APPLIED MICROBIOLOGY INC
PRE 14A, 1996-01-04
BIOLOGICAL PRODUCTS, (NO DIAGNOSTIC SUBSTANCES)
Previous: FIDELITY INVESTMENT TRUST, 497J, 1996-01-04
Next: LIFE OF VIRGINIA SERIES FUND INC, 497, 1996-01-04





<PAGE>
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                            SCHEDULE 14A INFORMATION
 
          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                              EXCHANGE ACT OF 1934
                              (AMENDMENT NO.     )
 
Filed by the Registrant /X/
Filed by a Party other than the Registrant / /
 
Check the appropriate box:

/X/     Preliminary Proxy Statement
/ /     Confidential, for Use of the Commission Only (as permitted by Rule
        14a-6(e)(2))
/ /     Definitive Proxy Statement
/ /     Definitive Additional Materials
/ /     Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
 
                          Applied Microbiology, Inc. 
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)
 
                     
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
/X/  $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or Item
     22(a)(2) of Schedule 14A.
/ /  $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).
/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
(1) Title of each class of securities to which 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:

       $125

- --------------------------------------------------------------------------------
 
/ / Fee paid previously with preliminary materials.
 
/ / Check box if any part of the fee is offset as provided by Exchange Act Rule
    0-11(a)(2) and identify the filing for which the offsetting fee was paid
    previously. Identify the previous filing by registration statement number,
    or the Form or Schedule and the date of its filing.
 
(1) Amount Previously Paid:

- --------------------------------------------------------------------------------
 
(2) Form, Schedule or Registration Statement No.:

- --------------------------------------------------------------------------------
 
(3) Filing Party:

- --------------------------------------------------------------------------------
 
(4) Date Filed:

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



<PAGE>


                          APPLIED MICROBIOLOGY, INC.
                  NOTICE OF AN ANNUAL MEETING OF SHAREHOLDERS


     Notice is hereby given that the Annual Meeting of Shareholders of Applied
Microbiology, Inc. (the "Company") will be held at the offices of Citibank, 
N. A., 399 Park Avenue - 12 Floor, New York, New York 10043 on February 21,
1996 at 10 A.M. for the following purposes as set forth in the accompanying
Proxy Statement:

1. To elect seven directors to serve for a term of one year;

2. To consider and act upon a proposal to amend the Certificate of
   Incorporation of the Company to provide for authorizing an additional
   15,000,000 shares of Common Stock increasing the authorized Common Stock
   from 25,000,000 shares to 40,000,000 shares;

3. To ratify the amendment of the Company's 1991 Stock Option Plan to increase
   the number of shares of Common Stock authorized for issuance thereunder
   from 1,500,000 shares to 3,000,000 shares;

4. To ratify the selection and appointment by the Company's Board of Directors
   of KPMG Peat Marwick, independent certified public accountants, as auditors
   for the Company for the fiscal year ending June 30, 1996; and 

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

     Holders of record of the Company's Common Stock at the close of business
on January 3, 1996 will be entitled to vote at the meeting.


                                        By Order of the Board of Directors


                                        BENJAMIN SPORN,
                                        Secretary




Dated:  January _, 1996

     Whether or not you plan to attend the meeting, please date and sign the
enclosed proxy and return it in the envelope provided.  Any person giving a
proxy has the power to revoke it at any time prior to its exercise and if
present at the meeting may withdraw it and vote in person.  Attendance at the
meeting is limited to shareholders, their proxies and invited guests of the
Company.

<PAGE>


                         APPLIED MICROBIOLOGY, INC.
                         771 Old Saw Mill River Road
                          Tarrytown, New York 10591

                            ____________________

                       ANNUAL MEETING OF SHAREHOLDERS
                       TO BE HELD ON FEBRUARY 21, 1996
                               PROXY STATEMENT

     This Proxy Statement is furnished in connection with the solicitation by
the Board of Directors of proxies to be voted at the Annual Meeting of
Shareholders of the Company to be held at the offices of Citibank, N. A., 399
Park Avenue,  New York, New York 10043 on February 21, 1996 and at any
adjournments thereof.  The shares represented by proxies that are received in
the enclosed form and properly filled out will be voted in accordance with the
specifications made thereon.  In the absence of specific instructions, proxies
will be voted in accordance with the recommendations made herein with respect
to the proposals described in this Proxy Statement.  Proxies may be revoked by
shareholders by written notice received by the Secretary of the Company at the
address set forth above, at any time prior to the exercise thereof. 
Shareholders of record at the close of business on January 3,  1996 are
entitled to notice of and to vote at the Annual Meeting or any adjournments
thereof.  As of January 3, 1996 the Company's voting securities outstanding
totaled ___________ shares of Common Stock.

ELECTION OF DIRECTORS

     It is the intention of the persons named in the enclosed form of proxy,
unless such proxy specifies otherwise, to nominate and to vote the shares
represented by such proxy for the election of the nominees listed below to
hold office until the next Annual Meeting of Shareholders or until their
respective successors shall have been duly elected and qualified.  The Company
has no reason to believe that any of the nominees will become unavailable to
serve as directors for any reason before the Annual Meeting. However, in the
event that any of them shall become unavailable, the person designated as proxy
reserves the right to substitute another person of his choice when voting at the
Annual Meeting. Certain information regarding each nominee is set forth in the
table and text below. The number of shares, if any, beneficially owned by each
nominee is listed below under "Principal Shareholders and Share Ownership of
Directors and Officers."

      The directors serve for a term of one year and until their successors
are duly elected and qualified. The Board of Directors held eight meetings in
the fiscal year ended June 30, 1995. All directors attended at least six
meetings of the Board during the fiscal year. Drs. Cotter, Cross and Pollack
each received a quarterly director's fee of $1,250 and $500 for each meeting
of the Board attended in person, $250 for each meeting of the Board attended
telephonically and received options to acquire 10,000 shares of Common Stock.
The Company has an Audit Committee of the Board which currently consists of
Dr. Friend and Dr. Cotter. There are no arrangements as to compensation of
members of this committee in such capacity. The Audit Committee held one
meeting during the fiscal year ended June 30, 1995. The Company has a

Compensation Committee of the Board which was established in March 1995 and
consists of Drs. Cotter, Cross and Pollack. There are no arrangements as to
compensation of members of this committee in such capacity. The Compensation
Committee held one meeting during the fiscal year ended June 30, 1995.
Officers serve at the pleasure of the Board of Directors. There are no family
relationships among directors, nominees or executive officers, nor are there
any arrangements or understandings between any such director or nominee and
any other person pursuant to which any director or nominee was selected as
such other than as described below.

