NATIONAL TRANSACTION NETWORK INC
DEF 14A, 1997-04-28
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: DREYFUS INSTITUTIONAL MONEY MARKET FUND INC, 485BPOS, 1997-04-28
Next: EXCALIBUR TECHNOLOGIES CORP, 10-K, 1997-04-28






                                  SCHEDULE 14A
                                 (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            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
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12
[ ] Confidential, For Use of the Commission Only (as permitted by Rule 14a-6(e)
    (2))
    
                       NATIONAL TRANSACTION NETWORK, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

(1)    Title of each class of securities to which transactions applies:

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

(2)    Aggregate number of securities to which transactions 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 and 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:

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






                       NATIONAL TRANSACTION NETWORK, INC.
                                117 FLANDERS ROAD
                        WESTBOROUGH, MASSACHUSETTS 01581
                                 (508) 870-3200

             NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON
                                  JUNE 10, 1997

To the Stockholders:

         The Annual Meeting of  Stockholders  of National  Transaction  Network,
Inc. (the  "Company")  will be held at the offices of the Company,  117 Flanders
Road, Westborough,  Massachusetts 01581 on Tuesday, June 10, 1997 at 11:00 a.m.,
local time, to consider and act upon the following matters:

         1.       To elect a Board of Directors to serve for the ensuing year.

         2.       To approve an amendment to the Company's Restated  Certificate
                  of  Incorporation  increasing from 6,666,667 to 20,000,000 the
                  number of authorized  shares of Common  Stock,  par value $.15
                  per share, of the Company.

         3.       To ratify the  selection  of the firm of  Deloitte & Touche as
                  auditors of the  Company  for the fiscal year ending  December
                  31, 1997.

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

         Stockholders  of record at the close of business on April 11, 1997 will
be  entitled to vote at the meeting or any  adjournment  thereof.  A list of the
stockholders of record entitled to vote shall be available for inspection at the
principal  office of the Company for ten days prior to the Annual  Meeting.  The
stock transfer books of the Company will remain open.


                                          By Order of the Board of Directors,


                                          L. BARRY THOMSON
                                          Chief Executive Officer





Westborough, Massachusetts

April 28, 1997

         WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING,  PLEASE COMPLETE, DATE
AND SIGN THE  ENCLOSED  PROXY AND MAIL IT PROMPTLY IN THE  ENCLOSED  ENVELOPE IN
ORDER TO ASSURE  REPRESENTATION OF YOUR SHARES.  THE PROXY MAY BE REVOKED BY THE
PERSON  EXECUTING  THE PROXY BY FILING  WITH THE  SECRETARY  OF THE  COMPANY  AN
INSTRUMENT OF  REVOCATION  OR A DULY EXECUTED  PROXY BEARING A LATER DATE, OR BY
ELECTING  TO VOTE IN PERSON AT THE  MEETING.  NO POSTAGE  NEED BE AFFIXED IF THE
PROXY IS MAILED IN THE UNITED STATES.









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


                       NATIONAL TRANSACTION NETWORK, INC.
                                117 FLANDERS ROAD
                        WESTBOROUGH, MASSACHUSETTS 01581
                                 (508) 870-3200


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



                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 10, 1997

                                 APRIL 28, 1997



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



         Proxies in the form enclosed with this proxy statement are solicited by
the Board of  Directors  of  National  Transaction  Network,  Inc.,  a  Delaware
corporation (the "Company"),  for use at the Annual Meeting of Stockholders (the
"Meeting") to be held on Tuesday, June 10, 1997 at 11:00 a.m., at the offices of
the Company,  117 Flanders Road,  Westborough,  Massachusetts  01581. This proxy
statement  and the form of proxy were first mailed to  stockholders  on or about
April 28, 1997.

         Only  stockholders  of record as of April 11,  1997 will be entitled to
vote at the  Meeting and any  adjournment  thereof.  As of that date,  3,248,606
shares of Common  Stock,  par value $.15 per share,  of the Company (the "Common
Stock")  were  issued,  outstanding  and  entitled  to  vote at any  meeting  of
stockholders.  The  shares  of  Common  Stock  are the only  outstanding  voting
securities  of the  Company.  Each share of Common Stock  outstanding  as of the
record date will be entitled to one vote, and stockholders may vote in person or
by proxy.

         Each  stockholder is requested to complete,  sign,  date and return the
enclosed proxy without delay to ensure that his shares are voted at the Meeting.
Execution of a proxy will not in any way affect a stockholder's  right to attend
the Meeting and vote in person.  Any stockholder giving a proxy has the right to
revoke it by written  notice to the  Secretary of the Company at any time before
it is exercised at the Meeting or by voting at the Meeting.

