ZEBRA TECHNOLOGIES CORP/DE
DEF 14A, 1998-03-26
GENERAL INDUSTRIAL MACHINERY & EQUIPMENT
Previous: YOUTH SERVICES INTERNATIONAL INC, SC 13G, 1998-03-26
Next: ZEBRA TECHNOLOGIES CORP/DE, 10-K, 1998-03-26



<PAGE>
                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
                     the Securities Exchange Act of 1934.
 
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
                        Zebra Technologies 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/  No fee required.

/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 
     and 0-11.

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

        ------------------------------------------------------------------------
     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:

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


<PAGE>

                                ZEBRA TECHNOLOGIES CORPORATION

                            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                    TO BE HELD ON MAY 5, 1998
   
To the Stockholders of
Zebra Technologies Corporation:

   The Annual Meeting of Stockholders of Zebra Technologies Corporation (the 
"Company") will be held at 10:30 a.m., Chicago time, on Tuesday, May 5, 1998, 
at Harris Trust and Savings Bank, 111 West Monroe Street, Chicago, Illinois, 
for the following purposes: 

   1) To elect five directors; 

   2) To ratify the selection by the Board of Directors of KPMG Peat Marwick 
      LLP as the independent auditors of the Company's financial statements 
      for the fiscal year ending December 31, 1998; and 

   3) To transact such other business as may properly come before the Annual 
      Meeting or any adjournments thereof. 

   The Board of Directors has fixed the close of business on March 6, 1998 as 
the record date for determining stockholders entitled to notice of, and to 
vote at, the Annual Meeting.

                                    By order of the Board of Directors,
   
                                    Gerhard Cless
                                    SECRETARY
   
Vernon Hills, Illinois
April 3, 1998

ALL STOCKHOLDERS ARE URGED TO ATTEND THE MEETING IN PERSON OR BY PROXY. 
WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING, PLEASE MARK, SIGN AND 
DATE THE ENCLOSED PROXY CARD AND RETURN IT PROMPTLY IN THE ENCLOSED POSTAGE 
PAID ENVELOPE FURNISHED FOR THAT PURPOSE.

<PAGE>

                              ZEBRA TECHNOLOGIES CORPORATION
                               333 CORPORATE WOODS PARKWAY
                               VERNON HILLS, ILLINOIS 60061
                                     (847) 634-6700

                                 ______________________
                                     PROXY STATEMENT
                                 ______________________

   The accompanying Proxy is solicited by the Board of Directors of Zebra 
Technologies Corporation, a Delaware corporation ("Zebra," or the "Company"), 
for use at the Annual Meeting of Stockholders (the "Annual Meeting") to be 
held at 10:30 a.m., Chicago time, on Tuesday, May 5, 1998, at Harris Trust 
and Savings Bank, 111 West Monroe Street, Chicago, Illinois, and any 
adjournments thereof. This Proxy Statement and the accompanying form of proxy 
are intended to be released to stockholders on or about April 3, 1998. 

VOTING SECURITIES; PROXIES; REQUIRED VOTE

   VOTING SECURITIES -- The Board of Directors has fixed the close of 
business on March 6, 1998, as the record date (the "Record Date") for the 
determination of stockholders entitled to notice of, and to vote at, the 
Annual Meeting or any adjournments thereof. As of the Record Date, the 
Company had outstanding 19,421,019 shares of Class A Common Stock, par value 
$.01 per share (the "Class A Common Stock"), and 4,890,609 shares of Class B 
Common Stock, par value $.01 per share (the "Class B Common Stock"). The 
holders of the Class A Common Stock and the Class B Common Stock vote 
together as a single class on all matters to be submitted to the vote of 
stockholders at the Annual Meeting. Holders of Class A Common Stock are 
entitled to one vote per share. Holders of Class B Common Stock are entitled 
to ten votes per share. 

   PROXIES -- Edward L. Kaplan and Gerhard Cless, the persons named as 
proxies on the proxy card accompanying this Proxy Statement, were selected by 
the Board of Directors of the Company to serve in such capacity. Messrs. 
Kaplan and Cless are directors of the Company. Each executed and returned 
proxy will be voted in accordance with the directions indicated thereon, or 
if no direction is indicated, such proxy will be voted in accordance with the 
recommendations of the Board of Directors contained in this Proxy Statement. 
Each stockholder giving a proxy has the power to revoke it at any time before 
the shares it represents are voted. Revocation of a proxy is effective upon 
receipt by the Secretary of the Company of either (i) an instrument revoking 
the proxy or (ii) a duly executed proxy bearing a later date. Additionally, a 
stockholder may change or revoke a previously executed proxy by voting in 
person at the Annual Meeting. 

   REQUIRED VOTE -- At the Annual Meeting, (i) a plurality of the votes cast 
in person or by proxy is required to elect directors; and (ii) the 
affirmative vote of holders of a majority of the voting power of the Common 
Stock is required to ratify the appointment of KPMG Peat Marwick LLP as the 
independent auditors of the Company's financial statements for the fiscal 
year ending December 31, 1998.  Stockholders will not be allowed to cumulate 
their votes in the election of directors.

   The required quorum for the transaction of business at the Annual Meeting 
will be a majority of the voting power of shares of Common Stock issued and 
outstanding on the Record Date.  Abstentions and broker non-votes will be 
included in determining the presence of a quorum.  With respect to the 
proposal to ratify the appointment of KPMG Peat Marwick LLP, abstentions and 
broker non-votes will have the same effect as votes against such proposal.  
Neither abstentions nor broker non-votes will have any effect on the voting 
on the proposal to elect directors.

   Due to their beneficial ownership of a majority of the outstanding shares 
of Class B Common Stock, Messrs. Kaplan and Cless have voting power 
sufficient (i) to elect the five nominees named to serve as directors and 
(ii) ratify the appointment of KPMG Peat Marwick LLP. Messrs. Kaplan and 
Cless have advised the Board of Directors that all shares beneficially owned 
by them will be voted in favor of such proposals. See "Security Ownership of 
Certain Beneficial Owners and Management." 

