AMERICAN LOCKER GROUP INC
DEF 14A, 1997-04-07
PARTITIONS, SHELVG, LOCKERS, & OFFICE & STORE FIXTURES
Previous: STAGE STORES INC, 10-K, 1997-04-07
Next: BABSON DAVID L & CO INC, SC 13G/A, 1997-04-07





                           SCHEDULE 14A INFORMATION

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

Filed by the Registrant  /X/

Filed by a Party other than the Registrant  / /

Check the appropriate box:

/ /   Preliminary Proxy Statement
/ /   Confidential,  for Use  of the  Commission  Only  (as  permitted  by  Rule
      14a-6(e)(2)) 
/X/   Definitive Proxy Statement 
/ /   Definitive  Additional Materials
/ /   Soliciting Material Pursuant to Section 240.14a-11(c) or Section 
      240.14a-12

                      AMERICAN LOCKER GROUP INCORPORATED
      -----------------------------------------------------------------
               (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)(4) and 0-11.
 
      (1)   Title of each class of securities to which transaction applies:
      (2)   Aggregate number of securities to which transaction applies:
      (3)   Per  unit  price  or other  underlying value of transaction computed
            pursuant  to  Exchange  Act Rule 0-11 (Set forth the amount on which
            the filing fee is calculated and state how it was determined):
      (4)   Proposed maximum aggregate value of transaction:
      (5)   Total fee paid:   $

/ /   Fee paid previously with preliminary materials.

/ /   Check  box  if any part of the fee is offset as provided  by Exchange  Act
      Rule  0-11(a)(2)  and identify the filing for which the offsetting fee was
      paid  previously.  Identify the previous filing by registration  statement
      number, or the Form or Schedule and the date of its filing.

      (1)   Amount Previously Paid:
      (2)   Form, Schedule or Registration Statement No.:
      (3)   Filing Party:
      (4)   Date Filed:

<PAGE>

 
                              AMERICAN LOCKER GROUP
                                  INCORPORATED

                                608 ALLEN STREET
                                 P. O. BOX 1000
                         JAMESTOWN, NEW YORK 14702-1000


                                   ----------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 20, 1997
                                   ----------


TO THE STOCKHOLDERS:

      The  Annual  Meeting  of  Stockholders  will  be  held at the  offices  of
Kirkpatrick & Lockhart LLP, 1500 Oliver Building, Pittsburgh, Pennsylvania 15222
on  Tuesday,  May 20,  1997,  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 24, 1997
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

                                          Charles E. Harris
                                              Secretary


Jamestown, New York
April 7, 1997

<PAGE>



                              AMERICAN LOCKER GROUP
                                  INCORPORATED

                                608 ALLEN STREET
                                 P. O. BOX 1000
                         JAMESTOWN, NEW YORK 14702-1000

                                   -----------
                                 PROXY STATEMENT
                                   -----------

                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 20, 1997

      This Proxy  Statement  and the enclosed  proxy,  which are being mailed to
stockholders  commencing on or about April 7, 1997,  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
20, 1997, at 10:00 a.m.,  Eastern Daylight Time, at the offices of Kirkpatrick &
Lockhart LLP, 1500 Oliver Building, Pittsburgh, Pennsylvania 15222.

      Only  holders of Common  Stock of record at the close of business on March
24, 1997,  will be entitled to notice of and to vote at the Annual  Meeting.  On
that date there were outstanding, 796,501 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 1996 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 their reasonable  expenses incurred in sending proxy
material to beneficial owners and obtaining their proxies.



                                       2
<PAGE>


                                  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 1997 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,  all of whom are now
directors.  All of the nominees,  Alan H.  Finegold,  Thomas Lynch IV, Harold J.
Ruttenberg, Thomas P. Johnson, James E. Ruttenberg, Roy J. Glosser and Edward F.
Ruttenberg  were elected by the  stockholders  of the Company at the 1996 Annual
Meeting of Stockholders.

      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 or indirectly,  by each on March 24, 1997.
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 Officer and Treasurer, and his
sons,  Edward  F.  Ruttenberg,  and  James E.  Ruttenberg,  each a  nominee  for
director.


ALAN H. FINEGOLD

      Mr.  Finegold,  54, 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,  53, 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 more than five years.


                                       3
<PAGE>


ROY J. GLOSSER

      Roy J. Glosser,  36, a director  since 1996,  has been President and Chief
Operating Officer of the Company since May 1996.  Between May 1995 and May 1996,
he served as Vice  President -  Operations  of the Company and between  December
1992 and May 1995, he served as Director of  Operations  of the Company.  He has
been employed by the Company since 1992.  Prior to December 1992, he was product
manager of Acu-Rite Inc., an electronics/manufacturing firm.