                                      1

<PAGE>


     The by-laws of the Company provide that until September 1, 1996 the Board
of Directors is to consist of seven directors. The by-laws further provided
that David Guttmann, Peter Blackburn and Benjamin Sporn were designated "Prior
Directors," and that the Board of Directors was to nominate three persons
designated by the Prior Directors as the Board's nominees for election as
directors at meetings of shareholders. In September 1994, the Company hired
Fredric D. Price as President and Chief Executive Officer. In connection with
this hiring, four directors, Peter Blackburn, Alan English, Colin  Kop and
Benjamin Sporn, resigned from the Board. Mr. Price was elected to the Board
and designated a Prior Director by the remaining Prior Director, Mr. Guttmann.
The Board then authorized Mr. Price to propose three new directors to fill the
remaining vacancies. In January 1995, Drs. Audrey T. Cross, Douglas A. Cotter
and Robert E. Pollack were proposed by Mr. Price and elected to the Board. Mr.
Guttmann resigned his position as Chairman of the Board and stepped down from
the Board on October 1, 1995. Sheldon G. Gilgore, MD was elected to the Board
and as Chairman of the Board on October 1,  1995. Mr. Price is currently
designated as a Prior Director for election at the Annual Meeting of
Shareholders. Burns, Philp & Company Limited and its affiliates (the "BP
Group") own an aggregate of 11,583,837 shares of Common Stock and have agreed
that until September 1996 they will vote all of their shares of the Company's
stock in favor of election of persons nominated by the Prior Directors.

     The following table sets forth the name, age and term of office as
director of each nominee for election as director and his or her present
position(s) with the Company:


Nominee for Election      Director Since            Position(s)
Fredric D. Price (50)         1994         President and Chief Executive Officer

Sheldon G. Gilgore, MD (63)   1995         Chairman of the Board,
                                           Applied Microbiology, Inc.

Ian D. Clack (52)             1992         Managing Director and Chief 
                                           Executive, Burns, Philp & Company 
                                           Limited

Douglas A. Cotter, PhD (52)   1995         President, Healthcare Decisions, 
                                           Inc. 


Audrey T. Cross, PhD (50)     1995         Associate Clinical Professor, 
                                           School of Public Health, Columbia 
                                           University 

John P. Friend, PhD (51)      1989         General Manager - Technology, 
                                           Burns, Philp & Company Limited

Robert E. Pollack, PhD (55)   1995         Professor of Biological Science,
                                           Columbia University 

_______________________

     Fredric Price has been President, Chief Executive Officer and a Director
of the Company since September 1994.  From July 1991 to September 1994, he was
Vice President, Finance and Administration and Chief Financial Officer of
Regeneron Pharmaceuticals, Inc.  For more than five years prior to joining
Regeneron, he was head of RxFDP, a consulting firm which provided strategic
planning, market development, and new product introduction services to
pharmaceutical and other health care businesses. From 1973 to 1986 he was at
Pfizer Pharmaceuticals, where he was a Vice President with both line and staff
responsibilities.  Mr. Price is on the Executive Committee of the Board of
Directors of the New York Biotechnology Association.  He has a BA 

                                      2


<PAGE>

from Dartmouth College and an MBA from the Wharton School of the University of
Pennsylvania. 

     Sheldon G. Gilgore, MD was elected Chairman of the Board of Directors of
the Company in October 1995.  Dr. Gilgore served as Chairman of the Board,
Chief Executive Officer, and President of G. D. Searle & Co. from 1986 to
April 1995 when he retired.  From 1971 to 1986, he was President of Pfizer
Pharmaceuticals and was a member of the Board of Directors of Pfizer, Inc.  In
addition, he served as Chairman of the Pharmaceutical Research Manufacturers
of America (PhRMA).  Dr. Gilgore received a BS in biology from Villanova
University and an MD from Jefferson Medical College. 

     Ian D. Clack was elected a Director of the Company in August 1992.  He
was appointed Managing Director and Chief Executive of Burns, Philp & Company
Limited in 1994.  From 1962 to 1994, Mr. Clack served in various
administrative and executive capacities with Burns, Philp.  He received a
degree in  Applied Chemistry from the Caulfield Institute of Technology. 

     Douglas A. Cotter, PhD was elected a Director of the Company in January
1995.  Dr. Cotter has been President of Healthcare Decisions, Inc. since 1985.
Healthcare Decisions, Inc. provides corporate development services to the
healthcare and biotechnology industries in connection with acquisitions, 
divestitures, strategic planning and corporate partnering.  For 19 years prior
to joining Healthcare Decisions, Inc., Dr. Cotter held various management
positions in research, product development, business development and clinical

information systems in the medical products business of Corning Glass Works. 
Dr. Cotter is a director of Respironics, Inc., a publicly traded corporation.
He is also Adjunct Associate Professor of Biomedical Engineering at Boston
University.  He has a BS in engineering from Duke University and MS and PhD
degrees in engineering from North Carolina State University.
 
     Audrey T. Cross, PhD was elected a Director of the Company in January
1995.  Dr. Cross has been Associate Clinical Professor at the Institute of
Human Nutrition in the School of Public Health of Columbia University since
1988. She also works as a consultant in the areas of nutrition and health
policy. She has served as a special assistant to the United States Secretary
of Agriculture as Coordinator for Human Nutrition Policy and has worked with
both the United States Senate and the California State Senate on nutrition
policy matters. Dr. Cross received a BS in dietetics, a Master of Public 
Health in nutrition and a PhD from the University of California at Berkeley
and a JD from the Hastings College of Law at the University of California at
San Francisco. 

     John P. Friend, PhD was elected a Director of the Company in July 1989. 
He has been with Burns, Philp & Company Limited since 1981 and is currently
General Manager, Technology. He received a BSc and a PhD from the University
of Sydney (Australia) in colloid chemistry and a MSc in biotechnology from the
University of New South Wales.

