AMERICAN SCIENCE & ENGINEERING INC
DEFS14A, 1997-09-10
X-RAY APPARATUS & TUBES & RELATED IRRADIATION APPARATUS
Previous: AMERICAN PRECISION INDUSTRIES INC, 4, 1997-09-10
Next: ARMSTRONG ASSOCIATES INC, N-30D, 1997-09-10



<PAGE>   1
 
                            SCHEDULE 14A INFORMATION
 
          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                  EXCHANGE ACT OF 1934 (AMENDMENT NO.       )
 
FILED BY THE REGISTRANT / /       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 sec.240.14a-11(c) or sec.240.14a-12
/ / Confidential, for Use of the Commission Only (as permitted by Rule
    14a-6(e)(2))
 
                     American Science and Engineering, Inc.
                (Name of Registrant as Specified In Its Charter)
 
                     American Science and Engineering, Inc.
    (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 transaction applies:
 
   2) Aggregate number of securities to which transaction applies:
 
   3) Per unit price or other underlying value of transaction computed pursuant
      to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is
      calculated and state how it was determined):
 
   4) Proposed maximum aggregate value of transaction:
 
   5) Total fee paid:
 
/ / Fee paid previously with preliminary materials.
 
/ / Check box if any part of the fee is offset as provided by Exchange Act Rule
    0-11(a)(2) and identify the filing for which the offsetting fee was paid
    previously. Identify the previous filing by registration statement number,
    or the Form or Schedule and the date of its filing.
 
   1) Amount Previously Paid:
 
   2) Form, Schedule or Registration Statement No.:
 
   3) Filing Party:
 
   4) Date Filed:
 
- --------------------------------------------------------------------------------
<PAGE>   2

                     AMERICAN SCIENCE AND ENGINEERING, INC.
                             829 MIDDLESEX TURNPIKE
                         BILLERICA, MASSACHUSETTS 01821



                      NOTICE OF SPECIAL MEETING IN LIEU OF
                         ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD SEPTEMBER 30, 1997




     The Special Meeting in Lieu of Annual Meeting of Stockholders of American
     Science and Engineering, Inc. (the "Company") will be held Tuesday,
     September 30, 1997, at 10:00 A.M., at the office of the Company, 829
     Middlesex Turnpike, Billerica, Massachusetts, for the following purposes:

     (1)  To fix the number of Directors of the Company at seven for the ensuing
          year, and to elect the seven persons named in the accompanying Proxy
          Statement to serve as Directors until the next Annual Meeting and
          until their successors are elected and qualified; and

     (2)  To consider and act upon any other business that may properly come
          before the meeting and any adjournment or adjournments thereof.



Stockholders of record at the close of business on August 15, 1997 are entitled
to notice of, and to vote at, the meeting.



                                        By Order of the Board of Directors




                                        /s/ Jeffrey A. Bernfeld
                                        --------------------------------
                                        Jeffrey A.  Bernfeld
                                        Clerk



September 10, 1997


- --------------------------------------------------------------------------------
YOUR VOTE IS IMPORTANT. WHETHER OR NOT YOU INTEND TO ATTEND THE MEETING IN
PERSON, PLEASE DATE AND SIGN THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE
ACCOMPANYING ENVELOPE. IF YOU ATTEND THE MEETING, YOU MAY REVOKE THE PROXY AND
VOTE YOUR SHARES IN PERSON.
- --------------------------------------------------------------------------------



<PAGE>   3



                     AMERICAN SCIENCE AND ENGINEERING, INC.
                             829 MIDDLESEX TURNPIKE
                         BILLERICA, MASSACHUSETTS 01821

                                 PROXY STATEMENT


The enclosed Proxy is solicited by the Board of Directors of American Science
and Engineering, Inc. (the "Company") for use at the Special Meeting in Lieu of
Annual Meeting of Stockholders to be held on Tuesday, September 30, 1997, at
10:00 a.m. at the principal office of the Company, 829 Middlesex Turnpike,
Billerica, Massachusetts, and at any adjournment of the meeting (the "Meeting").
The matters to be considered and acted upon at the Meeting are described in the
attached notice of the Meeting and in this Proxy Statement.

Stockholders of record at the close of business on August 15, 1997 are entitled
to notice of and to vote at the Meeting. Each share of Common Stock of the
Company outstanding on the record date is entitled to one vote. As of the close
of business on August 15, 1997, 4,650,683 shares of Common Stock of the Company
were outstanding.

This Proxy Statement and the accompanying Proxy will first be mailed to
stockholders on or about September 10, 1997. A copy of the Annual Report of the
Company for its fiscal year ended March 28, 1997 accompanies this Proxy
Statement.



                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS


The Company's By-laws provide that the Board of Directors of the Company shall
consist of not less than three nor more than twelve directors. The Board of
Directors currently consists of seven members, whose terms expire at the
Meeting. The Directors are recommending that the size of the Board be set at
seven members and that the seven incumbent directors identified below be
re-elected.

