EXCALIBUR TECHNOLOGIES CORP
DEF 14A, 1997-05-29
PREPACKAGED SOFTWARE
Previous: AMERICAN CENTURY CAPITAL PRESERVATION FUND II INC, NSAR-B, 1997-05-29
Next: GRAND UNION CO /DE/, SC 13D/A, 1997-05-29



                            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

                      EXCALIBUR TECHNOLOGIES CORPORATION
- ------------------------------------------------------------------------------
               (Name of Registrant as Specified in Its Charter)

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

Payment of filing fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
     (1) Title of each class of securities to which transaction applies:
          
      --------------------------------------------------------------------
     (2) Aggregate number of securities to which transactions applies:

      --------------------------------------------------------------------
     (3) Per unit price of other underlying value of transaction computed 
         pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
         filing is calculated and state how it was determined):

      --------------------------------------------------------------------
     (4) Proposed maximum aggregate value of transaction:

      --------------------------------------------------------------------
     (5) Total fee paid:

      -------------------------------------------------------------------- 
     
[ ]  Fee paid previously with preliminary materials.

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

     (1) Amount  previously paid:

         --------------------------------
     (2) Form, schedule or registration statement no.:
          
         --------------------------------
     (3) Filing party:

         --------------------------------
     (4) Date filed:

         --------------------------------
<PAGE>

                       EXCALIBUR TECHNOLOGIES CORPORATION, 
                          1921 Gallows Road, Suite 200
                             Vienna, Virginia 22182


                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS



      NOTICE  IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Shareholders  of
Excalibur Technologies  Corporation,  a Delaware corporation ("Excalibur" or the
"Company"), will be held at The McLean Hilton Hotel located at 7920 Jones Branch
Drive,  McLean,  Virginia 22102, at 10:00 a.m. on Wednesday,  July 23, 1997, for
the following purposes:


            Proposal 1.  To elect eight directors of the Company for terms
      expiring at the 1998 Annual Meeting;


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

      The close of  business  on May 29,  1997 has been fixed as the record date
for the  determination of shareholders  entitled to notice of and to vote at the
meeting.

      PLEASE SIGN, DATE AND MAIL YOUR PROXY IN THE ENVELOPE PROVIDED FOR YOUR
CONVENIENCE.  YOU MAY REVOKE THIS PROXY AT ANY TIME AND, IF YOU ATTEND THE
MEETING, YOU MAY VOTE YOUR SHARES IN PERSON.

                                    By Order of the Board of Directors,

                                          James H. Buchanan
                                          Secretary

Dated:      May 29, 1997


<PAGE>



                       EXCALIBUR TECHNOLOGIES CORPORATION


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


                         Annual Meeting of Shareholders


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


                                 PROXY STATEMENT


      This Proxy  Statement is being mailed to shareholders on or about June 10,
1997 in connection  with the  solicitation of proxies for use at the 1997 Annual
Meeting  of  Shareholders  of  Excalibur  Technologies  Corporation,  a Delaware
corporation  (the  "Company"),  to be held at the  time  and  place  and for the
purposes  set  forth  in the  accompanying  Notice  of  Meeting.  The  Company's
principal executive offices are located at 1921 Gallows Road, Suite 200, Vienna,
Virginia 22182.

      On May 29, 1997, there were outstanding 13,006,335 shares of common stock,
par value $.01 per share,  each entitled to one vote. The Board of Directors has
fixed May 29, 1997 as the record date for the  determination of the shareholders
entitled to notice of and to vote at the Meeting.

      A form of proxy is  enclosed  for use at the  Meeting.  The  proxy  may be
revoked by a  shareholder  at any time prior to the  exercise  thereof,  and any
shareholder  present at the  meeting  may revoke his proxy  thereat  and vote in
person  if he or she so  desires.  When  such  proxy is  properly  executed  and
returned,  the shares it  represents  will be voted at the meeting in accordance
with any instructions  noted thereon.  If no direction is indicated,  all shares
represented by valid proxies  received  pursuant to this  solicitation  (and not
revoked  prior to  exercise)  will be voted for the election of the nominees for
directors  named herein  (unless  authority to vote is withheld) and in favor of
all other proposals  stated in the Notice of Meeting and described in this Proxy
Statement.

      The Company's  Annual Report for the fiscal year ended January 31, 1997 is
enclosed with this Proxy Statement for each shareholder.


<PAGE>


PROPOSAL 1
- ----------

                              ELECTION OF DIRECTORS

General

     Eight individuals,  who are members of the present Board of Directors, have
been  nominated  for election as directors of the Company  until the next annual
meeting and until their respective successors are elected and qualified.

      The  persons  named  in  the  proxy,  who  have  been  designated  by  the
management,  intend,  unless otherwise instructed on the proxy card, to vote for
the  election to the Board of  Directors  of the  persons  named  below.  If any
nominee  should  become  unavailable  to  serve,  the proxy may be voted for the
election of another person  designated by the Board of Directors.  The Board has
no  reason  to  believe  any of the  persons  named  will be  unable to serve if
elected.  The  affirmative  vote of the holders of a plurality  of the shares of
common stock voting at the meeting is necessary for the election of directors.


Information Concerning Directors and Nominees

      Information  regarding  each  nominee  for  director  is set  forth in the
following table.

