EA ENGINEERING SCIENCE & TECHNOLOGY INC
DEF 14A, 1996-12-04
ENGINEERING SERVICES
Previous: BAILARD BIEHL & KAISER FUND GROUP INC, 497, 1996-12-04
Next: CAPTAIN TONYS PIZZA INC /NY/, 10QSB, 1996-12-04



                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
             Securities Exchange Act of 1934 (Amendment No. ______)

Filed by the registrant  [ ]

Filed by a party other than the registrant [X]

Check the appropriate box:

 [ ] Preliminary proxy statement
 [X] Definitive proxy statement
 [ ] Definitive additional materials
 [ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                 EA Engineering, Science, and Technology, Inc.
                (Name of Registrant as Specified in Its Charter)

Payment of filing fee (Check the appropriate box):

 [X] $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2).
 [ ] $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).
 [ ] Fee computed on table below per Exchange Act Rule 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 0-22: 1/

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

     (4)  Proposed maximum aggregate value of transaction:

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

 [ ] Check  the  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: $ -0-
     (2) Form, schedule, or registration statement no.:
     (3) Filing party:  EA Engineering, Science, and Technology, Inc.
     (4) Date filed: December 3, 1996

      1/ Set forth the amount on which the filing fee is calculated and state
         how it was determined.


<PAGE>

                 EA ENGINEERING, SCIENCE, AND TECHNOLOGY, INC.
                              11019 McCormick Road
                          Hunt Valley, Maryland 21031


                            NOTICE OF ANNUAL MEETING
                                JANUARY 15, 1997



TO THE SHAREHOLDERS:

        Notice is hereby  given that the Annual  Meeting of  Shareholders  of EA
Engineering,  Science, and Technology, Inc. will be held on January 15, 1997, at
9:00 a.m. EST, at the Company's  General  Offices,  11019  McCormick  Road, Hunt
Valley, Maryland, for the following purposes:

        1. To elect four directors to serve until the next annual meeting and
           until their successors are elected and qualified;

        2. To ratify the appointment of Arthur Andersen LLP as independent
           public accountants for the Company for the fiscal year ending August
           31, 1997;

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

        Only  holders of record of Common  Stock as of the close of  business on
November 8, 1996,  are entitled to receive  notice of and vote at the meeting or
any adjournment or adjournments thereof.

By Order of the Board of Directors




                                          Stephen J. Hammalian
                                          Executive Vice President and Secretary

Dated at Baltimore, Maryland
November 8, 1996


            WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON,
              PLEASE SIGN, DATE, AND RETURN THE ACCOMPANYING PROXY
             PROMPTLY IN THE ENCLOSED POSTAGE PAID RETURN ENVELOPE.


<PAGE>

                 EA ENGINEERING, SCIENCE, AND TECHNOLOGY, INC.
                                PROXY STATEMENT

                              GENERAL INFORMATION

        This Proxy Statement is furnished in connection with the solicitation by
and on  behalf  of the  Board  of  Directors  of EA  Engineering,  Science,  and
Technology, Inc. (together with its wholly-owned subsidiaries, the "Company") of
proxies  from the holders of the  Company's  Common  Stock for use at the Annual
Meeting (the  "Meeting") to be held on January 15, 1997, and any  adjournment or
adjournments  thereof.  The giving of a proxy does not affect your right to vote
should  you attend  the  Meeting in person,  and the proxy may be revoked at any
time  before  it is  voted by  giving  the  Secretary  of the  Company  a signed
instrument  revoking the proxy or a signed proxy of a later date.  Each properly
executed  proxy  not  revoked  will be voted  in  accordance  with  instructions
thereon.  If no instructions  are specified in the proxy, it is the intention of
the  persons  named in the  accompanying  proxy to vote FOR the  election of the
nominees  named herein as directors of the Company and FOR the matter  described
in Item 2 in the Notice of Annual Meeting.

        The Company's  Annual Report to  Stockholders  for the fiscal year ended
August 31, 1996 (the "Annual Report"), containing audited consolidated financial
statements and the message of the Chief  Executive  Officer,  is being mailed to
stockholders  along with the Notice of Annual Meeting and Proxy  Statement.  The
consolidated  financial  statements and discussion and analysis by management of
the Company's  financial  condition  and results of operations  contained in the
Annual Report are incorporated herein by reference.

