NICHOLS RESEARCH CORP /AL/
DEF 14A, 1998-12-07
ENGINEERING SERVICES
Previous: SYRATECH CORP, 15-12B, 1998-12-07
Next: NICHOLS RESEARCH CORP /AL/, S-3/A, 1998-12-07




<PAGE>
                                   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
/ / Confidential, for use of Commission only (as permitted by Rule 14a-6(e)(2))

                           NICHOLS  RESEARCH  CORPORATION

                    (Name of Registrant as Specified in Its Charter)

   (Name of Person(s) Filing Proxy Statement, if other than registrant)

Payment of filing fee (Check the appropriate box):
/X/  No fee required.
/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

     (1)   Title of each class of securities to which transaction applies:

     (2)   Aggregate number of securities to which transaction applies:

     (3)   Per  unit  price  or  other underlying value of transaction computed
           pursuant to Exchange Act Rule 0-11:

     (4)   Proposed maximum aggregate value of transaction:

     (5)  Total fee paid:

/ /  Fee paid previously with preliminary materials.

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

     (1)   Amount previously paid: ____________________________________________


     (2)   Form, Schedule or registration statement no.:_______________________


     (3)   Filing party:_______________________________________________________


     (4)   Date Filed:_________________________________________________________
<PAGE>
                     NICHOLS RESEARCH CORPORATION
                     4090 Memorial Parkway, South
                        Post Office Box 400002
                    Huntsville, Alabama 35815-1502

               NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                              TO BE HELD
                           January 14, 1999


TO THE SHAREHOLDERS OF NICHOLS RESEARCH CORPORATION:

     NOTICE  IS HEREBY GIVEN that the Annual Meeting of Shareholders of Nichols
Research Corporation  (the  "Company")  will be held in the Company Auditorium,
Corporate Headquarters, 4090 Memorial Parkway,  South,  Huntsville, Alabama, on
January 14, 1999, at 5:00 p.m. local time for the following purposes:

           1.   To elect thirteen (13) Directors to the Board  of  Directors to
     serve for the ensuing year and until their successors are duly elected and
     qualified (designated as Proposal 1 in the accompanying Proxy Statement).

           2.   To  consider  and vote on an amendment to the Nichols  Research
     Corporation 1988 Employees'  Stock Purchase Plan to increase the number of
     shares  of  common  stock  for issuance  thereunder  by  1,000,000  shares
     (designated as Proposal 2 in the accompanying Proxy Statement).

           3.   To consider and vote  on  an  amendment to the Nichols Research
     Corporation 1988 Employees' Stock Purchase  Plan  to  change  the exercise
     price of options issued under that plan to 85% of the fair market value of
     the common stock on the first day of the Option Period or the last  day of
     the  Option  Period,  whichever  is  less (designated as Proposal 3 in the
     accompanying Proxy Statement).

           4.   To ratify the appointment by  the Board of Directors of Ernst &
     Young LLP as the Company's independent public  accountants for the current
     year (designated as Proposal 4 in the accompanying Proxy Statement).

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

     The close of business on November 27, 1998, has  been  fixed as the record
date for determination of shareholders entitled to notice of and to vote at the
meeting.

     Copies of the Company's Annual Report to Shareholders and  Form  10-K  for
the fiscal year ended August 31, 1998, are enclosed.

                                 By order of the Board of Directors,


                                 Patsy L. Hattox
                                 Secretary
Huntsville, Alabama
December 7, 1998

<PAGE>

WHETHER  OR  NOT  YOU PLAN TO ATTEND THE ANNUAL MEETING, PLEASE MARK, SIGN, AND
DATE THE ENCLOSED PROXY  AND  RETURN  IT PROMPTLY IN THE ENCLOSED ENVELOPE.  IF
YOU LATER ATTEND THE MEETING AND WISH TO  VOTE IN PERSON, YOU MAY WITHDRAW YOUR
PROXY AND SO VOTE AT THAT TIME.  NO POSTAGE  IS  NEEDED IF MAILED IN THE UNITED
STATES.


