INTEGRATED SPATIAL INFORMATION SOLUTIONS INC /CO/
DEF 14A, 1999-08-04
ELECTRONIC COMPONENTS, NEC
Previous: VERTEX COMMUNICATIONS CORP /TX/, 10-Q, 1999-08-04
Next: CSC HOLDINGS INC, S-4, 1999-08-04








                 INTEGRATED SPATIAL INFORMATION SOLUTIONS, INC.
                         1597 Cole Boulevard, Suite 300B
                                Golden, CO 80401

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                    To be held September 2, 1999 at 9:30 a.m.


TO THE SHAREHOLDERS OF INTEGRATED SPATIAL INFORMATION SOLUTIONS, INC.:

     PLEASE TAKE NOTICE that the Annual  Meeting of  Shareholders  of INTEGRATED
SPATIAL INFORMATION SOLUTIONS,  INC. will be held at 9:30 a.m. on the 2nd day of
September  at the  Crystal  Inn,  3300 N. Ouray  Street,  Aurora,  CO 80011 (the
southwest  corner of the  intersection of Interstate 70 and Airport  Boulevard),
for the following purposes:

     1. To elect a board of six directors to serve for the ensuing year.

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

     Only  shareholders  of record at the close of business on July 30, 1999 are
entitled  to  notice  of and to vote at the  meeting  or at any  adjournment  or
adjournments  thereof. The proxies are being solicited by the Board of Directors
of the Company.

     Shareholders  are cordially  invited to attend the meeting.  Please specify
your  choices  on the  enclosed  Proxy,  then date,  sign,  and return it in the
enclosed envelope.  If you attend the meeting, you may revoke the Proxy and vote
your shares in person.

     A copy of the 1998 Annual Report to Shareholders is enclosed.

                                     BY ORDER OF THE BOARD OF DIRECTORS


                                     By:  /s/  Frederick G. Beisser
                                          --------------------------------------
                                          Frederick G. Beisser, Secretary
Dated: August 4, 1999


<PAGE>




                 INTEGRATED SPATIAL INFORMATION SOLUTIONS, INC.
                                 PROXY STATEMENT


                         Annual Meeting of Shareholders
                                September 2, 1999

                               GENERAL INFORMATION

This Proxy  Statement is furnished to the  shareholders  of  INTEGRATED  SPATIAL
INFORMATION SOLUTIONS, INC. (the "Company"), a Colorado corporation, by order of
its Board of Directors,  in connection with the  solicitation of Proxies for the
Annual Meeting of Shareholders of the Company.  The meeting will be held at 9:30
a.m. on the 2nd day of September,  1999 at the Crystal Inn, 3300 N. Ouray Street
(southwest  corner of the intersection of Interstate 70 and Airport  Boulevard),
Aurora, CO 80011 for the purposes set forth in the accompanying Notice of Annual
Meeting of Shareholders.

THIS  SOLICITATION  IS MADE BY THE  BOARD OF  DIRECTORS  OF THE  COMPANY.  It is
expected  that this  Proxy  Statement  and form of proxy  will  first be sent to
shareholders on or about August 5, 1999. This Proxy Statement is being mailed in
conjunction with the mailing of the Annual Report. Solicitation expenses will be
paid by the Company.

Receipt, Voting and Revocation of Proxies:

All Proxies  that are  properly  executed  and received at or before the meeting
will be voted at the meeting. If a shareholder  specifies how the Proxy is to be
voted on any business to come before the meeting, it will be voted in accordance
with such  specification.  If no specification is made, it will be voted for the
election of the six nominees for directors  named.  Management knows of no other
matters to come before the meeting.  If any other  matters are properly  brought
before the meeting, all Proxies will be voted in accordance with the judgment of
the person or persons voting them.

Any Proxy may be revoked by a shareholder  by any of the  following:  1) a later
dated and executed  Proxy  properly  delivered  to the  Secretary of the Company
before the Proxy has been voted; 2) a written notice of revocation  delivered to
Secretary  of the  Company  before the close of  business  on the day before the
meeting at the Company's  Administrative Offices located at 1597 Cole Boulevard,
Suite 300B,  Golden,  CO 80401;  or 3) by appearing in person at the meeting and
revoking the Proxy before the Proxy has been voted.


Record Date, Shares Outstanding, Voting Rights:

Only  shareholders  of record at the close of  business on July 30, 1999 will be
entitled  to  vote at the  meeting.  As of  that  date  there  were  issued  and
outstanding  12,707,882  shares of Common  Stock,  no par  value.  Each share is
entitled  to one  vote  on  all  matters  submitted  to  the  shareholders.  The
shareholders do not have cumulative voting rights in the election of directors.