                                             2

<PAGE>

                                      PROPOSAL 1
                                ELECTION OF DIRECTORS

   The Board of Directors has set the number of directors to be elected at 
the Annual Meeting at five. Each nominee for election as director currently 
serves as a director of the Company. All nominees were elected to serve as 
directors by the stockholders of the Company at the last Annual Meeting of 
stockholders, held on May 20, 1997. The Board of Directors recommends that 
the stockholders vote in favor of the election of the five nominees named in 
this Proxy Statement to serve as directors of the Company. 

   If at the time of the Annual Meeting any of the nominees is unable or 
declines to serve, the persons named in the proxy will at the direction of 
the Board of Directors either vote for such substitute nominee or nominees as 
the Board of Directors recommends or vote to allow the vacancy created 
thereby to remain open until filled by the Board. The Board of Directors has 
no reason to believe that any nominee will be unable or will decline to serve 
as a director if elected. 

   NOMINEES FOR ELECTION AS DIRECTORS -- The following persons, if elected at 
the Annual Meeting, will serve as directors until the earlier of the 1999 
annual meeting of the Company's stockholders or until their successors are 
duly elected and qualified. 

<TABLE>
<CAPTION>
                                                                                          SERVED AS
                                                                                           DIRECTOR
NAME                         AGE     POSITION WITH COMPANY                                  SINCE
- - --------------------------  -----    -------------------------------------------------    ----------
<S>                         <C>      <C>                                                  <C>
Gerhard Cless                 58     Executive Vice President, Secretary and Director      1969
 
Edward L. Kaplan              55     Chief Executive Officer, Chairman and Director        1969

Christopher G. Knowles (1)    55     Director                                              1991

David P. Riley                51     Director                                              1991

Michael A. Smith (1)          43     Director                                              1991

</TABLE>
_____________________

 (1) Member of Audit Committee.

   GERHARD CLESS became Executive Vice President for Engineering and 
Technology in February 1995, after having served as Senior Vice President 
since 1969. He is also Secretary, as well as a co-founder of the Company, and 
has served as a director since 1969. Mr. Cless served as Treasurer of the 
Company until October 1991. Since 1969, he has been active with the Company, 
where he has directed the development of numerous label printers and 
maintained worldwide technology/vendor relationships. Prior to founding the 
Company, Mr. Cless was a research and development engineer at Teletype 
Corporation's printer division. Mr. Cless received an MSME degree from 
Esslingen, Germany and has done graduate work at the Illinois Institute of 
Technology. 

   EDWARD L. KAPLAN is Chief Executive Officer and Chairman, as well as a 
co-founder of the Company, and has served as a director since 1969. He also 
served as President of the Company until February 1995 and Chief Financial 
Officer of the Company until October 1991. Mr. Kaplan began his career as a 
project engineer for Seeburg Corporation, later joining Teletype Corporation 
as a mechanical engineer performing research and development in the Printer 
Division. In 1969, he and partner Gerhard Cless founded the Company, then 
known as Data Specialties, Inc. Mr. Kaplan received a BS in Mechanical 
Engineering from the Illinois Institute of Technology (graduating Tau Beta 
Pi) and an MBA from the University of Chicago and is an NDEA Fellow of 
Northwestern University. 

   CHRISTOPHER G. KNOWLES has served as a director of the Company since July 
1991.  He is a member of the Board of Directors of Insurance Auto Auctions, 
Inc. (since June 1994) and of Metal Management, Inc. (since November 1997).  
In 1966, Mr. Knowles joined North America Van Lines, which was acquired by 
PepsiCo, Inc. two years later. He continued his career with PepsiCo, Inc., 
working in human relations and 

                                             3

<PAGE>

distribution with several of its subsidiary companies, including North 
American Van Lines, PepsiCo Service Industries and Wilson Sporting Goods, as 
well as holding positions on the corporate staff of PepsiCo. In 1976, he 
became a Vice President of Allied Van Lines and later became Division Vice 
President in charge of Allied's Household Goods Division, the largest 
division of that company. Mr. Knowles joined Underwriters Salvage Company in 
1980 as its Chairman of the Board and Chief Executive Officer and 
subsequently acquired that company with other members of its management 
staff. Underwriters Salvage Company was acquired by Insurance Auto Auctions, 
Inc. in January 1994. Mr. Knowles became President and Chief Operating 
Officer of Insurance Auto Auctions, Inc. in April 1994 and held such 
positions until March 1996. Mr. Knowles received his BA degree from Indiana 
University in 1966. 

   DAVID P. RILEY has served as a director of the Company since July 1991. 
Since 1984, he has been President and Chief Executive Officer of The Middleby 
Corporation, a public company which manufactures commercial food equipment 
and provides complete kitchens to various institutional customers, as well as 
to restaurants such as Pizza Hut and Domino's Pizza. He also serves as a 
director of The Middleby Corporation. Mr. Riley was previously employed in 
various management positions with a subsidiary of The Middleby Corporation 
and, before that, with Hobart Corporation, a food equipment manufacturer. Mr. 
Riley holds a Bachelor's Degree in Engineering from Ohio State University. 

   MICHAEL A. SMITH has served as a director of the Company since July 1991. 
He is Managing Director and co-head of the Mergers & Acquisitions Department 
of BancAmerica Robertson and previously was co-founder head of the investment 
banking group BA Partners and its predecessor entities since 1989.  Previous 
positions include Managing Director, Corporate Finance Department, for Bear, 
Stearns and Company, Inc. (1982 to 1989) and Vice President and Manager of 
the Eastern States and Chicago Group Investment Banking Division of 
Continental Bank (1977 to 1982). He was a director of Graphic Technology from 
1983 to 1989. Mr. Smith graduated Phi Beta Kappa from the University of 
Wisconsin and received an MBA from the University of Chicago. 

