ANALYTICAL SURVEYS INC
DEF 14A, 1997-01-07
BUSINESS SERVICES, NEC
Previous: IDS INTERNATIONAL FUND INC, N-30D, 1997-01-07
Next: OLYMPUS CAPITAL CORP, S-4, 1997-01-07




                            Analytical Surveys, Inc.
                               1935 Jamboree Drive
                        Colorado Springs, Colorado 80920


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


                                February 18, 1997

Notice is hereby  given that an Annual  Meeting of  Shareholders  of  Analytical
Surveys,  Inc.  ("Company" or "ASI"),  a Colorado  corporation,  will be held on
February  18,  1997 at 3:30 P.M.  MST at the  Marriott  Hotel,  5580 Tech Center
Drive, Colorado Springs, Colorado, for the following purposes:

     1.   To elect six Directors to serve,  subject to the provisions of the By-
          laws, until  the next  Annual  Meeting of the  Shareholders  and until
          the election and qualification of their respective successors; and

     2.   To  ratify the  selection of KPMG Peat Marwick LLP as the independent 
          public  accountants for the Company for the year ending September 30, 
          1997; and

     3.   To  act upon  such other  business as  may properly  come  before  the
          meeting or any adjournment or postponement thereof.

The  Company's  Board of Directors has fixed the close of business on January 3,
1997 as the record date for determining those  shareholders who will be entitled
to vote at the meeting.

Representation of at least a majority of all outstanding  shares of Common Stock
of the Company is required to constitute a quorum.  Accordingly, it is important
that your stock be represented at the meeting.

A Proxy  statement  explaining  the  matters to be acted upon at the  meeting is
enclosed.  Also  enclosed is a copy of the Annual  Report of the Company for the
fiscal year ended September 30, 1996.

Whether or not you plan to attend the meeting,  please  complete,  date and sign
the enclosed proxy card and return it in the enclosed  envelope.  Your proxy may
be revoked at any time prior to the time it is voted.

                                      By Order of the Board of Directors



                                                /s/ Scott C. Benger
                                                Scott C. Benger
                                                Secretary/Treasurer

January 7, 1997

<PAGE>









                            Analytical Surveys, Inc.
                               1935 Jamboree Drive
                        Colorado Springs, Colorado 80920


                                 PROXY STATEMENT


                         Annual Meeting of Shareholders
                         to be held on February 18, 1997

This  Proxy  Statement is  submitted with  the  Notice of the Annual  Meeting of
Shareholders  of  Analytical  Surveys,  Inc.  ("Company" or "ASI") to be held on
February  18,  1997 at 3:30 P.M.  MST at the  Marriott  Hotel,  5580 Tech Center
Drive, Colorado Springs, Colorado.

The specific  purposes to be considered and acted upon at the Annual Meeting are
summarized as follows:

     1.   To elect six Directors  to serve, subject to the provisions of the By-
          laws, until the next Annual Meeting of the Shareholders and until the 
          election and qualification of their respective successors; and

     2.   To ratify the  selection  of  KPMG Peat Marwick LLP as the independent
          public  accountants  for the Company for the year ending September 30,
          1997 and

     3.   To  act  upon  such other  business  as may  properly come before the 
          meeting or any adjournment or postponement thereof.

Each of the  foregoing  proposals  is  described  in more  detail in  subsequent
sections of this Proxy Statement.


                             Solicitation of Proxies

The  accompanying  form of proxy is being  solicited  on  behalf of the Board of
Directors of the Company.

The Proxy  Statement  and the proxies  solicited  hereby are being first sent or
delivered to shareholders of the Company on or about January 7, 1997.

<PAGE>

Subject to the conditions  hereinafter set forth, the shares represented by each
Proxy  executed  in the  accompanying  form of Proxy will be voted at the Annual
Meeting in accordance with the instructions therein. The Proxy will be voted for
management's  nominees  for  Directors  and  for  each  other  proposal  therein
specified, unless a contrary choice is specified.

