TOKHEIM CORP
DEF 14A, 1998-03-16
REFRIGERATION & SERVICE INDUSTRY MACHINERY
Previous: THERMO ELECTRON CORP, 424B5, 1998-03-16
Next: TRW INC, DEF 14A, 1998-03-16





                            TOKHEIM CORPORATION

                            FORT WAYNE, INDIANA

                  NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                         TO BE HELD APRIL 17, 1998

   TO THE SHAREHOLDERS OF TOKHEIM CORPORATION:

      NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of
   Tokheim Corporation, an Indiana corporation, will be held in the
   corporate offices at 10501 Corporate Drive, Fort Wayne, Indiana 46845,
   on Friday, April 17, 1998, at 9:30 a.m., Eastern Standard Time, for the
   following purposes:

         1. To elect three directors for three-year terms; to elect one
            director for a one-year term. 

         2. To consider and act upon a proposal recommended by the Board of
            Directors to elect Coopers & Lybrand L.L.P. as the independent
            auditors for the 1998 fiscal year.

         3. To transact any other business that may properly come before
            the meeting or any adjournments thereof.

      The Board of Directors has fixed the close of business on February
   13, 1998, as the record date for the determination of shareholders
   entitled to notice of and to vote at the meeting.

      The Annual Report of the Company for the fiscal year ended November
   30, 1997, including financial statements, has been mailed to all
   shareholders, and your Board of Directors urges you to read it.

                                      By Order of the Board of Directors,

                                      \s\   Norman L. Roelke, Secretary

   March 16, 1998


                           YOUR VOTE IS IMPORTANT

              The Board of Directors considers the vote of each
       shareholder important, whatever the number of shares held. If
       you are unable to attend the meeting in person, please date,
       sign, and return your proxy in the enclosed envelope at your
       earliest convenience. The prompt return of your proxy will save
       expense to your Company.


 THE BOARD OF DIRECTORS SOLICITS THE EXECUTION AND PROMPT RETURN OF THE
ACCOMPANYING PROXY.




                            TOKHEIM CORPORATION

                              PROXY STATEMENT

      The enclosed proxy is solicited by the Board of Directors of Tokheim
   Corporation ("the Company") for use at the Annual Meeting of
   Shareholders to be held April 17, 1998, at 9:30 a.m., Eastern Standard
   Time, and any adjournments thereof. It is expected that the solicitation
   will be primarily by mail. Proxies may also be solicited by directors,
   officers, or other employees of the Company in person or by telephone.
   The Company will bear the cost of any solicitation.

      The Company's mailing address is P.O. Box 360, Fort Wayne, IN 46801.
   The Annual Meeting of Shareholders will be held in the corporate offices
   at 10501 Corporate Drive, Fort Wayne, Indiana 46845. This Proxy
   Statement, Proxy, along with the Company's Annual Report to
   Shareholders, are first being mailed to shareholders on March 16, 1998.

      Expenses incurred in the solicitation of proxies will be borne by the
   Company. Officers of the Company may make additional solicitations in
   person or by telephone.

      Shareholders of record at the close of business on February 13, 1998,
   are entitled to notice of and to vote at the meeting. On that date,
   there were 8,298,023 shares of Common Stock outstanding, each share
   entitled to 1 vote, and 771,263 shares of Convertible Preferred Stock,
   each share entitled to 1 vote.

      When the enclosed proxy is properly executed and returned, the shares
   it represents will be voted at the meeting. Any shareholder giving a
   proxy may revoke it at any time before it is voted by filing written
   notice of revocation with the Secretary of the Company before the
   meeting, by submitting a subsequent valid proxy, or by attending the
   meeting.

      Shareholders do not have cumulative voting rights with respect to the
   election of directors.

      The matters to be considered and acted upon at the Annual Meeting are
   referred to in the preceding notice and are more fully discussed below.
   All shares represented by proxies, which are returned properly signed,
   will be voted as specified on the proxy. If choices are not specified on
   the proxy, the shares will be voted as recommended by the Board. The
   Company's By-Laws require that the holders of a majority of the total
   numbers of shares issued and outstanding be represented in person or by
   proxy for business to be transacted at the meeting. Abstention and
   broker non-votes will be counted in determining whether a quorum exists.

