AMERICAN MEDICAL ALERT CORP
DEF 14A, 1998-04-30
MISCELLANEOUS BUSINESS SERVICES
Previous: AIR EXPRESS INTERNATIONAL CORP /DE/, 10-K/A, 1998-04-30
Next: PREMIER PARKS INC, 10-K/A, 1998-04-30





                                  SCHEDULE 14A


                     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
[X]  Definitive Proxy Statement                    Commission Only (as permitted
[_]  Definitive Additional Materials               by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant
     to Rule 14a-11(c) or Rule 14a-12

                          AMERICAN MEDICAL ALERT CORP.
                ------------------------------------------------
                (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 transaction applies:

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




<PAGE>


      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:

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


                                       -2-

<PAGE>


                          AMERICAN MEDICAL ALERT CORP.
                              3265 Lawson Boulevard
                            Oceanside, New York 11572
                                   ----------

                  NOTICE OF 1998 ANNUAL MEETING OF SHAREHOLDERS
                       TO BE HELD ON FRIDAY, JUNE 5, 1998

            To the Shareholders of American Medical Alert Corp.:

            NOTICE IS HEREBY GIVEN that the 1998 Annual Meeting of  Shareholders
of American  Medical  Alert Corp.  will be held at the offices of Parker  Chapin
Flattau & Klimpl,  LLP, 1211 Avenue of the Americas (18th floor),  New York, New
York, on Friday,  June 5, 1998 at 10:30 A.M., Eastern Daylight Time, to consider
and act upon the following matters:

                  1. The election of five (5)  directors to serve until the next
            Annual Meeting of Shareholders and until their respective successors
            are elected and qualified;

                  2.  The  ratification  and  approval  of  the  appointment  of
            Margolin,  Winer & Evens LLP as the Company's  independent  auditors
            for the fiscal year ending December 31, 1998; and

                  3. The transaction of such other business as may properly come
            before the Meeting or any adjournments or postponements thereof.

            Information regarding the matters to be acted upon at the Meeting is
contained in the accompanying Proxy Statement.

            The close of business on April 20, 1998 has been fixed as the record
date for the determination of shareholders  entitled to notice of and to vote at
the Meeting or any adjournments or postponements thereof.


                                             By Order of the Board of Directors,


                                                      JOHN ROGERS,
                                                       Secretary
Oceanside, New York
 May 1, 1998


IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THE MEETING. EACH SHAREHOLDER
IS  URGED TO SIGN,  DATE AND  RETURN  THE  ENCLOSED  PROXY  CARD  WHICH IS BEING
SOLICITED ON BEHALF OF THE BOARD OF  DIRECTORS.  AN  ENVELOPE,  ADDRESSED TO THE
COMPANY'S  TRANSFER  AGENT, IS ENCLOSED FOR THAT PURPOSE AND NEEDS NO POSTAGE IF
MAILED IN THE UNITED STATES.



<PAGE>



                          AMERICAN MEDICAL ALERT CORP.
                              3265 Lawson Boulevard
                            Oceanside, New York 11572

                                ----------------
                                 PROXY STATEMENT
                                ----------------

           This Proxy  Statement  is being  furnished  to the  holders of Common
Stock,  par value $.01 per share  ("Common  Stock"),  of American  Medical Alert
Corp. (the  "Company") in connection  with the  solicitation by and on behalf of
its Board of Directors  of proxies  ("Proxy" or  "Proxies")  for use at the 1998
Annual Meeting of  Shareholders  (the  "Meeting") to be held on Friday,  June 5,
1998,  at 10:30 A.M.,  Eastern  Daylight  Time,  at the offices of Parker Chapin
Flattau & Klimpl,  LLP, 1211 Avenue of the Americas (18th floor),  New York, New
York and at any  adjournments  or  postponements  thereof,  for the purposes set
forth in the accompanying Notice of 1998 Annual Meeting of Shareholders.