        The mailing  address of the  Company's  principal  executive  office is:
11019 McCormick Road, Hunt Valley,  Maryland 21031,  and the approximate date on
which  this  Proxy  Statement  and the form of proxy  are  first  being  sent to
stockholders is December 11, 1996.

        Only holders of record of the Company's common stock, par value $.01 per
share (the "Common  Stock"),  at the close of business on November 8, 1996,  are
entitled  to vote at the  Meeting,  one vote for each  share of Common  Stock so
held. On that date there were 6,183,800 shares of Common Stock outstanding.

                             PRINCIPAL SHAREHOLDERS

        The following  table shows,  as of November 1, 1996, the total number of
shares of Common  Stock  beneficially  owned by each person who was known by the
Board of Directors to own more than 5% of the Common Stock:


                                       Shares Beneficially
     Name and Address of                Owned Directly or           Percent of
      Beneficial Owner                      Indirectly             Common Stock
     -------------------               -------------------         ------------
The Depository Trust Company (1)            3,325,600                  53.8%
Box 20, Bowling Green Station
New York, New York  10004

Loren D. Jensen                             1,549,100                  25.1%
10 Burnbrae Road
Towson, Maryland  21204

Cleaveland D. Miller, Trustee(2)              702,000                  11.4%
250 W. Pratt Street
Baltimore, Maryland  21201
- ----------
(1)   Cede & Co., the nominee of The Depository  Trust Company,  holds shares of
      Common Stock for the accounts of various institutions participating in the
      facilities of The Depository Trust Company.

(2)   Cleaveland D. Miller is the trustee of irrevocable trusts for the benefit
      of each of Loren D. Jensen's three children.

                                       1

<PAGE>

                             ELECTION OF DIRECTORS

      The four persons  named in the  following  table have been  designated  as
nominees  for election to the Board of  Directors,  each to serve for a one-year
term and until his successor is duly elected and qualified.  All of the nominees
listed  below  currently  serve  as  directors  of the  Company.  If any of such
nominees  declines or becomes  unable to serve,  the persons  named in the proxy
will vote for the election of any substitute  nominee designated by the Board of
Directors. The Company has no reason to believe that any nominee will decline or
be unable to serve.


<TABLE>
<CAPTION>
                                                                            Shares
     Name, Age, Principal Occupation             Served as           Beneficially Owned (1)
       during Past Five Years, and                Director       -----------------------------
      Other Corporate Directorships                Since         Amount            Percent (3)
     --------------------------------            ---------       ------            -------
<S> <C>
Edmund J. Cashman, Jr., Age 60; Senior              1987           44,875             *
Executive Vice President and Director of Legg
Mason, Inc.; Senior Executive Vice President of
Legg Mason Wood Walker, Incorporated; Director
of Worldwide Value Fund, Inc.

Loren D. Jensen, Ph.D., Age 59; Chairman            1973        1,549,100           24.6%
and Chief Executive Officer of the Company

Rudolph P. Lamone, Ph.D., Age 65; Chairman          1987           10,450             *
of the Board, Michael D. Dingman Center for
Entrepreneurship, University of Maryland
College of Business and Management

George G. Radcliffe, Age 72; Retired Chairman       1990           10,900             *
of the Board, The Baltimore Life Insurance
Company; Trustee Emeritus of The Johns Hopkins
University

All executive officers and directors of the Company             1,769,500(2)        28.0%
as a group (6 individuals)
- --------------
</TABLE>

* Less than 1%

(1)  Based upon information  supplied by each executive  officer and director of
     the Company as of  November 1, 1996.  Unless  otherwise  noted,  all shares
     indicated are held with sole voting and sole investment power.

(2)  Includes  1,733,200 shares for which directors and executive  officers have
     sole  voting  and  dispositive  powers,  6,300  exercisable  options by the
     Company's  executive  officers,  and  30,000  exercisable  options  by  the
     Company's non-employee directors.

(3)  Shares  subject to presently  exercisable  options  held by  directors  and
     executive  officers  are  deemed  to be  outstanding  for  the  purpose  of
     computing the percentage of outstanding  common stock beneficially owned by
     all directors and executive officers as a group.