Name                      Age             Position
- ----                      ---             --------

Donald R. Keough          70              Chairman of the Board of Directors

Patrick C. Condo          40              President   and   Chief    Executive
                                          Officer, Director

Richard M. Crooks, Jr.    57              Director

John S. Hendricks         45              Director

W. Frank King III         57              Director

John G. McMillian         70              Director

Philip J. O'Reilly        59              Director

Shaun C. Viguerie         66              Director




                                      -2-
<PAGE>



Donald R. Keough has been  Chairman of the Board of Directors  and a Director of
the  Company  since  June 1996.  Mr.  Keough has been an advisor to the Board of
Directors of the  Coca-Cola  Company  since April 15, 1993,  and Chairman of the
Board of Allen & Company  Incorporated,  a New York investment banking firm that
is the Company's largest  shareholder,  since April 15, 1993. Mr. Keough retired
as President, Chief Operating Officer and a Director of the Coca-Cola Company on
April 15, 1993,  where he had been  employed  since 1950.  From 1986 to 1993, he
also served as Chairman of the Board of Coca-Cola Enterprises, Inc., the world's
largest bottling system.  Mr. Keough serves on the Board of Directors of Allen &
Company  Incorporated,  H.J. Heinz Company,  The Washington  Post Company,  Home
Depot, Inc. and McDonald's Corporation.

Patrick C. Condo was named  President  and Chief  Executive  Officer in November
1995,  and a Director in January 1996.  Mr. Condo was President from May 1995 to
November 1995. He became  Executive Vice President in January 1995 after serving
as the Director of Business Development from November 1992. From October 1987 to
November  1992,  Mr.  Condo held several  manager  level  positions  for Digital
Equipment  Corporation's  Image,  Video and  Voice  Business  Unit and  Software
Business Group in New Hampshire.

Richard M.  Crooks,  Jr. has been a Director of the Company  since June 1990 and
was  Chairman  of the Board  from June 1990 to June  1996.  Mr.  Crooks has been
President of RMC  Consultants,  a financial  advisory  services firm, since June
1990.   Mr.  Crooks  is  a  director  of  and  consultant  to  Allen  &  Company
Incorporated.  Mr.  Crooks  served  as a  Managing  Director  of Allen & Company
Incorporated  for more than  five  years  prior to June  1990.  Mr.  Crooks is a
director  of  Cypress  Bioscience  Inc.,  a  biotechnology  company  engaged  in
developing,   manufacturing   and  marketing   products  for  the  treatment  of
immune-related diseases and cancers.

John S.  Hendricks  was  appointed a Director of the Company in May 1997. He has
been Chairman and Chief Executive Officer of Discovery  Communications,  Inc., a
privately-held,  diversified media company, since he founded the company in 1982
in order to develop a new cable television  service.  The effort resulted in the
launch of the  Discovery  Channel in 1985,  which has become one of the  world's
largest cable  television  networks.  Mr. Hendricks is a member of the Boards of
various cable  television  industry groups,  educational  institutions and other
organizations  promoting natural history and science.  Mr. Hendricks is Chairman
of the Board of Governors of the National Acadamy of Cable Programming.

W. Frank  King III was  elected a Director  of the  Company in June 1992.  He is
presently   President,   Chief  Executive   Officer,   and  a  Director  of  PSW
Technologies, Inc., a leading provider of technology for open systems computing.
From 1988 to November  1991, Dr. King was a Senior Vice President of Development
of Lotus Development Corporation.  Prior to joining Lotus, Dr. King held various
positions  with  IBM  over 19  years,  the  most  recent  as Vice  President  of
Development  in its Entry Systems  Division.  Dr. King is a director of State of
the Art,  Inc.,  a developer  of  high-end  microcomputer  accounting  software;
SystemSoft Corporation, a software engineering company; Auspex, Inc., a computer
server manufacturer;  and Natural  Microsystems,  Inc., a developer of telephony
products.
                                      -3-
<PAGE>

John G. McMillian was elected a Director in June 1996. Mr. McMillian owns a half
interest in Peter Hughes Diving Company,  a charter company and Contender Boats,
Inc.,  a boat  manufacturer.  He was  Chairman  and Chief  Executive  Officer of
Allegheny  &  Western   Energy   Corporation,   a  natural  gas  production  and
distribution  company,  from July,  1987 until July 1995,  when the  company was
sold. In October,  1986, Mr. McMillian  purchased  Burger Boat Company,  Inc., a
boat  manufacturer and served as its Chairman and Chief Executive  Officer until
March 1989, when the company was sold. He was the founder and served as Chairman
and Chief Executive  Officer of Northwest  Energy  Company,  a major supplier of
natural gas, from 1973 to 1983. Mr.  McMillian  serves on the Board of Directors
of Sun Trust Miami, N.A.

Philip J.  O'Reilly  has been a Director  of the Company  since April 1988.  Mr.
O'Reilly is a partner in the law firm of O'Reilly,  Marsh,  Kearney & Corteselli
P.C., in Mineola,  New York. Mr. O'Reilly has been in private  practice for more
than the past five years.  Mr.  O'Reilly is a director  of IMRE  Corporation,  a
biotechnology  company  engaged  in  developing,   manufacturing  and  marketing
products for the treatment of immune-related diseases and cancers.

Shaun C.  Viguerie  was elected a Director in June 1996.  Mr.  Viguerie is First
Vice President - Investments with J.C. Bradford & Co. in New Orleans, Louisiana,
a securities  brokerage firm,  where he has been employed for more than the past
five years. Mr. Viguerie has been in the securities industry for forty years. He
has been a member of the New York Stock  Exchange,  the Chicago  Board of Trade,
the Chicago Mercantile Exchange, and other commodity exchanges.


Information Concerning the Board of Directors and its Committees

      The Board of  Directors  held 6  meetings  during  the  fiscal  year ended
January 31, 1997;  the  Committees  of the Board of  Directors  held 8 meetings.
Each  incumbent  director  attended  more  than 75% of the  aggregate  number of
meetings of the Board of Directors and appropriate Committees held during fiscal
year 1997 except as follows.  Mr.  Keough did not attend one, and Mr.  McMillian
did not attend two, of the three  meetings of the Board of Directors  held since
their election in June, 1996. Mr. McMillian  attended both meetings of the Audit
Committee held since June, 1996.

