COMPUTER HORIZONS CORP
DEF 14A, 1995-03-30
COMPUTER PROGRAMMING SERVICES
Previous: COMSAT CORP, 10-K, 1995-03-30
Next: CONSOLIDATED EDISON CO OF NEW YORK INC, 10-K405, 1995-03-30




                            SCHEDULE 14A INFORMATION

                   Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934
                                
                                (Amendment No. )
 

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ] Preliminary  Proxy Statement
[ ] Confidential,  for Use of the Commission Only
    (as permitted by Rule  14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive  Additional  Materials
[ ] Soliciting Material Pursuant
    to ss.240.14a-11(c) or ss.240.14a-12

                            Computer Horizons Corp.
                -----------------------------------------------
                (Name of Registrant as Specified In Its Charter)

    -----------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(j)(2)
    or Item 22(a)(2) of Schedule 14A.
[ ] $500 per each party to the controversy pursuant to Exchange Act
    Rule 14a-6(i)(3).
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

         1) Title of each class of securities to which transaction applies:
         2) Aggregate number of securities to which transaction applies:
         3) Per unit price or other  underlying  value of  transaction  computed
            pursuant  to  Exchange  Act Rule 0-11 (set forth the amount on which
            the filing fee is calculated and state how it was determined):
         4) Proposed maximum aggregate value of transaction:
         5) Total fee paid:

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

         1)  Amount Previously Paid:
         2)  Form, Schedule or Registration Statement No.:
         3)  Filing Party:
         4)  Date Filed:

<PAGE>
                            COMPUTER HORIZONS CORP.
                            49 Old Bloomfield Avenue
                     Mountain Lakes, New Jersey 07046-1495

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

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

         The Annual Meeting of Shareholders  of Computer  Horizons Corp. will be
held at The Governor  Morris Hotel and  Conference  Center,  Two Whippany  Road,
Morristown,  NJ, on Wednesday,  May 3, 1995 at 10:00 A.M.,  local time,  for the
following purposes:

         1. To elect  directors to serve until the next annual meeting and until
            their successors are elected and qualify.

         2. To ratify the selection of the accounting firm of Grant Thornton LLP
            as auditors for the Company's current year.

         3. To  transact  such other  business as may  properly  come before the
            meeting or any adjournment thereof.


         Only shareholders of record at the close of business on March 21, 1995,
are entitled to notice of and to vote at the meeting or any adjournment thereof.

                                             By Order of the Board of Directors,


                                             DAVID W. BIALICK, CPA
                                             Assistant Secretary

Mountain Lakes, New Jersey
March 30, 1995

         If it is  convenient  for you to do so,  we hope  you will  attend  the
meeting.  If you  cannot,  we urge you to fill out the  enclosed  proxy card and
return it to us in the envelope provided. No additional postage is required.

<PAGE>


                            COMPUTER HORIZONS CORP.
                            49 Old Bloomfield Avenue
                     Mountain Lakes, New Jersey 07046-1495


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

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

                         ANNUAL MEETING OF SHAREHOLDERS

                                  May 3, 1995
                                ---------------

         The enclosed  proxy is solicited on behalf of the Board of Directors of
the Company and may be revoked at any time before it is finally exercised. As of
March 21, 1995, the Company had  outstanding  5,959,483  shares of common stock,
$.10 par value,  each share entitled to one vote. Only shareholders of record at
the close of  business on March 21,  1995,  will be entitled to notice of and to
vote at the annual meeting.  It is anticipated  that the mailing to shareholders
of the Proxy  Statement  and the enclosed  proxy will commence on or about March
30, 1995.  Proxies for the annual  meeting will be solicited by mail and through
brokerage  institutions  and  all  expenses  involved,  including  printing  and
postage, will be paid by the Company.

         All properly  executed and unrevoked  proxies that are received in time
for the  meeting  will be voted at the  meeting  or any  adjournment  thereof in
accordance with any  specifications  therein,  or if no specifications are made,
will be voted  "FOR" the  election  of the named  nominees  and  approval of the
proposals  set forth in the  Notice of Annual  Meeting  of  shareholders  of the
Company.  Any  person  giving a proxy  may  revoke it by  written  notice to the
Company at any time prior to  exercise  of the  proxy.  A person  present at the
meeting may withdraw his or her proxy and vote in person.  Directors are elected
by plurality  vote. Any other matter to be voted on at the meeting will require,
for approval,  the affirmative  vote of a majority of the shares of common stock
voting on the proposal.