One-third  of the shares  entitled to vote,  represented  in person or by proxy,
shall constitute a quorum at any shareholder's  meeting.  A simple majority vote
of the shares  represented  at the meeting and  entitled to vote is necessary to
approve any such matters. Votes will be counted by the Company's transfer agent,
American Securities Transfer, Inc. Abstentions and broker non-votes are included
in determining the presence or absence of a quorum,  but not considered votes in
favor of items of business.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

Percentages of shares held by officers and directors of the Company,  as well as
those parties  owning more than five (5) percent of the Company's  common stock,
as of the date of this proxy statement, are as follows:



<PAGE>



Security ownership of certain beneficial owners:

Based on a review of Rule 13d-1  filings  under the  Exchange  Act,  the Company
there is one party other than  management  owning more than five  percent of the
common stock of the Company.

Security ownership of certain beneficial owners:
<TABLE>
<CAPTION>

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

         Title of          Name of Beneficial                  Amount & Nature of                Percent
          Class            Owner                            Beneficial Ownership 1              of Class

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

         Common   Ausost Anstalt Schaan                       1,318,792 Sole                       10.4
                  Landstrasse 163                             dispositive power
                  7440 Fuerstentum Liechtenstein

         1.   Ausost  Anstalt Schaan  ("Ausost") is the beneficial  owner of 300
              shares  of  the  Company's  convertible  preferred  stock  and  is
              required under Rule 13d-1 to report the quantity of the underlying
              common  stock into which the  convertible  preferred  stock  would
              convert  were Ausost to take such  action.  As of the date of this
              Proxy  Statement,  Ausost has  verbally  advised the Company  that
              common stock  actually in its  possession is less than 9.9 percent
              of the outstanding shares of the Company's common stock.

</TABLE>


<TABLE>
<CAPTION>


Security ownership of management:

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

  Title of          Name of Beneficial                               Amount & Nature of                 Percent
   Class            Owner 1                                         Beneficial Ownership 2              of Class

- ----------------------------------------------------------------------------------------------------------------
  <S>               <C>                                               <C>                                <C>
  Common            Jeanne M. Anderson                                    189,000                          1.5
                    Director                                         Sole voting power

  Common            John C. Antenucci                                   1,615,579                         11.3
                    President and Director                           Sole voting power

  Common            Stephen Carreker, Director 3                          501,970                          3.8
                                                                     Sole voting power

  Common            Frederick G. Beisser                                  240,004                          1.9
                    Chief Financial Officer, Secretary               Sole Voting power
                    Treasurer, and Director

  Common            Raymund E. O'Mara                                     12,500                            @
                    Director

  Common            Gary S. Murray                                        775,596                           5.7
                    Chairman and Director                            Sole voting power

  Common            J. Gary Reed                                          282,711                           2.2
                    Director

  Common            Robin Vail                                            225,682                           1.7
                    Chief Financial Officer                          Sole voting power

                    All Directors and Officers
                    as a group (8 persons)                               3,843,042                          23.2%

 NOTES:  @ The  number  of  shares  constitutes  less  than one  percent  of
           outstanding shares.

                                        2

</TABLE>
<PAGE>

              1.  The  address for each of the  directors  of the company is "In
                  Care Of Integrated Spatial Information  Solutions,  Inc., 1597
                  Cole Boulevard, Suite 300B, Golden, CO 80401.
              2.  The number of shares  beneficially  owned  includes  1,493,478
                  shares that may be acquired  within 60 days  pursuant to stock
                  options  held by Officers and  Directors of the Company.  Such
                  shares  and  management   personnel   holding  them  are:  Ms.
                  Anderson,   75,000;  Mr.  Antenucci,   422,704  Mr.  Carreker,
                  495,653;  Mr.  Beisser,  219,604  shares;  Mr. O'Mara,  12,500
                  shares;  Mr. Murray,  58,750;  Mr. Reed, 281,768 and Mr. Vail,
                  211,482 shares.
              3.  The totals do not  include  certain  performance  based  stock
                  options for Mr.  Carreker that are a matter of dispute between
                  Mr.  Carreker  and  the  Company  (See  "Dispute  with  Former
                  Executive" below)

Possible  Change in Control.  As previously  reported in August 1998 the Company
sold Convertible  Preferred Stock in a private  offering.  The conversion of the
presently outstanding Convertible Preferred Stock will result in the issuance of
Common  Stock at  discounts  from future  market  prices,  which could result in
substantial  dilution  to  existing  holders  of Common  Stock.  Holders  of the
Preferred  Shares are prohibited from converting  their shares into Common Stock
in a number that would cause any individual  holder to own more than 9.9% of the
then outstanding shares of Common Stock.  However,  the conversion of all of the
Preferred  Stock over time,  and following  successive  conversions of Preferred
Stock, and associated  sales of Common Stock,  could  nonetheless  result in the
issuance of a number of shares exceeding 20% of the outstanding  Common Stock as
of the end of FY 1998,  and could  conceivably  cause a change of control in the
Company.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Related  party  transaction.   Mr.  Antenucci  is  a  minority  partner  in  the
organization that owns the facilities leased by PlanGraphics, Inc. in Frankfort,
Kentucky, at an annual lease cost of approximately  $327,000 per year for 20,500
square feet. The lease,  which exceeds  average fair market values in Frankfort,
Kentucky  by  approximately  20  percent  was  originally  entered  into  by the
Company's  subsidiary,  PlanGraphics,  Inc., in 1995 prior to its acquisition by
the Company.  At the time the lease was entered into the lease rate exceeded the
fair market value for similar  facilities in the area,  but was considered to be
in the best interests of PlanGraphics, Inc. by its Board of Directors.