     The Board of Directors has  established a number of  Committees.  The Audit
Committee,  consisting of three directors (Mr. McMillian, Chairman, Dr. King and
Mr. O'Reilly) meets with the Company's management, including its Chief Financial
Officer and its independent accountants several times a year to discuss internal
controls and accounting  matters,  the Company's financial  statements,  and the
scope and results of the auditing programs of the independent  accountants.  The
Audit Committee met four times during fiscal 1997. The  Compensation  Committee,
comprising three directors (Mr. Crooks, Chairman, Mr. O'Reilly and Mr. Viguerie)
administers management  compensation and makes recommendations in that regard to
the Board. The Compensation Committee met one time during fiscal 1997. The Stock
Option Plan  Administration  Committee  comprising two directors (Mr. Crooks and
Mr.  O'Reilly)  administers the Company's  Stock Option Plans.  The Stock Option
Plan Administration Committee met 3 times during fiscal 1997.


                                      -4-

<PAGE>

      Each non-employee  director, who is not an officer of the Company, is paid
$5,000 for each meeting of the Board or its Committees they attend, in person or
by  telephone,  up to a maximum of $20,000 per fiscal year.  Mr.  Keough and Mr.
Crooks are not paid the foregoing  fees.  All directors are reimbursed for their
expenses  in  attending  meetings  of  the  Board  or of  its  Committees.  Each
non-employee director receives options to purchase 25,000 shares of common stock
of Excalibur  upon joining the Board and additional  options to purchase  25,000
shares of common stock of Excalibur  after each subsequent  five-year  period of
service as a member of the Board. The Chairman may be granted additional options
to  purchase  25,000  shares of common  stock of  Excalibur  upon being  elected
Chairman and after each subsequent  five-year period of service.  Mr. Keough has
not been granted any stock options.



                             EXECUTIVE COMPENSATION

Identification of Executive Officers

Each year, the Board of Directors appoints the executive officers of the Company
to serve  until  the  next  Annual  Meeting  of  Shareholders  and  until  their
successors  have been duly  appointed and qualified.  The following  information
indicates the position and age of the current executive  officers of the Company
and their business experience.  There are no family relationships between any of
the executive officers of the Company.

Name                      Age             Position
- ----                      ---             --------

Patrick C. Condo          40              President   and   Chief    Executive
                                          Officer

James H. Buchanan         41              Vice   President,   Chief  Financial
                                          Officer, Treasurer and Secretary

Daniel C. Agan            44              Vice President, Worldwide Marketing

Kamran Khan               33              Vice President, Worldwide Sales

Paul E. Nelson            34              Vice President, Text Products

Gordon K. Short           44              Vice President and General Manager,
                                          Visual Business Group



                                      -5-

<PAGE>

See  the  discussion  included  in the  preceding  section  for  the  business
experience of Mr. Condo.

James H.  Buchanan  joined the Company as Chief  Financial  Officer in September
1995.  Mr.  Buchanan  was  elected  Secretary  and  Treasurer  of the Company on
November  17,  1995.  From  March 1991 to August  1995,  Mr.  Buchanan  was Vice
President,   Controller  and  Treasurer  of  Legent   Corporation,   a  software
development  company.  Prior  to  that,  he held  several  financial  management
positions  with Norfolk  Southern  Corporation  and PepsiCo.  Mr.  Buchanan is a
certified public accountant.

Daniel C. Agan joined the Company as Vice  President,  Worldwide  Marketing,  in
September  1996.  From 1991  through  1996,  Mr.  Agan was  president  and chief
executive officer of Agan Associates,  Limited, a marketing consulting firm with
experience  providing  executive-level  service to a diverse range of clients in
the technology,  on-line and  broadcasting  industries.  Prior to this, Mr. Agan
spent fifteen years with the Public  Broadcasting  Service (PBS) where he served
in a variety of  capacities,  most notably as Senior Vice President for National
Programming and Promotion.

Kamran  Khan has held  several  sales  management  positions  since  joining the
Company in September  1993.  Since  August 1995,  Mr. Khan has served as general
manager  of  the  Company's   international  sales  operation  and  wholly-owned
subsidiary, Excalibur Technologies, Ltd., that is located in the United Kingdom.
In May 1997, Mr. Khan was appointed Vice President,  Worldwide  Sales.  Prior to
joining  the  Company,  Mr.  Khan held  various  positions,  including  regional
business  manager,  with PAFEC  Limited,  a leading  firm in the United  Kingdom
involved with the development and  implementation of computer-aided  engineering
and engineering document management software systems.

Paul E. Nelson was named the Company's Vice President,  Text Products,  in July,
1995, in connection with the Company's  acquisition of ConQuest  Software,  Inc.
("ConQuest"),  a company that Mr. Nelson  co-founded in 1990. Mr. Nelson was the
Senior Vice President of Product Development and a Director of ConQuest.

Gordon K. Short joined the Company in December 1996 as Vice President,  Business
Development. In May 1997, he was named Vice President and General Manager of the
Company's  newly-formed Visual Business Group. From 1990 to 1996, Mr. Short held
several  marketing and business  development  positions with Hitachi,  including
Senior Director of New Business  Development  from 1995 to 1996  responsible for
the creation and market introduction of a line of open system products. Prior to
Hitachi,  Mr. Short held various engineering and executive-level  positions with
several  technology  firms,  including  Sun  Microsystems,  where Mr.  Short was
Manager of the Strategic Industry Partners Program from 1986 to 1990.


