SHELDAHL INC
PRER14A, 1998-12-03
PRINTED CIRCUIT BOARDS
Previous: SHELDAHL INC, S-3/A, 1998-12-03
Next: BB&T CORP, S-4/A, 1998-12-03



<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

Filed by the registrant /X/

Filed by a party other than the registrant / /

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

                                Sheldahl, Inc.
________________________________________________________________________________

               (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):

  / /  No fee required
  /X/  $125 per Exchange Act Rule o-11(c)(1)(ii), 14a-6(i)(1) or Item 22(a)(2)
       of Schedule 14A
  / /  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

       (1)  Title of each class of securities to which transaction applies:
       (2)  Aggregate number of securities to which transactions 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>

                             [SHELDAHL, INC. LOGO]

                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                               JANUARY 13, 1999

     Notice is hereby given that the Annual Meeting of Shareholders of 
Sheldahl, Inc. will be held at the Raintree Plaza Hotel, 1900 Ken Pratt Blvd.,
Longmont, Colorado on Wednesday, January 13, 1999 at 11:00 a.m.,
Mountain Standard Time, for the following purposes:

     1.   To approve the issuance of Common Stock upon conversion of shares of
          the Company's Series B Convertible Preferred Stock in compliance with
          rules of the Nasdaq National Market.

     2.   To approve an amendment to the Company's Amended and Restated Articles
          of Incorporation to increase the Company's authorized shares of Common
          Stock from 20,000,000 to 50,000,000.  

     3.   To elect nine directors to hold office until the next Annual Meeting
          of Shareholders or until their successors are elected.

     4.   To ratify and approve the selection of independent public accountants
          for the Company for the current fiscal year.

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

     The Board of Directors has fixed the close of business on November 18, 
1998 as the record date for the determination of shareholders entitled to 
notice of and to vote at the meeting.

                                       By Order of the Board of Directors


                                       Gerald E. Magnuson, SECRETARY
   
Northfield, Minnesota
December 8, 1998
    
TO ASSURE YOUR REPRESENTATION AT THE ANNUAL MEETING, PLEASE SIGN, DATE AND 
RETURN YOUR PROXY IN THE ENCLOSED ENVELOPE, WHETHER OR NOT YOU EXPECT TO 
ATTEND IN PERSON.  SHAREHOLDERS WHO ATTEND THE MEETING MAY REVOKE THEIR 
PROXIES AND VOTE IN PERSON IF THEY SO DESIRE.  THIS PROXY IS SOLICITED ON 
BEHALF OF THE COMPANY.

<PAGE>

                             [SHELDAHL, INC. LOGO]



                                PROXY STATEMENT

     This Proxy Statement is furnished to the shareholders of Sheldahl, Inc. 
(the "Company") in connection with the solicitation of proxies by the Board 
of Directors of the Company to be voted at the Annual Meeting of Shareholders 
to be held on January 13, 1999 or any adjournment or adjournments thereof.  
The cost of this solicitation will be borne by the Company.  In addition to 
solicitation by mail, officers, directors and employees of the Company may 
solicit proxies by telephone, telegraph or in person.  The Company may also 
request banks and brokers to solicit their customers who have a beneficial 
interest in the Company's Common Stock registered in the names of nominees 
and will reimburse such banks and brokers for their reasonable out-of-pocket 
expenses.
   
     Any proxy may be revoked at any time before it is voted by receipt of a 
proxy properly signed and dated subsequent to an earlier proxy, or by 
revocation of a written proxy by request in person at the Annual Meeting; if 
not so revoked, the shares represented by such proxy will be voted.  The 
Company's principal offices are located at 1150 Sheldahl Road, Northfield, 
Minnesota 55057, and its telephone number is (507) 663-8000.  The mailing of 
this proxy statement to shareholders of the Company commenced on or about 
December 8, 1998.
    
     The total number of shares outstanding and entitled to vote at the 
meeting as of November 18, 1998 consisted of 10,890,792 shares of $0.25 par 
value Common Stock.  Each share of Common Stock is entitled to one vote.  
Shareholders have cumulative voting rights in connection with the election of 
directors by giving written notice of intent to cumulate votes to any officer 
of the Company before the meeting or to the presiding officer at the meeting. 
A shareholder may cumulate votes for the election of directors by multiplying 
the number of votes to which the shareholder may be entitled by nine (the 
number of directors to be elected) and casting all such votes for one nominee 
or distributing them among any two or more nominees.  Only shareholders of 
record at the close of business on November 18, 1998 will be entitled to vote 
at the meeting.  The presence in person or by proxy of the holders of a 
majority of the shares entitled to vote at the Annual Meeting of Shareholders 
constitutes a quorum for the transaction of business.

     Under Minnesota law, each item of business properly presented at a 
meeting of shareholders generally must be approved by the affirmative vote of 
the holders of a majority of the voting power of the shares present, in 
person or by proxy, and entitled to vote on that item of business.  However, 
if the shares present and entitled to vote on that item of business would not 
constitute a quorum for the transaction of business at the meeting, then the 
item must be approved by a majority of the voting power of the minimum number 
of shares that would constitute such a quorum.  Votes cast by proxy or in 
person at the Annual Meeting of Shareholders will determine whether or not a 
quorum is present. Abstentions will be treated as shares that are present and 
entitled to vote for purposes of determining the presence of a quorum, but as 
unvoted for purposes of determining the approval of the matter submitted to 
the shareholders for a vote. If a broker indicates on the proxy that it does 
not have discretionary authority as to certain shares to vote on a particular 
matter, those shares will not be considered as present and entitled to vote 
with respect to that matter.


                                       1

<PAGE>

                SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                                AND MANAGEMENT
   
     The following table includes information as of November 18, 1998 
concerning the beneficial ownership of Common Stock of the Company by (i) the 
only shareholders known to the Company to hold more than five percent of the 
Common Stock of the Company, (ii) each of the directors of the Company, 
(iii) each executive officer named in the table on page 6, and (iv) all 
officers and directors of the Company as a group.  Unless otherwise 
indicated, all beneficial owners have sole voting and investment power over 
the shares held.
    
<TABLE>
<CAPTION>

                                                                     PERCENT
   NAME AND ADDRESS OF BENEFICIAL OWNER        AMOUNT                OF CLASS
   ------------------------------------        ------                --------
<S>                                            <C>                   <C>
Molex Incorporated                             2,411,220  (1)         18.60%
2222 Wellington Court
Lisle, IL  60532

Mellon Bank Corporation                          881,245  (1)          8.09%
One Mellon Center
Pittsburgh, PA 15258

Trust Company of the West                        759,800  (1)          6.98%
865 S. Figero St., 21st Floor
Los Angeles, CA 90017

James E. Donaghy(2)(3)                           235,647  (4)(5)       2.13%

James S. Womack(2)                                80,944  (4)            *

John G. Kassakian(2)                              36,924  (4)(6)         *

Gerald E. Magnuson(2)                             26,425  (4)            *

Dennis M. Mathisen(2)                            535,683  (4)(6)       4.78%

William B. Miller(2)                              28,667  (4)            *

Kenneth J. Roering(2)                             70,687  (4)(6)         *

Raymond C. Wieser(2)(7)                              -0-                 *

Beekman Winthrop(2)                              482,269  (4)          4.36%

Keith L. Casson(3)                                60,717  (4)            *

Edward L. Lundstrom(3)(8)                         92,110  (4)(6)         *

John V. McManus(3)                                69,425  (4)            *

Roger D. Quam(3)                                  94,346  (4)(6)         *

Greg D. Closser(3)                                67,504  (4)            *


                                       2

<PAGE>

All Officers and Directors                     1,936,637  (4)(6)      16.04%
  as a Group (17 persons)

</TABLE>

___________________________
* Less than one percent.

(1)  Based upon information filed with the Securities and Exchange Commission on
     Schedules 13G and 13D.
(2)  Serves as a director of the Company and, except for Mr. Womack, has been
     nominated for re-election.
   
