TALLEY INDUSTRIES INC
DEF 14A, 1994-03-29
ENGINEERING SERVICES
Previous: STEPAN CO, DEF 14A, 1994-03-29
Next: TECH SYM CORP, DEF 14A, 1994-03-29



============================================================================

                          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
[ X ]  Definitive Proxy Statement
[   ]  Definitive Additional Materials
[   ]  Soliciting Material pursuant to Rule 14a-11(c) or Rule 14a-12

                         TALLEY INDUSTRIES, INC.
         -----------------------------------------------------------
              (Name of Registrant as Specified In Its Charter)


         -----------------------------------------------------------
                 (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
[ X ]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1) or
       14a-6(j)(2).
[   ]  $500 per each  party to the controversy pursuant to Exchange Act Rule
       14a-6(i)(3).
[   ]  Fee computed on  table below per  Exchange Act Rules  14a-6(i)(4) and
       0-11.
       1)  Title of each class of securities to which transaction applies:

           -----------------------------------------------------------------
       2)  Aggregate number of securities to which transaction applies:

           -----------------------------------------------------------------
       3)  Per unit price or other underlying value of transaction computed
              pursuant to Exchange Act Rule 0-11: (1)

           -----------------------------------------------------------------
       4)  Proposed maximum aggregate value of transaction:

           -----------------------------------------------------------------
(1)    Set forth  the amount on which the filing fee is calculated and state
       how it was determined.

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

       (1)    Amount Previously Paid:

              ---------------------------------------------
       (2)    Form, Schedule or Registration Statement No.:

              ---------------------------------------------
       (3)    Filing Party:

              ---------------------------------------------
       (4)    Date Filed:

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

<PAGE>
[TALLEY INDUSTRIES LOGO]
2702 N. 44th Street
Phoenix, Arizona 85008


                NOTICE OF 1994 ANNUAL MEETING OF STOCKHOLDERS

    To the Stockholders:

    The  Annual Meeting of Stockholders of Talley Industries, Inc., a Delaware
corporation,  will  be  held  on  May 3, 1994, at 11:00 a.m. Mountain Standard
Time,  at  the  Ritz Carlton Hotel, 2401 East Camelback Road, Phoenix, Arizona
85016, for the following purposes:

    1. To elect four directors for terms expiring in 1997, with the holders of
       the  Company's  Common  Stock  having the exclusive right to elect such
       directors;

    2. To elect two directors for terms expiring at the next Annual Meeting of
       Stockholders,  with  the  holders of the Company's Series A Convertible
       Preferred  Stock,  Series  B Cumulative Convertible Preferred Stock and
       Series  D  Cumulative  Convertible Preferred Stock having the exclusive
       right,  voting  as  a single class, to elect such directors pursuant to
       the  respective certificates of designation of such series of preferred
       stock; and

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

    These  items  are  more  fully described in the following pages, which are
hereby made a part of this Notice. Only stockholders of record at the close of
business  on  March  8, 1994 will be entitled to vote by proxy or in person at
the meeting.

    Please  mark,  sign,  date  and  return  the enclosed proxy card(s) in the
enclosed  envelope, which requires no postage. The proxy card for Common Stock
is  white, and the proxy card for Preferred Stock is white with a blue stripe.
If  you  own  both  Common and Preferred Stock, please execute and return both
cards.  THE  PROMPT  RETURN  OF YOUR SIGNED PROXY, REGARDLESS OF THE NUMBER OF
SHARES  YOU  HOLD,  WILL AID THE COMPANY IN REDUCING THE EXPENSE OF ADDITIONAL
PROXY  SOLICITATION.  The  signed  proxy  will  not  be used if you attend the
meeting in person and so request.

                              By order of the Board of Directors,

                              Mark S. Dickerson
                              Secretary
Phoenix, Arizona
March 29, 1994

<PAGE>
                           TALLEY INDUSTRIES, INC.
                            2702 NORTH 44TH STREET
                            PHOENIX, ARIZONA 85008
                               ---------------
                               PROXY STATEMENT
                               ---------------
                        ANNUAL MEETING OF STOCKHOLDERS
                                 MAY 3, 1994

I. SOLICITATION

    This Proxy Statement, and the accompanying proxy card(s), are furnished in
connection  with  the  solicitation  by  the  Board  of  Directors  of  TALLEY
INDUSTRIES,  INC.  (the  "Company")  of  proxies from holders of the Company's
Common  Stock,  Series  A  Convertible  Preferred Stock ("Series A"), Series B
Cumulative  Convertible  Preferred Stock ("Series B"), and Series D Cumulative
Convertible  Preferred Stock ("Series D") (the Series A, Series B and Series D
being collectively referred to herein as the "Preferred Stock") to be voted at
the  annual meeting of stockholders to be held at 11:00 a.m. Mountain Standard
Time,  at  the  Ritz Carlton Hotel, 2401 East Camelback Road, Phoenix, Arizona
85016  on Tuesday, May 3, 1994 (and any adjournment thereof), for the purposes
stated  in  the  accompanying  Notice  of  Annual Meeting of Stockholders (the
"Notice  of  Meeting").  The  four directors referred to in paragraph 1 of the
accompanying  Notice  of Meeting will be elected exclusively by the holders of
the Common Stock (the "Common Stockholders") and the two directors referred to
in  paragraph  2  of  the Notice of Meeting will be elected exclusively by the
holders  of  the  Preferred  Stock (the "Preferred Stockholders"), voting as a
single  class.  Therefore,  separate proxy cards have been supplied for Common
and  Preferred  Stock.  If  you hold both Common and Preferred Stock, you will
receive  two proxy cards, one white card (for Common Stock) and one white card
with  a  blue  stripe (for Preferred Stock). Such proxies are revocable at any
time  prior  to being voted either (i) if you attend the meeting in person and
so  request,  or  (ii) upon  receipt of written notice by the Secretary of the
Company  prior  to  the meeting (including the filing of a duly executed proxy
bearing a later date). Only stockholders of record at the close of business on
March  8,  1994  will  be  entitled to vote at the meeting and any adjournment
thereof.

    The  cost  of soliciting proxies will be borne by the Company. The Company
has  retained Kissel-Blake, Inc. to assist in the solicitation of proxies at a
fee  of  $7,000,  plus  expenses.  Without additional compensation, directors,
officers  and employees of the Company may solicit proxies by further mailing,
personal conversation, telephone or telecopy.

    The  Company  will reimburse brokerage firms and others for their expenses
in  forwarding  the  annual  report  of the Company and proxy materials to the
beneficial owners of the Company's Common Stock and Preferred Stock.

    Enclosed  herewith  is  a copy of the annual report of the Company for the
fiscal year ended December 31, 1993. The annual report is not to be considered
a  part  of  this  proxy  soliciting  material.  This  Proxy Statement and the
accompanying  proxy card(s) are being mailed to stockholders on or about March
29, 1994.

II. VOTING SECURITIES

    On  January  31,  1994,  the  Company had outstanding 10,047,023 shares of
Common  Stock,  70,988  shares  of Series A, 1,548,317 shares of Series B, and
120,293 shares of Series D. The holders of Common Stock, Series B and Series D
are  entitled  to one vote per share, and the holders of Series A are entitled
to  four-tenths of one vote per share. With certain exceptions, if a quorum is
present  at  any  meeting  of the stockholders, matters properly coming before
that meeting (other than election of directors) shall be decided by a majority
of  the  number  of  votes  present  and  entitled  to  vote  at  the meeting.
Abstentions  will  be  counted as present and entitled to vote for purposes of
such  matters  and  will  have the same effect as a vote against such matters.
Broker non-votes, however, will not be counted as present and entitled to vote
on  such  matters  and will have no effect on the outcome of such matters. The
voting  for  the  election  of  directors  may,  but  need  not, be by ballot.
Directors   will  be  elected  by  a  plurality  of  the  votes  cast  at  the
stockholders'  meeting.  Abstentions  may  not be specified on the election of
directors.  Votes  for  the  election  of  directors  may  only be cast for or
withheld.  Because  the  directors  will be elected by a plurality vote, votes
withheld  and  broker  non-votes  will  have  no  effect  on  the  election of
directors.  Votes are counted by the Company's proxy tabulators and inspectors
of election.

III. STOCKHOLDER PROPOSALS

    If  any  stockholder  of  the  Company  wishes  to submit a proposal to be
inserted in the proxy material for the Annual Meeting of Stockholders in 1995,
such  proposal  must  comply  with  the  requirements  of Rule 14a-8 under the
Securities  Exchange  Act of 1934, as amended, and must be received in writing
by  the  Secretary  of the Company on or before November 29, 1994. The Company
received no such proposals for the 1994 Annual Meeting of Stockholders.

    If  a  stockholder  desires  to bring business before an annual meeting of
stockholders  which  is  not  the  subject  of a proposal timely submitted for
inclusion  in  the  proxy  statement  as described above, the stockholder must
follow  procedures outlined in the Company's Bylaws. Pursuant to the Company's
Bylaws,  a  stockholder  may propose business to be considered at the meeting,
provided  that  the  stockholder (i) is a stockholder of record at the time of
giving  notice  to  the Company of the proposal and is entitled to vote at the
annual   meeting   of   stockholders   to  which  the  proposal  relates,  and
(ii) complies  with  the  notice  procedures  of  Article II, Section 8 of the
Bylaws.  That  section  provides  that  the proposing stockholder must deliver
notice  of  the  proposal to the Company's Secretary not earlier than the 90th
day  nor  later  than  the  60th  day  prior  to  the first anniversary of the
preceding  year's  annual  meeting.  The  required notice must contain certain
information, including information about the stockholder, as prescribed by the
Bylaws.  No  proposals were received from any stockholder for consideration at
the 1994 Annual Meeting of Stockholders.

    The  Bylaws also provide procedures for stockholders to nominate directors
for  election  at  an  annual  meeting  of  stockholders. These procedures are
discussed  later  in this Proxy Statement. See "The Board of Directors and its
Committees -- Nominating Committee."

IV. THE BOARD OF DIRECTORS AND ITS COMMITTEES

    The  Board  of  Directors  is  responsible  for the overall affairs of the
Company.  To  assist it in carrying out its duties, the Board of Directors has
delegated  certain  authority  to  committees. The Board of Directors held six
meetings during 1993.

