BARRINGER TECHNOLOGIES INC
DEF 14A, 1998-04-17
TESTING LABORATORIES
Previous: BANKAMERICA CORP, 8-K, 1998-04-17
Next: PRINCIPAL CAPITAL ACCUMULATION FUND INC, 485BPOS, 1998-04-17




                            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 ss.240.14a-11(c) or ss.240.14a-12

                           BARRINGER TECHNOLOGIES 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):

|X|  No fee required.

|_|  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

     (1)      Title of each class of securities to which transaction applies:
              -------------------------------------------------------------
     (2)      Aggregate number of securities to which transaction applies:
              -------------------------------------------------------------
     (3)      Per unit price or other underlying value of transaction  computed 
              pursuant to Exchange Act Rule 0-11 (Set  orth 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:
                  ------------------------------------------------------------


<PAGE>

                           BARRINGER TECHNOLOGIES INC.
                                219 South Street
                          Murray Hill, New Jersey 07974


                    Notice of Annual Meeting of Stockholders
                       to be held Wednesday, May 13, 1998


     The Annual  Meeting of  Stockholders  of Barringer  Technologies  Inc. (the
"Company") will be held at the Best Western/Murray Hill Inn, 535 Central Avenue,
Murray Hill, New Jersey 07974 on Wednesday,  May 13, 1998, at 10:00 a.m.,  local
time, to consider and take action on the following:

         1.       The  election  of six  persons  to serve as  directors  of the
                  Company  until the next  annual  meeting of  stockholders  and
                  until their successors are duly elected and qualified.

         2.       The  ratification  of  the  appointment  of  BDO Seidman,  LLP
                  as  independent  auditors  of  the  Company's  1998  financial
                  statements.

         3.       Such other  business as may  properly  come before  the Annual
                  Meeting  and any  adjournments  or postponements thereof.

     Only those holders of record of Common Stock, Class A Convertible Preferred
Stock, par value $2.00 per share,  and Class B Convertible  Preferred Stock, par
value $2.00 per share,  as of the close of  business  on Friday,  April 10, 1998
will be  entitled  to notice  of, and to vote at,  the  Annual  Meeting  and any
adjournments  or  postponements  thereof.  All  stockholders  of the Company are
cordially invited to attend the Annual Meeting.

     A list of stockholders entitled to vote will be available for inspection by
interested  stockholders at the offices of the Company,  commencing on Saturday,
May 2, 1998 and will be available at the Annual Meeting.


                                            /s/ Kenneth S. Wood

                                            KENNETH S. WOOD
                                            Vice President and Secretary

Murray Hill, New Jersey
April 17, 1998


================================================================================
YOUR VOTE IS IMPORTANT. WHETHER YOU EXPECT TO ATTEND THE ANNUAL MEETING OR  NOT,
PLEASE SIGN, DATE AND RETURN THE ENCLOSED PROXY IN THE ACCOMPANYING POSTAGE-PAID
ENVELOPE.
================================================================================


<PAGE>


                           BARRINGER TECHNOLOGIES INC.
                 219 South Street, Murray Hill, New Jersey 07974

                                                               April 17, 1998


- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
- --------------------------------------------------------------------------------



     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of Barringer Technologies Inc. (the "Company")
for use at the Annual Meeting of Stockholders to be held at Best  Western/Murray
Hill Inn, 535 Central  Avenue,  Murray Hill, New Jersey 07974 on Wednesday,  May
13, 1998 (the "Annual Meeting"),  and any adjournments or postponements thereof.
The Company's Annual Report to  Stockholders,  containing  financial  statements
reflecting  the Company's  financial  position and results of operations for the
year ended December 31, 1997, this Proxy Statement and the accompanying  form of
proxy are first being mailed to stockholders on or about April 17, 1998.

     The  securities of the Company  entitled to vote at the Annual  Meeting are
the Company's Common Stock, par value $.01 per share ("Common  Stock"),  Class A
Convertible  Preferred  Stock,  par value $2.00 per share  ("Class A Convertible
Preferred Stock"), and Class B Convertible  Preferred Stock, par value $2.00 per
share ("Class B Convertible Preferred Stock"). Each stockholder of record at the
close of business on April 10, 1998 (the  "Record  Date") is entitled to vote in
accordance  with the Company's  Certificate  of  Incorporation,  as amended (the
"Certificate of Incorporation").

     At the Annual  Meeting,  each share of Common Stock will be entitled to one
vote,  each share of Class A  Convertible  Preferred  Stock will be  entitled to
0.361745 of a vote, and each share of Class B Convertible  Preferred  Stock will
be  entitled  to  0.355839  of a vote on each  matter to come  before the Annual
Meeting.  The number of shares of Common Stock,  Class A  Convertible  Preferred
Stock, and Class B Convertible Preferred Stock outstanding as of the Record Date
was 7,542,598, 45,146, and 22,500, respectively, representing 7,542,598, 16,331,
and 8,006 votes, respectively.

Voting

     The  presence  in person or by proxy of the  holders of shares  entitled to
cast a majority of the votes of all shares  entitled to vote will  constitute  a
quorum for purposes of conducting business at the Annual Meeting.  Assuming that
a quorum is  present,  directors  will be  elected by a  plurality  vote and the
proposal to ratify the  appointment of BDO Seidman,  LLP as the auditors for the
1998 financial statements will require the affirmative vote of a majority of the
votes cast with respect to such proposal by the holders of the Common Stock, the
Class A Convertible Preferred Stock and the Class B Convertible Preferred Stock,
voting  together as one class.  For purposes of determining  the votes cast with
respect to any matter presented for  consideration  at the Annual Meeting,  only
those votes cast "for" or "against" are included. Pursuant to Delaware corporate
law,  abstentions  and broker  non-votes  are  counted  only for the  purpose of
determining whether a quorum is present and,  therefore,  will have no effect on
the proposals to be considered at the Annual Meeting.

     Any  stockholder  giving a proxy has the power to revoke the proxy prior to
the voting  thereof by: (i) written  notice  received  by the  Secretary  of the
Company at any time prior to the voting  thereof,  (ii) submitting a later-dated
proxy; or (iii) attending the Annual Meeting and voting in person. If a proxy is
properly  signed and is not revoked by a  stockholder,  the shares it represents
will be voted at the Annual Meeting in accordance  with the  instructions of the
stockholder. If the proxy is signed and returned without specifying choices, the
shares will be voted at the Annual  Meeting FOR each of the proposals  described
herein.  Delaware law does not entitle the Company's stockholders to dissenters'
rights with respect to any of the  foregoing  proposals.  As of the date hereof,
the Board of Directors  knows of no other  business  that will be presented  for
consideration at the Annual Meeting. If other

<PAGE>

business  shall  properly come before the Annual  Meeting,  the persons named in
the proxy will vote the shares according to their best judgment.