                           ELECTION OF DIRECTORS

      The Articles of Incorporation of the Company provide that there shall
   be three groups of directors, each group being elected for a three-year
   term. Four directors are to be elected at the 1998 Annual Meeting, three
   directors at the 1999 Annual Meeting, and three directors at the 2000
   Annual Meeting. Subject to the right of shareholders to withhold
   authority to vote for the election of directors, the persons named in
   the enclosed proxy have indicated they intend to vote for the election
   as directors the nominees listed below. The Board of Directors has no
   reason to believe that any of the nominees will be unable to serve, but
   in the event that any nominee(s) is not available, the persons named in
   the proxy will vote for substitute nominee(s) designated by the Board of
   Directors.

      All of the nominees to be elected at the 1998 Annual Meeting, except
   Leo J. Hawk, have been serving as directors and were elected by vote of
   the shareholders. Walter S. Ainsworth is being nominated for a one-year
   term. Mr. Ainsworth will be 70 years old prior to the 1999 Annual
   Meeting and, pursuant to Company policy with respect to service on the
   Board of Directors, may only be nominated to serve until the 1999 Annual
   Meeting. Information as to the nominees and each of the current
   directors whose term continues after the Annual Meeting follows:


NOMINEE FOR ELECTION TO SERVE UNTIL THE 1999 ANNUAL MEETING

                                                           COMMON SHARES
            PRINCIPAL OCCUPATION                            BENEFICIALLY
             OR EMPLOYMENT AND                DIRECTOR      OWNED AS OF
               DIRECTORSHIPS             AGE    SINCE     FEBRUARY 13, 1998
               -------------             ---    -----     -----------------

WALTER S. AINSWORTH.....................  69     1992          4,414
Retired; former President and Chief
Executive Officer, from 1979 to
1992, of Phelps Dodge Magnet Wire
Company, which produces and markets
internationally, magnet wire, the
insulated conductor for most
electrical systems. He was Senior
Vice President of Phelps Dodge Corp.
from 1985 to 1992. He is also a
director of Fort Wayne National
Corporation.


NOMINEES FOR ELECTION TO SERVE UNTIL THE 2001 ANNUAL MEETING

                                                           COMMON SHARES
            PRINCIPAL OCCUPATION                            BENEFICIALLY
             OR EMPLOYMENT AND                DIRECTOR       OWNED AS OF
               DIRECTORSHIPS             AGE    SINCE     FEBRUARY 13, 1998
               -------------             ---    -----     -----------------

B. D. COOPER............................  55     1993          2,800
President and Chairman of the Board
of P.E.S. Inc., which sells and
distributes petroleum equipment to
the petroleum industry. He is also a
director of Delhi Bancshares.

LEO J. HAWK ..........................    64       N/A          -0-
Chairman of the Board of Superior
Metal Products, Inc., since 1992. He
was President and CEO, from 1984 to
1992, of Superior Metal Products,
Inc., which manufactures functional
and decorative hardware for major
appliance, office furniture, and
automotive industries.

DOUGLAS K. PINNER....................    57       1992         80,344
President and Chief Executive
Officer of the Company since 1992
and Chairman of the Board of the
Company since 1996. From 1983 to
1992, he was President of Slater
Steels Fort Wayne Specialty Alloys,
a wholly-owned subsidiary of Slater
Industrial of Toronto, which
manufactures stainless steel bar.

       The affirmative vote of the holders of a plurality of the shares
represented and entitled to vote at the meeting is required for the
election of directors.

                     THE BOARD OF DIRECTORS RECOMMENDS
                       A VOTE "FOR" EACH OF THE NOMINEES LISTED ABOVE


DIRECTORS WHOSE TERMS EXPIRE AT THE 1999 ANNUAL MEETING

                                                           COMMON SHARES
            PRINCIPAL OCCUPATION                            BENEFICIALLY
             OR EMPLOYMENT AND                DIRECTOR      OWNED AS OF
                DIRECTORSHIPS            AGE    SINCE     FEBRUARY 13,1998
                -------------            ---    -----     ----------------

GERALD H. FRIELING, JR. ................  67     1989           6,400
Former Chairman of the Board of the
Company from 1991 to 1996. He was
Chief Executive Officer of the
Company from 1991 to 1992; from 1979
to 1989, he was Chairman of the
Board, President and Chief Executive
Officer of National-Standard, a
diversified manufacturer of
specialty wire, metal products, and
machinery. He is also a director of
CTS Corporation.