Related party agreement. Mr. Murray is the principal owner and executive officer
of HumanVision  LLC, an  organization  that entered into a consulting  agreement
with the Company on July 6, 1999.  The  agreement  ends upon the earlier of June
30,  2001;  the date upon which Mr.  Murray is not  elected as a Director  or is
removed as a Director;  and the date upon which he does not own more than 50% of
the voting power of HumanVision.  Under the agreement,  HumanVision will provide
certain  services  related to developing  and  implementing  actions to increase
shareholder value through articulation of a vision for the Company,  identifying
and reviewing  merger and  acquisition  candidates,  obtaining  capital (debt or
equity) to finance  mergers and  acquisitions,  and  recruiting  and  evaluating
candidates for senior  executive and director  position.  Compensation for these
services  consists of  performance  options in two quantities of 322,581 each to
acquire common stock of the Company at an exercise fee of $0.31 per share if the
market  capitalization of the Company exceeds $30 million for the first quantity
and $60 million for the second  quantity for 20 of 30 consecutive  business days
at any time prior to June 30,  2002.  The  Company  will issue each  performance
option  granted within 30 days of the date the  respective  performance  goal is
achieved and the option will be exercisable for a period of three years from the
date of issue.  The  Company is  obligated  to  register  the public sale of the
underlying  common  stock  as soon  as  practicable  after  the  options  become
exercisable.  The  agreement  also  provides  for a  success  fee of 1.5% of the
transaction value in the event the Company successfully  completes a merger with
or into another  entity or completes any  acquisition  of stock or assets during
the term of the  agreement.  The fee,  which  applies  only to those  activities
outside the normal  course of business and only to entities  other than existing
subsidiaries  of the Company,  is to be paid in the  currency of the  applicable
transaction for which it is earned.

DISPUTE WITH FORMER EXECUTIVE

On July 1, 1999 the Board of Directors  terminated Mr.  Carreker as Chairman and
Chief  Executive  Officer  under  the  provisions  of his  employment  agreement
allowing  termination for cause. As previously  reported on Form 8-K, dated July
1, 1999, the Company subsequently filed a civil action against Mr. Carreker. The
Company's  complaint,  filed on July 2, 1999,  in the District  Court of Denver,

                                       3

<PAGE>

Colorado,  alleges that Mr.  Carreker  made false  statement  to, and  concealed
information  from,  the Board of Directors  and other  regarding  the  Company's
operations.  The Company seeks  compensatory and punitive damages in unspecified
amounts as well as pre- and  post-judgement  interest  and award of legal  cost,
expense and attorneys'  fees.  Through his attorney,  Mr.  Carreker has asserted
that he is entitled to severance compensation,  bonus payment, and has rights to
stock options for both vested and non-vested  performance stock option grants as
if he were terminated for reasons other than death, disability, cause, voluntary
resignation or expiration of the term of his agreement. Mr. Carreker has filed a
demand for  arbitration  pursuant to his  employment  contract with the American
Arbitration  Association.  The Company intends to vigorously  contest all claims
asserted  Mr.  Carreker,  including  claims  regarding  the  alleged  rights  to
performance  related  stock option grants for which  performance  goals were not
met.  Nothing in this Proxy Statement  should be construed to limit or otherwise
affect the Company's claims against Mr. Carreker,  including claims with respect
to his entitlement to certain equity grants and alleged bonus payments.

                          MATTERS FOR SHAREHOLDER VOTE

                            1. ELECTION OF DIRECTORS

The Board of  Directors  recommends  election of the  following  six nominees as
Directors, Jeanne M. Anderson, John C. Antenucci,  Frederick G. Beisser, Raymund
E. O' Mara, Gary S. Murray and J. Gary Reed, listed below. Directors hold office
until the next Annual Meeting of Shareholders (tentatively scheduled for June 2,
2000),  or until  their  successors  are elected  and  qualified  or until their
earlier  death,  resignation  or  removal.  The  Articles of  Incorporation,  as
amended,  provide for a Board of Directors.  At present, the number of Directors
of the Company has been set at seven by the Company's  Board of  Directors.  Six
members of the present Board of Directors  have been  nominated for  reelection.
The Board of  Directors  anticipates  filling the vacancy for the seventh  Board
member  during  the  ensuing  year.  The  election  of  directors  requires  the
affirmative  vote of a majority of all shares  represented at the annual meeting
and entitled to vote in person or by Proxy. If at the time of the Meeting any of
the nominees named below should be unable to serve,  which event is not expected
to occur, the discretionary authority provided in the Proxy will be exercised to
vote for such substitute nominee or nominees,  if any, as shall be designated by
the Board of Directors.

