AMERICAN LOCKER GROUP INC
DEF 14A, 1996-04-08
PARTITIONS, SHELVG, LOCKERS, & OFFICE & STORE FIXTURES
Previous: AUTOMATIC DATA PROCESSING INC, S-3, 1996-04-08
Next: EASTERN EDISON CO, 35-CERT, 1996-04-08


<PAGE>


                                     SCHEDULE 14A
                                    (RULE 14A-101)
                       INFORMATION REQUIRED IN PROXY STATEMENT

                               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
              X    Definitive proxy statement
             ___   Definitive additional materials
             ___   Soliciting material pursuant to Rule 14a-11(c) or Rule
                   14a-12

                          AMERICAN LOCKER GROUP INCORPORATED
                   (Name of Registrant as Specified in its Charter)


          ----------------------------------------------------------------
                      (Name of Person(s) Filing Proxy Statement

          Payment of filing fee (Check the appropriate box):
              X   $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1),
                  or 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 0-11:1

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

            (4)   Proposed maximum aggregate value of transaction:  

            (5)   Total Fee Paid:  

             ___  Fee paid previously with preliminary materials.
                              


          ____________________

          1 Set forth the amount on which the filing fee is calculated and
          state how it was determined.
<PAGE>
             ___  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>

                                AMERICAN LOCKER GROUP
                                     INCORPORATED

                                15 WEST SECOND STREET
                           JAMESTOWN, NEW YORK  14702-1000


                                      __________

                       NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                     MAY 21, 1996
                                      __________



          TO THE STOCKHOLDERS:

               The Annual Meeting of Stockholders will be held at the
          offices of Kirkpatrick & Lockhart LLP, 1500 Oliver Building,
          Pittsburgh, PA  15222 on Tuesday, May 21, 1996, at 10:00 a.m.,
          Eastern Daylight Time, for the following purposes:

               1.   To elect a Board of Directors consisting of seven
                    persons to serve until the next Annual Meeting of
                    Stockholders and until their respective successors are
                    duly elected and qualified; and

               2.   To consider and act upon such other matters as may
                    properly come before the meeting.

               The Board of Directors has fixed the close of business on
          March 25, 1996 as the record date for the determination of
          stockholders entitled to notice of and to vote at the Annual
          Meeting.

               Whether or not you expect to attend the meeting in person,
          you are urged to sign, date and return the enclosed proxy
          promptly to the Company in the enclosed postage paid envelope.

                                   By Order of the Board of Directors

                                             Alexander N. Ditonto
                                                  Secretary


          Jamestown, New York
          April 5, 1996
<PAGE>
                                AMERICAN LOCKER GROUP
                                     INCORPORATED

                                15 WEST SECOND STREET
                           JAMESTOWN, NEW YORK  14702-1000
                                      __________

                                   PROXY STATEMENT
                                      __________

                            ANNUAL MEETING OF STOCKHOLDERS
                                     MAY 21, 1996

               This Proxy Statement and the enclosed proxy, which are being
          mailed to stockholders commencing on or about April 5, 1996, are
          furnished in connection with the solicitation by the Board of
          Directors of American Locker Group Incorporated (referred to in
          this Proxy Statement as the "Company") of proxies for the Annual
          Meeting of Stockholders of the Company to be held on Tuesday,
          May 21, 1996, at 10:00 a.m., Eastern Daylight Time, at the
          offices of Kirkpatrick & Lockhart LLP, 1500 Oliver Building,
          Pittsburgh, PA  15222.

               Only holders of Common Stock of record at the close of
          business on March 25, 1996, will be entitled to notice of and to
          vote at the Annual Meeting.  On that date there were outstanding
          818,625 shares of Common Stock.  Each share of the Company's
          outstanding Common Stock is entitled to one vote on all matters
          to come before the Annual Meeting.

               If the enclosed Proxy is properly executed and returned, it
          may nevertheless be revoked at any time prior to its use by
          execution of a later dated proxy, by voting in person at the
          Annual Meeting or by written or verbal notice of such revocation
          to the Secretary of the Company at any time before such proxy is
          voted.

