SILICONIX INC
DEF 14A, 1999-04-28
SEMICONDUCTORS & RELATED DEVICES
Previous: SEARS ROEBUCK ACCEPTANCE CORP, 424B2, 1999-04-28
Next: BB&T CORP, 8-K, 1999-04-28




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

                             SILICONIX INCORPORATED
                (Name of Registrant as Specified In Its Charter)

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

  Payment of Filing Fee (Check the appropriate box):

[X]No fee required
[ ]Fee computed on table below per Exchange Act Rules 14a-6(i)(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:
- -------------------------------------------------------

[ ]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.: 
  Schedule 14A - Definitive Proxy Statement 
- --------------------------------------------------
  (3)Filing Party:  Registrant
                  --------------------------------
  (4)Date Filed:    April 28, 1999
                  --------------------------------


<PAGE>

                                [Siliconix logo]





                              2201 Laurelwood Road
                          Santa Clara, California 95054


April 30, 1999


Dear Stockholder:

We are pleased to invite you to attend the 1999 Annual  Meeting of  Stockholders
of  Siliconix  incorporated,  which will be held in the main  auditorium  at the
Company's corporate headquarters, 2201 Laurelwood Road, Santa Clara, California,
on Wednesday, June 2, 1999, at 4:00 p.m. California time.

The Annual Report for the year 1998 is enclosed.  At the stockholders'  meeting,
we will discuss in more detail the subjects covered in the Annual Report as well
as other matters of interest to stockholders.

The enclosed  Proxy  Statement  explains the items of business to come  formally
before the meeting.  As a  stockholder,  it is in your best  interest to express
your views  regarding  these matters by signing and returning  your proxy.  This
will ensure the voting of your shares if you do not attend the meeting.

Whether or not you plan to attend the  meeting,  please  sign the proxy card and
return it promptly in the enclosed  envelope.  It requires no stamp if mailed in
the United  States.  You may revoke any proxy you give at any time  before it is
exercised at the meeting.


Sincerely yours,




KING OWYANG
President and Chief
Executive Officer


<PAGE>

                             SILICONIX INCORPORATED

                              2201 Laurelwood Road

                          Santa Clara, California 95054


            Notice of Annual Meeting of Stockholders -- June 2, 1999


TO THE STOCKHOLDERS OF SILICONIX INCORPORATED:

Notice is hereby  given that the Annual  Meeting of  Stockholders  of  Siliconix
incorporated  will be held in the main  auditorium  at the  Company's  corporate
headquarters,  2201 Laurelwood Road, Santa Clara, California, on Wednesday, June
2, 1999 at 4:00 p.m. California time, for the following purposes:

        1.     To elect four directors for the ensuing year.

        2.     To ratify the  appointment  of Ernst & Young LLP as the Company's
               accountants for the fiscal year ending December 31, 1999.

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

The Board of Directors intends to nominate as directors those individuals listed
in the attached Proxy Statement under the heading "Nominees." April 16, 1999 has
been fixed as the record date for the determination of stockholders  entitled to
vote at the Annual Meeting and to receive notice thereof.


BY ORDER OF THE BOARD OF DIRECTORS




DAVID M. ACHTERKIRCHEN
Secretary


Santa Clara, California
April 30, 1999



Please date, sign and return the enclosed proxy in the enclosed envelope. If you
plan to attend in person, please indicate this by checking the space provided on
the proxy.


<PAGE>

                                 PROXY STATEMENT

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

                        ANNUAL MEETING OF STOCKHOLDERS OF

                             SILICONIX INCORPORATED

                                  June 2, 1999

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


                         SOLICITATION AND VOTING RIGHTS


This Proxy  Statement is furnished in connection  with the  solicitation  by the
Board of Directors of your proxy for use at the Annual  Meeting of  Stockholders
on Wednesday,  June 2, 1999, at 4:00 p.m., and at all adjournments  thereof, for
the purposes set forth in the attached Notice of Annual Meeting of Stockholders.
This Proxy Statement is first being distributed to stockholders on approximately
April 30, 1999.  The Company will pay all expenses  incurred in connection  with
this solicitation, including postage, printing, handling and the actual expenses
incurred by brokerage houses, custodians, nominees and fiduciaries in forwarding
proxy material to beneficial owners.

The Company, a corporation existing and organized under the laws of the State of
Delaware, has one class of equity securities issued and outstanding,  consisting
of 9,959,680 shares of common stock,  $0.01 par value (the "Common Stock").  All
of the shares of Common Stock are voting shares,  but only those stockholders of
record as of the record date,  April 16, 1999, will be entitled to notice of and
to vote at the meeting and at any and all  postponements  or adjournments of the
meeting.  The presence in person or by proxy of the holders of a majority of the
outstanding  shares  of  Common  Stock  entitled  to  vote at the  meeting  will
constitute a quorum for the purpose of transacting business at the meeting.

Each  stockholder is entitled to one vote for each share of Common Stock held by
such  stockholder  of record on each matter  which may come before the  meeting.
Abstentions  and broker  non-votes are counted for purposes of  determining  the
presence  or absence of a quorum for the  transaction  of  business.  In matters
other than the election of directors,  abstentions  are counted as votes against
in  tabulations  of the  votes  cast on  proposals  to the  stockholders,  votes
withheld have no legal effect and broker  non-votes are not counted for purposes
of determining whether a proposal has been approved.

Any proxy  given  pursuant  to this  solicitation  may be  revoked by the person
giving it at any time before it is  exercised.  Proxies may be revoked by giving
written  notice to the Secretary of the Company and the issuance of a subsequent
proxy will revoke any prior proxy even though  written  notice of  revocation is
not given.