           The cost of  preparing,  assembling  and  mailing  the Notice of 1998
Annual Meeting of  Shareholders,  this Proxy  Statement and the Proxies is to be
borne by the Company. The Company will also reimburse brokers who are holders of
record  of Common  Stock for their  expenses  in  forwarding  Proxies  and Proxy
soliciting material to the beneficial owners of such shares of Common Stock. The
Company may retain an independent  proxy  solicitation  firm to solicit proxies.
The cost of such proxy solicitation will be borne by the Company. In addition to
the use of the mails,  Proxies may be solicited  without extra  compensation  by
directors,  officers  and  employees  of the  Company by  telephone,  facsimile,
telegraph  or personal  interview.  The  approximate  mailing date of this Proxy
Statement is May 1, 1998.

           Unless otherwise specified,  all Proxies, in proper form, received by
the time of the Meeting  will be voted FOR the  election of all  nominees  named
herein  to serve as  directors  and FOR the  ratification  and  approval  of the
appointment of Margolin, Winer & Evens LLP as the Company's independent auditors
for the fiscal year ending December 31, 1998.

           A Proxy  may be  revoked  by a  shareholder  at any time  before  its
exercise by filing with John Rogers, the Secretary of the Company at the address
set forth above,  an instrument of revocation or a duly executed proxy bearing a
later date or by attendance  at the Meeting and voting in person.  Attendance at
the Meeting will not, in and of itself, constitute revocation of a Proxy.

           The close of  business  on April 20, 1998 has been fixed by the Board
of  Directors  as the  record  date  ("Record  Date") for the  determination  of
shareholders  entitled  to  notice  of  and  to  vote  at  the  Meeting  or  any
adjournments  or  postponements  thereof.  As of the  Record  Date,  there  were
5,886,899  shares of  Common  Stock  outstanding.  Each  share of  Common  Stock
outstanding  on the Record  Date will be  entitled to one vote on all matters to
come before the Meeting.

           A  majority  of the total  number of shares of the  Company's  Common
Stock, issued and outstanding and entitled to vote,  represented in person or by
proxy,  is required to  constitute  a quorum for the  transaction  of  business.
Proxies  submitted which contain  abstentions or broker non-votes will be deemed
present at the Meeting for determining the presence of a quorum.




<PAGE>



                                   PROPOSAL 1

                              ELECTION OF DIRECTORS


           At the Meeting, shareholders will elect five directors to serve until
the next Annual Meeting of Shareholders  and until their  respective  successors
are elected and qualified.  Unless otherwise directed,  the persons named in the
Proxy intend to cast all properly  executed  Proxies received by the time of the
Meeting FOR the  election  of Messrs.  Howard M.  Siegel,  Leonard  Herz,  Peter
Breitstone,  Dennis  Stern,  and  Theodore  Simon (the  "nominees")  to serve as
directors upon their nomination at the Meeting. Each of Messrs. Siegel, Herz and
Breitstone  was  elected  by   shareholders   at  the  1996  Annual  Meeting  of
Shareholders  and is currently a member of the current Board of Directors.  None
of the other  nominees  are  members of the  current  Board of  Directors.  Each
nominee has advised the Company of his willingness to serve as a director of the
Company. In case any nominee should become unavailable for election to the Board
of Directors for any reason, the persons named in the Proxies have discretionary
authority to vote the Proxies FOR one or more  alternative  nominees who will be
designated by the Board of Directors.

INFORMATION ABOUT NOMINEES

           Set forth below is certain information with respect to each nominee:

           HOWARD M. SIEGEL,  64, has been the Company's  Chairman of the Board,
President and Chief Executive Officer and a director for more than the past five
years. Mr. Siegel also served as the Company's Chief Financial  Officer for more
than the past five years,  prior to the Company  hiring Corey M. Aronin to serve
in such capacity in September, 1996.

           LEONARD HERZ, 66, has been a director of the Company since June 1993.
He has been the President of Leonard Herz and Associates, a financial consulting
firm since 1982. Leonard Herz and Associates is located in Denver, Colorado. Mr.
Herz is a certified public accountant.

