COMMODORE APPLIED TECHNOLOGIES INC
DEF 14A, 1998-04-30
HAZARDOUS WASTE MANAGEMENT
Previous: THERMO BIOANALYSIS CORP /DE, DEF 14A, 1998-04-30
Next: TV FILME INC, 10-K405/A, 1998-04-30



                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                                   ----------

                            SCHEDULE 14A INFORMATION

                                 Proxy Statement
        Pursuant to Section 14(a) of the Securities Exchange Act of 1934

Filed by the Registrant |X|
Filed by a Party other than the Registrant |_|

Check the appropriate box:
|_|  Preliminary Proxy Statement        |_|  Confidential, For Use of Commission
                                             Only (as permitted by 
                                             Rule 14a-6(e)(2))
|X|  Definitive Proxy Statement
|_|  Definitive Additional Materials
|_|  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


                      COMMODORE APPLIED TECHNOLOGIES, INC.

                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
    (Names 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, of 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>

                         [COMMODORE APPLIED LETTERHEAD]





                                                                  April 30, 1998


Dear Stockholder:

     You are cordially invited to attend the 1998 Annual Meeting of Stockholders
of Commodore Applied Technologies, Inc. (the "Company") to be held on Wednesday,
June 3, 1998, at 11:00 a.m., local time, at The Links Club, 36 East 62nd Street,
New York,  New York  10021.  Enclosed is a formal  Notice of Annual  Meeting and
Proxy  Statement,  together  with a proxy  card and return  envelope  for use of
stockholders who are unable to be present in person at the Annual Meeting.  Also
enclosed for your review is the Company's 1997 Annual Report to Stockholders.

     The  formal  Notice of Annual  Meeting  and Proxy  Statement  describe  the
specific  business  to be acted upon at the Annual  Meeting,  and we urge you to
read these materials carefully. In addition to electing directors,  stockholders
will be  entitled  to vote  upon  the  ratification  of the  selection  of Price
Waterhouse LLP as the Company's  independent auditors for the ensuing year. Your
Board of Directors  unanimously believes that the election of the nominees named
in the Proxy Statement as directors of the Company,  and the ratification of the
appointment of Price  Waterhouse LLP as the Company's  independent  auditors for
the year ending  December 31, 1998 are in the best  interests of the Company and
its  stockholders  and,  accordingly,  recommends  a vote  "FOR"  the  foregoing
proposals.

     Whether  or not you plan to  attend  the  Annual  Meeting  in  person,  and
regardless of the size of your  holdings,  it is very important that your shares
be  represented  and voted at the Annual  Meeting.  After  reading the  enclosed
Notice of Annual Meeting and Proxy Statement,  please  complete,  sign, date and
return the enclosed  proxy card in the  self-addressed,  postage  paid  envelope
provided  for your  convenience.  Because mail delays  occur  frequently,  it is
important that the enclosed proxy card be returned well in advance of the Annual
Meeting. If the address on the accompanying material is incorrect, please advise
our Transfer Agent, The Bank of New York, in writing, at 101 Barclay Street, New
York, New York 10286. If, after returning your proxy card, you find that you are
able to attend the Annual  Meeting  in person and wish to  personally  vote your
shares,  you may revoke your proxy at that time and personally  vote your shares
at the Annual Meeting.

     I hope to see you at the  Annual  Meeting  and to have the  opportunity  to
introduce  you to our  management  team and the  other  members  of the Board of
Directors.  On behalf of your Board of  Directors,  we greatly  appreciate  your
continued support.

                                          Sincerely yours,


                                          PAUL E. HANNESSON
                                          Chairman of the Board, President
                                          and Chief Executive Officer


<PAGE>



                      COMMODORE APPLIED TECHNOLOGIES, INC.
                        150 East 58th Street, Suite 3400
                            New York, New York 10155

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             To Be Held June 3, 1998

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


To the Stockholders of COMMODORE APPLIED TECHNOLOGIES, INC.:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting") of Commodore Applied  Technologies,  Inc., a Delaware corporation (the
"Company"),  will be held at 11:00 a.m., local time, on Wednesday, June 3, 1998,
at The Links  Club,  36 East 62nd  Street,  New York,  New York  10021,  for the
following purposes:

     1.   To elect nine  directors  to hold office  until the Annual  Meeting of
          Stockholders to be held in 1999, and until their respective successors
          are duly elected and have qualified;

     2.   To ratify the  appointment  of Price  Waterhouse  LLP as the Company's
          independent auditors for the year ending December 31, 1998; and

     3.   To consider and  transact  such other  business as may  properly  come
          before the Annual Meeting and any adjournment or postponement thereof.

     The Board of  Directors  has fixed the close of business on April 27, 1998,
as the record date for determining the stockholders entitled to notice of and to
vote at the Annual Meeting or any  adjournment  thereof.  A list of stockholders
entitled to vote at the Annual Meeting will be open for examination for ten days
preceding the Annual Meeting, during ordinary business hours, at the location of
the principal  executive offices of the Company set forth above and will also be
available for inspection at the Annual Meeting.

                          By Order of the Board of Directors



                          MICHAEL D. FULLWOOD
                          Senior Vice President, Chief Financial and
                          Administrative Officer, Secretary and General Counsel


New York, New York
April 30, 1998


- --------------------------------------------------------------------------------
                             YOUR VOTE IS IMPORTANT

     It is  important  that your shares be  represented  at the Annual  Meeting,
regardless of the number of shares you hold. Therefore,  whether or not you plan
to attend  the  Annual  Meeting,  please  complete,  sign,  date and  return the
enclosed  proxy  card  promptly  in the  enclosed  self-addressed,  postage-paid
envelope  provided  for your  convenience.  Proxies  may be  revoked at any time
before the  shares  subject to the proxy are  voted,  and  stockholders  who are
present at the Annual  Meeting may revoke their proxies at that time and vote in
person if they desire.
- --------------------------------------------------------------------------------


<PAGE>


                      COMMODORE APPLIED TECHNOLOGIES, INC.
                        150 East 58th Street, Suite 3400
                            New York, New York 10155

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

                                 PROXY STATEMENT

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

                         ANNUAL MEETING OF STOCKHOLDERS
                      TO BE HELD ON WEDNESDAY, JUNE 3, 1998


     This Proxy  Statement is being  furnished to the  stockholders of Commodore
Applied  Technologies,   Inc.,  a  Delaware  corporation  (the  "Company"),   in
connection  with the  solicitation  of proxies by the Board of  Directors of the
Company (the "Board of Directors"  or the "Board")  from holders of  outstanding
shares of common stock,  par value $0.001 per share, of the Company (the "Common
Stock"),  for use at the Annual Meeting of Stockholders to be held on Wednesday,
June 3, 1998,  and at any  adjournment  or  postponement  thereof  (the  "Annual
Meeting").

     The costs of preparing,  assembling  and mailing the proxy material will be
borne by the Company.  Solicitations will be made only by use of the mail except
that,  if deemed  desirable,  officers  and other  employees  of the Company may
solicit  proxies by telephone,  facsimile  and/or other means of  communication.
Such persons will receive no compensation  therefor in addition to their regular
salaries,  but  may be  reimbursed  for  reasonable  out-of-pocket  expenses  in
connection with such solicitation. Arrangements will be made with banks, brokers
and other  custodians,  nominees and  fiduciaries to forward copies of the proxy
material to the  beneficial  owners of the stock held of record by such  persons
and to  request  authority  for the  execution  of  proxies.  The  Company  will
reimburse  such  persons  for  their  reasonable   expenses   incurred  in  this
connection.

     It is anticipated that the mailing to stockholders of this Proxy Statement,
the attached  Notice of Annual Meeting and the enclosed proxy card will commence
on or about April 30, 1998.  The Company's  1997 Annual  Report to  Stockholders
accompanies but does not constitute a part of this Proxy Statement.

     The purpose of the Annual Meeting, and the matters to be acted upon are set
forth in the  attached  Notice of Annual  Meeting.  As of the date of this Proxy
Statement,  the Board of  Directors  knows of no other  business  which  will be
presented for consideration at the Annual Meeting.  A stockholder who executes a
proxy may revoke such proxy,  at any time before the shares subject to the proxy
are voted,  by: (i) filing with the  Secretary  of the Company at the  Company's
principal  executive offices (a) a written notice of revocation  bearing a later
date than the proxy,  or (b) a duly executed  proxy  relating to the same shares
bearing a later  date than the  original  proxy;  or (ii)  attending  the Annual
Meeting,  withdrawing  the proxy and voting in person.  Attendance at the Annual
Meeting  will  not  in  and of  itself  constitute  revocation  of a  proxy.  No
revocation  of a  previously  delivered  proxy shall be  effective  unless it is
received by the Secretary of the Company  before the shares subject to the proxy
are voted at the Annual Meeting.

     Unless contrary  instructions  are indicated on the proxy cards, all shares
represented by valid proxies received  pursuant to this  solicitation (and which
have not been revoked in accordance with the procedures set forth above) will be
voted "FOR" the election of the nine  nominees for director  named  herein,  and
"FOR"  the  ratification  of the  appointment  of  Price  Waterhouse  LLP as the
Company's  independent  auditors for the year ending  December 31, 1998.  If any
other business shall properly come before the Annual Meeting, votes will be cast
pursuant to said  proxies in respect of any such other  business  in  accordance
with the judgment and in the discretion of the persons acting thereunder.

     The  Company's  principal  executive  offices  are located at 150 East 58th
Street,  Suite 3400, New York, New York 10155,  and its telephone number at that
address is (212) 308-5800.


<PAGE>



                       OUTSTANDING STOCK AND VOTING RIGHTS

     The Board of  Directors  has set the close of business on April 27, 1998 as
the record date (the "Record  Date") for  determining  the  stockholders  of the
Company  entitled  to  notice  of  and to  vote  at the  Annual  Meeting  or any
adjournment  thereof.  As of the Record  Date there  were  23,103,200  shares of
Common  Stock issued and  outstanding,  all of which are entitled to be voted at
the Annual Meeting. There was no beneficial owner (as defined under the rules of
the  Securities  and  Exchange  Commission)  of more than 5% of the  outstanding
shares of Common  Stock known to the Company at the Record  Date,  other than as
set forth under the caption "Security Ownership of Certain Beneficial Owners and
Management" below. Each share of Common Stock entitles the holder to one vote on
each matter submitted to stockholders for a vote at the Annual Meeting.

     A quorum of stockholders is necessary to take action at the Annual Meeting.
A quorum is  established  if at least a majority  of the  outstanding  shares of
Common Stock as of the Record Date is present in person or  represented by proxy
at the Annual Meeting.  Directors will be elected by a plurality of the votes of
the  shares of Common  Stock  present in person or  represented  by proxy at the
Annual Meeting.  Ratification of the appointment of Price  Waterhouse LLP as the
Company's  independent  auditors for the year ending  December 31, 1998 requires
the  affirmative  vote of a majority  of the shares of Common  Stock  present in
person or represented by proxy at the Annual  Meeting.  All other matters at the
meeting will be decided by the  affirmative  vote of a majority of the shares of
Common Stock present in person or represented by proxy at the Annual Meeting and
entitled to vote on the subject matter.  Votes cast in person or by proxy at the
Annual Meeting will be counted and certified by two  Inspectors of Election,  of
which one is expected to be an employee of the Company and the other is expected
to be an employee of The Bank of New York,  the Company's  transfer  agent.  The
Inspectors of Election will also determine whether or not a quorum is present at
the Annual Meeting.

     In accordance with Delaware law,  abstentions and "broker non-votes" (which
occur when a broker or other nominee holding shares for a beneficial  owner does
not vote on a particular proposal, because such broker or other nominee does not
have discretionary voting power with respect to that matter and has not received
instructions  from the beneficial owner) will be treated as present for purposes
of  determining  the presence of a quorum at the Annual  Meeting.  Directions to
withhold  authority  will have no effect on the  election  of  directors  at the
Annual Meeting,  because directors are elected by a plurality of votes cast. For
purposes of determining  approval of a matter  presented at the Annual  Meeting,
abstentions  will be deemed  present and  entitled to vote and will,  therefore,
have the same legal effect as a vote "against" a matter  presented at the Annual
Meeting.  Broker  non-votes  will be deemed not  entitled to vote on the subject
matter as to which the non-vote is indicated and, consequently,  will not affect
the outcome of the matter. If less than a majority of the outstanding  shares of
Common  Stock as of the Record Date are  represented  at the Annual  Meeting,  a
majority of the shares so  represented  may adjourn the Annual Meeting from time
to time without further notice.



                                       2
<PAGE>

                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table sets forth  certain  information  with respect to the
beneficial  ownership  of Common  Stock as of the Record Date by (i) each person
known  to  the  Company  to be the  beneficial  owner  of  more  than  5% of the
outstanding  shares of Common Stock of the Company,  (ii) each  director,  (iii)
each individual listed in the Summary  Compensation  Table herein,  and (iv) all
executive  officers and directors of the Company as a group, as reported by such
persons. Unless otherwise indicated,  the owners have sole voting and investment
power with respect to their respective shares.

