SENECA FOODS CORP /NY/
DEF 14A, 1996-07-01
CANNED, FRUITS, VEG, PRESERVES, JAMS & JELLIES
Previous: SENECA FOODS CORP /NY/, 10-K, 1996-07-01
Next: AMERICAN GENERAL LIFE INSURANCE CO SEPARATE ACCOUNT D, 497, 1996-07-01


                               

                            SENECA FOODS CORPORATION
                           1162 Pittsford-Victor Road
                            Pittsford, New York 14534


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS



     NOTICE IS HEREBY  GIVEN that the  annual  meeting  of the  shareholders  of
SENECA FOODS CORPORATION will be held at 74 Seneca Street,  Dundee, New York, on
Saturday, August 3, 1996, at 9:00 a.m., Dundee time, for the following purposes:

     1.  To  elect  two   directors  to  serve  until  the  annual   meeting  of
         shareholders  in 1999 and until their  successors  are duly elected and
         shall qualify.

     2.  To ratify  the  appointment  by the Board of  Directors  of  Deloitte &
         Touche LLP as independent auditors for the fiscal year ending March 31,
         1997.

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

     Accompanying this notice is a Proxy and Proxy Statement.  If you are unable
to be present in person, please sign the enclosed form of Proxy and return it in
the enclosed envelope. If you attend the meeting and vote personally,  the Proxy
will not be used.  Only  shareholders of record at the close of business on June
14,  1996,  will be entitled to vote at the meeting.  The prompt  return of your
Proxy will save the expense of further communications.

     A copy of the  Annual  Report  for the  year  ended  March  31,  1996  also
accompanies this Notice.

                                            By order of the Board of Directors,



                                                     JEFFREY L. VAN RIPER
                                                     Secretary

DATED:     Pittsford, New York
           June 25, 1996


<PAGE>





 (8)




                                 PROXY STATEMENT

                      FOR ANNUAL MEETING OF SHAREHOLDERS OF

                            SENECA FOODS CORPORATION
                         -------------------------------

                         Date of Mailing: June 25, 1996

                 Annual Meeting of Shareholders: August 3, 1996


     The  enclosed  Proxy is solicited by the Board of Directors of Seneca Foods
Corporation (hereinafter called the "Company"). Any Proxy given pursuant to such
solicitation  may be revoked by the  shareholder at any time prior to the voting
of the Proxy. The signing of the form of Proxy will not preclude the shareholder
from  attending the meeting and voting in person.  Shares  represented  by proxy
will be  voted  in  accordance  with  the  directions  of the  shareholder.  The
directors  of the Company  know of no matters to come  before the meeting  other
than those set forth in this Proxy Statement.  In the event any other matter may
properly be brought before the meeting,  the Proxy holders will vote the Proxies
in their discretion on such matter.

     All of the expenses  involved in preparing and mailing this Proxy Statement
and the material enclosed herewith will be paid by the Company. The Company will
reimburse banks, brokerage firms and other custodians,  nominees and fiduciaries
for expenses reasonably incurred by them in sending proxy material to beneficial
owners of stock.

     Only  record  holders of the voting  stock at the close of business on June
14, 1996 are entitled to vote at the meeting.  On that day the following  shares
were issued and outstanding:  (i) 3,143,125 shares of Class A Common Stock, $.25
par value per share ("Class A Common Stock");  (ii) 2,796,555  shares of Class B
Common Stock,  $.25 par value per share ("Class B Common Stock");  (iii) 200,000
shares of 6% Cumulative  Voting Preferred  Stock,  $.25 par value per share ("6%
Preferred  Stock");  (iv) 407,240  shares of 10% Cumulative  Convertible  Voting
Preferred Stock - Series A, $.25 stated value per share ("10% Series A Preferred
Stock");  and (v) 400,000 shares of 10% Cumulative  Convertible Voting Preferred
Stock - Series B, $.25 stated value per share ("10% Series B Preferred  Stock").
All shares are entitled to one vote per share at the meeting with the  exception
of Class A Common  Stock,  which is  entitled to  one-twentieth  of one vote per
share.


                                               PROPOSAL 1


ELECTION OF DIRECTORS

     Under the By-Laws of the  Company,  its Board of  Directors is divided into
three classes,  as equal in number as possible,  having staggered terms of three
years each. At this annual  meeting two directors will be elected to serve until
the annual meeting in 1999 and until their successors are duly elected and shall
qualify.  Unless  authority to vote for the election of directors is withheld or
the Proxy is marked to the contrary as provided therein, the enclosed Proxy will
be voted for the  election of the two  nominees  listed  below,  each of whom is
presently a director of the Company.

     Although the directors do not contemplate  that any of the nominees will be
unable to serve,  should such a situation  arise, the Proxy may be voted for the
election  of other  persons  as  directors.  Each  nominee,  to be  elected as a
director,  must receive the affirmative vote of a plurality of the votes cast at
the meeting.


<PAGE>



     The  following  table sets forth  certain  information  with respect to the
nominees for election as directors and directors whose terms continue beyond the
meeting:
<TABLE>
<CAPTION>

                                                                                              Served as
                                                                                               Director
Director                   Principal Occupation for Past Five Years (1)               Age        Since
- --------                   ----------------------------------------                   ---     ---------


                           Directors Standing for Election*

To serve  until the  annual  meeting  of  shareholders  in 1999 and until  their
successors are duly elected and shall qualify:

<S>                        <C>                                                         <C>     <C>
Robert T. Brady            President and Chief Executive Officer of Moog Inc.,         55      1989
                           East Aurora, New York (manufacturer of control
                           systems).(2)

Arthur S. Wolcott (3)      Chairman of the Company. (4)                                70      1949

                           Directors Whose Terms Expire in 1997

Edward O. Gaylord          President of Gaylord & Company, Houston, Texas              64      1975
                           (venture capital) and the Chairman of EOTT Energy
                           Corporation, Houston, Texas (oil trading and
                           transportation). (5)

G. Brymer Humphreys        President, Humphreys Farm Inc., New Hartford, New York.     55      1983

Kraig H. Kayser            President and Chief Executive Officer of the Company        35      1985
                           since 1993 and Vice President, Secretary and Chief
                           Financial Officer of the Company until 1993.