     PLEASE COMPLETE,  SIGN, DATE, AND RETURN THE PROXY CARD IN THE ACCOMPANYING
ENVELOPE,  which is  postage-paid  if mailed  in the  United  States.  All costs
relating  to the  solicitation  of  proxies  will be borne by the  Company.  The
solicitation of proxies may be made by officers, directors, and employees of the
Company, who will not be compensated separately therefor, personally or by mail,
telephone  or  facsimile  transmissions.  On  request,  the  Company  also  will
reimburse brokers and other persons holding shares of stock in their names or in
those of their nominees for their reasonable  expenses in sending proxy material
to, and seeking instructions from, their principals.

                                  PROPOSAL ONE
                              ELECTION OF DIRECTORS

     At the Annual  Meeting,  a board of six directors  will be elected to serve
until the next annual  meeting of  stockholders  and until their  successors are
duly elected and qualified. The Board of Directors has nominated Messrs. John D.
Abernathy,  Stanley S. Binder,  Richard D. Condon, John H. Davies, John J. Harte
and James C.  McGrath for election as  directors.  All  nominees  currently  are
directors of the Company,  and all have  consented  to serve as  directors.  The
Board knows of no reason why any nominee  would be unable or  unwilling to serve
as a director.  If any nominee  should for any reason become unable or unwilling
to serve,  the shares  represented by all valid proxies that would  otherwise be
voted for the nominee will be voted for the election of such other person as the
Board of Directors may designate  following the recommendation of the Nominating
Committee,  or the Board may reduce the number of  directors  to  eliminate  the
vacancy.

     Background information,  as of February 1, 1998, appears below with respect
to the Board of  Directors'  nominees for election.  See "Security  Ownership of
Certain Beneficial Owners and Management" for additional  information  regarding
such persons.

     John D. Abernathy,  60,  Director since 1993. Mr.  Abernathy is a certified
public accountant.  Since January 1995, he has been Executive Director of Patton
Boggs,  LLP, a law firm. From March 1994 to January 1995, he was a financial and
management  consultant.  From  March  1991 to March  1994,  he was the  Managing
Director of Summit Solomon & Feldesman,  a law firm in  dissolution  since March
1993.  From July 1983 until June 1990,  Mr.  Abernathy  was  Chairman  and Chief
Executive  Partner of BDO Seidman,  a public  accounting  firm. Mr. Abernathy is
also a Director of Oakhurst Capital, Inc., a distributor of automotive parts and
accessories.  He is a member of the  Executive,  Audit and Finance and Executive
Compensation Committees of the Board.

     Stanley  S.  Binder,  56.  Director  since  1991.  Mr.  Binder has been the
President and Chief  Executive  Officer of the Company since 1991. In July 1989,
Mr. Binder joined the Company and has since held the following  offices with the
Company:  President from 1989 to the present date, Chief Operating  Officer from
1989 to June 1990, Chief Financial  Officer from 1989 until July 1993, and Chief
Executive  Officer  from July 1990 to the present  date.  Mr.  Binder is also an
independent  general  partner in the Special  Situations  Fund III,  L.P.  ("SSF
III"), a substantial  investor in the Company.  See "Certain  Relationships  and
Related  Transactions."  Mr. Binder is chairman of the New Jersey Counsel of the
American  Electronics  Association  and is a member of the Board of Directors of
the American Electronics  Association.  Mr. Binder is a member of the Executive,
Nominating and Technology and Strategic Planning Committees of the Board.

     Richard D. Condon,  62, Director since 1992. Since January 1996, Mr. Condon
has been a consultant to and director of Amherst  Process  Instruments,  Inc., a
scientific  instrumentation  company.  Prior  thereto,  from 1989 until December
1995,  Mr.  Condon was a consultant  to and director of  Analytical  Technology,
Inc.,  Boston,  Massachusetts,  a scientific  instrumentation  company.  He is a
member of the Audit and Finance and Technology and Strategic Planning Committees
of the Board.

<PAGE>

     John H. Davies, 61, Director since 1992. Mr. Davies has been Executive Vice
President  of the  Company  since  January  1992  and the  President  and  Chief
Executive  Officer of Barringer  Research Ltd. since August 1989. He is a member
of the Executive, Nominating and Technology and Strategic Planning Committees of
the Board.

     John J. Harte,  56,  Director since 1986.  Mr. Harte is a certified  public
accountant and, since 1978, has been a Vice President of Mid-Lakes  Distributing
Inc., a manufacturer and distributor of heating and air  conditioning  parts and
equipment located in Chicago,  Illinois. From 1991 until January 1997, Mr. Harte
also was Vice President, Special Projects, of the Company. Mr. Harte also serves
as a director of IBNET Inc., a global  internet  company.  He is a member of the
Executive, Executive Compensation and Nominating Committees of the Board.

     James C. McGrath,  55, Director since 1994. Mr. McGrath is an international
security  consultant.  Since  July  1989,  he  has  been  President  of  McGrath
International,  Inc., a management  consulting firm specializing in the security
field.  He is a member of the  Audit  and  Finance  and  Executive  Compensation
Committees of the Board.

Committees of the Board of Directors

     The  Company  has  an  Executive  Committee,   an  Executive   Compensation
Committee,  an Audit  and  Finance  Committee,  a  Nominating  Committee,  and a
Technology and Strategic Planning Committee

     The Executive Committee exercises such authority as is delegated to it from
time to time  by the  full  Board  of  Directors.  The  Executive  Committee  is
presently comprised of Messrs. Abernathy,  Binder (Chairman),  Davies and Harte.
The Executive Committee did not meet in 1997.

     The Executive Compensation Committee (the "Compensation Committee") reviews
and  determines  the  salaries  and  other  compensation  paid to the  Company's
officers  and  other key  employees  and  administers  the  Company's  incentive
compensation  and  stock  plans,  which  includes  selecting   participants  and
establishing   performance  goals.  The  Compensation   Committee  is  presently
comprised  of Messrs.  Abernathy,  Harte and McGrath  (Chairman).  In 1997,  the
Compensation Committee met nine times.

     The Audit and  Finance  Committee  (the  "Audit  Committee")  monitors  the
Company's accounting and financial policies and practices,  reviews the scope of
the independent accountant's audit and the results of the audit, and reviews and
make recommendations to the Board with respect to the Company's financing needs.
In addition,  the Audit Committee  recommends to the Board the engagement of the
independent auditors of the Company's financial statements.  The Audit Committee
is presently comprised of Messrs.  Abernathy (Chairman),  Condon and McGrath. In
1997, the Audit Committee met two times.