                                       2

<PAGE>

Certain Transactions

    The Company  leases  approximately  32,400 square feet of office space which
serves as its  Mid-Atlantic  Operations  facilities  in Sparks,  Maryland,  from
Ecolair Limited Partnership  ("Partnership"),  a Maryland limited partnership of
which Loren D. Jensen is the general partner. The remaining limited partners are
Dr. Jensen's three  children.  For the year ended August 31, 1996, the Company's
rent  payments   (including   operating   expenses)  to  the  Partnership   were
approximately  $754,200.  The lease  commenced  December  1, 1991,  and is for a
10-year period.

    The Company leases  approximately 42,100 square feet of office space in Hunt
Valley,  Maryland,  from Merrymack Limited  Partnership,  a Pennsylvania limited
partnership of which Loren D. Jensen is the general  partner and Ecolair Limited
Partnership is the limited partner. This space serves as the Company's corporate
headquarters,  along  with its  training  center,  as well as  providing  office
facilities for certain  professional,  technical,  and administrative  staff for
some of its operations  staff. The leases for this space are for an initial term
of 10 years  expiring  at various  time  throughout  2003.  Total rent  payments
(including operating expenses) for the year ended August 31, 1996 for this lease
were approximately $652,700.

    On March 1, 1990, the Company leased a 16,500 square foot facility  adjacent
to  its  existing  facility  in  Sparks,   Maryland,  from  ARE  Sparks  Limited
Partnership,  a Pennsylvania limited partnership of which Loren D. Jensen is the
general partner and Ecolair Limited Partnership is the limited partner. In March
1991,  the facility  renovation  was  completed  and now serves as the Company's
laboratory.  The lease is for an initial period of 10 years. Total rent payments
(including  operating  expenses)  during  fiscal  1996  under  this  lease  were
approximately $648,100.

    Legg  Mason  Capital  Management  Group,  with  which  Edmund J.  Cashman is
affiliated, provides investment advice to the Company from time to time.

    Management  of the Company  believes  that the terms and  conditions  of the
transactions  between  the  Company  and  entities  with  which  certain  of its
directors are  associated  were on terms and conditions at least as favorable to
the Company as could have been obtained elsewhere.

    The Board of  Directors  recommends  a vote "FOR" the  election of the above
nominees as directors of the Company.

                      BOARD ORGANIZATION AND COMPENSATION

Organization

    The Board of  Directors  held eight  meetings  during the fiscal  year ended
August 31, 1996. Each incumbent  director  attended at least 75% of the meetings
of the Board of Directors  and of its  committees  of which he was a member.  In
addition, the Company has an Audit Committee and a Compensation  Committee,  but
does not have a Nominating Committee.

    The Audit Committee of the Board of Directors, composed of Messrs. Radcliffe
(Chairman),  Cashman,  and Lamone,  met once during the fiscal year ended August
31, 1996. The Audit Committee,  which is appointed annually, reviews with Arthur
Andersen  LLP,  the  Company's  independent  auditors,  the  audit  plan and the
internal  accounting  controls for the Company and its subsidiaries,  as well as
the Company's consolidated financial statements and management letter. The Audit
Committee reports to the Board of Directors.  It also recommends to the Board of
Directors the selection of independent auditors for the Company.

    The  Compensation  Committee of the Board of Directors,  composed of Messrs.
Radcliffe (Chairman),  Cashman, and Lamone, met two times during the fiscal year
ended  August 31,  1996.  This  Committee  periodically  reviews  the  Company's
management  compensation and reports its actions or recommendations to the Board
of Directors. The Committee also approves the general salary scale for employees
of the Company.

                                       3

<PAGE>

    In addition,  the Committee  has been  authorized to grant options under the
Company's  Amended and Restated Stock Option Plan and to make stock awards under
the Company's  1995 Stock  Incentive  Plan. See  "Compensation  of Directors and
Executive Officers."

Compensation

    Each non-employee  director of the Company receives a fee of $1,000 for each
meeting of the Board of Directors of the Company which he attends.  In addition,
each non-employee director receives $1,000 for attendance at each meeting of any
directors'  committee  on which he serves that is not held on the day of a Board
meeting.


                       EXECUTIVE MANAGEMENT COMPENSATION

Compensation Committee Report

    The  Compensation  Committee (the  "Committee") of the Board of Directors of
the  Company is pleased to present  its report on  executive  compensation.  The
Committee  report  outlines the  components of the Company's  Executive  Officer
Compensation   programs,   including  the  specific  relationship  of  corporate
performance to executive  compensation  and describes the Committee's  basis for
the Chief Executive Officer's compensation for 1996.

