CONSUMAT SYSTEMS INC
DEF 14A, 1995-05-12
INDUSTRIAL PROCESS FURNACES & OVENS
Previous: CORPORATE PROPERTY ASSOCIATES 2, 10-Q, 1995-05-12
Next: CONSUMAT SYSTEMS INC, 10-Q, 1995-05-12



                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant (X)
Filed by a Party other than the Registrant ( )

Check the appropriate box:


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


                             CONSUMAT SYSTEMS, INC.
                (Name of Registrant as Specified in its Charter)


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

Payment of Filing Fee (Check the appropriate box):

( )  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(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:

(X)  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>
                             CONSUMAT SYSTEMS, INC.
                POST OFFICE BOX 9379  RICHMOND, VIRGINIA  23227

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            To Be Held June 14, 1995


TO THE HOLDERS OF COMMON STOCK:

    The Annual Meeting of Shareholders of Consumat Systems, Inc. (the "Company")
will be held  at  the  offices  of  the Company,  8407  Erle  Road,
Mechanicsville,  Virginia, on Wednesday, June 14, 1995, commencing at 11:00 a.m.
E.D.T., for the following purposes:

      1.    To elect a board of three directors to serve for the ensuing year.

      2.    To  act upon a proposal, previously approved  by the Board of
            Directors of the Company, to amend  Article III.A of the Articles of
            Incorporation to increase the  authorized capital stock  of the
            Company  to 10,000,000  shares of Common Stock (see Exhibit A to the
            Company's Proxy Statement).

      3.    To ratify  the selection of Parham,  P.C. as accountants and
            auditors for the Company for the current fiscal year.

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

      The Board of  Directors has fixed  the close of business  on April 28,
1995,  as the record date for the determination of shareholders entitled to
notice of and to vote at the meeting and any adjournments thereof.

      The Company's  Proxy Statement  is submitted  herewith.  The  Annual
Report  for the fiscal year ended December 31, 1994, accompanies the Proxy
Statement.

      You are  requested to complete, sign,  date, and return the  enclosed
Proxy promptly regardless of  whether  you expect  to  attend the  meeting.   A
self-addressed,  stamped envelope is enclosed for your convenience.

      If you are present  at the meeting, you may vote in person  even if you
have already sent in your proxy.

                                   By Order of the Board of Directors


                                   PATRICIA B. BRADLEY,
                                   Corporate Secretary

May 12, 1995
<PAGE>

                             CONSUMAT SYSTEMS, INC.
                              Post Office Box 9379
                           Richmond, Virginia  23227

                                PROXY STATEMENT
                   To Be Mailed on or about May 12, 1995, for
            Annual Meeting of Shareholders To Be Held June 14, 1995


      The accompanying proxy is  solicited by and on behalf  of the Board of
Directors of Consumat Systems, Inc. (the "Company")  for use at the  Annual
Meeting of Shareholders  of the Company to  be held June 14, 1995,  or any
adjournments thereof, for  the purposes set forth in this Proxy  Statement and
the attached Notice of  Annual Meeting of Shareholders. If  sufficient proxies
are  not returned in  response to  this solicitation, supplementary
solicitations may also be made by mail or by telephone, telegraph or personal
interview by directors, officers  and regular  employees  of the  Company, none
of  whom will  receive additional compensation for  these services.  The Company
reserves the  right to retain an outside proxy solicitation firm to assist in
the solicitation of proxies, but at this time does  not have plans  to do so.
Costs of  solicitation of proxies  will be borne  by the Company, which will
reimburse banks, brokerage firms, and other  custodians, nominees, and
fiduciaries for reasonable  out-of-pocket expenses  incurred by them  in
forwarding  proxy materials to the beneficial owners of shares held by them.

      The shares  represented by all properly  executed proxies received by  the
Corporate Secretary of the  Company and not revoked  as herein provided will  be
voted as set  forth herein unless the shareholder  directs otherwise in the
proxy, in  which event such shares will be voted  in accordance with such
directions.   Any proxy may be revoked  at any time before the shares to which
it relates are voted either by written notice (which may be  in the form of a
substitute proxy delivered to the Secretary of the meeting) or  by attending the
meeting and voting in person.

                       VOTING SECURITIES AND RECORD DATE

      The Board of  Directors has fixed  the close of  business on  April 28,
1995 as  the record date for the determination of shareholders entitled to
notice of and to vote at the meeting  and any  adjournments thereof.   Each
holder of  record of the  Company's Common Stock, $3.00 par  value (the "Common
Stock")  on the record date  will be entitled to  one vote  for  each share then
registered  in  his name  with respect  to  all matters  to be considered at the
meeting.   As of  the close of  business on the  record date, 1,557,699 shares
of Common Stock were outstanding and entitled to  vote at the meeting. Presence
in person or by proxy of the holders of  a majority of the outstanding shares of
Common Stock entitled to vote at the meeting will constitute a quorum. Shares
for which the holder has  elected to abstain or to withhold the  proxies'
authority to  vote (including broker non-votes)  on a matter  will count towards
a  quorum, but will have no effect on the action taken with respect to such
matter.