                           Directors Whose Terms Expire in 1998

David L. Call              Emeritus Dean and Professor of the College of               64      1985
                           Agriculture and Life Sciences, Cornell University
                           Ithaca, New York since 1995, Dean of the College
                           of Agriculture and Life Sciences, until 1995. (6)

Susan W. Stuart (3)        Marketing Consultant, Fairfield, Connecticut.               40      1986

<FN>

(1)  Unless  otherwise  indicated,  each  nominee  has  had the  same  principal
     occupation for at least the past five years.

(2)  Mr. Brady is also a director of Acme Electric Corporation, East Aurora, New
     York  (manufacturer of electronic power supplies),  Astronics  Corporation,
     Orchard Park, New York  (manufacturer of specialty niche  products),  First
     Empire State  Corporation,  Buffalo,  New York (bank  holding  company) and
     National Fuel Gas Corp, Buffalo, New York (integrated natural gas company).

(3)  Arthur S. Wolcott and Susan W. Stuart are father and daughter.

(4) Mr.  Wolcott  is also a  director  of  Moog  Inc.,  East  Aurora,  New  York
    (manufacturer of control systems).

(5)  Mr.  Gaylord is also a director  of Stant  Corporation,  Richmond,  Indiana
     (designer,   manufacturer   and   distributor   of  automotive   tools  and
     accessories)  and  Imperial  Holly  Corporation,  Sugarland,  Texas  (sugar
     manufacturer).

(6) Mr.  Call is also a  director  of Stop & Shop  Companies,  Inc.,  Braintree,
    Massachusetts (supermarket chain).

*    Mr.  Michael A.  Schaeffer  resigned from the Board of Directors  effective
     June  1995.  He will  remain  as an  outside  observer,  in a  non-director
     capacity,  pursuant to the terms of the Company's  Alliance  Agreement with
     The Pillsbury Company.
</FN>
</TABLE>


<PAGE>


EXECUTIVE OFFICERS

The following is a listing of the Company's executive officers:


<TABLE>
<CAPTION>
                                                                                              Served as
                                                                                               Officer
Officer                    Principal Occupation for Past Five Years (1)                  Age     Since
- -------                    ----------------------------------------                      ---   --------
<S>                        <C>                                                            <C>    <C> 

Arthur S. Wolcott          See table under "Election of Directors".                       70     1949

Kraig H. Kayser            See table under "Election of Directors".                       35     1991

Philip G. Paras            Vice President-Finance since 1996; Vice President of The Chase 35     1996
                           Manhattan Bank, N.A., Syracuse, New York until 1996.

Devra A. Bevona            Treasurer of the Company.                                      45     1988

Jeffrey L. Van Riper       Secretary since 1993 and Controller of the Company.            39     1986
<FN>

(1)  Unless  otherwise  indicated,  each  officer  has  had the  same  principal
occupation for at least the past five years.
</FN>
</TABLE>


OWNERSHIP OF SECURITIES

     Ownership by Management. The following table sets forth certain information
with respect to beneficial ownership of the Company's outstanding Class A Common
Stock,  Class B Common Stock, 6% Preferred  Stock,  10% Series A Preferred Stock
and 10%  Series  B  Preferred  Stock by each  nominee  and  director  and by all
directors,  nominees  and  officers as a group as of April 1, 1996  ("beneficial
ownership"  for these  purposes is  determined  in  accordance  with  applicable
Securities and Exchange  Commission ["SEC"] rules and includes shares over which
a person has sole or shared voting power or investment power):
<TABLE>
<CAPTION>

                                                                          Shares (1)
                                                                       Beneficially           Percent
Nominees for Election                   Title of Class                     Owned             of Class
- ---------------------                   --------------                 -------------         -------- 
<S>                                 <C>                                  <C>                     <C>

Arthur S. Wolcott                   Class A Common Stock                 276,549(2)               8.8  %
                                    Class B Common Stock                 310,302(3)              11.1
                                    6% Preferred Stock                    63,288(4)              31.7
                                    10% Series A Preferred Stock         212,840(5)              52.2
                                    10% Series B Preferred Stock         212,200(6)              53.0


Directors Whose Terms              
       do not Expire                

David L. Call                       Class A Common Stock                     600                    -(7)
                                    Class B Common Stock                     600                    -(7)
Edward O. Gaylord                   Class A Common Stock                   4,544                  0.1  %
                                    Class B Common Stock                   4,544                  0.2

G. Brymer Humphreys                 Class A Common Stock                     800                    -(7)
                                    Class B Common Stock                     800                    -(7)

Kraig H. Kayser                     Class A Common Stock                 297,654(8)               9.5
                                    Class B Common Stock                 297,654(9)              10.6
                                    6% Preferred Stock                     8,000(10)              4.0
                                    10% Series A Preferred Stock         173,812(11)             42.7
                                    10% Series B Preferred Stock         165,080(12)             41.3