The affirmative vote of a majority of the shares of Common Stock of the Company
voted in person or by proxy at the Meeting is required to fix the number of
directors and a plurality of the affirmative votes cast is required to elect
each of the seven directors. Each director will serve for one year and until his
successor is elected and qualified. If any nominee at the time of the election
is unable or unwilling to serve or is otherwise unavailable for election, the
Board of Directors may designate another nominee and the persons named as
proxies will vote all proxies for such nominee. The Board of Directors has no
reason to believe that any nominee is unwilling or unable to serve. There are no
arrangements between any nominee and any other person relating to such nominee's
nomination.

Proxies solicited by the Board of Directors of the Company, if properly signed
and returned and containing no instructions to the contrary, will be voted FOR
fixing the number of directors at seven and electing the seven nominees listed
below as directors of the Company.


NOMINEES

The names of, and certain information with respect to, the persons nominated by
the Board of Directors for election as directors are as follows:



<PAGE>   4


<TABLE>
<CAPTION>


                                                 Positions and Offices                          Date Assumed
Name                         Age                 of Company Held                                Each Position
- ----                         ---                 ---------------                                -------------
<S>                          <C>                   <C>                                          <C>
Herman Feshbach              80                    Director                                     September 1975
                                                   Chairman                                     July 1993
                                                                                               
Al Gladen                    59                    Director                                     September 1995
                                                                                               
Hamilton W. Helmer           50                    Director                                     February 1993
                                                                                               
Donald J. McCarren           57                    Director                                     February 1993
                                                                                               
William E. Odom              64                    Director                                     September 1996
                                                                                               
Ralph S. Sheridan            47                    Director                                     January 1994
                                                   President and Chief Executive Officer        September 1993
                                                                                               
Carl W. Vogt                 61                    Director                                     June 1997

</TABLE>   
                                                                            


Dr. Herman Feshbach is the current Chairman of the Board of Directors, a
position he was elected to in 1993 after serving on the Board since 1976. Dr.
Feshbach also has been Institute Professor Emeritus at the Massachusetts
Institute of Technology for more than five years and has served as Chairman of
the Physics Department at MIT, and Director of the MIT Center for Theoretical
Physics. He is a past President of the American Physical Society and the
American Academy of Arts and Sciences and is a Fellow of both those
organizations and of the American Association for the Advancement of Sciences.
He is an Emeritus member of the Board of Governors of the Weizmann Institute of
Science, Editor of the Annals of Physics, and has served as Chairman or Member
on numerous committees for the Department of Energy, the National Science
Foundation, the National Academy of Sciences, and the American Physical Society.
He was awarded the National Medal of Science by President Reagan in 1986. Dr.
Feshbach holds a Ph.D. in Physics from MIT.

Mr. Al Gladen has been President of Dabster, Inc., a technology consulting firm
specializing in engineering and technology management assistance, located in
Kent, Washington, since 1981. Mr. Gladen's consulting activities have included
strategic technology planning, new product development, project management and
acquisition review. Mr. Gladen has acted as a technology and engineering
consultant to the Company since 1993, and it is expected that he will continue
to provide such assistance on a part-time basis. Mr. Gladen holds four U.S.
patents and is a director of four privately held corporations.

Dr. Hamilton W. Helmer has, for the last 14 years, been Managing Partner of
Helmer & Associates, a strategic consulting firm located in Los Altos,
California. Prior to that, Dr. Helmer worked for Bain & Co. Dr. Helmer holds a
Ph.D in Economics from Yale University.

Dr. Donald J. McCarren is President of the National Center for Genome Resources,
a non-profit corporation located in Santa Fe, New Mexico, which supports genome
projects and related research by providing resources such as expertise in
bioinformatics. Prior to assuming that position in 1997, Dr. McCarren was
President and Chief Executive Officer of Tacora Corporation, a medical
technology company located in Seattle, Washington. From July 1992 to June 1994,
he was President and Chief Operating Officer of ImmunoGen, Inc., a bio-tech
research and development company located in Cambridge, Massachusetts. Prior to
that, he was President (1990 to 1992) of the Adria Laboratories Division of
Erbamont N.V. in Columbus, Ohio, and Corporate Vice President of Worldwide
Marketing and Business Development (1989 to 1990) and Vice President of Far East
and Australian Operations (1986 to 1989) of Erbamont, N.V. Dr. McCarren holds a
Ph.D. in Developmental Economics.

General William E. Odom is the Director of National Security Studies for the
Hudson Institute in Washington, D.C. and an adjunct Professor in the Department
of Political Science at Yale University. Prior to joining the Hudson Institute
in 1988, General Odom spent 34 years as an officer in the United States Army,
retiring with the rank of Lieutenant General. While on active duty, General Odom
served as Director of the National Security Agency for three years, Assistant
Chief of Staff for Intelligence for the Department of the Army for four years
and Military Assistant to the President's National Security Advisor for four
years. General Odom received his B.S. degree from West Point and Masters and
Ph.D. degrees from Columbia University. General Odom is on the Board of
Directors of Nichols



                                       2
<PAGE>   5



Research Corporation of Huntsville, Alabama, V-ONE Corporation of Rockville,
Maryland, Middlebury College, from which he received an honorary doctorate, and
the Institute for the Study of Diplomacy at Georgetown University.
General Odom is the author of five books and numerous articles.