     The  Nominating   Committee  receives   recommendations  for,  reviews  and
evaluates  the  qualifications  of, and  recommends  to the Board of  Directors,
nominees for election as directors.  In addition, the Nominating Committee makes
recommendations  to the Board of Directors  regarding the  composition  of Board
committees.  The Nominating Committee will consider appropriate persons proposed
by  security  holders  as  potential  nominees  for  membership  on the Board of
Directors. Interested persons should submit their recommendations, together with
supporting  information,  to the committee care of the Secretary of the Company.
The Nominating  Committee is presently comprised of Messrs.  Binder,  Davies and
Harte (Chairman). In 1997, the Nominating Committee did not meet.

     The  Technology   and  Strategic   Planning   Committee  (the   "Technology
Committee")  is responsible  for  developing,  reviewing,  evaluating and making
recommendations   to  the  Board  of  Directors   regarding  growth  strategies,
allocation  of  corporate  resources,  business  and  product  development.  The
Technology Committee is presently comprised of Messrs. Condon (Chairman), Binder
and Davies. In 1997, the Technology Committee met two times.

<PAGE>

Meetings of the Board of Directors

     The Board held five meetings in 1997. No incumbent  director of the Company
attended  fewer than 75% of the  aggregate  number of  meetings of the Board and
committees  of the Board during  1997,  or the portion  thereof  during which he
served as a director or committee member.

Compensation of Directors

     Outside  directors are entitled to an annual retainer of $3,000 per quarter
(plus a $500 quarterly fee for each committee  chairperson)  and a fee of $1,000
for  each  meeting  attended  and  $500  for  each  committee  meeting  attended
(regardless of whether or not the committee meeting is held on the same day as a
meeting of the Board of Directors).  Pursuant to a consulting agreement with the
Company  which  terminated  as of  December  31,  1997,  in lieu  of his  annual
retainer, Mr. Harte had received a fee of $2,000 per month for services rendered
to the Company, and a fee of $1,000 for each meeting he attended in his capacity
as a  director.  See  "Employment  Agreements  and  Compensation  Arrangements."
Pursuant to the terms of the  Company's  1997 Stock  Compensation  Program  (the
"Stock  Compensation  Program"),  each  director  who has not  been a  full-time
employee  of the  Company  or any  subsidiary  for at least  the prior 12 months
receives an option to  purchase  3,000  shares of Common  Stock each year on the
earlier of (i) the date of the Company's annual meeting of stockholders, or (ii)
June 1. Options granted to such directors under the Stock  Compensation  Program
have an exercise  price equal to the fair market  value per share as of the date
of grant. See "1997 Stock Compensation Program."

     Under the Company's 1991 Directors  Warrant Plan (the "1991 Warrant Plan"),
each  non-employee  director,  upon election or  appointment  to the Board,  was
offered  3,750  warrants,  at $0.40 per warrant,  each of which was  exercisable
within five years to  purchase  one share of Common  Stock at an exercise  price
determined by the Board at the time the warrants were issued,  but not less than
the  current  market  price for the shares  underlying  the  warrants.  The 1991
Warrant Plan required  each such new director to use his or her first  quarterly
director's  fee to pay the  purchase  price  for  such  warrants.  The  Board of
Directors terminated the 1991 Warrant Plan effective May 1997.

Executive Compensation

     The following table sets forth a summary of all  compensation  paid for the
past three  fiscal years to the  President  and Chief  Executive  Officer of the
Company and each of the other  executive  officers  of the  Company  whose total
annual salary and bonus are $100,000 or more:

<PAGE>
<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE

             Annual Compensation                                 Long-Term Compensation
                                                         Other
                                                         Annual    Restricted  Securities             All Other
Name and Principal                                       Compen-     Stock     Underlying    LTIP     Compensation
  Position               Year      Salary($) Bonus($)(1) sation($)  Awards($)   Options(#) Payouts($)   ($)(2)

<S>                      <C>      <C>        <C>                                <C>                    <C>    
Stanley S. Binder        1997     $200,000   $350,000       -          -        87,500         -       $ 9,500
  President and Chief    1996      171,491     63,000       -          -        55,000         -         2,925
  Executive Officer      1995      171,491      -           -          -        45,000         -         5,940

John H. Davies*          1997     $136,440   $180,000       -          -        34,000         -       $ 6,811
  Executive Vice         1996      125,275     43,200       -          -        38,250         -         6,317
  President              1995      125,775      -        $12,149(3)    -        31,250         -         6,317

Kenneth S. Wood          1997     $130,000   $170,000       -          -        31,500         -       $ 8,480
  President of           1996      111,815     39,600       -          -        33,750         -         2,199
  Barringer              1995      111,815      -           -          -        26,250         -         2,283
Instruments,
  Inc.

Richard S. Rosenfeld     1997     $107,500   $115,000       -           -       27,300         -       $ 7,085
  Vice President         1996       96,000     34,200       -           -       27,500         -         1,872
  Chief Financial 
  Officer                1995       96,000      -           -           -       22,500         -         4,410

</TABLE>

- ------------------
*Amounts converted to US dollars at the average exchange rate for the respective
 year.

(1)  Represents  amounts  accrued  pursuant to the  Company's  annual  incentive
     compensation plan.

(2)  Represents  amounts  contributed  by the Company  pursuant to the Company's
     tax-qualified  401(k) deferred  compensation plan ("401(k) Plan"). In 1997,
     the 401(k) Plan provided that the Company would make matching contributions
     to the participants in the 401(k) Plan equal to 100% of the first 5.0% of a
     participant's  salary  contributed.  In 1996  and  1995,  the  401(k)  Plan
     provided  that  the  Company  would  make  matching  contributions  to  the
     participants  in the  401(k)  Plan  equal  to 100% of the  first  2.0% of a
     participant's   salary  contributed  and  50.0%  of  the  next  5.0%  of  a
     participant's salary contributed.  Company contributions to the 401(k) Plan
     vest proportionately over a five-year period,  commencing at the end of the
     participant's first year with the Company.

(3)  The other annual  compensation  for Mr. Davies  represented  the payment of
     previously accrued and unpaid vacation pay.