(3)  Serves as an executive officer of the Company, except for Mr. Casson who
     retired from the Company on August 28, 1998, and appears in the table on
     page 10 hereof.
    
(4)  Includes shares which may be purchased within sixty days from the date
     hereof upon exercise of outstanding stock options in the amount of 182,390
     shares for Mr. Donaghy, 16,429 shares for Mr. Womack, 60,717 shares for
     Mr. Casson, 75,153 shares for Mr. Lundstrom, 55,969 shares for Mr. McManus,
     65,397 shares for Mr. Quam, 62,517 shares for Mr. Closser, 11,667 shares
     for each of Messrs. Kassakian, Magnuson, Miller and Roering and 9,667
     shares for Mr. Winthrop, and 630,196 shares for all officers and directors
     as a group.
(5)  Includes 44,701 shares held by the Donaghy Limited Partnership, of which
     Mr. Donaghy is the General Partner and 8,556 shares held by the Donaghy
     Living Trust, of which Mr. Donaghy is the trustee. 
(6)  Includes shares which may be issued upon conversion of the Company's
     Series D Convertible Preferred Stock in the amount of 16,260 shares for
     Mr. Kassakian, 292,683 shares for Mr. Mathisen, 32,520 shares for
     Mr. Roering, 162,602 shares for Mr. Winthrop, 8,130 shares for
     Mr. Lundstrom, and 8,130 shares for Mr. Quam and shares which may be issued
     upon the exercise of warrants in the amount of 1,000 shares for
     Mr. Kassakian, 18,000 shares for Mr. Mathisen, 2,000 shares for
     Mr. Roering, 10,000 shares for Mr. Winthrop, 500 shares for Mr. Lundstrom,
     and 500 shares for Mr. Quam.  The shares issuable to Mr. Winthrop are held
     indirectly and Mr. Winthrop disclaims beneficial ownership to such shares.
(7)  Mr. Wieser is an officer of Molex Incorporated and disclaims beneficial
     ownership of any shares held by Molex Incorporated. See "Certain
     Transactions."
(8)  Has been nominated for election as a director of the Company.


                     APPROVAL OF ISSUANCE OF COMMON STOCK
                OF THE COMPANY IN COMPLIANCE WITH NASDAQ RULES
                                 (PROPOSAL 1)

BACKGROUND

     On August 29, 1997, the Company issued to a group of investors (the 
"Investors") 15,000 shares of Series B Convertible Preferred Stock (the 
"Series B Preferred Stock") resulting in gross proceeds to the Company of 
$15,000,000. The Board of Directors authorized the sale of the Series B 
Preferred Stock in order to raise proceeds which were applied principally 
towards the development of the Longmont Facility for the Company's 
MicroProducts Business.  The Series B Preferred Stock may be converted into 
shares of Common Stock from time to time at a conversion price equal to the 
LESSER OF (i) 110% of the average closing bid price for the five consecutive 
trading days immediately preceding August 29, 1997 (which was $25.34) 


                                       3

<PAGE>

AND (ii) 101% of the average of the lowest closing bid prices for five 
consecutive trading days during the 30 consecutive trading days immediately 
preceding the date of conversion of the Series B Preferred Stock. In 
addition, the shares of Series B Preferred Stock accrue dividends at an 
annual rate of 5% which, at the Company's option, may be paid either in cash 
or in shares of Common Stock.  Copies of the relevant documents for the sale 
of the Series B Preferred Stock were filed as exhibits to the Company's 
Report on Form 8-K on September 10, 1997.  Shareholders desiring a more 
complete understanding of the shares of Series B Preferred Stock are urged to 
refer to such exhibits.

NASDAQ RULE 4460(i)

     Rule 4460(i) of the Nasdaq Stock Market, Inc. (the "Nasdaq Rule") 
requires shareholder approval of the sale or issuance by a company listed on 
the Nasdaq National Market "of common stock (or securities convertible into 
or exercisable for common stock) equal to 20% or more of the common stock or 
20% or more of the voting power outstanding before the issuance for less than 
the greater of book or market value of the stock."  On August 29, 1997, the 
date the Series B Preferred Stock was issued (the "Closing Date"), there were 
9,026,682 shares of the Company's Common Stock outstanding and one share less 
than 20% of such number of shares is 1,805,335.  On the Closing Date, the 
Series B Preferred Stock was convertible into 651,155 shares of common stock, 
which was equal to 7.2% of the Company's then outstanding shares.  Given the 
initial conversion price of the Series B Preferred Stock and the then current 
trading price of the Common Stock, the Company was not required to obtain 
shareholder approval for the issuance of the Series B Preferred Stock.  
Because the conversion price was a floating price, however, the conversion 
right of the Investors was structured so that at any time a conversion would 
comply with the Nasdaq Rule.

     Accordingly, the Certificate of Designation (the "Certificate") 
governing the rights and preferences of the Series B Preferred Stock 
prohibits any conversion if the conversion price then in effect is such that 
the aggregate number of shares of Common Stock that would then be issuable 
upon conversion of all outstanding shares of the Series B Preferred Stock, 
not just those submitted for conversion by an Investor, when aggregated with 
all prior or concurrent conversions, would result in the issuance to all 
Investors of shares of Common Stock equal to 20% or more of the shares of the 
Company's Common Stock outstanding on the Closing Date.  In other words, the 
Certificate requires the Company to look at any conversion as if all 
remaining shares of the Series B Preferred Stock are being converted and only 
then may the Company determine whether shareholder approval under the Nasdaq 
Rule is required.  For this reason, one Investor could submit a conversion 
notice for a small number of shares and yet still trigger the overall 20% 
limitation of the Nasdaq Rule.  In such an event, the terms of the 
Certificate provide that the Company may issue to any Investor submitting a 
conversion notice only its pro rata portion of the shares allowed to be 
issued pursuant to the Nasdaq Rule. With respect to any shares not issuable 
to an Investor submitting a conversion notice, the terms of the Certificate 
provide that the Company is obligated, at the option of the Investors, to 
either (i) obtain shareholder approval for the remaining unconverted shares 
of Series B Preferred Stock as contemplated by the Nasdaq Rule or (ii) redeem 
for cash that portion of the Series B Preferred Stock that could not be 
converted because of the limitation.

