the named beneficial owner pursuant to
     Schedule 13G filings under the Securities Exchange Act of 1934, as amended.

 (3) Includes 444,375 shares issuable upon exercise of options.

 (4) Includes 111,250 shares issuable upon exercise of options.

 (5) Includes 68,750 shares issuable upon exercise of options.

 (6) Represents shares issuable upon exercise of options.

 (7) Includes 33,748 shares issuable upon exercise of options.

 (8) Includes 11,250 shares issuable upon exercise of options.

 (9) Excludes 30,765  shares held  by the  Harry A.  Merlo Charitable  Remainder
     Trust  and the Domenic  W. Merlo Educational  Trust; includes 25,875 shares
     issuable upon exercise of options.

(10) Includes 32,625 shares issuable upon exercise of options.

(11) Includes 1,079,871 shares issuable upon exercise of options.
</TABLE>

                                       9
<PAGE>
COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

    Section 16(a) of the Securities Exchange  Act of 1934, as amended,  requires
the  Company's officers and directors, and persons who own more than ten percent
of a registered  class of the  Company's equity securities,  to file reports  of
ownership  on Form  3 and  changes in  ownership on  Form 4  or Form  5 with the
Securities and  Exchange  Commission (SEC).  Such  officers, directors  and  10%
stockholders  are also required by SEC rules  to furnish the Company with copies
of all Section 16(a) forms they file.  Based solely on its review of the  copies
of  such forms received by it, or written representations from certain reporting
persons, the Company believes that, during the fiscal year ended April 1,  1995,
all  Section 16(a) filing requirements applicable to its officers, directors and
10% stockholders were complied with.

       PROPOSAL 2: RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS

    On May 16, 1995,  the Board of Directors  appointed Price Waterhouse LLP  to
act  as the independent  accountants of the  Company for the  fiscal year ending
March 30, 1996, subject to ratification of the appointment by the  stockholders.
Price Waterhouse LLP has served as the Company's independent accountants for the
last  eight  fiscal years.  Representatives of  Price  Waterhouse LLP  have been
invited and  are  expected to  attend  the Annual  Meeting,  will be  given  the
opportunity  to make a statement if they wish  to do so and will be available to
respond to appropriate questions.

REQUIRED VOTE

    The proposal to ratify the appointment of Price Waterhouse LLP requires  the
affirmative  vote of  a majority  of the  shares of  the Company's  Common Stock
present and entitled to vote at the  Annual Meeting. In the event of a  negative
vote on such ratification, the Board will reconsider its selection.

    THE  BOARD  OF DIRECTORS  RECOMMENDS THAT  THE  STOCKHOLDERS VOTE  "FOR" THE
RATIFICATION OF PRICE  WATERHOUSE LLP AS  THE COMPANY'S INDEPENDENT  ACCOUNTANTS
FOR THE FISCAL YEAR ENDING MARCH 30, 1996.

                                 ANNUAL REPORT

    The  Company's Annual Report to Stockholders for the fiscal year ended April
1, 1995 is transmitted herewith. The  Company will furnish without charge,  upon
the written request of any person who was a stockholder or a beneficial owner of
Common Stock of the Company at the close of business on June 23, 1995, a copy of
the  Company's Annual Report on Form 10-K filed with the Securities and Exchange
Commission for  its  most  recent fiscal  year,  including  financial  statement
schedules  but  not  including  exhibits. Requests  should  be  directed  to the
attention of the Secretary of the Company at the address set forth in the Notice
of Annual Meeting immediately preceding this Proxy Statement.

                                 OTHER BUSINESS

    The Board of Directors does not intend to present any business for action at
the meeting other  than the  election of directors  and the  proposal set  forth
herein,  nor does  it have knowledge  of any  matters which may  be presented by
others. If any other matter properly comes before the meeting, the persons named
in the accompanying form of  proxy intend to vote  the shares they represent  as
the Board of Directors may recommend.

                        METHOD AND COST OF SOLICITATION

    The cost of solicitation of proxies will be paid by the Company. In addition
to   solicitation  by  mail,  employees  of   the  Company,  for  no  additional
compensation, may  request the  return of  proxies personally  or by  telephone,
telecopy  or telegram. The Company will, on request, reimburse brokers and other
persons holding  shares  for  the  benefit  of  others  for  their  expenses  in
forwarding proxies and accompanying material and in obtaining authorization from
beneficial owners of the Company's stock to execute proxies.