Summary Compensation Table

      The following  table presents the  compensation  paid by the Company,  for
each of the three years in the period ended  January 31, 1997,  to (1) the Chief
Executive  Officer,  (2) the three  executive  officers at January 31, 1997 with
total  compensation  for  fiscal  1997 in excess of  $100,000,  and (3) a former
executive  officer of the Company who earned  compensation in excess of $100,000
during fiscal 1997. Mr. Keough, the Chairman of the Company,  does not receive a
salary or any cash compensation from the Company.

                                      -6-
<PAGE>
<TABLE>
<CAPTION>
                                                                 Long Term Compensation
                                                                 ----------------------
                                    Annual Compensation           Awards             Payouts
                                    -------------------           ------             -------
                                                      Other             Securities                               
                                                      Annual Restricted   Under-              Other
                                                      Compen-   Stock     lying     LTIP     Compen- 
Name and Principal      Fiscal                        sation    Award    Options/  Payouts    sation
Position                 Year  Salary ($)   Bonus ($)   ($)      ($)      SARs(#)    ($)        ($) 
- --------                 ----  ----------   ---------   ---      ---      -------    ---        --- 
<S>                      <C>     <C>         <C>         <C>     <C>     <C>          <C>   <C> 
Patrick C. Condo         1997    200,000     46,200      --      --           --      --         --    
Chief Executive          1996    145,833     74,250      --      --      200,000      --    131,862 (1)
Officer and President    1995     90,000     56,037      --      --       75,000      --         --

Edwin R. Addison         1997    150,000     23,925      --      --           --      --      1,317 (3)
Executive Vice           1996     86,250     76,250      --      --       40,000      --         --
President (2)

James H. Buchanan        1997    155,688     34,650      --      --           --      --      1,395 (5)
Vice President, Chief    1996     57,955     30,000      --      --      100,000      --     50,000 (5)
Financial Officer,
Secretary and
Treasurer (4)

John T. Cannington, Jr.  1997    107,955     89,166      --      --       40,000      --         --
Vice President,
Worldwide Sales (6)

Paul E. Nelson           1997    150,000     34,650      --      --           --      --         --
Vice President,          1996     86,250     33,000      --      --       84,750      --         --
Text Products  (7)
<FN>
(1)  This  amount  includes  reimbursed   relocation  payments  of  $78,194  and
     reimbursed taxes $53,668.

(2)  Mr.  Addison,  who joined the  Company  on July 20,  1995 when the  Company
     acquired ConQuest Software,  Inc., resigned from his positions as Executive
     Vice President and Director, effective September 30, 1996.

(3)  This amount  represents the reported value of a quota club trip attended by
     the officer's spouse.

(4)  Mr. Buchanan joined the Company on September 13, 1995.

(5)  Other  compensation  includes  the  reported  value  of a quota  club  trip
     attended  by  the  officer's  spouse  in  1997,  and  includes   reimbursed
     relocation costs in 1996.

(6)  Mr.  Cannington  joined the  Company on May 13,  1996,  and  resigned as an
     employee on May 1, 1997.

(7)  Mr.  Nelson  joined the Company on July 20, 1995 when the Company  acquired
     ConQuest Software, Inc.
</FN>
</TABLE>
                                      -7-
<PAGE>

Option Grants in Last Fiscal Year
<TABLE>
<CAPTION>
                                                                             Potential Realizable
                               Individual Grants                                Value at Assumed
                               -----------------                                 Annual Rates of
                                        % of Total                                 Stock Price
                                        Options                                  Appreciation for
                                        Granted to   Exercise                      Option Term
                            Options     Employees in  or Base    Expiration        -----------
Name                        Granted (#) Fiscal Year    Price        Date        5% ($)      10%($)
- ----                        ----------- -----------    -----        ----        ------      ------
<S>                         <C>             <C>       <C>         <C>          <C>        <C>  
Patrick C. Condo                --           --         --          --            --         --

Edwin R. Addison                --           --         --          --            --         --

James H. Buchanan               --           --         --          --            --         --
    
John T. Cannington, Jr.(2)  40,000 (1)      8.5%      $20.00      5/12/06      503,200    1,274,800

Paul E. Nelson                  --           --         --          --            --         --

<FN>
(1)  These options vest in equal 12-1/2% increments every six months.

(2)  Mr.  Cannington  resigned  as an  employee  of the Company on May 1, 1997.
</FN>
</TABLE>

                                      -8-
<PAGE>

Aggregate Option Exercises in Last Fiscal Year and Fiscal Year-End Values
<TABLE>
<CAPTION>


                                                        Number of
                                                        Securities        Value of
                                                        Underlying        Unexercised
                                                        Unexercised       In-the Money
                                                        Options/SARS      Options/SARS
                           Shares                       at Fiscal         at Fiscal
       Name               Acquired                      Year-End (#)      Year-End ($)
       ----                  on           Value         Exercisable/      Exercisable/
                          Exercise(#)    Realized ($)   Unexercisable    Unexercisable(1)
                          -----------   ------------    -------------    ----------------
<S>                          <C>            <C>      <C>                <C>           
Patrick C. Condo              --             --              300,000    $317,238/$317,662
                                                     121,250/178,750

Edwin R. Addison (2)          --             --              192,526    $1,814,014/$0
                                                      167,526/25,000  

James H. Buchanan             --             --              100,000        $0/$0
                                                       25,000/75,000

John T. Cannington, Jr.(3)    --             --               40,000        $0/$0
                                                        5,000/35,000
    
Paul E. Nelson                --             --              187,557     $1,215,920/$0
                                                      134,588/52,969
<FN>
(1)  The closing  price of the Company's  common stock on January 31, 1997,  the
     last trading day of the Company's fiscal year, was $13.25 per share.