               A copy of the 1995 Annual Report of the Company is being
          mailed with this Proxy Statement.


          PROXY SOLICITATION AND EXPENSES OF SOLICITATION

               Proxies are being solicited on behalf of the Board of
          Directors of the Company and the expenses of soliciting proxies
          will be borne by the Company.  Solicitation will be made
          primarily by mail, but directors, officers and regular employees
          of the Company may solicit proxies personally, by mail, or by
          telephone or facsimile.  The Company will not pay any
          compensation for the solicitation of proxies, but will reimburse
          banks, brokers and other custodians, nominees or fiduciaries for


                                        - 2 -
<PAGE>

          their reasonable expenses incurred in sending proxy material to
          beneficial owners and obtaining their proxies.


                                     INTRODUCTION


          PURPOSE OF THE ANNUAL MEETING

               The purpose of the Annual Meeting is to elect seven
          directors to serve for a term of one year and until their
          successors are duly elected and qualified.


                                ELECTION OF DIRECTORS

               Seven persons, constituting the entire Board of Directors of
          the Company, are to be elected at the 1996 Annual Meeting of
          Stockholders to serve until the next Annual Meeting of
          Stockholders and until their successors are duly elected and
          qualified.  It is intended that the accompanying proxy will be
          voted for the election of the seven nominees on the following
          pages, five of whom are now directors.  Alan H. Finegold, 
          Thomas Lynch IV, Harold J. Ruttenberg, Thomas P. Johnson and
          James E. Ruttenberg were elected by the stockholders of the
          Company at the 1995 Annual Meeting of Stockholders.  The two
          additional nominees are Roy J. Glosser, currently Vice President-
          Operations, and Edward F. Ruttenberg.

               All nominees have indicated that they are willing and able
          to serve as directors if elected.  If any nominees should be
          unable or unwilling to serve, the proxies will be voted for the
          election of such person as shall be designated by the Board of
          Directors to replace such nominee.

               The Company is organized under the laws of the State of
          Delaware.  The General Corporation Law of the State of Delaware
          requires that directors be elected by a plurality of the votes of
          the shares present in person or represented by proxy at a meeting
          and entitled to vote in the election of directors.  Accordingly,
          an abstention from voting will have the effect of a vote against
          a proposal to elect directors and broker non-votes will have no
          effect on the outcome of such proposal.  The stockholders of the
          Company are not entitled to vote cumulatively in the election of
          directors.


                       INFORMATION AS TO NOMINEES FOR DIRECTORS

               The following sets forth certain information concerning the
          nominees for election as directors, including the number of
          shares of Common Stock of the Company beneficially owned directly

                                        - 3 -

<PAGE>


          or indirectly, by each on March 25, 1996.  Also included are the
          names of other companies filing reports pursuant to the
          Securities Exchange Act of 1934, as amended, for which the
          nominees serve as directors or trustees.  There are no family
          relationships between any nominees or principal officers of the
          Company except, between Harold J. Ruttenberg, a nominee for
          director, Chairman, Chief Executive Office and Treasurer, and his
          sons, Edward F. Ruttenberg, and James E. Ruttenberg, each a
          nominee for director, and between Alex N. Ditonto, President
          Chief Operating Officer and Secretary, and his son, Michael A.
          Ditonto, Vice President - Business Development, and his son-in-
          law, Roy J. Glosser, Vice President - Operations and a nominee
          for director.


          ALAN H. FINEGOLD

               Mr. Finegold, 53, a director since 1994, and a member of the
          Executive Committee and the Audit Committee, has served as a
          partner of Kirkpatrick & Lockhart LLP, a Pittsburgh law firm, for
          more than five years.


          THOMAS LYNCH, IV

               Mr. Lynch, 52, a director since 1994, and a member of the
          Executive Compensation Committee, has served as a First Vice
          President of Janney, Montgomery and Scott, a brokerage firm, for
          five years.