<TABLE>
<CAPTION>
                                                Number of Shares                   Percentage of Outstanding
         Name and Address of                     of Common Stock                    Shares of Common Stock
        Beneficial Owner (1)                 Beneficially Owned (2)                   Beneficially Owned
        --------------------                 ----------------------                   ------------------
<S>                                               <C>                                         <C>  
Commodore Environmental
  Services, Inc......................             9,823,702 (3)                               42.5%

Bentley J. Blum......................             4,851,091 (4)                               21.0%

Mellon Bank Corporation (5)..........             1,994,000 (6)                                8.6%

Mellon Bank, N.A.(5).................             1,994,000 (6)                                8.6%

The Dreyfus Corporation (5)..........             1,994,000 (6)                                8.6%

Paul E. Hannesson....................             1,426,382 (7)                                6.2%

Ed L. Romero.........................               495,000 (8)                                2.1%

Tom J. Fatjo, Jr.....................               289,800 (9)                                1.3%

Kenneth L. Adelman, Ph.D.............               188,396(10)                                *

Michael D. Fullwood..................                81,729(11)                                *

Herbert A. Cohen.....................                85,183(12)                                *

David L. Mitchell....................                84,183(13)                                *

Thomas E. Noel.......................               100,000(14)                                *

Peter E. Harrod......................                50,000(15)                                *

Rayburn Hanzlik......................                30,000(16)                                *

All executive officers
  and directors as
  a group (12 persons)...............             7,681,764                                   33.2%
</TABLE>

- ----------

(1)  Unless  otherwise  indicated,  the address of each beneficial  owner is 150
     East 58th  Street,  Suite 3400,  New York,  New York 10155.  The address of
     Mellon Bank Corporation,  Mellon Bank, N.A. and The Dreyfus  Corporation is
     c/o  Mellon  Bank   Corporation,   One  Mellon  Bank  Center,   Pittsburgh,
     Pennsylvania  15258.  Messrs. Blum and Hannesson are  brothers-in-law.  Mr.
     Harrod is the son-in-law of Mr. Romero.

(2)  As used herein, the term beneficial ownership with respect to a security is
     defined by Rule 13d-3 under the Securities Exchange Act of 1934, as amended
     (the  "Exchange  Act"),  as  consisting  of sole  or  shared  voting  power
     (including the power to vote or direct the  disposition of) with respect to
     the security through any contract, arrangement, understanding, relationship
     or otherwise, including a right to acquire such power(s)



                                       3
<PAGE>

     during  the next 60 days.  Unless  otherwise  noted,  beneficial  ownership
     consists of sole ownership, voting and investment rights.

(3)  Excludes  warrants to purchase an aggregate of 10,514,000  shares of Common
     Stock at exercise  prices ranging from $4.50 per share to $10.00 per share.
     See "Certain Relationships and Related Transactions."

(4)  Represents Mr. Blum's indirect  beneficial  ownership of Common Stock based
     upon  his  beneficial  ownership  of  28,479,737  shares  and his  spouse's
     ownership  of 2,000,000  shares of common stock of Commodore  Environmental
     Services,  Inc.  ("Environmental"),  representing  together  49.4%  of  the
     outstanding  shares of Environmental  common stock at the Record Date. Does
     not include  450,400 shares of  Environmental  common stock owned by Simone
     Blum, the mother of Mr. Blum, and 385,000  shares of  Environmental  common
     stock owned by Samuel Blum,  the father of Mr. Blum. Mr. Blum disclaims any
     beneficial  interest in the shares of  Environmental  common stock owned by
     his spouse, mother and father.

(5)  The information set forth above with respect to Mellon Bank,  N.A.,  Mellon
     Bank  Corporation  and The  Dreyfus  Corporation  is based  on  information
     provided in a Schedule 13G, dated January 28, 1998 (the "Mellon Bank 13G"),
     furnished  to the  Company.  According  to the Mellon Bank 13G, The Dreyfus
     Corporation  is a subsidiary  of Mellon Bank,  N.A.  which,  in turn,  is a
     subsidiary of Mellon Bank Corporation. Mellon Bank Corporation is reporting
     as a parent holding company in accordance with Rule  13d-1(b)(1)(ii)(G)  of
     the Exchange  Act,  Mellon Bank,  N.A. is reporting as a bank as defined in
     Section   3(a)(6)   of  the   Exchange   Act  in   accordance   with   Rule
     13d-1(b)(1)(ii)(B)  of the  Exchange  Act, and The Dreyfus  Corporation  is
     reporting as an  investment  advisor  registered  under  Section 203 of the
     Investment Advisers Act of 1940 in accordance with Rule  13d-1(b)(1)(ii)(E)
     of the Exchange Act.

(6)  According  to the Mellon Bank 13G, the shares  reported  include all shares
     held of record by Mellon Bank,  N.A., as trustee of a benefit  plan,  which
     have not been allocated to the individual accounts of employee participants
     in such benefit plan.

(7)  Consists  of:  (i)  240,000  shares of Common  Stock  underlying  currently
     exercisable stock options granted to Mr. Hannesson by the Company under the
     Company's  1996 Stock Option Plan (the  "Plan");  and (ii) Mr.  Hannesson's
     indirect  beneficial  ownership of Common Stock based upon his ownership of
     an aggregate of (a) 2,650,000 shares of Environmental common stock owned by
     Suzanne  Hannesson,  the spouse of Mr.  Hannesson,  (b) 2,650,000 shares of
     Environmental  common stock owned by the  Hannesson  Family Trust  (Suzanne
     Hannesson  and  John  D.  Hannesson,  trustees)  for  the  benefit  of  Mr.
     Hannesson's  spouse  and (c)  currently  exercisable  options  to  purchase
     500,000 and  1,950,000  shares of  Environmental  common  stock at $.53 per
     share and $0.84 per share, respectively, representing collectively 12.1% of
     the outstanding  shares of  Environmental  common stock at the Record Date.
     Does not include  1,000,000 shares of  Environmental  common stock owned by
     each of Jon Paul and Krista Hannesson, the adult children of Mr. Hannesson,
     and additional stock options to purchase  1,500,000 shares of Environmental
     common stock at $0.84 per share, which vest and become exercisable  ratably
     on November 18 of each of 1998 through 2000.  Mr.  Hannesson  disclaims any
     beneficial interest in the shares of Environmental common stock owned by or
     for the benefit of his spouse and children.

(8)  Consists of: (i) 450,000 shares of Common Stock;  and (ii) 45,000 shares of
     Common Stock underlying currently  exercisable stock options granted to Mr.
     Romero by the Company under the Plan.

(9)  Consists of: (i) 41,400 shares of Common Stock directly owned by Mr. Fatjo;
     and (ii) 248,400 shares of Common Stock owned by First  Financial  Alliance
     Partnership,  Inc., in which trusts  controlled by Mr. Fatjo own 20% of the
     capital stock. Does not include 124,200 shares of Common Stock owned by Tom
     J.  Fatjo  III,  the  adult  son of Mr.  Fatjo.  Mr.  Fatjo  disclaims  any
     beneficial  interest  in the  shares  of Common  Stock  owned by or for the
     benefit of his son.

(10) Consists  of:  (i)  127,500  shares of Common  Stock  underlying  currently
     exercisable  stock options  granted to Dr. Adelman by the Company under the
     Plan; and (ii) Dr. Adelman's indirect beneficial  ownership of Common Stock
     based upon his beneficial ownership of currently  exercisable stock options
     to purchase 385,000 shares of Environmental common stock.



                                       4
<PAGE>

(11) Consists  of:  (i)  50,000  shares of  Common  Stock  underlying  currently
     exercisable  stock options granted to Mr. Fullwood by the Company under the
     Plan; and (ii) Mr. Fullwood's indirect beneficial ownership of Common Stock
     based upon his beneficial ownership of currently  exercisable stock options
     to purchase 200,000 shares of Environmental common stock.

(12) Consists of: (i) 1,000 shares of Common Stock; (ii) 67,500 shares of Common
     Stock underlying  currently  exercisable stock options granted to Mr. Cohen
     by the Company under the Plan;  and (iii) Mr. Cohen's  indirect  beneficial
     ownership of Common Stock based upon his beneficial  ownership of currently
     exercisable  stock  options to  purchase  105,000  shares of  Environmental
     common stock.

(13) Consists  of:  (i)  67,500  shares of  Common  Stock  underlying  currently
     exercisable  stock options granted to Mr. Mitchell by the Company under the
     Plan;  and (iii) Mr.  Mitchell's  indirect  beneficial  ownership of Common
     Stock based upon his beneficial  ownership of currently  exercisable  stock
     options to purchase 105,000 shares of Environmental common stock.

(14) Represents  shares of Common Stock underlying  currently  exercisable stock
     options granted to Mr. Noel by the Company under the Plan.

(15) Represents  shares of Common Stock underlying  currently  exercisable stock
     options granted to Mr. Harrod by the Company under the Plan.

(16) Represents  shares of Common Stock underlying  currently  exercisable stock
     options granted to Mr. Hanzlik by the Company under the Plan.


                                       5
<PAGE>

                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

     At this  year's  Annual  Meeting,  nine  directors  will be elected to hold
office for a term expiring at the Annual Meeting of  Stockholders  to be held in
1999, and until their respective successors are duly elected and have qualified.
The Executive  Committee of the Board of Directors has nominated the individuals
listed below as directors to be elected at the Annual  Meeting,  each of whom is
presently  serving as a director of the Company.  Each director shall be elected
by a plurality of the votes of the shares of Common  Stock  present in person or
represented  by proxy at the Annual  Meeting.  The persons named in the enclosed
proxy  card  intend to vote the  shares  represented  by valid  proxies  for the
election of the persons  listed below as  directors  of the Company,  unless the
vote for such persons is expressly withheld.

     The Board of  Directors  has no reason to  believe  that any  nominee  will
refuse or be unable to accept election; however, in the event that a nominee for
director is unable to accept election or if any other  unforeseen  contingencies
should  arise,  it is  intended  that  proxies  will be voted for the  remaining
nominees and for such other person or persons as may be  designated by the Board
of Directors, unless the proxies instruct otherwise.

     The following information, including principal occupation or employment for
the past five or more years, is furnished with respect to the following nominees
for directors:

Paul E. Hannesson--Age 57
Director since March 1996

     Mr.  Hannesson  has been a director of the Company since March 1996 and was
appointed  Chairman of the Board in November 1996. Mr.  Hannesson also served as
Chief  Executive  Officer  of the  Company  from  March to  October  1996 and as
President from March to September  1996, and was  re-appointed  Chief  Executive
Officer in November  1996 and  President in May 1997.  Mr.  Hannesson has been a
director of Environmental  since February 1993 and was appointed its Chairman of
the Board and Chief  Executive  Officer in November  1996.  Mr.  Hannesson  also
served as President of  Environmental  from  February  1993 to July 1996 and was
re-appointed  President in May 1997. Mr.  Hannesson also currently serves as the
Chairman  of the Board and  Chief  Executive  Officer  of  Commodore  Separation
Technologies,  Inc.,  an 87% owned,  publicly  traded  subsidiary of the Company
("Separation"), Commodore Solution Technologies, Inc., a wholly owned subsidiary
of the Company  ("Solution"),  Commodore CFC Technologies,  Inc., a wholly owned
subsidiary of the Company ("CFC  Technologies"),  and certain other wholly owned
subsidiaries of the Company.  Mr.  Hannesson was a private investor and business
consultant  from 1990 to 1993, and was also an officer and director of Specialty
Retail  Services,  Inc.  from 1989 to August 1991.  He served as Chairman of the
Board of Lanxide  Corporation  ("Lanxide"),  a research and development  company
developing  metal  and  ceramic  materials,  from  1983 to  February  1998.  Mr.
Hannesson is the brother-in-law of Bentley J. Blum, a director of the Company.

Kenneth L. Adelman, Ph.D.--Age 49
Director since July 1996

     Dr. Adelman joined the Board of Directors of the Company and  Environmental
in July 1996 and was appointed  Vice Chairman of the Company in April 1998.  Dr.
Adelman also served as Executive  Vice  President--Marketing  and  International
Development  of the  Company  from May 1997 to March  1998,  and has  served  as
Executive  Vice  President--Marketing  and  International  since April 1998. Dr.
Adelman  also joined the Board of  Directors of  Separation  in April 1997.  Dr.
Adelman  served as  President  and Chief  Operating  Officer  of  Solution  from
November 1997 to April 1998.  Since 1987,  Dr.  Adelman has been an  independent
consultant on international issues to various  corporations,  including Lockheed
Martin Marietta Corporation and Loral Corporation.  Previously, Dr. Adelman held
positions  of   responsibility  in  arms  control  during  most  of  the  Reagan
Administration.  From 1983 to the end of 1987,  he was  Director  of the  United
States Arms  Control and  Disarmament  Agency.  Dr.  Adelman was a Professor  at
Georgetown  University and writer for Washingtonian  Magazine from 1987 to 1991.
Dr.  Adelman  accompanied  President  Ronald  Reagan  on  summits  with  Mikhail
Gorbachev,  and negotiated with Soviet diplomats on nuclear and chemical weapons
control  issues,  from 1985 to 1987.  He also  headed the United  States team on
annual  arms  control  discussions  with  top-level  officials  of the  People's
Republic of China from 1983 through 1986. From 1981 to 1983, he served as Deputy
United States  Representative  to the United Nations with the rank of Ambassador
Extraordinary and Plenipotentiary. Dr. Adelman holds M.A. and Ph.D. degrees from
Georgetown University.



                                       6
<PAGE>

Bentley J. Blum--Age 56
Director since March 1996

     Mr.  Blum has  served as a director  of the  Company  since  March 1996 and
served as its  Chairman of the Board from March to November  1996.  Mr. Blum has
served as a director of  Environmental  since 1984 and served as its Chairman of
the Board  from 1984 to  November  1996.  Mr.  Blum also  currently  serves as a
director of Separation,  Solution and CFC Technologies.  For more than 15 years,
Mr. Blum has been actively engaged in real estate  acquisitions and currently is
the sole  stockholder and director of a number of  corporations  which hold real
estate interests, oil drilling interests and other corporate interests. Mr. Blum
is a director of Lanxide;  Federal  Resources  Corporation,  a company  formerly
engaged in manufacturing, retail distribution and natural resources development;
Specialty Retail  Services,  Inc., a former  distributor of professional  beauty
products;   and  North  Valley   Development  Corp.,  an  inactive  real  estate
development company. Mr. Blum is a principal  stockholder of Environmental.  Mr.
Blum is the  brother-in-law  of Paul E.  Hannesson,  the  Chairman of the Board,
President and Chief Executive Officer of the Company.