                Incumbent Nominee Directors and Current Officers

 Name                        Age    Position
 ----                        ---    --------

 Jeanne M. Anderson          47     Director

 John C. Antenucci           53     Vice Chairman, President, Acting CEO and
                                    Director

 Frederick G. Beisser        56     Vice President - Finance and Administration,
                                    Secretary,Treasurer and Director

 Raymund E. O'Mara           56     Director

 Gary S. Murray              47     Chairman and Director

 J. Gary Reed                50     Director and Chief Operating Officer,
                                    PlanGraphics, Inc.

 Robert ("Robin") S. Vail    52     Chief Financial Officer

                               Incumbent Director

 Stephen Carreker            48     Director (Term ends September 2, 1999)

The  Board  of  Directors  met 9 times  during  Fiscal  Year  1998.  Each of the
Company's then incumbent  Directors  attended (either in person or by telephone)
at least 75% of the aggregate  number of meetings of the Board of Directors held
during  fiscal  year 1998.  During  fiscal year 1998 the Board  established  two
committees, audit and compensation,  the present members of which are Mr. Murray
and Mr. O'Mara. The compensation  committee met twice during the fiscal year the
members  attended at least 75% of the  aggregate  number of meetings held during
that time period by the  respective  Committee(s)  of which such  Director was a
member.

                                       4

<PAGE>


Biographical Sketch of Director Nominees and Incumbent Executive Officers

Ms. Jeanne M. Anderson,  retired,  is a former President and CEO of the Company.
She served as President and Chief Executive Officer from October 1, 1991 through
December  31, 1996.  She was Chairman of the Board of Directors  from January 1,
1997 through October 2, 1997 and has been a Director of the Company continuously
since 1987.

Mr. John C. Antenucci,  President, was appointed a director on November 3, 1997.
He is the founder of, and has been president and CEO of PlanGraphics, Inc. since
1979.  He  is  a  former  president  of  AM/FM  International,   a  professional
association for utility industry users of GIS. He is also a former member of the
National Academy of Sciences Advisory Committee for Mapping Sciences, an advisor
to Ohio State  University's  Center for Mapping and editor of a leading textbook
on  geographic   information  systems.  Mr.  Antenucci  holds  an  MS  in  Civil
Engineering/Water  Resources from Catholic  University of America in Washington,
DC and a Bachelor of Civil Engineering from the same institution.

Mr. Frederick G. Beisser,  Vice President - Finance and  Administration,  joined
the  Company as Chief  Financial  Officer in July 1990 and was  promoted  to his
present  position on March 28, 1997.  He was appointed to the Board of Directors
in March 1991, at which time he became Treasurer and was appointed  Secretary on
October  1,  1991.  Mr.  Beisser  is a  Colorado  Certified  Public  Accountant.
Previously  he headed  Budget & Cost  Analysis  for the Air Force  Accounting  &
Finance Center in Denver,  Colorado, from 1985 to 1989. He held Air Force budget
management positions in Europe, and controller and accounting positions with the
Air Force in the United  States and  abroad.  Retired  with the rank of Major in
1989, he holds a Ph.D.  from American  International  University in Canoga Park,
California,  an MBA from Golden Gate  University  in San  Francisco  and a BS in
Business  Administration  from the  University  of Southern  Colorado at Pueblo,
Colorado.  In addition he has a diploma from the Air War College. Mr. Beisser is
also a member  of the Board of  Directors  of  Wastemasters,  Inc.  of  Atlanta,
Georgia.

Mr.  Raymund E. O'Mara was  appointed  a director  on November 3, 1997.  He is a
principal with Booz Allen & Hamilton,  consultants  since 1996. Prior to joining
Booz  Allen &  Hamilton  Mr.  O' Mara was vice  president  of Mason  and  Hanger
Company,  Lexington,  Kentucky from 1994 to 1996.  Mr.  O'Mara  retired from the
United States Air Force in 1994 with the rank of major general;  from 1993 until
his retirement he was Director,  Defense Mapping Agency, Bethesda,  Maryland and
prior to that was Vice Commander in Chief, Atlantic Command,  Norfolk,  Virginia
for two years.  Mr.  O'Mara holds a Master of Arts from State  University of New
York at  Plattsburgh,  NY and BS in Electrical  Engineering  from the New Jersey
Institute of Technology at Newark.

Mr. Gary S. Murray,  Chairman,  was  appointed a director of the Company on June
26, 1998. He was  appointed  Chairman of the Board of Directors on July 6, 1999.
Mr.  Murray is the founder and president of Human Vision LLC,  Greenbelt,  MD an
advisory and investment firm. He is also a founder and a principal of Timebridge
Technologies  (Lanham,  MD), an  e'commerce  firm  specializing  in database and
network  services.  Mr.  Murray was founder,  chairman and  president of systems
integrator  Sylvest  Management  Systems  (Lanham,  MD) until its acquisition by
Federal Data  Corporation  in June 1997. He holds a BBA from Howard  University,
Washington, DC and is a Certified Public Accountant.

