TRION INC
DEF 14A, 1997-03-11
INDUSTRIAL & COMMERCIAL FANS & BLOWERS & AIR PURIFING EQUIP
Previous: FREMONT GOLD CORP, 10-Q/A, 1997-03-11
Next: UMB FINANCIAL CORP, DEF 14A, 1997-03-11



                                 SCHEDULE 14A
                                (Rule 14a-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
            Proxy Statement Pursuant to Section 14(a) of the Securities 
                             Exchange Act of 1934

Filed by the Registrant  XX

Filed by a Party other than the Registrant 

Check the appropriate box:
   Preliminary Proxy Statement                Confidential, For Use of the
                                              Commission Only (as Permit-
                                              ted by Rule 14a-6(e)(2))
XX Definitive Proxy Statement

   Definitive Additional Materials

   Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                                    TRION, INC. 
                  (Name of Registrant as Specified in Its Charter)
 
     (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):

XX No fee required.

   Fee computed on table below per Exchange Act
   Rules 14a-6(i)(I) and 0-11.

(1)  Title of each class of securities to which transaction applies:

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

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

(4)  Proposed maximum aggregate value of transaction: 

(5)  Total fee paid:

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

(1)  Amount Previously Paid:  

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

(3)  Filing Party: 

(4)  Date Filed:
<p>
	
                                  Trion, Inc.



TRION, INC.              Notice of Annual Meeting

                         of Shareholders

                         and Proxy Statement

                         Tuesday, April 15, 1997

                         10:00 A.M. (Local Time)

                         Dennis A. Wicker Civic Center

                         1801 Nash Street

                         Sanford, North Carolina
                         _____________________________________

                         Table of Contents                         Page

                         Notice of Annual Meeting of Shareholders	. . 2
                         Proxy Statement  . . . . . . . . . . . . . . 3
                         Shares Entitled to Vote  . . . . . . . . . . 3
                         Election of Directors  . . . . . . . . . . . 4
                         Security Ownership . . . . . . . . . . . . . 7
                         Section 16(a) Beneficial Ownership 
                           Reporting Compliance	. . . . . . . . . . . 8
                         Executive Compensation	. . . . . . . . . . . 8
                         Corporate Performance	. . . . . . . . . . . 14
                         Service Agreement  . . . . . . . . . . . . .15
                         Independent Auditors . . . . . . . . . . . .15
                         Shareholder Proposals for 
                           1998 Annual Meeting  . . . . . . . . . . .15
                         Other Matters  . . . . . . . . . . . . . . .15

                         ______________________________________________

<p>


                                    TRION, INC.
                      NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD APRIL 15, 1997 


The Annual Meeting of Shareholders of Trion, Inc. will be held at the 
Dennis A. Wicker Civic Center, 1801 Nash Street, Sanford, North Carolina, on 
Tuesday, April 15, 1997, at 10:00 A.M. (local time), for the following 
purposes:

(1)	To elect two directors to serve for a term of three years.

(2)	To transact any and all other business which may 
properly come before the meeting or any adjournment or 
adjournments thereof.

A Proxy Statement containing information for shareholders is annexed 
hereto and a copy of the Annual Report of the Company for the fiscal year 
ended December 31, 1996 is enclosed herewith.

Shareholders who do not expect to attend the meeting and desire to have 
their stock voted at the meeting are requested to sign the enclosed Proxy and 
return the same in the enclosed envelope, which requires no postage if mailed 
in the United States.




                                          By Order of the Board of Directors,

March 11, 1997		                                      						C. J. Monsma
Sanford, North Carolina							                                Secretary
<p>

                          	       TRION, INC.
                       	         P.O. Box 760
                   	Sanford, North Carolina 27331-0760

                               PROXY STATEMENT

This Proxy Statement is furnished in connection with the solicitation of 
Proxies by the Board of Directors of Trion, Inc. (the "Company"), to be voted 
at the Annual Meeting of Shareholders of the Company to be held on Tuesday, 
April 15, 1997, beginning at 10:00 A.M. (local time) (the "Annual Meeting"), 
at the Dennis A. Wicker Civic Center, 1801 Nash Street, Sanford, North 
Carolina, and at any and all adjournments thereof.

The only business which the Company intends to present, or knows that 
others will present, at the Annual Meeting is the business specified in the 
accompanying Notice of the Annual Meeting.  However, if other matters are 
properly presented at the Annual Meeting, such matters will be considered and 
acted upon and the persons named in the Proxies being solicited will vote such 
Proxies in accordance with their best judgment on such matters.

This Proxy Statement and the accompanying Notice and form of Proxy will 
be mailed to shareholders on or about March 11, 1997.

                      	SHARES ENTITLED TO VOTE

Shareholders of record at the close of business on March 3, 1997, will 
be entitled to vote at the Annual Meeting.  As of March 3, 1997 there were 
outstanding 6,997,519 shares of the Company's common stock, par value $0.50 
per share (the "Common Stock").  Shareholders are entitled to one vote per 
share of Common Stock and, in the election of directors, have cumulative 
voting rights; that is, each shareholder (or his proxies) is entitled to as 
many votes as his shares represent times the number of directors to be elected 
and may cast all such votes for a single nominee or distribute them among the 
nominees as he (or his proxies) sees fit.  The persons named in the Proxies 
will allocate the cumulated votes represented by the Proxies in the manner 
they deem proper in their best judgment.  A shareholder voting by signing and 
returning the Proxy may not specify a manner of allocation on the Proxy, but 
must be present at the Annual Meeting and vote by ballot or specify a manner 
of allocation in a proxy given to another person in order to have his votes 
allocated in a particular manner.

The Company has a confidential voting By-law which provides that, at the 
shareholder's election, an individual shareholder's votes on a proxy card will 
not be disclosed to the Company other than in specified situations.  The 
Company's proxy cards will be collected and tabulated by the judge of election 
for the Annual Meeting, First Union National Bank.  The tabulator will forward 
comments written on the proxy cards to the Company for management's 
information, but information about individual shareholders' votes who have 
checked the box on the proxy card to elect confidential voting will not be 
communicated to the Company's management except in specified situations.