AUDIT COMMITTEE

    The Audit Committee currently consists of six directors -- Messrs. Benson,
Foster,  Hoopes,  Nielsen,  Orlando and Victor -- none of whom are officers or
employees of the Company or its subsidiaries or affiliates. The Committee held
two  meetings  in  1993.  The  primary  function  of the Audit Committee is to
provide an opportunity for direct communication between the Board of Directors
and  the Company's independent auditors. The Committee deals with the accuracy
and completeness of the Company's financial statements and related matters. It
meets  with  the  independent  auditors  and  from  time  to time reviews with
management  and  the  independent  auditors the procedures established for the
preparation  of  the Company's financial reports. Finally, the Committee makes
recommendations  to the Board of Directors regarding the appointment of a firm
of independent auditors.

EXECUTIVE COMPENSATION COMMITTEE

    The  Executive Compensation Committee was organized to establish executive
compensation   levels,  to  administer  and  manage  the  Company's  incentive
compensation  plans  and to determine the individuals to whom incentive awards
should  be  granted  and  the  terms of such awards. The Committee, which held
three  meetings  in  1993, currently consists of Messrs. MacNaughton, Nielsen,
Stodder  and  Ulrich. Prior to May 5, 1993, the Committee consisted of Messrs.
MacNaughton, Nielsen, Reddy and Stodder. Mr. Reddy passed away in August 1993.
See   the   "Executive   Compensation   Committee   Report"  under  "Executive
Compensation"  below  for  information  on  the  Committee's 1993 compensation
determination for executive officers.

NOMINATING COMMITTEE

    The Company does not have a standing Nominating Committee. The function of
nominating directors is carried out by the entire Board of Directors. Pursuant
to  the  Company's  Bylaws, a stockholder may nominate persons for election as
director,  provided that the stockholder (i) is a stockholder of record at the
time  of  the  nomination  and  is  entitled  to vote at the annual meeting of
stockholders  to  which  the  nomination  relates,  and (ii) complies with the
notice  procedures  of  Article  II,  Section  8  of  the Bylaws. That section
provides that the nominating stockholder must deliver notice of the nomination
to  the  Company's  Secretary not earlier than the 90th day nor later than the
60th  day  prior  to  the  first  anniversary  of  the preceding year's annual
meeting.  The  required  notice  must  contain  certain information, including
information  about  the  nominee,  as prescribed in the Bylaws. No nominations
were  received  from any stockholder for the election of directors at the 1994
Annual Meeting of Stockholders.

DIRECTOR COMPENSATION

    Employee directors receive no compensation for service on the Board or its
committees.  Non-employee directors are paid a retainer at the rate of $24,000
per  year  and fees of $1,000 for each special Board meeting held by telephone
conference  and  $650  for each committee meeting. Travel and related expenses
incurred  by  directors  in  connection  with  Board or committee meetings are
reimbursed by the Company.

    The   Talley  Industries,  Inc.  Retirement  Plan  (Directors  Only)  (the
"Directors"   Retirement  Plan'')  provides  non-employee  directors  deferred
compensation  in recognition of personal services rendered if they have served
as  a director of the Company for at least five years. Based upon compensation
received  solely for being a director, the Directors' Retirement Plan provides
each  non-employee director an annual retirement benefit equal to his eligible
compensation  for  the  full year of service during which his compensation was
the  highest  within  the  three years immediately preceding his retirement or
termination.  The  Directors'  Retirement  Plan  was  amended  effective as of
January  1,  1991,  and  lump  sum payments of accrued benefits (discounted to
present  value  and adjusted for tax effects) were paid out during 1991 to all
directors  and retired directors who had attained the age of 68. Directors who
retired  on  or  before  January 1, 1991 will receive no further payments. The
Company  has  the  right  to prospectively amend or discontinue the Directors'
Retirement  Plan. In addition, non-employee directors receive benefits under a
medical  plan provided by the Company. Effective January 1, 1994, non-employee
directors who have served as a director of the Company for at least five years
will  be covered under the Company's group life insurance plan so long as they
continue  to  serve  as  a non-employee director and upon resignation from the
Board  of  Directors on or after attaining age 70, such directors are entitled
to a lump sum payment from the Company of $50,000.

    In  connection  with the refinancing of substantially all of the Company's
debt  in October 1993, the Company formed a holding company subsidiary, Talley
Manufacturing  and Technology, Inc. ("Talley Manufacturing") to own all of the
capital  stock of all of the Company's non-real estate subsidiaries. Directors
of  the  Company  also  serve as directors of Talley Manufacturing, for a term
coinciding  with  their  term  as  a director of the Company. Directors of the
Company do not receive any additional compensation for serving as directors of
Talley  Manufacturing.  Pursuant  to  a  cost  sharing  agreement  with Talley
Manufacturing,  Talley Manufacturing will either bear or reimburse the Company
for the compensation and expenses of the directors of the Company.

V. OTHER RELATIONSHIPS AND CERTAIN TRANSACTIONS

    There are no family relationships between any of the executive officers or
directors of the Company.

    The  Company  and  certain  of its subsidiaries paid legal fees to the law
firm  of  Meyer,  Hendricks, Victor, Osborn & Maledon, of which Mr.Victor is a
member,  for  services  relating to corporate matters and litigation that were
performed  during the fiscal year ended December 31, 1993, and paid legal fees
to the law firm of Israel & Raley, Chartered, of which Mr. Israel was a senior
partner  until  he  retired  in June 1993, for services relating to government
contract matters that were performed during the same period.

    A subsidiary of Stamatakis Industries, Inc., of which Mr. Stamatakis is an
executive officer, filed a petition for reorganization under Chapter 11 of the
Bankruptcy Code in March 1992.
<PAGE>
VI. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

    The  following  table  sets  forth  information  as  of  January  31, 1994
regarding  the only persons known to the Company to own beneficially more than
5% of the total number of the outstanding shares of any class of the Company's
voting securities:

<TABLE>
<CAPTION>
                                                                                                  PERCENT OF
                                                                      AMOUNT AND                   AGGREGATE
                                                                      NATURE OF       PERCENT      VOTES OF
                                  NAME AND ADDRESS OF                 BENEFICIAL        OF         PREFERRED
   TITLE OF CLASS                   BENEFICIAL OWNER                 OWNERSHIP\1/      CLASS         STOCK
- - - --------------------  --------------------------------------------  --------------  -----------  -------------
<S>                   <C>                                             <C>             <C>           <C>
Series A              Alexander Bryan                                  15,028          21.17%        .354%
                      South Street
                      Middlebury, CT 06762

                      Irene M. Kaynor                                   4,402\2/        6.20%        .104%
                      1001 Fifth Avenue
                      Apt. 17A
                      New York, NY 10028

                      Richard S. Kaynor &                               9,621          13.55%        .227%
                      Elizabeth H. Kaynor
                      4116 Douglas Road
                      Miami, FL 33133

                      Sanford B. Kaynor                                 9,622          13.55%        .227%
                      c/o Fiduciary Trust Co. of New York
                      P.O. Box 3199
                      Church Street Station
                      New York, NY 10008

                      William A. Kaynor                                16,261          22.91%        .383%
                      1001 Fifth Avenue
                      Apt. 17A
                      New York, NY 10028

Series B              Marshall & Ilsley Trust Company, Trustee        394,794\3/       25.50%       23.26%
                      Talley Savings Plus
                      One E. Camelback Road
                      Suite 340
                      Phoenix, AZ 85012

Series D              John J. McMullen                                120,293\4/      100.00%        7.09%
                      One World Trade Center
                      Suite 3000
                      New York, NY 10048

Common Stock          Marshall & Ilsley Trust Company, Trustee        951,972\3/        9.48%         N/A
                      Talley Savings Plus
                      One E. Camelback Road
                      Suite 340
                      Phoenix, AZ 85012
- - - ------------------

\1/ In  presenting  the  information  set  forth  in  this table and the notes
    thereto,  the Company has relied in part upon statements of the persons or
    entities  named  therein filed with the Securities and Exchange Commission
    ("SEC")  pursuant to Section 13(d) or 13(g) of the Securities Exchange Act
    of  1934.  For purposes of this table, Preferred Stock has not been deemed
    converted  to  Common  Stock  in  calculating  the beneficial ownership of
    Common Stock. Unless otherwise noted below, each beneficial owner has sole
    investment  and voting power with respect to the shares listed, subject to
    community property laws where applicable.

\2/ Ms.  Kaynor owns 4,361 shares of Series A directly and 41 shares of Series
    A as Trustee for the benefit of Robert M. Kaynor.

\3/ Reported  separately are 951,972 shares of Common Stock and 394,794 shares
    of Series B which Marshall & Ilsley Trust Company holds as Trustee for the
    Talley  Savings  Plus  stock  purchase  plan.  Each  share  of Series B is
    entitled  to cast one vote per share and is convertible into 1.3125 shares
    of  Common Stock. Voting rights with respect to shares of Common Stock and
    Series  B  held  by  the Talley Savings Plus stock purchase plan that have
    been  allocated  to  employee  accounts  are  passed  through  to employee
    participants.  Unallocated  shares are voted in the same proportion as the
    allocated  shares for which the trustee received instructions. The trustee
    will   not  vote  allocated  shares  as  to  which  it  does  not  receive
    instructions.  The  trustee has the power to dispose of shares held by the
    plan,  provided  that  in  the  event  of  a tender or exchange offer, the
    trustee  will  tender  or  exchange  only those allocated shares of Common
    Stock or Series B to which it receives such instructions. The trustee will
    tender  or  exchange  the unallocated shares in the same proportion as the
    allocated shares for which the trustee received instructions.

\4/ Mr.  McMullen  owns  120,293  shares  of  Series  D,  which he acquired in
    connection  with the Company's acquisition of John J. McMullen Associates,
    Inc.  and affiliated companies. Each share of Series D is entitled to cast
    one  vote  per  share  and is convertible, subject to certain limitations,
    into   10  shares  of  Common  Stock.  The  120,293  shares  of  Series  D
    beneficially  owned  by  Mr.  McMullen,  and  all  shares  of Common Stock
    issuable  upon conversion thereof, are subject to a Voting Trust Agreement
    under  which  First  Interstate  Bank  of  Arizona, N.A. serves as trustee
    whereby  Mr.  McMullen's  shares  will  be  voted in the following manner,
    except  with respect to the special rights of the holders of the Preferred
    Stock to elect two directors in the case of certain dividend arrearages as
    currently  exist,  and  certain specified matters: (i) shares equal to one
    percent  of  the  total  votes  entitled  to be cast by all classes of the
    Company's  outstanding  stock  shall be voted as directed by the Company's
    chief  executive  officer;  and  (ii) all  other  shares  will be voted in
    proportion  to the votes of the Company's shares not subject to the Voting
    Trust  Agreement  (excluding any shares held by a person that beneficially
    owns 10% or more of the Common Stock). Pursuant to the terms of the Voting
    Trust  Agreement,  Mr.  McMullen will direct the voting of his shares with
    respect  to  the  special  rights of the holders of the Preferred Stock to
    elect  two  directors.  The Voting Trust Agreement expires by its terms on
    February 28, 1998, or earlier upon the occurrence of certain events.