Susan W. Stuart                     Class A Common Stock                 208,476(13)              6.6
                                    Class B Common Stock                 205,194(14)              7.3
                                    6% Preferred Stock                    25,296                 12.6

All directors, nominees             Class A Common Stock                 511,459(16)             16.3
and officers as a group (15)        Class B Common Stock                 541,930(17)             19.4
                                    6% Preferred Stock                    96,584(18)             48.3
                                    10% Series A Preferred Stock         386,652(19)             94.9
                                    10% Series B Preferred Stock         377,280(20)             94.3
<FN>

(1)  Unless otherwise stated, each person named in the table has sole voting and
     investment power with respect to the shares indicated as beneficially owned
     by that person.  No stock options are held by any of the named  individuals
     or the group. The holdings of Class A Common Stock and Class B Common Stock
     listed in the table do not include the shares obtainable upon conversion of
     the 10%  Series A  Preferred  Stock and the 10% Series B  Preferred  Stock,
     which  are  currently  convertible  into  Class A Common  Stock and Class B
     Common Stock on the basis of 20 and 30 preferred shares, respectively,  for
     each common share.

(2)  The shares in the table  include (i) 46,826  shares of Class A Common Stock
     held by Mr.  Wolcott's  wife,  (ii) 34,942 shares held by the Company's Tax
     Credit  Employee Stock  Ownership Plan Trust (the  "PAYSOP"),  of which Mr.
     Wolcott  is a  trustee,  (iii)  78,188  shares  held  by the  Seneca  Foods
     Corporation  Employees' Pension Benefit Plan (the "Pension Plan"), of which
     Mr.  Wolcott is a trustee and (iv) 25,602  shares held by the Seneca  Foods
     Foundation  (the  "Foundation"),  of which Mr.  Wolcott is a director.  The
     shares in the table do not include  283,540  shares of Class A Common Stock
     held  directly  by Mr.  and Mrs.  Wolcott's  offspring  and  their  spouses
     (including  Susan W. Stuart).  Mr. Wolcott has shared voting and investment
     power with  respect to the shares held by the PAYSOP,  the Pension Plan and
     the  Foundation.  He  disclaims  beneficial  ownership  with respect to the
     shares held by his offspring and their spouses and his wife.

(3)  The shares in the table  include (i) 56,672  shares of Class B Common Stock
     held by Mr. Wolcott's wife, (ii) 34,942 shares held by the PAYSOP, of which
     Mr. Wolcott is a trustee,  (iii) 78,188 shares held by the Pension Plan, of
     which  Mr.  Wolcott  is a  trustee  and  (iv)  25,602  shares  held  by the
     Foundation,  of which Mr. Wolcott is a director. The shares in the table do
     not include 271,848 shares of Class B Common Stock held directly by Mr. and
     Mrs. Wolcott's offspring and their spouses (including Susan W. Stuart). Mr.
     Wolcott has shared voting and  investment  power with respect to the shares
     held by the  PAYSOP,  the Pension  Plan and the  Foundation.  He  disclaims
     beneficial  ownership  with respect to the shares held by his offspring and
     their spouses and his wife.

(4)  Includes  30,444  shares of 6%  Preferred  Stock held  under a  shareholder
     voting  agreement  giving Mr. Wolcott sole voting power of the shares,  but
     not  investment  power or  beneficial  ownership  of the  shares.  Does not
     include  101,176 shares of 6% Preferred Stock held directly by Mr. and Mrs.
     Wolcott's  offspring  (including Susan W. Stuart),  as to which Mr. Wolcott
     disclaims beneficial ownership.

(5)  These shares are convertible into 10,642 shares of Class A Common Stock
     and 10,642 shares of Class B Common Stock.


(6)  These shares are convertible  into 7,073 shares of Class A Common Stock
     and 7,073 shares of Class B Common Stock.

(7)  Less than 0.1%.

(8)  Mr. Kayser has sole voting and investment power over 49,628 shares of Class
     A Common  Stock owned by him and sole voting but no  investment  power over
     32,650 shares owned by his siblings and their children which are subject to
     a voting trust agreement. Mr. Kayser has shared voting and investment power
     with  respect  to  76,644  shares  held  in two  trusts  of  which  he is a
     co-trustee  and in which he and  members of his  family are  beneficiaries.
     Robert  Oppenheimer of Rochester,  New York is the other  co-trustee of the
     trusts.  The  shares in the table  include  (i) 34,942  shares  held by the
     PAYSOP,  of which Mr.  Kayser is a trustee,  (ii) 78,188 shares held by the
     Pension Plan, of which Mr. Kayser is a trustee and (iii) 25,602 shares held
     by the  Foundation,  of which Mr.  Kayser is a director.  The shares in the
     table do not include (i) 14,912 shares owned by Mr. Kayser's mother or (ii)
     19,000 shares held in trust for Mr. Kayser's mother.  Mr. Kayser has shared
     voting and investment  power with respect to the shares held by the PAYSOP,
     the Pension Plan and the Foundation.  He disclaims  beneficial ownership of
     the shares held by his mother and in trust for his mother.