                      PROPOSAL ONE--ELECTION OF DIRECTORS


Nominees and Vote Required

      The  Company's Board  of Directors presently  consists of  three
directors,  who are named  below as  nominees.   Each  nominee  was  elected at
the  last Annual  Meeting  of Shareholders.   Each  director is  elected  to
serve  until  the next  Annual  Meeting  of Shareholders or the election and
qualification of his successor.

      Each of the  nominees has consented to  his being named as  a nominee in
this  Proxy Statement,  has  agreed  to serve  if  elected,  and  has  furnished
to  the  Company  the information set forth in the table below with respect to
his age, his principal occupation or employment and his beneficial ownership of
the Common Stock as of April 28, 1995.   The table also sets forth  the amount
of shares beneficially owned as of  such date by all the executive officers set
forth in the summary  compensation table who are not directors, and by  all
executive  officers and directors  as a  group and  the percentage  of
outstanding shares represented  by the  stated beneficial  ownership.   To the
best  of the  Company's information, the persons named in  the table, and all
officers and directors as a  group, have  sole voting  and investment  power
with respect  to shares  shown as  owned by them, except as may be set forth in
the notes thereto.

      It is expected that  each of these nominees will be able to  serve, but in
the event that  any such  nominee  is  unable to  serve  for  any reason  (which
event is  not  now anticipated),  the  proxies reserve  discretion  to  vote or
refrain  from  voting for  a substitute nominee or nominees.   Shareholders may
withhold  authority to vote for any  of the nominees on the accompanying proxy.

      Directors shall be elected  by a plurality of the votes cast  by the
shares entitled to vote in the election.

<TABLE>
Name, Age, Positions with
the Company or Principal                                  Amount and Nature
Occupation for the Past Five              Director        of Beneficial         Percent of
Years and Other Information               Since           Ownership             Class
<S>                                       <C>             <C>                   <C>
Howard P. Harper (50)                     1993            61,500 (1)              3.7%
  President of NEWTEC, Inc.

Robert L. Massey (60)                     1971            50,385 (2)              3.0%
  President and Chief
  Executive Officer
  of the Company

Neil F. Vierson, III (52)                 1992            56,633 (3)              3.3%
  Chairman of the Board
  of the Company; President
  of Vierson Boiler and
  Repair Co., Inc.

All executive officers and directors                      169,518                 10.0%
as a group (5 persons)
</TABLE>
____________________


(1)   Includes 25,000  shares subject to stock  options exercisable within 60
      days of the record date.

(2)   Includes 50,000  shares subject to stock  options exercisable within 60
      days of the record date.

(3)   Includes 50,000  shares subject to stock  options exercisable within 60
      days of the record date.

Attendance

      The Board of Directors  held 15 meetings during the  fiscal year ended
December  31, 1994  and 16  meetings during  the fiscal  year ended  December
31,  1993.   All directors attended seventy-five percent or more of the
meetings, including regularly scheduled and  special meetings, and  the meetings
of any committees of the Board on which they served, in each case that were
held in the past fiscal year during the periods  in which they were directors or
served on such committees.


Committees of the Board of Directors

      The  Board generally  acts as a  whole, rather  than through  committees.
The only standing  committees of  the Board  are the  Compensation Committee,
Audit  Committee, and Nominating Committee, described below.

      The Compensation Committee, comprised of Messrs. Vierson and Harper, met
once during the fiscal year ended  December 31, 1994.  The  primary functions of
the Committee  are to review  and  make  recommendations  to  the  Board
concerning  the  direct  and  indirect compensation of  officers elected by  the
Board; to administer  and make awards  under the Company's employee  stock
option and performance  share programs; to review  and report to the  Board
concerning annual  salaries and year-end bonuses  recommended by management for
all  officers  and  certain  other  executives;  and  to  recommend  special
benefits  and perquisites for management.

      The Audit  Committee, comprised of Messrs.  Vierson and Harper, met  once
during the fiscal  year ended December 31, 1994.  The primary  functions of the
Committee are to make recommendations  to the  Board  concerning engagement  and
discharge of  the  independent auditors; to  review the  overall scope and
results of  the annual  audit; to review  the independence of the  independent
auditors; and to review the  functions and performance of the Company's internal
accounting controls.

