NATIONAL PATENT DEVELOPMENT CORP
DEF 14A, 1997-04-30
EDUCATIONAL SERVICES
Previous: NATIONAL FUEL GAS CO, 35-CERT, 1997-04-30
Next: NATIONAL STEEL CORP, 8-K, 1997-04-30






                                  SCHEDULE 14A
                                 (RULE 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SHCEDULE 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  Rule  14a-11(c)  or  Rule  14a-12
         Confidential,  for the use of the Commission Only (as permitted by Rule
         14a-6(e)(2)


                     NATIONAL PATENT DEVELOPMENT CORPORATION
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

     X   No fee required

         Fee computed on table below per Exchange 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:

         (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>



                     NATIONAL PATENT DEVELOPMENT CORPORATION

                               9 West 57th Street
                                   Suite 4170
                            New York, New York 10019

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                             To Be Held June 4, 1997

To The Stockholders:

    The  Annual  Meeting  of  Stockholders   of  National   Patent   Development
Corporation  (the "Company")  will be held at the Harbor Court Hotel,  550 Light
Street,  Baltimore,  Maryland on the 4th day of June 1997,  at 10:30 a.m.  local
time, for the following purposes:

    1. To elect ten  Directors to serve until the next Annual  Meeting and until
their respective successors are elected and qualify.

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

    Only  stockholders  of record as of the close of  business on April 25, 1997
are  entitled to receive  notice of and to vote at the  meeting.  A list of such
stockholders shall be open to the examination of any stockholder during ordinary
business hours, for a period of ten days prior to the meeting,  at the principal
executive offices of the Company, 9 West 57th Street,  Suite 4170, New York, New
York.

                                          By Order of the Board of Directors

                                Lydia M. DeSantis
                                                                   Secretary

New York, New York
April 30, 1997

    If you do not expect to be present at the meeting,  please fill in, date and
sign the enclosed Proxy and return it promptly in the enclosed return envelope.


<PAGE>



                     NATIONAL PATENT DEVELOPMENT CORPORATION
                               9 West 57th Street
                                   Suite 4170
                            New York, New York 10019

                                                          ---------------
                               New York, New York
                                 April 30, 1997

                                 PROXY STATEMENT

    The  accompanying  Proxy  is  solicited  by and on  behalf  of the  Board of
Directors of National Patent Development Corporation, a Delaware corporation the
("Company"),  for use only at the Annual Meeting of  Stockholders  to be held at
the Harbor Court Hotel, 550 Light Street,  Baltimore,  Maryland on the 4thday of
June,  1997 at 10:30 a.m.,  local time,  and at any  adjournments  thereof.  The
approximate date on which this Proxy Statement and the  accompanying  Proxy were
first given or sent to security holders was April 30, 1997.

    Each Proxy executed and returned by a stockholder may be revoked at any time
thereafter,  by written  notice to that effect to the Company,  attention of the
Secretary, prior to the Annual Meeting, or to the Chairman, or the Inspectors of
Election, at the Annual Meeting, or by the execution and return of a later-dated
Proxy, except as to any matter voted upon prior to such revocation.

    The Proxies in the  accompanying  form will be voted in accordance  with the
specifications  made and where no specifications are given, such Proxies will be
voted FOR the ten  nominees  for  election as  directors  named  herein.  In the
discretion of the proxy  holders,  the Proxies will also be voted FOR or AGAINST
such other  matters as may properly come before the meeting.  The  management of
the Company is not aware that any other  matters are to be presented  for action
at the meeting.  Although it is intended  that the Proxies will be voted for the
nominees  named herein,  the holders of the Proxies  reserve  discretion to cast
votes  for   individuals   other  than  such   nominees  in  the  event  of  the
unavailability  of any such  nominee.  The Company has no reason to believe that
any of the nominees will become unavailable for election. The Proxies may not be
voted for a greater  number of persons  than the number of nominees  named.  The
election of  directors  will be  determined  by a plurality  of the votes of the
shares  of  Common  Stock  and  Class B  Capital  Stock  present  in  person  or
represented  by proxy at the Annual Meeting and entitled to vote on the election
of directors. Accordingly, in the case of shares that are present or represented
at the  Annual  Meeting  for  quorum  purposes,  not  voting  such  shares for a
particular  nominee for  director,  including  by  withholding  authority on the
Proxy,  will not  operate to prevent the  election of such  nominee if he or she
otherwise receives a plurality of the votes.

                                VOTING SECURITIES

    The Board of Directors  has fixed the close of business on April 25, 1997 as
the record date for the determination of stockholders entitled to receive notice
of and to vote at the Annual Meeting.  The issued and  outstanding  stock of the
Company on April 25, 1997 consisted of 10,641,649  shares of Common Stock,  each
entitled to one vote,  and 62,500 shares of Class B Stock,  each entitled to ten
votes. A quorum of the stockholders is constituted by the presence, in person or
by proxy, of holders of record of Common Stock and Class B Stock, representing a
majority of the number of votes entitled to be cast. The only  difference in the
rights of the holders of Common Stock and the rights of holders of Class B Stock
is that the  former  class has one vote per share and the  latter  class has ten
votes per share.  The Class B Stock is  convertible  at any time into  shares of
Common Stock on a share for share basis at the option of the holders thereof.

                             PRINCIPAL STOCKHOLDERS

         The following table sets forth the number of shares of Common Stock and
Class B Stock  beneficially  owned as of April 8,  1997,  by each  person who is
known  by the  Company  to  own  beneficially  more  than  5% of  the  Company's
outstanding Common Stock or Class B Stock.