     Effective  January 1, 1998, the Company adopted the Barringer  Technologies
Inc.  Supplemental  Executive  Retirement Plan (the "SERP Plan").  The SERP Plan
provides eligible  participants with certain retirement benefits supplemental to
the  Company's  401(k)  Plan.  Pursuant to the SERP Plan,  the Company will make
annual  contributions  to the  account of each  participant  equal to a variable
percentage of the  participant's  base salary and annual cash bonus depending on
the Company's  achievement of certain performance targets. The actual percentage
contribution  will be  determined  by the  Compensation  Committee,  subject  to
certain  parameters.  A participant will become vested under the SERP Plan after
five years of participation therein. A participant may elect to receive benefits
under the SERP Plan  commencing  at age 60 and is entitled  to receive  either a
lump-sum  payment of his or her account  balances upon  retirement or to use the
account  balance to purchase an annuity.  In the event of the  termination  of a
participant's employment under certain circumstances set forth in the SERP Plan,
the  participant  will be entitled to receive his or her account balance whether
or not the participant has become vested under the SERP Plan. Currently, each of
the executives named in the Summary Compensation Table above participates in the
SERP Plan.

     The following table summarizes certain information relating to the grant of
options to purchase Common Stock to each of the executives  named in the Summary
Compensation Table above:

<PAGE>

<TABLE>
<CAPTION>

                    OPTION/SAR GRANTS IN LAST FISCAL YEAR (1)

                               Number of              Percent of Total
                               Securities               Options/SARs
                               Underlying                Granted to                    Exercise
                              Options/SARs              Employees in                or Base Price
         Name                Granted (#)(2)            Fiscal Year (3)                  ($/sh)
         ----                --------------           -----------------             ----------

<S>                              <C>                         <C>                        <C>   
Stanley S. Binder                50,000                      32.5%                      $9.375
                                 37,500                                                 11.780
John H. Davies                   25,000                     12.6                        $9.375
                                  9,000                                                 11.780
Kenneth S. Wood                  22,500                     11.7                        $9.375
                                  9,000                                                 11.780
Richard S. Rosenfeld             19,500                     10.1                        $9.375

                                  7,800                                                 11.780
</TABLE>

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

(1)  The Company did not grant any stock appreciation rights in 1997.

(2)  Stock option grants were made in February and December 1997.  Stock options
     granted  in the first  tranche  expire on  February  28,  2007 and  options
     granted in the second  tranche  expire on December  22,  2007.  Twenty-five
     percent of each option grant is exercisable  after the first anniversary of
     the date of grant, 50.0% is exercisable after the second  anniversary,  75%
     is exercisable  after the third  anniversary and 100% is exercisable  after
     the fourth anniversary.

(3)  Options  covering a total of 268,900 shares of Common Stock were granted to
     employees in 1997.

     The following table sets forth  information  with respect to the executives
named in the Summary Compensation Table concerning the exercise of stock options
during  1997 and  unexercised  options  held by such  executive  officers  as of
December 31, 1997.

<TABLE>
<CAPTION>

                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES

                                                                  Number of Unexercised
                                                                  Securities Underlying      Value of Unexercised
                             Shares                                    Options/SARs          in-the-money Options
                            Acquired               Value                      at                       at
        Name             on Exercise (#)        Realized ($)        Year-End(#)              Year-End($)(1)
        ----             ---------------        ------------        -----------------        --------------
                                                                 Exercisable/Unexercisable Exercisable/Unexercisable
                                                                 ------------------------- -------------------------


<S>                      <C>                       <C>              <C>                       <C>
Stanley S. Binder               -                    -                54,500/133,000          $701,938/$907,813
John H. Davies                  -                    -                37,875/65,625            487,828/558,839
Kenneth S. Wood                 -                    -                32,625/58,875            420,609/491,496
Richard S. Rosenfeld            -                    -                27,250/50,050            350,969/413,022
- ----------
</TABLE>

(1)  Based on a closing bid price of $14.375  per share for the Common  Stock as
     of December 31, 1997.

     The Company's Canadian  subsidiary,  Barringer Research Ltd.,  maintained a
defined benefit  pension plan for its Canadian  employees that was terminated on
December 31, 1993.  Mr.  Davies was a  participant  in that plan.  His projected
annual benefit at age 65 has been set at approximately $54,000, which amount may
be subject  to change  only in  response  to  changes  in the  Canadian  pension
regulatory scheme.

1990 Option Plan

     The Company  maintained  an option  plan  pursuant to which the Company was
authorized to grant options  covering a total of 100,000 shares of Common Stock.
As of December 31,  1996,  options  covering a total of 23,750  shares of Common
Stock  were  outstanding  thereunder  and no  further  options  could be granted
thereunder. All of such options expired in January 1997.

<PAGE>

1997 Stock Compensation Program

     In May 1997, the Company adopted the Stock Compensation Program in order to
promote the interests of the Company, its direct and indirect present and future
subsidiaries  and its  stockholders  by  providing  eligible  persons  with  the
opportunity to acquire an ownership  interest,  or to increase  their  ownership
interest,  in the  Company  as an  incentive  to  remain in the  service  of the
Company.  The Stock  Compensation  Program  authorizes the granting of incentive
stock  options,   non-qualified  stock  options,   stock  appreciation   rights,
performance  shares and stock bonus awards to employees and  consultants  of the
Company and its  subsidiaries,  including those employees serving as officers or
directors of the Company (the "Employee Plans").  The Stock Compensation Program
also  authorizes  automatic  option  grants to directors  who are not  otherwise
employed by the Company (the  "Independent  Director Plan").  In connection with
the Stock Compensation Program,  600,000 shares of Common Stock are reserved for
issuance,  of which up to 500,000  shares may be issued under the Employee Plans
and up to 100,000 shares may be issued under the Independent  Director Plan. The
Stock Compensation Program is administered by the Compensation Committee.

     Options and awards granted under the Stock Compensation Program may have an
exercise or payment price as established by the Compensation Committee; provided
that the exercise  price of incentive  stock options  granted under the Employee
Plans may not be less than the fair market value of the underlying shares on the
date of grant.  Options granted under the Independent Director Plan must have an
exercise  price equal to the fair market value of the  underlying  shares on the
date of grant.

     Unless otherwise provided at the date of grant, no option or award may vest
within  one year of the date of grant and no  option  or award may be  exercised
more than 10 years from the date of grant. Options granted under the Independent
Director  Plan  vest one year  following  the date of grant  and  expire  if not
exercised on or before the fifth anniversary thereof. Unless otherwise specified
by the  Compensation  Committee,  options and awards (other than pursuant to the
Independent Director Plan) vest in four equal installments on the first, second,
third and fourth  anniversaries  of the date of grant.  Vesting of any option or
award granted under the Stock Compensation Program may be accelerated in certain
circumstances,  including upon the occurrence of a "Change in Control Event" (as
defined in the Stock Compensation Program).

