DIGITAL POWER CORP
DEF 14A, 1997-04-11
ELECTRONIC COMPONENTS, NEC
Previous: SIGHT RESOURCE CORP, S-3, 1997-04-11
Next: CYMER INC, 424B4, 1997-04-11



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

Filed by the Registrant <checked-box>
Filed by a party other than the Registrant <square>

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


                       DIGITAL POWER CORPORATION
           (Name of Registrant as Specified In Its Charter)

                 _____________________________________
   (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

<checked-box>  No fee required
<square>  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-
11

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

<square> Fee paid previously with preliminary materials.

<square> 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>



                           DIGITAL POWER CORPORATION
                             41920 Christy Street
                              Fremont, CA  94538
                                (510) 657-2635



To the Shareholders of Digital Power Corporation:

      You  are  invited  to  attend  the  Annual Meeting (the "Meeting") of the
Shareholders of Digital Power Corporation ("Digital")  which  will  be  held on
Wednesday,  May  21,  1997,  at  10:00 a.m. (PDT), at the Newark-Fremont Hilton
Hotel located at 39900 Balentine Drive, Newark, California, 94560.

      The accompanying Notice of the  Annual  Meeting  of  the Shareholders and
Proxy Statement contain the matters to be considered and acted  upon,  and  you
should read such material carefully.

      The   Proxy  Statement  contains  important  information  concerning  the
following two  matters:  (i) the election of the Board of Directors of Digital;
and (ii) the retention of Hein + Associates, LLP as independent auditors of the
Company.  In addition, shareholders  may  transact  such  other business as may
properly come before the Meeting or any adjournment thereof.   I  urge  you  to
give these matters your close attention.

      We hope you will be able to attend the Meeting, but, if you cannot do so,
it  is  important that your shares be represented.  Accordingly, we urge you to
mark, sign,  date, and return the enclosed proxy promptly.  You may, of course,
revoke your proxy if you attend the meeting and choose to vote in person.

                                          Sincerely,

                                          Edward L. Lammerding
                                          Chairman of the Board

April 11, 1997

<PAGE>

                           DIGITAL POWER CORPORATION
                             41920 Christy Street
                          Fremont, California  94538
                                (510) 657-2635

                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                     TO BE HELD ON WEDNESDAY, MAY 21, 1997

      NOTICE IS  HEREBY  GIVEN  that  the Annual Meeting of the Shareholders of
Digital  Power Corporation,  a California  corporation  ("Digital"  and/or  the
"Company"),  will  be  held on Wednesday, May 21, 1997, at 10:00 a.m. (PDT), at
the Newark-Fremont Hilton  Hotel  located  at  39900  Balentine  Drive, Newark,
California, 94560, for the following purposes, all of which are more completely
discussed in the accompanying Proxy Statement:

      1.    To  elect  five  (5)  directors to serve one-year terms or until
            their successors have been elected and qualified;

      2.    To approve the retention  of  Hein  +  Associates,  LLP,  Certified
            Public Accountants, as the independent auditor of the Company; and

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

      Only shareholders of record  at  the  close of business on April 1, 1997,
are  entitled  to  notice  of  and  to  vote  at  the  Annual  Meeting  of  the
Shareholders.


                                          By Order of the Board of Directors

                                          Edward L. Lammerding
                                          Chairman of the Board

April 11, 1997


YOU ARE CORDIALLY INVITED TO ATTEND DIGITAL'S ANNUAL  MEETING  OF SHAREHOLDERS.
IT  IS IMPORTANT THAT YOUR SHARES BE REPRESENTED REGARDLESS OF THE  NUMBER  YOU
OWN.   EVEN  IF  YOU PLAN TO BE PRESENT AT THE ANNUAL MEETING, YOU ARE URGED TO
COMPLETE, SIGN, DATE,  AND  RETURN  THE ENCLOSED PROXY PROMPTLY IN THE ENVELOPE
PROVIDED.  IF YOU ATTEND THIS MEETING,  YOU  MAY  VOTE  EITHER  IN PERSON OR BY
PROXY.   ANY PROXY GIVEN MAY BE REVOKED BY YOU IN WRITING OR IN PERSON  AT  ANY
TIME PRIOR TO THE EXERCISE THEREOF.

<PAGE>1

                                PROXY STATEMENT
                                      OF
                           DIGITAL POWER CORPORATION
                              41920 Christy Street
                              Fremont, CA  94538
                                (510) 657-2635

                    INFORMATION CONCERNING THE SOLICITATION

      This  Proxy  Statement  is furnished to the shareholders of Digital Power
Corporation ("Digital" or the "Company") in connection with the solicitation of
proxies on behalf of Digital's  Board  of Directors for use at Digital's Annual
Meeting of the Shareholders (the "Meeting")  to  be  held on Wednesday, May 21,
1997, at 10:00 a.m. (PDT), at the Newark-Fremont Hilton  Hotel located at 39900
Balentine  Drive,  Newark, California, 94560, and at any and  all  adjournments
thereof.  Only shareholders  of  record  on  April 1, 1997, will be entitled to
notice of and to vote at the Meeting.

