SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. __) Filed by the Registrant [ X ] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [ X ] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12 SMC CORPORATION - -------------------------------------------------------------------------------- (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): [ X ] No fee required [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11 1) Title of each class of securities to which transaction applies: --------------------------------------------------------------------- 2) Aggregate number of securities to which transaction applies: --------------------------------------------------------------------- 3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11: Set forth the amount on which the filing fee is calculated and state how it was determined. --------------------------------------------------------------------- 4) Proposed maximum aggregate value of transaction: --------------------------------------------------------------------- 5) Total fee paid: --------------------------------------------------------------------- [ ] 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: --------------------------------------------------------------------- SMC CORPORATION Notice of Annual Meeting of Shareholders May 13, 1999 To the Shareholders of SMC Corporation: The Annual Meeting of Shareholders of SMC Corporation, an Oregon corporation, (the "Company") will be held at the Bend Golf and Country Club, located at 61045 Country Club Drive, Bend, Oregon, on Thursday, May 13, 1999 at 1:00 p.m. for the following purposes: 1. To elect five directors, each to serve until the next Annual Meeting of Shareholders and until a successor has been elected and qualified; 2. To transact any other business that properly comes before the meeting or any adjournment thereof. Only shareholders of record at the close of business on April 1, 1999 are entitled to notice of and to vote at the meeting or any adjournments thereof. Please date and sign the enclosed proxy and return it in the postage-prepaid envelope enclosed for that purpose. You may attend the meeting in person even if you send in your proxy, because retention of the proxy is not necessary for admission to or identification at the meeting. By Order of the Board of Directors, Connie M. Perlot Secretary April 8, 1999 Bend, Oregon YOUR VOTE IS IMPORTANT. WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING IN PERSON, PLEASE EXECUTE AND RETURN THE ENCLOSED PROXY IN THE ACCOMPANYING ENVELOPE SO THAT YOUR STOCK WILL BE VOTED. THE ENVELOPE REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES. SMC CORPORATION PROXY STATEMENT Annual Meeting of Shareholders ------ The mailing address of the principal executive offices of the Company is 20545 Murray Road, P.O. Box 6089, Bend, Oregon 97708. This Proxy Statement and the accompanying Notice of Annual Meeting and the Proxy Card are first being sent to the shareholders on or about April 8, 1999. Upon written request to William L. Rich, Chief Financial Officer, any person whose proxy is solicited by this proxy statement will be provided, without charge, a copy of the Company's Annual Report on Form 10-K. SOLICITATION AND REVOCABILITY OF PROXY The enclosed proxy is solicited on behalf of the Board of Directors of SMC Corporation, an Oregon corporation, for use at the Annual Meeting of Shareholders to be held on May 13, 1999 and at any adjournment thereof. The Company will bear the cost of preparing and mailing the proxy, proxy statement, and any other material furnished to shareholders by the Company in connection with the annual meeting. Proxies will be solicited by use of the mails, and officers and employees of the Company may also solicit proxies by telephone or personal contact. Copies of solicitation materials will be furnished to fiduciaries, custodians, and brokerage houses for forwarding to beneficial owners of the stock held in their names. Any person giving a proxy in the form accompanying this proxy statement has the power to revoke it at any time before its exercise. The proxy may be revoked by filing with the Company, attention Connie M. Perlot, Secretary, an instrument of revocation or a duly executed proxy bearing a later date. The proxy may also be revoked by affirmatively electing to vote in person while in attendance at the meeting. A shareholder who attends the meeting, however, need not revoke the proxy and vote in person unless he or she wishes to do so. All valid, unrevoked proxies will be voted at the annual meeting in accordance with the instructions given. If no instructions are specified, the shares will be voted FOR Proposal 1, Election of Directors, in the accompanying Notice of Annual Meeting of Shareholders, and these votes will be counted toward determining a quorum. VOTING SECURITIES AND PRINCIPAL SHAREHOLDERS The Common Stock is the only outstanding authorized voting security of the Company. The