                      CERTAIN HOLDERS OF VOTING SECURITIES

         The following table presents  certain  information  with respect to the
beneficial  ownership of shares of the Company's common stock (its only class of
voting securities) on March 21, 1995, by (a) persons owning more than 5% of such
shares or nominated  for election as a director (see  "Election of  Directors"),
(b) the named executive officers  identified in the Summary  Compensation Table,
and (c) all directors and executive officers as a group.
<TABLE>
<CAPTION>

                                                        Amount        Percent
               Name and Address of                   Beneficially        of
                Beneficial Owner                        Owned          Class
               -------------------                   ------------     -------
<S>                                                    <C>             <C>  
    John J. Cassese ..........................         847,706(1)      13.9%
        49 Old Bloomfield Avenue
        Mountain Lakes, NJ  07046-1495

    Bernhard Hubert ..........................         180,125(1)       3.0%
        49 Old Bloomfield Avenue
        Mountain Lakes, NJ  07046-1495

     David W. Bialick, CPA ...................          44,996(1)       (2)
        49 Old Bloomfield Avenue
       Mountain Lakes, NJ  07046-1495

    Thomas J. Berry ..........................          35,236(1)       (2)
        49 Old Bloomfield Avenue
        Mountain Lakes, NJ  07046-1495

    Wilfred R. Plugge ........................          39,956(1)       (2)
        49 Old Bloomfield Avenue
        Mountain Lakes, NJ  07046-1495

     All directors and executive .............       1,148,019(1)      18.5%
        officers as a group (five
        persons identified above)


    FMR Corp. ................................         276,175(3)       5.0%

    Kalmar Investments Inc. ..................         527,599(4)       8.9%
</TABLE>
----
(1) Includes  196,375 shares issuable upon exercise of options granted under the
    Company's l985 and 1994 Incentive  Stock Option and  Appreciation  Plans, as
    amended, as follows: Cassese 128,750, Hubert 56,375 and Bialick 11,250. Also
    includes  63,000 shares  issuable upon exercise of options granted under the
    Company's 1991 Directors' Stock Option Plan, as amended,  as follows:  Berry
    31,500 and Plugge 31,500.

(2) Less than 1%.

(3) FMR  Corp.  has filed a  Schedule  13G  Statement  with the  Securities  and
    Exchange  Commission  stating  that it is the  beneficial  owner of  276,175
    shares,  that it does not have either the sole or shared  power to vote such
    shares, but that it has the sole dispositive power for such 276,175 shares.

(4) Kalmar  Investments  Inc.  has  filed a  Schedule  13G  Statement  with  the
    Securities and Exchange  Commission stating that, as an investment  advisor,
    it does not have either sole or shared voting power over the 527,599  shares
    beneficially  owned,  but that it has the sole  dispositive  power  for such
    527,599 shares.


                             ELECTION OF DIRECTORS

         The three current members of the Board of Directors have been nominated
for election by the Shareholders to hold office until the next Annual Meeting of
Shareholders  and until their  successors have been elected and qualify.  Unless
such authority is withheld by an indication thereon, the proxy will be voted for
the election of the nominees named herein.  An employment  agreement between the
Company  and Mr.  Cassese  provides  that he will be  included  as a nominee for
election  at each  annual  meeting so long as the  employment  period  under his
agreement shall not have terminated. See "Executive Compensation" for additional
information concerning such agreement.

         If any  nominee is unable to be a  candidate  when the  election  takes
place,  the shares  represented  by valid  proxies will be voted in favor of the
remaining nominees and for such person as may be designated by the present Board
of Directors to replace such nominee.  The Board of Directors does not presently
anticipate  that any nominee will be unable to be a candidate for election.  The
following table sets forth certain information regarding the nominees:

<TABLE>
<CAPTION>
                                   Director
     Nominee                Age     Since            Present Principal Occupation
     -------                ---    --------          ----------------------------
<S>                          <C>    <C>              <C>                                                  
John J. Cassese.....         50      1969            Chairman and President of the Company

Thomas J. Berry.....         70      1989            Retired 1993 as Executive Advisor and
                                                     Executive Asst. to Postmaster General
                                                     U.S. Postal Services.  Retired 1986 as Vice
                                                     President - AT&T

Wilfred R. Plugge...         70      l983            Retired l987 as Vice President - International
                                                     Operations Division of SRI International (a private
                                                     research institute)
</TABLE>

         The Board of Directors held 6 meetings during 1994. The Audit Committee
and  the  Compensation  Committee,  each  consisting  of its  outside  Directors
(Messrs. Berry and Plugge), held 2 meetings each in 1994.