      The proxy solicited hereby, if properly  signed  and  returned to Digital
and  not revoked prior to its use, will be voted at the Meeting  in  accordance
with the  instructions  contained  therein.   If  no  contrary instructions are
given, each proxy received will be voted "FOR" each of  the  five  nominees for
the Board of Directors, "FOR" the approval of Proposal No. 2, and, at the proxy
holders'  discretion, on such other matters, if any, which may come before  the
Meeting (including  any  proposal  to  adjourn  the  Meeting).  Any shareholder
giving a proxy has the power to revoke it at any time  before  it  is exercised
by:  (i)  filing  with  Digital  written notice of its revocation addressed  to
Philip G. Swany, Corporate Secretary,  Digital Power Corporation, 41920 Christy
Street,  Fremont, California, 94538; (ii)  submitting  a  duly  executed  proxy
bearing a  later  date;  or  (iii)  appearing  at  the  Meeting  and giving the
Corporate Secretary notice of his or her intention to vote in person.

      This  solicitation  of  proxies  is  being  made  by  Digital's Board  of
Directors.   Digital  will  bear  the  entire  cost  of  preparing, assembling,
printing, and mailing proxy materials furnished by the Board  of  Directors  to
shareholders.   In  addition to the solicitation of proxies by use of the mail,
some of the officers,  directors, employees, and agents of Digital may, without
additional compensation,  solicit  proxies  by telephone or personal interview,
the  cost  of  which  Digital will also bear.  Digital  will  reimburse  banks,
brokerage houses, and other  custodians,  nominees,  and  fiduciaries for their
reasonable expenses in forwarding these proxy materials to  shareholders  whose
stock in Digital is held of record by such entities.  In addition, Digital  may
use  the  services  of individuals or companies it does not regularly employ in
connection with this  solicitation of proxies if management determines it to be
advisable.

      A copy of Digital's  Annual  Report  on  Form  10-KSB  for the year ended
December 31, 1996, accompanies this proxy statement.

      This Proxy Statement and form of proxy were first mailed  to shareholders
on or about April 11, 1997.

                         RECORD DATE AND VOTING RIGHTS

      Digital is authorized to issue up to 5,000,000 shares of common stock, no
par value.  As of April 1, 1997, 2,520,775 shares of common stock  were  issued
and outstanding.  No shares of preferred stock are outstanding.  Each share  of
common  stock  shall  be  entitled  to  one  vote  on all matters submitted for
shareholder  approval.   The  record  date  for determination  of  shareholders
entitled to notice of and to vote at the Meeting is April 1, 1997.

<PAGE>2

      The five nominees receiving the highest  number of votes shall be elected
as  directors.   The  affirmative  vote  of  a majority  of  the  common  stock
represented and voting at the Meeting is necessary to approve Proposal No. 2.

      All properly executed proxies delivered pursuant to this solicitation and
not  revoked  will  be  voted  at the Annual Meeting  in  accordance  with  the
directions given.  Regarding the  election  of directors, shareholders may vote
in  favor  of all nominees, or withhold their votes  as  to  all  nominees,  or
withhold their  votes as to specific nominees, by following the instructions on
the enclosed proxy  card.  With respect to the appointment of Hein + Associates
to  serve as the Company's  independent  auditor  for  the  1997  fiscal  year,
shareholders  may vote in favor of or against the proposal, or may abstain from
voting, by specifying their choice as indicated on the enclosed proxy card.  If
no specific instructions  are  given with respect to any matter to be voted on,
the shares represented by a signed  proxy will be voted FOR the election of the
Board's nominees, and FOR the appointment  of  Hein + Associates as independent
auditor.  Directors will be elected from nominees  receiving the highest number
of affirmative votes cast by the holders of Digital's  common  stock, voting in
person or by proxy at the Annual Meeting; ratification of the retention of Hein
+ Associates as independent auditor will require the affirmative  vote  of  the
holders  of  a majority of the shares of common stock of Digital voting on such
retention in person  or  by  proxy  at  the  Annual Meeting.  Thus abstentions,
because they will be counted in determining whether a quorum is present for the
vote on both matters, will have no effect on the  election  of  directors,  but
will have the effect of a no vote for the ratification of the retention of Hein
+  Associates  as  independent  auditors.  Similarly, broker non-votes are also
counted towards a quorum but are  not  counted  for  any purpose in determining
whether  a  matter  has  been approved, and will have the  same  effect  as  an
abstention.