(2)  Mr. Addison resigned his positions as Executive Vice President and Director
     on September 30, 1996.

(3)  Mr. Cannington resigned as an employee on May 1, 1997.
</FN>
</TABLE>

                                      -9-
<PAGE>



Report of the Compensation Committee

      The following is the Report of the Compensation  Committee of the Board of
Directors,  describing the compensation policies and rationale applicable to the
Company's  executive  officers  with  respect to the  compensation  paid to such
executive  officers for the fiscal year ended January 31, 1997 (the  information
contained in the report shall not be deemed to be "soliciting material" or to be
"filed"  with the  Securities  and  Exchange  Commission  (SEC) nor  shall  such
information  be  incorporated  by  reference  into any future  filing  under the
Securities  Act of 1933,  as amended (the  Securities  Act),  or the  Securities
Exchange Act of 1934, as amended (the Exchange  Act),  except to the extent that
the Company specifically incorporates it by reference into such filing):

     As members of Compensation  Committee,  it is our duty to set  compensation
policies  applicable  to the  Company's  executive  officers and to evaluate the
performance of the Company's executive officers.

     The compensation policy of the Company is that a substantial portion of the
annual compensation of each executive officer should relate to and be contingent
upon the performance of the Company,  as well as the individual  contribution of
each executive officer. Under the Company's bonus scheme, bonuses are paid based
upon the Company attaining certain sales, expense and profitability goals and on
each  officer's  individual  contribution  to the  Company's  attainment of such
goals.

     Mr.  Condo's  base  salary for the fiscal  year ended  January 31, 1997 was
$200,000. Mr. Condo's salary was determined by negotiation between Mr. Condo and
the Company.  Mr. Condo was paid $46,200 for the  achievement  of certain  goals
during fiscal year 1997. Forty percent of Mr. Condo's  potential bonus was based
on the achievement of quarterly  revenue goals;  twenty percent of his potential
bonus was based on the achievement of profitability  goals and forty percent was
awarded  at the  discretion  of the  Compensation  Committee  of  the  Board  of
Directors.

     During fiscal 1997,  the Committee also  considered  stock option grants to
each of the executive  officers of the Company.  If the officer  received  stock
options,  it was based on his  responsibilities  and  relative  position  in the
Company.  These  grants were  approved by the Stock  Option Plan  Administration
Committee which includes Mr. Crooks and Mr. O'Reilly.

     No member of the  Compensation  Committee is a former or current officer or
employee of the Company or any of its subsidiaries.

      Compensation Committee:    Richard M. Crooks, Jr., Chairman
                                 Philip J. O'Reilly
                                 Shaun C. Viguerie


                                      -10-
<PAGE>



Compensation Committee Interlocks and Insider Participation

      Richard M. Crooks, Jr., is a director of and consultant to Allen & Company
Incorporated  ("Allen").  In  March,  1996,  the  Company  completed  a  private
placement of 350,000 shares of its shares at a price of $25.00 per share.  Allen
served as placement agent and was paid a fee of $350,000.

      Jay H.  Diamond,  who  resigned  as a Director  of the Company in October,
1996, served as Chairman of the Compensation Committee prior to his resignation.
Mr. Diamond was a member of the law firm of Tenzer Greenblatt LLP, New York, New
York ("Tenzer"), which performed legal services in the fiscal year ended January
31,  1997.  The fees  paid to Tenzer  did not  exceed  5% of such  firm's  gross
revenues for its last full fiscal year.


Employment Agreements

      On July 20, 1995,  the Company  entered into  Employment  Agreements  with
Edwin R. Addison and Paul E. Nelson, the co-founders of ConQuest Software,  Inc.
("ConQuest"),  in connection  with the Company's  acquisition of ConQuest.  Each
Employment Agreement includes a two-year term that expires on July 20, 1997.

      Pursuant to his Employment Agreement, Mr. Addison served as Executive Vice
President of the Company  until he resigned his position on September  30, 1996,
at an  annual  salary  of  $150,000.  In  accordance  with the  requirements  of
Amendment Number One to the Employment  Agreement,  the Company is continuing to
pay Mr.  Addison his salary  through July 20, 1997.  Mr.  Addison is eligible to
receive  additional  incentive  compensation  through  July  20,  1997  upon the
achievement  of certain  goals by the Company.  Mr.  Addison was paid  incentive
compensation of $23,925 for the fiscal year ended January 31, 1997.  Pursuant to
his Employment  Agreement Mr. Addison received options to purchase 40,000 shares
of common stock of the Company at an exercise price of $15.23 per share in July,
1995.

     Mr. Nelson,  Vice  President,  Text  Products,  is paid an annual salary of
$150,000 in accordance with the terms of his Employment Agreement. Mr. Nelson is
eligible to receive additional  incentive  compensation based on the achievement
of certain personal and Company goals. Mr. Nelson earned incentive  compensation
of $34,650  during the fiscal  year ended  January  31,  1997.  Pursuant  to his
Employment  Agreement,  Mr. Nelson was awarded options to purchase 84,750 shares
of common stock of the Company in July,  1995 at an exercise price of $15.23 per
share.