</TABLE>


VII. ELECTION OF DIRECTORS

CURRENT STRUCTURE OF THE BOARD

    The  Board  of  Directors  of  the  Company is divided into three separate
classes of directors (except for the directors to be elected by the holders of
Preferred  Stock,  as  described  below).  Each class is elected for a term of
three  years,  and the term of office of one of the three classes of directors
expires  each  year on a rotating basis. In accordance with the Certificate of
Incorporation  and  the  Bylaws  of the Company, the Board of Directors may by
resolution establish the number of members of the Board, not to exceed fifteen
members.  Vacancies  occurring on the Board may be filled by the Board for the
remainder  of  the  full term of office of the director whose absence from the
Board  created  the vacancy, notwithstanding the fact that the term may extend
beyond  the  next  annual  meeting of stockholders.\1/ Currently, the Board of
Directors  consists of thirteen members. During 1993, a vacancy created by the
death  of  a  director was filled by the Board. In February 1994, the Board of
Directors  increased  the  number of members of the Board and filled the newly
created  position resulting from the increase. Each Director is and will serve
on  the Board of Directors of Talley Manufacturing, for a term coinciding with
his term as a Director of the Company.
- - - ------------------

\1/  Vacancies among  the  directors  elected  exclusively  by  the  Preferred
     Stockholders are filled by the vote of the remaining director so elected.
     If  not so  filled  within  forty days, such vacancy shall be filled at a
     special meeting  of the Preferred Stockholders called by the Secretary of
     the Company for that purpose.

ELECTION OF DIRECTORS BY PREFERRED STOCKHOLDERS

    Messrs.  Foster  and Orlando (the "Special Nominees") were elected to one-
year  terms  by  the  Preferred  Stockholders  at  the  1993 Annual Meeting of
Stockholders.  Pursuant  to  the terms and rights of the Preferred Stock, when
aggregate  dividends  equivalent  to  those  payable  for six or more quarters
became in arrears on the Preferred Stock during 1992, the authorized number of
directors  on  the Company's Board of Directors was automatically increased by
two, and the Preferred Stockholders, voting as a single class, became entitled
to  elect  the  two  additional  directors.  As  noted in Section I above, the
Preferred Stockholders will vote separately to elect two directors at the 1994
Annual  Meeting  of Stockholders. The Special Nominees have been nominated for
such  election.  These  directors  will serve until the next annual meeting of
stockholders,  or until their respective successors shall be elected and shall
qualify;  provided,  however,  that  when the Preferred Stockholders' right to
elect  directors  separately as a class terminates, the term of office of each
director  so  elected  shall  automatically  terminate.  This  right  to elect
additional  directors  remains  vested  until  all dividends in arrears on the
outstanding  Preferred Stock have been paid in full and the full dividends for
the then-current quarterly period have been declared and paid or set aside for
payment.  During any period in which the Preferred Stockholders have the right
to elect two directors as described herein, the Preferred Stockholders have no
other  right  to  vote for election of directors, and the remaining members of
the   Board   of   Directors  shall  be  elected  exclusively  by  the  Common
Stockholders.

ELECTION OF DIRECTORS BY COMMON STOCKHOLDERS

    Nominees  for election as directors by the Common Stockholders are Messrs.
Neil  Benson,  Townsend Hoopes, William H. Mallender and Emiel T. Nielsen, Jr.
(the  "Regular  Nominees").  All  Regular Nominees are currently directors and
previously  were  elected  by  the  stockholders. Each director elected by the
Common  Stockholders  at  the  1994  Annual  Meeting of Stockholders will hold
office  until the date of the annual meeting of stockholders in 1997, or until
his successor is duly elected and qualified.

DIRECTORS/NOMINEES

    Should  any  one  or  more of the Regular or Special Nominees listed below
become  unavailable  to  serve  as  a  director  (which  the  Company does not
anticipate),  full  discretion is reserved to persons named as proxies to vote
for  any  other  person  or  persons who may be nominated. The following table
provides  biographical  information  about  the  Regular Nominees, the Special
Nominees,  and  those directors whose terms of office are continuing after the
meeting:


                                                                      DIRECTOR
NAME, AGE, AND PRINCIPAL EMPLOYMENT FOR PAST FIVE YEARS                SINCE
- - - --------------------------------------------------------------------  --------
REGULAR NOMINEES FOR ELECTION (TO BE ELECTED BY VOTE OF COMMON STOCKHOLDERS)

Neil Benson, 56, Senior Partner, Lewis Golden & Co., Chartered           1988
  Accountants, London, England; Chairman of The Davis Service Group
  PLC, London, England (diversified services and automobile sales);
  a director of Shaftesbury PLC, London, England (real estate
  investment/development); a director of Business Post Group PLC
  (package and parcel delivery and distribution); and Chairman of
  Moss Bros. Group PLC, London, England (mens wear retail and formal
  wear hire).

Townsend Hoopes, 71, Distinguished International Executive,              1979
  Department of Public Affairs, University of Maryland; retired
  President of Association of American Publishers (trade association
  representing American book publishers); and a director and Vice
  Chairman, Reseal International Corporation (development and
  marketing of state of the art packaging technology).

William H. Mallender, 58, Chairman of the Board and Chief Executive      1975
  Officer of the Company from April 1983 to the present; President
  and Chief Executive Officer of the Company from December 1981 to
  1983; Executive Vice President, General Counsel, and Secretary of
  the Company from 1978 to 1981; Vice President, General Counsel,
  and Secretary of the Company from 1973 to 1978; and a director of
  MicroAge, Inc. (computer hardware and software development, sales
  and service).

Emiel T. Nielsen, Jr., 79, retired in 1979 as Vice Chairman of FMC       1979
  Corp. (diversified manufacturer); and a director of Bank of the
  West, San Francisco, California.

SPECIAL NOMINEES FOR ELECTION (TO BE ELECTED BY VOTE OF PREFERRED
STOCKHOLDERS)

Paul L. Foster, 65, Professor of Finance and former Dean, College of     1992
  Business and Administration, Saint Joseph's University,
  Philadelphia, Pennsylvania; a director of Wheeling Jesuit College,
  Wheeling, West Virginia; a member of the General Accounting Office
  Research, Education and Advisory Committee; and retired Rear
  Admiral, United States Navy.

Joseph A. Orlando, 66, Independent financial consultant and former       1992
  President of Whitehead Associates (venture capital, real estate,
  securities and investment).

DIRECTORS CONTINUING IN OFFICE UNTIL THE 1995 ANNUAL MEETING

Fred Israel, 66, retired in 1993 as a senior partner of Israel and       1993
  Raley, Chartered (attorneys); a member of the Board of Regents,
  Georgetown University, Washington D.C.; a member of the
  International Board of Governors of Tel Aviv University, Tel Aviv,
  Israel; and a director of MicroAge, Inc. (computer hardware and
  software development, sales and service).

John W. Stodder, 71, Corporate finance and merger/acquisition            1970
  consultant; manager of private investments; a director and Vice
  Chairman of Josten's, Inc. (manufacturer of educational and
  motivational products); a director of Trans Leasing International,
  Inc. (medical and office products leasing); and a director of
  Stevens Graphics Corporation (manufacturer of web-fed printing and
  packaging equipment and currency printing systems).

David Victor, 51, Member, Meyer, Hendricks, Victor, Osborn and           1985
  Maledon, P.A. (attorneys).

DIRECTORS CONTINUING IN OFFICE UNTIL THE 1996 ANNUAL MEETING

Jack C. Crim, 63, President and Chief Operating Officer of the           1983
  Company from April 1983 to the present; Executive Vice President
  and Chief Operating Officer of the Company from May 1982 to 1983.

John D. MacNaughton, Jr., 72, President, The MacNaughton Co.,            1970
  formerly known as MacNaughton Associates (corporate financial
  consultants).

Alex Stamatakis, 60, President of Stamatakis Industries, Inc.            1994
  (principally real estate investments). Mr. Stamatakis was a
  director of the Company from October 1985 until he resigned in
  February 1993.

Donald J. Ulrich, Jr., 57, Owner and Vice Chairman of Ventura            1991
  Coastal Corporation (fruit processing); Chairman of RSI, Inc.
  (medical services); General Partner of RBDGD (real estate
  development); Assistant and Chief Operating Officer of Mid-
  Atlantic Coca-Cola Bottlers, Inc., Washington, D.C., 1985 to 1988;
  Senior Vice President of Bottler and National Sales of Coca-Cola
  USA, 1982 to 1985.

    THE  BOARD  OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION AS DIRECTORS
OF  THE  FOUR  REGULAR  NOMINEES AND TWO SPECIAL NOMINEES NAMED HEREIN. UNLESS
INDICATED  OTHERWISE  ON PROXY CARD(S) THAT HAVE BEEN SIGNED AND RETURNED, THE
PROXY  HOLDERS  NAMED ON THE PROXY CARD(S) WILL VOTE "FOR" THE ELECTION OF THE
DIRECTORS NAMED HEREIN.
<PAGE>
VIII. SECURITY OWNERSHIP OF MANAGEMENT OF THE COMPANY

    The  following  table  sets  forth  information  as  of  January  31, 1994
regarding  the  beneficial ownership of the Company's voting securities by the
directors  and  nominees  of  the Company, each executive officer named in the
Summary  Compensation  Table  on  pages 10-12, and all directors and executive
officers as a group.