           PETER BREITSTONE,  44, has been a director of the Company since March
1994.  He has been  the  President  of  Breitstone  & Co.,  Ltd.,  an  insurance
brokerage and consulting  firm located in Cedarhurst,  New York,  since December
1989. He is also the President of Shinecock  Insurance Ltd., a company providing
reinsurance.  He has served in such capacity since December 1987. Mr. Breitstone
has also  been a  practicing  attorney  in New York for more  than the past five
years. Mr. Breitstone also serves as a director of Periphonics Corporation.

           DENNIS  STERN,  56,  has  been  the  Vice   President-Acquisitions  &
Corporate Development for ADT Security Services,  Inc. since December 1996. From
May 1996  through  December  1996,  Mr.  Stern was an attorney  with the firm of
Buchanan  Ingersoll.  Since  1983,  Mr.  Stern has been a member of the Board of
Directors  of The  National  Guardian  Corporation,  where he has also served as
Executive Vice President and General Counsel.

           THEODORE  SIMON,  62,  has  served as the Senior  Vice  President  of
Engineering of Fire Burglary  Instruments,  a division of Pittway  Corp.,  since
1990.  Prior to 1990, Mr. Simon served as President of such company prior to its
acquisition by Pittway.



                                       -2-

<PAGE>



NON-DIRECTOR-EXECUTIVE OFFICER

           COREY M.  ARONIN,  45,  joined the Company in  September  1996 as the
Chief Financial Officer. Previously, Mr. Aronin held senior financial positions.
From December 1995 to May 1996,  he served as the  Executive  Vice  President of
Finance at Affiliated Island Grocers, Inc. From August 1982 until November 1995,
Mr. Aronin  served as the  controller  and  Treasurer at Golden Simcha  Poultry,
Inc., a closely  held  corporation,  in which Mr.  Aronin was a  shareholder.  A
petition  was filed under  Chapter 7 of the Federal  Bankruptcy  Act in February
1996 in the United States Bankruptcy  Court,  District of New Jersey, by several
of the creditors of Golden Simcha Poultry, Inc., which petition was confirmed on
April 10, 1996. Mr. Aronin is a certified public accountant.

NON-DIRECTOR-SIGNIFICANT OFFICERS

           JOHN LESHER, 43, became the Company's Vice President,  Engineering in
March 1991.  Prior thereto and from 1989, Mr. Lesher served as a senior engineer
at the  Company's  former  Bristol,  Pennsylvania  facility.  From  May  1984 to
November 1988, Mr. Lesher served as the Operations and Manufacturing Director of
Advanced  Graphic  Systems,  Inc.  (a  subsidiary  of  Automation  and  Printing
International Technology,  Inc.), a company engaged in the sale and marketing of
computerized printing equipment.

           JOHN  ROGERS,  51,  joined the  Company in 1984 as the Manager of the
Emergency  Response,  Installation  and Service Center.  He became the Company's
Vice President, Operations in July 1993. Additionally, he has been the Secretary
of the Company since July 1993.  Prior to joining the Company he was employed at
Technical  Liaison  Corporation  from 1969  through May 1984 as  Installation  &
Service Manager.

           There  is no  family  relationship  between  any  of  the  directors,
executive officers or significant officers of the Company.

COMMITTEES

           The  Board  of  Directors  is  responsible  for the  affairs  and the
business of the Company.  During the  Company's  fiscal year ended  December 31,
1997, the Board of Directors  held six meetings.  During such year, the Board of
Directors acted on one occasion by unanimous written consent.

           The Board of Directors has a Stock Option Committee.  The function of
the Stock Option Committee is to administer the Company's  employee stock option
plans.  During the  Company's  fiscal year ended  December 31,  1997,  the Stock
Option Committee held two meetings. During such year, the Stock Option Committee
acted on no occasions by unanimous written consent.