Herbert A. Cohen--Age 64
Director since July 1996

     Mr. Cohen has served as a director of the Company and  Environmental  since
July 1996 and joined the Board of Directors  of  Separation  in March 1998.  Mr.
Cohen has been a practicing  negotiator  for the past three decades acting in an
advisory capacity in hostage negotiations and crisis management.  He has been an
advisor to  Presidents  Carter and Reagan in the  Iranian  hostage  crisis,  the
government's response to the skyjacking of TWA Flight 847 and the seizure of the
Achille  Lauro.  Mr.  Cohen's  clients  have  included  large  corporations  and
government  agencies  such as the  Department  of State,  the Federal  Bureau of
Investigation,  the Conference of Mayors,  the Bureau of Land Management,  Lands
and Natural  Resources  Division  in  conjunction  with the EPA,  and the United
States  Department  of  Justice.  In  addition,  Mr.  Cohen was an  advisor  and
consultant to the Strategic Arms  Reduction  Talks  negotiating  team. Mr. Cohen
holds a law degree from New York  University  School of Law, and has lectured at
numerous academic institutions.

David L. Mitchell--Age 76
Director since July 1996

     Mr.  Mitchell  has served as a director of the  Company  and  Environmental
since July 1996 and as a director of Separation  since April 1997. Mr.  Mitchell
has also served as a  consultant  to the Company  since July 1997.  For the past
thirteen  years,  Mr.  Mitchell has been  President and co-founder of Mitchell &
Associates,  Inc.,  a banking  firm  providing  financial  advisory  services in
connection  with  corporate  mergers,  acquisitions  and  diversities.  Prior to
forming  Mitchell & Associates in 1982, Mr. Mitchell was a Managing  Director of
Shearson/American  Express Inc. from 1979 to 1982, a Managing  Director of First
Boston  Corporation from 1976 to 1978, and a Managing Director of the investment
banking firm of S.G.  Warburg & Company from 1965 to 1976. Mr.  Mitchell holds a
bachelor's degree from Yale University.

Ed L. Romero--Age 64
Director since October 1996

     Mr.  Romero has served as a director of the Company  since October 1996 and
as the Chief Executive Officer of Commodore  Advanced  Sciences,  Inc., a wholly
owned subsidiary of the Company ("Advanced Sciences"),  since its inception. Mr.
Romero founded  Advanced  Sciences in 1977 and was its  controlling  stockholder
from 1977 to October 1996 (when Advanced  Sciences was acquired by the Company).
Mr. Romero served as a director of  TransAmerican  Waste  Industries,  Inc. from
November 1991 to April 1992 and was  re-appointed  a director in December  1992.
Mr.  Romero  is  currently  the  owner  of the  Professional  Developers,  a New
Mexico-based real estate and development  company,  and is a prominent member of
many veteran groups and Hispanic business organizations.  He is President of the
Hispanic  Culture  Foundation  and also a member of the board of the  Democratic
National Committee's Finance Committee. Mr. Romero is the father-in-law of Peter
E. Harrod,  the  President  of Advanced  Sciences  and the  President  and Chief
Operating Officer of Solution.



                                       7
<PAGE>

Thomas E. Noel--Age 59
Director since October 1996

     Mr.  Noel has served as a director of the Company  since  October  1996 and
served as the Company's  President and Chief  Executive  Officer from October to
November  1996.  Mr. Noel served as  President  and Chief  Operating  Officer of
Solution  from  December  1996 to  September  1997.  Mr. Noel has held  numerous
executive  positions in hazardous,  non-hazardous  and  low-level  nuclear waste
industries.  He  previously  served  as the  President  of  TransAmerican  Waste
Industries,  Inc., a non-hazardous waste disposal company,  from January 1996 to
November 1996, and as President of Ecova Corporation, an Amoco subsidiary in the
environmental  services business,  from August 1993 to August 1995. From 1984 to
1992, he was at Chemical Waste Management,  Inc., where he served as Senior Vice
President of  operations,  managing that  company's core business with more than
6,000 employees and $1.5 billion in annual revenues.  He also previously  served
as President of Pakhoed,  USA and DSI Terminals,  Inc. After graduating from the
United States  Military  Academy at West Point,  New York, he served 14 years in
the Army, including two years as an aide to General Creighton Abrams,  Commander
of all  U.S.  forces  in  Vietnam  and  Army  Chief  of  Staff.  Mr.  Noel was a
presidential  appointee as Assistant  Secretary of the DOE,  responsible for the
U.S.  Strategic  Petroleum  Reserve,  a  $20  billion  federal  program  created
following the Arab oil boycott in the early 1970's.

Tom J. Fatjo, Jr.--Age 57
Director since November 1996

     Mr. Fatjo has served as a director of the Company since  November 1996. Mr.
Fatjo has served as the  Chairman  of the Board and Chief  Executive  Officer of
TransAmerican  Waste  Industries,  Inc., a Houston-based  solid waste management
company, since April 1992 and served as its President from April 1994 to January
1996. He was the founder and served as Chairman of the Board and Chief Executive
Officer of Republic Waste Industries, Inc., a publicly-held company in the waste
management  business,  from January  1990 to August 1991.  Mr. Fatjo is also the
developer of The Houstonian, a 22-acre fitness and preventative medicine complex
and luxury  condominium.  Mr.  Fatjo has  served on the boards of several  other
public companies  including Western Waste, Inc., Rolm Corporation,  Consolidated
Fibers,  Inc.,  Health  Resources  Corporation  of American,  Criterion  Capital
Corporation,  Advanced Sciences and American Title, Inc., among others. He holds
a B.S. from Rice  University.  He has also  co-authored a book,  With No Fear of
Failure (1981), a treatise on his personal business philosophy.

William R. Toller--Age 66
Director since March 1998

     Mr. Toller joined the Board of Directors of the Company in March 1998.  Mr.
Toller has also served as a member of the Board of Directors of Separation since
April 1997 and has served as a consultant to Environmental  since July 1997. Mr.
Toller served as the Vice  Chairman of Lanxide from July 1997 to February  1998.
Mr.  Toller also  currently  serves as Chairman and Chief  Executive  Officer of
Titan  Consultants,  Inc. Mr.  Toller had been the Chairman and Chief  Executive
Officer of Witco  Corporation  since October 1990 and retired in July 1996.  Mr.
Toller  joined  Witco  in 1984 as an  executive  officer  when it  acquired  the
Continental Carbon Company of Conoco,  Inc., where he had been its President and
an officer since 1955.  Mr.  Toller is a graduate of the  University of Arkansas
with a Bachelor's  degree in  Economics,  and the Stanford  University  Graduate
School Executive  Program.  Mr. Toller serves on the board of directors of Chase
Industries,  Inc., Fuseplus, Inc., where he is also Chairman of the Organization
and Compensation Committee,  and the United States Chamber of Commerce, where he
is also a member of the Labor Relations and International Policy Committees. Mr.
Toller is also a member of the Board of Trustees and the  Executive  and Finance
Committees of the International  Center for the Disabled,  a member of the Board
of Associates of the Whitehead  Institute for Biomedical  Research,  a member of
the National  Advisory Board of First  Commercial Bank in Arkansas,  a member of
the Dean's Executive Advisory Board and the International  Business Committee at
the University of Arkansas, College of Business Administration,  and a member of
the Board of Presidents of the Stamford Symphony Orchestra.

     Messrs.  Hannesson  and Blum are  brothers-in-law,  and Mr.  Romero  is the
father-in-law  of Mr.  Harrod.  No family  relationship  exists  among any other
directors or executive officers of the Company.  No arrangement or understanding
exists between any director and any other person  pursuant to which any director
was selected as a director of the Company.

         THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR"
            THE ELECTION OF THE NOMINEES FOR DIRECTORS LISTED ABOVE.



                                       8
<PAGE>

                           INFORMATION REGARDING BOARD
                       MEETINGS, COMMITTEES AND MANAGEMENT

     The Board of  Directors  held five  meetings  and took  certain  actions by
written consent during the year ended December 31, 1997. Each incumbent director
attended, either in person or by telephone, at least 75 percent of the aggregate
of (i) the total number of meetings of the Board of  Directors  (held during the
period for which he has been a director)  and (ii) the total  number of meetings
held by all  committees of the Board on which he served (during the periods that
he served), except Tom J. Fatjo, Jr.

Committees of the Board

     Audit Committee. The Board of Directors has a standing Audit Committee that
is  presently  composed of David L.  Mitchell  (Chairman),  Herbert A. Cohen and
William R.  Toller,  each of whom is not an employee of the  Company.  The Audit
Committee  held two meetings  during  1997.  The  responsibilities  of the Audit
Committee include recommending to the Board of Directors the firm of independent
accountants  to be  retained  by  the  Company,  reviewing  with  the  Company's
independent  accountants  the scope and results of their audits,  reviewing with
the  independent   accountants  and  management  the  Company's  accounting  and
reporting  principles,   policies  and  practices,  as  well  as  the  Company's
accounting,   financial  and  operating  controls  and  staff,  supervising  the
Company's  policies  relating to business  conduct and dealing with conflicts of
interest relating to officers and directors of the Company.

     Compensation,  Stock Option and Benefits Committee.  The Board of Directors
also has a standing  Compensation,  Stock  Option and  Benefits  Committee  (the
"Compensation  Committee")  that is  presently  composed  of  Herbert  A.  Cohen
(Chairman),  David L.  Mitchell  and William R.  Toller,  each of whom is not an
employee of the Company.  The Compensation  Committee held three meetings during
1997. The  responsibilities of the Compensation  Committee include  establishing
and  reviewing  employee  and  consultant/advisor   compensation,   bonuses  and
incentive  compensation  awards,  administering  and  interpreting the Plan, and
determining the recipients, amounts and other terms (subject to the requirements
of the Plan) of options  which may be  granted  under the Plan from time to time
and providing guidance to management in connection with establishing  additional
benefit plans.

     Executive  and Finance  Committee.  The Board of  Directors,  during  1997,
created an Executive and Finance Committee that is presently composed of Paul E.
Hannesson  (Chairman),  Bentley J. Blum and David L. Mitchell.  Mr. Hannesson is
the Chairman of the Board, President and Chief Executive Officer of the Company.
Messrs.  Blum and Mitchell are not  employees of the Company.  The Executive and
Finance  Committee  held one meeting  during  1997.  The  Executive  and Finance
Committee has the authority and responsibility of the full Board of Directors to
supervise  and oversee the financial  practices and policies of the Company,  to
oversee  the  adoption of  significant  accounting  policies,  and to manage the
Company  between  meetings  of  the  Board  of  Directors,  subject  to  certain
limitations.  The  Executive  and Finance  Committee  also has the authority and
responsibility for making  recommendations  to the Board of Directors  regarding
nominees  to serve as  directors  of the  Company.  The  Executive  and  Finance
Committee will consider nominees for directors recommended by stockholders.

     Nominating  Committee.  The  Board of  Directors  does not have a  standing
nominating  committee.  The functions of a nominating committee are performed by
the Executive and Finance Committee of the Board of Directors.

Compensation of Directors

     Non-management directors of the Company receive director's fees of $500 per
meeting for  attendance at Board of Directors  meetings,  and are reimbursed for
actual  expenses  incurred in respect of such  attendance.  The Company does not
separately compensate employees for serving as directors.


                                       9
<PAGE>
 
Management

     The names and ages of the  executive  officers  of the  Company and certain
senior executive  officers of the Company's  operating  subsidiaries,  and their
positions with the Company and/or the Company's subsidiaries, are as follows:

<TABLE>
<CAPTION>
Name                                      Age     Position
- ----                                      ---     --------
<S>                                       <C>     <C>
Paul E. Hannesson                         57      Chairman of the Board, President and Chief Executive Officer

Kenneth L. Adelman, Ph.D.                 49      Vice  Chairman  and  Executive   Vice   President--Marketing   and
                                                  International

Michael D. Fullwood                       51      Senior  Vice  President,   Chief  Financial  and   Administrative
                                                  Officer, Secretary and General Counsel

Ed L. Romero                              64      Chief Executive Officer of Advanced Sciences

Peter E. Harrod, P.E.                     48      President of Advanced  Sciences and President and Chief Operating
                                                  Officer of Solution

Kenneth J. Houle                          59      President and Chief Operating Officer of Separation
</TABLE>

- ---------

     See  "Proposal  1--Election  of Directors"  above for certain  biographical
information  concerning Paul E. Hannesson,  Kenneth L. Adelman,  Ph.D. and Ed L.
Romero.

     Michael D. Fullwood was appointed  Senior Vice  President,  Chief Financial
and  Administrative  Officer,  Secretary  and  General  Counsel of the  Company,
Environmental,  Solution,  Separation  and CFC  Technologies  in May  1997.  Mr.
Fullwood served as a director and the Senior Vice President, Chief Financial and
Administrative Officer and General Counsel of Lanxide from July 1997 to February
1998.  From 1987 to August 1996, Mr.  Fullwood held numerous  positions  ranging
from Senior Attorney to Executive Vice President and Chief Financial  Officer of
Witco Corporation,  a worldwide specialty chemicals company.  From 1983 to 1987,
Mr. Fullwood served as Senior Attorney at Scallop Corporation (Royal Dutch/Shell
Group),  where he specialized  in corporate  matters,  mass tort  litigation and
international  law. Mr.  Fullwood also  previously  served as Senior Attorney of
Caltex  Petroleum  and  Arabian  American  Oil  Company,   handling   corporate,
contractual  and  transnational  matters.  Mr.  Fullwood holds a law degree from
Harvard Law School.