The "Company" and "Siliconix  incorporated" refer to Siliconix  incorporated,  a
Delaware  corporation,  or the  predecessor  California  corporation of the same
name.


<PAGE>

                        PROPOSAL 1--ELECTION OF DIRECTORS


At the Annual Meeting of Stockholders to be held on Wednesday, June 2, 1999, the
Company  will  present a slate of four  nominees  for  election  to the Board of
Directors.  Except  as  hereinafter  stated,  management  will  vote the  shares
represented  by the  enclosed  proxy  for the  four  nominees  to the  Board  of
Directors named below,  unless indication to the contrary is marked thereon.  In
the event of the death, disqualification, or refusal or inability of any of such
nominees to serve,  it is the  intention  of the persons  named in the  enclosed
proxy to vote for the  election  of such other  person or persons as the persons
named  in the  enclosed  proxy  determine  in  their  discretion.  The  Board of
Directors  has no reason to believe  that such  nominees  will be unable or will
decline to serve if elected.


Nominees


The following sets forth the name, age and principal occupation of each nominee,
his  position  with the Company  and  business  experience  during the past five
years, and the year each was first elected a director of the Company.


  Nominee             Age           Business Experience During Past Five Years
  -------             ---           ------------------------------------------

King Owyang           53            President and Chief Executive Officer of the
                                    Company   (since   1998);   Executive   Vice
                                    President, Technology and Silicon Operations
                                    (1992-1998);  director  of  Siliconix  since
                                    1998.

Everett Arndt         48            Operations Administrative  President,  North
                                    America of Vishay Intertechnology, Inc., the
                                    indirect  holder  of 80.4% of the  Company's
                                    outstanding  Common Stock,  since 1998; Vice
                                    President,   Controller   North  America  of
                                    Vishay  Intertechnology,  Inc.  (1995-1998);
                                    Vice  President and  Controller of Vitramon,
                                    Incorporated  (a  subsidiary of Vishay since
                                    1995)  (1987-1995);  director  of  Siliconix
                                    since 1998.

Lori Lipcaman         41            Operations   Senior   Vice   President   and
                                    Controller of Vishay  Intertechnology,  Inc.
                                    (since 1998);  Vice President and Controller
                                    of Vishay Europe GmbH (1996-1998); Director
                                    of    European    Accounting    of    Vishay
                                    Intertechnology,  Inc. (1991-1996); Director
                                    of Finance and  Accounting of Sprague France
                                    (a  subsidiary  of Vishay since 1988) (1993-
                                    1996); director of Siliconix since 1998.



                                       -2-

<PAGE>

Glyndwr Smith         60            Assistant   to  the  CEO  and  Senior   Vice
                                    President,  Marketing Intelligence of Vishay
                                    Intertechnology, Inc. (since 1991); director
                                    of Siliconix since 1998.


Directors' Meetings and Committees


The Board of Directors  met twice in person in 1998 and took action by unanimous
written consent on nine occasions in that year. Each director  attended at least
75% of the meetings of the Board of Directors and of the committees,  if any, of
which he was a member.

The Audit  Committee of the Board of Directors  consists of Everett Arndt,  Lori
Lipcaman  and Glyndwr  Smith.  The  Committee  met once in 1998.  The  principal
functions  of that  committee  were to  select a firm of  independent  certified
public accountants to perform an audit of the Company's financial statements; to
review, in consultation with the independent accountants,  the scope and results
of and the  compensation  for such audit,  together with any non-audit  services
performed by them; to review the Company's  accounting  policies and any changes
thereof; and to consult with the independent accountants and Company management,
separately as appropriate, with regard to the adequacy of the Company's internal
controls.

The  Compensation  Committee  of the Board of  Directors  consists of the entire
Board of Directors,  i.e., Messrs. King Owyang,  Everett Arndt and Glyndwr Smith
and Ms. Lori Lipcaman.  The Committee met twice in 1998. Its principal functions
were to make recommendations as to remuneration arrangements, including bonuses,
for officers and other employees. Dr. Owyang is the only employee member of this
Committee, and he was excused from any discussion involving his own compensation
or benefits. See also "Report of Compensation Committee" below.

The Board of Directors has no standing Nominating Committee.

The Board of Directors recommends a vote FOR all of the Nominees.


                               SECURITY OWNERSHIP


The following table shows the amount of Common Stock of the Company beneficially
owned,  as of April 16,  1999,  by the only person who to the  knowledge  of the
Company is the beneficial owner of more than 5% of the outstanding  Common Stock
of the Company. Such person has sole investment and voting power with respect to
the shares shown.



                                       -3-

<PAGE>

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

        Vishay TEMIC Semiconductor          8,010,000                   80.4%
        Acquisition Holdings Corp.
          63 Lincoln Highway
          Malvern, PA  19355

The  following  table shows the number and  percentage of shares of Common Stock
beneficially  owned,  as of April 16,  1999,  by (i) each  current  director and
nominee for director,  (ii) each  executive  officer  named in the  compensation
table  below  under  "Compensation  of  Officers  and  Directors"  and (iii) all
directors and executive officers as a group. Each person has sole investment and
voting power with respect to the shares shown.

                                              Amount
        Name of Bene-                       Beneficially                 Percent
        ficial Owner                           Owned                    of Class
        ------------                           -----                    --------

        Everett Arndt                              0                         0

        Lori Lipcaman                              0                         0

        King Owyang                            2,587                         *

        Glyndwr Smith                            300                         *

        Mike Chang                                 0                         0

        John Cox                                   0                         0

        Jens Meyerhoff                             0                         0

        Hamza Yilmaz                              88                         *

        Richard Kulle                              0                         0

        Jurgen Biehn                               0                         0

        G. Thomas Simmons                          0                         0

        All directors and executive
          officers as a group (11 persons)     2,975                         *
- -------------------
*Less than 1%.

