MOTIVEPOWER INDUSTRIES INC
DEF 14A, 1997-04-30
RAILROAD EQUIPMENT
Previous: JEFFERSON SMURFIT CORP /DE/, 10-Q, 1997-04-30
Next: DIME BANCORP INC, 424B4, 1997-04-30



                          MOTIVEPOWER INDUSTRIES, INC.
                              1200 Reedsdale Street
                         Pittsburgh, Pennsylvania 15233

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                           To Be Held on June 24, 1997

         As a stockholder of MOTIVEPOWER INDUSTRIES,  INC. (the "Company"),  you
are invited to be present,  or  represented  by proxy,  at the Annual Meeting of
Stockholders,  to be held at the  Westin  William  Penn  Hotel  Pittsburgh,  530
William  Penn Place,  Pittsburgh,  Pennsylvania  on June 24, 1997 at 11:00 a.m.,
Pittsburgh time, for the following purposes:

     1.   To elect Gilbert E. Carmichael,  Ernesto Fernandez Hurtado and Michael
          A. Wolf to the Board of Directors  of the  Company,  each for terms of
          three (3) years  expiring in 2000.  See "Proposal No. 1 -- Election of
          Directors" in the Proxy Statement.

     2.   To ratify the  appointment  of Deloitte & Touche LLP as the  Company's
          independent  certified  public  accountants for the fiscal year ending
          December 31, 1997.  See  "Proposal  No. 2 -- Selection of Auditors" in
          the Proxy Statement.

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

         Stockholders  of record at the close of  business on April 30, 1997 are
entitled  to vote at the Annual  Meeting of  Stockholders  and all  adjournments
thereof.  Since a majority of the  outstanding  shares of the  Company's  Common
Stock must be  represented  at the meeting in order to constitute a quorum,  all
stockholders  are urged  either to attend the  meeting or to be  represented  by
proxy.

         If you do not expect to attend the meeting in person, please sign, date
and return the accompanying  proxy in the enclosed reply envelope.  Your vote is
important regardless of the number of shares you own. If you later find that you
can be present and you desire to vote in person or, for any other reason, desire
to revoke your proxy, you may do so at any time before the voting.

                                     By Order of the Board of Directors

                                     /s/ Jeannette Fisher-Garber

                                     Jeannette Fisher-Garber, Secretary

April 30, 1997



<PAGE>



                          MOTIVEPOWER INDUSTRIES, INC.
                              1200 Reedsdale Street
                         Pittsburgh, Pennsylvania 15233

                         ANNUAL MEETING OF STOCKHOLDERS

                                  June 24, 1997

                                 PROXY STATEMENT


         This Proxy Statement and the Notice of Annual Meeting and Form of Proxy
accompanying this Proxy Statement, which will be mailed on or about May 9, 1997,
are furnished in connection  with the  solicitation by the Board of Directors of
MotivePower Industries, Inc. ("MOPO" or the "Company") of proxies to be voted at
the annual meeting of  stockholders  to be held at the Westin William Penn Hotel
Pittsburgh, 530 William Penn Place, Pittsburgh, Pennsylvania on June 24, 1997 at
11:00 a.m., Pittsburgh time, and any adjournments thereof.

         Stockholders  of record at the close of business on April 30, 1997 (the
"record  date") will be entitled to one vote at the meeting or by proxy for each
share then held.  On the record  date,  there were  17,579,668  shares of Common
Stock of MOPO  outstanding.  All  shares  represented  by proxy will be voted in
accordance with the instructions, if any, given in such proxy. A stockholder may
abstain  from  voting or may  withhold  authority  to vote for the  nominees  by
marking the  appropriate  box on the  accompanying  proxy card,  or may withhold
authority  to vote for an  individual  nominee  by drawing a line  through  such
nominee's name in the appropriate  place on the accompanying  proxy card. UNLESS
INSTRUCTIONS  TO THE CONTRARY ARE GIVEN,  EACH PROPERLY  EXECUTED  PROXY WILL BE
VOTED, AS SPECIFIED BELOW, TO (i) ELECT GILBERT E. CARMICHAEL, ERNESTO FERNANDEZ
HURTADO AND MICHAEL A. WOLF AS  DIRECTORS,  AND (ii) RATIFY THE  APPOINTMENT  OF
DELOITTE & TOUCHE LLP AS THE COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS.

         All proxies may be revoked and execution of the accompanying proxy will
not  affect a  stockholder's  right to  revoke it by  giving  written  notice of
revocation  to the  Secretary  at any time  before  the proxy is voted or by the
mailing of a later-dated proxy. Any stockholder  attending the meeting in person
may vote his or her  shares  even  though he or she has  executed  and  mailed a
proxy. A majority of all of the issued and  outstanding  shares of the Company's
Common  Stock is  required to be present in person or by proxy to  constitute  a
quorum.  Directors are elected by a plurality. The favorable vote of the holders
of a majority of the shares of Common Stock represented in person or by proxy at
the  meeting is  required  to approve or adopt the  proposals  presented  to the
meeting and to ratify the appointment of Deloitte & Touche LLP.

         This Proxy  Statement  is being  solicited by the Board of Directors of
MOPO. The expense of making this  solicitation  is being paid by the Company and
consists  of the  preparing,  assembling  and  mailing  of the  Notice of Annual
Meeting,  Proxy Statement and Proxy,  tabulating returns of proxies, and charges
and expenses of brokerage houses and other  custodians,  nominees or fiduciaries
for forwarding  documents to stockholders.  In addition to solicitation by mail,
officers and regular  employees of the Company may solicit proxies by telephone,
telegram or in person without additional compensation therefor.




<PAGE>



                     PROPOSAL NO. 1 -- ELECTION OF DIRECTORS

Election of Directors

         Three  directors are to be elected at the annual meeting each for terms
of three (3)  years  expiring  in 2000.  The Board of  Directors  has  nominated
Gilbert  E.  Carmichael,  Ernesto  Fernandez  Hurtado  and  Michael  A. Wolf for
election as directors. See "Information Concerning Directors and Nominees" for a
description of the business  experience of and other information  concerning the
nominees.

         To be eligible  for  election as a director,  persons  nominated by any
stockholder  must be nominated in accordance  with  procedures  set forth in the
By-laws. Those procedures require that written notice of the nomination be given
to the  Secretary  of the Company at least 60 days prior to the meeting at which
the election is to be held, or, if the meeting is not announced at least 75 days
in advance,  not later than the 10th business day following the  announcement of
the meeting.  The By-laws further require that the stockholder's  notice include
certain  information  concerning the nominee as would be required to be included
in the Proxy Statement. The Chairman may decline to acknowledge a nomination not
made in compliance with the requirements of the By-laws.

         Unless  you  indicate  to  the  contrary,  the  persons  named  in  the
accompanying  proxy will vote it for the election of the  nominees  named above.
If, for any  reason,  a nominee  should be unable to serve as a director  at the
time of the  meeting,  which is not  expected to occur,  the persons  designated
herein as proxies may not vote for the  election  of any other  person not named
herein as a nominee for  election to the Board of  Directors.  See  "Information
Concerning Directors and Nominees."

Recommendation

         The Board of Directors  recommends a vote "FOR" the election of each of
the nominees. Proxies solicited by the Board of Directors will be voted in favor
of this proposal unless a contrary vote or authority withheld is specified.


                  INFORMATION CONCERNING DIRECTORS AND NOMINEES

Directors and Nominees

         The Company's Certificate of Incorporation and By-laws provide that the
directors  of the  Company are to be  classified  into three  classes,  with the
directors in each class serving for three-year  terms and until their successors
are  elected,  except that the initial  terms of the  initial  directors  of the
Company  expired or will expire at the 1995,  1996 or 1997 annual meeting of the
stockholders of the Company,  depending upon the particular  class in which each
such  director is placed.  The By-laws of the Company  require  from three to 15
directors  as fixed by the Board.  The Board has  currently  been fixed at seven
members.  The terms of the persons  currently serving on the Board expire at the
annual meeting of stockholders  for the years  indicated:  Gilbert E. Carmichael
and Michael A. Wolf (1997);  Lee B. Foster II and James P. Miscoll  (1998);  and
John  C.  Pope  and  Nicholas  J.  Stanley  (1999).  Pursuant  to the  Company's
Certificate of Incorporation,  Mr. Fernandez Hurtado was elected by the Board of
Directors  to serve as a  director  on  December  17,  1996.  He will  stand for
election by stockholders at this annual meeting, for a three-year term to expire
in 2000.

         Set forth below is information concerning each director and nominee for
director of the Company,  including his business experience during the past five
years,  his positions  with the Company and certain  directorships  held by him.
There  are no  family  relationships  among  directors,  nor,  except  as may be
described  herein,  are there any  arrangements  or  understandings  between any
director and another  person  pursuant to which he was selected as a director or
nominee.


                       Nominees for Terms Expiring in 2000

         Gilbert E.  Carmichael,  age 69, has served as a Vice  Chairman  of the
Company since January 1996, and as a Director since April 1994. He retired as an
employee of the Company in April 1997. He served as Vice Chairman

                                        2

<PAGE>



of the Board from April 1994 until March 1995 and as the Company's Chairman from
March 1995 until  January 1, 1996.  Mr.  Carmichael  also  served as Senior Vice
President of Morrison Knudsen Corporation  ("Morrison  Knudsen") from 1993 until
March  1995.  Morrison  Knudsen  is engaged in  wide-ranging  businesses  in the
construction,  environmental,  industrial, mining and transportation industries.
Prior to joining Morrison Knudsen, Mr. Carmichael served as Administrator of the
Federal Railroad  Administration (1989 to 1993). Mr. Carmichael currently serves
on the board of directors of Great Southern National Bank (banking).