     Robert E. Pollack, PhD was elected a Director of the Company in January
1995.  Dr. Pollack has been a Professor of Biological Sciences at Columbia
University since 1978 and from 1982-1989 he was, in addition, Dean of Columbia
College. Previously, he was Professor of Microbiology at the State University
of New York School of Medicine at Stony Brook, New York, Senior Scientist at
Cold Spring Harbor Laboratory, Special NIH fellow at the Weizmann Institute in
Israel, and NIH Fellow in the Department of Pathology at NYU School of
Medicine in New York. He is the author of more than a hundred research papers
on the molecular biology of viral oncogenesis, a dozen articles in the popular
press, and three books. He received a BA in physics from Columbia University
and a PhD in biology from Brandeis University.


                                      3

Executive Officers

     The following table sets forth the name, age and position of each
executive officer of the Company:

       Name                                   Position(s)

Fredric D. Price (50)          President, Chief Executive Officer and Director 

Peter Blackburn, PhD (45)      Executive Vice President - Scientific Affairs 

Stephen C. Benoit (37)         Vice President - Marketing and Sales

Benjamin T. Sporn (57)         Vice President - Legal and Secretary


Peter E. Herring (44)          Controller

____________________________

     Officers of the Company serve at the pleasure of the Board of Directors
subject to any contracts of employment.  See the biographical descriptions
under nominees for election as directors for additional information on Mr.
Price. 

     Peter Blackburn, PhD has been Executive Vice President of the Company
since January 1987.  In 1985, Dr. Blackburn became the Company's Senior
Scientist and Co-Director of Research and in 1986 he was appointed Associate
Member in Applied Genetics at the Public Health Research Institute of New York 
City.  From 1984 to 1985 he was a senior investigator with Enzo Biochem, Inc. 
From 1979 to 1984 he was an Assistant Professor of Biochemistry at the
Rockefeller University and received the Irma T. Hirschl Career Scientist Award
(1979-1985).  He was a director of the Company from 1990 until 1994.   Dr.
Blackburn received a BSc with First Class Honors and a PhD in Biochemistry
from the University of Sheffield, England.

     Stephen C. Benoit was appointed Vice President - Marketing and Sales of
the Company in January 1995. Prior to joining the Company he was with Calgene
Fresh, Inc., serving as Vice President of Marketing from January 1992 to March
1994 and Vice President for Strategic Planning from September 1990 to December
1992. From October 1987 to August 1990, Mr. Benoit served as Director,
Financial Planning and Analysis. He received a BBA and MBA in finance from
Loyola Marymount University, Los Angeles, California.

     Benjamin T. Sporn has been Vice President - Legal of the Company since
1990 and has served as Secretary of the Company since 1986.  He was an
attorney with AT&T from 1964 until December 1989 when he retired from AT&T as
a General Attorney for Intellectual Property Matters.  Mr. Sporn is also
Chairman of the Board of Directors of Creative Technologies Corp. and Micel
Corp., publicly traded corporations.  Mr. Sporn was a director of the Company
from 1986 until 1994. He received a BSE degree from Rensselaer Polytechnic
Institute and a JD degree from American University.

     Peter E. Herring was appointed Controller of the Company in January,
1996.  Prior to joining the Company he was with Pfizer, Inc. from 1979 until
January, 1996.  At Pfizer, he served as Director of Finance and Systems in a
Corporate Services Division from 1993 until he joined the Company.  From 1979
until 1993 he held increasingly responsible financial management positions in
both corporate and operating divisions of Pfizer.  He received a BS from the
University of Tennessee and an MBA from Vanderbilt University.  

                                      4

<PAGE>

Executive Compensation

     The following table sets forth the compensation paid or accrued by the
Company during the three fiscal years ended June 30, 1995 (i) to its President
and Chief Executive Officer and (ii) to the three highest paid employees of

the Company whose cash compensation exceeded $100,000 per year in any such
year (other than the individuals listed in the table, no employee of the
Company or of its subsidiary, Aplin & Barrett, Ltd. (A & B), received
compensation in excess of $100,000). 

                      SUMMARY COMPENSATION TABLE(1)(2)
<TABLE>
<CAPTION>
                                           Annual Compensation      
Name and Principal             Period     Salary ($)  Bonus ($)   All other 
Position                                                        Compensation ($) 
<S>                         <C>           <C>         <C>       <C>
Fredric Price, President,   9/12/94-
Chief Executive Officer     6/30/95        210,000     15,000
and Director (3)  

Peter Blackburn, Executive  7/1/92-
Vice President              6/30/93        112,794     15,000  

                            7/1/93-
                            6/30/94        119,713      5,700

                            7/1/94-
                            6/30/95        150,000     23,153

Benjamin T. Sporn,          7/1/92-
Vice President-Legal        6/30/93        110,910  
  
                            7/1/93-
                            6/30/94        117,400
 
                            7/1/94-
                            6/30/95        129,000

Alan English, Executive     7/1/92-
Vice President              6/30/93         84,690      9,021 

                            7/1/93-
                            6/30/94         89,772     10,791
 
                            7/1/94- 
                            6/30/95         59,267     11,500       77,139 (4)
</TABLE>

                                      5

(1) The above compensation does not include the use of an automobile and other
    personal benefits, the total value of which do not exceed as to any named
    officer or director or group of executive officers the lesser of $50,000
    or 10% of such person's or persons' cash compensation.

(2) Pursuant to the regulations promulgated by the Securities and Exchange
    Commission (the "Commission"), the table omits a number of columns
    reserved for types of compensation not applicable to the Company. 


(3) Mr. Price became the Company's Chief Executive Officer on September 12,
    1994.

(4) Consists of a payment made in connection with the termination of Mr.
    English's employment on January 31, 1995.

     None of the individuals listed above received any long-term incentive
plan awards during the fiscal year. 

Employment Agreements

     Effective September 1994 the Company entered into an employment agreement
with Fredric Price.  The agreement provides for an annual salary of $260,000
plus a performance related bonus. He was also granted options to purchase up
to a total of 500,000 shares of Common Stock, vesting in equal installments
over a five year period commencing at the conclusion of his first year of
employment.  In addition, he was granted 15,325 shares of Common Stock on the
first anniversary of the agreement.  A further 15,326 shares of Common Stock
are to be granted on the second anniversary of the agreement.  Although
employment is at will, salary and certain benefits continue for twelve months
after notice of termination.