         The  persons  named as  attorneys  in the  proxies,  L. Barry  Thomson,
Kenneth M.  Kubler and Milton A.  Alpern are  directors  and/or  officers of the
Company.  All  properly  executed  proxies  returned  in  time to be cast at the
Meeting  will be  voted  and,  with  respect  to the  election  of the  Board of
Directors,  will be voted as stated  below under  "Election of  Directors."  Any
stockholder  giving a proxy has the right to withhold  authority to vote for any
individual  nominee to the Board of Directors by writing that  nominee's name on
the space provided on the proxy.  In addition to the election of directors,  the
stockholders  will consider and vote upon  proposals to (i) approve an amendment
to the Company's  Restated  Certificate of  Incorporation  (the  "Certificate of
Incorporation") increasing from 6,666,667 to 20,000,000 the number of authorized
shares of Common Stock of the Company, and (ii) ratify the selection of Deloitte
& Touche as auditors  for the fiscal  year ending  December  31,  1997.  Where a
choice has 







                                       -2-

been  specified on the proxy with respect to the foregoing  matters,  the shares
represented by the proxy will be voted in accordance with the  specification and
will be voted "FOR" if no specification is indicated.

         The  representation in person or by proxy of at least a majority of the
outstanding  shares of Common Stock entitled to vote at the Meeting is necessary
to establish a quorum for the  transaction of business.  Votes withheld from any
nominee,  abstentions  and broker  non-votes  (as defined  below) are counted as
present or represented  for purposes of determining the presence or absence of a
quorum.  Directors are elected by a plurality of the votes cast by  shareholders
entitled to vote at the Meeting.  Shares represented by proxies which are marked
"withhold  authority"  will have no effect  on the  outcome  of the vote for the
election  of  directors.  Approval  of  the  amendment  to  the  Certificate  of
Incorporation will require the affirmative vote of a majority of the outstanding
shares of Common Stock of the Company.  The  selection of auditors  requires the
affirmative  vote of the majority of shares  present in person or represented by
proxy at the Meeting.  Only shares that are voted in favor of the proposals will
be counted toward achievement of majority. Abstentions and broker non-votes have
the same effect as votes against the proposals.  A broker non-vote occurs when a
broker holding shares for a beneficial owner does not vote on a proposal because
the broker does not have discretionary voting power with respect to the proposal
and has not received instructions from the beneficial owner.

         The Board of Directors  knows of no other matter to be presented at the
Meeting.  If any other  matter  should be  presented at the Meeting upon which a
vote properly may be taken,  shares  represented by all proxies  received by the
Board of Directors  will be voted with respect  thereto in  accordance  with the
judgment of the persons named as attorneys in the proxies.

         An Annual Report to Stockholders,  containing  financial statements for
the fiscal year ended December 31, 1996, is being mailed to  stockholders  along
with this proxy statement.

                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT

         The following table sets forth, to the knowledge of management, certain
information  regarding certain owners of Common Stock of the Company as of April
11, 1997 with  respect to: (a) each person who is known by the Company to be the
beneficial  owner of more  than five  percent  (5%) of the  3,248,606  shares of
Common Stock  outstanding  at such date;  (b) each director of the Company;  (c)
each nominee  director of the Company;  (d) each executive  officer named in the
Summary  Compensation  Table set forth below under  "Compensation  of  Executive
Officers";  and (e) all current executive  officers and directors of the Company
as a group:

           NAME AND ADDRESS           AMOUNT AND NATURE OF       PERCENT OF
         OF BENEFICIAL OWNER        BENEFICIAL OWNERSHIP (1)       CLASS(2)
         -------------------        ------------------------    --------------

International Verifact Inc.                2,726,440               83.9%  
70 Torbarrie Road                                           
Toronto, Ontario                                            
Canada M3L 1G5                                              
                                                            
Paul A. Siegenthaler                       23,333(3)                 *
L. Barry Thomson                            5,000(4)                 *
Kenneth M. Kubler                           5,000(5)                 *
George C. Whitton                           8,333(6)                 *
Christopher F. Schellhorn                   5,000(7)                 *
Milton A. Alpern                           29,596(8)                 *
All directors and executive                52,929(9)               1.6%
  officers as a group (5 persons)                        
- -----------------

*        Less than 1%.








                                      -3-

(1)      Except as otherwise noted below,  the Company  believes each beneficial
         owner has the sole  voting and  investment  power  with  respect to the
         number of shares of Common Stock (through the exercise of stock options
         or warrants with respect to Common Stock) shown as  beneficially  owned
         by such beneficial owner.

(2)      All numbers and  percentages,  except as  otherwise  noted,  assume the
         exercise of outstanding  options or warrants.  Pursuant to the rules of
         the Securities and Exchange Commission, shares of Common Stock which an
         individual or group has a right to acquire  within 60 days of April 11,
         1997 pursuant to the exercise of presently  exercisable  or outstanding
         options are deemed to be  outstanding  for the purpose of computing the
         percentage ownership of such individual or group, but are not deemed to
         be outstanding for the purpose of computing the percentage ownership of
         any other  person  shown in the  table.  Information  with  respect  to
         beneficial  ownership  is  based  upon  information  furnished  by such
         stockholder.