     Peter E.  Harrod,  P.E.  has served as an  executive  officer  of  Advanced
Sciences  since 1991 and as its President  since  October  1996.  Mr. Harrod was
appointed President and Chief Operating Officer of Solution in April 1998, after
having served as its Senior Vice President  since  November 1997.  Prior to such
time, Mr. Harrod held numerous executive positions in environmental engineering,
hazardous waste  remediation,  design  engineering and  construction  management
companies, including ABB Environmental Services, Inc. from 1983 to 1991, Neill &
Gunter, Inc. from 1981 to 1983 and E.C. Jordan Co. from 1975 to 1981. Mr. Harrod
is currently a member of the National Society of Professional  Engineers and the
American Society of Civil Engineers, and is the author of several environmental,
remediation and design  engineering  publications.  Mr. Harrod received M.S. and
B.S. degrees in Civil Engineering from the University of Vermont.  Mr. Harrod is
the  son-in-law  of Ed L.  Romero,  a  director  of the  Company  and the  Chief
Executive Officer of Advanced Sciences.

     Kenneth J.  Houle was  elected  President  and Chief  Operating  Officer of
Separation in January 1997. Mr. Houle previously  served as the President of The
Hall  Chemical  Company,   a  manufacturer  of  inorganic  metal  catalysts  and
compounds,  from March 1995 to September 1996. Prior to such time, Mr. Houle had
served as Vice  President  and Business  Director of the Personal  Care Business
Unit  of  International  Specialty  Products,  Inc.,  a  producer  of  specialty
chemicals,  from  March  1992 to  December  1994,  and the  President  and Chief
Executive Officer of Ruetgers-Nease  Chemical Company, a manufacturer of organic
chemical intermediates and surfactants,  from February 1990 to January 1991. Mr.
Houle was an independent  consultant in the chemical  industry from October 1996
to January  1997.  Mr.


                                       10
<PAGE>

Houle is a graduate of Siena College, with a Bachelor's degree in Chemistry, and
the  Accounting and Financial  Management  Program at Columbia  University.  Mr.
Houle also  participated  in the Masters degree program in Organic  Chemistry at
Iowa State University.  He is a member of the Board of Trustees of The Chemists'
Club  (New  York,  New  York) and a member  of the  American  Chemical  Society,
American  Institute  of Chemical  Engineers  and Societe de Chemie  Industrielle
(American  section).  Mr.  Houle is also a trustee and board  member of the Ohio
Center of Science and Industry.

     The  Company's  officers  are elected by, and serve at the pleasure of, the
Board of Directors,  subject to the terms of any employment agreements.  Messrs.
Hannesson and Blum are brothers-in-law,  and Mr. Harrod is the son-in-law of Mr.
Romero.  No family  relationship  exists among any other  directors or executive
officers of the Company.  No  arrangement  or  understanding  exists between any
executive  officer and any other person pursuant to which any executive  officer
was selected as an executive officer of the Company.

Compliance with Section 16(a) of the Exchange Act

     Section  16(a) of the Exchange Act requires  the  Company's  directors  and
executive officers,  and persons who own more than 10% of the outstanding shares
of the Company's  Common Stock, to file initial reports of beneficial  ownership
and reports of changes in  beneficial  ownership  of shares of Common Stock with
the Securities and Exchange  Commission (the  "Commission")  and each securities
exchange  on which the  Company's  Common  Stock is  traded.  Such  persons  are
required by  Commission  regulations  to furnish the Company  with copies of all
Section 16(a) forms they file.

     Based  solely  upon  a  review  of  Forms  3 and 4 and  amendments  thereto
furnished to the Company  during the year ended  December  31, 1997,  and upon a
review of Forms 5 and amendments  thereto  furnished to the Company with respect
to the year ended December 31, 1997, or upon written representations received by
the Company from  certain  reporting  persons that no Forms 5 were  required for
those  persons,  the Company  believes  that no director,  executive  officer or
holder of more than 10% of the outstanding shares of Common Stock failed to file
on a timely  basis the reports  required by Section  16(a) of the  Exchange  Act
during,  or with  respect  to,  the year ended  December  31,  1997,  except the
following:  (i) Herbert A. Cohen, a director of the Company,  who  inadvertently
failed to file a Form 4 with respect to a purchase of Common Stock that occurred
in November  1997 (such  transaction  was reported on a Form 5 timely filed with
the  Commission  on  February  17,  1998);  (ii)   Environmental,   a  principal
stockholder of the Company, which inadvertently failed to file (a) a Form 4 with
respect to two  transactions  that occurred in September 1997, (b) a Form 4 with
respect to three  transactions  that occurred in October 1997, (c) a Form 4 with
respect to nine  transactions  that occurred in November  1997, and (d) a Form 4
with  respect to 11  transactions  that  occurred in December  1997 (all of such
transactions  were  reported  on a Form 5 timely  filed with the  Commission  on
February  17,  1998);  (iii)  Bentley J. Blum,  a director of the  Company,  who
inadvertently  failed to file (a) a Form 4 with respect to two transactions that
occurred in September 1997, (b) a Form 4 with respect to three transactions that
occurred in October 1997,  (c) a Form 4 with respect to nine  transactions  that
occurred in November 1997, and (d) a Form 4 with respect to 11 transactions that
occurred in December  1997 (all of such  transactions  were reported on a Form 5
timely  filed with the  Commission  on  February  17,  1998);  and (iv) Jeane J.
Kirkpatrick,  Ph.D.,  a director of the  Company,  who  inadvertently  failed to
timely  file (a) a Form 3 with  respect to her  election  as a  director  of the
Company in  December  1997 (such  Form 3 was filed late with the  Commission  on
March 17,  1998) and (b) a Form 5 with  respect to an award of stock  options by
the Company in December  1997 (such  transaction  was reported on a Form 5 filed
late with the Commission on March 17, 1998).

     The  transactions   which  gave  rise  to  the   aforementioned   reporting
obligations  of  Environmental  and Mr. Blum were  transfers  of Common Stock by
Environmental  upon  conversions  of  Environmental's  7%  Series D  Convertible
Preferred  Stock,  par value $0.01 per share and liquidation  preference of $100
per share (the  "Series D Preferred  Stock").  The Series D  Preferred  Stock is
convertible  into  shares of  Company  Common  Stock  held by  Environmental  at
conversion  prices based upon the fluctuating  market price of the Common Stock.
Mr.  Blum's  reporting  obligations  arose  solely from his  controlling  equity
interest in Environmental during 1997.



                                       11
<PAGE>


                   EXECUTIVE COMPENSATION AND RELATED MATTERS

Summary Compensation

     The following table sets forth the amount of all  compensation  paid by the
Company  and/or its  affiliates  and allocated to the Company's  operations  for
services  rendered during each of 1997,  1996, and 1995 to the person serving as
the Company's  current Chief  Executive  Officer,  to each of the Company's most
highly compensated executive officers other than the Chief Executive Offer whose
total salary and bonus compensation  exceeded $100,000 during any such year, and
to two additional  individuals  who served as executive  officers of the Company
during 1997, but not at December 31, 1997.

                                             Summary Compensation Table

<TABLE>
<CAPTION>
                                             Annual Compensation                             Long-Term Compensation
                             ---------------------------------------------------       ---------------------------------
                                                             Other                     Securities
                                                                          Annual       Restricted    Under-                All Other
                                                                          Compen-        Stock       lying        LTIP     Compen-
    Name and Principal                     Salary          Bonus          sation        Award(s)     Options     Payouts    sation
        Position             Year           ($)             ($)             ($)           ($)          (#)         ($)      ($)
- --------------------------   ----        ----------       ---------       ------       ----------    -------     -------   --------
<S>                          <C>         <C>              <C>             <C>             <C>       <C>            <C>       <C>
Paul E. Hannesson            1997        250,256(1)       63,356(2)       15,205(3)       -0-          -0-         -0-       -0-
Chief Executive Officer      1996        265,836(1)       50,000(2)         -0-           -0-        400,000       -0-       -0-
                             1995        186,476            -0-           96,000(4)       -0-          -0-         -0-       -0-

Kenneth L. Adelman, Ph.D.    1997         83,444(5)       54,937(6)         -0-           -0-        150,000       -0-       -0-
Executive Vice President     1996          -0-              -0-             -0-           -0-         67,500(7)    -0-       -0-
                             1995          -0-              -0-             -0-           -0-          -0-         -0-       -0-
                                          
Michael D. Fullwood          1997         68,620(8)       38,463(9)         -0-           -0-        125,000       -0-       -0-
Senior Vice President        1996          -0-              -0-             -0-           -0-          -0-         -0-       -0-
                             1995          -0-              -0-             -0-           -0-          -0-         -0-       -0-

Edwin L. Harper, Ph.D.(10)   1997        236,048(11)      97,221(12)        -0-           -0-          -0-         -0-       -0-
Former President and         1996          -0-              -0-             -0-           -0-        162,375       -0-       -0-
Chief Operating Officer      1995          -0-              -0-             -0-           -0-          -0-         -0-       -0-
                             
Rayburn Hanzlik(13)          1997        79,123(14)       16,481(15)        -0-           -0-         75,000       -0-       -0-
Vice President               1996          -0-              -0-             -0-           -0-          -0-         -0-       -0-
                             1995          -0-              -0-             -0-           -0-          -0-         -0-       -0-
</TABLE>
- ----------
(1)  Represents the amount of Mr.  Hannesson's  base salary paid by the Company.
     Mr.  Hannesson's  total  base  salary  for 1996 and 1997 was  $310,627  and
     $395,000,  respectively.  Certain  portions of such base salaries were also
     paid by  Environmental  and  Separation.  See  "Certain  Relationships  and
     Related Transactions--Services Agreement."

(2)  Represents the amount of Mr. Hannesson's annual incentive bonus paid by the
     Company. Mr. Hannesson's total annual incentive bonus for 1996 and 1997 was
     $200,000  and  $100,000,  respectively.  Certain  portions  of such  annual
     incentive bonuses were also paid by Environmental and Separation.

(3)  Represents the amount of Mr. Hannesson's  automobile  allowance paid by the
     Company.  Mr. Hannesson's total automobile  allowance for 1997 was $24,000,
     certain portions of which were also paid by Environmental and Separation.

(4)  Represents the amount paid by the Company to Mr.  Hannesson as an allowance
     for living expenses in the New York metropolitan area.



                                       12

<PAGE>

(5)  Represents the amount of Dr. Adelman's base salary paid by the Company. Dr.
     Adelman's total base salary for 1997 was $151,980. Certain portions of such
     base salary were also paid by Environmental and Separation.

(6)  Represents the amount of Dr.  Adelman's  annual incentive bonus paid by the
     Company.  Dr. Adelman's total annual incentive bonus for 1997 was $100,000.
     Certain  portions  of  such  annual  incentive  bonus  were  also  paid  by
     Environmental and Separation.

(7)  Represents  shares of Common Stock  underlying stock options granted to Dr.
     Adelman by the Company in his capacity as a director of the Company.

(8)  Represents  the amount of Mr.  Fullwood's  base salary paid by the Company.
     Mr. Fullwood's total base salary for 1997 was $133,805. Certain portions of
     such base salary were also paid by Environmental and Separation.

(9)  Represents the amount of Mr.  Fullwood's annual incentive bonus paid by the
     Company.  Mr. Fullwood's total annual incentive bonus for 1997 was $75,000.
     Certain  portions  of  such  annual  incentive  bonus  were  also  paid  by
     Environmental and Separation.

(10) Dr.  Harper  served as a director  of the Company  and  Environmental  from
     November 1996 to March 1998, as the President and Chief  Operating  Officer
     of both the Company and Environmental from November 1996 to April 1997, and
     as Vice  Chairman of the Company and  Environmental  from April to December
     1977.  Dr. Harper also served as Chairman of the Board and Chief  Executive
     Officer of Separation,  Solution and CFC Technologies from January to April
     1997,  and as a  private  consultant  to the  Company  and  certain  of its
     affiliates from May to December 1997.

(11) Represents the amount of Dr. Harper's base salary paid by the Company.  Dr.
     Harper's  total base  salary for 1997 was  $354,076.  Of such base  salary,
     $257,512  was paid to Dr.  Harper in his  capacity as a  consultant  to the
     Company and its affiliates.  Certain portions of such base salary were also
     paid by Environmental and Separation.

(12) Represents the amount of Dr.  Harper's  annual  incentive bonus paid by the
     Company.  Dr. Harper's total annual  incentive bonus for 1997 was $145,833.
     Of such annual  incentive  bonus,  $106,064  was paid to Dr.  Harper in his
     capacity  as a  consultant  to the  Company  and  its  affiliates.  Certain
     portions of such annual incentive bonus were also paid by Environmental and
     Separation.

(13) Mr. Hanzlik served as General  Counsel,  Chief  Administrative  Officer and
     Secretary of the Company from January to April 1997.

(14) Represents the amount of Mr. Hanzlik's base salary paid by the Company. Mr.
     Hanzlik's total base salary for 1997 was $144,025. Certain portions of such
     base salary were also paid by Environmental and Separation.

(15) Represents the amount of Mr.  Hanzlik's  annual incentive bonus paid by the
     Company.  Mr.  Hanzlik's total annual incentive bonus for 1997 was $30,000.
     Certain  portions  of  such  annual  incentive  bonus  were  also  paid  by
     Environmental and Separation.



                                       13

<PAGE>

Stock Options

     The  following  table sets forth  certain  information  concerning  options
granted during the year ended December 31, 1997 to the individuals listed in the
Summary  Compensation Table pursuant to the Plan. The Company has no outstanding
stock appreciation  rights and granted no stock  appreciation  rights during the
year ended December 31, 1997.