CONVERSIONS

     During February 1998, the Investors collectively converted 7,350 shares 
of Series B Preferred Stock into 575,149 shares of Common Stock, including 
dividends payable in Common Stock.  These conversions left 1,230,186 shares 
of Common Stock available for future conversions of the remaining 7,650 shares 
of the Series B Preferred Stock in compliance with the Nasdaq Rule.  During 
September and October 1998, the 


                                       4

<PAGE>
   
Company received additional notices from all four of the remaining Investors 
requesting conversion of 6,114 shares of the Series B Preferred Stock in the 
aggregate.  Because of substantial declines in the market price of the 
Company's Common Stock, the applicable conversion price for such conversions 
was reduced to approximately $4.91.  Pursuant to the terms of the Certificate 
described above, in order to determine whether it could satisfy the 
conversions, the Company was required to calculate how many shares were 
issuable upon conversion (at the $4.91 conversion price) of all of the 
remaining 7,650 shares of the Series B Preferred Stock, not just of the 6,114 
shares for which it received conversion notices.  On September 23, 1998, the 
day the Company received the first conversion notice since February, this 
calculation showed that the Company would need to issue to the Investors 
1,642,063 additional shares in the aggregate to cover conversions of the 
remaining Series B shares, including dividends payable in Common Stock, which 
would exceed the 1,230,186 shares available.  Because of the limits of the 
Nasdaq Rule, the Company issued to the Investors only a portion of the shares 
for which they requested conversion. Three of the four Investors have 
requested that the Company seek and obtain shareholder approval to issue the 
78,918 additional shares issuable from their conversion notices.  In the 
event that the shareholders do not approve the issuance of such shares, the 
Company will be obligated to redeem such shares and pay interest on the 
redemption amount at an annual rate of 12%, dating back to the dates of any 
original conversion notices. The fourth Investor decided on October 20, 1998 
to ask the Company to redeem its 623 inconvertible shares of the Series B 
Preferred Stock resulting in a cash payment by the Company to such Investor 
of $836,997 on October 28, 1998.  Since this payment would have resulted in a 
default of the financial covenants the Company has with its senior lender, 
the Company was required to and did obtain a waiver for the redemption.
    
REDEMPTION

     The redemption price for any inconvertible shares of the Series B 
Preferred Stock is a cash amount equal to (i) the highest average closing bid 
price for any five consecutive trading days during the period commencing on 
the date of conversion and ending on the date of payment by the Company of 
the full redemption price, multiplied by (ii) the ratio of the stated value 
of any shares of Series B Preferred Stock, including dividends accrued 
thereon, to the conversion price on the date notice of conversion is given.  
In the event that the Company fails for any reason to pay the redemption 
price on the conversion date, the Company will pay interest on such amount at 
an annual rate of 12%. Because the redemption price depends on the date on 
which the Company pays the redemption amount in full and such date is not 
known, the Company cannot determine at this time the amount it may have to 
pay to redeem any inconvertible shares of the Series B Preferred Stock.  
Under the redemption price calculation, however, any redemptions may be at a 
premium to the prevailing market price of the Company's Common Stock. Were it 
to use any of its available liquidity to redeem the inconvertible shares of 
the Series B Preferred Stock, the Company would not only take cash away from 
Company operations, but unless a second waiver was obtained, another 
redemption would violate the covenants under the terms of the agreements the 
Company has with its senior lender. Such violation of covenants could result 
in a technical default ultimately resulting in the Company's lender calling 
its note.  If the Company had redeemed the remaining inconvertible shares on 
October 30, 1998, the Company would have paid the remaining Investors 
approximately $2,000,000.

REASONS FOR THE PROPOSAL

     The Board of Directors of the Company believes that the right of the 
Investors to require the Company to redeem the inconvertible shares of Series 
B Preferred Stock has the potential to severely diminish the Company's 
existing working capital.  Alternatively, if the Company does not obtain 
shareholder approval necessary to issue the shares in excess of the limits of 
the Nasdaq Rule, and the Company 


                                       5

<PAGE>

nevertheless issues such shares, the Company would be delisted from the 
Nasdaq National Market.  While the quotation of the Company's Common Stock 
could be included on the Nasdaq SmallCap Market if the requirements for that 
market are met, shareholders may find it more difficult to dispose of the 
Company's Common Stock. Therefore, in order to protect the Company's working 
capital and preserve the liquidity of the investment of its shareholders in 
the Company's Common Stock, the Board of Directors has determined that 
authorizing under the Nasdaq Rule the issuance to the Investors of 20% or 
more of the Company's outstanding Common Stock at less than the greater of 
market or book value is advisable and in the best interests of the Company 
and its shareholders.

VOTE REQUIRED

     The affirmative vote of the holders of a majority of the Common Stock of 
the Company, voting at the meeting in person or by proxy, is required for the 
approval of the issuance of the shares pursuant to the Nasdaq Rule.

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" ADOPTION OF THIS 
PROPOSAL 1.


                         INCREASE IN AUTHORIZED SHARES
                                 (PROPOSAL 2)

     In October 1998, the Board of Directors of the Company adopted a 
resolution, subject to shareholder approval and ratification, approving an 
amendment to the Company's Amended and Restated Articles of Incorporation, to 
increase the aggregate number of shares of Common Stock authorized for 
issuance from 20,000,000 to 50,000,000.

     The following resolution will be presented to the shareholders for 
approval.

          RESOLVED, that the FIRST SENTENCE of Article III of the Amended
     and Restated Articles Incorporation of this corporation be amended to
     read as follows:

          "The authorized capital stock of this corporation shall by
          Fifty Million (50,000,000) shares of Common Stock of the par
          value of twenty-five cents ($.25) per share (the "Common
          Stock") and Five Hundred Thousand (500,000) shares of
          Preferred Stock of the par value of One Dollar ($1.00) per
          share (the "Preferred Stock")."
   
     As of December 1, 1998, of the 20,000,000 shares currently authorized, 
the Company had (i) 10,890,792 shares outstanding, (ii) 8,307,649 shares 
reserved for issuance pursuant to options, warrants, convertible securities 
and other arrangements, and (iii) 801,622 shares authorized and available for 
future issuance. If this proposal is adopted to increase the Company's 
authorized shares to 50,000,000, the Company will have 30,801,622 shares 
authorized and available for future issuance.
    
     The proposed increase in the number of shares of Common Stock authorized 
for issuance by the Company is designed to ensure that shares of Common Stock 
will be available, if needed, for various corporate purposes including, but 
not limited to, stock splits, stock dividends and other distributions.  
Although the Company plans to seek additional equity capital by the end of 
February 1999, it currently has no arrangements, commitments or 
understandings with respect to the issuance of any of the additional shares 
that would be authorized by the proposed amendment; however, the Board 
believes it is desirable to have the authorized capital of the Company 
sufficiently flexible so that future business needs and corporate 
opportunities may be dealt with by the Board of Directors without undue delay 
or the necessity of holding a special shareholders' meeting. Additionally, 
the increased authorized shares could be used by the Company to make a 
takeover attempt by a third party more difficult, such as by using the shares 
to make a 


                                       6

<PAGE>

counter-offer for the shares of the bidder or by selling shares to dilute the 
voting power of the bidder.  As of the date of this Proxy Statement, the 
Board is unaware of any effort to accumulate the Company's shares of Common 
Stock or to obtain control of the Company by means of a merger, tender offer, 
solicitation in opposition to management or otherwise.

     If adopted by the shareholders, the proposed amendment will be 
accomplished by the filing of Articles of Amendment with the Secretary of 
State of the State of Minnesota, which would be expected to be accomplished 
promptly following shareholder approval.

VOTE REQUIRED

     The affirmative vote of the holders of a majority of the Common Stock of 
the Company, voting at the meeting in person or by proxy, is required for the 
approval of the increase in authorized shares of the Company. 

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" ADOPTION OF THIS 
PROPOSAL 2.