      The  Company has a  standing Nominating Committee,  comprised of  Messrs.
Harper and Massey.  The  Nominating Committee did  not meet as  a separate
entity during the  fiscal years ended  December 31, 1994 or 1993,  and in
practice  the functions of  the Nominating Committee have been assumed and
performed by the Board as a whole during that period.

Executive Compensation

      Summary Compensation Table.  The table below sets forth for the years
ended December 31,  1994,  1993 and  1992  the annual  and  long-term
compensation for  services  in all capacities to the Company and  its
subsidiaries of those persons who at  December 31, 1994 were  the Company's
executive  officers whose salary  and bonus exceeded  $100,000 for the year
ended December 31, 1994 (the "Named Executives").
<TABLE>
                                                     Long-Term
 Name and Principal Position        Annual           Compensation Awards
                                   Compensation
                                                     Securities Underlying
                                  Salary    Bonus    Options/SARs(#)          All Other Compensation
 <S>                        <C>   <C>       <C>      <C>                      <C>
 Robert L. Massey,          1994  112,500    -0-      -0-                        (1)
   President and Chief      1993  122,115    -0-      50,000
   Executive Officer        1992  120,251    -0-      -0-

</TABLE>

  (1) Substantially less than 10% of salary.  See Contracts with Executives.


Options/SAR Grants in Fiscal Years 1994 and 1993

     The table below sets forth for the years ended December 31, 1994 and
December 31, 1993, certain information concerning options/SARS granted to the
Named Executives.
<TABLE>
                                                                                          Potential
                                                                                      Realizable Value
                                                                                      at Assumed Annual
                                                                                       Rates of Stock
                                                                                     Price Appreciation
                                  Individual Grants                                    for Option Term

                               Number of      % of total
                               Securities    Options/SARs
                               Underlying     Granted to   Exercise or
                              Options/SARs   Employees in   Base Price   Expiration
         Name          Year   Granted (#)    Fiscal Year      ($/Sh)        Date      5% ($)    10% ($)
   <S>                 <C>    <C>            <C>            <C>           <C>         <C>       <C>
                       1994        0              --            --           --         --        --
   Robert L. Massey
                       1993    50,000 (1)        100%        $0.8125      1/20/03     $25,548   $64,746

</TABLE>
(1)   At December 31, 1994,  Mr. Massey had aggregate options to purchase 50,000
      shares of the Company's  Common  Stock, and  in no  case  did the  fair
      market value  of  the underlying securities exceed the exercise or base
      price of the option.


Compensation Committee Report on Executive Compensation

            The  Company's   executive  compensation   program  is  administered
      by  the Compensation  Committee  of  the  Board  of Directors,  which  is
      composed  of  two independent, non-employee directors.  The Compensation
      Committee has structured  the executive compensation program (subject to
      the Company's financial condition) (i) to attract and  retain a skillful,
      dedicated, and motivated executive group and (ii) to align  individual
      rewards  with  the Company's  operating  performance in  order  to provide
      strong incentives for  the achievement of the Company's short-term and
      long- term goals.  It is the Company's policy, subject to the above
      considerations  and to the Company's  financial  circumstances,  that the
      variable  portion  of  executive compensation should be directly
      contingent on Company performance.  The key elements of the executive
      compensation program include:  the payment of a base salary and, if the
      Company's financial condition permits, a bonus, and the issuance of Common
      Stock and other stock-related incentive awards pursuant to the 1993 Stock
      Option Plan (see below).

      Base Salaries

            Base salaries for  all salaried employees,  including executive
      officers,  are established by reference  to defined salary ranges which
      have  been assigned to each position based  upon  the need  to  provide
      similar  salary opportunities  as  those provided by  competitors, as well
      as  to maintain equity among  positions within the Company.  Individual
      base  salaries within these ranges are  determined periodically based upon
      the individual's performance against  defined objectives, as well as  the
      individual's  level  of  skill   development  such  as  leadership,
      planning,  and development of subordinates.

            The  Company's Chief  Executive Officer,  Mr. Massey,  was entitled
      under his employment contract  to receive a base salary of  $125,000
      during each of the fiscal years ending December 31, 1994, 1993 and 1992.
      The amounts set forth in the Summary Compensation Table  reflect salary
      reductions  applicable to  Mr. Massey in  each of those years.

      Stock Incentives

            Long-term  incentives are  provided through  the granting  of stock
      and stock options  under the  1993 Stock  Option Plan  (the "1993  Plan"),
      which  is currently administered by the Compensation Committee.  The 1993
      Plan was adopted  by the Board of  Directors on January 21,  1993 and
      approved  by the shareholders  on October 21, 1993, and became effective
      retroactive to January 21,  1993.  The 1993 Plan reserves 200,000 shares
      of Common  Stock for  issuance pursuant to  incentive awards.   Such
      incentive  awards may be  in the form  of stock options,  stock
      appreciation rights, restricted stock, incentive stock or tax offset
      rights.