Mr. Ralph S. Sheridan was elected President and Chief Executive Officer of the
Company in September 1993, and in January of 1994, he was elected a Director.
Prior to joining the Company, Mr. Sheridan ran his own consulting and investment
firm, Value Management Corporation, in Waltham, Massachusetts. Prior to that,
Mr. Sheridan was President and CEO (1988-1989) and Vice President of Marketing
and Operations (1987-1988) of HEC Energy Corp., in Boston, Massachusetts. Before
joining HEC, Mr. Sheridan held the position of Vice President of Operations for
the Engineered Systems and Controls Group (1984-1986) and Vice President of
Corporate Business Development (1981-1984) at Combustion Engineering, Inc. in
Stamford, Connecticut. Mr. Sheridan holds a B.S. in Chemistry and an M.B.A.,
both from Ohio State University.

Mr. Carl W. Vogt was elected as a Director by the Board of Directors in June,
1997. He is a partner in the Washington, D.C. office of the national law firm of
Fulbright & Jaworski. Mr. Vogt has been with that firm since 1966, with various
periods away from the firm to perform government service. In 1992, he was
appointed by President Bush as the Chairman of the National Transportation
Safety Board, where he served until 1994. Mr. Vogt earned his bachelor's degree
from Williams College and his law degree from the University of Texas Law
School.

 .


EXECUTIVE OFFICERS (WHO ARE NOT ALSO DIRECTORS)

<TABLE>
<CAPTION>

                                           Positions and Offices                                 Date Assumed
Name                         Age           of Company Held                                       Each Position
- ----                         ---           ---------------                                       -------------
<S>                          <C>           <C>                                                   <C>      
Jeffrey A.  Bernfeld         40            Vice President, General Counsel and Clerk             February 1996

Peter W. Harris              43            Vice President,  Sales and Marketing                  April 1994

Alan H. Rutan                56            Vice President, Engineering                           July 1996

Lee C. Steele                48            Treasurer, Vice President of Finance, and Chief       October 1994
                                           Financial Officer                                    
</TABLE>


Mr. Jeffrey A. Bernfeld joined AS&E as Vice President, General Counsel and Clerk
in February 1996. Prior to that time, he was Vice President and General Counsel
of Spire Corporation in Bedford, Massachusetts for three and one-half years; a
founder and Managing Director of Global Solutions, Inc. in Wellesley,
Massachusetts for one year; Vice President and General Counsel of The Mediplex
Group in Wellesley, Massachusetts for two years; and a partner at Goldstein &
Manello in Boston, Massachusetts, where he began his career as an Associate in
1981. Mr. Bernfeld received his B.A. from Brandeis University and his J.D. from
New York University School of Law. Mr. Bernfeld is a director of Summit
Technology, Inc. of Waltham, Massachusetts.

Mr. Peter W. Harris joined the Company in February 1994 as Vice President, Sales
and Marketing. Prior to joining the Company, Mr. Harris was Manager of External
Affairs for Stone & Webster, an architectural engineering firm in Boston,
Massachusetts, where he held a number of positions beginning in 1988. During his
time at Stone & Webster, Mr. Harris concentrated on Federal government and
international sales. Mr. Harris, a graduate of the U.S. Naval Academy, holds the
rank of Captain in the U.S. Naval Reserve and commanded several units during his
twelve years of active duty and seven years in the Naval Reserve. Mr. Harris
holds a Master's degree in National Security Studies from Georgetown University.

Mr. Alan H. Rutan joined the Company in July 1996 as Vice President of
Engineering. Prior to that time, Mr. Rutan spent 11 years at Raytheon Company,
most recently as Manager of the Air Defense Systems Department, where his work
focused on radar systems engineering and signal processing. Prior to his
Raytheon experience, Mr. Rutan spent seven years at GTE Laboratories as a Senior
Member of the Technical Staff. From 1974 to 1978, Mr. Rutan ran his own
consulting firm, Signal Processing Associates, Inc., which specialized in image
processing applications for various government security organizations. Mr. Rutan
received his B.A. in Physics from Harvard University.



                                      3
<PAGE>   6



Mr. Lee C. Steele joined the Company in September 1994 as its Vice President of
Finance and Chief Financial Officer. From 1991 until he joined the Company, Mr.
Steele was a principal of Asset Management Corporation, a Waltham, Massachusetts
consulting firm specializing in the analysis and resolution of complex financial
and operational challenges for small and medium size businesses. Until 1991, Mr.
Steele was a Partner at Deloitte & Touche, specializing in profit planning,
corporate finance and troubled company situations. He holds an M.B.A. from
Harvard Business School and an engineering degree from Case Western Reserve
University.

MEETINGS OF BOARD OF DIRECTORS AND COMMITTEES

During the fiscal year ended March 28, 1997, the Board of Directors of the
Company met five times. Each incumbent director attended 75% or more of the
aggregate of the total number of meetings of the Board held during the period he
was a director and of the meetings of committees of the Board on which he
served. The Board of Directors has three standing Committees: the Audit,
Compensation and Nominating Committees.