record date for determining holders of Common Stock entitled to vote at the annual meeting is April 1, 1999. Each share of Common Stock outstanding on the record date will be entitled to one vote. The Common Stock does not have cumulative voting rights. On March 17, 1999, there were 5,890,208 shares of Common Stock outstanding. The following table sets forth certain information regarding the beneficial ownership as of March 17, 1999 of the Common Stock by (i) each person known by the Company to own beneficially more than 5 percent of the Common Stock, (ii) each director and nominee for director of the Company, (iii) each executive officer of the Company named in the Summary Compensation Table, and (iv) all executive officers and directors as a group. Except as otherwise noted, the persons listed below have sole investment and voting power with respect to the Common Stock owned by them, and their addresses are c/o SMC Corporation, 20545 Murray Road, P.O. Box 6089, Bend, Oregon, 97708. Number of Shares Percentage Beneficial Owner Beneficially Owned of Shares - ---------------- ------------------ ---------- Mathew M. Perlot.......................................... 3,486,140 (1) 59% Curtis W. Lawler.......................................... 1,170,000 (2) 20% Jay L. Howard............................................. 180,660 (3) 3% Lawrence S. Black......................................... 33,974 (4) * Jim L. Traughber.......................................... 7,724 (5) * Connie M. Perlot.......................................... -- (6) -- All directors and executive officers as a group (10 persons)...................................... 4,892,676 (7) 83% - -------------- * Less than 1% (1) Includes 236,140 shares subject to an option exercisable within 60 days after March 17, 1999. Excludes 63,860 shares subject to an option not exercisable within 60 days after that date. (2) Includes 50,000 shares subject to an option exercisable within 60 days after March 17, 1999. (3) Consists of 180,660 shares subject to an option exercisable within 60 days after March 17, 1999. As of March 1, 1999, Mr. Howard resigned his position with SMC and his seat on the Board of Directors. (4) Includes 6,724 shares subject to options exercisable within 60 days after March 17, 1999 and 26,250 shares subject to a currently exercisable warrant. Excludes 1,276 shares subject to options not exercisable within 60 days after March 17, 1999. (5) Consists of 7,724 shares subject to options exercisable within 60 days after March 17, 1999. Excludes 1,276 shares subject to options not exercisable within 60 days after that date. (6) Excludes shares owned by Mathew M. Perlot, husband of Connie M. Perlot, over which Ms. Perlot has no voting power or investment authority. (7) Includes 451,260 shares subject to options held by executive officers and directors that are exercisable within 60 days after March 17, 1999 and 26,250 share subject to an exercisable warrant held by a director. Excludes 94,400 shares subject to options held by executive officers and directors that are not exercisable within 60 days after that date. 1 PROPOSAL 1: ELECTION OF DIRECTORS The directors of the Company are elected at the Annual Meeting to serve until their successors are elected and qualified. Vacancies resulting from an increase in the size of the Board may be filled by the Board of Directors or by the shareholders. If a quorum of shareholders is present at the annual meeting, the five nominees for election as directors who receive the greatest number of votes cast at the meeting will be elected directors. Abstentions and broker non-votes will have no effect on the results of the vote. Unless otherwise instructed, proxy holders will vote the proxies they receive for the nominees named below. If any of the nominees for director at the annual meeting becomes unavailable for election for any reason, the proxy holders will have discretionary authority to vote pursuant to the proxy for a substitute. The following table briefly describes the Company's nominees for directors. Director Name, Principal Occupation and Other Directorships Age Since - -------------------------------------------------- --- -------- Mathew M. Perlot. Mr. Perlot co-founded the Company in 1986 and has 62 1986 since served as its President, Chief Executive Officer and Chairman of the Board. In May 1997 he was succeeded by Jay L. Howard as president. Mr. Perlot is married to Connie M. Perlot, a director and Secretary-Treasurer of the Company. Curtis W. Lawler. Mr. Lawler's most recent positions with the Company 77 1989 were Vice President of the Company and General Manager -- Beaver Motor Coaches, Inc. Mr. Lawler co-founded the Company in 1986 and had been employed by the Company in various capacities since 1987. Mr. Lawler retired as an officer of the Company in March 1996. Connie M. Perlot. Ms. Perlot became Secretary-Treasurer in January 50 1986 1987. Since 1986 Ms. Perlot has served as internal auditor