EA ENGINEERING SCIENCE & TECHNOLOGY INC
DEF 14A, 1999-11-23
ENGINEERING SERVICES
Previous: PREMARK INTERNATIONAL INC, 15-15D, 1999-11-23
Next: EA ENGINEERING SCIENCE & TECHNOLOGY INC, 10-K, 1999-11-23



                                  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 [X]
Filed by a Party other than the Registrant [ ]

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 pursuan toExchang 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 box if any part of the fee is offset as provided by Exchange  Act
    Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee
    was paid  previously.  Identify  the previous  filing by  registration
    statement number, or the form or schedule and the date of its filing.

(1) Amount previously paid:
(2) Form, schedule or registration  statement no.:
(3) Filing party: EA Engineering, Science, and Technology, Inc.
(4) Date Filed:  November 23, 1999


<PAGE>


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



                                               December 2, 1999


Dear Shareholders:

You are cordially  invited to attend the annual  meeting of  shareholders  of EA
Engineering,  Science,  and Technology,  Inc.,  which will be held at Marriott's
Hunt Valley Inn, 245 Shawan Road,  Hunt Valley,  Maryland on January 13, 2000 at
9:00 a.m.  EST.  I look  forward  to  greeting  as many of our  shareholders  as
possible.

Details of the business to be  conducted at the annual  meeting are given in the
attached Notice of Annual Meeting and Proxy Statement.

You will  notice in reading the Proxy  Statement  that  George G.  Radcliffe,  a
director of the Company since 1990, is not standing for re-election.  We want to
express our appreciation to George for his valuable contributions to the Company
during his service on the Board.

Whether or not you attend the annual  meeting,  it is important that your shares
be represented and voted at the meeting. Therefore, I urge you to sign, date and
promptly return the enclosed proxy in the enclosed postage paid envelope. If you
decide to attend the annual meeting and vote in person,  you will of course have
that opportunity.

On behalf of the Board of  Directors,  I would like to express our  appreciation
for your continued interest in the affairs of the Company.

                                              Sincerely,


                                              /s/ Loren D. Jensen


                                              Loren D. Jensen, Ph.D.
                                              Chairman of the Board, President
                                              and Chief Executive Officer



<PAGE>


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

                            NOTICE OF ANNUAL MEETING
                                JANUARY 13, 2000


TO THE SHAREHOLDERS:

Notice  is  hereby  given  that  the  Annual  Meeting  of   Stockholders  of  EA
Engineering,  Science, and Technology, Inc. will be held on January 13, 2000, at
9:00 a.m.  EST, at  Marriott's  Hunt Valley Inn, 245 Shawan  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   PricewaterhouseCoopers   LLP  as
       independent  public  accountants  for the Company for the fiscal year
       ending August 31, 2000; and

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

Only  shareholders  of  record of Common  Stock as of the close of  business  on
November 24, 1999 are  entitled to receive  notice of and vote at the meeting or
any adjournment or postponement thereof.

By Order of the Board of Directors,


/s/ Barbara L. Posner


Barbara L. Posner
Senior Vice President, Chief Financial Officer,
Chief Operating Officer and Secretary

December 2, 1999
Baltimore, Maryland

            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,  par value $0.01 per share (the
"Common Stock"), for use at the Annual Meeting to be held on January 13, 2000 as
set forth in the attached  notice,  and any adjournment or postponement  thereof
(the "Meeting"). 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 having 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  mailing  address  of the  Company's  principal  executive  office  is 11019
McCormick Road, Hunt Valley,  Maryland 21031,  and the approximate date on which
this Notice of Meeting,  Proxy  Statement  and the form of proxy are first being
sent to stockholders is December 2, 1999.

Only  holders of record of Common Stock at the close of business on November 24,
1999 are  entitled  to notice of and to vote at the  Meeting,  one vote for each
share of Common  Stock so held.  On that date  there  were  6,338,970  shares of
Common Stock outstanding held of record by 871 shareholders.

                             PRINCIPAL STOCKHOLDERS

The following table shows, as of October 29, 1999, 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:  On that date  there  were
6,332,515 shares of Common Stock outstanding.