         Ernesto  Fernandez  Hurtado,  age 75, has  served as a  Director  since
December 1996. He served as governor of Mexico's Central Bank from 1970 to 1976.
He also  served as  director  general of Banco BCH,  S.A.  from 1977 to 1982 and
Bancomer,  S.A.  from  1982 to 1988.  In  addition,  he has  served  in  various
governmental capacities,  including as a member of the Board of Governors of the
International   Monetary  Fund  and  a  member  of  the  International  Monetary
Conference.

         Michael  A.  Wolf,  age 54,  has  served  as the  President  and  Chief
Executive  Officer of the Company since July 1996 and as a Director since August
1996.  Prior  thereto,  he served as President  and Chief  Executive  Officer of
Pandrol Jackson,  Inc.  (railroad  equipment and contract services) from 1994 to
June 1996, as President and Chief Operating  Officer of Hobart Brothers  Company
(welding and laser  manufacturing)  from 1992 to 1994, and as the Executive Vice
President of Case  Corporation  (agricultural  equipment)  from 1988 to 1992. In
addition,  from 1972 to 1988,  Mr. Wolf held various  management  positions with
increasing   responsibility,   including  as  Executive   Vice   President,   at
Firestone/Bridgestone,  Inc.  (manufacturer  of tires and automotive  parts, and
provider of services).

                  Current Directors with Terms Expiring in 1998

         Lee B. Foster II, age 50, has served as a Director of the Company since
August 1996.  Mr. Foster has held various  positions  with L. B. Foster  Company
(railroad and construction products) since 1973, including as President
and Chief Executive Officer since 1990.

         James P. Miscoll, age 62, has served as a Director of the Company since
September  1994.  Mr.  Miscoll held various  positions with Bank of America from
1962 until his  retirement  in 1992,  including  Vice  Chairman  (1984 to 1992),
Executive Officer,  Southern California (1985 to 1992), member of the Management
Committee (1982 to 1992) and other executive  management  positions for the bank
in New York City, Asia and Europe. Mr. Miscoll currently serves on the boards of
directors of Coast Federal Financial,  Inc. (financial institution),  California
Higher Education Loan Authority,  Rykoff-Sexton,  Inc. (foodstuffs  company), Ad
Astra Company (mining and contracting) and American  International  Group,  Inc.
(insurance and finance).

                  Current Directors with Terms Expiring in 1999

         John C.  Pope,  age 48,  has  served as the  Company's  Chairman  since
January 1, 1996,  having  previously  served as a Director of the Company  since
April  1995.  Mr. Pope also  serves as a Director  Emeritus  of UAL  Corporation
(commercial  airline  holding  company) and United  Airlines,  Inc.  (commercial
airline),  and as a Director of Federal-Mogul  Corporation  (automotive  parts),
Wallace  Computer  Services,  Inc.  (business  forms) and  Medaphis  Corporation
(health care information services). Mr. Pope has held various positions with UAL
Corporation and United Airlines,  Inc.,  including President and Chief Operating
Officer  (1992 to 1994) and  Director  (1988 to 1994),  Vice  Chairman  (1989 to
1992),  Executive Vice  President of Marketing and Planning and Chief  Financial
Officer  (1989 to 1990),  and  Executive  Vice  President  of Finance  and Chief
Financial  Officer  (1988 to 1989).  Prior  thereto,  Mr.  Pope  served as Chief
Financial  Officer of AMR Corporation  (commercial  airline holding company) and
American Airlines, Inc. (commercial airline).

         Nicholas  J.  Stanley,  age 32, has served as a Director of the Company
since April 1994. Mr. Stanley has served as the President of Stanley  Investment
& Management  (international  barter and counter trade  programs) since 1990, as
the  President  and  Chief  Executive  Officer  of  Fine  Arts  Graphics,   Inc.
(stationery  printing)  since 1994,  and as a Principal of the Titan Group (real
estate investment) since 1990. Mr. Stanley also serves as honorary Consul to
the Kingdom of Thailand.



                                        3

<PAGE>



Meetings of the Board of Directors

         In 1996,  the Board of Directors of the Company  conducted 13 meetings.
Each  director of the Company  attended at least 75% of the meetings held during
the time he served as a director. In addition, the Board of Directors transacted
business on two other occasions by unanimous written consent during 1996.

Committees

         There are four  active  committees  of the  Board:  the  Executive  and
Finance Committee,  the Audit and Corporate  Responsibility  Committee (formerly
the  Audit  Review  Committee),  the  Compensation  and  Management  Development
Committee  (formerly  the  Compensation  Committee),   and  the  Nominating  and
Corporate Governance Committee.

         The Executive and Finance Committee has all authority,  consistent with
the  Delaware  General  Corporation  Law,  as may be granted to it by the Board.
Accordingly,  the Executive and Finance  Committee may have and may exercise all
the powers and authority of the Board in the oversight of the  management of the
business  and  affairs of the  Company,  except that the  Executive  and Finance
Committee  will  not  have the  power  (except  to the  extent  authorized  by a
resolution of the Board) to amend the Company's  Certificate of Incorporation or
By-laws, to fix the designations,  preferences, and other terms of any preferred
stock of the  Company,  to adopt an  agreement  of merger or  consolidation,  to
authorize  the  issuance of stock,  to declare a dividend or to recommend to the
stockholders of the Company the sale,  lease or exchange of all or substantially
all of the  Company's  property and assets,  a  dissolution  of the Company or a
revocation of such a dissolution.  John C. Pope,  Michael A. Wolf and Gilbert E.
Carmichael  currently serve as the Executive and Finance Committee.  Mr. Pope is
the Chairman of this Committee. The Executive and Finance Committee met one time
in 1996.

         During  1996,  the  Audit  Review  Committee  had   responsibility  for
reviewing the professional  services to be provided by the Company's independent
auditors,  the scope of the audit by the  Company's  independent  auditors,  the
annual  financial  statements of the Company,  the Company's  system of internal
accounting  controls  and such other  matters  with  respect to the  accounting,
auditing and financial  reporting  practices and procedures of the Company as it
found appropriate or as were brought to its attention.  In April 1997, the Audit
Review  Committee was  reconstituted  as the Audit and Corporate  Responsibility
Committee,  and its functions  were expanded to include  review of the Company's
policies  relating to business  conduct and corporate  relationships  (including
relationships  with  governmental  agencies  and the general  public).  James P.
Miscoll,  Ernesto  Fernandez  Hurtado and Nicholas J. Stanley currently serve as
the Audit and Corporate Responsibility Committee. Mr. Miscoll is the Chairman of
this Committee. The Audit Review Committee met five times in 1996.

         During  1996,  the  Compensation   Committee  had   responsibility  for
reviewing executive salaries,  administering the bonus,  incentive  compensation
and stock  option  plans of the Company,  and  approving  the salaries and other
benefits of the executive officers of the Company. In addition, the Compensation
Committee  consults with the Company's  management  regarding  pension and other
benefit plans, and compensation  policies and practices of the Company. In April
1997, the  Compensation  Committee was  reconstituted  as the  Compensation  and
Management Development Committee  (collectively referred to as the "Compensation
Committee"),  with the primary responsibility for establishing and administering
the Company's  compensation  program for its 10 highest paid executive  officers
and other key personnel;  overseeing  selection and professional  development of
the Company's key management;  and consulting with the Company's chief executive
officer regarding executive compensation policies, practices and plans. Three of
the Company's independent  directors,  Lee B. Foster II, Nicholas J. Stanley and
James P. Miscoll, currently serve as the Compensation and Management Development
Committee.  Mr.  Stanley is the  Chairman of this  Committee.  The  Compensation
Committee met seven times in 1996.

         The Nominating and Corporate Governance Committee, established in April
1997, has responsibility for monitoring and making  recommendations to the Board
with  respect to  developments  in the area of  corporate  governance  and Board
policies;  annually  evaluating  the  performance  of  the  Board;  identifying,
evaluating and  recommending to the Board candidates for Board  membership;  and
evaluating the Company's  President and Chief Executive Officer and planning for
succession in that  position.  John C. Pope,  Gilbert E.  Carmichael  and Lee B.
Foster currently serve as the Nominating and Corporate Governance Committee. Mr.
Pope is the Chairman of this Committee.


                                        4

<PAGE>




                     PROPOSAL NO. 2 -- SELECTION OF AUDITORS

The Proposal

         The Board of  Directors  appointed  Deloitte & Touche LLP,  independent
public  accountants,  to audit the  financial  statements of the Company and its
wholly owned  subsidiaries  for the fiscal year ending  December 31, 1997.  This
appointment is being  presented to  stockholders  for  ratification.  Deloitte &
Touche  LLP  audited  the  Company's  financial  statements  for the year  ended
December 31, 1996.

         A representative of Deloitte & Touche is expected to attend the meeting
and will be afforded an  opportunity to make a statement if he or she desires to
do so.  This  representative  is also  expected  to be  available  to respond to
appropriate questions.

Recommendation

         The Board of Directors  recommends that the stockholders vote "FOR" the
proposal.  Proxies solicited by the Board of Directors will be voted in favor of
this proposal unless a contrary vote or abstention is specified.




                                        5

<PAGE>



                    INFORMATION CONCERNING EXECUTIVE OFFICERS

Information Concerning Executive Officers and Other Key Employees

         Set forth below is information  concerning  each executive  officer and
certain key employees of the Company,  including his or her business  experience
during the past five years,  his or her  positions  with the Company and certain
directorships  held by him or her. Officers are appointed  annually by the Board
of Directors of the Company and serve,  at the pleasure of the Board,  until the
appointment of their  successors.  There are no family  relationships  among the
officers,  nor, except as may be described herein, are there any arrangements or
understandings  between any officer and another person  pursuant to which he was
appointed to office.