   DIRECTOR COMPENSATION -- For their services as directors, the members of 
the Board of Directors who are not employees of Zebra are paid $2,000 
quarterly, $2,000 for each Board meeting attended and $500 for each Board 
committee meeting attended. In addition to cash compensation, each of Messrs. 
Knowles, Riley and Smith was granted, over a five-year period, options to 
acquire 20,000 shares of Class A Common Stock pursuant to Zebra's Stock 
Option Plan for Outside Directors (the "Outside Director Plan"), which 
expired in 1996.  Options granted under the Outside Director Plan have an 
exercise price equal to the fair market value on the date of grant and have a 
term ending seven years after the date of grant or two years after the date 
on which the director ceases being a director of the Company, whichever is 
earlier.  Pursuant to Zebra's 1997 Non-Employee Director Plan (the "1997 
Director Plan"), on February 11, 1997 each of Messrs. Knowles, Riley and 
Smith was granted options to purchase 15,000 shares of Class A Common Stock 
at an exercise price of $24.50 per share (the closing price of the Class A 
Common Stock on the grant date, as reported by Nasdaq).  Options granted 
under the 1997 Director Plan vest in five equal increments on the grant date 
and each of the first four anniversaries thereof (so long as the optionee is 
still an active member of the Board of Directors) and remain exercisable 
until the tenth anniversary of the grant date.   See "Security Ownership of 
Certain Beneficial Owners and Management." 

   MEETINGS -- The Board of Directors meets quarterly and may schedule 
additional special meetings upon request of the Chairman of the Board, the 
President of the Company or one-half of the whole Board of Directors. During 
the year ended December 31, 1997, the Board of Directors met four times. Each 
director attended all of the board meetings and meetings of board committees 
on which he served that were held during 1997. 

   COMMITTEES OF THE BOARD OF DIRECTORS -- The Audit Committee generally has 
responsibility for recommending independent auditors to the Board for 
selection, reviewing the plan and scope of the audit, reviewing the Company's 
audit and control functions and reporting to the full Board regarding all of 
the foregoing. The Audit Committee conferred by telephone on a number of 
occasions and held four formal meetings in 1997. The Board of Directors does 
not have a compensation or nominating committee. 

                                            4

<PAGE>


                                  EXECUTIVE OFFICERS

   Set forth below is a table identifying the executive officers of the 
Company other than Messrs. Cless and Kaplan, who are identified in the 
section entitled "Election of Directors -- Nominees for Election as 
Directors." 

<TABLE>
<CAPTION>
NAME                             AGE                         POSITION
- - --------------------------      -----            ---------------------------------------------
<S>                             <C>              <C>
Jack A. LeVan                    43              Senior Vice President, Business Development

Thomas C. Beusch                 45              Vice President, Sales and International

John H. Kindsvater, Jr.          56              Vice President, Marketing

Clive P. Hohberger               55              Vice President, Technology Development

James A. Goffee, Jr.             47              Vice President, Manufacturing

Charles R. Whitchurch            51              Chief Financial Officer and Treasurer

</TABLE>

   JACK A. LEVAN is Senior Vice President of Business Development. He joined 
the Company in January 1995 as Senior Vice President of Marketing. From 1993 
until joining the Company, Mr. LeVan was President of the Carolina Enterprise 
Association. From 1989 to 1993, he served in various senior management 
positions with Groupe Legris Industries, progressing to President and CEO of 
PPM Cranes, Inc., a company acquired by Groupe Legris Industries in 1992. Mr. 
LeVan held various management positions with Miller Fluid Power from 1981 to 
1989. In addition, Mr. LeVan spent three years in consulting with a 
specialization in industrial marketing strategy. Mr. LeVan received a BA and 
an MBA from the University of Chicago. 

   THOMAS C. BEUSCH is Vice President of Sales and International. He joined 
the Company in April 1991 as Director of Sales, was promoted to Director of 
Sales Worldwide in December 1991, and became Vice President of Sales and 
International in January 1995. Prior to joining the Company, Mr. Beusch spent 
five years with American Telephone and Telegraph, where he held various 
management positions. Previously, he spent twelve years with International 
Business Machines in various sales and regional marketing positions. Mr. 
Beusch received a BS with a double major in marketing and management from 
Eastern Illinois University. 

   JOHN H. KINDSVATER, JR. joined the Company in December 1980 as Director of 
Sales.  Subsequently he was elected Vice President and in April 1991 became 
Vice President of Marketing and Sales.  In May 1995 he became Vice President 
of Corporate Development and during the next year closed two acquisitions of 
software companies.  In May 1996 he was appointed President of Zebra 
Technologies VTI, Inc.  In August 1997 he resumed marketing responsibilities 
and became Vice President of Marketing. Prior to joining the Company, Mr. 
Kindsvater held management posts in corporate development, international 
operations, marketing and sales with various technology-based companies, 
including Quixote Corporation, A. B. Dick Company, Marsh Instrument Company 
and Jeppesen & Co. Mr. Kindsvater attended Purdue University and received his 
BS and MBA from the University of Denver. He served two terms on the Board of 
Directors of Automatic Identification Manufacturers (AIM), the industry's 
trade association as well as one term on the Board of Automatic 
Identification Manufacturers International (AIMI).  

   CLIVE P. HOHBERGER became Vice President of Technology Development in 
1994. He joined the Company in 1984 as a consultant and became Vice President 
of Corporate Development in 1986. He served as Vice President of Marketing 
from 1988 to 1991 and became Vice President of Market Development in 1991. He 
became Vice President of Technology Development in 1994 and is presently 
responsible for the development of new market opportunities and liaisons with 
key customers, vendors, government standards and regulatory agencies, 
competitors and technology developers. Dr. Hohberger has held positions with 
several firms including Weber Marking Systems, Abbott Laboratories, The 
Brookhaven National Laboratory, the Montreal Neurological Institute and 
Bunker-Ramo Corporation. Dr. Hohberger received his BS and MS from Case 
Institute of Technology in Physics and Engineering, respectively, a PhD from 
Case 

                                     5

<PAGE>


Western Reserve University in Computer Engineering and an MBA from the Lake 
Forest Graduate School of Management. 