      On any matter submitted  to  the  vote of the shareholders other than the
election of directors, each holder of common  stock  will  be  entitled  to one
vote,  in person or by proxy, for each share of common stock held of record  on
Digital's  books  as  of  the  Record Date.  In connection with the election of
directors, shares may be voted cumulatively,  but  only for persons whose names
have been placed in nomination prior to the voting for  election  of  directors
and only if the shareholder holding such shares has given notice at the  Annual
Meeting,  prior  to  such voting, of his or her intention to vote cumulatively.
(Notice of intention to  vote  cumulatively  may not be given by simply marking
and returning a proxy.)  If any Company shareholder gives such notice, then all
shareholders  eligible to vote will be entitled  to  cumulate  their  votes  in
voting for election  of  directors.   Cumulative voting allows a shareholder to
cast a number of votes equal to the number of shares held in his or her name as
of the Record Date, multiplied by the number  of  directors to be elected.  All
of  these votes may be cast for any one nominee, or  they  may  be  distributed
among as many nominees as the shareholder sees fit.  The nominees receiving the
highest  number  of  affirmative  votes,  up  to  the number of directors to be
elected, shall be elected.

      If  one  of  Digital's shareholders gives notice  of  intention  to  vote
cumulatively, the persons  holding  the  proxies  solicited  by  the  Board  of
Directors will exercise their cumulative voting rights, at their discretion, to
vote the shares they hold in such a way as to ensure the election of as many of
the  Board's  nominees as they deem possible.  This discretion and authority of
the proxy holders  may be withheld by checking the box on the proxy card marked
"withhold from all nominees".  Such an instruction, however, will also deny the
proxyholders the authority  to vote for any or all of the nominees of the Board
of Directors, even if cumulative  voting  is  not  called  for  at  the  Annual
Meeting,  although  it  will not prevent the proxyholders from voting, at their
discretion,  for  any other  person  whose  name  may  be  properly  placed  in
nomination at the Annual Meeting.

      A shareholder  may choose to withhold from the proxyholders the authority
to vote for any of the  individual  candidates  for  the  Board of Directors by
marking the appropriate box on the proxy card and striking out the names of the
disfavored  candidates as they appear on the proxy card.  In  that  event,  the

<PAGE>3

proxyholders  will not cast any of the shareholder's votes for candidates whose
names have been  crossed out, whether or not cumulative voting is called for at
the Annual Meeting,  but  they  will  retain  the  authority  to  vote  for the
candidates nominated by the Board of Directors whose names have not been struck
out,  and  for any other candidates who may be properly nominated at the Annual
Meeting.  If  a  shareholder  wishes  to specify the manner in which his or her
votes are allocated in the event of cumulative  voting,  he  or she must appear
and  vote  in person at the Annual Meeting.  Ballots will be available  at  the
Annual Meeting for persons desiring to vote in person.


                                PROPOSAL NO. 1
                             ELECTION OF DIRECTORS

      The names and ages of the Executive Officers and Directors of the Company
as of April 1, 1997, along with certain information about such persons, are set
forth below.  The Company's Bylaws provide for a Board of Directors of not less
than five (5)  nor more than nine (9) members, with the actual number to be set
by resolution of  the Board.  There are currently five (5) members of the Board
of Directors.  Each of the Company's Directors is elected at the annual meeting
of shareholders of  the  Company  and serves until the next annual meeting when
such  person's successor is elected  and  qualified,  or  until  such  person's
earlier death, resignation, or removal.

      Executive  Officers are appointed by, and serve at the discretion of, the
Board of Directors.  Except as discussed below with respect to Robert O. Smith,
the Company's Chief Executive Officer, the Company has no employment agreements
with any of its Executive  Officers or Directors.  The Company has not paid any
fees to the Directors for their  services  as  Directors.   The  Directors  do,
however,  receive  stock  options  and  warrants  from  the  Company  for their
services.   In  August  of  1996,  each  Director received warrants to purchase
20,000 shares of Common Stock at $5.00 per  share  for  services as a Director.
The  Company  has  registered  the Common Stock underlying such  warrants.   No
family relationship exists between any of the Officers or Directors.

      The following table sets forth  the  persons  nominated  by  the Board of
Directors  for  election  as Directors and certain information with respect  to
those persons.

Name                             Age           Position

Edward L. Lammerding             67      Chairman of the Board
Philip M. Lee                    73      Director
Thomas W. O'Neil, Jr.            67      Director
Robert O. Smith                  52      Director, Chief Executive Officer,
                                         and President
Claude Adkins                    54      Director, Executive Vice President,
                                         and Vice President-Engineering

      The term of office of  each director of the Company is one year.  None of
the directors were selected pursuant  to any arrangement or understanding other
than with the directors and officers of  Digital acting within their capacities
as such.  There are no family relationships  between  any  of the directors and
executive officers of Digital.