DR. WINFRED M. PHILLIPS................   57     1986          2,600
Dean, College of Engineering and
Associate Vice President,
Engineering and Industrial
Experiment Station of the University
of Florida.

IAN M. ROLLAND..........................  64     1981          3,125 
Chairman and Chief Executive Officer
since 1992 of Lincoln National
Corporation, which provides life
insurance and annuities,
property-casualty insurance and
related services through its
subsidiary companies. He was
President and Chief Executive
Officer of Lincoln National
Corporation from 1975 to 1992. He is
also a director of Lincoln National
Corporation; NIPSCO Industries,
Inc.; Norwest Bank Indiana, N. A.;
and Norwest Corporation.


DIRECTORS WHOSE TERMS EXPIRE AT THE 2000 ANNUAL MEETING

ROBERT M. AKIN, III...................    62     1993          3,800
Retired; former President and Chief
Executive Officer, from 1971 to
1995, of Hudson International
Conductors, a subsidiary of Phelps
Dodge Corp., a manufacturer of
specialty wire products.

JAMES K. BAKER....................        66     1993         2,600
Vice Chairman of the Board of Arvin
Industries, Inc., a global
manufacturer of automotive products.
From 1993 to 1996, he was Chairman
of the Board and, from 1986 to 1993,
he was Chairman and Chief Executive
Officer of Arvin Industries, Inc. He
is also a director of Arvin
Industries, Inc.; First Chicago NBD
Corp.; Amcast Industrial Corp.; The
GEON Company; and CINergy Corp.

RICHARD W. HANSEN......................   60      1995         6,400
Chairman, President, and Chief
Executive Officer since 1977 of
Furnas Electric Company, a leading
manufacturer of industrial
electrical and electronic motor
control products.




   BOARD OF DIRECTORS AND BOARD COMMITTEES

      The Company's Board of Directors held seven meetings during the past
   fiscal year. The Board of Directors has established the following
   Committees: Audit, Compensation, Executive, and Technical. Members
   normally serve on a Committee for a three-year period. Each director,
   with the exception of James K. Baker, attended 75% or more of the
   aggregate number of meetings of the Board of Directors and meetings of
   Committees on which such director served during the past fiscal year.
   Mr. Baker, unable to attend several meetings because of other business
   commitments, did attend 71% of the scheduled meetings.

      AUDIT COMMITTEE. The Audit Committee, which consists of four
   non-employee directors, met four times during the past fiscal year. The
   Committee arranges the details of the annual audit of the Company and
   recommends to the Board of Directors independent auditors to be
   presented for consideration by the shareholders. In addition, the
   Committee meets periodically with members of Internal Audit and
   independent auditors to review (1) internal audits of a significant
   nature, (2) external scope in planning, and (3) management letters and
   significant items covered therein. The following directors currently
   comprise the Audit Committee: B. D. Cooper; Gerald H. Frieling, Jr.; Dr.
   Winfred M. Phillips; and Ian M. Rolland.

      COMPENSATION COMMITTEE. The Compensation Committee, which consists of
   three non-employee directors, met three times during the past fiscal
   year. The Committee makes recommendations to the Board of Directors
   concerning officers' salaries and other compensation and is responsible
   for reviewing compensation for directors. The following directors
   currently comprise the Compensation Committee: Walter S. Ainsworth;
   James K. Baker; and Richard W. Hansen.

      EXECUTIVE COMMITTEE. The Executive Committee, which consists of four
   non-employee directors, met four times during the past fiscal year. The
   Committee reviews strategic plans of the Company and lends other
   assistance to the President and Chief Executive Officer as required. In
   addition, the Committee serves as a nominating committee for prospective
   directors. The Committee will consider candidates recommended by
   shareholders for nomination to the Board of Directors. Recommendations
   may be submitted in writing to the Executive Committee at the Company's
   mailing address. The following directors currently comprise the
   Executive Committee: Walter S. Ainsworth; James K. Baker; B. D. Cooper;
   and Gerald H. Frieling, Jr.