            The  Compensation Committee believes  that having a  significant
      percentage of total  management compensation  in the  form of  stock-based
      compensation  serves to motivate executives to  maximize the  Company's
      performance, and  thereby its  stock price, and to more closely align
      executive interests with those of the shareholders. The  number and  kind
      of  incentive awards  granted to  each management  employee is determined
      by the Compensation Committee with reference to the executive's level  of
      responsibility,  his performance  as measured  against defined objectives,
      and  the Company's financial condition.  The actual value realized by an
      executive related to incentive  awards  depends upon  his continued
      employment  and the  Company's stock performance.   To  achieve  the
      greatest  benefit  from the  executive  compensation program, executive
      officers and all present  and future employees of the Company who hold
      positions  with management responsibilities  are eligible to  receive
      incentive awards under the 1993 Plan.

            Executive  officers also participate in  other Company benefit
      plans that are generally available  to  all  salaried employees,  such  as
      group  life  and  health insurance plans.

                              Neil F. Vierson, III
                              Howard P. Harper


Performance Graph

      The Company is subject to the Securities and Exchange Commission rules
requiring all public companies to  present a corporate  performance graph
comparing the  Company's five- year cumulative shareholder return on its Common
Stock with two indices  or other relevant measures.   The graph  below compares
such  data for the  Company to the  NASDAQ Composite Index and to the Dow Jones
Pollution Control Industrial Group Index Weighted for the five- year period
ended December  31, 1994,  assuming  that investments  of $100  were made  on
December 31, 1989.

                              (PERFORMANCE GRAPH)

<TABLE>
                              1989     1990      1991     1992      1993     1994
 <S>                         <C>       <C>     <C>       <C>       <C>      <C>
 Consumat Systems, Inc.      $100.00   $58.82   $64.71    $24.51     $9.80    $3.92

 NASDAQ Composite Index      $100.00   $82.20  $128.92   $148.84   $170.79  $165.33

 Dow Jones Pollution         $100.00   $87.07  $103.15    $96.70    $70.01   $70.59
 Industrial Group Index
 Weighted
</TABLE>

Bonus Plan

      The Company has a bonus plan  which provides for the payment of periodic
bonuses to employees.  Aggregate bonuses may not exceed 20% of annual pre-tax
earnings.  For 1994 and 1993, the Company did not pay cash bonuses to its
officers.


Contracts with Executives

      The  Company has  an employment  agreement with  Mr. Massey,  which was
executed on February 12,  1991, with an  initial term of  two years.
Thereafter it  is automatically renewed annually for an additional one year
term, unless notice of non-renewal is given by one of  the parties.  The
agreement provides for  a base salary and  additional benefits. See  discussion
of Base  Salaries  in  the  Compensation Committee  Report  on  Executive
Compensation.

      As of December  31, 1994, Mr. Massey  was indebted to the  Company in the
amount  of $38,000 as a  result of  a loan made  to him  in December 1985.   The
loan does not  bear interest and is to  be repaid on demand out of future
bonuses, when declared, or otherwise one year following  termination of
employment with  the Company.  No  repayments were made against this loan in
1994 or 1993.


Director Compensation

      Until August 1993, Directors of the Company  were not entitled to be paid.
However, direct  travel expenses  associated  with  Board  activities  were
reimbursable.    Three directors received reimbursement during  1994 and 1993:
$12,282 in total  reimbursements were paid in 1994, and $15,620 in total
reimbursements were paid in 1993.  In August 1993, the Board of Directors
resolved that non-employee directors should be paid a fee (payable only in
shares of the Company's Common Stock)  having a Market Value (as defined) of
$500 per meeting attended, subject to a maximum of 500  shares per meeting.
Issuance of shares is subject to customary limitations and restrictions under
the securities laws.

      On  January  21,  1993,  the  Board of  Directors  adopted,  subject  to
shareholder approval, the 1993  Non-Employee Directors Stock Option Plan (the
"1993 Outside Directors Plan").  The shareholders  approved the 1993 Outside
Directors  Plan on October 21,  1993, effective retroactive to January 21, 1993.
The 1993 Outside Directors Plan authorizes the granting  of stock  options  to
purchase  an aggregate  maximum of  200,000 shares  of the Company's Common
Stock to eligible members of the Company's Board of Directors.

      The purpose  of the  1993 Outside Directors  Plan is  to encourage
ownership  in the Company  by non-employee members of the Board  of Directors,
in order to promote long-term shareholder value and to provide  non-employee
members of the  Board of Directors with  an incentive to continue as directors
of the Company.  Only directors of the Company  who are not also employees of
the Company and who  do not own or control, directly or  indirectly, more than
5% of  the outstanding  shares of the  Company's Common  Stock, may  be granted
options under the Plan.

