INFODATA SYSTEMS INC
DEF 14A, 1996-04-24
PREPACKAGED SOFTWARE
Previous: FLEET FINANCIAL GROUP INC, 8-K, 1996-04-24
Next: KANSAS CITY POWER & LIGHT CO, DEFA14A, 1996-04-24



                                 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  [ ] 
                               [ ]Confidential, for Use of the Commission Only

  Definitive proxy statement [X] (as permitted by Rule 14a-6(e)(2)) Definitive
  additional  materials [ ] Soliciting  material pursuant to Rule 14a-11(c) or
  Rule 14a-12 [ ]

                             INFODATA SYSTEMS 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]     $125  per  Exchange  Act  Rules  0-11(c)(1)(ii),   14a-6(i)(1),  or
           14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.

   [ ]     $500 per each party to the  controversy  pursuant to  Exchange  Act
           Rule  14a-6(i)(3).  Fee  computed on table below per  Exchange  Act
           Rules 14a-6(i)(4) and 0-11.

     (1) Title of each class of securities to which 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 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>


                             INFODATA SYSTEMS INC.

                            Corporate Headquarters
                             12150 Monument Drive
                            Fairfax, Virginia 22033

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

               NOTICE OF THE 1996 ANNUAL MEETING OF SHAREHOLDERS
                                 May 22, 1996

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


The  Annual  Meeting  of  the  Shareholders  of  Infodata  Systems  Inc.  (the
"Company")  will be held at The  University  Club,  One West 54th Street,  New
York,  New York 10019,  on  Wednesday,  May 22,  1996,  at 10:00 a.m.  for the
following purposes:

1.   To elect six  directors to serve until their  respective  successors  are
     elected and qualified.

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

Shareholders  of record as of the close of  business  on April 17,  1996,  are
entitled to notice of and to vote at the meeting.  You are  requested to sign,
date, and return the accompanying  proxy card in the enclosed,  self-addressed
envelope.  You may  withdraw  your Proxy at the meeting if you are present and
desire to vote your shares in person.

                                            By order of the Board of Directors

                                            /s/Harry Kaplowitz
                                            Harry Kaplowitz, President


Dated:  Fairfax, Virginia
        April 24, 1996

       YOUR VOTE IS IMPORTANT, PLEASE RETURN YOUR SIGNED PROXY PROMPTLY.


<PAGE>


                             INFODATA SYSTEMS INC.
                                PROXY STATEMENT


General Information

     The enclosed Proxy is solicited by the Company's  Board of Directors.  It
may be  revoked in writing  at any time by  written  notice  delivered  to the
President  of the  Company  before it is voted or it may be  withdrawn  at the
meeting  and  voted  in  person.  If not  revoked  or  withdrawn,  the  shares
represented by the Proxy will be voted in the manner  directed  therein.  If a
choice is not specified, the Proxy will be voted FOR the election of the Board
of Directors' nominees.

     A majority of the vote of  shareholders  present in person or by proxy is
required  for the  election  of the  nominees to the Board of  Directors.  The
outstanding  shares of Common Stock and  Preferred  Stock  represented  at the
annual  meeting will vote together as a single class.  On April 17, 1996,  the
record date for  eligibility  to vote,  the Company  had  outstanding  733,154
shares of Common  Stock,  par value  $.03 per  share,  and  131,500  shares of
Preferred  Stock,  par  value  $1.00 per  share.  Each  share of Common  Stock
outstanding  is  entitled  to one  vote  and each  share  of  Preferred  Stock
outstanding  is entitled to 1.11111  votes.  Each share of Preferred  Stock is
convertible  into  1.11111  shares  of the  Common  Stock.  No other  class of
securities is issued or outstanding.

     A majority of the votes  entitled to be cast on matters to be  considered
at the meeting constitutes a quorum. If a share is represented for any purpose
at the  meeting,  it is deemed  to be  present  for  quorum  purposes  for the
remainder  of the  meeting or  adjournments  thereof.  Abstentions  and broker
non-votes  (where a nominee  holding  shares  for a  beneficial  owner has not
received  voting  instructions  from the  beneficial  owner with  respect to a
particular  matter and such  nominee  does not  possess or choose to  exercise
discretionary  authority  with respect  thereto) are counted only for purposes
determining whether a quorum is present.