                                 Number of   Percent of  Number of  Percent of
                                 Shares of   Shares of   Shares of  Shares of
                                   Common      Common     Series      Series
   Name of Beneficial Owner       Stock\1/    Stock\2/     B\1/        B\2/
- - - -------------------------------  ----------  ----------  ---------  ----------

William H. Mallender\3/             440,663       4.28%      8,466        *
Jack C. Crim\4/                     314,433       3.08%      9,936        *
Kenneth May\5/                      173,897       1.72%      3,343        *
Daniel R. Mullen\6/                 173,079       1.71%      2,883        *
Mark S. Dickerson\7/                166,841       1.65%      1,862        *
Neil W. Benson                        1,000        *
Paul L. Foster                       10,000        *
Townsend Hoopes\8/                    1,969        *         1,500        *
Fred Israel                           2,000        *
John D. MacNaughton, Jr.              9,250        *
Emiel T. Nielsen, Jr.                 1,250        *
Joseph A. Orlando\9/                    656        *           500        *
Alex Stamatakis                       5,250        *
John W. Stodder\10/                   1,675        *           800        *
Donald J. Ulrich, Jr.                 4,500        *
David Victor                          3,750        *
All Directors and Executive
  Officers\11/                    1,310,662      12.23%     29,290       1.89%
- - - ------------------

\1/  The Common  Stock listed  includes shares  under  options  exercisable on
     March 8, 1994 and options which will become  exercisable within  60  days
     thereafter, and shares that would be received upon conversion of Series B
     which  is convertible into Common Stock as of March 8, 1994 and within 60
     days thereafter.  Unless  otherwise noted below, each beneficial owner of
     Common Stock  and  Series  B  has  sole  investment and voting power with
     respect to  the  shares  listed, subject to community property laws where
     applicable.

\2/  Percentages  indicated by an  asterisk are less  than one percent  (1%) of
     the class.

\3/  The stock listed includes 183,094 shares of Common Stock and 3,000 shares
     of Series  B  owned  by  Mr. Mallender directly, 233,750 shares which Mr.
     Mallender has  the  right to acquire under exercisable options and 12,707
     shares of Common Stock and 5,466 shares of Series B held in trust for the
     benefit of  Mr.  Mallender  under  the Talley Savings Plus stock purchase
     plan.  The  Common Stock  listed  includes  11,112  shares which would be
     received  upon  conversion of  the  Series  B.  The stock listed does not
     include any of the shares subject to the Voting Trust Agreement described
     in footnote 4 in Section VI above.

\4/  Mr.Crim owns  145,906 shares of Common Stock and 5,000 shares of Series B
     directly,  and has  the  right  to acquire 144,000 shares of Common Stock
     under exercisable options. In addition, 11,486 shares of Common Stock and
     4,936 shares  of  Series  B  are held in trust for the benefit of Mr.Crim
     under  the Talley  Savings  Plus stock  purchase plan.  The  Common Stock
     listed includes 13,041 shares which would be received  upon conversion of
     the Series B.

\5/  Mr. May  owns  78,057  shares  of Common Stock and 200 shares of Series B
     directly,  and has the  right to  acquire 84,100  shares of  Common Stock
     under exercisable options.  In addition, 7,352 shares of Common Stock and
     3,143 shares of Series B are  held in trust  for the  benefit of  Mr. May
     under the Talley  Savings  Plus  stock  purchase plan.  The  Common Stock
     listed includes 4,388 shares  which would be  received upon conversion of
     the Series B.

\6/  The stock  listed  includes  78,442  shares of Common Stock  held  by Mr.
     Mullen in a  revocable  living  trust with  respect to  which Mr.  Mullen
     shares investment power and voting power with his wife.  In addition, the
     stock listed includes 84,100 shares of  Common Stock which Mr. Mullen has
     the  right  to acquire  under  exercisable options,  and 6,753  shares of
     Common Stock and 2,883 shares of  Series B held in trust for  the benefit
     of Mr. Mullen  under the  Talley Savings  Plus stock  purchase plan.  The
     Common Stock listed  includes 3,784  shares which would be  received upon
     conversion of the Series B.

\7/  The  stock listed  includes  75,898  shares  of  Common Stock held by Mr.
     Dickerson in a revocable living trust with respect to which Mr. Dickerson
     shares investment  power and voting power with his wife. In addition, the
     stock listed  includes  84,100 shares of Common Stock which Mr. Dickerson
     has  the right  to acquire under exercisable options, and 4,399 shares of
     Common Stock and 1,862 shares  of Series B held in  trust for the benefit
     of Mr. Dickerson under the  Talley Savings  Plus stock purchase plan. The
     Common  Stock  listed  includes 2,444 shares which would be received upon
     conversion of the Series B.

\8/  The Common Stock  listed includes  1,969 shares  which would  be received
     upon conversion of the Series B.

\9/  The Common  Stock listed includes 656 shares which would be received upon
     conversion of the Series B.

\10/ These  shares  are held in two separate  trust funds in  broker name with
     respect  to  which Mr. Stodder shares  investment power  and voting power
     with  his  wife.  The  Common  Stock  listed includes  1,050 shares which
     would be received upon conversion of the Series B.

\11/ The  current executive  officers (five persons) and  directors as a group
     own  599,472  of Common Stock  and 11,000 shares  of Series B directly or
     as described herein and  have rights to acquire  630,050 shares of Common
     Stock  under  exercisable  options.  In addition, 42,697 shares of Common
     Stock  and  18,290 shares of  Series B are  held in trust for the benefit
     of  the executive officers of  the Company under  the Talley Savings Plus
     stock  purchase  plan.  The  Common  Stock listed includes  38,443 shares
     which would be received upon conversion of the Series B.

<PAGE>
IX. EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

    The  following  table  describes all compensation awarded to, earned by or
paid  to  the  Company's chief executive officer (the "CEO") and the four most
highly  compensated  executive  officers  of  the  Company  other than the CEO
(collectively,  the  "Named  Executive  Officers"),  by the Company and Talley
Manufacturing  during  the  three  most  current  fiscal  years. The Executive
Compensation  Committee  Report  set  forth  below  describes the compensation
policies  applicable  to the Company's executive officers (including the Named
Executive  Officers)  and  discusses  the  Committee's  bases  for  the  CEO's
compensation for the last completed fiscal year.

<TABLE>

                                                     SUMMARY COMPENSATION TABLE

<CAPTION>
                                      Annual Compensation                      Long Term Compensation
                                ------------------------------------  -------------------------------------
                                                                                 Awards             Payouts
                                                                      ---------------------------   -------
                                                                                      SECURITIES
                                                        Other Annual    RESTRICTED    UNDERLYING      LTIP     ALL OTHER
       Name and                                         Compensation  STOCK AWARD(S)   OPTIONS/     PAYOUTS  COMPENSATION
  Principle Position     Year   Salary ($)  Bonus ($)    ($)\1/\2/        ($)\3/      SARS (#)\4/    ($)\5/    ($)\2/\6/
          (A)             (B)      (C)         (D)           (E)           (F)            (G)         (H)         (I)
- - - ---------------------    ----   ----------  ---------   ------------  --------------  -----------   -------  ------------
<S>                      <C>       <C>            <C>        <C>             <C>          <C>       <C>           <C>
William H. Mallender,
  Chairman and Chief     1993      415,000        0          517,051         155,000      150,000   687,500       612,079
  Executive Officer      1992      415,000        0                0               0            0    59,949       185,575
                         1991      415,000        0               --               0            0   105,218            --
Jack C. Crim,
  President and          1993      311,250        0          387,788         116,250      112,500   515,625       247,608
  Chief Operating        1992      311,250        0                0               0            0    44,962       116,483
  Officer                1991      311,250        0               --               0            0    78,913            --

Mark S. Dickerson,
  Vice President
  Secretary and          1993      160,667        0          241,618          58,125       75,000   343,750         6,534
  General Counsel        1992      148,000        0                0               0            0    11,990         6,457
                         1991      140,000        0               --               0            0    21,044            --

Kenneth May,
  Vice President and     1993      136,667        0          241,618          58,125       75,000   343,750         9,246
  Controller             1992      126,667        0                0               0            0    11,990         8,975
                         1991      120,000        0               --               0            0    21,044            --

Daniel R. Mullen,
  Vice President and     1993      134,000        0          241,618          58,125       75,000   343,750         9,173
  Treasurer              1992      118,833        0                0               0            0    11,990         8,772
                         1991      112,500        0               --               0            0    21,044            --
- - - ------------------

\1/ Amounts  shown  as  "Other Annual Compensation" represent payments for the
    benefit  of  each  Named  Executive  Officer  for  estimated tax liability
    resulting  from  the  awards  of  Common  Stock  in  1993  pursuant to the
    Incentive Program described in the Executive Compensation Committee Report
    below.   See   "Executive   Compensation  Committee  Report  --  Incentive
    Compensation."

\2/ The  1991  information  for  "Other  Annual  Compensation"  and "All Other
    Compensation"  is  omitted  pursuant to the transitional provisions in the
    revised  rules  on  executive officer and director compensation disclosure
    adopted by the SEC in October 1992.

\3/ In  1993,  the  Company  awarded  the  Named Executive Officers a total of
    115,000  shares  of  restricted  Common  Stock under the Incentive Program
    pursuant  to  the  Company's  1983  Restricted  Stock Plan. See "Executive
    Compensation  Committee  Report  --  Incentive  Compensation."  The amount
    reported  in  the table represents the market value of the Common Stock on
    the date of grant. These Common Stock grants were earned and vested on the
    date  of  grant,  but  were  subject  to  certain restrictions including a
    requirement  that  the  executive officer remained in the Company's employ
    through December 15, 1993. The number and value of these stock holdings as
    of  December 31, 1993 for each Named Executive Officer are as follows: Mr.
    Mallender, 40,000 shares, $235,000; Mr. Crim, 30,000 shares, $176,250; Mr.
    Dickerson,  15,000  shares,  $88,125; Mr. May, 15,000 shares, $88,125; and
    Mr.  Mullen,  15,000  shares,  $88,125. The officers will receive the same
    dividends  on  these  shares  of  Common  Stock as all other stockholders;
    however, the Company did not pay any dividends in 1993.

\4/ The  stock  options  were  granted  in  1993  under  the Incentive Program
    pursuant  to  the  Company's  1978  and 1990 Stock Option Plans and became
    exercisable  upon  the  achievement  of performance objectives. See "Stock
    Options  --  Options Granted" and "Executive Compensation Committee Report
    -- Incentive Compensation."