In the election of directors, the two candidates who receive the highest 
number of votes actually cast will be elected.  If your Proxy is specifically 
marked as withholding authority to vote for one or more of the director 
nominees listed on the Proxy, your shares will not be voted for the election 
of the nominee(s) as to whom you have withheld authority to vote, and will be 
voted for the election of the other listed nominee, if applicable.  Such votes 
withheld will not have the effect of a "negative" vote with respect to the 
election of directors.  Any other proposal coming before the Annual Meeting 
generally will be approved and authorized if it receives the affirmative vote 
of a majority of the votes actually cast by shareholders entitled to vote on 
the proposal.  Therefore, abstentions, if any, from voting with respect to any 
such matter will not have the effect of a "negative" vote with respect to such 
matter.  In accordance with Pennsylvania law, votes withheld from director 
nominees or abstentions with respect to any other matter will be counted for 
purposes of determining whether a quorum exists at the Annual Meeting.
<p>

Brokers, banks and other nominee holders of Common Stock will be 
requested to obtain voting instructions of beneficial owners of such Common 
Stock registered in the nominee holders' names.  All shares represented by a 
duly completed Proxy submitted by a nominee holder on behalf of beneficial 
owners will be counted for purposes of determining whether a quorum exists at 
the Annual Meeting, whether or not such shares are actually voted by the 
nominee holder with respect to all matters presented at the Annual Meeting.  
Such shares will be voted to the extent instructed by the nominee holder, and 
if such nominee holder fails to vote a beneficial owner's shares for a 
particular matter, such shares will not have the effect of a "negative" vote 
with respect to such matter.

                          ELECTION OF DIRECTORS

The By-laws of the Company provide that directors are to be elected in 
three classes.  At the annual meeting in each year, the shareholders elect for 
a term of three years a successor or successors to the director or directors 
whose term or terms expire in such year.  At the Annual Meeting, the 
shareholders will elect a class of two directors for a term expiring in 2000.

It is intended that the Proxies will be voted for the election of the 
nominees listed below.  Grant R. Meyers and Samuel J. Wornom III are currently 
serving as directors in the class to be elected at the Annual Meeting.   If a 
nominee is unable to serve for any reason not presently known, a substitute 
will be nominated by the Board of Directors and the Proxies will be voted for 
such substitute.

During this past year the Nominating Committee of the Board of Directors 
conducted a search for another Director to increase the Board from seven to 
eight members which resulted in the unanimous appointment of F. Trent Hill, 
Jr. on October 22, 1996 to serve in the class whose term expires in 1999.

The following table lists information concerning the nominees for 
election as directors and the continuing directors of the Company, including 
the number of shares of Common Stock beneficially owned, directly or 
indirectly, by each as of March 3, 1997.  Unless otherwise indicated, the 
holders of all shares shown in the table have sole voting and investment power 
with respect to such shares, and hold less than 1% of the class.




          	                                    Shares of             
     Name and                    Director    Common Stock          Percent of
Principal Occupation (1)    Age   Since	  Beneficially Owned (2)  Class (2)(3)

(a)  Nominees for director for terms to expire in 2000:

Grant R. Meyers (*)	         54     1976	        270,650	             3.76%
 Partner, Target Sales   
 manufacturers' repre-
 sentative organization,
 Davie, FL  (4)

Samuel J. Wornom III (*)(**) 54     1982	        90,013(6)            1.25%
 President, Nouveau
 Investments, Inc.,
 Sanford, NC  (5)

(b)  Continuing directors whose terms expire in 1998:

Hugh E. Carr (*)(**)         64     1968	        522,662(8)           7.26%
 Former Chairman and
 Chief Executive Officer,
 Trion, Inc. 
 Sanford, NC  (7)
<p>
                                               Shares of 
     Name and                    Director     Common Stock        Percent of
Principal Occupation (1)    Age    Since  Beneficially Owned (2)  Class (2)(3)

Joseph W. Deering (***)      56     1995           4,388              --
 President, PMI
 Food Equipment Group
 (a division of Premark
 International, Inc.),
 manufacturer of commercial
 food service products,
 Troy, OH  (9)

Seddon Goode, Jr. (*)(***)  65      1979          81,812             1.14%
 President, University
 Research Park, a 501(c)(6)
 corporation - real estate
 developers, 
 Charlotte, NC (10)

(c)  Continuing directors whose terms expire in 1999:

James E. Heins (***)        66      1981          12,570              --
 Independent consultant-
 communications,
 Pinehurst, NC  (11)

F. Trent Hill, Jr. 	        44      1996          10,000              --
 Chief Financial Officer,
 Sonoco Products Company,
 manufacturer of packaging 
 products,
 Hartsville, SC  (12)

Steven L. Schneider (**)    53    1993        161,543(14)             2.25%
 President and Chief
 Executive Officer,
 Trion, Inc.,
 Sanford, NC  (13)

                                          

(*)	Member of audit committee
(**)	Member of nominating committee
(***)	Member of compensation committee

(1) There are no family relationships between any executive officers, 
directors or persons nominated to become a director, except that Messrs. 
Meyers and Carr are brothers-in-law.  Except as otherwise indicated, 
each director and nominee has held the principal occupation listed for 
five years or more.

(2)  These figures include shares owned by the immediate families (i.e., 
wives, minor children and relatives sharing the same home) of the 
respective persons.  Shares of Common Stock also include any shares 
which each person has the right to acquire upon exercise of options 
which are exercisable within sixty days of March 3, 1997.
<p>

(3)	With respect to holdings of Common Stock, these percentages assume the 
exercise of options exercisable within sixty days of March 3, 1997 owned 
by the respective persons, but no other exercise, for each calculation.