General

    The Committee is responsible for developing and  implementing  the Company's
executive  compensation  policies.  These  policies  are designed to enhance the
profitability of the Company while at the same time providing competitive levels
of compensation to attract and retain highly  qualified  executives.  By closely
aligning the  financial  interests of the  executive  officers with those of the
Company's shareholders, the Committee seeks to increase shareholder value and to
provide meaningful incentives to the executives.

    The Committee  seeks to realize this objective both by the use of short-term
incentives in the form of base salary and incentive  compensation--and long-term
incentives in the form of stock option grants.

Base Salary

    Salaries  of  executive  officers  are  initially  based on  experience  and
competitive  conditions.  Salaries are reviewed annually and adjusted to reflect
the  performance  of the executive and by  considering  salaries for  comparable
positions in other  companies.  In fiscal  1996,  base  salaries  for  executive
officers  were  increased  approximately  3.8% over the salaries  paid in fiscal
1995.

Incentive Compensation

    An incentive  compensation  plan (the  "Incentive  Plan") was established in
fiscal 1992 in order to provide a quarterly  incentive to executive officers and
employees  to work  toward  meeting  financial  milestones  that  will  increase
shareholder   value.   The  primary   criteria  for  the  payment  of  incentive
compensation are the achievement of the Company's  financial  performance  goals
and the executive's performance.

    At the  beginning  of each fiscal year,  the Board of  Directors  approves a
business  plan for the Company  which  provides for two  incentive  compensation
pools-an all-employee  incentive pool and a management incentive pool. Under the
plan,   incentive   compensation   accrues  quarterly  based  on  the  Company's
achievement of the planned financial objectives.  The all-employee  incentive is
paid to eligible employees, including executives, after the end of each quarter.
The  management  incentive  pool is paid after the end of the fiscal year.  Both
pools are subject to increases or decreases  based on the actual  performance of
the Company compared to the established goals.

                                       4

<PAGE>

    Management  incentive  compensation  was paid for fiscal 1994 as a result of
the Company's  meeting and exceeding its profit targets.  Moreover,  in order to
further  align  the  interests  of  Company  executives  with the  interests  of
shareholders,  approximately 15% of the payments made to executives  pursuant to
the  Incentive  Plan for fiscal  1994 were in the form of the  Company's  common
stock.  However, as the Company did not meet its targets in fiscal 1995 or 1996,
no senior executive received any management incentive compensation.

Stock Options

    The  Company  must,  in  order  to  compete  with  other  companies  in  the
environmental   industry,   attract  and  retain  highly   qualified   managers,
scientists,  engineers,  and  technicians.  There  is  keen  competition  in the
environmental industry for these professionals,  particularly those who are both
highly trained and able to create  business  opportunities.  Hence,  the Company
grants stock options to a wide range of employees,  particularly key management,
believing  it  is  desirable  to  provide  valuable   employees  with  long-term
incentives tied to the Company's performance and shareholder values.

    The Committee  uses the grant of stock  options  under the  Company's  Stock
Option Plan to provide  long-term  incentives to raise  shareholder  values.  In
determining the number of options to grant,  the Committee bases its decision on
the  performance of the individual  executive and the  executive's  potential to
improve  shareholder  value.  Typically,  options do not immediately vest at the
time the  options  are  granted.  Vesting  occurs in equal  installments  over a
three-year period.

Chief Executive Officer Compensation

    The Committee  established  the salary of Dr. Jensen for fiscal year 1996 on
the basis of the  Committee's  assessment  of his  performance,  measured by the
Company's financial  condition,  results of operation,  and success in achieving
strategic  objectives.   The  Committee  also  considered  the  responsibilities
associated with Dr. Jensen's position, as well as the level of compensation paid
to the  chief  executive  officers  of  other  companies  in  the  environmental
industry.  During fiscal year 1996, Dr. Jensen  received no increase in his base
salary.

    During 1996 Dr. Jensen  received no bonuses  under the  Company's  quarterly
all-employee incentive plan, based upon the Company's financial results.

                                           The Compensation Committee

                                               George G. Radcliffe, Chairman
                                               Edmund J. Cashman, Jr.
                                               Rudolph P. Lamone


                                       5

<PAGE>

Compensation Committee Interlocks and Insider Participation

    There are no  affiliations  between the Company and its directors other than
the  directorship  itself  and  no  interlocking   relationships  exist  between
directors and executive officers.