                                   Shares Beneficially
     Name and Address of            Owned Directly or        Percent of
      Beneficial Owner                 Indirectly           Common Stock
    ----------------                   ----------           -----------

     Loren D. Jensen                    1,552,980               24.5%
     12 Burnbrae Road
     Towson, Maryland  21204

     Cleaveland D. Miller, Trustee        708,125  (1)          11.2%
     250 W. Pratt Street
     Baltimore, Maryland  21201

     Dimentional Fund Advisors, Inc.      438,750  (2)           6.9%
     1299 Ocean Avenue, 11 Floor
     Santa Monica, California  90401

(1)   Cleaveland  D.  Miller  holds  702,000 of these  shares as the  trustee of
      irrevocable  trusts  for the  benefit of each of Loren D.  Jensen's  three
      children.
(2)   Shares owned by advisory clients of Dimensional Fund Advisors, Inc., which
      disclaims beneficial ownership thereof.


<PAGE>


ELECTION OF DIRECTORS

The Company's Board of Directors  currently consists of five members.  George G.
Radcliffe,  a director of the Company since 1990, is leaving the Board effective
as of the date of the annual  meeting.  Although  the Company has begun a search
for another director,  the Board has reduced the number of directors to four (4)
as of the date of the Annual Meeting.

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 and have agreed to serve as
directors.  If any of such nominees becomes unable to serve for any reason,  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 be unable to serve.

                                                     Shares Beneficially
                                                         Owned (1) (2)
                                                      ------------------
           Name of Nominee                  Director
           and Background                     Since     Amount   Percent
           --------------                     -----     ------   -------


Edmund J. Cashman, Jr., age 63, Senior         1986     53,625        *
Executive Vice President of Legg Mason
Inc. and Legg Mason Wood Walker, Inc.;
Director/Trustee, Various Legg Mason
Registered Investment Companies

Loren D. Jensen, Ph.D., age 62, President,     1973  1,552,980      24.5%
Chief Executive Officer and Chairman of
the Board of Directors of the Company

Rudolph P. Lamone, Ph.D., age 67, Chairman     1986     10,548        *
of the Board, Michael D. Dingman Center for
Entrepreneurship, Robert H. Smith School of
Business, University of Maryland

Cleaveland D. Miller, Esq., age 61, Managing   1997     10,875        *
Partner, Semmes, Bowen & Semmes, a Pro-
fessional Corporation

All executive officers and directors of the          1,655,113      27.0%
Company as a group (5 individuals)

- --------------
*Less than 1%

(1)   Based upon information  supplied by each director and executive officer as
      of October 29, 1999. Unless otherwise noted, all shares indicated are held
      with sole voting and sole investment power.
(2)   Includes  1,612,863 shares for which directors and executive officers have
      sole voting and dispositive powers and presently exercisable option shares
      of 15,000 for Ms. Posner and 8,750, 8,750, and 9,750 for Messrs.  Cashman,
      Lamone and Miller, respectively.


         THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF
                 THE ABOVE NOMINEES AS DIRECTORS OF THE COMPANY.

<PAGE>


Certain Transactions

The Company  leases  approximately  43,700  square feet of office  space,  which
serves as its corporate  headquarters,  in Hunt Valley,  Maryland from Merrymack
Limited Partnership,  a Maryland limited partnership of which Loren D. Jensen is
the limited  partner and Ecolair  Limited  Partnership  is the general  partner.
Ecolair is a Maryland Limited  Liability  Limited  Partnership of which Loren D.
Jensen is the general  partner.  Of the 43,700 square feet, the Company  sublets
4,200 square feet to other tenants.  The prime lease expires  December 31, 2006.
For the year ended August 31, 1999,  total payments  under the lease  (including
pass-through taxes and operating expenses) were $796,200.

The Company leases  approximately  32,400 square feet of office space in Sparks,
Maryland from Ecolair.  The lease expires  November 30, 2007. For the year ended
August 31, 1999 total payments under the lease (including pass-through taxes and
operating expenses) were $621,500.

Through  April 30,  1999,  the  Company  leased a 16,500  square  foot  building
adjacent  to  its  facility  in  Sparks,   Maryland  from  ARE  Sparks   Limited
Partnership,  a Pennsylvania limited partnership of which Loren D. Jensen is the
general  partner and Ecolair is the limited  partner.  When the Company sold its
chemical  laboratory,  EA  Laboratories,  on  April  30,  1999 to  Severn  Trent
Laboratories,  Inc., ARE Sparks Limited  Partnership sold the building to Severn
Trent Laboratories,  Inc. Therefore,  EA currently has no responsibility for any
future lease payments at this facility. For the year ended August 31, 1999 total
payments under the lease through April 30, 1999  (including  pass-through  taxes
and operating expenses), were $328,200.

