SPECTRUM CONTROL INC
DEF 14A, 1998-03-09
ELECTRONIC COMPONENTS, NEC
Previous: SOUTHWESTERN BELL TELEPHONE CO, 424B5, 1998-03-09
Next: SPRINGS INDUSTRIES INC, DEF 14A, 1998-03-09



		       
		       SCHEDULE 14A INFORMATION

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

Filed by the Registrant[X]
Filed by a Party other than the Registrant[ ]
Check the appropriate box:
[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of Commission only 
	  (as permitted by Rule 14a-6(e) (2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12

			    Spectrum Control, Inc.
       
	       (Name of Registrant as Specified In Its Charter)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
	1) Title of each class of securities to which transaction applies:



	2) Aggregate number of securities to which transaction applies:


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

 
	
	5) Total fee paid:



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


	1)      Amount Previously Paid:
 

	
	2)      Form, Schedule or Registration Statement No.:
  

	
	3)      Filing Party:
   

	
	4)      Date Filed:

						     
<PAGE>
			 SPECTRUM CONTROL, INC.
			  6000 West Ridge Road
		       Erie, Pennsylvania  16506


NOTICE OF ANNUAL SHAREHOLDER MEETING
APRIL 6, 1998
			 

SPECTRUM CONTROL, INC.


			 
To the Shareholders:

      NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders 
of Spectrum Control, Inc. will be held at the Bel-Aire Hotel, 2800 West 
Eighth Street, Erie, Pennsylvania 16505, on Monday, April 6, 1998, at 
9:00 a.m., prevailing time, for the following purposes:

      1.  To elect three Directors to hold office for a term of three years 
	  and to elect one Director to hold office for a term of two years.

      2.  To ratify the appointment of Ernst & Young LLP as independent 
	  auditors of the Company.

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

Accompanying this Notice is a Form of Proxy and Proxy Statement.


Shareholders of the Company of record at the close of business on 
February 18, 1998, are entitled to notice and the right to vote at the 
Annual Meeting. Each holder of shares of Common Stock is entitled to 
one (1) vote per share.


ALL SHAREHOLDERS ARE URGED TO ATTEND THE MEETING OR TO VOTE BY PROXY.  
WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, YOU ARE REQUESTED TO SIGN, 
DATE AND RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED ENVELOPE.


				       By Order of the Board of Directors




					     JAMES F. TOOHEY, Secretary

			      
You are urged, whether you own one or many shares, to mark, date, sign and 
promptly mail the enclosed Proxy in the enclosed envelope in order that your 
Company receives enough proxy vote returns to conduct its annual meeting.


<PAGE>

PROXY STATEMENT FOR ANNUAL MEETING OF
SHAREHOLDERS TO BE HELD APRIL 6, 1998
									      

Solicitation of Proxy

      This Proxy Statement and the accompanying form of proxy will be 
mailed to all Shareholders of Spectrum Control, Inc., 6000 West Ridge Road, 
Erie, Pennsylvania 16506 ("Spectrum", "the Corporation" or "the Company") 
by March 4, 1998, and is furnished in connection with the Directors' 
solicitation of proxies for the Annual Meeting of Shareholders to be held 
on April 6, 1998 at the time and place and for the purposes set forth in 
the Notice of Annual Meeting of Shareholders accompanying this Proxy 
Statement.  Only holders of Common Stock of record at the close of business 
on February 18, 1998, will be entitled to vote.  On that date there were 
10,870,343 shares of Common Stock outstanding, the holders of which will 
vote together as a class.

      Each share of Common Stock entitles the holder thereof to one (1) 
vote.  With respect to the election of Directors, Shareholders have the 
right to vote cumulatively.  This means that each Shareholder may multiply 
the number of shares he or she owns by the number of Directors to be elected 
and distribute this number among any number or all of the candidates in any 
manner he or she desires. Cumulative voting enables Shareholders to 
concentrate the voting of their shares in favor of the election of a lesser 
number of nominees than the total number of Directors being voted upon; 
persons holding less than a majority of shares voting may thereby be able 
to elect one or more Directors.