The expenses of the solicitation of proxies for the meeting,  including the cost
of preparing,  assembling  and mailing the Notice,  Proxy,  Proxy  Statement and
return envelopes, the handling and tabulation of proxies received and charges of
brokerage houses and other institutions, will be paid by the Company.

A Proxy  executed in the form enclosed may be revoked by the person  signing the
same at any time before the  authority  thereby  granted is  exercised by giving
written  notice to the Secretary of the Company,  by receipt of a proxy properly
signed and dated  subsequent  to an earlier  proxy,  or by casting a vote at the
meeting.  Officers,  Directors and principal shareholders of the Company are the
beneficial owners of outstanding Shares of the Company. Such Officers, Directors
and principal shareholders intend to vote for all proposals,  which votes do not
of themselves assure the ratification or approval of any of the proposals.


                 Outstanding Voting Securities and Voting Rights

The  holders  of  record  of the  Common  Stock of the  Company  at the close of
business on January 3, 1997,  will be entitled to notice of, and to vote at, the
meeting. Each holder of Common Stock will be entitled to one vote for each share
of stock so held. There are no cumulative voting rights.

The Company  effected a three for two stock split  effective  July 1, 1996.  All
share  quantities  listed in this proxy statement have been adjusted to properly
reflect this stock split.

The Company issued 345,000 shares in connection  with the acquisition of the net
assets of  Intelligraphics,  Inc. on December 22, 1995. These shares are subject
to  restrictions  on both  transfer and voting for a period of two years and are
held in a voting  trust.  The trustees of the voting trust are the  Directors of
the  Company.  The  trustees  are  required  to vote  these  shares  in the same
proportion  as all other shares  voted,  except in the event of certain  capital
transactions, such as a sale or merger of the Company, in which event the shares
will be voted as directed by their beneficial owners.

On the record date, January 3, 1997, there were 4,889,401 shares of Common Stock
outstanding and entitled to vote. The presence in person or by proxy of at least
2,444,701 shares will constitute a quorum.


                  Voting Securities and Principal Shareholders

The following  tables show, as of December 31, 1996, the stock  ownership of (a)
all persons  known by the Company to be the  beneficial  owner of more than five
percent (5%) of the Company's  common stock and (b) each nominee for election as
a Director of the Company and all Officers and Directors as a group:


(a)  Beneficial owners of more than 5% of the Company's Common Stock:

                     Name and Address               Shares of Stock   Percent
       Title of      of Beneficial                  Beneficially      of
       Class         Owner                          Owned             Class
     -------------   ----------------------------   ---------------   -------

     Common Stock*   A. William Heulsman
                      235 West Broadway, Suite 40
                      Waukesha, Wisconsin  53186    268,800           5.50%

* The shares  beneficially  owned by Mr. Heulsman are restricted  shares held in
the voting trust described as "Outstanding  Voting Securities and Voting Rights"
on the previous page.


(b)  Nominees for election as Director, and all Directors and Officers:

                       Name                       Shares of Stock      Percent
     Title of          of Beneficial              Beneficially         of
     Class             Owner                      Owned                Class
     ------------      ---------------------      ---------------      -------

     Common Stock      John A. Thorpe               503,550            10.30%
     Common Stock      Sidney V. Corder               8,400              *
     Common Stock      Richard P. MacLeod             2,100              *
     Common Stock      James T. Rothe                 2,250              *
     Common Stock      Robert H. Keeley               4,500              *
     Common Stock      Willem H. J. Andersen              0              *

     Common Stock      All Directors and Officers
                          as a Group (9 persons)    543,206            11.11%

*   Less than one percent (1%)



                               Board of Directors

                             Directors' Compensation

Directors who were not also  employees of the Company (the "outside  directors")
receive a retainer of $6,500 per year,  paid  quarterly.  Directors who are also
employees of the Company,  do not receive any additional  compensation for their
service on the Board of Directors.

The  outside   directors  also  receive  stock  option  awards  under  the  1993
Non-Qualified Stock Option Plan approved by the shareholders at the February 23,
1993 Annual  Meeting.  Pursuant to the 1993 Plan,  such  outside  directors  are
granted nine thousand (9,000) options per year for the life of the plan.