Mr. J. Gary Reed, Chief Operating Officer of PlanGraphics,  Inc. was appointed a
director on November 3, 1997. He has been employed with  PlanGraphics in several
capacities since 1995. Prior to joining them he held several executive positions
during a 21-year career with Geonex  Corporation  and was named President of the
corporation  in 1994. Mr. Reed holds an MBA from the Keller  Graduate  School of
Management  in Chicago and a BS in Biology from Virginia  Polytechnic  Institute
and State University in Blacksburg, Virginia.

Mr. Robert ("Robin") S. Vail,  became Chief Financial  Officer of the Company on
March 18, 1998. A certified  public  accountant,  he was previously  Director of
Operations  for Price  Waterhouse  in  Houston,  TX from 1990 until  joining the
Company. Prior to that he was a mergers and acquisitions consultant and has held
positions as chief financial officer, CPA firm partner, vice  president--finance
&  administration.  Mr. Vail holds a Master of  Accountancy  from Florida  State
University  and a Bachelor of Business  Administration  from the  University  of
Georgia.

All  directors  hold  office  until the  earlier of the next  annual  meeting of
shareholders  or until their  successors are duly elected and qualified or until
their earlier death, resignation or removal.

                                       5
<PAGE>



Incumbent Director and Former Executive Officer:

Mr. Stephen Carreker,  Former Chairman and CEO, became a director of the Company
on December 12, 1995.  He was  Director of  Strategic  Planning  until he became
President and Chief Executive  Officer  effective January 1, 1997. On October 2,
1997 he became  Chairman and CEO. Prior to joining the Company he was manager of
the geographic  information systems department of IDS/IBM Manama,  Bahrain;  was
Vice President,  Geonex  Corporation,  Inc., and GIS Project Manager for Gwinnet
County,  Georgia.  Mr. Carreker has over 20 years of domestic and  international
GIS  experience.  He  holds  a  Bachelor  of  Landscape  Architecture  from  the
University  of  Georgia  and was a  Georgia-licensed  landscape  architect.  The
employment  status as Chairman and Chief  Executive  Officer of Mr. Carreker was
terminated  by the  Company in July 1999.  He remains a director  until his term
expires at the forthcoming  shareholders' meeting. See also "Dispute with Former
Executive", above.

Compliance with Section 16(a) of the Exchange Act

Based solely upon a review of Forms 3, 4 and 5 submitted  to the Company  during
and with respect to its most recent fiscal year,  the Company  believes that all
directors,  officers  and any  beneficial  owner of more than 10  percent of its
registered shares are in compliance with Section 16(a) of the Exchange Act.

Compensation of Directors and Officers

The following table sets forth information concerning the cash compensation paid
and accrued by the Company for services  rendered during the fiscal years ending
September 30, 1998, 1997 and 1996 to the CEO and other executive officers of the
Company who had aggregate  compensation  exceeding  $100,000.  Ms.  Anderson was
President and CEO through  December 31, 1996 when Mr. Carreker became  President
and CEO on January 1, 1997.  On November 3, 1997 the position of  president  was
assumed by Mr. Antenucci while Mr. Carreker  remained CEO and became Chairman of
the Board of Directors.  Eight days of compensation was paid to Mr. Antenucci as
an employee of the Company during fiscal year 1997 subsequent to the acquisition
of  PlanGraphics,   Inc.  although  the  table,   below,   reflects  his  entire
compensation  during that year. Mr.  Carreker's  service as Chairman and CEO was
terminated on July 1, 1999 (see also "Dispute with Former Executive", above).

<TABLE>
<CAPTION>

                                                  SUMMARY COMPENSATION TABLE

                                                                 Long Term Compensation
                  Annual Compensation                            Awards
- -----------------------------------------------------------      ----------------------------------------------

  Name and                                     Other                      Stock             All Other
  Principal                                    Annual Comp-               Options           Compen-
  Position        Year     Salary ($)          ensation                     (#)             sation ($)
 ----------       ----     ----------          ----------                 -------           ----------

FORMER OFFICERS
<S>               <C>       <C>                <C>                       <C>                 <C>
Jeanne M.         1998     $        -          $         -                      -            $      -
Anderson          1997         48,317               58,000 #              111,000                 435 @
Former Pres-      1996        116,018                    -                      -               1,740 @
Ident & CEO

Stephen           1998     $  175,000                    -                327,655 +                 -
Carreker          1997        106,958                    -                660,622                   -
Former Chair-
man & CEO

CURRENT OFFICER

John C.           1998     $  175,000                    -                260,853 +             2,188 @
Antenucci         1997     $  114,500               20,407 *              531,851               2,361 @
President &
Acting CEO

                                                         6
</TABLE>

<PAGE>

     #    Amount of  $58,000  Other  Annual  Compensation  represents  severance
          payment in connection with Ms. Anderson's resignation as President and
          CEO.
     +    Quantity of Stock Options granted during fiscal year 1998 for Carreker
          and Antenucci  represents the quantity of  antidilution  stock options
          accrued during the year pursuant to Employment  Agreements  (the Board
          of  Directors  and the  employees  have  since  agreed  to annul  this
          provision for periods  subsequent to June 30, 1998) at prices  ranging
          from  $1.125 to $2.125  per  share.  These  antidilution  options  are
          prorated  between  immediately  vesting options and performance  based
          options.
     *    Amount of Other  Annual  Compensation  represents  payment  of certain
          deferred compensation accrued in prior fiscal years for Mr. Antenucci.
     @    Amounts of All Other  Compensation  represents the Company's  employer
          contribution to 401K Retirement Savings Accounts.