The Audit Committee consists of Dr. Feshbach, Dr. Helmer, and Dr. McCarren. This
Committee, which met once during fiscal 1997, is primarily responsible for
reviewing the activities of the Company's independent auditors, reviewing and
evaluating recommendations of the auditors, recommending areas of review to the
Company's management, and reviewing and evaluating the Company's financial
statements, accounting policies, reporting practices and internal controls.

The Compensation Committee consists of Dr. Feshbach, Dr. Helmer, and Dr.
McCarren. This Committee, which met six times in person or by telephone during
fiscal 1997, is responsible for making recommendations to the Company's Board of
Directors concerning the levels and types of compensation and benefits to be
paid and granted to the Company's Chief Executive Officer and other executive
employees of the Company and for the administration of the Company's stock
option plans.

The Nominating Committee consists of Messrs. Helmer, McCarren and Sheridan. The
Committee met three times during fiscal 1997 in person or by telephone during
fiscal 1997 and is charged with the responsibility of identifying appropriate
candidates for nomination to the Board. The Company's By-Laws currently do not
set forth any procedure for the nomination of candidates for director by
stockholders.


COMPENSATION OF DIRECTORS

Directors who are also employees of the Company do not receive additional
compensation as Directors. Non-employee Directors (other than the Chairman)
receive annual compensation of 2,000 shares of Company Common Stock issuable on
January 10th in each year, and options to purchase 7,000 shares of Common Stock
at the closing price on the date of the Annual Meeting in each year. The
Chairman receives 2,500 shares of Common Stock on January 10th in each year as
well as cash payments totaling $ 14,330 in fiscal 1997 and continues to receive
deferred compensation under a now discontinued plan described below. No meeting
fees or other fees are payable to any Director.

Dr. Feshbach, the Company's Chairman, is covered by a nonfunded deferred
compensation plan (adopted in 1976 and last amended in 1992) that provides for
periodic payments beginning at age 65, based on length of service. During the
year, Dr. Feshbach received $4,752 under the Plan. The Company accrues the
current cost of the plan, which amounted to $10,000 in fiscal 1997.




           OWNERSHIP OF COMMON STOCK OF THE COMPANY BY CERTAIN PERSONS


As of August 15, 1997, the Company was not aware of any person or entity
beneficially owning 5% or more of the Company's Common Stock. The following
table sets forth the Common Stock holdings of the Company's directors,



                                       4
<PAGE>   7



nominees for director, each named executive officer in the Summary Compensation
Table under "Executive Compensation" below and all directors and executive
officers as a group as of August 15, 1997.



BENEFICIAL HOLDINGS OF THE COMPANY'S COMMON STOCK BY DIRECTORS AND EXECUTIVE
OFFICERS AS OF AUGUST 15, 1997.


<TABLE>
<CAPTION>


Name of                                                   Amount and Nature of              Percent
Beneficial Owner                                        Beneficial Ownership(1)             of Class
- ----------------                                        -----------------------             --------
<S>                                                             <C>                           <C>
Jeffrey A. Bernfeld                                              20,643                       (2)
Herman Feshbach                                                  15,290                       (2)
Al Gladen                                                        51,055                       1.09
Peter W. Harris                                                  35,177                       (2)
Hamilton W. Helmer                                               42,281                       (2)
Michael V. Hynes(3)                                              32,187                       (2)
Donald J. McCarren                                               50,081                       1.07
William E.  Odom                                                 10,000                       (2)
Alan H. Rutan                                                    12,188                       (2)
Ralph S. Sheridan                                               401,743                       8.29
Lee C.  Steele                                                   57,648                       1.23
Carl W. Vogt                                                     14,166                       (2)
Directors and Executive Officers as a Group                     
(11 persons)                                                    742,459                       14.59
</TABLE>



(1)  Includes shares that may be acquired under stock options and warrants
     exercisable within sixty days after the date of this table, as follows: Mr.
     Bernfeld - 20,000; Dr. Feshbach - 3,750; Mr. Gladen - 14,000; Mr. Harris -
     32,000; Dr. Helmer -36,500; Dr. Hynes - 32,000; Dr. McCarren - 37,500; Mr.
     Odom - 7,000; Mr. Rutan - 12,000; Mr. Sheridan - 195,000; Mr. Steele -
     50,000; Mr. Vogt - 0; and all Directors and Executive Officers as a group -
     439,750. All ownership reported herein includes sole or joint voting and
     investment power.

(2)  Amount owned constitutes less than one percent.

(3)  Dr. Hynes resigned from the Company effective June 30, 1997.





                                       5

<PAGE>   8



                             EXECUTIVE COMPENSATION

The following chart provides information concerning compensation paid by the
Company during the fiscal year ended March 28, 1997 to the Chief Executive
Officer and each of the most highly compensated executive officers of the
Company whose aggregate compensation exceeded $100,000 (collectively, the "named
executive officers").