<PAGE>
                     NICHOLS RESEARCH CORPORATION
                     4090 Memorial Parkway, South
                        Post Office Box 400002
                    Huntsville, Alabama  35815-1502

                            PROXY STATEMENT

     This Proxy Statement is furnished in connection  with  the solicitation of
proxies  by  the  Board  of  Directors  of  Nichols  Research Corporation  (the
"Company"), to be voted at the Annual Meeting of Shareholders  to  be  held  on
January 14, 1999, and at any and all adjournments thereof (the "Meeting").  The
form  of proxy permits specification, approval, disapproval or abstention as to
each of  the four proposals.  Proposals 1, 2, 3, and 4 will be presented at the
Meeting by  management.   If  the  enclosed form of proxy is properly executed,
returned and not revoked, it will be  voted  in accordance with the directions,
if any, made by the shareholder or, if directions  are  not made, will be voted
in favor of Proposals 1, 2 3, and 4.

     The cost of solicitation of proxies will be borne by the Company.  Proxies
may be solicited by directors, officers, or regular employees of the Company in
person  or  by  telephone,  facsimile,  or  mail.   The Company  may  reimburse
brokerage  firms  and  others  for  their  expenses in forwarding  solicitation
material regarding the Meeting to beneficial  owners.   On or about December 9,
1998, the Company will commence mailing this Proxy Statement, the enclosed form
of proxy, and attached Notice to holders of its common stock.

     Shareholders who sign proxies have the right to revoke  them  at  any time
before  they  are  voted by filing with the Secretary of the Company either  an
instrument revoking the proxy or a duly executed proxy bearing a later date, or
by attending the Meeting and voting in person.

     The close of business  on  November 27, 1998, has been fixed as the record
date for the determination of shareholders entitled to notice of and to vote at
the Meeting.

                                GENERAL

     A majority of the shareholders entitled to vote must be present in person,
or be represented by proxy, to constitute  a  quorum  and act upon the proposed
business.   Failure  of  a  quorum  to  be  represented  at  the  Meeting  will
necessitate an adjournment and will subject the Company to additional expense.

     Election of each director and approval of Proposals 2, 3  and  4 discussed
in  this  Proxy  Statement  require  the  affirmative vote of the holders of  a
majority of the outstanding shares present and entitled to vote at the Meeting.
The  Company's Certificate of Incorporation  and  Bylaws  do  not  contain  any
provisions  concerning  the  treatment  of  abstentions  and  broker non-votes.
Delaware  law  treats  abstentions as votes which are not cast in  favor  of  a
proposal or nominee.  Delaware  law  does  not  address the treatment of broker
non-votes;  however, the Company will treat broker  non-votes  as  present  for
purposes of calculating  the  quorum  but as absent for purposes of calculating
votes  cast  for or against a proposal or  nominee.   The  Board  of  Directors
recommends that  you  vote  FOR each nominated director and FOR Proposals 2,  3
and 4.

                                       1
<PAGE>
          COMMON STOCK OUTSTANDING AND PRINCIPAL SHAREHOLDERS

     As of November 3, 1998,  there  were  outstanding 13,854,932 shares of the
Company's common stock, $.01 par value per share  (the "Common Stock"). Holders
of Common Stock are entitled to one vote per share  on  all matters to be voted
upon by shareholders.

     The following table sets forth information as of November  3,  1998, as to
(a)  the  only  persons who were known by the Company to own beneficially  more
than 5% of the outstanding  Common Stock of the Company; (b) the shares of such
Common Stock beneficially owned  by  the directors and nominees of the Company;
(c) the shares of such Common Stock beneficially  owned by Chris H. Horgen, the
Company's Chairman of the Board, and by Michael J.  Mruz,  the  Company's Chief
Executive Officer, James C. Moule, Michael W. Solley and James M.  Coward,  the
four  most  highly compensated executive officers of the Company (collectively,
the "Named Executive  Officers");  and  (d)  the  shares  of  such Common Stock
beneficially owned by all executive officers and directors of the  Company as a
group.  Unless otherwise indicated, each shareholder named has sole voting  and
dispositive power with respect to his shares.


                                                               Percent of Total
                                         Number of Shares      Common Stock
Names(1)                                 Beneficially Owned    Outstanding (2)
- --------                                 ------------------    ----------------
                        
More than 5% Shareholders who
are not Directors or Nominees
- ----------------------------------- 
                                                               
David L. Babson and Co., Inc.                1,415,800             10.2%
Palisade Capital Management, L.L.C.          1,188,509              8.6%