(3)      Represents   shares  subject  to  options   granted  Mr.   Siegenthaler
         exercisable at April 11, 1997, or within 60 days thereafter.

(4)      Represents shares subject to options granted Mr. Thomson exercisable at
         April 11, 1997, or within 60 days thereafter.

(5)      Represents shares subject to options granted Mr. Kubler  exercisable at
         April 11, 1997, or within 60 days thereafter.

(6)      Represents shares subject to options granted Mr. Whitton exercisable at
         April 11, 1997, or within 60 days thereafter.

(7)      Represents shares subject to options granted Mr. Schellhorn exercisable
         at April 11, 1997, or within 60 days thereafter.

(8)      Represents shares subject to options granted Mr. Alpern  exercisable at
         April 11, 1997, or within 60 days thereafter.

(9)      Represents  52,929 shares  subject to options  exercisable at April 11,
         1997, or within 60 days thereafter.


         The Company  knows of no contract or other  arrangement,  including any
pledge by any person of securities of the Company, the operation of which may at
a subsequent date result in a change in control of the Company.

         On September 13, 1996,  International  Verifact Inc.  ("IVI")  acquired
beneficial ownership of approximately 84% of the outstanding Common Stock of the
Company in a private transaction. IVI purchased all of the outstanding shares of
Common  Stock held by BCE  Investments  (Canada)  Inc.  and Nelson  Doubleday in
exchange  for  IVI  common  shares   having  an   aggregated   market  value  of
approximately $1,254,000.







                                      -4-

                        DIRECTORS AND EXECUTIVE OFFICERS

         The directors of the Company are elected annually and hold office until
the next annual meeting of stockholders  and until their  successors  shall have
been elected and qualified.  Shares  represented by all proxies  received by the
Board of  Directors  and not so marked as to withhold  authority to vote for any
individual  director or for all directors  will be voted for the election of the
nominees  named below  (unless one or more  nominees  are unable or unwilling to
serve). The Board of Directors knows of no reason why any such nominee should be
unable or  unwilling to serve,  but if such should be the case,  proxies will be
voted for the election of some other person.

         The  Company's  By-laws  presently  state that the number of  directors
which shall  constitute the whole Board of Directors  shall be not less than one
and not more than nine.  Within such  limit,  the number of  directors  shall be
determined by resolution of the Board of Directors or by the stockholders at the
annual  meeting  or at any  special  meeting  of  stockholders.  The  number  of
directors currently fixed by the Board of Directors is four. There are presently
four  individuals  serving as directors of the  Company.  Jeffrey B.  Finestone,
Robert D.D. Forbes, Christopher D. Illick, Brian Kouri, Paul A. Siegenthaler and
Charles R. Thompson were former  directors and all of them resigned on September
13, 1996.  Any vacancy in the Board of Directors  may be filled by the directors
or  stockholders  pursuant to the Company's  Certificate  of  Incorporation  and
By-laws.

         All four  nominees are  currently  directors  of the  Company.  Messrs.
Thomson,  Kubler and  Whitton  were  initially  elected by a Written  Consent of
Holder of Common Stock on September  13, 1996 and Mr.  Schellhorn  was initially
elected by the Board of Directors on March 4, 1997.

         The following  table sets forth the names of the nominees to be elected
at the Annual Meeting and the executive officers of the Company,  their ages and
present positions with the Company.


<TABLE>
<CAPTION>

Name                              Age             Title
- ----                              ---             -----

<S>                               <C>             <C> 
L. Barry Thomson*                 55              Chief Executive Officer, President, Secretary and
                                                   Director

Kenneth M. Kubler*                50              Executive Vice President and General Manager and
                                                   Director

Milton A. Alpern                  45              Chief Financial Officer, Vice President and
                                                   Treasurer

George C. Whitton*                61              Director

Christopher F. Schellhorn*        46              Director

</TABLE>

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

* Director Nominee

         The following  describes the business  experience  during the past five
years of each director, director nominee, and executive officers named above.

         L.  Barry  Thomson  has  served  as a  director  of the  Company  since
September 13, 1996 and as President,  Chief  Executive  Officer and Secretary of
the Company since  October 9, 1996.  Mr.  Thomson has served as Chief  Executive
Officer of  International  Verifact Inc. ("IVI") since May 1996 and as President
since April 1994. In addition, Mr. Thomson has served as a director of IVI since
May 1995.  Prior to becoming the Chief Executive  Officer of IVI from April 1994
until May 1996, Mr. Thomson served as Chief  Operating  Officer of IVI. Prior to








                                      -5-

April 1994, Mr. Thomson served as President and Chief Executive Officer of Aluma
Systems Corporation, a construction technology company.