         The Company does not have a Nominating Committee.



                             EXECUTIVE COMPENSATION

The  following  table sets forth the  compensation  paid by the  Company for the
fiscal  years  indicated,  to the  Chief  Executive  Officer  and to each of the
Company's other executive officers (together, the "named executive officers"):

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                                           Long-Term Compensation
                                                                     --------------------------------
                                           Annual Compensation                Awards          Payouts
                                       -----------------------------------------------------  -------
                                                           Other                  Securities
                                                           Annual     Restricted  Underlying             All Other
    Name and Principal                                     Compen-      Stock      Options/   LTIP       Compensation*
         Position            Year      Salary     Bonus    sation       Awards      SARs      Payments
    ------------------       ----      ------     -----    ------       ------      ----      --------   -------------
<S>                           <C>     <C>        <C>          <C>        <C>       <C>           <C>       <C>    
John J. Cassese..........     1994    $325,000   $150,000     --         --        37,500        --       $14,328
Chairman of the Board,        1993     300,000    100,000     --         --        56,250        --        14,267
President and                 1992     270,000     30,000     --         --          --          --        14,175
Chief Executive Officer

Martin E. Pelcyger**....      1994     295,000     25,000     --         --        30,000        --        14,385
Vice Chairman and             1993     275,000     50,000     --         --        45,000        --        14,324
Executive Vice President      1992     255,000     25,000     --         --          --          --        13,907
and Secretary

Bernhard Hubert.........      1994     200,000     75,000     --         --        15,000        --         7,297
Executive Vice President,     1993     190,000     40,000     --         --        22,500        --         7,103
Chief Financial Officer       1992     180,000     20,000     --         --          --          --         7,025

David W. Bialick, CPA...      1994     115,000     20,000     --         --         4,500        --         1,682
Vice President, Chief         1993     110,000     20,000     --         --         6,750        --         1,633
Accounting Officer,           1992     107,000     10,000     --         --          --          --         1,498
Treasurer and Controller
</TABLE>

* In 1994,  the Company  paid the premiums on whole life  insurance  policies of
$80,000,  universal  life  policies of $800,000 and term  insurance  policies of
$150,000  each for Messrs.  Cassese  and  Pelcyger.  The  Company  also paid the
premiums on a $290,000  universal life insurance policy and a $150,000 term life
insurance policy for Mr. Hubert.  In addition,  the Company paid the premiums on
term life  insurance  policies  of  $155,000  for Mr.  Bialick.  Under each such
insurance policy the insured has the right to designate the  beneficiaries.  The
Company  maintains a defined  contribution  (401K) savings plan and  contributes
$.25 for every dollar  contributed  by all  participating  employees up to 4% of
each employee's salary deferral.

** On October 20, 1994,  Mr.  Pelcyger  resigned,  effective  immediately,  as a
Director of the  Company,  and,  effective  February  15, 1995 as an officer and
employee of the Company. Pursuant to the terms of this Agreement, Mr. Pelcyger's
services  will be retained  for a three (3) year period as a  consultant  to the
Company at the rate of $75,000 per year,  together with certain other  benefits,
including a Deferred Compensation  Retirement Program established by the Company
which,  as amended,  will pay  benefits at the rate of $84,500 per year over a 7
year period. Pursuant to the Agreement,  the Company purchased 240,155 shares of
the Company's  common stock from Mr.  Pelcyger at a negotiated  price of $11.625
per share. Mr. Pelcyger also executed a Non-Competition  Agreement and a General
Release.

The  following  table sets forth  certain  information  with  respect to options
granted to the named  executives  in 1994.  Such options were granted  under the
Company's  1985 Incentive  Stock Option and  Appreciation  Plan, as amended.  No
stock appreciation rights have been granted under the Plan.