                  Name and Address         Amount and Nature of
Title of            of Beneficial             Beneficial              Percent
  Class                Owners                  Ownership            of Class (1)
- --------        -------------------        ---------------          ------------

Class B Stock   Jerome I. Feldman          316,575 shares(2)(3)(4)     50%(5)(6)
                c/o National Patent
                Development Corp.
                9 West 57th Street
                Suite 4170
                New York, NY 10019

Class B Stock   Martin M. Pollak           316,575 shares(2)(3)(4)     50%(5)(6)
                c/o National Patent
                Development Corp.
                9 West 57th Street
                Suite 4170
                New York, NY 10019

Common Stock    Merrill Lynch & Co., Inc.  379,500 shares(7)             5.1%
                P.O. Box 9011
                Princeton, NJ 08536
- ----------
(1) The percentage of class  calculation  assumes for each beneficial owner that
    all of the options are exercised in full only by the named  beneficial owner
    and  that  no  other  options  are  deemed  to be  exercised  by  any  other
    stockholder.

(2) Includes 285,325 shares each of Class B Stock issuable upon exercise of
    currently exercisable stock options held by Messrs. Feldman and Pollak.

(3) For  information  with respect to the shares of Common  Stock  beneficially
    owned by Messrs.  Feldman and Pollak, see "Security  Ownership of Directors
    and Named Executive Officers".


(4) On March 26, 1986, Mr. Feldman and Mr. Pollak entered into an agreement
    (i)  granting  each  other  the  right  of first  refusal  over the sale or
    hypothecation  of the Class B Stock and options to  purchase  Class B Stock
    now owned or subsequently acquired by each of them and (ii) in the event of
    the death of either of them  granting the survivor a right of first refusal
    over the sale or  hypothecation  of the Class B Stock or options to acquire
    shares of Class B Stock held by the estate of the  decedent.  The aforesaid
    right of first  refusal is for the  duration of the life of the survivor of
    Mr. Feldman or Mr. Pollak.

(5) Percentage  could  increase  up to  approximately  91% if either  individual
    exercised all of his stock options and the other individual did not exercise
    any.

(6) Based upon the Common Stock and Class B Stock of the Company  outstanding at
    April 8, 1997,  Mr.  Feldman  and Mr.  Pollak  controlled  in the  aggregate
    approximately  6.7% of the  voting  power of all  voting  securities  of the
    Company.  This  percentage  for Mr. Feldman and Mr. Pollak would increase to
    approximately 39.4% if they exercised all of the currently exercisable stock
    options  to  purchase  shares of the  Common  Stock and Class B Stock of the
    Company held by them.

(7)  Based on a Schedule 13G filed by Merrill Lynch & Co.,  Inc.,  Merrill Lynch
     Group, Inc.,  Princeton  Services,  Inc., Fund Asset Management,  L.P., and
     Merrill  Lynch Phoenix Fund,  Inc.  (the "Funds") with the  Securities  and
     Exchange  Commission,  which Funds have shared voting and dispositive power
     with respect to the shares of Common Stock.

          SECURITY OWNERSHIP OF DIRECTORS AND NAMED EXECUTIVE OFFICERS

The following  table sets forth,  as of April 8, 1997,  beneficial  ownership of
shares of Common  Stock and Class B Stock of the Company and its  subsidiary  by
each  director,  each of the named  executive  officers  and all  directors  and
executive officers as a group.

<TABLE>

<CAPTION>

                            TOTAL NUMBER OF                       TOTAL NUMBER OF
                               SHARES OF                         SHARES OF CLASS B
                              COMMON STOCK       PERCENT OF     STOCK BENEFICIALLY     PERCENT OF
                              BENEFICIALLY    COMMON STOCK(1)          OWNED            CLASS B
              NAME               OWNED                                                  STOCK(1)

<S>                            <C>                <C>               <C>                   <C>
Jerome I. Feldman(2)(3)        359,035(4)         3.29(5)           347,825(5)            91.02(5)
Martin M. Pollak(2)(3)         360,970(6)         3.31(5)           347,825(5)            91.02(5)
Scott N. Greenberg              50,025(7)             *              24,975(7)            28.55
Sheldon L. Glashow                 -                  -                  -                 -
Paul A. Gould(3)(8)            85,455(9)
Roald Hoffmann(8)                8,030(9)             *                  -                 -
Bernard M. Kauderer                -                  -                  -                 -
John C. McAuliffe                7,664(9)(10)         *                  -                 -
Ogden R. Reid(8)                 8,580(9)             *                  -                 -
Herbert R. Silverman(3)          6,580(9)             *                  -                 -
Gordon Smale                       -                  -                  -                 -
Lawrence M. Gordon              36,653(9)             *                  -                 -
Directors and Executive
Officers as a Group
(13 persons)(9)                 923,992             8.16              658,125            100.00

</TABLE>

* The number of shares owned is less than one percent of the outstanding shares.

Being nominated as a Director for the first time.

(1)  The percentage of class calculation  assumes for each beneficial owner that
     all of the options are exercised in full only by the named beneficial owner
     and  that  no  other  options  are  deemed  to be  exercised  by any  other
     stockholder.

(2)  Member of the Executive Committee.

(3)  Member of the Compensation Committee.

(4)  Includes (i) 64,213 shares of Common Stock beneficially owne by Mr. Feldman
     (ii) 292,542  shares of Common Stock  issuable  upon  exercise of currently
     exercisble stock options held by Mr. Feldman,  (iii) 1,107 shares of Common
     Stock  issuable  upon the  conversion  of the  Company's  12%  Subordinated
     Debentures  due 1997 (the  "Bonds"),  and (iv) 1,173 shares of Common Stock
     held by members of his family. Mr. Feldman disclaims  beneficial  ownership
     of the 1,173 shares of Common Stock held by members of his family,  and 404
     shares of Common Stock held by his wife issuable upon the conversion of the
     Bonds.

(5)  For  information  with respect to the shares of Class B Stock  Beneficially
     owned by Messrs. Feldman and Pollak, see footnotes 2, 5 and 6 to "Principal
     Stockholders Table."

(6)  Includes (i) 57,954 shares of Common Stock beneficially owned by Mr. Pollak
     (ii) 295,042  shares of Common Stock  issuable  upon  exercise of currently
     exercisble stock options held by Mr. Pollak, (iii) 604 shares issuable upon
     the  conversion of the Company's  Bonds,  (iv) 5,752 shares of Common Stock
     held by his wife;  and (v) 1,618 shares of Common Stock for a foundation of
     which Mr. Pollak is a trustee. Mr. Pollak disclaims beneficial ownership of
     the 5,752 shares of Common Stock held by his wife.