Revocation of Proxy

      The giving of a proxy does not preclude the right to vote in person 
should the person giving the proxy desire, and the person giving the proxy 
has the power to revoke the proxy at any time before it has been exercised.  
This right of revocation is not limited nor is it subject to any formal 
procedure.

Proxy Solicitation Cost

      The cost of soliciting proxies in the accompanying form will be 
borne by the Company.  The officers, directors and employees of the Company, 
without additional compensation, may solicit proxies by mail, facsimile, 
telephone or personal contact.  The Company does not expect to pay any 
compensation for the solicitation of proxies, but will reimburse brokerage 
firms and other custodians, nominees and fiduciaries for their expenses in 
forwarding proxies and proxy material to the beneficial owners of its Common 
Stock.

Annual Report

      The Annual Report of the Company for the year ended November 30, 1997, 
is being mailed to Shareholders concurrently with this Proxy Statement.  
The Annual Report is not to be considered a part of the proxy soliciting 
materials.

Corporate Governance

      The By-Laws of the Corporation provide that the business shall be 
managed by a Board of Directors, up to eleven (11) in number, who need not 
be residents of Pennsylvania or Shareholders of the Corporation, and who 
normally serve for terms of three (3) years each.  The Company presently 
has seven (7) Directors.

      During the past fiscal year, the Board of Directors met eight (8) 
times.  All Directors attended more than 90% of the Board of Directors and 
Committee Meetings they were scheduled to attend.

      Because of the multitude of matters requiring Board consideration, 
the Board of Directors has established a number of committees to devote 
attention to specific subjects, as further described below.  


      Committees of the Board

	    Acquisition, Divestiture, and Major New Business Development 
      Committee:  This committee reviews and recommends to the Board matters 
      involving acquisition of companies and product lines, and divestiture 
      of plant and/or product lines.  The current members of this committee 
      are Gerald A. Ryan, Chairman; Edwin R. Bindseil; John P. Freeman; 
      Melvin Kutchin; and Richard A. Southworth.  It met three (3) times in 
      1997.

	    Audit Committee:  The Audit Committee recommends to the Board 
      the engagement of independent public accountants to audit the financial 
      statements of the Company.  It also negotiates and recommends the fee 
      to be paid by the Company to the Auditors for audit and non-audit 
      services.  Its responsibility further includes reviewing the proposed 
      scope and results of the audit, as well as the scope, adequacy and 
      results of the Company's internal audit and control procedures.  
      The current members of the Audit Committee are: John M. Petersen, 
      Chairman; and Gerald A. Ryan.  It met four (4) times in 1997.

	    Compensation Committee:  The Compensation Committee reviews and 
      makes recommendations to the Board on salary, incentive compensation 
      practices and benefit programs for the compensation of the President 
      and other key employees; recommends to the Board the amount and method 
      of compensation of Board members; and reviews annually the operation 
      and performance of incentive compensation plans that apply to the 
      President and other key employees of the Company.  The current members 
      of this committee are James F. Toohey, Chairman; Edwin R. Bindseil; 
      John M. Petersen; and Gerald A. Ryan.  It met four (4) times in 1997.

	    Finance Committee:  The Finance Committee of the Board of 
      Directors has the responsibility of analysis of the financial condition 
      and trends of the Company.  The Committee reports the information to the 
      full Board for possible resolution or action.  Included as specific  
      responsibilities of this Committee are: ratifying and approving all 
      financial projections, forecasts and expectations that are intended for 
      submission to banks, financial institutions or the public.  The current 
      members of this Committee are John P. Freeman, Chairman; Edwin R. 
      Bindseil; John M. Petersen; and Gerald A. Ryan.  It met eleven (11) 
      times in 1997.