         Kenneth  M.  Kubler  has  served as a  director  of the  Company  since
September 13, 1996 and as Executive  Vice  President and General  Manager of the
Company since  September 16, 1996.  From July 1, 1995 until joining the Company,
Mr. Kubler served as President of the Marker Group, a retail automation company.
Mr.  Kubler  served as  General  Manager of the retail  automation  division  of
Dataserv  Inc.  from January 1, 1993 until his  employment  at the Marker Group.
Dataserv is a software  and services  company.  Prior to such time,  Mr.  Kubler
served as Vice  President of Product  Marketing of Viata  Corporation,  a retail
software applications and transaction processing company.

         Milton A. Alpern has served as Chief Financial Officer,  Vice President
of Finance,  and Treasurer of the Company since November 1992. From 1987 through
1992, Mr. Alpern served as Vice President of Finance at Henco Software,  Inc., a
developer of application development and information integration software.

         George  C.  Whitton  has  served as a  director  of the  Company  since
September 13, 1996. Mr. Whitton has served as Chairman of International Verifact
Inc.  ("IVI")  since  November 1986 and as Chief  Executive  Officer of IVI from
November 1986 until May 1996.

         Christopher  F.  Schellhorn  has been a director of the  Company  since
March 4, 1997.  Since August 1996,  Mr.  Schellhorn  has served as President and
Chief Operating Officer of Visa Interactive,  a technology services company. Mr.
Schellhorn  served  as Vice  President  and  General  Manager  of  International
Verifact  Inc.  (U.S.) from August 1995 through  August 1996.  From January 1994
until August 1995, Mr.  Schellhorn  served as Executive Vice President of Market
Imaging Systems,  Inc. Prior to such time, Mr.  Schellhorn  served as the Senior
Vice President of Wegmans Food Markets Inc.

         The Board of Directors  met four (4) times during the fiscal year ended
December 31, 1996.  During the fiscal year ended  December 31, 1996,  all of the
incumbent directors attended fewer than 75 percent of the aggregate of the total
number of meetings of the Board of Directors in the 1996 Fiscal Year because all
of the  incumbent  directors  were elected to the Board of Directors on or after
September  13,  1996.  The  Board of  Directors  does not have  standing  audit,
nominating or compensation committees.

         Election of the  nominees  for  director  listed above will require the
plurality vote of the holders 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 election of the nominees listed.







                                      -6-

                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Director Compensation

         Directors of the Company do not receive compensation for their services
as directors, but non-employee directors are reimbursed for expenses incurred in
connection with attendance at Board of Directors meetings.

Executive Officer Compensation

         The  following  table sets  forth  information  regarding  compensation
received  by the  Chief  Executive  Officer  and  the  most  highly  compensated
executive  officers  of the  Company  exceeding  $100,000  for  the  last  three
completed  fiscal years.  The Company did not make any restricted  stock awards,
grant  any stock  appreciation  rights,  or make any  long-term  incentive  plan
payments during the fiscal year ended December 31, 1996.


<TABLE>
<CAPTION>

                                           SUMMARY COMPENSATION TABLE

                                                                                     
                                                                                     
                                                                                        LONG TERM   
                                              ANNUAL COMPENSATION                     COMPENSATION    
                               ----------------------------------------------------       AWARDS    
                                                                     OTHER ANNUAL     ------------      ALL OTHER
NAME/TITLE                     YEAR    SALARY ($)     BONUS ($)    COMPENSATION ($)      OPTIONS     COMPENSATION ($)
- ----------                     ----    ----------     ---------    ----------------      -------     ----------------

<S>                           <C>         <C>              <C>          <C>                <C>          <C>      
Paul A. Siegenthaler          1996        87,943(1)       -0-           11,192(2)          5,000        35,653(3)
Chief Executive Officer,                            
    President and             1995       116,600          -0-           8,534            115,000            -0-
    Director (1)                                   
                              1994       110,000          -0-           7,786              3,333            -0-
                                        


L. Barry Thomson              1996         -0-            -0-           -0-                5,000            -0-
Chief Executive Officer,
    President, Director
    and Secretary (4)
</TABLE>


(1)   Mr. Siegenthaler's employment with the Company terminated on September 13,
      1996.

(2)   Consists of $7,192 paid to Mr.  Siegenthaler for accrued time off prior to
      his  termination of employment and $4,000 paid to Mr.  Siegenthaler  for a
      car allowance.

(3)   Reflects amounts paid to Mr. Siegenthaler following the termination of his
      employment  with the Company  pursuant to a Severance  Agreement  executed
      between the Company and Mr. Siegenthaler and dated January 30, 1993.

(4)   Mr.  Thomson  was  elected to the  position  of Chief  Executive  Officer,
      President and Secretary of the Company on October 9, 1996.