for the Company. Ms. Perlot is married to Mathew M. Perlot. Jim L. Traughber. From 1968 to 1997, Mr. Traughber owned and served as 61 1994 President of Traughber Oil Company, a wholesale petroleum products distributor located in central Oregon. Lawrence S. Black. Mr. Black is the Chairman of the Board of Black & 69 1995 Company, Inc., an investment banking firm that served as the managing underwriter for the initial public offering of the Company's Common Stock in January 1995. Mr. Black is also a director of Arrhythmia Research Technology, Inc. 2 Board Meetings and Committees The Board of Directors met four times during 1998. No director attended fewer than 75% of the aggregate of all meetings of the Board of Directors and the committees of which the director was a member during 1998. The standing committees of the Board of Directors are the Audit Committee and the Compensation Committee. The members of each of the Audit Committee and the Compensation Committee are nonemployee directors. The Company does not have a nominating committee. The Audit Committee for 1998 consisted of Messrs. Ray, Traughber, and Black, who, with the exception of Mr. Ray, who has retired from the board of directors, will continue as the Audit Committee for 1999. The Audit Committee oversees actions taken by the Company's independent auditors. The Compensation Committee for 1998 consisted of Messrs. Ray, Traughber, and Black, who, with the exception of Mr. Ray, will continue as the Compensation Committee for 1999. The Compensation Committee reviews the compensation of the Company's executive officers and makes recommendations to the Board of Directors regarding compensation. The Compensation Committee also administers the Stock Incentive Plan and recommends grants under the Plan to the Board of Directors. The Audit Committee met twice and the Compensation Committee met once during 1998. Compensation of Directors Under the Company's 1994 Stock Incentive Plan (the "Plan"), each nonemployee director automatically is granted an option to purchase 5,000 shares of Common Stock on the date he or she becomes a nonemployee director and automatically is granted an option to purchase 1,000 additional shares of Common Stock in each subsequent calendar year that the nonemployee director continues to serve in that capacity. Other than these automatic grants, nonemployee directors may not be granted any other options under the Plan. Nonemployee directors also receive $10,000 per year as compensation for serving on the Board of Directors and are reimbursed for reasonable expenses incurred in attending meetings. Officers are appointed by the Board of Directors and serve at its discretion. 3 EXECUTIVE COMPENSATION Summary Compensation Table The following table sets forth the executive compensation paid by the Company during the last three years to the Chief Executive Officer and all other officers who earned more than $100,000 in combined salary and bonus in 1998. Long-Term Compensation Awards Annual Compensation -------------------- Name and ---------------------- Securities All Other Principal Position Year Salary Bonus Underlying Options(1) Compensation - ------------------ ---- --------- --------- -------------------- ------------ Mathew M. Perlot..................... 1998 $ 316,800 $ 159,165 100,000 $ 4,362 Chief Executive Officer, and 1997 316,800 119,951 11,425 Chairman of the Board 1996 303,267 276,219 5,226 Jay L. Howard (2).................... 1998 168,300 159,165 100,000 2,777 President and Chief Operating 1997 168,300 70,358 100,000 2,702 Officer 1996 153,000 39,033 50,000 3,563 - -------------- (1) Represents shares of Common Stock issuable upon exercise of stock options granted under the Company's 1994 Stock Option Plan. (2) Mr. Howard resigned his position with the Company and as a director on March 1, 1999. Stock Option Grants in Last Fiscal Year The following table provides information regarding stock options granted in 1998 to the executive officers named in the Summary Compensation Table. Percentage Realizable Value at Number of of Options Assumed Rates of Annual Shares Granted to Stock Price Appreciation Underlying Employees Exercise for Option Terms (1) Options During Price Per Expiration ------------------------ Name Granted Fiscal Year Share Date 5% 10% ---- ---------- ----------- --------- ---------- --------- --------- Mathew M.Perlot 100,000 (2) 31.7% $ 9.375 2/27/08 $ - $ 469,067 Jay L. Howard 100,000 (3) 31.7% $ 9.375 5/1/99 $ - $ - (1) In accordance with rules of the Securities and Exchange Commission, these amounts are the hypothetical gains or "option spreads" that would exist for the respective options based on assumed compounded rates of annual stock price appreciation of 5 percent and 10 percent from the date the options were granted over the option term. (2) This option becomes exercisable for 2.78% of the shares subject to the option on February 22, 1998, and for an additional 2.78% of the shares subject to the option on the first day of each month thereafter until fully exercisable. (3) As of March 1, 1999, Mr. Howard resigned from the Company and the Board of Directors. 