<TABLE>
<CAPTION>

Name                     Age     Position

Executive Officers
<S>                      <C>     <C>                     
John C. Pope             48      Chairman of the Board
Michael A. Wolf          54      President, Chief Executive Officer and Director
William F. Fabrizio      49      Senior Vice President and Chief Financial Officer
Jeannette Fisher-Garber  45      Vice President, Secretary and General Counsel
William D. Grab          41      Vice President, Controller and Principal Accounting Officer
Thomas P. Lyons          33      Vice President and Treasurer
Scott E. Wahlstrom       33      Vice President of Human Resources and Administration
Timothy R. Wesley        35      Vice President of Investor and Public Relations

Other Key Employees
Joseph S. Crawford Jr.   52      President, Boise Locomotive Company
David M. Cullen          54      Executive Vice President, Power Parts Company
James E. Lindsay         43      President, Engine Systems Company, Inc.
Theodore E. Nelson       44      President, Touchstone Company
J. Lynn Young            59      President, Motor Coils Manufacturing Company
</TABLE>

         Executive Officers

         John C. Pope. See "Information Concerning Directors and Nominees" for a
description of Mr. Pope's relevant business experience.

         Michael A. Wolf. See  "Information  Concerning  Directors and Nominees"
for a description of Mr. Wolf's relevant business experience.

         William F.  Fabrizio  has  served as Senior  Vice  President  and Chief
Financial  Officer of the Company  since  November  1996.  From 1995 to November
1996,  Mr.  Fabrizio  served as Chief  Financial  Officer of Lear  Corporation's
Automotive Industries Division (automotive parts), which had acquired Automotive
Industries  Holdings,  Inc.  (automotive  parts) in 1995,  for which he had also
served as Chief Financial Officer during 1995. Prior thereto, from 1989 to 1994,
he served as the Chief Financial Officer of Rockwell International Corporation's
Automotive Group (automotive parts).



                                        6

<PAGE>



         Jeannette  Fisher-Garber  has served as Vice  President,  Secretary and
General  Counsel  of  the  Company  since  October  1996.  Prior  thereto,   Ms.
Fisher-Garber  served as  Corporate  Counsel for  Federated  Investors  (1987 to
October   1996),   as  a   staff   attorney   for  Joy   Manufacturing   Company
(manufacturing)(1979   to  1987)  and  as  a  financial   analyst  for  Rockwell
International Corporation (manufacturing) (1976 to 1979).

         William D. Grab has served as Vice President,  Controller and Principal
Accounting  Officer since April 1995, having previously held various  accounting
positions with the Company's Motor Coils  Manufacturing  Company ("Motor Coils")
subsidiary from 1980 to April 1995.  Prior thereto,  from 1977 to 1980, Mr. Grab
was employed at the public accounting firm of Touche Ross.

         Thomas P.  Lyons has  served as Vice  President  and  Treasurer  of the
Company  since  February  1997,  having  previously  served as  Treasurer of the
Company  since August 1996.  Prior  thereto,  Mr. Lyons served as the  Company's
Project  Finance  Manager  from  September  1994 to  July  1996  and its  Senior
Financial  Analyst from June 1994 to September 1994. From 1993 to June 1994, Mr.
Lyons served as a Project Finance Analyst for Morrison Knudsen  (engineering and
construction).  Prior to 1993, Mr. Lyons attended  business  graduate school and
college.

         Scott E. Wahlstrom has served as Vice  President of Human  Resources of
the  Company  since  August  1996.  Prior  thereto,  he served as the  Company's
Corporate  Director -- Human  Resources  (August 1995 to August 1996) and as its
Corporate Manager -- Human Resources (1994 to August 1995). He previously served
as Manager of International  Compensation at Morrison  Knudsen  (engineering and
construction)  from 1992 to 1994. In addition,  from 1991 to 1992, Mr. Wahlstrom
served as Senior Analyst at Walt Disney Company (entertainment).

         Timothy R. Wesley has served as Vice  President  of Investor and Public
Relations  of the Company  since August 1996.  Prior  thereto,  he served as the
Company's  Director,  Investor and Public Relations from February 1995 to August
1996. Previously,  Mr. Wesley served as Director,  Investor and Public Relations
(1993 to  February  1995)  and as  Public  Relations  Manager  (1992 to 1993) at
Michael Baker Corporation (engineering and construction).

         Other Key Employees

         Joseph S. Crawford Jr. has served as President of the  Company's  Boise
Locomotive  subsidiary  (previously  the Locomotive  Group) since December 1995.
Prior thereto, he served as the Company's  Executive Vice President,  Locomotive
Group (September 1994 to December 1995) and as Senior Vice President, Operations
and  Maintenance of the Company (May 1994 to September  1994).  From 1988 to May
1994, Mr.  Crawford  served as Senior Vice President and General  Manager of New
Jersey Transit Rail Corporation (transit and rail operations).

         David M. Cullen has served as Executive Vice President of the Company's
Power Parts  subsidiary  since May 1994. From 1983 to 1994, Mr. Cullen served as
Division Manager of Gates Corporation (rubber and plastic products).

         James E.  Lindsay  has  served as  President  of the  Company's  Engine
Systems Company subsidiary since 1994. He also served as a Senior Vice President
of the Company (1994 to August 1996) and as Senior Vice  President  Marketing of
MK Engine Systems Company, Inc.'s division in Simi Valley,  California (formerly
Arrowsmith) (1989 to 1994). Prior thereto, from 1978 to 1989, Mr. Lindsay served
in various engineering and marketing capacities dealing with engine products and
components  with the  Electro-Motive  Division  of  General  Motors  Corporation
(locomotive manufacturing).

         Theodore  E.  Nelson  has served as  President  of  Touchstone  Company
("Touchstone")  since 1982.  He also served as a Senior  Vice  President  of the
Company  (1994 to August 1996).  Mr.  Nelson  joined  Touchstone in 1976 and has
served as  President  and a Director of  Touchstone  since 1982.  Touchstone,  a
manufacturer of locomotive cooling systems, was acquired by the Company in 1994.

         J. Lynn Young has served as the President of the Company's  Motor Coils
subsidiary  since August 1996,  having  previously  served as its Executive Vice
President from 1985 to August 1996. Prior thereto,  from 1956 to 1985, Mr. Young
held various positions with Westinghouse  Electric Corporation  (manufacturing),
including as design engineer, engineering manager and product manager.



                                        7

<PAGE>



                                  COMPENSATION

Director Compensation

         The Company pays each  director who is not a full-time  employee of the
Company, effective July 1, 1996, $12,000 per year for his services as a director
of the Company.  In addition,  each  director is entitled to receive  $1,000 for
each meeting of the Board attended by such  director,  and $1,000 for each other
Committee meeting attended by a director who is not a Committee  Chairman.  Each
Committee  Chairman  receives $1,000 for each Committee meeting attended by such
Chairman. All directors are reimbursed for their out-of-pocket expenses incurred
in connection with attendance at meetings of, and other  activities  relating to
serving on, the Board or any Board Committee.

         In addition,  the Company adopted a Stock Option Plan for  Non-Employee
Directors to encourage the highest level of performance for members of the Board
of Directors who are not employees of the Company,  by providing  such directors
with a proprietary  interest in the financial success of the Company.  Under the
Plan,  each  non-employee  director is  entitled to receive  options to purchase
12,000 shares of the Company's Common Stock upon his election to the Board at an
exercise  price equal to 50% of the market price based on the date  awarded.  At
the Annual Meeting of Stockholders held October 30, 1996, the stockholders voted
to amend the Company's Stock Option Plan for Non-Employee  Directors to increase
the  maximum  number of shares  which  may be issued  under  such Plan by 50,000
shares  to  provide  for  annual  stock  option  awards  of 1,500  shares to the
Company's  non-employee  directors to be awarded annually  beginning  January 2,
1997 at an exercise price equal to the fair market value of such Common Stock as
of the date of the grant.

Executive Compensation

         Cash Compensation.  The following table describes the compensation paid
by the  Company  or its  subsidiaries  to (i)  all  individuals  serving  as the
Company's  Chief  Executive  Officer for the Company's  fiscal year ending as of
December 31, 1996; (ii) the four most highly  compensated  executive officers of
the Company  (other than persons  serving as Chief  Executive  Officer) who were
serving  as  executive  officers  at  December  31,  1996;  and  (iii) up to two
additional  individuals for whom disclosure would have been provided pursuant to
(ii) but for the fact  that  the  individual  was not  serving  as an  executive
officer  of  the  Company  at  December  31,  1996  (collectively,   the  "Named
Executives").  Persons identified as key employees under "Information Concerning
Executive  Officers"  are deemed to be  executive  officers  for purposes of the
disclosure under "Executive Compensation."