	    Nominating Committee:  This Committee has the responsibility for 
      recommending to the Board of Directors nominees to fill Board vacancies.  
      The Nominating Committee also has the responsibility for providing the 
      evaluation of director performance, bringing to the Board recommendations 
      for the membership of the Committees of the Board, and recommending to 
      the Board a successor to the Chief Executive Officer when a vacancy 
      occurs through retirement or otherwise.  The Committee will consider 
      Board nominees recommended by management or shareholders, and such 
      recommendations, together with appropriate biographical information, 
      may be delivered in writing to the attention of the Nominating Committee 
      Chairman at the Company's principal executive offices.  The current 
      members of this Committee are James F. Toohey, Chairman; Melvin Kutchin; 
      and Gerald A. Ryan.  It met three (3) times in 1997.


<PAGE>

Election of Directors

      The Company presently has seven (7) Directors.  It is intended that 
the proxies given to Directors will be used to elect the nominees named 
below, all of whom are now members of the Board of Directors and whose 
present terms expire at the time of this meeting.  Richard A. Southworth 
was appointed a Director of the Company in March of 1997.




				       First                     Term
				       Elected                   to
Name                         Age       Director    Term          End


Melvin Kutchin               72        1994        2 yrs.        2000
John M. Petersen             69        1970        3 yrs.        2001
Richard A. Southworth        55        ----        3 yrs.        2001
James F. Toohey              63        1968        3 yrs.        2001    


The terms of the following three (3) Directors extend beyond the time of 
this meeting:
				       First                     Term
				       Elected                   to
Name                        Age        Director    Term          End

Edwin R. Bindseil           67         1991        3 yrs.        1999
John P. Freeman             43         1991        3 yrs.        1999
Gerald A. Ryan              62         1968        3 yrs.        2000




Directors of the Company

      Edwin R. Bindseil obtained his undergraduate degree in Chemical 
Engineering from the University of Detroit and an MBA from Harvard University. 
In 1989, Mr. Bindseil retired from AMSCO after 31 years of service, 22 years 
of which he served in senior executive management positions, including 
general management, marketing, operations, research and development, 
acquisitions and corporate strategic planning.  Since 1990, Mr. Bindseil 
has been an independent businessman, consultant and entrepreneur.  He also 
serves as a Director of a number of privately held companies.

      John P. Freeman is a graduate of Gannon University in Accounting and 
is a Certified Public Accountant and Certified Management Accountant.  He 
joined the Company in 1988 as Controller.  Prior to that time, he was a 
principal in a public accounting firm.  In January of 1990, he was named 
Vice President and Chief Financial Officer.

      Melvin Kutchin is a graduate of the University of Pennsylvania and 
was appointed a Director of the Company in October of 1994.  He served as 
President of Kitchen and Kutchin, Inc., manufacturer's representative of 
electronic components, from 1961 through January 1994 when he became Chairman 
of the Board.  From 1980 through 1990, he was President of JBM Electronics, 
manufacturer of delay lines and other magnetic devices.
     
      John M. Petersen is a graduate of the University of Pittsburgh.  He
is the retired President and Chief Executive Officer of Erie Family Life 
Insurance Company, Erie Indemnity Company, Erie Insurance Company and 
Flagship City Insurance Company, comprising the Erie Insurance Group, and 
serves as a Director of each of these Companies.  Since 1995, he has been 
an investment consultant.  Mr. Petersen is a founder and has served as a 
Director of Spectrum since 1970.

      Gerald A. Ryan is a graduate of the Massachusetts Institute of 
Technology and has been a Director of the Company since its inception and 
Chairman since 1991.  Mr. Ryan is a principal with Erie Business Management 
Corporation, Erie, Pennsylvania, which invests in and manages various 
businesses.  Mr. Ryan serves as Chairman of the Board of Automated Industrial 
Systems, Inc. and Rent-Way, Inc. a company listed on NASDAQ in the 
rental-purchase business and is Chairman and Chief Executive Officer of 
Skinner Engine Company which manufactures and rebuilds mixers for use in 
the rubber industry.