<PAGE>4

VOTE REQUIRED FOR THE ELECTION OF DIRECTORS

      Directors will be elected from the nominees receiving  the highest number
of affirmative votes of the shares of Common Stock present and  voting  at  the
Annual  Meeting.  Each share of Common Stock which is represented, in person or
by proxy,  at  the Annual Meeting will be accorded one vote on each nominee for
director, unless  one or more shareholders express an intention to exercise the
right of cumulative  voting,  in  which  case  all  shares will be accorded the
cumulative voting rights described under the caption  "Record  Date  and Voting
Rights", above.

      THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT SHAREHOLDERS VOTE FOR
ALL OF THE FIVE (5) ABOVE-LISTED NOMINEES.

BACKGROUND OF EXECUTIVE OFFICERS AND DIRECTORS.

EDWARD  L.  LAMMERDING.  Mr. Lammerding is Chairman of the Board of the Company
and has been  a  Director since 1989.  Since November, 1995, Mr. Lammerding has
also served as Chairman of the Board of Alternative Technology Resources, Inc.,
and from 1983 to the  end  of 1996 he served as Chairman of the Board of Sierra
Resources Corporation, a venture  capital investment firm which was voluntarily
dissolved in December 1996.  Currently, Mr. Lammerding is serving as a director
or chairman of the board of three other organizations, including Public Affairs
Information, Inc., a legislative bill  reporting service, Unicube U.S.A., Inc.,
a hospital curtain manufacturer, and Fulton  Water Co., a domestic water supply
company.   Mr.  Lammerding  also serves on the board  of  the  Sacramento  Host
Committee of St. Mary's College,  and  the  Marine Corps Historical Foundation.
Mr. Lammerding received an A.B. in Economics from St. Mary's College.

PHILIP M. LEE.  Mr. Lee has served as a Director of the Company since 1991.  He
has over 40 years experience in supermarket management and is a general partner
of J & P Properties, a real estate management  and  investment  company.  Until
recently,  Mr.  Lee  was  also a director of Sierra Resources Corporation.   He
received a certificate in management from American River College.

THOMAS W. O'NEIL, JR.  Mr. O'Neil has served as a Director of the Company since
1991.  He is a certified public  accountant and has been a partner of Schultze,
Wallace and O'Neil, CPAs, since 1991.   Mr. O'Neil is a retired partner of KPMG
Peat Marwick.  Mr. O'Neil is also a director  of  the California Exposition and
State  Fair, Chairman of the Board of the Regional Credit  Association,  and  a
director of Alternative Technology Resources, Inc.  Mr. O'Neil is a graduate of
St. Mary's College.

ROBERT O.  SMITH.   Mr.  Smith joined the Company in November 1989 as its Chief
Executive Officer and as a Director, and in May 1996 he was also made President
of the Company.  From 1980  through  1989,  Mr.  Smith  held  various executive
positions  with  Computer  Products,  Inc., a manufacturer of power  conversion
products  and  industrial  automation  systems  (including  positions  as  Vice
President/Group Controller of the Power  Conversion  Group,  General Manager of
the Compower Division, and President of the Boschert subsidiary).  From 1978 to
1980,  Mr. Smith was Cost Accounting Manager at Harris Computer  Systems.   Mr.
Smith received  a  B.S. in Business Administration from the Ohio University and
completed numerous courses in the M.B.A. program at Kent State University.

CLAUDE ADKINS.  Mr.  Adkins  was the Company's President from September 1987 to
May 1996, and Executive Vice President  and  Vice President of Engineering from
May 1996 to the present.  Mr. Adkins has been  responsible  for marketing power
supplies and for new product development for the Company since the inception of
the  power  supply  line  of products.  From August 1975 to January  1978,  Mr.
Adkins  was  a  technical  sales  representative  for  Richards  Associates,  a
manufacturer's  representative   organization  in  San  Jose,  California.   He

<PAGE>5

received an A.A. degree from El Camino  Junior  College,  and  a B.S. degree in
Industrial Technology and Electronics from California State University  at Long
Beach.

PHILIP  G. SWANY.  Mr. Swany joined the Company as its Controller in 1981.   In
February  1992,  he  left  the  Company  to serve as the Controller for Crystal
Graphics,  Inc.,  a 3-D graphics software development  company.   In  September
1995, Mr. Swany returned  to  the  Company  where  he  was made Vice President-
Finance.  In May 1996, he was named Chief Financial Officer  and  Secretary  of
the  Company.   Mr.  Swany  received a B.S. degree in Business Administration -
Accounting  from Menlo College,  and  attended  graduate  courses  in  business
administration at the University of Colorado.