(9)  Mr. Kayser has sole voting and investment power over 49,628 shares of Class
     B Common  Stock owned by him and sole voting but no  investment  power over
     32,650 shares owned by his siblings and their children which are subject to
     a voting trust agreement. Mr. Kayser has shared voting and investment power
     with  respect  to  76,644  shares  held  in two  trusts  of  which  he is a
     co-trustee  and in which he and  members of his  family are  beneficiaries.
     Robert  Oppenheimer of Rochester,  New York is the other  co-trustee of the
     trusts.  The  shares in the table  include  (i) 34,942  shares  held by the
     PAYSOP,  of which Mr.  Kayser is a trustee,  (ii) 78,188 shares held by the
     Pension Plan, of which Mr. Kayser is a trustee and (iii) 25,602 shares held
     by the  Foundation,  of which Mr.  Kayser is a director.  The shares in the
     table do not include (i) 14,912 shares owned by Mr. Kayser's mother or (ii)
     19,000 shares held in trust for Mr. Kayser's mother.  Mr. Kayser has shared
     voting and investment  power with respect to the shares held by the PAYSOP,
     the Pension Plan and the Foundation.  He disclaims  beneficial ownership of
     the shares held by his mother and in trust for his mother.

(10) Does not include 27,536 shares of 6% Preferred  Stock held by Mr.  Kayser's
     brother, as to which Mr. Kayser disclaims  beneficial  ownership.  See also
     the table in "Principal Owners of Voting Stock".

(11) Mr. Kayser has shared voting and  investment  power with respect to 141,644
     shares of 10% Series A Preferred Stock held in two trusts described in note
     8 above.  The total  173,812  shares of 10%  Series A  Preferred  Stock are
     convertible  into 8,690  shares of Class A Common Stock and 8,690 shares of
     Class B Common Stock.

(12) Mr. Kayser has shared voting and  investment  power with respect to 165,080
     shares of 10% Series B Preferred Stock held in two trusts described in note
     8 above.  These shares are convertible  into 5,502 shares of Class A Common
     Stock and 5,502 shares of Class B Common Stock.

(13) The shares in the table  include (i) 11,276  shares of Class A Common Stock
     held by Ms. Stuart's husband,  (ii) 2,594 shares owned by her sister's son,
     of which Ms. Stuart is the trustee, (iii) 34,942 shares held by the PAYSOP,
     of which Ms.  Stuart is a trustee,  (iv) 78,188  shares held by the Pension
     Plan,  of which Ms.  Stuart is a trustee and (v) 25,602  shares held by the
     Foundation of which Ms. Stuart is a director.  Ms. Stuart has shared voting
     and  investment  power with  respect to the shares held by the PAYSOP,  the
     Pension Plan and the Foundation  and sole voting and investment  power with
     respect to the shares owned by her sister's son. She  disclaims  beneficial
     ownership of the shares held by her husband.

(14) The shares in the table  include (i) 10,182  shares of Class B Common Stock
     held by Ms. Stuart's husband,  (ii) 1,500 shares owned by her sister's son,
     of which Ms. Stuart is the trustee, (iii) 34,942 shares held by the PAYSOP,
     of which Ms.  Stuart is a trustee,  (iv) 78,188  shares held by the Pension
     Plan,  of which Ms.  Stuart is a trustee and (v) 25,602  shares held by the
     Foundation of which Ms. Stuart is a director.  Ms. Stuart has shared voting
     and  investment  power with  respect to the shares held by the PAYSOP,  the
     Pension Plan and the Foundation  and sole voting and investment  power with
     respect to the shares owned by her sister's son. She  disclaims  beneficial
     ownership of the shares held by her husband.

(15) Does not include 300 shares of Class A Common Stock and 300 shares of Class
     B Common  Stock  owned  by Mr.  Brady's  children  as to  which  Mr.  Brady
     disclaims beneficial ownership.

(16) See notes 2, 8 and 13 above.

(17) See notes 3, 9 and 14 above.

(18) See notes 4 and 10 above.

(19) See notes 5 and 11 above.

(20) See notes 6 and 12 above.
</FN>
</TABLE>


     Principal  Owners of Voting Stock.  The following  table sets forth,  as of
April 1, 1996, certain  information with respect to persons known by the Company
to be the  beneficial  owners of more than five  percent of the classes of stock
entitled to vote at the meeting  ("beneficial  ownership"  for these purposes is
determined  in accordance  with  applicable  SEC rules and includes  shares over
which a person  has  sole or  shared  voting  power or  investment  power).  The
holdings of Class A Common Stock and Class B Common Stock listed in the table do
not include the shares  obtainable upon conversion of the 10% Series A Preferred
Stock and the 10% Series B Preferred Stock, which are currently convertible into
Class A  Common  Stock  and  Class B  Common  Stock  on the  basis  of 20 and 30
preferred shares, respectively, for each common share.
<TABLE>
<CAPTION>

                                                                Amount of Shares and Nature
                                                                  of Beneficial Ownership
                                                   ------------------------------------------------------
                                                   Sole Voting/   Shared Voting/
                      Name and Address of          Investment        Investment                   Percent
Title of Class            Beneficial Owner            Power             Power       Total        of Class
- --------------        --------------------         ------------   --------------    -----        --------
<S>                      <C>                          <C>              <C>          <C>              <C>    
6% Preferred Stock       Arthur S. Wolcott (1)        32,844           30,444(2)    63,288           31.7%

                         L. Jerome Wolcott, Sr. Trust     --           30,444(3)    30,444           15.2
                         Southbury, Connecticut

                         Kurt C. Kayser               27,536(4)            --       27,536           13.8
                         Sarasota, Florida

                         Susan W. Stuart              25,296(5)            --       25,296           12.6
                         Fairfield, Connecticut

                         Bruce S. Wolcott             25,296(5)            --       25,296           12.6
                         Canandaigua, New York

                         Grace W. Wadell              25,292(5)            --       25,292           12.6
                         Bala Cynwyd, Pennsylvania

                         Mark S. Wolcott              25,292(5)            --       25,292           12.6
                         Pittsford, New York

10% Series A             Arthur S. Wolcott           212,840(6)            --      212,840           52.2
Preferred Stock
                         Kraig H. Kayser (7)          32,168          141,644(8)   173,812           42.7

