SIMPSON INDUSTRIES INC
DEF 14A, 1995-03-23
MOTOR VEHICLE PARTS & ACCESSORIES
Previous: SPX CORP, 10-K405, 1995-03-23
Next: KEYCORP/NEW, 424B5, 1995-03-23




                      SECURITIES AND EXCHANGE COMMISSION 
                            Washington, D.C. 20549 

                                 SCHEDULE 14A 
                                (Rule 14a-101) 

                           INFORMATION REQUIRED IN 
                               PROXY STATEMENT 

                           SCHEDULE 14A INFORMATION 

                 Proxy Statement Pursuant to Section 14(a) of 
                     the Securities Exchange Act of 1934 

Filed by the registrant  [X] 

Filed by a party other than the registrant  [ ] 

Check the appropriate box: 

[ ] Preliminary proxy statement     [ ] Confidential, for Use of the 
                                        Commission Only (as 
[X] Definitive proxy statement          permitted by Rule 
                                        14a-6(e) (2) ) 
[X] Definitive additional materials 

[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12 

                           SIMPSON INDUSTRIES, INC. 
               (Name of Registrant as Specified in Its Charter) 

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

Payment of filing fee (Check the appropriate box): 

[X] $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or
    Item 22(a)(2) of Schedule 14A. 

[ ] $500 per each party to the controversy pursuant to Exchange Act Rule 
    14a-6(i)(3). 

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. 

    (1) Title of each class of securities to which transaction applies: ______ 
        ______________________________________________________________________ 

    (2) Aggregate number of securities to which transaction applies: ________ 
        ______________________________________________________________________ 

    (3) Per unit price or other underlying value of transaction computed 
        pursuant to Exchange Act Rule 0-11 (set forth the amount on which the 
        filing fee is calculated and state how it was determined):
        ______________________________________________________________________ 

    (4) Proposed maximum aggregate value of transaction: _____________________ 
        ______________________________________________________________________ 

    (5) Total fee paid: ______________________________________________________

[ ] Fees paid previously with preliminary materials.

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

     (1) Amount previously paid: _____________________________________________ 

     (2) Form, schedule or registration statement no.: _______________________ 

     (3) Filing party: _______________________________________________________ 

     (4) Date filed: _________________________________________________________ 
<PAGE>

SIMPSON 
 INDUSTRIES, Inc. [logotype] 
- -------------------------------------------------------------------------- 
                                                      32100 Telegraph Road 
                                             Bingham Farms, Michigan 48025 
                                                            (810) 540-6200 

March 24, 1995 

To Our Shareholders: 

      You are cordially invited to attend the 1995 Annual Meeting of 
Shareholders of Simpson Industries, Inc. which will be held on Tuesday, 
April 25, 1995 at Michigan State University Management Education Center, 
811 West Square Lake Road, Troy, Michigan (map enclosed). The meeting will 
start promptly at 11:00 a.m. local time. After the required business 
session there will be reports to the shareholders on the progress of the 
Company, and a discussion period will follow the reports. 

      The attached notice of the meeting and Proxy Statement describes the 
items of business to be transacted, including the election of directors. 

      Whether or not you plan to attend the meeting, we urge you to sign, 
date and return your proxy in the addressed envelope enclosed for your 
convenience so that as many shares as possible may be represented at the 
meeting. No postage is required if the envelope is mailed in the United 
States. The giving of the proxy will not affect your right to attend the 
meeting, nor, if you choose to revoke the proxy, your right to vote in 
person. 

                                Sincerely, 

/s/ Robert W. Navarre                               /s/ Roy E. Parrott 
Robert W. Navarre                                   Roy E. Parrott 
Chairman of the Board                               President and Chief 
                                                      Executive Officer 
<PAGE>
                            SIMPSON 
                             INDUSTRIES, Inc. 
                                [logotype] 

                 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS 

                        To Be Held April 25, 1995 

      NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of 
Simpson Industries, Inc. (the "Company"), will be held at the Michigan 
State University Management Education Center, 811 West Square Lake Road, 
Troy, Michigan, on Tuesday, April 25, 1995, at 11:00 a.m. local time for 
the purposes of: 

      (1)  Electing three directors to serve until the 1998 Annual Meeting 
           of Shareholders; and 

      (2)  Transacting such other business as may properly come before the 
           meeting or any adjournment thereof. 

      You are invited to attend the meeting. If you do not expect to 
attend in person, you are urged to sign and return immediately the 
enclosed proxy which is solicited by the Board of Directors. A postage 
paid envelope is enclosed for use in returning the proxy. The proxy is 
revocable and will not affect your right to vote in person if you attend 
the meeting. 

                                    By Order of the Board of Directors, 

                                    Frank K. Zinn 
                                    Secretary 

Bingham Farms, Michigan 
March 24, 1995 
<PAGE>
                            SIMPSON 
                             INDUSTRIES, Inc. 
                                [logotype] 

                             PROXY STATEMENT 
                 Annual Meeting to be held April 25, 1995 

      This Proxy Statement is furnished in connection with the 
solicitation of proxies by the Board of Directors of Simpson Industries, 
Inc., a Michigan corporation (the "Company"), to be used at the Annual 
Meeting of Shareholders of the Company to be held on Tuesday, April 25, 
1995, or at any adjournment thereof, for the purposes set forth in the 
accompanying Notice of Annual Meeting of Shareholders and in this Proxy 
Statement. The expenses of soliciting proxies will be paid by the Company. 
This Proxy Statement and the enclosed form of proxy were first sent or 
given to security holders on or about March 24, 1995. 

      Any proxy given pursuant to this solicitation may be revoked by the 
person giving it at any time before it is voted. Proxies may be revoked by 
(i) filing with the Secretary of the Company, at or before the Annual 
Meeting, a written notice of revocation bearing a later date than the 
proxy, (ii) duly executing a subsequent proxy relating to the same shares 
and delivering it to the Secretary of the Company at or before the Annual 
Meeting, or (iii) attending the Annual Meeting and voting in person 
(although attendance at the Annual Meeting will not in and of itself 
constitute a revocation of a proxy). Any written notice revoking a proxy 
should be sent to the Secretary of the Company at the Company's executive 
offices. 

      The Annual Report to Shareholders for the year ended December 31, 
1994 is enclosed herewith. 

      The mailing address of the Company's principal executive offices is 
32100 Telegraph Road, Suite 120, Bingham Farms, Michigan 48025. 