                             ELECTION OF DIRECTORS
                                 (PROPOSAL 3)

     Nine directors will be elected at the Annual Meeting to serve until the 
next Annual Meeting of Shareholders or until their successors are elected.  
The Board of Directors has nominated for election the nine persons named 
below.  All of the nominees, except for Mr. Lundstrom, are currently 
directors and all, except for Messrs. Lundstrom, Mathisen and Wieser, were 
elected by the shareholders.  Mr. Wieser was originally appointed to the 
Board as a nominee of Molex Incorporated ("Molex") pursuant to the terms of 
an Agreement the Company has with Molex.  See "Certain Transactions."  It is 
intended that proxies will be voted for the named nominees.  Unless otherwise 
indicated, each nominee has been engaged in his present occupation as set 
forth below, or has been an officer with the organization indicated, for more 
than the past five years.  The Board of Directors believes that each nominee 
named below will be able to serve, but should any nominee be unable to serve 
as a director, the persons named in the proxies have advised that they will 
vote for the election of such substitute nominee as the Board of Directors 
may propose.

     The names of the nominees, their principal occupations and other 
information is set forth below, based upon information furnished to the 
Company by the nominees.

<TABLE>
<CAPTION>

                                PRINCIPAL OCCUPATION               DIRECTOR
     NAME AND AGE              AND OTHER DIRECTORSHIPS              SINCE
     ------------              -----------------------             --------
<S>                        <C>                                     <C>
James E. Donaghy (64)      Chief Executive Officer of the            1988
                           Company; prior to 1988,
                           Director of Planning and
                           Development for Dupont
                           Electronics, Wilmington,
                           Delaware (electronics
                           manufacturer); Director of
                           Hutchinson Technology, Inc.


                                       7

<PAGE>

John G. Kassakian (55)     Professor of Electrical                   1985
                           Engineering and Director,
                           Laboratory for Electromagnetic
                           and Electronic Systems,
                           Massachusetts Institute of
                           Technology, Cambridge,
                           Massachusetts; Director of Ault
                           Incorporated and ISO New
                           England.

Edward L. Lundstrom (48)   President of the Company since            ____
                           September 1997; since 1976,
                           held various management
                           positions with the Company;
                           Director of Research,
                           Incorporated.

Gerald E. Magnuson (68)    Retired Partner, Lindquist &              1975
                           Vennum P.L.L.P., Minneapolis,
                           Minnesota (law firm); Partner
                           of Lindquist & Vennum P.L.L.P.
                           until December 1994; Secretary
                           of the Company; Director of
                           PremiumWear, Inc., Research,
                           Incorporated and Washington
                           Scientific Industries, Inc.
   
Dennis M. Mathisen (58)    Chairman of the Board of                  1998
                           Governors of Marshall Ventures, LLC;
                           Chief Executive Officer of
                           Marshall Financial Partners, L.P.
                           (investment fund);
                           President, Director and 100%
                           owner of Marshall Financial
                           Group, Inc.; prior to 1997,
                           President, Chairman of the
                           Board and Chief Executive
                           Officer of Mountain Parks
                           Financial Corp.; Director of
                           Community First Bancshares, Inc.,
                           and IPI, Inc. 
    
William B. Miller (66)     Partner, Miller & Company, Ayr,           1991
                           Scotland (business consulting);
                           prior to 1991, Managing
                           Director and Chairman,
                           Prestwick Holdings plc, Ayr,
                           Scotland (electronic component
                           manufacturer); Director of
                           Magnum Power plc, Prestwick
                           Aviation Holdings Ltd., and
                           Stathclyde University Incubator Ltd.


                                       8

<PAGE>
   
Kenneth J. Roering (56)    Professor, School of                      1988
                           Management, University of
                           Minnesota, Minneapolis,
                           Minnesota; Director of TSI, Inc.,
                           Transport Corporation of 
                           America, Inc. and Arctic Cat, Inc.
    
Raymond C. Wieser (60)     Corporate Vice President of               1998
                           Molex Incorporated (connector
                           manufacturer)

Beekman Winthrop (57)      Private Investor; President of            1992
                           Woodwin Management, Inc.
                           (investment advisor); President
                           and Director of Central Coal &
                           Coke Corporation, Kansas City,
                           Missouri (management of
                           interests in coal, gas and oil
                           properties).

</TABLE>

     The Board of Directors met 20 times during fiscal year 1998.  Each 
director attended more than 75% of the meetings of the Board of Directors and 
Board committees on which he served.

     The Compensation Committee, which is currently comprised of Messrs. 
Roering (Chairman), Magnuson and Womack, met six times during fiscal year 
1998.  The Compensation Committee reviews and makes recommendations to the 
Board of Directors regarding salaries, compensation and benefits of officers 
and key employees.

     The Audit Committee, which is currently comprised of Messrs. Winthrop 
(Chairman), Kassakian, Magnuson, Miller, Roering and Womack, met once during 
fiscal year 1998.  Among other duties, the Committee reviews and evaluates 
significant matters relating to the audit and internal controls of the 
Company, reviews the scope and results of audits by, and the recommendations 
of, the Company's independent auditors and approves additional services to be 
provided by the auditors.  The Committee reviews the activities of the 
Company's internal audit staff and reviews audited financial statements of 
the Company.

     The Nominating Committee, which is currently comprised of Messrs. 
Kassakian (Chairman), Winthrop and Roering, met six times during fiscal 1998. 
The Nominating Committee was established at the end of fiscal 1995 to 
consider nominees for election to the Board of Directors and to evaluate the 
performance of the Board of Directors and individual directors.  The 
Nominating Committee will consider a nomination by a shareholder of a 
candidate for election as a director of the Company.  The Company's Bylaws 
provide that a notice of proposed shareholder nominations for the election of 
directors must be timely given in writing to the Secretary of the Company 
prior to the meeting at which directors are to be elected.  To be timely, the 
notice must be given by such shareholder to the Secretary of the Company not 
less than 45 days nor more than 60 days prior to a meeting date corresponding 
to the previous year's Annual Meeting. The Company's Bylaws provide that the 
Annual Meeting shall be held on the second Wednesday in January of each year. 
The notice to the Company from a shareholder who intends to nominate a 
person at the meeting for election as a director must contain certain 
information about such shareholder and the person(s) nominated by such 
shareholder, including, among other things, the name and address of record of 
such shareholder, a representation that the shareholder is entitled to vote 
at such meeting and intends to 


                                       9

<PAGE>

appear in person or by proxy at the meeting, the name, age, business and 
residence addresses and principal occupation of each nominee, such other 
information as would be required to be included in a proxy statement 
soliciting proxies for the election of the proposed nominee(s), and the 
consent of each nominee to serve as a director if so elected.  The Company 
may also require any proposed nominee to furnish other information reasonably 
required by the Company to determine the proposed nominee's eligibility to 
serve as director.  If the presiding officer of a meeting of shareholders 
determines that a person was not nominated in accordance with the foregoing 
procedure, such person will not be eligible for election as a director.


