COMMODORE ENVIRONMENTAL SERVICES INC /DE/
DEF 14A, 1998-05-08
REAL ESTATE
Previous: NEW ENGLAND ELECTRIC SYSTEM, 35-CERT, 1998-05-08
Next: NOBLE AFFILIATES INC, SC 13G/A, 1998-05-08




                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                                   ----------

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


                     COMMODORE ENVIRONMENTAL SERVICES, INC.
                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
    (Names of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):

|X|  No fee required

|_|  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

(1)  Title of each class of securities to which transaction applies:


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

(2)  Aggregate number of securities to which transaction applies:


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

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


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

(4)  Proposed maximum aggregate value of transaction:


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

(5)  Total fee paid:


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

|_|  Fee paid previously with preliminary materials:


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

|_|  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the filing for which the  offsetting  fee was paid
     previously.  Identify the previous filing by registration statement number,
     of 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>


                      [COMMODORE ENVIRONMENTAL LETTERHEAD]





                                                                     May 8, 1998


Dear Stockholder:

     You are cordially invited to attend the 1998 Annual Meeting of Stockholders
of  Commodore  Environmental  Services,  Inc.  (the  "Company")  to be  held  on
Wednesday,  June 3, 1998,  at 9:00 a.m.,  local time, at The Links Club, 36 East
62nd Street,  New York,  New York 10021.  Enclosed is a formal  Notice of Annual
Meeting and Proxy Statement,  together with a proxy card and return envelope for
use of  stockholders  who are  unable to be  present  in  person  at the  Annual
Meeting.  Also enclosed for your review is the  Company's  1997 Annual Report to
Stockholders.

     The  formal  Notice of Annual  Meeting  and Proxy  Statement  describe  the
specific  business  to be acted upon at the Annual  Meeting,  and we urge you to
read these materials carefully. In addition to electing directors,  stockholders
will be  entitled  to vote  upon  the  ratification  of the  selection  of Price
Waterhouse LLP as the Company's  independent auditors for the ensuing year. Your
Board of Directors  unanimously believes that the election of the nominees named
in the Proxy Statement as directors of the Company,  and the ratification of the
appointment of Price  Waterhouse LLP as the Company's  independent  auditors for
the year ending  December 31, 1998 are in the best  interests of the Company and
its  stockholders  and,  accordingly,  recommends  a vote  "FOR"  the  foregoing
proposals.

     Whether  or not you plan to  attend  the  Annual  Meeting  in  person,  and
regardless of the size of your  holdings,  it is very important that your shares
be  represented  and voted at the Annual  Meeting.  After  reading the  enclosed
Notice of Annual Meeting and Proxy Statement,  please  complete,  sign, date and
return the enclosed  proxy card in the  self-addressed,  postage  paid  envelope
provided  for your  convenience.  Because mail delays  occur  frequently,  it is
important that the enclosed proxy card be returned well in advance of the Annual
Meeting. If the address on the accompanying material is incorrect, please advise
our Transfer Agent, The Bank of New York, in writing, at 101 Barclay Street, New
York, New York 10286. If, after returning your proxy card, you find that you are
able to attend the Annual  Meeting  in person and wish to  personally  vote your
shares,  you may revoke your proxy at that time and personally  vote your shares
at the Annual Meeting.

     I hope to see you at the  Annual  Meeting  and to have the  opportunity  to
introduce  you to our  management  team and the  other  members  of the Board of
Directors.  On behalf of your Board of  Directors,  we greatly  appreciate  your
continued support.

                                              Sincerely yours,

                                              /s/ PAUL E. HANNESSON

                                              PAUL E. HANNESSON
                                              Chairman of the Board, President
                                              and Chief Executive Officer


<PAGE>



                     COMMODORE ENVIRONMENTAL SERVICES, INC.
                        150 East 58th Street, Suite 3400
                            New York, New York 10155

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             To Be Held June 3, 1998

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


To the Stockholders of COMMODORE ENVIRONMENTAL SERVICES, INC. :

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting") of Commodore Environmental Services, Inc., a Delaware corporation (the
"Company"),  will be held at 9:00 a.m., local time, on Wednesday,  June 3, 1998,
at The Links  Club,  36 East 62nd  Street,  New York,  New York  10021,  for the
following purposes:

     1.   To elect five  directors  to hold office  until the Annual  Meeting of
          Stockholders to be held in 1999, and until their respective successors
          are duly elected and have qualified;

     2.   To ratify the  appointment  of Price  Waterhouse  LLP as the Company's
          independent auditors for the year ending December 31, 1998; and

     3.   To consider and  transact  such other  business as may  properly  come
          before the Annual Meeting and any adjournment or postponement thereof.

     The Board of  Directors  has fixed the close of business on April 27, 1998,
as the record date for determining the stockholders entitled to notice of and to
vote at the Annual Meeting or any  adjournment  thereof.  A list of stockholders
entitled to vote at the Annual Meeting will be open for examination for ten days
preceding the Annual Meeting, during ordinary business hours, at the location of
the principal  executive offices of the Company set forth above and will also be
available for inspection at the Annual Meeting.

                           By Order of the Board of Directors


                           /s/ MICHAEL D. FULLWOOD

                           MICHAEL D. FULLWOOD
                           Senior Vice President, Chief Financial and
                           Administrative Officer, Secretary and General Counsel

New York, New York
May 8, 1998


- --------------------------------------------------------------------------------
                             YOUR VOTE IS IMPORTANT

        It is important that your shares be  represented at the Annual  Meeting,
regardless of the number of shares you hold. Therefore,  whether or not you plan
to attend  the  Annual  Meeting,  please  complete,  sign,  date and  return the
enclosed  proxy  card  promptly  in the  enclosed  self-addressed,  postage-paid
envelope  provided  for your  convenience.  Proxies  may be  revoked at any time
before the  shares  subject to the proxy are  voted,  and  stockholders  who are
present at the Annual  Meeting may revoke their proxies at that time and vote in
person if they desire.
- --------------------------------------------------------------------------------


<PAGE>


                     COMMODORE ENVIRONMENTAL SERVICES, INC.
                        150 East 58th Street, Suite 3400
                            New York, New York 10155

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

                                 PROXY STATEMENT

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

                         ANNUAL MEETING OF STOCKHOLDERS
                      TO BE HELD ON WEDNESDAY, JUNE 3, 1998


     This Proxy  Statement is being  furnished to the  stockholders of Commodore
Environmental  Services,  Inc.,  a  Delaware  corporation  (the  "Company"),  in
connection  with the  solicitation  of proxies by the Board of  Directors of the
Company (the "Board of Directors"  or the "Board")  from holders of  outstanding
shares of common stock,  par value $0.01 per share,  of the Company (the "Common
Stock"),  for use at the Annual Meeting of Stockholders to be held on Wednesday,
June 3, 1998,  and at any  adjournment  or  postponement  thereof  (the  "Annual
Meeting").

     The costs of preparing,  assembling  and mailing the proxy material will be
borne by the Company.  Solicitations will be made only by use of the mail except
that,  if deemed  desirable,  officers  and other  employees  of the Company may
solicit  proxies by telephone,  facsimile  and/or other means of  communication.
Such persons will receive no compensation  therefor in addition to their regular
salaries,  but  may be  reimbursed  for  reasonable  out-of-pocket  expenses  in
connection with such solicitation. Arrangements will be made with banks, brokers
and other  custodians,  nominees and  fiduciaries to forward copies of the proxy
material to the  beneficial  owners of the stock held of record by such  persons
and to  request  authority  for the  execution  of  proxies.  The  Company  will
reimburse  such  persons  for  their  reasonable   expenses   incurred  in  this
connection.

     It is anticipated that the mailing to stockholders of this Proxy Statement,
the attached  Notice of Annual Meeting and the enclosed proxy card will commence
on or about May 8,  1998.  The  Company's  1997  Annual  Report to  Stockholders
accompanies but does not constitute a part of this Proxy Statement.

     The purpose of the Annual Meeting, and the matters to be acted upon are set
forth in the  attached  Notice of Annual  Meeting.  As of the date of this Proxy
Statement,  the Board of  Directors  knows of no other  business  which  will be
presented for consideration at the Annual Meeting.  A stockholder who executes a
proxy may revoke such proxy,  at any time before the shares subject to the proxy
are voted,  by: (i) filing with the  Secretary  of the Company at the  Company's
principal  executive offices (a) a written notice of revocation  bearing a later
date than the proxy,  or (b) a duly executed  proxy  relating to the same shares
bearing a later  date than the  original  proxy;  or (ii)  attending  the Annual
Meeting,  withdrawing  the proxy and voting in person.  Attendance at the Annual
Meeting  will  not  in  and of  itself  constitute  revocation  of a  proxy.  No
revocation  of a  previously  delivered  proxy shall be  effective  unless it is
received by the Secretary of the Company  before the shares subject to the proxy
are voted at the Annual Meeting.

     Unless contrary  instructions  are indicated on the proxy cards, all shares
represented by valid proxies received  pursuant to this  solicitation (and which
have not been revoked in accordance with the procedures set forth above) will be
voted "FOR" the election of the five  nominees for director  named  herein,  and
"FOR"  the  ratification  of the  appointment  of  Price  Waterhouse  LLP as the
Company's  independent  auditors for the year ending  December 31, 1998.  If any
other business shall properly come before the Annual Meeting, votes will be cast
pursuant to said  proxies in respect of any such other  business  in  accordance
with the judgment and in the discretion of the persons acting thereunder.

     The  Company's  principal  executive  offices  are located at 150 East 58th
Street,  Suite 3400, New York, New York 10155,  and its telephone number at that
address is (212) 308-5800.


<PAGE>



                       OUTSTANDING STOCK AND VOTING RIGHTS

     The Board of  Directors  has set the close of business on April 27, 1998 as
the record date (the "Record  Date") for  determining  the  stockholders  of the
Company  entitled  to  notice  of  and to  vote  at the  Annual  Meeting  or any
adjournment  thereof.  As of the Record  Date there  were  60,966,294  shares of
Common  Stock issued and  outstanding,  all of which are entitled to be voted at
the Annual Meeting. There was no beneficial owner (as defined under the rules of
the  Securities  and  Exchange  Commission)  of more than 5% of the  outstanding
shares of Common  Stock known to the Company at the Record  Date,  other than as
set forth under the caption "Security Ownership of Certain Beneficial Owners and
Management" below. Each share of Common Stock entitles the holder to one vote on
each matter submitted to stockholders for a vote at the Annual Meeting.

     A quorum of stockholders is necessary to take action at the Annual Meeting.
A quorum is  established  if at least a majority  of the  outstanding  shares of
Common Stock as of the Record Date is present in person or  represented by proxy
at the Annual Meeting.  Directors will be elected by a plurality of the votes of
the  shares of Common  Stock  present in person or  represented  by proxy at the
Annual Meeting.  Ratification of the appointment of Price  Waterhouse LLP as the
Company's  independent  auditors for the year ending  December 31, 1998 requires
the  affirmative  vote of a majority  of the shares of Common  Stock  present in
person or represented by proxy at the Annual  Meeting.  All other matters at the
meeting will be decided by the  affirmative  vote of a majority of the shares of
Common Stock present in person or represented by proxy at the Annual Meeting and
entitled to vote on the subject matter.  Votes cast in person or by proxy at the
Annual Meeting will be counted and certified by two  Inspectors of Election,  of
which one is expected to be an employee of the Company and the other is expected
to be an employee of The Bank of New York,  the Company's  transfer  agent.  The
Inspectors of Election will also determine whether or not a quorum is present at
the Annual Meeting.

     In accordance with Delaware law,  abstentions and "broker non-votes" (which
occur when a broker or other nominee holding shares for a beneficial  owner does
not vote on a particular proposal, because such broker or other nominee does not
have discretionary voting power with respect to that matter and has not received
instructions  from the beneficial owner) will be treated as present for purposes
of  determining  the presence of a quorum at the Annual  Meeting.  Directions to
withhold  authority  will have no effect on the  election  of  directors  at the
Annual Meeting,  because directors are elected by a plurality of votes cast. For
purposes of determining  approval of a matter  presented at the Annual  Meeting,
abstentions  will be deemed  present and  entitled to vote and will,  therefore,
have the same legal effect as a vote "against" a matter  presented at the Annual
Meeting.  Broker  non-votes  will be deemed not  entitled to vote on the subject
matter as to which the non-vote is indicated and, consequently,  will not affect
the outcome of the matter. If less than a majority of the outstanding  shares of
Common  Stock as of the Record Date are  represented  at the Annual  Meeting,  a
majority of the shares so  represented  may adjourn the Annual Meeting from time
to time without further notice.