      Only shareholders of record of the Company's common stock, $1 par 
value, at the close of business on March 10, 1995 will be entitled to vote 
at the meeting or any adjournment thereof. On that date, the Company had 
17,976,563 shares of common stock issued and outstanding. Each share of 
common stock outstanding on the record date is entitled to one vote. A 
majority of outstanding shares will constitute a quorum. Shares cannot be 
voted at the meeting unless the holder is present in person or represented 
by proxy. Shares may not be voted cumulatively for the election of 
directors. 

                    MATTERS TO COME BEFORE THE MEETING 

      The nominees for election to the Board receiving a plurality of the 
votes cast at the meeting will be elected as Directors. Abstentions are 
counted only for purposes of determining whether a quorum is present at 
the meeting. Broker non-votes will not be counted for any purpose. 

ELECTION OF DIRECTORS 

      The Bylaws of the Company provide that the Board of Directors shall 
consist of not less than three nor more than 12 members, and that the 
directors shall be divided into three classes as nearly equal in number as 
possible. The term of office of each class of directors expires at the 
third succeeding annual meeting after election and the terms of office of 
the three classes overlap. Pursuant to the Company's Bylaws, the Board has 
fixed its size at nine. Three directors are to be elected to hold office 
until the 1998 annual meeting, or until their successors have been elected 
and have been qualified, and one vacancy presently exists, reflecting the 
unexpired term of John K. Pfahl, deceased. 

      The nominees named below have been selected by the Nominating 
Committee of the Board of Directors of the Company. If, due to unforseen 
circumstances, any of the nominees will not be available for election, the 
proxies will be voted for such other person or persons as the Board of 
Directors may select. 
<PAGE>
      The following table and accompanying text set forth the name, age, 
principal occupation for the past five years and term of service with 
respect to the three individuals who are nominees for election and the 
five directors previously elected who will continue in office after the 
meeting, as provided to the Company by each such person. Proxies solicited 
by the Board of Directors will be voted in favor of the three nominees if 
they are received in time to be voted, unless a shareholder indicates 
otherwise on the proxy. 
<TABLE>
<CAPTION>
                                                                                          First Elected 
        Name and Age                             Principal Occupation                     as a Director 

                   Nominees for Election as Directors Until the 1998 Annual Meeting 
<S>                          <S>                                                              <C>
Robert W. Navarre, 61....... Business Consultant (Naples, Florida).......................     1965 

Frank K. Zinn, 60........... Member in the firm of Dykema Gossett PLLC, attorneys 
                              (Detroit, Michigan)........................................     1974 

Michael E. Batten, 54....... Chairman and Chief Executive Officer, Twin Disc, 
                              Incorporated, a manufacturer of clutches, reverse and 
                              reduction gears, hydraulic couplings and torque converters, 
                              universal joints and transmissions (Racine, Wisconsin)..... 
<CAPTION>
                     Directors Whose Terms Continue Until the 1996 Annual Meeting 
<S>                          <S>                                                              <C>
George R. Kempton, 61....... Chairman and Chief Executive Officer, Kysor Industrial 
                              Corporation, a manufacturer of commercial and transpor- 
                              tation products for the refrigeration, on and off highway 
                              vehicle and marine industries (Cadillac, Michigan).........     1983 

Ronald L. Roudebush, 47..... Business Consultant (Bloomfield Hills, Michigan) ...........     1993 

F. Lee Weaver, 52........... Partner in the firm of Weaver, Bennett & Bland, P.A., 
                              attorneys (Matthews, North Carolina).......................     1976 
<CAPTION>
                     Directors Whose Terms Continue Until the 1997 Annual Meeting 
<S>                          <S>                                                              <C>
Walter J. Kirchberger, 60... Vice President-Research, PaineWebber, Incorporated (Troy, 
                              Michigan)..................................................     1971 

Roy E. Parrott, 54.......... President and Chief Executive Officer, Simpson Industries, 
                              Inc. ......................................................     1989 
</TABLE>

      Each nominee is currently a director of the Company, except for Mr. 
Batten. Each nominee has been employed in a principal occupation in the 
capacity shown above or in a similar one with the same employer for more 
than five years, except as set forth below. 

      In May 1994, Mr. Navarre resigned as Chief Executive Officer of the 
Company and retired from the Company in November 1994. Mr. Navarre 
continues as Chairman of the Board of Directors of the Company, and 
presently serves as a consultant to the Company, as described more fully 
under Executive Compensation -- Compensation Committee Interlocks and 
Insider Participation. Mr. Navarre also serves as a director of Kysor 
Industrial Corporation. 

      The law firm of which Mr. Zinn is a member has provided legal 
services to the Company and its subsidiaries for more than the past two 
fiscal years and the Company expects to retain such firm for such purposes 
in the current fiscal year. 

      Mr. Batten serves as a director of the following publicly-owned 
companies: Twin Disc, Incorporated, Briggs & Stratton Corporation, Firstar 
Corporation and Universal Foods Corporation. 

      Mr. Kempton also serves as a director of the following 
publicly-owned companies: Kysor Industrial Corporation, Guardsman 
Products, Incorporated and JLG Industries, Incorporated. 

      Prior to becoming a business consultant, Mr. Roudebush was President 
of Automotive Operations of Rockwell International from 1991 to 1994. 
Prior thereto, Mr. Roudebush was President of the On-Highway Products 
business of Rockwell International for more than five years. 

      Committees of the Board.  The Audit Committee of the Board of 
Directors is presently comprised of Messrs. Kirchberger and Zinn. The 
Audit Committee recommends to the Board the appointment of independent 
auditors, reviews with the independent auditors the scope and results of 
the audit engagement and any non-audit services to be performed by the 
independent auditors, monitors the Company's system of internal accounting 
controls and evaluates the independence of the independent auditors and 
their fees for services. The Compensation Committee of the Board of 
Directors is presently comprised of Messrs. Bakken, Roudebush, Weaver and 
Zinn. The Compensation Committee monitors the Company's compensation 
policies, sets the compensation of the chief executive officer, and 
establishes the salary ranges of executive officers of the Company and 
remuneration of the directors. The Compensation Committee also administers 
the 1984 Stock Option Plan, which was terminated during 1993, the 
Supplemental Executive Retirement Plan and the 1993 Executive Long-Term 
Incentive Plan. The Nominating Committee of the Board of Directors is 
presently comprised of Messrs. Kempton, Kirchberger and Weaver. This 
committee is responsible for establishing criteria for selecting and 
retaining directors, recommending to the Board nominees for election as 
directors and establishing procedures for filling vacancies on the Board. 
Shareholders wishing to propose director candidates for consideration by 
the Nominating Committee may do so by writing to the Chairman of the 
Nominating Committee at the Company's executive office prior to February 1 
of each year for the Annual Meeting held during the following April. The 
Bylaws of the Company require shareholders who intend to make a director 
nomination at the Annual Meeting to provide notice of this intention to 
the Secretary of the Company to be received not less than 60 nor more than 
90 days prior to April 25, 1996 in accord with the procedures set forth in 
the Company's Bylaws. 