(4)	Mr. Meyers is also President of Scuba Marine Products, a manufacturer 
and distributor of scuba diving and marine supplies and Vice President 
of Island Trader Inc., a retail store in Key Largo, FL.

(5)	Mr. Wornom was the President and sole shareholder of First Southern 
Financial Corp. ("First Southern"), a factoring business which he 
purchased in 1988.  Mr. Wornom was not active in the day-to-day 
operations of First Southern.  In 1991, the Executive Vice President and 
General Manager of First Southern pleaded guilty to falsifying reports 
furnished to a federal bank and as a result of his activities, First 
Southern initiated liquidation proceedings under Chapter 7 of the United 
States Bankruptcy Code in March 1992.

(6)	Includes 35,000 shares which Mr. Wornom has the right to acquire upon 
the exercise of stock options.

(7)	Mr. Carr is a director of the Sanford branch of Wachovia Bank of North 
Carolina.  Wachovia is the Company's principal banking affiliation.  The 
amount of shares of Common Stock beneficially owned by Mr. Carr includes 
310,399 shares of Common Stock owned of record and beneficially by his 
spouse, as to which she has sole voting and investment power and as to 
which he disclaims beneficial ownership.

(8)	Includes 30,000 shares which Mr. Carr has the right to acquire within 
sixty days of March 3, 1997 upon the exercise of stock options.  See 
"Service Agreement."

(9)	Prior to assuming his current position in June 1992, Mr. Deering was 
President of Leucadia Manufacturing, a division of Leucadia National, 
Inc., a diversified insurance, banking and manufacturing company, 
beginning in 1991.  

(10)  	As of November 1996, Mr. Goode is also a director of Riscorp, Inc.

(11)  	Mr. Heins was employed by ALLTEL Corporation, a communications company, 
  from 1986 until his 	retirement in 1991.  His most recent position   
  was Vice President Government Relations.  Mr. Heins is also a director of 
  BB&T Financial Corporation.

(12)  	Prior to assuming his current position in 1995, Mr. Hill was Vice       
  President-Finance in 1994 and  Vice President-Industrial Products        
  Division, N.A. from 1990 through 1994 for Sonoco Products Company.  	

(13)  	Prior to joining the Company in May 1993, Mr. Schneider served as Group 
  President of Tomkins 	Industries, Inc., a diversified manufacturing   
  company and a subsidiary of Tomkins PLC, for more than five years. 
 
(14)	Includes 101,374 shares which Mr. Schneider has the right to acquire 
within sixty days of March 3, 1997 upon the exercise of stock options.  
Also includes 14,869 shares of Common Stock owned by the Trion 
Charitable Foundation with respect to which Mr. Schneider shares the 
voting and investment power as one of four co-trustees, but as to which 
he has no economic interest.

The Company has standing audit, compensation and nominating committees. 
During 1996 the Board of Directors met five times; the audit committee met 
once; the compensation committee met twice; and the nominating committee met 
four times.  Each of the directors attended at least 75% of the aggregate 
number of meetings of the Board of Directors and of the committees on which he 
served.  The functions of the audit committee consist primarily of selecting 
the Company's independent auditors and reviewing their independence; approving 
the scope of annual or special audit activities and reviewing audit results; 
monitoring financial reporting and accounting practices; and reviewing the 
adequacy of the Company's system of internal accounting controls.  The 
functions of the compensation committee are to make recommendations to the 
Board on all matters of policy and procedures relating to compensation of 
executive management; to conduct an annual review of the 
<p>

performance of the Company's executives and make recommendations to the Board 
regarding the level and form of compensation to be awarded each executive, 
including the granting of stock options; and to make reports and recommend 
actions to the Board concerning compensation plans, including an annual 
Management Incentive Plan. The functions of the nominating committee consist of
making recommendations to the Board concerning its size, the composition of its
classes and candidates for election as directors, including consideration of 
individuals recommended by shareholders for election as a director.  Any such 
recommendations, together with the individual's qualifications and consent to be
considered as a nominee, should be sent to the Secretary of the Company for 
presentation to the nominating committee.

Under current arrangements, the non-employee directors are paid an 
annual retainer of $6,000 which is paid in shares of Common Stock plus a fee 
of $600 for participation in each meeting of the Board of Directors and each 
committee meeting.  Each director has $50,000 in life insurance coverage and 
$200,000 in travel and accident coverage through the Company's group plans.  
Mr. Carr receives compensation in his capacity as a consultant as described 
under "Service Agreement," and did not receive the annual retainer or the 
meeting fees during 1996.

                              SECURITY OWNERSHIP

Information concerning beneficial ownership of Common Stock by 
individual directors and nominees, including S. L. Schneider, who is also 
named in the Summary Compensation Table below, is set forth under "Election of 
Directors."  The following table sets forth the number of shares of Common 
Stock beneficially owned by the other executive officers named in the Summary 
Compensation Table and by the directors, nominees and executive officers of 
the Company as a group (twelve persons) on March 3, 1997:  


        Name             Shares Beneficially Owned (1)    Percent of Class (1)
- ----------------------   -----------------------------    -------------------
B. H. Boender                      24,071                        --
C. J. Monsma                       14,203                        --
C. A. Haynes                        6,915                        --
H. A. Rose                          1,667                        --
Directors and executive         1,228,012                       17.07%
  officers as a group

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


(1)	Includes shares which were deemed outstanding because the individuals 
had the right to acquire them upon exercise of options which are 
exercisable within sixty days of March 3, 1997 as follows:  Mr. Boender, 
14,071; Mr. Monsma, 13,203; Mr. Haynes, 6,100; Mr. Rose, 1,667; and the 
group, 218,808.

The only person known to the Company to be the beneficial owner of more 
than 5% of the Common Stock on March 3, 1997 is Hugh E. Carr, whose address is 
318 Court Square, Suite A, Sanford, North Carolina 27330-5658.  Information as 
to Mr. Carr's beneficial ownership is set forth above under "Election of 
Directors."  
<p>

            SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section 16 of the Exchange Act requires the Company's directors and executive 
officers to file reports with the Securities and Exchange Commission indicating 
their holdings of and transactions in the Company's equity securities and to 
provide copies of such reports to the Company.  To the Company's knowledge 
insiders of the Company complied with all such filing requirements for 1996.