(7)  Includes  (i)  4,150  shares  of  Common  Stock  beneficially  owned by Mr.
     Greenberg  (ii) 45,875  shares of Common Stock  issuable  upon  exercise of
     currently  exercisable  stock  options and (iii)  24,975  shares of Class B
     Stock issuable upon exercise of currently exercisable stock options held by
     Mr. Greenberg.

(8)  Member of the Audit Committee.

(9)  Includes  77,600,  450, 900, 250,  1,250,  125 and 206,892 shares of Common
     Stock  beneficially  owned by Messrs.  Gould,  Hoffmann,  McAuliffe,  Reid,
     Silverman,  Gordon and all  directors  and named  executive  officers  as a
     group,  respectively and (ii) 7,830, 7,580, 4,000, 8,530, 5,330, 36,026 and
     711,384  shares  of  Common  Stock  issuable  upon  exercise  of  currently
     exercisable stock options held by Messrs. Gould, Hoffmann, McAuliffe, Reid,
     Silverman,  Gordon and all  directors  and named  executive  officers  as a
     group,  respectively.  Also includes 25 shares of common stock beneficially
     owned by Mr. Gould's daughter.  Mr. Gould disclaims beneficial ownership of
     the 25 shares of common stock held by his daughter.

(10) Includes 2,764 shares of Common Stock allocated to Mr. McAuliffe's  account
     pursuant to the provisions of the General Physics Profit Investment Plan.

     As of April 8,  1997 the  Company  owned  2,842,300  shares  of SGLG,  Inc.
("SGLG") common stock, constituting approximately 92% of the outstanding shares.
In addition, Mr. Pollak owns 1,000 shares of SGLG common stock.

                              ELECTION OF DIRECTORS

    Ten  directors  will be elected at the meeting to hold office until the next
Annual Meeting of Stockholders and until their respective successors are elected
and qualify.  The Proxies solicited by this proxy statement may not be voted for
a greater  number of persons than the number of nominees  named.  It is intended
that these Proxies will be voted for the following nominees,  but the holders of
these Proxies reserve  discretion to cast votes for  individuals  other than the
nominees for director named below in the event of the unavailability of any such
nominee.  The Company  has no reason to believe  that any of the  nominees  will
become unavailable for election.  Set forth below are the names of the nominees,
the principal  occupation of each, the year in which first elected a director of
the Company and certain other information concerning each of the nominees.

    Jerome I.  Feldman is founder of, and since  1959,  has been  President  and
Chief Executive Officer and a Director of the Company. He has been a Director of
Interferon  Sciences,  Inc.  ("Interferon")  since 1981 and was  Chairman of the
Executive  Committee  from  1981 to  September  1996;  a  Director  from 1981 to
November  1996 and Chairman of the Board from 1985 to 1995 of GTS Duratek  Inc.,
("Duratek");  a Director since 1987,  Chairman of the Executive  Committee since
1988 and Chief  Executive  Officer since 1994 of GPC, a company  which  provides
engineering, environmental training and technical support services to commercial
nuclear and fossil  power  utilities  and to the United  States  Departments  of
Defense and Energy;  President since 1994 and Chief Executive Officer,  Chairman
of the Executive  Committee  and a Director of SGLG since 1991;  director of GSE
Systems,  Inc.  ("GSE")  since 1994 and Chairman of the Board of GSE since April
1997. Mr. Feldman is also a Trustee of the New England Colleges Fund and of Bard
College. Age 68

    Martin M.  Pollak is founder  of, and since 1959,  has been  Executive  Vice
President,  Treasurer  and a Director of the Company.  He has been a Director of
Interferon  since 1981and was Chairman of the Board from 1981 to September 1996;
a Director of Duratek from 1983 to November  1996 and Chairman of the  Executive
Committee  from 1985 to 1995;  a Director of GPC since 1987 and  Chairman of the
Board since 1988;  Chairman  of the Board of SGLG since 1991;  President,  Chief
Executive Officer and a director of ADC, which provides  consulting  services to
Western companies doing business in Russia and Eastern Europe, since 1994; and a
director of GSE since 1994.  Mr. Pollak is the former  Chairman of the Czech and
Slovak United States Economic  Counsel and a trustee of the Board of Trustees of
the Worcester  Foundation for Experimental Biology and was a Director of Brandon
Systems Corporation from 1986 to 1996. Age 69

    Scott N.  Greenberg  has been a Director  of the Company  since  1987,  Vice
President and Chief  Financial  Officer since 1989 and Vice  President,  Finance
from 1985.  He has been a Director of GPC since  1987;  a Director of SGLG since
1991; Chief Financial  Officer of ADC since 1994, a Director of Interferon since
1996, and from 1991 to 1995, was a Director of Duratek. Age 40

     Sheldon L. Glashow,  Ph.D. is being  nominated as a Director of the Company
for the first  time.  Dr.  Glashow is the Higgins  Professor  of Physics and the
Mellon Professor of the Sciences at Harvard  University and the recipient of the
Nobel Price in Physics in 1971. He has been a director of Interferon since 1991;
a director  of GPC since  1986;  a director  of GSE since 1995 and a director of
CalCol,  Inc.,  since 1994. He had been a director of Duratek from 1985 to 1995.
Dr. Glashow is a foreign member of the Russian Academy of Sciences. Age 65

     Roald  Hoffmann,  Ph.D. has been a Director of the Company since 1988 and a
Director of  Interferon  since  1991.  He has been a John  Newman  Professor  of
Physical  Science at Cornell  University since 1974. Dr. Hoffmann is a member of
the National  Academy of Sciences and the American Academy of Arts and Sciences.
In 1981, he shared the Nobel Prize in Chemistry with Dr. Kenichi Fukui. Age 59