     Votes cast by proxy or in person at the annual  meeting will be tabulated
by the  inspectors of election  appointed by the Company for the meeting.  The
number of  shares  represented  at the  meeting  in  person  or by proxy  will
determine whether or not a quorum is present.  The inspectors of election will
treat abstentions as shares that are present and entitled to vote for purposes
of  determining  the  presence  of a quorum but as  unvoted  for  purposes  of
determining  the approval of any matter  submitted to the  shareholders  for a
vote. If a broker  indicates on the proxy that it does not have  discretionary
authority as to certain  shares to vote on a particular  matter,  those shares
will not be  considered  as present and entitled to vote by the  inspectors of
election with respect to that matter.

Board Committees

     The Board of  Directors  is  responsible  for the overall  affairs of the
Company and held six meetings  during the year ended  December  31,  1995.  To
assist it in carrying out this responsibility, the Board has delegated certain
authority to several committees.

     The Executive Committee members are Richard T. Bueschel, Harry Kaplowitz,
and Robert M. Leopold.  The Executive Committee may exercise any of the powers
and  perform  any of the  duties of the  Board of  Directors,  subject  to the
provisions  of the law and certain  limits  imposed by the Board of Directors.
During the year ended  December  31,  1995,  either  in-person  or  telephonic
meetings  of the  Executive  Committee  were held on the  average of twice per
month.


                                      2

<PAGE>


     The Audit  Committee  members,  Messrs.  Leopold,  Laurence C. Glazer and
Millard H. Pryor,  Jr.,  are  assigned  responsibility  for  recommending  the
accounting  firm to be engaged as independent  auditors;  consulting  with the
independent  auditors regarding the adequacy of internal accounting  controls;
and reviewing the scope of the audit and the results of the audit examination.
During 1995, the Audit  Committee held three meetings  either  in-person or by
telephone.

     The Nominating  Committee held one meeting in 1995. The Committee reviews
and makes recommendations to the Board of Directors regarding the selection of
nominees to serve as  committee  members of the Board as well as  directors of
the Company. Messrs. Bueschel, Leopold, and Isaac M. Pollak are members of the
Nominating Committee.

     The  Compensation  Committee held two meetings in 1995. The  Compensation
Committee  reviews  and  makes  recommendations  to  the  Board  of  Directors
regarding the compensation and benefits policies and practices of the Company.
The Committee is also assigned  responsibility for reviewing and approving the
compensation of officers of the Company.  Messrs. Pryor, Glazer and Pollak are
the members of the Compensation Committee.

     During 1995, each director  attended at least 75% of the aggregate of the
total  meetings of the Board of Directors  and the  Committees of the Board on
which he served,  except  Isaac M. Pollak who  attended 67% of the meetings of
the Board.


                             ELECTION OF DIRECTORS

     Six  directors  are to be elected by the  shareholders,  each director so
elected to hold office until the next Annual Meeting of Shareholders and until
his  successor is elected and  qualified.  The persons named as proxies in the
enclosed form intend to cast all votes for the election of the six nominees of
the Board of Directors listed below, unless the proxy instructs otherwise.  In
the event that any of the six nominees should not continue to be available for
election,  discretionary authority will be exercised to seek a substitute.  No
circumstances are now known which would render any nominee unavailable.

Information About Nominees

     The ages,  principal  occupations,  and  employment  during the past five
years for each nominee for director are set forth below:

Richard T. Bueschel                  Age 63                 Director since 1992

     Mr.  Bueschel  became a director  in 1992 and was named  Chairman  of the
Board of the Company in January,  1993.  He is  Chairman  and Chief  Executive
Officer of Northern  Equities,  Inc., an investment and management  firm. From
1984 to 1989,  Mr.  Bueschel  was Senior  Vice  President  for  Technology  at
Houghton  Mifflin Company,  a publisher of educational  text and software.  He
currently is Chairman of the Board of Communications  Management Systems, Inc.
and  MediLife  Software,  Inc.  and sits on the Board of  Directors  of Tridex
Corporation and University Online Systems.