                            	EXECUTIVE COMPENSATION

The following table sets forth information concerning the compensation during
1996 of the President and Chief Executive Officer of the Company and the other
executive officers of the Company whose salary and bonus exceeded $100,000 in
1996:
<TABLE>

                          SUMMARY COMPENSATION TABLE
<CAPTION>
                                                             Long Term Compensation  

                                Annual Compensation             Awards         Payouts

        (a)           (b)    (c)    (d)      (e)	       (f)         (g)      (h)	     (i)
				                                        Other    Restricted  Securities	          All   
     Name and 			                           Annual 	   Stock     Underlying  LTIP	   Other
Principal Position   Year  Salary  Bonus Compensation Awards(s)  Options   Payout	 Compensation
       	    	                ($)    ($)      ($)        ($)         (#)      ($)     ($)(1)

<S>                  <C>   <C>     <C>       <C>        <C>       <C>        <C>     <C>     
S. L. Schneider	     1996  197,600	27,960    N/A	       N/A        9,912	    N/A	    16,195	
President and Chief  1995  190,000	45,410    N/A	       N/A        9,248	    N/A	     1,879	
Executive Officer(2) 1994  182,500	48,711    N/A	       N/A       10,205	    N/A	     1,190

B. H. Boender 	      1996  102,360	18,044    N/A        N/A        5,280	    N/A	     8,896	
Vice President/Sales 1995   98,800	26,592    N/A        N/A        4,925	    N/A	     1,508
Marketing	           1994   95,944	27,166    N/A	       N/A        4,028	    N/A	       647

C. J. Monsma	        1996  104,200	13,806    N/A	       N/A        5,008	    N/A      9,065
Vice President and   1995   99,996	18,946    N/A	       N/A        2,302	    N/A	       312
Chief Financial 	    1994   47,756	 9,791    N/A	       N/A       15,000(4)  N/A	      N/A (5)
Officer(3)

C. A. Haynes	        1996   94,050	12,609    N/A	       N/A        4,511	    N/A	     8,186
Vice President	      1995   90,000	17,145    N/A	       N/A        2,121	    N/A	        281
Engineering(6)	      1994   44,019	 9,001    N/A	       N/A        5,000(7)  N/A	      N/A (5)

H. A. Rose  	        1996   95,833	11,553    N/A	       N/A        5,000(9)  N/A	      N/A (10)
Vice President/Sales
Marketing(8)
</TABLE>
______________

(1)	Represents the Company's contribution to the Trion Savings Plus Plan 
(401(k)) for the accounts of the named executive officers and, in 1996, 
amounts credited under the Non-Qualified Retirement and Savings Plan 
which provides for an annual accrual equal to 7% of the named executives 
base salary plus interest thereon.  The amounts credited in 1996 under 
the Non-Qualified Retirement and Savings Plan were as follows:  Mr. 
Schneider - $14,275; Mr. Boender - $7,395; Mr. Monsma - $7,528; and Mr. 
Haynes - $6,798.
<p>

(2)   Mr. Schneider is employed pursuant to an employment agreement described 
under the caption "Compensation Agreements."

(3)   Mr. Monsma joined the Company on July 11, 1994.

(4)	Mr. Monsma was granted incentive stock options to purchase 15,000 shares 
of Common Stock under the 1985 Option Plan in connection with his 
employment.  The exercise price per share of such options is $5.375.  The 
options become exercisable ratably over three years from the first 
anniversary of the date of grant.

(5)	Mr. Monsma and Mr. Haynes were not eligible to participate in the Trion 
Savings Plus Plan (401(k)) in 1994.

(6)	Mr. Haynes joined the Company on July 6, 1994.

(7)	Mr. Haynes was granted incentive stock options to purchase 5,000 shares 
of Common Stock under the 1985 Option Plan in connection with his 
employment.  The exercise price per share of such options is $5.00.  The 
options become exercisable ratably over three years from the first 
anniversary of the date of grant.

(8)  	Mr. Rose joined the Company on January 15, 1996.

(9)  	Mr. Rose was granted incentive stock options to purchase 5,000 shares of 
 Common Stock under the 1995 	Option Plan in connection with his        
 employment.  The exercise price per share of such options is $4.875.  The 
 options become exercisable ratably over three years from the first        
 anniversary of the date of grant.

(10)	Mr. Rose was not eligible to participate in the Trion Savings Plus Plan 
   (401(k)) in 1996 and is not a participant in the Non-Qualified Retirement 
    and Savings Plan.

The following table sets forth information concerning stock option grants 
during 1996 to the executive officers named in the Summary Compensation Table:

<TABLE>

<CAPTION>

                               OPTION GRANTS IN 1996
                                                                Potential Realizable 
                                                                Value at Assumed Annual
                                                                Rates of Stock Price 
                                                                Appreciation for
                     Individual Grants (1)                      Option Term
- -------------------------------------------------------------  --------------------
      (a)            (b)         (c)         (d)      (e)        (f)      (g)

                   Number of   % of Total
                  Securities    Options
                 Underlying    Granted to  Exercise
                   Options     Employees    or Base
                   Granted     in Fiscal     Price  Expiration  
     Name            (#)         Year       ($/Sh)    Date      5% ($)  10% ($)
     ----        ----------    ---------   -------  ----------  ------  -------
<S>                 <C>         <C>         <C>      <C>        <C>     <C>
S. L. Schneider     9,912       21.32       6.1250   2/14/01    15,534  37,065 
B. H. Boender       5,280       11.36       6.1250   2/14/01     8,275  19,744 
C. J. Monsma        5,008       10.77       6.1250   2/14/01     7,849  18,727
C. A. Haynes        4,511        9.70       6.1250   2/14/01     7,070  16,868
H. A. Rose          5,000       10.76       4.8750   1/15/01     6,735  14,881

</TABLE>


_____________
<p>

(1)	All stock options reflected in the table were granted under the 1995 
Option Plan and are incentive stock options within the meaning of Section 
422 of the Internal Revenue Code of 1986.  The options become exercisable 
ratably over three years from the first anniversary of the date of grant.