Mr. Andersen also received  11,250 options in 1996 and his consulting  firm, A&S
Consulting,  Ltd., received $9,000 in compensation for consulting services.  The
consulting assignment is expected to be completed in January 1997.


                       Directors' Meetings and Committees

During the year ended  September 30, 1996, the Board of Directors met ten times.
Each  Director  standing for  reelection  was present for at least  seventy-five
(75%) percent of the meetings of the Board of Directors  except Mr.  MacLeod who
was present for sixty (60%) percent of the meetings.

The  Compensation  Committee  is  chaired  by Robert H.  Keeley  with all of the
Board's outside directors as members. The Compensation Committee met three times
during 1996. The Compensation Committee does not include any employees or former
or current  officers  of the  Company.  There are no  "interlocking"  membership
between  ASI's  Compensation  Committee  and any  other  company's  compensation
committee.

The Audit Committee is chaired by James T. Rothe with all of the Board's outside
directors as members. The audit committee met once during 1996.

There is no nominating committee of the Board.


                              Election of Directors

The persons  named below have been  nominated for election as directors to serve
until the next Annual Meeting of Shareholders in 1998 and until their successors
are elected and  qualified.  All of the nominees are presently  Directors of the
Company. It is the intention of the persons named as proxies in the accompanying
form of Proxy to vote FOR the election of the persons  named below.  If any such
person should be unable to serve or become  unavailable for any reason,  or if a
vacancy should occur before the election (which events are not anticipated), the
Proxy will be voted for such other person or persons as shall be  determined  by
the persons named in the Proxy in accordance with their  judgment.  The names of
the intended nominees,  their principal occupations for the past five years, the
year each first became a Director, and their ages are as follows:

John  A.  Thorpe:  (62)  Mr.  Thorpe,  the  Chairman  of  the  Board  and  Chief
Technical Officer, is the founder of Analytical Surveys,  Inc. He holds a Master
of Science in Photogrammetric Engineering from the International Training Center
for Aerial Survey in Holland and a B.S. in Geography and Mathematics from Rhodes
University  in South  Africa.  Mr.  Thorpe has been employed by the Company on a
full time basis since he founded the Company in 1981.  Mr. Thorpe is a Certified
Photogrammetrist  and has presented  various  technical  papers on  computerized
mapping methods in the United States, South Africa and Europe.

Sidney V.  Corder:  (54) Mr.  Corder was  elected to serve as a Director  of the
Company on November 6, 1992 and is the President and Chief Executive  Officer of
the  Company.  Mr.  Corder  joined the Company in August 1990 as  President  and
became the Chief Executive  Officer in 1993. From 1979 to 1990 Mr. Corder served
Cubic  Corporation,  most  recently as  President,  Cubic Western Data. He holds
certificates of completion  from the Executive  Institute at the Graduate School
of Business, Stanford University and the Managerial Policy Institute, University
of Southern California.

Richard P. MacLeod:  (59) Mr.  MacLeod was elected to serve as a Director of the
Company on December 17,  1987.  Mr.  MacLeod is  President of the United  States
Space Foundation.  Mr. MacLeod received a B.A. degree in Government Studies from
the  University  of  Massachusetts.  He  received  a Master  of Arts  degree  in
International Relations from the University of Southern California and is also a
graduate of the Armed Forces Staff  College and the National War College and was
honored  as a  Distinguished  Graduate  of the  Industrial  College of the Armed
Forces. During his 24 year career in the U.S. Air Force, Mr. MacLeod served in a
wide  variety  of  staff  positions   throughout  the  world.  His  most  recent
assignments  included Chief of Staff,  North American Aerospace Defense Command,
1981-1984,  and a two year assignment as the first Air Force Space Command Chief
of Staff.