    Bernard M. Kauderer is being  nominated as a Director of the Company for the
first time. He retired from the United  States Navy in 1986 as Vice Admiral.  He
was Former Commander, Submarine Force, United States Atlantic and Pacific Fleets
and a consultant to industry and  government  since 1986. He has been a director
of GPC since 1988. Age 65

    John C.  McAuliffe  is being  nominated as a Director of the Company for the
first time. He has been a Director of GPC from 1994;  President  since  February
1997, Executive Vice President and Chief Operating Officer from 1994 to February
1997;  Senior Vice  President  from 1993 to 1994;  Chief  Financial  Officer and
Treasurer since 1992; Vice President, Finance from 1991 to 1993. Age 38

    Ogden R.  Reid has been a  Director  of the  Company  since  1979.  He was a
Director of Interferon from 1982 to September 1996; a Director of GPC since 1988
and Vice Chairman and Director of SGLG since 1992;  and from 1991 to 1995 he was
Vice Chairman of the Board of Duratek. Mr. Reid had been Editor and Publisher of
the New York Herald  Tribune and of its  International  Edition;  United  States
Ambassador to Israel;  a six-term member of the United States Congress and a New
York State Environmental Commissioner. Age 71

    Gordon  Smale is being  nominated as a Director of the Company for the first
time.  He has been  President and a director of Atlantic Oil  Corporation  since
1970;  President of Red Cedar  Gathering  Company since 1995 and Chairman of the
Board of CamWest Inc.  since 1992. He has been a director of GPC since 1995. Age
65

    Herbert R. Silverman has been a Director of the Company since November 1994.
Since 1975 he has been a Senior Advisor to Bank Julius Baer (New York),  Zurich,
Switzerland,  Chairman  of the  Executive  Committee  of Baer  American  Banking
Corporation  since 1976 and is a member of the Board of  Directors  of  Partners
Funds,  Inc.  and Focus Fund,  both of which are mutual  stock funds  managed by
Neuberger & Berman since 1965. He is also a life trustee of New York  University
and New York University Medical Center. Age 79

Board of Directors

     The  Board of  Directors  has the  responsibility  for  establishing  broad
corporate policies and for the overall  performance of the Company,  although it
is not involved in day-to-day  operating details.  Members of the Board are kept
informed of the Company's business by various reports and documents sent to them
as well as by  operating  and  financial  reports  made at Board  and  Committee
meetings.  The Board held six meetings in 1996. All of the directors attended at
least 75% of the meetings of the Board except for Mr. Gould and Dr. Hoffmann. In
addition,  the Board acted through  unanimous  written consent on two occasions.
All of the  Directors  attended  the  meetings of the  Committees  on which they
served. Directors Compensation

    Directors  who are not  employees  of the  Company  receive an annual fee of
$5,000, payable quarterly, and $1,000 for each meeting of the Board of Directors
attended,  but do  not  receive  any  additional  compensation  for  service  on
committees  of the Board of  Directors.  Officers  of the Company do not receive
additional compensation for serving as directors.

Executive Committee

    The  Executive  Committee,  consisting  of Jerome I.  Feldman  and Martin M.
Pollak,  meets on call  and has  authority  to act on most  matters  during  the
intervals between Board meetings. The committee formally acted thirteen times in
1996 through unanimous written consent.

Audit Committee

    The Audit  Committee  reviews the  internal  controls of the Company and the
objectivity  of its  financial  reporting.  It meets  with  appropriate  Company
financial personnel and the Company's  independent  certified public accountants
in connection  with these reviews.  This  committee  recommends to the Board the
appointment of the independent certified public accountants to serve as auditors
for the following  year in examining the books and records of the Company.  This
Committee met twice in 1996. The Audit Committee currently consists of Ogden R.
Reid and Roald Hoffmann.

Compensation Committee

    The  Compensation  Committee,  consisting  of Jerome I.  Feldman,  Martin M.
Pollak and Herbert R. Silverman, meets on call and has the authority to act with
respect to the compensation of officers and the grant of options to officers and
employees of the Company.  In 1996, the Compensation  Committee held one meeting
and formally acted six times through unanimous written consent.



<PAGE>


                             EXECUTIVE COMPENSATION

    The following table and notes present the  compensation  paid by the Company
and  subsidiary to its President and Chief  Executive  Officer and the Company's
most highly compensated executive officers.

<TABLE>

                           SUMMARY COMPENSATION TABLE

<CAPTION>

                                                 Annual                              Long Term
                                               Compensation                          Compensation
                                                                                     Stock/Options        All Other Compensation
                                                Salary               Bonus             (# Shares)
 Name and Principal Position         Year         ($)                 ($)                                       ($)
- ----------------------------        -----   --------------      -------------                             ---------

<S>                                  <C>      <C>                                        <C>                <C>
Jerome I. Feldman                    1996     321,805                    -               244,667(1)         35,433(2)
  President and Chief                1995     334,376(3)           161,250(4)            231,250(5)         33,910(6)
  Executive Officer                  1994     322,304               40,000(7)                -              15,036(8)

Martin M. Pollak                     1996     287,510(9))                -               247,167(1)         38,061(10)
  Executive Vice President           1995     326,202(9)           161,250(4)            231,250(5)         36,240(6)
  and Treasurer                      1994     322,259(9)                                      -             15,036(8)
                                                                    40,000(7)

Scott N. Greenberg                   1996     209,315              114,375(4)               78,750(11)      38,566(12)
  Vice President and                 1995     260,791               77,500(4)              30,000            4,028(12)
  Chief Financial Officer            1994     216,375               20,000(7)               1,250            4,224(12)

Lawrence M. Gordon                   1996      99,457(13)          114,375(4)               4,500            4,418(14)
  General Counsel                    1995     233,205              149,375(4)              25,000            4,418(14)
                                     1994     233,205               50,000(7)                 -              4,614(14)

John C. McAuliffe                    1996     172,750(15)                -                    -              4,287(16)
  President, General Physics         1995     148,756(15)                -                 10,000            4,078(16)
  Corporation                        1994     137,108(15)                -                    -              4,924(16)

</TABLE>

(1) Includes options to purchase 150,000 shares of Class B Capital Stock granted
pursuant to the  Employment  Agreement,  which was amended on November 19, 1996,
and options to purchase  an  aggregate  of 94,667  shares of Common  Stock.  See
"Employment  Contracts  and  Termination  of  Employment  and  Change in Control
Arrangements."