\5/ Long-Term Incentive Plan payouts made in 1993 were earned and committed in
    1993  and arose from the achievement of performance objectives established
    for  fiscal  years  1993-1997  under the Incentive Program. See "Long-Term
    Incentive  Compensation"  and  "Executive Compensation Committee Report --
    Incentive  Compensation."  The  amount  reported  consists of cash and the
    market  value of the Common Stock awarded to each executive officer on the
    date  of  grant.  The  cash  and market value of the Common Stock for each
    Named  Executive  Officer  are  as  follows: Mr. Mallender, $250,000 cash,
    $437,500  stock;  Mr.  Crim  $187,500 cash, $328,125 stock; Mr. Dickerson,
    $125,000 cash, $218,750 stock; Mr. May, $125,000 cash, $218,750 stock; and
    Mr.  Mullen  $125,000  cash  and  $218,750 stock. Long-Term Incentive Plan
    payouts  made  in  1991  and  1992  were  made in cash and were earned and
    committed  in  1988 and 1989 and arose from the achievement of performance
    objectives  established  for  1988  and 1989 under the Long-Term Incentive
    Plan.

\6/ The  amount  reported  in the "All Other Compensation" column includes the
    Company's  50%  matching  contributions  to  the Talley Savings Plus stock
    purchase  plan,  the  Company's 401(k) plan ("TSP") and insurance premiums
    paid  in  excess  of  those paid on behalf of other employees. This column
    also includes payments to Mr. Mallender and Mr. Crim under the Restoration
    Benefit  Plan  described  on  page  13  below. The amount reported in this
    column  for each of the Named Executive Officers is quantified for 1993 as
    follows:  Mr.  Mallender:  Restoration  Benefit  Plan, $583,760; insurance
    premium,  $23,822;  and  TSP  contributions, $4,497. Mr. Crim: Restoration
    Benefit Plan, $233,760; insurance premiums, $9,351; and TSP contributions,
    $4,497.  Mr. Dickerson: insurance premiums, $5,731; and TSP contributions,
    $803.  Mr. May: insurance premiums, $5,829; and TSP contributions, $3,417.
    Mr. Mullen: insurance premiums, $5,823; and TSP contributions, $3,350.

</TABLE>

EXECUTIVE EMPLOYMENT CONTRACTS

    Mr.  Mallender is employed by the Company pursuant to a written employment
contract for a term expiring on May 21, 2000. The contract permits the Company
to  terminate  his  services  at  any  time  upon  six  months'  notice.  Such
termination entitles Mr. Mallender to a lump sum payment equal to two years of
employment  compensation  including salary and any bonus and incentive awards.
In  the  event  of  a  Change  in  Control  of  the Company (as defined in the
employment  contract),  Mr.  Mallender  will be entitled to receive a lump sum
equal to 2.5 times his then existing employment compensation (including salary
and  any  bonus  and  incentive  awards,  adjusted for tax payments in certain
circumstances)  if  he  elects  to  terminate  the employment agreement within
twenty-four  months  after such Change in Control or if the Company terminates
Mr.  Mallender's  employment following such Change in Control. The base salary
payable  to  Mr.  Mallender  under  his  employment  contract  is $415,000. In
addition, any change to any pension or retirement plan of the Company will not
affect  benefits  payable to Mr. Mallender or his designees. Mr. Mallender and
his  family, legal representatives, assignees and other beneficiaries are also
entitled  to  participate  and  receive  benefits  under pension or retirement
plans,  or  group  life,  health  or  accident  plans  available  generally to
executives of the Company and their families, legal representatives, assignees
and other beneficiaries. Finally, if Mr. Mallender should be unable to perform
his  duties  because  of  death or mental or physical incapacity, a disability
pension equal to his then existing salary is payable for a period of one year.
Mr.  Crim, President and Chief Operating Officer, was a party to an employment
agreement  on  substantially  similar terms, pursuant to which his annual base
salary was set at $311,250, which expired by its terms on March 31, 1993.

RESTRUCTURING OF EMPLOYMENT OBLIGATIONS

    As  a  result of the restructuring and refinancing of substantially all of
the  Company's  debt completed in October 1993, effective January 1, 1994, all
of  the  executive  officers  and employees of the Company became employees of
Talley  Manufacturing,  and  all  compensation  of such executive officers and
employees  will  be paid by Talley Manufacturing and all employee benefit plan
funding  obligations  will  be  assumed  by  Talley  Manufacturing.  Executive
officers  of the Company will no longer receive separate compensation from the
Company for their services.
<PAGE>
RETIREMENT PLAN

    The  following table shows the estimated annual benefits payable under the
Company's Retirement Plan (the "Retirement Plan") for participating employees,
including  the  Named  Executive  Officers,  in  specified salary and years of
service classifications for retirement at age 65 in 1994.

                              PENSION PLAN TABLE

                                         YEARS OF SERVICE\1/
                          --------------------------------------------------
     REMUNERATION\2/          15          20          25       30 AND OVER
  ----------------------  ----------  ----------  ----------  --------------
       $125,000            $24,096     $32,128     $40,161       $ 48,193
       $150,000            $29,258     $39,008     $48,761       $ 58,513
       $175,000            $34,416     $45,888     $57,361       $ 68,833
       $200,000            $39,576     $52,768     $65,961       $ 79,153
       $225,000            $44,736     $59,648     $74,561       $ 89,473
       $250,000            $49,112     $65,482     $81,853       $ 98,223
       $300,000\3/         $50,910     $67,880     $84,850       $101,820
       $500,000\3/         $50,910     $67,880     $84,850       $101,820
       $750,000\3/         $50,910     $67,880     $84,850       $101,820

    The  compensation  covered  by  the  Retirement  Plan  includes all wages,
salaries and bonuses. The compensation of the Named Executive Officers used to
calculate  the  benefits  in  this  table  would  be  the salaries and bonuses
reported  in  columns  (c) and (d) of the Summary Compensation Table. Benefits
under  the Retirement Plan are not subject to deduction for Social Security or
other offset amounts.

    The Internal Revenue Code places certain limitations on pensions which may
be  paid  to  certain  highly  compensated  employees  under  qualified plans.
Retirement  benefits  under  the Retirement Plan which exceed such limitations
may  be paid by the Company outside the Plan as an operating expense under the
Restoration  Benefit Plan adopted during the fiscal year ended March 31, 1976,
as amended and restated effective January 1, 1985, amended on January 2, 1990,
and  amended  on  March  25, 1991. The retirement benefits provided for by the
Restoration   Benefit   Plan  are  contractual  obligations  of  the  Company.
Currently,  the  only  participants  in  the  Restoration Benefit Plan are Mr.
Mallender and Mr. Crim.

    The  foregoing  table was calculated on a straight-life annuity basis. Key
employees  selected  by  the  Committee may, upon retirement from the Company,
receive supplemental annuity payments from the Company in addition to payments
received  under the Retirement Plan. The supplemental annuity payments will be
made in amounts necessary to increase the joint-life annuity payable under the
Retirement  Plan  to  the  amount  that  would  be payable under a single-life
annuity, with such supplemental payments being made on a joint-life basis.
- - - ------------------


\1/ As  of  December  31, 1993, the full years of credited service for each of
    the  Named  Executive Officers were as follows: Mr. Mallender -- 22 years;
    Mr.  Crim -- 11 years; Mr. Dickerson -- 15 years; Mr. May -- 15 years, Mr.
    Mullen -- 11 years.

\2/ For  purposes  of  this table it is assumed that the employee's final five
    year  average  compensation  will  be  86%  of his final earnings. For pay
    levels over the limit of $235,840 established by Section 401(a)(17) of the
    Internal  Revenue  Code,  actual  maximum pay limits for 1989 through 1993
    were used to calculate the final five year average.

\3/ Benefits  payable  under the Retirement Plan are identical for these three
    salary  levels, because the underlying compensation for 1989-1993 exceeded
    the  applicable  Internal  Revenue  Service  compensation  limits. See the
    discussion of the Restoration Benefit Plan, below.
<PAGE>
STOCK OPTIONS

Options Granted. The following table provides information on stock options
granted during fiscal year 1993 under the Incentive Program to the Named
Executive Officers.

<TABLE>

                                                   OPTIONS/SAR GRANTS IN LAST FISCAL YEAR

<CAPTION>
                                                                                              Potential Realizable
                                                                                            Value at Assumed Annual
                                                                                              Rates of Stock Price
                                                                                            Appreciation for Option
                                                 Individual Grants                                  Term\1/
                          ----------------------------------------------------------------  ------------------------
                                               % of Total
                              Number of          Options
                              Securities       Granted to      Exercise
                          Underlying Options  Employees in   Price ($) Per    Expiration
          Name              Granted (#)\2/       1993\3/         Share           Date         5% ($)       10% ($)
          (a)                    (b)               (c)            (d)            (e)            (f)          (g)
- - - ------------------------  ------------------  -------------  -------------  --------------  -----------  -----------
<S>                                  <C>              <C>             <C>       <C>             <C>          <C>
Mr. Mallender                        150,000          26.32           4.25      12/31/1998      208,500      472,500
Mr. Crim                             112,500          19.74           4.25      12/31/1998      156,375      354,375
Mr. Dickerson                         75,000          13.16           4.25      12/31/1998      104,250      236,250
Mr. May                               75,000          13.16           4.25      12/31/1998      104,250      236,250
Mr. Mullen                            75,000          13.16           4.25      12/31/1998      104,250      236,250
- - - ------------------

\1/ The amounts shown as "potential realizable value" are based on arbitrarily
    assumed annualized rates of Common Stock price appreciations of 5% and 10%
    over  the  full term of the options, as required by current regulations of
    the  SEC.  Actual value realized, if any, upon option exercise will depend
    on  the  market  value of the Common Stock on the date of exercise. Annual
    compounding  over  the term of the option results in total appreciation of
    33%  (at  5% per year) and 74% (at 10% per year). If the Common Stock were
    to  increase at such rates from the price at December 31, 1993 ($5.875 per
    share)  over  the  term of the option, the resulting stock price at 5% and
    10% appreciation would be $7.50 and $9.46, respectively.

\2/ These  options  were  granted  under the Incentive Program pursuant to the
    Company's  1978 and 1990 Stock Option Plans and have exercise prices equal
    to  the  market value of Common Stock on the date of grant. As a result of
    the achievement of objectives established under the Incentive Program, the
    options may be exercised at any time after April 25, 1994 through December
    31,  1998.  See  "Executive  Compensation  Committee  Report  -- Incentive
    Compensation."  A  Named  Executive Officer may pay the exercise price and
    any withholding taxes payable with respect to the exercise of the options,
    at his election, either in cash or, subject to certain limitations, by his
    delivery  of  shares  of Common Stock previously held by him at their fair
    market  value.  In  the event the executive officer elects to pay all or a
    portion  of  the exercise price or withholding tax by delivering shares of
    Common Stock, he will be deemed, with respect to options awarded under the
    Company's  1990  Stock  Option Plan and to the extent shares are available
    under  the  Plan,  to  have  received simultaneously and automatically the
    grant  of an option for the purchase of a number of shares of Common Stock
    equal  to the number of shares so delivered with the new exercise price at
    the market value of the Common Stock on the date of issuance.