           The Board of  Directors  created  an Audit  Committee  pursuant  to a
Special  Meeting of the Board of  Directors  on  February  24,  1998.  The Audit
Committee  consists  of  Messrs.  Howard  M.  Siegel,  Leonard  Herz  and  Peter
Breitstone.  The  function  of the Audit  Committee  is to review and advise the
Board with respect to matters concerning the financial  condition and operations
of the Company,  to nominate  independent  auditors,  subject to approval of the
Company's Board of Directors, and to examine and consider matters related to the
audit of the  Company's  accounts,  the  financial  affairs and  accounts of the
Company,   the  scope  of  the  independent   auditors'   engagement  and  their
compensation,  the effect on the Company's financial  statements of any proposed
changes in generally  accepted  accounting  principles,  disagreements,  if any,
between  the  Company's  independent  auditors  and  management,  and matters of
concern to the independent

                                       -3-

<PAGE>



auditors  resulting  from the audit,  including  the results of the  independent
auditors' review of internal accounting controls.

           The Board of Directors  has no standing  Executive,  Compensation  or
Nominating Committees.

           Each  incumbent  director  with the  exception of Myron  Segal,  M.D.
attended at least 75% of the aggregate of all meetings of the Board of Directors
and the Stock Option Committee, if a member thereof.

COMPENSATION OF DIRECTORS

           Pursuant to the Company's  1997 Stock Option Plan,  the Board has the
authority to grant  options to directors in its  discretion.  The Board may from
time to time  authorize  the grant of stock  options to directors in  connection
with attendance at Board of Director  meetings,  at such times and in amounts as
determined by the Board in its sole discretion. The Board of Directors presently
intends  to  grant  10,000  options  to each  director  per  calendar  year  for
participation in meetings of the Board. In addition, each director receives $750
for each meeting of the Board of Directors attended. No person receives any fees
in  connection  with  attendance  at  meetings  of  committees  of the  Board of
Directors.

EXECUTIVE OFFICERS

           The Executive Officers of the Company are Howard M. Siegel,  Chairman
of the Board,  President and Chief Executive Officer and Corey M. Aronin,  Chief
Financial  Officer.  The other  Significant  Officers  of the  Company  are John
Lesher, Vice President, Engineering, and John Rogers, Vice President, Operations
and Secretary. Information regarding each of these persons is provided above.






                                       -4-

<PAGE>



                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

           The  following  table sets forth  information  as to the ownership of
shares of the Company's  Common Stock, as of April 20, 1998, with respect to (a)
holders known to the Company to  beneficially  own more than five percent of the
outstanding Common Stock of the Company,  (b) each director and nominee, (c) the
executive  officer  named in the  Summary  Compensation  Table under the caption
"Executive  Compensation"  below and (d) all directors and executive officers of
the Company as a group.  The Company  understands  that,  except as noted below,
each beneficial  owner has sole voting and investment  power with respect to all
shares attributable to such owner.

Name and Address                    Amount and Nature of           Percent of
Beneficial Owner                    Beneficial Ownership           of Class(1)
- ----------------                    --------------------           -----------
                                                                   
Howard M. Siegel(2)                     1,245,840(3)                 21.2%
                                                                   
Leonard Herz                               62,000(4)                  1.1%
  254 Garfield Street                                              
  Denver, Colorado 80206                                           
                                                                   
Peter Breitstone                           20,000(5)                   *
  534 Willow Avenue                                                
  Cedarhurst, New York 11516                                       
                                                                   
Dennis Stern                                    0                      *
  123 Harbor Drive, Unit 611                                       
  Stamford, Connecticut 06902                                      
                                                                   
Theodore Simon                            151,570(6)                  2.6%
  35 Melrose Road                                                  
  Dix Hills, New York 11746                                        
                                                                   
Kennedy Capital Management, Inc.          427,803(7)                  7.3%
  10829 Olive Boulevard                                            
  St. Louis, Missouri 63141                                        
                                                                   
All directors and executive                                        
  officers as a group                                              
  (5 persons)                           1,479,410(8)                 25.1%
                                                           

(1)   Asterisk  indicates less than 1%. Shares subject to options are considered
      outstanding   only  for  the  purpose  of  computing  the   percentage  of
      outstanding  Common  Stock  which  would be owned by the  optionee  if the
      options were so exercised,  but (except for the  calculation of beneficial
      ownership  by all  directors  and  executive  officers as a group) are not
      considered  outstanding  for the purpose of computing  the  percentage  of
      outstanding Common Stock owned by any other person.