James T. Rothe: (53) Dr. Rothe was elected to serve as a Director of the Company
on December  17,  1987.  Dr.  Rothe is a Professor of Business at the College of
Business and  Administration,  University  of Colorado at Colorado  Springs.  He
served as Dean of the  College of Business  and  Administration,  University  of
Colorado at Colorado  Springs  from 1986 to 1994.  Dr.  Rothe earned his B.B.A.,
M.B.A. and Ph.D. degrees from the University of Wisconsin-Madison. Dr. Rothe has
been involved in academic and industrial  activities throughout his career. From
1967 to 1979,  Dr.  Rothe held  teaching  and  administrative  positions  at the
University of Colorado and Southern  Methodist  University.  In 1979,  Dr. Rothe
became the Vice President, Marketing for Pearle Vision Centers, a unit of Pearle
Optical  Group.  From 1983 to 1986,  Dr.  Rothe served as President of the Texas
State Optical Company, a division of Pearle Health Services, Inc. He then served
as President of Pearle Vision Center and Texas State Optical Company,  divisions
of Pearle  Health  Services,  Inc. Dr. Rothe has  published  extensively  in the
Marketing  and  Strategic  Management  areas and has served as a  consultant  to
numerous corporations throughout the United States.

Robert H.  Keeley:  (55) Dr.  Keeley was  elected to serve as a Director  of the
Company on December 11, 1992.  Since  September 1992, Dr. Keeley has been the El
Pomar   Professor   of  Business   Finance  at  the  College  of  Business   and
Administration,  University  of Colorado at Colorado  Springs,  where he also is
associated   with  the   Colorado   Institute   for   Technology   Transfer  and
Implementation  (CITTI).  Dr.  Keeley also serves on the boards of  directors of
Simtek  Corporation  and  Molecular  Dynamics,  Inc.  From  1986  to 1992 he was
associate professor of industrial  engineering at Stanford University.  Prior to
1986 he was a venture  capitalist,  serving as a general partner in Hill, Keeley
and  Kirby   (1984-1985),   and  as  vice  president  and  general   partner  in
Electro-Science Management Corporation (1970-1984).  Dr. Keeley earned a B.S. in
Electrical Engineering at Stanford University, an M.B.A. from Harvard University
and a Ph.D. Business Administration from Stanford University.

Willem H. J. Andersen: (55) Mr. Andersen was appointed to serve as a Director of
the Company on October 24, 1995. He presently is a consultant  with the National
Semiconductor  Corporation  and is a member of the board of  directors of Iomega
Corporation. He spent more than 15 years with various divisions of Phillips N.U.
of the  Netherlands,  including  president and chief executive  officer of Laser
Magnetic Storage  International  Company, a North American Phillips company. Mr.
Andersen  earned an IR degree  (equivalent  to a Ph.D.) in Electron  Physics and
Electron Optics at Technological University Delft, in Delft, The Netherlands and
completed the Advanced Management Program at Harvard University.


<PAGE>





                               Executive Officers

The  executive  officers are listed  below.  Mr.  Thorpe and Mr. Corder are also
members  of the  Board  of  Directors  and  their  biographical  information  is
presented above.

      Name                   Position                             Officer since
 --------------       -----------------------                     -------------


Sidney V. Corder      President and Chief Executive Officer           1990

John A. Thorpe        Chief Technical Officer                         1981

Scott C. Benger       Secretary/Treasurer and                         1990
                      Sr. Vice President, Finance

Raymond R. Mann       Sr. Vice President, Business                    1992 
                      Development and Contracts                      

William D. Nantell    Sr. Vice President and                          1995
                      President, Intelligraphics Division         


Scott C.  Benger:  (47) Mr.  Benger  joined  the  Company in  September  1990 as
controller. He became Secretary/Treasurer and Vice President, Finance in January
1991 and Senior Vice President, Finance in November 1993. Mr. Benger was a legal
administrator  for five years before joining the Company.  Mr. Benger received a
B.S. Business Administration from the University of Nebraska.

Raymond R.  Mann:  (49) Mr.  Mann  joined  the  Company  in August  1992 as Vice
President, Operations. He became Senior Vice President, Business Development and
Contracts in November 1993. Prior to joining the Company,  Mr. Mann was a senior
consultant in the Geographic  Information  Systems  practice of an international
engineering  firm.  Mr. Mann received a B. A. from the University of Nebraska at
Omaha and a M.S. in Public Administration from Virginia Polytechnic College.