      TECHNICAL COMMITTEE. The Technical Committee, which consists of four
   non-employee directors, met four times during the past fiscal year. The
   Committee reviews strategic technical plans of the Company and reviews
   software and hardware approaches used by the Company as required. The
   following directors currently comprise the Technical Committee: Robert
   M. Akin, III; B. D. Cooper; Richard W. Hansen; and Dr. Winfred M.
   Phillips.

   EXECUTIVE COMPENSATION

      The following tables set forth various aspects of executive
   compensation paid by the Company for services over the past three fiscal
   years to the Company's Chief Executive Officer and each of the four most
   highly compensated executive officers.

                                            SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                               LONG-TERM
                                       ANNUAL COMPENSATION                                COMPENSATION  AWARDS
                                    ----------------------------                 ----------------------------------------
                                                                                                 OTHER
                                                                ANNUAL                          SECURITIES         ALL
                                                                COMPEN-       RESTRICTED        UNDERLYING        OTHER
          NAME AND                      SALARY       BONUS      SATION           STOCK           OPTIONS/        COMPENSA-
    PRINCIPAL POSITION         YEAR      ($)          ($)        ($)           AWARDS($)         SARS(#)          TION ($)(1)
- ----------------------------   ----    --------    --------    ----------     ----------        ----------     --------------

<S>                            <C>     <C>         <C>         <C>             <C>                <C>           <C>        
Douglas K. Pinner              1997    $373,333    $190,000    $  4,763(2)     $462,500(3)        105,000       $ 67,705(4)
Chairman, President, and       1996     297,917     120,000       2,893(2)         --               --            33,378
Chief Executive Officer        1995     272,917      30,000        1,880(2)        --               --            24,435

John A. Negovetich             1997    $210,000    $ 84,000    $ 11,603(5)     $138,750(6)         30,000       $ 20,866(7)
Executive Vice President       1996     177,690      60,000      58,486(5)         --               --             7,543
Finance & Administration
and Chief Financial Officer

Jacques St-Denis               1997    $175,000    $ 70,000    $ 39,589(8)     $138,750(9)         50,000      $ 14,323(10)
Executive Vice President,      1996     148,750      30,000      45,426(8)         --               --           10,211
Operations

Norman L. Roelke               1997    $139,167    $ 45,000    $    942(11)    $ 46,250(12)        20,000      $ 19,234(13)
Vice President, Secretary,
and General Counsel

Scott A. Swogger               1997    $119,961    $ 25,000    $    443(14)        --              18,000      $ 10,636(15)
President, Tokheim U.S. 
</TABLE>


   4) In accordance with the rules of the Securities and Exchange
      Commission, a description of the amounts related to fiscal years 1996
      and 1995 has not been included. The Company provides the named
      executive officers with certain group life, health, medical, and
      other non-cash benefits generally available to all salaried employees
      and not included in this column pursuant to the Securities and
      Exchange Commission's rules.

   5) Represents taxes paid on Mr. Pinner's behalf in 1997, 1996, and
      1995.

   3) Represents restricted stock award grant of 25,000 shares at closing
      market price of $18.50 on date of grant.

   4) Includes Company contributions to the Retirement Savings Plan of
      $8,250; term life insurance premiums of $9,391; and $50,064 estimated
      present value of cash surrender value to be received in future years.

   5) Represents taxes paid on Mr. Negovetich's behalf in 1997. In 1996,
      the amount represents a signing bonus of $20,000; relocation
      reimbursements of $29,451; and taxes of $9,035 paid on Mr.
      Negovetich's behalf.

   6) Represents restricted stock award grant of 7,500 shares at closing
      market price of $18.50 on date of grant.

   7) Includes Company contributions to the Retirement Savings Plan of
      $4,000; term life insurance premiums of $3,792; and $13,074 estimated
      present value of cash surrender value to be received in future years.

   8) Represents taxes paid on Mr. St-Denis' behalf of $728; foreign
      service pay of $36,692; and $2,169 in spousal travel in 1997. In
      1996, the amount represents a foreign service 2assignment bonus of
      $45,000 and taxes of $426 paid on Mr. St-Denis' behalf.

   9) Represents restricted stock award grant of 7,500 shares at closing
      market price of $18.50 on date of grant.

  10) Includes Company contributions to the Retirement Savings Plan of
      $8,250; term life insurance premiums of $1,437; and $4,636 estimated
      present value of cash surrender value to be received in future years.