      Each eligible director  of the  Company on the  effective date  of the
1993  Outside Directors Plan received an option to purchase 25,000 shares of the
Company's Common Stock. Each eligible  director newly elected by the Company's
stockholders or directors after the effective date  of the 1993 Outside
Directors Plan will automatically receive an option to receive 25,000  shares on
the  date of such  initial election.   A director who  serves as chairman of the
Board is entitled  to a one-time grant of  an option for 25,000 shares  of
stock.   An option  may be  exercised in full  six months  from the date  of
grant  of the option.  No option may be  exercised after the expiration of  ten
years from the date  the option is granted, and  unless such optionee is a
director of the Company or within twelve months after the date he ceases to be a
director.

Common Stock Options

      At December 31, 1994, there  were outstanding options under the 1993
Employee Stock Option Plan  and the  1993 Non-Employee Directors  Stock Option
Plan  for the  purchase of 175,000 shares at prices ranging  from $0.8125 to
$0.9375 per share, with  options for the purchase of 50,000 of those shares
expiring on  April 3, 1995.  No further options will be granted under  the
Company's previous  plans and all  previously outstanding options  were canceled
or expired during 1993.


Compensation Committee Interlocks and Insider Participation

      There are no Compensation Committee interlocks.

      Messrs.  Harper and  Vierson, the  members of  the Compensation
Committee, are  not employees of the  Company.  In June 1992,  the Board elected
Mr. Vierson a  director.  Mr. Vierson is president and part owner of Vierson
Boiler and Repair Co., Inc., which  acts as a dealer for the Company.  In  May,
1993, the Board elected Mr. Harper a director.   He is president of NEWTEC,
Inc., which also acts as a dealer for the Company.  All the Company's dealings
with such companies are conducted on an arms-length basis.


Certain Transactions

      In July 1993,  the Company  entered into an  agreement with Lighthouse
Investments, L.L.C. pursuant to which the Company borrowed $170,000 during 1993,
at an  annual interest rate of 10%.   The  borrowings are secured  by an
interest  in the Company's  intellectual properties.  At December 1, 1993, all
amounts then outstanding  and any accrued but unpaid interest  were  converted
to an  installment  debt  obligation,  due quarterly  beginning March 1, 1994
and  ending on December 1, 1995.   None of such quarterly payments  has been
made.  At March 31, 1995, $197,223, including accrued interest, was outstanding
under this agreement.    Messrs.  Vierson   and  Harper  are  substantial
investors   in  Lighthouse Investments, L.L.C.  The terms of the agreement were
negotiated at arms-length.

      On July 13,  1994, the Company sold all of the  stock of its wholly owned
subsidiary Consumat Sanco,  Inc. ("Sanco"), which owned and operated a permitted
landfill and related equipment in New Hampshire.  The sale  of the Sanco stock,
as discussed in Note  21 of the Audited  Consolidated Financial Statements,
generated  proceeds of $3,050,000  in cash and notes.   The Company  used the
entire  proceeds to  satisfy outstanding claims  of certain unsecured creditors
and Environmental  Systems Company ("ENSCO"), which, as  of the record date,
owned 36.4% of the issued and outstanding shares of the Company's Common Stock.
The Company received  releases from the  unsecured creditors  and ENSCO with
respect to  such claims.  The aggregate amount of the claims satisfied by the
sale proceeds was $3,520,000. The proceeds were distributed pursuant to  a
Consent and Acknowledgment Agreement dated as of  July 15,  1994, among  the
Company,  ENSCO, and  the  Informal Committee  of Unsecured Creditors.  The
terms of the agreement were negotiated at arms-length  and approved by the Board
on July 12, 1994.  Pursuant to the agreement, ENSCO also received an  unsecured
note from the Company in the amount of $110,000, due in July 1995.

      Beginning in 1994  and continuing into  1995, the Company entered  into
negotiations with Samsung Heavy Industries  ("SHI") for a project in Korea.  SHI
would not proceed with the project  unless the Company  secured a  guarantee.
Over  a period of  several months, management unsuccessfully attempted to secure
such a guarantee through several independent financing sources, and finally
concluded that if any financing could be acquired, it would be so  expensive as
to make  the project unprofitable.   In the face of  no other apparent options,
Mr. Vierson offered to arrange a letter of credit through his bank (Old Kent
Bank and Trust Company, Grand Rapids, Michigan) at a cost to the Company of
$35,000.  On  March 3, 1995, the  Board approved financing  to be arranged  by
Mr.  Vierson, subject to  arms- length negotiation of timing and terms by the
Company's management.