COMMITTEES OF THE BOARD.

      The Board has an Audit Committee and a Compensation Committee.  The Audit
Committee consists of Messrs. Lammerding, Lee, and O'Neil, and the Compensation
Committee consists  of  Messrs.  O'Neil  and  Lee.   The  Board does not have a
Nominating Committee.

      The primary functions of the Audit Committee are to review  the scope and
results of audits by the Company's independent auditors, the Company's internal
accounting  controls,  the  non-audit  services  performed  by  the independent
accountants, and the cost of accounting services.

      The  Compensation  Committee administers the Company's 1996 Stock  Option
Plan and approves compensation,  remuneration,  and  incentive arrangements for
officers and employees of the Company.

      The  Board  met six times during 1996, and the Audit  Committee  and  the
Compensation Committee  each  met one time during 1996.  Each Director attended
at  least  seventy-five percent of  the  meetings  of  the  Board  and  of  the
committees upon which he serves.

EXECUTIVE COMPENSATION.

      The  following  table  sets  forth  the  Compensation  of  the  Company's
president and  chief  executive  officer during the past three years.  No other
officer received annual compensation in excess of $100,000.

<TABLE>
<CAPTION>

                                               SUMMARY COMPENSATION TABLE
<S>                <C>         <C>          <C>                <C>            <C>                <C>         <C>
                                   Annual Compensation                         Awards                       Payouts

                                                                  Restricted    Securities          LTIP      All Other
Name and Principal                           Other Annual            Stock      Underlying         Payouts    Compensa-
Position             Year        Salary    Compensation ($)       Award(s) ($)   Options (#)         ($)        tion

Robert O. Smith      1996       $110,000          $0                   $0         61,500{(1)}        $0          $0
President and CEO    1995       $105,000          $0                   $0            0               $0          $0
                     1994       $100,000          $0                   $0            0               $0          $0
</TABLE>


(1)     In August 1996, Mr. Smith  received options to acquire 61,500 shares of
        common stock at $1.80 per share pursuant to the 1996 Stock Option Plan.
        The options are subject to a two-year vesting period before they can be
        exercised.

<PAGE>6

      Effective October 1, 1996, the Company and Mr. Smith have entered into an
employment contract which terminates  on December 31, 1999.  Under the terms of
Mr. Smith's employment contract, Mr. Smith  shall  serve as president and chief
executive officer of the Company and his salary shall  be  $150,000  per  annum
effective January 1, 1997, increasing to $175,000 per annum on January 1, 1998,
and to $200,000 per annum by January 1, 1999.  Mr. Smith's salary for 1996  was
$110,000.   In  addition,  pursuant  to Mr. Smith's contract, he shall have the
right to receive on the first business  day  of each January during the term of
his contract options to acquire 100,000 shares  of Common Stock at the lower of
market value as of such date or the average closing  price  for  the  first six
months  of  each  year  of  his  contract.   Finally,  pursuant  to Mr. Smith's
employment contract, in the event there is a change in control of  the Company,
Mr.  Smith  shall  be  granted a five year consulting contract at $200,000  per
year.

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

      Section 16(a) of the  Securities  Exchange Act of 1934 requires Digital's
Directors, Executive Officers, and persons  who  own more than 10% of Digital's
outstanding common stock to file reports of ownership  and changes in ownership
with the SEC.  Directors, Executive Officers, and shareholders  of more the 10%
of  Digital's  common stock are required by SEC regulations to furnish  Digital
with copies of the Section 16(a) forms they file.

      Based solely  on  a  review  of  the  copies  of  such forms furnished to
Digital,  or  written  representations  that  such filings were  not  required,
Digital believes that, during the calendar year  1996, all Section 16(a) filing
requirements applicable to its Directors and Officers were complied with.

STOCK PLANS

      EMPLOYEE STOCK PURCHASE PLAN.  The Company has  adopted an Employee Stock
Ownership Plan ("ESOP") in conformity with ERISA requirements.   As of December
31,  1996,  the  ESOP  owns,  in the aggregate, 173,333 shares of the Company's
Common Stock.  In June 1996, the  ESOP  entered  into  a $500,000 loan with San
Jose  National  bank  to  finance  the  purchase  of shares.  The  Company  has
guaranteed  the  repayment  of  the  loan,  and  it  is intended  that  Company
contributions to the ESOP will be used to pay off the  loan.   All employees of
the  Company participate in the ESOP on the basis of level of compensation  and
length of service.  Participation in the ESOP is subject to vesting over a six-
year period.   The  shares  of the Company's Common Stock owned by the ESOP are
voted by the ESOP trustees.   Mr.  Smith, President and Chief Executive Officer
of the Company, is one of two trustees of the ESOP.