\3/ The  Company  granted  options representing 570,000 shares to employees in
    fiscal year 1993 under the Incentive Program.

</TABLE>
<PAGE>
Year-end  Options.  The  following  table shows the number of shares of Common
Stock  represented  by  outstanding  stock  options  held by each of the Named
Executive Officers as of December 31, 1993.\1/

                        YEAR-END OPTIONS/SAR VALUES\2/

[CAPTION]

                          Number of Securities       Value of Unexercised In-
                      Underlying Unexercised Stock  The-Money Stock Options at
                      Options at December 31, 1993     December 31, 1993\3/
                                  (#)                          ($)
                      ----------------------------  --------------------------
Name                  Exercisable   Unexercisable   Exercisable  Unexercisable
- - - ----                  ------------  --------------  -----------  -------------

Mr. Mallender               83,750         150,000            0        243,750
Mr. Crim                    23,625         128,250            0        182,813
Mr. Dickerson                6,825          79,550            0        121,875
Mr. May                      6,825          79,550            0        121,875
Mr. Mullen                   6,825          79,550            0        121,875
- - - ------------------

\1/ None  of  the  Named Executive Officers exercised any stock options during
    1993.  No  Stock Appreciation Rights ("SARs") are held by any of the Named
    Executive Officers.

\2/ The  numbers in this table are as of December 31, 1993, as required by SEC
    regulations.  The  number  of  stock  options exercisable, for purposes of
    determining  beneficial  ownership  in  the table on pages 9 and 10 above,
    include  options  exercisable  as  of  the record date, March 8, 1994, and
    within 60 days thereafter.

\3/ An  "in-the money" stock option is an option for which the market price on
    December  31,  1993  of the Common Stock underlying the option exceeds the
    exercise price of such option. These values have not been realized. Actual
    value  realized,  if  any,  upon option exercise will depend on the market
    value of the Common Stock on the date of exercise.


LONG-TERM INCENTIVE COMPENSATION

    The  following table provides information on awards to the Named Executive
Officers  during  1993  under  the Incentive Program pursuant to the Company's
1983 Long-Term Incentive Plan.

<TABLE>

                                      LONG-TERM INCENTIVE PLANS -- AWARDS IN LAST FISCAL YEAR

<CAPTION>
                                                                                            Estimated Future Payouts
                                    Number of                  Performance             Under Non-Stock Price-Based Plans
                                     Shares,                    or Other       --------------------------------------------------
                                    Units or                  Period Until       Threshold         Target           Maximum
                                      Other                   Maturation or      ($ or # of      ($ or # of        ($ or # of
Name                              Rights (#)\1/                  Payout          Units)\2/       Units)\3/         Units)\4/
(a)                                    (b)                         (c)              (d)             (e)               (f)
- - - ---------------------  -----------------------------------  -----------------  --------------  --------------  ------------------
<S>                    <C>                                       <C>                <C>              <C>       <C>
Mr. Mallender          2,500 Cash Performance Units              1993-97             --              --        $250,000
                       100,000 Stock Performance Units           1993-97             --              --        100,000 shares
Mr. Crim               1,875 Cash Performance Units              1993-97             --              --        $187,500
                       75,000 Stock Performance Units            1993-97             --              --        75,000 shares
Mr. Dickerson          1,250 Cash Performance Units              1993-97             --              --        $125,000
                       50,000 Stock Performance Units            1993-97             --              --        50,000 shares
Mr. May                1,250 Cash Performance Units              1993-97             --              --        $125,000
                       50,000 Stock Performance Units            1993-97             --              --        50,000 shares
Mr. Mullen             1,250 Cash Performance Units              1993-97             --              --        $125,000
                       50,000 Stock Performance Units            1993-97             --              --        50,000 shares
- - - ------------------

\1/ The  units  reported  are 1993-97 Cash Performance Units and 1993-97 Stock
    Performance  Units  awarded  under  the  Incentive Program pursuant to the
    Company's  1983  Long-Term  Incentive  Plan.  See  "Executive Compensation
    Committee  Report  --  Incentive  Compensation." The maximum value of each
    Cash  Performance  Unit was $100, with the amount awarded to be determined
    by  the  Executive  Compensation  Committee  (the  "Committee")  upon  the
    achievement  of  certain  goals as described below. Each Stock Performance
    Unit consisted of one share of Common Stock and a corresponding obligation
    of the Company to pay (with certain limitations) the additional income tax
    (computed at a combined federal and state income tax rate estimated by the
    Committee  and "grossed up" for federal and state income taxes thereon) on
    the recipients resulting from the award to them of the Common Stock. These
    tax payments are included in column (e) of the Summary Compensation Table.
    The  Stock  Performance  Units  also  were to vest upon the achievement of
    certain  goals to be specified by the Committee. The ultimate goal was the
    overall   refinancing   of   the  Company's  indebtedness.  The  Committee
    contemplated that this goal would be achieved during fiscal years 1993-97.
    Various  "sub-goals"  were  also  established  in  the  form of particular
    incremental   accomplishments   that   would   help   in   the   Company's
    rehabilitation  and  progress toward the ultimate goal. The achievement of
    one  of  those sub-goals was to give rise to the exercise by the Committee
    of  its  discretion  to  vest a percentage of the awards in an amount less
    than  100%,  as  determined  by  the  Committee  at  the  time  to reflect
    appropriately  the  importance to the Company of the sub-goal, the efforts
    of  the  executive  officers  in  achieving the sub-goal, and the relative
    benefits   to  the  Company  of  the  terms  on  which  the  sub-goal  was
    accomplished.  No  more than 75% of the total awards could vest on account
    of accomplishments short of the overall refinancing goal.

\2/ No threshold amounts are defined in the Long-Term Incentive Plan.

\3/ Although  a  target was established for maximum benefits, no target amount
    was  assigned  to achievement of the "sub-goals." The determination of the
    achievement of sub-goals was within the discretion of the Committee.

\4/ The ultimate goal specified for vesting was achieved in October 1993. As a
    result,  the  Cash and Stock Performance Units vested 100% and the Company
    paid  these  long-term  incentive  awards in 1993. The amounts included in
    this  column  are  also included in column (h) of the Summary Compensation
    Table.  See  also  "Executive  Compensation  Committee Report -- Incentive
    Compensation."

</TABLE>

EXECUTIVE COMPENSATION COMMITTEE REPORT

    The  Executive  Compensation  Committee,  at  the  request of the Board of
Directors,  has  prepared  the  following  report relating to the compensation
policies  and  decisions  made by the Committee with regard to compensation of
the Company's executive officers in 1993.

    Compensation  Policy.  This  report  describes  the Company's compensation
policy,  as formulated by the Executive Compensation Committee and approved by
the  Board  of  Directors,  and resulting actions taken by the Company for the
fiscal  year  ended  December  31,  1993.  The Committee strives to devise and
implement  executive  compensation programs which (1) relate the pay levels of
executives  to the annual and long term performance of the Company; (2) ensure
the  Company's ability to attract and retain top quality executives; (3) align
the  interests of executives with the long term interests of stockholders; and
(4) motivate key senior officers to achieve strategic business initiatives and
reward  them  for  their  achievement.  In prior years, the Company has used a
variety  of  compensation  plans  and programs to accomplish these objectives,
including stock options, cash bonuses and awards of performance units based on
objectives  such  as  specified  increases  in  earnings  per share, return on
equity, and growth in net earnings.

    Effective  for  fiscal years of the Company beginning after 1993, recently
enacted  Section  162(m)  of the Internal Revenue Code generally prohibits the
Company  from deducting compensation paid to certain executive officers to the
extent   the   compensation,   including   stock-based  compensation,  exceeds
$1,000,000 per year. At this time, given that Section 162(m) was only recently
enacted  and  the amount of the compensation paid to the executive officers of
the  Company,  the Committee does not have a policy to address the limitations
of  Section  162(m).  However, the Committee does consider the net cost to the
Company in making all compensation decisions.

    Base  Compensation.  Salary  increases  were awarded to three of the Named
Executive  Officers  listed  in  the  Summary  Compensation  Table  -- Messrs.
Dickerson,  May  and  Mullen.  The increases were determined by evaluating the
responsibilities  of  the  position held and the experience and performance of
the   individual.   The  Committee  also  considered  that  despite  increased
responsibilities  and  workload  due to significant staff reductions and added
duties  in recent years, these executive officers had not received an increase
in  their  salaries  for  three  years except for a cost of living increase in
1992.  The  base  salary  for  Mr.  Mallender, the Chief Executive Officer, is
established  pursuant  to  an  amendment,  dated  December  1,  1988,  to  his
employment  contract  with the Company. Since that time, Mr. Mallender has not
received any increase in his base salary.

    Incentive  Compensation.  During  the first quarter of 1993, the Committee
established  an incentive program pursuant to which awards were made under the
Company's  1983  Restricted Stock Plan, 1983 Long-Term Incentive Plan and 1978
and  1990  Stock  Option  Plans for the executive officers of the Company (and
certain  others) (the "Incentive Program"). The Incentive Program provided for
a package of stock awards, cash awards and stock options for these individuals
that  would vest (i.e., become payable or exercisable and no longer subject to
forfeiture)  upon  the  attainment  of certain specified goals described below
during  fiscal  years  1993-97.  Awards  and  payments  to the Named Executive
Officers  for  1993  under  the  Incentive  Program  are  shown in the Summary
Compensation  Table  on pages 10-12, the Stock Option Table on page 14 and the
Long-Term Incentive Compensation Table on pages 15 and 16.

    The  Committee  retained  the  authority  to  determine  when, and to what
extent,  the vesting events and accomplishments were achieved during the five-
year  period.  Any unvested portion of an award was to be forfeited in 1997 or
earlier  if the executive terminated his employment (with certain exceptions).
The  specified  goals  were  related  to  the  implementation of the Company's
restructuring  and rehabilitation strategy. Certain intermediate goals were to
lead  to  partial  vesting of the awards (as determined by the Committee). For
example,   refinancing  and/or  extension  of  certain  senior  bank  debt  or
subsidiary  debt  could  result  in  partial vesting of the awards. No vesting
percentages  were  assigned  to  particular  intermediate goals. The Company's
achievement  of an overall refinancing of its indebtedness (if consistent with
the  Company's  overall  goals,  including  rebuilding  stockholder  value, as
determined  by the Committee) was the goal that was to result in 100% vesting.
At  the  time  the  Incentive Program was adopted, it was anticipated that the
Company's  rehabilitation strategy would likely be achieved in increments over
a  period  of  several  years  and  accordingly, that the awards would vest in
corresponding   increments.   In  fact,  the  Company  achieved  its  goal  of
refinancing  substantially  all  of its debt in October 1993 and, as a result,
the  awards  vested  100%  at  that  time.  The efforts of the Named Executive
Officers  to  negotiate and implement a creative strategy to take advantage of
favorable  financial  markets,  as well as the results achieved, substantially
exceeded the expectations of the Committee.