                 EXECUTIVE COMPENSATION AND OTHER INFORMATION

SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION

     The following table shows, for the fiscal years ending August 28, 1998, 
August 29, 1997 and August 30, 1996, the cash compensation paid by the 
Company, as well as certain other compensation paid or accrued for those 
years, to James E. Donaghy, the Company's Chief Executive Officer, and to 
each of the four other most highly compensated executive officers of the 
Company in office at the end of fiscal year 1998, whose total cash 
compensation exceeded $100,000 during fiscal year 1998 (together with 
Mr. Donaghy, the "Named Executive Officers") in all capacities in which they 
served:

                          SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

                                                                                         Long Term
                                                                                        Compensation
                                                                                        ------------
                                                     Annual Compensation                   Awards
                                          -------------------------------------------------------------------------
                                                                           Other
                                                                           Annual        Securities      All Other
         Name and                                                        Compensa-       Underlying      Compensa-
    Principal Position          Year      Salary ($)      Bonus ($)      tion($)(1)      Options(2)      tion($)(2)
    ------------------          ----      ----------      ---------      ----------      ----------      ----------
<S>                             <C>       <C>             <C>            <C>             <C>             <C>
James E. Donaghy                1998       298,941            0              0                  0           5,340
 Chief Executive                1997       280,556            0              0             29,733           5,539
 Officer                        1996       261,620            0              0             40,000          11,939

Edward L. Lundstrom             1998       199,953            0            63,924          10,654           3,691
 President                      1997       171,862            0              0             58,693           3,756
                                1996       159,812            0              0             35,000           8,286

John V. McManus                 1998       155,447            0           147,246           9,456           2,324
 Vice President-Finance         1997       146,739            0              0             18,182           2,589
                                1996       134,458            0              0             30,000           5,743

Keith L. Casson(3)              1998       162,073            0              0                  0           2,910
 Vice President-Micro           1997       145,148            0              0             31,318           3,063
 Products                       1996       118,433            0              0             30,000           6,420


                                       10

<PAGE>

Roger D. Quam                   1997       150,129            0              0                  0           2,693
 Vice President-                1996       138,430            0              0             13,332           2,999
 Composite Materials            1995       132,985            0              0             30,000           6,805

Greg D. Closser                 1998       136,906            0              0                  0           2,481
 Vice President-                1997       126,464            0              0             17,181           2,767
 Interconnect                   1996       120,018            0              0             30,000           6,309
 Operations

</TABLE>

___________________________
(1)  With respect to Messrs. Lundstrom and McManus, these amounts represent
     taxable gain related to option exercises during fiscal 1998.
(2)  These amounts represent the Company's basic and matching contributions to
     the Company's 401(k) plan on behalf of such employees.
(3)  Mr. Casson retired from the Company on August 28, 1998.


STOCK OPTIONS

     The following table contains information concerning the grant of stock 
options under the Company's stock option plans to the Named Executive 
Officers during the last fiscal year: 


                       OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>

                                   INDIVIDUAL GRANTS
- ------------------------------------------------------------------------------------------------------------
                                                                                        POTENTIAL REALIZABLE
                           NUMBER                                                         VALUE AT ASSUMED
                             OF          % OF TOTAL                                       ANNUAL RATES OF
                         SECURITIES       OPTIONS                                           STOCK PRICE
                           UNDER-        GRANTED TO                                         APPRECIATION
                           LYING         EMPLOYEES       EXERCISE                        FOR OPTION TERM(1)
                          OPTIONS        IN FISCAL        PRICE         EXPIRATION
      NAME                GRANTED          YEAR          PER SHARE         DATE           5%           10%
- ------------------------------------------------------------------------------------------------------------
<S>                      <C>             <C>             <C>            <C>             <C>          <C>
James E. Donaghy                 0           0%               $0            ---            $---         $---

Edward L. Lundstrom      10,654(2)          3.4            11.00         04/06/08        73,703      186,777

John V. McManus           9,456(2)          3.0            20.38         10/21/07       121,167      307,060

Keith L. Casson                  0           0                 0            ---             ---          ---

Roger D. Quam                    0           0                 0            ---             ---          ---

Greg D. Closser                  0           0                 0            ---             ---          ---

</TABLE>

___________________________
(1)  Gains are reported net of the option exercise price, but before taxes
     associated with exercise.  These amounts represent certain assumed rates of
     appreciation only.  Actual gains, if any, on stock option exercises are
     dependent on the future performance of the Common Stock, overall stock
     market conditions, as well as the option holder's continued employment
     through the vesting period.  The amounts reflected in this table may not
     necessarily be achieved.
(2)  Represents options automatically granted to such individuals upon exercise
     of existing options under the Company's Target Grant Program.


                                       11

<PAGE>

OPTION EXERCISES AND HOLDINGS

     The following table sets forth information with respect to the Named 
Executive Officers, concerning the exercise of options during the last fiscal 
year and unexercised options held as of the end of fiscal year 1998:

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

<TABLE>
<CAPTION>

                                                                 Number of Securities            Value of Unexercised In-the-Money
                                                                      Underlying                             Options at
                                                                Unexercised Options at                     Fiscal Year-End
                                                                   Fiscal Year-End
                                                            ------------------------------      ------------------------------------
                            Shares
                          Acquired on         Value
Name                       Exercise        Realized(1)      Exercisable      Unexercisable      Exercisable(2)      Unexercisable(2)
- ----                       --------        -----------      -----------      -------------      --------------      ----------------
<S>                       <C>              <C>              <C>              <C>                <C>                 <C>
James E. Donaghy              0                $0             174,056           25,944                 $0                  $0

Edward L. Lundstrom        10,654(3)          63,924           68,487           56,513                  0                   0

John V. McManus             9,456(3)         147,246           47,817           27,183                  0                   0

Keith L. Casson               0                 0              60,717                0                  0                   0

Roger D. Quam                 0                 0              60,397           14,603              1,369                   0

Greg D. Closser               0                 0              57,517           17,483              1,204                   0

</TABLE>

___________________________
(1)  Market value on the date of exercise of shares covered by options
     exercised, less option exercise  price.
(2)  Based on a per share price of $5.125 which is the average of the high and
     low prices for the Company's Common Stock on August 28, 1998.  Value is
     calculated on the difference between the option exercise price and $5.125
     multiplied by the number of shares of Common Stock underlying the options,
     but before taxes associated with exercise.
(3)  Upon exercise of options, such individual was automatically granted a new
     option for a like number of shares under the Company's Target Grant
     Program.  Such options vest over three years and have an exercise price
     equal to the fair market value on the date of grant.


BOARD COMPENSATION COMMITTEE REPORT

     Decisions on compensation of the Company's executives are generally made 
by the three member Compensation Committee of the Board consisting of Messrs. 
Roering (Chairman), Womack and Magnuson.  All decisions by the Compensation 
Committee relating to the compensation of the Company's executive officers 
are reviewed by the full Board.  Pursuant to rules designed to enhance 
disclosure of companies' policies toward executive compensation, set forth 
below is a report submitted by Messrs. Roering, Womack and Magnuson in their 
capacity as the Board's Compensation Committee addressing the Company's 
compensation policies for fiscal year 1997 as they affected the executive 
officers.  The following report shall not be deemed incorporated by reference 
by any general statement incorporating by reference this proxy statement into 
any filing under the Securities Act of 1933 (the "1933 Act") or the 
Securities Exchange Act of 1934 (the "1934 Act"), except to the extent that 
the Company specifically incorporates this information by reference, and 
shall not otherwise be deemed filed under the 1933 Act or the 1934 Act.

     COMPENSATION PHILOSOPHY.  The Company's primary objective is to enhance 
long-term shareholder value by safely and profitably providing products of 
the highest value and quality for key markets.  In furtherance of this 
objective, the Company is committed to a strong, positive link between its 
business and strategic goals and its compensation programs.  The financial 
goals for compensation plans are reviewed and approved by the Board in 
conjunction with its approval of the Company's strategic and operating plans.