      1996 STOCK OPTION PLAN.  The Company  has established a 1996 Stock Option
Plan (the "1996 Plan").  The purpose of the 1996  Plan  is  to  encourage stock
ownership by employees, officers, and directors of the Company to  give  them a
greater  personal  interest  in  the  success of the business and to provide an
added incentive to continue to advance in their employment by or service to the
Company.  A total of 513,000 options are  authorized  to  be  issued  under the
Plan,  of  which  303,500   options  have  already been issued.  Of these stock
options, 275,500 vest after two years and 28,000  vest over a four year period.
The 1996 Plan provides for the grant of either incentive or non-statutory stock
options.  The exercise price of any incentive stock  option  granted  under the
1996  Plan  may  not  be  less than 100% of the fair market value of the Common
Stock of the Company on the  date of grant.  The fair market value for which an
optionee may be granted incentive  stock  options  in any calendar year may not
exceed  $100,000.   Shares  subject  to  options under the  1996  Plan  may  be
purchased for cash.  Unless otherwise provided  by the Board, an option granted
under  the  1996  Plan  is  exercisable  for  ten  years.   The  1996  Plan  is
administered by the Compensation Committee which has  discretion  to  determine
optionees,  the  number  of  shares  to be covered by each option, the exercise
schedule,  and other terms of the options.   The  1996  Plan  may  be  amended,

<PAGE>7

suspended, or terminated by the Board, but no such  action  may impair rights 
under a previously granted option.  Each incentive stock option is 
exercisable,  during  the lifetime of the optionee, only so long as the 
optionee remains employed by the  Company.   No  option  is transferrable by
the  optionee  other than by will or the laws of descent and distribution.

OTHER STOCK OPTIONS

      The Company, as of December 31,  1996, has outstanding options to acquire
235,500 shares of common stock at $1.80  per share.  These options were granted
to employees in May 1993 and vest over a four-year period.

401(K) PLAN

      The Company has adopted a tax-qualified  employee  savings and retirement
plan (the "401(k) Plan"), which generally covers all of the Company's full-time
employees.   Pursuant  to  the  401(k)  Plan,  employees  may  make   voluntary
contributions  to  the  401(k)  Plan up to a maximum of six percent of eligible
compensation.  These deferred amounts  are contributed to the 401(k) Plan.  The
401(k)  Plan permits, but does not require,  additional  matching  and  Company
contributions   on   behalf   of   Plan   participants.   The  Company  matches
contributions at the rate of $.25 for each  $1.00 contributed.  The Company can
also make discretionary contributions.  The 401(k)  Plan is intended to qualify
under  Sections  401(k) and 401(a) of the Internal Revenue  Code  of  1986,  as
amended.  Contributions  to such a qualified plan are deductible to the Company
when  made  and neither the  contributions  nor  the  income  earned  on  those
contributions is taxable to Plan participants until withdrawn.  All 401(k) Plan
contributions are credited to separate accounts maintained in trust.

      The following  table  sets  forth the options granted to Mr. Smith during
the past fiscal year.
<TABLE>
<CAPTION>

                                  OPTION GRANTS IN LAST FISCAL YEAR

                                                        Individual Grants

<S>                       <C>                         <C>                       <C>                  <C>
                                                     % of Total Options
                         Number of Securities            Granted to             Exercise or
                          Underlying Options         Employees in Fiscal        Base Price          Expiration
      Name                    Granted (#)                   Year                  ($/Sh)               Date

Robert O. Smith                61,500{(1)}                  22.3%                  $1.80             May 2006

</TABLE>


(1)     The options granted to Mr.  Smith  are  subject  to  a two year vesting
        period before they may be exercised.

      The  following  table sets forth the number of options exercised  by  Mr.
Smith and his fiscal year end option values.

<TABLE>
<CAPTION>

                                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                            AND FISCAL YEAR-END OPTION VALUES
<S>               <C>                     <C>                     <C>                       <C>
                                                                    Number of Unexercised     Value of Unexercised
                                                                    Options at FY-End (#)     In-the-Money Options
                                                                                               at FY-End ($){(1)}

                   Shares Acquired on                                 Exercisable/              Exercisable/
Name                  Exercise (#)           Value Realized ($)       Unexercisable             Unexercisable

Robert O. Smith        18,022                    $53,060             124,400 Exercisable/         $627,986/
                                                                      74,000 Unexercisable        $306,360

</TABLE>


(1)     Market price at  December  31,  1996,  for  a share of common stock was
        $5.94.