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                      Long-Term    
                                                                                       Compen-    
                                                            Annual                  sation Awards 
                                                         Compensation                   
                                                                                      Securities            All Other
Name and Principal             Fiscal                                                 Underlying             Compen-
Position                       Year                 Salary($)      Bonus ($)         Options (#)          sation($)(1)
- ------------------             ------               ---------      ---------         -----------          ------------

<S>                            <C>                   <C>           <C>                  <C>                 <C>  
Ralph S. Sheridan              1997                  222,213       270,385(3)           225,000             4,479
President and CEO              1996                  200,000       202,168(3)                 0             2,486
                               1995                  200,000       111,055(3)                 0             2,198

Jeffrey A. Bernfeld            1997                  120,408        19,000               16,000               408
Vice President and             1996(2)                 7,846          N.A.               24,000               408
General Counsel
                               


Peter W. Harris                1997                  111,941        45,000               30,000               403
Vice President of              1996                  110,000        40,000                    0               403
Sales and Marketing            1995                  110,000             0                    0               721
                               
                               

Michael V. Hynes(4)            1997                  116,240          N.A.                    0             1,240
Vice President and
Chief Technical Officer        1996(2)                60,153          N.A.               32,000             1,240    
                               
                               
Lee C. Steele                  1997                  120,560        27,000                    0               752
Vice President and CFO         1996                  110,752        27,000                    0             1,344
                               1995(2)                55,000             0               50,000               900
</TABLE>


(1)  All Other Compensation includes imputed income from taxable life insurance.

(2)  The indicated years were years of partial employment with the Company for
     each named executive officer.

(3)  Mr. Sheridan's bonus is paid in respect of "contract years" ending
     September 30th in each year and includes cash, stock and payments made to
     him to alleviate the tax impact of his stock bonus.

(4)  Dr. Hynes resigned from the Company effective June 30, 1997.

Mr. Sheridan has an employment contract with the Company that provides for his
employment as President and Chief Executive Officer, and as a Director, through
September 1999, at an annual salary of $240,000, plus performance bonuses tied
to specific accomplishments.

Under the contract, Mr. Sheridan is eligible to receive an annual bonus of up to
$230,000 in each contract year, based on his accomplishment of goals established
by the Compensation Committee. Under the previous contract, but not under the
current contract, Mr. Sheridan also received a bonus of up to 10,000 shares of
common stock and an amount calculated to compensate him for the taxes due on the
stock portion of this bonus. In addition, in October 1996 the Company granted
Mr. Sheridan options to purchase 225,000 shares of the Company's Common Stock at
an exercise price of $14.00 per share, the fair market value of the Company's
Common Stock on the date of grant. The options become exercisable at the rate of
75,000 options per year on the first three anniversaries of the grant.




                                       6
<PAGE>   9



Mr. Sheridan recognized no income upon the issuance of the options. When the
options are exercised, Mr. Sheridan will recognize ordinary income in an amount
equal to the difference between the fair market value of the Common Stock
received upon the exercise of the option and the amount paid for the Common
Stock. At that time, the Company will be allowed a deduction equal to the amount
recognized as ordinary income by Mr. Sheridan. The options provide that to the
extent that exercise of an option would give rise to compensation expense that
the Company reasonably expects will not be deductible for tax purposes in any
given taxable year pursuant to Section 162(m) of the Internal Revenue Code of
1986, as amended, the number of shares as to which the options may be exercised
during that taxable year shall be limited.

Under his initial employment contract, Mr. Sheridan purchased 160,000 treasury
shares of the Company's Common Stock payable by promissory note. The note is due
on the earlier of September 15, 2003 or the termination of Mr. Sheridan's
employment. The Company has agreed to reimburse Mr. Sheridan for the interest
payable under the note in most circumstances.

Mr. Sheridan is entitled to receive the same benefits as other senior executives
of the Company, as well as to the use of a car.

In the event that Mr. Sheridan's employment with the Company is terminated
without Cause, or by him for Good Reason (as defined in the employment
contract), he will receive twelve months' pay and any previously earned bonuses.
In the event that Mr. Sheridan's employment with the Company is terminated for
Cause, or by him other than for Good Reason (as defined in the employment
contract), or by his death or disability, he will not be entitled to receive any
salary beyond the date of termination, and he will only be entitled to receive
previously earned bonuses if the termination is caused by death or disability.

Mr. Bernfeld has an agreement with the Company which provides for a minimum base
salary of $120,000, adjustable at the discretion of the President, and a bonus
of up to $20,000 subject to the achievement of individual and corporate goals;
and 24,000 stock options granted at market price, which vest according to a
schedule. The agreement is for a three year term ending in February, 1999, and
grants Mr. Bernfeld severance payments equal to one year's salary if he is
terminated in connection with a change of the control of the Company as defined
in the agreement. The agreement also provides that if Mr. Bernfeld is terminated
for any reason other than "Cause" as defined in the agreement, he will be
entitled to receive an amount equal to at least six months salary.

Mr. Rutan has an agreement with the Company granting Mr. Rutan severance
payments equal to one year's salary if he is terminated in connection with a
change of control of the Company as defined in the agreement. The agreement also
provides that if Mr. Rutan is terminated for any reason other than "Cause" as
defined in the agreement, he will be entitled to receive an amount equal to at
least six months salary.