      Richard A. Southworth is a graduate of Gannon University in Mechanical 
Engineering and Mathematics.  He joined the Company in 1991 as Vice Present 
and General Manager.  Prior to joining the Company, Mr. Southworth held 
executive positions with National Water Specialties, Philips Components, 
Murata Electronics North America, and Erie Technological Products.  In 1997, 
Mr. Southworth was named President and Chief Executive Officer.

      James F. Toohey is a graduate of Gannon University and Dickinson School 
of Law and is a practicing member of the Erie County Bar Association.  He is 
a member of the law firm of Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 
general counsel to the Company, and has been a Director and Secretary of 
the Company since its organization.


Compensation of Directors

      Directors who are not full-time employees are compensated for services 
as Directors as authorized and approved by the full Board of Directors.  In 
1997, the Directors received annual compensation, paid monthly, as follows:

	Board of Directors Annual Retainer. . . . . . . . . .  $8,000 
	Attendance at each Board Meeting. . . . . . . . . . .     500
	Attendance at each Committee Meeting. . . . . . . . .     250 
	Chairman at each Committee Meeting. . . . . . . . . .      50 
	Secretary . . . . . . . . . . . . . . . . . . . . . .   2,100



<PAGE>

Securities Ownership

	The following table sets forth, as of February 18, 1998, the 
securities beneficially owned by: (i) all persons known to the Company to be 
the beneficial owners of more than 5% of the Company's Common Stock, (ii) 
each Director of the Company, (iii) each of the executive officers named in 
the Summary Compensation Table, and (iv) all Officers and Directors of the 
Company as a group.  Except as otherwise indicated, all Shareholders listed 
below have record and beneficial ownership of, and sole voting and 
dispositive power over, the securities listed.


					       Total
			 Shares of  Common     Beneficial       Approximate
			 Common     Stock      Ownership of     Percentage of
			 Stock      Options    Common Stock     Common Stock
Beneficial Owner         Owned      Owned (1)  Outstanding (1)  Outstanding (1)

David L. Babson and 
Company Incorporated(2)  792,600         -      792,600          7.23%
Edwin R. Bindseil         97,600      2,500     100,100          0.91%
John P. Freeman(3)        38,651     10,000      48,651          0.44%
Joseph J. Gaynor(3)        7,194     25,000      32,194          0.29%
Melvin Kutchin(4)         15,000      2,500      17,500          0.16%
John M. Petersen(5)      341,935      2,500     344,435          3.14%
Gerald A. Ryan(6)        165,340      2,500     167,840          1.53%
Robert L. Smith(3)         7,210      4,000      11,210          0.10%
Richard A. Southworth(3)  22,870     26,666      49,536          0.45%
James F. Toohey(7)       340,394      2,500     342,894          3.13%

All Officers and 
Directors as a Group   1,050,531     90,831   1,141,362         10.41%
(12 persons)


(1)  Includes only Common Stock Options exercisable within sixty days of the 
     date of this Proxy Statement, which securities are deemed for purposes 
     of the Securities Act of 1933 to be owned beneficially (but not of 
     record) by their respective holders.  The shares underlying these 
     securities are deemed to be outstanding for purposes of determining the 
     percent of class with respect to each Holder and all Directors and 
     Officers as a group.

(2)  Based upon information set forth in Schedule 13G as filed on January 20, 
     1998, with the Securities and Exchange Commission by David L. Babson 
     and Company Incorporated, One Memorial Drive, Cambridge, Massachusetts, 
     02142.

(3)  Includes the following shares held in the Company's 401(k) Profit 
     Sharing Plan for the benefit of the named individual:  5,724 shares 
     for Mr. Freeman, 3,194 shares for Mr. Gaynor, 6,710 shares for Mr. Smith, 
     and 4,176 shares for Mr. Southworth.

(4)  Includes 10,000 shares of Common Stock held by Mr. Kutchin's spouse.

(5)  Includes 20,000 shares of Common Stock held by Mr. Petersen's spouse.

(6)  Includes 115,391 shares of Common Stock held in a Keogh Plan for the 
     benefit of Mr. Ryan and 1,740 shares of Common Stock held in Individual 
     Retirement Accounts for the benefit of Mr. Ryan and his spouse.