(2)   The  business  address of Mr.  Howard M. Siegel is 3265 Lawson  Boulevard,
      Oceanside, New York 11572.


                                       -5-

<PAGE>



(3)   Includes  186,425 shares subject to currently  exercisable  stock options,
      19,300  shares  held by Mr.  Siegel as  custodian  for his son and  10,000
      shares  owned  by Mr.  Siegel's  wife.  Mr.  Siegel  disclaims  beneficial
      ownership of the shares owned by his wife.

(4)   Includes 25,000 shares subject to currently  exercisable stock options and
      20,000 shares subject to currently exercisable warrants.

(5)   Includes 20,000 shares subject to currently exercisable stock options.

(6)   Includes  50,801  shares held by Mr. Simon as  custodian  for three of his
      children. Mr. Simon disclaims beneficial ownership of such shares.

(7)   Based upon a copy of a Schedule 13G received by the Company.

(8)   Includes shares indicated in notes (3), (4), (5) and (6).


COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

      Section  16(a) of the  Securities  Exchange  Act  requires  the  Company's
executive officers and directors, and persons who beneficially own more than 10%
of the Company's  Common Stock, to file initial reports of ownership and reports
of changes of ownership with the Securities and Exchange  Commission and furnish
copies of those  reports to the Company.  Based solely on a review of the copies
of the reports furnished to the Company to date, or written representations that
no reports were  required,  the Company  believes  that all filing  requirements
applicable  to such persons were  complied  with,  except that during the fiscal
year ended December 31, 1997, each of Messrs. Howard Siegel, Leonard Herz, Peter
Breitstone and Myron Segal,  M.D. failed to timely file two reports with respect
to the grant of certain  stock  options to purchase  Common  Stock,  Mr.  Siegel
failed to timely file one report with  respect to the  acquisition  of shares of
Common Stock  issuable upon exercise of stock options owned by him, and Mr. Herz
failed to timely file one report with  respect to the  extension  of the term of
certain warrants to purchase Common Stock owned by him.


                                       -6-

<PAGE>



                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

           The following table sets forth information  concerning the annual and
long-term  compensation  of the Company's  Chief  Executive  Officer (the "Named
Executive  Officer"),  for  services  in all  capacities  to the Company and its
subsidiaries during the Company's 1995, 1996 and 1997 fiscal years:


                                                              Long-Term
                                  Annual Compensation       Compensation
  Name and                        -------------------       ------------
  Principal         
  Position                Year     Salary      Bonus         Options(#)
  --------                ----     ------      -----         ----------
Howard M. Siegel          1997    $200,000         0           9,200
  Chairman of the         1996    $168,699   $34,000          10,726
  Board, President        1995    $134,038   $30,441           6,106
  and Chief Executive                                    
  Officer


OPTION/SAR GRANTS IN LAST FISCAL YEAR

           The following table contains  information  concerning options granted
during the Company's 1997 fiscal year to the Named Executive  Officer.  All such
options were granted under the Company's 1997 Stock Option Plan or the Company's
1991 Stock Option Plan, as amended.

                                  Percent
                                  of Total
                                  Options
                                  Granted to     Exercise
                    Number of     Employees in   Price            Expiration
      Name           Options      Fiscal Year    Per Share        Date
      ----           -------      -----------    ---------        ----

Howard M. Siegel     3,750(1)       4.49%        $2.9563        January 1, 2002
                     5,450(2)       7.04%        $2.9563        July 23, 2002
                                                                


(1)   These options were granted on January 2, 1997.