                                      -11-

<PAGE>


Performance Graph

      The  following  graph is a comparison  of the  cumulative  total return to
shareholders of the Company's Common Stock at January 31, 1997 since February 1,
1992 to the  cumulative  total  return over such period of (i) the NASDAQ  Stock
Market-U.S.,  and (ii) the  Standard & Poor's High Tech  Composite,  assuming an
investment  in each of  $100  on  February  1,  1992  and  the  reinvestment  of
dividends.  The  information  contained  in the  Performance  Graph shall not be
deemed to be "soliciting material" or to be "filed" with the SEC, nor shall such
information  be  incorporated  by  reference  into any future  filing  under the
Securities  Act or the  Exchange  Act,  except to the  extent  that the  Company
specifically incorporates it by reference into such filing.



    (Cumulative Total Return graph appears here, plot points are as follows)

<TABLE>
<CAPTION>
                            CUMULATIVE TOTAL RETURN

                                          Fiscal Year Ended January 31,
                                  --------------------------------------------
                                  1992    1993    1994    1995    1996    1997
<S>                               <C>     <C>     <C>     <C>     <C>     <C>
Excalibur Technologies   
 Corporation             EXCA     100      74      68      44     165      78 

NASDAQ Stock Market-US   INAS     100     113     130     124     175     230 

Standard & Poor's 
 Technology Sector       ITES     100     105     129     143     212     329 

</TABLE>




                                      -12-

<PAGE>

Security Ownership of Certain Beneficial Owners and Management.

     The  following  table  sets  forth,  as  of  April  30,  1997,  information
concerning  the ownership of Common Stock of the Company of all persons known to
the Company to beneficially own 5% or more of the Company's  Common Stock,  each
director of the Company, and all directors and executive officers of the Company
as a group.
<TABLE>
<CAPTION>                                         
                                      Amount and Nature        Percent
Name and Address                       of Beneficial           of Class
of Beneficial Owner                    Ownership (1)            Owned
- -------------------                    -------------            -----
<S>                                   <C>                       <C>  
Allen & Company Incorporated          3,225,846 (2)(3)          24.8%
711 Fifth Avenue
New York, NY 10022

Husic Capital Management              1,009,992 (4)              7.9%
555 California Street, Suite 2900
San Francisco, California 94104

Donald R. Keough                         30,000 (5)                *

Patrick C. Condo                        157,500 (6)               1.2%

Richard M. Crooks, Jr.                  364,750 (7)               2.8%

John S. Hendricks                            -- (8)                --   

W. Frank King III                        13,000 (9)                *

John G. McMillian                        40,000 (10)               *

Philip J. O'Reilly                       30,000 (11)               *

Shaun C. Viguerie                        52,710 (12)               *

All directors and executive           1,079,809 (13)              8.2%
officers as a group (13 persons)

<FN>
*    Represents less than one percent of the outstanding common stock.

(1)  To the  Company's  knowledge,  each  person  listed  has  sole  voting  and
     investment power as to the shares indicated, except as described below.

(2)  Does not include  shares  owned by persons,  including  Messrs.  Keough and
     Crooks and entities which, together with Allen & Company Incorporated,  may
     be  considered  a "group," as such term is defined by Section  13(d) of the
     Securities  Exchange Act of 1934, because many of these persons or entities
     are Allen stockholders,  officers,  directors or relatives of the foregoing
     (as  reported  on  Schedule  13D filed with the SEC on April 8,  1994).  No
     person or entity  included in this possible  "group," with the exception of
     Allen & Company  Incorporated,  owns 5% or more of the  outstanding  common
     stock.

                                      -13-
<PAGE>

(3)  Includes  271,800 shares of common stock issuable upon conversion of 27,180
     shares of the Company's cumulative  convertible preferred stock.

(4)  Number of shares  reported on  Amendment #1 to Schedule 13G filed with the 
     SEC on February 5, 1997.

(5)  Does not include shares owned by Allen & Company Incorporated, of which Mr.
     Keough  is  Chairman  of the  Board,  and as to  which  shares  Mr.  Keough
     disclaims beneficial ownership. 

(6)  Includes (a) 10,000  shares of common stock owned  beneficially  but not of
     record  upon  exercise  of stock  options  at a price of  $12.40  per share
     expiring  November  13,  2002;  (b)  13,125  shares of common  stock  owned
     beneficially but not of record upon exercise of stock options at a price of
     $11.64 per share,  expiring  January 4, 2004;  (c) 46,875  shares of common
     stock owned  beneficially  but not of record upon exercise of stock options
     at a price of $6.34 per share, expiring December 6, 2004; (d) 50,000 shares
     of  common  stock  owned  beneficially  but not of  record,  issuable  upon
     exercise of stock options at a price of $12.41 per share,  expiring June 2,
     2005; and (e) 37,500 shares of common stock owned  beneficially  but not of
     record,  issuable  upon  exercise of stock options at a price of $15.97 per
     share expiring October 31, 2005.

(7)  Includes (a) 50,000  shares of common stock owned  beneficially  but not of
     record,  issuable  upon exercise of stock options of the Company at a price
     of $16.10 per share expiring June 28, 2000, and (b) 50,000 shares of common
     stock  issuable upon exercise of stock options of the Company at a price of
     $20.56 per share expiring  November 26, 2005. Does not include shares owned
     by Allen & Company  Incorporated,  of which Mr. Crooks is a director and as
     to which shares Mr. Crooks disclaims beneficial ownership.

(8)  Mr. Hendricks was appointed as a Director of the Company in May 1997.

(9)  Includes  13,000  shares  of common  stock  owned  beneficially  but not of
     record,  issuable  upon exercise of stock options of the Company at a price
     of $12.50 per share, expiring July 2, 2002.

(10) Includes (a) 25,000  shares of common stock owned  beneficially  but not of
     record,  issuable  upon exercise of stock options of the Company at a price
     of $22.50 per  share,  expiring  June 27,  2006,  and (b) 10,000  shares of
     common stock owned  beneficially but not of record,  issuable upon exercise
     of stock  options of the  Company at a price of $14.00 per share,  expiring
     October 27, 2006.