                                             -4-

<PAGE>

                     COMPENSATION OF OFFICERS AND DIRECTORS


The following table shows, as to (i) the Chief Executive Officer at December 31,
1998, (ii) the former Chief Executive Officer, (iii) each of the four other most
highly  compensated  executive  officers  and (iv) two  other  former  executive
officers (collectively, the "Named Executive Officers"),  information concerning
compensation  paid for  services  to the  Company in all  capacities  during the
fiscal year ended December 31, 1998, as well as the total  compensation  paid to
each such individual for the Company's previous two fiscal years (if such person
was the Chief  Executive  Officer or an executive  officer,  as the case may be,
during any part of such fiscal year).


Summary Compensation Table
- --------------------------

<TABLE>
<CAPTION>

                                                                        Long Term
                                 Annual Compensation                    Compensation
                                 -------------------                    ------------


    Name and                                             Other Annual                           All Other
Principal Position            Year     Salary        Bonus       Compensation          LTIP Payouts     Compensation(1)
- ------------------            -----    ------        -----       ------------          ------------     ---------------
<S>                          <C>       <C>       <C>          <C>                 <C>               <C>

King Owyang                   1998   $355,386     $221,892      $  167,087(3)              $123,300             $11,099
 Executive Vice               1997   $332,316     $449,919      $  286,411(4)              $ 82,500             $23,474
 President(2)                 1996   $324,011     $173,895      $  171,172(5)              $ 76,200             $18,884

Richard J. Kulle              1998   $143,820     $254,097      $1,924,185(7)              $194,438                 -0-
 President and Chief          1997   $563,921(8)  $826,675      $  362,727(9)              $186,375             $23,474
 Executive Officer(6)         1996   $400,456     $226,005      $ 195,198(10)              $160,125             $18,884

Mike Chang                    1998   $226,561     $124,695      $  81,151(12)              $ 71,060             $10,799
 Executive Vice
 President(11)

Jens Meyerhoff                1998   $159,621     $ 79,175      $  25,419(14)              $  8,287             $10,702
 Senior Vice
 President and Chief
 Financial Officer(13)

Hamza Yilmaz                  1998   $233,699     $125,166      $  64,139(16)              $ 66,818             $11,099
 Senior Vice
 President(15)

John Cox                      1998   $283,688           0                (18)                     0             $ 4,913
 Vice President,              1997   $244,125           0                (18)                     0                   0
 Worldwide Environmental
 Health & Safety Affairs(17)

G. Thomas Simmons             1998   $ 60,448   $  98,821      $  761,579(20)              $ 72,247             $ 1,386
 Former Vice President,       1997   $280,390   $ 435,286      $  163,294(21)              $ 67,500             $23,474

                                                    -5-

<PAGE>




 Marketing(19)                1996   $271,487    $146,526      $  122,203(22)             $ 50,625              $19,856

Jurgen Biehn                  1998   $ 75,549    $ 26,445      $  833,387(24)             $ 61,606              $ 1,386
 Former Chief Financial       1997   $262,338    $206,899      $   89,322(25)             $ 68,799              $18,674
 Officer(23)                  1996   $253,677    $169,739      $  162,272(26)             $ 66,210              $ 2,700

</TABLE>

- ---------------------
(1)The Company does not have any stock option or stock purchase plans,  although
options to purchase Vishay stock were issued to certain executive officers under
the Vishay  Intertechnology  1998 Stock Option  Program.  See  "Options  Granted
During Fiscal 1998" below. All Other Compensation includes Company contributions
to the individuals' respective Tax Deferred Savings Plan and Profit Sharing Plan
accounts,  and payment by the Company of group term life  insurance  premiums on
their behalf. In 1998 these amounts  were--Owyang:  TDSP,  $4,800;  PSP, $4,913;
insurance,   $1,386;  Chang;  TDSP,  $4,500;  PSP,  $4,913;  insurance,  $1,386;
Meyerhoff:  TDSP, $4,418; PSP, $4,898; insurance,  $1,386; Yilmaz: TDSP, $4,800;
PSP, $4,913; insurance,  $1,386; Cox: PSP, $4,913; Simmons:  insurance,  $1,386;
and Biehn: insurance, $1,386.
(2)Dr.  Owyang became President and Chief Executive Officer in March 1998. Prior
to that he served as Executive Vice President.
(3)This amount includes  $150,000 of forgiven real estate loans.  
(4)This amount includes  $180,000 of forgiven real estate loans and $97,801 paid
for  reimbursement  of income taxes  attributable to certain  employee  benefits
received in 1997.
(5)This  amount  includes  $50,364  paid  for   reimbursement  of  income  taxes
attributable  to  certain  employee  benefits  received  in 1996 and  $80,000 of
forgiven real estate loans.
(6)Mr. Kulle resigned from all positions with the Company in March 1998.
(7)This amount includes severance payments of $1,647,172.
(8)This amount includes $132,958 of compensation for accrued but unused vacation
time.
(9)This  amount  includes  $160,000  of forgiven  real  estate  loans and
$158,387 paid for reimbursement of income taxes attributable to certain employee
benefits   received  in  1997.   
(10)This  amount  includes  $60,629  paid  for  reimbursement  of  income  taxes
attributable to certain employee benefits received in 1996.
(11)Dr.  Chang became Executive Vice President in October 1998. Prior to that he
served as Senior Director, Worldwide Fab Operations.
(12)This amount includes $50,000 of a forgiven real estate loan.
(13)Mr.  Meyerhoff  became Senior Vice President and Chief Financial  Officer in
September  1998.  Prior to that he  served  as  Senior  Director  and  Corporate
Controller.
(14)This amount includes $15,000 of a forgiven loan.
(15)Dr.  Yilmaz became Senior Vice  President in October 1998.  Prior to that he
served as Vice President and head of the Power MOS Business Unit.
(16)This amount includes $40,000 of a forgiven real estate loan.
(17)Mr.   Cox  joined  the  Company  in  April  1997.   
(18)Other  Annual  Compensation   includes  amounts  paid  for  car  allowances,
reimbursement  of certain medical  expenses and income taxes, and other personal
benefits. In these cases, the amounts totaled less than the lesser of (i) 10% of
each officer's salary plus bonus for the year or (ii) $50,000.
(19)Mr.  Simmons  resigned  from all positions with the Company in March 1998.  
(20)This amount includes a severance payment of $751,869.
(21)This amount includes  $90,000 of forgiven real estate loans and $53,098 paid
for  reimbursement  of income taxes  attributable to certain  employee  benefits
received in 1997.  
(22)This  amount  includes  $60,000 for a forgiven  real estate loan and $37,735
paid for reimbursement of income taxes attributable to certain employee benefits
received in 1996.
(23)Mr. Biehn resigned from all positions with the Company in April 1998.
(24)This amount includes a severance payment of $669,195.
(25)This amount includes $30,000 of forgiven real estate loans, $25,180 paid for
reimbursement of income taxes attributable to certain employee benefits received
in 1997 and $24,242 paid for reimbursement of children's education expenses.
(26)This  amount  includes  $60,000 for a forgiven  real estate loan and $41,322
paid for reimbursement of income taxes attributable to certain employee benefits
received in 1996.