Stock Option Plans

     The Board of Directors has adopted and the shareholders have approved
four Stock Option Plans (the "Plan(s)"):

     1. The Incentive Stock Option Plan provides for the grant of qualified
        incentive stock options to officers and key employees.

     2. The Non-qualified Stock Option Plan provides for the grant of options
        to persons who render services to the Company. 

     3. The 1989 Stock Option Plan provides for the grant of options to
        officers, key employees and persons who render services to the
        Company.  In the case of employees, the options may be incentive stock
        options.   

     4. The 1991 Stock Option Plan provides for the grant of options to
        officers, key employees and persons who render services to the
        Company.  In the case of employees, the options may be incentive stock
        options.

                                      6


<PAGE>

     Each of the Incentive and Non-qualified Stock Option Plans permits the
purchase of an aggregate of up to 250,000 shares of Common Stock.  The 1989
Stock Option Plan permits the purchase of an aggregate of up to 500,000 shares
of Common Stock.  The 1991 Stock Option Plan permits the purchase of an 
aggregate of up to 1,500,000 shares of Common Stock. The purpose of the Plans

is to attract and retain competent executive personnel, other employees and
consultants, and to provide incentives to all such persons to use their effort
and skill for the advancement and betterment of the Company by permitting
them to participate in the ownership of the Company.   

     Options granted as qualified Incentive Stock Options are intended to
qualify as Incentive Stock Options within the meaning of Section 422A of the
Internal Revenue Code of 1986, as amended. The exercise price of Incentive
Stock Options granted under the Plans shall not be less than the fair market 
value (110% of the fair market value for 10% or greater shareholders) of the
Common Stock on the date of grant.  Incentive Stock Options may not be
exercised later than ten years from the date of grant (five years for 10% or
greater shareholders).  Determinations as to recipients of stock options under 
the Plans and other terms of such grants are made by the Company's Board of
Directors.

      The following table sets forth information with regard to aggregated
option values at June 30, 1995 of options granted (i) to the Company's Chief
Executive Officer, and (ii) to the two highest paid employees of the Company
whose cash compensation exceeded $100,000 per year in such year.  On September
12, 1994, Mr. Price was granted 500,000 options to purchase shares at $3.2625
per share.  On January 9, 1995, Mr. Benoit was granted 50,000 options to
purchase shares at $3.00 per share.  There were no options exercised during
the fiscal year ended June 30, 1995 by any of the listed officers.

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

<TABLE>
<CAPTION>

                                              OPTION VALUES

Name              Shares         Value           Number of Securities         Value of Unexercised In-the 
                  Acquired on    realized ($)    Underlying Unexercised       Money Options at FY-End ($)
                  Exercise (#)                   Options at FY-End (#)  
                                                 Exercisable   Unexercisable  Exercisable    Unexercisable
<S>               <C>              <C>          <C>           <C>            <C>            <C>
Fredric Price      0               0             0             500,000        0              0

Peter Blackburn    0               0             170,000       0              $18,750        0

Benjamin T. Sporn  0               0             75,000        0              0              0

</TABLE>
                                      7

<PAGE>

Pension Plans

     Applied Microbiology, Inc.

     Eligible employees of the Company are entitled to participate in the
Burns Philp Inc. Retirement Plan for Non-Bargaining Unit Employees, a
non-contributory pension plan (the "Pension Plan") maintained by Burns, Philp
& Company Limited (BPC).  Assuming retirement at age 65, the Pension Plan
provides benefits equal to the greater of (a) 1.1% of the employee's final

average earnings multiplied by the employee's final average earnings in excess
of the average of the contribution and the benefit basis in effect under
Section 230 of the Social Security Act for each year in the 35-year period
ending with the year of Social Security retirement age, multiplied by the
employee's years of credited service up to 35, minus any predecessor plan
benefit in the case of an employee who participated in a predecessor plan or
(b) $24 multiplied by the number of years of credited service up to 25 years
plus $12 multiplied by the years of employment from 26-40 years, minus any
predecessor plan benefit in the case of an employee who participated in a
predecessor plan. The "final average earnings" are the average monthly
earnings during the five highest-paid consecutive calendar years within the
last ten calendar years of credited service with the Company.  Earnings
include the salary and bonus listed in the summary compensation table. 
Earnings which may be considered under the Pension Plan are limited to
$150,000 per year subject to annual cost of living adjustments as determined
by the IRS.

     The following table sets forth estimated annual benefits payable upon
retirement, assuming retirement at age 65 in 1995 and a straight annuity
benefit, according to years of credited service and final average earnings. 
The benefits listed are not subject to any deduction for Social Security or
other offset amounts.

final average               Years of Credited Service
earnings
                     15         20          25         30          35

$25,000          $4,320     $5,760      $7,200     $8,250      $9,625
$50,000         $10,598    $14,130     $17,663    $21,196     $24,728 
$75,000         $17,160    $22,880     $28,601    $34,321     $40,041 
$100,000        $23,723    $31,630     $39,538    $47,446     $55,353 
$150,000        $36,846    $49,130     $61,413    $73,696     $85,978 


     Peter Blackburn and Benjamin Sporn each have approximately 2.5 years, and
Fredric Price and Stephen Benoit have 0.75 and 0.6 years, respectively, of
credited service under the Pension Plan as of June 30, 1995, and, at age 65,
would have 22, 10, 17 and 28 years of credited service, respectively. 

                                      8


<PAGE>

     Aplin & Barrett, Ltd.

     Eligible A&B employees are entitled to participate in the Burns Philp
(U.K.) p.l.c. Pension Plan, a defined benefit plan providing a pension of one
sixtieth of final pensionable earnings for each year of service at a normal
retirement age of 65.  Pensionable earnings are basic salary less the basic
U.K. state pension.