      The Company  has had  discussions  with a  number of  potential  investors
who  have indicated a  willingness to consider  providing debt or  equity
financing to  the Company, subject to  certain conditions.   All negotiations
have been  and will be  conducted on an arms-length basis.


Principal Shareholders

      The following table lists the only persons known by the Company to be the
beneficial owners of more than five percent of the  Common Stock of the Company
as of March 31, 1995, unless otherwise indicated:

                                    Amount
Name and Address of                 of Beneficial     Percent
Beneficial Owner                    Ownership         of Class

Environmental Systems Company       566,450           36.4%
333 Executive Court
Little Rock, Arkansas  72205

Yankee Engineering Company, Inc.    299,952           19.3%
1901 Lansdowne Road
Baltimore, Maryland  21227

Harris Mechanical Corp.              83,333            5.3%
2300 Territorial Road
St. Paul, Minnesota  55114-1699


To  the best  of the  Company's knowledge, each  of the  above shareholders
owns all such shares directly.


                      PROPOSAL TWO--AMENDMENT TO ARTICLES
                      TO INCREASE AUTHORIZED COMMON STOCK

      On April 6, 1995, the Board of Directors of the Company approved for
submission to a vote of the shareholders at the next annual meeting a proposal
to amend Article III of the Articles of Incorporation to increase the  number of
authorized shares of Common Stock  to 10,000,000  shares,  par value  $3.00,
from  3,333,333  shares.   A  copy of  the proposed amendment is attached to
this proxy statement as Exhibit A.  On April 28, 1995, there were 1,557,699
shares issued and outstanding.

      The Board believes that the increase in the number of authorized but
unissued shares is necessary to provide flexibility to permit the Company to
issue additional Common Stock to meet future equity capital requirements.  The
sale  or issuance of these shares will be determined from time to time by the
Board as needed for the best interests of the Company. The amount and timing of
sales will depend upon varying factors such as market conditions, capital needs,
and  the cost  of other forms  of capital.   In addition,  the Company  may
periodically issue shares  of Common Stock under its  1993 Stock Option Plan and
its 1993 Non-Employee Directors Stock Option Plan.

      At December 31, 1994, the Company  had a working capital deficiency of
approximately $775,000  and a net  capital deficiency of  approximately
$717,000.   Although the Company does not have any  specific plans to issue or
sell additional shares of Common  Stock for any purpose except as  set forth
above, the Board  believes that the flexibility  to issue the additional Common
Stock authorized by the proposed amendment will position the Company to take
advantage  of opportunities to acquire  additional capital investment and
thereby enhance its long-term prospects.

      The proposal to increase the number of authorized shares is not intended
as an anti- takeover  measure  but  could be  construed  as  having  an
anti-takeover  effect,  since authorized but  unissued shares would be available
for issuance as an appropriate response to an actual  or threatened attempt to
acquire control of the  Company or as a  strategic measure  to deal  with
potential  takeover activity.   Article  III.B of  the Articles  of
Incorporation  currently prohibits  all preemptive  rights in connection  with
any  of the Company's stock.

      If the proposed amendment to Article III is adopted, the Company would be
permitted to issue the additional authorized shares without further stockholder
approval, upon such terms  and  for  such  consideration  as  determined by  the
Board  of  Directors  in its discretion, except to the  extent otherwise
required  by law or  a securities exchange  on which the Common Stock is listed
for trading.  Such issuance  could effectively dilute the currently existing
issued and outstanding Common Stock.

      Adoption  of the proposed amendment to Article  III of the Articles of
Incorporation requires the affirmative vote  of the holders of a  majority of
the outstanding  shares of Common Stock of  the Company  entitled to vote  at
the  meeting.  The  Board of  Directors recommends a vote "FOR" the proposed
amendment to the Articles of Incorporation.


             PROPOSAL THREE--RATIFICATION OF SELECTION OF AUDITORS


Introduction and Proposal

      Parham, P.C., independent  certified public  accountants, has been
selected by  the Board  of Directors as  accountants and  auditors for the
Company for the  current fiscal year, subject to ratification by the
shareholders.  The  firm has no relationship with the Company except  that it
has  served as  its independent  accountants  and auditors  since December 1,
1994.   Representatives of Parham,  P.C. are  expected to  be present  at the
Annual Meeting of Shareholders and will have an opportunity to make a statement
if they so desire  and are  expected  to  be  available  to respond  to
appropriate  questions  from shareholders.   In the event the shareholders do
not ratify the selection of Parham, P.C., the  selection of  other  accountants
and  auditors  will be  considered by  the  Board of Directors.