                                       -6-

<PAGE>

The Company's  long-term  incentive plan (the Key Professional  Performance Unit
Plan) was terminated by the Board of Directors  effective  December 31, 1998; no
awards were  granted  under the Plan in the fiscal year then ended and none will
be granted in the future.  The amounts shown for Long Term  Compensation  in the
Summary  Compensation  Table above reflect  awards made for the  1996-1998  Plan
period as well as pro rata awards for the 1997-1999 and 1998-2000  Plan periods,
reflecting termination of the Plan prior to the end of these Plan periods.

Participation  in the Key  Professional  Performance  Unit Plan was  limited  to
certain key employees who were  expected to have a  substantial  opportunity  to
influence the performance of the Company.  The Plan provided for cash bonuses to
be paid to the participants.  The amount paid to any participant in the Plan was
a measure of the extent to which  specified  corporate  objectives were achieved
over  a  three-year  period,  beginning  in the  year  in  which  the  award  of
performance units was made. The corporate objectives consisted of the attainment
of goals  relating to one or more of the  following  performance  measures:  (1)
bookings, (2) revenues, (3) earnings before taxes, (4) return on net assets, (5)
return on equity, (6) stockholder  return and (7) net revenue per employee.  The
Compensation Committee determined the target level of performance to be achieved
with respect to each  performance  goal in order for that performance goal to be
considered attained.


Options Granted During Fiscal 1998
- ----------------------------------


     The  following  table  summarizes  the grants of options  made to the Named
Executive  Officers by Vishay to purchase  Vishay's  Common  Stock in the fiscal
year ended December 31, 1998.

<TABLE>
<CAPTION>

                                 Percent of                                     Potential Realizable
                                 Total Options                                  Value after Ten Years
                                 Granted to                                     Assuming Annual
                   Number of     Siliconix                                 Appreciation of
                   Options       Employees in   Exercise      Expiration   Vishay Stock Price of
 Name              Granted       Fiscal Year      Price       Date            5%           10%    
 ----              -------       -----------    ---------     -------      -----------------------
<S>                <C>           <C>            <C>         <C>       <C>    


King Owyang        12,000             12.9%        $10.50    10/05/08       $79,200      $200,760
Richard J. Kulle        0               --             --          --            --            --
Mike Chang          6,000              6.5%        $10.50    10/05/08       $39,600      $100,380
Jens Meyerhoff      6,000              6.5%        $10.50    10/05/08       $39,600      $100,380
Hamza Yilmaz        6,000              6.5%        $10.50    10/05/08       $39,600      $100,380
John Cox                0               --             --          --            --            --
G. Thomas Simmons       0               --             --          --            --            --
Jurgen Biehn            0               --             --          --            --            --

</TABLE>



                                       -7-

<PAGE>

Option Exercises and Fiscal 1998 Year-End Values
- ------------------------------------------------


     The following table shows, as to the Named Executive Officers,  information
concerning  the number and value of the stock  options held by those  persons at
December  31,  1998.  No options  were  exercised  during the fiscal  year ended
December 31, 1998.

<TABLE>
<CAPTION>

                                                         Value of         Value of
                          Number of      Number of       Unexercised      Unexercised
                          Unexercised    Unexercised     Exercisable      Unexercisable
                          Exercisable    Unexercisable   In-the-Money     In-the-Money
     Name                 Options        Options         Options          Options
     ----                 -------        -------         -------          -------
<S>                      <C>             <C>             <C>              <C>    

King Owyang                  0            12,000              --          $48,000
Richard J. Kulle             0                 0              --               --
Mike Chang                   0             6,000              --          $24,000
Jens Meyerhoff               0             6,000              --          $24,000
Hamza Yilmaz                 0             6,000              --          $24,000
John Cox                     0                 0              --               --
G. Thomas Simmons            0                 0              --               --
Jurgen Biehn                 0                 0              --               --

</TABLE>

Directors' Compensation


During 1998, the Chairman of the Board received a $3,500 quarterly retainer plus
$1,500  for  each  directors'  meeting  attended,  and each  other  non-employee
director  received a $2,250  quarterly  retainer plus $1,000 for each directors'
meeting attended.  The Company reimburses directors who are not employees of the
Company or any affiliated corporation the expenses incurred by them in attending
Board and committee meetings.