A total of 30,000 stock options were issued to officers of the Company under the
1991 Stock  Option Plan during  fiscal  year 1997.  None were  granted in fiscal
years 1996 or in 1998. In addition,  the Company granted incentive stock options
in  connection  with  officers'  employment  agreements  amounting  to 1,490,000
options,  61,000 to a director during FY 1997 and 360,000 stock options to a new
officer  pursuant  to his  employment  agreement  in FY  1998.  As a  result  of
antidilution  provisions in employment  agreements,  380,657  additional options
accrued to officers of the  Company  during FY 1997 and 877,543  during FY 1998,
which were prorated  between  immediately  vested options and performance  based
options according to their employment agreements.

<TABLE>
<CAPTION>

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR


                  Number of           % of Total
                  Securities          Options/SARs
                  Underlying          Granted to
                  Options/SARs        Employees In          Exercise or Base       Expiration
Name              Granted             Fiscal Year           Price ($/Sh)              Date
- ---------------------------------------------------------------------------------------------
<S>                 <C>                <C>                   <C>                   <C>
FORMER OFFICER

Stephen             115,581               8.9                   1.750              Dec 30, 2001
Carreker            145,889              11.2                   2.125              Mar 30, 2002
                     66,185               5.1                   1.250              Jun 30, 2002

CURRENT OFFICER

John C.              91,897               7.1                   1.750              Dec 30, 2001
Antenucci           115,994               9.0                   2.125              Mar 30, 2002
                     52,962               4.1                   1.250              Jun 30, 2002

</TABLE>

       The  Company  did not  make new  grants  of stock  options  to the  named
       officers of the Company during fiscal year 1998.  Fiscal year 1997 grants
       to Messrs.  Carreker and  Antenucci in connection  with their  employment
       agreements  consisted  of fully  vested  options of 200,000  and  300,000
       shares, respectively,  which are immediately exercisable, and performance
       options of 180,000 and 225,000,  respectively,  for which  attainment  of
       certain  management goals vests 35%, 35%, and 30% for each of the ensuing
       three fiscal years at which time they become exercisable. During the same
       fiscal  year they  accrued  antidilution  options of  280,622  and 6,851,
       respectively,  which are prorated between  immediately vested options and
       performance based options.

       The Company  granted  antidilution  options in the  aggregate  to Messrs.
       Carreker and Antenucci of 327,655 and 280,853,  respectively as of fiscal
       year-end related to employment agreement options noted above. The options
       are either fully vested or subject to  performance  vesting in proportion
       to the  allocation  of  vested  /performance  shares  in  their  original
       employment agreement option grant.

                                       7
<PAGE>
<TABLE>
<CAPTION>

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

                                                         Number of                 Value of Unexercised
                                                         Unexercised               In-The-Money
                                                         Stock Options             Stock Options
                                                         at FY-End (#)             at FY-End ($)

                  Shares acquired   Value                Exercisable/              Exercisable/
Name              on Exercise (#)   Realized ($)         Unexercisable             Unexercisable
- ---------         ---------------   ----------------     -------------             -------------
<S>                <C>              <C>                  <C>                       <C>

FORMER OFFICERS

Jeanne M.
Anderson
Former Presi-              -                 -            75,000/61,000 1            $     -/-
dent & CEO

Stephen
Carreker
Chairman & CEO         5,000          8,362.50          526,998/486,279              $     -/-


CURRENT OFFICER

John C.
Antenucci, Vice
Chairman & President       -                 -          452,966/340,038              $     -/-
</TABLE>

      1. Options for 75,000 shares were granted on April 19, 1995 under the 1991
      Plan at  $.71875  and a grant of  61,000  shares  in  connection  with the
      termination  of  employment  was made on  January  15,  1997 at a price of
      $1.135.  Both  grants  were at fair  market  value;  no options  have been
      exercised to date.

       2. Mr.  Carreker  was granted  options for 30,000  shares of common stock
      under the  Company's  1991 Stock Option plan on January 2, 1997 at a price
      of $1.125 of which  5,000  have been  exercised.  In  connection  with his
      employment  agreement he received  fully vested stock  options for 200,000
      shares of the Company's common stock awarded effective January 7, 1997. In
      addition Mr. Carreker is entitled to 608,277  antidilution options related
      to  his  employment  agreement  which  are  prorated  between  vested  and
      performance options.