   JAMES A. GOFFEE, JR. joined Zebra Technologies in August, 1985 as Manager 
of Quality Assurance/Standard Products Engineering. He has held various 
management positions in Manufacturing since 1987, serving as Director of 
Manufacturing from 1991 until his promotion to Vice President in 1996. Mr. 
Goffee previously held positions in quality management and project management 
at Corcom Inc., Firex, Victor Business Products, and N.C.R. Mr. Goffee holds 
a degree in B.A.A.B.S. from National Louis University and completed the 
AEA/Stanford Executive Institute Program for Management of Technology Based 
Companies in 1996.  

   CHARLES R. WHITCHURCH joined Zebra as Chief Financial Officer and 
Treasurer in September 1991. From 1981 until he joined the Company, he served 
as Vice President, Finance of Corcom, Inc., a technology company specializing 
in the control of radio frequency interference. Mr. Whitchurch previously 
held positions as Chief Financial Officer of Resinoid Engineering Corporation 
and as Corporate Services Officer with the Harris Bank in Chicago. Mr. 
Whitchurch earned a BA in Economics (Phi Betas Kappa) from Beloit College in 
1968 and an MBA from Stanford University in 1973.

   The Board of Directors elects officers to serve at the discretion of the 
Board. There are no family relationships among any of the directors or 
officers of the Company. 

   SECTION 16(a) COMPLIANCE -- 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 and changes in ownership with 
the Securities and Exchange Commission and The Nasdaq Stock Market. Based 
solely on a review of the forms it has received and on written 
representations from certain reporting persons that no such forms were 
required for them, the Company believes that, except as set forth below, 
during the fiscal year ended December 31, 1997 all Section 16(a) filing 
requirements applicable to its officers, directors and 10% beneficial owners 
were complied with by such persons. 

   Mr. Beusch inadvertently failed to timely file a Form 4 with respect to 
the fiscal year ended December 31, 1997 by the date prescribed under Section 
16(a).  Mr. Goffee inadvertently failed to timely file a Form 3 upon becoming 
a reporting person and a Form 5 with respect to the fiscal year ended 
December 31, 1996. All such reports have since been filed.  Mr. Clements, a 
former executive of the Company, inadvertently failed to file a Form 5  with 
respect to the fiscal year ended December 31, 1996.  
   

                                           6

<PAGE>


                     EXECUTIVE COMPENSATION AND CERTAIN TRANSACTIONS

   The following table provides information concerning the annual and 
long-term compensation for services in all capacities to the Company for the 
fiscal year ended December 31, 1997, and the two prior fiscal years, for (i) 
the chief executive officer and (ii) the four other executive officers of the 
Company who received the highest compensation (combined salary and bonus) for 
fiscal 1997 (collectively, the "Named Officers"). 

                             SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                                               LONG TERM 
                                                                             COMPENSATION (1)
                                                                            --------------------
                                                ANNUAL COMPENSATION              AWARDS
                                               --------------------------   --------------------        ALL
                                                                               SECURITIES              OTHER
                                                                               UNDERLYING           COMPENSATION
NAME AND PRINCIPAL POSITION         YEAR        SALARY ($)    BONUS ($)        OPTIONS (#)               ($)
- - ------------------------------     -------     ------------   -----------    -------------------   -----------------
<S>                                 <C>         <C>           <C>            <C>                    <C>
Edward Kaplan                       1997        $309,355      $139,210              --              $10,055(2)
 Chief  Executive Officer           1996         281,731        64,347              --               17,972
 and Chairman                       1995         256,289       159,893              --               15,992

Thomas C. Beusch                    1997        $156,970      $ 43,781              --              $35,700(3)
 Vice President, Sales and          1996         148,246        10,507              --               30,262
 International                      1995         140,000        48,500              --               31,564

Jeffrey K. Clements(4)              1997        $194,376       $ 51,833             --              $10,055(5)
 Executive Vice President           1996         194,376         35,668             --               12,164
                                    1995         175,503         87,497             --               

Jack A. LeVan                       1997        $168,940       $ 45,614             --              $10,055(6)
 Senior Vice President,             1996         141,617         33,361             --                9,875
 Business Development               1995         121,735           --               --               10,841

Charles R. Whitchurch               1997        $169,028       $ 46,637             --              $10,055(7)
 Chief Financial Officer and        1996         144,463         23,462             --               10,628
 Treasurer                          1995         131,405         53,940             --                9,249

</TABLE>
___________________

 (1) None of the Named Officers had any restricted stock holdings as of 
     December 31, 1997. 

 (2) Includes 401(k) contributions of $4,750, and profit sharing plan 
     payments of $5,305. 

 (3) Includes commissions of $25,645, 401(k) contributions of $4,750, and 
     profit sharing plan payments of $5,305. 

 (4) Jeffrey K. Clements resigned from the Company on January 8, 1998.

 (5) Includes 401(k) contributions of $4,750, and profit sharing plan 
     payments of $5,305. 

 (6) Includes 401(k) contributions of $4,750, and profit sharing plan 
     payments of $5,305. 

 (7) Includes 401(k) contributions of $4,750, and profit sharing plan 
     payments of $5,305.

                                         7

<PAGE>


   AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION 
VALUES -- The following table provides information on option exercises by the 
Named Officers in fiscal 1997 and on the Named Officers' unexercised options 
at December 31, 1997. 