THOMAS P. JOHNSON

      Mr.  Johnson,  82, 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.


EDWARD F. RUTTENBERG

      Mr.  Edward F.  Ruttenberg,  50, a director and Vice Chairman of the Board
since 1996,  has,  for more than five years,  been  President  and a director of
Rollform of Jamestown, Inc., a rollforming company.


HAROLD J. RUTTENBERG

      Mr. Harold J.  Ruttenberg,  82, 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,  55, a director  since 1994 and a member of the
Executive  Compensation  Committee  of the Board of  Directors,  has since  1996
served   as   President   of   Claremont   Billing   Systems,   Inc.,   a   data
processing/telephone  billing firm.  Prior to 1996, he served as Executive  Vice
President of this company for more than five years.


STOCK OWNERSHIP OF NOMINEES AND EXECUTIVE OFFICERS

      As of March 24, 1997,  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:

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                        202,082(1)                 25.0%
300 South Craig Street
Second Floor
Pittsburgh, PA  15213

                                       4
<PAGE>

NAME AND ADDRESS OF                       SHARES                       PERCENT
BENEFICIAL OWNER                          BENEFICIALLY OWNED          OF CLASS

Thomas P. Johnson                           165,085(2)                 20.7%
1500 Oliver Building
Pittsburgh, PA  15222

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

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

Roy J. Glosser                                  300(5)                   *
608 Allen Street
P. O. Box 1000
Jamestown, NY 14702-1000

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

 *    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 46% 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.

(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  379,531  shares of Company Common Stock,  or  approximately
46.9% of the  shares  outstanding,  on  March  24,  1997.  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.


                                       5
<PAGE>

                    INFORMATION WITH RESPECT TO COMMITTEES
                         AND COMPENSATION OF DIRECTORS

      During  1996,  the Board of  Directors  met two  times  and the  Executive
Compensation  and the  Executive  Committee  each took one  action by  unanimous
written  consent,  and the Audit  Committee  did not meet.  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.

      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 1996, 1995 and 1994 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  two
highest paid executive officers of the Company whose aggregate compensation from
the Company and its subsidiaries exceeded $100,000:

                          SUMMARY COMPENSATION TABLE

Name and              Annual Compensation
Principal             -------------------               All Other
Position       Year        Salary         Bonus        Compensation
- --------------------------------------------------------------------
Harold J       1994       $150,000       $ 25,000       $ 0
Ruttenberg     1995        150,000         72,500         0
Chairman,      1996        150,000         57,500         0
Chief
Executive
Officer and
Treasurer

Roy J.        1995       $ 75,796       $ 25,000       $ 0
Glosser       1996         92,265         42,500         0
President
and Chief
Operating
Officer


                                       6
<PAGE>


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, 1996.


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 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 1996 and no  options  were
exercised in 1996.

                                       7
<PAGE>

      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,
1996. No shares were acquired on exercise of options by such persons  during the
year ended December 31, 1996.

<TABLE>

             AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                         AND FY-END OPTION/SAR VALUES
                                     
<CAPTION>
                   Shares                                          
                  Acquired     Value    Number of Unexercised          Value of Unexercised
                 on Exercise  Realized     Options/SARs              in-the-Money Options/SARs
    Name            (#)         ($)         at FY-End(#)                 at FY-End($)(1)
- --------------- ----------  ------------ --------------------------- ---------------------------
                                          Exercisable  Unexercisable  Exercisable  Unexerciable
                                         ------------  -------------  ------------ ------------
<S>             <C>          <C>         <C>           <C>            <C>          <C>

Harold J.         -0-         -0-           12,000         -0-         $124,500         -0-
Ruttenberg
- --------------- --------    --------     ------------ ------------    ------------ -------------

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

(1)   Calculated  on the  basis  of the  fair  market  value  of the  underlying
      securities  at December  31, 1996  ($13.25 per share)  minus the  exercise
      price.

</TABLE>

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  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.

<TABLE>

                                Annual pension benefits for years of
                                       credited service shown(1)
Lifetime average   -------------------------------------------------------                 
annual earnings      10 years              20 years             30 years
- ---------------    -------------------------------------------------------
<S>                 <C>                    <C>                  <C> 
$ 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.

</TABLE>

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

                                       8
<PAGE>

EMPLOYMENT CONTRACTS

      In May 1996, the Company entered into an employment  agreement with Roy J.
Glosser,  effective May 21, 1996, pursuant to which Mr. Glosser became President
and Chief  Operating  Officer of the Company.  The Glosser  Agreement  provides,
among other things (i) that the term of employment will expire on June 30, 1999,
(ii) that the base  compensation  will 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 will be entitled to an incentive bonus equal to one year's
base salary in effect at the date of the sale.