Mr. Steele has an agreement with the Company providing for a three year term
ending in September, 1997, subject to termination for "Cause" as defined. The
contract establishes a base salary of $110,000 plus a potential bonus of up to
$30,000 upon the achievement of semiannual individual and corporate goals as
established by the President of the Company in consultation with Mr. Steele. The
agreement grants Mr. Steele severance payments equal to one year's salary if he
is terminated in connection with a change of control of the Company, as defined
in the agreement.





                                       7

<PAGE>   10



[ ] THE FOLLOWING TABLES PROVIDE INFORMATION CONCERNING THE GRANT OF OPTIONS IN
    FISCAL YEAR 1997 TO EXECUTIVE OFFICERS NAMED IN THE SUMMARY COMPENSATION
    TABLE AND OPTIONS EXERCISED BY THOSE OFFICERS.


                      OPTION GRANTS IN THE LAST FISCAL YEAR

<TABLE>
<CAPTION>

                                                    Individual Grants                        
                             --------------------------------------------------------------  Potential Realizable Value at      
                                                                                             Assumed Annual Rates of            
                                                    % of Total                               Stock Price Appreciation for       
                                                       Options                               Option Term ($)                    
                                                    Granted to                               ---------------------------------- 
                                     Options               All      Exercise     Expiration   
                                     Granted         Employees      Price ($)          Date      5%/year           10%/year    
                             --------------------------------------------------------------------------------------------------
                                                                                             
<S>                                  <C>                 <C>          <C>          <C>   <C>     <C>               <C>      
Ralph S. Sheridan                    225,000             52.43        14.000       10/24/06      1,082,217         3,282,776
Jeffrey A. Bernfeld                   16,000              3.73        13.125        2/12/07        106,006           293,186
Peter W. Harris                       30,000              6.99         9.875       11/21/06        296,260           647,224
Michael V. Hynes(1)                        0                 0           N/A            N/A            N/A               N/A
Alan H. Rutan                         24,000              5.59        10.000         7/8/06        199,437           434,163
Lee C. Steele                              0                 0           N/A            N/A            N/A               N/A

</TABLE>


                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR END OPTION VALUES

<TABLE>
<CAPTION>

                                                                              Number of           Value of Unexercised In-
                                                                       Unexercised Options at       The-Money Options at
                                       Shares                            Fiscal Year End -             Fiscal Year End -
                                      Acquired                            March 28, 1997(#)           March 28, 1997($)
                                         on           Value         -----------------------       ------------------------
                                      Exercise       Realized       Exerc-        Unexerc-         Exerc-         Unexerc-
                                         (#)            ($)         isable         isable          isable           isable
                             --------------------------------------------------------------------------------------------------

<S>                                       <C>            <C>       <C>             <C>             <C>              <C>
Ralph S. Sheridan                         0              0         120,000         225,000         975,000               0
Jeffrey A. Bernfeld                       0              0          20,000          20,000          49,500          49,500
Peter W. Harris                           0              0          30,000          30,000         236,250          67,500
Michael V. Hynes(1)                       0              0          16,000          16,000          90,000          90,000
Alan H. Rutan                             0              0           6,000          18,000          12,750          38,250
Lee C. Steele                             0              0          37,500          12,500         250,781          83,594
</TABLE>


(1) Dr. Hynes resigned from the Company effective June 30, 1997.



                      COMPENSATION COMMITTEE INTERLOCKS AND
                              INSIDER PARTICIPATION

The Company's Compensation Committee includes Dr. Herman Feshbach, Dr. Hamilton
W. Helmer and Dr. Donald J. McCarren. No reportable relationship existed between
the Company and any member of the Compensation Committee.




                                       8
<PAGE>   11



                           RELATED PARTY TRANSACTIONS

In April, 1995 a group that included three of the Company's Officers and one
Company Director made a loan to the Company in the total amount of $650,000. The
proceeds of the loan were used for general working capital purposes. The loan
was paid off in full on time in August, 1995 and bore interest at the prime rate
plus two percent. As additional consideration, the Company issued a total of
6,500 shares of its Common Stock and warrants to purchase 65,000 shares of its
Common Stock proportionately to the lenders. The warrant exercise price is the
lowest trading price of the stock on the American Stock Exchange during the term
of the loan. The Company has registered these shares with the Securities and
Exchange Commission. All of the warrants have been exercised.

Ralph S. Sheridan, the Company's President and CEO, provided $200,000 of the
loan funds. Al Gladen, who subsequently became a Director of, and remains a
Consultant to, the Company, provided $300,000. Lee C. Steele, the Company's Vice
President of Finance and CFO, provided $75,000. Donald J. McCarren, a Director
of the Company, provided $50,000. Peter W. Harris, the Company's Vice President
of Sales and Marketing, provided $25,000.

Mr. Gladen provides engineering and management services to the Company on a
regular basis. In fiscal year 1997, the compensation paid to Dabster, Inc., a
corporation of which Mr. Gladen is the President, for such services was
$226,350.