Executive Officers of the Company

    The  executive  officers  of the  Company as of November 1, 1996 and related
information are as follows:

Loren D. Jensen, Ph.D., 59, Chairman of the Board and Chief Executive Officer.
Dr. Jensen is the founder of the Company and served as its Chairman, President,
and Chief Executive Officer since operations began in 1973 until 1991.  In June
1991, Dr. Jensen became Chairman and Chief Executive Officer.  In October 1995,
Dr. Jensen assumed the titles of Chairman, President, and Chief Executive
Officer.  Dr. Jensen has over 36 years of experience in the analysis and
management of environmental problems for industry and government.

Stephen J. Hammalian, Ph.D. 55, Executive Vice President and Secretary.  Dr.
Hammalian joined the Company in 1975 and has served as Vice President since
1978.  In 1986, Dr. Hammalian was elected Executive Vice President, Chief
Operating Officer, and Secretary.  In 1991, Dr. Hammalian became Executive Vice
President and Secretary.   Dr. Hammalian has over 20 years experience in the
environmental services industry and for the past 19 years has served the Company
in various executive capacities.

Joseph A. Spadaro, CPA, 46, Executive Vice President, Chief Financial Officer,
Treasurer and Assistant Secretary.  Mr. Spadaro joined the Company in 1982 as
the Corporate Controller.  In 1983, Mr. Spadaro was elected Vice President of
Finance and Administration and in September 1986, he was elected Executive Vice
President, Chief Financial Officer, and Treasurer.  Mr. Spadaro became Assistant
Secretary in October 1994.


                                       6

<PAGE>

                           SUMMARY COMPENSATION TABLE

    The following table shows, for the fiscal years ended August 31, 1996, 1995,
and 1994, the cash  compensation  paid by the Company and its  subsidiaries,  as
well as certain other compensation paid or accrued for those years, to the Chief
Executive Officer and each of the four most highly  compensated  officers of the
Company whose cash  compensation  exceeded  $100,000 in all  capacities in which
they served.


<TABLE>
<CAPTION>
                                                                                        Long-Term Compensation
                                                                                                Awards
                                                                           Other       Restricted                    All Other
      Name and Principal                                                  Annual          Stock        Option         Compen-
       Position in 1996            Year     Salary ($)    Bonus ($)    Compensation      Awards        Shares       sation (1)
<S> <C>
Loren D. Jensen, Ph.D..........    1996      282,000           --           --             --              --          4,306
Chairman of the Board and          1995      278,900        4,300           --             --              --          4,740
Chief Executive Officer            1994      268,500       72,675           --             --              --         11,261

Joseph A. Spadaro, CPA.........    1996      175,200           --           --             --              --          3,924
Executive Vice President, Chief    1995      164,300        2,500           --             --           5,000         48,101
Financial Officer, Treasurer, and  1994      158,300       24,528           --             --           2,250          4,372
Assistant Secretary

Stephen J. Hammalian, Ph.D.....    1996      144,200           --           --             --              --          4,422
Executive Vice President and       1995      137,300        2,100           --             --           5,000         40,822
Secretary                          1994      133,000       18,859           --             --           2,250          3,706
                                                                            --
J. H. Zarzycki, P.E............    1996      165,700       10,000           --             --              --          4,659
Senior Vice President              1995      144,900        2,300           --             --           3,500          8,403
                                   1994      130,300       25,374           --             --          11,250          3,325

James J. Gift, Ph.D............    1996      145,800           --           --             --              --          4,469
Senior Vice President              1995      136,300        2,100           --             --           3,500         15,757
                                   1994      130,800        3,700           --             --           2,250          3,612

Edward V. Lower, Ph.D.(2)......    1996       22,200           --           --             --              --         78,240(3)
Former President, Chief            1995      271,900        4,200           --             --          60,000        243,164
Operating Officer                  1994      261,500       72,479           --             --          33,750          6,869
- -------------------------------  --------  ------------  ----------- ---------------- ------------  -------------  -------------
</TABLE>

 (1) Includes cash payments made upon exercise of non-qualified stock options
     during fiscal 1995 for all except Loren D. Jensen.  Includes the Company's
     matching contributions under its 401(k) Employee Savings Plan.
     Additionally, a life insurance premium of $5,033 was paid on behalf of
     Loren D. Jensen during fiscal year 1994.
 (2) Edward V. Lower separated from the Company on October 3, 1995.
 (3) Includes certain miscellaneous in-kind income, the value of which was
     determined by the Board of Directors.