Laurence C. Glazer                   Age 50                 Director since 1993

     Mr.  Glazer  became a director in August 1993.  He is currently a partner
and  founder  of  Buckingham  Properties,   a  real  estate  development  firm
established in 1970,  specializing in  redevelopment  and enhancement of urban
property  in  Rochester,  New  York.  Mr.  Glazer  is a member of the Board of
Directors of Rochester Institute of Technology College of Business.


                                       3

<PAGE>


Harry Kaplowitz                      Age 52                 Director since 1980

     Mr.  Kaplowitz is a founder of the Company and was elected Vice President
in 1973,  and Executive  Vice  President and Director in 1980. In 1989, he was
promoted to President and Chief  Operating  Officer of the  Company's  INQUIRE
Group.  In 1990, he was named  President of the Company.  From January 1991 to
January 1993, he served as Chairman of the Board of Directors of the Company.

Robert M. Leopold                    Age 70                 Director since 1992

     Mr.  Leopold  became a director in 1992.  He is  currently  President  of
Huguenot Associates, Inc., a financial and business consulting firm. From 1986
to 1989, Mr. Leopold served as Chief Executive  Officer of Insituform of North
America,  a  provider  of  materials  and  technology  for  rehabilitation  of
underground  pipes.  Currently,  he is a  Director  of  Windsor  Capital,  and
Standard Security Life Insurance Company of New York.

Isaac M. Pollak                      Age 45                 Director since 1993

     Mr.  Pollak became a director in March 1993.  Since 1980,  Mr. Pollak has
been  President  and Chief  Executive  Officer of LGP Ltd.,  a  developer  and
marketer of costume,  fashion and fine  jewelry,  watches,  perfumes and other
promotional items.

Millard H. Pryor, Jr.                Age 62                 Director since 1992

     Mr. Pryor became a director in 1992. He is currently Managing Director of
Pryor & Clark Company,  an investment  holding company.  From 1988 to 1992, he
was Chairman of Corcap,  Inc., a corporation engaged in supplying services and
products  to the  government.  From 1972 to 1991,  Mr.  Pryor was  Chairman of
Lydall,  Inc., a New York Stock Exchange  listed company,  which  manufactures
technical fiber materials. He is a Director of CompuDyne Corporation,  Corcap,
Inc., Wiremold Company,  Hoosier Magnetics,  Inc., Pacific Scientific Company,
and The Hartford Funds.


                                       4

<PAGE>


        EXECUTIVE COMPENSATION, TRANSACTIONS AND EMPLOYEE BENEFIT PLANS

     The  following  Summary  Compensation  Table sets forth for the Company's
President  and all other  executive  officers  whose total  annual  salary and
bonuses exceeded $100,000,  the amount and nature of all compensation  awarded
to,  earned by or paid to such  individual  for the fiscal year  indicated for
services rendered in all capacities.
<TABLE>
<CAPTION>

                                                         SUMMARY COMPENSATION TABLE                                                

                                  Annual Compensation                                    Long Term Compensation
                        ----------------------------------------    --------------------------------------------------------------

                                                                               Awards                  Payouts
                                                                     ---------------------------     -----------
                                                                                     Securities       Long-Term
                                                                     Restricted      Underlying       Incentive       All Other
      Name and                                                        Stock         Options/SARs        Plan         Compensation
  Principal Position    Year    Salary($)    Bonus($)   Other($)     Awards(s)($)       (#)          Payouts($)          ($)
  ------------------    ----    ---------    --------   --------     ------------      -----         -----------        ----

<S>                     <C>     <C>          <C>        <C>               <C>         <C>                <C>              <C>
Harry Kaplowitz(1)      1995    $132,000     $10,251       --             --             --              --               --
President
                        1994    $120,000     $69,600       --             --          17,666             --               --

                        1993    $120,000        --         --             --           8,334             --               --



