ELECTRONIC FAB TECHNOLOGY CORP
PRE 14A, 1997-04-17
PRINTED CIRCUIT BOARDS
Previous: LEXINGTON EMERGING MARKETS FUND INC, 497, 1997-04-17
Next: INTEGRA LIFESCIENCES CORP, DEF 14A, 1997-04-17



                             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:
  [X]   Preliminary Proxy Statement
  [ ]  Confidential, for Use of the Commission Only 
          (as permitted by Rule 14a-6(e)(2))
  [ ] Definitive Proxy Statement
  [ ] Definitive Additional Materials
  [ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
  
  
                           ELECTRONIC FAB TECHNOLOGY CORP.
                  (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.:  [ ]
      3)  Filing Party:  [ ]
      4)  Date Filed:  [ ]


                        ELECTRONIC FAB TECHNOLOGY CORP.
                  7251 WEST 4TH STREET, GREELEY, COLORADO  80634
  
                     NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD ON MAY 28, 1997
  
  
  
  You are cordially invited to attend the annual meeting of shareholders
  (the "Meeting") of Electronic Fab Technology Corp. (the "Company"),
  which will be held at the EFTC cafeteria in Building I, 7251 West 4th
  Street, Greeley, Colorado 80634 on May 28, 1997 at 10:00 a.m. local
  time, for the following purposes:
  
  1.     To elect five Class III directors to serve until the 2000 annual
         meeting of shareholders, to elect one Class I director to serve until
         the 1998  annual meeting of shareholders and to elect two Class II
         directors to serve until the 1999 annual meeting of shareholders;
  
  2.     To amend the Company's Articles of Incorporation to change the
         Company's name to "EFTC Corporation";
  
  3.     To ratify the appointment of KPMG Peat Marwick LLP as independent
         auditors for the Company for the fiscal year ending December 31, 1997;
         and
  
  4.     To transact such other business as may properly come before the
         Meeting.
  
  Shareholders of record at the close of business on April 7, 1997 are
  entitled to vote at the Meeting or any postponements or adjournments
  thereof.  A list of such shareholders will be available for examination
  by any shareholder for any purposes germane to the Meeting, during
  normal business hours, at the principal office of the Company, 7251 West
  4th Street, Greeley, Colorado 80634, for a period of ten days prior to
  the Meeting.
  
  It is important that your shares be represented at the Meeting
  regardless of the size of your holdings.  Whether or not you intend to
  be present at the meeting in person, we urge you to please mark, date
  and sign the enclosed proxy and return it in the envelope provided for
  that purpose, which does not require postage if mailed in the United
  States.
  
  
  
                                                                           
                                            \s\ Lloyd A. McConnell
                                            Lloyd A. McConnell
                                            Secretary
  
  
  Greeley, Colorado
  April 28, 1997
  
  
                 YOU ARE URGED TO MARK, DATE AND SIGN THE ENCLOSED
                    PROXY AND RETURN IT PROMPTLY.  THE PROXY IS
                        REVOCABLE AT ANY TIME PRIOR TO ITS USE.



                          ELECTRONIC FAB TECHNOLOGY CORP.
                                  PROXY STATEMENT
                          ANNUAL MEETING OF SHAREHOLDERS
                                  May 28, 1997
  
  
  This Proxy Statement is furnished in connection with the solicitation by
  the Board of Directors of Electronic Fab Technology Corp., a Colorado
  corporation (the "Company" or "EFTC"), of proxies for use at the annual
  meeting of shareholders of the Company (the "Meeting") to be held at the
  EFTC cafeteria in Building I, 7251 West 4th Street, Greeley, Colorado
  80634 at 10:00 a.m., Mountain Time, on May 28, 1997, and at any
  postponement or adjournment thereof.
  
  The Company's executive offices are located at 7251 West 4th Street,
  Greeley, Colorado 80634 (telephone (970) 353-3100).  This Proxy
  Statement and the accompanying form of proxy are being first mailed to
  shareholders on or about April 28, 1997. 
  
  
  Shares Outstanding and Voting Rights
  
  The Company's Board of Directors (the "Board") has fixed the close of
  business on April 7, 1997, as the record date (the "Record Date") for
  the determination of shareholders entitled to notice of and to vote at
  the Meeting.  The only outstanding voting stock of the Company is its
  Common Stock, $.01 par value per share (the "Common Stock"), of which
  5,930,160 shares were outstanding as of the close of business on the
  Record Date.  Each share of outstanding Common Stock is entitled to one
  vote.
  
  Votes cast in person or by proxy at the Meeting will be tabulated by the
  election inspectors appointed for 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 is necessary to constitute
  a quorum.  The affirmative vote of the majority of the shares of Common
  Stock represented at the Meeting will be required to ratify or approve a
  proposal.  As a result, an abstention or broker non-vote will have the
  same effect as a vote against a proposal.  A proxy submitted by a
  shareholder may indicate that all or a portion of the shares represented
  by such proxy are not being voted by such shareholder with respect to a
  particular matter.  This could occur, for example, when a broker is not
  permitted to vote shares held in street name on certain matters in the
  absence of instructions from the beneficial owner of the shares.  The
  shares subject to any such proxy that are not being voted with respect
  to a particular proposal may be considered present and entitled to vote
  for other purposes and will count for purposes of determining the
  presence of a quorum.  (Shares not being voted as to a particular
  matter, and directions to "withhold authority" to vote for directors,
  will be considered as abstentions.)
  
  With respect to election of Directors, shareholders of the Company may
  vote in favor of the nominees, may withhold their vote for the nominees,
  or may withhold their vote as to specific nominees.  Directors will be
  elected by a plurality of the votes of the shares present or represented
  by proxy at the Meeting.  Shareholders of the Company may vote in favor
  of or against each of the other proposals.
  