Legg Mason  Wood  Walker,  Inc.,  with which  Edmund J.  Cashman is  affiliated,
provides investment advisory services to the Company.

Semmes,  Bowen & Semmes  ("Semmes"),  of which  Cleaveland D. Miller is managing
partner,  provided  legal  services to the Company  during fiscal 1999.  Semmes'
legal  services were primarily in connection  with the sale of EA  Laboratories.
The  firm's  billings  to the  Company  in fiscal  1999 were less than  $60,000,
however,  the  Director's  fees paid to Mr. Miller,  plus Semmes' fees,  totaled
$65,002 in the fiscal year ended August 31, 1999.

At the request of its former primary lender and in order to maintain a favorable
relationship  with this lender, in December 1996 the Company purchased from this
lender the secured loans of three former Company officers.  These  interest-free
demand  loans,  in the aggregate  amount of $301,000,  are secured by pledges of
Common  Stock.  The  differential  between the current  fair market value of the
pledged stock and the amount of the loans is fully reserved within the Company's
balance sheet.

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  affiliated  were on terms and conditions at least as favorable to
the Company as could have been  obtained from third parties and were in the best
interests of the Company.


<PAGE>


BOARD ORGANIZATION AND COMPENSATION

Organization

The Board of  Directors  held  thirteen  meetings  during the fiscal  year ended
August 31, 1999. 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.  The
Company  has  an  Audit  Committee,  a  Compensation  Committee  and  an  Ethics
Committee, but does not have a Nominating Committee.

The Audit  Committee  of the Board of  Directors,  composed  of  Messrs.  Miller
(Chairman),  Cashman,  Lamone,  and  Radcliffe,  met once during the fiscal year
ended August 31, 1999. The Audit Committee 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. It also recommends to
the Board the selection of independent auditors for the Company.

The Compensation Committee of the Board of Directors, composed of Messrs. Miller
(Chairman), Cashman, Lamone, and Radcliffe, met two times during the fiscal year
ended  August 31,  1999.  This  Committee  periodically  reviews  the  Company's
management  compensation  program and reports its actions or  recommendations to
the Board of Directors. The Committee also approves the general salary scale for
employees of the Company.  The  Committee is also  authorized  to grant  options
under the Company's  Amended and Restated  Stock Option Plan and to make phantom
stock awards under the Company's 1999 Long-Term  Incentive  Plan. See "Report of
the Compensation Committee on Executive Compensation" below.

The Ethics  Committee  of the Board of  Directors,  created in fiscal  1998,  is
composed of Messrs.  Miller  (Chairman),  Cashman,  Lamone,  and Radcliffe.  The
Committee,  established to oversee  enforcement of EA's Code of Business  Ethics
and Practices, met once in fiscal 1999.

Director Compensation

Effective March 31, 1998, each  non-employee  director of the Company received a
fee of $1,500 for each meeting of the Board of Directors  which he attended.  In
addition,  each  non-employee  director  received  $1,500 for attendance at each
meeting of any  committee  of the Board not held on the day of a Board  meeting.
Prior to March 31, 1998,  the per meeting  Board and committee  attendance  fees
were $1,000.

In addition to such fees, under the Company's 1993  Non-Employee  Director Stock
Option Plan,  each  director who is newly  elected to the Board and who, at that
time,  is not an employee of the Company is granted an option to purchase  4,000
shares of  Common  Stock  when he or she  becomes a  director.  Also,  under the
Company's  1995  Non-Employee  Director  Stock Option Plan,  per approval at the
January 14, 1999 meeting of Company stockholders,  each non-employee director is
granted an option to  purchase  4,750  shares of Common  Stock as of the date of
each annual meeting of stockholders  at which such director is reelected.  Prior
to this approval,  1,000 shares of Common Stock was awarded to each non-employee
director as of the date of each  annual  meeting of  stockholders  at which such
director is  reelected.  All such  options  have an exercise  price equal to the
market price of the Common Stock on the date of grant and vest  immediately upon
grant.