      Action  by  shareholders is  not required  by law  in  the selection  of
independent auditors, but  their selection is  submitted by  the Board of
Directors in order  to give shareholders the final choice in the designation of
independent auditors.

      The  Board  of Directors  recommends  a vote  "FOR"  the selection  of
Parham, P.C. Ratification  of the selection  requires the affirmative  vote of a
majority  of shares of Common Stock voting at the meeting.


The Company's Audited Consolidated Financial Statements

      The Company's  Consolidated Financial  Statements are  included in  the
accompanying Annual Report  to Shareholders, and  are filed as part  of the
Company's  Annual Report on Form 10-K for the year ended December 31, 1994.

      The  Board  of Directors  accepted  the  resignation of  Coopers  &
Lybrand as  the Company's  auditors effective December 1, 1994.  Effective
December 1, 1994, the Company's Audit Committee recommended and the Board  of
Directors approved the engagement of Parham, P.C. as independent auditors of the
Company for the fiscal years ending December  31, 1994 and 1993.

      Such Consolidated Financial Statements  include the audit report of
Parham, P.C. on the financial statements  for the  fiscal years  ended December
31,  1994 and  1993.   The report of  Coopers & Lybrand, the  predecessor
auditors, covering the  year ended December 31,  1992 was included  in the
Company's  Annual Report on  Form 10-K for  the fiscal year ended December 31,
1992, and has not been withdrawn.  Such report for 1992 did not contain an
adverse opinion,  disclaimer  of opinion  or  a qualification  or  modification
as  to uncertainty,  audit scope  or  accounting principles,  except  that the
report  contained explanatory paragraphs which  (i) questioned the ability  of
the Company to  continue as a going concern, and (ii) called attention to
certain contingent liabilities.  Nevertheless, because Coopers & Lybrand  has
declined to deliver a  newly signed copy of its  report, no report of Coopers &
Lybrand is included or incorporated  by reference in either the Annual Report to
Shareholders or its Annual Report on Form 10-K.

      Coopers & Lybrand has informed the Company  that the firm will not
manually sign its reissued report until the Company pays  in full such firm's
previously rendered bills  for services provided through  November 1994.   The
Company is  not aware  of any  subsequent events, transactions or other  matters
that might have affected  the previous report.   In the course of Parham, P.C.'s
audit in respect of the financials for the fiscal years ended December  31, 1994
and 1993,  nothing has come  to their attention that  in their judgment would
have  a material  effect  on or  require disclosure  in  the Company's
Consolidated Financial Statements covered by Coopers & Lybrand's report.
Nevertheless, there can be no assurance that Coopers & Lybrand would reissue the
report in its original form and without additional qualifications if the fee
matter described above were resolved.

      Parham, P.C.'s report on the financial statements of the Company for the
years ended December 31, 1994 and 1993 did not contain an adverse opinion,
disclaimer of opinion  or a qualification or modification  as to  uncertainty,
audit scope  or accounting  principles, except that  the report contained an
explanatory paragraph which questioned the ability of the  Company to  continue
as  a going  concern.   During the  Company's fiscal  year ended December  31,
1992  and during  the  subsequent  period  preceding  Coopers  &  Lybrand's
resignation effective  December 1, 1994, there  were no disagreements between
the Company and  Coopers &  Lybrand on  any matter  of accounting  principles or
practices, financial statement disclosure or auditing scope or procedure, which
disagreements, if  not resolved to  the satisfaction  of Coopers &  Lybrand,
would have  caused Coopers &  Lybrand to make reference to the subject matter of
the disagreement(s) in connection with its reports, and there have been no
"reportable events" during such period as such term is defined  in Item 304(a)
of Regulation S-K promulgated by the Securities and Exchange Commission.

      The Company furnished each of Coopers & Lybrand and  Parham, P.C. with a
copy of the disclosure contained in this Proxy Statement, and advised each  of
the accountants that if it  believed that  the  statements made  by  the Company
in response  to  Item 304(a)  of Regulation S-K were incomplete  or incorrect,
the accountant could present  its views in a brief statement to  be included in
this  Proxy Statement.   Neither Coopers & Lybrand  nor Parham, P.C. submitted
such statement of views to the Company.


                                 OTHER MATTERS

      The Board  of Directors knows of no  other matters which will  be brought
before the meeting.   However, if any other matters are properly presented, or
if any question arises as  to  whether  any matter  has  been properly
presented  and  is a  proper  subject for shareholder action, the persons  named
as proxies in the accompanying proxy intend to vote the shares represented by
such proxy in accordance with their best judgment.