  Proxies properly executed and returned in a timely manner will be voted
  at the Meeting in accordance with the directions noted thereon.  Any
  shareholder giving a proxy has the power to revoke it any time before it
  is voted, either by delivering to the Secretary of the Company a signed
  notice of revocation or a later dated signed proxy or by attending the
  Meeting and voting in person.  Attendance at the Meeting will not in
  itself constitute the revocation of a proxy.  Any written notice of
  revocation or subsequent proxy should be sent so as to be delivered to
  the Company, Attention:  Secretary, or hand delivered to the Secretary
  of the Company at the address of the Company's executive offices, at or
  before the vote to be taken at the Meeting.
  
  If no specific instructions are given with respect to the matters to be
  acted upon at the Meeting, shares of Common Stock represented by a
  properly executed proxy will be voted FOR (1) the election of all eight
  nominees listed under the caption "Election of Directors," (2) the
  amendment of the Company's Articles of Incorporation to change the
  Company's name to "EFTC Corporation", and (3) the ratification of the
  appointment of KPMG Peat Marwick LLP to serve as independent auditors
  for the Company for the year ending December 31, 1997.
  
  The cost of solicitation of proxies will be paid by the Company.  In
  addition to solicitation by mail, officers and regular employees of the
  Company may solicit proxies by telephone, telegram or by personal
  interviews.  Brokerage houses, nominees, fiduciaries and other
  custodians will be requested to forward soliciting material to the
  beneficial owners of shares held of record by them and will be
  reimbursed for their reasonable expenses.
  
  
  Annual Report
  
  A copy of the Company's Annual Report, which includes the consolidated
  financial statements of the Company for the year ended December 31,
  1996, is being mailed with this Proxy Statement to all shareholders
  entitled to vote at the Meeting.  The Annual Report to shareholders does
  not form any part of the materials for the solicitation of proxies.
  
  
        SECURITY OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS
                  AND CERTAIN BENEFICIAL OWNERS
  
  
  <TABLE>  
  The following table sets forth certain information as of April 7, 1997,
  as to the beneficial ownership of Common Stock by certain beneficial
  owners of more than five percent of the Company's Common Stock, each
  director, certain executive officers and by all directors and executive
  officers as group:
  
  <CAPTION>
  
  Name of Beneficial Owner           Amount and Nature of       Percent of
                                      Beneficial Ownership      Common Stock(1)
  
  <S>                                <C>                            <C> 
  Gerald J. Reid                        600,000                     10.1%
  Lucille A. Reid                       600,000                     10.1%
  Jack Calderon                          62,500 (2)                   *
  Lloyd A. McConnell                    587,000 (3)                  9.9%
  Stuart W. Fuhlendorf                   24,000 (4)                   *
  James A. Doran                          7,464 (5)                   *
  Richard L. Monfort                     26,264 (5)                   *
  David W. Van Wert                      52,484 (5)(6)                *
  Darrayl Cannon                           --                         --
  Robert K. McNamara                       --                         --
  Masoud Shirazi                         30,064 (5)                   *
  Charles Hewitson                      660,000                     11.1%
  Gregory Hewitson                      660,000                     11.1%
  Matthew Hewitson                      660,000                     11.1%
  August Bruehlman                       28,000 (7)
  
  All directors and executive         3,969,776 (8)                 66.9%
  officers as a group, including 
  persons named above (15 persons)
  _____________________
  
  <FN>
  <F1>
  *     Less than one percent.
  <F2>
  (1)   Based solely upon reports of beneficial ownership required filed with
        the Securities and Exchange Commission pursuant to Rule 13d-1 under
        the Securities and Exchange Act of 1934, the Company does not believe
        that any other person beneficially owned, as of April 7, 1997, greater
        than five percent of the outstanding Common Stock of the Company.
  <F3>
  (2)   Includes 50,000 shares of Common Stock subject to currently
        exercisable, non-qualified options granted in connection with the
        commencement of Mr. Calderon's employment and 10,000 shares of Common
        Stock subject to currently exercisable options granted pursuant to the
        Company's Equity Incentive Plan.
  <F4>
  (3)   Includes 2,000 shares of Common Stock subject to currently
        exercisable options granted under the Company's Equity Incentive Plan,
        70,000 shares of Common Stock that are beneficially owned by Mr.
        McConnell and are held in the August 1994 McConnell Charitable Remainder
        Trust and 250 shares of Common Stock owned by Mr. McConnell's wife.
  <F5>
  (4)   Includes 18,500 shares of Common Stock subject to currently
        exercisable options granted under the Company's  Equity Incentive Plan
        and 3,600 shares of Common Stock subject to options that are exercisable
        under the Company's 1993 Stock Option Plan.
  <F6>
  (5)   Includes 6,764 shares of Common Stock that are subject to currently
        exercisable options under the Company's Stock Option Plan for
        Non-Employee Directors.  Options held by such director for an additional
        208 shares vest each month until March 1998 under such plan.
  <F7>
  (6)   Includes 42,720 shares of Common Stock owned jointly with Sally B.
        Van Wert, Mr. Van Wert's wife.
  <F8>
  (7)   Includes 15,500 shares subject to currently exercisable options
        granted under the Company's Equity Incentive Plan and 12,000 shares
        subject to currently exercisable options granted under the Company's
        1993 Stock Option Plan.
  <F9>
  (8)   Of such 3,969,776 shares, as of April 7, 1997, an aggregate of 
        3,851,412 shares were outstanding and held of record by directors and
        officers of the Company and the remaining 118,364 represent shares of
        Common Stock subject to options that are currently exercisable or,
        within 60 days of April 7, 1997, will become exercisable.
  </FN>
  </TABLE>
  
  
  
                      PROPOSAL 1 - ELECTION OF DIRECTORS
  
  The number of members of the Company's Board of Directors is currently
  fixed at 14.  The Company's Amended and Restated Articles of
  Incorporation provide for a classified Board of Directors.  For purposes
  of determining the directors' terms of office, directors are divided
  into three classes.
  