<PAGE>


REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

The  Compensation  Committee  of the Board of  Directors  (the  "Committee")  is
composed of the four non-employee directors.  The Committee has the authority to
set the level of compensation for the Chairman of the Board, President and Chief
Executive  Officer and other  executive  officers;  to administer  the Company's
plans and policies  relating to executive  compensation;  and to administer  the
Company's stock plans.

The Committee believes that executive compensation should; (1) be evaluated with
a view to motivating individual and company performance;  (2) align the interest
of executives with the long-term interest of the Company's stockholders; and (3)
be competitive with similar  positions and levels of  responsibilities  of other
comparable  companies.  The total compensation  package should attract,  retain,
reward and motivate key executives to achieve desired Company performance and to
enhance stockholder value.

The Committee  seeks to realize these  objectives  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 and the Long-Term Incentive Plan.

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  1999,  base  salaries  for  executive
officers  were not  increased,  except  that the salary of Barbara L. Posner was
increased  from  $145,000 to $185,000  when she was  appointed  Chief  Financial
Officer and Chief Operating Officer of the Company.

Incentive Compensation

The Compensation Committee paid a bonus to management in fiscal 1999 as a result
of the Company  exceeding its profit  targets for the final six months of fiscal
1999.

For  fiscal  2000,  the  Compensation  Committee  approved  a  performance-based
incentive  compensation plan for the Company's corporate staff, branch managers,
and project managers. The plan is based on operating income goals. For corporate
staff, bonus potential ranges from 15% to 35% of base salary. Eligible employees
would be  entitled to  incentive  compensation  only if the Company  achieves at
least 70% of its fiscal 2000 income target. For branch managers, bonus potential
is up to 30% of base salary.  Eligible  employees would be entitled to incentive
compensation  only if 70% of  branch  manager  income  target is  achieved.  For
project  managers,  bonus  potential is from 4% to 12% of base salary.  Eligible
employees would be evaluated for incentive compensation only if they achieve 90%
of  their  personal  new  order,  project  profitability,  utilization  and cash
management goals.

Long-Term Incentives

In administering  the Company's stock option plans,  the Company  determines the
amount and terms of stock option  grants to be made to the  Company's  executive
officers.   Stock  options  granted  are  usually  nonqualified  stock  options,
exercisable at a price equal to the fair market value of the underlying stock on
the date of grant,  and vest over  three or four  years in order to  provide  an
added  incentive for key  individuals to remain with the Company.  During fiscal
1999,  the Company  granted  stock  options to only one  executive  officer.  It
granted  65,000  options to purchase its common stock to Barbara Posner when she
was named Chief Operating Officer and Chief Financial Officer.

<PAGE>

The  Company  also  granted  stock  options to a wide range of other  employees,
believing it is desirable to provide key  employees  with  long-term  incentives
tied to the Company's  performance  and  stockholder  value.  In determining the
number of options to grant,  the Committee bases its decision on the performance
of the individual  employee and the employee's  potential to improve stockholder
value. Typically,  options do not immediately vest at the time they are granted.
Vesting occurs at equal installments over a three-year period.

The Company, as previously disclosed,  adopted the 1999 Long-Term Incentive Plan
at its regularly scheduled meeting on September 29, 1998. This Plan, as approved
by the  stockholders  at the annual meeting held on January 14, 1999,  gives the
Committee the authority to issue phantom stock awards to executive  officers and
other key  employees  tied to the fair  market  value of EA's common  stock.  No
awards have yet been made under this Plan.

Chairman of the Board Compensation

The Company made no change in the base salary of Dr.  Jensen,  which  remains at
$225,000.  However,  Dr. Jensen did assume the  additional  responsibilities  of
Chief Executive  Officer in February 1999, when Dr. Donald Deieso resigned.  Dr.
Jensen was also elected President in November 1999.

Chief Executive Officer Compensation

Dr. Deieso served as Chief Executive Officer of the Company until February 1999.
His base salary  remained the same during that period.

                                         The Compensation Committee,



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

Compensation Committee Interlocks and Insider Participation

Except  as  otherwise   described  in  this  Proxy   Statement   ("Election   of
Directors-Certain Transactions"),  there are no affiliations between the Company
and the members of the Compensation Committee.