          ROY J. GLOSSER

               Roy J. Glosser, 35, has, since 1995, been Vice President
          Operations of the Company.  He has been employed by the Company
          since 1992.  Prior to that, he was product manager of Acu-Rite
          Inc., an electronics/manufacturing firm.  It is expected that Mr.
          Glosser will be appointed President and Chief Operating Officer
          of the Company with such appointment to become effective on May
          21, 1996 immediately following the Annual Meeting.


          THOMAS P. JOHNSON

               Mr. Johnson, 81, a director since 1973, and Chairman of the
          Executive Compensation Committee and member of the Audit
          Committee of the Board of Directors, has served as counsel to
          Kirkpatrick & Lockhart LLP, a Pittsburgh law firm, for more than
          five years.




                                        - 4 -
<PAGE>

          EDWARD F. RUTTENBERG

               Mr. Edward F. Ruttenberg, 49, has, for more than five years,
          been President and a director of Rollform of Jamestown, Inc., a
          rollforming company.  It is anticipated that Mr. Edward
          Ruttenberg will be appointed Vice Chairman of the Board (assuming
          his election at the Annual Meeting) effective May 21, 1996,
          immediately following the Annual Meeting.


          HAROLD J. RUTTENBERG

               Mr. Harold J. Ruttenberg, 81, a director since 1973, has
          been Chairman, Chief Executive Officer and Treasurer for more
          than five years, and is Chairman of the Executive Committee of
          the Board of Directors.  Mr. Ruttenberg also serves as Chairman
          of the Board and Treasurer of Rollform of Jamestown, Inc.


          JAMES E. RUTTENBERG

               Mr. James E. Ruttenberg, 54, a director since 1994 and a
          member of the Executive Compensation Committee of the Board of
          Directors, has served as Executive Vice President of Claremont
          Billing Systems, Inc., a data processing/telephone billing firm,
          for more than five years.


          STOCK OWNERSHIP OF NOMINEES AND EXECUTIVE OFFICERS

               As of March 25, 1996, the nominees for director and the
          persons named in the section of this Proxy Statement entitled
          "Compensation and Other Transactions with Management and Others"
          owned the following shares of Common Stock of the Company:





















                                        - 5 -
<PAGE>

          NAME AND ADDRESS OF                SHARES                 PERCENT
          BENEFICIAL OWNER                   BENEFICIALLY OWNED    OF CLASS
          -----------------------------------------------------------------
          Alan H. Finegold                     1,000                 *
          1500 Oliver Building
          Pittsburgh, Pa 15222

          Thomas Lynch, IV                         0                 *
          201 Lexington Avenue
          Pittsburgh, PA  15215

          Harold J. Ruttenberg               189,082(1)             22.8%
          300 South Craig Street
          Second Floor
          Pittsburgh, PA  15213

          Thomas P. Johnson                  152,085(2)             18.6%
          1500 Oliver Building
          Pittsburgh, PA  15222

          Alexander N. Ditonto                25,700                 3.1%
          15 West Second Street
          Jamestown, NY  14701

          James E. Ruttenberg                  6,814(3)               *
          254 South Main St.
          New York, NY  10956

          Edward F. Ruttenberg                 4,250(4)               *
          5864 Aylesboro Avenue
          Pittsburgh, PA  15217

          Roy J. Glosser                         300(5)               *
          15 West Second Street
          Jamestown, NY 14701
          ____________

          (*)  Less than 1%

          (1)  Includes 12,000 shares which Mr. H. J. Ruttenberg has the
               right to acquire under stock options.  Also includes 54,000
               shares held by Mr. H. J. Ruttenberg's wife with respect to
               which Mr. H. J. Ruttenberg disclaims beneficial ownership
               and 2,583 shares held by Rollform of Jamestown, Inc. in
               which Mr. H. J. Ruttenberg owns a 66% interest.  Mr. H. J.
               Ruttenberg disclaims beneficial ownership of any shares of
               the Company owned by Rollform of Jamestown, Inc.