                        AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                               AND FISCAL YEAR-END OPTION VALUES
   
<TABLE>
<CAPTION>
                                                                              NUMBER OF SECURITIES 
                                                                                   UNDERLYING            VALUE OF UNEXERCISED
                                                                                   UNEXERCISED                IN-THE-MONEY
                                                                                 OPTIONS AT FISCAL         OPTIONS AT FISCAL
                                                                                    YEAR-END (#)             YEAR-END($)(1)
                                                                               -----------------------   ---------------------
                                    SHARES ACQUIRED ON          VALUE              EXERCISABLE/               EXERCISABLE/
NAME                                    EXERCISE(#)          REALIZED($)          UNEXERCISABLE              UNEXERCISABLE
- - -------------------------------     ---------------------    --------------    -----------------------   ---------------------
<S>                                 <C>                      <C>               <C>                       <C>
Edward Kaplan                               --                    --                    --                          --

Thomas C. Beusch                           3,000                42,375             7,500/24,500                94,688/198,688

Jeffrey K. Clements (2)                    6,500                71,500             5,500/18,000                55,750/134,875

John H. Kindsvater, Jr.                     --                    --                --  /25,000                 --   /131,250

Charles R. Whitchurch                       --                    --               4,500/30,000                78,188/280,000

</TABLE>

_______________________

  (1) The value per option is calculated by subtracting the exercise price 
      from the closing price of the Company's Common Stock on the Nasdaq 
      National Market on December 31, 1997 of $29.75.

  (2) Jeffrey K. Clements resigned from the Company on January 8, 1998.
   
   OPTION GRANTS IN LAST FISCAL YEAR -- The following table provides 
information on grants of stock options to the Named Officers in fiscal 1997.  
No stock appreciation rights were granted to the Named Officers' during 1997. 

                               OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                                                  POTENTIAL REALIZABLE
                            NUMBER OF      PERCENT OF                            VALUE AT ASSUMED ANNUAL
                            SECURITIES        TOTAL                                RATE OF STOCK PRICE
                            UNDERLYING       OPTIONS     EXERCISE                APPRECIATION FOR OPTION
                             OPTIONS       GRANTED TO     OR BASE                     TERM($) (3)
                            GRANTED (#)    EMPLOYEES      PRICE     EXPIRATION   ----------------------
NAME                            (1)          (%)(2)       ($/SH)       DATE         5%          10%
- - -----------------------    -------------  ------------  ----------  -----------  ---------   ----------
<S>                         <C>            <C>          <C>          <C>         <C>         <C>
Edward Kaplan                   --           --           --            --          --         --

Thomas C. Beusch             15,000         5.15%        24.50       2/11/07     231,119     585,700

Jeffrey K. Clements (4)         --           --           --            --          --         --

John H. Kindsvater, Jr.      25,000         8.58%        24.50       2/11/07     385,198     976,167

Charles R. Whitchurch        25,000         8.58%        24.50       2/11/07     385,198     976,167

</TABLE>

_______________________

 (1) Each of these options was granted pursuant to either the Zebra 
     Technologies 1997 Stock Option Plan or the Zebra Technologies 1991 Stock 
     Option Plan and is subject to the terms of such plan.  All options were 
     granted at an exercise price equal to the fair market value of the 
     Company's common stock on the date of grant.


                                             8

<PAGE>


 (2) Does not include the grant of option to purchase 45,000 shares of common 
     stock to non-employee Directors under the 1997 Director Plan.

 (3) In accordance with the rules of the Security and Exchange Commission 
     ("Commission"), shown are hypothetical gains or "option spreads" that 
     would exist for the respective options.  These gains are based on 
     assumed rates of annual compounded stock price appreciation of 5% and 
     10% from the date the option was granted over the full option term.  
     The 5% and 10% assumed rates of appreciation are mandated  by the rules 
     of the Commission and do not represent the Company's estimate or 
     projection for future increases in the price of its common stock.

 (4) Jeffrey K. Clements resigned from the Company on January 8, 1998.
   
   CERTAIN TRANSACTIONS -- In May 1989, the Company entered into a lease 
agreement for its facility and certain machinery, equipment, furniture and 
fixtures with Unique Building Corporation ("Unique"), a corporation owned by 
Messrs. Kaplan and Cless and Stewart Shiman (a former executive officer of 
the Company).  The facility portion of the lease is treated as an operating 
lease and has a term ending on March 31, 2008.  Base monthly rental payments 
were $99,328 in 1997 and will increase to $106,272 from April 1, 1998 through 
August 31, 1999, $115,355 from September 1, 1999 through March 31, 2003, and 
$127,570 from April 1, 2003 through March 31, 2008. The lease agreement 
includes a modification to the base monthly rental which goes into effect if 
the prescribed rent payment is less than the aggregate principal and interest 
payments required to be made by Unique under certain Industrial Revenue 
Bonds. Under the portion of the lease agreement with Unique which is 
accounted for as a capital lease, the Company leases machinery, equipment, 
furniture, and fixtures at a monthly rental of $5,725 over the lease term. 
The Industrial Revenue Bonds are supported by a Letter of Credit issued by 
American National Bank. The Company guaranteed $700,000 of Unique's 
obligation to such bank under the agreement relating to the Letter of Credit. 

                                          9

<PAGE>


                            REPORT ON EXECUTIVE COMPENSATION

   Traditionally, compensation for the Company's executive officers has been 
determined by the Company's chief executive officer, Edward L. Kaplan, due to 
the relatively small number of executive officers and Mr. Kaplan's personal 
knowledge of the relative performance and responsibilities of each executive 
officer. For the fiscal year ended December 31, 1997, compensation for the 
Company's executive officers, other than Mr. Kaplan himself, was established 
in this manner. Mr. Kaplan also submitted to the Board of Directors for its 
consideration a proposal for his own compensation package, which was reviewed 
and approved by the Board. 

   COMPENSATION ELEMENTS -- For 1997, the primary components of the Company's 
executive officer compensation program were base salaries and cash bonuses 
based on Company and departmental performance. 