                                       7

<PAGE>

    The Company has no  employment  contracts  between  itself and the executive
officers,  nor does it have any  compensatory  plan or arrangement  that results
from the  resignation  or other  termination of the employment of such executive
officers or from a change-in-control of the Company.

Stock-Based Incentive Compensation Plan

    There were no grants of options to  purchase  shares of Common  Stock in the
last  fiscal  year to the  Chief  Executive  Officer  and the four  most  highly
compensated   officers  of  the  Company.  The  Company  does  not  grant  Stock
Appreciation Rights.

    The following table sets forth certain information  regarding the number and
value,  as of August 31,  1996,  of  unexercised  options to purchase  shares of
Common  Stock  held by the Chief  Executive  Officer  and the four  most  highly
compensated officers. The Company does not grant any Stock Appreciation Rights.


                 AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR
                       AND AUGUST 31, 1996 OPTION VALUES


<TABLE>
<CAPTION>
                                                                                                 Value of Unexercised
                                                                 Number of Unexercised                in-the-Money
                                                                  Options at 8/31/96             Options at 8/31/96(1)
                                                                          (#)                             ($)
                            Shares
                          Acquired on          Value
         Name            Exercise (#)      Realized ($)    Exercisable(2)  Unexercisable(2)   Exercisable    Unexercisable
<S> <C>
Loren D. Jensen               --                --               --               --              --              --
Joseph A. Spadaro             --                --             2,416            4,084             --              --
Stephen J. Hammalian          --                --             2,416            4,084             --              --
J. H. Zarzycki                --                --             7,166            6,084             --              --
James J. Gift                 --                --             8,291            3,084            $700             --
Edward V. Lower(3)            --                --               --               --              --              --
- ----------------------  ---------------  ----------------- --------------  ----------------- -------------  ---------------
</TABLE>

 (1) Based on a closing  NASDAQ price of $2.625 per share of Common Stock on
     August 31, 1996.  Values are  calculated  by  subtracting  the exercise
     price  from  the  fair  market  value  of the  stock  as of the  fiscal
     year-end.
 (2) All options issued prior to one or both fiscal 1994 stock splits have been
     adjusted to reflect two 3 for 2 stock splits, each effected in the form of
     a 50% stock dividend issued on February 23, 1994 and July 5, 1994.
 (3) Edward V. Lower separated from the Company on October 3, 1995 resulting in
     the termination of the unexercised options.


                                       8

<PAGE>

Performance Graph

    The following  performance  graph compares the  performance of the Company's
Common Stock (NASDAQ symbol: EACO) to NASDAQ, U.S. and a self-defined peer group
index for the Company's last five fiscal years. The graph assumes that the value
of an investment in the Company's Common Stock and each index was $100 at August
31, 1991 and that all dividends were reinvested.


<TABLE>
<CAPTION>
                        8/91         8/92        8/93         8/94         8/95         8/96
<S> <C>
The Company              100           52         155          409          205          107
Peer Group               100           65          56           68           90          126
NASDAQ-U.S.              100          108         143          149          201          226
- -------------------  -----------  ----------- -----------  -----------  -----------  -----------
</TABLE>

    (1)  Companies included in the peer group index are Ecology & Environment,
         Inc. (EEI), EMCON Associates (MCON), GZA Geoenvironmental Tech, Inc.
         (GZEA), TRC Companies, Inc. (TRR), Tetra Tech, Inc. (WATR), Versar,
         Inc. (VSR), Weston Roy F, Inc. (WSTNA), Harding Associates, Inc.
         (HRDG), and ICF Kaiser International, Inc. (ICF).  The peer group
         utilized in constructing the above graph consists of the same companies
         as used by the Company in preparing past performance graphs.
    (2)  Assumes that $100 was invested on August 31, 1991 at the closing  sales
         price of the  Company's  Common  Stock and in each index,  and that all
         dividends,  if any, were  reinvested.  Returns are measured through the
         last  trading  day of  each  of the  Company's  fiscal  years.  No cash
         dividends have been declared on the Company's Common Stock.