      Director Attendance and Remuneration.  During the year ended 
December 31, 1994, the Board met a total of five times, the Audit 
Committee met two times, the Compensation Committee met four times, and 
the Nominating Committee met one time. Directors (other than those who are 
also officers or employees of the Company) were paid an annual retainer of 
$19,000 for the year ended December 31, 1994. Additional fees are paid on 
a per diem basis in the event directors attend special meetings of the 
Board and its committees which may be scheduled. Each incumbent director 
attended 100% of the meetings of the Board and any committees on which he 
served during the year ended December 31, 1994, except that one director 
missed one Board meeting. 

      In addition, non-employee directors receive options to purchase 
shares of the common stock of the Company pursuant to the 1993 
Non-Employee Director Stock Option Plan (the "Non-Employee Director Option 
Plan"). On the day following each annual meeting of the Company's 
shareholders, each non-employee director will be granted a non-qualified 
stock option ("NQSO") to purchase 1,000 shares, effective as of each such 
day following the annual shareholders' meeting. The NQSO will have an 
exercise price equal to the fair market value of the shares on the date of 
grant. All NQSOs granted under the Non-Employee Director Option Plan will 
vest 100% upon the day preceding the first annual shareholders' meeting 
following the grant of such NQSO and will remain exercisable until the 
tenth anniversary of their grant date; provided that all NQSOs held by a 
Director will immediately become 100% vested upon the effective date of a 
change in control of the Company. 
<PAGE>
                          EXECUTIVE COMPENSATION 

SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION 

      The following table sets forth information with respect to the cash 
compensation paid by the Company and its subsidiaries as well as certain 
other compensation paid or accrued in all capacities in which they served 
during the Company's last three fiscal years, to (i) the Chief Executive 
Officer of the Company and (ii) each of the four highest compensated 
executive officers (other than the Chief Executive Officer) of the Company 
whose compensation exceeded $100,000. 

<TABLE>
                        SUMMARY COMPENSATION TABLE 
<CAPTION>
                                                                              Long-Term 
                                           Annual Compensation           Compensation Awards 
                                      ------------------------------   -------------------------
                                                                       Restricted    Securities 
                                                                         Stock       Underlying   All Other 
                                                                        Award(s)      Options     Compensa- 
    Name and Principal Position        Year     Salary       Bonus       ($)(1)        (#)(1)     tion (2) 
<S>                                    <C>     <C>          <C>         <C>            <C>        <C>      
Robert W. Navarre...................   1994    $302,610     $184,084    $  --  (3)      1,500     $   --   
  Chairman of the Board;               1993     330,270      222,336       --           1,500       12,735 
  Chief Executive Officer              1992     305,142      159,160       --            --          9,337 
    (through May 1994) 

Roy E. Parrott......................   1994    $300,686     $182,914    $60,500(4)     16,500      $ 7,020 
  President;                           1993     242,150      162,987     55,125        18,000       12,735 
  Chief Executive Officer              1992     228,166      118,990       --            --          9,303 
    (beginning May 1994) 

Kathryn L. Williams.................   1994    $142,060     $ 81,091    $22,000(6)      6,000      $ 6,648 
  Vice President                       1993     136,150       90,902     18,375        12,000        1,269 
  and Chief Financial Officer,         1992      22,500(5)    11,742     65,000          --           -- 
  Treasurer 

George G. Gilbert...................   1994    $139,360     $ 63,033    $22,000(7)      6,000      $ 6,522 
  Vice President--Transmission         1993     132,494       88,507     18,375         6,000        7,147 
  and Chassis Group                    1992     124,654       64,994       --            --          5,080 

James A. Hug........................   1994    $126,024     $ 78,049    $22,000(8)      6,000      $ 5,898 
  Vice President--Heavy Duty           1993     110,166       72,310     18,375         6,000        6,371 
  Products Group                       1992     103,416       51,620       --            --          4,219 

Frank C. Lukacs.....................   1994    $112,752     $ 64,899    $22,000(9)      6,000      $ 5,277 
  Vice President--Engine               1993      78,730       37,895      6,431          --          4,243 
  Products Group                       1992      64,390       16,097      --             --          2,621 
<FN>
                                                  (footnotes on next page) 
<PAGE>
Footnotes for chart on page 3. 

 (1) Dividends are paid on the shares of restricted stock listed and 
     options are restated for a 3-for-2 stock distribution as of July 28, 
     1994. 

 (2) These amounts represent contributions by the Company to the accounts 
     of the named executives under the Simpson Industries, Inc. Savings 
     Plan. 

 (3) As of November 30, 1994, Mr. Navarre retired from the Company and 
     held no shares of restricted stock. On February 21, 1989, 6,075 
     shares were awarded to Mr. Navarre of which 675 shares vested 
     annually, beginning on June 1, 1989 and continued on each June 1 
     until his retirement on November 30, 1994 at which time the remaining 
     2,025 shares were vested. 

 (4) As of December 31, 1994, Mr. Parrott held 14,813 shares of restricted 
     stock, valued at $137,020. On September 1, 1989, 15,000 shares were 
     awarded to Mr. Parrott of which 1,500 shares vest annually beginning 
     on June 1, 1990 and continuing on each June 1 until June 1, 1999. On 
     May 11, 1993, 4,500 shares were awarded to Mr. Parrott of which 450 
     shares vest annually beginning on December 1, 1993 and continuing on 
     each December 1 until December 1, 2002. On February 26, 1994, 4,125 
     shares were awarded to Mr. Parrott of which 413 shares or 412 shares 
     vest annually beginning on December 1, 1994 and continuing on each 
     December 1 until December 1, 2003. 

 (5) Ms. Williams joined the Company in November 1992. 