                                       10
<PAGE>
                             STOCKHOLDER PROPOSALS

    A  stockholder proposal to be considered for inclusion in proxy material for
the Company's August 1996 Annual Meeting of Stockholders must be received by the
Company not later than  March 5, 1996 in  order that it may  be included in  the
Proxy Statement and form of proxy relating to that meeting.

    It  is important that your shares  be represented at the meeting, regardless
of the number of shares that you  hold. Therefore, whether or not you expect  to
be present at the meeting, please sign the accompanying form of proxy and return
it in the enclosed stamped, return envelope.

                                          By Order of the Board of Directors

                                          Rodney F. Sloss
                                          SECRETARY
Hillsboro, Oregon
July 3, 1995

                                       11
<PAGE>
                 (This page has been left blank intentionally.)

                                       12
<PAGE>
                       LATTICE SEMICONDUCTOR CORPORATION
                   PROXY SOLICITED BY THE BOARD OF DIRECTORS
                ANNUAL MEETING OF STOCKHOLDERS, AUGUST 14, 1995

    The undersigned stockholder of LATTICE SEMICONDUCTOR CORPORATION, a Delaware
corporation,  hereby acknowledges  receipt of  the Notice  of Annual  Meeting of
Stockholders and Proxy Statement, each dated  July 3, 1995, and hereby  appoints
Cyrus   Y.  Tsui  and   Rodney  F.  Sloss,   and  each  of   them,  proxies  and
attorneys-in-fact, with full power to each of substitution, on behalf and in the
name of the undersigned, to represent  the undersigned at the Annual Meeting  of
Stockholders of Lattice Semiconductor Corporation to be held on August 14, 1995,
at  1:00 p.m., Pacific Time,  at the Embassy Suites  Hotel, 9000 S.W. Washington
Square Road,  Tigard,  Oregon 97223,  and  at any  adjournment  or  adjournments
thereof,  and to vote all shares of  Common Stock which the undersigned would be
entitled to vote if then and there personally present, on the matters set  forth
below:

1.  Election of Cyrus Y. Tsui as Director:

     / / FOR the nominee.    / / WITHHOLD authority to vote for the nominee.

2.  Proposal   to  ratify  the  appointment  of  Price  Waterhouse  LLP  as  the
    independent accountants of the Company for fiscal 1996:

                  / / FOR         / / AGAINST        / / ABSTAIN

3.  Transaction of such other business as  may properly come before the  meeting
    or any adjournment or adjournments thereof.
<PAGE>
    THE  SHARES REPRESENTED  BY THIS  PROXY WILL  BE VOTED  AS SPECIFIED  ON THE
REVERSE HEREOF. IF NO SPECIFICATION  IS MADE, THIS PROXY  WILL BE VOTED FOR  THE
ELECTION OF THE NOMINEE FOR DIRECTOR AND FOR THE RATIFICATION OF THE APPOINTMENT
OF  PRICE  WATERHOUSE  LLP AS  INDEPENDENT  ACCOUNTANTS. IF  ANY  OTHER BUSINESS
PROPERLY COMES BEFORE THE MEETING, THIS  PROXY WILL BE VOTED IN ACCORDANCE  WITH
THE RECOMMENDATIONS OF MANAGEMENT.
                                                     DATED: _____________ , 1995
                                                     ___________________________
                                                             (Signature)
                                                     ___________________________
                                                             (Signature)

                                                    (This    proxy   should   be
                                                    marked, dated and signed  by
                                                    the  stockholder(s)  exactly
                                                    as his or  her name  appears
                                                    hereon, and returned
                                                    promptly   in  the  enclosed
                                                    envelope. Persons signing in
                                                    a fiduciary capacity  should
                                                    so  indicate. If  shares are
                                                    held by joint tenants or  as
                                                    community   property,   both
                                                    should sign.

          PLEASE MARK, DATE, SIGN AND RETURN THE PROXY CARD PROMPTLY.


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