(2)   These options were granted on July 24, 1997.



                                       -7-

<PAGE>



OPTION EXERCISES IN LAST FISCAL YEAR AND YEAR-END OPTION VALUE

           The following  table sets forth certain  information  concerning  the
number of shares of Common Stock  acquired  upon the  exercise of stock  options
during the year ended December 31, 1997 and the number and value at December 31,
1997 of  shares of Common  Stock  subject  to  unexercised  options  held by the
individuals listed in the Summary Compensation Table.

                                                  Number of
                                                  Securities      Value of
                                                  Underlying      Unexercised
                                                  Unexercised     In-the-Money
                                                  Options/SARs    Options/SARs
                                                  at FY-End (#)   at FY-End ($)
                Shares Acquired      Value         Exercisable/    Exercisable/
     Name       On Exercise (#)  Realized ($)(1)  Unexercisable   Unexercisable
     ----       ---------------  ---------------  -------------   -------------

Howard Siegel       2,500            $3,718.75       183,604         $2,585.57

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

(1)   Represents the closing bid price on the National Association of Securities
      Dealers  Automated  Quotation  System of the  underlying  shares of Common
      Stock on the date of exercise less the option exercise price.

COMPENSATION COMMITTEE AND INSIDER PARTICIPATION

           The  Board  of  Directors  has no  Compensation  Committee  or  other
committee  performing  equivalent  functions.  The Board of Directors  generally
performs  such  functions  itself.  As a member of the Board of  Directors,  Mr.
Siegel  participated  in the  deliberations  of the Company's Board of Directors
during the Company's 1997 fiscal year concerning executive officer compensation.

EMPLOYMENT AGREEMENT

           The  Company  and  Howard M.  Siegel  are  parties  to an  Employment
Agreement ("Employment Agreement") dated as of January 1, 1997, which expires on
December  31, 1999.  Under the terms of the  Employment  Agreement,  pursuant to
which Mr. Siegel serves as the  Company's  Chairman of the Board,  President and
Chief  Executive  Officer,  Mr. Siegel is paid an annual base salary of $200,000
for the first year of employment, $215,000 for the second year of employment and
$230,000 for the remainder of the employment term.

           In addition, Mr. Seigel will receive as additional compensation,  for
any year  that the  Company's  pre-tax  income,  as  defined  in the  Employment
Agreement,  exceeds  $2,000,000,  an amount equal to 8% of the Company's pre-tax
income between  $2,000,000 and  $3,000,000,  9% of the Company's  pre-tax income
between  $3,000,000 and  $4,000,000  and 10% of the Company's  pre-tax income in
excess of $4,000,000. Such additional compensation may be paid to Mr. Siegel, at
his option, in cash, Common Stock of the Company or a combination of both.

           In  the  event  of his  death  during  the  term  of  the  Employment
Agreement,  Mr. Siegel's estate or such other person as he shall designate shall
be  entitled  to receive  his base pay for a period of one year from the date of
his death.  In the event that Mr. Siegel should become disabled and be unable to
perform his duties for a period of one hundred eighty (180)  consecutive days or
an  aggregate  of more than one  hundred  and eighty  (180) days in any 12 month
period, the Company may terminate the Employment  Agreement after the expiration
of such period. Mr. Siegel shall be entitled

                                       -8-

<PAGE>



to receive the base pay and the additional  compensation  earned for such fiscal
year, if any, pro rated to the date of  termination.  In addition,  in the event
there is a "change in control" and Mr. Siegel terminates his employment with the
Company within seven months after obtaining  actual  knowledge of the occurrence
of certain circumstances relating to Mr. Siegel's employment, Mr. Siegel will be
entitled  to his base  salary,  the  additional  compensation  described  in the
preceding  paragraph,  any  benefits  or awards  earned  through his last day of
employment  and a lump sum  payment  equal to 2.99  times his "base  amount"  as
defined in section 280G(b)(3) of the Internal Revenue Code of 1986.