                                        8

<PAGE>

<TABLE>
<CAPTION>


                           Summary Compensation Table


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

                                                                 Other Annual    Restricted                      All Other
                                                                   Compensa-       Stock        Options/           Comp-
Name and Position         Year     Salary          Bonus             tion         Award(s)        SARs           ensation
- -----------------         ----     ------          -----             ----         --------        ----           --------
                                     ($)            ($)               ($)           ($)            (#)              ($)

<S>                       <C>      <C>                 <C>              <C>          <C>            <C>             <C>
John C. Pope              1996     336,539             0                0            0              0               0
Chairman                  1995           0             0                0      190,500[1]     300,000[2]            0
                          1994           0             0                0            0              0               0

Michael A. Wolf           1996                   100,000[3]                    575,000[4]     400,000[5]        4,130[6]
President & CEO           1995     173,077             0                0            0              0               0
                          1994           0             0                0            0              0               0
                                         0                              0

Joseph S. Crawford Jr.    1996     200,000       200,000[7]             0            0         50,000[8]            0
President, Boise          1995     200,858       200,000[7]             0            0              0             764[6]
Locomotive Co.            1994     126,087             0                0            0        100,000[9]          280[6]


Theodore E. Nelson        1996     150,000        75,313[10]        2,825[11]        0         50,000[8]            0
President, Touchstone Co  1995     150,000             0           11,125[12]        0              0               0
                          1994     150,000        72,152[13]        2,886[11]        0        100,000[14]           0


Michael J. Farrell        1996      90,000       300,000[7]        19,615[15]        0              0         150,000[16]
formerly President &      1995     305,128       300,000[7]         1,636[11]        0              0           2,322[6]
CEO                       1994     275,000[17]         0            1,728[11]        0        200,000[18]           0

Thomas J. Reinecke        1996      64,904       225,000[7]         8,654[15]        0              0          86,250[16]
Formerly Executive        1995     235,542       225,000[7]         1,082[11]        0              0           3,331[6]
Vice President            1994     216,666[17]         0            1,193[11]        0        150,000[18]           0


- ----------------
<FN>

         1 Under the terms of his employment  agreement  dated December 29, 1995
with the Company,  Mr. Pope received 50,000 shares of common stock restricted as
to their ability to be sold,  valued as indicated in the table as of the date of
grant and at $390,500 as of December 31, 1996, based on the closing price of the
Company's common stock on such dates.  The restrictions  lapsed on 25,000 shares
on January 1, 1997 and will lapse on the  remaining  25,000 shares on January 1,
1998, or, as to all shares,  upon the earlier  occurrence of a change of control
of the Company.  See  "Employment  Agreements."  Dividends  would be paid on the
restricted  stock to the extent paid on the  Company's  other common  stock.  In
addition to the restricted  stock award and the SARs discussed in note 2, during
1995 Mr.  Pope  received  compensation  for  serving on the  Company's  Board of
Directors and as a member of the Select Committee of the Board.

         2 Mr. Pope was granted Stock  Appreciation  Rights ("SARs") on December
29, 1995 in respect of 300,000 shares at a grant price of $3.81. (190,000 shares
of which were awarded under the Company's  Stock  Incentive Plan and the balance
outside of such plan.) The SARs in respect of 150,000 shares became  exercisable
on December 29, 1996, with the SARs as to the remaining 150,000 shares to become
exercisable  on December  29,  1997,  subject to earlier  vesting if the Company
terminates  Mr. Pope's  employment  other than for cause.  On March 25, 1997 the
Compensation  Committee  of the Board of  Directors  and Mr.  Pope agreed (i) to
limit the  price at which the SARs can be  exercised  to $10.72  (which  was the
average  of the high and low  prices at which  the  Company's  Common  Stock was
traded on March 25,  1997) and (ii) that the Company  would grant to Mr. Pope an
equivalent  number of stock  options at the same  price and  subject to the same
vesting schedule, effectively converting the SARs to stock options.

         3 Under the terms of his employment  agreement  dated July 1, 1996, Mr.
Wolf received a one-time lump sum bonus of $100,000.


                                        9

<PAGE>



         4 Mr. Wolf  received on July 1, 1996,  100,000  shares of common  stock
restricted as to their  ability to be sold,  valued as indicated in the table as
of the date of grant and at  $781,000  as of  December  31,  1996,  based on the
closing price of the Company's common stock on such dates. The restrictions will
lapse at the close of business on June 30, 2001, so long as Mr. Wolf is still in
the employ of the  Company on that date,  or upon the  earlier  occurrence  of a
change of control of the Company. See "Employment  Agreements."  Dividends would
be paid on the restricted  stock to the same extent paid on the Company's  other
common stock.

         5 Mr. Wolf was granted  400,000 SARs on May 13, 1996 with a grant price
of $5.25  per  share.  The  SARs  vest in 20%  increments  with  the  first  20%
exercisable on July 1, 1997 and each remaining 20% increment exercisable on July
1 of each of the  subsequent  four years.  As  permitted  under the terms of the
original  grant of SARs, on October 31, 1996,  the Company (i) limited the price
at which the SARs can be  exercised to $7.78 per share (which was the average of
the high and low  prices  at which the  Company's  common  stock  was  traded on
October  31,  1996) and (ii)  issued an  equivalent  number of stock  options on
October  31, 1996 at the same price and  subject to the same  vesting  schedule,
effectively converting the SARs to stock options.

         6 The amount shown in this column  represents  the payment of insurance
premiums for term life insurance.

         7 The amount  shown in this  column  represents  a bonus  pursuant to a
retention  program  adopted  by the  Company in an effort to  maintain  the then
current  management  team in the face of  uncertainties  created by its  efforts
during 1995 to sell the Company.

         8 The options shown are options to purchase the Company's  common stock
at an exercise  price of $5 per share.  These  options  were  granted  under the
Company's Stock Incentive Plan and have become  exercisable  with respect to 25%
of the shares and will  become  exercisable  with  respect to the balance of the
shares in equal increments on March 31, 1998, March 31, 1999 and March 31, 2000,
unless earlier  terminated.  These options terminate April 10, 2006,  subject to
earlier termination upon cessation of employment with the Company.

         9 One-half of the options  shown for Mr.  Crawford  for 1994  represent
options to purchase  shares of the Company's  Common Stock at an exercise  price
equal to the initial public  offering price of the Company's  Common Stock,  $16
per share.  These options were granted under the Company's Stock Incentive Plan.
They  became  exercisable  with  respect to 75% of the  shares  and will  become
exercisable  with respect to the balance of the shares on July 20, 1997,  unless
earlier  terminated.  These  options  terminate  on April 26,  2004,  subject to
earlier termination upon cessation of his employment with the Company.

         The remaining options shown for Mr. Crawford for 1994 represent options
to purchase  50,000  shares of the Company's  Common Stock at an exercise  price
equal to $10.13 per share.  These options were granted under the Company's Stock
Incentive Plan. They have become  exercisable  with respect to 50% of the shares
and will become  exercisable  with respect to the balance of the shares in equal
increments  on November  29, 1997 and 1998,  unless  earlier  terminated.  These
options  terminate  on November 29, 2004,  subject to earlier  termination  upon
cessation of his employment with the Company.

         10 The amount shown in this column includes  $75,000 as a  bonus from a
retention  program  adopted  by the  Company in an effort to  maintain  the then
current  management  team in the face of  uncertainties  created by its  efforts
during  1995 to sell the Company and a bonus of $313 paid during 1996 as part of
an increased  productivity  bonus program  established  by  Touchstone.  A bonus
earned by Mr.  Nelson in 1996 and  payable  by  Touchstone  during  1997 under a
three-year bonus plan provided in Mr. Nelson's employment agreement is presently
indeterminate  and is currently  subject to negotiation  between the Company and
Mr. Nelson. See "Employment Agreements."

         11 This amount represents imputed income for the use of an automobile.

         12 This amount represents  imputed income for the use of an automobile,
accrued vacation days earned but not taken, life insurance and like benefits.

         13 This amount  represents a bonus paid in January  1994,  prior to the
acquisition of Touchstone by the Company.

         14  One-half  of the options  shown for Mr.  Nelson for 1994  represent
options to purchase  shares of the Company's  Common Stock at and exercise price
equal to the initial public  offering price of the Company's  Common Stock,  $16
per share.  These options were granted under the Company's Stock Incentive Plan.
They  became  exercisable  with  respect to 75% of the  shares  and will  become
exercisable  with repect to the balance of the shares on July 20,  1997,  unless
earlier  terminated.  These  options  terminate  on April 26,  2004,  sublect to
earlier  termination  upon  cessation of his  employment  with the Company. 

             The emaining option shown for Mr. Nelson for 1994 represent options
to purchase  50,000  shares of the Company's  Common Stock at an exercise  price
equal to $14.375 per share. These options were granted under the Company's Stock
Incentive Plan. They have become  exercisable  with respect to 60% of the shares
and will become  exercisable  with respect to the balance of the shares in equal
increments on August 12, 1997 and 1998, unless earlier terminated. These options
terminate on August 12, 2004,  subject to ealier  termination  upon cessation of
his employment with the Company.

         15 This amount  represents  payment of accrued vacation days earned but
not taken.


                                       10

<PAGE>



         16 This amount represents consulting fees pursuant to which the Company
engaged this individual as a consultant after his employment had terminated.

         17 Includes  compensation  paid by the Company's Motor Coils subsidiary
to Mr. Farrell and Mr. Reinecke.

         18 These options were canceled in May 1995.

         Options Awards.  The following table sets forth information  concerning
options to purchase  the  Company's  Common Stock or stock  appreciation  rights
("SARs") with respect to the Company's  Common Stock granted to Named Executives
in 1996.
</FN>
</TABLE>
<TABLE>
<CAPTION>

                      Option/SAR Grants in Fiscal Year 1996


                                                                                                       Potential Realizable
                                                                                                         Value at Assumed
                                                                                                          Annual Rates of
                                                                                                            Stock Price
                                                                                                         Appreciation for
                                      Individual Grants                                                    Option Term[2]
                                  Number of       % of Total
                                 Securities      Options/SARs
                                 Underlying       Granted to        Exercise
                                 Option/SARs      Employees      or Base Price    Expiration
Name                            Granted (#)[1]   in Fiscal Year       ($/Sh)          Date             5% ($)         10% ($)
- ----                            --------------   --------------       ------          ----             ------         -------

<S>                                <C>              <C>              <C>           <C>              <C>            <C>
John C. Pope                          -               -                -              -                 -              -

Michael A. Wolf                    400,000          52.25%           $5.25         7/01/06          $2,969,935     $5,973,023

Joseph S. Crawford Jr.              50,000           6.50%           $5.00         4/10/06            $157,224       $398,436

Theodore E. Nelson                  50,000           6.50%           $5.00         4/10/06            $157,224       $398,436

Michael J. Farrell                    -               -                -              -                 -              -

Thomas J. Reinecke                    -               -                -              -                 -              -

<FN>


          1 See  the  notes  to  the  Summary  Compensation  Table  above  for a
description of the terms of the options/SARs listed in this table.