 The following table sets forth information concerning the options exercised 
during 1996 and the unexercised options held at December 31, 1996 by the 
executive officers named in the Summary Compensation Table: 

<TABLE>
       
           AGGREGATED OPTION EXERCISES IN 1996 AND 1996 YEAR END OPTION VALUES
<CAPTION>
                                                                         Value of Unexercised
                   Shares                  Number of Securities             In-the-Money
                  Acquired    Value       Underlying Unexercised       Options at Fiscal Year-
                     on     Realized  Options at Fiscal Year-End (#)         End ($)(1)

     Name        Exercise #     $       Exercisable  Unexercisable    Exercisable  Unexercisable
     ----        ---------- --------    -----------  -------------    -----------  -------------
<S>                 <C>        <C>         <C>          <C>             <C>           <C>
S. L. Schneider      -          -          88,503       72,562          107,763       68,750
B. H. Boender        -          -           9,326        9,907             -            - 
C. J. Monsma         -          -          10,767       11,543             -            - 
C. A. Haynes         -          -           4,040        7,592             -            - 
H. A. Rose           -          -            -           5,000             -            - 
_____________________


(1)	Represents the difference between the exercise price of the options 
and the closing sales price of the Common Stock as reported on the 
NASDAQ National Market System on December 31, 1996 of $4.125 per share.


Pension Benefits


The Company maintains a noncontributory defined benefit retirement plan (the 
"Plan") for all domestic employees of the parent Company, Trion, Inc., who 
have completed one year of service with the Company and have reached the age 
of 21. 

	Historically, benefits under the Plan were calculated for each participant 
on two separate bases.  With respect to any years of service prior to January 
1, 1982, benefits were based on the participant's average monthly earnings 
during the period from January 1, 1977 to December 31, 1981.  With respect to 
years of service beginning January 1, 1982, through December 31, 1995, 
benefits for each participant were determined based on the individual's actual 
earnings, and the annual amounts as calculated were aggregated.  Beginning 
January 1, 1996, the Company amended the Plan to a cash balance basis.
<p>

	Under the terms of the conversion to a cash balance pension plan, benefits 
are based on hypothetical account balances.  The benefit accrued by each 
participant prior to January 1, 1996 was converted into an actuarially 
equivalent cash balance amount.  For 1996 and subsequent years, each 
participant will accrue an additional benefit equal to 2.75% of eligible 
compensation and interest will be credited on the hypothetical accounts at a 
rate fixed by the Board of Directors.  The rate for 1996 was 6.5%.  Eligible 
compensation for purposes of the Plan includes salary and bonus, as referenced 
in the Summary Compensation Table, subject to maximum annual compensation of 
$150,000 which is indexed for inflation.  For 1996, the maximum annual pension 
payable under the Plan was $120,000.  

	The normal form of benefit payment as calculated is a straight life annuity 
with joint and survivor options available.  With the conversion to a cash 
balance pension plan, lump sum distributions are also permitted.

	The estimated annual benefit payable under the Plan at the normal 
retirement age of 65 to the named executive officers is: Mr. Schneider - 
$19,813; Mr. Boender - $25,051; Mr. Monsma - $26,109; Mr. Haynes - $18,549; 
and Mr. Rose - $32,940.


Compensation Agreements

On March 31, 1993 the Company and Steven L. Schneider entered into an 
employment agreement which was subsequently amended and restated on July 28, 
1995 (the "Agreement") providing for his employment as President and Chief 
Executive Officer for a three-year term commencing on May 24, 1993 (the 
"Commencement Date").  The Agreement will be automatically extended for an 
additional year on each anniversary date unless either party gives written 
notice of termination at least 90 days prior to an anniversary date.  The 
Agreement provides for a base salary of $190,000 per year, subject to review 
and adjustment by the Board of Directors or the Compensation Committee.  The 
initial Agreement also provided for the grant of options to purchase an 
aggregate of 175,000 shares of the Common Stock described in more detail 
below.  In the event of Mr. Schneider's death, disability or resignation or 
discharge by the Company other than a termination without cause (as described 
below), the Company will pay him all accrued obligations including his base 
salary through the date of termination, the amount of any accrued bonus and 
incentive, deferred or other cash compensation, and all accrued benefits under 
the Company's retirement, incentive and other benefit plans.  In the event of 
a termination without cause, he is entitled to receive the product of two 
times the highest base salary during the term of the Agreement; a pro rata 
incentive bonus equal to the full target award for the then current fiscal 
year; all accrued  benefits under the Company's retirement and other benefit 
plans; and, for a period of two years, the Company shall arrange to provide 
insurance coverage generally provided for other Company executives or until 
such time as Mr. Schneider is provided with substantially equivalent benefits 
by another employer.  For this purpose, a termination without cause includes a 
discharge by the Company without cause or a resignation by Mr. Schneider 
within one year after a substantial reduction of Mr. Schneider's compensation 
or duties, the giving of notice by the Company that it elects not to extend 
the Agreement or a failure by the Company to cause a successor to assume the 
Company's obligations under the Agreement.  The Agreement provides that the 
Company will indemnify Mr. Schneider to the fullest extent permitted by law 
against claims relating to his service as a director, officer or employee of 
the Company or any other enterprise for which he acts in such capacity at the 
Company's request.  Mr. Schneider has agreed that while employed by the 
Company and for a period of two years following his resignation or discharge 
for cause he will not directly or indirectly work for or participate in the 
activities of any firm engaged in the manufacture or sale of products 
competing with the Company.