           Mr. Siegel has agreed that for the term of the  Employment  Agreement
and for 18 months  after he ceases  being an employee of the Company he will not
directly or  indirectly  engage in any  activity  in the United  States that is,
directly or indirectly,  competitive with the business conducted by the Company.
Mr.  Siegel has also  agreed that he will not use or disclose to any third party
any trade secrets or confidential information of the Company.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

           The Company's  executive  offices and primary  monitoring  center are
located in a 5,600 square foot facility at 3265 Lawson Boulevard, Oceanside, New
York. The Company leases this space and the adjoining  8,000 square foot parking
lot from Howard M.  Siegel  pursuant to a lease  which,  as amended,  expires on
September  30,  2007.  The lease  provides  for a current  base  annual  rent of
approximately  $74,600,  subject to a 5% annual increase,  plus reimbursement of
real estate taxes and certain operating  expenses.  In October 1997, the Company
entered into a separate ten year operating lease for an additional  2,200 square
feet of office space owned by Mr. Siegel. The lease calls for an initial minimum
annual rental of $36,000, subject to a 5% annual increase plus reimbursement for
real estate  taxes.  The Company  believes that the terms of these leases are as
favorable as could be obtained from an unaffiliated third party.

           The Company purchases  insurance  through  Breitstone & Co., Ltd., an
insurance  brokerage and consulting firm which is owned by Mr. Peter Breitstone.
The  annual  commission  currently  earned by  Breitstone  & Co.,  Ltd.  on such
insurance is approximately  $15,000. The Company believes that the premiums paid
to the various  insurance  carriers are competitive and the commissions  paid to
Breitstone & Co., Ltd. are customary in the insurance industry.


                                   PROPOSAL 2

                            RATIFICATION OF SELECTION
                                       OF
                              INDEPENDENT AUDITORS

           The Board of Directors  believes that it is appropriate to submit for
approval by its shareholders its selection of Margolin, Winer & Evens LLP as the
Company's  independent  auditors  for the fiscal year ended  December  31, 1998.
Unless  otherwise  directed,  persons  named  in the  Proxy  intend  to cast all
properly  executed  Proxies  received  by  the  time  of  the  Meeting  FOR  the
ratification  and approval of the appointment of Margolin,  Winer & Evens LLP as
the Company's independent auditors for the fiscal year ending December 31, 1998.

           A  representative  of  Margolin,  Winer & Evens LLP is expected to be
present at the Annual  Meeting of  Shareholders  with the  opportunity to make a
statement  and  to  be  available  to  respond  to  appropriate  questions  from
shareholders.


                                       -9-

<PAGE>



                               VOTING REQUIREMENTS

           Directors are elected by a plurality of the votes cast at the Meeting
(Proposal  1).  The  affirmative  vote of a  majority  of the votes  cast at the
meeting will be required to ratify the  appointment  of Margolin,  Winer & Evens
LLP as auditors of the  Company  for the fiscal  year ending  December  31, 1998
(Proposal 2). Abstentions and broker nonvotes with respect to any matter are not
considered as votes cast with respect to that matter. The Board of Directors has
unanimously recommended a vote FOR each nominee for director named in Proposal 1
and FOR Proposal 2.


                                  MISCELLANEOUS

SHAREHOLDER PROPOSALS

           Any shareholder  proposal intended to be presented at the 1999 Annual
Meeting of  Shareholders  must be received by the Company not later than January
8, 1999 for  inclusion in the  Company's  proxy  statement and form of proxy for
that meeting.

OTHER MATTERS

           Management does not intend to bring before the Meeting for action any
matters other than those specifically  referred to above and is not aware of any
other matters which are proposed to be presented by others. If any other matters
or motions  should  properly  come before the Meeting,  the persons named in the
Proxy intend to vote thereon in accordance  with their  judgment on such matters
or motions,  including  any matters or motions  dealing  with the conduct of the
Meeting.