          (2)  Includes 300 shares owned by Mr. Johnson's wife with respect
               to which Mr. Johnson disclaims beneficial ownership.



                                        - 6 -
<PAGE>
          (3)  Includes 2,020 shares owned by Julie R. Ruttenberg,
               daughter, as to which shares Mr. J. E. Ruttenberg disclaims
               beneficial ownership.

          (4)  Includes 2,750 shares held by Edward F. Ruttenberg, 500
               shares held jointly by Edward F. Ruttenberg and Sara
               Ruttenberg. Also included are 1,000 shares owned by their
               son, as to which shares Edward F. Ruttenberg disclaims
               beneficial ownership.

          (5)  Includes 200 shares owned by Mr. Glosser's wife with respect
               to which Mr. Glosser disclaims beneficial ownership.

               All directors and executive officers of the Company as a
          group (eight persons) and persons who may be deemed to be part of
          the group with a director owned beneficially 377,511 shares of
          Company Common Stock, or approximately 45.4% of the shares
          outstanding, on March 25, 1996.  For purposes of the foregoing
          sentence, shares subject to stock options held by such persons
          (12,000 shares) are included in the number of shares held and the
          total number of shares outstanding.


                        INFORMATION WITH RESPECT TO COMMITTEES
                            AND COMPENSATION OF DIRECTORS

               During 1995, the Board of Directors met one time (plus three
          actions by unanimous written consent), the Audit Committee met
          once, and the Executive Compensation and the Executive Committee
          each took one action by unanimous written consent.  The functions
          of the Audit Committee consist primarily of reviewing the scope
          and results of the audit of the Company's financial statement and
          the findings and recommendations of the Company's independent
          accountants with respect to the system of internal controls and
          recommending to the Board of Directors the selection of the
          independent accountants for the Company for the next year.  The
          functions of the Executive Compensation Committee consist of
          determining compensation to be paid to executive officers of the
          Company and administering all stock option plans of the Company,
          including making decisions relative to the grant of options.  The
          function of the Executive Committee is to exercise the powers of
          the Board of Directors in the management of the affairs of the
          Company between the meetings of the Board of Directors.  The
          Company does not have a nominating committee.

               Each director who is not a salaried employee of the Company
          is paid an annual fee of $2,500 and a fee of $200 for each
          meeting of the Board of Directors or of a Committee of the Board
          which he attends.  Only one fee is payable if the Board and a
          Committee meet on the same day.



                                        - 7 -
<PAGE>

               All directors attended more than 75% of the aggregate total
          number of meetings held in 1995 by the Board of Directors and the
          Committees of the Board of Directors on which they serve.


                         COMPENSATION AND OTHER TRANSACTIONS
                              WITH MANAGEMENT AND OTHERS

               The following information is given for 1995, 1994 and 1993
          with respect to the compensation which was paid or accrued for
          services in such years, or which was paid in such years  for
          services in prior years but not included in the remuneration
          table in prior years' proxy statements, for each of the three
          highest paid executive officers of the Company whose aggregate
          compensation from the Company and its subsidiaries exceeded
          $100,000:




                               SUMMARY COMPENSATION TABLE
                                       ANNUAL COMPENSATION        ALL OTHER
             NAME AND PRINCIPAL                                  COMPENSATION
                                   Year   Salary      Bonus
                  POSITION

            Harold J. Ruttenberg   1993    $132,000   $12,000        $0 
            Chairman, Chief        1994     150,000    25,000         0 
            Executive Officer and  1995     150,000    72,500         0 
            Treasurer

            Alexander N. Ditonto   1993    $133,000   $ 9,000         $0
            President, Chief       1994     133,000    40,000          0
            Operating Officer and  1995     133,000    67,500          0
            Secretary

            Roy J. Glosser         1995    $ 75,796   $25,000         $0
            Vice President -
            Operations


          OTHER BENEFIT PLANS

               In December 1985, the Board of Directors adopted a plan of
          incentive awards to be made to executive officers of the Company
          in the discretion of the Executive Compensation Committee based
          upon individual performance.  No such awards were made with
          respect to the year ended December 31, 1995.