On March 31, 1993 the Company and Mr. Schneider entered into a Stock Option 
Agreement pursuant to which the Company granted to Mr. Schneider nonstatutory 
stock options to purchase an aggregate of 175,000 shares of the Common Stock; 
100,000 shares effective as of the Commencement Date at an exercise price of 
$2.50 per share (the "1993 Options") and 75,000 shares effective as of May 24, 
1994 at an exercise price of $3.00 per share (the "1994 Options").  The fair 
market value of the Common Stock at the time of grant of the options was $3.75 
per share.  The 1993 Options are exercisable in increments of 25,000 shares on 
each of the first through the fourth anniversaries of the Commencement Date.  
The 1994 Options are exercisable in increments of 25,000 shares on each of the 
second through the fourth anniversaries of the Commencement Date.
<p>

Compensation Committee Report on Executive Compensation

The Compensation Committee of the Board of Directors makes recommendations 
to the Board of Directors concerning compensation plans for the Company 
generally and the specific forms and levels of compensation for executive 
officers of the Company.  The Compensation Committee, which is comprised of 
three members, each of whom is a non-employee director, makes the following 
report on executive compensation:

Compensation Philosophy

The executive compensation policies established by the Board of Directors 
are intended to provide compensation to the Company's executive officers at 
competitive levels in order to attract and retain qualified executive 
officers, to reward executive officers based on the Company's annual and 
long-term performance, and to thereby enhance shareholder value.  The 
Compensation Committee views stock-based awards as an important means of 
linking compensation to corporate performance and providing executive officers 
with an added incentive to enhance shareholder value.

The Company will not be affected for the 1996 tax year by the limitation on 
deductibility of executive compensation imposed by Section 162(m) of the 
Internal Revenue Code of 1986, and it is not presently anticipated that 
Section 162(m) will affect the Company's compensation deductions in future 
years.  The Compensation Committee intends to review this issue periodically.

Elements of Executive Compensation

Compensation of the Company's executive officers currently consists of the 
following elements:  base salary, cash payments under the Trion, Inc. 
Management Incentive Plan as adopted for a particular year (the "Management 
Incentive Plan"), and stock option awards, including awards under the 1995 
Option Plan. 

Base Salary.  As to all executive officers other than the Chief Executive 
Officer, the Compensation Committee establishes base salaries primarily on the 
basis of the Chief Executive Officer's recommendations.  The Chief Executive 
Officer's approach to determining recommended base salary for a new executive 
officer includes consideration of responsibilities of the position, the 
candidate's experience, skills and expertise, prior accomplishments, current 
compensation, competitive salary data including various national reports and 
surveys and cost of living comparisons of new location versus old location.  
In order to ensure that a new officer's base salary bears a reasonable 
relation to the base salaries paid to others, the compensation levels of 
existing executive officers are also considered.  The primary factors 
influencing the Chief Executive Officer's annual recommended changes in base 
salaries for existing executive officers are his personal evaluation of 
individual performances for the prior year including attainment of personal 
objectives and goals, attainment of Company performance goals, the Company's 
salary structure, competitive salary data including various national reports 
and surveys and the prior year's national percentage increase in the cost of 
living.

Management Incentive Plan.  Each year a Management Incentive Plan is adopted 
by the Board of Directors to provide executive officers and key management 
employees with cash compensation commensurate with the level of attainment of 
certain performance goals.  Target amounts payable under the Management 
Incentive Plan to individual executives are determined at the discretion of 
the Board of Directors and amounts earned, if any, are paid annually early in 
the succeeding year.  Target incentive amounts are earned if certain pre-
established Company and individual performance goals are achieved.  The 
structure and elements of each year's Management Incentive Plan historically 
have been similar from year to year.  Company goals under the Management 
Incentive Plan for 1996 were comprised of targeted amounts of net sales (40%) 
and operating income (60%).  Individual performance goals are established by 
the executive officer to whom the individual reports, after consultation with 
the individual.
<p>

The target amounts which may be earned by individual executive officers if 
performance goals are achieved are set at a specified percentage of base 
salary.  The target percentages for 1996 for executive officers other than the 
Chief Executive Officer ranged from 35% to 50% of base salary and were set by 
the Board of Directors based on the Chief Executive Officer's recommendations. 
The target percentage for the Chief Executive Officer was set at 50% for 1996 
by the Board of Directors.

Incentive compensation can be earned at levels below and above the targeted 
percentages of base salary, with the minimum and maximum amounts for 1996 
being 0% and 150% of each individual's target percentage. Threshold and 
maximum Company performance criteria are established in addition to the target 
performance criteria, and actual percentages of base salary earned are 
determined by proration based on the level of achievement within the range 
between the threshold and maximum performance criteria.  No payments are made 
if the threshold criteria are not met. 

Options.  The grant of stock options is intended to provide long-term 
performance-based compensation to executive officers of the Company.  Options 
also are intended to provide executive officers with an additional incentive 
to increase and promote shareholder value.  

For incentive stock option grants in 1996, the Chief Executive Officer 
recommended, and the Compensation Committee approved, a determination based 
for each individual on the total of his 1995 base salary and incentive 
compensation earned under the 1995 Management Incentive Plan.  Each executive 
officer's grant amount expressed in dollar terms was 20% of his total earned 
compensation for 1995, and the number of options granted was equal to the 
dollar amount of the grant divided by the price of the Common Stock on the 
first trading day of 1995 ($6.125).  The exercise price of the options is 
equal to the fair market value of the Common Stock on the date of grant.


The Board of Directors has generally granted incentive stock options within 
the meaning of Section 422 of the Internal Revenue Code of 1986, and all 
options granted in 1996 were incentive stock options.  The Compensation 
Committee also from time to time recommends that the Board of Directors award, 
in its discretion, non-statutory stock options to executive officers, 
particularly where a one-time grant involving a significant number of shares 
is considered appropriate in connection with the recruitment of a new 
executive to the Company, such as the options granted to the Company's Chief 
Executive Officer in 1993 as described under the caption "Compensation 
Agreements."