   11) Represents taxes paid on Mr. Roelke's behalf in 1997.

   12) Represents restricted stock award grant of 2,500 shares at
       closing market price of $18.50 on date of grant.

   13) Includes Company contributions to the Retirement Savings Plan of
       $8,250; term life insurance premiums of $1,857; and $9,127 estimated
       present value of cash surrender value to be received in future years.

   14) Represents taxes paid on Mr. Swogger's behalf in 1997.

   15) Includes Company contributions to the Retirement Savings Plan of
       $7,696; term life insurance premiums of $874; and $2,066 estimated
       present value of cash surrender value to 2be received in future
       years.

      During the fiscal year ended November 30, 1997, Douglas K. Pinner was
   granted 105,000 shares in stock options at an exercise price of $8.688.
   John A. Negovetich was granted 30,000 shares in stock options at an
   exercise price of $8.688. Jacques St-Denis was granted 20,000 shares in
   stock options at an exercise price of $7.938 and 30,000 shares at an
   exercise price of $8.688. Norman L. Roelke was granted 20,000 shares in
   stock options at an exercise price of $8.688. Scott A. Swogger was
   granted 3,000 shares in stock options at an exercise price of $7.938 and
   15,000 shares at an exercise price of $8.688. No other options or Stock
   Appreciation Right2s (SARs) were granted to, nor were any SARs exercised
   by, the executive officers named in the table above.

      The following table sets forth information regarding stock options
   exercised during fiscal 1997 and unexercised options held as of the end
   of fiscal year 1997 and valued as of the Record Date.



               AGGREGATED OPTIONS/SAR EXERCISES IN LAST FISCAL YEAR
                   AND FISCAL YEAR-END OPTIONS/SAR VALUES

<TABLE>
<CAPTION>
                                               Securities             Value of
                                                Underlying          Unexercised
                                               Unexercised          In-The-Money
                                               Options/SARs         Options/SARs
                       Shares                    at Fiscal            at Fiscal
                     Acquired      Value        Year-End (#)          Year-End ($)
                    on Exercise   Realized     Exercisable(E)/      Exercisable(E)/
     Name               (#)          ($)       Unexercisable(U)     Unexercisable(U)
     ----           -----------   --------     ----------------     ----------------
<S>                   <C>         <C>                <C>                   <C>  
Douglas K. Pinner      115,322     $891,768          -0-(E)                -0-(E)
                                                  105,000(U)           $859,635(U)

John A. Negovetich         -0-         -0-         15,000(E)           $146,250(E)
                                                   45,000(U)           $391,830(U)

Jacques St-Denis           -0-         -0-          7,500               $57,029(E)
                                                   45,000(U)           $379,665(U)

Norman L. Roelke         3,200    $ 35,261         13,250(E)           $106,212(E)
                                                   23,750(U)           $163,740(U)

Scott A. Swogger         2,500    $ 15,469          1,200(E)           $  6,703(E)
                                                   24,750(U)           $216,038(U)
</TABLE>


                         COMPENSATION OF DIRECTORS

      During fiscal year 1997, non-employee directors of the Company
   received a quarterly retainer of $2,400; $800 for each meeting of the
   Board or a Committee of the Board attended in person; $400 for each
   Board or Committee meeting attended telephonically; and 200 shares of
   Common Stock, payable on December 1, 1997. Also, each non-employee
   director of the Company was granted 1,000 shares of restricted stock in
   lieu of a pay increase. In addition, Gerald H. Frieling, Jr., received
   $10,000 each quarter as compensation for his services as Vice Chairman
   of the Board. Directors may, by written agreement with the Company,
   defer payment of compensation until they cease to be members of the
   Board or reach age 70, whichever is later. Directors who are officers or
   employees of the Company receive no additional compensation for their
   services as directors.


           SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING CONFERENCE

      Section 16(a) of the Securities Exchange Act of 1934 requires the
   Company's executive officers and directors to file initial reports of
   ownership and reports of changes in ownership with the Securities and
   Exchange Commission. Executive officers and directors are required by
   SEC regulations to furnish the Company with copies of all Section 16(a)
   forms they file. Based on a review of the copies of such furnished to
   the Company and written representations from the Company's executive
   officers and directors, all reports were filed on a timely basis.