William D.  Nantell:  (47) Mr.  Nantell  joined the Company in December  1995 as
President of the  Intelligraphics  International  division  and was  appointed a
Senior Vice  President in February  1996.  Mr.  Nantell  served as President and
Chief Operating Officer of  Intelligraphics  International  Inc. from 1991 until
its  acquisition  by the  Company.  He  received a B.A. in  Management  from the
University of Wisconsin at Whitewater.

There are no  arrangements or  understandings  between any officer and any third
parties  pursuant  to which  the  above  officers  were  selected.  There are no
proceedings  to which any of the  Company's  officers  or  directors  is a party
adverse to Analytical Surveys, Inc.

<PAGE>



                             Executive Compensation

The following  three tables set forth the  compensation  paid to and information
related  to  stock  options  granted  to the  Chief  Executive  Officer  and the
executive officers.

<TABLE>
<CAPTION>

                           Summary Compensation Table

                                                                           Long Term
                                                                          Compensation
                                            Annual Compensation              Awards
                                                                                              All Other
Name and                                                   Other Annual      Stock            Compensa-
Principal                          Salary       Bonus      Compensation    Options(1)          tion(2)
Position               Year         ($)          ($)           ($)            (#)               ($)
- --------               ----        -----        -----         -----          -----            -------

<S>                    <C>         <C>          <C>            <C>          <C>               <C>

Sidney V. Corder
  President and        1996        163,578      102,487        (3)           22,500            7,308
  Chief Executive      1995        141,711       69,387        (3)          202,500            6,872
  Officer              1994        136,339       65,894        (3)           22,500            6,648

John A. Thorpe
  Chairman and         1996        145,422       46,220        (3)            9,000           15,232
  Chief Technical      1995        141,000       38,235        (3)           15,000           15,143
  Officer              1994        140,539       39,536        (3)           22,500           15,134

Scott C. Benger
  Secretary/Treasurer  1996         92,845       62,248        (3)           21,000            1,857
  and Senior Vice      1995         83,308       33,985        (3)           15,000            1,666
  President            1994         77,538       26,357        (3)           15,000            1,551

Raymond R. Mann
  Senior Vice          1996         87,539       39,000        (3)           12,666            1,753
  President            1995         82,015       33,910        (3)           15,000            1,640
                       1994         76,038       26,000        (3)           15,000            1,521

William D. Nantell     1996 (4)     96,663       18,600        (3)            7,500            1,997
  Sr. Vice President
  and President
  Intelligraphics
  Division
</TABLE>

         (1)      Long term  compensation  consists of stock options only. There
                  were no restricted  stock nor other long term incentive plans,
                  therefore  columns  for  "Restricted  Stock  Awards" and "LTIP
                  Payouts" are omitted.
         (2)      Other compensation includes deferred compensation accrued (Mr.
                  Thorpe only), life insurance premiums and employer's  matching
                  contributions to the 401(k) Incentive Savings Plan.
         (3)      Less than 10%.
         (4)      For the  period  from December 22, 1995 (date of hire) through
                  September 30, 1996.



                        Option Grants in Last Fiscal Year

                                     % of Total
                       Options     Options To All    Exercise       Expiration
     Name              Granted        Employees        Price           Date

  Sidney V. Corder      22,500            9%         $11.083        April 2006
  John A. Thorpe         9,000            4%          11.083        April 2006
  Scott C. Benger       21,000            9%          11.083        April 2006
  Raymond R. Mann       12,000            5%          11.083        April 2006
  William Nantell        7,500            3%          11.083        April 2006



<TABLE>
<CAPTION>

                 Aggregated Option Exercises in Last Fiscal Year
                                and FY-End Values