                                       12

<PAGE>

     The Company's total compensation philosophy is designed to support its 
overall objective of creating value for its shareholders.  Key objectives of 
this philosophy are:

     -    Attract and retain key executives critical to the long-term success of
          the Company.

     -    Support a performance-oriented environment that rewards performance
          with respect to the  Company's short and long-term financial goals.

     -    Emphasize pay for performance by having a significant portion of
          compensation "at-risk," particularly for senior executives.

     -    Encourage maximum performance through the use of appropriate incentive
          programs.

     -    Encourage employee stock ownership to enhance a mutuality of interest
          with other shareholders.

     The Company has designed its executive compensation programs around 
these objectives.  The Compensation Committee believes the Company's programs 
consistently meet these goals.  Following is a description of the Company's 
current programs and how each design element relates to the objectives 
outlined above.

     BASE SALARY.  The Compensation Committee annually reviews each officer's 
salary, including those of the Named Executive Officers.  In determining 
appropriate salary levels, the Compensation Committee considers level of 
responsibility, experience, individual performance, internal equity, as well 
as external pay practices.

     ANNUAL INCENTIVES.  Annual incentive (performance bonus) award 
opportunities are made to managerial and executive employees to recognize and 
reward corporate and individual performance.  Each year, the Compensation 
Committee will approve the performance measures selected, as well as specific 
financial targets used.  The Compensation Committee believes these goals 
drive the future success of the Company's business and enhance shareholder 
value.

     The amount individual executives may earn is directly dependent upon the 
individual's position, responsibility and ability to impact the Company's 
financial success.  Additionally, external market data is reviewed annually 
to determine competitive incentive opportunities.  Awarded amounts are 
related to performance.

     The short-term incentive plan is dependent on measured financial 
performance.  Every payout depends on results, not on efforts.  Bonuses are 
paid based upon attainment of financial goals for earnings growth.  No bonuses 
were paid to management in fiscal year 1998.

     LONG-TERM INCENTIVES.  The Company's overall long-term compensation 
philosophy is that long-term incentives should be related to improvement in 
the creation of long-term shareholder value.  In furtherance of this 
objective, the Company awards to its executive officers stock options.

     STOCK OPTIONS.  Stock options encourage and reward effective management 
that results in long-term corporate financial success, as measured by stock 
price appreciation.  Stock options only have value for the executive officers 
if the price of the Company's stock appreciates in value from the date the 
stock options are granted.  Shareholders also benefit from such stock price 
appreciation.


                                       13

<PAGE>

     In August 1997, the Committee approved, and in January 1998 the 
shareholders approved, the Company's Target Grant Program under the 1994 
Stock Plan (the "Plan") and established specific levels ("Target Levels") of 
options to be held by officers and key employees (the "Participants").  Those 
levels were established based on the individual's position, level of 
responsibility and ability to impact the Company's financial success.  
Options were granted in August 1997 to bring the number of options held by 
Participants in the Plan to their respective Target Level.  Upon exercise of 
these options by the Participants, new options will automatically be granted 
in order to maintain the established Target Level.  The Target Grant Program 
(the "Program") is intended to increase the number of shares owned by the 
Company's executive officers and key employees.  The Program encourages 
option exercises by permitting an optionee to exercise an option and be 
restored with a new option which replaces the opportunity for future 
appreciation which that optionee would otherwise lose.  The Committee feels 
that this Program will more adequately align the interests of officers and 
key employees with those of the shareholders and will place greater emphasis 
on shareholder value creation and continued growth and performance of the 
Company.

     Under the terms of the Program, it is not intended that additional stock 
options will be granted by the Board to the Participants except for changes 
in responsibilities which may increase a Participant's Target Level or as 
otherwise determined by the Board.  Rather, new options (the "Replacement 
Options") will be granted automatically up to an individual's Target Level as 
current options are exercised.  The Replacement Options will vest over three 
years and will have an option exercise price equal to the fair market value 
on the date of grant. The Committee believes this Program is consistent with 
the Company's objectives to more heavily direct total compensation toward a 
long-term equity interest for officers and key employees, with greater 
opportunity for reward if long-term performance is sustained.
   
     CHIEF EXECUTIVE OFFICER COMPENSATION.  The salary and bonus of the Chief 
Executive Officer is set by and subject to the discretion of the Compensation 
Committee with Board approval.  The compensation for James E. Donaghy, the 
Chief Executive Officer, was determined by using the same process and 
philosophy as that used for all executives of the Company, as described 
above.  For fiscal year 1998, Mr. Donaghy received no bonus and was awarded 
no options under the Company's Target Grant Program thereby maintaining his 
Target Level at 200,000 options.
    
                Submitted by the Compensation Committee of the
                         Company's Board of Directors

Kenneth J. Roering             Gerald E. Magnuson                James S. Womack


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     Mr. Magnuson, a Director and a member of the Compensation Committee and 
the Company's Secretary, is a retired partner of the law firm of Lindquist & 
Vennum P.L.L.P. which was paid for legal services rendered to the Company 
during the last fiscal year.  Mr. Magnuson receives no financial benefit on 
account of amounts paid by the Company to Lindquist & Vennum P.L.L.P. for 
such services. It is anticipated that Lindquist & Vennum P.L.L.P. will 
continue to perform legal services for the Company during the current fiscal 
year.  Mr. Womack, Chairman of the Board and a member of the Compensation 
Committee, served as an employee and the Chief Executive Officer of the 
Company prior to his resignation in January 1992.


                                       14

<PAGE>

PERFORMANCE GRAPH

     The Securities and Exchange Commission requires that the Company include 
in this Proxy Statement a line graph presentation comparing cumulative, 
five-year shareholder returns on an indexed basis with a broad market index 
and either a nationally-recognized industry standard or an index of peer 
companies selected by the Company.  The Company has chosen the use of the 
Nasdaq Stock Market (U.S. Companies) Index as its broad market index and the 
Nasdaq Electronic Component Stock Index as its peer group index.  The table 
below compares the cumulative total return as of the end of each of the 
Company's last five fiscal years on $100 invested as of August 27, 1993 in 
the Common Stock of the Company, the Nasdaq Stock Market Index and the Nasdaq 
Electronic Component Stock Index, assuming the reinvestment of all dividends. 
The performance graph is not necessarily indicative of future investment 
performance.


                                    [GRAPH]


<TABLE>
<CAPTION>

- ----------------------------------------------------------------------------------------------------------------------
- ----------------------------------------------------------------------------------------------------------------------
                    Aug. 27, 1993    Sept. 2, 1994    Sept. 1, 1995    Aug. 30, 1996    Aug. 29, 1997    Aug. 28, 1998
- ----------------------------------------------------------------------------------------------------------------------
<S>                 <C>              <C>              <C>              <C>              <C>              <C>
Sheldahl, Inc.           100             146.88           237.50           233.20           291.41            64.06
- ----------------------------------------------------------------------------------------------------------------------
Nasdaq
Electronic
Component                100             105.16           209.67           212.81           431.93           298.09
Stocks Index
- ----------------------------------------------------------------------------------------------------------------------
Nasdaq Stock
Market Index
(U.S.)                   100             104.10           140.21           158.07           220.54           209.71
- ----------------------------------------------------------------------------------------------------------------------
- ----------------------------------------------------------------------------------------------------------------------

</TABLE>


DIRECTOR COMPENSATION

     Directors who are not employees of the Company (currently all directors 
except Mr. Donaghy) were paid during fiscal year 1998 an annual retainer of 
$12,000 and a fee of $800 for each day of meetings of the Board of Directors 
or any committee and Committee Chairmen were paid an additional $2,000 during 
fiscal 1998.  Pursuant to the terms of the Company's Target Grant Program, 
each non-employee director has 


                                       15

<PAGE>

received options to purchase 25,000 shares (the "Target Level").  Upon 
exercise of such options, each non-employee director will automatically 
receive replacement options to maintain his Target Level.  The replacement 
options will vest over three years and will have an option exercise price 
equal to the fair market value on the date of grant.