     Options  and  awards  granted  under the  Stock  Compensation  Program  are
nontransferable,  except  by will or by the laws of  descent  and  distribution.
However, the Compensation  Committee may permit the recipient of a non-incentive
stock option  granted  under the Employee  Plans and options  granted  under the
Independent  Director  Plan to transfer the option to a family member or a trust
created for the benefit of family members. During the lifetime of a participant,
an option may be exercised only by the participant or a permitted transferee. In
the event that a participant's  employment or service  terminates as a result of
death, all vested awards will be paid to the participant's estate by the Company
and the participant's  estate or any permitted transferee will have the right to
exercise  vested  options for a period  ending on the earlier of the  expiration
dates of such options or one year from the date of death.  If the  participant's
employment or service terminates as a result of retirement or a "disability" (as
set forth in the Stock Compensation  Program), all vested awards will be paid to
the participant by the Company and the  participant or any permitted  transferee
will  have the  right to  exercise  vested  options  for a period  ending on the
earlier  of the  expiration  dates of such  options or one year from the date of
termination.  If the participant's  employment or service  terminates for cause,
all options  and awards  will  automatically  expire  upon  termination.  If the
participant's  employment or service terminates other than as a result of death,
disability,  retirement or termination for cause,  the participant will have the
right to collect  all  vested  awards  immediately  and the  participant  or any
permitted transferee will have the right to exercise vested options for a period
ending on the earlier of the  expiration  dates of such  options or awards or 30
days from the date of termination, subject to extension at the discretion of the
Administrator,  or three  months  from the  date of  termination  in the case of
options  granted  pursuant to the Independent  Director Plan. In all cases,  any
unvested  options or awards  will  terminate  as of the date of  termination  of
employment or service.

<PAGE>

     The Stock Compensation  Program will terminate on February 28, 2007, unless
earlier  terminated  by the Board of  Directors.  No  options  or awards  may be
granted under the Stock  Compensation  Program after its  termination;  however,
termination of the Stock Compensation  Program will not affect the status of any
option or award outstanding on the date of termination.

     Incentive  stock options  exercisable for an aggregate of 268,900 shares of
Common Stock have been granted to date under the Employee  Plans.  These options
expire 10 years  after the date of grant and have a  weighted  average  exercise
price of  $10.57  per  share.  Such  options  are  exercisable  annually  in 25%
increments  beginning  with  the  first  anniversary  of the date of  grant.  In
addition,  pursuant  to the  terms of the  Independent  Director  Plan,  options
exercisable for an aggregate of 12,000 shares have been granted to the Company's
independent  directors to date.  These options become  exercisable one year from
the date of grant, expire five years from the date of grant and have an exercise
price, subject to adjustment, of $13.875 per share.

Exercise Program

     In connection with the options granted by the Company to its employees, the
Board of Directors has approved a stock option  exercise  program (the "Exercise
Program").  The Exercise  Program  permits all  employees of the Company and its
subsidiaries  who are granted  stock  options  (pursuant to either  qualified or
non-qualified  plans) to finance  the  exercise  of such  options by causing the
Company to issue the shares  underlying such options upon receipt by the Company
from the employee of a full-recourse demand note evidencing  indebtedness to the
Company in an amount equal to the exercise price. Such loans,  which are secured
by the underlying  shares of Common Stock, are  interest-free  for one year from
the date on which the employee exercises his or her option, after which interest
accrues at the prime rate, which rate is changed  monthly.  The loans are repaid
with a portion of the proceeds  from the sale of the Common Stock to be received
by the  employees  upon the  exercise of their  options.  As of March 27,  1998,
Messrs.  Binder  and  Wood  were  indebted  to the  Company  in the  amounts  of
approximately $259,785 and $13,050, respectively, for loans made pursuant to the
Exercise  Program.  During 1997, the largest aggregate amount of indebtedness of
Messrs.  Binder and Wood pursuant to such loans were approximately  $255,199 and
$84,650,  respectively.  The rate of  interest  charged on each such loan during
1997 was the prime lending rate charged at Summit Bank.

Employment Agreements and Compensation Arrangements

     The Company has entered  into a  five-year  employment  agreement  with Mr.
Binder,   the  President  and  Chief  Executive  Officer  of  the  Company  (the
"Employment Agreement"), effective January 1, 1998, pursuant to which Mr. Binder
receives a base salary of $250,000 per annum, subject to certain adjustments and
to periodic increases as determined by the board of directors.  In addition, Mr.
Binder is entitled to receive up to a total of three special  bonuses during the
term of the Employment Agreement in the amount of $65,000,  $65,000 and $70,000,
respectively,  in the  event  that  the  Company's  EBITDA  (as  defined  in the
Employment  Agreement)  exceeds  certain  targeted  amounts  for any fiscal year
during  the  term  of the  Employment  Agreement.  Pursuant  to  the  Employment
Agreement,  Mr. Binder is also  entitled to  participate  in the Company's  cash
bonus plan and to  participate  in the SERP Plan.  Also,  under the terms of the
Employment  Agreement,  Mr. Binder received stock options covering 50,000 shares
of Common Stock having an exercise  price of $11.78 per share (equal to the fair
market value on the date of grant). In the Employment Agreement, the Company has
agreed to maintain a $1.0 million term life  insurance  policy for Mr.  Binder's
benefit.  Mr.  Binder  is  entitled  to  several  perquisites,  including  a car
allowance and reimbursement for the cost of certain financial planning services.

     In the event that Mr.  Binder's  employment  is  terminated  pursuant  to a
Without Cause  Termination,  or Mr. Binder  terminates  his  employment for Good
Reason (as such terms are defined in the Employment Agreement),  Mr. Binder will
be entitled to a severance  payment  equal to 2.99 times his  then-current  base
salary and to certain other severance benefits. In addition, upon the occurrence
of a  Change  in  Control  Event  (as such  term is  defined  in the  Employment
Agreement),  Mr.  Binder has the right to terminate  his  employment  within 180
days, in which event the  termination  will be treated as a termination for Good
Reason with the effects specified above. In addition,  the Company has agreed to
pay Mr.  Binder  additional  amounts,  if  necessary,  to pay any excise tax Mr.
Binder may become subject to in the event that any payment made to him under the
Employment  Agreement  constitutes  an  "excess  parachute  payment"  within the
meaning of Section 209G of the Internal Revenue Code of 1986, as amended.

<PAGE>

     Pursuant  to the  Employment  Agreement,  Mr.  Binder has agreed to certain
confidentiality, work-for-hire and non-competition covenants.