                                      -7-


Stock Plans

         The Company currently has one employee stock ownership plan and options
outstanding under two director stock option plans: the 1988 Stock Plan, the 1993
Director   Stock  Option  Plan  and  the  1995   Director   Stock  Option  Plan,
respectively.  The 1988 Stock Plan  provides  for the grant of  incentive  stock
options to officers and other employees of the Company and any present or future
subsidiaries of the Company (collectively, "Related Companies") and the grant of
(i) options  which do not qualify as  incentive  stock  options,  (ii) awards of
stock in the Company and (iii)  opportunities  to make direct purchases of stock
in the  Company  (collectively,  the "Stock  Rights")  to  directors,  officers,
employees and consultants of the Company and Related  Companies.  The 1988 Stock
Plan provides for the issuance of up to 800,000  shares of Common Stock pursuant
to the grant of Stock Rights.  The terms of such Stock Rights,  including number
of shares subject to each Stock Right, when the Stock Right become  exercisable,
the  exercise or purchase  price of the Stock  Right,  the duration of the Stock
Right and the time,  manner and form of payment upon  exercise of a Stock Right,
are generally  determined  by the Board of Directors.  As of the end of the last
fiscal year,  incentive stock options to purchase 530,378 shares of Common Stock
at an average exercise price of approximately  $.42 per share were  outstanding,
held by thirty-one (31) employees,  and non-statutory options to purchase 16,665
shares of Common  Stock at an  average  exercise  price of $3.00 per share  were
outstanding,  held by five (5)  individuals  pursuant  to grants  under the 1988
Stock Plan.

         On April 6, 1993,  the Board of  Directors  of the Company  adopted the
1993  Director   Stock  Option  Plan,   which  was  approved  by  the  Company's
stockholders  on June 11, 1993. The 1993 Director  Stock Option Plan  authorizes
the grant of options for up to 20,000 shares of Common Stock. Each person who is
elected to the Board of  Directors of the Company was  automatically  granted on
such date an option to purchase  3,333  shares of the  Company's  Common  Stock;
provided, however, that the newly elected person did not serve as a director for
the term immediately preceding his or her election. The options expire ten years
from the date of grant,  unless terminated  earlier in accordance with the terms
of the 1993 Director Stock Option Plan.

         On  October  25,  1995,  the  Board of  Directors  terminated  the 1993
Director  Stock Option Plan except as related to any options  outstanding  as of
October 25,  1995.  As a  consequence,  the  Company  will not grant any further
options  under the 1993  Director  Stock Option Plan.  As of the end of the last
fiscal  year,  options to purchase  3,333  shares of Common Stock at an exercise
price of $.69 per share were  outstanding,  held by one former director pursuant
to a grant under the 1993 Director  Stock Option Plan. The  outstanding  options
under the 1993 Director Stock Option Plan will expire on June 10, 2004.

         The  1995  Director   Stock  Option  Plan   authorizes   the  grant  of
non-statutory  options to  directors  of the  Company.  Each  director who was a
member of the Board of Directors on October 26, 1995 was  automatically  granted
an option to purchase  15,000 shares of the Common  Stock.  Each director who is
first elected to the Board after October 26, 1995 will  automatically be granted
on the date  such  person  first  becomes  a member  of the  Board an  option to
purchase 5,000 shares of Common Stock. In addition, each director who has served
continuously  as a director  for at least six months prior to January 15 of each
year  shall be  automatically  granted  on  January 15 of each year an option to
purchase  5,000 shares of the Common Stock.  The 1995 Director Stock Option Plan
provides  for the issuance of up to 300,000  shares of Common Stock  pursuant to
the grant of non-statutory  stock options.  Such options vest on the date of the
grant. Other terms of such options,  including exercise or purchase price of the
options,  the  duration of the options and the time,  manner and form of payment
upon  exercise  of such  options,  are  generally  determined  by the  Board  of
Directors.  As of the end of the last fiscal  year,  options to purchase  95,000
shares of Common Stock at an average  exercise price of  approximately  $.37 per
share were outstanding,  held by seven (7) current and former directors pursuant
to grants under the 1995 Director Stock Option Plan.







                                      -8-


Option Grants in Last Fiscal Year

         The following table sets forth information  concerning  options granted
during the fiscal year ended  December 31, 1995 under the  Company's  1988 Stock
Plan and 1995 Director Plan to the named executive officers. The Company did not
grant stock options to any named  executive  officer during the last fiscal year
ended December 31, 1996 under its 1993 Director Plan. The Company does not grant
stock appreciation rights ("SARs") of any kind.

<TABLE>
<CAPTION>

                                                             INDIVIDUAL GRANTS
                                                             -----------------
                                    NUMBER OF      
                                   SECURITIES        PERCENT OF TOTAL 
                                   UNDERLYING       OPTIONS GRANTED TO   
                                     OPTIONS             EMPLOYEES            EXERCISE OR BASE     EXPIRATION
             NAME                  GRANTED (#)        IN FISCAL YEAR            PRICE ($/SH)          DATE
             ----                  -----------       -----------------          ------------          ----
                                                       
<S>                                <C>                <C>                       <C>               <C>
Paul A. Siegenthaler                5,000(1)                ----                  $.22             1/15/06

L. Barry Thomson                    5,000(2)                ----                  $.44             9/13/06

</TABLE>

(1) Represents options granted pursuant to the Company's 1995 Director Plan that
vested on January 15, 1996.