    The   Incentive  Program  was  intended  to  be  an  integrated  incentive
compensation  program to retain, motivate and reward executives who contribute
to the success of the Company's restructuring and rehabilitation strategy. The
mix  of  cash  and  equity  awards (both contingent grants of Common Stock and
stock options) was considered to be consistent with the approach taken by many
restructuring   companies.  In  determining  the  amount  of  awards  to  each
executive,  the  Committee considered the executive's position and tenure with
the Company, his past performance and his ability to contribute to the success
of  the  Company's  restructuring  and rehabilitation strategy. In addition to
these  factors,  in  the  case  of Mr. Mallender, the Committee considered the
unique efforts required of Mr. Mallender to achieve this strategy.

    The  foregoing  report  has  been  furnished  by  the  Company's Executive
Compensation Committee:

  John D. MacNaughton, Jr.                         Emiel T. Nielsen, Jr.
  Donald J. Ulrich, Jr.                            John W. Stodder
<PAGE>
X. FIVE YEAR SHAREHOLDER RETURN COMPARISON.

    The  following  graphs  compare the cumulative five-year total shareholder
returns  on the Company's Common Stock, on an indexed basis, with the Standard
&  Poors  500 Stock Index, a selected peer group of issuers and the Investor's
Business   Daily   Diversified   Operations  Index.  In  connection  with  the
preparation  of  the  proxy  statement  for  last  year's  annual  meeting  of
stockholders,  at  the  request  of  the Board of Directors, the international
compensation  and  benefits  consulting  firm  of Godwins Inc. selected a peer
group  of  companies  which have been used for purposes of the comparison that
appears  below.\1/  In February 1994, the Board of Directors reevaluated using
the  peer  group  as  a  basis  of  comparison.  The  Board concluded that the
calculation  of the total shareholder return of the peer group has become more
complicated  and  expensive  than  it  initially  anticipated  and  that these
complications  have  diminished  the  value  of  the  peer group as a basis of
comparison.  The  performance of the peer group is only included now to comply
with  the  rules of the SEC. The Board determined that the Investor's Business
Daily  Diversified Operations Index is a more appropriate basis of comparison.
This  index  consists  of  over  100  diversified  industrial companies, which
includes  the  Company.  The  table assumes an initial $100 investment and the
cumulative   total   returns  are  calculated  assuming  the  reinvestment  of
dividends.

                                PERFORMANCE GRAPH
                                -----------------
                     FIVE YEAR SHAREHOLDER RETURN COMPARISON
                     ---------------------------------------
              AMONG THE COMPANY, THE DIVERSIFIED OPERATIONS INDEX,
        STANDARD & POOR'S ("S&P") 500 INDEX AND THE INDUSTRY PEER GROUP
        ---------------------------------------------------------------

                                   1988   1989    1990    1991    1992    1993
                                   ----   ----    ----    ----    ----    ----

The Company                        $100     80      47      28      25      48
Diversified Operations Index       $100    112      92     107     115     124
S&P 500 Index                      $100    132     128     166     179     197
Industry Peer Group                $100    119      76     110     156     211
- - - ------------------


\1/ From  a  base  of  approximately 20,000 publicly traded companies, Godwins
    Inc.  selected  these 28 companies, which have (1) annual revenues between
    $200  million  and  $500 million, and (ii) at least half of their standard
    industrial  classification ("SIC") codes matching the Company's SIC codes.
    Companies   with   insufficient  data  were  eliminated,  and  appropriate
    adjustments  were made for varying fiscal year ends. Stock performance was
    weighted according to the respective company's stock market capitalization
    at  the  beginning of each period for which a return is calculated and the
    revenues from the Company's fifteen prevalent SIC codes. The Industry Peer
    Group consists of Acme Electric Corp.; Allen Group; Amphenol Corp.; Andrew
    Corp.;  Augat  Inc.; Birmingham Steel Corp.; BMC Industries Inc.; Coherent
    Inc.;  CTS Corp.; Curtiss-Wright Corp.; Ecoscience Corp.; Esco Electronics
    Corp.; Excel Industries, Inc.; Geneva Steel Co.; Jan Bell Marketing, Inc.;
    Kysor  Industrial  Corp.;  Laclede  Steel Co.; Lennar Corp.; M/A-Com Inc.;
    Oregon  Steel Mills Inc.; Scientific-Atlanta Inc.; Sensormatic Electronics
    Corp.;  Sparton  Corp.;  Superior  Industries  Intl.  Inc.; Trico Products
    Corp.;  UNC  Inc.;  United  Industries  Corp.;  and  Walbro  Corp.With one
    exception,  the  Industry  Peer Group used in the proxy statement for last
    year's  annual  meeting  of  stockholders  consisted  of the same group of
    companies.  One  of  these  companies,  American  Steel  &  Wire Corp. was
    acquired  during  1993 by Birmingham Steel Corp., which itself is included
    in the group.

XI. THE COMPANY'S CERTIFYING ACCOUNTANT

    Price   Waterhouse   has   served  as  the  Company's  independent  public
accountants  since  July  1991 and has been selected to serve in that capacity
during  fiscal  year 1994. Representatives of Price Waterhouse are expected to
be  present  at  the  annual  meeting  and  will have an opportunity to make a
statement if they so desire, and to respond to appropriate questions.

XII. COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

    Section  16(a)  of  the  Securities  Exchange  Act  of  1934  requires the
Company's officers and directors, and persons who own more than ten percent of
a  registered  class  of  the  Company's equity securities, to file reports of
ownership  and  changes  in  ownership  with  the  SEC  and the New York Stock
Exchange.  Officers,  directors  and greater than ten-percent shareholders are
required  by  SEC regulation to furnish the Company with copies of all Section
16(a) forms they file.

    Based  solely on its review of the copies of such forms received by it, or
written  representations  from  certain reporting persons that no Forms 5 were
required  for  those  persons,  the  Company believes that, during fiscal year
1993,  all  filings  required by its officers, directors and greater than ten-
percent beneficial owners were timely filed.

XIII. OTHER MATTERS

    As of the date of this proxy statement, management of the Company knows of
no business that will be presented for consideration at the meeting other than
that  which has been referred to above. As to other business, if any, that may
properly  come before the meeting, it is intended that proxies in the enclosed
form  will  be voted in respect thereof in accordance with the judgment of the
person or persons voting the proxies.

    Phoenix, Arizona

    Dated: March 29, 1994

<PAGE>
APPENDIX I - FORM OF COMMON STOCK PROXY FOR STOCKHOLDERS OF RECORD

                           TALLEY INDUSTRIES, INC.

              PROXY-ANNUAL MEETING OF STOCKHOLDERS-MAY 3, 1994

        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The stockholder(s) signing this proxy hereby appoint(s) Messrs. William
H. Mallender and Mark S. Dickerson, or any of them, as attorneys and proxies
of such stockholder(s), with full power of substitution to each of them, for
and  in  the name  and  stead of  the  undersigned to  appear  and  vote, as
designated on the  reverse side of this  proxy, all of the shares  of common
stock  of  Talley Industries,  Inc.,  which  such  stockholder(s)  would  be
entitled to vote if personally present at the Annual Meeting of Stockholders
of Talley Industries, Inc., to be held on  May 3, 1994 at 11:00 a.m. at  The
Ritz Carlton Hotel, 2401  E. Camelback Road, Phoenix Arizona, 85016,  and at
any and all adjournments thereof.

     Please complete, sign and date this proxy and return it promptly in the
enclosed envelope whether you plan to  attend the meeting or not. This proxy
will not be used if you attend the meeting in person and so request.

     The Board of Directors recommends a vote "FOR" each of the nominees for
Director listed on the reverse side.


           (Continued and to be signed and dated on reverse side)

- - - ----------------------------------------------------------------------------
                           FOLD AND DETACH HERE

                         [TALLEY INDUSTRIES LOGO]


                  YOUR VOTE IS IMPORTANT TO THE COMPANY

PLEASE  COMPLETE, SIGN  AND DATE  THIS PROXY  CARD ON  THE REVERSE  SIDE AND
RETURN THE CARD BY TEARING OFF THE TOP  PORTION OF THIS  SHEET AND RETURNING
IT IN THE ENCLOSED ENVELOPE.

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

<PAGE>
- - - ----------------------------------------------------------------------------
The shares represented by this proxy will be voted in the
manner  directed by the  stockholder(s).  If no direction
is given when the  duly executed proxy is  returned, such
shares  will  be voted  "FOR"  the  election of  the four
nominees named.                                                 COMMON STOCK

      --------------      -----------------------------
          COMMON              DIVIDEND REINVESTMENT

Item 1  -  ELECTION  OF  FOUR  DIRECTORS to     Item 2 - In their discretion
serve until the annual  meeting in 1997 and     the proxies appointed herein
until their successors are duly elected and     are authorized  to vote upon
qualified.                                      any  other  business  as may
                                                properly  come  before   the
                                                meeting or  any adjournments
                                                thereof.



FOR all nominees       WITHHOLD        NOMINEES - Neil Benson, Townsend
 listed at the     AUTHORITY to vote              Hoopes, William H.
 right (except     for all nominees               Mallender and Emiel T.
as marked to the    listed at right               Nielsen, Jr.
contrary hereon)
                                       INSTRUCTION:  To  withhold  authority
                                       to vote for any individual nominee(s)
                                       write  the name  of the nominee(s) on
                                       the space below:

     /  /               /  /           _____________________________________


                                              I WILL ATTEND THE MEETING /  /

                                       (Please sign as your  name appears on
                                       this proxy. If signing for an estate,
                                       trust  or   corporation,   title   or
                                       capacity should be stated.  If shares
                                       are held jointly,  each holder should
                                       sign.  Attorneys should submit powers
                                       of attorney.)