          EMPLOYMENT CONTRACTS AND CHANGE-IN-CONTROL ARRANGEMENTS

      The Company has entered into employment agreements with each of its
   executive officers, including its Chief Executive Officer. These
   agreements provide for basic terms of compensation for these officers,
   as well as identifying existing benefit programs extended by the
   Company. These agreements also restrict the officers from competition
   with the Company under certain circumstances and prohibit disclosure of
   confidential information. In addition, the agreements provide for
   termination benefits in the event of change in control of the Company,
   as defined in the agreements themselves. These benefits essentially
   provide for continuing salary and fringe benefits for a period of time
   in the event termination of employment occurs within 12 months from the
   date of change in control. Mr. Pinner's agreement provides for the2se
   benefits over a period of 36 months, while the executive officer
   agreements provide for these benefits over a 24-month period. These
   provisions are intended to keep the Company competitive in its
   recruitment and retention of management personnel. Based upon the level
   of current compensation of the named executive officers, as well as the
   Chief Executive Officer, payments under these provisions would exceed
   $100,000.


                            REPRICING OF OPTIONS

      The Company has adopted a policy prohibiting the reissue or repricing
   of any options granted under the Stock Incentive Plan.

                       COMPENSATION COMMITTEE REPORT
   OVERVIEW

      The Compensation Committee of the Board of Directors (the
   "Committee") is responsible for the approval and administration of
   compensation programs relating to the pay of all executive officers and
   selected key management employees. It is the objective of the Committee
   to ensure the Company's ability to attract and retain the highest
   caliber executives by providing adequate and appropriate compensation
   programs for attainment of superior financial results, which ultimately
   benefit the shareholders, customers, employees, and communities in which
   the Company operates. The Committee approves all compensation involving
   the executive officers, all incentive stock awards, and periodically
   reviews compensation for other key management employees.

   SALARIES

      To attract and retain the most capable executives, it is the
   responsibility of the Compensation Committee to design a compensation
   program that is competitive with similar manufacturing companies. The
   Committee studied various analyses of salary ranges for equivalent
   positions within a suitable Peer Group. The Peer Group consisted of many
   approximate-sized companies, including those with the industrial
   classifications for pump dispensing equipment. The Committee policy is
   to have executive officers' base salaries at least within the first
   quartile of the objectively established ranges for officers' salaries of
   like manufacturing companies.

      The President and Chief Executive Officer's salary is established by
   the Committee and approved by the Board of Directors. The President and
   Chief Executive Officer submits the recommended remuneration for the
   executive officers, operating under his control, to the Committee for
   approval. Based on improved operating earnings, increased sales,
   increased responsibilities as a result of the acquisition of Sofitam,
   and an effort by the Committee to move the President and Chief Executive
   Officer's salary to the mid-range for presidents and chief executive
   officers of like manufacturing companies, Mr. Pinner's base salary for
   1997 was increased 25%. When approving the compensation for all
   executive officers, the Committee utilized the same factors and criteria
   for determining Mr. Pinner's salary.

   STOCK INCENTIVE PLAN

      To further encourage superior financial results, the Company
   implemented a Stock Incentive Program which was approved by the
   shareholders at the 1993 Annual Shareholders Meeting and subsequently
   amended at the 1997 Annual Shareholders Meeting to provide additional
   shares for stock awards. The purpose of this program is to promote the
   long-term financial performance of the Company by distributing stock
   incentive awards to key management for attaining corporate and
   individual objectives. The options granted under this program are vested
   over a number of years to encourage the financial growth of the Company,
   plus the retainment of key personnel.

      During the year, Mr. Pinner was granted 25,000 shares of restricted
   stock and an incentive stock option for 105,000 shares; Mr. Negovetich
   was granted 7,500 shares of restricted stock and an incentive stock
   option for 30,000 shares; Mr. St-Denis was granted 7,500 shares of
   restricted stock and an incentive stock option for 50,000 shares; 
   Mr. Roelke was granted 2,500 shares of restricted stock and an
   incentive stock option for 20,000 shares; and Mr. Swogger was granted 
   an incentive stock option for 18,000 shares.