Compensation of Chief Executive Officer

Mr. Schneider's Employment Agreement as currently in effect and related 
Stock Option Agreement are described under the caption "Compensation 
Agreements."

As is the case for each of the Company's executive officers, Mr. Schneider's 
compensation currently includes three primary components: base salary, cash 
payments under the Management Incentive Plan and stock option awards.  Mr. 
Schneider's base salary was increased effective January 1, 1997, reflecting 
the Company's and Mr. Schneider's performances during 1996.  His target bonus 
under the 1996 Management Incentive Plan was 50% of base salary, to be based 
100% on Company performance.  Targeted Company performance goals established 
for 1996 at the end of 1995 were weighted 40% to net sales and 60% to 
operating income.  56.5% of the Company's weighted performance goals were 
achieved, resulting in Mr. Schneider being awarded 14.1%  of base salary as 
incentive compensation under the 1996 Management Incentive Plan.  The grant to 
Mr. Schneider in February 1996 of options to purchase 9,912 shares of Common 
Stock at an exercise price of $6.125 per share was determined pursuant to the 
formula described above under "Elements of Executive Compensation - Options", 
based on his total 1995 earned cash compensation.		


                                                 Joseph W. Deering, Chairman
                                                 Seddon Goode, Jr.   
                                                 James E. Heins   
<p>


                             CORPORATE PERFORMANCE

The following table represents a performance comparison of cumulative total 
returns on the Company's Common Stock compared to the NASDAQ Market (U.S. 
companies) and to NASDAQ Non-Financial Stocks for the period of five years 
ended December 31, 1996.

The Company has chosen the latter index because it cannot reasonably 
identify a peer group or specific industry index for comparison purposes.  
Most of the Company's competitors are minor components of large enterprises or 
are privately held.

"  Date  "  " Company"  " Market" " Market" "   Peer" "Peer "
"        "  " Index  "  " Index " " Count " "  Index" "Count"
"12/31/91",   100.000,   100.000,    3940,   100.000,   3194
"01/31/92",   100.000,   105.847,    3953,   106.148,   3209
"02/28/92",   107.407,   108.246,    3957,   108.002,   3212
"03/31/92",   111.111,   103.137,    3969,   101.581,   3234
"04/30/92",   103.704,    98.714,    3968,    95.355,   3239
"05/29/92",   103.704,    99.996,    3956,    95.964,   3225
"06/30/92",    92.593,    96.086,    3936,    91.232,   3206
"07/31/92",    92.593,    99.490,    3900,    94.084,   3173
"08/31/92",    85.185,    96.449,    3881,    90.823,   3160
"09/30/92",    74.074,   100.034,    3879,    94.133,   3165
"10/30/92",    70.370,   103.974,    3891,    97.953,   3184
"11/30/92",   103.704,   112.247,    3907,   106.162,   3203
"12/31/92",    92.593,   116.378,    3931,   109.394,   3232
"01/29/93",    96.296,   119.691,    3919,   112.334,   3224
"02/26/93",    83.333,   115.226,    3950,   106.713,   3256
"03/31/93",   107.407,   118.561,    3974,   109.595,   3289
"04/30/93",   114.815,   113.501,    4008,   105.066,   3316
"05/28/93",   114.815,   120.281,    4036,   113.564,   3340
"06/30/93",   125.926,   120.837,    4072,   113.683,   3371
"07/30/93",   148.148,   120.980,    4104,   112.718,   3401
"08/31/93",   144.444,   127.233,    4139,   119.322,   3439
"09/30/93",   133.333,   131.022,    4174,   122.564,   3474
"10/29/93",   151.852,   133.967,    4222,   126.400,   3506
"11/30/93",   151.852,   129.972,    4305,   122.687,   3582
"12/31/93",   148.148,   133.595,    4377,   126.300,   3647
"01/31/94",   185.185,   137.650,    4401,   130.536,   3665
"02/28/94",   162.963,   136.363,    4440,   129.184,   3709
"03/31/94",   188.889,   127.976,    4492,   120.237,   3760
"04/29/94",   174.074,   126.315,    4521,   117.475,   3782
"05/31/94",   174.074,   126.624,    4563,   116.569,   3820
"06/30/94",   170.370,   121.993,    4576,   110.876,   3834
"07/29/94",   151.852,   124.495,    4594,   113.787,   3849
"08/31/94",   162.963,   132.432,    4612,   121.545,   3861
"09/30/94",   162.963,   132.093,    4615,   121.872,   3865
"10/31/94",   170.370,   134.689,    4637,   125.421,   3876
"11/30/94",   159.259,   130.221,    4653,   121.321,   3897
"12/30/94",   137.037,   130.586,    4658,   121.444,   3906
"01/31/95",   148.148,   131.318,    4648,   121.016,   3911
"02/28/95",   185.829,   138.263,    4650,   127.253,   3917
"03/31/95",   180.254,   142.361,    4644,   131.751,   3918
"04/28/95",   174.680,   146.843,    4655,   136.477,   3923
"05/31/95",   179.003,   150.630,    4654,   139.604,   3930
"06/30/95",   175.274,   162.836,    4671,   152.342,   3951
"07/31/95",   164.086,   174.805,    4690,   163.963,   3964
"08/31/95",   187.059,   178.348,    4713,   166.115,   3977
"09/29/95",   187.059,   182.449,    4709,   169.856,   3977
"10/31/95",   172.094,   181.404,    4746,   168.126,   4011
"11/30/95",   154.017,   185.663,    4778,   171.282,   4041
"12/29/95",   154.017,   184.675,    4818,   169.245,   4092
"01/31/96",   157.774,   185.588,    4808,   170.456,   4097
"02/29/96",   177.133,   192.660,    4838,   178.031,   4133
"03/29/96",   203.514,   193.301,    4877,   177.760,   4180
"04/30/96",   211.052,   209.340,    4922,   194.975,   4224
"05/31/96",   256.967,   218.952,    4980,   204.753,   4274
"06/28/96",   192.725,   209.081,    5033,   193.426,   4329
"07/31/96",   181.388,   190.460,    5065,   173.802,   4357
"08/30/96",   170.656,   201.129,    5089,   183.494,   4384
"09/30/96",   170.656,   216.524,    5095,   198.263,   4402
"10/31/96",   151.694,   214.136,    5137,   194.687,   4449
"11/29/96",   137.132,   227.396,    5176,   206.419,   4492
"12/31/96",   125.704,   227.158,    5173,   205.622,   4502
<p>