  The Class I directors, whose terms expire at the 1998 annual meeting of
  shareholders, include Lucille A. Reid and James A. Doran, Richard L.
  Monfort and Gregory C. Hewitson.
  
  The Class II directors, whose terms expire at the 1999 annual meeting of
  shareholders, include Jack Calderon, Darrayl Cannon, Lloyd A. McConnell,
  David W. Van Wert and Matthew J. Hewitson.  
  
  The Class III directors whose terms expire at the Meeting include Gerald
  J. Reid, Masoud S. Shirazi, Stuart W. Fuhlendorf, Robert McNamara and
  Charles E. Hewitson.
  
  Acting pursuant to the Bylaws of the Company, (a) the Board elected Jack
  Calderon as a Class II director on August 14, 1996 in connection with
  the commencement of his service as President and Director of the
  Company, and (b) the Board also elected Charles E. Hewitson, Gregory C.
  Hewitson and Matthew J. Hewitson as Class III, Class I and Class II
  directors, respectively, on February 24, 1997.  In connection with the
  consummation of the Company's acquisition of Current Electronics, Inc.,
  which was owned by the Hewitsons, the Company agreed to use its best
  efforts to cause Charles E. Hewitson, Gregory C. Hewitson and Matthew J.
  Hewitson to be elected to serve as directors until the Meeting, the 1998
  annual meeting and the 1999 annual meeting, respectively.  The Company's
  Bylaws provide that the initial terms of Jack Calderon, Gregory C.
  Hewitson and Matthew J. Hewitson expire at the Meeting.
  
  Each director serves for a term ending on the date of the third annual
  meeting of shareholders after his or her election or until his or her
  earlier resignation or removal, except (a) Gregory C. Hewitson, who upon
  election at the Meeting will serve until the 1998 annual meeting of
  shareholders, at which he will stand for election with the other Class I
  directors, and (b) Jack Calderon, Darrayl Cannon and Matthew J.
  Hewitson, who upon election at the Meeting will serve until the 1999
  annual meeting of shareholders, at which they will stand for election
  with the other Class II directors.
  
  Gerald Reid and Lucille Reid are married.  The Hewitsons are brothers. 
  Otherwise, there are no family relationships among any of the directors
  and executive officers of the Company.
  
  The Company is soliciting proxies in favor of the reelection of each of
  the Class III directors identified above, the election of Gregory C.
  Hewitson to serve as a Class I director until the 1998 annual meeting of
  shareholders and the election of Jack Calderon and Matthew J. Hewitson
  to serve as Class II directors to serve until the 1999 annual meeting of
  shareholders.  The Company intends that the proxies will be voted for
  these eight nominees unless otherwise specified.  If any of them should
  be unable to serve as a director, an event that the Company does not
  presently anticipate, it is intended that the proxies will be voted for
  the election of such other person, if any, as shall be designated by the
  Board of Directors.
  
  
  Information Concerning the Nominees
  
  Class III Directors
  
  Gerald J. Reid, 56, a founder of the Company, has been Chairman of the
  Board since October 1990.  Mr. Reid also periodically served as the
  Company's Manufacturing Manager since that time and has served as
  President of the Company from August 1995 to August 1996.  From August
  1981 until October 1990, Mr. Reid was President and Chief Executive
  Officer of the Company.  Before founding the Company in 1981, he held a
  number of manufacturing-related managerial positions over a 19-year
  career with Hewlett Packard Company ("HP"), including Future Information
  Systems Task Force Manager, Production Control Manager, Production
  Section Manager and Technical Supervisor.  At the time Mr. Reid left HP
  to found EFTC, he held the position of Division Materials Manager.  Mr.
  Reid has been a director of the Company since its inception.
  
  Masoud S. Shirazi, 46, has been the owner of Shirazi & Associates, P.C.,
  an insurance brokerage firm located in Greeley, Colorado, since 1976. 
  Mr. Shirazi has been a director of the Company since 1992.
  
  Stuart W. Fuhlendorf, 34, has been the Company's Chief Financial Officer
  since January 1993.  From 1989 until 1991, Mr. Fuhlendorf held a number
  of financial management positions with Martin Marietta Corporation. 
  From 1991 to 1992, Mr. Fuhlendorf was the controller of The Rohling Inn,
  a casino in Black Hawk, Colorado, and an independent financial
  consultant for the Colorado gaming industry.  Mr. Fuhlendorf has been a
  director of the Company since October 1995.
  
  Robert K. McNamara, 43, has served since August 1995 as a Managing
  Director for Broadview Associates, L.P., a merger and acquisition
  advisor serving the global information technology industry.  Before
  joining Broadview, Mr. McNamara spent 10 years with Salomon Brothers
  Inc., most recently as vice president and head of its technology group. 
  From September 1981 to June 1985 Mr. McNamara worked at Smith Barney,
  Harris Upham & Co., Inc. as vice president, focusing on the
  telecommunications equipment, computer peripherals and computer
  retailing market segments.  From September 1976 to June 1979 Mr.
  McNamara served in the international Banking Group of Chemical Bank,
  Brussels, Belgium.
  
  Charles E. Hewitson, 47, currently serves as President of OnCourse,
  Inc., a private consulting firm through which Mr. Hewitson provides
  certain consulting services to EFTC, and is a director of EFTC.  From
  1984 to February 1997, Mr. Hewitson served as Vice President and
  director, and was a principal shareholder, of Current Electronics, Inc.
  ("CEI"), with responsibility for human resources, finance, accounting
  and manufacturing.  In addition, Mr. Hewitson served as Vice President
  of Current Electronics (Washington), Inc. ("CEWI"), from 1994 to
  February 1997. CEI and its affiliate CEWI were acquired by EFTC in
  February 1997, at which time Mr. Hewitson was appointed to the Board.
  