                                        - 8 -
<PAGE>
          STOCK OPTIONS

               In May 1988 the stockholders of the Company approved the
          American Locker Group Incorporated 1988 Stock Incentive Plan (the
          "Plan").  Grants under the Plan are to be granted to certain
          officers and directors of the Company by the Executive
          Compensation Committee of the Board of Directors (the
          "Committee") in its discretion.

               The Plan provides for the grant of rights to receive cash
          and/or Company Common Stock, including options intended to
          qualify as incentive stock options under Section 422A of the
          Internal Revenue Code of 1986, as amended, and options not
          intended so to qualify.  A maximum of 100,000 shares of Company
          Common Stock could be paid to participants under the Plan, and/or
          purchases pursuant to stock options granted under the Plan,
          subject to antidilution and other adjustments in certain events
          specified in the Plan.

               The Plan provides that the exercise price of stock options
          must be no less than the fair market value on the date of grant
          of the shares of Company Common Stock subject thereto and no
          stock option granted under the Plan may be exercisable more than
          ten years after its grant.  In the case of a holder of 10% or
          more of the Company Common Stock, options intended to be
          incentive stock options must have an exercise price of at least
          110% of the fair market value of the underlying shares of Company
          Common Stock on the date of grant and such options must expire
          within five years of the date of grant.  Upon exercise of a stock
          option, the option price is required to be paid in cash, or at
          the discretion of the Committee, in shares of Company Common
          Stock, valued at the fair market value thereof on the date of
          payment, or in a combination of cash and shares of Company Common
          Stock.

               The Plan authorizes the Committee, in the event of any
          tender offer or exchange offer (other than an offer by the
          Company) for shares of Company Common Stock, to take such action
          as it may deem appropriate to enable the recipients of
          outstanding awards to avail themselves of the benefits of such
          offer, including acceleration of payment or exercise dates and
          purchase outstanding stock options.

               The Board of Directors is empowered to amend or terminate
          the Plan at any time, provided, however, that no such action
          would be permitted to adversely affect any rights or obligations
          with respect to any awards theretofore made under the Plan, and
          provided further, that no such amendment, without approval of the
          holders of a majority of the shares of Company Common Stock voted
          thereon in person or by proxy, shall increase the number of
          shares of Company Common Stock subject to the Plan, extend the
          period during which awards may be granted, increase the maximum

                                        - 9 -

<PAGE>

          term for which stock options may be issued under the Plan,
          decrease the minimum price at which stock options may be issued
          under the Plan, or materially modify the requirements for
          eligibility to participate in the Plan.

               No options were granted under the Plan in 1995 and no
          options were exercised in 1995.  

               The following table sets forth information with respect to
          the persons named in the Executive Compensation Table concerning
          the exercise of options during the last fiscal year and
          unexercised options held as of December 31, 1995.  No shares were
          acquired on exercise of options by such persons during the year
          ended December 31, 1995.


                 AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                             AND FY-END OPTION/SAR VALUES


                        Shares
                         Ac-                                Value of
                        quired                            Unexercised
                          on     Value     Number of      in-the-Money
                        Exer-    Real-    Unexercised     Options/SARs
                         cise    ized    Options/SARs        at FY-
               Name      (#)      ($)    at FY-End(#)      End($)(1)
                                         Exer-    Un-    Exer-     Un-
                                          cis-   exer-    cis-    exer-
                                          able   cis-     able    cis-
                                                 able             able

            Harold J.    -0-      -0-    12,000   -0-   $94,500    -0-
            Ruttenberg

            Alexander    -0-      -0-     -0-     -0-     -0-      -0-
            N. Ditonto

            Roy J.       -0-      -0-     -0-     -0-     -0-      -0-
            Glosser

          (1)  Calculated on the basis of the fair market value of the
               underlying securities at December 31, 1995 ($10.75) minus
               the exercise price.