                         Hannelore Wolcott            20,588               --       20,588            5.1
                         Penn Yan, New York

10% Series B             Arthur S. Wolcott           212,200(9)            --      212,200           53.0
Preferred Stock
                         Kraig H. Kayser                  --          165,080(10)  165,080           41.3

                         Hannelore Wolcott            22,720               --       22,720            5.7


Class A Common Stock     Edwin S. Marks (11)         134,500          343,088(12)  477,588           15.2%
                         Great Neck, New York

                         The Pillsbury Company            --          346,570(13)  346,570           11.0
                         Grand Metropolitan PLC
                         Minneapolis, Minnesota

                         Kraig H. Kayser              49,628          248,026(14)  297,654            9.5

                         Arthur S. Wolcott            90,991          185,558(15)  276,549            8.8

                         CMCO, Inc.(16)              232,568               --      232,568            7.4
                         New York, New York

                         Susan W. Stuart              55,874          152,602(17)  208,476            6.6

                         Hansen Fruit & Cold         170,500               --      170,500            5.4
                           Storage Co., Inc. (18)
                         Yakima, Washington

Class B Common Stock     Edwin S. Marks (11)         135,500          327,088(19)  462,588           16.5

                         Arthur S. Wolcott           114,898          195,404(20)  310,302           11.1

                         Kraig H. Kayser              49,628          248,026(21)  297,654           10.6

                         CMCO, Inc.(16)              232,568               --      232,568            8.3

                         Susan W. Stuart              54,780          150,414(22)  205,194            7.3

                         Hansen Fruit & Cold         170,500               --      170,500            6.1
                           Storage Co., Inc. (18)

<FN>

(1)  Business address:  Suite 1010, 1605 Main Street, Sarasota, Florida 34236.

(2)  See note 4 to the table under the heading "Ownership by Management" and 
     note 3 below.

(3) The L. Jerome  Wolcott,  Sr.  Trust does not have voting  power but has
    other attributes of beneficial ownership with respect to these shares, which
    are also included in Arthur S. Wolcott's shares (see note 2 above).

(4) These  shares are  included in the shares  described in note 10 to the table
    under the heading "Ownership by Management".

(5) These  shares are  included in the shares  described  in note 4 to the table
    under the heading "Ownership by Management".

(6)  See note 5 to the table under the heading "Ownership by Management".

(7)  Business address: 1162 Pittsford-Victor Road, Pittsford, New York 14534.

(8)  See note 11 to the table under the heading "Ownership by Management".

(9)  See note 6 to the table under the heading "Ownership by Management".

(10) See note 12 to the table under the heading "Ownership by Management".

(11) Based on a statement  on Schedule  13D filed by Edwin S. Marks with the SEC
     (as most recently amended in December, 1995). See also note 16 below.

(12) Edwin S. Marks shares  voting and  dispositive  power with respect to these
     shares with his wife and his daughters.

(13) Based on a statement  on Schedule  13D filed by The  Pillsbury  Company and
     Grand Metropolitan PLC with the SEC in March, 1996.

(14) See note 8 to the table under the heading "Ownership by Management".

(15) See note 2 to the table under the heading "Ownership by Management".

(16) Based on a statement on Schedule 13D filed by CMCO,  Inc. with the SEC
     (as most recently  amended in December,  1995).  CMCO, Inc. is a private
     holding company of which Edwin S. Marks is the  President  and a  
     shareholder.  See also note 11 above.

(17) See note 13 to the table under the heading "Ownership by Management".

(18) Based on a statement  on Schedule  13D filed with the SEC by Hansen Fruit &
     Cold Storage Co., Inc. ("Hansen Fruit") in November, 1988. According to the
     Schedule  13D,  Gary Hansen,  the President and a director of Hansen Fruit,
     has sole voting and dispositive power over the indicated shares.

(19) Edwin S. Marks shares  voting and  dispositive  power with respect to these
     shares with his wife.

(20) See note 3 to the table under the heading "Ownership by Management".

(21) See note 9 to the table under the heading "Ownership by Management".

(22) See note 14 to the table under the heading "Ownership by Management".
</FN>
</TABLE>


EXECUTIVE COMPENSATION

     The following table sets forth the compensation  paid by the Company to the
Chief Executive Officer and to the most highly  compensated  executive  officers
whose compensation exceeded $100,000 for services rendered in all capacities to
the Company and its subsidiaries  during the fiscal years ended March 31, 1996,
March 31, 1995 (which consisted of eight months) and July 31, 1994.
<TABLE>
<CAPTION>

                  Name of Individual and             Fiscal               Annual Compensation
                      Principal Position              Year                Salary        Bonus
                  ----------------------             ------               ------        -----           
                  <S>                                  <C>             <C>             <C>
 
                  Arthur S. Wolcott                    1996            $ 340,000       $     --
                    Chairman and Director              1995              216,000(1)          --
                                                       1994              326,500         81,625

                  Kraig H. Kayser                      1996              287,000             --
                    President, Chief Executive         1995              190,167(1)          --
                    Officer and Director               1994              262,333         68,250

<FN>
(1)  Represents compensation from August 1994 through March 1995.
</FN>
</TABLE>



<PAGE>


Pension Benefits

     The executive  officers of the Company are entitled to  participate  in the
Company's Pension Plan (referred to in this section as the "Plan"), which is for
the benefit of all employees meeting certain eligibility requirements. Effective
August 1,  1989,  the  Company  amended  the Plan to  provide  improved  pension
benefits under the Plan's Excess  Formula.  The improved  Excess Formula for the
calculation of the annual retirement benefit is: total years of credited service
(not  to  exceed  35)  multiplied  by the sum of (i)  0.6% of the  participant's
average salary (five highest consecutive years,  excluding bonus), and (ii) 0.6%
of the  participant's  average salary in excess of his  compensation  covered by
Social Security.