                                       2
<PAGE>

                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table sets forth  certain  information  with respect to the
beneficial  ownership  of Common  Stock as of the Record Date by (i) each person
known  to  the  Company  to be the  beneficial  owner  of  more  than  5% of the
outstanding  shares of Common Stock of the Company,  (ii) each  director,  (iii)
each individual listed in the Summary  Compensation  Table herein,  and (iv) all
executive  officers and directors of the Company as a group, as reported by such
persons. Unless otherwise indicated,  the owners have sole voting and investment
power with respect to their respective shares.

<TABLE>
<CAPTION>
                                                       Number of Shares           Percentage of Outstanding
                                                        of Common Stock                 Common Stock
Name and Address of Beneficial Owner(1)             Beneficially Owned(2)             Beneficially Owned
- ---------------------------------------             ----------------------      ----- ------------------
<S>                                                       <C>                               <C>  
Bentley J. Blum.............................              30,479,737(3)                     49.4%
Paul E. Hannesson...........................               7,750,000(4)                     12.1%
Credit Agricole Deux Sevres.................               6,000,000(5)                      9.4%
Michael D. Fullwood.........................                 200,000(6)                     *
Kenneth L. Adelman..........................                 385,000(7)                     *
Herbert A. Cohen............................                 105,000(8)                     *
David L. Mitchell...........................                 105,000(8)                     *
All executive officers
  and directors as
  a group (6 persons).......................             39,024,737                         60.1%
</TABLE>

- -----------------------------------
Percentage ownership is less than 1%.

(1)  The  address  of each of Bentley J.  Blum,  Paul E.  Hannesson,  Michael D.
     Fullwood, Kenneth L. Adelman, Herbert A. Cohen and David L. Mitchell is 150
     East 58th  Street,  Suite 3400,  New York,  New York 10155.  The address of
     Credit  Agricole  Deux  Sevres is 4 Boulevard  Louis  Tardy,  79000  Niort,
     France. Bentley J. Blum and Paul E. Hannesson are brothers-in-law.

(2)  As used herein, the term beneficial ownership with respect to a security is
     defined by Rule  13d-3  under the  Exchange  Act as  consisting  of sole or
     shared voting power  (including the power to vote or direct the disposition
     of)  with  respect  to the  security  through  any  contract,  arrangement,
     understanding, relationship or otherwise, including a right to acquire such
     power(s)  during  the  next 60 days.  Unless  otherwise  noted,  beneficial
     ownership consists of sole ownership, voting and investment rights.

(3)  Represents  Mr. Blum's  beneficial  ownership of 28,479,737  shares and his
     spouse's  ownership  of  2,000,000  shares of Common  Stock of the Company,
     representing  together  49.4% of the  outstanding  shares of Company Common
     Stock.  Does not  include  450,400  shares of Common  Stock owned by Simone
     Blum,  the mother of Mr. Blum,  and 385,000 shares of Common Stock owned by
     Samuel Blum,  the father of Mr. Blum.  Mr. Blum  disclaims  any  beneficial
     interest  in the shares of Common  Stock  owned by his  spouse,  mother and
     father.

(4)  Consists of an aggregate of: (i) 2,650,000  shares of Company  Common Stock
     owned by Suzanne  Hannesson,  the spouse of Mr.  Hannesson;  (ii) 2,650,000
     shares of Company Common Stock owned by the Hannesson Family Trust (Suzanne
     Hannesson  and  John  D.  Hannesson,  trustees)  for  the  benefit  of  Mr.
     Hannesson's  spouse;  and (iii) currently  exercisable  options to purchase
     500,000 and 1,950,000 shares of Company Common Stock at $0.53 per share and
     $0.84  per  share,  respectively,  representing  collectively  12.1% of the
     outstanding 


                                       3
<PAGE>

     shares of  Company  Common  Stock.  Does not  include  1,000,000  shares of
     Company  Common Stock owned by each of Jon Paul and Krista  Hannesson,  the
     adult children of Mr.  Hannesson,  and additional stock options to purchase
     1,500,000 shares of Company Common Stock at $0.84 per share, which vest and
     become exercisable ratably on November 18 of each of 1998 through 2000. Mr.
     Hannesson disclaims any beneficial interest in the shares of Company Common
     Stock owned by or for the benefit of his spouse and children.

(5)  Consists  of: (i) the number of shares of Company  Common Stock which could
     be acquired at any time upon the conversion into Common Stock of $4,000,000
     principal  amount of outstanding  convertible  bonds  (4,000,000  shares of
     Common  Stock) and 500,000  shares of Series AA  Preferred  Stock  (500,000
     shares of Common  Stock);  and (ii) the number of share of  Company  Common
     Stock which could be acquired at any time upon the exercise of  outstanding
     warrants to acquire  1,500,000  shares of Company Common Stock at $0.10 per
     share.

(6)  Represents shares of Company Common Stock underlying currently  exercisable
     stock  options  granted to Mr.  Fullwood by the Company under the Company's
     1997 Stock Option Plan (the "Plan") .

(7)  Consists  of:  (i)  105,000  shares  of  Company  Common  Stock  underlying
     currently  exercisable  stock options granted to Dr. Adelman by the Company
     under the Plan in his  capacity  as a  director  of the  Company;  and (ii)
     280,000 shares of Company  Common Stock  underlying  currently  exercisable
     stock options  granted to Dr.  Adelman by the Company in his capacity as an
     executive officer of Applied.

(8)  Represents  105,000  shares of Company  Common Stock  underlying  currently
     exercisable stock options granted to each of Messrs.  Mitchell and Cohen by
     the Company.



                                       4
<PAGE>


                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

     At this  year's  Annual  Meeting,  five  directors  will be elected to hold
office for a term expiring at the Annual Meeting of  Stockholders  to be held in
1999, and until their respective successors are duly elected and have qualified.
The Executive  Committee of the Board of Directors has nominated the individuals
listed below as directors to be elected at the Annual  Meeting,  each of whom is
presently  serving as a director of the Company.  Each director shall be elected
by a plurality of the votes of the shares of Common  Stock  present in person or
represented  by proxy at the Annual  Meeting.  The persons named in the enclosed
proxy  card  intend to vote the  shares  represented  by valid  proxies  for the
election of the persons  listed below as  directors  of the Company,  unless the
vote for such persons is expressly withheld.

     The Board of  Directors  has no reason to  believe  that any  nominee  will
refuse or be unable to accept election; however, in the event that a nominee for
director is unable to accept election or if any other  unforeseen  contingencies
should  arise,  it is  intended  that  proxies  will be voted for the  remaining
nominees and for such other person or persons as may be  designated by the Board
of Directors, unless the proxies instruct otherwise.

     The following information, including principal occupation or employment for
the past five or more years, is furnished with respect to the following nominees
for directors:

Paul E. Hannesson--Age 57
Director since February 1993

     Mr.  Hannesson has been a director of the Company  since  February 1993 and
was appointed its Chairman of the Board and Chief Executive  Officer in November
1996.  Mr.  Hannesson also served as President of the Company from February 1993
to July 1996 and was re-appointed  President in May 1997. Mr. Hannesson has also
served as a director of Commodore Applied  Technologies,  Inc. ("Applied") since
March 1996 and was  appointed  its Chairman of the Board in November  1996.  Mr.
Hannesson  also  served as Chief  Executive  Officer  of  Applied  from March to
October 1996 and as President from March to September 1996, and was re-appointed
Chief  Executive  Officer  in  November  1996 and  President  in May  1997.  Mr.
Hannesson also currently serves as the Chairman of the Board and Chief Executive
Officer of Commodore Separation  Technologies,  Inc.  ("Separation"),  Commodore
Solution Technologies,  Inc., a wholly-owned  subsidiary of Applied ("Solution")
and Commodore CFC Technologies, Inc., a wholly-owned subsidiary of Applied ("CFC
Technologies").  Mr.  Hannesson was a private  investor and business  consultant
from 1990 to 1993,  and was also an officer  and  director of  Specialty  Retail
Services,  Inc.  from 1989 to August 1991. He served as Chairman of the Board of
Lanxide  Corporation,  a research and development  company  developing metal and
ceramic materials ("Lanxide"),  from 1983 to February 1998. Mr. Hannesson is the
brother-in-law  of Bentley J. Blum, a director and principal  stockholder of the
Company.

Kenneth L. Adelman, Ph.D.--Age 49
Director since July 1996

     Dr.  Adelman  joined the Board of  Directors  of the Company and Applied in
July  1996  and  was   appointed   Executive   Vice   President--Marketing   and
International  Development  of Applied in May 1997.  Dr.  Adelman was  appointed
President and Chief Operating  Officer of Solution in November 1997. Dr. Adelman
also joined the Board of Directors of Separation in April 1997.  Since 1987, Dr.
Adelman has been an independent  consultant on  international  issues to various
corporations,   including   Lockheed  Martin  Marietta   Corporation  and  Loral
Corporation.  Previously,  Dr. Adelman held positions of  responsibility in arms
control during most of the Reagan Administration.  From 1983 to the end of 1987,
he was Director of the United States Arms Control and  Disarmament  Agency.  Dr.
Adelman was a Professor at Georgetown  University  and writer for  Washingtonian
Magazine from 1987 to 1991. Dr. Adelman  accompanied  President Ronald Reagan on
summits with Mikhail Gorbachev,  and negotiated with Soviet diplomats on nuclear
and  chemical  weapons  control  issues,  from 1985 to 1987.  He also headed the
United States team on annual arms control  discussions with top-level  officials
of the People's  Republic of China from 1983 through 1986. From 1981 


                                       5
<PAGE>

to 1983, he served as Deputy United States  Representative to the United Nations
with the rank of Ambassador Extraordinary and Plenipotentiary. Dr. Adelman holds
M.A. and Ph.D. degrees from Georgetown University.

Bentley J. Blum--Age 56
Director since 1984

     Mr. Blum has served as a director  of the Company  since 1984 and served as
the Chairman of the Board from 1984 to November  1996.  Mr. Blum has served as a
director  of Applied  since  March 1996 and served as its  Chairman of the Board
from March to November  1996.  Mr. Blum also  currently  serves as a director of
Separation,  Solution and CFC Technologies. For more than 15 years, Mr. Blum has
been  actively  engaged in real estate  acquisitions  and  currently is the sole
stockholder  and  director  of a number of  corporations  which hold real estate
interests,  oil drilling interests and other corporate interests.  Mr. Blum is a
director of Lanxide;  Federal Resources Corporation,  a company formerly engaged
in  manufacturing,   retail  distribution  and  natural  resources  development;
Specialty Retail  Services,  Inc., a former  distributor of professional  beauty
products;   and  North  Valley   Development  Corp.,  an  inactive  real  estate
development company.  Mr. Blum is a principal  stockholder of the Company and is
the  brother-in-law of Paul E. Hannesson,  the Chairman of the Board,  President
and Chief Executive Officer of the Company.

Herbert A. Cohen--Age 64
Director since July 1996

     Mr.  Cohen has served as a director of the  Company and Applied  since July
1996 and joined the Board of Directors of  Separation  in March 1998.  Mr. Cohen
has  been a  practicing  negotiator  for the past  three  decades  acting  in an
advisory capacity in hostage negotiations and crisis management.  He has been an
advisor to  Presidents  Carter and Reagan in the  Iranian  hostage  crisis,  the
government's  response  to the  skyjacking  of TWA Flight 847 and the seizure of
Achille  Lauro.  Mr.  Cohen's  clients  have  included  large  corporations  and
government  agencies  such as the  Department  of State,  the Federal  Bureau of
Investigation,  the Conference of Mayors,  the Bureau of Land Management,  Lands
and Natural  Resources  Division  in  conjunction  with the EPA,  and the United
States  Department  of  Justice.  In  addition,  Mr.  Cohen was an  advisor  and
consultant to the Strategic Arms  Reduction  Talks  negotiating  team. Mr. Cohen
holds a law degree from New York  University  School of Law, and has lectured at
numerous academic institutions.