                       OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                                 Individual Grants
                                  -------------------------------------------------------------------------------
                                   Number of    % of Total
                                  Securities     Options                                   Potential Realizable
                                  Underlying    Granted to                               Value at Assumed Annual
                                    Options     Employees    Exercise or   Expiration   Rates of Stock Price for
Name                                Granted      in 1994     Base Price       Date             Option Term
----                                -------      -------     ----------       ----             -----------
                                                                                             10%         5%
                                                                                          --------     -------
<S>                                 <C>           <C>           <C>          <C>          <C>          <C>     
John J. Cassese                     37,500        15.50         $9.50        2/17/04      $567,771     $217,494
Martin E. Pelcyger                  30,000        12.40          9.50        2/17/04       454,217      173,995
Bernhard Hubert                     15,000          6.2          9.50        2/17/04       227,108       86,998
David W. Bialick                     4,500          1.9          9.50        2/17/04        68,132       26,099
</TABLE>

Pursuant to the terms of option  grants,  upon exercise of such options,  if the
optionee,  while  employed by the Company,  desires to sell any shares  acquired
upon exercise of such options,  the optionee must first offer such shares to the
Company at their then fair market value.

The following  table sets forth  certain  information  concerning  stock options
exercised in 1994 and/or held as of the end of the year, by the named  executive
officers.  Such options were granted under the Company's  1985  Incentive  Stock
Option and Appreciation Plan, as amended. No stock appreciation rights have been
granted under the Plan.


                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                      AND DECEMBER 31, 1994 OPTION VALUES


<TABLE>
<CAPTION>
                                                                              Value of Unexercised
                       Shares                   Number of Unexercised             In-the-Money
                      Acquired      Value        Options at 12/31/94           Options at 12/31/94
Name                on Exercise   Realized   Exercisable  Unexercisable   Exercisable   Unexercisable
----                -----------   --------   -----------  -------------   -----------   -------------
<S>                    <C>       <C>             <C>          <C>           <C>           <C>  
John J. Cassese         45,000   $   452,500     93,750         --          $671,875      $   --
Martin E. Pelcyger     120,000     1,080,000       --           --              --            --
Bernhard Hubert        108,000       748,000     15,000       27,000          60,000        238,500
David W. Bialick          --           --        11,250         --            80,625          --
</TABLE>


Employment Agreements

         Messrs.  Cassese and Hubert are parties to Employment  Agreements  with
the Company which expired on February 15, 1995, but which provided for automatic
renewal for successive  additional  terms of three (3) years unless either party
gave at least 180 days prior written notice of intent to terminate.  The current
expiration  date is February  15,  1998.  The  Agreements  provide,  among other
things,  for annual salaries which are currently at the rate of $360,000 for Mr.
Cassese and $215,000 for Mr. Hubert, with such increases and bonuses, if any, as
the Company may determine.  These  Agreements  also provide that if any of these
individuals  terminates  his  employment  following the first  anniversary  of a
Change of  Control,  he will be  entitled  to  receive a lump sum equal to three
times his base salary and highest  bonus and  continued  benefits  under Company
benefit plans.  In addition,  the Agreements  provide for entitlement to salary,
bonus and continued  benefits based on the balance of the employment term (which
automatically  extends  for three  years if a Change of  Control  occurs) in the
event of certain  other  terminations  of  employment.  In general,  a Change of
Control  is  deemed to occur if a person  or group  acquires  20% or more of the
Company's  outstanding common stock, the Company's  shareholders  approve,  with
certain exceptions, a disposition of the Company, or a majority of the directors
are succeeded  within a 24-month period by individuals not nominated or approved
by the  Board  as  previously  constituted.  The  Agreements  also  provide,  in
substance,  that amounts receivable by Messrs. Cassese and Hubert after a Change
of Control,  which are subject to  additional  excise or other taxes,  are to be
increased to preserve the net benefit to the executive of such payments.

         Mr.  Bialick is a party to an  Employment  Agreement  with the  Company
which is automatically  renewed for one year (unless terminated by either party)
each January 1. The Agreement provides for, among other things, an annual salary
which is currently at the rate of $115,000 plus certain additional  compensation
as to which he might become entitled as an executive officer, and severance pay,
in the event of  termination  of  employment  by the  Company  equal to his then
annual salary.


                         COMPENSATION COMMITTEE REPORT

Compensation Policies

         The Compensation  Committee (the "Committee") of the Board of Directors
consists  of its  non-employee  Directors.  The  Committee  is  responsible  for
developing  policies  and  making  specific  recommendations  to  the  Board  of
Directors with respect to the compensation of the Company's  executive officers.
The goal of these policies is to ensure that an appropriate  relationship exists
between executive pay and the creation of shareholder  value,  while at the same
time motivating and retaining key employees.