                                      -14-
<PAGE>

(11) Includes  25,000  shares  of common  stock  owned  beneficially  but not of
     record,  issuable  upon exercise of stock options of the Company at a price
     of $13.00 per share expiring March 12, 2003.

(12) Includes (a) 25,000  shares of common stock owned  beneficially  but not of
     record,  issuable  upon exercise of stock options of the Company at a price
     of $22.50  per share  expiring  June 27,  2006,  and (b) 510  shares  owned
     beneficially by Mr. Viguerie's spouse, as to which shares Mr.
     Viguerie disclaims beneficial ownership.

(13) Includes  458,320  shares of common  stock  owned  beneficially  but not of
     record,  issuable upon the exercise of options to purchase  common stock of
     the Company.
</FN>
</TABLE>


                                      -15-

<PAGE>

Certain Relationships and Related Transactions.

       Donald R. Keough,  the Chairman of the Board of Directors of the Company,
is the Chairman of the Board of Allen & Company Incorporated ("Allen").  Richard
M. Crooks,  Jr., a director of the Company,  is a director of and  consultant to
Allen.

       In March,  1996 the  Company  completed  a private  placement  of 350,000
shares of its  common  stock at a price of $25.00  per  share.  Allen  served as
placement agent and was paid a fee of $350,000.

       The  Company's  policy is that it will not make  loans to, or enter  into
other  transactions with directors,  officers or affiliates unless such loans or
transactions   are  approved  by  a  majority  of  the   Company's   independent
disinterested  directors, may reasonably be expected to benefit the Company, and
will be on terms no less  favorable to the Company  than could be obtained  from
unaffiliated third parties. The Company believes that the transactions set forth
herein were made on terms no less  favorable to the Company than could have been
obtained from unaffiliated third parties.

      On January 11, 1992, the Company entered into an Employment Agreement with
J. M. Kennedy,  which was subsequently amended in February 1993, September 1993,
and  February  1995 (as  amended,  the  Employment  Agreement).  The  Employment
Agreement  provided  that Mr.  Kennedy serve as Chief  Executive  Officer of the
Company  until  February 1, 1997 for which he would be paid an annual  salary of
$200,000, and would be eligible to receive additional incentive compensation for
achieving  performance  goals set by the Compensation  Committee of the Board of
Directors.  Mr. Kennedy suffered a stroke in August,  1995, and as a consequence
his  employment was  terminated in November,  1995.  Mr.  Kennedy  resigned as a
director of the Company in October 1996. Pursuant to the terms of his Employment
Agreement,  Mr.  Kennedy was paid $200,000 for the fiscal year ended January 31,
1997; he received no incentive compensation pay for this fiscal period.

See also "Compensation Committee Interlocks and Insider Participation" above.


                                      -16-

<PAGE>

Description of the 1989 Incentive Plan

       In September 1989, the Company adopted,  and its  shareholders  approved,
the 1989  Incentive  Plan (the "1989  Plan")  which  authorized  the granting of
options to purchase  shares of the Company's  common  stock,  and other forms of
incentive  compensation,  in order to attract and retain personnel who possess a
high degree of competence,  experience and  motivation.  At present,  options to
purchase  up to  3,450,000  shares  may be  granted  pursuant  to the 1989 Plan,
including the 1,000,000 shares authorized by the Company's shareholders in June,
1996.

       The 1989 Plan provides for the issuance of incentive stock options within
the meaning of Section 422A of the Internal Revenue Code and non-qualified stock
options, as well as stock appreciation rights. All employees, including officers
and directors who are also employees, are eligible to be granted incentive stock
options  under the 1989 Plan.  Non-qualified  stock options may be granted under
the 1989 Plan to employees or to other persons who perform substantial  services
for or on behalf of the Company,  including  officers and  directors who are not
members  of the  Stock  Option  Plan  Administration  Committee  of the Board of
Directors (the "Committee"). Options are not transferable by the optionee, other
than by will or the laws of descent and distribution, and are exercisable during
the optionee's lifetime only by the optionee.

       The 1989 Plan is currently administered by the Committee.  Subject to the
terms of the 1989 Plan,  the  Committee has the authority to determine all terms
and  provisions  under  which stock  options  are  granted  under the 1989 Plan,
including  determining  the  individuals  to whom  options may be  granted,  the
exercise  price and number of shares  subject to each option,  the time or times
during which all or a portion of each option may be exercised  and certain other
terms of each option. The maximum term of options granted under the 1989 Plan is
ten years.

       Under the Company's 1989 Plan,  incentive stock options have been granted
to officers and key  employees  of the Company to purchase  shares of the common
stock at a purchase  price equal to the fair market value of the common stock on
the date of grant. The Committee has the power,  when and to the extent it deems
appropriate and with the consent of optionees, to substitute outstanding options
with  replacement  options  at a  lower  exercise  price.  Options  granted  and
outstanding under the 1989 Plan vest over a period of up to four years. The 1989
Plan provides that optionees may be granted stock  appreciation  rights ("SARs")
at the  discretion of the Board of Directors.  No SARs have been granted to date
under the 1989 Plan. The vesting  schedule of outstanding  options granted under
the 1989 Plan would  accelerate in the event of the occurrence of certain events
constituting a change in control of the Company.