  Class I Director
  
  Gregory Hewitson, 49, currently serves as President of Corporate
  Solutions, Inc., a private consulting firm through which Mr. Hewitson
  provides certain consulting services to EFTC and is a director of EFTC. 
  From 1984 to February 1997, Mr. Hewitson served as President, and was a
  principal shareholder, of CEI, with responsibility for developing and
  leading a sales and marketing team, directing a leadership team which
  dealt with daily operational issues and developing strategic plans for
  the growth of CEI.  CEI and its affiliate CEWI were acquired by EFTC in
  February 1997, at which time Mr. Hewitson was appointed to the Board.
  
  Class II Directors
  
  Jack Calderon, 44, has been the Company's President and Chief Executive
  Officer since August 1996.  From January 1996 to August 1996, Mr.
  Calderon was President of Sales Management International, a private
  consulting firm through which Mr. Calderon provided strategic consulting
  to executive officers of various high-technology companies.  From 1992
  to 1995, Mr. Calderon worked for  Group Technologies, an electronic
  contract manufacturing company.  Mr. Calderon held several management
  positions at Group Technologies, most recently as its Vice President and
  General Manager of International Operations, before leaving to form his
  own consulting firm.  Mr. Calderon currently authors a column on
  electronic contract manufacturing for Circuitree Magazine and is on the
  Board of Directors of Interconnecting and Packaging Electronic Circuits,
  a trade association for electronic contract manufacturing companies. 
  Mr. Calderon has been on the Board of the Company since August 1996.
  
  Matthew Hewitson, 46, currently serves as President of Matt Hewitson
  Consulting, Inc., a private consulting firm through which Mr. Hewitson
  provides certain consulting services to EFTC, and is a director of EFTC. 
  From 1984 to February 1997, Mr. Hewitson served as Secretary and
  Treasurer, and was a principal shareholder, of CEI, with responsibility
  for engineering, facilities, manufacturing and equipment. CEI and its
  affiliate CEWI were acquired by EFTC in February 1997, at which time Mr.
  Hewitson was appointed to the Board.
  
            The Board of Directors recommends a vote FOR each Nominee.
  
  
  Directors whose terms expire in 1998
  
  Lucille A. Reid, 57, a founder of the Company, served as the Company's
  Customer Support/Manufacturing Specifications Manager from October 1990
  to August 1995 when she became Director of Manufacturing.  From 1982 to
  1990 Mrs. Reid served as the Company's Manufacturing Manager.  Before
  founding the Company in 1981, Mrs. Reid held various positions for 14
  years at HP, her last position being Manufacturing Specifications
  Supervisor.  Mrs. Reid's other positions at HP included Project
  Coordinator, Production Control Supervisor and Production Supervisor. 
  Mrs. Reid has been a director of the Company since its inception.
  
  James A. Doran, 42, has been a senior audit manager with Hein &
  Associates, LLP, a public accounting firm, since July 1994.  From 1993
  to 1994 Mr. Doran was Vice President and Chief Financial Officer of
  Gerrity Oil & Gas Corporation, an independent oil and gas operator in
  Denver, Colorado, whose stock is listed on the New York Stock Exchange. 
  Prior to joining Gerrity, Mr. Doran was a shareholder of Williams,
  Richey & Co., P.C., an accounting and consulting firm in Denver,
  Colorado, and before that was a Senior Manager with Coopers & Lybrand. 
  Mr. Doran has been a director of the Company since 1993.
  
  Richard L. Monfort, 43, served as President and Chief Operating Officer
  of ConAgra Red Meat Companies from July 1989 to June 1995.  From 1983
  until 1989, he was President of Monfort, Inc., which was subsequently
  acquired by ConAgra, Inc.  Mr. Monfort recently joined the board of the
  University of Colorado Hospital Authority.  Mr. Monfort has been a
  director of the Company since 1993.
  
  
  Directors whose terms expire in 1999
  
  Lloyd A. McConnell, 44, is the Company's Director of Engineering and has
  been the Company's Secretary and a Vice President since December 1993. 
  Mr. McConnell served as the Company's Applications Engineering
  Coordinator from March 1993 to July 1995 and as Manager of the
  Engineering Department from July 1995 to October 1995.  From March 1991
  to March 1993, Mr. McConnell was the Company's Quality Assurance
  Manager.  Mr. McConnell served from 1987 to 1991 as the Company's
  Engineering Manager and from 1982 to 1987 as Sales Manager.  Prior to
  1982, Mr. McConnell was employed in a variety of manufacturing
  engineering positions with Eisenman Enterprises, Raincat Irrigation
  Systems and the U.S. Navy.  Mr. McConnell has been a director of the
  Company since 1984.
  
  David W. Van Wert, 58, is President and Chief Executive Officer of Van
  Wert Associates Consulting, Inc., a management consulting firm he
  founded.  From June 1993 to August 1995, Mr. Van Wert was President and
  Chief Operating Officer of Townsends, Inc., a poultry processing company
  in Millsboro, Delaware.  In addition to founding and running his
  management consulting firm, Mr. Van Wert has held a variety of executive
  positions for 31 years in the meat and poultry processing industries. 
  Mr. Van Wert has been a director of the Company since 1989.
  