<PAGE>8

                            PRINCIPAL SHAREHOLDERS

      The following table sets forth, as of April 1,  1997, certain information
with respect to the beneficial ownership of shares of Digital  common  stock by
all shareholders known by Digital to be the beneficial owners of more than five
percent  of  the  outstanding  shares  of  such common stock, all Directors and
Executive Officers of Digital individually, and all Directors and all Executive
Officers of Digital as a group.  As of April  1,  1997,  there  were  2,520,775
shares of common stock outstanding.

                                             No. of Shares
                 Name                      Common Stock{(1)}        Percent

Rhodora Finance Corporation Limited            183,464               7.28%
80 Broad Street
Monrovia, Liberia

Digital Power - ESOP                           173,333               6.88%
41920 Christy Street
Fremont, CA  94538

Edward L. Lammerding,                          119,560{(2)}          4.67%
Chairman of the Board

Philip M. Lee,                                 101,750{(3)}          3.99%
Director

Thomas W. O'Neil, Jr.,                         55,000{(4)}           2.16%
Director

Robert O. Smith,                               430,233{(5)}         15.49%
Director and Chief Executive Officer

Claude Adkins,                                  84,000{(6)}          3.24%
Director and Vice President

Philip G. Swany,                                20,000{(7)}             *
Chief Financial Officer

All Directors and Executive Officers 
as a group (6 persons)                         860,543{(8)}         28.99%


Footnotes To Table

*       Less than one percent.

(1)     Except  as indicated in the footnotes to this table, the persons  named
        in the table  have sole voting and investment power with respect to all
        shares of common  stock shown as beneficially owned by them, subject to
        community property laws where applicable.

(2)     Includes 38,440 shares  subject  to  options  and  warrants exercisable
        within 60 days.  Excludes 24,000 shares owned by Mr. Lammerding's adult
        children and to a family corporation to which Mr. Lammerding  disclaims
        beneficial ownership.

(3)     Includes  59,750  shares held by a family trust of which Mr. Lee  is  a
        trustee and 32,000  shares  subject to options and warrants exercisable
        within 60 days.

(4)     Includes 30,000 shares subject  to  options  and  warrants  exercisable
        within 60 days.

<PAGE>9

(5)     Includes  256,900  shares  subject  to options and warrants exercisable
        within 60 days.  Also includes 173,333  owned by the Digital Power ESOP
        of which Mr. Smith is a trustee.

(6)     Includes  70,000  shares subject to options  and  warrants  exercisable
        within 60 days.

(7)     Represents 20,000 shares subject to options exercisable within 60 days.

(8)     Includes 447,340 shares subject to options and warrants and exercisable
        within 60 days.  Also  includes  173,333  shares  owned  by the Digital
        Power  ESOP  of  which  Mr.  Smith  is  a  trustee and may be deemed  a
        beneficial owner.


                                PROPOSAL NO. 2
                      RETENTION OF HEIN + ASSOCIATES, LLP
                            AS INDEPENDENT AUDITOR


      On  June  24,  1996,  Digital  engaged  Hein  + Associates,  LLP  as  its
independent auditor.  The engagement of Hein + Associates,  LLP was recommended
and approved by Digital's Audit Committee.  The Board of Directors considers it
desirable that its engagement of the firm Hein + Associates, LLP as independent
auditor for the Company and its subsidiaries for the year 1997  be  ratified by
the shareholders.  If not otherwise specified, proxies will be voted  in  favor
of ratification of the appointment.

      If  the  shareholders do not approve the engagement of Hein + Associates,
LLP as its independent auditor, the Board will consider another candidate.

      A representative  of Hein + Associates, LLP may be at the Meeting to make
a statement and to respond to appropriate questions.

      THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT SHAREHOLDERS VOTE TO
RATIFY THE RETENTION OF HEIN + ASSOCIATES, LLP AS AUDITOR FOR THE COMPANY.


                             CHANGE IN ACCOUNTANTS

      In June 1996, the Company decided to retain  Hein + Associates LLP as the
Company's independent accountants and dismissed Villanueva,  Purcell & Co., the
Company's  former accountants.  The decision to change independent  accountants
was ratified  and  approved  by  the Company's Board of Directors in June 1996.
During the relationship between the  Company  and  Villanueva,  Purcell  & Co.,
there  were  no  disagreements regarding any matters with respect to accounting
principles or practices,  financial  statement  disclosure,  or  audit scope or
procedure,  which  disagreements,  if not resolved to the satisfaction  of  the
former  accountants,  would have caused  Villanueva,  Purcell  &  Co.  to  make
reference to the subject  matter  of  the  disagreement  in connection with its
report.  The former accountants' reports were for the years  ended December 31,
1994 and 1993.  Such reports did not contain an adverse opinion  or  disclaimer
of opinion or qualification of modifications as to uncertainty, audit  scope or
accounting  principles.   Prior to retaining Hein + Associates LLP, the Company
had not consulted with Hein + Associates LLP regarding accounting principles.