                      	SERVICE AGREEMENT

On July 30, 1992, Hugh E. Carr, a director of the Company, resigned his 
position as Chairman and Chief Executive Officer of the Company.  In an 
agreement dated October 30, 1992 between the Company and Mr. Carr, Mr. Carr 
agreed to remain available to render consulting services to the Company 
through September 30, 1997.  It was also agreed that during this period Mr. 
Carr would not have any financial interest in or make his services available 
to any person or entity engaged in any business activity competing with the 
Company.  The Company agreed to compensate Mr. Carr in the amount of $12,500 
per month and that he will be entitled to participate in all employee benefit 
plans in which he previously participated, including the 1985 Option Plan.  
The agreement also provided, among other things, for the regrant of a stock 
option held by Mr. Carr and scheduled to expire December 10, 1992 covering 
30,000 shares of Common Stock, with the exercise price to be set at market 
value on the date of regrant ($3.75 per share).

Upon retirement on October 1, 1997, Mr. Carr will be entitled to receive a 
monthly pension supplement from the Company until his death sufficient to 
bring his gross annual retirement benefits to $81,000.  In determining the 
amount of the supplement to be paid by the Company there will be deducted the 
amount of primary benefit to which Mr. Carr is entitled under the federal 
social security laws then in effect and his gross retirement benefit under the 
Company's pension plan.  It is estimated that any supplement, if required, 
would be immaterial. 

                       	INDEPENDENT AUDITORS

The independent auditors selected by the Company for the current fiscal 
year and the fiscal year ended December 31, 1996, are Ernst & Young LLP, 
Raleigh, North Carolina, representatives of which will be present at the 
Annual Meeting with the opportunity to make a statement if they desire to do 
so.  They will be available to respond to appropriate questions at that time.

             	SHAREHOLDER PROPOSALS FOR 1998 ANNUAL MEETING

Any proposal of shareholders intended to be presented for consideration at 
the 1998 Annual Meeting must be received no later than November 11, 1997, by 
the Secretary of the Company for inclusion in the Company's proxy statement 
and form of proxy relating to the 1998 Annual Meeting.

                            	OTHER MATTERS

The solicitation of Proxies is made on behalf of the Board of Directors of 
the Company and the cost thereof will be borne by the Company.  In addition to 
soliciting Proxies by mail, directors, officers and employees of the Company, 
without receiving additional compensation therefore, may solicit Proxies by 
telephone, telegram, in person or by other means.  Arrangements also will be 
made with brokerage firms and other custodians, nominees and fiduciaries to 
forward proxy soliciting material to the beneficial owners of Common Stock 
held of record by such persons and the Company will reimburse such brokerage 
firms, custodians, nominees and fiduciaries for reasonable out-of-pocket 
expenses incurred by them in connection therewith.

All Proxies received pursuant to this solicitation will be voted as 
directed and, if no direction is given, will be voted FOR all nominees named 
herein.  Such Proxies will be voted in the discretion of the Proxies on any 
other matter properly presented at the meeting.  Shareholders who execute 
Proxies may revoke them by giving notice in writing to the Secretary of the 
Company at the principal executive office of the Company, which notice must be 
received before the Proxies are voted.


		                                         By Order of the Board of Directors,

March 11, 1997	                                            C. J. Monsma
                                                            Secretary

<p>
1997 ANNUAL MEETING PROXY CARD
- ------------------------------------------------------------------------------
PROXY                            TRION, INC.
                                P.O. Box 760
                           Sanford, NC  27331-0760

          This Proxy is Solicited on Behalf of the Board of Directors

          The undersigned hereby appoints Seddon Goode, Jr. and Steven L. 
Schneider, and each of them, Proxies with power of substitution, and hereby 
authorizes each of them to represent and to vote, as designated below, all 
the shares of common stock of Trion, Inc. held of record by the undersigned 
at the close of business on March 3, 1997, at the Annual Meeting of 
Shareholders to be held on April 15, 1997, at 10:00 A.M. (local time) at the 
Dennis A. Wicker Civic Center, 1801 Nash Street, Sanford, North Carolina, and
any adjournments thereof.

The Board of Directors recommends a vote "FOR" all nominees identified in 
Proposal 1.

1. ELECTION OF DIRECTORS

   - - FOR election as Directors of the         - -  WITHHOLD AUTHORITY 
       following nominees identified in              to vote for all nominees
       the Proxy Statement:
       Grant R. Meyers and Samuel J. Wornom III.                             

Instruction: To withhold authority to vote for any individual nominee,
write that nominee's name on the space provided:
                                                  ---------------------------
2. In their discretion, the Proxies are authorized to vote upon such other 
business as may properly come before the meeting.
                                    (over)
==============================================================================
  - - The undersigned desires to elect voting confidentiality, to the extent 
applicable under the Trion, Inc. By-laws.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED SHAREHOLDER(S).  IF NO DIRECTION IS MADE, THIS PROXY WILL BE 
VOTED FOR THE NOMINEES IDENTIFIED IN PROPOSAL 1.

Please sign exactly as name appears below.  When shares are held by joint 
tenants, both should sign.  When signing as attorney, executor, administrator,
trustee or guardian, please give full title as such.  If a corporation, 
please sign in full corporate name by President or other authorized officer. 
If a partnership, please sign in partnership name by authorized person.     
                                              Dated:__________________, 1997
                                                Signature
                                                Signature

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


</TABLE>


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