  Darrayl F. Cannon, 49, has served as Vice President of Operations for
  Dialogic Corporation, a leading computer telephony company, since
  September 1995.  Mr. Cannon has a total of 27 years experience in the
  computer industry.  Mr. Cannon served from 1989 to 1995 in several
  positions at McDATA Corporation, a data communications company and
  subsidiary of EMC Corporation, including, Vice President Quality
  Assurance & Manufacturing, Vice President Development & Production and
  Business Unit Manager.  From 1975 to 1989, Mr. Cannon held a variety of
  positions at NCR Corporation, including Director of NCR Power Systems,
  Director of Operations and Director of Manufacturing.  Prior to 1975,
  Mr. Cannon was a design and manufacturing engineer for Magnavox
  Corporation.
  
  
  Other Executive Officers and Key Employees
  
  
  August P. Bruehlman, 41, has been the Company's Chief Administrative
  Officer since August 1996.  Mr. Bruehlman joined the Company in 1988 and
  has held several management positions, most recently as Director of
  Human Resources.  Mr. Bruehlman's current responsibilities at the
  Company include corporate facilities, human resources and information
  systems.  Prior to 1988, subsequent to pursuing advanced degrees, he
  managed electronics and computer training in the private and public
  sectors.
  
  The Company's executive officers are Messrs. Calderon, Fuhlendorf and
  Bruehlman.
  
  Committees and Meetings
  
  The Board of Directors has established three standing committees:  an
  Audit Committee, a Compensation Committee and an Executive Committee.
  
  Audit Committee.  The Audit Committee consists of four independent
  directors who are not employees of the Company.  Messrs. Doran,
  McNamara, Shirazi and Van Wert currently serve as the members of the
  Audit Committee.  The Audit Committee met once during 1996.  The
  functions of the Audit Committee are to recommend to the Board of
  Directors the appointment of independent auditors, to review the plan
  and scope of any audit of the Company's financial statements and to
  review the Company's significant accounting policies and other related
  matters.
  
  Compensation Committee.  The Compensation Committee consists of five
  non-employee directors:  Messrs. Cannon, McNamara, Monfort, Shirazi and
  Van Wert.  The Compensation Committee met once during 1996.  The
  functions of the Compensation Committee are to make recommendations to
  the Board of Directors regarding the compensation of executive officers
  and to administer the Company's Equity Incentive and Stock Option plans. 
  It also makes recommendations to the Board of Directors with respect to
  the compensation of the Chairman of the Board and the Chief Executive
  Officer and approves the compensation paid to other senior executives.
  
  Executive Committee.  The Executive Committee consists of Gerald Reid,
  Lucille Reid and Stuart Fuhlendorf.  The Executive Committee did not
  meet in 1996.  The Executive Committee possesses the powers and
  discharges the duties of the Board of Directors between meetings of the
  full Board.
  
  During 1996, the Board of Directors met eight times and various
  committees of the Board met a total of five times.  Attendance at Board
  meetings averaged 100% and attendance at committee meetings averaged
  100%.  Each incumbent director attended more than 75% of the Board
  meetings and meetings of Board committees on which the director served.
  
  
  Compliance with Section 16(a) of the Securities Exchange Act of 1934
  
  Under Section 16 of the Securities Exchange Act of 1934, the Company's
  directors and certain of its officers, and persons holding more than ten
  percent of the Company's Common Stock are required to file forms
  reporting their beneficial ownership of the Company's Common Stock and
  subsequent changes in that ownership with the Securities and Exchange
  Commission.  Such persons are also required to furnish the Company
  copies of forms so filed.  Based upon a review of copies of such forms
  filed with the Company, the following directors or officers were late in
  filing reports on Forms 3, 4 or 5:  Mr. Bruehlman did not timely file a
  Form 3, Mr. Calderon did not timely file a Form 3 and a Form 4, Mr.
  Fuhlendorf did not timely file two Forms 4, Thomas Johnson did not
  timely file a Form 3, Mr. Hofmeister did not timely file a Form 4, Mr.
  Reid did not timely file a Form 4, Mrs. Reid did not timely file a Form
  4 and Brian Tracey did not timely file a Form 3.  In each case, an
  appropriate form was subsequently filed with the Commission.
  
  
                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS
  
  
  Compensation of Directors
  
  Directors who are not also employees of the Company receive $1,000 for
  each quarter in which the director attended a meeting in person and $250
  per additional Board or committee meeting attended in person, unless
  such committee meeting is held in conjunction with a meeting of the full
  Board of Directors.  Directors who are also employees of the Company
  receive no additional compensation for serving as directors.  The
  Company reimburses all of its directors for reasonable travel and 
  out-of-pocket expenses in connection with their attendance at meetings of
  the Board or committees of the Board.  The Company has established a
  Stock Option Plan for Non-Employee Directors (the "Director Plan"). 
  Under the Director Plan, the Company makes initial grants of stock
  options to purchase 10,000 shares of Common Stock to new directors. 
  Options granted under the Director Plan have an exercise price equal to
  the fair market value of the Common Stock on the date of grant, are
  subject to certain vesting periods and expire 10 years following the
  date of grant.
  
  Executive Compensation
  
                           Summary Compensation Table
  <TABLE>
  The following table sets forth certain information regarding the
  compensation paid in the last three fiscal years to each executive
  officer of the Company who received total cash compensation of more than
  $100,000.
  