      The Glosser  Agreement defines "sale of the Company" as any merger or sale
of  substantially  all assets 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  also  provides  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  also  provides  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.

      In May  1996,  the  Company  entered  into an  Agreement  with  Edward  F.
Ruttenberg,  effective May 21, 1996,  pursuant to which Edward F. Ruttenberg was
retained to provide  services to the Company as directed by the  Chairman.  This
Agreement  provides,  among other things (i) that the term of the contract  will
expire on June 30,  1997;  and (ii) that  payments  under the  contract  will be
$4,170 per month.


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.  Charles  E.  Harris,  Secretary  of the  Company,  is also a partner in
Kirkpatrick & Lockhart LLP.

      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  $3,489,499  and $3,470,582 of
material from Signore, Inc. during 1996 and 1995,  respectively,  at prices that
the Company believes are at arm's length.


      One of the Company's subsidiaries purchases fabricated parts from Rollform
of Jamestown,  Inc., a rollforming company owned by Harold J. Ruttenberg and his
wife,  Edward F.  Ruttenberg,  his wife and family,  and other  relatives of Mr.
Harold J.  Ruttenberg.  Pursuant  to this  arrangement,  the  Company  purchased
$90,084,  $98,571 and $5,833 of materials  from Rollform of  Jamestown,  Inc. in
1996, 1995 and 1994,  respectively,  at prices that the Company  believes are at
arms length.

                                       9
<PAGE>


                        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 24, 1997:

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

Harold J. Ruttenberg            202,082(1)                     25.0%
300 South Craig Street
Pittsburgh, PA  15213

Thomas P. Johnson               165,085(2)                     20.7%
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.


                             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, 1997 and to report on such
audit to the  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.


                                       10
<PAGE>

                             STOCKHOLDER PROPOSALS

      Any  stockholder  who intends to submit a proposal  for action at the 1998
Annual Meeting of Stockholders  must provide notice to the Company which must be
received by the  Secretary of the Company  before  December 9, 1997 in order for
the proposal to be included in  management's  proxy  statement and form of proxy
relating to the 1998 Annual Meeting of Stockholders.

                                  By Order of the Board of Directors

                                           Charles E. Harris
                                               Secretary

April 7, 1997


                                       11
<PAGE>



PROXY

                      AMERICAN LOCKER GROUP INCORPORATED

               SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                      AMERICAN LOCKER GROUP INCORPORATED

      The undersigned hereby appoints Harold J. Ruttenberg,  Roy J. Glosser, and
Thomas P. Johnson,  and each of them, with power of substitution in each, and in
place of each, in case of substitution,  his substitute,  as proxies or proxy to
represent the  undersigned  at the Annual  Meeting of  Stockholders  of American
Locker Group  Incorporated  to be held at the offices of  Kirkpatrick & Lockhart
LLP, 1500 Oliver Building,  Pittsburgh,  Pennsylvania  15222, on May 20, 1997 at
10:00 A.M., Eastern Daylight Time, and at any adjournments  thereof, and to vote
with  respect to all shares,  as fully as the  undersigned  would be entitled to
vote if personally  present (a) in the manner  designated hereon with respect to
Proposal 1, and (b) in their  discretion  on such other  matters as may properly
come before the meeting.


                    (Please Date and Sign on Reverse Side)


<PAGE>


1.  ELECTION OF BOARD OF DIRECTORS OF SEVEN MEMBERS

FOR all nominees listed (except as otherwise indicated with respect to
individual nominees)     /  /

WITHHOLD AUTHORITY to vote for all nominees listed    /  /

Alan H. Finegold, Roy J.  Glosser,  Thomas  P. Johnson,  Thomas Lynch IV, Edward
F. Ruttenberg, Harold J. Ruttenberg and James E. Ruttenberg

(To withhold athority to vote for  an individual nominee, write his name on the
following line.)

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

(The shares  represented  by this proxy will be voted "FOR" each nominee  unless
authority to vote is withheld in the manner provided above.)

Dated:
       ----------------------------



- -----------------------------------
           Signature



- -----------------------------------
           Signature

                                             
NOTE:  Please sign  exactly as name
appears on this card.  When signing
as executor, trustee, etc. or as an
officer of a corporation, give full
title as such.  If shares  are held
jointly, all holders should sign.


PLEASE VOTE, SIGN AND MAIL TODAY



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