                     SHAREHOLDER PROPOSALS FOR 1996 MEETING

      Proposals of shareholders  intended to be presented at the  1996 annual
meeting must be received by the Company  at its principal executive  offices no
later than January  12, 1996 for inclusion in the Company's 1996 proxy
materials.  Such proposals should  meet the applicable requirements of the
Securities Exchange Act of 1934, as  amended, and the rules and regulations
thereunder.


                              FURTHER INFORMATION

      The  Company  will provide  without  charge to  each  person from  whom  a
proxy  is solicited by the Board of Directors, upon the  written request of any
such person, a  copy of  the Company's Annual Report on Form  10-K, including
the financial statements thereto, as filed with  the Securities and Exchange
Commission under the Securities Exchange Act of 1934, as amended,  for the
Company's fiscal  year ended December  31, 1994.  Such  written requests should
be sent to the  Corporate Secretary, Consumat Systems,  Inc., Post Office Box
9379, Richmond, Virginia 23227.

                                    By Order of the Board of Directors


                                    PATRICIA B. BRADLEY
                                    Corporate Secretary

May 12, 1995

PLEASE FILL IN, SIGN,  DATE AND RETURN PROMPTLY THE ACCOMPANYING PROXY.  IF YOU
ATTEND THE MEETING IN PERSON, YOU MAY WITHDRAW YOUR PROXY AND VOTE YOUR OWN
SHARES.

<PAGE>
                                                                    Exhibit A

      Set  forth  below  is the  text  of  Article III.A.  of  the  Company's
Articles of Incorporation, showing the proposed amendment:

      A.    Authorized  Shares.  The designation and aggregate number of shares
      that the Corporation shall have authority to issue and the par value  per
      share are as follows:

      Class             Number of Shares  Par Value

      Common Stock      10,000,000         $3.00
      Preferred Stock    1,000,000         $1.00

<PAGE>
                             CONSUMAT SYSTEMS, INC.

              PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
               FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD
                                 June 14, 1995


      The undersigned, having  received the  1994 Annual  Report to
Shareholders and  the accompanying Notice  of Annual Meeting of  Shareholders
and Proxy Statement  dated May 12, 1995, hereby  appoints William R.  Davis and
William O.  Wiley and each  of them, proxies, with full  power of substitution,
and hereby  authorizes them to  represent and  vote the shares of  Common Stock
of Consumat  Systems, Inc., (the "Company")  which the undersigned would be
entitled to vote  if personally present at the Annual Meeting  of Shareholders
of the Company  to be  held on June  14, 1995 at  11:00 a.m.,  Eastern Daylight
Time  and any adjournments thereof, and especially to vote:

1.    ITEM ONE - ELECTION OF DIRECTORS

      ( )  FOR all nominees listed below for the terms set
            forth in the Proxy Statement

      ( )  WITHHOLD AUTHORITY to vote for all nominees listed below

      ( )  ABSTAIN from voting


      Howard P. Harper, Robert L. Massey, and Neil F. Vierson, III

      TO WITHHOLD  AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, WRITE THAT
      NOMINEE'S NAME ON THE SPACE PROVIDED BELOW.



      Any proxy executed  in such  manner as  not to withhold  authority to
      vote for  the election of any nominee shall be deemed to grant such
      authority.


2.    ITEM  TWO  -  To  consider  and  vote upon  a  proposal  to  amend  the
      Articles of Incorporation to increase  the authorized capital stock of the
      Company to 10,000,000 shares of Common Stock.

      ( )   FOR        ( )   AGAINST     ( )   ABSTAIN


3.    ITEM THREE -  To ratify the selection  of Parham, P.C. as  the Company's
      independent accountants for the fiscal year ending December 31, 1995.

      ( )   FOR        ( )   AGAINST     ( )   ABSTAIN

4.    IN  THEIR DISCRETION the proxies  are authorized to vote  such other
      business as may properly come before the meeting and any adjournments
      thereof.

      ( )   FOR        ( )   AGAINST     ( )   ABSTAIN

      In the ballot provided for that purpose, if you specify a choice as to the
action to be taken, this proxy will be voted in accordance with such choice.  If
you do not specify a choice, it will be voted:  FOR Item One, the election of
the nominees named in the Proxy Statement as  directors; FOR Item Two,  the
approval of  the amendment to the  Articles of Incorporation to  increase  the
authorized  shares  of  the  Company's  Common  Stock  to 10,000,000; and  FOR
Item  Three, the  ratification of  the selection of  Parham, P.C.  as auditors
for fiscal 1995, and as described in the Proxy Statement.

      Any proxy or proxies previously given for the meeting are revoked.

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


       I do  ( )       do not  ( )     plan to attend the meeting.



                                    Date: _______________________, 1995

                                    ________________________________
                                                (Signature)

                                    ________________________________
                                       (Signature if held jointly)

                                    Please sign exactly as the name appears
                                    hereon.






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