Directors and Nominees
- -----------------------------------

Chris H. Horgen                                462,875 (3)          3.0%
Michael J. Mruz                                318,730 (4)          2.3%
Roy J. Nichols                                 418,498 (5)          3.0%
Patsy L. Hattox                                 63,208 (6)             *
Phil E. DePoy                                    6,250 (7)             *
Roger P. Heinisch                               24,501 (8)             *
William E. Odom                                 11,000 (9)             *
James R. Thompson, Jr.                           5,000 (10)            *
John R. Wynn                                    19,002 (11)            *
Thomas L. Patterson                            762,150 (12)         5.5%
Daniel W. McGlaughlin                            5,000                 *
David Friend                                    22,400                 *
Charles A. Leader                                    0                 *



                                       2
<PAGE>
Named Executive Officers who 
are not Directors or Nominees
- -----------------------------------

James C. Moule                               50,708 (13)               *
Michael W. Solley                            28,224 (14)               *
James M. Coward                              17,438 (15)               *


All Directors and Executive
Officers as a Group (22 Persons)          2,710,089 (16)            19.6%
- -----------------------------------
____________________
*  Less than 1%

(1)  The  addresses for all persons listed above are in care of
     the Company with the following exceptions: David L. Babson
     and Co.,  Inc.,  One  Memorial Drive, Cambridge, MA 02142-
     1300;  Palisade Capital  Management,  L.L.C.,  One  Bridge
     Plaza, Suite 695, Fort Lee, NJ 07024; Roy J. Nichols, 2430
     Covemont  Drive,  Huntsville, AL 35801; Phil E. DePoy, 195
     North Harbor Drive,  Apt.  4601, Chicago, IL 60601;  Roger
     P.  Heinisch,  23620  Olinda  Trail,  Scandia,  MN  55071;
     William E. Odom, 3627 Everette  Street,  N.W., Washington,
     DC  20008;  James  R. Thompson, Jr., 416 Randolph  Avenue,
     Huntsville, AL 35801;  Daniel  W. McGlaughlin, 3430 Tuxedo
     Road, Atlanta, GA 30305; and David  Friend,  267  Claredon
     Street, Boston, MA 02116.

(2)  Shares  issuable under options exercisable within 60  days
     are considered  outstanding for the purpose of calculating
     the percentage of  Common  Stock  owned  by each executive
     officer,  director  and more than 5% shareholder  who  has
     options exercisable within  60  days,  but such shares are
     not to be considered outstanding with respect to any other
     executive officer, director, or more than 5% shareholder.

(3)  Includes  2,474  shares held by an adult child  who  is  a
     member of Mr. Horgen's  household  and  99,000 shares held
     directly by Mr. Horgen's spouse.

(4)  Includes 150,000 shares which are subject  to  immediately
     exercisable  options held by Mr. Mruz, 53,050 shares  held
     in a revocable  trust,  of  which  both  Mr.  Mruz and his
     spouse  are  trustees,  450  shares  held  in  Mr.  Mruz's
     individual retirement account, and 230 shares held in  his
     spouse's individual retirement account.

(5)  Represents 93,667 shares held in a revocable trust for Mr.
     Nichols  and  his  spouse,  of  which  both  are trustees,
     165,468 shares held in the Roy J. Nichols and  Susan  Mary
     Nichols   Charitable  Remainder  Unitrust,  of  which  Mr.
     Nichols is  the  sole  trustee, and 159,363 shares held in
     the Nichols Charitable Remainder  Unitrust No. 2, of which
     both Mr. and Mrs. Nichols are trustees.


                                   3
<PAGE>
(6)  Includes  333  shares  which  are subject  to  immediately
     exercisable options held by Ms. Hattox.

(7)  Includes  3,500 shares which are  subject  to  immediately
     exercisable options held by Dr. DePoy.

(8)  Includes 6,500  shares  which  are  subject to immediately
     exercisable options held by Dr. Heinisch.

(9)  Includes  6,500  shares which are subject  to  immediately
     exercisable options held by General Odom.

(10) Includes 2,000 shares  which  are  subject  to immediately
     exercisable options held by Mr. Thompson.

(11) Includes  5,000  shares  which  are subject to immediately
     exercisable options held by Mr. Wynn.

(12) Includes  440  shares  which  are subject  to  immediately
     exercisable options held by Mr. Patterson.

(13) Includes 10,502 shares which are  subject  to  immediately
     exercisable options held by Mr. Moule and 300 shares  held
     directly by Mr. Moule's spouse.

(14) Includes  17,742  shares  which are subject to immediately
     exercisable options held by Mr. Solley.

(15) Includes 1,501 shares which  are  subject  to  immediately
     exercisable options held by Mr. Coward.