     Mr. Womack, received, in addition to the director fees and stock options 
noted above, a $10,000 annual retainer for serving as the Chairman of the 
Board. In addition, the Company and Mr. Womack entered into a Consulting 
Agreement during fiscal year 1988 which provides that the Company will retain 
Mr. Womack as an independent consultant from the date immediately following 
his termination of employment until his 75th birthday, unless another date is 
agreed upon by the parties.  This Agreement is currently in effect and 
Mr. Womack receives as annual compensation under the Consulting Agreement 
$66,000, equaling 50% of the average of his annual cash compensation for the 
five calendar years preceding termination of employment (but not less than 
$125,000), less an amount equal to an annual annuity that could be purchased 
with the principal in his retirement accounts at the date of retirement 
provided from all retirement contributions by the Company.  The Consulting 
Agreement also restricts Mr. Womack from competitive employment and 
disclosure of trade secrets and confidential information.

     Mr. Miller received $5,952 during fiscal year 1998 representing fees 
relating to international consulting work performed on behalf of the Company. 
Mr. Magnuson received $5,000 during fiscal year 1998 for his services as 
Secretary of the Company.

     In fiscal year 1982, the Company established a retirement program for 
directors not covered by another retirement plan of the Company which 
provides for the payment of an annual benefit equal to the annual retainer 
paid to directors during the full fiscal year preceding retirement.  The 
retirement benefit, which is payable to directors who have served five years 
or more, will commence at the later of the time of retirement or when the 
director becomes 65 years old and will be subject to proportionate reduction 
if the director has served the Company less than 15 years.  The maximum 
number of years that the benefit is payable is ten years.

EMPLOYMENT AND OTHER AGREEMENTS

     The Company has entered into employment agreements with all of its 
executive officers.  The employment agreements provide, among other things, 
for a lump sum cash severance payment to such individuals equal to 
approximately three times the individual's average annual compensation over 
the preceding five years plus certain fringe benefits under certain 
circumstances following a change in control of the Company if the change in 
control is not formally approved by the Board of Directors and 1.5 times that 
compensation amount if the change in control is approved by the Board of 
Directors and the officer continues in the employ of the Company for a period 
of at least one year following the change in control.  In general, a "change 
in control" would include a change resulting from the acquisition of 20% or 
more of the Company's outstanding voting stock by any person, except by Molex 
Incorporated for which the acquisition threshold is 22%, a change in the 
current members of the Board of Directors or their successors elected or 
nominated by such members whereby they cease to be a majority of the Board of 
Directors, or the Company disposing of 75% or more of its assets, other than 
to an entity owned 50% or more by the Company or one of its subsidiaries.  
The employment agreement with Mr. Donaghy also requires the Company to pay 
Mr. Donaghy a salary of not less than $185,600 annually, certain portions of 
which may be deferred.  If a change in control which was not approved by the 
Board of Directors had occurred at the end of fiscal year 1998, the following 
individuals would have received the approximate payment indicated pursuant to 
the employment agreements:  Mr. Donaghy, $800,303; Mr. Lundstrom, $468,886; 
Mr. Closser, $361,353; Mr. Quam, $400,279; Mr. McManus, $397,300; and all 
current executive officers as a group, $3,733,169.


                                       16

<PAGE>

     The Company and Mr. Donaghy entered into a Supplementary Executive 
Retirement Plan Agreement during fiscal year 1997 which provides Mr. Donaghy 
upon his retirement or other termination of his employment with an annual 
retirement pension benefit equal to $137,500, less an amount equal to the sum 
of (i) the aggregate of twelve monthly payments received by Mr. Donaghy 
and/or his spouse under pension or deferred compensation plans established by 
Mr. Donaghy's former employer; and (ii) an amount which equals an annual 
joint and survivor annuity that could be purchased with the principal in 
Mr. Donaghy's retirement accounts at the date of retirement provided from all 
retirement contributions by the Company.  Based on the above formula, the 
Company expects its obligations under the Agreement to be approximately 
$50,000 per annum increasing to approximately $80,000 per annum in the event 
Mr. Donaghy predeceases his spouse. All benefits are payable for Mr. 
Donaghy's life and, after his death, if he is survived by his spouse, his 
spouse shall continue to receive such benefits for the duration of her life.  
The Agreement also restricts Mr. Donaghy from competitive employment and 
disclosure of trade secrets and confidential information.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the 
Company's directors and executive officers, and persons who own more than 10% 
of a registered class of the Company's equity securities, to file with the 
Securities and Exchange Commission initial reports of ownership and reports 
of changes in ownership of Common Stock and other equity securities of the 
Company.  These insiders are required by Securities and Exchange Commission 
regulations to furnish the Company with copies of all Section 16(a) forms 
they file, including Forms 3, 4 and 5.

     To the Company's knowledge, based solely on review of the copies of such 
reports furnished to the Company and written representations that no other 
reports were required, during the fiscal year ended August 28, 1998, all 
Section 16(a) filing requirements applicable to its insiders were complied 
with.


                             APPROVAL OF AUDITORS
                                 (PROPOSAL 4)

     Arthur Andersen LLP, independent public accountants, have been auditors 
for the Company since 1955.  They have been reappointed by the Board of 
Directors, upon recommendation of its  Audit Committee, as the Company's 
auditors for the current fiscal year, and shareholder approval of the 
appointment is requested. In the event the appointment of Arthur Andersen LLP 
is not approved by the shareholders, the Board of Directors will make another 
appointment to be effective at the earliest feasible time.

     A representative of Arthur Andersen LLP will be present at the Annual 
Meeting of Shareholders, will have an opportunity to make a statement if he 
or she desires to do so, and will be available to respond to appropriate 
questions.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE APPOINTMENT OF 
ARTHUR ANDERSEN LLP.


                             CERTAIN TRANSACTIONS

     Molex Incorporated ("Molex") is a customer of the Company's with 
purchases in fiscal 1998 of approximately $8,000,000, representing 6.8% of 
the Company's gross revenues.  On July 28, 1998, Company 


                                       17

<PAGE>

and Molex formed a joint venture to design, market and assemble modular 
interconnect systems to replace wiring harnesses in primarily the automotive 
market (the "Joint Venture").  The new company was named Modular Interconnect 
Systems, L.L.C. and it is a Delaware limited liability company ("Modular 
Interconnect"). Modular Interconnect will utilize proprietary flexible 
products developed by the Company and proprietary connectors developed by 
Molex in the development of the new modular interconnect system as an 
alternative to conventional automotive wiring harnesses and flex circuit 
assemblies.  The Company and Molex will supply their respective products to 
Modular Interconnect pursuant to long-term supply contracts.  Modular 
Interconnect is managed by five managers, three of whom are designated by 
Molex and two by Sheldahl.  Certain transactions require the approval of the 
majority of managers designated by each party.