David A. Karish(2)      1995     $80,493        --      $50,000           --             --              --               --
Senior Vice President
and                     1994    $100,000     $43,500       --             --           12,833            --               --
Secretary/Treasurer
                        1993    $100,000        --         --             --            6,667            --               --





Dr. Robert J. Loane(3)  1995    $100,000     $ 2,238       --             --             --              --               --
Senior Vice President
and Chief Scientist     1994    $ 96,000     $13,920       --             --            3,000            --               --

                        1993    $ 93,375        --         --             --            2,334            --               --



Richard M. Tworek(4)    1995     $22,277        --         --             --             --              --               --
Senior Vice President
 ---------------------------------------------------------------------------------------------------------------------------


                                       5

<PAGE>

<FN>
(1) - The amount  reported  above for the 1995  bonus was paid in April  1996.
With  respect to the 1994 bonus  amount  reported  above,  $27,840 was paid in
August  1994 and the  balance of $41,760 was paid in March 1995 and related to
1994 performance.

(2) - The employment of David A. Karish  terminated as of August 17, 1995. The
$50,000  bonus  was  paid  to  Mr.  Karish  prior  to the  termination  of his
employment as required under the terms of the Stay Incentive Bonus  Agreement,
dated February 18, 1994.

(3) - The amount  reported  above for the 1995  bonus was paid in April  1996.
With  respect  to the 1994 bonus  amount  reported  above,  $5,568 was paid in
August  1994 and the  balance of $8,352 was paid in March 1995 and  related to
1994 performance.

(4) - The employment of Richard M. Tworek commenced on October 11, 1995.
</FN>
</TABLE>


Stock Options

     No Options  Grants  Table is set forth  herein  because  no options  were
granted to the above-named executive officers during 1995.


<TABLE>
                    AGGREGATE OPTION EXERCISES IN 1995 AND
                        DECEMBER 31, 1995 OPTION VALUES
<CAPTION>


                                                                             Number of
                                                                             Securities                Value of
                                                                             Underlying               Unexercised
                                                                             Unexercised              In-the-Money
                                                                              Options at               Options at
                                                                             12/31/95 (#)             12/31/95 ($)

                                Shares Acquired          Value               Exercisable/             Exercisable/
      Name                      on Exercise (#)        Realized             Unexercisable             Unexercisable
     ------                    -----------------      ----------           ---------------           ---------------
<S>                                  <C>                <C>                 <C>                      <C>
Harry Kaplowitz                        -                   -                28,445/11,222            $14,822/$6,389

David A. Karish(1)                   6,221              10,745                   0/0                      $0/$0

Dr. Robert J. Loane                    -                   -                  8,890/1,778             $5,736/$1,628

Richard M. Tworek(2)                   -                   -                     0/0                      $0/$0

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

<FN>
(1) - The employment of David A. Karish terminated as of August 17, 1995.

(2) - The employment of Richard M. Tworek commenced on October 11, 1995.
</FN>
</TABLE>


Agreements With Executives

     During 1986,  the Company  entered into Executive  Separation  Agreements
with  Mr.  Kaplowitz  and  Dr.  Loane.  In the  event  that  either  officer's
employment is terminated  involuntarily,  without cause, following a change in
control of the Company, as defined, that officer is entitled to separation pay
equal to two years base salary and  continuation of life and health  insurance
coverage for two years.  Additionally,  any type of pension or  profit-sharing
credited  service  will be extended  for two years.  There were no  separation
payments accrued or paid under the Executive Separation Agreements in 1995.


                                       6

<PAGE>


     As part of the acquisition by the Company of Merex, Inc. in October 1995,
the Company  entered  into an  Employment  and  Non-Compete  Agreement,  dated
October 11,  1995,  with Richard M.  Tworek,  pursuant to which Mr.  Tworek is
serving as a Senior Vice  President  of the Company for a period of two years,
and pursuant to which he receives annual  compensation equal to a base salary,
currently  $125,000,  plus any bonus  compensation as may be determined by the
Company's  Board of Directors.  This  Agreement  also provides that should Mr.
Tworek's employment with the Company cease at the end of his employment period
or his earlier resignation or termination for cause, then Mr. Tworek shall not
compete with the Company for an  additional  two year period  thereafter  with
respect to any then existing client, customer or supplier of the Company.