          2 The  potential  realizable  value  shown is  calculated  based  upon
appreciation  of the Common Stock issuable under  options,  calculated  over the
full term of the options assuming 5% and 10% annual appreciation in the value of
the Company's  Common Stock from the date of grant, net of the exercise price of
the options.
</FN>
</TABLE>

         Option Values.  The following table sets forth  information  concerning
the aggregate number and values of options held by Named Executives. None of the
Named Executives exercised any options in 1996.



                                       11

<PAGE>

<TABLE>
<CAPTION>


               Aggregated Option/SAR Exercises in Fiscal Year 1996
                          and FY-End Option/SAR Values


                                                                         Number of
                                                                        Securities                          Value of
                                                                        Underlying                         Unexercised
                                                                        Unexercised                        In-the-Money
                                                                       Options/SARs at                    Options/SARs at
                                                                     Fiscal Year End (#)[1]              Fiscal Year End ($)[1]
                                                                -----------------------------      -------------------------------
                             Shares Acquired      Value                      
  Name                           on Exercise      Realized      Exercisable     Unexercisable      Exercisable      Unexercisable
  ----                           -----------      --------      ------------    --------------     ------------     --------------
                                    (#)             (#)

<S>                                  <C>             <C>        <C>             <C>                <C>               <C>
John C. Pope                         0               0          150,000         150,000            $600,000          $600,000
Michael A. Wolf                      0               0                0         400,000                   0         1,025,000
Joseph S. Crawford Jr.               0               0           62,500          87,500                   0           140,625
Theodore E. Nelson                   0               0           67,500          82,500                   0           140,625
Michael J. Farrell                   0               0                0               0                   0                 0
Thomas J. Reinecke                   0               0                0               0                   0                 0
- ----------------------

<FN>

         [1] The information is presented as of December 31, 1996. See the notes
to the Summary  Compensation  Table above for a description  of the terms of the
options listed in this table.
</FN>
</TABLE>

         Employment  Agreements.  Effective as of December 29, 1995, the Company
entered into an employment  agreement  with John C. Pope for a term of two years
commencing  January 1, 1996,  subject to automatic  one-year  extensions (unless
notice  of  termination  is  given),  under  which Mr.  Pope  agreed to serve as
Chairman  of the  Board  of the  Company.  Under  the  terms  of his  employment
agreement,  Mr.  Pope will be  expected  to devote on average no more than three
days per week to the business and affairs of the Company. The agreement provides
for payment to Mr. Pope of an annual base salary of $350,000. The agreement also
provides for a restricted stock award to him under the Company's Stock Incentive
Plan of 50,000  shares of the  Company's  Common  Stock.  The sale  restrictions
lapsed  on 25,000  of the  shares on  January  1,  1997,  and will  lapse on the
remaining  25,000  shares on  January 1, 1998,  or, as to all  shares,  upon the
earlier occurrence of a change in control of the Company. In addition,  Mr. Pope
received stock appreciation  rights ("SARs") in respect of 300,000 shares of the
Company's  Common  Stock.  See  Note  2  to  "Summary  Compensation  Table"  for
description of such SARs.

         Effective as of July 1, 1996,  the Company  entered into an  employment
agreement  with Michael A. Wolf for a period of 24 months,  subject to automatic
extensions  for  periods of 24 months  through  July 1, 2001  (unless  notice of
termination is given), under which Mr. Wolf has agreed to serve as President and
Chief Executive  Officer of the Company.  The agreement  provides for payment to
Mr.  Wolf of a base  salary of $375,000  per annum.  Mr. Wolf  received a single
payment of $100,000 upon execution of the agreement, which Mr. Wolf is obligated
to repay to the Company if he voluntary terminates his employment before July 1,
1997. The agreement also provides for a restricted  stock award to him under the
Company's Stock Incentive Plan of 100,000 shares of the Company's  Common Stock,
with the sale restrictions to lapse as to all shares at the close of business on
June 30, 2001, so long as Mr. Wolf is still in the employ of the Company or upon
the earlier occurrence of a change of control of the Company.  In addition,  Mr.
Wolf received SARs in respect of 400,000  shares of the Company's  Common Stock.
See Note 5 to "Summary Compensation Table" for a description of such SARs.

         The  agreement  further  provides  that if the Company  terminates  Mr.
Wolf's  employment  in  connection  with a change of  control  or other than for
cause,  Mr.  Wolf is  entitled  to (i) the  continuation  of his  salary for the
remainder  of the term or a single  payment  in an amount  equal to the  present
value of such salary  continuation  payments;  (ii) retention of any rights with
respect to the SARs and Plan options;  (iii)  immediate  vesting in the grant of
100,000 shares of the Company's  common stock;  (iv) continuing  benefits for 12
months or until Mr. Wolf finds new  employment;  and (v) a relocation fee in the
amount  of  $50,000  less  $10,000  for each full  year of  employment  with the
Company. The agreement also contains a non-competition provision which generally
restricts Mr. Wolf from competing  with the Company for two years  following the
termination of his employment from the Company.


                                       12

<PAGE>



         The  Company  entered  into an  employment  agreement  with  Michael J.
Farrell in March 1994 for a term of five years,  subject to successive  one-year
extensions,  under  which he agreed to serve as  President  and Chief  Operating
Officer of the Company. No adjustment to the terms of this agreement was made by
reason of Mr. Farrell's  promotion to Chief Executive  Officer in February 1995.
Under the terms of his employment agreement, Mr. Farrell received an annual base
salary of $300,000,  and became  entitled to  participate  in any long-term cash
incentive programs adopted by the Company. Mr. Farrell resigned as President and
Chief  Executive  Officer of the Company  effective April 3, 1996 and all rights
and benefits  under his  Employment  Agreement  terminated as of that date.  The
Company and Mr. Farrell entered into a Consulting  Agreement  effective April 4,
1996 pursuant to which the Company engaged Mr. Farrell as a consultant on an "as
called" basis through July 3, 1996. Mr.  Farrell was paid  aggregate  consulting
fees of $150,000  under the  Consulting  Agreement.  In  addition,  Mr.  Farrell
received  a  retention  payment of  $300,000  on May 1,  1996,  pursuant  to the
retention program adopted by the Company.

         In October 1991, the Company's Motor Coils  subsidiary  entered into an
employment  agreement  with Thomas J.  Reinecke for a term of five years,  under
which he agreed to serve as an executive officer of Motor Coils. Under the terms
of such employment  agreement,  Mr.  Reinecke's  annual base salary was fixed at
$200,000 (subsequently increased to $225,000), and he became eligible to receive
an annual  bonus based on Motor Coils'  performance.  Mr.  Reinecke  resigned as
Executive Vice President of the Company  effective March 31, 1996 and all rights
and benefits  under his  employment  agreement  terminated as of that date.  The
Company and Mr. Reinecke entered into a Consulting  Agreement effective April 1,
1996  pursuant to which the Company  engaged Mr.  Reinecke as a consultant as an
"as called"  basis  through  June 30,  1996.  Mr.  Reinecke  was paid  aggregate
consulting  fees of $86,250 under the  Consulting  Agreement.  In addition,  Mr.
Reinecke  received a retention  payment of $225,000 on May 1, 1996,  pursuant to
the retention program adopted by the Company.

         The Company  entered  into an  employment  agreement  with  Theodore E.
Nelson in January  1994 for a term which  expires  January 31,  1999.  Under the
terms of his employment  agreement,  Mr.  Nelson's annual base salary was set at
$150,000,  and he is provided by  Touchstone  with the use of a car and dues and
expenses  for  membership  at a country  club.  In  addition,  he is eligible to
participate  in a Three Year Bonus  Plan and a Five Year Bonus  Plan.  The Three
Year Plan  results in a cash bonus to Mr.  Nelson  equal to 25% of the amount by
which  Touchstone's  earnings before interest and taxes for the years 1994, 1995
and 1996 exceeds $15,000,000. This amount has been calculated and accounted for,
resulting in a bonus for 1994,  1995 and 1996 for Mr.  Nelson of  $344,258.  The
agreement also provides that if the amount of the bonus for the Three Year Bonus
Plan is less than  $1,500,000,  Mr. Nelson is eligible to  participate in a Five
Year Bonus Plan which would result in a cash bonus equal to 20% of the amount by
which Touchstone's  earnings before interest and taxes for the years 1994, 1995,
1996,  1997 and 1998 exceeds an aggregate of  $25,000,000.  Under either or both
the Three  Year Bonus  Plan or Five Year  Bonus  Plan the total  bonus  payments
cannot exceed $6,500,000.

         The  Company  may also  enter  into  employment  agreements  with other
executive officers of the Company from time to time.