David L. Mitchell--Age 76
Director since July 1996

     Mr. Mitchell has served as a director of the Company and Applied since July
1996 and as a director of  Separation  since April 1997.  Mr.  Mitchell has also
served as a consultant to Applied since July 1997. For the past thirteen  years,
Mr. Mitchell has been President and co-founder of Mitchell & Associates, Inc., a
banking firm providing  financial advisory services in connection with corporate
mergers, acquisitions and diversities. Prior to forming Mitchell & Associates in
1982, Mr.  Mitchell was a Managing  Director of  Shearson/American  Express Inc.
from 1979 to 1982, a Managing Director of First Boston  Corporation from 1976 to
1978, and a Managing  Director of the investment  banking firm of S.G. Warburg &
Company from 1965 to 1976.  Mr.  Mitchell  holds a  bachelor's  degree from Yale
University.

     Messrs.  Hannesson  and Blum are  brothers-in-law.  No family  relationship
exists  among any other  directors  or  executive  officers of the  Company.  No
arrangement  or  understanding  exists between any director and any other person
pursuant to which any director was selected as a director of the Company.

               THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS
       VOTE "FOR" THE ELECTION OF THE NOMINEES FOR DIRECTORS LISTED ABOVE.


                                       6
<PAGE>


                           INFORMATION REGARDING BOARD
                       MEETINGS, COMMITTEES AND MANAGEMENT

     The Board of  Directors  held ten  meetings  and took  certain  actions  by
written consent during the year ended December 31, 1997. Each incumbent director
attended, either in person or by telephone, at least 75 percent of the aggregate
of (i) the total number of meetings of the Board of  Directors  (held during the
period for which he has been a director)  and (ii) the total  number of meetings
held by all  committees of the Board on which he served (during the periods that
he served).

Committees of the Board

     Audit Committee. The Board of Directors has a standing Audit Committee that
is presently composed of Herbert A. Cohen (Chairman) and David L. Mitchell, each
of whom is not an employee of the Company. The Audit Committee held two meetings
during 1997. The responsibilities of the Audit Committee include recommending to
the Board of Directors the firm of independent accountants to be retained by the
Company,  reviewing  with the Company's  independent  accountants  the scope and
results  of  their  audits,  reviewing  with  the  independent  accountants  and
management  the  Company's  accounting  and reporting  principles,  policies and
practices, as well as the Company's accounting, financial and operating controls
and staff,  supervising the Company's  policies relating to business conduct and
dealing  with  conflicts of interest  relating to officers and  directors of the
Company.

     Compensation,  Stock Option and Benefits Committee.  The Board of Directors
also has a standing  Compensation,  Stock  Option and  Benefits  Committee  (the
"Compensation  Committee")  that is  presently  composed  of David  L.  Mitchell
(Chairman) and Herbert A. Cohen, each of whom is not an employee of the Company.
The Compensation Committee held three meetings during 1997. The responsibilities
of the Compensation  Committee include  establishing and reviewing  employee and
consultant/advisor  compensation,  bonuses and  incentive  compensation  awards,
administering and interpreting the Plan, and determining the recipients, amounts
and other terms (subject to the  requirements  of the Plan) of options which may
be granted under the Plan from time to time and providing guidance to management
in connection with establishing additional benefit plans.

     Executive  and Finance  Committee.  The Board of  Directors,  during  1997,
created an Executive and Finance Committee that is presently composed of Paul E.
Hannesson,  Bentley J. Blum and David L. Mitchell. Mr. Hannesson is the Chairman
of the Board, President and Chief Executive Officer of the Company. Messrs. Blum
and  Mitchell  are not  employees  of the  Company.  The  Executive  and Finance
Committee held one meeting during 1997. The Executive and Finance  Committee has
the authority and responsibility of the full Board of Directors to supervise and
oversee the  financial  practices  and policies of the  Company,  to oversee the
adoption of significant  accounting policies,  and to manage the Company between
meetings  of the  Board  of  Directors,  subject  to  certain  limitations.  The
Executive and Finance  Committee also has the authority and  responsibility  for
making  recommendations to the Board of Directors regarding nominees to serve as
directors of the Company.  The  Executive  and Finance  Committee  will consider
nominees for directors recommended by stockholders.

     Nominating  Committee.  The  Board of  Directors  does not have a  standing
nominating  committee.  The functions of a nominating committee are performed by
the Executive and Finance Committee of the Board of Directors.

Compensation of Directors

     Non-management directors of the Company receive director's fees of $500 per
meeting for  attendance at Board of Directors  meetings,  and are reimbursed for
actual  expenses  incurred in respect of such  attendance.  The Company does not
separately compensate employees for serving as directors.


                                       7
<PAGE>


Management

     The names and ages of the  executive  officers  of the  Company,  and their
positions with the Company, are as follows:

Name                         Age     Position
- ----                         ---     --------
Paul E. Hannesson            57      Chairman of the Board, President and 
                                     Chief Executive Officer

Michael D. Fullwood          51      Senior Vice President, Chief Financial and
                                     Administrative Officer, Secretary and 
                                     General Counsel
- -------------------------

     See  "Proposal  1--Election  of Directors"  above for certain  biographical
information concerning Paul E. Hannesson.

     Michael D. Fullwood was appointed  Senior Vice  President,  Chief Financial
and  Administrative  Officer,  Secretary  and  General  Counsel of the  Company,
Applied,  Solution,  Separation and CFC  Technologies  in May 1997. Mr. Fullwood
served  as a  director  and the  Senior  Vice  President,  Chief  Financial  and
Administrative Officer and General Counsel of Lanxide from July 1997 to February
1998.  From 1987 to August 1996, Mr.  Fullwood held numerous  positions  ranging
from Senior Attorney to Executive Vice President and Chief Financial  Officer of
Witco Corporation,  a worldwide specialty chemicals company.  From 1983 to 1987,
Mr. Fullwood served as Senior Attorney at Scallop Corporation (Royal Dutch/Shell
Group),  where he specialized  in corporate  matters,  mass tort  litigation and
international  law. Mr.  Fullwood also  previously  served as Senior Attorney of
Caltex  Petroleum  and  Arabian  American  Oil  Company,   handling   corporate,
contractual  and  transnational  matters.  Mr.  Fullwood holds a law degree from
Harvard Law School.

     The  Company's  officers  are elected by, and serve at the pleasure of, the
Board of Directors,  subject to the terms of any employment agreements.  Messrs.
Hannesson and Blum are brothers-in-law.  No family relationship exists among any
other  directors  or  executive  officers  of the  Company.  No  arrangement  or
understanding exists between any executive officer and any other person pursuant
to which any  executive  officer  was  selected as an  executive  officer of the
Company.

Compliance with Section 16(a) of the Exchange Act

     Section  16(a) of the Exchange Act requires  the  Company's  directors  and
executive officers,  and persons who own more than 10% of the outstanding shares
of the Company's  Common Stock, to file initial reports of beneficial  ownership
and reports of changes in  beneficial  ownership  of shares of Common Stock with
the Securities and Exchange  Commission (the  "Commission")  and each securities
exchange  on which the  Company's  Common  Stock is  traded.  Such  persons  are
required by  Commission  regulations  to furnish the Company  with copies of all
Section 16(a) forms they file.

     Based  solely  upon  a  review  of  Forms  3 and 4 and  amendments  thereto
furnished to the Company  during the year ended  December  31, 1997,  and upon a
review of Forms 5 and amendments  thereto  furnished to the Company with respect
to the year ended December 31, 1997, or upon written representations received by
the Company from  certain  reporting  persons that no Forms 5 were  required for
those  persons,  the Company  believes  that no director,  executive  officer or
holder of more than 10% of the outstanding shares of Common Stock failed to file
on a timely  basis the reports  required by Section  16(a) of the  Exchange  Act
during,  or with  respect  to,  the year ended  December  31,  1997,  except the
following:  (i) Edwin L. Harper,  Ph.D., a former  director of the Company,  who
inadvertently  failed to timely  file a Form 5 with  respect to a grant of stock
options by the Company to Dr. Harper in May 1997 (such  transaction was reported
on a Form 5 filed late with the  Commission  on  February  18,  1998);  and (ii)
Kenneth L. Adelman,  Ph.D., a director of the Company,  who inadvertently failed
to timely file a Form 5 with respect to a grant of stock  options by the Company
to Dr. Adelman in May 1997 (such transaction was reported on a Form 5 filed late
with the Commission on February 18, 1998).


                                       8
<PAGE>

                   EXECUTIVE COMPENSATION AND RELATED MATTERS

Summary Compensation

     The following table sets forth the amount of all  compensation  paid by the
Company  and/or its  affiliates  and allocated to the Company's  operations  for
services  rendered during each of 1997,  1996, and 1995 to the person serving as
the Company's  current Chief  Executive  Officer,  to each of the Company's most
highly compensated executive officers other than the Chief Executive Offer whose
total salary and bonus compensation  exceeded $100,000 during any such year, and
to one additional  individual who served as an executive  officer of the Company
during 1997, but not at December 31, 1997.

                           Summary Compensation Table

<TABLE>
<CAPTION>
                                      Annual Compensation                             Long-Term Compensation                        
                         ----------------------------------------------      -------------------------------------                  
                                                                  Other                    Securities                               
                                                                 Annual      Restricted      Under-                   All Other     
                                                                 Compen-        Stock        lying         LTIP        Compen-      
Name and Principal                     Salary       Bonus        sation       Award(s)      Options       Payouts      sation       
   Position              Year           ($)         ($)           ($)           ($)          (#)           ($)          ($)         
- ------------------       ----         --------    --------      -------      ----------    -----------   --------     ---------     
<S>                      <C>          <C>        <C>             <C>             <C>      <C>               <C>          <C>
Paul E. Hannesson        1997         15,302(1)   3,874(2)       930(3)          -0-      3,450,000(4)      -0-          -0-
Chief Executive Officer  1996         44,791(1)  150,000(2)        -0-           -0-       500,000(4)       -0-          -0-
                         1995            -0-         -0-           -0-           -0-           -0-          -0-          -0-
                 
Michael D. Fullwood      1997         7,775(5)    4,358(6)         -0-           -0-         500,000        -0-          -0-
Senior Vice President    1996           -0-         -0-            -0-           -0-           -0-          -0-          -0-
                         1995           -0-         -0-            -0-           -0-           -0-          -0-          -0-

Edwin L. Harper(7)       1997         15,730(8)   6,479(9)         -0-           -0-        750,000(10)     -0-          -0-
Former Vice Chairman,    1996           14,583     100,000         -0-           -0-         560,000        -0-          -0-
President and Chief      1995             -0-        -0-           -0-           -0-           -0-          -0-          -0-
Operating Officer 
</TABLE>

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

(1)  Represents the amount of Mr.  Hannesson's  base salary paid by the Company.
     Mr.  Hannesson's  total  base  salary  for 1996 and 1997 was  $310,627  and
     $395,000,  respectively.  Certain  portions of such base salaries were also
     paid by Applied and  Separation.  See  "Certain  Relationships  and Related
     Transactions--Services Agreement."

(2)  Represents the amount of Mr. Hannesson's annual incentive bonus paid by the
     Company. Mr. Hannesson's total annual incentive bonus for 1996 and 1997 was
     $200,000  and  $100,000,  respectively.  Certain  portions  of such  annual
     incentive bonuses were also paid by Applied and Separation.

(3)  Represents the amount of Mr. Hannesson's  automobile  allowance paid by the
     Company.  Mr. Hannesson's total automobile  allowance for 1997 was $24,000,
     certain portions of which were also paid by Applied and Separation.

(4)  In November 1996, Mr.  Hannesson was granted options to purchase  3,450,000
     shares of Company Common Stock,  which options were rescinded and re-issued
     in June 1997.

(5)  Represents  the amount of Mr.  Fullwood's  base salary paid by the Company.
     Mr. Fullwood's total base salary for 1997 was $133,805. Certain portions of
     such base salary were also paid by Applied and Separation.



                                       9
<PAGE>

(6)  Represents the amount of Mr.  Fullwood's annual incentive bonus paid by the
     Company.  Mr. Fullwood's total annual incentive bonus for 1997 was $75,000.
     Certain  portions of such annual  incentive bonus were also paid by Applied
     and Separation.

(7)  Dr.  Harper  served as a director of the Company and Applied from  November
     1996 to March 1998, as the President  and Chief  Operating  Officer of both
     the Company  and  Applied  from  November  1996 to April 1997,  and as Vice
     Chairman of the Company and Applied from April to December 1997. Dr. Harper
     also  served  as  Chairman  of the Board and  Chief  Executive  Officer  of
     Separation,  Solution and CFC Technologies  from January to April 1997, and
     as a private  consultant to the Company and certain of its affiliates  from
     May to December 1997.