                                          Option Grants in Last Fiscal Year

<TABLE>
<CAPTION>
                                                        Individual Grants
                                 ----------------------------------------------------------------
                                                      Percent of                                      Potential Realizable Value at
                                  Number of             Total                                            Assumed Annual Rates of
                                 Securities            Options                                        Stock Price Appreciation for
                                 Underlying            Granted          Exercise of                            Option Term
                                   Options           To Employees       Base Price     Expiration    -------------------------------
            Name                 Granted (#)      In Fiscal Year(3)       ($/Sh)          Date            5%($)          10%($)   
- ----------------------------     -----------      -----------------     -----------    ----------    -------------------------------
<S>                               <C>                    <C>               <C>          <C>              <C>              <C>
Kenneth L. Adelman, Ph.D....      150,000(1)             11.6%             6.69         05/31/07          -0-              -0-

Michael D. Fullwood.........      125,000(1)              9.7%             6.69         05/31/07          -0-              -0-

Rayburn Hanzlik.............       75,000(2)              5.8%             6.69         06/30/07          -0-              -0-
</TABLE>

- ----------
(1)  Options to purchase 150,000 and 125,000 shares of Common Stock were granted
     to Dr. Adelman and Mr. Fullwood, respectively, in June 1997 pursuant to the
     Plan and are  exercisable  at the rate of 20% in each of calendar year 1997
     through  2001,  inclusive,  beginning in June 1997 and,  unless  exercised,
     expire on June 31, 2007 (subject to prior  termination  in accordance  with
     the applicable stock option  agreements).  Upon announcement of a Change in
     Control  (pursuant to and as defined in the Plan), such options will become
     immediately  exercisable.  Upon  consummation  of a Change in Control,  all
     unexercised options will terminate.

(2)  Options to  purchase  75,000  shares of Common  Stock  were  granted to Mr.
     Hanzlik in June 1997 pursuant to the Plan and are  exercisable  at the rate
     of 20% in each of calendar year 1997 through 2001, inclusive,  beginning in
     June 1997 and, unless exercised,  expire on June 30, 2007 (subject to prior
     termination  in accordance  with the applicable  stock option  agreements).
     Upon announcement of a Change in Control (pursuant to and as defined in the
     Plan), such options will become immediately exercisable.  Upon consummation
     of a Change in Control, all unexercised options will terminate.

(3)  Percentages  based on 1,295,000 stock options granted during the year ended
     December 31, 1997.





                                       14

<PAGE>

     The following table sets forth certain information  concerning the exercise
of options and the value of unexercised  options held under the Plan at December
31, 1997 by the individuals listed in the Summary Compensation Table.

<TABLE>
             Aggregated Option Exercises In Last Fiscal Year and Fiscal Year-End Option Values

<CAPTION>
                                                                       Number Of                  Value Of
                                                                       Securities                Unexercised
                                                                       Underlying               In-The-Money
                                                                      Unexercised                  Options
                                                                        Options                At Fiscal Year-
                                  Shares           Value         At Fiscal Year-End(#)             End($)
                                Acquired On       Realized            Exercisable/              Exercisable/
            Name               Exercise (#)        ($)(1)            Unexercisable            Unexercisable(2)
- ----------------------------   ------------        ------        ---------------------        ----------------
<S>                                 <C>             <C>           <C>                              <C>
Paul E. Hannesson...........        -0-             -0-           160,000/240,000                  -0-/-0-

Kenneth L. Adelman, Ph.D....        -0-             -0-            75,000/142,500                  -0-/-0-

Michael D. Fullwood.........        -0-             -0-            25,000/100,000                  -0-/-0-

Edwin L. Harper, Ph.D.......        -0-             -0-             162,375/-0-                    -0-/-0-

Rayburn Hanzlik.............        -0-             -0-            15,000/60,000                   -0-/-0-
</TABLE>

- ----------
(1)  Represents the difference  between the exercise price and the closing price
     on the date of exercise, multiplied by the number of shares acquired.

(2)  Represents  the  difference  between  the last  reported  sale price of the
     Common  Stock on December 31,  1997,  and the exercise  price of the option
     multiplied by the applicable number of options exercised.

Employment Agreements

     Paul E. Hannesson, the Company's Chairman of the Board, President and Chief
Executive  Officer,  entered into an employment  agreement with Environmental on
November 18, 1996,  for a term  expiring on December 31, 1999.  Pursuant to such
employment   agreement,   Mr.  Hannesson  agreed  to  devote  his  business  and
professional  time and  efforts to the  business  of  Environmental  as a senior
executive officer,  and to serve in senior executive  positions with one or more
of  Environmental's  subsidiaries  at  the  time,  including  the  Company.  The
employment  agreement  provides that Mr.  Hannesson  shall receive,  among other
things,  a base salary at an annual rate of $395,000  through December 31, 1997,
and will receive not less than $434,500  through  December 31, 1998 and not less
than $477,950 through December 31, 1999, for services  rendered to Environmental
and certain of its affiliates, including the Company. Pursuant to the employment
agreement,  Mr. Hannesson  received,  among other things: (i) a signing bonus of
(a) $150,000 cash and (b) options to purchase  950,000 shares of common stock of
Environmental, which options vested on the date of his employment agreement; and
(ii)  options to purchase an  aggregate  of  2,500,000  shares of  Environmental
common stock, exercisable in installments over a period of five years commencing
on the date of his employment agreement.  Mr. Hannesson also received options to
purchase  common  stock of the Company and  Separation  in the amount of 1.0% of
each company's  total  outstanding  shares of common stock on the date of grant,
and is eligible to receive incentive compensation of up to $225,000 per year for
achieving certain goals.



                                       15

<PAGE>

     Kenneth L. Adelman,  Ph.D.,  the Company's Vice Chairman and Executive Vice
President--Marketing and International  Development,  entered into an employment
agreement with the Company on May 7, 1997 for a term expiring on April 30, 2000.
Pursuant to such employment agreement, Dr. Adelman agreed to devote his business
and  professional  time  and  efforts  to the  business  of the  Company  as its
Executive  Vice   President--Marketing   and  International   Development.   The
employment  agreement  provides  that Dr.  Adelman  shall  receive,  among other
things, a fixed base salary at an annual rate of $250,000 for services  rendered
to the Company.  Pursuant to the  employment  agreement,  Dr.  Adelman  received
options  to  purchase  an  aggregate  of 150,000  shares of Common  Stock of the
Company,  exercisable in installments  over a period of five years commencing on
the date of his  employment  agreement.  Dr.  Adelman also  received  options to
purchase  700,000  shares  of  common  stock of  Environmental,  exercisable  in
installments  over  a  period  of  five  years  commencing  on the  date  of his
employment  agreement.  Dr.  Adelman  is  also  eligible  to  receive  incentive
compensation of up to $150,000 per year for achieving  certain goals,  but in no
event less than $100,000, regardless of whether such goals are attained.

     Michael D. Fullwood,  the Company's Senior Vice President,  Chief Financial
and  Administrative  Officer,  Secretary  and General  Counsel,  entered into an
employment  agreement  with  Environmental  on May 7, 1997 for an  initial  term
expiring on April 30, 1999. Pursuant to such employment agreement,  Mr. Fullwood
agreed to devote his business and professional  time and efforts to the business
of   Environmental   as  its  Senior  Vice   President,   Chief   Financial  and
Administrative Officer,  Secretary and General Counsel, and to serve as a senior
executive  officer  of  certain  of  Environmental's  subsidiaries  at the time,
including the Company. The employment agreement provides that Mr. Fullwood shall
receive,  among other  things,  a base salary at an annual rate of $225,000  for
services rendered to Environmental and certain of its affiliates,  including the
Company,  which  base  salary  shall be  increased  by not less than 5% per year
during the term of his  agreement.  Pursuant to the  employment  agreement,  Mr.
Fullwood  received  options  to  purchase  an  aggregate  of  500,000  shares of
Environmental  common stock,  exercisable in installments  over a period of five
years  commencing on the date of his  employment  agreement.  Mr.  Fullwood also
received  options to purchase  125,000 shares of Common Stock of the Company and
67,500 shares of common stock of Separation,  exercisable in installments over a
period of five years  commencing on the date of his  employment  agreement.  Mr.
Fullwood is also eligible to receive incentive compensation of up to $75,000 per
year  for  achieving  certain  goals,  which  incentive  compensation  shall  be
increased by 5% per year during the term of his agreement.

     All of the foregoing  employment  agreements require the full-time services
of the employees, subject to permitted service with professional-related service
organizations and other outside activities that do not materially interfere with
the individual's  duties to the Company.  The agreements also contain  covenants
(a)  restricting the employee from engaging in any activities  competitive  with
the business of the Company  during the term of such  employment  agreements and
one  year   thereafter,   (b)   prohibiting  the  employee  from  disclosure  of
confidential  information  regarding the Company,  and (c)  confirming  that all
intellectual  property developed by the employee and relating to the business of
the Company constitutes the sole property of the Company.

Compensation Committee Interlocks and Insider Participation

     The individuals who served as members of the Compensation  Committee during
the year ended  December  31, 1997 were  Herbert A. Cohen  (Chairman),  David L.
Mitchell,  Kenneth L. Adelman,  Ph.D. and Edwin L. Harper, Ph.D. At December 31,
1997, the members of the Compensation  Committee were Messrs.  Cohen (Chairman),
Mitchell  and  Harper.  Dr.  Adelman  resigned  as a member of the  Compensation
Committee effective May 1, 1997, upon his appointment as the Company's Executive
Vice President--Marketing and International  Development,  and was not replaced.
Dr.  Harper was  appointed to the  Compensation  Committee on December 16, 1997.
Messrs.  Cohen,  Mitchell and Harper also  constituted the  Compensation,  Stock
Option and Benefits Committee of Environmental,  and Messrs. Mitchell and Harper
also  constituted  two-thirds  of the  Compensation,  Stock  Option and Benefits
Committee of Separation at December 31, 1997. Dr. Harper served as the President
and Chief Operating Officer of the Company and Environmental  from November 1996
to April 1997, as Vice Chairman of the Company and  Environmental  from April to
December 1997, and as the Chairman of the Board and Chief  Executive  Officer of
Solution, Separation and CFC Technologies from January to April 1997. Dr. Harper
also  served as a  consultant  to the  Company  and its  affiliates  from May to
December  1997.  Dr.  Harper  resigned  as an  executive  officer  of,  and as a
consultant to, the Company and each of its subsidiaries and affiliates effective
upon his  appointment  to the


                                       16

<PAGE>

Compensation  Committee on December 16, 1997,  and resigned as a director of the
Company and each of its affiliates on March 13, 1998. Mr. Mitchell has served as
a consultant  to the Company  since July 1997 and receives  compensation  in the
amount of  $10,000  per month  for  services  rendered  to the  Company  in such
capacity.

Report of the Compensation Committee on Executive Compensation

     The  Compensation  Committee  was  established  in  November  1996  and  is
responsible  for, among other things,  establishing  the  compensation  policies
applicable to executive officers of the Company. The Compensation  Committee was
composed of Herbert A. Cohen (Chairman),  David L. Mitchell and Edwin L. Harper,
Ph.D.  at December  31,  1997,  all of whom were  non-employee  directors of the
Company.  Messrs.  Cohen, Mitchell and Harper also constituted the Compensation,
Stock Option and Benefits Committee of Environmental,  and Messrs.  Mitchell and
Harper  also  constituted  two-thirds  of the  Compensation,  Stock  Option  and
Benefits Committee of Separation at December 31, 1997. Decisions on compensation
of the executives  officers of  Environmental  and Separation  were made by such
individuals in their capacities as members of the Compensation, Stock Option and
Benefits  Committees  of  such  companies.  All  decisions  of the  Compensation
Committee  relating to the compensation of the Company's  executive officers are
reviewed  by,  and are  subject  to the final  approval  of,  the full  Board of
Directors of the Company. Set forth below is a report prepared by Messrs. Cohen,
Mitchell  and  Harper,  in  their  capacities  as  members  of the  Compensation
Committee at December 31, 1997,  addressing the Company's  compensation policies
for 1997 as they affected the Company's executive officers.

     Overview and Philosophy

     The Company's  executive  compensation  program is designed to be linked to
corporate  performance and returns to stockholders.  Of particular importance to
the Company is its ability to grow and enhance its  competitiveness for the rest
of the decade and beyond. Shorter-term performance,  although scrutinized by the
Compensation  Committee,  stands  behind the issue of  furthering  the Company's
strategic goals. To this end, the Company has developed an overall  compensation
strategy  and  specific  compensation  plans that tie a  significant  portion of
executive compensation to the Company's success in meeting specified performance
goals.

     The objectives of the Company's executive compensation program are to:

     o    attract, motivate and retain the highest quality executives;

     o    motivate them to achieve tactical and strategic objectives in a manner
          consistent with the Company's corporate values; and

     o    link executive and stockholder interest through equity-based plans and
          provide   a   compensation   package   that   recognizes    individual
          contributions as well as overall business results.

     To achieve these objectives,  the Company's executive  compensation program
is designed to:

     o    focus  participants  on high  priority  goals to increase  stockholder
          value;

     o    encourage  behavior that  exemplifies the Company's values relating to
          customers, quality of performance,  employees, integrity, teamwork and
          good citizenship;

     o    assess  performance  based on results and pre-set  goals that link the
          business  activities  of each  individual to the goals of the Company;
          and

     o    increase  stock  ownership  to promote a  proprietary  interest in the
          success of the Company.



                                       17

<PAGE>

     Executive Officer Compensation

     Each  year  the  Compensation  Committee  conducts  a  full  review  of the
Company's executive  compensation  program. This review includes a comprehensive
evaluation of the  competitiveness of the Company's  compensation  program and a
comparison  of the  Company's  executive  compensation  to certain  other public
companies  which,  in the  view of the  Compensation  Committee,  represent  the
Company's most direct  competitors for executive  talent. It is the Compensation
Committee's policy to target overall  compensation for executive officers of the
Company taking into account the levels of  compensation  paid for such positions
by such other public companies. A variety of other factors,  however,  including
position and time in position,  experience,  and both  Company  performance  and
individual performance, will have an impact on individual compensation amounts.