                                      -17-

<PAGE>

       Upon termination of an employee for cause,  such employee's stock options
will terminate.  If the employee is involuntarily  terminated without cause, his
stock options will be  exercisable  for three months  following  termination  or
until the end of the option period, whichever is shorter. Upon the disability or
retirement of the employee,  stock options will be exercisable within the lesser
of the remainder of the option period or one year from the date of disability or
retirement.  Upon the death of an employee, stock options will be exercisable by
the deceased employee's representative within the lesser of the remainder of the
option  period  or one  year  from  the  date of the  employee's  death.  Unless
otherwise determined by the Committee, only options which are exercisable on the
date  of  termination,  death,  disability  or  retirement  may be  subsequently
exercised. Options granted to non-employees including directors do not terminate
upon termination of such persons' relationship with the Company.

       The 1989 Plan may be amended by the Board of  Directors,  except that the
Board may not, without the approval of the Company's stockholders,  increase the
number of shares  available  for  distribution,  decrease  the option price of a
stock option  below 100% of the fair market  value at grant,  change the pricing
rule  applicable  for stock  purchase  rights,  change  the  class of  employees
eligible to receive  awards under the 1989 Plan or extend the term of any option
award.

Description of the 1995 Stock Option Plan

       The 1995 Stock Option Plan  authorizes  the granting of stock options and
other forms of incentive  compensation  to purchase up to 400,000  shares of the
Company's  common stock in order to attract and retain  personnel  who possess a
high degree of  competence,  experience  and  motivation.  The terms of the 1995
Stock Option Plan are identical to the 1989 Stock Option Plan  described  above,
except that the 1995 Stock  Option Plan does not provide that  optionees  may be
granted stock appreciation rights. The 1995 Stock Option Plan is administered by
the Committee.

Description of the Stock Purchase Plan

      In June 1996,  the  shareholders  approved  the Stock  Purchase  Plan (the
"Stock  Plan") for the  purpose of  encouraging  eligible  employees  to acquire
shares of the Company's  Common Stock.  All active  employees of the Company are
eligible to  participate.  The aggregate  number of shares of Common Stock which
may be  purchased  under the Stock  Plan shall not  exceed  250,000,  subject to
adjustment in the event of stock dividends, stock splits, combination of shares,
recapitalizations, or other changes in the outstanding Common Stock.

      The Company  makes grants of options on February 1 and/or August 1 of each
year the Stock Plan is in effect or on such other designated date. Each eligible
employee on a date of exercise is entitled to purchase shares of Common Stock at
a  purchase  price  equal to 85% of the  closing  sale price of shares of Common
Stock in the over-the-counter market on the applicable date of exercise. Options
are  exercised  on April 30,  July 31,  October 31 and January 31 of each fiscal
year.

                                      -18-
<PAGE>

      Payment for shares of Common Stock  purchased under the Stock Plan is made
by  authorized   payroll  deductions  from  an  eligible   employees'   eligible
compensation.  Eligible employees who elect to participate in the Plan designate
that a stated  whole  percentage  equaling  at least 1%, but no more than 10% of
eligible compensation be deducted. No participant in the Stock Plan is permitted
to purchase  Common Stock under the Stock Plan at a rate that exceeds $25,000 in
fair market value of Common  Stock,  determined at the time options are granted,
for each calendar year.

      It is intended that the Stock Plan constitutes an "employee stock purchase
plan" under the  provisions  of Section 423 of the Code.  No Federal  income tax
liability  results from the grant or exercise of an option to purchase shares of
Common Stock pursuant to the Stock Plan,  although amounts deducted from payroll
are included in an employee's compensation as ordinary income.

      The Board of Directors shall have the right to terminate the Stock Plan or
any  offering  at any time for any  reason.  The Stock  Plan is  anticipated  to
continue in effect through July 31, 2001.


Compliance With Section 16(a) of the Exchange Act

       Section 16(a) of the Securities  Exchange Act of 1934 and  regulations of
the SEC thereunder require the Company's  executive officers and directors,  and
persons who own more that ten  percent of a  registered  class of the  Company's
equity securities, to file reports of initial ownership and changes in ownership
with the SEC. Based solely on its review of copies of such forms received by the
Company,  or on written  representations  from certain reporting persons that no
other reports were required for such persons,  the Company believes that, during
or with respect to the period from February 1, 1996 to January 31, 1997,  all of
the Section 16(a) filing  requirements  applicable  to its  executive  officers,
directors and ten percent shareholders were complied with on a timely basis.


                                      -19-

<PAGE>



                                  OTHER MATTERS

Expenses of Solicitation

      The  accompanying  proxy is  solicited  by and on  behalf  of the Board of
Directors of the Company, and the entire cost of such solicitation will be borne
by the Company. In addition to the use of the mails, proxies may be solicited by
directors,  officers  and  employees  of the  Company,  by  personal  interview,
telephone and telegraph.  Arrangements  will be made with  brokerage  houses and
other  custodians,  nominees and  fiduciaries for the forwarding of solicitation
material and annual reports to the beneficial  owners of stock held of record by
such persons,  and the Company will reimburse them for reasonable  out-of-pocket
and clerical expenses incurred by them in connection therewith.


Discretionary Authority

      The Annual  Meeting is called for the  specific  purposes set forth in the
Notice of Meeting and discussed  above,  and also for the purpose of transacting
such other business as may properly come before the Meeting. At the date of this
Proxy  Statement,  the only matters which management  intends to present,  or is
informed  or expects  that others will  present for action at the  Meeting,  are
those matters  specifically  referred to in such notice. As to any matters which
may come before the Meeting other than those specified  above, the proxy holders
will be entitled to exercise discretionary authority.

                                    By Order of the Board of Directors,


                                          /s/James H. Buchanan   
                                          --------------------   
                                          James H. Buchanan
                                          Secretary


Dated:  Vienna, Virginia
        May 29, 1997


                                      -20-



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