<PAGE>10

                             CERTAIN TRANSACTIONS

SIERRA RESOURCES CORPORATION

      Sierra Resources Corporation  was a venture capital company registered as
a business development company under  the  Securities  Act  of 1933.  Edward L.
Lammerding,  Chairman  of the Board of the Company, was the founder  of  Sierra
Resources Corporation and,  from 1983 until 1996, served as its chairman of the
board.  Previously, but not within  the past two fiscal years, Sierra Resources
assisted the Company in financing through  loans.  Sierra Resources Corporation
was a principal shareholder of the Company.   In  August 1996, Sierra Resources
received warrants to purchase 100,000 shares of common stock at $5.00 per share
for providing certain administrative and financial  advice  to the Company.  On
December  17,  1996,  Sierra  Resources  dissolved  and  distributed   to   its
shareholders shares of Digital common stock and warrants.


                   OTHER MATTERS AND ADDITIONAL INFORMATION

OTHER MATTERS

      The  Board  of Directors of Digital knows of no other matters that may or
are likely to be presented at the Meeting.  However, in such event, the persons
named in the enclosed  form  of  proxy  will vote such proxy in accordance with
their  best  judgement  in  such matters pursuant  to  discretionary  authority
granted in the proxy.

      Shareholders should direct  any  requests  for  additional information to
Digital Power Corporation, 41920 Christy Street, Fremont, California, 94538.

SHAREHOLDER PROPOSALS

      Shareholder  proposals to be included in Digital's  proxy  statement  and
proxy for its 1998 Annual  Meeting  must  meet  the  requirements of Rule 14a-8
promulgated by the SEC and must be received by Digital  no  later  than Friday,
December 5, 1997.


      ALL  SHAREHOLDERS  ARE  URGED  TO  EXECUTE THE ACCOMPANYING PROXY AND  TO
RETURN IT PROMPTLY IN THE ACCOMPANYING ENVELOPE.   SHAREHOLDERS  MAY REVOKE THE
PROXY IF THEY DESIRE AT ANY TIME BEFORE IT IS VOTED.

                                          Digital Power Corporation
                                          By Order of the Board of Directors

                                          Edward L. Lammerding
                                          Chairman of the Board
April 11, 1997

<PAGE>11

                           DIGITAL POWER CORPORATION
                    41920 CHRISTY STREET, FREMONT, CA 94538

              THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

       The   undersigned  hereby  appoints  Robert  O.  Smith  and  Edward   L.
Lammerding, and each of them, as proxies with the power to appoint his or their
successor, and  hereby  authorizes them to represent and to vote, as designated
below, all the shares of common stock of DIGITAL POWER CORPORATION ("Digital"),
held of record by the undersigned  on  April  1, 1997, at the Annual Meeting of
Shareholders to be held on May 21, 1997, at 10:00  a.m.  (PDT),  at the Newark-
Fremont  Hilton  Hotel  located  at  39900 Balentine Drive, Newark, California,
94560, and at any and all adjournments thereof.

1.     Election of Directors.

       FOR all nominees listed below _____           WITHOUT AUTHORITY ____
       (except as marked to the contrary below)      (to  vote for all Nominees
                                                      below)

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

       Edward L. Lammerding      Philip M. Lee       Thomas W. O'Neil, Jr.
       Robert O. Smith           Claude Adkins

2.     Approval  of  retention  of  Hein  +  Associates, LLP, Certified  Public
       Accountants, as the independent auditor of Digital.

       FOR _________       AGAINST _________   ABSTAIN _________

3.     In their discretion, the proxies are authorized  to vote upon such other
       business as may properly come before the Meeting.

       THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED
HEREIN  BY THE UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS  MADE,  THIS  PROXY
WILL BE VOTED  FOR THE FIVE ABOVE-LISTED DIRECTOR NOMINEES AND FOR PROPOSAL NO.
2.

       Please sign  exactly  as  name  appears on the share certificates.  When
shares are held by joint tenants, both should  sign.  When signing as attorney,
executor, administrator, trustee, or guardian, please  give full title as such.
If  a  corporation, please sign in full corporate name by  president  or  other
authorized  officer.   If  a  partnership,  please  sign in partnership name by
authorized person.

__________________________________        __________________________________
Name (Print)                              Name (Print) (if held jointly)

Dated: ____________ 


__________________________________        __________________________________
Signature                                 Signature (if held jointly)

__________________________________        __________________________________

__________________________________        __________________________________
(Address)                                 (Address)

I will ___ will not ___ attend the Meeting.
Number of persons to attend: _____.

PLEASE  MARK,  SIGN,  DATE,  AND  RETURN  THE PROXY PROMPTLY USING THE ENCLOSED
ENVELOPE.



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