Compensation Committee Interlocks and Insider Participation


The Compensation  Committee of the Board of Directors  currently consists of the
entire Board of Directors,  i.e., Messrs. King Owyang, Everett Arndt and Glyndwr
Smith and Ms. Lori  Lipcaman.  Dr. Owyang is the  President and Chief  Executive
Officer  of  the  Company.   Messrs.  Arndt  and  Smith  and  Ms.  Lipcaman  are
non-employee  directors.  Prior to the acquisition of a controlling  interest in
the Company by Vishay, the Compensation  Committee consisted of Messrs.  Richard
Kulle (then the President and CEO of the Company), Frank Maier and Robert Wehrli
(both of whom were non-employee directors).



                                       -8-

<PAGE>

                        REPORT OF COMPENSATION COMMITTEE


The  Compensation  Committee  of the Board of  Directors  consists of the entire
Board of Directors,  i.e., Messrs. King Owyang,  Everett Arndt and Glyndwr Smith
and Ms. Lori Lipcaman. Dr. Owyang is the only employee member of this Committee,
and he was  excused  from  any  discussion  involving  his own  compensation  or
benefits.

The responsibilities of the Compensation Committee are to:

o Establish salary levels for all executives of the Company 
o Administer the Company's Key Professional Incentive Bonus Plan 
o Administer the Company's Key Professional Performance Unit Plan  
o Administer the Company's Qualified Retirement Plan 
o Establish general wage increase targets for each fiscal year 
o Recommend and/or approve all special bonuses or awards

The Compensation  Committee met concurrently with each meeting of the full Board
in 1998.


Executive Compensation Generally


Executive  compensation in 1998 was initially established and implemented by the
1997 Compensation Committee,  which consisted of Messrs. Richard Kulle (then the
President and CEO of the  Company),  Frank Maier and Robert Wehrli (both of whom
were non-employee directors),  all of whom have since resigned from the Board of
Directors in connection with the Vishay acquisition.  In 1998, executives of the
Company were  compensated by base salary and annual cash  incentives  (under the
Key  Professional  Incentive Bonus Plan, the Key  Professional  Performance Unit
Plan and otherwise),  as well as other benefits  generally offered to executives
by large  corporations,  such as car  allowances  and  reimbursement  of certain
expenses.  The amount paid to any participant in the Key Professional  Incentive
Bonus Plan was a measure of two annual performance  components,  (i) achievement
of  corporate  objectives,  which  consisted  of  several  components  and  were
identical for all  participants  in the Plan,  and (ii)  achievement of personal
goals, which were unique for each individual participant.  If a target objective
was not met, its influence on the awards to be made was eliminated and the bonus
pool was correspondingly reduced.

The amount paid to any participant in the Key Professional Performance Unit Plan
(which was  terminated  by the Board of Directors  effective  December 31, 1998)
depended on the achievement of corporate  objectives  over a three-year  period.
These objectives consisted of several components.  If a target objective was not
met, its  influence on the awards to be made was  eliminated  and the bonus pool
was correspondingly reduced.

The  Compensation  Committee  evaluated  both Company and  individual  executive
performance  against the Company's  plan for the year and surveyed like industry
practices at each facility  location.  Performance  against plan was the easiest
measure to use since the  Company  prepares  a  three-year  plan each year.  The
general  Company  performance, as well as individual  performance,  



                                       -9-

<PAGE>

was used to establish relative contribution for each executive.

The more difficult task in determining  executive  compensation  was determining
levels  relative to like industry  practices  within the community.  The Company
contracted with a local compensation  consulting firm in order to determine low,
average and high compensation levels for each executive position. These relative
numbers  included such factors as company  location,  company  size,  individual
responsibilities  and other  executive  benefits.  The consulting  firm's report
included salaries, bonuses and total compensation for each measured period. This
report was then used by the  Compensation  Committee  to  determine  appropriate
salary  changes and bonuses  for the current  year.  The report was used also to
inform the full Board of Directors of relative compensation levels.

Cash  compensation has  historically  been the primary tool that the Company has
used to attract and hold  outstanding  executives.  In 1998,  Siliconix  did not
maintain stock option or purchase plans of any kind. (In October 1998,  however,
certain  executive  officers were granted options to purchase Vishay stock under
the Vishay  Intertechnology  1998 Stock Option  Program.  See  "Options  Granted
During Fiscal 1998" above.) Since the Northern  California  community,  in which
most of the  Company's  senior  personnel  are located,  is very  accustomed  to
generous stock option plans,  the Board of Directors as well as the Compensation
Committee determined that the Company maintain salaries and bonuses at the upper
end of community  levels to permit  Siliconix to retain its capable  staff.  The
Company's policy has historically  been to pay its senior  executives at no less
than the 75th percentile of compensation of comparable executives in the Silicon
Valley.  The Company also on occasion has  provided  its  executives  with other
benefits such as (i) loans that may be forgiven in  increments  over a specified
number of years,  provided  that the executive  remains  employed by the Company
during  that  period and (ii)  compensation  for income  taxes  attributable  to
certain employee benefits. See "Certain Transactions."