                                       DATED: ________________________, 1994

                                       _____________________________________
                                       Signature

                                       _____________________________________
                                       Signature

Please mark your choice like this / X /

- - - ----------------------------------------------------------------------------
                             FOLD AND DETACH HERE

<PAGE>
APPENDIX II - FORM OF PREFERRED STOCK PROXY FOR STOCKHOLDERS OF RECORD

                           TALLEY INDUSTRIES, INC.

              PROXY-ANNUAL MEETING OF STOCKHOLDERS-MAY 3, 1994

        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The stockholder(s) signing this proxy hereby appoint(s) Messrs. William
H. Mallender and Mark S. Dickerson, or any of them, as attorneys and proxies
of such stockholder(s), with full power of substitution to each of them, for
and  in  the name  and  stead of  the  undersigned to  appear  and  vote, as
designated on the reverse side of this proxy, all of the shares of preferred
stock  of  Talley Industries,  Inc.,  which  such  stockholder(s)  would  be
entitled to vote if personally present at the Annual Meeting of Stockholders
of Talley Industries, Inc., to be held on  May 3, 1994 at 11:00 a.m. at  The
Ritz Carlton Hotel, 2401  E. Camelback Road, Phoenix Arizona, 85016,  and at
any and all adjournments thereof.

     Please complete, sign and date this proxy and return it promptly in the
enclosed envelope whether you plan to  attend the meeting or not. This proxy
will not be used if you attend the meeting in person and so request.

     The Board of Directors recommends a vote "FOR" each of the nominees for
Director listed on the reverse side.


           (Continued and to be signed and dated on reverse side)

- - - ----------------------------------------------------------------------------
                           FOLD AND DETACH HERE


                         [TALLEY INDUSTRIES LOGO]


                  YOUR VOTE IS IMPORTANT TO THE COMPANY.

PLEASE  COMPLETE, SIGN  AND DATE  THIS PROXY  CARD ON  THE REVERSE  SIDE AND
RETURN THE CARD BY TEARING OFF THE TOP  PORTION OF THIS  SHEET AND RETURNING
IT IN THE ENCLOSED ENVELOPE.

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

<PAGE>
- - - ----------------------------------------------------------------------------
The shares represented by this proxy will be voted in the
manner directed by the stockholder(s). If no direction is
given  when  the duly  executed proxy  is returned,  such
shares  will  be  voted  "FOR"  the  election  of the two
nominees named.                                              PREFERRED STOCK

    _____________   _____________   _______________________
     PREFERRED A     PREFERRED B     DIVIDEND REINVESTMENT


Item 1 - ELECTION OF TWO DIRECTORS to serve     Item 2 - In their discretion
until the annual  meeting in 1995 and until     the proxies appointed herein
their  successors  are  duly  elected   and     are authorized  to vote upon
qualified; provided, however, that when the     any  other  business  as may
Preferred  Stockholders'  right  to   elect     properly  come  before   the
directors separately as a class terminates,     meeting or  any adjournments
the  term  of  office  of each  director so     thereof.
elected shall automatically terminate.


FOR all nominees       WITHHOLD        NOMINEES - Paul L. Foster and
 listed at the     AUTHORITY to vote              Joseph A. Orlando.
 right (except     for all nominees
as marked to the    listed at right    INSTRUCTION:  To  withhold  authority
contrary hereon)                       to vote for any individual nominee(s)
                                       write  the name  of the nominee(s) on
                                       the space below:

     /  /               /  /           _____________________________________


                                              I WILL ATTEND THE MEETING /  /

                                       (Please sign as your  name appears on
                                       this proxy. If signing for an estate,
                                       trust  or   corporation,   title   or
                                       capacity should be stated.  If shares
                                       are held jointly,  each holder should
                                       sign.  Attorneys should submit powers
                                       of attorney.)

                                       DATED: ________________________, 1994

                                       _____________________________________
                                       Signature

                                       _____________________________________
                                       Signature

Please mark your choice like this / X /

- - - ----------------------------------------------------------------------------
                             FOLD AND DETACH HERE

<PAGE>
APPENDIX III - FORM OF COMMON STOCK PROXY FOR TALLEY SAVINGS PLUS 401-K PLAN

                      TALLEY SAVINGS PLUS 401-K PLAN

Voting  Instructions to Trustee For  Annual Meeting of  Stockholders,
                               May 3, 1994

     As a  participant  in the  Talley  Savings Plus  401-K  Plan of  Talley
Industries,  Inc.,  and affiliated  companies, you  have  the right  to give
written instructions  to the Plan Trustee as to the voting of certain shares
of the  Company's common stock  allocated to  your account at  the Company's
Annual Meeting of Stockholders to be held on May 3, 1994 and at any  and all
adjournments  thereof.  In  this  connection, please  indicate  your  voting
choices on the reverse side of this card, sign  and date it, and return this
card promptly in the postage paid envelope provided.


           (Continued and to be signed and dated on reverse side)

- - - ----------------------------------------------------------------------------
                           FOLD AND DETACH HERE

                         [TALLEY INDUSTRIES LOGO]


                  YOUR VOTE IS IMPORTANT TO THE COMPANY

PLEASE  COMPLETE, SIGN  AND DATE  THIS PROXY  CARD ON  THE REVERSE  SIDE AND
RETURN THE CARD BY TEARING OFF THE TOP  PORTION OF THIS  SHEET AND RETURNING
IT IN THE ENCLOSED ENVELOPE.

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

<PAGE>
- - - ----------------------------------------------------------------------------
The shares represented  by this instruction  card will be
voted in the  manner directed by the  stockholder(s).  If
no direction is given when the duly executed  instruction
card is  returned, such  shares will  be voted  "FOR" the
election of the four nominees named.                            COMMON STOCK

    ALL SHARES OF COMMON STOCK ALLOCATED TO MY ACCOUNT

Item 1  -  ELECTION  OF  FOUR  DIRECTORS to     Item 2  -  In his discretion
serve until the annual  meeting in 1997 and     the Trustee appointed herein
until their successors are duly elected and     is  authorized  to vote upon
qualified.                                      any  other  business  as may
                                                properly  come  before   the
                                                meeting or  any adjournments
                                                thereof.



FOR all nominees       WITHHOLD        NOMINEES - Neil Benson, Townsend
 listed at the     AUTHORITY to vote              Hoopes, William H.
 right (except     for all nominees               Mallender and Emiel T.
as marked to the    listed at right               Nielsen, Jr.
contrary hereon)
                                       INSTRUCTION:  To  withhold  authority
                                       to vote for any individual nominee(s)
                                       write  the name  of the nominee(s) on
                                       the space below:

     /  /               /  /           _____________________________________


                                              I WILL ATTEND THE MEETING /  /

                                       (Please sign as your  name appears on
                                       this proxy. If signing for an estate,
                                       trust  or   corporation,   title   or
                                       capacity should be stated.  If shares
                                       are held jointly,  each holder should
                                       sign.  Attorneys should submit powers
                                       of attorney.)

                                       DATED: ________________________, 1994

                                       _____________________________________
                                       Signature

                                       _____________________________________
                                       Signature

Please mark your choice like this / X /

- - - ----------------------------------------------------------------------------
                             FOLD AND DETACH HERE

<PAGE>
APPENDIX IV - FORM OF SERIES B  PREFERRED STOCK PROXY FOR TALLEY SAVINGS PLUS
              401-K PLAN

                       TALLEY SAVINGS PLUS 401-K PLAN

Voting  Instructions to Trustee For  Annual Meeting of  Stockholders,
                                May 3, 1994

     As a  participant  in the  Talley  Savings Plus  401-K  Plan of  Talley
Industries,  Inc.,  and affiliated  companies, you  have  the right  to give
written instructions  to the Plan Trustee as to the voting of certain shares
of  the Company's Series B preferred stock  allocated to your account at the
Company's Annual  Meeting of Stockholders to be  held on May 3,  1994 and at
any and all adjournments  thereof. In this connection, please  indicate your
voting choices on  the reverse  side of  this card,  sign and  date it,  and
return this card promptly in the postage paid envelope provided.


           (Continued and to be signed and dated on reverse side)

- - - ----------------------------------------------------------------------------
                           FOLD AND DETACH HERE


                         [TALLEY INDUSTRIES LOGO]


                  YOUR VOTE IS IMPORTANT TO THE COMPANY.

PLEASE  COMPLETE, SIGN  AND DATE  THIS PROXY  CARD ON  THE REVERSE  SIDE AND
RETURN THE CARD BY TEARING OFF THE TOP  PORTION OF THIS  SHEET AND RETURNING
IT IN THE ENCLOSED ENVELOPE.

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

<PAGE>
- - - ----------------------------------------------------------------------------
The shares represented  by this instruction  card will be
voted in the manner  directed by the  stockholder(s).  If
no direction is given  when the duly executed instruction
card is  returned, such  shares will  be voted  "FOR" the
election of the two nominees named.                          PREFERRED STOCK

    ALL SHARES OF SERIES B PREFERRED STOCK ALLOCATED TO MY ACCOUNT


Item 1 - ELECTION OF TWO DIRECTORS to serve     Item 2  -  In his discretion
until the annual  meeting in 1995 and until     the Trustee appointed herein
their  successors  are  duly  elected   and     is  authorized  to vote upon
qualified; provided, however, that when the     any  other  business  as may
Preferred  Stockholders'  right  to   elect     properly  come  before   the
directors separately as a class terminates,     meeting or  any adjournments
the  term  of  office  of each  director so     thereof.
elected shall automatically terminate.


FOR all nominees       WITHHOLD        NOMINEES - Paul L. Foster and
 listed at the     AUTHORITY to vote              Joseph A. Orlando.
 right (except     for all nominees
as marked to the    listed at right    INSTRUCTION:  To  withhold  authority
contrary hereon)                       to vote for any individual nominee(s)
                                       write  the name  of the nominee(s) on
                                       the space below:

     /  /               /  /           _____________________________________


                                              I WILL ATTEND THE MEETING /  /

                                       (Please sign as your  name appears on
                                       this proxy. If signing for an estate,
                                       trust  or   corporation,   title   or
                                       capacity should be stated.  If shares
                                       are held jointly,  each holder should
                                       sign.  Attorneys should submit powers
                                       of attorney.)

                                       DATED: ________________________, 1994

                                       _____________________________________
                                       Signature

                                       _____________________________________
                                       Signature

Please mark your choice like this / X /

- - - ----------------------------------------------------------------------------
                             FOLD AND DETACH HERE


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