 (6) As of December 31, 1994, Ms. Williams held 8,550 shares of restricted 
     stock, valued at $79,088. On November 2, 1992, 7,500 shares were 
     awarded to Ms. Williams of which 750 shares vest annually beginning 
     on December 1, 1993 and continuing on each December 1 until 
     December 1, 2002. On May 11, 1993, 1,500 shares were awarded to 
     Ms. Williams of which 150 shares vest annually beginning on December 
     1, 1993 and continuing on each December 1 until December 1, 2002. On 
     February 26, 1994, 1,500 shares were awarded to Ms. Williams of which 
     150 shares vest annually beginning on December 1, 1994 and continuing 
     on each December 1 until December 1, 2003. 

 (7) As of December 31, 1994, Mr. Gilbert held 7,050 shares of restricted 
     stock, valued at $65,213. On August 27, 1990, 7,500 shares were 
     awarded to Mr. Gilbert of which 750 shares vest annually, beginning 
     on June 1, 1991 and continuing on each June 1 until June 1, 2000. On 
     May 11, 1993, 1,500 shares were awarded to Mr. Gilbert of which 150 
     shares vest annually beginning on December 1, 1993 and continuing on 
     each December 1 until December 1, 2002. On February 26, 1994, 1,500 
     shares were awarded to Mr. Gilbert of which 150 shares vest annually 
     beginning December 1, 1994 and continuing on each December 1 until 
     December 1, 2003. 

 (8) As of December 31, 1994, Mr. Hug held 5,265 shares of restricted 
     stock, valued at $48,701. On February 21, 1989, 2,812 shares were 
     awarded to Mr. Hug of which 281 shares or 282 shares vested on 
     December 1, 1989 and on December 1, 1990 and 282 shares or 281 shares 
     vest annually on each June 1 thereafter until June 1, 1998. On 
     February 27, 1990, 3,180 shares were awarded to Mr. Hug, of which 318 
     shares vested on December 1, 1990 and 318 shares vest annually on 
     each June 1 thereafter until June 1, 1999. On May 11, 1993, 1,500 
     shares were awarded to Mr. Hug of which 150 shares vest annually 
     beginning on December 1, 1993 and continuing on each December 1 until 
     December 1, 2002. On February 26, 1994, 1,500 shares were awarded to 
     Mr. Hug of which 150 shares vest annually beginning on December 1, 
     1994 and continuing on each December 1 until December 1, 2003. 

 (9) As of December 31, 1994, Mr. Lukacs held 3,915 shares of restricted 
     stock valued at $36,214. On February 21, 1989, 1,125 shares were 
     awarded to Mr. Lukacs of which 113 shares or 112 shares vest annually 
     beginning on December 1, 1989 and continuing on each December 1 until 
     December 1, 1998. On February 27, 1990, 3,390 shares were awarded to 
     Mr. Lukacs, of which 339 shares vest annually beginning on December 
     1, 1990 and continuing on each December 1 until December 1, 1999. On 
     May 11, 1993, 525 shares were awarded to Mr. Lukacs of which 53 
     shares or 52 shares vest annually beginning on December 1, 1993 and 
     continuing on each December 1 until December 1, 2002. On February 26, 
     1994, 1,500 shares were awarded to Mr. Lukacs of which 150 shares 
     vest annually beginning on December 1, 1994 and continuing on each 
     December 1 until December 1, 2003. 
</TABLE>

STOCK OPTIONS 

      The following table sets forth information with respect to stock 
options granted by the Company to the Chief Executive Officer and each of 
the four most highly compensated executive officers of the Company during 
the Company's last fiscal year. In addition, the table provides an 
estimated grant date present value for each set of options using the 
Black-Scholes valuation method. 

<TABLE>
                    Option Grants In Last Fiscal Year 
<CAPTION>
                                        Individual Grants 
- ---------------------------------------------------------------------------------------------------
                                           % of Total 
                                            Options 
                            Number of       Granted 
                            Securities         To 
                            Underlying     Employees                                   Grant Date 
                             Options       in Fiscal    Exercise Price   Expiration     Present 
       Name                  Granted          Year        ($/Share)         Date      Value ($)(1) 
<S>                          <C>              <C>           <C>           <C>           <C>     
Robert W. Navarre........      1,500(2)        2.8%         $13.25        5/11/04       $ 6,300 
Roy E. Parrott...........     16,500(3)       31.1%         $14.67        2/25/04       $58,905 
Kathryn L. Williams......      6,000(3)       11.3%         $14.67        2/25/04       $21,420 
George G. Gilbert........      6,000(3)       11.3%         $14.67        2/25/04       $21,420 
James A. Hug.............      6,000(3)       11.3%         $14.67        2/25/04       $21,420 
Frank C. Lukacs..........      6,000(3)       11.3%         $14.67        2/25/04       $21,420 
<FN>
________________ 
(1) The material assumptions and adjustments incorporated in the 
    Black-Scholes model include the following: 
                                                     Grant Date 
                                          -------------------------------- 
                                          February 26, 1994   May 11, 1994 
                                          -----------------   ------------
    Risk-Free Interest Rate..............        5.6%              6.9% 
    Stock Price Volatility...............       38.7%             40.3% 
    Dividend Yield.......................        2.5%              2.8% 
    Reduction for Plan Design Features...       32.9%             17.5% 
    Expected Option Term.................      6 Years          6 Years 

    The model assumes: (a) a Risk-Free Interest Rate that represents the 
    interest rate on a U.S. security with a maturity date corresponding to 
    that of the expected option term; (b) Stock Price Volatility is 
    calculated using daily stock prices for the one-year period prior to 
    the grant date; (c) Dividend Yield is calculated using the annual 
    dividend rate in effect at date of grant ($.37 per share); (d) a 
    Reduction for Plan Design Features to reflect the probability of 
    forfeiture due to termination prior to vesting, and the probability of 
    a shortened option term due to termination of employment prior to the 
    option expiration date; and (e) an Expected Option Term of six years, 
    which represents the expected length of time between grant date and 
    exercise date. Notwithstanding the fact that these options are 
    non-transferable, no discount for lack of marketability was taken. 

          The ultimate values of the options will depend on the future 
    market price of the Company's stock, which cannot be forecast with 
    reasonable accuracy. The actual value, if any, an optionee will realize 
    upon exercise of an option will depend on the excess of the market 
    value of the Company's common stock over the exercise price on the date 
    the option is exercised. 

(2) These options were granted pursuant to the 1993 Executive Long-Term 
    Incentive Plan and become exercisable April 24, 1995. 