     Participants  who were  employed by the Company prior to August 1, 1988 are
eligible  to receive the greater of their  benefit  determined  under the Excess
Formula or their benefit determined under the Offset Formula. The Offset Formula
is: (i) total years of credited  service  multiplied by $120,  plus (ii) average
salary  multiplied  by 25%,  less 74% of the primary  Social  Security  benefit.
Pursuant to changes required by the Tax Reform Act of 1986 (the "1986 Act"), the
Company  amended the plan to cease further  accruals under the Offset Formula as
of July 31, 1989.  Participants who were eligible to receive a benefit under the
Offset  Formula will receive the greater of their benefit  determined  under the
Excess Formula or their benefit  determined  under the Offset Formula as of July
31, 1989. The maximum permitted annual retirement income under either formula is
$120,000.

     The following table sets forth estimated annual retirement benefits payable
at age 65  for  participants  in  certain  compensation  and  years  of  service
classifications  using the highest number  obtainable under both formulas (based
on the maximum  Social  Security  benefit in effect for the calendar year ending
December 31, 1996):
<TABLE>
<CAPTION>

                    Five Highest
                    Consecutive                                      ANNUAL BENEFITS
                  Years' Earnings                    15 Years              25 Years             35 Years
                  ---------------                    --------              --------             --------
                    <S>                              <C>                   <C>                  <C> 

                    $  90,000                        $ 13,700              $ 22,800             $ 32,000
                      120,000                          20,700                31,800               44,600
                      150,000                          28,200                40,800               57,200
                      180,000                          35,700                49,800               69,800
                      210,000 or higher                36,100                50,300               70,400
</TABLE>

     Under the Plan,  Arthur S.  Wolcott and Kraig H. Kayser have 47 years and 4
years of credited service,  respectively.  Their compensation during fiscal 1996
covered by the Plan was  $340,000 for Mr.  Wolcott and $287,000 for Mr.  Kayser.
The Internal  Revenue Code limits the amount of  compensation  that can be taken
into  account  in  calculating  retirement  benefits  (for  1996  the  limit  is
$150,000).


Directors' Fees

     During fiscal year 1996, directors were paid a fee of $1,000 per month. Any
director who is also an officer of the Company receives no director fee.


Stock Options

     No options  were  granted or  exercised in the period from April 1, 1995 to
the date of this Proxy  Statement,  nor were any  unexpired  options held at the
latter date by any officer or director of the Company.





<PAGE>


Profit Sharing Bonus Plan

     The Company has a Profit Sharing Bonus Plan for certain eligible  employees
of the  Company  (Corporate  Profit  Sharing  for the  officers  and certain key
Corporate  employees and Operating Unit Profit Sharing for certain key Operating
Unit employees).  Under Corporate  Profit Sharing,  some or all of the Corporate
Profit  Sharing Pool (10% of the Corporate  Bogey as defined below) will be paid
only if Pre-Tax  Profits (as defined) equal or exceed the Corporate  Bogey.  The
bonuses  will be  distributed  at the sole  discretion  of the  Chief  Executive
Officer upon approval of such bonuses by the Compensation Committee of the Board
of Directors. Under the Operating Unit Profit Sharing, the Operating Unit Profit
Sharing  pool (10% of Pre-Tax  Profit less the  Operating  Unit Bogey as defined
below) will be paid only if the Pre-Tax  Profit of the Operating  Unit equals or
exceeds  Operating Unit Bogey. The bonuses will be distributed at the discretion
of the Operating  Unit  President.  For fiscal 1997 the Corporate  Bogey will be
equal to the greater of (i) five  percent of the prior year's  Consolidated  Net
Worth of the Company plus the Pillsbury  Subordinated  Note or (ii) five percent
plus the annual  increase in the Consumer Price Index greater than five percent,
times the prior year's Consolidated Net Worth of the Company. The Operating Unit
Bogey  will be an amount  equal to the  average  gross  assets  employed  by the
Vegetable, Juice or Flight Operations for the preceding 12 months divided by the
consolidated  average gross assets of the Company for the same period multiplied
by the Corporate Bogey.

     The bonuses earned by the Company's  executive officers for the 1996 fiscal
year are included in the executive compensation table above.

Compensation Committee Interlocks and Insider Participation

     Mr. Wolcott (Chairman) serves as a member of the Compensation  Committee of
Moog Inc. and as a director on its Board.  Mr.  Brady,  who is the President and
Chief  Executive  Officer of Moog Inc.,  serves as a director on Seneca's Board.
Members of the Company's  Compensation  Committee are David L. Call  (Chairman),
Edward O. Gaylord and Susan Stuart.

Compensation Committee Report On Executive Compensation

     The Compensation  Committee of the Board of Directors is composed  entirely
of outside  directors.  The  Committee  is  responsible  for  providing  overall
guidance with respect to the Company's executive compensation programs. The goal
of the Committee is to maintain a competitive  compensation  program in order to
attract and retain well qualified  management,  to provide  management  with the
incentive to accomplish the Company's financial and operating  objectives and to
link the interest of the  Company's  executive  officers and  management  to the
interests of its stockholders through bonuses tied to financial performance. The
Committee  is  composed  of three  members  and meets  annually  to  review  the
Company's compensation  programs,  including executive salary administration and
the profit sharing plan.