Director Compensation

     During 1995, non-employee directors received an annual fee of $3,000 plus
$500 per Board  meeting  or  meeting  of a  Committee  of the Board  (fees for
Committee  meetings held on the same day as Board  meetings are $100).  During
1995,  no Executive  Committee  meeting fees were accrued or paid to Executive
Committee  members.  During  1995,  Laurence  C.  Glazer,  Isaac M. Pollak and
Millard H. Pryor, Jr., as the members of the Compensation Committee, were each
granted a  non-qualified  option under the Company's 1995 Stock Option Plan to
purchase  2,000  shares of Common  Stock at an  exercise  price of $3.0625 per
share.  Any director who is an employee of the Company  receives no additional
compensation for serving as a director.

Stock Option Plan

     In 1995,  the Board of Directors  adopted and the Company's  shareholders
approved the 1995 Stock Option Plan (the "1995 Plan"),  which (i) consolidated
the Company's 1991 Incentive  Stock Option Plan and 1992  Non-Qualified  Stock
Option Plan and (ii) provided for the automatic  grant of stock options to the
members of the Compensation  Committee of the Company's Board of Directors.  A
total of 433,333  shares of Common  Stock have been  authorized  for  issuance
under options granted and to be granted under the 1995 Plan at exercise prices
which will not be less than 100% of the fair  market  value of the  underlying
shares on the date of grant of the option.  As of April 17,  1996,  options to
purchase a total of 201,849  shares of Common  Stock  under the 1995 Plan,  at
prices ranging from $2.53 to $13.11 per share, were outstanding, including the
6,000 shares  referred to above which underlie  options  granted to members of
the Compensation Committee.

Stock Warrant Purchase Plan

     During 1987,  the Board of  Directors  adopted a Stock  Warrant  Purchase
Plan.  The stock  subject to this plan is  authorized  but unissued  shares of
Common  Stock.  The  total  number of shares  which may be issued  during  the
existence of the Plan is not to exceed  16,666,  and the  aggregate  number of
shares as to which  warrants may be granted to any one  individual  during any
calendar year shall not exceed 1,666.  The purchase  price of the shares under
each warrant shall not be less than the fair market value of the shares at the
time the warrant is granted.  Each warrant shall continue for periods of up to
seven years from the date of its grant.

     In 1995,  no warrants  were issued to  directors  of the  Company.  As of
December 31, 1995, warrants to purchase 6,666 shares were outstanding, none of
which are held by present directors.

Other Information

     For the year ended December 31, 1995, the Company made payments  totaling
$120,000 for business management consulting fees for services of its Chairman,
Mr. Richard T. Bueschel.  With respect to payment of these  consulting fees, a
previously deferred amount of $10,000 was for services rendered prior to 1995.


                                       7

<PAGE>


     For the year ended December 31, 1995, the Company made payments  totaling
$48,000  to  Huguenot  Associates  Inc.  for the  consulting  services  of its
President,  Robert M. Leopold.  Mr.  Leopold is a director of the Company.  In
April 1996, the Company issued 4,000 shares of its Common Stock to Mr. Leopold
for services rendered by him to the Company in connection with the acquisition
of certain assets and liabilities of Merex, Inc. effected on October 11, 1995.

     For the year ended December 31, 1995, the Company made payments  totaling
$26,022 to Richard  M.  Tworek,  an  officer  of the  Company,  relating  to a
deferred  compensation  liability of Merex,  Inc. which the Company assumed in
the Merex, Inc. transaction.

Reports Under Section 16(a) of the Securities Exchange Act of 1934

     Based solely on the Company's review of reports filed under Section 16(a)
of the  Securities  Exchange  Act of 1934 (the  "Exchange  Act"),  the Company
believes  that there were no reports  which were filed late,  no  transactions
which  were not  reported  on a timely  basis  and no  known  failure  to file
required  forms except that Richard M. Tworek did not timely  report on Form 3
the receipt of 75,000  shares of Common Stock on October 11, 1995,  as part of
the consideration paid by the Company to him in the Merex acquisition.