  <CAPTION>
                                                              Long-Term
                                                            Compensation
  Name and                        Annual Compensation           Awards           All Other
  Principal Position    Year     Salary($)    Bonus($)        Options(#)      Compensation($)
  
  <S>                   <C>      <C>            <C>            <C>             <C> 
  Gerald J. Reid        1996     $104,723       $175             -0-           $161,874(1)
    Chairman of the 
    Board               1995     $138,005        -0-             -0-             $2,711
                        1994     $131,793        -0-           20,000(2)         $2,647
  
  Jack Calderon         1996(3)  $79,923        $-0-          200,000(4)       $ 20,000(5)
    President and Chief
    Executive Officer
  ____________________
  
  <FN>
  <F1>
  (1)   Includes the book value ($8,749.08) of an automobile previously
        owned by the Company transferred to Mr. Reid upon the termination
        of his employment, consulting fees ($35,416.70), fees in respect
        of Mr. Reid's service as Chairman of the Board ($17,708.31) and
        a payment of $100,000 in connection with the cessation of Mr. Reid's
        service as an employee of the Company.  See "Certain Relationships
        and Related Transactions--Employment Agreements."
  <F2>
  (2)   Options granted pursuant to the Employee Plan.
  <F3>
  (3)   Mr. Calderon has served as President and Chief Executive Officer
        of the Company since August 1996.
  <F4>
  (4)   Non-qualified options granted in connection with the commencement
        of Mr. Calderon's employment.
  <F5>
  (5)   Represents a lump-sum payment of $20,000 to defray moving expenses
        related to Mr. Calderon's relocation to Greeley, Colorado in connection
        with the commencement of his employment with the Company. 
  </FN>
  </TABLE>
  Options Granted

  <TABLE>  
  The following table sets forth information concerning options granted in
  1996 to the Company's executive officers named in the Summary
  Compensation Table.
  <CAPTION>
  
                                    Percent of Total
                                    Options Granted
                       Options        to Employees      Exercise Price   Expiration
  Name                Granted(#)      During 1996         per Share         Date    
  
  <S>                  <C>               <C>              <C>              <C>
  Gerald J. Reid        -0-               --                --             --
  
  Jack Calderon        200,000           53.3%            $4.125           (1)
  _______________
  
  <FN>
  <F1>
  (1)   Vested exercisable options are exercisable up to 3 months following
        the cessation of Mr. Calderon's employment with the Company other
        than termination for cause.
  </FN>
  </TABLE>
  
  Option Exercises and Year End Option Values
  
  <TABLE>
  The following table sets forth information concerning options exercised
  in 1996 and outstanding options held by the Company's executive officers
  named in the Summary Compensation Table as of December 31, 1996, the end
  of the Company's last fiscal year.
  
  <CAPTION>  

                                                Number of                     Value of
                                                Unexercised                   Unexercised
                  Shares                        Options at                    In-the-Money
                  Acquired on  Value            December 31, 1996(#)          December 31, 1996($)
    Name          Exercise(#)  Realized($)      Exercisable/Unexercisable     Exercisable/Unexerciable
                                        
  <S>                 <C>          <C>          <C>                           <C>  
  Gerald J. Reid      -0-          -0-             -0-/-0-                        -0-/-0-
  
  Jack Calderon       -0-          -0-          50,000/150,000                $25,000/$75,000
  
  
  Compensation Committee Report
  
  The report of the Compensation Committee of the Board of Directors shall not
  be deemed incorporated by reference by any general statement incorporating by
  reference this proxy statement into any filing under the Securities Act of
  1933 or under the Securities Exchange Act of 1934, except to the extent that
  the Company specifically incorporates this information by reference, and shall
  not otherwise be deemed filed under such Acts.
  
  Compensation Policies.  The Company's executive compensation policies are
  implemented by the Compensation Committee of the Board of Directors (the
  "Committee").  The Company is committed to providing an executive compensation
  program that promotes and supports the Company's goals and its long-term
  business objectives.  The Company's compensation programs are intended to
  provide executives with incentives to contribute to the Company's
  successful financial performance and to enable the Company to attract,
  retain and reward highly skilled executive officers who contribute to the
  long-term success of the Company.  The Company has designed its executive
  compensation program to implement the above policies.  The Company's
  executive compensation program is comprised of three elements, each of
  which is determined in part by corporate performance.  These elements 
  consist of base salary, annual bonus and equity incentive compensation.
  
  Base Salary Compensation.  The Committee evaluates and establishes the base
  salary levels of the President, Chief Executive Officer, the Vice President,
  Chief Financial Officer, and the Vice President, Chief Administrative Officer
  of the Company.  The Committee's determinations are based on certain factors,
  none of which are given more weight than any other factor, including, a survey
  of compensation levels for companies with market valuations, lines of business
  and/or revenues comparable to the Company, level of responsibility,
  performance of the Company including its stock price performance and
  individual performance of the executive officer. 
  
  Annual Bonus Compensation.  The Company has established a Management Bonus
  Plan. 

  The following bonuses were paid to executives from the Bonus Plan in 1996:
  Mr. Calderon was paid $40,000, Mr. Fuhlendorf was paid $8,500, and
  Mr. Bruehlman was paid $7,800.  The Committee has determined that for 1997,
  in accordance with the Company's executive compensation policies, a bonus plan
  based on corporate earnings per share will provide an incentive to
  executives to enhance the financial performance of the Company.  The 1997
  Bonus Plan will provide the President, Chief Executive Officer, the Vice
  President, Chief Financial Officer and the Vice President, Chief
  Administrative Officer with the opportunity to receive cash bonuses
  for specified increases in corporate earnings per share as determined by the
  Committee.
  
  Equity Incentive Compensation.  Long-term management incentives are provided
  by periodically granting stock options to executives and other directors and
  managers under the Company's Equity Incentive Plan.  The Committee uses
  specific criteria to determine such stock option grants.  In granting stock
  options, the Committee considers factors that are generally the same as those
  used in determining base salaries and annual bonuses.  The Committee also
  considers the number of options previously awarded to and held by executive
  officers in determining current option grants.
  