(16) Includes 225,517 shares which are subject to stock options
     exercisable  within 60 days, 119,300 shares owned  by  the
     spouses of three  officers, 180,000 shares held jointly by
     an officer and his spouse, 306,080 shares held in trust by
     two officers and their  spouses,  165,468  shares  held in
     trust  by  an  officer who is the sole trustee, 450 shares
     held in the individual  retirement account of an 0officer,
     230 shares held in the individual retirement account of an
     officer's spouse, 20 shares  held  by minor children of an
     officer, and 2,474 shares held by an  adult child who is a
     member of an officer's household.

                              PROPOSAL 1
                         ELECTION OF DIRECTORS

     The Board of Directors has fixed the number  of members of
the Board of Directors at thirteen (13) by resolution  pursuant
to  authority granted in the Bylaws of the Company.  The  Board
of Directors  proposes  that  the thirteen (13) nominees listed
below be elected as directors,  to  serve until the next Annual
Meeting  of Shareholders and until their  successors  are  duly
elected and  qualified.   It  is  the  intention of the persons
named in the proxy to vote the proxies for  the election of the
nominees  listed below, twelve of whom are presently  directors

                                       4
<PAGE>
of the Company.   If  any  nominee should become unavailable to
serve as a director for any  reason (which is not anticipated),
the persons named as proxies reserve  full  discretion  to vote
for such other person or persons as may be nominated.

     The  names  of  the  nominees for directors, together with
certain information regarding them, are as follows:

<TABLE>
<CAPTION>

                                                                                                                  Director
NAME                             AGE          Position                                                            Since
- ----                             ---          --------                                                            --------
<S>                              <C>          <C>                                                                 <C>

Chris H. Horgen                  52           Chairman of the Board                                               1976
Michael J. Mruz                  53           Chief Executive Officer and Director                                1994
Charles A. Leader                47           President, Chief Operating Officer, and Director Nominee               -
Roy J. Nichols                   60           Senior Vice President and Vice Chairman                             1976
Patsy L. Hattox                  49           Chief Administrative Officer, Corporate Vice President,             1980
                                                 Secretary, and Director
Roger P. Heinisch                60           Director                                                            1984
John R. Wynn                     54           Director                                                            1985
William E. Odom                  66           Director                                                            1991
James R. Thompson, Jr.           62           Director                                                            1992
Phil E. DePoy                    63           Director                                                            1994
Thomas L. Patterson              56           Chairman of Nichols TXEN Corporation and Director                   1997 
Daniel W. McGlaughlin            62           Director                                                            1998
David Friend                     50           Director                                                            1998
</TABLE>

     Chris H. Horgen, Roy J.  Nichols,  and Patsy L. Hattox are employed by the
Company in the positions set forth above, and have been employed by the Company
for more than five years.

      Michael J. Mruz became President of  the  Company  on August 16, 1994, its
Chief  Operating  Officer and a Director on September 1, 1994,  and  its  Chief
Executive Officer on  September 1, 1997.  From 1989 to 1994, Mr. Mruz served as
Executive Vice President,  Chief  Financial  and  Administrative Officer, and a
member of the Board of Directors of BDM International,  Inc. ("BDM"), a defense
contractor.   While  at  BDM,  Mr.  Mruz held the positions of  Corporate  Vice
President from 1988 to 1989, Vice President/General Manager of BDM's Huntsville
Technology  Center  from  1983 to 1988,  Vice  President,  Systems  Design  and
Analysis from 1979 to 1983, and various management and technical positions from
1974 to 1979.

     Charles A. Leader became  President  and  Chief  Operating  Officer of the
Company on November 2, 1998.  From 1997 to 1998, Mr. Leader served as President
of   Hughes   Information   Systems,  an  information  systems,  training,  and
professional services company of Hughes Aircraft Company.  While at Hughes, Mr.
Leader served as President of  Hughes  Information Technology Systems from 1995
to 1997 and as a Transition Executive for  Hughes Aircraft Company from 1994 to
1995.  From 1984 to 1994, Mr. Leader held the  positions  of  Associate, Senior
Associate,  Engagement  Manager,  Senior  Engagement  Manager and Principal  at
McKinsey & Company, Inc., a management consulting firm.