             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION


The Compensation Committee of the Board of Directors (consisting of the three
outside Directors whose names appear below this Report) has sole responsibility
for compensation issues relating to the Chief Executive Officer. Compensation
practices and policies for the other executive officers are set by the Chief
Executive Officer with the advice of the Compensation Committee.

The Compensation Committee has formulated an approach to all executive
compensation that emphasizes the establishment of goals and objectives for each
executive and for the Company as a whole and ties a substantial portion of
executive compensation to the performance of the executive and the Company with
respect to these goals and objectives. Base compensation for executive officers
(and many other Company employees) is established on the basis of an analysis of
salaries received by comparable employees of high-tech and manufacturing
companies in the Greater Boston area, company financial results and prospects,
and individual contributions relative to the job description and past
performance of each executive.

In line with this approach, the Company entered into a new employment agreement
with its President and Chief Executive Officer, Mr. Ralph S. Sheridan, in 1996
(effective as of September 1996). This Agreement was based, in part, on an
independent consultant's analysis of compensation arrangements for chief
executives of comparable companies, and was also based on a careful review of
the most important goals and objectives for the Company. The Agreement provides
for annual cash compensation of $240,000, plus annual incentive bonuses of up to
$230,000 tied to specific, agreed upon performance criteria. In addition, in
order to provide for long-term incentives, the Company has issued to Mr.
Sheridan nonstatutory stock options to purchase 225,000 shares of Common Stock
which vest ratably over three years.

For the contract year ended in September 1996, which was performed under Mr.
Sheridan's prior contract, the Committee awarded Mr. Sheridan a cash bonus of
$75,000 and 10,000 shares of stock, representing 100% of the potential award
under his contract. This award represents the Committee's determination that Mr.
Sheridan had done an excellent job over the preceding twelve months and had met
all of the goals and objectives jointly established by the Committee and Mr.
Sheridan.

Also in keeping with its performance-based compensation philosophy, in the
spring of 1994, the Company implemented an incentive compensation program for
all executives who report directly to the Office of the President. Under this
new policy, these executives receive a specified portion of their total
compensation (ranging from 10% to 50%) based upon two factors: their completion
of agreed upon goals and objectives, and the performance of the entire Company.

Report Submitted By: Dr. Herman Feshbach, Dr. Hamilton W. Helmer and Dr. Donald
J. McCarren.



                                       9

<PAGE>   12





[ ]  STOCK PERFORMANCE CHART

The following chart graphs the performance of the cumulative total return to
shareholders (stock price appreciation plus dividends) during the previous five
years in comparison to the returns of the Standard & Poor's 500 Composite Stock
Price Index and the Standard & Poor's Tech-500 Composite Stock Price Index.


                                 INDEXED RETURNS
                               Years Ending March


<TABLE>
<CAPTION>
                               1992             1993              1994              1995              1996             1997
                               ----             ----              ----              ----              ----             ----
<S>                             <C>           <C>                <C>              <C>               <C>              <C>   
AS&E                            100           140.43             65.96            106.38            168.09           206.38
S&P 500                         100           115.19            116.89            135.06            178.28           213.57
S&P Tech-500                    100           109.88            129.24            163.54            220.80           298.48
</TABLE>



Note:    Assumes $100 invested at the close of trading on the last trading day
         preceding the first day of the fifth preceding fiscal year (and
         reinvestment of dividends) in the Company's Common Stock, Standard &
         Poor's 500 Composite Stock Price Index and the Standard & Poor's
         Tech-500 Composite Stock Price Index.




                                       10

<PAGE>   13


                                  OTHER MATTERS


VOTING

The representation in person or by proxy of at least a majority of the
outstanding shares of Common Stock of the Company is necessary to provide a
quorum at the Meeting. Directors are elected by a plurality of the affirmative
votes cast. Abstentions and broker "non-votes" are each counted as present in
determining whether the quorum requirement is satisfied. Abstentions and
"non-votes" have the effect of votes against proposals presented to the
stockholders other than the election of directors. A "non-vote" occurs when a
broker or other nominee holding shares for a beneficial owner votes on one
proposal, but does not vote on another proposal because the broker or other
nominee does not have discretionary voting power and has not received
instructions from the beneficial owner.


PROXIES; REVOCATION OF PROXIES

All Proxies solicited by the Board of Directors of the Company that are properly
executed and returned, but which are not expressly voted, will be voted at the
Meeting in accordance with the recommendation of the Board of Directors of the
Company, unless such proxies are revoked prior to the Meeting. A Proxy may be
revoked by delivering a written notice of revocation to the principal office of
the Company or may be revoked in person at the Meeting at any time prior to the
voting thereof. Attendance at the Meeting will not, by itself, revoke a Proxy.


SOLICITATION

All expenses of this solicitation will be paid by the Company. Brokerage firms,
nominees, fiduciaries and other custodians have been requested to forward proxy
solicitation materials to the beneficial owners of shares of Common Stock of the
Company held of record by such persons, and the Company will reimburse such
brokerage firms, nominees fiduciaries and other custodians for reasonable
out-of-pocket expenses incurred by them in connection therewith. In addition to
solicitation of Proxies by mail, directors, officers and employees of the
Company, without receiving additional compensation therefor, may solicit Proxies
from stockholders of the Company by telephone, telegram, in person or by other
means.