     The Committee believes that the Company's executives should be rewarded for
their  contributions  to the Company's  attaining annual financial goals, as set
forth in the annual  budget  which is subject to revision  during the year,  and
their attaining  annual  individual  objectives.  The Company pays its executive
officers two principal  types of  compensation:  base salary and profit  sharing
plan, each of which is more fully described below.

     Base Salary - The Company has  historically  established the base salary of
its  executive  officers  on the  basis  of each  executive  officer's  scope of
responsibility, experience, individual performance and accountability within the
Company.  In that  regard  the  Company  reviews  comparable  salary  and  other
compensation arrangements in similar businesses and companies of similar size to
determine  appropriate  levels  necessary  to attract  and  retain  top  quality
management.

     Profit Sharing Plan - To further align the interests of executive  officers
with  those  of  the  Company's  shareholders,  a  significant  component  of an
executive  officer's  total  compensation  arrangement is  participation  in the
annual profit  sharing plan. An executive is rewarded with a cash bonus equal to
a percentage of the executive's base salary if the Pre-Tax Profit of the Company
for that year equals or exceeds the  Corporate  Bogey (as defined in the section
titled "Profit Sharing Plan").


<PAGE>


     Performance   Review  -  The  general  policies  described  above  for  the
compensation of executive officers also apply to the compensation level approved
by the  Compensation  Committee  with respect to the 1996  compensation  for the
Chief Executive Officer.  Based on the criteria outlined above, the Compensation
Committee  awarded  to Kraig  H.  Kayser  the  amounts  shown  in the  Executive
Compensation  Table.  Although the year's financial results were  disappointing,
the Committee  recognized Mr.  Kayser's  leadership  role in guiding the overall
performance of the Company  towards its desired  strategic  direction as well as
managing costs while growing the business.  This effort was an essential element
in the Company achieving its goals for the year.

     The Committee also considered that the year began shortly after the Company
had entered into a transaction which has resulted in an unprecedented  growth of
its assets and its capital expenditure  requirements and substantially increased
its  volume of sales.  These  events  resulted  in  start-up  charges  and other
adjustments which adversely  affected net income for the year but, the Committee
believed,  did not fairly reflect the value of Mr. Kayser's  contribution to the
Company's long-term goals.

Summary

     The  Committee  is  committed  to  attracting,   motivating  and  retaining
executives who will help the Company meet the increasing  challenges of the food
processing  industry.   The  Committee  recognizes  its  responsibility  to  the
Company's  shareholders  and  intends to  continue to  establish  and  implement
compensation  policies that are  consistent  with  competitive  practice and are
based on the Company's and the executives' performance.

     This  report  has  been  submitted  by the  Compensation  Committee  of the
Company's Board of Directors:

                   David L. Call Edward O. Gaylord Susan W. Stuart



<PAGE>



Common Stock Performance Graph

     The following  graph shows the  cumulative,  five-year total return for the
Company's Common Stock compared with the NASDAQ Market Index (which includes the
Company) and a peer group of companies (described below).

     Performance data assumes that $100.00 was invested on March 31, 1991 in the
Company's Class B Common Stock, the NASDAQ Market,  and the peer group. The data
assumes  the  reinvestment  of all cash  dividends  and the cash  value of other
distributions.  Stock price  performance  shown in the graph is not  necessarily
indicative of future stock price performance.

<TABLE>
               Comparison of Five Year Cumulative Total Return of
                            Seneca Foods Corporation
                       NASDAQ Market Group and Peer Group

<CAPTION>
                            SENECA    PEER        NASDAQ
                    <S>     <C>       <C>         <C>
                    1991    100.00    100.00      100.00
                    1992     74.42     99.40      105.40
                    1993     70.93    104.21      117.95
                    1994     90.70     92.46      136.32
                    1995    159.30    108.65      144.62
                    1996    148.84    141.73      194.52
</TABLE>
       
     The companies in the peer group are: H.J. Heinz Company, Odwalla Inc., J.M.
Smucker Company, Stokely USA, Inc. and Vacu Dry Company.

<PAGE>


INFORMATION CONCERNING OPERATION OF THE BOARD OF DIRECTORS

     In order to  facilitate  the handling of various  functions of the Board of
Directors,  the  Board  has  appointed  several  committees  including  an Audit
Committee, a Compensation Committee and a Nominating Committee.

     The members of the Audit Committee are Edward O. Gaylord (Chairman), Robert
T. Brady, David L. Call and G. Brymer Humphreys.  The Audit Committee recommends
to the full Board of Directors the engagement of independent  auditors,  reviews
with the auditors the scope and results of the audit, reviews with the corporate
management the scope and results of the Company's internal auditing  procedures,
reviews the independence of the auditors and any non-audit  services provided by
the  auditors,  reviews  with the auditors  and  management  the adequacy of the
Company's system of internal  accounting controls and makes inquiries into other
matters within the scope of its duties.

     The Nominating  Committee consists of Arthur S. Wolcott (Chairman),  Robert
T. Brady and G. Brymer  Humphreys.  This Committee  screens and selects nominees
for  vacancies in the Board of Directors  as they occur.  Consideration  will be
given to serious  candidates for director which are  recommended by shareholders
of the Company. (Shareholder recommendations must be in writing and addressed to
the  Chairman  of  the  Nominating  Committee,  c/o  Corporate  Secretary,  1162
Pittsford-Victor Road, Pittsford, New York 14534, and should include a statement
setting forth the qualifications  and experience of the proposed  candidates and
basis for nomination.)