                        EXECUTIVE OFFICERS OF THE COMPANY

The  executive  officers  of the  Company as of  November  15, 1999 are Loren D.
Jensen,  Ph.D.,  as to whom  information is provided under ELECTION OF DIRECTORS
and Barbara L. Posner for whom related information is as follows:

Barbara L. Posner,  41, Senior Vice President,  Chief Financial  Officer,  Chief
Operating Officer and Secretary. Ms. Posner joined the Company in March 1997 and
was the Senior Vice President of Finance and Administration  until February 1999
when she was appointed Chief Financial Officer and Chief Operating Officer. With
more than 20 years experience,  Ms. Posner began her career in public accounting
and later  moved  into  operations.  Prior to  joining  EA,  she  served as Vice
President  and  Controller  at Metcalf & Eddy,  Inc., a water,  wastewater,  and
remediation technologies company.

<PAGE>


                           SUMMARY COMPENSATION TABLE

The  following  table  sets  forth  certain  information   concerning  executive
compensation  for services  during each of the Company's last three fiscal years
to (i) those persons  serving as chief  executive  officer of the Company during
the fiscal year ended August 31, 1999; and (ii) those persons who were among the
four most highly  compensated  executive  officers  during the fiscal year ended
August 31, 1999.

<TABLE>
                                                               Long-Term
                                         Annual               Compensation
                                       Compensation              Awards
                                   ------------------------- ---------------
                                                      Other                    All
                                                      Annual Restricted       Other
                                                      Compen-  Stock   Option Compen-
  Name and Principal               Salary      Bonus  sation   Awards  Shares  sation
   Position in 1999          Year   ($)         ($)     ($)      (#)    (#)    ($) (1)
   ----------------          ----   ---         ---     ---      ---    ---     ---

<S>                          <C>  <C>            <C>    <C>      <C>     <C>    <C>
Loren D. Jensen, Ph.D.       1999 238,673        --     --       --      --     4,191
Chairman of the Board,       1998 282,000        --     --       --      --     4,750
President and Chief          1997 282,000        --     --       --      --     4,500
Executive Officer (For-
merly Chairman of the
Board)

Barbara L. Posner            1999 171,154        --     --       --    65,000   4,858
Senior Vice President,       1998 145,000        --     --       --    25,000   3,052
Chief Financial Officer,     1997  61,779     25,000    --       --    10,000     --
Chief Operating Officer
and Secretary

Donald A. Deieso (2)         1999 129,964        --     --       --       --  193,280
Former President and         1998 275,000        --     --       --   200,000   3,517
Chief Executive Officer      1997 137,500     75,000    --       --   200,000     --

Edward M. Greco, P.E.        1999 175,000       --      --       --       --  267,300
Former Senior Vice           1998 175,000       --      --       --       --    2,000
President, President of      1997  60,577     20,000    --       --    70,000     --
EA International, Inc.

Shamseddin Shahid-Saless (3) 1999 107,308        --     --       --       --  128,229
Former Executive Vice        1998 225,000        --     --       --       --    2,000
President of Sales and       1997  82,211     25,000    --       --    75,000     --
Marketing
</TABLE>

(1)Includes the Company's matching  contributions under its 401(k) Employees
   Savings  Plan.  Includes  severance  and payout of  vacation  accrual for
   Donald  A.  Deieso  and  Shamseddin  Shahid-Saless,  as well as a vehicle
   settlement payout for Donald A. Deieso and a change-in-control settlement
   payout made to Edward M. Greco in the fiscal year ended August 31, 1999.
(2)Donald A. Deieso separated from the Company effective February 12, 1999.
(3)Shamseddin Shahid-Saless separated from the Company effective February 2,
   1999.


<PAGE>


                     STOCK-BASED INCENTIVE COMPENSATION PLAN

The following table sets forth certain information  concerning grants of options
to  purchase  shares  of  Common  Stock in the  last  fiscal  year to the  named
executive officers.