     The Company has entered into employment  agreements  with Messrs.  Wood and
Rosenfeld  which run for a term of one year from  November  1, 1996,  subject to
automatic  renewal  unless  either the  employee or the Company  gives the other
party to the employment  agreement 90 days' prior written notice of non-renewal.
Pursuant to the  employment  agreements,  Messrs.  Wood and  Rosenfeld  received
annual base salaries of $130,000 and $107,500,  respectively,  for 1997 and will
receive annual base salaries of $150,000 and $125,000,  respectively,  for 1998,
subject to periodic  increases at the discretion of the Board of Directors,  and
are entitled to  participate  in any cash bonus plan  maintained by the Company.
Both of the  employment  agreements  provide,  among other things,  that, in the
event  of a  termination  of  employment  by the  Company  without  cause,  or a
termination  by the  employee  in certain  circumstances  following a "change in
control" of the  Company,  the  employee  will be  entitled  to receive  certain
severance  benefits  (payable in equal  monthly  installments)  determined  on a
formula  basis.   Both  of  the  employment   agreements  also  contain  certain
confidentiality  and   non-competition   provisions  which  continue  in  effect
following the termination of the employee's employment by the Company.

     Since 1991,  the Company had been party to a Consulting  Agreement with Mr.
Harte (the "Consulting  Agreement")  pursuant to which Mr. Harte received $2,000
per  month as  compensation.  The  Consulting  Agreement  was  terminated  as of
December 31, 1997.

Compensation Committee Interlocks and Insider Participation

     The  Company's  Executive  Compensation  Committee  is comprised of Messrs.
Abernathy,  Harte and McGrath.  During the fiscal year ended  December 31, 1996,
Mr. Harte was also the Vice President, Special Projects, of the Company.

     Until November 1996, Mr. Harte was Chairman of the Board of Labco,  and Mr.
Binder was a Director  of Labco.  Mr.  Binder  also  served on the  compensation
committee  of  Labco's  Board of  Directors.  Except  as  described  herein,  no
executive officer of the Company and no member of the Compensation  Committee is
a member of any other business entity that has an executive officer that sits on
the Company's  Board or on the  Compensation  Committee.  In January  1996,  Mr.
Binder  received an option to purchase 10,000 shares of Labco common stock at an
exercise  price equal to the fair market  value of the Labco common stock on the
date of grant. For certain other transactions between Labco and the Company, see
"Certain Relationships and Related Transactions--Sale of Subsidiary."

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Under Section 16(a) of the Exchange Act, the Company's directors, executive
officers,  and persons  holding  more than ten percent of the  Company's  Common
Stock are required to report their  initial  ownership of the  Company's  Common
Stock  and  any  changes  in  such  ownership  to the  Securities  and  Exchange
Commission.  These  persons also are required to furnish the Company with a copy
of all Section  16(a) forms they file.  The Company is obligated to disclose any
failures to, on a timely basis, file such reports.  To the Company's  knowledge,
based solely on a review of such reports and any  amendments  thereto which have
been  furnished  to the  Company,  the  Company has not  identified  any reports
required to be filed during the year ended December 31, 1997 that were not filed
in a timely manner.

<PAGE>

                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

     The following  table sets forth, as of April 10, 1998, the number of shares
of Common  Stock,  Class A Convertible  Preferred  Stock and Class B Convertible
Preferred  Stock  owned  by (i) each  executive  officer  named  in the  Summary
Compensation  Table,  (ii) each  director,  (iii) all  directors  and  executive
officers as a group,  and (iv) any person or entity  known by the Company to own
beneficially  5% or more of such  securities.  As of April 10, 1998,  there were
7,542,598 shares of Common Stock, 45,146 shares of Class A Convertible Preferred
Stock and  22,500  shares of Class B  Convertible  Preferred  Stock  issued  and
outstanding. As of that date, none of the officers and directors owned shares of
the  Company's  Class A  Convertible  Preferred  Stock  or  Class B  Convertible
Preferred  Stock.  The business  address for all of the  executive  officers and
directors of the Company is 219 South Street, Murray Hill, New Jersey 07974.

<TABLE>
<CAPTION>

                               Beneficial Ownership         Beneficial Ownership       Beneficial Ownership
                              of Class A Convertible       of Class B Convertible        of Common Stock
                                 Preferred Stock              Preferred Stock                 (1)(2)
                            Number of      Percent of     Number of     Percent of    Number of   Percent of
                              Shares         Class          Shares        Class        Shares        Class
                              ------         -----          ------        -----        ------        -----
          Name
          ----

<S>                           <C>           <C>             <C>           <C>          <C>             <C>
Stanley S. Binder(3)           --            --              --            --          152,761         2.0%
John H. Davies(4)              --            --              --            --          131,170         1.7
John J. Harte(5)               --            --              --            --            51,100          *
Richard D. Condon(6)           --            --              --            --            32,250          *
John D. Abernathy(7)           --            --              --            --            29,204          *
James C. McGrath(8)            --            --              --            --            22,250          *
Kenneth S. Wood(9)             --            --              --            --            65,574          *
Richard S. Rosenfeld(10)       --            --              --                --        57,536          *
All directors and
executive
  officers as a group
  consisting of eight (8)      --            --              --            --           541,844        6.9
  persons
Austin W. Marxe (11)           --            --              --            --        1,026,822        13.0
153 E. 53rd St.
NY, NY 10022
Perkins Capital
Management, Inc. (12)          --            --              --            --           554,559        7.4
708 East Lake Street
Wayzata, MN 55391
Westcliff Capital
  Management, LLC (13)         --            --              --           --            441,425        5.9
200 Seventh Avenue,
  Suite 105
Santa Cruz, CA 95062
Richard S. Spencer
  III (13)                     --            --              --           --            441,425        5.9
200 Seventh Avenue,
  Suite 105
Santa Cruz, CA 95062
David R. Korus(13)
152 W. 57th Street             --            --              --           --            441,425
New York, NY 10019                                                                                5.9

Corbyn Investment
  Management, Inc.(14)         --            --              --           --            400,100        5.3
2330 W. Joppa Road
  Suite 108
Lutherville, MD 21093
Ronald and Kathleen
  Hanna                        21,549        47.7%           --           --                             *
135 South Horizon Circle                                                             7,795
Prescott, AZ 86303
Max Gerber(15)                 --            --              12,500    55.6%                             *
26 Broadway                                                                          4,536
New York, NY 10004-1776
Paul Spitzberg(16)             --            --              10,000       44.4                           *
16 Whiteowl Road                                                                      3,639
Tenafly, NJ 07670

</TABLE>

- -------------------
    *  Less than 1%

<PAGE>
(1)  Assumes the  exercise of all  outstanding  warrants for Common  Stock,  the
     conversion of each outstanding share of Class A Convertible Preferred Stock
     and Class B Convertible  Preferred Stock into Common Stock and the exercise
     of all options exercisable within 60 days of April 10, 1998 for each person
     or entity.