(8)  Represents the amount of Dr. Harper's base salary paid by the Company.  Dr.
     Harper's  total base  salary for 1997 was  $354,076.  Of such base  salary,
     $257,512  was paid to Dr.  Harper in his  capacity as a  consultant  to the
     Company and its affiliates.  Certain portions of such base salary were also
     paid by Applied and Separation.

(9)  Represents the amount of Dr.  Harper's  annual  incentive bonus paid by the
     Company.  Dr. Harper's total annual  incentive bonus for 1997 was $145,833.
     Of such annual  incentive  bonus,  $106,064  was paid to Dr.  Harper in his
     capacity  as a  consultant  to the  Company  and  its  affiliates.  Certain
     portions  of such  annual  incentive  bonus were also paid by  Applied  and
     Separation.

(10) Represents  shares of the Company's  Common Stock  underlying stock options
     granted to Dr. Harper by the Company in his capacity as a consultant to the
     Company and its affiliates.



                                       10
<PAGE>

Stock Options

     The  following  table sets forth  certain  information  concerning  options
granted during the year ended December 31, 1997 to the individuals listed in the
Summary  Compensation Table pursuant to the Plan and otherwise.  The Company has
no  outstanding  stock  appreciation  rights and  granted no stock  appreciation
rights during the year ended December 31, 1997.

                        Option Grants in Last Fiscal Year

<TABLE>
<CAPTION>
                                                         Individual Grants
                                -----------------------------------------------------------------
                                                      Percent of                                      Potential Realizable Value at 
                                  Number of             Total                                            Assumed Annual Rates of    
                                 Securities            Options                                        Stock Price Appreciation for  
                                 Underlying            Granted          Exercise of                            Option Term          
                                  Options           To Employees       Base Price      Expiration    -------------------------------
            Name                 Granted (#)      In Fiscal Year(4)       ($/Sh)          Date          5% ($)             10% ($)
            ----                 -----------      -----------------       ------          ----       -----------         -----------
<S>                              <C>                     <C>                <C>          <C>             <C>             <C>      
Paul E. Hannesson                3,450,000(1)            56.1%              0.84         11/30/06        414,000         2,139,000

Michael D. Fullwood               500,000(2)              8.1%              0.84         05/31/07         85,000          385,000

Edwin L. Harper                   750,000(3)             12.2%              0.29         05/31/07        540,000          990,000
</TABLE>

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

(1)  Options were originally  granted to Mr.  Hannesson in November 1996 and are
     exercisable  at the rate of 20% in each of calendar year 1996 through 2000,
     inclusive,  beginning in November  1996 and,  unless  exercised,  expire on
     November 30, 2006  (subject to prior  termination  in  accordance  with the
     applicable  stock  option  agreements).  Upon  announcement  of a Change in
     Control  (pursuant to and as defined in the Plan), such options will become
     immediately  exercisable.  Upon  consummation  of a Change in Control,  all
     unexercised  options  will  terminate.  Such  options  were  rescinded  and
     re-issued to Mr. Hannesson in June 1997.

(2)  Options were granted to Mr.  Fullwood in May 1997  pursuant to the Plan and
     are  exercisable  at the rate of 20% in each of calendar  year 1997 through
     2001, inclusive, beginning in May 1997 and, unless exercised, expire on May
     31, 2007 (subject to prior  termination  in accordance  with the applicable
     stock  option  agreements).  Upon  announcement  of  a  Change  in  Control
     (pursuant  to and as  defined  in  the  Plan),  such  options  will  become
     immediately  exercisable.  Upon  consummation  of a Change in Control,  all
     unexercised options will terminate.

(3)  Options  were  granted  to Dr.  Harper  in May  1997 in his  capacity  as a
     consultant to the Company and its affiliates. Such options were not granted
     pursuant to the Plan, and all of such options vested immediately upon grant
     in May 1997.

(4)  Percentages  based on 6,155,000 stock options granted during the year ended
     December 31, 1997.



                                       11
<PAGE>


     The following table sets forth certain information  concerning the exercise
of  options  and the  value  of  unexercised  options  held  under  the Plan and
otherwise  at  December  31,  1997  by the  individuals  listed  in the  Summary
Compensation Table.

                Aggregated Option Exercises In Last Fiscal Year
                        and Fiscal Year-End Option Values

<TABLE>
<CAPTION>
                                                                                   Number Of                     Value Of
                                                                                  Securities                   Unexercised
                                                                                  Underlying                   In-The-Money
                                                                                  Unexercised                    Options
                                                                                    Options                  At Fiscal Year-
                                   Shares                Value               At Fiscal Year-End(#)                End($)
           Name                  Acquired On           Realized                  Exercisable/                  Exercisable/
                                Exercise (#)            ($)(1)                   Unexercisable               Unexercisable(2)
                                ------------            ------                   -------------               ----------------
<S>                                   <C>                  <C>                  <C>                            <C>    
Paul E. Hannesson                     -0-                  -0-                  2,450,000/1,500,000            45,000/-0-

Michael D. Fullwood                   -0-                  -0-                    100,000/400,000                -0-/-0-

Edwin L. Harper                       -0-                  -0-                     1,310,000/-0-               247,500/-0-
</TABLE>
- ------------

(1)  Represents the difference  between the exercise price and the closing price
     on the date of exercise, multiplied by the number of shares acquired.

(2)  Represents  the  difference  between  the last  reported  sale price of the
     Common  Stock on December 31,  1997,  and the exercise  price of the option
     multiplied by the applicable number of options exercised.


Employment Agreements

     Paul E. Hannesson, the Company's Chairman of the Board, President and Chief
Executive  Officer,  entered into an  employment  agreement  with the Company on
November 18, 1996 for a term  expiring on December  31,  1999.  Pursuant to such
employment   agreement,   Mr.  Hannesson  agreed  to  devote  his  business  and
professional  time  and  efforts  to the  business  of the  Company  as a senior
executive officer,  and to serve in senior executive  positions with one or more
of the Company's subsidiaries at the time, including Applied and Separation. The
employment  agreement  provides that Mr.  Hannesson  shall receive,  among other
things,  a base salary at an annual rate of $395,000  through December 31, 1997,
and will receive not less than $434,500  through  December 31, 1998 and not less
than $477,950  through  December 31, 1999, for services  rendered to the Company
and certain of its affiliates, including Applied and Separation. Pursuant to the
employment agreement,  Mr. Hannesson received, among other things: (i) a signing
bonus of (a) $150,000 cash and (b) options to purchase  950,000 shares of Common
Stock  of the  Company,  which  options  vested  on the  date of his  employment
agreement;  and (ii) options to purchase an  aggregate  of  2,500,000  shares of
Company Common Stock,  exercisable in  installments  over a period of five years
commencing on the date of his employment agreement.  Mr. Hannesson also received
options to purchase common stock of Applied and Separation in the amount of 1.0%
of each company's total outstanding shares of common stock on the date of grant,
and is eligible to receive incentive compensation of up to $225,000 per year for
achieving certain goals.

     Michael D. Fullwood,  the Company's Senior Vice President,  Chief Financial
and  Administrative  Officer,  Secretary  and General  Counsel,  entered into an
employment  agreement  with  the  Company  on May 7,  1997 for an  initial  term
expiring on April 30, 1999. Pursuant to such employment agreement,  Mr. Fullwood
agreed to devote his business and professional  time and efforts to the business
of the Company as its Senior Vice President,  Chief Financial and Administrative
Officer,  Secretary  and  General  Counsel,  and to serve as a senior  executive
officer of certain of the Company's  subsidiaries at the time, including Applied
and  Separation.  The  employment  agreement  


                                       12
<PAGE>

provides that Mr. Fullwood shall receive,  among other things,  a base salary at
an annual rate of $225,000 for  services  rendered to the Company and certain of
its affiliates,  including  Applied and  Separation,  which base salary shall be
increased  by not  less  than 5% per  year  during  the  term of his  agreement.
Pursuant to the employment agreement,  Mr. Fullwood received options to purchase
an  aggregate  of  500,000  shares  of  Company  Common  Stock,  exercisable  in
installments  over  a  period  of  five  years  commencing  on the  date  of his
employment  agreement.  Mr. Fullwood also received  options to purchase  125,000
shares of Applied common stock, par value $0.001 per share, and 67,500 shares of
Separation common stock, exercisable in installments over a period of five years
commencing  on the  date  of his  employment  agreement.  Mr.  Fullwood  is also
eligible  to  receive  incentive  compensation  of up to  $75,000  per  year for
achieving certain goals,  which incentive  compensation shall be increased by 5%
per year during the term of his agreement.

     Each of the foregoing employment  agreements require the full-time services
of the employees, subject to permitted service with professional-related service
organizations and other outside activities that do not materially interfere with
the individual's  duties to the Company.  The agreements also contain  covenants
(a)  restricting the employee from engaging in any activities  competitive  with
the business of the Company  during the term of such  employment  agreements and
one  year   thereafter,   (b)   prohibiting  the  employee  from  disclosure  of
confidential  information  regarding the Company,  and (c)  confirming  that all
intellectual  property developed by the employee and relating to the business of
the  Company  constitutes  the  sole  property  of  the  Company.  See  "Certain
Relationships and Related Transactions--Services Agreement."

Compensation Committee Interlocks and Insider Participation

     The individuals who served as members of the Compensation  Committee during
the year ended  December 31, 1997 were David L. Mitchell  (Chairman),  Herbert A
Cohen,  and Edwin L. Harper,  Ph.D. Dr. Harper was appointed to the Compensation
Committee  on  December  16,  1997.  Messrs.  Mitchell,  Cohen and  Harper  also
constituted the  Compensation,  Stock Option and Benefits  Committee of Applied,
and Messrs. Mitchell and Harper also constituted two-thirds of the Compensation,
Stock Option and  Benefits  Committee of  Separation  at December 31, 1997.  Dr.
Harper served as the President  and Chief  Operating  Officer of the Company and
Applied from  November  1996 to April 1997,  as Vice Chairman of the Company and
Applied from April to December  1997, and as the Chairman of the Board and Chief
Executive  Officer of Solution,  Separation and CFC Technologies from January to
April  1997.  Dr.  Harper  also  served as a  consultant  to the Company and its
affiliates  from May to December  1997.  Dr.  Harper  resigned  as an  executive
officer of, and as a consultant to, the Company and each of its subsidiaries and
affiliates  effective  upon his  appointment  to the  Compensation  Committee on
December  16,  1997,  and  resigned as a director of the Company and each of its
affiliates on March 13, 1998. Mr. Mitchell has served as a consultant to Applied
since July 15, 1997 and receives compensation in the amount of $10,000 per month
for services rendered to Applied in such capacity.

Report of the Compensation Committee on Executive Compensation

     The Compensation  Committee was established in July 1996 and is responsible
for, among other things,  establishing the compensation  policies  applicable to
executive  officers of the Company.  The Compensation  Committee was composed of
David L.  Mitchell  (Chairman),  Herbert A. Cohen and Edwin L. Harper,  Ph.D. at
December  31,  1997,  all of whom were  non-employee  directors  of the Company.
Messrs.  Mitchell,  Cohen and Harper also  constituted the  Compensation,  Stock
Option and Benefits Committee of Applied,  and Messrs.  Mitchell and Harper also
constituted two-thirds of the Compensation,  Stock Option and Benefits Committee
of Separation at December 31, 1997.  Decisions on compensation of the executives
officers  of  Applied  and  Separation  were made by such  individuals  in their
capacities as members of the Compensation,  Stock Option and Benefits Committees
of such companies.  All decisions of the Compensation  Committee relating to the
compensation  of the  Company's  executive  officers  are  reviewed  by, and are
subject to the final  approval  of, the full Board of  Directors of the Company.
Set forth below is a report prepared by Messrs.  Mitchell,  Cohen and Harper, in
their capacities as members of the Compensation  Committee at December 31, 1997,
addressing  the  Company's  compensation  policies for 1997 as they affected the
Company's executive officers.




                                       13
<PAGE>

     Overview and Philosophy

     The Company's  executive  compensation  program is designed to be linked to
corporate  performance and returns to stockholders.  Of particular importance to
the Company is its ability to grow and enhance its  competitiveness for the rest
of the decade and beyond. Shorter-term performance,  although scrutinized by the
Compensation  Committee,  stands  behind the issue of  furthering  the Company's
strategic goals. To this end, the Company has developed an overall  compensation
strategy  and  specific  compensation  plans that tie a  significant  portion of
executive compensation to the Company's success in meeting specified performance
goals.