(2)  Includes  $3,500 as a matching  contribution  by the  Company to the 401(k)
Savings  Plan;  $11,340  for Group Term Life  Insurance  paid by the Company and
$20,593 for the split dollar value of the insurance premium paid by the Company.

(3) Includes  $20,000  received  from General  Physics  Corporation  ("GPC") for
services rendered to GPC.

(4)  Bonus  was  received  in  shares  of  common  stock  of GTS  Duratek,  Inc.
("Duratek") from holdings of the Company's shares of Duratek common stock.

(5) Includes options to purchase 62,500 shares of Common Stock and 62,500 shares
of Class B  Capital  Stock,  granted  pursuant  to the  terms of the  Employment
Agreement dated as of May 19, 1995. See "Employment Contracts and Termination of
Employment and Change in Control Arrangements."

(6)  Includes  $3,500 as a matching  contribution  by the  Company to the 401(k)
Savings Plan,  $11,340 for Groupt Term Life Insurance  paid by the Company,  and
$19,070 for Mr.  Feldman and $21,400 for Mr.  Pollak,respectively,  which is the
split dollar value of the insurance  premium paid by the Company for the benefit
of Messrs.  Feldman and Pollak.  See  "Employment  Contracts and  Termination of
Employment and Change in Control Arrangements."

(7)  Bonus was received from ISI for services rendered to ISI.

(8) Includes  $3,696 for as matching  contribution  by the Company to the 401(k)
Savings Plan and $11,340 for Group Term Life Insurance paid by the Company.

(9)  $150,000 of Mr.  Pollak's  compensation  was paid by American  Drug Company
("ADC") for his devoting a portion of his working hours to ADC.

(10) Constitutes  $3,500 as a matching  contribution made by the Company and ADC
equally,  pursuant to the Company's 401(k) Savings Plan;  $11,340 for Group Term
Life Insurance paid by the Company;  and $23,221,  for the split dollar value of
the  insurance  premium  paid by the Company.  "See  "Employment  Contracts  and
Termination of Employment and Change in Control Arrangements."

(11)  Includes  options to purchase  75,000  shares of Class B Capital Stock and
3,750 shares of Common Stock..

(12)  Includes  $3,500 as a  matching  contribution  made by the  Company to the
401(k) Savings Plan and $816 for Group Term Life Insurance paid by the Company.

(13)  Excludes   $135,000,   $75,000  and  $75,000  for  1996.  1995  and  1994,
respectively,  paid to Mr. Gordon for which the Company was reimbursed by ISI in
consideration  of the Company's  permitting Mr.  Gordon's to devote a portion of
his working hours to ISI.

(14)  Includes  $3,500 as a  matching  contribution  made by the  Company to the
401(k) Savings Plan and $918 for Group Term Life Insurance paid by the Company.

(15) Consists of salary paid to Mr.  McAuliffe for services  rendered  solely to
GPC.

(16) Includes the $3,957,  which is the dollar value of GPC's contribution under
the Company's Profit  Investment Plan, a defined  contribution plan and $330 for
Group Term Life Insurance paid by GPC.


<PAGE>


    The following  table and notes contain  information  concerning the grant of
non-qualified stock options in 1996 to the named executive officers.

<TABLE>

                       OPTION GRANTS AT DECEMBER 31, 1996
<CAPTION>

                                                                                              Potential Realized
                                                                                              Value at Assumed
                                                                                               Annual Rates of
                                                                                                Stock Price
                                          % of Total                                          Appreciation for
                            Options     Option Granted         Exercise or                     Option Term(4)
                            Granted     to Employees at        Base Price     Expiration
        Name                (#)(1)     December 31, 1996         ($/Sh)          Date           5%($)     10%($)
- -------------------       ---------    -----------------      -----------     ----------      ------    ------
Jerome I. Feldman
<S>                        <C>                 <C>                 <C>         <C>   <C>      <C>        <C>
  Common Stock.....        94,667(1)           35                  7.69        12/31/99       114,749    240,964
  Class B Capital..       150,000(2)           40                  8.69        11/19/01       360,133    795,800

Martin M. Pollak
  Common Stock.....        97,167(1)           36                  7.69        12/31/99       117,780    247,328
  Class B Capital..       150,000(2)           40                  8.69        11/19/01       360,133    795,800

Scott N. Greenberg
  Common Stock.....         3,750(1)            1                  7.69        12/32/99         4,546      9,545
  Class B Capital          75,000(3)           20                  8.69        11/19/01       180,067    397,900


Lawrence M. Gordon
  Common Stock.....         4,500(1)            2                  7.69        12/31/99         5,455     11,454

John C. McAuliffe
  Common Stock                  -                  -              -               -           -          -

</TABLE>

(1) The  options  were  granted  pursuant  to the  terms of the  Company's  1973
    Non-Qualified Stock Option Plan at 100% of the fair market value on the date
    of grant.  The options  are  exercisable  immediately  for a period of three
    years from the date of grant.

(2) The  options  were  granted  pursuant  to the terms of an  amendment  to the
    Employment Agreement dated November 19, 1996. (See "Employment Contracts and
    Termination of Employment and Change in Control Arrangements").

(3) The options were granted pursuant to an Option Agreement.

(4) Represents  gain that would be realized  assuming  the options were held for
    the entire  three and five year  terms,  and the stock  price  increased  at
    compounded  rates of 5% and 10% from a base  price of $7.69  and  $8.69  per
    share, respectively. The potential realizable values per option or per share
    under such 5% and 10% rates of stock  appreciation  would be $1.21 and $2.55
    from a base  price of $7.69 and $2.40 and $5.31  from a base price of $8.69,
    respectively.  These amounts represent  assumed rates of appreciation  only.
    Actual gain,  if any, on stock  exercise and Common Stock  holdings  will be
    dependent on overall market conditions and on the future  performance of the
    Company and its Common  Stock.  There can be no  assurance  that the amounts
    reflected in this table will be achieved.