         Retention  Programs.   In  an  effort  to  maintain  the  then  current
management  team  in  the  face  of  uncertainties  created  during  1995  by  a
prospective sale of the Company, the Company adopted programs for executives and
certain staff members.  Under the executive  retention  program,  executives who
remained  with the Company for six months  after the  adoption of the  retention
program  in April  1995  received  bonuses  of from 50% to 100% of their  annual
salaries in November  1995. In October 1995,  the Company  extended this program
for an additional  six months so that  executives  who remained with the Company
for six additional months, until May 1996, received another bonus of from 50% to
100% of  their  annual  salaries.  In  addition  to  retention  bonuses,  if the
executives  are  terminated  without  cause  within 24 months after a "change of
control" of the Company,  they are entitled to receive severance  payments equal
to 100% to 200% of their  annual  salaries.  The  staff  retention  program  was
similarly structured with lower bonuses and severance payments.

         Executive   Incentive  Plan.  The  Company   established  an  Executive
Incentive  Plan  ("Executive  Incentive  Plan"),  under which  officers  and key
employees  of the  Company  may earn cash  bonuses.  The terms of the  Executive
Incentive Plan are described under  "Compensation  -- Report of the Compensation
Committee."

         Stock  Incentive  Plan. The Company has adopted a Stock  Incentive Plan
pursuant  to which  awards  of  incentive  stock  options,  non-qualified  stock
options, stock appreciation rights,  restricted stock awards,  performance share
awards,  phantom stock units and similar  awards may be made to officers and key
employees. The terms of this plan are described under "Compensation -- Report of
the Compensation Committee."


                                       13

<PAGE>



Compensation Committee Interlocks and Insider Participation

         During 1996,  Nicholas J.  Stanley and James P.  Miscoll  served as the
Compensation Committee. There are no interlocking  relationships,  as defined in
the regulations of the Securities and Exchange  Commission,  involving either of
these individuals.

Report of the Compensation Committee

         The Compensation  Committee has responsibility to review and administer
the total  compensation  of the 10 highest paid positions of the Company,  which
includes  administration  of an  executive  incentive  plan,  a merit  appraisal
program for key management and the Stock  Incentive  Plan. No awards under these
plans can be made  without the approval and  authorization  of the  Compensation
Committee.  In addition,  the Compensation Committee consults with the Company's
management  on a  regular  basis  regarding  the  Company's  employee  insurance
programs,  compensation policies,  deferred compensation,  sales incentive plans
and other employee related benefits.

         Philosophy.  The  Company's  policies  on  executive  compensation  are
designed to (i) provide  compensation to employees at such levels as will enable
the  Company to attract  and  retain  employees  of the  highest  caliber,  (ii)
compensate  employees  in a "pay for  performance"  manner  best  calculated  to
recognize individual, group and subsidiary company performances,  and (iii) seek
to align the  interests of the  employees  with the  interests of the  Company's
stockholders.

         Components of Executive  Compensation.  Executive compensation includes
base salary, benefits and incentive compensation in the form of awards of stock,
stock options and stock appreciation  rights and cash bonuses, as fixed pursuant
to certain plans or employment agreements.  During 1996, MCG Northwest, Inc., an
executive compensation consulting firm, advised the Compensation Committee as to
compensation  practices of similarly  sized companies to assist the Committee in
making its  determinations  as to compensation.  Through the compensation  plans
described  below,  the  Company  seeks  to  reward  its key  management  for the
Company's "pay for performance" compensation linked to stockholder value.

         Salary. As part of the Company's  restructuring  program implemented in
January 1996, the base salaries for key management personnel were frozen pending
implementation  of a program for salary  review.  In October 1996, the Committee
approved  an action to  initiate a formal  merit  appraisal  program for all key
management  personnel  and  other  employees  who  are not  part  of  collective
bargaining  units.  Effective  January  1, 1997,  each such  person is to have a
formal performance and career  development  interview with his or her supervisor
at least annually.  During the 1997 fiscal year, such persons will be considered
for salary or wage adjustment based on performance, with the aggregate amount of
base salary adjustments to be limited to 3% over 1996 levels.

         Long-Term  Executive  Plan.  During 1996, the Company had in effect two
long-term incentive plans that had been established by Morrison Knudsen prior to
the time the Company became a public company. No awards were made or accrued for
the benefit of any participants under either of these plans in 1996. In February
1997, the Company terminated these plans.

         Executive  Incentive  Plan.  During 1996,  the Company had in effect an
executive  incentive plan that had been established by Morrison Knudsen prior to
the time the Company became a public company. No awards were made or accrued for
the benefit of any executive of the Company  under this plan in 1996.  This plan
was replaced by a new Executive  Incentive  Plan (the "New  Executive  Incentive
Plan") effective as of January 1, 1997. Under the New Executive  Incentive Plan,
up to 50 key senior  management  employees are eligible to share in a cash award
funding pool determined by the  Compensation  Committee not to exceed 12 percent
of the Company's operating income for the year. The New Executive Incentive Plan
provides  that the  Compensation  Committee  is to establish  minimum  threshold
levels of performance before any incentives are paid. These threshold levels are
determined  by a mix of financial  results,  principally  earnings per share and
cash flow per share.  For 1997, no payments  under the New  Executive  Incentive
Plan will be made unless the Company  achieves  the minimum  earnings  threshold
level of $.71 per share.

         Stock  Incentive  Plan.  The  Company  adopted a Stock  Incentive  Plan
("Stock Incentive  Plan"),  pursuant to which awards of incentive stock options,
non-qualified stock options, stock appreciation rights, restricted stock awards,
performance share awards,  phantom stock units and similar awards may be made to
key  management  personnel and thereby  provide  additional  incentives for such
persons to devote  themselves to the maximum extent  practicable to the business
of the Company.  The Stock  Incentive Plan is also intended to aid in attracting
persons of

                                       14

<PAGE>



outstanding ability to enter and remain in the employ of the Company. A total of
2.5 million  shares of Common  Stock have been  reserved  for  issuance of stock
options and  restricted  stock awards under the Stock  Incentive  Plan following
approval by the stockholders of an increase in the number of shares reserved for
issuance from 1.5 million to 2.5 million at the Company's annual meeting held in
October 1996.

         The Stock Incentive Plan is administered by the Compensation Committee,
no voting  member of which may be an  employee  of the  Company or  eligible  to
receive awards under the Stock Incentive Plan.  Options awarded  pursuant to the
Stock  Incentive  Plan are  subject  to  vesting  requirements  established  and
ratified by the Compensation  Committee.  The Compensation Committee establishes
the exercise price of all options granted under the Stock Incentive Plan,  which
generally  will not be less than the market price of the Company's  Common Stock
subject to the option at the date of grant or the  average  market  price of the
Company's  Common Stock over a period  preceding or following the date of grant,
as specified in the option.

         During 1996, grants were awarded to specific key managers based on: (i)
the salary  ranges  applicable to such officers and employees at the time of the
award;   and  (ii)  various   subjective   factors   such  as  the   executive's
responsibilities,  individual  performance and  anticipated  contribution to the
Company's  performance.  In addition in April 1996, the  Compensation  Committee
offered to certain key management personnel the right to exchange options priced
at $8.00 per share for options  with  delayed  vesting  terms at an option price
subject to reduction to $5.00 per share based on the Company meeting established
earnings  targets.  Virtually  every  person  who  was  offered  this  incentive
evidenced his or her confidence in the Company by accepting this offer,  and the
earnings  targets were  exceeded.  Although the  Compensation  Committee did not
undertake a formal  survey of  competitors  or  establish  numerical  targets in
fixing  the  awards  or terms of  exchange,  the  Committee  consulted  with MCG
Northwest,  Inc., an executive compensation consulting firm, which advised as to
option awards made by similarly sized companies.

         Awards   granted  under  the  Stock   Incentive  Plan  are  subject  to
acceleration  in the event of a change in control of the  Company and in certain
other events as determined by the Compensation  Committee,  including retirement
after 65,  death or  disability.  Pursuant  to the  Stock  Incentive  Plan,  the
Compensation  Committee  will review and may revise from time to time any of the
vesting or other requirements as they apply to eligible participants.

         Compensation of the Chief Executive  Officer.  On July 1, 1996, Michael
A. Wolf became the President  and Chief  Executive  Officer of the Company.  Mr.
Wolf's compensation during 1996 was fixed pursuant to the terms of an employment
agreement    he   entered    into   with   the   Company    (see    "--Executive
Compensation--Employment  Agreements"). This employment agreement was negotiated
on an arms-length basis by the Company's Chairman and Mr. Wolf. The Compensation
Committee  consulted  with  MCG  Northwest,   Inc.,  an  executive  compensation
consulting firm, before entering into  negotiations with Mr. Wolf.  Although MCG
Northwest,   Inc.   advised  the   Compensation   Committee  as  to  appropriate
compensation levels for similarly sized companies  generally,  the Committee did
not  undertake  a  formal  survey  of  competitors  in  agreeing  to Mr.  Wolf's
compensation package.

         Michael J. Farrell served as the Chairman and Chief  Executive  Officer
of the Company from February 1995 until his resignation effective April 3, 1996.
Mr.  Farrell's  executive  compensation  was determined based upon an employment
agreement with the Company negotiated prior to 1996. The Compensation  Committee
further  authorized a retention payment to Mr. Farrell in the amount of $300,000
on May 1, 1996 under the Company's executive retention program (see "--Executive
Compensation--Retention  Program").  During 1996, the  Compensation  Committee's
compensation  policies  with  respect  to Mr.  Farrell  were  based  on  various
subjective factors such as Mr. Farrell's  responsibilities,  his performance and
his contribution to the Company's performance.