4 Option Exercises and Year-End Option Values None of the executive officers named in the Summary Compensation Table exercised any options during 1998. The following table indicates for all executive officers named in the Summary Compensation Table (i) the number of shares subject to exercisable and unexercisable stock options as of December 31, 1998 and (ii) the value of "in-the-money" options, which represents the positive difference between the exercise price of existing stock options and the year-end price of the Common Stock. Number of Shares Subject Value of Number of to Unexercised Unexercised Shares Options In-the-Money Acquired Value at Fiscal Year End at Fiscal Year End(1) on Exercise Realized Exercisable Unexercisable Exercisable Unexercisable ----------- -------- ----------- ------------- ----------- ------------- Mathew M. Perlot 0 0 227,800 72,200 $ -- $ -- Jay L. Howard 0 0 166,760 133,240 -- -- - -------------- (1) Based on last sale price of $4.625 for the Company's Common Stock on December 31, 1998. 5 COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION(1) In 1998, the Compensation Committee of the Board of Directors (the "Committee") was composed of three nonemployee directors. The Committee is responsible for developing and making recommendations to the Board with respect to the Company's compensation policies and the levels of compensation to be paid to executive officers. In addition, the Committee has responsibility for the administration of, and the grant of stock options and other awards under, the Plan. The objectives of the Company's executive compensation program are to attract and retain highly qualified executives and to motivate them to maximize shareholder returns by achieving both short-term and long-term strategic Company goals. The two basic components of the executive compensation program are base salary and long-term incentive compensation in the form of stock options. The Company also has a cash bonus program for senior executives and a 401(k) Profit Sharing Plan, both of which were instituted in 1995. Base Salary. The Committee delegated authority to set executive salaries for 1998 (other than for Mathew Perlot) to Mathew Perlot, the Chief Executive Officer of the Company. Mr. Perlot set executive compensation to reflect the Committee's recommendations and to provide salary levels appropriate for the individual experience, job responsibility, and performance of each executive. In making recommendations to Mr. Perlot concerning executive compensation, the Committee considered, among other things, executive salary levels established by companies of similar size in the manufacturing and motor coach industries, and recommended salary levels near what it perceived to be the middle range of compensation for comparable positions at comparable companies. Each executive officer's salary is reviewed annually, and increases to base salary are made to reflect competitive market increases and the individual factors described above. Cash Bonus Program. In 1995 the Company instituted a cash bonus program for senior executives. The program provides for cash payments based on a percentage of the Company's pretax profits. The applicable percentage of pretax profits an executive may receive under this program varies according to the executive's experience, responsibilities and performance, up to a maximum of three percent. Long-Term Incentive Compensation. The Plan is a long-term incentive plan for executives, managers, and other employees within the Company. The objective of the Plan is to align employee and shareholder long-term interests by creating a strong and direct link between compensation and shareholder value. The Plan authorizes the Committee to award stock options to executive officers and other employees of the Company. Stock options are granted at an option price not less than 100% of fair market value of the Company's Common Stock on the date of grant, in the case of incentive stock options, and at prices otherwise determined by the Committee, in the case of nonstatutory stock options. To date, all options granted under the Plan have been nonstatutory stock options. Stock options granted under the Plan to date generally become exercisable to the extent of approximately 1/36th of the shares each month after the date of grant, have ten year terms, and generally terminate in the event of termination of employment. The amount of stock option grants for an individual is at the discretion of the Committee and depends upon the individual's level of responsibility and position in the Company. - -------------- (1) This Section is not "soliciting material," is not deemed "filed" with the Securities and Exchange Commission, and is not to be incorporated by reference in any filing of the Company under the Securities Act of 1933 or the Securities Exchange Act of 1934, regardless of the date of the filing or any general incorporation language contained in the filing. 