         To help achieve this, the Committee,  among other things, considers the
chief  executive  officer's  recommendations  with  respect  to other  executive
officers,   evaluates  the  Company's  performance  both  in  terms  of  current
achievements and significant initiatives with long-term  implications,  assesses
the contributions of individual  executives,  and compares  compensation  levels
with those of other leading companies in similar or related industries.

Fiscal 1994 Compensation

         With respect to the  Company's  chief  executive  officer and the other
executive   officers  named  above,  the  Committee  focused   principally  upon
recommending  to the Board  appropriate  base  salary  increases  and  incentive
compensation.  As noted above, the chief executive officer and each of the other
named executive  officers are parties to employment  agreements with the Company
that provide for base salary increases and bonuses as the Company may determine.
In the view of the Committee,  the base salary increases and bonuses granted the
chief executive  officer and the other named executive  officers with respect to
1994, appropriately reflected the Committee's policies outlined above.

         The Company has periodically  granted stock options in order to provide
certain of its  executives  with a competitive  total  compensation  package and
reward them for their contribution to the Company's long-term share performance.
These grants are  designed to align the  executive's  interest  with that of the
shareholders.  During 1994, stock options were granted to the executive officers
and to other  members  of  management  based upon  their  actual  and  potential
contributions to the Company.

                                                          Compensation Committee


                                                          Thomas J. Berry
                                                          Wilfred R. Plugge


                            DIRECTORS' COMPENSATION

         Messrs.  Berry and Plugge,  who are not  employees of the Company,  are
each entitled to receive as  compensation  the sum of $2,000 per  non-telephonic
meeting,  with a  guaranteed  minimum of $8,000 per year.  In 1994,  the Company
incurred an expense of $10,000 for each of the above  individuals  for acting in
this capacity.


1991 Directors' Stock Option Plan

         The Plan, as amended in 1994,  provides for automatic grants of options
to purchase  22,500 shares of common stock at fair market value,  and up to five
(5)  additional  annual  grants to purchase  3,000 shares of common stock at its
then fair market  value.  To date,  Messrs.  Berry and Plugge have each received
options for 22,500 shares and three (3) annual grants of 3,000 shares per grant.


Directors' and Officers' Liability Insurance

     The  Company  maintains   directors'  and  officers'  liability  insurance,
providing coverage of up to $5,000,000, subject to a deductible. The policy also
insures  the Company  against  amounts  paid by it to  indemnify  directors  and
officers. The current policy covers a period of one year at an annual premium of
approximately $43,000.

                               PERFORMANCE GRAPH

Below is a graph  comparing  the  cumulative  total  shareholder  return  on the
Company's  Common Stock for the last five fiscal years with the cumulative total
return of  companies  included in the NASDAQ  Market  Index and an Index of Peer
Companies selected by the Company:


                         [PERFORMANCE GRAPH GRAPHIC --
                           NUMBERS PLOTTED AS BELOW]

<TABLE>
<CAPTION>
                        ----------------FISCAL YEAR ENDING---------------
COMPANY                 1989     1990     1991     1992     1993     1994
-------                 ----     ----     ----     ----     ----     ----
<S>                      <C>    <C>      <C>      <C>      <C>      <C>   
COMPUTER HORIZONS CP     100    175.34   112.33   108.22   193.06   332.55
PEER GROUP               100     70.02   103.77   119.43   144.93   154.41
BROAD MARKET             100     81.12   104.14   105.16   126.14   132.44
</TABLE>


         The total cumulative return on investment (change in the year end stock
price plus  reinvested  dividends) for each of the periods for the Company,  the
NASDAQ  Market Index and the Peer Group is based on the stock price or composite
index at the end of fiscal 1989.

         The preceding  graph  compares the  performance of the Company with the
NASDAQ Market Index and a Peer Group Index.  The Peer Group Index,  comprised of
the 18 Information  Systems companies engaged in professional  services,  are as
follows:  Analysis & Technology  Inc.,  Analysts  International  Corp.,  Brandon
Systems Corp., Caci  International  Inc.,  Comarco Inc.,  Comptek Research Inc.,
Computer Data Systems Inc.,  Computer Task Group Inc.,  Dynamics Research Corp.,
Essex Corp., Geodynamics Corp., Intermetrics Inc., Keane Inc., Logicon Inc., SHL
SystemHouse Inc., Technalysis Corp., Tenera LP, and Titan Corp.