(2) Represents options granted pursuant to the Company's 1995 Director Plan that
vested on September 13, 1996.


Aggregate Option Exercises And Fiscal Year End Option Values

         The  following  table sets  forth  information  concerning  unexercised
options to  purchase  Common  Stock  held at the end of fiscal  year 1996 by the
named executive officers and the value of such officers'  unexercised options at
December 31, 1996.

<TABLE>
<CAPTION>

                                                                         NUMBER OF SECURITIES
                                                                              UNDERLYING          VALUE OF UNEXERCISED
                                                                          UNEXERCISED OPTIONS     IN-THE-MONEY OPTIONS
                                                                          AT FY-END 1996 (#)       AT FY-END 1996 ($)
                                      SHARES ACQUIRED        VALUE           EXERCISABLE/             EXERCISABLE/
NAME                                  ON EXERCISE (#)    REALIZED ($)       UNEXERCISABLE             UNEXERCISABLE
- ----                                  ---------------    ------------       -------------          ------------------
<S>                                          <C>               <C>          <C>                      <C> 
Paul A. Siegenthaler                        -0-               -0-           23,333(1)/-0-             150/-0-
L. Barry Thomson                            -0-               -0-            5,000(2)/-0-             -0-/-0-(3)
</TABLE>

(1)   Includes  20,000 vested  options  granted  pursuant to the Company's  1995
      Director  Stock Option Plan and 3,333 vested options  granted  pursuant to
      the Company's 1993 Director Stock Option Plan.

(2)   Represents  5,000 vested  options  granted  pursuant to the Company's 1995
      Director Stock Option Plan.

(3)   At fiscal  year ended  1996,  the fair  market  value of the Common  Stock
      underlying the options did not exceed the exercise price of the options.

Severance Agreements

         On March 17, 1994, the Company entered into a Severance  Agreement with
Mr. Alpern.  Mr. Alpern's  Severance  Agreement provides that he is an "at-will"
employee.  In addition,  the Severance  Agreement provides that if Mr. Alpern is
terminated for any reason other than "for cause," as that term is defined in the
Severance 





                                      -9-

Agreement,  he is  entitled to receive  six months  salary at his  current  base
salary  rate,  payable in the same manner as his salary was  payable  during the
term of his  employment.  If Mr. Alpern is terminated due to a change of control
of the Company,  he is entitled to receive nine months salary payable  according
to the terms described above.


                                   PROPOSAL TO
                               AMEND THE COMPANY'S
                          CERTIFICATE OF INCORPORATION

         By Unanimous  Written  Consent of Directors in Lieu of a Meeting of the
Board of Directors of the Company  dated March 11, 1997,  the Board of Directors
recommended to the stockholders that the Company amend the Company's Certificate
of  Incorporation  to increase the number of authorized  shares of Common Stock,
par value $.15 per share,  from  6,666,667 to 20,000,000  shares.  Shares of the
Company's   Common  Stock,   including  the  additional   shares   proposed  for
authorization,  do not have preemptive or similar  rights.  The full text of the
proposed amendment to the Certificate of Incorporation is attached to this proxy
statement as Exhibit A.

   
         As of April 11,  1997,  there  were  3,248,606  shares of Common  Stock
issued and outstanding and approximately 642,380 shares of Common Stock reserved
for future issuance pursuant to outstanding  options granted under the Company's
stock plans. If the amendment to the Certificate of  Incorporation  is approved,
the Board of Directors will have the authority to issue approximately 16,109,014
additional  shares of Common Stock  without  further  stockholder  approval (the
"Additional  Shares").  The Board of Directors believes the authorized number of
shares of Common Stock should be increased in order to pursue certain  strategic
initiatives and to provide  sufficient shares for such corporate purposes as may
be  determined  by the Board of  Directors to be  necessary  or  desirable.  The
Company  intends  to  pursue  strategic   initiatives   which  may  include  the
acquisition of other businesses and/or  complementary  product lines and may use
some or all of the Additional Shares to finance such an acquisition. In addition
to pursuing strategic initiatives, the Company may use the Additional Shares for
certain other corporate purposes,  including without  limitation:  entering into
collaborative  research and  development  arrangements  with other  companies in
which  Common  Stock  or the  right  to  acquire  Common  Stock  are part of the
consideration;  facilitating  broader ownership of the Company's Common Stock by
effecting a stock split or issuing a stock dividend; raising capital through the
sale of Common Stock;  and  attracting and retaining  valuable  employees by the
issuance of additional stock options,  including  additional shares reserved for
future option grants under the Company's existing stock plan. The Company has no
present  plan,  arrangement  or  understanding  with  respect  to the use of the
Additional  Shares for any  acquisition or other  corporate  purpose,  including
those outlined  above.  The Board of Directors  considers the  authorization  of
additional  shares of Common Stock  advisable to ensure prompt  availability  of
shares for issuance should the occasion arise.
    