<PAGE>


    The following table and notes set forth  information for the named executive
officers regarding  unexercised options held at the end of 1996. No options were
exercised by the named executive officers in 1996.

                   AGGREGATED DECEMBER 31, 1996 OPTION VALUES



                       Exercisable/Unexercisable        Value of Unexercised
                       Options at December 31,         In-the-Money Options at
                               1996(#)                    December 31, 1996($)
        Name           Exercisable/Unexercisable    Exercisable/Unexercisable(2)


Jerome I. Feldman      577,867(1)    141,800(1)            -             -
Martin M. Pollak       580,367(1)    141,800(1)            -             -
Scott N. Greenberg     70,850(1)      50,025(1)            -             -
Lawrence M. Gordon     36,025          -0-                 -             -
John C McAuliffe        4,000          6,000               -             -
- ----------
(1) Includes  285,325  and  120,925  unexercisable  Class B Options  for each of
    Messrs.  Feldman and Pollak and 24,975 exercisable and 50,025  unexercisable
    Class B Options for Mr. Greenberg, which options are convertible into shares
    of Common Stock on a share for share basis.

(2)  Calculated  based on the closing  price of the Common Stock $7.6875 as
reported by the American  Stock  Exchange on December 31, 1996,  which price was
higher than the exercise price.

    The following table and notes set forth  information for the named executive
officers  regarding the exercise of stock  options  pursuant to the GTS Duratek,
Inc. Stock Option Plan of National  Patent during 1996 and  unexercised  options
held at the end of 1996.

<TABLE>

                AGGREGATED OPTION EXERCISES AT DECEMBER 31, 1996
                           AND YEAR-END OPTION VALUES

<CAPTION>

                            Shares                  Exercisable/Unexercisable          Value of Unexercised
                           Acquired      Value       Options at December 31           In-the-Money Options at
                          on Exercise  Realized             1996(#)                    December 31, 1996 ($)
        Name                  (#)        ($)        Exercisable/Unexercisable        Exercisable/Unexercisable(1)
- -------------------       -------      --- ----    -------------------------        ----------------------------
<S>                         <C>         <C>           <C>                            <C>
Jerome I. Feldman           50,000      787,000       125,000        -               1,395,000     -
Martin M. Pollak            50,000      787,000       125,000        -               1,395,000     -
Scott N. Greenberg           2,000       34,250        25,000        -                 277,500     -
Lawrence M. Gordon            -           -            25,000        -                 277,500     -
John C McAuliffe              -           -                -         -                   -         -

</TABLE>

(1)  Calculated  based on the closing price of the Common Stock , as reported by
Nasdaq  National  Market on December  31, 1996,  which was $13.00.  At March 31,
1997,  the closing  price of the Common  Stock as  reported  by Nasdaq  National
Market was $5.50.


<PAGE>


Compensation Committee Report on Executive Compensation

     The   Compensation   Committee  is  responsible   for   administering   the
compensation program for the executive officers of the Company. The Compensation
Committee is  currently  comprised  of Jerome I.  Feldman,  Martin M. Pollak and
Herbert R. Silverman.

    The Compensation Committee's executive compensation policies are designed to
offer competitive compensation  opportunities for all executives which are based
on personal  performance,  individual  initiative  and  achievement,  as well as
assisting the Company in attracting and retaining qualified executives.

    The  Compensation  Committee also endorses the position that stock ownership
by  management  and  stock-based  compensation  arrangements  are  beneficial in
aligning  management's  and  shareholders'   interests  in  the  enhancement  of
shareholder  value  and  recommends  the  grant of stock  options  to  executive
officers  whose  performance  have a  significant  effect on the  success of the
Company.

    Compensation paid to the Company's  executive officers generally consists of
the following elements:  base salary, annual bonus and long-term compensation in
the form of stock options and the 401(k) Savings Plan. The  compensation for Mr.
Pollak is determined on the same basis as that of Mr. Feldman, the President and
Chief Executive  Officer.  The compensation for the other executive  officers of
the Company is determined by a  consideration  of each officer's  initiative and
contribution  to overall  corporate  performance  and the  officer's  managerial
abilities  and  performance  in any special  projects  that the officer may have
undertaken.  Competitive  base salaries that reflect the  individual's  level of
responsibility  are important elements of the Company's  executive  compensation
philosophy.  Subjective  considerations of individual performance are considered
by the Board in establishing annual bonuses and other incentive compensation.

    The Company  has certain  broad-based  employee  benefit  plans in which all
employees,  including the named  executives  are permitted to participate on the
same  terms and  conditions  relating  to  eligibility  and  subject to the same
limitations on amounts that may be  contributed.  In 1996, the Company also made
matching contributions to the 401(k) Savings Plan for those participants.

Mr. Feldman's 1996 Compensation

    Mr.  Feldman's  compensation  is determined  principally by the terms of his
employment agreement,  as defined below. As of May 19, 1995, the Company entered
into an employment  agreement (the  "Agreement") with Mr. Feldman which provided
that Mr. Feldman serve as President and Chief  Executive  Officer of the Company
for the period  through May 18, 1998 (the  "Employment  Period").  The Agreement
provides Mr. Feldman with an annual base salary of $325,000 for the first twelve
months of the  Employment  Period,  subject to such  increases  as may be deemed
appropriate by the Board of Directors.  The employment  agreement was negotiated
with an independent committee of the Board of Directors of the Company comprised
of Paul A. Gould, Herbert R. Silverman and Roald Hoffmann. On November 19, 1996,
the  Compensation  Committee of the Board of Directors  approved an amendment to
the Agreement which extended the Employment  Period from May 18, 1998 to May 31,
1999 and  granted Mr.  Feldman  options to  purchase  150,000  shares of Class B
Capital Stock.