   BASE SALARIES -- In determining the base salaries of the Named Officers 
other than himself,  Mr. Kaplan reviewed various technology industry salary 
surveys, and he targeted salaries at levels competitive to those provided to 
executives with similar responsibilities in businesses which he viewed as 
comparable to the Company. Mr. Kaplan also attempted to maintain a salary 
structure for the executive group which vis-a-vis each executive gives credit 
for relative seniority and scope of assigned responsibilities. The Board's 
approval of Mr. Kaplan's salary was based upon its subjective evaluation of 
Mr. Kaplan's contributions to the Company and his importance to the Company's 
continued growth. The Board reviewed the American Electronics Association 
Executive Compensation Survey (the "Survey") to confirm Mr. Kaplan's salary 
level was within the ranges represented by the Survey, but did not target Mr. 
Kaplan's salary at a particular point within the Survey's compensation 
ranges. 

   BONUS -- Executive bonuses for fiscal 1997 were performance-related. 
Bonuses were designed to reward management for achieving and exceeding goals 
for Company performance as well as performance goals for particular 
departments. 

   Mr. Kaplan and each of the other Named Officers participated in the 
Company's 1997 Executive Bonus Plan (the "Bonus Plan"). The Bonus Plan was 
established by Mr. Kaplan after meetings with the other executive officers to 
discuss the Company's targeted performance goals, and Mr. Kaplan's 
participation in the Bonus Plan was approved by the Board. Under the Bonus 
Plan, cash bonuses paid to each of the Named Officers for 1997 were directly 
related to the Company's overall financial performance. Bonuses were 
determined by multiplying the particular officer's base salary by (1) his 
designated bonus percentage and (2) a performance factor based upon the 
Company's achievement of targeted levels of after-tax profit for 1997. 
Designated bonus percentages were based upon seniority and relative positions 
within the Company's organizational structure. 

   Mr. Kaplan awarded bonuses in addition to those provided in the Bonus Plan 
to certain of the Company's executive officers based upon the performance of 
the departments over which they exercise direct supervisory authority. For 
these bonuses, the performance criteria varied depending upon the department 
and the particular goals set for the department for 1997. For example, an 
executive responsible for sales functions of the Company received an 
additional bonus based upon the Company's gross sales levels, while an 
executive in charge of manufacturing functions received a bonus based upon 
targeted levels of manufacturing efficiency, quality and on-time deliveries. 

   STOCK OPTIONS -- The Company, on occasion, awards stock options to 
executive officers, to provide competitive compensation packages and because 
the Company believes it is important that all of the Company's key executive 
officers have a meaningful equity stake in the Company so that they have an 
incentive to create shareholder value over a long-term investment horizon. 
Option grants to Messrs. Beusch, Kindsvater, and Whitchurch in 1997 were 
granted under the provisions of the Company's stock option grant policy.  The 
size of the individual option grant is dependant upon individual performance, 
job function, and competitive market conditions.  All option grants are 
approved by the Company's Board of Directors.

   COMPLIANCE WITH SECTION 162(m) -- The Board of Directors currently intends 
for all compensation paid to the Named Officers to be tax deductible to the 
Company pursuant to Section 162(m) of the Internal Revenue Code of 1986, as 
amended ("Section 162(m)"). Section 162(m) provides that compensation paid to 

                                          10

<PAGE>


the Named Officers in excess of $1,000,000 cannot be deducted by the Company 
for Federal income tax purposes unless, in general, such compensation is 
performance based, is established by an independent committee of directors, 
is objective and the plan or agreement providing for such performance based 
compensation has been approved in advance by stockholders. In the future, 
however, if, in the judgment of the Board, the benefits to the Company of a 
compensation program that does not satisfy the arbitrary and inflexible 
conditions of Section 162(m) outweigh the costs to the Company of the failure 
to satisfy these conditions, the Board may adopt such a program. 

                                BOARD OF DIRECTORS
                      Gerhard Cless              David P. Riley
                      Edward L. Kaplan           Michael A. Smith
                      Christopher Knowles


                           COMPENSATION COMMITTEE INTERLOCKS 
                               AND INSIDER PARTICIPATION

   The Company's Chief Executive Officer, Mr. Kaplan, determined the 
compensation to be paid the Company's executive officers, other than himself, 
for the fiscal year ended December 31, 1997. The Board of Directors, 
consisting of Messrs. Cless, Kaplan, Knowles, Riley, and Smith, approved the 
compensation to be paid to Mr. Kaplan. Mr. Cless, the Company's Executive 
Vice President and Secretary, and Mr. Kaplan participated in the 
deliberations of the Board concerning Mr. Kaplan's compensation.

                                         11

<PAGE>


                                 PERFORMANCE GRAPH

   The graph set forth below compares the cumulative total stockholder return 
on the Class A Common Stock of the Company since December 31, 1992 with the 
cumulative total return on the Nasdaq Market Index and the MG Industry Group 
171 -- Electronic Equipment Manufacturers Index -- over the same period 
(assuming the investment of $100 in the Class A Common Stock at its closing 
price of $12.000 per share (post-split) on December 31, 1992 and in each 
index on such date, and the reinvestment of all dividends, if any). 

                      COMPARISON OF CUMULATIVE RETURNS SINCE IPO


<TABLE>
<CAPTION>
                                                       DECEMBER 31,
                       ----------------------------------------------------------------------------
                         1992         1993          1994          1995        1996         1997
- - --------------------   ----------   ----------    ----------     --------    ---------    ---------
<S>                     <C>          <C>           <C>           <C>         <C>          <C>
Zebra Technologies 
 Corporation            $100.00      $235.94       $162.76       $283.33     $194.79      $247.92

MG Group Index           100.00       144.08        159.92        220.41      302.01       324.09

Nasdaq Market Index      100.00       119.95        125.94        163.35      202.99       248.30

</TABLE>

                                                 12

<PAGE>

                            SECURITY OWNERSHIP OF MANAGEMENT AND 
                                  CERTAIN BENEFICIAL OWNERS

   The following table sets forth, as of March 6, 1998, certain information 
with respect to the beneficial ownership of the Company's Common Stock by (i) 
each person known by the Company to own beneficially more than 5% of the 
outstanding shares of any class of Common Stock, (ii) each director of the 
Company, (iii) each of the Named Officers and (iv) all directors and 
executive officers of the Company as a group. 