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR

<TABLE>
                                                                         Grant Date
                                Individual Grants in 1999                  Value
                     --------------------------------------------------  ----------
                     Number of   % of Total
                     Securities    Options                               Grant Date
                     Underlying    Granted to  Exercise or                 Present
                    Options/SARs  Employees in  Base Price    Expiration  Value (1)
       Name           Granted (#)  Fiscal Year   ($/Share)       Date        ($)
       ----           -----------  -----------   ---------       ----        ---
<S>                       <C>          <C>         <C>          <C>        <C>
Loren D. Jensen              --         --           --           --         --

Barbara L. Posner         65,000       56.2        1.125        3/30/09    17,600

Donald A. Deieso             --         --           --           --         --

Edward M. Greco              --         --           --           --         --

Shamseddin Shadid-Saless     --         --           --           --         --
</TABLE>

(1)  Based  on the  Black-Scholes  option  valuation  model.  In  applying  this
     valuation  model,  the Company has assumed an expected  volatility index of
     0.6; a risk-free  rate of return  ranging from 5.57% to 5.72%;  no dividend
     yield;  and exercise of the option as vesting occurs.  The actual value, if
     any,  that an  executive  officer may receive is dependent on the excess of
     the stock price over the  exercise  price.  Use of this model should not be
     viewed as a  forecast  of the future  performance  of the  Company's  stock
     price.


<PAGE>


The following table sets forth certain  information  regarding  option exercises
during the fiscal year ended August 31,  1999,  as well as the number and value,
as of August  31,  1999,  of  unexercised  options  held by the named  executive
officers.

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

<TABLE>
                                      Number of Securities   Value of Unexercised
                                     Underlying Unexercised      in-the-Money
                                         Options/SARs at        Options/SARs at
                                         Fiscal Year End        Fiscal Year End
                                               (#)                    ($)
                                     ------------------------  ---------------------
                  Shares
                Acquired on Value
                 Exercise  Realized       Exer-      Unexer-       Exer-     Unexer-
     Name           (#)      ($)         cisable     cisable      cisable    cisable
     ----           ---      ---         -------     -------      -------    -------

<S>                  <C>      <C>        <C>          <C>             <C>        <C>
Loren D. Jensen      --       --            --          --            --         --

Barbara L. Posner    --       --          15,000      85,000          --         --

Donald A. Deieso     --       --         400,000        --            --         --

Edward M. Greco      --       --            --          --            --         --

Shamseddin Shahid-
  Saless             --       --            --          --            --         --
</TABLE>

(1) Based on a  closing  NASDAQ  price of $1.031  per  share of Common  Stock on
    August 31, 1999.  Values are  calculated by  subtracting  the exercise price
    from the fair market value of the stock as of the fiscal year end.


<PAGE>


Employment Agreements and Change-in-Control Arrangements

In March,  1999, the Company entered into a Change of Control(1)  Agreement with
Barbara L. Posner. The Agreement provides that if, within thirty (30) days after
a Change of Control,  Ms. Posner  terminates her employment,  she is entitled to
receive  a lump sum  payment  equal to two times her  annual  salary  (presently
$185,000 per year) plus company-provided benefits for 24 months from the date of
termination.  She will also receive  ownership of the vehicle,  computer and fax
machine currently provided to her by the Company.

The Agreement also provides that if Ms. Posner's employment is terminated by the
Company  without  cause,  Ms.  Posner  will  continue to receive her salary plus
benefits for a period of 18 months from the date of termination of employment.

On March 4, 1999, the Company  entered into an Employment  Agreement with Edward
M. Greco under which Mr. Greco was to serve as  President  of EA  International,
Inc. and Senior Vice President of EA Engineering,  Science, and Technology, Inc.
The  Agreement  was to  expire  upon the  earlier  of one  year or a  Change  of
Control(1) of the Company. On November 12, 1999, Mr. Greco's employment with the
Company  terminated.  Pursuant  to the terms of the  Agreement,  Mr.  Greco will
receive  severance  benefits equal to nine (9) months salary (based on a rate of
$175,000  annually),  plus the  Company's  standard  employee  benefits  and the
ownership of the vehicle currently provided to him by the Company.

- ---------------------
(1)   Under the terms of the Company's respective Agreements with Ms. Posner and
      Mr.  Greco  discussed  herein,  "Change  of  Control"  is  defined  as the
      occurrence  of an event with  respect to the Company that is a change of a
      nature  that would be  required  to be  reported,  by persons or  entities
      subject to the reporting  requirements  of Section 13(d) of the Securities
      and  Exchange  Act of  1934  (the  "Exchange  Act"),  in  Schedule  13D of
      Regulation 13D-G, or any successor  provisions thereto,  promulgated under
      the Exchange  Act;  provided  that a Change of Control  shall be deemed to
      have occurred only if any "person" (as that term is used in Sections 13(d)
      and 14(d) of the Exchange  Act) is or becomes the  "beneficial  owner" (as
      defined  in Rule  13d-3  issued  under  the  Exchange  Act),  directly  or
      indirectly,  of securities of the Company representing  forty-five percent
      (45%)  or  more  of  the  combined  voting  power  of the  Company's  then
      outstanding securities.