(3) These options were granted pursuant to the 1993 Executive Long-Term 
    Incentive Plan and become exercisable 20% per year beginning February 
    26, 1995. 
</TABLE>
<PAGE>
OPTION/SAR EXERCISES AND HOLDINGS 

      The following table sets forth information with respect to the named 
executives in the Summary Compensation Table, concerning the exercises of 
stock options or stock appreciation rights ("SARs") during the last fiscal 
year and unexercised options and SARs held as of the end of the last 
fiscal year. 
<TABLE>
           AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR 
                  AND FISCAL YEAR-END OPTION/SAR VALUES 
<CAPTION>
                                                        Number of Securities 
                                                       Underlying Unexercised         Value of Unexercised 
                          Shares                           Options/SARs at          In-the-Money Options/SARs 
                         Acquired                          Fiscal Year End             at Fiscal Year End 
                            on           Value       ---------------------------   --------------------------- 
        Name           Exercise (#)   Realized ($)   Exercisable   Unexercisable   Exercisable   Unexercisable 
<S>                       <C>           <C>            <C>            <C>            <C>            <C>
R. W. Navarre.......       --           $  --           1,500          1,500         $  --          $ --  
R. E. Parrott.......      6,450         $42,462        34,650         30,900         $25,874        $ --  
K. L. Williams......       --           $  --           2,400         15,600         $  --          $ --  
G. G. Gilbert ......       --           $  --           1,200         10,800         $  --          $ --  
J. A. Hug...........       --           $  --           1,200         10,800         $  --          $ --  
F. C. Lukacs........       --           $  --            --            7,500         $  --          $3,875 
</TABLE>

SEVERANCE ARRANGEMENTS 

      To help retain key management personnel in the event of a change in 
control of the Company, the Company has entered into severance agreements 
with Messrs. Parrott, Gilbert and Hug and Ms. Williams. The agreements 
provide for special severance pay and benefits in the event of termination 
of employment within three years (for Mr. Parrott) or two years (for Ms. 
Williams and Messrs. Gilbert and Hug) after a change in control of the 
Company. The agreements define a change in control as (i) a change in the 
stock ownership of the Company of a magnitude which requires filing of 
reports under the Securities Exchange Act of 1934, and such a change is 
deemed to have occurred if any person acquires 25% of the Company's 
outstanding voting stock, or (ii) a change in the composition of the 
majority of the Board of Directors during any two-year period unless each 
new director was approved by at least two-thirds of the remaining 
directors who were also directors at the beginning of the period. The 
agreement with Mr. Parrott expires December 31, 1995, while the agreements 
with Ms. Williams and Messrs. Gilbert and Hug expire December 31, 1996. 
Each such agreement is automatically extended for successive one-year 
periods unless terminated on 30 days notice and provided that no change in 
control has occurred. 

      Under the agreements, the special severance pay and benefits will 
not be paid if employment is terminated because of death or disability, or 
if terminated by the Company for cause or by the executive officer for 
other than a "good reason," as defined in the severance agreements. If, 
after a change in control in the Company, the employment relationship is 
terminated by the Company other than for cause or is terminated by the 
executive officer for "good reason," the Company will pay the executive 
officer, from the date of termination to the earlier of the date which is 
three years (for Mr. Parrott) or two years (for Ms. Williams and Messrs. 
Gilbert and Hug) after the change in control or until the executive 
officer's normal retirement date, monthly payments equal to the executive 
officer's monthly salary prior to termination plus  1/12th of 70% of the 
executive officer's salary for the year immediately prior to the 
termination, up to the maximum allowable under applicable federal tax laws 
(for Mr. Parrott) or the executive officer's monthly salary prior to 
termination plus  1/12 of the average of the short-term incentive bonus 
payments paid to the executive officer or accrued with respect to each of 
the two years preceding termination (for Ms. Williams and Messrs. Gilbert 
and Hug). The Company shall also maintain in full force and effect during 
each period any stock option or incentive compensation arrangement and all 
group insurance and retirement plans to which the executive officer was 
otherwise entitled immediately prior to his or her termination and the 
right to immediately exercise in full all outstanding stock options. 

PENSION PLAN 

      The Company has a non-contributory defined benefit pension plan for 
salaried employees which provides for payment of a fixed retirement 
benefit to participants upon retirement at age 65. The amount of a 
participant's annual defined retirement benefit is comprised of up to 
three component amounts determined on the basis of the average base 
compensation paid to a participant during three separate time periods. The 
first component amount, applicable to service performed from July 1, 1976 
through June 30, 1981, is equal to the sum of .75% of average base 
compensation up to $9,000 plus 1.5% of average base compensation in excess 
of $9,000 multiplied by the number of years of participation as of July 1, 
1981. The second component amount, applicable to service performed from 
July 1, 1981 through December 31, 1988, is equal to the sum of 1.5% of 
each year's base compensation up to a specified break point amount, 2.5% 
of each year's base compensation in excess of the break point amount, and 
2.5% of the participant's salary reduction contributions under the Savings 
Plan. The third component amount, applicable to service performed after 
December 31, 1988, is equal to the sum of 1.7% of each year's base 
compensation below the break point amount, 2.05% of each year's base 
compensation above the break point amount (with such calculations 
continuing until such time as the participant has accumulated 35 years of 
participation), and 1.7% of a participant's compensation for each plan 
year commencing after December 31, 1988 in which he or she has been a 
participant for more than 35 years. The sum of these three component 
amounts equals a participant's annual retirement benefit. Base 
compensation under the pension plan includes base salary, but does not 
include cash bonuses paid by the Company under its annual incentive plan. 
Once benefit payments commence, they may not be reduced because of any 
increases in a participant's Social Security payments or other similar 
benefits. Benefits under the pension plan are payable, at the election of 
the participant, under several different annuity forms or in an equivalent 
lump sum payment. The estimated annual benefits payable upon retirement at 
normal retirement age (assuming continued employment at the person's 
current base compensation rate) under a lifetime annuity for the other 
executive officers listed in the above table are as follows: 
Mr. Navarre--$83,004; Mr. Parrott--$50,511; Ms. Williams--$76,666; Mr. 
Gilbert--$59,556; Mr. Hug--$69,652; and Mr. Lukacs--$78,063. Mr. Navarre 
retired on November 30, 1994 and elected to receive his pension benefits 
in the form of a lump sum payment. 

SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN 

      Since 1988, the Company has maintained an unfunded plan to provide 
additional retirement income to selected executive employees to help 
attract and retain superior executive personnel. The Supplemental 
Executive Retirement Plan ("SERP") is administered by the Compensation 
Committee of the Board of Directors. Generally, a participant in the SERP 
will be eligible for benefits after he or she has completed at least five 
years of service as an officer of the Company or ten years of service at a 
specified level at which an employee bonus is available ("bonus service"). 
The normal retirement benefit that a participant is eligible to receive 
under the SERP is equal to the greater of (i) 2% of his average base 
compensation times his years of bonus service up to 30 years, or (ii) 4% 
of his average base compensation times his years of officer service to a 
maximum of 15 years. No participant is entitled to more than 60% of his 
average base compensation less deductions for social security benefits and 
benefits under other pension plans provided by the Company or from 
previous employers. Participants are eligible for similar benefits upon 
early retirement, disability or termination of employment, subject to the 
same reductions provided under the Company's Pension Plan. Benefits under 
the SERP are payable, at the election of the participant, under several 
different annuity forms or in an equivalent lump sum payment. Such 
benefits are paid out of the general assets of the Company and are not 
funded in advance of payment. The estimated annual benefits payable upon 
retirement at normal retirement age (assuming continued employment at the 
person's current base compensation rate) under a lifetime annuity for the 
executive officers listed in the above table are as follows: 
Mr. Navarre--$95,263; Mr. Parrott--$97,365; Ms. Williams--$0; Mr. 
Gilbert--$0; Mr. Hug--$2,384; and Mr. Lukacs--$0. Mr. Navarre retired on 
November 30, 1994 and elected to receive his SERP benefits in the form of 
a lump sum payment. 

COMPENSATION COMMITTEE REPORT 

      The Company's executive compensation program is administered by the 
Compensation Committee of the Board of Directors which is comprised of 
four non-employee directors. It is the primary responsibility of the 
Committee to monitor the Company's compensation policies and programs. The 
Committee reviews the performance and establishes the compensation of the 
Chief Executive Officer. In the performance of its responsibilities, the 
Committee reviews compensation data, surveys and other materials obtained 
from independent sources reflecting the compensation practices of other 
companies. From time to time, the Committee has engaged the services of 
independent compensation consulting firms to evaluate and make 
recommendations regarding the Company's executive compensation policies 
and programs. In 1992 and 1993, an independent consulting firm was engaged 
to evaluate the Company's executive compensation program including 
incentive compensation. The Committee was informed that the Company's 
executive salary ranges and benefits were in line with competitive 
industry standards. On the basis of the consulting firm's evaluation and 
other data reviewed by the Committee, the Board of Directors adopted the 
1993 Executive Long-Term Incentive Plan which was subsequently approved by 
the shareholders. 

      The Internal Revenue Code (the "Code") was amended, effective for 
tax years commencing in 1994, to limit the Company's ability to deduct 
more than $1 million of an executive's nonperformance-based compensation. 
The Code and current proposed regulations issued thereunder generally 
exclude from this limitation compensation that is determined under 
pre-established performance goals. Although this limitation will not 
affect the deductibility of executive compensation in the current year, 
the Committee will continue to review the issue and determine whether the 
Company's executive compensation programs should be amended in the future 
to meet the deductibility requirements. 

      Compensation Policies for Executive Officers. The Company's 
executive compensation policies are designed to attract and retain highly 
qualified executive officers through competitive salary and benefit 
programs and to encourage extraordinary effort through incentive awards. 
The policies are also designed to promote Company stock ownership among 
the executive group to align their long-term interests with those of the 
shareholders and to encourage enhancement of shareholder value. 

      The Company's executive compensation program has three components: 
(i) annual base salary, (ii) short-term incentives through annual bonus 
awards, and (iii) long-term incentives through participation in the 
Company's long-term incentive plans. Executive officer salary ranges are 
established annually by the Compensation Committee. Executive officer 
salaries are based principally on individual performance, compensation 
data for comparable companies obtained from independent sources, and upon 
nationwide compensation studies covering senior executive officers from 
general manufacturing companies. 

      The short-term incentive bonus program provides for annual cash 
bonuses of a percentage of base salary ranging from a maximum of 36% for 
lower-level executives to a maximum of 75% for senior executive officers. 
Bonus amounts are determined on the basis of the Company's earnings 
performance related to beginning of the year equity. Under the program, no 
annual bonuses are earned until a 16% defined return on shareholders' 
equity is realized. Maximum bonus levels are only achieved after the 
Company realizes a 34% defined return on shareholders' equity. Individual 
bonus awards also take into account the officer's individual performance 
and that of his operating unit. 

      Long-term incentive awards have been made through the Company's 1984 
Stock Option Plan and 1993 Executive Long-Term Incentive Plan which 
provide for the granting of stock options, stock appreciation rights, 
restricted stock, performance units and performance shares to key 
employees. Stock option awards provide the executive with the right to 
purchase shares of common stock over a ten-year period at a price equal to 
the fair market value of the common stock on the date of grant. Restricted 
stock awards consist of shares of the common stock which cannot be sold or 
transferred until the applicable restriction period lapses and may be 
forfeited if the executive terminates employment prior to the expiration 
of the restriction period. Long-term incentive rewards are principally 
designed to encourage long-term enhancement of shareholder value and align 
the future interests of executive officers with the success of the 
Company. Stock options only reward executive officers to the extent that 
shareholders have benefitted. The amount of these awards is primarily 
determined by a formula based on the midpoint of such executive's salary 
range divided by the current price of the Company's stock. 

      Chief Executive Officer Compensation. Roy E. Parrott was appointed 
Chief Executive Officer of the Company on May 10, 1994. Mr. Parrott's 
annual base salary was established at $327,600 based on executive 
compensation data for comparable companies provided by an independent 
consulting firm, some of which companies are included in the Industry 
Index included in the Comparison of Five Year Cumulative Total Return 
table and accompanying graph in the Company's Proxy Statement. Mr. 
Parrott's base salary is slightly below the mid-point of the current 
salary range for the position as reviewed by the Committee in May 1994. 
Mr. Parrott's 1994 bonus of $182,914 was based on the Company's earning 
performance during 1994 in accord with the formula provided in the 
short-term incentive bonus plan, and the Committee's assessment for Mr. 
Parrott's attainment of specific goals established at the beginning of the 
year. 