                              CERTAIN TRANSACTIONS

         In connection with the exercise of stock options granted under the 1985
Incentive  Stock Option and  Appreciation  Plan, Mr.  Bernhard Hubert borrowed a
total of $608,125 from the Company during the period May 1986 through July 1990.
These loans, which were payable on demand and which bore interest at the rate of
5% per annum,  were repaid by Mr. Hubert on April 12, 1994 from a portion of the
proceeds of the Company's  purchase of 108,000  shares of the  Company's  common
stock from Mr. Hubert for $1,296,000, the then current market value.

         On October 20,  1994,  Mr.  Pelcyger  resigned as a Director  effective
immediately  and as an officer and employee,  effective  February 15, 1995.  For
additional details see footnote to Summary Compensation Table.


                                    AUDITORS

         The Board of Directors,  with the approval of the Audit Committee,  has
selected the firm of Grant Thornton LLP as  independent  auditors to examine the
financial  statements of the Company for the year ending December 3l, 1995. This
selection is being presented to the  shareholders for ratification at the annual
meeting. If the shareholders do not ratify the employment of Grant Thornton LLP,
the  selection of  independent  auditors  will be  reconsidered  by the Board of
Directors.

          A  representative  of Grant  Thornton LLP is expected to be present at
the annual meeting with the  opportunity to make a statement,  if he so desires,
and to be available to respond to appropriate questions.

                               OTHER INFORMATION

          Proposals  of  shareholders  intended  to be  presented  at the annual
meeting  to be held in 1996  must be  received  by the  Company  no  later  than
December 15, 1995, to be included in the proxy materials for such meeting.

          The Board of  Directors  is aware of no other  matters  that are to be
presented to the shareholders for action at the meeting.  If, however, any other
matters properly come before the meeting, the persons named in the enclosed form
of proxy  will vote such  proxies in  accordance  with  their  judgment  on such
matters.
                   Upon the written  request of any  shareholder as of March 21,
1995,  a copy of the  Company's  Annual  Report on Form 10-K for the year  ended
December  3l,  1994  (excluding  exhibits),  as filed  with the  Securities  and
Exchange  Commission,  will be  supplied  without  charge.  Requests  should  be
directed to Shareholder  Relations,  Computer  Horizons Corp., 49 Old Bloomfield
Avenue, Mountain Lakes, New Jersey 07046-1495.

                                             By Order of the Board of Directors,

                                             David W. Bialick, CPA
                                             Assistant  Secretary
Mountain Lakes, New Jersey
March 30, 1995
<PAGE>


          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                            COMPUTER HORIZONS CORP.

         The undersigned  appoints JOHN J. CASSESE and BERNHARD HUBERT, and each
of them,  as proxies with power of  substitution  to each, to vote all shares of
stock the  undersigned is entitled to vote at the annual meeting of shareholders
of  COMPUTER  HORIZONS  CORP.  to be  held  at The  Governor  Morris  Hotel  and
Conference Center, Two Whippany Road, Morristown,  NJ on Wednesday,  May 3, 1995
at 10:00 A.M. and any adjournment thereof.

(l) Election of Directors: John J. Cassese, Thomas J. Berry and
                           Wilfred R. Plugge

     __ FOR all nominees listed. __ FOR all nominees except nominees written in
                                    space below.

     __ WITHHOLD AUTHORITY to vote for all nominees listed.
----------------------------------------------------------------------------
             The Board of Directors recommends a vote "FOR" Item 1.

(2)  Proposal to ratify the  selection of Grant  Thornton  LLP as the  Company's
     independent auditors.
                         __ FOR ___ AGAINST ___ ABSTAIN

             The Board of Directors recommends a vote "FOR" Item 2.

(3) Upon any other  matters  that may  properly  come  before the meeting or any
    adjournment thereof.

If not otherwise indicated above, this Proxy will be voted "FOR" the election of
Directors and "FOR" the  ratification  of the selection of Grant Thornton LLP as
the Company's independent auditors.

Dated ................., l995

..........................
(Signature of Shareholder)

Signature  should agree with name printed  hereon.  Please correct any errors in
address shown. If signing in representative capacity include full title. Proxies
by a corporation  should be signed in its name by an authorized  officer.  Where
stock stands in more than one name, all holders of record should sign.


Mark here for address change and note at left


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