(7)  Mr. Toohey is a member of the law firm of Quinn, Buseck, Leemhuis, 
     Toohey and Kroto, Inc. which holds 339,310 shares of Common Stock in 
     its Profit Sharing Plan.  Of this amount, 197,385 shares are included 
     in the table above for Mr. Toohey.  Mr. Toohey disclaims beneficial 
     ownership as to all other shares held by such firm and does not have 
     voting or dispositive power with respect thereto.



<PAGE>
<TABLE>

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc. performed legal services 
for the Company during the 1997 fiscal year.  This law firm is expected to 
continue to perform such services during the current fiscal year.  James F. 
Toohey, a Director of the Company, is a partner in this law firm.


EXECUTIVE COMPENSATION

      Summary Compensation Table.  The following table shows the compensation 
paid to the President and Chief Executive Officer and each of the next three 
most highly compensated executive officers of the Company who served as 
executive officers at the end of the 1997 fiscal year, for services rendered 
to the Company and its subsidiaries during fiscal year 1997.  Except for the 
individuals listed below, no executive officer of the Company earned salary 
and bonus in excess of $100,000 during the 1997 fiscal year.  The table also 
includes amounts relating to the fiscal years 1996 and 1995.  Inapplicable 
column headings have been omitted.


			   SUMMARY COMPENSATION TABLE
<CAPTION>                                                      Long-Term
							       Compensation
				      Annual Compensation      Awards     
						                                                 Other             All    
						                                                 Annual           Other   
Name and                            Salary    Bonus    Comp.   Options  Comp. 
Principal Position           Year   ($)(1)    ($)(2)   ($)(3)  (#)      ($)(4)    

<S>                          <C>    <C>       <C>      <C>      <C>      <C>
Richard A. Southworth        1997   192,635   42,630        -   20,000   4,750
President, Chief Executive   1996   141,154   46,800        -   20,000   4,699
Officer                      1995   123,500        -        -        -   3,088

Joseph J. Gaynor             1997   122,887   27,360        -   15,000   2,433
Vice President, General      1996   113,000   33,000        -   15,000   1,460
Manager of Spectrum          1995   108,673        -        -        -   1,274
Control Technology, Inc.

John P. Freeman              1997    98,808   28,224   12,914   17,500   2,470
Vice President,              1996    92,304   34,445   21,711   10,000   3,169
Chief Financial Officer      1995    88,769        -   11,101   10,000   2,219

Robert L. Smith              1997    88,577   21,888        -    5,000   4,429
Vice President, Quality      1996         -        -        -        -       -
and Technology               1995         -        -        -        -       -

<FN>
(1)  Includes amounts deferred pursuant to Section 401(k) of the Internal 
     Revenue Code.

(2)  Management Incentive Plan awards paid in 1997 and 1996 attributable to 
     1996 and 1995, respectively, including amounts deferred pursuant to 
     Section 401(k) of the Internal Revenue Code.

(3)  Amounts earned under the Company's Directors' Performance Incentive Plan.

(4)  Matching contributions made by the Company to the Spectrum Control, Inc. 
     401(k) Profit Sharing Plan on behalf of the named executive officers.

(5)  Mr. Smith was named an executive officer of the Company in fiscal 1997.  
     Accordingly, compensation amounts for fiscal years 1996 and 1995 have 
     been omitted.
</FN>
</TABLE>


<PAGE>
<TABLE>

1997 OPTION GRANTS

The following table shows information regarding grants of stock options 
in fiscal year 1997 to the named executive officers.