       3. Mr.  Antenucci  received  fully  vested  stock  options for 300,000 of
      common  stock  at a price  of $1.75  in  connection  with  his  employment
      agreement on September 22, 1997. In addition, Mr. Antenucci is entitled to
      268,004 antidilution options related to his employment agreement which are
      prorated between vested and performance options.

The Company  does not have a long term  incentive  plan or a defined  benefit or
actuarial form of pension plan.

Employment Agreements.

Messrs.  Carreker,   Antenucci  and  Vail  entered  into  three-year  employment
agreements  effective  January 2, 1997,  September 22, 1997, and March 18, 1998,
respectively,  at salaries of $175,000  (Carreker  and  Antenucci)  and $120,000
(Vail)  per year with  provisions  for  bonuses  of up to 21% of base  salary if
certain goals are achieved.  The  Compensation  Committee  adjusted the salaries
downward by 10 percent as of the  beginning  of Fiscal Year 1998 to $157,500 for
Mssrs.  Carreker and  Antenucci and to $108,000 for Mr. Vail.  Subsequently  the
salaries were again adjusted  downward by 10% for Mr.  Carreker and by $1.00 for
Mssrs Antenucci and Vail.

Upon execution of their  employment  agreements,  the executives  received fully
vested  stock  options  for  200,000  shares for Mr.  Carreker,  300,000 for Mr.
Antenucci,  and  200,000  for Mr. Vail with  performance  options  for  180,000,

                                       8

<PAGE>

225,000, and 160,000 shares respectively,  which vest upon attainment of certain
performance  goals.  In  addition,  Mr.  Antenucci  received a one-time  advance
payment of $50,000 of his FY 1998 salary for entering  into the  agreement.  The
employment  agreements  renew  automatically  for a term of  three  years if the
Company does not terminate the agreements by December 31, 1999 (Carreker),  June
30, 2000  (Antenucci)  or December 31, 2000 (Vail),  unless  earlier  terminated
under the  terms of the  Agreement.  Messrs.  Carreker,  Antenucci  and Vail are
entitled  to  continued  base  compensation  for three years  following  date of
termination if not for death,  disability,  cause,  voluntary  resignation other
than  constructive  termination  or the expiration of the  agreement's  term; if
termination is for one of these reasons then all benefits  including  salary are
continued for 18 months for Carreker and Antenucci and no benefits for Vail. Mr.
Antenucci is entitled to a three year  consulting  period at one half of average
annual salary for the  immediately  preceding 36 month period should he exercise
his option to terminate his employment voluntarily after June 30, 2000.

On July 1, 1999 the Board of Directors  terminated Mr.  Carreker as Chairman and
Chief Executive  Officer and imposed a general salary  reduction on all officers
of the Company; as a result Mr. Carreker's  compensation was reduced to $141,750
and a reduction  of $1.00 was applied to Mssrs.  Antenucci  and Vail.  (See also
"Dispute with Former Executive", above).

Agreement  with Mr. Murray.  Effective July 6, 1999 the Company  entered into an
Agreement for Services with Mr. Murray wherein he is retained as the Chairman of
the Board of Directors.  The term of the Agreement  begins July 1, 1999 and ends
the  earlier  of June 30,  2001 or the date upon  which he is not  elected  as a
Director or is removed as a Director. Annual base compensation for Mr. Murray is
set at $50,000,  payable in equal monthly  installments of the Company's  common
stock priced at the average price for the five business days  preceding the date
of the Agreement,  or $0.2906,  and options to purchase 175,000 shares per annum
of  the  Company's  common  stock  at  $0.31  per  share  vesting  in  quarterly
installments and exercisable for three years from the date of the Agreement.  In
addition, Mr. Murray received incentive options to acquire 688,235 shares of the
Company's  common stock fully vested and immediately  exercisable at an exercise
price of  $0.2906  per share.  The  Company  has  agreed to file a  registration
statement with the Securities and Exchange  Commission as soon as practicable to
register  the public sale of the common  stock  underlying  the options  granted
under  the  Agreement.  The  rights  and  duties  under  the  Agreement  are not
assignable,  except that Mr. Murray may assign options  issuable to an entity of
which he owns  more  than 50% of the  voting  power  and such  entity  which has
received the options may assign them to Mr. Murray.

Director Compensation.