     The objectives of the Company's executive compensation program are to:

     o    attract, motivate and retain the highest quality executives;

     o    motivate them to achieve tactical and strategic objectives in a manner
          consistent with the Company's corporate values; and

     o    link executive and stockholder interest through equity-based plans and
          provide   a   compensation   package   that   recognizes    individual
          contributions as well as overall business results.

     To achieve these objectives,  the Company's executive  compensation program
is designed to:

     o    focus  participants  on high  priority  goals to increase  stockholder
          value;

     o    encourage  behavior that  exemplifies the Company's values relating to
          customers, quality of performance,  employees, integrity, teamwork and
          good citizenship;

     o    assess  performance  based on results and pre-set  goals that link the
          business  activities  of each  individual to the goals of the Company;
          and

     o    increase  stock  ownership  to promote a  proprietary  interest in the
          success of the Company.

     Executive Officer Compensation

     Each  year  the  Compensation  Committee  conducts  a  full  review  of the
Company's executive  compensation  program. This review includes a comprehensive
evaluation of the  competitiveness of the Company's  compensation  program and a
comparison  of the  Company's  executive  compensation  to certain  other public
companies  which,  in the  view of the  Compensation  Committee,  represent  the
Company's most direct  competitors for executive  talent. It is the Compensation
Committee's policy to target overall  compensation for executive officers of the
Company taking into account the levels of  compensation  paid for such positions
by such other public companies. A variety of other factors,  however,  including
position and time in position,  experience,  and both  Company  performance  and
individual performance, will have an impact on individual compensation amounts.

     The key elements of the Company's  executive  compensation  program in 1997
consisted of base salary, annual incentive  compensation and long-term incentive
compensation in the form of stock options. The Compensation Committee's policies
with respect to each of these elements, including the basis for the compensation
awarded to the Company's Chief Executive Officer, are discussed below.

     Base  Salaries.  Base salaries for executive  officers are  established  by
evaluating,  on an annual basis,  the  performance  of such  individuals  (which
evaluation   involves   management's    consideration   of   such   factors   as
responsibilities  of the positions held,  contribution toward achievement of the
Company's  strategic  plans,  attainment of specific  individual  objectives and
interpersonal  managerial  skills),  and by  reference  to the  marketplace  for
executive  talent,  including  a  comparison  to base  salaries  for  comparable
positions at other similar public companies.

     In 1997, total compensation was paid to executives primarily based upon the
terms  of  their  employment  agreements  with  the  Company,  if any,  and upon
individual  performance  and the  extent to which the  business  plans


                                       14
<PAGE>

for their  areas of  responsibility  were  achieved  or  exceeded.  On  balance,
performance goals were substantially met or exceeded and therefore  compensation
was paid accordingly.

     Mr.  Hannesson,  the Chairman of the Board,  President and Chief  Executive
Officer of the  Company  and  Applied,  and the  Chairman of the Board and Chief
Executive Officer of Solution, Separation and CFC Technologies,  receives annual
compensation  based  upon,  among  other  things,  the  terms of his  employment
agreement with the Company.  Pursuant to the terms of his employment  agreement,
Mr. Hannesson is entitled to receive a base salary at an annual rate of not less
than $395,000 through December 31, 1997, not less than $434,500 through December
31, 1998 and not less than  $477,950  through  December  31,  1999 for  services
rendered to the Company and  certain of its  affiliates,  including  Applied and
Separation.

     The amount actually  received by Mr. Hannesson each year as base salary for
services  rendered to the  Company  and its  affiliates  is  established  by the
members of the Compensation  Committee who, as set forth above, also constituted
the Compensation, Stock Option and Benefits Committee of Applied at December 31,
1997. In establishing  Mr.  Hannesson's  base salary for 1997, the  Compensation
Committee  took into account the salaries of chief  executive  officers at other
similar public companies,  future objectives and challenges, and Mr. Hannesson's
individual performance, contributions and leadership. The Compensation Committee
reviewed  in  detail  Mr.  Hannesson's  achievement  of his 1996  goals  and his
individual  contributions  to the Company and its affiliates.  The  Compensation
Committee  concluded  that he had  achieved  his 1996  goals and had  provided a
leadership  role  in  achieving  the  Company's  and its  affiliates'  strategic
priorities for 1996. The Compensation  Committee also considered Mr. Hannesson's
decisive  management of operational and strategic issues, his drive to reinforce
a culture of innovation  and his ability and dedication to enhance the long-term
value of the Company and its affiliates for their  respective  stockholders.  In
making its salary  decisions  with respect to Mr.  Hannesson,  the  Compensation
Committee exercised its discretion and judgement based on the above factors, and
no specific formula was applied to determine the weight of each factor.

     Mr.  Hannesson's  base salary  increased from $310,627 for 1996 to $395,000
for 1997,  representing an increase of  approximately  27%.  Certain portions of
such base salary were paid by the Company, Applied and Separation based upon the
amount of time and effort devoted by Mr. Hannesson to the respective  businesses
of such  companies.  Consequently,  the  Company,  Applied and  Separation  paid
$15,302, $250,256 and $129,442, respectively, of such salary.

     Annual Incentive Bonus. Annual incentive bonuses for executive officers are
intended  to reflect the  Compensation  Committee's  belief  that a  significant
portion  of  the  annual  compensation  of  each  executive  officer  should  be
contingent upon the performance of the Company.

     For 1997,  annual incentive  bonuses were paid to the individuals  named in
the Summary  Compensation  Table and certain other officers and employees of the
Company in part based upon  recommendations  of senior executive officers of the
Company as to appropriate  levels of incentive  compensation.  The  Compensation
Committee  exercised  its  discretion  to determine the final value of each 1997
incentive award,  which values were then reviewed and approved by the full Board
of Directors.  The Compensation Committee assessed performance against goals and
leadership performance,  with each of these two categories weighted equally. The
goal category  included an evaluation of  performance  areas such as increase in
stockholder  value,  operations  development  and  employee  satisfaction.   The
leadership  category  was  evaluated  based  upon the  Compensation  Committee's
judgment  of  leadership  performance,  including  factors  such as  innovation,
strategic vision,  marketplace  orientation,  customer focus,  collaboration and
managing change.

     Pursuant to his  employment  agreement with the Company,  Mr.  Hannesson is
eligible  to  receive  incentive  compensation  of up to  $225,000  per year for
achieving  certain  of the  performance  goals set forth  above.  For 1997,  Mr.
Hannesson was awarded an incentive bonus of $100,000.  Certain  portions of such
bonus were paid by the Company,  Applied and Separation based upon the amount of
time and effort devoted by Mr.  Hannesson to the  respective  businesses of such
companies.  Consequently,  the  Company,  Applied and  Separation  paid  $3,874,
$63,356 and $32,770, respectively, of such bonus.

     Stock  Options.  The  Compensation  Committee  has the power to grant stock
options  under the Plan.  With  respect to executive  officers,  it has been the
Compensation  Committee's  practice to grant, on an annual basis,  stock 


                                       15
<PAGE>

options  that vest at the rate of 20% upon grant and 20% in each  calendar  year
thereafter for four years,  and that are  exercisable  over a ten-year period at
exercise  prices per share set at the fair market value per share on the date of
grant. Generally, the executives must be employed by the Company at the time the
options vest in order to exercise the options and, upon announcement of a Change
in  Control  (pursuant  to and as  defined in the  Plan),  such  options  become
immediately  exercisable.  The Compensation Committee believes that stock option
grants provide an incentive that focuses the  executives'  attention on managing
the  Company  from the  perspective  of an  owner  with an  equity  stake in the
business.  The Company's stock options are tied to the future performance of the
Company's  stock and will provide value to the recipient  only when the price of
the Company's stock increases above the option grant price.

     A total of 6,155,000 stock options were granted in 1997, of which 3,450,000
were granted to Mr.  Hannesson and 1,250,000  were granted (in the aggregate) to
the two other individuals named in the Summary Compensation Table. The number of
stock  options  granted in 1997 were  determined  by reference to the  long-term
compensation  for  comparable  positions at other similar  public  companies and
based upon an assessment of individual performance.

     Impact of Section 162(m) of the Internal Revenue Code

     The Compensation Committee's policy is to structure compensation awards for
executive  officers that will be  consistent  with the  requirements  of Section
162(m) of the U.S.  Internal  Revenue Code of 1986 (the "Code").  Section 162(m)
limits  the  Company's  tax  deduction  to $1.0  million  per year  for  certain
compensation  paid in a given year to the Chief  Executive  Officer and the four
highest  compensated  executives other than the Chief Executive Officer named in
the  Summary  Compensation  Table.  According  to  the  Code  and  corresponding
regulations,  compensation  that is  based  on  attainment  of  pre-established,
objective performance goals and complies with certain other requirements will be
excluded from the $1.0 million deduction limitation.  The Company's policy is to
structure  compensation  awards  for  covered  executives  that  will  be  fully
deductible  where doing so will further the purposes of the Company's  executive
compensation  program.  However,  the  Compensation  Committee also considers it
important to retain flexibility to design compensation programs that recognize a
full range of  performance  criteria  important to the Company's  success,  even
where compensation payable under such programs may not be fully deductible.  The
Company expects that all compensation payments in 1997 to the individuals listed
in the Summary Compensation Table will be fully deductible by the Company.

     Conclusion

     The  Compensation   Committee   believes  that  the  quality  of  executive
leadership  significantly  affects the long-term  performance of the Company and
that  it is in the  best  interest  of the  stockholders  to  compensate  fairly
executive leadership for achievement meeting or exceeding the high standards set
by the  Compensation  Committee,  so long as there is a corresponding  risk when
performance  falls short of such standards.  A primary goal of the  Compensation
Committee  is to relate  compensation  to  corporate  performance.  Based on the
Company's  performance in 1997,  the  Compensation  Committee  believes that the
Company's  current executive  compensation  program meets such standards and has
contributed,  and  will  continue  to  contribute,  to  the  Company's  and  its
stockholders' long-term success.


                               COMPENSATION, STOCK OPTION AND BENEFITS COMMITTEE
                                                    David L. Mitchell (Chairman)
                                                                Herbert A. Cohen
                                                                 Edwin L. Harper

     The Report of the Compensation  Committee on Executive  Compensation  shall
not be deemed  incorporated by reference by any general statement  incorporating
by reference this Proxy  Statement into any filing under the Securities  Act, or
under the  Exchange  Act,  except to the extent  that the  Company  specifically
incorporates  this  information by reference,  and shall not otherwise be deemed
filed under such acts.




                                       16
<PAGE>

Stockholder Return Performance Presentation

     The  following  line  graph  compares  the  value of $100  invested  in the
Company's  Common Stock from  December  31, 1992 to December  31,  1997,  with a
similar  investment in the S & P SmallCap 600 Index and the Dow Jones  Pollution
Control/Waste Management Index.


 [THE FOLLOWING TABLE WAS REPRESENTED BY A LINE CHART IN THE PRINTED MATERIAL.]

<TABLE>
<CAPTION>
                                                                        Cumulative Total Return
                                                       -------------------------------------------------------
                                                       12/92     12/93     12/94     12/95     12/96     12/97
                                                       -----     -----     -----     -----     -----     -----
<S>                                                     <C>       <C>       <C>       <C>      <C>        <C> 
COMODORE ENVIRONMENTAL SERVICES, INC.                   100       300       5310      3430     13750      6250
STANDARD & POOR'S SMALLCAP 600                          100       119        113       147       178       224
DOW JONES POLLUTION CONTROL/WASTE MANAGEMENT            100        74         76        86        92        99
</TABLE>


                                       17
<PAGE>


Certain Relationships and Related Transactions

     Organization and Capitalization of Applied

     Since its acquisition of the capital stock of Commodore Laboratories,  Inc.
(formerly  A.L.  Sandpiper  Corporation)  in 1993,  the Company has  advanced an
aggregate  of  $8,925,426  to  Applied,  which  has  been  used to  finance  the
development of SET, including salaries of personnel,  equipment,  facilities and
patent  prosecution.  These cash  advances  by the  Company  were  evidenced  by
successive  unsecured 8%  promissory  notes of Applied's  predecessors,  and, at
December  31, 1995,  by the Company  Funding  Note.  Kraft  Capital  Corporation
("Kraft"),   a  corporation  wholly  owned  by  Bentley  J.  Blum,  a  principal
stockholder of the Company and a director of the Company,  Applied,  Separation,
Solution and CFC Technologies, provided approximately $656,000 of such financing
to the Company.  The Company provided additional advances to Applied of $978,896
for the first fiscal quarter of 1996, which were repaid by Applied subsequent to
its obtaining a line of credit from a commercial bank in April 1996.