INDEPENDENT PUBLIC ACCOUNTANTS

The Board of Directors has selected Arthur Andersen LLP, as the independent
certified public accountants to audit the consolidated financial statements of
the Company for the fiscal year ending March 31, 1998.

A representative of Arthur Andersen LLP will be at the Meeting and will be given
an opportunity to make a statement, if so desired. The representative will be
available to respond to appropriate questions.


STOCKHOLDER PROPOSALS FOR 1998 ANNUAL MEETING

Any stockholder proposal to be included in the proxy statement and form of proxy
for the 1998 Annual Meeting of Stockholders must be received at the principal
office of the Company by June 1, 1998. It is suggested that proposals be
submitted by Certified Mail, Return Receipt Requested.


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section 16(a) of the Securities Exchange Act of 1934 requires certain persons,
including the Company's Directors and Executive Officers, to file initial
reports of beneficial ownership of the Company's securities and reports of
changes in beneficial ownership with the Securities and Exchange Commission. For
fiscal year 1997, the Company believes that all required reports were filed on
time.




                                       11
<PAGE>   14





INCORPORATION BY REFERENCE

To the extent that this Proxy Statement has been or will be specifically
incorporated by reference into any filing by the Company under the Securities
Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, the
sections of the Proxy Statement entitled "Compensation Committee Report on
Executive Compensation" and "Stock Performance Chart" shall not be deemed to be
so incorporated, unless specifically otherwise provided in any such filing.

OTHER PROPOSED ACTION

The Board of Directors knows of no other matters that are to be presented at the
Meeting. If, however, any other business should properly come before the
Meeting, the persons named in the enclosed proxy intend to vote such proxy upon
such matters in accordance with their best judgment.

                                            By Order of the Board of Directors




                                            Jeffrey A.  Bernfeld
                                            Clerk

                                       12
<PAGE>   15
                    AMERICAN SCIENCE AND ENGINEERING, INC.

          SPECIAL MEETING IN LIEU OF ANNUAL MEETING OF STOCKHOLDERS

                              SEPTEMBER 30, 1997

The undersigned hereby appoints Ralph S. Sheridan, Jeffrey A. Bernfeld and Paige
Cochran, or any of them, with full power of substitution, attorneys and proxies
to represent the undersigned at the Special Meeting in Lieu of Annual Meeting of
Stockholders ("Meeting") of American Science and Engineering, Inc. ("Company")
to be held Tuesday, September 30, 1997 at 829 Middlesex Turnpike, Billerica,
Massachusetts at 10:00 a.m. and at any adjournments thereof, to vote in the name
and place of the undersigned, with all powers which the undersigned would
possess if personally present, all of the stock of the Company standing in the
name of the undersigned on the books of the Company, on all matters set forth in
the Notice of the Meeting and upon such other and further business as may
properly come before the Meeting.

WHEN PROPERLY EXECUTED, THIS PROXY WILL BE VOTED AS INSTRUCTED BY THE
UNDERSIGNED. IF NO CHOICE IS SPECIFIED, THIS PROXY WILL BE VOTED FOR THE
ELECTION OF ALL NOMINEES FOR DIRECTOR LISTED BELOW, FOR EACH OF THE PROPOSALS
DESCRIBED IN THE NOTICE OF THE MEETING AND ACCOMPANYING PROXY STATEMENT, AND IN
THE DISCRETION OF THE NAMED PROXIES ON ANY OTHER MATTERS THAT MAY PROPERLY COME
BEFORE THE MEETING AND ANY ADJOURNMENTS OF THE MEETING.

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

               TO BE COMPLETED AND SIGNED ON THE REVERSE SIDE.


                                                                     SEE REVERSE
                                                                         SIDE



[X]  Please mark your votes
     as in this example




                                    Your shares will be voted FOR the following 
                                        proposal unless otherwise indicated:
                                        
                                             FOR ALL            WITHHOLD FROM
                                            NOMINEES            ALL NOMINEES
1. ELECTION OF DIRECTORS:              
   To fix the number of                        [ ]                   [ ]
   directors at seven and to elect
   Herman Feshbach, Al Gladen, Hamilton W. Helmer, Donald J. McCarren, William
   E. Odom, Ralph S. Sheridan and Carl W. Vogt.


For, except vote withheld from the following nominees(s)


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




The undersigned hereby acknowledges receipt of the Notice of Special Meeting in
Lieu of Annual Meeting of Stockholders, the Proxy Statement for the Meeting and
the 1997 Annual Report of the Company.

SIGNATURE______________________________________________DATE_____________________

SIGNATURE______________________________________________DATE_____________________

NOTE:   PLEASE SIGN YOUR NAME EXACTLY AS IT APPEARS ON THIS CARD. For joint
        accounts, both owners should sign. Fiduciaries and corporate officers 
        should indicate their full titles.
        PLEASE SIGN, DATE AND RETURN YOUR PROXY PROMPTLY IN THE ENCLOSED
        ENVELOPE.



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