6 The Company's 401(k) Profit Sharing Plan allows eligible employees to contribute up to 15 percent of their compensation annually. The Profit Sharing Plan also permits the company to match a percentage of employees' contributions at management's discretion. Deductibility. Section 162(m) of the Internal Revenue Code of 1986 limits to $1 million per person the amount that the Company may deduct for compensation paid to any of its most highly compensated officers in any year after 1993. The levels of salary and bonus generally paid by the Company do not exceed this limit. Upon the exercise of nonstatutory incentive stock options, however, the excess of the current market price over the option price (the "option spread") is treated as compensation and, therefore, it may be possible for option exercises by an officer in any year to cause the officer's total compensation to exceed $1 million. Under IRS regulations, option spread compensation from options that meet certain requirements will not be subject to the $1 million limit on deductibility. Compensation of Chief Executive Officer. The Committee set Mr. Perlot's compensation for 1998. The Committee employed the same objectives and criteria to set Mr. Perlot's salary as it used in recommending compensation levels for the Company's other executive officers. The Committee did not increase Mr. Perlot's salary in 1998. COMPENSATION COMMITTEE Jim L. Traughber Lawrence S. Black 7 PERFORMANCE GRAPH(1) Set forth below is a line graph comparing the cumulative total shareholder return of the Company's Common Stock with the cumulative total return, assuming reinvestment of dividends, of the Standard and Poor's 500 Stock Index ("S&P 500 Index") and a peer group consisting of Coachman, Inc., Fleetwood Enterprises, Monaco Coach Corporation, National RV Holdings, Inc., Thor Industries, Inc., and Winnebago Industries for the period commencing on January 20, 1995 (the date of the Company's initial public offering) and ending on December 31, 1998. The graph assumes that $100 was invested in the Company's Common Stock (at the initial public offering price) and each index on January 20, 1995. [graphic line chart omitted] Cumulative Return as of Base Period 1/20/95 12/31/95 12/31/96 12/31/97 12/31/98 ----------- -------- -------- -------- -------- SMC Corporation 100.00 106.45 101.61 106.45 59.68 S&P 500 Index 100.00 134.21 164.95 221.44 284.19 Peer Group 100.00 123.95 187.42 264.3 330.77 - -------------- (1) This Section is not "soliciting material," is not deemed "filed" with the Securities and Exchange Commission, and is not to be incorporated by reference in any filing of the Company under the Securities Act of 1933 or the Securities Exchange Act of 1934, regardless of the date of the filing or any general incorporation language contained in the filing. 8 EMPLOYMENT CONTRACTS The Company has agreed to pay Mr. Howard a severance payment of up to six months salary if his employment is terminated by the Company, except when terminated under certain circumstances. As of March 1, 1999, Mr. Howard resigned his position with the Company and his seat with the Board of Directors. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS In March 1988 Mathew M. Perlot, Chief Executive Officer and Chairman of the Board of the Company, entered into an agreement with Curtis W. Lawler, a director of the Company. This agreement contains a right of first refusal in favor of the Company and then Mr. Perlot if Mr. Lawler proposes voluntarily to transfer any shares, dies or becomes subject to a bankruptcy proceeding. If the Company's or Mr. Perlot's purchase rights are exercised under the agreement, the purchase price in the event of death, bankruptcy, or termination of employment is a price agreed to annually by Mr. Perlot and Mr. Lawler, and in the event of a proposed voluntary sale, the purchase price is the lower of the agreed price or the proposed voluntary sales price. The last agreed price formula was to fix the per share price at two-thirds of the Common Stock's market price as of the date of a proposed sale. During 1998, the Company repurchased 50,000 shares of common stock from Mr. Lawler under this agreement. The shares were purchased for a price per share of $6.00, resulting in an overall purchase price of $300,000. In 1998, as part of a stock repurchase program, the Company repurchased 100,000 shares from Mr. Perlot for $4.2375 per share, resulting in an overall purchase price of approximately $424,000. In 1998, the Company began purchasing electronics from a supplier company that is owned by a principal related to Mr. Perlot. The Company purchased parts for the total amount of $449,000 for the year ended December 31, 1998. INDEPENDENT ACCOUNTANTS PricewaterhouseCoopers LLP audited the Company's consolidated financial statements for the