(2)  Certain amounts shown are subject to adjustment in certain circumstances.

(3)  Includes  86,625  shares of Common  Stock  issuable  upon the  exercise  of
     options  exercisable  within 60 days of April 10, 1998 and 12,500 shares of
     Common  Stock  issuable  upon  exercise  of warrants  owned by Mr.  Binder.
     Excludes shares of Common Stock  beneficially owned by SSF III of which Mr.
     Binder  is  an  independent  general  partner.  Mr.  Binder  disclaims  any
     beneficial interest in such shares.

(4)  Includes  59,938  shares of Common  Stock  issuable  upon the  exercise  of
     options  exercisable  within 60 days of April 10, 1998 and 12,500 shares of
     Common Stock issuable upon the exercise of warrants owned by Mr. Davies.

(5)  Includes  13,500  shares of Common  Stock  issuable  upon the  exercise  of
     options exercisable within 60 days of April 10, 1998.

(6)  Includes  13,500  shares of Common  Stock  issuable  upon the  exercise  of
     options  exercisable  within 60 days of April 10, 1998 and 5,000  shares of
     Common Stock issuable upon the exercise of warrants owned by Mr. Condon.

(7)  Includes  13,500  shares of Common  Stock  issuable  upon the  exercise  of
     options  exercisable  with 60 days of April 10,  1998 and  6,250  shares of
     Common Stock issuable upon the exercise of warrants owned by Mr. Abernathy.

(8)  Includes  13,500  shares of Common  Stock  issuable  upon the  exercise  of
     options  exercisable  within 60 days of April 10, 1998 and 3,750  shares of
     Common Stock issuable upon the exercise of warrants owned by Mr. McGrath.

(9)  Includes  51,938  shares of Common  Stock  issuable  upon the  exercise  of
     options exercisable within 60 days of April 10, 1998.

(10) Includes  43,500  shares of Common  Stock  issuable  upon the  exercise  of
     options  exercisable  within 60 days of April 10, 1998 and 5,000  shares of
     Common Stock issuable upon the exercise of warrants owned by Mr. Rosenfeld.
     Also includes 3,636 shares of Common Stock owned by Mr. Rosenfeld's child.

(11) Includes (i) 502,580  shares of Common  Stock and 256,667  shares of Common
     Stock  issuable  upon the  exercise of warrants  owned by SSF III, and (ii)
     174,242  shares of Common Stock and 93,333 shares of Common Stock  issuable
     upon the exercise of warrants owned by Special Situations Cayman Fund, L.P.
     (the "Cayman  Fund").  AWM  Investment  Company,  Inc.  ("AWM") is the sole
     general  partner of the  Cayman  Fund and the sole  general  partner of MGP
     Advisors  Limited  ("MGP"),  a general partner of SSF III. Mr. Marxe is the
     President  and Chief  Executive  Officer of AWM and the  principal  limited
     partner of MGP.  Accordingly,  Mr. Marxe may be deemed to be the beneficial
     owner of all of the  shares of Common  Stock held by SSF III and the Cayman
     Fund. Mr. Binder is an independent  general  partner of SSF III. Mr. Binder
     disclaims beneficial ownership of all shares held by SSF III.

(12) Consists  of  319,150  shares of Common  Stock  owned by clients of Perkins
     Capital  Management,  Inc. ("Perkins Capital") and 235,409 shares of Common
     Stock held by The Perkins  Opportunity Fund (the "Perkins Fund"), for which
     Perkins Capital acts as investment  adviser.  Perkins Capital disclaims any
     beneficial interest in the shares of Common Stock held by the Perkins Fund.

(13) Messrs.  Spencer  and  Korus are the sole  managers  of  Westcliff  Capital
     Management, LLC.

(14) Consists  of  76,100  shares  of Common  Stock  owned by Corbyn  Investment
     Management,  Inc. and 324,000  shares of Common Stock owned by  Greenspring
     Fund, Inc.

(15) Includes 4,447 shares of Common Stock issuable upon conversion of the Class
     B Convertible Preferred Stock.

(16) Includes 3,558 shares of Common Stock issuable upon conversion of the Class
     B Convertible Preferred Stock.

<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

General

     For a description of certain  relationships and transactions  between Labco
and  the  Company,  see  "--Sale  of  Subsidiary"  and  "Compensation  Committee
Interlocks and Insider Participation."

     In July 1996, the Company sold to SSF III, which is controlled by Mr. Marxe
and of which Mr. Binder is an independent  general partner with  approximately a
0.01% interest in such partnership,  and to the Special  Situations Cayman Fund,
LP, an affiliate of SSF III  (collectively,  with SSF III,  "SSF"),  $450,000 in
principal  amount of the Company's 6%  Subordinated  Convertible  Debentures due
1997 (the  "Debentures").  The Debentures  bore interest at the rate of 6.0% per
annum,  were  convertible  into shares of Common Stock at a  conversion  rate of
$2.75 and,  pursuant to their terms,  matured 30 days after the  consummation of
the Company's  November 1996 public  offering,  unless  converted prior thereto.
Certain officers and directors of the Company  purchased an additional  $100,000
in aggregate  principal  amount of the  Debentures.  All of the Debentures  were
converted into shares of Common Stock in December 1996.

     Mr. Abernathy is currently the Executive  Director of Patton Boggs,  LLP, a
Washington,  D.C. law firm.  During 1997, the Company retained Patton Boggs, LLP
to represent the Company in various matters and has retained such firm in 1998.

Sale of Subsidiary

     Prior to December 1995,  the Company  controlled  Labco, a publicly  traded
company that provides comprehensive  laboratory-based  analytical and consulting
services in the United States and Mexico, including environmental monitoring and
geochemical analysis for the hydrocarbon and mineral exploration industries.  In
order to focus  its  resources  on its core  business  and to  increase  working
capital,  in December 1995 the Company  entered into a Stock Purchase  Agreement
with Labco (the "Stock Purchase  Agreement")  pursuant to which the Company sold
back to Labco 647,238 shares of Labco's  common stock for an aggregate  purchase
price of $809,000.  The purchase  price  consisted  of the  cancellation  of all
inter-company obligations and $300,000 in cash. After giving effect to the sale,
the Company  continued to own 437,475 shares of Labco's  common stock.  However,
under the terms of the Stock  Purchase  Agreement,  Labco retained an additional
88,260  shares  of Labco  common  stock  owned  by the  Company  (the  "Retained
Shares"), subject to the return of the Retained Shares to the Company upon Labco
meeting  certain  pre-tax  earnings  goals for 1996.  The Company also agreed to
terminate  all voting  arrangements  allowing it to vote shares of Labco  common
stock not owned by it and agreed for a period of 24 months not to enter into any
such voting arrangements.