     In March  1996,  Applied  was formed as a  wholly-owned  subsidiary  of the
Company.  Prior to Applied's  initial public  offering (the "Applied  IPO"),  in
exchange  for  the  issuance  of  15,000,000  shares  of  Applied  common  stock
(representing  100% of the  outstanding  shares of Applied  common  stock at the
time),  the Company  contributed to Applied (i) all of the assets and properties
(including joint working  proposals,  quotations and bids in respect to projects
and  contracts  awarded  for  feasibility  studies),   subject  to  all  of  the
liabilities,  of its operating divisions relating to SET and the exploitation of
the  SET  technology   and  processes  in  all   commercial   and   governmental
applications; (ii) all of the outstanding shares of the capital stock of each of
Commodore  Laboratories,   Inc.,  Commodore  Remediation   Technologies,   Inc.,
Commodore Government Environmental  Technologies,  Inc., Commodore Technologies,
Inc. and Sandpiper  Properties,  Inc.  (except for a 9.95% minority  interest in
Commodore Laboratories, which at the time was held by Albert E. Abel); and (iii)
a portion of the Company Funding Note in the amount of $3.0 million.

     In April 1996, Bentley J. Blum personally guaranteed a $2.0 million line of
credit for Applied from a commercial bank. The initial borrowings under the line
of credit,  in the  approximate  amount of $1.0 million,  were utilized to repay
advances  made by the  Company  to Applied in 1996,  and the  Company,  in turn,
utilized  such funds to repay  Kraft the funds  provided by Kraft to the Company
for purposes of the advances to Applied.  Applied  utilized  $2.0 million of the
net  proceeds  of the Applied  IPO to repay the line of credit,  and Mr.  Blum's
guarantee was released at such time.

     Upon completion of the Applied IPO in June 1996, the Company  acquired from
Albert E. Abel the remaining 9.95% of the outstanding  shares of common stock of
Commodore  Laboratories,  Inc.  and  contributed  such  shares to Applied for no
additional   consideration.   To  acquire  the  remaining  shares  of  Commodore
Laboratories,  the Company paid Mr. Abel the sum of $750,000 in cash, and issued
a  ten-year,  8%  promissory  note  to Mr.  Abel  in  the  principal  amount  of
$2,250,000,  payable as to interest  only until the  maturity of the note on the
tenth anniversary of the date of issuance.  Simultaneously,  Applied settled all
outstanding  obligations  for accrued  compensation  payable to Mr. Abel and for
amounts  receivable  by Applied from Mr.  Abel,  and the net payment to Mr. Abel
arising therefrom  approximated  $120,000.  Applied paid such amount to Mr. Abel
from the proceeds of the Applied IPO.

     In December 1996, as part of a corporate  restructuring  to consolidate all
of its current  environmental  technology businesses within Applied, the Company
transferred  to  Applied  all  of  the  capital  stock  of  Separation  and  CFC
Technologies.  In addition,  the Company  assigned to Applied notes  aggregating
$976,200 at  December  2, 1996,  representing  advances  previously  made by the
Company to  Separation.  Such advances have been  capitalized  by Applied as its
capital contribution to Separation. In consideration for such transfers, Applied
paid the  Company  $3.0  million  in cash and  issued  to the  Company a warrant
expiring  December 2, 2003 to purchase  7,500,000 shares of Applied common stock
at an exercise price of $15.00 per share,  valued at $2.4 million.  Such warrant
was  subsequently  amended to, among other  things,  reduce the  exercise  price
thereof  from  $15.00  per share to  $10.00  per  share.  See  "--February  1998
Intercompany Note."



                                       18
<PAGE>

     Services Agreement

     In September 1997, the Company, Applied, Separation, Advanced Sciences, and
certain other affiliates of the Company (the "Affiliated  Parties") entered into
a services agreement,  dated as of September 1, 1997 (the "Services Agreement"),
whereby the Company and the  Affiliated  Parties agreed to cooperate in sharing,
where appropriate,  costs related to accounting services,  financial management,
human  resources  and  personnel  management  and  administration,   information
systems,  executive management,  sales and marketing,  research and development,
engineering,  technical assistance, patenting, and other areas of service as are
appropriately and necessarily  required in the operations of the Company and the
Affiliated  Parties  (collectively,  the  "Services").  Pursuant to the Services
Agreement,  services  provided by professional  employees of the Company and the
Affiliated  Parties to one  another  are  charged on the basis of time  actually
worked as a percentage of salary  (including  cost of benefits)  attributable to
that professional. In addition, charges for rent, utilities, office services and
other routine  charges  regularly  incurred in the normal course of business are
apportioned to the  professionals  working in the office on the basis of salary,
and then charged to any party in respect of whom the  professional  devoted such
time based upon time actually worked.  Furthermore,  charges from third parties,
including,  without  limitation,  consultants,  attorneys and  accountants,  are
levied  against  the party  actually  receiving  the  benefit of such  services.
Pursuant to the Services Agreement,  Applied acts as the coordinator of billings
and  payments  for  Services  on behalf of  itself,  the  Company  and the other
Affiliated Parties.

     February 1998 Private Placement

     In February 1998,  the Company sold (i) 1,381,692  shares of Applied common
stock held in its account and (ii) three-year  warrants to purchase an aggregate
of 150,000  shares of Applied  common  stock held in its  account at an exercise
price equal to $6.00 per share, for an aggregate  purchase price of $6.0 million
(the "First  Tranche  Sale") in a private  placement (the "February 1998 Private
Placement")  to  certain  "accredited  investors"  as defined in Rule 501 of the
Securities Act of 1933, as amended (the  "Securities  Act").  After deduction of
fees and  transaction  costs  associated  with the First  Tranche Sale  totaling
approximately   $550,000,   the  Company  received  aggregate  net  proceeds  of
approximately  $5,450,000 from the First Tranche Sale.  Immediately prior to the
First  Tranche  Sale,  the Company owned  approximately  52% of the  outstanding
shares  of  Applied  common  stock.  As of March 26,  1998,  the  Company  owned
approximately 43% of the outstanding shares of Applied common stock.

     Pursuant to the terms of the February 1998 Private  Placement,  the Company
may be  required  to issue up to a maximum  of  1,618,308  additional  shares of
Applied common stock to the investors, for no additional  consideration,  in the
event that 90% of the average  closing bid price of Applied  common  stock for a
certain  period of time is less than the $4.3425 per share purchase price of the
Applied  common stock sold in the First  Tranche Sale.  The Company will,  for a
certain  period of time,  have the right and option (but not the  obligation) to
require the investors to purchase (i) an aggregate  amount of additional  shares
of Applied common stock equal to 4,000,000 divided by 90% of the average closing
price per share of Applied  common stock for the five  trading days  immediately
prior to the  closing  date of such  sale  and  (ii)  warrants  to  purchase  an
aggregate of 100,000  shares of Applied  common  stock at an exercise  price per
share equal to the greater of $6.00 or 125% of the per share  purchase  price of
the shares of Applied common stock sold pursuant to (i) above,  for an aggregate
purchase price of $4.0 million (the "Second  Tranche  Sale").  As in the case of
the First  Tranche  Sale,  the Company  may be  required to transfer  additional
shares of Applied  common stock to the investors in  connection  with the Second
Tranche  Sale,  for no  additional  consideration,  in the event that 90% of the
average  closing bid price of Applied  common stock for a certain period of time
is less than the per share  purchase  price of the Applied  common stock sold in
the Second Tranche Sale.

     Pursuant to the terms of the February 1998 Private  Placement,  if during a
certain  period of time the  Company  sells,  or Applied  issues,  any shares of
Applied common stock ("First  Future  Shares") at a price per share that is less
than the per share  purchase price of the Applied common stock sold in the First
Tranche  Sale or the Company  sells,  or Applied  issues,  any shares of Applied
common stock ("Second Future Shares") at a price per share that is less than the
per share  purchase price of the Applied common stock sold in the Second Tranche
Sale, the Company will issue to the investors, for no additional  consideration,
a number of additional  shares of Applied common stock equal to (a) with respect
to First Future Shares, an amount equal to the difference  between (i) 6,000,000
divided by the price at which the First  Future  Shares  were sold or issued and
(ii) 1,381,692, and (b) with respect to Second Future Shares, an amount equal to
the  difference  between (i) 4,000,000  divided by the price at which the Second
Future  Shares  were sold or issued and (ii) the  amount  equal to the number of
shares of Applied 

                                       19
<PAGE>


common stock sold in the Second Tranche Sale. Notwithstanding the foregoing, the
terms "First Future Shares" and "Second Future Shares" do not include any shares
of Applied  common  stock which may be issued in the future upon  conversion  or
exercise  of, or  pursuant  to the terms of any  agreement  entered  into by the
Company or Applied in respect of, securities of the Company and/or Applied which
have been issued prior to February 9, 1998.

     Avalon Group,  Inc.  ("Avalon")  was retained by the Company as a finder in
connection  with the February  1998 Private  Placement  and has, as of March 26,
1998, received fees of approximately $510,000 in connection therewith.

     Applied  has  agreed to file  registration  statements  (the  "Registration
Statements") on Form S-3, or other  applicable  form of registration  statement,
under the  Securities  Act  covering  all of the shares of Applied  common stock
issued and to be issued to the investors in the February 1998 Private  Placement
and to keep  such  Registration  Statements  continuously  effective  under  the
Securities Act for a period of two years after their respective  effective dates
or such earlier date when all shares covered by the Registration Statements have
been sold or may be sold without  volume  restrictions  under the Securities Act
(the "Effective Period").

     February 1998 Intercompany Note

     Upon receipt of the net proceeds from the February 1998 Private  Placement,
the  Company  provided a  $5,450,000  unsecured  loan to Applied,  evidenced  by
Applied's 8%  non-convertible  note (the "Intercompany  Note").  Pursuant to the
terms of the Intercompany Note,  interest on the unpaid principal balance of the
Intercompany  Note is payable at the rate of 8% per annum  semiannually in cash.
The  unpaid  principal  amount  of the  Intercompany  Note is due  and  payable,
together  with  accrued  and  unpaid  interest,  on the  earlier to occur of (a)
December  31,  1999,  or (b)  consummation  of any  public  offering  or private
placement of  securities of Applied with net proceeds  aggregating  in excess of
$6.0  million,  other than in respect of working  capital  financing  or secured
financing of assets  received by Applied in the ordinary course of business from
any bank or other lending institution, provided that if such funds are raised in
a private  placement during the period commencing on February 9, 1998 and ending
on the last day of the Effective Period,  then the Intercompany Note will not be
payable  unless a  Registration  Statement has been effective for 75 consecutive
days and is  effective on the date of such  repayment.  Applied will use the net
proceeds of the loan solely for working capital and general  corporate  purposes
and not for the  satisfaction  of any  portion of Applied  debt or to redeem any
Applied equity or  equity-equivalent  securities.  See "--February  1998 Private
Placement."

     In connection with the loan, Applied amended and restated in its entirety a
five-year warrant to purchase 7,500,000 shares of Applied common stock issued to
the Company on December 2, 1996 to,  among  other  things,  reduce the  exercise
price of the  warrant  from $15.00 per share to $10.00 per share.  In  addition,
Applied  issued to the  Company an  additional  five-year  warrant  to  purchase
1,500,000  shares of Applied  common  stock at an  exercise  price of $10.00 per
share.

     1997 Private Placement

     In May and August 1997,  the Company sold an aggregate of 88,000  shares of
its  Series  D  Preferred  Stock  in a  private  placement  (the  "1997  Private
Placement")  to  certain  "accredited  investors"  as defined in Rule 501 of the
Securities Act. After deduction of fees and  transaction  costs  associated with
the 1997 Private Placement totaling approximately $968,000, the Company received
aggregate  net  proceeds of  approximately  $7.8  million  from the 1997 Private
Placement.  The Series D Preferred  Stock is convertible  into shares of Applied
common  stock held by the  Company,  at a  conversion  price equal to 85% of the
lower of (a) the  average of the low  prices,  or (b) the average of the closing
bid prices of Applied common stock for the previous five business days ending on
the day prior to conversion  (the "Average  Closing Bid Price").  The conversion
price of the Series D Preferred Stock will be equal to certain amounts set forth
in the  Certificate  of  Designation,  Rights and  Preferences  for the Series D
Preferred Stock if the Average Closing Bid Price of Applied common stock for any
consecutive  30 days is equal to or less than $2.00,  provided  that in no event
will the conversion price of the Series D Preferred Stock be less than $1.50.