<CAPTION>

                                                            Potential Realizable 
                                                            Value at Assumed 
                                                            Annual Rates of
                                                            Stock Price
                               Individual Grants            Appreciation         
                                   % of Total               For Option Term (3)
                             Options
                             Granted to
                             Employees
		   Options   in 1997      Exercise
		   Granted   Fiscal Yr.   Price     Expiration
Name               (#)(1)    (2)          ($/Sh)    Date        5% ($)   10% ($)
<S>                <C>       <C>          <C>       <C>         <C>      <C>
Richard A.
Southworth         15,000    12.77        3.06      12/04/01    12,692   28,045          
		    5,000     4.26        3.50      03/06/02     4,835   10,684

Joseph J. Gaynor   15,000    12.77        3.06      12/04/01    12,692   28,045

John P. Freeman    17,500    14.89        3.06      12/04/01    14,807   32,720

Robert L. Smith     5,000     4.26        3.06      12/04/01     4,231    9,348
<FN>


(1)  Such options were all granted under the Company's Stock Option Plan of 
     1995.  Options are exercisable in three equal annual installments 
     commencing two years from the date of grant.  All unexercised options 
     expire five years from the date of grant.

(2)  The Company granted options representing 117,500 shares to employees 
     during fiscal year 1997.  

(3)  The dollar amounts under these columns are the result of calculations 
     at 5% and 10% annual rates of appreciation as prescribed by the 
     Securities and Exchange Commission.  The dollar amounts are not 
     intended to forecast possible future appreciation, if any, of the 
     stock price.  The Company did not use an alternative formula for 
     a grant date valuation, as it is not aware of any formula which will 
     determine with reasonable accuracy a present value based on future 
     unknown or volatile factors.
</FN>
</TABLE>


<PAGE>
<TABLE>

      Option Exercises and 1997 Fiscal Year End Values Table.  The following 
sets forth information with respect to the named executive officers concerning 
the exercise of options during the fiscal year ended November 30, 1997 and 
unexercised options held as of November 30, 1997.

	      Aggregated Option Exercises in Last Fiscal Year
		     and Fiscal Year End Option Values

<CAPTION>
				    Number of             Value of Unexercised
				    Unexercised           In-the-Money Options
				    Options at Fiscal     at Fiscal Year End 
		  Shares            Year End (#)          ($)(2)
		  Acquired                                         
		  on       Value                        
		  Exercise Realized              Unexer-               Unexer-
Name              (#)      ($)(1)   Exercisable  cisable  Exercisable  cisable
<S>               <C>      <C>      <C>          <C>      <C>          <C>
Richard A.
Southworth             -        -   13,333       46,667   14,166       96,147   

Joseph J. Gaynor       -        -   13,333       36,667   14,166       75,522

John P. Freeman   25,000   20,313    3,333       34,167   11,457       85,418

Robert L. Smith        -        -    2,000        9,000    2,125       19,251
<FN>

(1)  Market value of underlying securities on date of exercise, minus the 
     exercise price.

(2)  Total value of options (market value minus exercise price) based on a 
     per share fair market value of Company Common Stock of $5.3125 at 
     November 30, 1997.

</FN>
</TABLE>

Compensation Committee Interlocks and Insider Participation

      As discussed above, the members of the Compensation Committee during 
1997 were Messrs. Bindseil, Petersen, Ryan and Toohey.  All four members are 
non-management or outside directors.  None of the executive officers of the 
Company has served on the Board of Directors or Compensation Committee of 
any other entity of which any member of the Spectrum Board is in any way 
affiliated.

Compensation Committee Report

      The Company's Compensation Committee is charged with the responsibility 
of recommending an executive compensation program, plans and policies to the 
Board of Directors.

      The Compensation Committee is committed to compensating the key 
executives in such a manner as to encourage them to develop business 
strategies to capitalize on Spectrum's position in the electronic control 
products and systems business and to grow in new technology markets.  The 
Committee is dedicated to attracting and retaining the best executive talent 
available to achieve its aggressive strategy.

      Accordingly, the Committee periodically retains the services of 
compensation consultants to prepare and update executive compensation studies.  
As a result, the Committee has adopted a compensation package comprised of 
base salary, cash awards and performance-based stock options.

      Base Salary

      The Committee's goal is to establish base salaries which are fair, 
reasonable and competitive with similar industrial companies.  With this in 
mind, the Committee periodically reviews and analyzes compensation consultant 
data and establishes base salaries within plus or minus 20% of the estimated 
average base compensation levels of similar companies as indicated in the 
consultant's report.  