                                       8

<PAGE>


                      BENEFICIAL OWNERSHIP OF SECURITIES

Security Ownership of Certain Beneficial Owners

     The following  table sets forth certain  information as to each person or
group known to be a  beneficial  owner of more than five percent of the Common
Stock or convertible Preferred Stock of the Company as of April 17, 1996. Each
beneficial  owner has sole voting and  investment  power with  respect to such
shares, unless otherwise specified below.


<TABLE>
<CAPTION>
      Title of                  Name and Address                  Amount and Nature of                    Percent
       Class                    of Beneficial Owner               Beneficial Ownership                   of Class
 ----------------------------------------------------------------------------------------------------------------
<S>                            <C>                                  <C>                                    <C>
COMMON STOCK
Common Stock $.03              Richard T. Bueschel                  71,567 shares(1)                       8.9%
par value                      Suite 198
                               48 Par-La-Ville Road
                               Hamilton HM 11 Bermuda

                               Harry Kaplowitz                      52,217 shares(2)                       6.8%
                               12150 Monument Drive
                               Fairfax, VA 22033

                               Isaac M. Pollak                      39,506 shares(3)(4)                    5.3%
                               10 West 46th Street
                               New York, NY 10036

                               Robert M. Leopold                    40,833 shares(5)                       5.4%
                               4 Gilder Street
                               Suite 3
                               Larchmont, NY 10538

                               Richard M. Tworek                    78,750 shares                         10.7%
                               12150 Monument Drive
                               Fairfax, VA 22033


PREFERRED STOCK
- ----------------
Convertible Preferred          University of Rochester          100,000 shares (convertible               76.0%
Stock                          Rochester, NY 14627              into 111,111 shares of Common
$1.00 par value                                                 Stock or 13.2% of all shares of
                                                                Common Stock assuming the
                                                                University of Rochester fully
                                                                converts and the other
                                                                preferred shareholders do not
                                                                convert)

                               Mrs. Jane L. Glazer              20,000 shares (convertible into           15.2%
                               89 Stuyvesant Road               22,222 shares or 2.9% of all
                               Pittsford, NY 14534              shares of Common Stock assuming
                                                                Mrs. Glazer fully converts and
                                                                the other preferred shareholders
                                                                do not convert)

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

<FN>
(1)  Includes 69,567 shares subject to presently exercisable stock options.

(2)  Includes 31,223 shares subject to presently  exercisable stock options or
     stock options exercisable within 60 days.

(3)  Includes  5,229 shares owned by LGP Ltd.  Profit  Sharing Trust for which
     Mr. Pollak has sole voting and investment power.

(4)  Includes 7,333 shares subject to presently exercisable stock options.

(5)  Includes 26,000 shares subject to presently exercisable stock options.
</FN>
</TABLE>


                                       9

<PAGE>

Security Ownership of Management

     The  following  table  sets  forth  certain  information   regarding  the
beneficial  ownership of the  Company's  shares of Common Stock and  Preferred
Stock owned on April 17, 1996, by each of the  Company's  directors and by all
directors and executive  officers as a group.  Each person has sole voting and
investment power with respect to such securities,  unless otherwise  specified
below.


<TABLE>
<CAPTION>
                                         Common Stock                                 Preferred Stock
                           --------------------------------------          -------------------------------------
                           Amount and Nature of          Percent           Amount and Nature of         Percent
 Name of Individual        Beneficial Ownership          of Class          Beneficial Ownership         of Class
 ------------------        --------------------          --------          --------------------         --------
<S>                            <C>                        <C>                    <C>                      <C>
Richard T. Bueschel             71,567(1)                  8.9%

Laurence C. Glazer               7,334(2)                  1.0%                  20,000(9)                15.2%

Harry Kaplowitz                 52,216(3)                  6.8%

Robert M. Leopold               40,833(4)                  5.4%

Robert J. Loane                 28,848(5)                  3.9%

Isaac M. Pollak                 39,506(6)                  5.3%

Millard H. Pryor, Jr.            7,667(7)                  1.0%

Richard M. Tworek               78,750                    10.7%

All directors and
executive officers as a
group (8 persons)              326,721(8)                 36.6%                  20,000                   15.2%

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

<FN>
(1)  Includes 69,597 shares subject to presently exercisable stock options.