     The  purchasers  of the Series D Preferred  Stock also  received  five-year
warrants to purchase an aggregate of  1,175,000  shares of Applied  common stock
held by the Company at exercise prices ranging from $5.15 per share to $7.14 per
share.  Such  exercise  prices  are  (in  addition  to  customary  anti-dilution
adjustments)  subject to reset on


                                       20
<PAGE>

August 18,  1998 to an exercise  price  equal to the lesser of (i) the  exercise
price in  effect  immediately  prior to  August  18,  1998,  or (ii) 110% of the
closing bid price of Applied  common stock on August 17, 1998.  In addition,  if
Applied  common stock trades at less than 50% of the August 17, 1998 closing bid
price for any 10  consecutive  trading  days,  the exercise  price is subject to
further reset (on one occasion  only) to 50% of such August 17, 1998 closing bid
price.

     As of March 26, 1998,  an aggregate of 3,794,669  shares of Applied  common
stock have been transferred from the Company's account to certain investors as a
result of their conversion of shares of Series D Preferred Stock. Such shares of
Applied common stock were transferred  based upon conversion prices ranging from
$1.50 per share to $3.98 per share.  An  aggregate  of 52,113  shares of Applied
common  stock are  transferable  by the Company to certain  investors as accrued
dividends  on certain of their  converted  shares of Series D  Preferred  Stock.
Approximately 267,500 shares of Applied common stock will be transferable by the
Company  upon  conversion  of the  remaining  5,000 shares of Series D Preferred
Stock. Such number of shares of Applied common stock is an estimate that assumes
a conversion price of $2.00 per share, which is subject to adjustment,  and also
includes an estimate of the number of shares of Applied  common  stock which may
be transferred by the Company as accrued  dividends for one year on the Series D
Preferred  Stock.  The  actual  number of shares of Applied  common  stock to be
received by the investors  upon  conversion of the remaining  shares of Series D
Preferred  Stock could be  materially  less or more than such  estimated  amount
depending upon factors which cannot be predicted at this time, including,  among
others, the actual conversion prices of the Series D Preferred Stock.

     Avalon was retained by the Company as a finder in connection  with the 1997
Private   Placement  and  received  fees  aggregating   $792,000  in  connection
therewith.  In addition,  affiliates of Avalon received  warrants to purchase an
aggregate  of 85,000  shares of  Applied  common  stock  held by the  Company at
exercise prices ranging from $5.15 per share to $7.14 per share.

     Applied has an effective registration statement on file with the Commission
covering  the shares of Applied  common  stock into which the shares of Series D
Preferred  Stock are  convertible,  as well as the  1,260,000  shares of Applied
common  stock  transferable  upon  exercise of the  warrants  issued in the 1997
Private Placement.

     The  above   transactions   were  deemed   exempt  from  the   registration
requirements  of the  Securities  Act in  reliance  on Section  4(2)  thereof as
transactions by an issuer not involving any public  offering.  The recipients of
securities in each such transaction  represented their intentions to acquire the
securities for investment  only and not with a view to or for sale in connection
with any distribution thereof, and appropriate  restrictive legends were affixed
to the  warrants and the  certificates  representing  the shares  issued in such
transactions.  The Company and  Applied  made  available  to all  recipients  of
securities written  information about the Company and Applied in accordance with
Rule 502 of the Securities Act and advised such recipients of the limitations on
resale  of such  securities.  In  addition,  all  recipients  were  offered  the
opportunity,  prior to  purchasing  any  securities,  to ask  questions  of, and
receive  answers  from,  the  Company  and  Applied  concerning  the  terms  and
conditions of the transactions  and to obtain  additional  relevant  information
about the Company and Applied.

     September 1997 Intercompany Convertible Note

     In September  1997, the Company  provided a $4.0 million  unsecured loan to
Applied,   evidenced  by  Applied's  8%  convertible   subordinated   note  (the
"Convertible  Note").  Pursuant to the terms of the Convertible Note, Applied is
obligated to pay the Company interest only at the rate of 8% per annum,  payable
quarterly.  Unless  converted  into Applied common stock at any time, the unpaid
principal  amount of the  Convertible  Note is due and  payable,  together  with
accrued and unpaid  interest,  on August 31,  2002.  Payments of  principal  and
accrued  interest  under  the  Convertible  Note is  subordinated  to all  other
indebtedness for money borrowed of Applied. The Company has the right to convert
the Convertible  Note into shares of Applied common stock at a conversion  price
of $3.89 per share.  Such conversion price was fixed at approximately 85% of the
five day average  closing bid price of Applied  common stock  ($4.575 per share)
prior to  August  22,  1997,  the  date  that the  executive  committees  of the
respective Boards of Directors of the Company and Applied  authorized such loan.
In connection with the $4.0 million loan, Applied issued the Company a five-year
warrant to  purchase  1,000,000  shares of Applied  common  stock at an exercise
price of $5.0325  per share  (approximately  110% of the $4.575 five day average
closing bid price of Applied common stock prior to August 22, 1997).



                                       21
<PAGE>

     In March 1998,  Applied prepaid $2.0 million of the Convertible Note by (i)
paying the  Company the sum of  $500,000  in cash and (ii)  transferring  to the
Company a promissory  note,  dated August 30, 1996, in the  principal  amount of
$1.5  million,  which  evidenced  a $1.5  million  loan from  Applied  to LPM, a
wholly-owned  subsidiary of Lanxide.  To induce the Company to accept  Applied's
prepayment  of $2.0  million of the  Convertible  Note (and  thereby give up the
right to  convert  $2.0  million of the  Convertible  Note into  Applied  common
stock),  Applied  issued to the Company an additional  warrant to purchase up to
514,000  shares of Applied common stock at an exercise price of $4.50 per share.
Such exercise price was fixed at approximately 110% of the closing sale price of
Applied common stock on February 20, 1998, the trading day immediately  prior to
the date the Board of Directors of the Company  approved  such  prepayment.  The
estimated   fair  value  of  such  warrant  is   approximately   $340,000.   See
"--Transactions with Lanxide."

     Transactions With Lanxide

     In November 1996,  the Company  loaned $3.0 million to Lanxide  Performance
Materials,  Inc.  ("LPM"),  a  wholly-owned  subsidiary  of Lanxide.  Lanxide is
affiliated with the Company by significant common beneficial ownership. The loan
was evidenced by a promissory  note,  dated  November 13, 1996, in the principal
amount of $3.0 million (the "LPM Note"),  which was collateralized by the assets
of LPM and guaranteed by Lanxide. The LPM Note became due on February 28, 1998.

     In July 1997, the Company obtained effective control of Lanxide pursuant to
a voting  agreement  (the  "Voting  Agreement")  among  Lanxide,  certain of its
stockholders,  Bentley J. Blum,  a director  and  principal  stockholder  of the
Company,  Paul E.  Hannesson,  the  Chairman of the Board,  President  and Chief
Executive  Officer of the Company,  and David L. Mitchell,  Herbert A. Cohen and
Kenneth L.  Adelman,  each of whom are directors of the Company  (Messrs.  Blum,
Hannesson,  Mitchell,  Cohen and  Adelman  are  collectively  referred to as the
"Proxy  Holders"),  which  was  executed  in  connection  with the  transactions
contemplated by the Securities Purchase  Agreement,  dated July 3, 1997, between
the Company and Lanxide (the "Securities Purchase  Agreement").  Pursuant to the
Voting Agreement, stockholders of Lanxide owning 50.1% of the outstanding shares
of Lanxide common stock (which included  Messrs.  Blum and Hannesson and certain
of their family members) granted proxies to the Proxy Holders to vote all shares
of Lanxide common stock held by each such stockholder until December 31, 1998.

     Pursuant to the Securities Purchase Agreement, the Company purchased 20,000
shares of  Lanxide  Series G  Preferred  Stock for $2.0  million.  In  addition,
pursuant to the Securities Purchase  Agreement,  Lanxide issued to the Company a
warrant to purchase up to 250,000 shares of Lanxide Series F Preferred  Stock at
an  exercise  price of $100 per share  (the  "Series F  Warrant").  The Series F
Warrant  was  exercisable,  in part,  by the  exchange  of the 20,000  shares of
Lanxide Series G Preferred Stock for a like number of shares of Lanxide Series F
Preferred  Stock.  The Securities  Purchase  Agreement  further provided that if
prior to August 27, 1997, the Company  received $10.5 million in financing,  the
Company would purchase an additional 85,000 shares of Lanxide Series G Preferred
Stock for an  aggregate  purchase  price of $8.5  million  comprised of (i) $4.0
million in cash and (ii) the cancellation of LPM's  outstanding  indebtedness to
the Company and Applied in the aggregate  amount of $4.5 million.  On August 27,
1997,  the Company  informed  Lanxide  that it had not  completed  the  required
financing and that it would not purchase the additional 85,000 shares of Lanxide
Series G Preferred Stock.

     The  Lanxide  Series G  Preferred  Stock  was not  convertible  and was not
entitled to vote or to receive  dividends.  The Lanxide Series G Preferred Stock
was redeemable by Lanxide after December 31, 1998 to the extent such shares were
not used to exercise  the Series F Warrant.  The terms of the  Lanxide  Series F
Preferred  Stock  included,  among  other  things:  (i) the right to convert the
Lanxide Series F Preferred  Stock into shares of Lanxide common stock at a rate,
subject to adjustment,  of 13.5 shares of Lanxide common stock for each share of
Lanxide  Series F Preferred  Stock;  (ii) a mandatory  conversion by the holders
upon certain events,  including the sale by Lanxide of at least $10.0 million of
Lanxide  securities  in a private  placement  prior to the time that the Company
exercised at least $10.0 million of the Series F Warrant; and (iii) the right to
elect four of the seven members of the Lanxide board of directors.

     In March 1998, as partial  prepayment of the Convertible Note, Applied paid
the Company  $500,000 in cash and transferred to the Company the promissory note
evidencing the $1.5 million loan from Applied to LPM in August 1996. See "--1997
Intercompany  Convertible  Note." Upon receipt thereof,  the Company and Lanxide

                                       22
<PAGE>

entered into a series of transactions pursuant to which, among other things, the
Company  paid to a subsidiary  of Lanxide the $500,000 in cash it received  from
Applied  and   cancelled  the  $3.0  million  LPM  Note  and  the  $1.5  million
indebtedness of LPM to Applied (which was guaranteed by Lanxide) in exchange for
the CERASET Business, CERASET License and CERASET Trademark.

     Pursuant  to the terms of the CERASET  License,  Polymer  Technologies  has
agreed to pay a  subsidiary  of  Lanxide a royalty  equal to 4% of the net sales
price of all products sold by Polymer  Technologies and any of its sublicensees,
which are manufactured  using the CERASET technology until the aggregate royalty
payments equal $4.0 million.  Thereafter,  Lanxide's subsidiary will be entitled
to receive a royalty  equal to 2% of the net sales price of all products sold by
Polymer  Technologies and its  sublicensees,  which are  manufactured  using the
CERASET technology.

     In  connection  with the  Company's  acquisition  of the CERASET  Business,
CERASET  License and  CERASET  Trademark,  the  Company and Lanxide  amended the
Securities  Purchase  Agreement,  pursuant to which, among other things, (i) the
Company and Lanxide  each agreed to exchange  all of the issued and  outstanding
shares of Lanxide  Series G  Preferred  Stock held by the  Company  for an equal
number of Lanxide Series H Preferred Stock, (ii) the Company's right to purchase
additional shares of Lanxide Series G Preferred Stock pursuant to the Securities
Purchase Agreement was cancelled,  (iii) Lanxide issued a warrant to the Company
for the purchase of up to 270,000 shares of Lanxide common stock, at an exercise
price of $7.41 per  share,  which  exercise  price may be paid by the  tender of
shares of Lanxide Series H Preferred Stock (the "Lanxide Warrant"), and (iv) the
Company's  right to purchase  250,000 shares of Lanxide Series F Preferred Stock
pursuant to the Series F Warrant was  cancelled.  The Lanxide Series H Preferred
Stock is not  convertible  and is not entitled to vote or to receive  dividends.
The Lanxide Series H Preferred Stock is redeemable by Lanxide after December 31,
1998 to the extent such shares are not used to exercise the Lanxide Warrant.

     In  addition,  the  Company,  Applied,  Lanxide  and  LPM  entered  into  a
settlement  and release  agreement  pursuant to which,  among other things,  the
parties  acknowledged  and agreed that the Voting  Agreement  was  terminated on
February 5, 1998,  and the parties  released  each other from any and all claims
arising out of the $3.0  million  loan from the Company to LPM, the $1.5 million
loan from  Applied to LPM, the  Securities  Purchase  Agreement,  and the Voting
Agreement.