1998 Compensation of the President and CEO


Mr.  Kulle's  base  salary  for 1998  was  determined  by the 1997  Compensation
Committee  largely in accordance with the principles  described  above. In 1997,
the Company achieved a 20% sales increase, to $321.6 million, and a 27% increase
in net income,  to $33.0  million.  These were the primary  criteria used by the
Compensation Committee in determining Mr. Kulle's base salary for 1998. Based on
the foregoing,  therefore,  the Committee felt it was  appropriate to compensate
Mr.  Kulle at the  upper  end of base  salary  levels  for  Presidents  and CEOs
generally, based upon the report of the Company's compensation consultants.

Mr. Kulle's bonuses under the Key Professional  Incentive Bonus Plan and the Key
Professional  Performance  Unit Plan reflected 100%  achievement of his personal
goals and 92% of the corporate  objectives for 1998. The bonuses under the Plans
were determined in accordance with the formulas mandated  thereby,  and prorated
for the  percentage  of the entire  year  during  which he was  employed  by the
Company.



                                      -10-

<PAGE>

When Dr. Owyang became President and Chief Executive  Officer in March 1998, his
compensation was determined  using the same criteria.  His bonuses under the Key
Professional Incentive Bonus Plan and the Key Professional Performance Unit Plan
also reflected  100%  achievement of his personal goals and 92% of the corporate
objectives for 1998 and were determined in accordance with the formulas mandated
thereby.

Submitted by the
Compensation Committee:

King Owyang
Everett Arndt
Lori Lipcaman
Glyndwr Smith


                          STOCK PRICE PERFORMANCE GRAPH


The following graph shows a five-year comparison of cumulative total stockholder
returns,  assuming  reinvestment of dividends,  for the Company,  the S&P 500(R)
Index and the S&P(R)  Technology  Sector  Index.  The total  stockholder  return
assumes $100 invested on December 31, 1993 in Siliconix  Common  Stock,  the S&P
500 Index and the S&P Technology Sector Index.  Historic stock price performance
is not  necessarily  indicative  of  future  stock  price  performance,  and any
comparison  or  statement  made in this  analysis  should  not be  considered  a
recommendation  or comment  relative to the  purchase  or sale of the  Company's
stock.


                                     [graph inserted here]


               1993       1994      1995        1996      1997        1998
               ----       ----      ----        ----      ----        ----

Siliconix      $100       $183      $548        $348      $637        $307
S&P 500(R)     $100       $101      $139        $171      $229        $294
S&P(R) Tech-
nology Sector
Index          $100       $117      $168        $236      $297        $514



                                      -11-

<PAGE>

                              CERTAIN TRANSACTIONS


At December 31, 1997, the Company owed $34.57 million to  Daimler-Benz  Capital,
Inc., then an affiliated corporation.  Subsequent to the acquisition of 80.4% of
the  Company's   outstanding   Common  Stock  by  Vishay  in  March  1998,  this
indebtedness was assigned to Vishay.  It bears interest at a floating rate equal
to Vishay's cost of funds, currently 6.25% per annum, and is due in 2001.

In April and May 1998, the Company  borrowed  $5,000,000 from Vishay for general
corporate  purposes.  The indebtedness bore interest at a floating rate based on
Vishay's cost of funds,  currently  6.25% per annum,  and was due in April 1999.
These  loans  were  repaid  using  the  revolving  credit  facility  established
effective May 1998 described below.

Effective May 1998, the Company signed a Revolving Intercompany  Promissory Note
payable to Vishay  establishing a $35,000,000  revolving credit facility.  Under
the Note, the Company may borrow up to $35,000,000 from time to time from Vishay
for general  corporate  purposes.  Amounts  borrowed bear interest at a floating
rate equal to Vishay's cost of funds,  currently 6.25% per annum, and are due in
2000. There is currently no amount outstanding under the Note.

Effective May 1998, the Company borrowed  $16,000,000 from Vishay.  This purpose
of this loan was to enable  Siliconix  Technology  C.V., an  affiliated  limited
partnership,  to purchase  40% of the  outstanding  equity  interest in Shanghai
Simconix  Co. Ltd.  ("Simconix")  from the  Shanghai  Institute  of  Metallurgy.
Simconix is a joint  venture  between  Siliconix  and the Shanghai  Institute of
Metallurgy  that performs  assembly and test services for Siliconix in Shanghai,
China. This indebtedness bore interest at a floating rate equal to Vishay's cost
of funds, currently 6.25% per annum. This indebtedness has been paid in full.

Dr. King Owyang,  President  and Chief  Executive  Officer,  was indebted to the
Company in 1998 in the amount of  $150,000,  which was loaned to Dr.  Owyang for
personal  expenses.  The loan bore interest at a floating rate that approximated
the Company's cost of money, currently 6.25% per annum, and was forgiven in full
in 1998.  The  maximum  amount of this  indebtedness  since  January 1, 1998 was
$150,000. Interest on this loan was also forgiven in 1998.

In January 1998, the Company  reimbursed Dr. Owyang in the amount of $97,801 for
income taxes attributable to certain employee benefits received in 1997.

In 1997,  the Company  reimbursed Dr. Owyang in the amount of $50,364 for income
taxes attributable to certain employee benefits received in 1996.

At January 1, 1998,  Richard  Kulle,  the former  President and Chief  Executive
Officer, was indebted to the Company in the amount of $660,000, which was loaned
to Mr. Kulle to assist him in the purchase of a home and for personal  expenses.
The loans bear interest at a floating rate that  approximates the Company's cost
of money,  currently  6.25% per annum;  the accrued  interest is netted  against
interest accruing on Mr. Kulle's deferred  severance  payments  described below.
The maximum amount of this indebtedness  since January 1, 1998 was $660,000,  of
which  $260,000 was  forgiven in 1998,  $100,000 was repaid in 1999 and $300,000
will be repaid in 2000.