   CASH BONUSES

      Also, to promote superior financial results, the Committee has
   adopted and is responsible for administering a Key Management Incentive
   Bonus Plan. This plan is designed to encourage sustained progress and
   growth of the Company coupled with financial results for the benefit of
   its shareholders. The bonuses under this plan are based on the
   attainment of corporate objectives as stated in the Company's Business
   Plan and approved by the Board of Directors. Mr. Pinner received a cash
   bonus of $190,000, and Mr. Negovetich, Mr. St-Denis, and Mr. Roelke
   received cash bonuses of $84,000, $70,000, and $45,000, respectively.
   These bonuses were awarded for their performance during the fiscal year
   and for attaining corporate and individual objectives.

   COMMITTEE COMPOSITION

      This Report is submitted by the members of the Compensation Committee
   of the Board of Directors comprised of Walter S. Ainsworth, Chairman;
   James K. Baker; and Richard W. Hansen.

                                      Walter S. Ainsworth, Chairman
                                      James K. Baker
                                      Richard W. Hansen



                             Performance Graph

      The following graph compares the yearly percentage change in the
   Company's cumulative total shareholder return on Common Stock for the
   last five fiscal years with the cumulative return Russell 2000 Index and
   Peer Group:

              Comparison of Five-Year Cumulative Total Return*
          Tokheim Corporation, Russell 2000 Index, and Peer Group
                   (Performance results through 11/30/97)

   <TABLE>
   <CAPTION>

                       1992   1993     1994       1995       1996       1997

<S>                    <C>   <C>      <C>        <C>        <C>       <C>    
   Tokheim Corp        $100  $179.31  $131.03    $91.38     $112.07   $285.35
   Russell 2000 Index  $100  $118.91  $116.55   $149.70     $174.30   $213.0
   Peer Group          $100  $153.11  $151.54   $218.87     $283.06   $409.02
   </TABLE>

   Assumes $100 invested at the close of trading 11/90 in Tokheim 
   Corporation common stock, Russell 2000 Index, and Peer Group.
  
   *Cumulative total return assumes reinvestment of dividends.  
   Source: Value Line, Inc.
   Factual material is obtained from sources believed to be reliable,
   but the publisher is not responsible for any errors or omissions
   contained herein.



     STOCK OWNERSHIP OF MANAGEMENT AND CERTAIN OTHER BENEFICIAL OWNERS

                            MANAGEMENT OWNERSHIP

      The following table sets forth, as of the Record Date, the number of
   shares beneficially owned (or deemed to be beneficially owned pursuant
   to the rules of the Securities and Exchange Commission) by each director
   of the Company, each of the executive officers named in the Summary
   Compensation Table, included elsewhere herein, and the current directors
   and executive officers of the Company as a group. All references are to
   Common Stock unless otherwise noted:

<TABLE>
<CAPTION>

                 AMOUNT AND NATURE OF BENEFICIAL OWNERSHIP
  
                                         COMMON      PREFERRED   EXERCISABLE
                             COMMON       STOCK       STOCK        STOCK       PERCENT
      NAME                    STOCK     IN THE RSP   IN THE RSP   OPTIONS      OF CLASS

<S>                          <C>          <C>         <C>         <C>           <C>  
   Walter S. Ainsworth........4,414(1)      -            -           -            *
   Robert M. Akin, III........3,800         -            -           -            *
   James K. Baker.............2,600         -            -           -            *
   B. D. Cooper.............. 2,800(2)(3)   -            -           -            *
   Gerald H. Frieling, Jr.... 6,400         -            -           -            *
   Richard W. Hansen......... 6,400         -            -           -            *
   John A. Negovetich....... 10,500        104          107       15,000          *
   Dr. Winfred M. Phillips... 2,600         -            -           -            *
   Douglas K. Pinner.........75,044      3,873        1,427          -            *
   Norman L. Roelke.........  5,464        713        2,123       13,250          *
   Ian M. Rolland............ 3,125         -            -           -            *
   Jacques St-Denis..........11,897        408        1,228        7,500          *
   Scott A. Swogger.........     -         156          759        1,200          *
   Executive Officers and
   Directors as a Group
   (13 persons)...........  135,044      5,254        5,644       36,950        2.2

</TABLE>

      *Represents less than 1% of the Company's outstanding Common Stock.