PROXIES

           All  shareholders  are urged to fill in their choices with respect to
the matters to be voted on, sign and promptly return the enclosed Proxy.

                                             By Order of the Board of Directors,



                                                      JOHN ROGERS
                                                       Secretary


May 1, 1998


                                      -10-

<PAGE>



PROXY                     AMERICAN MEDICAL ALERT CORP.                     PROXY
                 (Solicited on behalf of the Board of Directors)

           The  undersigned  holder of Common  Stock of AMERICAN  MEDICAL  ALERT
CORP.,  revoking all proxies  heretofore given,  hereby constitutes and appoints
Howard M. Siegel and John Rogers and each of them,  Proxies,  with full power of
substitution,  for the  undersigned  and in the  name,  place  and  stead of the
undersigned, to vote all of the undersigned's shares of said stock, according to
the  number of votes and with all the powers the  undersigned  would  possess if
personally  present,  at the 1998  Annual  Meeting of  Shareholders  of AMERICAN
MEDICAL  ALERT  CORP.,  to be held at the  offices  of Parker  Chapin  Flattau &
Klimpl,  LLP, 1211 Avenue of the Americas  (18th floor),  New York, New York, on
Friday,  June  5,  1998  at  10:30  A.M.,  Eastern  Daylight  Time,  and  at any
adjournments or postponements thereof.

           The undersigned hereby acknowledges  receipt of the Notice of Meeting
and Proxy  Statement  relating to the  Meeting  and hereby  revokes any proxy or
proxies heretofore given.

           Each properly  executed  Proxy will be voted in  accordance  with the
specifications  made on the reverse side of this Proxy and in the  discretion of
the  Proxies on any other  matter  that may come  before the  meeting.  Where no
choice is  specified,  this Proxy will be voted (i) FOR all listed  nominees  to
serve  as  directors,  and  (ii)  FOR  the  ratification  and  approval  of  the
appointment of Margolin, Winer & Evens LLP as the Company's independent auditors
for the fiscal  year  ending  December  31,  1998 and in  accordance  with their
discretion on such other matters as may properly come before the meeting.

            PLEASE MARK, DATE AND SIGN THIS PROXY ON THE REVERSE SIDE


<PAGE>


                        THE BOARD OF DIRECTORS RECOMMENDS
                         A VOTE FOR ALL LISTED NOMINEES.

1. Election of         FOR all nominees                       WITHHOLD AUTHORITY
   five Directors      listed (except as marked to the        to vote for all
                       listed nominees contrary) [_]          below        [_]
                                                          
Nominees:        Howard  M. Siegel, Leonard Herz, Peter Breitstone, Dennis Stern
                 and Theodore Simon.

 (INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, CIRCLE
                THAT NOMINEE'S NAME IN THE LIST PROVIDED ABOVE.)

2. The ratification  and approval of the appointment of Margolin,  Winer & Evens
   LLP as the Company's independent auditors for the fiscal year ending December
   31, 1998.

     [_]  FOR                 [_]  AGAINST             [_]  ABSTAIN

3. The  proxies  are  authorized  to vote in their  discretion  upon such  other
   matters as may properly come before the meeting.

           The  shares  represented  by this  Proxy  will be voted in the manner
directed.  In the  absence of any  direction,  the shares will be voted FOR each
nominee listed above,  FOR the  ratification  and approval of the appointment of
Margolin, Winer & Evens LLP as the Company's independent auditors for the fiscal
year ending  December 31, 1998 and in accordance  with their  discretion on such
other matters as may properly come before the Meeting.

                                               Dated _____________________, 1998

                                               _________________________________

                                               _________________________________
                                                         Signature(s)

                                 (Signature(s)   should   conform  to  names  as
                                 registered.  For  jointly  owned  shares,  each
                                 owner  should  sign.  When signing as attorney,
                                 executor,  administrator,  trustee, guardian or
                                 officer of a corporation,  please  identify the
                                 capacity in which you are acting.)



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