In January 1998, the Company  reimbursed Mr. Kulle in the amount of $158,387 for
income taxes attributable to certain employee benefits received in 1997.


                                      -12-

<PAGE>

In 1997,  the Company  reimbursed  Mr. Kulle in the amount of $60,629 for income
taxes attributable to certain employee benefits received in 1996.

In March 1998, Mr. Kulle resigned as President,  Chief  Executive  Officer and a
director of the  Company.  Pursuant to an  agreement  among him, the Company and
Vishay,  Mr. Kulle received payments  aggregating  $1,647,172 in March and April
1998 and $500,000 in March 1999.  In March 2000, he will receive a final payment
of $779,603. The 1999 and 2000 payments bear interest at 6% per annum from March
1998 to the payment date. The $100,000 payment due to the Company from Mr. Kulle
in 1999 was and the  $300,000  payment due to the Company from Mr. Kulle in 2000
(see above) will be netted against the foregoing  payments.  Of said payments to
Mr.  Kulle,  the  amount of  $1,279,603  was paid to him in  consideration  of a
non-competition  and  non-solicitation  agreement,  pursuant to which Mr.  Kulle
agreed that for a period expiring in March 2000, he will not provide services in
any capacity to any person or entity that competes, directly or indirectly, with
the  Company's  March 1998  product  line.  There are some  exceptions  to these
restrictions, however, primarily that Mr. Kulle will have the right to, directly
or  indirectly  as an officer,  director,  employee,  consultant or in any other
capacity with any person or entity,  assemble, test, develop and manufacture any
products,  and to assemble,  test and manufacture for other persons or entities,
products that compete with the Company's March 1998 product line,  provided that
Mr. Kulle or such person or entity with which Mr. Kulle is  affiliated  does not
market and sell any product which competes with the Company's March 1998 product
line directly to the market (OEM customers) or to distributors.

Dr.  Mike Chang,  Executive  Vice  President,  is indebted to the Company in the
amount of $250,000,  which was loaned to Dr. Chang to assist him in the purchase
of a home.  The loan  bears  interest  at the rate of 5.5% per annum and will be
forgiven at the rate of $50,000 per year in the years  1999-2003,  provided that
Dr. Chang remains employed by the Company during that period. The maximum amount
of this  indebtedness  since January 1, 1998 was $300,000,  of which $50,000 was
forgiven in 1998. Interest on this loan was also forgiven in 1998.

Dr.  Hamza  Yilmaz,  Senior  Vice  President,  is indebted to the Company in the
amount of $160,000,  which was loaned to Dr. Yilmaz for personal  expenses.  The
loan bears  interest  at the rate of 5.5% per annum and will be  forgiven at the
rate of $40,000  per year in the years  1999-  2002,  provided  that Dr.  Yilmaz
remains  employed by the Company during that period.  The maximum amount of this
indebtedness  since January 1, 1998 was $200,000,  of which $40,000 was forgiven
in 1998. Interest on this loan was also forgiven in 1998.

In January  1998,  the Company  reimbursed  G. Thomas  Simmons,  the former Vice
President,  Marketing, in the amount of $53,098 for income taxes attributable to
certain employee benefits received in 1997. In 1997, the Company  reimbursed Mr.
Simmons in the  amount of  $37,735  for  income  taxes  attributable  to certain
employee  benefits received in 1996. In March 1998, Mr. Simmons resigned as Vice
President, Marketing of the Company. Mr. Simmons received a severance payment of
$751,869 in April 1998.

At January 1, 1998,  Jurgen Biehn,  the former  Senior Vice  President and Chief
Financial Officer, was indebted to the Company in the amount of $150,000,  which
was loaned to Mr. Biehn to assist


                                      -13-

<PAGE>

him in the purchase of a home.  The loan bore  interest at a floating  rate that
approximated  the  Company's  cost of money,  currently  6.25% per annum and was
forgiven in full in 1998. The maximum amount of this indebtedness  since January
1, 1998 was  $150,000.  Interest  on this  loan was also  forgiven  in 1998.  In
January  1998,  the Company  reimbursed  Mr.  Biehn in the amount of $25,180 for
income taxes  attributable  to certain  employee  benefits  received in 1997. In
1997, the Company reimbursed Mr. Biehn in the amount of $41,322 for income taxes
attributable to certain employee  benefits  received in 1996. In April 1998, Mr.
Biehn  resigned  as Senior Vice  President  and Chief  Financial  Officer of the
Company. Mr. Biehn received a severance payment of $669,195 in April 1998.


                    PROPOSAL 2--RATIFICATION OF SELECTION OF
                         INDEPENDENT PUBLIC ACCOUNTANTS


The Board of Directors  proposes the  ratification  by the  stockholders  at the
Annual Meeting of the accounting  firm of Ernst & Young LLP ("Ernst & Young") as
independent public accountant for the fiscal year ending December 31, 1998. KPMG
Peat Marwick LLP ("KPMG") was the Company's  independent  public  accountant for
the fiscal  years ended  December 31, 1997 and 1996 and had served as such since
the fiscal year ended December 31, 1991.

Vishay is required to consolidate  the Company's  financial  statements with its
own and Vishay's public accounting firm is Ernst & Young.  Therefore,  effective
July 31, 1998, the Board of Directors  selected Ernst & Young to replace KPMG as
the Company's  independent  public  accountant.  One or more  representatives of
Ernst & Young are expected to be present at the Annual Meeting and will have the
opportunity  to  make  a  statement,  if  they  so  desire,  and to  respond  to
appropriate questions from stockholders.