     The following table sets forth estimated annual benefits payable upon
retirement, assuming retirement at age 65 in 1995 and a straight annuity

benefit, according to years of credited service and final pensionable
earnings.  Estimated benefits are shown in U.S. dollars based on an average
exchange  rate of $1.5781 per Great Britain Pound (GBP) for 1995.  The
benefits listed are not subject to any deductions. 

final average               Years of Credited Service
earnings
                     15         20          25         30          35

$25,000          $5,043     $6,724      $8,405    $10,085     $11,766 
$50,000         $11,293    $15,057     $18,821    $22,585     $26,350 
$75,000         $17,543    $23,390     $29,238    $35,085     $40,933
$100,000        $23,793    $31,724     $39,655    $47,585     $55,516 
$150,000        $36,293    $48,390     $60,488    $72,585     $84,683 
$200,000        $48,793    $65,057     $81,321    $97,585    $113,850 


Compliance with Section 16(a) of the Securities Exchange Act of 1934 

     Section 16(a) of the Securities Exchange Act of 1934 requires the
Company's officers and directors, and persons who own more than ten percent of
a registered class of the Company's equity securities, to file reports of
ownership and changes in ownership with the Securities and Exchange
Commission. Officers, directors and greater than ten-percent shareholders are
required by SEC regulation to furnish the Company with copies of all Section
16(a) forms they file.

     Based solely on review of the copies of such forms furnished to the
Company, or written representations that no Forms 5 were required, the Company
believes that during the period from July 1, 1994 through June 30, 1995 all
Section 16(a) filing requirements applicable to its officers, directors and
greater than ten-percent beneficial owners were complied with. 

                                      9

<PAGE>

                              PERFORMANCE GRAPH

      The following graph compares the cumulative total return on a
hypothetical investment made on June 30, 1990 through June 30, 1995 (assuming
reinvestment of dividends) in: (a) the Company's Common Stock; (b) all NASDAQ
stocks and (c) all pharmaceutical companies listed on NASDAQ. Although the
Company is a biotechnology company, pharmaceutical companies represent the
industry grouping for which information was readily available which is most
comparable to the Company. The graph shows how a $100 investment would
increase or decrease in value over time, based on dividends (stock or cash)
and increases or decreases in the market price of the stock and each of the
indexes.

                 Date     AMBI   NASDAQ   NASDAQ Pharmaceuticals

                6/29/90   100     100             100
                6/28/91   243     106             160
                6/30/92   254     127             199
                6/30/93   254     160             173
                6/30/94   186     162             145
                6/30/95    86     215             194



Compensation Committee Interlocks and Insider Participation

      In September 1994, four officers who had also been directors resigned
from the Board. The Board of Directors determines executive compensation
taking into consideration recommendations of the Compensation Committee. No
member of the Company's Board of Directors is an executive officer of a
company whose compensation committee or board of directors includes an
executive officer of the Company.

Board of Directors Report on Executive Compensation

      The process of determining the compensation of the executive officers of
the Company includes, among other things, evaluations of its executive
officers performance against certain objective and subjective assessments and
takes into consideration the performance of Company against planned
objectives.  No material salary increases nor stock options were approved for
the fiscal year ended June 30, 1995.

                                      10

<PAGE>

Principal Shareholders and Share Ownership of Directors and Officers.

      The following table sets forth, as of December 31, 1995, information
regarding the beneficial ownership of the Company's Common Stock based upon
the most recent information available to the Company for (i) each person known
by the Company to own beneficially more than five (5%) percent of the Company's
outstanding Common Stock, (ii) each of the Company's officers and
directors and (iii) all officers and directors of the Company as a group. 
Unless otherwise indicated, each stockholder's address is c/o the Company, 771
Old Saw Mill River Road, Tarrytown, New York 10591.

      Shares Owned Beneficially and of Record (1)

Name and Address             No. of Shares          % of Total

Fredric D. Price (2)             115,325                 *

Sheldon G. Gilgore (2)           105,000                 *

Stephen C. Benoit (3)             10,000                 *

Peter Blackburn (3)              170,000                 *

Ian Clack                         10,000                 *
222 Sutter Street
San Francisco, CA

Douglas A. Cotter (4)             11,000                 *
1500 Providence Highway
Norwood, MA 02062

Audrey T. Cross (3)               10,000                 *
259 Sunset Avenue
Englewood, NJ 07631  

John P. Friend                         0                --
7 Bridge Street
Sydney, NSW 2000
Australia 

Robert E. Pollack (3)             20,000                *
813B Sherman Fairchild
Columbia University
New York, NY 10027  

Benjamin Sporn (5)               104,125                *

Burns Philp & Company         11,583,837            63.67 
Limited(6)
7 Bridge Street
Sydney, NSW 2000
Australia  


All Officers and Directors     1,068,450             3.06
as a Group (10 persons) 
(2)(3)(4) and(5)
- -----------------

                                      11

<PAGE>

* Less than 1%

  (1) Includes shares issuable within 60 days upon the exercise of all options
      and warrants.  Shares issuable under options or warrants are owned
      beneficially but not of record.

  (2) Includes 100,000 shares issuable upon exercise of currently exercisable
      options under the Company's Stock Option Plans. 

  (3) Consists of shares issuable upon exercise of currently exercisable
      options under the Company's Stock Option Plans. 

  (4) Includes 10,000 shares issuable upon exercise of currently exercisable
      options under the Company's Stock Option Plans. 

  (5) Includes 75,000 shares issuable upon exercise of currently exercisable
      options under the Company's Stock Option Plans. 

  (6) Consists of shares owned by subsidiaries.

Certain Relationships and Related Transactions

      During the fiscal year ended June 30, 1995, the Company's A&B subsidiary
made sales of approximately $2,117,000 to Mauri Laboratories Pty Limited
("Mauri"). In addition, it purchased approximately $832,000 of goods from
Mauri.  Mauri is a wholly-owned subsidiary of BPC which currently holds a
controlling interest in the Company (as described below).

      Certain of A&B's U.K. based staff provide accounting and administrative
services for other U.K. based subsidiaries of BPC.  During the fiscal year
ended June 30, 1995, A&B, as a result of these activities, received income
from Burns Philp (U.K.) p.l.c. of approximately $75,000. 

      A&B manufactures certain products on a contract basis for Imperial
Biotechnology Limited ("IBT") at its U.K. production site.  During the fiscal
year ended June 30, 1995, A&B received income of approximately $77,000 as a
result of these activities.  IBT was a 50% owned affiliate of BPC.  In
December 1995, BPC sold its entire interest in IBT 

      From time to time, the Company advances funds to Burns Philp Inc., a
wholly owned subsidiary of BPC.  During the fiscal year ended June 30, 1995,
the Company received interest income of approximately $63,000 in respect of
such advances.