      Robert W. Navarre served as Chief Executive Officer until Mr. 
Parrott's election on May 10, 1994. Mr. Navarre's annual base salary was 
last established at $330,270 on October 1, 1992 based on executive 
compensation data described in the preceding paragraph. No adjustments 
were made since that date. Mr. Navarre's 1994 bonus of $184,084 was based 
on the Company's earning performance during 1994 in accord with the 
formula provided in the short-term incentive bonus plan. Mr. Navarre 
retired as an employee on November 30, 1994 and presently serves as 
chairman of the Board of Directors. 

                                            COMPENSATION COMMITTEE 
                                            Ronald L. Roudebush 
                                            James K. Bakken 
                                            F. Lee Weaver 
                                            Frank K. Zinn 
February 24, 1995 

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION 

      During fiscal 1994, Mr. Navarre, Chairman of the Board of the 
Company, served as a director of Kysor Industrial Corporation. Mr. 
Kempton, a director of the Company, is also a director and the Chairman 
and Chief Executive officer of Kysor Industrial Corporation. The Company 
engaged Mr. Navarre as a consultant beginning January 1, 1995; the 
Consulting Agreement provides for payments of $125,000 during 1995, 
$100,000 during 1996 and $75,000 during 1997, which payments include his 
normal director fees. 

PERFORMANCE GRAPH 

      The following is a line-graph presentation comparing cumulative, 
five-year shareholder return, on an indexed basis, of the Company's common 
stock with the NASDAQ (U.S.) Index, the Russell 2000 Index and an industry 
index of publicly-traded companies operating primarily in Standard 
Industrial Classification 371 ("Industry Index"). The Russell 2000 Index 
is comprised of companies with a market capitalization similar to that of 
the Company. The Company selected the Industry Index because the companies 
included therein are engaged in the manufacturing of motor vehicles and 
related parts, accessories and equipment. 

             COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*<F1> 
           AMONG SIMPSON INDUSTRIES, INC., NASDAQ (U.S.) INDEX, 
                  RUSSELL 2000 INDEX AND INDUSTRY INDEX 

      [EDGAR NOTE: The performance graph required by Item 402(l) of 
      Regulation S-K appears in this position of the paper document. 
      A copy of the performance graph on paper is being submitted to 
      the Branch Chief in the Division of Corporation Finance. A 
      table containing the data used to create the performance 
      graph's data points is provided below.] 

<TABLE>
<CAPTION>
                                1989    1990     1991     1992     1993     1994 
<S>                            <C>      <C>     <C>      <C>      <C>      <C>
Simpson Industries, Inc.....   100.00   97.27   156.83   195.70   272.79   185.00 
NASDAQ (U.S.)...............   100.00   84.92   136.28   158.58   180.93   176.92 
Russell 2000................   100.00   80.49   117.56   139.20   165.52   162.51 
Industry Index..............   100.00   83.54   108.60   159.38   230.87   197.72 
</TABLE>

<F1>
________________ 
* Assumes that the value of an investment in the Company's common stock 
  and each index was $100 on December 31, 1989 and that all dividends were 
  reinvested. 

<PAGE>
                           FURTHER INFORMATION 

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS 

      The following table sets forth certain information concerning those 
persons who are known by management of the Company to be beneficial owners 
of more than 5% of the Company's outstanding common stock (as provided to 
the Company by such persons or the recordholder of such shares). 
<TABLE>
<CAPTION>
    Name and Address                     Amount and Nature of   Percent 
  of Beneficial Owner                    Beneficial Ownership   of Class 
<S>                                      <C>                      <C>
J. P. Morgan & Co., Incorporated......   1,715,100 shrs. (1)      9.6% 
   60 Wall Street 
   New York, New York 
Farmers Group, Inc....................   1,539,750 shrs. (2)      8.6% 
   4680 Wilshire Boulevard 
   Los Angeles, California 
<FN>
________________ 
(1) Sole voting power--1,164,950 shares (6.5%); sole investment 
    power--1,710,600 shares (9.6%), as reported in the Schedule 13G, dated 
    December 30, 1994, received by the Company from such beneficial owner. 

(2) Farmers Group, Inc. exercises shared voting and investment powers over 
    1,539,750 shares with B.A.T. Industries p.l.c., as reported in the 
    Schedule 13G, dated February 9, 1995, received by the Company from 
    such beneficial owners. 
</TABLE>

SECURITY OWNERSHIP OF MANAGEMENT 

      The following table sets forth certain information concerning the 
beneficial ownership of common stock by the Company's directors and named 
executive officers, and all directors and executive officers of the 
Company as a group. 
<TABLE>
<CAPTION>
                                          Amount and Nature of    Percent 
                                         Beneficial Ownership(1)  of Class 
<S>                                              <C>                <C>
F. Lee Weaver..........................          108,826 (2)         .6% 
Walter J. Kirchberger..................           82,932             .5% 
Roy E. Parrott.........................           62,591             .4% 
Frank K. Zinn..........................           51,561 (3)         .3% 
James K. Bakken........................           37,050             .2% 
James A. Hug...........................           36,339             .2% 
Robert W. Navarre......................           28,312             .2% 
George R. Kempton......................           23,313 (4)         .1% 
Frank C. Lukacs........................           21,563             .1% 
Kathryn L. Williams....................           17,404             .1% 
George G. Gilbert......................           16,078             .1% 
Ronald L. Roudebush....................            1,500             -- 
All present directors and executive 
 officers as a group (12 in number)....          487,469 shrs.      2.7% 
<FN>
________________ 
(1) Includes shares beneficially held for certain executive officers and 
    directors under the Simpson Industries, Inc. Savings Plan and the 
    Company's Dividend Investment Plan and also includes 156,150 shares of 
    Common Stock certain executive officers and directors may acquire 
    within the next 60 days pursuant to the exercise of stock options 
    under the Company's long-term incentive plans. 

(2) Includes 83,542 shares owned by Prudence B. Weaver, Mr. Weaver's wife, 
    for her own benefit. 

(3) Includes 14,061 shares owned jointly by Mr. Zinn and Ruth A. Zinn, his 
    wife. 