      (1) In addition, Catherine Ainsworth, Mr. Ainsworth's wife, owns
          478 shares, with respect to which Mr. Ainsworth disclaims
          any beneficial interest.
      (2) In addition, Barbara Cooper, Mr. Cooper's wife, owns 1,000 shares,
          with respect to which Mr. Cooper disclaims any beneficial interest.
      (3) In addition, P.E.S. Inc. Pension Plan owns 2,000 shares.  Mr. Cooper
          is a participant and trustee of the Plan.


                          OTHER BENEFICIAL OWNERS

      The following table sets forth the number of shares of Common Stock
   beneficially owned by the only persons known to the Company to own more
   than 5% of the outstanding shares of Common Stock and the holder of the
   Company's Convertible Preferred Stock:


<TABLE>
<CAPTION>

     NAME OF INDIVIDUAL                 AMOUNT AND NATURE OF    CLASS OF         PERCENT OF
     OR IDENTITY OF GROUP               BENEFICIAL OWNERSHIP     SHARES            SHARES

<S>                                      <C>                   <C>                <C>
   Fort Wayne National Bank
   110 West Berry Street                                       Convertible
   Fort Wayne, Indiana 468                771,263(1)           Preferred Stock    100.0

   David L. Babson and Company, Inc.
   One Memorial Drive, Suite 1100
   Cambridge, Massachusett                893,400              Common Stock       10.8


   The TCW Group, Inc.
   865 South Figueroa Street
   Los Angeles, California                544,200              Common Stock       6.6
</TABLE>

    (1)  Represents shares of the Company's Preferred Stock held by the
         Trustee of the Retirement Savings Plan for Employees of Tokheim
         Corporation and Subsidiaries. Pursuant to this qualified plan,
         shares of Preferred Stock are to be allocated from time to time to
         the Company's employees, including its officers. It is not
         possible to predict the actual number of shares of Preferred Stock
         which will be allocated to officers in the future. Allocated
         shares are voted by the participants, including officers, to whom
         they are allocated. Unallocated shares are voted by the Trustee in
         proportion to the vote by participants with respect to allocated
         shares.


                      ELECTION OF INDEPENDENT AUDITORS

      The Company By-Laws provide that independent auditors shall be
   elected each year at the Annual Meeting of Shareholders and that an
   Audit Committee, comprised only of non-employee directors, shall
   recommend independent auditors for consideration by the shareholders.

      The Audit Committee has recommended selection of Coopers & Lybrand
   L.L.P. as independent auditors for fiscal year 1998. In accordance with
   that recommendation, the Board of Directors proposes adoption of the
   following resolution:

             RESOLVED, That Coopers & Lybrand L.L.P. be and hereby is
       elected independent auditors to audit the accounts and records of
       the Company for fiscal year 1998, to report on the financial
       position of the Company, and to perform such other appropriate
       accounting services as may be required by the Board of Directors.

      Coopers & Lybrand L.L.P. h2as audited the accounts of the Company for
   many years. A representative of Coopers & Lybrand L.L.P. is expected to
   be present at the meeting and will be available to respond to
   appropriate questions from the shareholders or to make a statement, if
   so desired.

      The affirmative vote of the holders of a majority of the shares
   represented and entitled to vote at the meeting is required for the
   election of auditors.

        THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THIS PROPOSAL


   SHAREHOLDER PROPOSALS FOR THE 1999 ANNUAL MEETING

      Proposals of shareholders intended to be presented at the next Annual
   Meeting must be received by the Secretary, Tokheim Corporation, P. O.
   Box 360, Fort Wayne, IN 46801, not less than 50 days nor more than 90
   days prior to the 1999 Annual Meeting of the Shareholders. Shareholder
   proposals received by this deadline and complying with the Company's
   By-Laws and all other relevant proxy regulations will be included in the
   Company's Proxy Statement relating to the 1999 Annual Meeting.

   OTHER BUSINESS

      The Board of Directors knows of no matters, other than those
   specified above, which are to be presented at the meeting. Should any
   other matters properly come before the meeting, or any adjournments
   thereof, the person or persons voting the proxies will vote them in
   accordance with their best judgment in the interest of the Company.

                                        By Order of the Board of Directors,

                                        / s/   Norman L. Roelke, Secretary



   March 16, 1998






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