                                       9

<PAGE>

                 APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

    The Board of Directors  appointed the firm of Arthur  Andersen LLP to act as
independent  auditors for the Company for the fiscal year ended August 31, 1996.
The Board of Directors, upon recommendation of the Audit Committee, has selected
the firm of Arthur Andersen LLP to audit the consolidated  financial  statements
of the Company for the fiscal year ending August 31, 1997. A  representative  of
Arthur  Andersen  LLP  is  expected  to be  present  at  the  Meeting,  have  an
opportunity  to make a statement,  and be  available  to respond to  appropriate
questions.

    The Board of  Directors  recommends  a vote "FOR" the proposal to ratify the
appointment of Arthur  Andersen LLP as independent  auditors for the fiscal year
ending August 31, 1997.


Voting Procedures

    Each proposal  submitted to the Company's  shareholders for a vote is deemed
approved if a majority of the shares of Common  Stock of the Company  present in
person or by proxy at a meeting at which a quorum is  present  votes in favor of
the  proposal.  The presence in person or by proxy of  shareholders  entitled to
cast a majority of all the votes entitled to be cast at the meeting  constitutes
a quorum. A shareholder is entitled to one vote for each share owned.

    Shareholder  votes are  tabulated by the  Company's  Registrar  and Transfer
Agent. Proxies received by the Registrar, if such proxy is properly executed and
delivered,  will be voted in accordance with the voting  specifications  made on
such Proxy.  Proxies received by the Registrar on which no voting  specification
has been made by the  shareholder  will be voted for all items  discussed in the
Proxy  Statement,  in the  manner  stated on the proxy  card.  Shareholders  who
execute and deliver proxies retain the right to revoke them by notice in writing
delivered to the Company's Secretary at any time before such proxies are voted.

    Under applicable  Delaware  corporate law and the Charter and By-Laws of the
Company,  proxies  received by the Registrar  specifying an abstention as to any
proposal will cause the shares so represented to be counted toward a quorum, but
are not counted as  favorable  votes and,  therefore,  have the same effect as a
vote against the proposal.  To the extent holders or brokers having the right to
vote  shares do not attend the  meeting or return a proxy,  such shares will not
count  toward a quorum  and,  if a quorum is  otherwise  achieved,  will have no
effect on the vote of the  proposals  considered  at the meeting  which shall be
based solely upon the vote of the shares represented at the meeting.

1998 Annual Meeting of Stockholders

    If any Stockholder  intends to present a proposal for  consideration  at the
1998  Annual  Meeting of  Stockholders,  such  proposal  must be received by the
Company on or before  August 1, 1997,  in order to be included in the  Company's
Proxy  Statement and form of proxy for such meeting.  Nothing in this  paragraph
shall be deemed to require  the  Company to include in its proxy  statement  and
form  of  proxy  relating  to  the  1998  Annual  Meeting  of  Stockholders  any
stockholder  proposal  which  does  not meet  all of the  requirements  for such
inclusion  established by the Securities and Exchange Commission at that time in
effect.

    As of the date of this Proxy  Statement,  the Board of Directors knows of no
matters,  other than those stated above, that may be brought before the Meeting.
However, if other matters do properly come before the Meeting, the persons named
in the enclosed proxy will vote upon them in their  discretion and in accordance
with their best judgment.

                                       10

<PAGE>

    A copy of the Company's Annual Report on Form 10-K filed with the Securities
and Exchange Commission,  Washington, D.C., is available to stockholders free of
charge upon written  request.  Address requests to Chief Financial  Officer,  EA
Engineering,  Science, and Technology,  Inc., 11019 McCormick Road, Hunt Valley,
Maryland 21031.

    The cost of preparing and mailing the Notice of Meeting, Proxy Statement and
form of proxy will be paid by the  Company.  The  Company  will  request  banks,
brokers,  fiduciaries, and similar persons to forward copies of such material to
beneficial  owners  of the  Company's  Common  Stock in a timely  manner  and to
request authority for execution of proxies,  and the Company will reimburse such
persons and institutions for their reasonable out-of-pocket expenses incurred in
connection   therewith.   To  the   extent   necessary   to  assure   sufficient
representation,  officers  and regular  employees of the Company may solicit the
return of the proxies by telephone,  telegram, or personal interview. The extent
of this  solicitation  by personal  contact will depend upon the response to the
initial  solicitation  by  mail.  It is  anticipated  that  the  costs  of  such
solicitation, if undertaken, will not exceed $1,000.

By the Order of the Board of Directors



Stephen J. Hammalian
Executive Vice President and Secretary

Dated at Hunt Valley, Maryland
November 8, 1996

                                       11



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