<TABLE>
<CAPTION>
                                        CLASS A COMMON STOCK              CLASS B COMMON STOCK
                                 ---------------------------------    -------------------------------    % OF TOTAL
                                                                                                            VOTING
NAME AND ADDRESS                 NUMBER              % OF CLASS       NUMBER             % OF CLASS        POWER(1)
- - --------------------------       -------------       -------------    -----------        ------------    ------------
<S>                              <C>                 <C>              <C>                <C>             <C>
Edward L. Kaplan(2)                   --                 --           1,409,737(3)           28.8%           20.6%

Carol K. Kaplan(2)                    --                 --             290,448(4)            5.9%            4.3%

Gerhard Cless(2)                   140,000(5)             *           2,368,312(6)           48.4%           34.7%

Ruth I. Cless(2)                      --  (7)             *             783,804(8)           16.0%           11.5%

Christopher G. Knowles              28,000(9)             *                --                 --               *

David Riley                         18,000(10)            *                --                 --               *

Michael A. Smith                    26,000(9)             *                --                 --               *

Thomas C. Beusch                    15,614(11)            *                --                 --               *

Jeffrey K. Clements                  6,206(12)            *                --                 --               *

John H. Kindsvater, Jr.             15,830(13)            *                --                 --               *

Charles R. Whitchurch               21,413(14)            *                --                 --               *

William Blair & Co., L.L.C.      1,935,664(15)          10.0%              --                 --              2.8%

Jurika & Voyles, L.P.            1,688,287(16)           8.7%              --                 --              2.5%

Fifth Third Bancorp              1,167,885(17)           6.0%              --                 --              1.7%

All Executive Officers and 
 Directors as a 
 group (12 persons)                291,652(18)           1.5%         4,852,301              99.2%           71.3%

</TABLE>

____________________

* Less than one percent.

 (1) Each share of the Class A Common Stock has one vote and each share of 
     the Class B Common Stock has ten votes. This column shows the combined 
     voting power of all Class A Common Stock and Class B Common Stock 
     beneficially owned by each of the listed persons. The percentages are 
     based on the outstanding number of Class A Common Stock and Class B 
     Common Stock as of March 6, 1998. 

 (2) The address of this stockholder is c/o Zebra Technologies Corporation, 
     333 Corporate Woods Parkway, Vernon Hills, Illinois 60061. 

 (3) Excludes 290,448 shares which may be deemed held of record or 
     beneficially by Mr. Kaplan's wife, Carol, which may be deemed to be 
     beneficially owned by Mr. Kaplan.

 (4) Excludes 1,409,737 shares held of record or beneficially by Mr. Kaplan, 
     which may be deemed to be beneficially owned by Mrs. Kaplan.

 (5) Includes 140,000 shares held by a foundation of which Mr. Cless is 
     director. 

                                            13

<PAGE>


 (6) Excludes 783,804 shares held of record or beneficially by Mr. Cless' 
     wife, Ruth, , which may be deemed to be beneficially owned by Mr. Cless. 

 (7) Excludes 140,000 shares held of record or beneficially by Mr. Cless, which 
     may be deemed to be beneficially owned by Mrs. Cless.

 (8) Excludes 2,368,312 shares held of record or beneficially by Mr. Cless, 
     which may be deemed to be beneficially owned by Mrs. Cless.

 (9) Includes 20,000 shares of Class A Common Stock currently issuable upon 
     exercise of options granted pursuant to the Outside Directors Plan and 
     6,000 of Class A Common Stock currently issuable upon exercise of 
     options granted pursuant to the 1997 Directors Plan.

(10) Includes 12,000 shares of Class A Common Stock currently issuable upon 
     exercise of options granted pursuant to the Outside Directors Plan and 
     6,000 of Class A Common Stock currently issuable upon exercise of 
     options granted pursuant to the 1997 Directors Plan.

(11) Includes 9,750 shares of Class A Common Stock currently issuable upon 
     exercise of outstanding options.

(12) Mr. Clements' employment with the Company ended on January 8, 1998.  His 
     share ownership is reported as of December 31, 1997. Includes 5,500 
     shares of Class A Common Stock currently issuable as of such date upon 
     exercise of options.

(13) Includes 500 shares held of record or beneficially by Mr. Kindsvater's 
     son, which may be deemed to be beneficially owned by Mr. Kindsvater, and 
     also includes 3,750 shares of Class A Common Stock currently issuable 
     upon exercise of options.

(14) Includes 14,250 shares of Class A Common Stock issuable within 60 days 
     upon exercise of options.

(15) As reported on a Schedule 13G filed by William Blair & Co., L.L.C. on 
     February 17, 1998. According to such 13G, William Blair & Co., L.L.C. 
     has sole voting power with respect to 721,922 of these shares, and sole 
     dispositive power with respect to all 1,935,554 of these shares. The 
     address of this stockholder is 222 West Adams Street, Chicago, IL  60606.

(16) As reported on a Schedule 13G filed by Jurika & Voyles, L.P. on February 
     10, 1998. According to such 13G, Jurika & Voyles, L.P. have shared 
     voting power with respect to 1,532,297 of these shares, and shared 
     dispositive power with respect to 1,688,297 of the shares.  Jurika & 
     Voyles, L.P. does not have sole voting of dispositive power with respect 
     to any share. The address of this stockholder is 1999 Harrison Street, 
     Suite 700, Oakland, CA 94612.

(17) As reported on a Schedule 13G filed by Fifth Third Bancorp on February 
     17, 1998. According to such 13G, banking subsidiaries of Fifth Third 
     Bancorp have sole voting power with respect to 1,139,685 of these 
     shares, shared voting power with respect to 24,400 of these shares, sole 
     dispositive power with respect to 1,139,685 of these shares and shared 
     dispositive power with respect to 28,200 of these shares. The address of 
     this stockholder is 38 Fountain Square Plaza, Cincinnati, Ohio  45263.