     In reviewing Mr. Feldman's performance in 1996 and determining  appropriate
compensation,  the  Committee  took the  following  major  accomplishments  into
consideration:  (1) the successful  completion of the  acquisition of 48% of the
common stock of General Physics Corporation that the Company did not already own
in exchange for shares of the Company's  Common Stock (the "Merger") and (2) the
sale of one million  shares of common  stock the Company  owned in GTS  Duratek,
Inc. ("Duratek").

     The Compensation  Committee  determined that the Merger represented a major
step  toward the  transformation  of the  Company  from a holding  company to an
operating company.  In addition,  the Company believes that the business of both
General  Physics and the Company  will be enhanced by the Merger and the Company
would have increased  access to cash generated by General Physics as a result of
General Physics becoming a wholly-owned  subsidiary.  As a result of the Merger,
General  Physics will be  consolidated  with the Company for federal  income tax
purposes so that income taxes payable as a result of taxable income generated by
General Physics may be offset through consolidation by operating losses incurred
by the Company, to the extent such operating losses arise.

     In  addition,  the  Compensation  Committee  determined  that  Mr.  Feldman
performed  an integral  role in the  Company's  sale in April l996 of  1,000,000
shares of Duratek common stock in an underwritten  public offering at a price of
$18.50 per share,  generating net proceeds to the Company of  $17,700,000.  This
transaction had a significant impact upon the Company's  liquidity.  At December
31,  l996,  the  Company  had  cash  and  cash   equivalents  of   approximately
$22,000,000.

Jerome I. Feldman          Martin M. Pollak                Herbert R. Silverman

Employment  Contracts and  Termination  of Employment and Change in Control
Arrangements

    Agreements with Messrs.  Feldman and Pollak. As of May 19, 1995, the Company
entered into a three year agreement (the "May Agreement") with its President and
Chief  Executive  Officer,  Jerome  I.  Feldman,  and  with its  Executive  Vice
President and  Treasurer,  Martin M. Pollak (the  "Employees").  On November 19,
1996,  the Company  amended the Agreement with the  Employees,  which  amendment
extended  the term of the  Employment  Period  from May 18, 1998 to May 31, 1999
(the "Amendment").

    Pursuant to the  Agreement,  Mr.  Feldman will serve as President  and Chief
Executive  Officer of the Company and Mr.  Pollak will serve as  Executive  Vice
President and Treasurer of the Company for the period  through May 31, 1999. The
Agreement  provides for each Employee to receive annual  compensation (a minimum
base salary) of $325,000 for the first year of the  Agreement,  $350,000 for the
second year of the  Agreement  and $375,000 for the third year of the  Agreement
(subject  to  increase  by the Board of  Directors).  Under the terms of the May
Agreement,  each of the Employees  received options to purchase 62,500 shares of
Common  Stock  and  62,500  shares  of Class B  Stock.  Under  the  terms of the
Amendment,  each of the Employees received options to purchase 150,000 shares of
Class B Stock. The Agreement provides for the termination of employment upon the
Employee's death, physical or mental disability or retirement.  In addition, the
Company may terminate the Employee's employment "for cause" (including a failure
to perform  required  duties or the  engaging in of gross  misconduct)  and each
Employee may  voluntarily  terminate his  employment  for "Good  Reason",  which
occurs if the Employee  determines in good faith that due to a change in control
of the Company he is not able to  effectively  discharge his duties.  "Change in
control" is defined to include (1) any  "person"  (other than the  Employees  or
certain  persons who may acquire  securities  of the Company  from an  Employee)
acquiring the beneficial ownership of more than 30% of the Company's outstanding
securities or (2) certain  changes in the  composition of the Board of Directors
of the Company.

    Upon termination by the Company "for cause",  all obligations of the Company
under the Agreement  terminate.  Upon termination by the Company other than "for
cause",  disability,  or retirement,  or by the Employee for "Good Reason", such
Employee  is entitled to receive as  severance  pay an amount  equal to his full
base salary  (which at the present time is a minimum of $325,000 for each of the
Employees)  at the rate then in  effect,  multiplied  by the  greater of (1) the
number  of years  (including  fractions  thereof)  remaining  in the term of the
employment,  or (2) the number three. In addition, the Employee would receive an
amount in cash equal to the aggregate  spread between the exercise prices of all
options held by the Employee under the Company's 1973 Non-Qualified Stock Option
Plan and the higher of (x) the market  value of the  Common  Stock,  and (y) the
highest  price paid in  connection  with any  change in control of the  Company.
Subject to certain conditions, the Company would also maintain for two years (or
until the Employee's  commencement of full-time  employment with a new employer)
certain  insurance,  health  and  disability  plans in effect,  or  arrange  for
substantially similar benefits. The Agreements also contain  non-competition and
confidentiality provisions.

Certain Transactions

Transactions with The CineMasters Group, Inc.

     In August 1996, certain directors, affiliates and employees of the Company,
including Messrs. Feldman, Pollak, Greenberg and Gordon contributed an aggregate
of   $185,000  in  cash  to  the  capital  of  The   CineMasters   Group,   Inc.
("CineMasters")  in exchange for an aggregate  of 123,338  shares of  restricted
CineMasters common stock in a private placement transaction. Pursuant to a Share
Exchange  Agreement,  dated as of  September  30,  l996,  among Mr. Cary Brokaw,
Avenue Pictures,  Inc. ("Avenue") and CineMasters,  CineMasters  acquired all of
the outstanding capital stock of Avenue from Mr. Brokaw, the sole stockholder of
Avenue,  in exchange  for  1,425,000  shares of  CineMasters  common  stock (the
"Business  Combination").  In  connection  with the  Business  Combination,  the
Company made a capital  contribution of 90,566 shares to CineMasters in the form
of  registered  common  stock of the Company in exchange  for 407,500  shares of
CineMasters  common stock. The Chairman of CineMasters and Jerome I. Feldman are
brothers.  The Executive Vice President and a director of CineMasters is the son
of  Mr.  Feldman.  On  April  14,  1997,  CineMasters  was  merged  into  Avenue
Entertainment Group, Inc. ("Avenue"), which became the surviving corporation. As
of April 30, 1997, the Company owned 1,060,500  shares of common stock of Avenue
which represented  approximately 28% of the outstanding  shares of Avenue common
stock.