         Deductibility  of Compensation.  The Internal  Revenue  Service,  under
Section  162(m) of the  Revenue  Code,  will  generally  deny the  deduction  of
compensation paid to certain executives to the extent such compensation  exceeds
$1  million,  subject  to an  exception  for  compensation  that  meets  certain
"performance-based"  requirements.  Whether the Section 162(m)  limitation  with
respect to an executive  will be exceeded and whether the  Company's  deductions
for compensation paid in excess of the $1 million cap will be denied will depend
upon the resolution of various  factual and legal issues that cannot be resolved
at  this  time.  As to  other  compensation,  while  it  is  not  expected  that
compensation  to  executives  of the  Company  will  exceed the  Section  162(m)
limitation  in the  foreseeable  future (and no officer of the Company  received
compensation   in   1996   which   resulted   under   Section   162(m)   in  the
non-deductibility  of  such  compensation  to  the  Company),  various  relevant
considerations  will be  reviewed  from time to time,  taking  into  account the
interests  of the  Company  and its  stockholders,  in  determining  whether  to
endeavor  to cause  such  compensation  to be  exempt  from the  Section  162(m)
limitation.


                                       15

<PAGE>



         Submission  of Report.  This report is  submitted by the members of the
Compensation Committee,  Nicholas J. Stanley, James P. Miscoll and Lee B. Foster
II.

Performance Information

         Set forth in the table below is a comparison  of the total  stockholder
return (annual change in share price plus dividends paid, assuming  reinvestment
of dividends  when paid) assuming an investment of $100 on the starting date for
the period  shown for the Company,  the Dow Jones  Equity  Market Index (a broad
equity market index which  includes the stock of companies  traded on the Nasdaq
National  Market  System) and a peer group  consisting of L.B.  Foster  Company,
Johnstown America Industries,  Inc., ABC Rail Products  Corporation,  Greenbriar
Corporation,  Harmon  Industries,  Inc. and  Westinghouse Air Brake. The Company
believes  that a  comparison  of its  results  with the above  manufacturers  of
locomotive  parts is more  meaningful than a comparison with the broad Dow Jones
Transportation  Equipment Index (also shown below), which includes manufacturers
having no  involvement  with the rail  industry.  In future  years,  the Company
intends to discontinue the comparison of its results with those of the Dow Jones
Transportation  Equipment Index. The peer group results have been weighted based
on the constituents' respective market capitalizations, as required by the rules
of the  Securities  and Exchange  Commission,  and in the case of two  companies
reflects  opening of trading on July 14, 1994 and June 16,  1995,  respectively,
based on available data provided by Dow Jones & Co., Inc.  Except as noted,  the
return shown in the table is based on the percentage  change from April 26, 1994
(the date of the  Company's  commencement  of its initial  public  offering)  to
December 31, 1994, 1995 and 1996.



MotivePower Industries, Inc. 
                                     Investment              Date
                                     ----------              ----

                                     $         100.00        April 26, 1994
                                     $          60.80        December 31, 1994
                                     $          24.18        December 31, 1995
                                     $          49.55        December 31, 1996

Dow Jones Equity Market Index 
                                     Investment              Date
                                     ----------              ----
                                     $         100.00        April 26, 1994
                                     $         103.21        December 31, 1994
                                     $         142.65        December 31, 1995
                                     $         176.32        December 31, 1996

Peer Group 
                                     Investment              Date
                                     ----------              ----
                                     $         100.00        April 26, 1994
                                     $         109.28        December 31, 1994
                                     $          83.43        December 31, 1995
                                     $          87.74        December 31, 1996



                                       16

<PAGE>





Dow Jones Transportation Equipment Index
                                       Investment              Date
                                       ----------              ----
                                     $         100.00        April 26, 1994
                                     $          92.11        December 31, 1994
                                     $          90.96        December 31, 1995
                                     $         120.91        December 31, 1996



                               SECURITY OWNERSHIP

         As of April 15, 1997,  there were  17,579,668  shares of the  Company's
Common Stock issued and  outstanding.  The following table sets forth the number
and percentage of the Company's  Common Stock known by management of the Company
to be beneficially owned as of April 15, 1997 by (i) all stockholders who own 5%
or more of the Company's Common Stock, (ii) all directors of the Company,  (iii)
each current or former executive  officer  included in the Summary  Compensation
Table and (iv) all directors  and executive  officers of the Company as a group.
Unless  stated  otherwise,  each  person  so named  exercises  sole  voting  and
investment  power  as to the  shares  of  Common  Stock  so  indicated.  Persons
identified as key employees under "Information  Concerning  Executive  Officers"
are  deemed to be  executive  officers  for  purposes  of the  disclosure  under
"Security Ownership."


<TABLE>
<CAPTION>


                                                 Amount and
               Name and Address of          Nature of Beneficial               Percent of
                 Beneficial Owner                Ownership[1]              Shares Outstanding
- --------------------------------------------------------------------- ----------------------------

<S>                                             <C>                               <C>  
The Crabbe Huson Group[2]                       1,667,600                          9.5%
CS First Boston Inc.[3]                         1,466,177                          8.3%
Chilton Investment Partners, L.P.[4]            1,461,842                          8.3%
Intermarket Corp.[5]                            1,083,688                          6.2%
John C. Pope[6]                                   213,661                          1.2%
Michael A. Wolf[7]                                311,056                          1.8%
Joseph S. Crawford Jr.[8]                          76,129                           *
Theodore E. Nelson[9]                              85,492                           *
Gilbert E. Carmichael[10]                          93,699                           *
Nicholas J. Stanley[11]                            12,000                           *
James P. Miscoll[12]                               10,000                           *
Lee B. Foster II[13]                                2,000                           *
Ernesto Fernandez Hurtado                               0                            0%
Michael J. Farrell[14]                             50,492                           *
Thomas J. Reinecke[15]                             25,000                           *
All Directors and Executive
 Officers as a Group[16]                          918,090                          5.2%
- ----------
<FN>
* Indicates that the percentage of shares  beneficially owned does not exceed 1%
of the class.

         1 For  purposes of this  table,  shares are  considered  "beneficially"
owned if the person  directly or indirectly has the sole or shared power to vote
or direct the voting of the securities or the sole or shared power to dispose of
or direct the  disposition  of the  securities.  A person is also  considered to
beneficially own shares that such

                                       17

<PAGE>



person has the right to acquire within 60 days, and options  exercisable  within
such period are referred to herein as "currently exercisable."

         2 The  address  of the  Crabbe  Huson  Group  is Suite  1400,  121 S.W.
Morrison Street, Portland,  Oregon 97204. These shares are beneficially owned by
Crabbe Huson Group.

         3 The  address of CS First  Boston Inc.  is 11 Madison  Avenue,  Fourth
Floor,  New York, NY 10010.  These shares are owned of record by CS First Boston
Inc.  
         4 The address of Chilton Investment Partners,  L.P. is 320 Park Avenue,
22nd  Floor,  New York,  NY 10022.  These  shares are owned of record by Chilton
Investment Partners, L.P.            

         5 The address of Intermarket Corp. is 667 Madison Avenue,  New York, NY
10021. These shares are owned of record by Intermarket Corp.

         6 The shares  beneficially  owned by Mr. Pope consist of 63,661  shares
owned  of  record  by him or  held  in a  401(k)  plan  and of  which  he is the
beneficiary  and 150,000 shares issuable to him upon the exercise of a currently
exercisable  option at an  exercise  price of $10.72  per  share,  which  option
expires on December 29, 2005. In addition,  Mr. Pope  participates in a deferred
compensation plan and has elected to receive payments  thereunder based upon the
performance of the Company's  Common Stock during the plan period.  Accordingly,
Mr. Pope bears the economic risks of ownership of an additional 70,000 shares of
Common Stock as of April 30, 1997.

         7 The shares  beneficially  owned by Mr. Wolf consist of 100,056 shares
owned  of  record  by him or  held  in a  401(k)  plan  and of  which  he is the
beneficiary;  116,000 shares held in a personal  revocable  trust;  5,000 shares
held in an IRA account;  76,000  shares owned of record by his wife;  and 14,000
shares held in a personal revocable trust of his spouse.

         8 The shares beneficially owned by Mr. Crawford consist of 1,129 shares
owned  of  record  by him or  held  in a  401(k)  plan  and of  which  he is the
beneficiary;  12,500  shares  issuable  to him upon the  exercise of a currently
exercisable option at an exercise price of $5.00 per share, which option expires
on April  10,  2006;  25,000  shares  issuable  to him upon  the  exercise  of a
currently  exercisable  option at an exercise  price of $10.13 per share,  which
option expires on November 29, 2004; and 37,500 shares  issuable to him upon the
exercise of a currently  exercisable  option at an exercise  price of $16.00 per
share,  which option  expires on April 26, 2004. The options were awarded to Mr.
Crawford under the Company's Stock Incentive Plan.

         9 The shares  beneficially  owned by Mr. Nelson consist of 5,492 shares
owned  of  record  by him or  held  in a  401(k)  plan  and of  which  he is the
beneficiary;  12,500  shares  issuable  to him upon the  exercise of a currently
exercisable option at an exercise price of $5.00 per share, which option expires
on April  10,  2006;  37,500  shares  issuable  to him upon  the  exercise  of a
currently  exercisable  option at an exercise  price of $16.00 per share,  which
option  expires on April 26, 2004;  and 30,000  shares  issuable to him upon the
exercise of a  currently  exercisable  option at an  exercise  price of $14.375,
which option  expires on August 12, 2004. The options were awarded to Mr. Nelson
under the Company's Stock Incentive Plan.

         10 The shares  beneficially  owned by Mr.  Carmichael  consist of 3,699
shares  owned of record  by him or held in a 401(k)  plan and of which he is the
beneficiary;  20,000  shares  issuable  to him upon the  exercise of a currently
exercisable option at an exercise price of $3.81 per share, which option expires
on March  31,  1999;  40,000  shares  issuable  to him upon  the  exercise  of a
currently  exercisable  option at an  exercise  price of $5.38 per share,  which
option expires on December 31, 1998; and 30,000 shares  issuable to him upon the
exercise of a currently  exercisable  option at an exercise  price of $16.00 per
share,  which option  expires on April 26, 2004. All options were awarded to Mr.
Carmichael under the Company's Stock Incentive Plan.