     The key elements of the Company's  executive  compensation  program in 1997
consisted of base salary, annual incentive  compensation and long-term incentive
compensation in the form of stock options. The Compensation Committee's policies
with respect to each of these elements, including the basis for the compensation
awarded to the Company's Chief Executive Officer, are discussed below.

     Base  Salaries.  Base salaries for executive  officers are  established  by
evaluating,  on an annual basis,  the  performance  of such  individuals  (which
evaluation   involves   management's    consideration   of   such   factors   as
responsibilities  of the positions held,  contribution toward achievement of the
Company's  strategic  plans,  attainment of specific  individual  objectives and
interpersonal  managerial  skills),  and by  reference  to the  marketplace  for
executive  talent,  including  a  comparison  to base  salaries  for  comparable
positions at other similar public companies.

     In 1997, total compensation was paid to executives primarily based upon the
terms  of  their  employment  agreements  with  the  Company,  if any,  and upon
individual  performance  and the  extent to which the  business  plans for their
areas of responsibility were achieved or exceeded. On balance, performance goals
were  substantially  met  or  exceeded  and  therefore   compensation  was  paid
accordingly.

     Mr.  Hannesson,  the Chairman of the Board,  President and Chief  Executive
Officer of the  Company  and  Environmental,  and the  Chairman of the Board and
Chief Executive Officer of Solution,  Separation and CFC Technologies,  receives
annual  compensation based upon, among other things, the terms of his employment
agreement with Environmental. Pursuant to the terms of his employment agreement,
Mr. Hannesson is entitled to receive a base salary at an annual rate of not less
than $395,000 through December 31, 1997, not less than $434,500 through December
31, 1998,  and not less than $477,950  through  December 31, 1999,  for services
rendered to Environmental and certain of its affiliates, including the Company.

     The amount actually  received by Mr. Hannesson each year as base salary for
services  rendered to the  Company  and its  affiliates  is  established  by the
members of the Compensation  Committee who, as set forth above, also constituted
the  Compensation,  Stock Option and  Benefits  Committee  of  Environmental  at
December 31, 1997. In  establishing  Mr.  Hannesson's  base salary for 1997, the
Compensation  Committee  took  into  account  the  salaries  of chief  executive
officers at other similar public  companies,  future  objectives and challenges,
and Mr. Hannesson's individual  performance,  contributions and leadership.  The
Compensation  Committee  reviewed in detail Mr.  Hannesson's  achievement of his
1996 goals and his individual  contributions  to the Company and its affiliates.
The Compensation Committee concluded that he had achieved his 1996 goals and had
provided a  leadership  role in  achieving  the  Company's  and its  affiliates'
strategic  priorities for 1996. The  Compensation  Committee also considered Mr.
Hannesson's  decisive  management of operational and strategic issues, his drive
to reinforce a culture of innovation  and his ability and  dedication to enhance
the  long-term  value of the Company  and its  affiliates  for their  respective
stockholders.  In making its salary decisions with respect to Mr. Hannesson, the
Compensation Committee exercised its discretion and judgement based on the above
factors,  and no specific  formula was applied to  determine  the weight of each
factor.

     Mr.  Hannesson's  base salary  increased from $310,627 for 1996 to $395,000
for 1997,  representing an increase of  approximately  27%. Such base salary was
allocated among the Company,  Environmental and Separation based upon the amount
of time and effort devoted by Mr. Hannesson to the respective businesses of such
companies.   Consequently,   the  Company,  Environmental  and  Separation  paid
$250,256, $15,302 and $129,442,



                                       18
<PAGE>

respectively,  of  such  salary.  Mr.  Hannesson  also  received  an  automobile
allowance of $24,000 for 1997, and the Company,  Environmental  and Applied paid
$15,205, $930 and $7,865, respectively, of such allowance.

     Annual Incentive Bonus. Annual incentive bonuses for executive officers are
intended  to reflect the  Compensation  Committee's  belief  that a  significant
portion  of  the  annual  compensation  of  each  executive  officer  should  be
contingent upon the performance of the Company.

     For 1997,  annual incentive  bonuses were paid to the individuals  named in
the Summary  Compensation  Table and certain other officers and employees of the
Company in part based upon  recommendations  of senior executive officers of the
Company as to appropriate  levels of incentive  compensation.  The  Compensation
Committee  exercised  its  discretion  to determine the final value of each 1997
incentive award,  which values were then reviewed and approved by the full Board
of Directors.  The Compensation Committee assessed performance against goals and
leadership performance,  with each of these two categories weighted equally. The
goal category  included an evaluation of  performance  areas such as increase in
stockholder  value,  operations  development  and  employee  satisfaction.   The
leadership  category  was  evaluated  based  upon the  Compensation  Committee's
judgment  of  leadership  performance,  including  factors  such as  innovation,
strategic vision,  marketplace  orientation,  customer focus,  collaboration and
managing change.

     Pursuant to his employment  agreement with Environmental,  Mr. Hannesson is
eligible  to  receive  incentive  compensation  of up to  $225,000  per year for
achieving  certain  of the  performance  goals set forth  above.  For 1997,  Mr.
Hannesson was awarded an incentive  bonus of $100,000.  Such bonus was allocated
among the Company,  Environmental  and Separation  based upon the amount of time
and  effort  devoted  by Mr.  Hannesson  to the  respective  businesses  of such
companies. Consequently, the Company, Environmental and Separation paid $63,356,
$3,874 and $32,770, respectively, of such bonus.

     Stock  Options.  The  Compensation  Committee  has the power to grant stock
options  under the Plan.  With  respect to executive  officers,  it has been the
Compensation  Committee's  practice to grant, on an annual basis,  stock options
that vest at the rate of 20% upon grant and 20% in each calendar year thereafter
for four  years,  and that are  exercisable  over a ten-year  period at exercise
prices  per share set at the fair  market  value per share on the date of grant.
Generally,  the  executives  must be  employed  by the  Company  at the time the
options vest in order to exercise the options and, upon announcement of a Change
in  Control  (pursuant  to and as  defined in the  Plan),  such  options  become
immediately  exercisable.  The Compensation Committee believes that stock option
grants provide an incentive that focuses the  executives'  attention on managing
the  Company  from the  perspective  of an  owner  with an  equity  stake in the
business.  The Company's stock options are tied to the future performance of the
Company's  stock and will provide value to the recipient  only when the price of
the Company's stock increases above the option grant price.

     A total of 1,295,000  stock  options  were granted  pursuant to the Plan in
1997,  none of which were  granted to Mr.  Hannesson  and  350,000 of which were
granted  (in the  aggregate)  to three  other  individuals  named in the Summary
Compensation  Table.  Such number does not include 275,000 stock options granted
to Dr. Adelman and Mr. Fullwood in May 1997,  which were rescinded in June 1997.
The number of stock options  granted in 1997 were determined by reference to the
long-term   compensation  for  comparable  positions  at  other  similar  public
companies and based upon an assessment of individual performance.

     Impact of Section 162(m) of the Internal Revenue Code

     The Compensation Committee's policy is to structure compensation awards for
executive  officers that will be  consistent  with the  requirements  of Section
162(m) of the U.S.  Internal  Revenue Code of 1986 (the "Code").  Section 162(m)
limits  the  Company's  tax  deduction  to $1.0  million  per year  for  certain
compensation  paid in a given year to the Chief  Executive  Officer and the four
highest  compensated  executives other than the Chief Executive Officer named in
the  Summary  Compensation  Table.  According  to  the  Code  and  corresponding
regulations,  compensation  that is  based  on  attainment  of  pre-established,
objective performance goals and complies with certain other requirements will be
excluded from the $1.0 million deduction limitation.  The Company's policy is to
structure  compensation  awards  for  covered  executives  that  will  be  fully
deductible  where doing so will further



                                       19

<PAGE>

the purposes of the  Company's  executive  compensation  program.  However,  the
Compensation  Committee  also  considers it important to retain  flexibility  to
design compensation programs that recognize a full range of performance criteria
important to the Company's success,  even where compensation  payable under such
programs may not be fully deductible.  The Company expects that all compensation
payments in 1997 to the  individuals  listed in the Summary  Compensation  Table
will be fully deductible by the Company.

     Conclusion

     The  Compensation   Committee   believes  that  the  quality  of  executive
leadership  significantly  affects the long-term  performance of the Company and
that  it is in the  best  interest  of the  stockholders  to  compensate  fairly
executive leadership for achievement meeting or exceeding the high standards set
by the  Compensation  Committee,  so long as there is a corresponding  risk when
performance  falls short of such standards.  A primary goal of the  Compensation
Committee  is to relate  compensation  to  corporate  performance.  Based on the
Company's  performance in 1997,  the  Compensation  Committee  believes that the
Company's  current executive  compensation  program meets such standards and has
contributed,  and  will  continue  to  contribute,  to  the  Company's  and  its
stockholders' long-term success.

                               COMPENSATION, STOCK OPTION AND BENEFITS COMMITTEE
                                                     Herbert A. Cohen (Chairman)
                                                               David L. Mitchell
                                                                 Edwin L. Harper

     The Report of the Compensation  Committee on Executive  Compensation  shall
not be deemed  incorporated by reference by any general statement  incorporating
by reference  this Proxy  Statement  into any filing under the Securities Act of
1933,  as  amended,  or under the  Exchange  Act,  except to the extent that the
Company specifically  incorporates this information by reference,  and shall not
otherwise be deemed filed under such acts.












                                       20
<PAGE>

Stockholder Return Performance Presentation

     The  following  line  graph  compares  the  value of $100  invested  in the
Company's  Common  Stock from July 1, 1996 through  December  31,  1997,  with a
similar  investment  in the AMEX Market Value Index and the Dow Jones  Pollution
Control/Waste Management Index.

<TABLE>
<CAPTION>

Research Data Group, Inc.                           Total Return - Data Summary



CXI                                                   Cumulative Total Return
                                       ------------------------------------------------------
                                       7/01/96  9/96    12/96    3/97    6/97   9/97    12/97

<S>                                      <C>     <C>     <C>     <C>     <C>     <C>     <C>
COMMODORE APPLIED TECHNOLOGIES, INC.     100     126      95     136     113     105      57

AMEX MARKET VALUE INDEX                  100      99     101     101     111     125     123

DOW JONES POLLUTION CONTROL/WASTE MA     100      99     101     100     109     120     109
</TABLE>


                                       21
<PAGE>

Certain Relationships and Related Transactions

     Organization and Capitalization of the Company

     Since its acquisition of the capital stock of Commodore Laboratories,  Inc.
(the Company's predecessor) in 1993,  Environmental has advanced an aggregate of
$8,925,426  to the Company,  which has been used to finance the  development  of
SET,  including  salaries  of  personnel,   equipment,   facilities  and  patent
prosecution.  These  cash  advances  by  Environmental  have been  evidenced  by
successive unsecured 8% promissory notes (the most recent note being hereinafter
referred to as the  "Environmental  Funding  Note").  Kraft Capital  Corporation
("Kraft"),   a  corporation  wholly  owned  by  Bentley  J.  Blum,  a  principal
stockholder of Environmental and a director of the Company and of Environmental,
provided   approximately   $656,000   of  such   financing   to   Environmental.
Environmental  provided  additional  advances to the Company of $978,896 for the
first fiscal quarter of 1996, which were repaid by the Company subsequent to its
obtaining a line of credit from a commercial bank in April 1996.

     In March  1996,  the  Company was formed as a  wholly-owned  subsidiary  of
Environmental.  Prior to the Company's initial public offering in June 1996 (the
"IPO"),  in exchange  for the  issuance of  15,000,000  shares of Common  Stock,
Environmental  contributed  to the Company (i) all of the assets and  properties
(including joint working  proposals,  quotations and bids in respect to projects
and  contracts  awarded  for  feasibility  studies),   subject  to  all  of  the
liabilities,  of its operating divisions relating to SET and the exploitation of
the  SET  technology   and  processes  in  all   commercial   and   governmental
applications; (ii) all of the outstanding shares of the capital stock of each of
Commodore  Laboratories,   Inc.,  Commodore  Remediation   Technologies,   Inc.,
Commodore Government Environmental  Technologies,  Inc., Commodore Technologies,
Inc. and Sandpiper  Properties,  Inc.  (except for a 9.95% minority  interest in
Commodore  Laboratories,  Inc.  which, at the time, was held by Albert E. Abel);
and (iii) a portion  of the  Environmental  Funding  Note in the  amount of $3.0
million.

     In April 1996, Bentley J. Blum personally guaranteed a $2.0 million line of
credit for the Company from a commercial bank. The initial  borrowings under the
line of credit,  in the  approximate  amount of $1.0  million,  were utilized to
repay advances made by Environmental to the Company in 1996, and  Environmental,
in turn,  utilized  such  funds to repay  Kraft the funds  provided  by Kraft to
Environmental  for purposes of the advances to the Company.  The Company applied
$2.0 million of the net proceeds of its IPO to repay the line of credit, and Mr.
Blum's guarantee was released at such time.

     Upon completion of the IPO in June 1996, Environmental acquired from Albert
E.  Abel the  remaining  9.95% of the  outstanding  shares  of  common  stock of
Commodore  Laboratories,  Inc. and contributed such shares to the Company for no
additional   consideration.   To  acquire  the  remaining  shares  of  Commodore
Laboratories, Inc., Environmental paid Mr. Abel the sum of $750,000 in cash, and
issued a ten-year,  8% promissory  note to Mr. Abel in the  principal  amount of
$2,250,000,  payable as to interest  only until the  maturity of the note on the
tenth anniversary of the date of issuance.  Simultaneously,  the Company settled
all outstanding obligations for accrued compensation payable to Mr. Abel and for
amounts receivable by the Company from Mr. Abel, and the net payment to Mr. Abel
arising  therefrom  approximated  $120,000.  The Company paid such amount to Mr.
Abel from the proceeds of the IPO.