                                                                                        Value of
                                                                    Number of          Unexercised
                                                                   Unexercised        In-the-Money
                                                                   Options at          Options at
                                                                   FY-end (#)           FY-end ($)
                                 Shares            Value
                                Acquired         Realized         Exercisable/        Exercisable/
     Name                    on Exercise (#)        ($)           Unexercisable       Unexercisable
     ----                    ---------------       -----          -------------       -------------

<S>                           <C>                <C>                 <C>             <C> 
  Sidney V. Corder            39,375             414,375
         Exercisable                                                 113,250         $   736,250
         Unexercisable                                               129,375             679,225
                                                                     -------           ---------
             Total                                                   242,625          $1,415,475
                                                                     =======          ==========

  John A. Thorpe                   0                   0
         Exercisable                                                 123,794          $1,159,702
         Unexercisable                                                22,125             105,469
                                                                     -------            --------
             Total                                                   145,919          $1,265,171
                                                                     =======           =========

  Scott C. Benger             11,250              80,625
         Exercisable                                                  43,500            $397,187
         Unexercisable                                                32,250              87,813
                                                                     -------             -------
             Total                                                    75,750            $485,000
                                                                     =======             =======

  Raymond R. Mann             25,000             211,667
         Exercisable                                                  23,750            $198,021
         Unexercisable                                                23,250              87,813
                                                                     -------             -------
             Total                                                    47,000            $285,834
                                                                     =======             =======

  William D. Nantell               0                   0
         Exercisable                                                       0                 $ 0
         Unexercisable                                                 7,500                   0
                                                                      ------                  --
             Total                                                     7,500                 $ 0
                                                                      ======                  ==
</TABLE>
<PAGE>


                 Employment Contracts and Termination Agreements

Four executive officers,  Messrs.  Thorpe, Corder, Benger and Mann, are employed
under separate  employment  contracts which continue until June 26, 1998 (Thorpe
and  Corder) or  September  20,  1997  (Benger  and Mann) and are  automatically
renewable for  successive two year periods  thereafter.  Mr. Nantell is employed
under an  employment  agreement  which  expires on December  31, 1996 and may be
renewed  for one  year at the  Company's  option  upon  payment  of  $10,000  to
employee. The agreements provide for the following termination provisions:

     Termination by employee, without cause:
         Messrs. Thorpe, Corder, Benger and Mann:
         The Company may accept the employee's  resignation  upon receipt or the
         Company may require the  employee to continue to perform his duties for
         up to six months with  compensation  continuing only through the period
         of performance.

         Mr. Nantell:
         Employee  will  receive   compensation   only  through  the  period  of
         performance.

     Termination by employer, without cause (all five officers):
         The Company may terminate the employee without cause. The employee will
         remain on the payroll for  twenty-four  (24) months (Thorpe and Corder)
         or twelve (12) months  (Benger and Mann) or seven (7) months  (Nantell)
         after such termination without cause.

     Termination by employer, for cause (all five officers):
         Employer  may  terminate  employee  for cause,  meaning  failure by the
         employee to correct,  cease,  or otherwise alter any action or omission
         to act that constitutes a material and willful breach of the employment
         agreement  likely to  result in  material  damage  to the  Company,  or
         willful  gross  misconduct  likely to result in material  damage to the
         Company. Upon termination for cause by the employer, employee shall not
         receive any  termination pay or benefits beyond the date of termination
         (thirty calendar days after notice of termination).

     Termination by employee, for cause:
         Messrs. Thorpe, Corder, Benger and Mann:
         The employee may resign his  employment for cause if the employer fails
         to correct, cease or otherwise alter any material adverse change in the
         conditions  of the  employee's  employment  caused  by (a) a change  in
         ownership of the  Corporation;  or (b) any change in employee's  title,
         position or the duties assigned to him by the Board of Directors unless
         employee  consents to such change,  on terms as mutually  agreed.  Upon
         termination  for cause by employee,  employee shall be continued on the
         payroll  including  benefits  for  thirty-six  (36) months  (Thorpe and
         Corder) or eighteen (18) months (Benger and Mann).