      Annual Cash Awards

	The Company's executive officers are eligible for annual cash awards 
under the Company's Management Incentive Plan (the "MIP").  The purpose of 
the Plan is to provide strong incentive for key employees to properly 
motivate individuals under their direction, thereby obtaining for the 
shareholders the best financial results possible under the prevailing 
circumstances.  The MIP generally provides for cash awards commencing upon 
attainment of 90% of the Annual Operating Plan.  Based upon these factors, 
aggregate awards of $301,020 were earned for the fiscal year 1997.  In 
accordance with the terms of the MIP, these amounts were paid in 1998.
     
      Long-Term Performance Based Incentive

      In recognition that an overall compensation package should include 
rewards for efforts which impact on the value of the company stock, the 
Committee has recommended and the Board has adopted a policy to award 
competitive amounts, not to exceed 1% of the total outstanding shares, of 
annual stock options to the key executives of Spectrum priced at 100% of 
fair market value as of the date of grant.  The grant of these options shall 
be consistent with the adoption of the Annual Operating Plan.

      The Company currently utilizes the Stock Option Plan of 1995 to 
provide the annual grant of stock options.  


1997 Chief Executive Officer Compensation

      Mr. Southworth's current base salary of $200,000 was determined in 
accordance with the criteria described in the "Base Salary" section of this 
report.  The Management Incentive Plan for 1997 provided for an award to 
Mr. Southworth not to exceed 65% of his annualized salary.  This award is 
calculated and paid upon completion of the year end audit and is 
arithmetically determined based upon performance, achievement to budget, 
and attainment of specifically provided objectives.  Based upon these 
factors, an award of $104,000 was earned for performance in fiscal year 1997.  
Under the terms of the MIP, this award was paid in 1998.  


EMPLOYEE 401(k) PROFIT SHARING PLAN

      The Company maintains a Qualified Employee 401(k) Profit Sharing Plan. 
The Company makes annual profit sharing contributions to the Plan in an 
amount determined by the Board of Directors.  The assets of the Plan are 
held in trust and invested in various mutual funds under the direction of 
the Plan participants.  All employees with at least one year of service are 
automatically eligible for participation in the Plan.  The annual allocation 
to each Employee's Profit Sharing Account is based upon the actual 
compensation paid to the Participant.

      A participant becomes fully vested in his Profit Sharing Account 
balance on the earliest of the following dates: (i) upon the completion of 
seven years of service; (ii) upon attaining normal retirement age of 65; 
(iii) upon incurring total disability; or (iv) on the date of the 
Participant's death.  A Participant may not receive a distribution from 
the Employee Profit Sharing Account prior to the earliest of the following 
dates: (i) termination of employment with the Company; (ii) retirement or 
(iii) death.  The Plan provides that distribution of the Participant's 
entire interest in the Plan must begin no later than the taxable year in 
which the Participant attains age seventy and one-half (70-1/2) or, if later, 
the year the Participant retires and terminates employment with the Employer.

      The Plan includes a tax deferred employee savings plan pursuant to 
Section 401(k) of the Internal Revenue Code.  The Company matches an 
employee's contribution to the savings plan at a rate determined by the 
Board of Directors.  The Company's matching contribution to the 401(k) 
plan is not subject to any vesting requirements.


Directors' Long-Term Incentive Plan

      The Board of Directors has adopted a Directors' Performance Incentive 
Plan (the "DPIP") which provides for an annual cash payment to each Director 
of an amount equal to the price appreciation of 5,224 common shares.  Price 
appreciation is measured over a five-year period, ending on June 30 of the 
current year, and is subject in all cases of adjustments for stock splits, 
combinations and similar transactions.  Aggregate amounts of $73,000 in 1997, 
$145,000 in 1996 and $89,000 in 1995 were paid under the DPIP.  In connection 
with the adoption of the 1996 Non-Employee Directors Stock Option Plan, 
the Board of Directors amended the DPIP to terminate effective July 1, 2000.