     In October  1996,  the Company  acquired all of the  outstanding  shares of
capital  stock  of  Advanced  Sciences.  Advanced  Sciences,  together  with its
subsidiaries,  provides a full range of  environmental  and technical  services,
including identification, investigation, remediation and management of hazardous
and mixed waste sites, to government agencies, including the DOD and DOE, and to
private  companies located in the United States and abroad. In consideration for
all of the outstanding shares of capital stock of Advanced Sciences,  the former
shareholders  of Advanced  Sciences  received an aggregate of 450,000  shares of
Common  Stock.  Simultaneously,   the  Company  also  acquired  of  all  of  the
outstanding  shares of capital  stock of ASE. ASE, a newly formed entity with no
history of operations,  had an option to purchase all of the outstanding capital
stock of Advanced  Sciences  and was  acquired by the Company for the purpose of
enabling the Company to effect its acquisition of Advanced Sciences.  The former
shareholders of ASE received, in consideration for all of the outstanding shares
of capital stock of ASE, an aggregate of 450,000 shares of Company Common Stock.


                                       22

<PAGE>

     In December 1996, the Company  transferred  certain of its operating assets
related to its SET  technology  to  Solution,  subject  to  certain  liabilities
related to such assets,  in exchange for 100 shares of common stock of Solution,
representing  all of the  issued  and  outstanding  shares of  capital  stock of
Solution.  Solution  agreed  to  assume  all of the net  assets  of the  Company
relating  to its SET  technology  at  December  1,  1996,  which  assets  had an
aggregate  value of  approximately  $4.0 million at such date,  and all known or
unknown contingent or unliquidated liabilities of and claims against the Company
and  its  subsidiaries  to  the  extent  they  relate  to or  arise  out  of the
transferred assets. The Company retained,  among other things, (a) all temporary
cash investments of the Company at December 1, 1996,  aggregating  approximately
$14.1 million, and (b) the principal executive offices and related assets of the
Company which, at the time, were located in McLean, Virginia.

     In December 1996, as part of a corporate  restructuring  to consolidate all
of  its  current   environmental   technology  businesses  within  the  Company,
Environmental  transferred to the Company all of the capital stock of Separation
and CFC Technologies.  In addition,  Environmental assigned to the Company notes
aggregating $976,200 at December 2, 1996,  representing advances previously made
by  Environmental  to  Separation.  Such advances have been  capitalized  by the
Company as its capital  contribution to Separation.  In  consideration  for such
transfers,  the Company  paid  Environmental  $3.0 million in cash and issued to
Environmental a warrant expiring  December 2, 2003 to purchase  7,500,000 shares
of the Company's  Common Stock at an exercise price of $15.00 per share,  valued
at $2.4 million.  Such warrant was subsequently  amended to, among other things,
reduce the exercise  price  thereof to $10.00 per share.  See  "--February  1998
Intercompany Note."

     Services Agreement

     In  September  1997,  the  Company,  Environmental,   Separation,  Advanced
Sciences, and certain other affiliates of the Company (the "Affiliated Parties")
entered into a services agreement,  dated as of September 1, 1997 (the "Services
Agreement"),  whereby the Company and the Affiliated Parties agreed to cooperate
in sharing, where appropriate,  costs related to accounting services,  financial
management,   human  resources  and  personnel  management  and  administration,
information systems,  executive  management,  sales and marketing,  research and
development,  engineering,  technical assistance,  patenting, and other areas of
service as are appropriately  and necessarily  required in the operations of the
Company and the Affiliated Parties (collectively,  the "Services").  Pursuant to
the  Services  Agreement,  services  provided by  professional  employees of the
Company  and the  Affiliated  Parties to one another are charged on the basis of
time  actually  worked as a percentage  of salary  (including  cost of benefits)
attributable to that  professional.  In addition,  charges for rent,  utilities,
office  services  and other  routine  charges  regularly  incurred in the normal
course of business are apportioned to the professionals working in the office on
the  basis of  salary,  and then  charged  to any party in  respect  of whom the
professional  devoted such time based upon time  actually  worked.  Furthermore,
charges  from  third  parties,  including,   without  limitation,   consultants,
attorneys and accountants,  are levied against the party actually  receiving the
benefit of such services.  Pursuant to the Services Agreement,  the Company acts
as the coordinator of billings and payments for Services on behalf of itself and
the other Affiliated Parties.

     Transactions with Lanxide

     In August  1996,  the Company  loaned $1.5  million to Lanxide  Performance
Materials  ("LPM"),  a  wholly-owned  subsidiary  of  Lanxide,  evidenced  by  a
promissory  note,  dated  August  30,  1996 (the  "LPM  Note").  Lanxide,  which
specializes in the manufacture of ceramic bonding and refractory  materials,  is
related to the Company by significant common beneficial ownership.  The LPM Note
is collateralized  by the assets of LPM and guaranteed by Lanxide.  The LPM Note
became due on February 28, 1998. In March 1998, the Company  transferred the LPM
Note to Environmental,  together with $500,000 in cash, as partial prepayment of
a $4.0 million  unsecured  loan from  Environmental  to the Company in September
1997. See "--September 1997 Intercompany Convertible Note."

     Sale of Company Common Stock by Environmental

     In February 1998,  Environmental  sold (i) 1,381,692 shares of Common Stock
of the Company and (ii) three-year  warrants to purchase an aggregate of 150,000
shares of Company  Common  Stock at an exercise  price equal to $6.00 per share,
for an aggregate  purchase price of $6.0 million (the "First Tranche Sale") in a
private placement (the "Environmental Private Placement") to certain "accredited
investors" as defined in Rule 501 of the

                                       23

<PAGE>

Securities Act. After deduction of fees and  transaction  costs  associated with
the First Tranche Sale totaling approximately  $550,000,  Environmental received
aggregate net proceeds of approximately  $5,450,000 from the First Tranche Sale.
The shares of Company  Common Stock issued and to be issued to the  investors in
connection with the Environmental Private Placement have been and will be issued
from the account of Environmental, which, immediately prior to the First Tranche
Sale, owned approximately 52% of the outstanding shares of Company Common Stock.
As of March 26, 1998,  Environmental  owned approximately 43% of the outstanding
shares of Company Common Stock.

     Pursuant to the terms of the Environmental Private Placement, Environmental
may be  required  to issue up to a maximum  of  1,618,308  additional  shares of
Company Common Stock to the investors, for no additional  consideration,  in the
event  that 90% of the  average  closing  bid  price of the  Common  Stock for a
certain  period of time is less than the $4.3425 per share purchase price of the
Common Stock sold in the First Tranche Sale.  Environmental  will, for a certain
period of time,  have the right and option (but not the  obligation)  to require
the  investors  to purchase  (i) an  aggregate  amount of  additional  shares of
Company  Common Stock equal to 4,000,000  divided by 90% of the average  closing
price per share of the Common Stock for the five trading days immediately  prior
to the closing  date of such sale and (ii)  warrants to purchase an aggregate of
100,000  shares of Company  Common Stock at an exercise price per share equal to
the  greater of $6.00 or 125% of the per share  purchase  price of the shares of
Common Stock sold pursuant to (i) above, for an aggregate purchase price of $4.0
million (the "Second Tranche  Sale").  As in the case of the First Tranche Sale,
Environmental may be required to issue additional shares of Company Common Stock
to the investors in connection  with the Second  Tranche Sale, for no additional
consideration,  in the event that 90% of the  average  closing  bid price of the
Common  Stock for a certain  period of time is less than the per share  purchase
price of the Common Stock sold in the Second Tranche Sale.

     Pursuant to the terms of the Environmental  Private Placement,  if during a
certain period of time Environmental sells, or the Company issues, any shares of
Common Stock ("First Future  Shares") at a price per share that is less than the
per share  purchase  price of the Common Stock sold in the First Tranche Sale or
Environmental  sells, or the Company issues, any shares of Common Stock ("Second
Future  Shares")  at a price per share that is less than the per share  purchase
price of the Common Stock sold in the Second  Tranche Sale,  Environmental  will
issue to the investors, for no additional consideration,  a number of additional
shares of Company Common Stock equal to (a) with respect to First Future Shares,
an amount equal to the difference  between (i) 6,000,000 divided by the price at
which the First Future  Shares were sold or issued and (ii)  1,381,692,  and (b)
with respect to Second Future Shares, an amount equal to the difference  between
(i)  4,000,000  divided by the price at which the Second Future Shares were sold
or issued and (ii) the amount equal to the number of shares of Common Stock sold
in the Second  Tranche Sale.  Notwithstanding  the  foregoing,  the terms "First
Future  Shares" and "Second  Future  Shares" do not include any shares of Common
Stock  which may be issued in the future  upon  conversion  or  exercise  of, or
pursuant  to  the  terms  of any  agreement  entered  into  by  the  Company  or
Environmental  in respect of,  securities  of the Company  and/or  Environmental
which have been issued prior to February 9, 1998.

     The Company has agreed to file registration  statements (the  "Registration
Statements") on Form S-3, or other  applicable  form of registration  statement,
under the  Securities  Act  covering all of the shares of Common Stock that have
been and may be issued to the investors in the Environmental  Private Placement,
and to keep  such  Registration  Statements  continuously  effective  under  the
Securities Act for a period of two years after their respective  effective dates
or such earlier date when all shares covered by the Registration Statements have
been sold or may be sold without  volume  restrictions  under the Securities Act
(the "Effective Period").

     February 1998 Intercompany Note

     Upon receipt of the net proceeds of the  Environmental  Private  Placement,
Environmental provided a $5,450,000 unsecured loan to the Company,  evidenced by
the Intercompany Note.  Pursuant to the terms of the Intercompany Note, interest
on the unpaid principal  balance of the Intercompany Note is payable at the rate
of 8% per  annum  semiannually  in cash.  The  unpaid  principal  amount  of the
Intercompany Note is due and payable, together with accrued and unpaid interest,
on the earlier to occur of (a)  December 31, 1999,  or (b)  consummation  of any
public  offering  or private  placement  (other than the  Environmental  Private
Placement) of securities of the Company with net proceeds  aggregating in excess
of $6.0 million,  other than in respect of working capital  financing



                                       24

<PAGE>

or secured financing of assets received by the Company in the ordinary course of
business from any bank or other lending institution, provided that if such funds
are raised in a private  placement  during the period  commencing on February 9,
1998 and ending on the last day of the Effective  Period,  then the Intercompany
Note will not be payable unless a Registration  Statement has been effective for
75 consecutive days and is effective on the date of such repayment.  The Company
will use the net  proceeds of the loan  solely for  working  capital and general
corporate  purposes and not for the  satisfaction of any portion of Company debt
or to redeem any Company equity or equity-equivalent securities.

     In  connection  with the loan,  the  Company  amended  and  restated in its
entirety a five-year warrant to purchase 7,500,000 shares of Common Stock issued
to Environmental on December 2, 1996 to, among other things, reduce the exercise
price of the warrant from $15.00 per share to $10.00 per share. In addition, the
Company  issued to  Environmental  an additional  five-year  warrant to purchase
1,500,000 shares of Common Stock at an exercise price of $10.00 per share.

     September 1997 Intercompany Convertible Note

     In September 1997,  Environmental provided a $4.0 million unsecured loan to
the Company,  evidenced by the Company's 8% convertible  subordinated  note (the
"Convertible Note").  Pursuant to the terms of the Convertible Note, the Company
is obligated  to pay  Environmental  interest  only at the rate of 8% per annum,
payable  quarterly.  Unless  converted into Common Stock at any time, the unpaid
principal  amount of the  Convertible  Note is due and  payable,  together  with
accrued  and unpaid  interest,  on August 31,  2002.  Payment of  principal  and
accrued  interest  under  the  Convertible  Note is  subordinated  to all  other
indebtedness for money borrowed of the Company.  Environmental  has the right to
convert the Convertible  Note into shares of Common Stock at a conversion  price
of $3.89 per share.  Such conversion price was fixed at approximately 85% of the
five day average  closing bid price of Common Stock  ($4.575 per share) prior to
August 22, 1997, the date that the executive committees of the respective boards
of  directors  of  the  Company  and  Environmental  authorized  such  loan.  In
connection  with the $4.0  million  loan,  the Company  issued  Environmental  a
five-year  warrant to purchase  1,000,000  shares of Common Stock at an exercise
price of $5.0325  per share  (approximately  110% of the $4.575 five day average
closing bid price of Common Stock prior to August 22, 1997).

     In March 1998, the Company prepaid $2.0 million of the Convertible  Note by
(i) paying  Environmental  the sum of $500,000 in cash and (ii)  transferring to
Environmental  the LPM Note.  To induce  Environmental  to accept the  Company's
prepayment  of $2.0  million of the  Convertible  Note (and  thereby give up the
right to convert $2.0 million of the  Convertible  Note into Common Stock),  the
Company issued to Environmental an additional  warrant to purchase up to 514,000
shares of Common Stock at an exercise  price of $4.50 per share.  Such  exercise
price was fixed at  approximately  110% of the closing  sale price of the Common
Stock on February 20, 1998,  the trading day  immediately  prior to the date the
Board of Directors of the Company approved such  prepayment.  The estimated fair
value of such  warrant  is  approximately  $340,000.  See  "--Transactions  with
Lanxide."

     Sale of Series D Preferred Stock by Environmental

     In May and August 1997, Environmental sold an aggregate of 88,000 shares of
its Series D Preferred  Stock for an aggregate  purchase price of  approximately
$7.8 million.  The Series D Preferred  Stock is  convertible  into shares of the
Company's Common Stock held by Environmental, at a conversion price equal to 85%
of the lower of (a) the  average of the low  prices,  or (b) the  average of the
closing  bid prices of the Common  Stock of the Company  for the  previous  five
business  days ending on the day prior to conversion  (the "Average  Closing Bid
Price").  The conversion  price of the Series D Preferred Stock will be equal to
certain  amounts  set  forth  in the  Certificate  of  Designation,  Rights  and
Preferences for the Series D Preferred Stock if the Average Closing Bid Price of
the Common  Stock for any  consecutive  30 days is equal to or less than  $2.00,
provided  that in no event will the  conversion  price of the Series D Preferred
Stock be less than $1.50.