     On July 30, 1998, the Company closed on a private placement of shares of 
its Series D Convertible Preferred Stock (the "Series D Stock"). This private 
offering resulted in gross proceeds to the Company of $32,917,000 and the 
issuance to accredited investors of 32,917 shares of the Series D Stock at a 
price of $1,000 per share.  As one of the investors in the Series D offering, 
Molex purchased from the Company $12,000,000 of the total shares of the 
Series D Stock.  Given the conversion price of $6.15 per share, Molex's 
Series D Stock is convertible into 1,951,220 shares of the Company's Common 
Stock and carries warrants to purchase an additional 120,000 shares of Common 
Stock.  As of the date of the closing of the Series D offering, Molex also 
owned 340,000 shares of the Company's Common Stock.

     In connection with the formation of the Joint Venture and the investment 
by Molex in the Series D offering, Molex was granted the right to nominate 
one person to the Sheldahl Board of Directors, a right of first refusal in 
the event of a sale of Sheldahl, and certain preemptive rights.  On October 20, 
1998 the Board of Directors of Sheldahl appointed Raymond C. Wieser, a 
Corporate Vice President of Molex, to the Board.  Mr. Wieser is also being 
nominated for election at the Company's Annual Meeting of Shareholders to 
which this proxy statement relates.

                 SHAREHOLDER PROPOSALS FOR 2000 ANNUAL MEETING

     The proxy rules of the Securities and Exchange Commission permit 
shareholders of the Company, after timely notice to the Company, to present 
proposals for shareholder action in the Company's proxy statement where such 
proposals are consistent with applicable law, pertain to matters appropriate 
for shareholder action and are not properly omitted by Company action in 
accordance with the Commission's proxy rules.  The next annual meeting of the 
shareholders of Sheldahl, Inc. is expected to be held on or about January 12, 
2000 and proxy materials in connection with that meeting are expected to be 
mailed on or about December 1, 1999.  Shareholder proposals prepared in 
accordance with the Commission's proxy rules must be received at the 
Company's corporate office on or before August 2, 1999, in order to be 
considered for inclusion in the Board of Directors' Proxy Statement and proxy 
card for the 2000 Annual Meeting of Shareholders.  Any such proposals must be 
in writing and signed by the shareholder.

     The Bylaws of the Company establish an advance notice procedure with 
regard to (i) certain business to be brought before an annual meeting of 
shareholders of the Company and (ii) the nomination by shareholders of 
candidates for election as directors.

     PROPERLY BROUGHT BUSINESS.  The Bylaws provide that at the annual 
meeting only such business may be conducted as is of a nature that is 
appropriate for consideration at an annual meeting and has been either 
specified in the notice of the meeting, otherwise properly brought before the 
meeting by or at the direction of the Board of Directors, or otherwise 
properly brought before the meeting by a shareholder who has given timely 
written notice to the Secretary of the Company of such shareholder's 
intention to bring such business before the meeting.  To be timely, the 
notice must be given by such shareholder to the Secretary of the 


                                       18

<PAGE>

Company not less than 45 days nor more than 60 days prior to a meeting date 
corresponding to the previous year's annual meeting.  Notice relating to the 
conduct of such business at an annual meeting must contain certain 
information as described in the Company's Bylaws, which are available for 
inspection by shareholders at the Company's principal executive offices 
pursuant to Section 302A.461, subd. 4 of the Minnesota Statutes.  Nothing in 
the Bylaws precludes discussion by any shareholder of any business properly 
brought before the annual meeting in accordance with the Company's Bylaws.

     SHAREHOLDER NOMINATIONS.  The Bylaws provide that a notice of proposed 
shareholder nominations for the election of directors must be timely given in 
writing to the Secretary of the Company prior to the meeting at which 
directors are to be elected.  To be timely, the notice must be given by such 
shareholder to the Secretary of the Company not less than 45 days nor more 
than 60 days prior to a meeting date corresponding to the previous year's 
annual meeting. The notice to the Company from a shareholder who intends to 
nominate a person at the meeting for election as a director must contain 
certain information as described in the Company's Bylaws, which are available 
for inspection by shareholders as described above.  If the presiding officer 
of a meeting of shareholders determines that a person was not nominated in 
accordance with the foregoing procedure, such person will not be eligible for 
election as a director.


                                    GENERAL

     The Board of Directors of the Company knows of no matters other than the 
foregoing to be brought before the meeting.  However, the enclosed proxy 
gives discretionary authority in the event that any additional matters should 
be presented.

     The Company's Annual Report to Shareholders for the fiscal year ended 
August 28, 1998 is being mailed to shareholders with this Proxy Statement. 
Shareholders may receive without charge a copy of the Company's Annual Report 
on Form 10-K, including financial statements and schedules thereto, as filed 
with the Securities and Exchange Commission, by writing to:  Sheldahl, Inc., 
1150 Sheldahl Road, Northfield, Minnesota  55057, Attention: John V. McManus, 
or by calling the Company at: (507) 663-8210.

                                       By the Order of the Board of Directors



                                       Gerald E. Magnuson, SECRETARY


                                       19

<PAGE>

                             [SHELDAHL, INC. LOGO]
                   PROXY SOLICITED BY THE BOARD OF DIRECTORS
                      FOR ANNUAL MEETING OF SHAREHOLDERS
                               JANUARY 13, 1999

     The undersigned hereby appoints James E. Donaghy, Gerald E. Magnuson and 
Ed Lundstrom, or any one or more of them, proxies with full power of 
substitution to vote in their discretion cumulatively all shares of stock of 
Sheldahl, Inc. of record in the name of the undersigned at the close of 
business on November 18, 1998, at the Annual Meeting of Shareholders to be 
held in Longmont, Colorado on January 13, 1999, or at any adjournment or 
adjournments, hereby revoking all former proxies.


1. PROPOSAL TO APPROVE ISSUANCE OF COMMON STOCK IN COMPLIANCE WITH NASDAQ RULES:
         / / FOR                  / / AGAINST              / / ABSTAIN

2. AMENDMENT OF ARTICLES TO INCREASE AUTHORIZED SHARES TO 50,000,000:
         / / FOR                  / / AGAINST             / / ABSTAIN

3. ELECTION OF DIRECTORS.
         / / FOR all nominees listed below                / / WITHHOLD AUTHORITY
         (except as indicated to the contrary)          to vote for all nominees
                                                              listed below

   (INSTRUCTIONS:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE,
   MARK THE FOR BOX AND STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST
   BELOW.)

           James E. Donaghy, John G. Kassakian, Edward L. Lundstrom,
 Gerald E. Magnuson, Dennis M. Mathisen, William B. Miller, Kenneth J. Roering,
                      Raymond C. Wieser, Beekman Winthrop

4. PROPOSAL TO RATIFY THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS INDEPENDENT
   PUBLIC ACCOUNTANTS.
         / / FOR                  / / AGAINST              / / ABSTAIN

5. IN THEIR DISCRETION UPON ANY OTHER MATTERS COMING BEFORE THE MEETING.

     THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED ON PROPOSALS (1), (2), 
(3) AND (4) IN ACCORDANCE WITH THE SPECIFICATIONS MADE AND "FOR" SUCH PROPOSALS 
IF THERE IS NO SPECIFICATION.

                                  Dated:________________________________, 19___
                                  _____________________________________________
                                  _____________________________________________
                                  Please sign name(s) exactly as shown at left.
                                  When signing as executor, administrator,
                                  trustee or guardian, give full title as such;
                                  when shares have been issued in names of two
                                  or more persons, all should sign.



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