  Compensation of Chief Executive Officer.  Compensation for Gerald Reid, the
  Company's President during the first half of 1996 was determined in accordance
  with the criteria set forth above.  In addition, in connection with the
  cessation of his employment by the Company as President, Mr. Reid and the
  Company entered into a consulting agreement pursuant to which Mr. Reid
  received additional compensation.  The Committee believes that Mr. Reid's
  aggregate 1996 compensation was appropriately based on the Company's 
  financial performance.  During the first half of 1996, the Company was
  engaged in a search for a new Chief Executive Officer ("CEO").  The Company
  hired Mr. Jack Calderon as the new President and CEO on August 5, 1996.  In
  connection with his employment, the Company and Mr. Calderon negotiated an
  employment agreement.  Pursuant to such agreement, Mr. Calderon's base
  salary is $200,000 per year and he is entitled to receive bonuses each year,
  in amounts determined by the Board of Directors up to 50% of Mr. Calderon's
  base salary. 
  
  
                                            COMPENSATION COMMITTEE
  
                                            David W. Van Wert, Chair
                                            Darrayl F. Cannon
                                            Robert K. McNamara
                                            Richard L. Monfort
                                            Masoud S. Shirazi
  
  
  Stock Price Performance Graph
  
  The stock price performance graph shall not be deemed incorporated by
  reference by any general statement incorporating by reference this proxy
  statement into any filing under the Securities Act of 1933 or under the
  Securities Exchange Act of 1934, except to the extent that the Company
  specifically incorporates this information by reference, and shall not
  otherwise be deemed filed under such Acts.
  
  The graph below compares the cumulative return of the Company's Common Stock
  against the Nasdaq Composite Index and the Nasdaq Electronic Component Index,
  a published industry index.  The cumulative return depicted is based upon an
  initial investment of $100 over the period March 3, 1994 through December 31,
  1996 and the last reported sale price of the Common Stock as reported on the
  Nasdaq National Market March 03, 1994 ($7.88), the first day on which the
  Common Stock was traded, and on the last trading day of each year ended
  thereafter, including December 30, 1994 ($7.63), December 29, 1995 ($4.00)
  and December 30, 1996 ($4.63).
  
 
  
</TABLE>
<TABLE>
  <CAPTION>
                      March 3, 1994    December 30, 1994    December 29, 1995    December 30, 1996
  <S>                      <C>             <C>                  <C>                  <C>
  Nasdaq Composite
  Index                    100              96.78               136.87               168.35
  Nasdaq Electronic 
  Component                100             100.43               166.36               287.48
  Electronic Fab 
  Technology Corp.         100              96.83                50.79                58.73
  
  </TABLE>
    

                      CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
  
  
  Employment Agreements
  
  The Company has entered into employment agreements with certain of its
  employees, including Messrs. Calderon and Fuhlendorf.  Mr. Calderon's
  agreement provides for him to be employed in his current position for a
  term of two years ending July 1998.  Mr. Fuhlendorf's agreement provides
  for him to be employed in his current capacity, for an initial term of
  three years ending in March 1997, automatically extended for 90-day periods
  until terminated.  The Company may terminate such employment agreements
  with or without cause.  In case of a termination without cause, however,
  the Company must continue the terminated employee's salary and benefits for 
  a "Severance Period."  The Severance Period is the greater of one year (two
  years if a change in control of the Company has occurred) or the remaining
  term of the employment agreement immediately prior to such termination.  The
  employment agreements also provide for the employee's salary and benefits to
  continue for six months after termination of employment if the employment
  agreement expires, the parties do not enter into a new employment agreement
  and the employee does not remain an employee of the Company for at least
  six months after such expiration.  Mr. Calderon's Agreement also provides
  that the Company shall grant to Mr. Calderon non-qualified stock options to
  purchase 200,000 shares of Common Stock at an exercise price of $4.125.  Of
  such 200,000 options, 50,000 vested upon the commencement of Mr. Calderon's
  employment and the remaining options will vest and become exercisable (i)
  upon the occurrence of a change in control, (ii) at the end of seven 
  continuous years of employment or (iii) in increments upon the Common Stock
  of the Company achieving certain trading levels from $6.00 per share to
  $12.00 per share.
  
  Consulting Agreements
  
  On August 23, 1996, the Company, in connection with the cessation of
  Mr. Gerald J. Reid's services as an employee of the Company, entered into a
  consulting agreement with Mr. Reid for a term of one year, renewable for three
  additional one-year terms.  The consulting agreement shall terminate (i) upon
  the death of Mr. Reid, (ii) six months after such time as the closing sale
  price of the Company's Common Stock is $8.00 per share or higher for a
  specified period, (iii) thirty days after Mr. Reid or his wife sell 500,000 or
  more shares of Common Stock and (iv) in the event of a change in control of
  the Company.  Pursuant to this agreement, he has received a payment of
  $100,000 and an automobile previously owned by the Company.  In addition,
  the Company will pay Mr. Reid a guaranteed retainer of $100,000 per year
  (subject to certain adjustments).  The portion of such retainer accrued in
  1996 was $35,416.70.  The consulting agreement also provides that Mr. Reid
  will not compete with the Company, directly or indirectly, by participating
  in the business of electronic contract manufacturing during the term of the
  consulting agreement and for one year thereafter.
  
  On February 24, 1996, the Company entered into five-year consulting agreements
  with Messrs. Charles E. Hewitson, Matthew J. Hewitson and Gregory C. Hewitson.
  Each of these consultants will be paid approximately $160,000 per year and
  reimbursed his out-of-pocket expenses associated with the performance of his
  duties.  Each has agreed to devote sufficient working time, attention and
  energies to the business of the Company, but not in excess of 80% of the
  equivalent of being engaged on a full-time basis.  The Consulting 
  Agreements prohibit the consultant from providing services to or owning 5%
  or more of the outstanding stock of a competitor of the Company during the
  term of his engagement and for two years after the termination of his
  engagement.
  