     License of SET Technology

     As a  result  of  its  acquisitions  of  the  capital  stock  of  Commodore
Laboratories,  Applied acquired all patents,  discoveries,  technology and other
intellectual  property  in  connection  with  the SET  process  which  it  later
transferred to Solution in December 1996. The Company licenses from Solution the
exclusive  worldwide right with the right to sublicense,  to make, use, sell and
exploit, itself or jointly with other third parties, for the life of all patents
now or hereafter owned by Solution,  the SET process and all related  technology
underlying  such  patents  and   intellectual   property  in  all  domestic  and
international  commercial and industrial  applications,  in connection  with the
destruction of CFCs and other  ozone-depleting  substances (the "CFC Business");
provided that such license  expressly  limits the rights of the  licensee(s) and
others who may be sub-licensees or users of Solution's  patents and technologies
to the CFC Business.

     CFC Technology and Support Agreement

     The Company has entered into a five-year  technology and technical  support
agreement with Applied and CFC Technologies. Pursuant to such agreement, Applied
will  provide  certain  research  and  development,  equipment  engineering  and
technical  support to enable the Company and CFC Technologies to exploit the CFC
Business.  Under such  agreement,  Applied  will  provide  the  Company  and CFC
Technologies  the services of certain Applied  personnel and equipment.  Applied
will charge CFC  Technologies  and the Company a fee equal to the sum of (a) the
actual costs of all  materials and  equipment  utilized in connection  with such
services;  and (b) an hourly  rate  allocable  to the  services  rendered by all
Applied  personnel  which shall be equal to 120% of the  average  hourly rate of
compensation  then payable by Applied to such  persons  (based on a 35-hour work
week). Under the terms of the technology and technical services agreement, in no
event will the  employees  of the Applied be required to expend in excess of 25%
of their  business  and  professional  time in any  90-day  period in  rendering
services to the Company or CFC  Technologies,  without the majority  approval or
consent of Herbert A. Cohen and David L. Mitchell,  or such 


                                       23
<PAGE>

other members of the Board of Directors of the Company not otherwise  affiliated
with  or  employed  by  the  Company,   Applied  or  any  of  their   respective
subsidiaries.

     Future Transactions

     In June 1996, the Company's Board of Directors adopted a policy whereby any
future transactions between the Company and any of its subsidiaries, affiliates,
officers,  directors  and  principal  stockholders,  or  any  affiliates  of the
foregoing, be on terms no less favorable to the Company than could reasonably be
obtained in "arm's-length"  transactions with independent third parties, and any
such transactions also be approved by a majority of the Company's  disinterested
non-management directors.


                                       24
<PAGE>

                                   PROPOSAL 2

               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

     On December 11,  1996,  the Company and its former  auditors,  Tanner + Co.
("Tanner"), mutually agreed to terminate the client-auditor relationship between
the Company and Tanner effective as of such date.  Additionally,  as of December
19, 1996,  the Company  retained  Price  Waterhouse  LLP to serve as independent
accountants. The decision to terminate the Company's client-auditor relationship
with Tanner and to retain  Price  Waterhouse  LLP was  recommended  by the Audit
Committee of the Board of  Directors  and  unanimously  approved by the Board of
Directors of the Company.

     During the Company's  fiscal year ended December 31, 1995,  Tanner's report
on the Company's  financial  statements neither contained any adverse opinion or
disclaimer  of opinion,  nor was  qualified  or modified as to any  uncertainty,
audit scope or accounting  principles,  except that Tanner's  auditors report on
the Company's  consolidated financial statements for the year ended December 31,
1995 contained an additional  paragraph  relating to the Company continuing as a
going concern, due to significant losses and a deficit in working capital.

     During the  Company's  fiscal year ended  December 31, 1995,  there were no
disagreements  between  the  Company  and Tanner on any  matters  of  accounting
principles or practices,  financial  statement  disclosure or auditing  scope or
procedure,  which disagreements,  if not resolved to the satisfaction of Tanner,
would  have  caused  Tanner  to make  reference  to the  subject  matter  of the
disagreements in connection with its report.

     No "reportable  events" as described under Item  304(a)(1)(v) of Regulation
S-K occurred during the Company's fiscal year ended December 31, 1995.

     Prior to engaging Price  Waterhouse  LLP, the Company did not consult Price
Waterhouse  LLP  regarding  any of the  matters  or  events  set  forth  in Item
304(a)(2)(i) and (ii) of Regulation S-K.

     The Board of Directors has selected Price  Waterhouse  LLP, which served as
the  Company's  independent  auditors for the years ended  December 31, 1997 and
1996,  to serve  as the  Company's  independent  auditors  for the  year  ending
December 31, 1998.  The Board of Directors is submitting  its selection of Price
Waterhouse LLP as the Company's  independent  auditors for  ratification  at the
Annual  Meeting in order to ascertain the views of  stockholders  of the Company
regarding such  selection.  If the  appointment  of Price  Waterhouse LLP is not
ratified,  the  Board  of  Directors  will  reconsider  its  selection  and,  if
practicable, retain another firm to serve as the Company's independent auditors.
The Board of Directors reserves the right to select new independent  auditors at
any time which it may deem advisable or necessary.

     Ratification of this proposal  requires the affirmative  vote of a majority
of the shares of Common Stock present in person or  represented  by proxy at the
Annual Meeting.  Unless contrary  instructions are indicated on the proxy cards,
all shares  represented by valid proxies received  pursuant to this solicitation
(and which have not been revoked in  accordance  with the  procedures  set forth
herein)  will be  voted  "FOR"  the  ratification  of the  appointment  of Price
Waterhouse  LLP as the  Company's  independent  auditors  for  the  year  ending
December 31, 1998.

     Representatives  of Price  Waterhouse LLP are expected to be present at the
Annual Meeting,  will have the opportunity to make a statement if they so desire
and will be available to respond to appropriate questions.

         THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR"
         RATIFICATION OF THE APPOINTMENT OF PRICE WATERHOUSE LLP AS THE
      COMPANY'S INDEPENDENT AUDITORS FOR THE YEAR ENDED DECEMBER 31, 1998.


                                       25
<PAGE>


                  STOCKHOLDER PROPOSALS FOR NEXT ANNUAL MEETING

     Stockholders who wish to present proposals appropriate for consideration at
the Company's  Annual Meeting of Stockholders to be held in 1999 must submit the
proposal in proper form to the Secretary of the Company at the Company's address
set forth on the first page of this Proxy  Statement  not later than  January 8,
1998, in order for the proposal to be considered  for inclusion in the Company's
proxy  statement  and form of  proxy  relating  to such  annual  meeting.  It is
suggested  that  such  proposal  be  sent  by  Certified  Mail,  Return  Receipt
Requested.

             OTHER MATTERS WHICH MAY COME BEFORE THE ANNUAL MEETING

     The  Board of  Directors  is aware of no other  matters,  except  for those
incident  to the  conduct of the Annual  Meeting,  that are to be  presented  to
stockholders  for formal action at the Annual Meeting.  If,  however,  any other
matters properly come before the Annual Meeting or any adjournment  thereof,  it
is the intention of the persons named in the accompanying proxy card to vote the
same in accordance with their own judgment and their discretion.

                                OTHER INFORMATION

     A copy of the  Company's  1997  Annual  Report  to  Stockholders  is  being
furnished herewith to each stockholder of record as of the Record Date.

     THE COMPANY WILL FURNISH WITHOUT CHARGE TO EACH PERSON WHOSE PROXY IS BEING
SOLICITED BY THIS PROXY STATEMENT, ON THE WRITTEN REQUEST OF SUCH PERSON, A COPY
OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-K FOR ITS FISCAL YEAR ENDED  DECEMBER
31, 1997.  SUCH REQUEST SHOULD BE ADDRESSED TO MICHAEL D. FULLWOOD,  SENIOR VICE
PRESIDENT,  CHIEF FINANCIAL AND  ADMINISTRATIVE  OFFICER,  SECRETARY AND GENERAL
COUNSEL,  COMMODORE  ENVIRONMENTAL  SERVICES,  INC., 150 EAST 58TH STREET, SUITE
3400, NEW YORK, NEW YORK 10155.

                          By Order of the Board of Directors


                          MICHAEL D. FULLWOOD
                          Senior Vice President, Chief Financial and
                          Administrative Officer, Secretary and General Counsel

New York, New York
May 8, 1998


                                       26
<PAGE>

                                  FORM OF PROXY
                     COMMODORE ENVIRONMENTAL SERVICES, INC.
                    THIS PROXY IS SOLICITED ON BEHALF OF THE
                        BOARD OF DIRECTORS OF THE COMPANY

     The undersigned, a stockholder of COMMODORE ENVIRONMENTAL SERVICES, INC., a
Delaware  corporation  (the  "Company"),  hereby  appoints Paul E. Hannesson and
Michael D. Fullwood, and each of them, as proxies for the undersigned, each with
full power of substitution, and hereby authorizes them to represent and to vote,
as  designated  below,  all of the shares of Common Stock of the Company held of
record by the  undersigned  at the close of  business  on April 27,  1998 at the
Annual Meeting of Stockholders  of the Company to be held on Wednesday,  June 3,
1998,  at 9:00 a.m.,  local time,  at The Links Club,  36 East 62nd Street,  New
York, New York 10021, and at any adjournment or postponement thereof.

     THIS  PROXY WHEN  PROPERLY  EXECUTED  WILL BE VOTED IN THE MANNER  DIRECTED
HEREIN BY THE  UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION IS GIVEN,  SUCH SHARES
WILL BE VOTED FOR ALL NOMINEES FOR DIRECTOR  IDENTIFIED BELOW AND FOR PROPOSAL 2
SET FORTH BELOW.

1.   To elect the following  nominees as directors of the Company to hold office
     until the Annual  Meeting  of  Stockholders  to be held in 1999,  and until
     their  respective  successors are duly elected and have qualified:  Paul E.
     Hannesson,  Bentley  J. Blum,  Herbert A.  Cohen,  David L.  Mitchell,  and
     Kenneth L. Adelman, Ph.D.

     FOR ALL NOMINEES                                      WITHHOLD ALL NOMINEES
     (except as marked to the contrary)                    
               (   )                                               (   )

     AUTHORITY TO WITHHOLD A VOTE FOR ANY OF THE ABOVE NAMED INDIVIDUALS  SHOULD
     BE  INDICATED BY LINING  THROUGH OR OTHERWISE  STRIKING OUT THE NAME OF THE
     NOMINEE.

2.   To  ratify  the  appointment  of  Price  Waterhouse  LLP as  the  Company's
     independent auditors for the year ending December 31, 1998.

     (   ) FOR                      (   ) AGAINST                 (   ) ABSTAIN

3.   Upon such other matters as may properly come before such Annual Meeting and
     any adjournments or postponement thereof. In their discretion,  the proxies
     are authorized to vote upon such other business as may properly come before
     the Annual Meeting and any adjournment or postponement thereof.

                               (See reverse side)


<PAGE>

                           (Continued from other side)

     The  undersigned  hereby  acknowledges  receipt of (1) the Notice of Annual
Meeting  for the  1998  Annual  Meeting,  (2) the  Proxy  Statement  and (3) the
Company's 1997 Annual Report to Stockholders.


Dated: ______________________, 1998         ---------------------------------
                                            Signature


                                            ---------------------------------
                                            Print Name


                                            ---------------------------------
                                            Signature, if Jointly Held


                                            ---------------------------------
                                            Print Name


                                            PLEASE  SIGN  EXACTLY  AS YOUR  NAME
                                            APPEARS   HEREIN.   If   signing  as
                                            attorney,  executor,  administrator,
                                            trustee or guardian,  indicate  such
                                            capacity.  All  joint  tenants  must
                                            sign. If a corporation,  please sign
                                            in full  corporate name by president
                                            or other  authorized  officer.  If a
                                            partnership,    please    sign    in
                                            partnership   name   by   authorized
                                            person.

                                            The Board of Directors requests that
                                            you  fill in the  date  and sign the
                                            proxy and return it in the  enclosed
                                            envelope.

                                            IF THE  PROXY  IS NOT  DATED  IN THE
                                            ABOVE  SPACE,  IT  IS  DEEMED  TO BE
                                            DATED  ON THE  DAY ON  WHICH  IT WAS
                                            MAILED BY THE CORPORATION.



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