     In October 1996, the Company and Labco entered into a Termination Agreement
(the "Termination  Agreement") pursuant to which Labco agreed to waive its right
of first  refusal with respect to, and to terminate the other  restrictions  on,
the transfer of the Company's  remaining Labco shares.  The Company agreed that,
for a period of three  months  from the date of the  Termination  Agreement,  it
would sell such  shares at a price of at least  $1.6875  per share (the  "Target
Price") in a distribution  in which it would not knowingly sell more than 75,000
shares  to  any  one  purchaser  or  group  of  related  purchasers.  Under  the
Termination  Agreement,  for such three-month period, the Company agreed to sell
its Labco  shares as  provided  above upon  receipt of an offer to acquire  such
shares at a price per share at least equal to the Target Price. The restrictions
described above also applied to any shares of Labco common stock issuable to the
Company  upon the  exercise  of  certain  warrants  held by the  Company.  Labco
registered the Company's  Labco shares for resale pursuant to the Securities Act
to facilitate such sales.

     In the Termination Agreement, the Company also agreed to surrender to Labco
the Retained Shares and to terminate all remaining  inter-company  arrangements.
In  addition,  upon the  disposition  by the Company of at least  250,000 of its
shares of Labco common  stock,  Messrs.  Binder and Harte agreed to resign their
positions with Labco.

     As of December 31, 1996, the Company had sold its entire  interest in Labco
and,  pursuant to the terms of the  Termination  Agreement,  Messrs.  Binder and
Harte had resigned their respective positions with Labco.

<PAGE>
                                  PROPOSAL TWO

                            RATIFICATION OF AUDITORS

     The Board of Directors  has  appointed  BDO Seidman,  LLP as the  Company's
independent  public  accountants  for the year ending  December  31,  1998.  BDO
Seidman,  LLP has served as the Company's  independent  accountants  since 1989.
Although the appointment of independent public accountants is not required to be
approved by stockholders,  the Board of Directors believes  stockholders  should
participate in the selection of the Company's  independent  public  accountants.
Accordingly,  the stockholders will be asked at the Annual Meeting to ratify the
Board's  appointment  of BDO Seidman,  LLP as the Company's  independent  public
accountants  for the year  ending  December  31,  1998.  Representatives  of BDO
Seidman,  LLP  will  be  present  at the  Annual  Meeting.  They  will  have  an
opportunity  to make a  statement  if they so desire  and will be  available  to
respond to appropriate questions of the stockholders.

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

                              STOCKHOLDER PROPOSALS

     Any proposal  intended to be presented by a stockholder  at the 1999 Annual
Meeting of Stockholders must be received by the Company at the address specified
below no later than the close of business on December 16, 1998 to be  considered
for inclusion in the Proxy Statement for the 1998 Annual  Meeting.  Any proposal
should be addressed to Secretary, Barringer Technologies Inc., 219 South Street,
Murray  Hill New  Jersey  07974 and  should be sent by  certified  mail,  return
receipt requested.

                                  OTHER MATTERS

     The Board of  Directors  does not know of any  matters,  other  than  those
referred to in the accompanying Notice of Meeting, to be presented at the Annual
Meeting  for  action by the  stockholders.  However,  if any other  matters  are
properly  brought before the Annual Meeting or any adjournments or postponements
thereof,  it is intended  that votes will be cast with respect to such  matters,
pursuant to the  proxies,  in  accordance  with the best  judgment of the person
acting under the proxies.

                                            By Order of the Board of Directors

                                            /s/ Kenneth S. Wood

                                            Kenneth S. Wood,
                                            Vice President and Secretary

April 17, 1998

     A COPY OF THE COMPANY'S ANNUAL REPORT FOR THE YEAR ENDED DECEMBER 31, 1997,
INCLUDING  FINANCIAL  STATEMENTS,  ACCOMPANIES THIS PROXY STATEMENT.  THE ANNUAL
REPORT IS NOT TO BE REGARDED AS PROXY SOLICITING  MATERIAL OR AS A COMMUNICATION
BY MEANS OF WHICH ANY SOLICITATION IS TO BE MADE.

<PAGE>

                           BARRINGER TECHNOLOGIES INC.

   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE ANNUAL
                      MEETING OF STOCKHOLDERS, MAY 13, 1998

     The  undersigned  hereby  revokes any prior proxy and  appoints  Stanley S.
Binder,  Kenneth S. Wood, Richard S. Rosenfeld,  and each of them, attorneys and
proxies with power of substitution, to vote for and on behalf of the undersigned
at the Barringer  Technologies Inc. Annual Meeting of Stockholders to be held on
May 13, 1998 and at any adjournments or  postponements  thereof (the "Meeting"),
upon the  following  matters and upon any other  business that may properly come
before the  Meeting,  as set forth in the  related  Notice of Meeting  and Proxy
Statement, both of which have been received by the undersigned.

     This proxy, when properly executed, will be voted in the manner directed by
the undersigned stockholder. If this proxy is executed but no direction is made,
this proxy will be voted FOR each of the Proposals.

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" EACH OF THE PROPOSALS.

           (CONTINUED, AND TO BE DATED AND SIGNED, ON THE OTHER SIDE)


<PAGE>



PLEASE MARK BOXES |_| IN BLUE OR BLACK INK

1.    Election of directors.

FOR all nominees listed below                     WITHHOLD AUTHORITY
(except as marked to the contrary below)  [ ]     to vote for all nominees
                                                  listed below    [ ]

To withhold authority for any individual  nominee,  print that nominee's name on
the space provided below.
- --------------------------------------------------------------------------------

     John D. Abernathy,  Stanley S. Binder,  Richard D. Condon,  John H. Davies,
John J. Harte and James C. McGrath

2.  Ratification of BDO Seidman, LLP as independent public accountants for 1998.

For    [ ]                     Against     [ ]                  Abstain     [ ]

If you have noted  an  address  change or comments on either side of this card, 
mark here:  [ ]

Dated: _________________________, 1998

_______________
Please  sign this  proxy and  return it  promptly  whether  or not you expect to
attend the Meeting. You may nevertheless vote in person if you attend.

Please sign exactly as your name appears hereon. Give full title if an Attorney,
Executor, Administrator, Trustee, Guardian, etc.

For an account in the name of two or more  persons,  each should sign, or if one
signs, he or she should attach evidence of authority.


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



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