      Pursuant to an Agreement for the Purchase and Sale of Stock dated as of
June 30, 1992 (the "Purchase Agreement"), in July 1993 the Company issued
935,000 shares of Common Stock to BPC.  As a result of this issuance and of
prior acquisitions of shares of Common Stock, BPC currently owns 11,583,837 
shares of Common Stock, and controls the Company.

      Under the Purchase Agreement, the Company and BPC entered into the
following arrangements and understandings with respect to election of
directors and related matters:

      The by-laws of the Company were amended to provide, among other things,
that until September 1, 1996 the Board of Directors shall consist of  seven
directors.  The by-laws further 


                                      12

<PAGE>

provided that David Guttmann, Peter Blackburn and Benjamin Sporn were
designated "Prior Directors," and that the Board  of Directors was to nominate
three persons designated by the Prior Directors as the Board's nominees for
election as directors at meetings of shareholders. In September 1994, the
Company hired Fredric D. Price as President and Chief Executive Officer.  In
connection with this hiring, four directors, Peter Blackburn, Alan English,
Colin Kop and Benjamin Sporn, resigned from the Board.  Mr. Price was elected
to the Board and designated a Prior Director by the remaining Prior Director,
Mr. Guttmann.  The Board then authorized Mr. Price to propose three new
directors to fill the remaining vacancies.  In January 1995, Drs. Audrey T.
Cross, Douglas A. Cotter and Robert E. Pollack were proposed by Mr. Price and
elected to the Board.  See "Directors and Executive Officers of the
Registrant--Arrangements Regarding the Election of Directors."      

      The amended by-laws also provide that the following actions by the
Company shall require the prior favorable vote of not less than six directors:
termination of the Company's chief executive officer, or a change in his or
her responsibilities or compensation, or the retention of any chief executive
officer; removal of the Company's chairman or the election of any person as
chairman other than the person last elected to such position; the issuance of
any shares of capital stock or of securities convertible or exercisable into
shares of capital stock except as to outstanding warrants, options and other
convertible securities; the grant of options to any officer or director; any
merger, or any acquisition or disposition of assets in excess of $250,000; the
incurrence of a commitment or obligation in excess of $650,000; any change in
the Company's charter or by-laws; any transaction with any affiliate of BPC,
including any overhead charge or any other intercompany charge or allocation,
but excluding the continuation of certain current agency agreements; any
dividend or other distribution except on the 1992 Redeemable Preferred; any
purchase by BPC (whether in the public market or  in private transactions, or
otherwise) of any shares of the Company's Common Stock which would increase
BPC's percentage ownership of the outstanding Common Stock beyond the
percentage ownership of such stock owned by BPC on August 31, 1992 subject to
certain increases provided for in the Agreement.


BPC also agreed that:

     BPC and its affiliates will for a four-year period vote all shares of the
     Company stock from time to time owned by them in favor of election as
     directors of the Prior Directors and their nominees.

     BPC and its affiliates will for a four-year period be entitled to
     purchase shares of Common Stock (in the public market or in private
     transactions, or otherwise) only as permitted in the Company's by-laws. 
     So long as BPC and its affiliates shall have control of the Company, BPC
     will not sell, in a single transaction or in a series of transactions
     occurring within a period of up to 18 months, to any single purchaser or
     to any "group," a block of the Company shares owned by BPC or its
     affiliates which  shall be sufficient in itself both to (i) divest BPC
     and its affiliates of control of the Company and (ii) vest control of the
     Company in the purchaser or purchasers, unless BPC shall cause the
     purchaser to tender for the purchase of all shares of the Company which
     are owned by all shareholders of  the Company on the same terms and
     conditions as those which apply to the sale by BPC. The term "control"
     has the meaning assigned to it in Rule 405 of Regulation C under the
     Securities Act, and "group" has the meaning assigned to in Rule 13D of
     the Securities Exchange Act. However, BPC is permitted to sell, without
     compliance with this provision, a block of shares to an underwriter for
     the purposes of a broad distribution of the shares.

     An affiliate of BPC will, if required by the Company, for a four-year
     period  maintain its bank comfort letter in respect of not more than
     300,000 Great Britain Pounds of bank 

                                      13

<PAGE>

     borrowings by the Company.

     So long as BPC or its affiliates owns at least 50% of the Company's total
     voting power and for five years after BPC and its affiliates ceases to
     own at least 50% of the Company's total voting power, neither BPC nor any
     of its affiliates will manufacture, sell or otherwise deal in or with
     nisin or Nisaplin (or any derivative products) except under distribution
     agreements with the Company on terms equivalent to those in effect on
     June 30, 1992.  At such time after the five-year period aforesaid that
     BPC shall be permitted to engage in the businesses aforesaid, BPC will
     nevertheless continue to refrain from using trade secrets and other
     confidential information which are the property of the Company.

     BPC has certain demand and "piggyback" registration rights for its
     shareholdings.

Change of Accountants and Fiscal Year

      In connection with the consummation of the BP Transactions, the Company
in September 1992 engaged KPMG Peat Marwick LLP as its independent
accountants, and the Company changed its fiscal year to end on June 30 of each

year. 

Proposal To Amend The Company's Certificate Of Incorporation To Increase
Authorized Common Stock

      At the meeting, Stockholders will be asked to adopt an amendment to the
Company's Certificate of Incorporation to increase the number of authorized
shares of the Company's Common Stock to 40,000,000 shares, par value of $0.005
per share (the "Proposed Stock Amendment").  The Company's Board of Directors
has approved the Proposed Stock Amendment, subject to Stockholder
authorization.  

      At January 3, 1996, the authorized capital of the Company consisted of
25,000,000 shares of Common Stock, par value $0.005 per share and 5,000,000
shares of non-designated Preferred Stock, par value $0.01 per share.  As of
that date, _____________ shares of Common Stock were outstanding and _____ 
shares of Preferred Stock were outstanding.  In addition, at that date, an
aggregate of _____________ shares of Common Stock were reserved for issuance
upon: (i) exercise of options which have been granted under the Company's
Incentive Stock Option Plan, Non-qualified Stock Option Plan, and 1989 Stock
Option Plan (1,000,000 shares), (ii) exercise of options which may be granted
under the Company's 1991 Stock Option Plan (3,000,000 shares if the proposed
increase is approved), (iii) exercise of the Company's outstanding public
warrants (818,282 shares), (iv) exercise of a Unit Purchase Option and
Warrants granted to the underwriter in connection with a public offering of
the Company's securities (187,887 shares), (v) exercise of the Companys Series
C Preferred Stock (4,091,430 shares), and (vi) exercise of various other
outstanding warrants and options (508,689 shares). Therefore, the Company will
have issued or reserved for issuance a total of ______________ of the
25,000,000 shares of Common Stock currently authorized for issuance.