         Mr. Nantell:
         In the event of a breach by the Employer, meaning a material default by
         Employer  which remains  uncured 30 days after  Employee gives Employer
         notice of such breach or any  reduction  of duties  such that  Employee
         ceases to have executive supervisory  responsibilities,  employee shall
         be continued on the payroll including benefits for seven (7) months.

Pursuant to Mr.  Thorpe's  employment  contract,  the Company  pays one half the
annual  premium  for a $500,000  "split  dollar"  life  insurance  policy on Mr.
Thorpe,  the  beneficiary of which is designated by Mr. Thorpe.  Pursuant to the
other employment contracts, the Company pays the premium for term life insurance
policies in the amounts of $250,000 plus an additional $250,000 accidental death
coverage on Mr. Corder,  $100,000 plus an additional  $100,000  accidental death
coverage on Mr. Benger and Mr. Mann,  and $150,000  plus an additional  $150,000
accidental  death coverage on Mr. Nantell with  beneficiaries  designated by the
respective officers.

Mr. Thorpe and the Company have entered into a Stock Redemption  Agreement which
is more fully  described in the notes to the financial  statements  contained in
the Annual  Report  enclosed  herewith.  Mr.  Corder,  Mr. Thorpe and Mr. Benger
participate  in the  Incentive  Bonus Plan  described  below.  Mr.  Mann and Mr.
Nantell have been awarded bonuses by the Compensation  Committee of the Board of
Directors based on the performance of the Company's sales and marketing efforts.



                            Other Compensation Plans

On  September  26, 1991 the  Compensation  Committee  of the Board of  Directors
adopted an Incentive Bonus Plan effective for fiscal 1992 and following years. A
copy of the Incentive Bonus Plan has been included as an exhibit to ASI's Annual
Report  on Form  10-K for the year  ended  September  30,  1992  filed  with the
Securities and Exchange Commission.

The Company  maintains two term life insurance  policies,  each in the amount of
$1,000,000,  on its Chief Technical Officer,  John A. Thorpe. The Company is the
owner  and the  beneficiary  under  both  policies.  In  addition,  the  Company
maintains a disability buy-out insurance policy covering Mr. Thorpe. The Company
is the  owner  and  beneficiary  of this  policy  which  will  pay  the  Company
$1,000,000  should Mr. Thorpe become disabled and therefore  unable to carry out
his duties at the Company.  All or a portion of the  proceeds of the  disability
buy-out policy,  should Mr. Thorpe become  disabled,  or up to $1,000,000 of the
proceeds  of one of the life  insurance  policies  in the event of Mr.  Thorpe's
death  would be used to  repurchase  all or a portion of Mr.  Thorpe's  stock in
accordance with the terms of the Stock Redemption  Agreement between the Company
and Mr. Thorpe dated February 14, 1989. A copy of the Stock Redemption Agreement
was included with the Company's Annual Report on Form 10-K for fiscal 1989 filed
with the Securities and Exchange Commission.

In October  1988 the Board of Directors  approved,  and the Company  adopted,  a
401(k) incentive savings plan for the Company's employees.  This 401(k) plan was
amended and restated in May 1992 and a copy of the amended and restated plan has
been  included  as an exhibit to ASI's  Annual  Report on Form 10-K for the year
ended September 30, 1992 filed with the Securities and Exchange Commission.




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

The Company is not aware of any instances of late filing of reports  required by
Section 16(a) of the 1934  Securities  Exchange Act for the year ended September
30, 1996.


           Ratification of Selection of Independent Public Accountants

Pursuant to the By-laws of the Company, shareholders will be asked to ratify the
selection  of KPMG Peat Marwick LLP as  independent  auditors of the Company for
the year ending  September 30, 1997.  KPMG Peat Marwick LLP has no  relationship
with the Company except in its capacity as the Company's auditors.

A  representative  of KPMG Peat  Marwick  LLP is  expected  to be present at the
Annual Meeting and will be available to respond to appropriate inquiries.

The Board of Directors  recommends that  shareholders  vote FOR  ratification of
KPMG Peat Marwick LLP as independent auditors of the Company for the year ending
September  30, 1997.  It is the intention of the persons named as proxies in the
accompanying  form of Proxy to vote for ratification of KPMG Peat Marwick LLP as
independent auditors of the Company for the year ended September 30, 1997.