          ESTIMATED RETIREMENT BENEFITS

               The Company's pension plan for salaried employees provides
          for an annual pension upon normal retirement computed under a
          career average formula, presently equal to 2% of an employee's


                                        - 10 -

<PAGE>

          eligible lifetime earnings, which includes salaries, commissions
          and bonuses.  The following table sets forth the approximate
          annual benefits payable on normal retirement pursuant to the
          provisions of the pension plan for salaried employees to persons
          in specified lifetime average annual earnings categories and
          years-of-service classifications.

                                   Annual pension benefits for years of 
          Lifetime average                  credited service shown(1)
          annual earnings     10 years          20 years          30 years
          ---------------     --------          --------          --------

              50,000           10,000            20,000            30,000
              75,000           15,000            30,000            45,000
             100,000           20,000            40,000            60,000
             125,000           25,000            50,000            75,000
             150,000           30,000            60,000            90,000

          _____________

          (1)  Pension benefit amounts listed in the table are not subject
               to deduction for Social Security benefits.

               As of April 1, 1992, Harold J. Ruttenberg and Alexander N.
          Ditonto elected to receive a lump sum distribution from a prior
          terminated salaried pension plan and are participants in the new
          salaried pension plan described above.  Alexander N. Ditonto is
          credited with seven years service under such plan, Roy J. Glosser
          is credited with four years service, and  Mr. Harold J.
          Ruttenberg is required to withdraw a lump sum distribution
          yearly.


          EMPLOYMENT CONTRACTS

               Mr. A. N. Ditonto has advised the Board that he will retire
          as President, Chief Operating Officer and Secretary of the
          Company effective May 21, 1996.  It is expected that the Company
          will enter into an employment agreement with Roy J. Glosser,
          effective May 21, 1996, pursuant to which Mr. Glosser will become
          President and Chief Operating Officer of the Company.  The
          Glosser Agreement is expected to provide, among other things
          (i) that the term of employment shall expire on June 30, 1999,
          (ii) that the base compensation shall be $8,334 per month, plus
          any increase in base salary and any incentive compensation as
          determined by the Board of Directors of the Company, and
          (iii) that in the event of the sale of the Company, Mr. Glosser
          shall be entitled to an incentive bonus equal to one year's base
          salary in effect at the date of the sale.

               It is expected that the Glosser Agreement will define "sale
          of the Company" as any merger or sale of substantially all assets

                                        - 11 -

<PAGE>
          of the Company or the sale or exchange to or with one entity or
          group acting in concert of more than a majority of the
          outstanding shares of the Company entitled to vote upon the
          election of directors.

               The Glosser Agreement is also expected to provide that in
          the event of permanent disability, the Company shall pay the
          employee 100% of his base salary at the rate then in effect for a
          period of eight months from the date of disability and at the
          rate of 60% thereafter for the balance of the term of the
          agreement.  The Glosser Agreement is also expected to provide
          that such payments shall be reduced by any payments to which
          Mr. Glosser is entitled under any disability plan then maintained
          by the Company and by any payments to which Mr. Glosser is
          entitled under the Federal Social Security disability program.

               As noted above, Mr. A. N. Ditonto has advised the Board that
          he will retire as President, Chief Operating Officer and
          Secretary of the Company effective May 21, 1996.  Mr. A. N.
          Ditonto and the Company are parties to an employment agreement
          which runs through December 31, 1998 which provides for base
          compensation of $133,000 per year and provides for an incentive
          bonus equal to one year's base salary upon sale of the Company,
          such term being defined in the same fashion as in the Glosser
          Agreement.  The Ditonto Agreement also contains a disability
          provision similar to that in the Glosser Agreement.  Mr. A. N.
          Ditonto and the Company are expected to execute a formal
          termination of the Ditonto Agreement as of May 21, 1996.  

          OTHER TRANSACTIONS

               Mr. Alan H. Finegold and Mr. Thomas P. Johnson, directors of
          the Company, are respectively a partner in and counsel to the law
          firm of Kirkpatrick & Lockhart LLP which has provided legal
          services to the Company and its subsidiaries since May 1973 and
          will continue to provide such services in the future.