     The  purchasers  of the Series D Preferred  Stock also  received  five-year
warrants to purchase an aggregate of 1,175,000  shares of the  Company's  Common
Stock held by  Environmental  at exercise prices ranging from $5.15 per share to
$7.14  per  share.   Such   exercise   prices  are  (in  addition  to  customary
anti-dilution  adjustments)  subject to



                                       25

<PAGE>

reset on August 18,  1998 to an  exercise  price  equal to the lesser of (i) the
exercise price in effect  immediately  prior to August 18, 1998, or (ii) 110% of
the closing bid price of the Common  Stock on August 17, 1998.  In addition,  if
the Common  Stock  trades at less than 50% of the August 17,  1998  closing  bid
price for any 10  consecutive  trading  days,  the exercise  price is subject to
further reset (on one occasion  only) to 50% of such August 17, 1998 closing bid
price. In addition,  affiliates of the finder  received  warrants to purchase an
aggregate of 85,000 shares of Common Stock from Environmental at exercise prices
ranging  from $5.15 per share to $7.14 per share.  The Company has an  effective
registration statement on file with the Commission covering the shares of Common
Stock into which the shares of Series D Preferred Stock are convertible, as well
as the  1,260,000  shares of Common Stock  transferable  by  Environmental  upon
exercise of the foregoing warrants.

     License of SET Technology

     As a result of its  acquisition of the capital stock of Commodore Labs, the
Company  acquired all patents,  discoveries,  technology and other  intellectual
property  in  connection  with the SET  process  which it later  transferred  to
Solution  effective December 1, 1996.  Environmental  licenses from Solution the
exclusive  worldwide right with the right to sublicense,  to make, use, sell and
exploit, itself or jointly with other third parties, for the life of all patents
now or hereafter owned by Solution,  the SET process and all related  technology
underlying  such  patents  and   intellectual   property  in  all  domestic  and
international  commercial and industrial  applications,  in connection  with the
destruction of CFCs and other  ozone-depleting  substances (the "CFC Business");
provided that such license  expressly  limits the rights of the  licensee(s) and
others  who  may  be  sub-licensees  or  users  of  the  Company's  patents  and
technologies to the CFC Business.

     CFC Technology and Support Agreement

     The Company has entered into a five-year  technology and technical  support
agreement with  Environmental and CFC Technologies.  Pursuant to such agreement,
the Company will provide certain research and development, equipment engineering
and technical  support to enable  Environmental  and CFC Technologies to exploit
the CFC Business.  Under such agreement,  the Company will provide Environmental
and CFC  Technologies  the services of certain Company  personnel and equipment.
The Company will charge CFC  Technologies  and  Environmental a fee equal to the
sum of (a)  the  actual  costs  of  all  materials  and  equipment  utilized  in
connection with such services;  and (b) an hourly rate allocable to the services
rendered  by all Company  personnel  which shall be equal to 120% of the average
hourly rate of  compensation  then payable by the Company to such persons (based
on a  35-hour  work  week).  Under  the terms of the  technology  and  technical
services agreement, in no event will the employees of the Company be required to
expend in excess of 25% of their  business and  professional  time in any 90-day
period in rendering  services to Environmental or CFC Technologies,  without the
majority approval or consent of Herbert A. Cohen and David L. Mitchell,  or such
other members of the Board of Directors of the Company not otherwise  affiliated
with or  employed  by  Environmental,  the  Company  or any of their  respective
subsidiaries.

     Future Transactions

     In June 1996, the Company's Board of Directors adopted a policy whereby any
future transactions between the Company and any of its subsidiaries, affiliates,
officers,  directors  and  principal  stockholders,  or  any  affiliates  of the
foregoing,  will be on  terms  no  less  favorable  to the  Company  than  could
reasonably  be  obtained  in   "arm's-length"   transactions   with  independent
third-parties,  and any such transactions will also be approved by a majority of
the Company's disinterested non-management directors.


                                       26

<PAGE>

                                   PROPOSAL 2

               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

     On December 11,  1996,  the Company and its former  auditors,  Tanner + Co.
("Tanner"), mutually agreed to terminate the client-auditor relationship between
the Company and Tanner effective as of such date.  Additionally,  as of December
19, 1996,  the Company  retained  Price  Waterhouse  LLP to serve as independent
accountants. The decision to terminate the Company's client-auditor relationship
with Tanner and to retain  Price  Waterhouse  LLP was  recommended  by the Audit
Committee of the Board of  Directors  and  unanimously  approved by the Board of
Directors of the Company.

     During the Company's  fiscal year ended December 31, 1995,  Tanner's report
on the Company's  financial  statements neither contained any adverse opinion or
disclaimer  of opinion,  nor were  qualified or modified as to any  uncertainty,
audit scope or accounting  principles,  except that Tanner's auditors reports on
the Company's  consolidated financial statements for the year ended December 31,
1995 contained an additional  paragraph  relating to the Company continuing as a
going concern, due to significant losses and a deficit in working capital.

     During the  Company's  fiscal year ended  December 31, 1995,  there were no
disagreements  between  the  Company  and Tanner on any  matters  of  accounting
principles or practices,  financial  statement  disclosure or auditing  scope or
procedure,  which disagreements,  if not resolved to the satisfaction of Tanner,
would  have  caused  Tanner  to make  reference  to the  subject  matter  of the
disagreements in connection with its report.

     No "reportable  events" as described under Item  304(a)(1)(v) of Regulation
S-K occurred during the Company's fiscal year ended December 31, 1995.

     Prior to engaging Price  Waterhouse  LLP, the Company did not consult Price
Waterhouse  LLP  regarding  any of the  matters  or  events  set  forth  in Item
304(a)(2)(i) and (ii) of Regulation S-K.

     The Board of Directors has selected Price  Waterhouse  LLP, which served as
the  Company's  independent  auditors for the years ended  December 31, 1997 and
1996,  to serve  as the  Company's  independent  auditors  for the  year  ending
December 31, 1998.  The Board of Directors is submitting  its selection of Price
Waterhouse LLP as the Company's  independent  auditors for  ratification  at the
Annual  Meeting in order to ascertain the views of  stockholders  of the Company
regarding such  selection.  If the  appointment  of Price  Waterhouse LLP is not
ratified,  the  Board  of  Directors  will  reconsider  its  selection  and,  if
practicable, retain another firm to serve as the Company's independent auditors.
The Board of Directors reserves the right to select new independent  auditors at
any time which it may deem advisable or necessary.

     Ratification of this proposal  requires the affirmative  vote of a majority
of the shares of Common Stock present in person or  represented  by proxy at the
Annual Meeting.  Unless contrary  instructions are indicated on the proxy cards,
all shares  represented by valid proxies received  pursuant to this solicitation
(and which have not been revoked in  accordance  with the  procedures  set forth
herein)  will be  voted  "FOR"  the  ratification  of the  appointment  of Price
Waterhouse  LLP as the  Company's  independent  auditors  for  the  year  ending
December 31, 1998.

     Representatives  of Price  Waterhouse LLP are expected to be present at the
Annual Meeting,  will have the opportunity to make a statement if they so desire
and will be available to respond to appropriate questions.

         THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR"
         RATIFICATION OF THE APPOINTMENT OF PRICE WATERHOUSE LLP AS THE
      COMPANY'S INDEPENDENT AUDITORS FOR THE YEAR ENDED DECEMBER 31, 1998.


                                       27

<PAGE>

                  STOCKHOLDER PROPOSALS FOR NEXT ANNUAL MEETING

     Stockholders who wish to present proposals appropriate for consideration at
the Company's  Annual Meeting of Stockholders to be held in 1999 must submit the
proposal in proper form to the Secretary of the Company at the Company's address
set forth on the first page of this Proxy  Statement not later than December 31,
1998, in order for the proposal to be considered  for inclusion in the Company's
proxy  statement  and form of  proxy  relating  to such  annual  meeting.  It is
suggested  that  such  proposal  be  sent  by  Certified  Mail,  Return  Receipt
Requested.

             OTHER MATTERS WHICH MAY COME BEFORE THE ANNUAL MEETING

     The  Board of  Directors  is aware of no other  matters,  except  for those
incident  to the  conduct of the Annual  Meeting,  that are to be  presented  to
stockholders  for formal action at the Annual Meeting.  If,  however,  any other
matters properly come before the Annual Meeting or any adjournment  thereof,  it
is the intention of the persons named in the accompanying proxy card to vote the
same in accordance with their own judgment and their discretion.

                                OTHER INFORMATION

     A copy of the  Company's  1997  Annual  Report  to  Stockholders  is  being
furnished herewith to each stockholder of record as of the Record Date.

     THE COMPANY WILL FURNISH WITHOUT CHARGE TO EACH PERSON WHOSE PROXY IS BEING
SOLICITED BY THIS PROXY STATEMENT, ON THE WRITTEN REQUEST OF SUCH PERSON, A COPY
OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-K FOR ITS FISCAL YEAR ENDED  DECEMBER
31, 1997.  SUCH REQUEST SHOULD BE ADDRESSED TO MICHAEL D. FULLWOOD,  SENIOR VICE
PRESIDENT,  CHIEF FINANCIAL AND  ADMINISTRATIVE  OFFICER,  SECRETARY AND GENERAL
COUNSEL, COMMODORE APPLIED TECHNOLOGIES, INC., 150 EAST 58TH STREET, SUITE 3400,
NEW YORK, NEW YORK 10155.

                           By Order of the Board of Directors


                           MICHAEL D. FULLWOOD
                           Senior Vice President, Chief Financial and
                           Administrative Officer, Secretary and General Counsel

New York, New York
April 30, 1998


                                       28
<PAGE>

                                  FORM OF PROXY
                      COMMODORE APPLIED TECHNOLOGIES, INC.
                    THIS PROXY IS SOLICITED ON BEHALF OF THE
                        BOARD OF DIRECTORS OF THE COMPANY

     The undersigned,  a stockholder of COMMODORE APPLIED TECHNOLOGIES,  INC., a
Delaware  corporation  (the  "Company"),  hereby  appoints Paul E. Hannesson and
Michael D. Fullwood, and each of them, as proxies for the undersigned, each with
full power of substitution, and hereby authorizes them to represent and to vote,
as  designated  below,  all of the shares of Common Stock of the Company held of
record by the  undersigned  at the close of  business  on April 27,  1998 at the
Annual Meeting of Stockholders  of the Company to be held on Wednesday,  June 3,
1998, at 11:00 a.m.,  local time,  at The Links Club,  36 East 62nd Street,  New
York, New York 10021, and at any adjournment or postponement thereof.

     THIS  PROXY WHEN  PROPERLY  EXECUTED  WILL BE VOTED IN THE MANNER  DIRECTED
HEREIN BY THE  UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION IS GIVEN,  SUCH SHARES
WILL BE VOTED FOR ALL NOMINEES FOR DIRECTOR  IDENTIFIED BELOW AND FOR PROPOSAL 2
SET FORTH BELOW.

1.   To elect the following  nominees as directors of the Company to hold office
     until the Annual  Meeting  of  Stockholders  to be held in 1999,  and until
     their  respective  successors are duly elected and have qualified:  Paul E.
     Hannesson,  Kenneth L. Adelman,  Ph.D.,  Bentley J. Blum, Herbert A. Cohen,
     David L.  Mitchell,  Ed L. Romero,  Thomas E. Noel,  Tom J. Fatjo,  Jr. and
     William R. Toller.

     FOR ALL NOMINEES (except as marked to the contrary)   WITHHOLD ALL NOMINEES
                           (   )                                   (   )

     AUTHORITY TO WITHHOLD A VOTE FOR ANY OF THE ABOVE NAMED INDIVIDUALS  SHOULD
     BE  INDICATED BY LINING  THROUGH OR OTHERWISE  STRIKING OUT THE NAME OF THE
     NOMINEE.

2.   To  ratify  the  appointment  of  Price  Waterhouse  LLP as  the  Company's
     independent auditors for the year ending December 31, 1998.

     (   ) FOR                   (   ) AGAINST                     (   ) ABSTAIN

3.   Upon such other matters as may properly come before such Annual Meeting and
     any adjournments or postponement thereof. In their discretion,  the proxies
     are authorized to vote upon such other business as may properly come before
     the Annual Meeting and any adjournment or postponement thereof.

                               (See reverse side)


<PAGE>

                           (Continued from other side)

     The  undersigned  hereby  acknowledges  receipt of (1) the Notice of Annual
Meeting  for the  1998  Annual  Meeting,  (2) the  Proxy  Statement  and (3) the
Company's 1997 Annual Report to Stockholders.


Dated: ______________________, 1998   _________________________________
                                               Signature


                                      _________________________________
                                      Print Name


                                      _________________________________
                                      Signature, if Jointly Held


                                      _________________________________
                                      Print Name

                                      PLEASE SIGN  EXACTLY AS YOUR NAME  APPEARS
                                      HEREIN, if signing as attorney,  executor,
                                      administrator,    trustee   or   guardian,
                                      indicate such capacity.  All joint tenants
                                      must sign. If a  corporation,  please sign
                                      in full  corporate  name by  president  or
                                      other    authorized    officer.    If    a
                                      partnership,  please  sign in  partnership
                                      name by authorized person.

                                      The Board of Directors  requests  that you
                                      fill in the date and  sign the  proxy  and
                                      return it in the enclosed envelope.

                                      IF THE  PROXY IS NOT  DATED  IN THE  ABOVE
                                      SPACE, IT IS DEEMED TO BE DATED ON THE DAY
                                      ON WHICH IT WAS MAILED BY THE CORPORATION.




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