(18) Includes 115,600 shares of Class A Common Stock issuable within 60 days 
     upon exercise of options.

                                               14

<PAGE>


                                          PROPOSAL 2 
 
                           RATIFICATION OF APPOINTMENT OF AUDITORS

   The Company's Board of Directors has appointed KPMG Peat Marwick LLP, 
independent certified public accountants, as auditors of the Company's 
financial statements for the fiscal year ending December 31, 1998. KPMG Peat 
Marwick LLP has acted as auditors for the Company since July 1991. 

   The Board has determined to afford stockholders the opportunity to express 
their opinions on the matter of auditors for the Company, and, accordingly, 
is submitting to the stockholders at the Annual Meeting a proposal to ratify 
the Board's appointment of KPMG Peat Marwick LLP. If this proposal does not 
receive the affirmative vote of a majority of the voting power of the Common 
Stock at the Annual Meeting, in person or by proxy, the Board of Directors 
will interpret this as an instruction to seek other auditors. The Board of 
Directors recommends that the stockholders vote to ratify the appointment of 
KPMG Peat Marwick LLP as auditors for the fiscal year ending December 31, 
1998. 

   It is expected that representatives of KPMG Peat Marwick LLP will be 
present at the Annual Meeting and available to respond to questions. Such 
representatives will be given an opportunity to make a statement if they 
desire to do so. 

                                       OTHER MATTERS

   SOLICITATION -- The cost of this proxy solicitation will be borne by the 
Company. The Company will also request banks, brokers, fiduciaries, 
custodians, nominees and certain other record holders to send proxies, proxy 
statements and other materials to their principals at the Company's expense. 
Such banks, brokers, fiduciaries, custodians, nominees and other record 
holders will be reimbursed by the Company for their reasonable out-of-pocket 
expenses of solicitation. The Company does not anticipate that costs and 
expenses incurred in connection with this proxy solicitation will exceed 
those normally expended for a proxy solicitation for an election of directors 
in the absence of a contest. 

   PROPOSALS OF STOCKHOLDERS -- To be considered at the 1999 Annual Meeting, 
stockholder proposals must be received by the Secretary of the Company not 
less than 120 days nor more than 150 days prior to April 3, 1999. 

   OTHER BUSINESS -- The Board of Directors is not aware of any matters to be 
presented at the Annual Meeting other than those enumerated in the Company's 
Notice of Annual Meeting of Stockholders enclosed herewith. If any other 
matters are properly brought before the meeting, however, it is intended that 
the persons named in the proxy will vote as directed by the Board of 
Directors.

   ANNUAL REPORT TO STOCKHOLDERS -- The Company's Annual Report to 
Stockholders for the fiscal year ended December 31, 1997, containing 
financial and other information pertaining to the Company, is being furnished 
to stockholders simultaneously with this Proxy Statement. 

   ANNUAL REPORT ON FORM 10-K -- The Company will furnish without charge a 
copy of the Company's Annual Report on Form 10-K for its fiscal year ended 
December 31, 1997, as filed with the Securities and Exchange Commission, upon 
the written request of any person who is a stockholder as of the record date. 
Requests for such materials should be directed to Zebra Technologies 
Corporation, 333 Corporate Woods Parkway, Vernon Hills, Illinois 60061, 
Attention: Charles R. Whitchurch.

                                    By Order of the Board of Directors


                                    Gerhard Cless
                                    SECRETARY
 

                                           15

<PAGE>


PROXY                   ZEBRA TECHNOLOGIES CORPORATION                     PROXY
                PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD MAY 5, 1998
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned stockholder(s) hereby appoints Edward L. Kaplan and Gerhard
Cless, and each of them, with power of substitution, as attorneys and proxies
for and in the name and place of the undersigned, and hereby authorizes them to
represent and to vote all of the shares of Class A Common Stock and Class B
Common Stock of Zebra Technologies Corporation held of record as of March 6,
1998 which the undersigned is entitled to vote at the Annual Meeting of
Stockholders of Zebra Technologies Corporation to be held on May 5, 1998 at the
Harris Trust and Savings Bank, 111 West Monroe Street, Chicago, Illinois 60690,
at 10:30 a.m. local time, and at any adjournment thereof.

               (continued, and to be signed, on reverse side)











<PAGE>

                         ZEBRA TECHNOLOGIES CORPORATION
      PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY /X/



                                         For ALL    Withhold    For ALL nominees
                                         nominees   Authority   except as marked
1. ELECTION OF DIRECTORS                   / /         / /            / /
   Gerhard Cless, Edward Kaplan,
   Christopher Knowles, David Riley
   and Michael Smith

   (Instructions: To withhold authority
   to vote for any individual nominee,
   strike a line through the nominee's
   name above)

                                                         For   Against   Abstain
2. PROPOSAL TO RATIFY THE APPOINTMENT OF KPMG PEAT       / /     / /       / /
   MARWICK LLP AS THE INDEPENDENT PUBLIC ACCOUNTANTS 
   OF THE COMPANY.

3. In their discretion, the Proxies are authorized to
   vote upon such other matters as may properly come
   before the meeting.


Please sign exactly as the name appears on your stock certificate. When shares
are held by joint tenants, both should sign. When signing as attorney, executor,
administrator, trustee or guardian, please give title as such. When signing as a
corporation, please sign in full corporate name by President or other authorized
officer. When signing as a partnership, please sign in partnership name by an
authorized person.
PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.

Signature_________________________________________DATE:___________________, 1998

Signature (if held jointly)_____________________________________________________


THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE ABOVE SIGNED STOCKHOLDER.
IF NO DIRECTION IS MADE, THE PROXY WILL BE VOTED FOR ALL NOMINEES LISTED IN
PROPOSAL 1 AND FOR PROPOSAL 2.


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