  
              PROPOSAL 2 - CHANGE OF THE COMPANY'S NAME
  
  The Board of Directors has determined that it is in the best interests of
  the Company to amend the Company's Articles of Incorporation to change the
  Company's name to "EFTC Corporation" and has recommended that such name
  change be submitted to the shareholders for approval.  The Board and
  Management believes that both the Company's customers and suppliers prefer
  to use the shortened version of the Company name and that the shortened
  version of the Company's name is better recognized in the marketplace for
  the Company's products.
  
  If the change is approved, a Certificate of Amendment of the Company's
  Articles of Incorporation will be filed to give effect to the change of
  name as promptly as practical following the Meeting.
  
  The Board of Directors recommends a vote FOR this Proposal 2 to approve the
  amendment to the Company's Amended and Restated Articles of Incorporation 
  to change the Company's name to EFTC Corporation.
  
  
                PROPOSAL 3 - APPOINTMENT OF INDEPENDENT AUDITORS
  
  The Board of Directors has appointed the firm of KPMG Peat Marwick LLP as
  independent auditors to audit the financial statements of the Company for
  the year ending December 31, 1997.
  
  Representatives from KPMG Peat Marwick LLP are expected to be present at the
  Meeting and shall have the opportunity to make a statement, if they desire to
  do so, and will be available to respond to appropriate questions.
  
  The Board of Directors recommends a vote FOR this proposal to ratify the
  appointment of KPMG Peat Marwick LLP as the Company's independent auditors.
  
  
                              SHAREHOLDER PROPOSALS
  
  Any proposal by a shareholder intended to be presented at the 1998 annual
  meeting of shareholders must be received by the Company on or before
  December [19], 1997 to be included in the proxy materials of the Company
  relating to such Meeting.
  
  
                                OTHER BUSINESS
  
  The Company does not anticipate that any other matters will be brought before
  the Meeting.  However, if any additional matters shall properly come before
  the Meeting, it is intended that the persons authorized under proxies may,
  in the absence of instructions to the contrary, vote or act thereon in
  accordance with their best judgment.
  
  
                                      BY THE BOARD OF DIRECTORS
  
  
                                      \s\Lloyd A. McConnell 
                                      Lloyd A. McConnell
                                      Secretary
  
  
  Greeley, Colorado
  April 28, 1997
  
  
                           ELECTRONIC FAB TECHNOLOGY CORP.
                                7251 W. 4th Street
                                Greeley, CO  80634
  
        Proxy for Annual Meeting of Shareholders to be held on May 28, 1997
  
           This Proxy is Solicited on Behalf of the Board of Directors
  
  The undersigned hereby appoints Jack Calderon and Stuart W. Fuhlendorf, or
  either of them, with full power of substitution, as a proxy or proxies to
  represent the undersigned at the Annual Meeting of Shareholders to be held
  on May 28, 1997 or any adjournment thereof ("Annual Meeting") and to vote
  thereat, as designated below, all the shares of common stock of Electronic
  Fab Technology Corp. held of record by the undersigned at the close of
  business on April 7, 1997, with all the power that the undersigned would
  possess if personally present, in accordance with the instructions noted
  hereon, as follows:
  
  THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF ALL OF THE
  LISTED NOMINEES AND APPROVAL OF ITEMS 2 AND 3, IF NOT OTHERWISE SPECIFIED.
  THIS PROXY WILL BE VOTED PURSUANT TO THE BOARD OF DIRECTORS RECOMMENDATIONS.
  
  1.    PROPOSAL TO ELECT ONE CLASS I DIRECTOR to serve until the 1998 Annual
        Meeting of Shareholders, TO ELECT TWO CLASS II DIRECTORS to serve until 
        the 1999 Annual Meeting of Shareholders and TO ELECT FIVE CLASS III 
        DIRECTORS to serve until the 2000 Annual Meeting of Shareholders.
           For all nominees listed (except as marked to the contrary)      
           WITHHOLD AUTHORITY to vote for all nominees listed
  
      Nominees:  CLASS I DIRECTOR:  Gregory C. Hewitson
               CLASS II DIRECTORS:  Jack Calderon and Matthew J. Hewitson
              CLASS III DIRECTORS:  Gerald J. Reid, Masoud S. Shirazi, Stuart
                                    W. Fuhlendorf, Robert McNamara and
                                    Charles E. Hewitson
  
  2.  PROPOSAL TO AMEND THE COMPANY'S ARTICLES OF INCORPORATION to change the
      Company's name to "EFTC CORPORATION."
           FOR                AGAINST             ABSTAIN
  
  3.  PROPOSAL TO RATIFY THE SELECTION OF KPMG Peat Marwick LLP as the
      independent auditors to audit the financial statements of the Company
      for the fiscal year ending December 31, 1997.
           FOR                AGAINST             ABSTAIN
  
  PLEASE DATE AND SIGN ON REVERSE SIDE AND RETURN PROMPTLY IN ENCLOSED ENVELOPE.
  
  
  
  
  The shares represented by this proxy will be voted as directed by the
  shareholder. In his discretion, either named proxy may vote on such other
  business as may properly come before the Annual Meeting or any adjournments
  or postponements thereof.
  
  This proxy revokes all proxies with respect to the Annual Meeting and may be
  revoked prior to exercise.  Receipt of the notice of Annual Meeting and the
  Proxy Statement relating to the Annual Meeting is hereby acknowledged.
  
  
                                        Please mark, sign, date and return the
                                        proxy card promptly, using the enclosed
                                        envelope.
  
  
       Date                                                            
  
  
       Signature                                                       
  
  
       Signature if 
       held jointly                                                    
  
     Please sign exactly as name appears hereon.  When shares are held by
     joint tenants, both should sign.  When signing as attorney, as 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.
  
  


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