KPMG's audit reports on the Company's financial  statements for the fiscal years
ended  December  31,  1997  and 1996  did not  contain  an  adverse  opinion  or
disclaimer  of opinion and were not  qualified  or  modified as to  uncertainty,
audit  scope  or  accounting  principles.  During  fiscal  1996 and 1997 and the
subsequent  interim period  preceding this change,  there were no  disagreements
between  the  Company  and  KPMG  on any  matter  of  accounting  principles  or
practices, financial statement disclosure or auditing scope or procedures which,
if not resolved to KPMG's satisfaction, would have caused them to make reference
to the subject of such disagreement in connection with their reports.

The  Board  of  Directors   recommends  that  the  stockholders   vote  for  the
ratification of the selection of Ernst & Young as independent  public accountant
for the Company for the year ending December 31, 1998.

Stockholder  ratification  of the  selection  of Ernst & Young as the  Company's
independent  public  accountant  is not  required  by the  Company's  Bylaws  or
otherwise.  However,  the Board is submitting  the selection of Ernst & Young to
the stockholders for ratification as a matter of good corporate practice. If the
stockholders fail to ratify the selection,  the Board of Directors will 


                                      -14-

<PAGE>

consider  whether to retain that firm.  Even if the  selection is ratified,  the
Board of Directors in its discretion  may direct the  appointment of a different
independent  public accounting firm at any time during the year if it determines
that  such a change  would  be in the  best  interests  of the  Company  and its
stockholders.

The Board of Directors recommends a vote FOR Proposal 2.


                              STOCKHOLDER PROPOSALS


Stockholder  proposals must be received by the Company at its principal  offices
not  later  than  December  26,  1999 in  order  for them to be  considered  for
inclusion  in the  Company's  Proxy  Statement  with  respect to the 2000 Annual
Meeting.  No such  proposals  were  received  with  respect  to the 1999  Annual
Meeting.


        COMPLIANCE WITH SECTION 16 OF THE SECURITIES EXCHANGE ACT OF 1934


Directors and  executive  officers are required to comply with section 16 of the
Securities  Exchange Act of 1934 ("Exchange Act"), which requires generally that
such persons file reports on Form 4 with the Securities and Exchange  Commission
on or before the tenth day of the month following any month in which they engage
in any  transaction in the Company's  Common Stock.  All directors and executive
officers timely filed all required  reports under section 16 of the exchange Act
with respect to transactions that occurred in the fiscal year ended December 31,
1998.


                            ANNUAL REPORT (FORM 10-K)

Upon receipt of a written request from any stockholder, the Company will provide
such  stockholder,  without charge, a copy of the Company's Annual Report to the
Securities  and  Exchange  Commission  on Form 10-K for the  fiscal  year  ended
December 31, 1998,  including the financial statements and the schedule thereto.
Stockholders  desiring a copy of Form 10-K should send their written  request to
the  Secretary,  Siliconix  incorporated,  2201  Laurelwood  Road,  Santa Clara,
California  95054. If a stockholder  making such a request is not a record owner
of the Company's  Common Stock,  the request of such  stockholder must contain a
good-faith  representation  that, as of April 16, 1999,  such  stockholder was a
beneficial owner of Common Stock.



                                      -15-

<PAGE>

                                  MISCELLANEOUS


The only business which the Board of Directors intends to present to the meeting
is  the  election  of a  Board  of  Directors  for  the  ensuing  year  and  the
ratification  of the Company's  accountants  for the current year.  The Board of
Directors is not aware at the time of  solicitation of the enclosed proxy of any
other matter which may be presented for action at the meeting. In the event that
any other matter should come before the meeting for action, management will vote
the enclosed  proxy in such manner as the named proxies  determine in accordance
with their best judgment.


BY ORDER OF THE BOARD OF DIRECTORS


DAVID M. ACHTERKIRCHEN
Secretary

April 30, 1999




                                      -16-

<PAGE>

                             SILICONIX INCORPORATED
                         ANNUAL MEETING OF STOCKHOLDERS
                                  JUNE 2, 1999
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


The undersigned  hereby appoints and constitutes  Everett Arndt and King Owyang,
or  either  of them,  as  proxies,  each with  full  power of  substitution,  to
represent and to vote, as  designated  below,  all shares of the Common Stock of
Siliconix  incorporated  held  by the  undersigned  at  the  Annual  Meeting  of
Stockholders  to be held on  Wednesday,  June 2, 1999,  at 4:00 p.m.,  or at any
adjournment or adjournments  thereof,  for the following purposes,  described in
the Proxy  Statement  dated  April 30,  1999,  accompanying  the  notice of said
meeting:


            PLEASEMARK,  SIGN,  DATE AND RETURN  THE PROXY CARD  PROMPTLY
                     USING THE ENCLOSED ENVELOPE.
  
Please mark your votes as indicated in this example  [X]


1.    ELECTION OF DIRECTORS.

                  WITHHOLD
     FOR      AUTHORITY to vote      FOR
all nominees  for all nominees      all nominees except: _____________


    [  ]           [  ]              [  ]


        E. Arndt, L. Lipcaman, K. Owyang, G. Smith


2.     RATIFICATION OF APPOINTMENT OF ERNST & YOUNG LLP.

     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 hereby
by the undersigned stockholder. If no direction is made, the proxy will be voted
FOR  Proposals 1 and 2. Receipt is hereby  acknowledged  of the Notice of Annual
Meeting of Stockholders  and Proxy Statement dated April 30, 1999 and the Annual
Report for the year 1998.


<PAGE>

I plan to attend the meeting         [  ]


I do not plan to attend the meeting  [  ]


Signature(s) ___________________________      Dated    ___________________, 1999

Please  sign  exactly  as name  appears  above.  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.




                                      -18-


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