         The issuance of additional shares of Common Stock could have the effect
of diluting  earnings per share and book value per share,  which could adversely
affect  the  Company's  existing   stockholders.   In  addition,  the  Company's
authorized but unissued shares of Common Stock could be used to make a change in
control of the Company more difficult or costly.  Issuing  additional  shares of
Common  Stock could have the effect of diluting  stock  ownership of the persons
seeking to obtain control of the Company. The Company is not aware,  however, of
any pending or  threatened  efforts to obtain  control of the  Company,  and the
Board of  Directors  has no current  intention to use the  additional  shares of
Common Stock in order to impede a takeover attempt.

         Approval of the  amendment to the  Certificate  of  Incorporation  will
require the affirmative  vote of a majority of the outstanding  shares of Common
Stock of the Company.  The Board of Directors  recommends that stockholders vote
"FOR" the approval of the amendment to the Certificate of  Incorporation  of the
Company  increasing  the  number of  authorized  shares  of Common  Stock of the
Company from 6,666,667 to 20,000,000 shares.

                    PROPOSAL TO RATIFY SELECTION OF AUDITORS

         The Board of  Directors  has  selected  the firm of  Deloitte & Touche,
independent  certified public  accountants,  to serve as auditors for the fiscal
year ending  December  31, 1997.  Deloitte & Touche has served as the  Company's
auditors and outside accountants since 1988. It is expected that a member of the
firm will be present at the Annual Meeting of Stockholders  with the opportunity
to  make a  statement  if so  desired  and  will  be  available  to  respond  to
appropriate questions.






                                      -10-

         Ratification  and approval of the selection of Deloitte & Touche as the
Company's independent public accountants for the fiscal year ending December 31,
1997 will require the affirmative  vote of the holders of a majority of a quorum
of the  outstanding  shares of the  Common  Stock of the  Company.  The Board of
Directors  recommends that stockholders vote "FOR"  ratification and approval of
the  selection  of  Deloitte  &  Touche  as  the  Company's  independent  public
accountants for the fiscal year ending December 31, 1997.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         From January 1, 1996 to the present,  there have been no  transactions,
currently proposed transactions, or series of similar transactions,  between the
Company and any executive officer,  director, nominee for election as a director
or 5%  beneficial  owner of the  Company's  Common  Stock,  or any member of the
immediate  family  of the  foregoing  persons,  in  which  one of the  foregoing
individuals  or  entities  had or  will  have an  indirect  or  direct  interest
exceeding $60,000.

                              STOCKHOLDER PROPOSALS

         Proposals of stockholders intended for inclusion in the proxy statement
to be mailed to all stockholders  entitled to vote at the next annual meeting of
the Company must be received at the Company's  principal  executive  offices not
later than December 26, 1997. In order to curtail  controversy as to the date on
which a proposal was received by the Company,  it is suggested  that  proponents
submit their proposals by Certified Mail--Return Receipt Requested.

                            EXPENSES AND SOLICITATION

         The cost of solicitation  of proxies will be borne by the Company,  and
in addition to soliciting  stockholders  by mail through its regular  employees,
the Company may request  banks and brokers to solicit  their  customers who have
stock of the  Company  registered  in the name of a  nominee  and,  if so,  will
reimburse  such banks and  brokers  for their  reasonable  out-of-pocket  costs.
Solicitation  by officers and  employees of the Company may also be made of some
stockholders in person or by mail, telephone or telegraph following the original
solicitation.

                             SECTION 16 REQUIREMENTS

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's officers and directors,  and holders of more than 10% of the Company's
Common Stock (collectively,  the "Reporting Person") to file with the Securities
and Exchange  Commission  initial reports of ownership and reports of changes in
ownership  of  Common  Stock  of the  Company.  Such  persons  are  required  by
regulations  of the  Commission  to furnish the Company  with copies of all such
filing  Based on its review of the copies of such  filings  received  by it with
respect to the fiscal year ended December 31,1996, the Company believes that all
Reporting  Persons  complied with all Section 16(a)  requirements  in the fiscal
year ended December 31, 1996.







                                                                       EXHIBIT A


                            CERTIFICATE OF AMENDMENT
                                       TO
                      RESTATED CERTIFICATE OF INCORPORATION
                                       OF
                       NATIONAL TRANSACTION NETWORK, INC.