     The Compensation Committee consists of David L. Call (Chairman),  Edward O.
Gaylord  and  Susan  W.  Stuart.   This  Committee   establishes  the  level  of
compensation on an annual basis for all executive officers.

     During the year  ended  March 31,  1996,  the Board of  Directors  had four
meetings,  the Audit Committee had three meetings,  the Nominating Committee had
one  meeting and the  Compensation  Committee  had one  meeting.  All  directors
attended at least 75% of the  aggregate  of the total  number of meetings of the
Board of Directors and the total number of meetings held by any committee of the
Board on which he or she served.


CERTAIN TRANSACTIONS

During fiscal 1996, the Company purchased raw products from Humphreys Farm Inc.,
of which G.  Brymer  Humphreys  is  President  and a 23%  shareholder,  totaling
$121,614.



<PAGE>


                                  PROPOSAL 2

                    RATIFICATION OF SELECTION OF AUDITORS

     The Board of Directors  through its Audit Committee has selected Deloitte &
Touche LLP,  independent public  accountants,  to act as auditors for the fiscal
year ending  March 31, 1997.  Deloitte & Touche LLP has served as the  Company's
independent auditors for many years.

     It is  anticipated  that  representatives  of Deloitte & Touche LLP will be
present at the annual  meeting with the  opportunity to make a statement if they
desire to do so and will be available to respond to appropriate questions.

     Management  recommends a vote FOR its proposal to ratify the appointment of
Deloitte & Touche LLP as independent auditors of the Company for the fiscal year
ending March 31, 1997. Unless marked  otherwise,  Proxies will be voted FOR this
purpose.

                                    * * * * *


                        BROKER NON-VOTES AND ABSTENTIONS

         Broker  non-votes will not be treated as votes cast or shares  entitled
to vote on  matters  as to which the  applicable  rules of  national  securities
exchanges  withhold the  broker's  authority to vote in the absence of direction
from the beneficial owner.


                                VOTING OF PROXIES

     The shares  represented by all valid proxies  received will be voted in the
manner specified on the proxies. Where specific choices (including  abstentions)
are not indicated,  the shares represented by all valid proxies received will be
voted FOR the nominees for director  named  earlier in this Proxy  Statement and
FOR approval of Proposal 2 as described earlier in this Proxy Statement.

     Should any matter not  described  above be acted upon at the  meeting,  the
persons named in the proxy form will vote in accordance with their judgment. The
Board knows of no other matters which may be presented to the meeting.


                              SHAREHOLDER PROPOSALS

     Shareholder  proposals  must be received at the Company's  offices no later
than February 26, 1997 in order to be considered  for inclusion in the Company's
proxy materials for the 1997 Annual Meeting.


                                  MISCELLANEOUS

     To assure a quorum at the annual  meeting (the holders of a majority of the
stock entitled to vote thereat constitute a quorum),  shareholders are requested
to sign and return promptly the enclosed form of Proxy in the envelope provided.
A  shareholder  who has delivered a Proxy form may attend the meeting and, if he
or she desires, vote in person at the meeting.

                       By order of the Board of Directors,


                              JEFFREY L. VAN RIPER
                              Secretary

DATED:     Pittsford, New York
           June 25, 1996


<PAGE>



                            SENECA FOODS CORPORATION

                            1162 Pittsford-Victor Rd.
                            Pittsford, New York 14534

                                      PROXY

         FOR ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON AUGUST 3, 1996

     The  undersigned  shareholder of SENECA FOODS  CORPORATION  (the "Company")
hereby  appoints and  constitutes  ARTHUR S.  WOLCOTT and KRAIG H.  KAYSER,  and
either of them,  the proxy or  proxies  of the  undersigned,  with full power of
substitution  and  revocation,  for and in the name of the undersigned to attend
the  annual  meeting  of  shareholders  of the  Company  to be held at 74 Seneca
Street, Dundee, New York, on Saturday, August 3, 1996 at 9:00 a.m., Dundee time,
and any and all adjournments thereof (the "Meeting"),  and to vote all shares of
stock of the Company  registered in the name of the  undersigned and entitled to
vote at the Meeting upon the matters set forth below:

                 MANAGEMENT RECOMMENDS A VOTE FOR ITEMS 1 AND 2.

1.  Election of  Directors:  Election of the two  nominees  listed below to
serve  until  the  annual  meeting  of  shareholders  in 1999  and  until  their
successors are duly elected and shall qualify:

  [ ] FOR all nominees listed below (except as marked to the contrary
        below);    
  [ ] WITHHOLD  AUTHORITY  to vote for all nominees listed below.

     INSTRUCTION: To withhold authority to vote for any individual nominee,
                  strike a line through his or her name in the list below:

                           R. T. Brady; A. S. Wolcott



                               (Continued on back)


<PAGE>





2.  Appointment of Auditors:  Ratification of the appointment of Deloitte &
Touche LLP as independent auditors for the fiscal year ending March 31, 1997.

                   [  ] FOR [  ] AGAINST [  ] ABSTAIN

3. In their  discretion,  the  Proxies  are  authorized  to vote upon such other
business as may properly come before the Meeting or any adjournment thereof.

     The  shares  represented  by this Proxy  will be voted as  directed  by the
shareholder.  IF NO CHOICES ARE SPECIFIED,  THIS PROXY WILL BE VOTED FOR ITEMS 1
AND 2.

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.


                        Signature:______________________________


                                  ______________________________
                                  Joint owners should each sign.
                                  Executors, administrators, trustees,
                                  guardians and corporate officers should
                                  give their titles.

                        Dated:    _______________________________, 1996

                       (PLEASE SIGN AND RETURN PROMPTLY)
  
<PAGE>


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