               Mr. Thomas Lynch, IV, a director of the Company, is First
          Vice President of Janney, Montgomery and Scott, a brokerage firm
          which makes a market in the Common Stock of the Company.

               One of the Company's subsidiaries entered into a
          Manufacturing Agreement with Signore, Inc., to furnish
          fabricating, assembly and shipping services.  The Agreement
          became effective on January 1, 1989  for a term which has been
          extended through April 30, 2000.  The Agreement provides that the
          cost to the Company for these services be equal to Signore's cost
          divided by 80%.  Pursuant to the Manufacturing Agreement, the
          Company purchased $3,470,582 and $2,793,880 of material from
          Signore, Inc. during 1995 and 1994, respectively, at prices that
          the Company believes are at arm's length.  Alexander N. Ditonto,
          President, Secretary and a Director of the Company, serves as a

                                        - 12 -

<PAGE>
          Director and President of Signore, Inc. Michael A. Ditonto, Vice
          President Business Development of the Company serves as Vice
          President and Director of Signore, Inc.  


                            SECURITY OWNERSHIP OF CERTAIN
                           BENEFICIAL OWNERS AND MANAGEMENT

               To the knowledge of the management of the Company, only the
          following persons or groups owned of record or beneficially 5% or
          more of the outstanding Common Stock of the Company as of
          March 25, 1996:

          Name and Address of           Shares               Percent
           Beneficial Owner        Beneficially Owned       of Class
          -------------------      ------------------       ---------

          Harold J. Ruttenberg     189,082(1)                22.8%
          300 South Craig Street
          Pittsburgh, PA  15213

          Thomas P. Johnson        152,085(2)                18.6%
          1500 Oliver Building
          Pittsburgh, PA  15222

          __________

          (1)  Includes 12,000 shares which Mr. H. J. Ruttenberg has the
               right to acquire under stock options.  Also includes 54,000
               shares held by Mr. H. J. Ruttenberg's wife, and 2,583 shares
               held by Rollform of Jamestown, Inc. with respect to which
               Mr. H. J. Ruttenberg disclaims beneficial ownership.

          (2)  Includes 300 shares owned by Mr. Johnson's wife.  Mr.
               Johnson disclaims ownership of such shares.


          FILING REQUIREMENTS

               In one instance, one director of the Company has failed to
          file on a timely basis a stock ownership disclosure form with the
          Securities and Exchange Commission.  In March 1995, Mr. James E.
          Ruttenberg filed a disclosure report regarding Company Common
          Stock received as gift by his daughters in December 1994.


                                 INDEPENDENT AUDITORS

               The Board of Directors of the Company has appointed Ernst &
          Young LLP as independent auditors to audit the financial
          statements of the Company and its subsidiaries for the fiscal
          year ending December 31, 1995 and to report on such audit to the

                                        - 13 -

<PAGE>

          stockholders of the Company.  The firm of Ernst & Young LLP has
          audited the Company's books annually since 1964.  The Company has
          been advised that the representatives of Ernst & Young LLP will
          be present at the Annual Meeting of Stockholders and they will
          have an opportunity to make a statement, if they desire to do so
          and they will be available to respond to appropriate questions.


                                    OTHER MATTERS


               The management of the Company knows of no other matters
          which are to be brought before the Annual Meeting other than
          those matters set forth in this Proxy Statement.  However, if any
          other matters come before the meeting, the holders of the proxies
          will vote on such matters in accordance with their best judgment.


                                STOCKHOLDER PROPOSALS

               Any stockholder who intends to submit a proposal for action
          at the 1997 Annual Meeting of Stockholders must provide notice to
          the Company which must be received by the Secretary of the
          Company before December 9, 1996 in order for the proposal to be
          included in management's proxy statement and form of proxy
          relating to the 1997 Annual Meeting of Stockholders.

                                        By Order of the Board of Directors

                                             Alexander N. Ditonto
                                                  Secretary

          April 5, 1996




















                                        - 14 -


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