         National Transaction Network,  Inc. (the "Corporation"),  a corporation
organized and existing under and by virtue of the General Corporation Law of the
State of Delaware, DOES HEREBY CERTIFY:

FIRST:            That  the  Board  of  Directors  of  the  Corporation  adopted
                  resolutions  proposing and  declaring  advisable the following
                  amendments to the Restated Certificate of Incorporation of the
                  Corporation:

                  RESOLVED:         That the first  paragraph of Article  FOURTH
                                    of the Corporation's Restated Certificate of
                                    Incorporation  shall be  amended  to read in
                                    its entirety as follows:

                           "FOURTH.  The total  number of shares of stock  which
                  the  Corporation  shall have authority to issue is Twenty-Five
                  Million  (25,000,000)  shares,  consisting  of Twenty  Million
                  (20,000,000)  shares  of  Common  Stock  with a par  value  of
                  fifteen  cents ($.15) per share (the "Common  Stock") and Five
                  Million (5,000,000) shares of Preferred Stock with a par value
                  of ten cents ($.10) per share (the "Preferred Stock").

SECOND:           The  foregoing  amendment  to  the  Restated   Certificate  of
                  Incorporation  of the  Corporation was duly adopted by vote of
                  the  stockholders  of the  Corporation in accordance  with the
                  applicable   provisions   of  Section   242  of  the   General
                  Corporation Law of the State of Delaware.


         IN WITNESS  WHEREOF,  the  Corporation  has caused this  Certificate of
Amendment to be executed by L. Barry  Thomson,  its  President and Secretary and
Milton A. Alpern, its Chief Financial Officer, this ______ day of May, 1997.


                                By:  _________________________________________
                                     L. Barry Thomson, President and Secretary



                             Attest:__________________________________________
                                     Milton A. Alpern, Chief Financial Officer






                       NATIONAL TRANSACTION NETWORK, INC.

                                117 FLANDERS ROAD
                        WESTBOROUGH, MASSACHUSETTS 01581
                                 (508) 870-3200

                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS

                                  June 10, 1997



      The undersigned  hereby  appoints L. Barry Thomson,  Kenneth M. Kubler and
Milton A. Alpern,  and each of them singly,  proxies for the  undersigned,  with
full power of attorney and power of substitution,  to vote all shares of capital
stock of any class  which the  undersigned  is  entitled  to vote at the  Annual
Meeting of Stockholders (the "Meeting") of National  Transaction  Network,  Inc.
(the  "Company")  to be held on  Tuesday,  June 10,  1997,  at 11:00 a.m. at the
offices of the Company, 117 Flanders Road, Westborough, Massachusetts 01581, and
at any adjournment  thereof,  upon the matters set forth in the Notice of Annual
Meeting of Stockholders and accompanying  Proxy Statement,  each dated April 28,
1997, receipt of which is hereby acknowledged:

1.    To elect a Board of Directors for the ensuing year.

      [  ] FOR               [  ] WITHHOLD                  [  ] FOR ALL EXCEPT


      L. Barry Thomson, Kenneth M. Kubler, George C. Whitton and Christopher F.
      Schellhorn.

      INSTRUCTIONS:  TO WITHHOLD  AUTHORITY TO VOTE FOR ANY INDIVIDUAL  NOMINEE,
      MARK THE "FOR ALL EXCEPT" BOX AND STRIKE A LINE THROUGH THE NOMINEE'S NAME
      IN THE LIST ABOVE.

2.    To  approve  an  amendment  to  the  Company's  Restated   Certificate  of
      Incorporation  increasing  from  6,666,667  to  20,000,000  the  number of
      authorized  shares  of Common  Stock,  par value  $.15 per  share,  of the
      Company.

       [  ] FOR             [  ] AGAINST                   [  ] ABSTAIN

3.    To ratify the  selection  of the firm of  Deloitte & Touche as auditors of
      the Company for the fiscal year ending December 31, 1997.

       [  ] FOR             [  ] AGAINST                   [  ] ABSTAIN

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









THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.  THIS PROXY WILL BE
VOTED AS  SPECIFIED  OR,  WHERE NO  DIRECTION  IS  GIVEN,  WILL BE VOTED FOR THE
ELECTION OF ALL NOMINEE DIRECTORS AND FOR THE PROPOSALS IN ITEMS 2 AND 3. A VOTE
TO TRANSACT  SUCH OTHER  BUSINESS AS MAY BE PROPERLY  TAKEN UNDER ITEM 4 WILL BE
VOTED IN  ACCORDANCE  WITH THE  JUDGMENT  OF THE PERSONS  HEREINBEFORE  NAMED AS
ATTORNEYS.

Dated: ____________, 1997                  Print Name: _______________________

                                           Signature(s):______________________



IMPORTANT:  Please date this Proxy and sign  exactly as your  name(s)  appear(s)
hereon.  If stock is held  jointly,  each  owner  should  sign.  If  signing  as
attorney, executor,  administrator,  trustee, guardian or other fiduciary please
give your full title as such.






STOCKHOLDERS  WHO ATTEND THE ANNUAL MEETING OF  STOCKHOLDERS  MAY VOTE IN PERSON
EVEN THOUGH THEY HAVE PREVIOUSLY MAILED THIS PROXY. PLEASE DATE, SIGN AND RETURN
THIS PROXY PROMPTLY IN THE ENCLOSED PRE-PAID, PRE-ADDRESSED ENVELOPE.



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