      The 1996 Non-Employee Directors Stock Option Plan (the "Plan") was 
approved by the Corporation's stockholders on April 1, 1996.  The Plan is 
designed to promote the long-term success of the Corporation by creating a 
mutuality of interests between the non-employee directors and the stock-
holders.  Under the terms of the Plan, stock options to purchase 7,500 
shares of Common Stock are granted annually to all qualified non-employee 
Directors.  The option exercise price is equal to the market price of the 
Company's Common Stock on the date of the option grant.  The options become 
exercisable at varying dates and expire five years from the date of grant.
In 1997 and 1996, aggregate options to purchase 37,500 shares of Common 
Stock were granted to non-employee Directors, at an exercise price of $3.50 
per share.

Stock Price Performance Graph

      The following graph shows the Company's total return to shareholders 
compared to the S&P 500 Index and the NASDAQ Electronic Components Stock 
Index over the five year period from 1993 though 1997.  The graph assumes 
that $100 was invested on December 1, 1992, in the Company's Common Stock 
and in each of the other indices.

		
		1992       1993       1994       1995       1996       1997

Spectrum        $  100     $  173     $   80     $  130     $  125     $  213
S&P 500         $  100     $  114     $  117     $  158     $  198     $  249

NASDAQ
Electronic
Components
Stock Index     $  100     $  153     $  172     $  318     $  494     $  588


Section 16(a) Beneficial Ownership Reporting Compliance

      Section 16(a) of the Securities Exchange Act of 1934 requires the 
Company's directors, executive officers and owners of more than 10% of 
the Common Stock to file reports of ownership of equity securities of the 
Company and to furnish copies of such reports to the Company.  Based on 
a review of such reports, the Company believes that during the fiscal year 
ended November 30, 1997, all such filing requirements were met except that 
Form 4s were inadvertently filed late for each of the Directors on one 
occasion, and for Melvin Kutchin, on two occasions.

Appointment of the Company's Auditors for the Fiscal Year 1998

      Upon recommendation of the Audit Committee, the Board of Directors 
has resolved to appoint Ernst & Young LLP as the Company's auditors for 
the fiscal year ended November 30, 1998, subject only to ratification by 
the Shareholders.

      Representatives of Ernst & Young LLP will be present at the meeting 
with the opportunity to make a statement, if they desire to do so, and such 
representatives will be available to respond to appropriate questions.  All 
services of the auditors were reviewed by the Audit Committee and approved 
by the Board of Directors prior to commencement.  No relationship exists 
other than the usual relationship between independent public accountant and 
client.

General Matters

      The Directors know of no matter, other than those referred to in this 
Proxy Statement, which will be presented at the meeting.  However, if other 
matters properly come before the meeting or any of its adjournments, the 
person or persons voting the proxies will vote them in accordance with their 
judgment in such matters.  Should any Nominee for the office of Director 
become unable to accept nomination or election, the persons named in the 
proxy will vote it for the election of such other person, if any, as the 
Board of Directors may recommend.  The Board of Directors is not aware that 
any Nominee named herein will be unable or unwilling to accept nomination 
or election.

      You are advised that the deadline for submitting Shareholder proposals 
for consideration at the next annual meeting is December 11, 1998.

      The cost of soliciting proxies will be borne by the Company.  Regular 
employees of the Company may solicit proxies personally or by telephone.  
In addition to solicitation by mail and regular employees as aforesaid, 
arrangements may be made with brokerage houses and other custodians, 
nominees and fiduciaries to send proxies and proxy soliciting material to 
their principals, and the Company may reimburse them for their expense in 
so doing.

      You are urged to sign and return your proxy promptly to make certain 
your shares will be voted at the meeting.  You may revoke the proxy at any 
time before it is voted, and if you attend the meeting, as we hope you will, 
you may vote your shares in person.  For your convenience, a return envelope 
is enclosed, requiring no additional postage if mailed in the United States.



				       JAMES F. TOOHEY, Secretary


Dated:  March 4, 1998



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