<PAGE>


PERFORMANCE GRAPH

The following graph compares the performance of the Common Stock to the index of
the NASDAQ  National Market  Exchange and a self-defined  peer group index.  The
graph and the following table show the Company's last five fiscal years.


                              (PERFORMANCE GRAPH)

                 8/94 (1)    8/95      8/96       8/97       8/98       8/99
                 ----        ----      ----       ----       ----       ----
The Company       100         141        69         53         45         27
Peer Group (2)    100         215       266        326        231        223
NASDAQ U.S.       100         135       152        212        201        371


(1)  Assumes  that $100 was  invested on August 31,  1994 at the  closing  sales
     price of the  Common  Stock and of the stocks 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 Common Stock.
(2)  Companies included in the peer group index are Ecology & Environment, Inc.,
     GZA  Geoenvironmental  Tech,  Inc.,  Harding-Lawson  Associates,  Inc., ICF
     Kaiser International,  Inc., TRC Companies, Inc., Tetra Tech, Inc., Versar,
     Inc. and Roy F. Weston,  Inc. The peer group utilized in  constructing  the
     above  graph  consists  of the same  companies  as used by the  Company  in
     preparing the  performance  graphs last year with the exception that EMCON,
     included  in last  year's  graph,  is now part of the IT  Group,  and is no
     longer included as part of the Peer Group.


<PAGE>


CHANGE IN INDEPENDENT PUBLIC ACCOUNTANTS

The firm of Arthur  Andersen  LLP acted as the  independent  auditors for the
Company for the fiscal year ended  August 31, 1999.  Arthur  Andersen LLP was
dismissed as the Company's  independent auditors effective November 18, 1999,
at which time the Company appointed the firm of  Pricewaterhouse-Coopers  LLP
to serve as independent auditors for fiscal year 2000. The Company's decision
to replace Arthur  Andersen LLP was not the result of any dispute with Arthur
Andersen LLP concerning accounting issues.

The reports of Arthur Andersen LLP on the Company's  financial  statements as
of and for the two fiscal years ended August 31, 1998 and August 31, 1999 did
not contain an adverse opinion or a disclaimer,  and the financial statements
were not qualified or modified as to  uncertainty,  audit scope or accounting
principles.  There were no  disagreements  between  Arthur  Andersen  and the
Company  within the  meaning of Item 304 of  Regulation  S-K on any matter of
accounting  principles  or  practices,  financial  statement  disclosure,  or
auditing  scope or procedure in  connection  with the audit of the  Company's
financial statements for the two fiscal years ended August 31, 1998 and 1999,
or for the subsequent  interim period through the date of their  termination,
which disagreements,  if not resolved to their satisfaction would have caused
Arthur Andersen LLP to issue an adverse opinion or disclaimer of opinion,  or
was modified as to uncertainty,  audit scope or accounting principles. During
the two fiscal years prior to the  dismissal of Arthur  Andersen  LLP,  there
have been no  reportable  events (as defined in Item 304 or  Regulation  S-K)
with Arthur Andersen LLP.

The  Company  has not  consulted  PricewaterhouseCoopers  LLP  regarding  the
application of accounting  principles to a specified  transaction or the type
of audit  opinion that might be rendered on the financial  statements  during
the prior two fiscal years  through the date that they were  appointed as the
Company's independent  auditors.

APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

The Board of  Directors,  upon  recommendation  of the Audit  Committee,  has
selected  the firm of  PricewaterhouseCoopers  LLP to audit the  consolidated
financial  statements  of the Company  for the fiscal year ending  August 31,
2000.  A  representative  of  PricewaterhouseCoopers  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 firm of Arthur  Andersen
LLP acted as the  independent  auditors  for the  Company for the fiscal year
ended August 31, 1999. 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 PRICEWATERHOUSECOOPERS LLP AS
        INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING AUGUST 31, 2000.


<PAGE>


Voting Procedures

Each  proposal  submitted  to the  Company's  stockholders  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  are voted in favor
of the proposal.  The presence in person or by proxy of stockholders entitled to
cast a majority of all the votes entitled to be cast at the meeting  constitutes
a quorum. A stockholder is entitled to one vote for each share owned.