                              Shareholder Proposals

Shareholder  Proposals  intended to be considered at the 1997 Annual  Meeting of
Shareholders  must be  received by the  Secretary  of the Company not later than
September  15,  1997.  Such  proposals  may be  included  in next  year's  Proxy
Statement if they comply with certain rules and  regulations  promulgated by the
Securities and Exchange Commission.






                                  Annual Report

THE ANNUAL REPORT FOR ANALYTICAL SURVEYS, INC., FOR THE YEAR ENDED SEPTEMBER 30,
1996,  IS MAILED  HEREWITH.  COPIES OF THE ANNUAL REPORT ON FORM 10-KSB AS FILED
WITH THE SECURITIES AND EXCHANGE COMMISSION  INCLUDING FINANCIAL  STATEMENTS AND
SCHEDULES  THERETO MAY BE OBTAINED BY REQUEST FROM SCOTT C.  BENGER,  SECRETARY,
1935 JAMBOREE DRIVE, COLORADO SPRINGS, COLORADO 80920.


                                  Other Matters

Management  is not aware of any matters to come  before the  meeting  which will
require  the vote of  Shareholders  other than those  matters  indicated  in the
Notice of Shareholder  Meeting and this Proxy Statement.  However,  if any other
matter calling for Shareholder action should properly come before the meeting or
any adjournments  thereof,  those persons named as proxies in the enclosed Proxy
Form will vote thereon according to their best judgment.

                                          By Order of the Board of Directors




                                                     /s/ Scott C. Benger
January 7, 1997                                      Scott C. Benger
                                                     Secretary/Treasurer


<PAGE>


                                   APPENDIX 1
                                  FORM OF PROXY


Analytical Surveys, Inc.          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD
1935 Jamboree Drive               OF DIRECTORS           
Colorado Springs, Colorado
                                  The undersigned hereby appoints John A. Thorpe
                                  and James T. Rothe and each  of them with full
                                  power  of substitution,  the  proxies  of  the
                                  undersigned to vote all shares of Common Stock
                                  of   Analytical   Surveys,  Inc.,  which   the
                                  undersigned is  entitled to vote at the Annual
                                  Meeting of  Shareholders of the Corporation to
                                  be  held  at  the  Marriott  Hotel, 5580  Tech
                                  Center Drive,  Colorado Springs,  Colorado, on
                                  February 18, 1997, at 3:30 P.M.


Annual Meeting February 18, 1997

1.   ELECTION OF DIRECTORS

     |_|  FOR all nominees listed below   |_| WITHHOLD AUTHORITY to vote for all
          (except as marked to the            nominees listed below
          contrary below)

          John A. Thorpe         Sidney V. Corder         Richard P. MacLeod
          James T. Rothe         Robert H. Keeley         Willem H. J. Andersen

INSTRUCTION:  To withhold  authority for any individual  nominee,  strike a line
through or otherwise strike the nominee's name in the list above.

2.   PROPOSAL TO RATIFY THE  SELECTION OF KPMG PEAT MARWICK LLP AS THE COMPANY'S
     INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING SEPTEMBER 30, 1997.

        |_|  FOR                 |_|  AGAINST              |_|  ABSTAIN

                        Please continue on reverse side

3.   IN  THEIR  DISCRETION,  THE  PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER
     BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.


THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE  UNDERSIGNED  SHAREHOLDER.  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED FOR PROPOSALS 1 AND 2.


Dated _________________________, 1997   __________________________________
                                                    Signature                
                                        __________________________________
                                            Signature if held jointly     

NOTE: Signature  should  agree with  the  name on  Stock Certificate as printed 
thereon.  Executors,  administrators, trustees  and other  fiduciaries should so
indicate when signing.


PLEASE MARK,  SIGN,  DATE AND RETURN THE PROXY CARD PROMPTLY  USING THE ENCLOSED
ENVELOPE.



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