Other Transactions

     For the year ended December 31, l996 Michael  Feldman  received  salary and
bonus  from   General   Physics  of   approximately   $103,000  as  Director  of
International  Business  Development.  In  addition,  in  1996  Michael  Feldman
received  a stock  bonus  valued at $8,710  from the  Company.  Michael  Feldman
devotes a portion of his working hours to General  Physics and Avenue and is the
son of Jerome I. Feldman.

     Jerome I. Feldman, the President and Chief Executive Officer and a director
of the Company,  had loans outstanding to the Company aggregating  approximately
$349,000  (including  accrued  interest  thereon) for the period January 1, 1996
through April 29, 1997.  Approximately  $43,000 in principal amount of such loan
accrues  interest  at the rate of 6% per annum and the balance of such loan does
not accrue interest. As of April 30, 1997,  approximately  $299,000 of such loan
was outstanding. PERFORMANCE GRAPH

    The following  table compares the performance of the Company for the periods
indicated with the  performance of the AMEX Market Value Index and the Dow Jones
Industry Group BTC --  Biotechnology.  Total Return Indices  reflect  reinvested
dividends and are weighted on a market  capitalization basis at the time of each
reported  data point.  Assumes  $100  invested on December  31, 1991 in National
Patent Common Stock,  AMEX Market Value Index and Dow Jones  Industry  Group BTC
- -Biotechnology.  Values are as of December 31 of specified  year  assuming  that
dividends are reinvested.

                  Comparison of 5-Year Cumulative Total Return


       MEASUREMENT PERIOD                                          DOW JONES
      (FISCAL YEAR COVERED)        NPDC           AMEX MARKET       BIOTECH

              1991                 100.00            100.00          100.00
              1992                  59.67            101.05           84.84
              1993                  91.67            120.78           78.67
              1994                  40.28            109.83           70.30
              1995                  47.92            138.77          122.95
              1996                  43.75            147.64          126,99



                              STOCKHOLDER PROPOSALS

    Stockholders may present proposals for inclusion in the Company's 1998 proxy
statement  provided  they are  received by the Company no later than January 13,
1998, and are otherwise in compliance  with  applicable  Securities and Exchange
Commission regulations.

                         INDEPENDENT PUBLIC ACCOUNTANTS

     The  Audit  Committee  has  recommended,  and the  Board of  Directors  has
selected, the firm of KPMG Peat Marwick LLP to serve as independent auditors for
the Company for the year ending  December  31,  1997.  KPMG Peat Marwick LLP has
audited the Company's  books since 1970.  The Board  considers KPMG Peat Marwick
LLP to be well qualified for the function of serving as the Company's auditors.

     A representative  of KPMG Peat Marwick LLP is expected to be present at the
Annual Meeting,  will have the opportunity to make a statement if so desires and
is  expected  to  be  available  to  respond  to   appropriate   questions  from
stockholders.


<PAGE>


                                     GENERAL

    So far as is now known, there is no business other than that described above
to be  presented  for  action  by the  stockholders  at the  meeting,  but it is
intended  that the proxies  will be voted upon any other  matters and  proposals
that may  legally  come  before  the  meeting  and any  adjournments  thereof in
accordance with the discretion of the persons named therein.

                              COST OF SOLICITATION

    The cost of  solicitation  of proxies  will be borne by the  Company.  It is
expected  that the  solicitations  will be made  primarily by mail,  but regular
employees  or  representatives  of the  Company  may  also  solicit  proxies  by
telephone or telegraph and in person, and arrange for brokerage houses and other
custodians,  nominees and fiduciaries to send proxy material to their principals
at the expense of the Company.



                                                     Lydia M. DeSantis
                                                         Secretary



<PAGE>



                     NATIONAL PATENT DEVELOPMENT CORPORATION


COMMON STOCK           Annual Meeting of Stockholders                     PROXY

                             To Be Held June 4 1997

           This proxy is solicited on behalf of the Board of Directors

Revoking any such prior appointment,  the undersigned, a stockholder of National
Patent  Development  Corporation hereby appoints Jerome I. Feldman and Martin M.
Pollak,  and each of them,  attorneys and agents of the  undersigned,  with full
power of substitution, to vote all shares of the Common Stock of the undersigned
in said Company at the Annual Meeting of Stockholders of said Company to be held
at the Harbor  Court Hotel,  550 Light  Street,  Baltimore,  Maryland on June 4,
1997, at 10:30 a.m.  Local Time and at any  adjournments  thereof,  as fully and
effectually as the undersigned could do if personally present and voting, hereby
approving,  ratifying and confirming all that said attorneys and agents or their
substitutes may lawfully do in place of the undersigned as indicated below.

This proxy when properly executed will be voted as directed.  If no direction is
indicated, this proxy will be voted for proposal (1).

1.     Election of  Directors:  Jerome I.  Feldman,  Martin M. Pollak,  Scott N.
Greenberg,  Sheldon L, Glashow,  Roald  Hoffmann,  Bernard M. Kauderer,  John C.
McAuliffe,  Ogden R. Reid, Gordon Smale and Herbert R. Silverman.

              For             Withhold                         For All Except

     (INSTRUCTION:  To withhold  authority to vote for any  individual  nominee,
write that nominee's name in the space provided below)

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

2.     Upon any other  matters which may properly come before the meeting or any
adjournments thereof.





<PAGE>


Please sign exactly as name appear below.

                                      Dated                              , 1997
                                      Signature
                                      Signature if held jointly

                                      Please  mark,  sign,  date and  return the
                                      proxy  card  promptly  using the  enclosed
                                      envelope.  When  shares  are held by joint
                                      tenants both should sign.  When signing as
                                      attorney,   as  executor,   administrator,
                                      trustee  or  guardian,  please  give  full
                                      title as such. If signer is a corporation,
                                      please  sign  in  full  corporate  name by
                                      president or other authorized  officer. If
                                      a partnership name by authorized person.





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