(2)  Includes 7,334 shares subject to presently exercisable stock options.

(3)  Includes 31,223 shares subject to presently  exercisable stock options or
     stock options exercisable within 60 days.

(4)  Includes 26,000 shares subject to presently exercisable stock options.

(5)  Includes 9,668 shares subject to presently  exercisable  stock options or
     stock options exercisable within 60 days.

(6)  Includes  5,229 shares owned by LGP Ltd.  Profit  Sharing Trust for which
     Mr. Pollak has sole voting and  investment  power.  Includes 7,333 shares
     subject to presently exercis- able stock options.

(7)  Includes 7,334 shares subject to presently exercisable stock options.

(8)  Includes 158,489 shares subject to presently exercisable stock options or
     stock options exercisable within 60 days.

(9)  Shares owned by Mrs.  Jane L. Glazer,  Mr.  Glazer's  wife,  who has sole
     voting and investment power. Mr. Glazer disclaims beneficial ownership of
     such shares.
</FN>
</TABLE>


                                      10

<PAGE>


                        INDEPENDENT PUBLIC ACCOUNTANTS

     Arthur  Andersen  LLP was  engaged to  perform an audit of the  Company's
financial statements for the year ended December 31, 1995. A representative of
Arthur Andersen LLP is expected to be present at the Company's  Annual Meeting
of  Shareholders,  will be permitted to make a statement if he/she so desires,
and will be available to respond to appropriate questions. The Audit Committee
of the  Board of  Directors  has not yet  recommended  an  independent  public
accounting  firm to audit  the  Company's  financial  statements  for the year
ending December 31, 1996.

                            SOLICITATION OF PROXIES

     The Company will bear the cost of solicitation of proxies. In addition to
solicitation by the use of mails, some officers,  without extra  compensation,
may solicit proxies personally and by telephone and telegraph. The Company may
request  banks,  brokers,  nominees,  custodians,  and  fiduciaries to forward
soliciting  material to the  beneficial  owners of shares  registered in their
names.  The Company will reimburse such persons for their expense  incurred in
such assistance.

                            SHAREHOLDERS' PROPOSALS

     Proposals  of  shareholders  intended to be  presented at the 1997 Annual
Meeting  must be  received  at the  Company's  Corporate  Headquarters,  12150
Monument Drive, Fairfax,  Virginia 22033, for inclusion in the Company's Proxy
Statement  and form of proxy  relating to that Annual  Meeting,  no later than
December 27, 1996.

                                 OTHER MATTERS

     As of the date of this Proxy  Statement,  the Board of Directors does not
intend to present,  and has not been informed that any other person intends to
present,  to shareholders  at the Annual Meeting,  any matter other than those
specifically  referred  to in  this  Proxy  Statement.  If any  other  matters
properly  come before the Annual  Meeting,  it is intended that the holders of
the  proxies  will act in  respect  thereto  in  accordance  with  their  best
judgment.  Abstentions, broker non-votes, and withheld votes are voted neither
"for" nor  "against" a proposal,  but are  counted in the  determination  of a
quorum.

     In accordance with the terms of  indemnification  agreements with each of
its  directors  and officers,  the Company  maintained  directors and officers
liability insurance, $1,000,000 in the aggregate for the policy year, under an
agreement with Executive Re Specialty Insurance Company effective May 3, 1994.
This policy  covered each director and officer of the Company and required the
payment of annual premiums totalling  $31,763.  During 1995, no sums were paid
under this or any other indemnification insurance contract.

                      BY ORDER OF THE BOARD OF DIRECTORS




                                                     /s/Harry Kaplowitz
                                                     Harry Kaplowitz, President


Dated:  Fairfax, Virginia
        April 24, 1996


                                      11



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