year ended December 31, 1998 and has been selected to audit the Company's consolidated financial statements for 1999. Representatives of PricewaterhouseCoopers LLP will be present at the Annual Meeting and will be available to respond to appropriate questions. They do not plan to make any statement but will have the opportunity to make a statement if they wish. COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT Section 16(a) of the Securities Exchange Act of 1934 requires the Company's executive officers, directors and persons who own more than 10 percent of the Common Stock to file reports of ownership and changes in ownership with the Securities and Exchange Commission ("SEC"). Executive officers, directors and beneficial owners of more than ten percent of the Common Stock are required by SEC regulation to furnish the Company with copies of all Section 16(a) forms they file. Based solely on a review of the copies of such forms received by the Company and on written representations from certain reporting persons that they have complied with the relevant filing requirements, the Company believes that all Section 16(a) filing requirements applicable to its executive officers and directors have been complied with, except that Mr. Lawler reported one sale transaction late. 9 DISCRETIONARY AUTHORITY While the Notice of Annual Meeting of Shareholders provides for transaction of such other business that properly comes before the meeting, the Board of Directors does not know of any matters to be presented at the meeting other than that described in this proxy statement. The enclosed proxy, however, gives the proxy holders authority to vote in their discretion if any other matters are presented. For this year's annual meeting of shareholders, if notice of a shareholder proposal to be raised at the annual meeting of shareholders was received at the principal executive offices of the Company after February 27, 1999, proxy voting on that proposal when and if raised at the annual meeting will be subject to the discretionary voting authority of the designated proxy holders. SHAREHOLDER PROPOSALS Any shareholder proposals to be considered for inclusion in proxy material for the Company's next annual meeting must be received at the principal executive office of the Company no later than December 8, 1999. By Order of the Board of Directors Connie M. Perlot Secretary Bend, Oregon April 8, 1999 10 PROXY SMC CORPORATION Annual Meeting, May 13, 1999 PROXY SOLICITED BY BOARD OF DIRECTORS PLEASE SIGN AND RETURN THIS PROXY The undersigned hereby appoints Mathew M. Perlot and Connie M. Perlot, and each of them, proxies with power of substitution to vote on behalf of the undersigned all shares that the undersigned may be entitled to vote at the annual meeting of shareholders of SMC Corporation (the "Company") on May 13, 1999 and any adjournments thereof, with all powers that the undersigned would possess if personally present, with respect to the following: 1. Election of Directors: FOR all nominees WITHHOLD AUTHORITY except as marked to vote for all to the contrary below. nominees listed below. (Instructions: To withhold authority to vote for any individual, strike a line through the nominee's name below.) Mathew M. Perlot, Curtis W. Lawler, Connie M. Perlot, Jim L. Traughber, Lawrence S. Black 2. Transaction of any business that properly comes before the meeting or any adjournments thereof. A majority of the proxies or substitutes at the meeting may exercise all the powers granted hereby. (Continued and to be signed on the other side.) The shares represented by this proxy will be voted as specified on the reverse hereof, but if no specification is made, this proxy will be voted for the election of directors. The proxies may vote in their discretion as to other matters that may come before this meeting. Shares: Date: _____________________________, 1999 P R O _________________________________________ X Signature or Signatures Y Please date and sign as name is imprinted hereon, including designation as executor, trustee, etc., if applicable. A corporation must sign its name by the president or other authorized officer. The Annual Meeting of Shareholders of SMC Corporation will be held on May 13, 1999 at 1:00 p.m., Pacific Daylight Time, at the Bend Golf & Country Club, 61045 Country Club Drive, Bend, Oregon. Please Note: Any shares of stock of the Company held in the name of fiduciaries, custodians, or brokerage houses for the benefit of their clients may only be voted by the fiduciary, custodian, or brokerage house itself--the beneficial owner may not directly vote or appoint a proxy to vote the shares and must instruct the person or entity in whose name the shares are held how to vote the shares held for the beneficial owner. Therefore, if any shares of stock of the Company are held in "street name" by a brokerage house, only the brokerage house, at the instructions of its client, may vote or appoint a proxy to vote the shares.