      If the proposed Common Stock Amendment is adopted by the Company's
Stockholders, the additional shares of Common Stock would be issuable at any
time and from time to time, by action of the Board of Directors without
further authorization from the Company's Stockholders, except as otherwise
required by applicable law or rules and regulations to which the Company may
be subject, to such persons and for such consideration (but not less than the
par value thereof) as 


                                      14

<PAGE>

the Board of Directors determines. 

      After taking into account the currently issued and reserved shares of
Common Stock discussed above, the Company would have less than ____________
shares of Common Stock authorized which are not issued or reserved for
issuance. The Company's Board of Directors believes that the authorization of
the additional shares of Common Stock is in the best interests of the Company
and its Stockholders so that sufficient shares will be readily available for
use, if feasible, in acquisitions, in raising additional capital and for
grants as incentives to employees, officers, directors and consultants of the

Company.

      From time to time the Company may consider acquisitions or other
transactions which may require the issuance of shares of Common Stock or
Preferred Stock.  The Company presently has no understandings or arrangements
which would require the issuance of any of the additional 15,000,000 shares of
Common Stock which are proposed to be authorized.  However, management
believes that the increase in the number of authorized shares of Common Stock
is in the best interest of the Company and its Stockholders since additional
shares of Common Stock will provide the Company with the flexibility of having
a greater number of shares available to it for the above and other corporate
purposes.   Due to the Board of Directors' discretion in connection with the
issuance of additional shares of Common Stock to be issued in a private
placement, it may, under certain circumstances, possess timing and other
advantages in responding to a tender offer or other attempt to gain control of
the Company, which may make such attempts more difficult and less attractive. 
For example, issuance of additional shares would increase the number of shares
outstanding and could necessitate the acquisition of a greater number of
shares by a person making a tender offer and could make such acquisition more
difficult since the recipient of such additional shares may favor the
incumbent management.  Moreover, these advantages give the Board of Directors
the ability to provide any such holders with a veto power over actions
proposed to be taken by the holders of the Company's Common Stock.  This could
have the effect of insulating existing management from removal, even if it is
in the best interest of the common stockholders.  Management of the Company is
not aware of any existing or threatened efforts to obtain control of the
Company.


THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR THIS PROPOSAL.  

Ratification Of Amendment Of The 1991 Stock Option Plan 

      The Board has determined that the Company should amend the Company's
1991 Stock Option Plan (the "1991 Plan") in order to increase the number of
shares of Common Stock, $.005 par value, issuable under the 1991 Plan from
1,500,000 shares to 3,000,000 shares. See "Stock Option Plans" above for a
summary of the terms of the 1991 Plan as well as the Company's other stock
option plans. Other than the increase in the number of options available for
issuance, no other changes in the 1991 Plan will be made by this amendment.
The 1991 Plan makes options available to employees, officers, directors and
others who render services to the Company. As of January 3, 1996 the closing
bid price as reported by NASDAQ for a share of Common Stock was $_____. 
Options to acquire _______ shares at exercise prices of $_____ to $______ per
share are currently outstanding under the 1991 Plan. Of these options, Fredric
D. Price holds 500,000 options, Sheldon G. Gilgore holds 100,000 options,
Douglas A. Cotter holds 10,000 options, Audrey T. Cross holds 10,000 options,
and Robert E. Pollack holds 20,000 options.  No other director holds any
options granted under the 1991 Plan. 

      The 1991 Plan is administered by the Board of Directors ("Board").  The
Board determines the persons who are to be granted Options.  The 1991 Plan
contains no preset criteria determining 



                                      15

<PAGE>

the identity or amount of options to be granted to any person or group of
persons. Therefore, no determinations can be made at the present time as to
the benefits or amounts that will be or would have been issued to any specific
person or group of persons under the 1991 Plan.

      The grant or exercise of an incentive stock option will not generally
cause recognition of income by the Optionee; however, the amount by which the
fair market value of a share of Common Stock at the time of exercise of an
incentive stock option exceeds the option price, is a "tax preference item"
for purposes of the alternative minimum tax.  In the event of a sale of the
shares received upon exercise of an incentive stock option more than two years
from the date of grant and more than one year from the date of exercise, any
appreciation of the shares received above the exercise price should qualify as
long-term capital gain.  However, if shares of Common Stock acquired pursuant
to the exercise of an incentive stock option are sold by the Optionee before
the completion of such holding periods, so much of the gain as does not exceed
the difference between the option price and the lesser of the fair market
value of the shares at the date of exercise or the fair market value at the
date of disposition will be taxable as ordinary income for the taxable year in
which the sale occurs.  Any additional gain realized on the sale should
qualify as a capital gain.

      Although the Tax Reform Act of 1986 has eliminated the difference in tax
rates between long term capital gains and ordinary income, the concept of long
term capital gains remains and may, in certain circumstances be relevant.

      The grant of an Option that is not an incentive stock option (a
"non-qualified option") should not result in recognition of income by the
Optionee.  Upon exercise of a non-qualified option by an employee who is not
an officer or director or who is not otherwise subject to the provisions of
Section 16(b) of the Exchange Act ("Section 16(b)"), the excess of the fair
market value of the shares on the exercise date over the option price should
be considered compensation taxable as ordinary income to the employee.  If the
Optionee is subject to the restrictions of Section 16(b), income will be
recognized at the time the restrictions lapse and should be measured by the
excess of the fair market value of the shares at such time over the option
price unless the Optionee elects to be taxed at the time of exercise.  In the
event of a sale of the shares, any appreciation after the date of exercise or
lapse of the restriction of Section 16(b), as the case may be, should qualify
as a capital gain.

      In connection with incentive stock options and non-qualified options,
the Company will be entitled to a deduction for federal income tax purposes at
the same time and in the same amount as the ordinary income recognized by the
employee provided any Federal income tax withholding requirements are
satisfied.  If applicable holding period requirements in connection with an
incentive stock option are not satisfied, no deduction will be available to
the Company. 


THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT YOU VOTE FOR THE AMENDMENT
OF THE 1991 STOCK OPTION PLAN.

Ratification Of Appointment Of Independent Accountants

      Subject to the approval by the shareholders, the Board of Directors has
appointed KPMG Peat Marwick as the Company's independent public accountants to
audit its financial statements for the fiscal year ending June 30, 1996. KPMG
Peat Marwick also audited the Company's financial statements for the  fiscal
years ended June 30, 1993, 1994 and 1995.

                                      16

<PAGE>

      It is expected that a representative of KPMG Peat Marwick will be
present at the Annual Meeting.


THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS YOU VOTE FOR RATIFICATION OF THE
APPOINTMENT OF KPMG PEAT MARWICK AS INDEPENDENT ACCOUNTANTS FOR FISCAL 1996.

Vote Required

      Under New York law, the affirmative vote of a majority of the votes cast
at the Annual Meeting is required to approve the appointment of the
independent accountants.  The affirmative vote of a plurality of the votes
cast at the Annual Meeting is required to elect directors.

Expense Of Solicitation

      The cost of soliciting proxies, which also includes the preparation,
printing and mailing of this Proxy Statement, will be borne by the Company. 
Solicitation will be made by the Company primarily through the mail, but
regular employees of the Company may solicit proxies personally, by telephone
or telegram.  The Company will request brokers and nominees to obtain voting
instructions of beneficial owners of stock registered in their names and will
reimburse them for any expenses incurred in connection therewith.

Proposals Of Shareholders

      Shareholders of the Company who intend to present a proposal for action
at the 1997 Annual Meeting of Shareholders of the Company, must notify the
Company's management of such intention by notice received at the Company's
principal executive offices not later than [120 days before the anniversary 
of the mailing date of the 1995 Proxy], 1996 for such proposal to be included
in the Company's proxy statement and form of proxy relating to such Meeting.

Financial Statements

      The Company's Annual Report to Shareholders for the year ended June 30,
1995 is being delivered with this Proxy Statement to the Company's
shareholders along with the Company's quarterly report on Form 10-Q for the
fiscal quarter ended September 30, 1995.


Other Matters

      The Board of Directors knows of no matters that are expected to be
presented for consideration at the Annual Meeting which are not described
herein.  However, if other matters properly come before the meeting, it is
intended that the person named in the accompanying proxy will vote thereon in
accordance with his best judgment.

                                      17

<PAGE>

PLEASE DATE, SIGN AND RETURN THE PROXY CARD AT YOUR EARLIEST CONVENIENCE IN
THE ENCLOSED RETURN ENVELOPE.  NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED
STATES.  A PROMPT RETURN OF YOUR PROXY CARD WILL BE APPRECIATED AS IT WILL
SAVE THE EXPENSE OF FURTHER MAILINGS.


Dated: Tarrytown, New York
January _, 1996



                                          By Order of the Board of Directors

                                          BENJAMIN T. SPORN,
                                          Secretary



                                      18


<PAGE>

                         APPLIED MICROBIOLOGY, INC.

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         February 21, 1996                 10 a.m.

      The undersigned hereby appoints Fredric D. Price proxy, with full power
of substitution and revocation, to vote on behalf of the undersigned all
shares of Common Stock of Applied Microbiology, Inc. which the undersigned is
entitled to vote at the Annual Meeting of Shareholders to be held February
21, 1996 or any adjournments thereof.

      1. ELECTION OF DIRECTORS

         FOR all the nominees listed below  

         (except as marked to the contrary below)   / /

         WITHHOLD AUTHORITY     

         To vote for all nominees listed below     / /

      (INSTRUCTION:  To withhold authority to vote for any individual nominee,
mark the box next to the nominee's name below.)
 
      Ian D. Clack                     / /

      Douglas A. Cotter, PhD           / /

      Audrey T. Cross, PhD             / /

                                      19

<PAGE>

      John P. Friend, PhD              / /
   
      Sheldon G. Gilgore, MD           / /

      Fredric D. Price                 / /
                   
      Robert E. Pollack, PhD           / /


      The Board of Directors recommends a vote FOR the following:

      2. APPROVAL OF AMENDMENT TO THE COMPANYS CERTIFICATE OF INCORPORATION
INCREASING THE AMOUNT OF AUTHORIZED COMMON STOCK TO 40,000,000 SHARES.

           FOR     / /      AGAINST     / /      ABSTAIN     / / 

      3. RATIFICATION OF AMENDMENT OF THE COMPANY'S 1991 STOCK OPTION PLAN TO

INCREASE THE AMOUNT OF STOCK AVAILABLE FOR ISSUANCE TO 3,000,000 SHARES.

           FOR     / /      AGAINST     / /      ABSTAIN     / / 


                                      20

<PAGE>

      4. RATIFICATION OF APPOINTMENT OF KPMG PEAT MARWICK AS THE COMPANY'S
INDEPENDENT PUBLIC ACCOUNTANTS FOR FISCAL 1995.

           FOR     / /      AGAINST     / /      ABSTAIN     / / 

      In his discretion, the proxy is authorized to vote upon such other
business as may properly come before the meeting or any adjournment(s)
thereof.

                (Continued and to be signed on reverse side)


                                      21

<PAGE>

      THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED IN THE MANNER
DIRECTED BY THE UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY
WILL BE VOTED TO ELECT MS. CROSS AND MESSRS. PRICE, GILGORE, CLACK, COTTER,
FRIEND AND POLLACK AS DIRECTORS, TO INCREASE THE AMOUNT OF AUTHORIZED COMMON
STOCK TO 40,000,000 SHARES, TO INCREASE THE STOCK IN THE 1991 STOCK OPTION
PLAN TO 3,000,000 SHARES, AND TO APPROVE THE APPOINTMENT OF KPMG PEAT MARWICK
AS THE COMPANY'S AUDITORS FOR THE FISCAL YEAR 1996.

                              Dated: ________________________


                              _______________________________
                                      Signature


                              _______________________________
                                Signature if held jointly


                             (Please sign exactly as ownership appears on this
                             proxy.  Where stock is held by joint tenants,
                             both should sign.  When signing as attorney,
                             executor, administrator, trustee or guardian,
                             please give full title as such.  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.)


                         Please mark, date, sign and

                 return this Proxy in the enclosed envelope.


                                      22



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