Stockholder  votes are tabulated by the Company's  Registrar and Transfer Agent.
Proxies received by the Registrar,  if properly executed and delivered,  will be
voted in accordance with the voting specifications made on the proxy.

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.

Section 16(b) Beneficial Ownership Reporting Compliance

Section 16(a) of the Securities Exchange Act of 1934 requires that the Company's
directors and executive  officers file reports with the  Securities and Exchange
Commission  regarding ownership of the Common Stock and furnish the Company with
copies of all such  filings.  Based on a review of these  filings,  the  Company
believes that all such filings were timely made.

2001 Annual Meeting of Stockholders

If any stockholder  intends to present a proposal for  consideration at the 2001
Annual Meeting of  Stock-holders,  such proposal must be received by the Company
on or before  August 3, 2000,  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 2001  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 in effect at that time. 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.

A copy of the  Company's  Annual  Report on Form 10-K,  including  the financial
statements  and  financial  statement  schedules,  required to be filed with the
Securities and Exchange  Commission for the fiscal year ended August 31, 1999 is
available to stockholders free of charge upon written request.  Address requests
to the  Secretary  of EA  Engineering,  Science,  and  Technology,  Inc.,  11019
McCormick Road, Hunt Valley, Maryland 21031.

<PAGE>


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  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 also solicit
the return of 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,


/s/ Barbara L. Posner


Barbara L. Posner
Senior Vice President, Chief Financial Officer,
Chief Operating Officer and Secretary

December 2, 1999
Baltimore, Maryland


<PAGE>


                                                             Please mark
                                                             your vote as     X
                                                             indicated in
                                                             this sample

This proxy when properly  executed  will be voted in the manner  directed by the
undersigned shareholder.  If no direction is given, this proxy will be voted FOR
Proposals 1 and 2.

1. ELECTION OF DIRECTORS.

   (INSTRUCTION:  To withhold authority to vote for any
   individual nominee, strike a line through the nominee's
   name in the list below.)

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

         [ ]                        [ ]

   Nominees:  E. Cashman, L. Jensen, R. Lamone, C. Miller

2. PROPOSAL  TO RATIFY  THE  APPOINTMENT  OF  PricewaterhouseCoopers  LLP AS
   INDEPENDENT PUBLIC ACCOUNTANTS FOR THE COMPANY FOR THE FISCAL YEAR ENDING
   AUGUST 31, 2000.

           FOR            AGAINST           ABSTAIN
           [ ]               [ ]              [ ]

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

   Please sign exactly as the name appears  hereon.  When shares are held by
   joint  tenants,  both should sign.  When  signing as attorney,  executor,
   administrator, trustee, or guardian, please give full title as such. If a
   corporation,  please sign in full  corporate  name by  President or other
   authorized officer. If a partnership,  please sign in partnership name by
   authorized person.

   Dated: __________________, 199__

   ________________________________
             (Signature)

   ________________________________
     (Signature if held jointly)

       PLEASE MARK, SIGN, DATE AND MAIL THIS PROXY
        CARD PROMPTLY USING THE ENCLOSED ENVELOPE

       (triangle) FOLD AND DETACH HERE (triangle)

<PAGE>


       YOUR VOTE IS IMPORTANT TO US.  PLEASE COMPLETE, DATE AND
       SIGN THE ABOVE PROXY CARD AND RETURN IT PROMPTLY IN THE
       ACCOMPANYING ENVELOPE.

       (Page)

       (EA Engineering Logo)

                  EA ENGINEERING, SCIENCE, AND TECHNOLOGY, INC.

                                      PROXY

          This Proxy is solicited on behalf of the Board of Directors.

 The undersigned  hereby appoints  Barbara L. Posner and David S. Santoro,
 or either  of them  acting  singly,  as  proxies,  each with the power to
 appoint  his or her  substitute,  and hereby  authorizes  each of them to
 represent and to vote as designated on the reverse side all the shares of
 Common Stock of EA Engineering,  Science,  and  Technology,  Inc. held of
 record by the  undersigned  as of the close of business  on November  24,
 1999,  at the Annual  Meeting of  Stockholders  to be held on January 13,
 2000, or any adjournment or postponement thereof.

                           (Continued on reverse side)

                   (triangle) FOLD AND DETACH HERE (triangle)



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