(4) Includes 20,463 shares owned jointly by Mr. Kempton and Joyce H. 
    Kempton, his wife. 
</TABLE>

EXECUTIVE OFFICERS 

      Set forth below is certain information concerning the current 
executive officers of the Company, which group includes the Company's 
principal officers. 
<TABLE>
<CAPTION>
       Name and Age                Office(s) and Length of Service 
<S>                        <S>
Roy E. Parrott, 54........ President and director since 1989; Chief 
                            Executive Officer since 1994 

Kathryn L. Williams, 39... Vice President and Chief Financial Officer 
                            since 1994; Vice President--Finance from 1992 
                            to 1994 and Treasurer since 1993 

George G. Gilbert, 46..... Vice President--Technology Services since 1995; 
                            Vice President--Transmission and Chassis Group 
                            from 1993 to 1995 and Vice President--Engine 
                            Products Group from 1990 to 1993 

James A. Hug, 48.......... Vice President--Automotive Group since 1995; 
                            Vice President--Heavy Duty Products Group from 
                            1992 to 1995 and Vice President--Heavy Duty 
                            Products Group-South from 1990 to 1992 
</TABLE>
      Upon the resignation of Robert W. Navarre as Chief Executive Officer 
of the Company in May 1994, Mr. Parrott was selected as Chief Executive 
Officer of the Company by its Board of Directors. 

      Prior to joining the Company in August 1990 as Vice 
President--Engine Products Group, Mr. Gilbert served from 1981 to 1990 as 
Chief Engineer and later as Operations Manager, Ball Bearing Products 
Group, Federal-Mogul Corporation. 

      Mr. Hug has been with the Company for over 25 years and from 1985 to 
1990 served as a Manufacturing Manager of the Company. 

      Prior to joining the Company in November 1992 as Vice 
President--Finance, Ms. Williams served from 1989 to 1992 as Vice 
President and Controller--Operations, Vice President, Finance--Grocery 
Products Division and Controller of the Kraft USA Group of the Kraft 
General Foods subsidiary of Philip Morris Companies, Inc. 

      Executive officers of the Company are appointed annually by the 
Board of Directors and serve at the pleasure of the Board. 

COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT 

      Section 16(a) of the Securities Exchange Act of 1934 requires the 
Company's executive officers and directors, and persons who own more than 
10% of a registered class of the Company's equity securities, to file 
reports of ownership and changes in ownership with the Securities and 
Exchange Commission (S.E.C.). Executive officers, directors and greater 
than 10% shareholders are required by S.E.C. regulation to furnish the 
Company with copies of all Section 16(a) forms they file. 

      Based solely on its review of the copies of such forms received by 
it, or written representations from certain reporting persons that no 
Form-5s were required for those persons, the Company believes that, during 
the Company's last fiscal year, all filing requirements applicable to its 
officers, directors and greater than 10% beneficial owners were complied 
with. 

                               ACCOUNTANTS 

      KPMG Peat Marwick, independent public accountants, have audited the 
financial statements of the Company since 1991. Representatives from KPMG 
Peat Marwick will be present at the Annual Meeting of Shareholders, will 
have an opportunity to make a statement if they wish, and will be 
available to respond to appropriate questions. The Board of Directors has 
selected KPMG Peat Marwick to audit the financial statements of the 
Company for the fiscal year ending December 31, 1995. 

                 OTHER MATTERS AND SHAREHOLDER PROPOSALS 

      At the date of this Proxy Statement, the Board of Directors is not 
aware of any matters to be presented for action at the meeting other than 
those described above. However, if any other matters should come before 
the meeting, it is the intention of the persons named in the accompanying 
proxy to vote such proxy in accordance with their judgment on such 
matters. Any proposals of shareholders to be presented at the 1996 Annual 
Meeting which are eligible for inclusion in the Company's proxy statement 
for that meeting under applicable rules of the Securities and Exchange 
Commission must be received by the Company no later than November 24, 
1995. Shareholders who intend to make a director nomination or a proposal 
of business at any Annual or Special Meeting, which proposal was not 
included in the Company's proxy statement for that meeting, must provide 
notice of this intention to the Secretary of the Company to be received 
not less than 60 nor more than 90 days prior to the date of the meeting in 
accord with the procedures set forth in the Company's Bylaws in order to 
be properly brought before the Annual or Special Meeting. 

Bingham Farms, Michigan 
March 24, 1995 
<PAGE>
[Form of Proxy -- Front]

                     SIMPSON INDUSTRIES, INC.

   The undersigned hereby constitutes and appoints Roy E. Parrott and 
Kathryn L. Williams, or either of them, attorneys and proxies with full 
power of substitution to vote at the Annual Meeting of Shareholders of 
Simpson Industries, Inc., to be held on Tuesday, April 25, 1995, or at any 
adjournment or adjournments thereof.

   The shares represented by this proxy will be voted as directed. Unless 
authority is withheld, this proxy will be voted to elect as directors the 
nominees shown. 

   Discretionary authority is hereby conferred as to any other matters as 
may properly come before the meeting. The undersigned acknowledges receipt 
of the Notice of Annual Meeting of Shareholders, the Proxy Statement dated 
March 24, 1995, and the Annual Report of Simpson Industries, Inc. to its 
Shareholders for the year ended December 31, 1994. The undersigned 
ratifies all that the proxies or any of them or their substitutes may 
lawfully do or cause to be done by virtue hereof and revokes all former 
proxies. 

PLEASE VOTE, DATE AND SIGN ON OTHER SIDE AND RETURN PROMPTLY IN ENCLOSED
                            ENVELOPE.

Please sign this Proxy exactly as your name appears on the books of the
Company. Joint owners should each sign personally. Trustees and other
fiduciaries should indicate the capacity in which they sign, and where
more than one name appears, a majority must sign. If a corporation, this
signature should be that of an authorized officer who should state his or 
her title.

                     HAS YOUR ADDRESS CHANGED?
______________________________________________________________________
______________________________________________________________________
______________________________________________________________________



[Form of Proxy -- Back]

/X/ PLEASE MARK VOTES
    AS IN THIS EXAMPLE
                                                                 With-  For All
                                                           For   hold   Except
                                1.) Election of Directors  / /    / /    / /

SIMPSON INDUSTRIES, INC.                 Robert W. Navarre, Frank K. Zinn
                                                and Michael E. Batten

                                    If you do not wish to direct the voting of
                                    your shares for a particular nominee, mark
                                    the "For All Except" box and strike a line
                                    through the Nominee(s) name. Your shares
                                    will be voted for the remaining Nominee(s).
RECORD DATE SHARES:
                                2.) To act in their discretion upon the
                                    transaction of such other business as may 
                                    properly come before the meeting. 

Please be sure to sign and date this Proxy.
                                                     Mark box at right  / /
                         Date____________________    if address change
                                                     has been noted
________________________ ________________________    on the reverse side.
Shareholder sign here    Co-owner sign here

DETACH CARD                                                     DETACH CARD



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