         11 The shares  beneficially  owned by Mr. Stanley  consist  entirely of
shares  issuable  to him upon the  exercise of a  currently  exercisable  option
awarded to him under the Company's Stock Option Plan for Non-Employee  Directors
at an exercise price of $7.94 per share. This option expires April 28, 2004.

         12 The shares beneficially owned by Mr. Miscoll consist of 8,000 shares
issuable  to him upon  the  exercise  of an  option  awarded  to him  under  the
Company's Stock Option Plan for  Non-Employee  Directors at an exercise price of
$4.75 per share, which option is currently  exercisable and expires November 10,
2004, and 2,000

                                       18

<PAGE>



shares owned of record by the James P. Miscoll and Ingeburg W. Miscoll
Trust, James P. and Ingeburg W. Miscoll,
trustees, under which Mr. Miscoll, as trustee, shares voting and investment power.

         13 The shares  beneficially owned by Mr. Foster consist of 2,000 shares
held of record by him.

         14 The  shares  beneficially  owned by Mr.  Farrell  consist  of 50,492
shares owned of record by him.

         15 The  shares  beneficially  owned by Mr.  Reinecke  consist of 25,000
shares owned of record by him.

         16 The  shares  beneficially  owned  by  all  directors  and  executive
officers as a group include shares owned of record as well as shares issuable to
the  beneficial  owners upon the  exercise of options  awarded  under either the
Company's   Stock  Incentive  Plan  or  the  Company's  Stock  Option  Plan  for
Non-Employee  Directors,  which options are  exercisable  currently or within 60
days.  Persons who were not serving as  directors  or  executive  officers as of
April 15, 1997 are not included in this group.
</FN>
</TABLE>


Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's  directors,  certain of its officers and persons who own more than 10%
of the  Company's  common  stock to file  reports of  ownership  and  changes in
ownership with the Securities and Exchange  Commission (the "SEC"). Such persons
are required by SEC regulation to furnish the Company with copies of all Section
16(a) forms they file.

         Based  solely on review of the  copies of such forms  furnished  to the
Company  and  written  representations  that no other  forms are  required,  the
Company  believes  that  during  1996  all  Section  16(a)  filing  requirements
applicable  to its  directors,  officers and 10%  stockholders  during 1996 were
complied  with,  except that one Form 4 was not timely filed with respect to two
transactions  on behalf of Mr. Wolf (relating to the granting of new options and
not to open market  sales or  purchases  of stock) and one Form 3 was not timely
filed with respect to the appointment of Mr.  Fernandez  Hurtado to the Board of
Directors (which was subsequently  reported on a Form 5). Such failure to timely
fail  was  inadvertent  and  neither  of  these  individuals  traded  any of the
securities beneficially owned by them during the brief periods of noncompliance.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


Certain  Acquisition  Arrangements with Executive  Officers and Former Executive
Officers

         Michael J. Farrell  (formerly  President,  Chief Executive  Officer and
Director of the Company),  Thomas J. Reinecke (formerly Executive Vice President
of the Company) and Theodore E. Nelson  (President  of  Touchstone  and formerly
Senior   Vice   President   of  the   Company)   each  are  subject  to  10-year
non-competition  agreements  entered into in connection with Morrison  Knudsen's
acquisition  of  Motor  Coils in 1991  (with  respect  to  Messrs.  Farrell  and
Reinecke)  and of  Touchstone  in 1994  (with  respect to Mr.  Nelson).  Messrs.
Farrell and  Reinecke  are to receive a total of $1.25  million  each from Motor
Coils under their  agreements,  $600,000 of which  remains to be paid to each of
them  over  the  next  four  years in  consideration  of  their  non-competition
covenants. Under his agreement, Mr. Nelson has received a restricted stock award
of $1 million worth of Morrison  Knudsen  common stock in  consideration  of his
non-competition covenant, which vests 10% each year for 10 years. As part of the
transfers provided in the Transfer  Agreement,  Morrison Knudsen has assigned to
MOPO all of its right,  title and interest in these  agreements,  including  the
benefit of the non-competition  covenants.  The obligation to make the foregoing
cash  payments to Messrs.  Farrell and  Reinecke  and to release the  restricted
stock from  escrow to Mr.  Nelson,  however,  will  remain  with Motor Coils and
Morrison Knudsen, respectively.

Leases with Certain Former Executive Officers

         The Company,  directly or through operating subsidiaries,  leases space
at 1200  Reedsdale  Street,  Pittsburgh,  Pennsylvania  from M & T  Partners,  a
general  partnership  of which  Michael J. Farrell  (formerly  President,  Chief
Executive Officer and Director of the Company) and Thomas J. Reinecke  (formerly
Executive  Vice  President of the Company)  are the sole  general  partners,  as
follows:   (i)  8,430  square  feet  of  office  space  for  the  Company  on  a
month-to-month  basis at a monthly rental of $5,140,  (ii) 61,777 square feet of
office space for its Motor Coils subsidiary for

                                       19

<PAGE>


a term expiring in July 2006 at a monthly rental of $17,334, (iii) 71,950 square
feet of warehouse  space for its Motor Coils  subsidiary  for a term expiring in
July 2006 at a monthly  rental of $11,992  and (iv) 5,000  square feet of office
space for its Boise Locomotive subsidiary on a month-to-month basis at a monthly
rental of  $4,167.  In  addition,  Motor  Coils  leases  71,950  square  feet of
warehouse/manufacturing  space at 31st Street in Pittsburgh,  Pennsylvania  from
Pittsburgh  Flatroll  Company  pursuant  to a  month-to-month  lease.  The lease
provides for monthly rental payments of $11,992.  Pittsburgh Flatroll Company is
wholly-owned by Michael J. Farrell and Thomas J. Reinecke.  Management  believes
that the rentals under these leases are not in excess of market rates.


                             STOCKHOLDERS' PROPOSALS

         To be considered for inclusion in the Company's Proxy Statement for the
next Annual Meeting of Stockholders,  stockholder  proposals must be sent to the
Company  (directed  to the  attention  of Vice  President of Investor and Public
Relations) at 1200 Reedsdale Street, Pittsburgh, Pennsylvania 15233, for receipt
not later than January 1, 1998.


                            GENERAL AND OTHER MATTERS

         Management  knows of no matters,  other than those  referred to in this
Proxy Statement,  which will be presented to the meeting.  However, if any other
matters properly come before the meeting or any  adjournment,  the persons named
in the accompanying proxy will vote it in accordance with their best judgment on
such matters.

         The Company  will bear the expense of  preparing,  printing and mailing
this  Proxy  Statement,  as well as the cost of any  required  solicitation.  In
addition to the solicitation of proxies by use of the mails, the Company may use
regular employees, without additional compensation,  to request, by telephone or
otherwise, attendance or proxies previously solicited.

         Upon written request to the Company  (directed to the attention of Vice
President of Investor and Public Relations at 1200 Reedsdale Street, Pittsburgh,
Pennsylvania  15233) by any  stockholder  whose proxy is solicited  hereby,  the
Company will furnish a copy of its Annual Report on Form 10-K for the year ended
December 31, 1996 as filed with the Securities and Exchange Commission, together
with  financial  statements  and  schedules  thereto,   without  charge  to  the
stockholder requesting the same.


                          By the Order of the Board of Directors

                          /s/ Jeannette Fisher-Garber


                          Jeannette Fisher-Garber, Secretary

Pittsburgh, Pennsylvania
April 30, 1997

                                       20

<PAGE>




                                                                  


                          MotivePower Industries, Inc.
                  Annual Meeting of Stockholders, June 24, 1997

The undersigned hereby appoints William D. Grab and Jeannette Fisher-Garber, and
each with full power to act  without the other,  as proxies,  with full power of
substitution,  for and in the  name of the  undersigned  to  vote  and act  with
respect to all  shares of common  stock of  MotivePower  Industries,  Inc.  (the
"Company")  standing in the name of the  undersigned  on April 30, 1997, or with
respect to which the  undersigned  is  entitled  to vote and act,  at the Annual
Meeting of  Stockholders  of the Company to be held June 24, 1997 and at any and
all adjournments  thereof,  with all the powers the undersigned would possess if
personally present, and particularly, but without limiting the generality of the
foregoing,  the matters  described on the reverse side of this Proxy. All shares
represented by proxy will be voted in accordance with the instructions,  if any,
given in such proxy.  A  stockholder  may abstain from voting on any proposal or
may  withhold  authority  to vote for any  nominee(s)  by so  indicating  on the
reverse side.


              THIS PROXY SOLICITED ON BEHALF OF BOARD OF DIRECTORS




<PAGE>


The votes represented by this proxy will be voted as marked by you. However,  if
you execute and return the proxy  unmarked,  such votes will be voted FOR all of
the proposals. Please mark each box with an "x."

The Board of Directors Recommends a Vote "For" all proposals.


1.       Election of Directors:  (Gilbert E. Carmichael, Ernesto
         Fernandez Hurtado and Michael A. Wolf have been
         nominated)

         FOR          Withheld         Withheld for the following
                      for all          (write the nominee's name
                                       in the space below)


         |_|          |_| 


2.       Ratify appointment of Deloitte & Touche LLP
         as independent certified public accountants

         FOR          Against          Abstain
         |_|          |_|              |_|

3.       In their discretion, proxies shall be authorized to vote
         upon such other matters as may properly be brought
         before the meeting or any adjournment thereof

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




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


Dated:_________________________



Signature:______________________



Signature if held jointly:_______________________





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