Directors  who are  employees  of the  Company  do not  receive  any  additional
compensation  above  their  full  time  employment   compensation.   Nonemployee
directors  receive  reimbursement  of expenses  incurred  in carrying  out their
duties.   During  the  fiscal  year  the  Company   instituted  a   standardized
compensation program for nonemployee directors whereby the non employee director
receives  stock  options on the date of  election to the Board of  Directors  to
purchase 10,000 shares of the Company's common stock at the market price on that
date.  Such options  vest  quarterly  provided  that the grantee has attended 75
percent or more of the scheduled  board  meetings.  In addition each director is
entitled  to  reimbursement  of  expenses  incurred on behalf of the Company and
nonemployee  directors  receive $1,000 for each scheduled Board meeting attended
in person and $250 for each  scheduled  board  meeting  attended via  conference
call.  Meetings of committees of the Board of Directors are  compensated at $250
per meeting attended in person or via conference call. One nonemployee director,
Ms.  Anderson,  is compensated at a rate of $850 per month pursuant to a written
separation  agreement of January 15, 1997.  During fiscal year 1998 Ms. Anderson
received $10,200 in fees for her services as a director. During fiscal year 1998
the Company paid Mr. O'Mara $2,670 in fees and expenses for duties as an outside
director;  Mr. Murray did not receive any such payment  during fiscal year 1998.
Both Mr.  O'Mara and Mr. Murray were awarded  options to purchase  10,000 shares
each of the  Company's  common stock at a price of $1.25 per share,  the closing
price on June 26, 1998, the date of grant.



                                2. OTHER BUSINESS

As of the date of this Proxy Statement,  management of the Company was not aware
of any other  matter to be  presented  at the  Meeting  other  than as set forth
herein.  If any other  matters  properly  come  before  the  meeting,  it is the
intention  of the  Board  of  Directors  to  vote  pursuant  to the  Proxies  in
accordance with their judgment in such matters.

                                       9

<PAGE>


                                  OTHER MATTERS

The  firm  of BDO  Seidman,  LLP,  Certified  Public  Accountants,  audited  the
financial statements of the Company for the period ended September 30, 1997, and
has been  selected to serve in such capacity for the current  fiscal year.  They
will also provide such other services as may be necessary.  A representative  of
BDO Seidman  LLP is  expected to be present at the annual  meeting and will have
the opportunity to make a statement and to respond to appropriate questions.

Proposals by  Shareholders  of the Company to be presented at the Annual Meeting
of  Shareholders  to be held for its fiscal year ended 1999, must be received by
the Board of Directors of the Company at the  Company's  new address,  1597 Cole
Boulevard,  Suite 300B,  Golden, Co 80401, no later than December 31, 1999 to be
considered  for  inclusion in the Company's  proxy  statement and proxy for that
meeting.


                                           BY ORDER OF THE BOARD OF DIRECTORS




                                           By:  /s/  Frederick G. Beisser
                                                --------------------------------
                                                Frederick G. Beisser, Secretary
Golden, Colorado
August 4, 1999

<PAGE>
         SAMPLE PROXY FOR Integrated Spatial Information Solutions, Inc



                              (FRONT SIDE OF PROXY)

                 Integrated Spatial Information Solutions, Inc.
                         1597 Cole Boulevard, Suite 300B
                                Golden, CO 80401


The undersigned acknowledges receipt of the Notice and Proxy Statement dated Aug
4, 1999,  and hereby  appoints  the Board of  Directors  of  Integrated  Spatial
Information  Solutions,  Inc. with full power of  substitution  to represent the
undersigned  and to vote all shares of the Common  Stock of  Integrated  Spatial
Information  Solutions,  Inc.,  which the  undersigned  is entitled to vote,  as
indicated on this Proxy at the Meeting of  Shareholders  of  Integrated  Spatial
Information  Solutions,  Inc. to be held on the second day of September 1999, at
the Crystal Inn, 3300 N. Ouray  Street,  Aurora,  CO, 80011 and any  adjournment
thereof.
<TABLE>
<CAPTION>


<S>                         <C>                                                 <C>
1. ELECTION OF DIRECTORS:  [ ] FOR all nominees listed below (except            [ ] WITHHOLD AUTHORITY to vote
                               as indicated to the contrary below).                 for ALL nominees below:

         (INSTRUCTION: To withhold authority to vote for any individual nominee, mark through the nominee's name.)


    Jeanne M. Anderson  John C. Antenucci  Frederick G. Beisser  Gary S. Murray  Raymund E. O'Mara  J. Gary Reed

</TABLE>


2.   The  Proxy  is  authorized  to vote in their  discretion  upon  such  other
     business as may properly come before the meeting.


                               (BACKSIDE OF PROXY)


THIS PROXY IS SOLICITED BY THE BOARD OF  DIRECTORS  AND MAY BE REVOKED  PRIOR TO
ITS EXERCISE.  This Proxy, when properly  executed,  will be voted in accordance
with the specifications indicated by the stockholder.  If no indication is made,
it will be voted FOR the election of the nominees for  directors  listed  above,
and in the  discretion of the Proxy upon such other matters as may properly come
before the meeting.

                                              Dated                       , 1999
                                                    ----------------------

                                              ----------------------------------
                                                         Signature

                                              ----------------------------------
                                                         Signature


                                             (Signature(s)   should   correspond
                                             exactly with the name in which your
                                             Certificate  is  issued as shown at
                                             the left. Executors,  conservators,
                                             trustees,  etc., should so indicate
                                             when   signing.   Return   in   the
                                             enclosed envelope.)


I [ ] DO plan to attend the meeting. I [ ] DO NOT plan to attend.



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