                                       5
<PAGE>
     Dr.  Heinisch  is  formerly  Vice  President,  Engineering,   of   Alliant
Techsystems,  Inc.,  a  defense  contractor,  having  retired  in 1998.  He was
employed  by  Alliant  Techsystems,  Inc. from 1990 to 1998.  Dr. Heinisch  was
employed by Honeywell, Inc., a defense contractor, from 1968 to 1990.  While at
Honeywell, Dr. Heinisch held the positions  of  Vice President of Manufacturing
and Materials Operations of the Defense Systems Group  from  1989 to 1990, Vice
President and Deputy, Science and Technology from 1988 to 1989,  Vice President
of  Flight  Systems  Operations  from  1985  to  1988,  and Vice President  for
Honeywell's System and Research Center from 1982 to 1985.

     Mr. Wynn is a practicing attorney in Huntsville, Alabama,  and  has been a
member  of  the  law  firm  of  Lanier  Ford  Shaver  &  Payne,  P.C.,  and its
predecessors since 1970.  The firm has served as general counsel to the Company
since 1983.

     Lt.  Gen.  (Ret.) Odom has served as Director of National Security Studies
for Hudson Institute,  a  nonprofit organization which analyzes, evaluates, and
formulates foreign, military,  and domestic policy, since 1988.  He also serves
as an adjunct professor at Yale University.  In 1988, General Odom retired from
the Army after 34 years of service.   At  the  time  of his retirement, General
Odom was Director of the National Security Agency and  Chief,  Central Security
Service, at Fort George Meade, Maryland.  As Director of the National  Security
Agency from 1985 to 1988, General Odom was responsible for the agency's work in
signal  intelligence  and communications security, and was the principal signal
intelligence advisor to  the  Secretary  of  Defense,  the  Director of Central
Intelligence, and the Joint Chiefs of Staff.

     Mr.  Thompson  has  been  Executive  Vice  President  of Orbital  Sciences
Corporation,  a space technology company, since 1991.  From 1989  to  1991,  he
served  as  Deputy   Administrator  for  the  National  Aeronautics  and  Space
Administration (NASA).   From 1986 to 1989, he served as the Director of NASA's
Marshall Space Flight Center.   From  1983  to 1986, he was the Deputy Director
for Technical Operations for Princeton Applied Physics Laboratory.

     Dr. DePoy has served as President of the  National Opinion Research Center
("NORC"), a non-profit corporation engaged in survey  research  for  the public
interest and affiliated with the University of Chicago, since 1992.  From  1985
to  1992,  Dr.  DePoy  served  as Distinguished Senior Fellow and President and
Chief Executive Officer (CEO) of the Center for Naval Analyses (CNA) located in
Alexandria,  Virginia.  CNA's research  efforts  include  operations  analysis,
systems analysis,  and  systems  engineering  efforts  for  the  Navy and other
government  agencies.   He served in a variety of capacities at CNA  from  1959
through 1991, beginning as  an  analyst  and  field  representative.  He became
CNA's President and CEO in 1995.

     Mr.  Patterson  is  Chairman  of the Board of Directors  of  Nichols  TXEN
Corporation, a wholly-owned subsidiary  of  the Company.  He has been active in
the healthcare, managed care, and insurance markets  since 1980.  Mr. Patterson
was  co-founder  and  President  of TXEN, Inc., an information  technology  and
administrative services company for  managed  care  organizations, from 1989 to
1997.  TXEN, Inc., was acquired by the Company on August  29, 1997, when it was
merged  into  Nichols TXEN Corporation.  From 1980 to 1989, Mr.  Patterson  was
President of SEAKO,  Inc.,  an  information  technology  company  for  practice
management and managed care systems.

                                       6
<PAGE>
     Dr.  McGlaughlin  is  formerly  President  and  Chief Executive Officer of
Equifax, Inc., an information services provider, having  retired  in  1998.  He
served  as President and Chief Operating Officer of Equifax from 1993 to  1996.
He was elected  to  the  Equifax  Board of Directors in 1990.  Prior to joining
Equifax, Dr. McGlaughlin was Vice President  of  General  Electric  Corporation
(GE) and President of Calma, a technology-based subsidiary of GE, from  1984 to
1989.   He  joined  GE  in  1983  and  served  as  Vice  President of Corporate
Information Systems, with responsibility for negotiating computer  product  and
software  purchases  for GE and managing the corporate technical staff.  Before
joining GE, Dr. McGlaughlin  was  employed  for  24  years  with  International
Business Machines Corporation (IBM).  He held numerous managerial positions  at
IBM,  including  Vice  President  -  Manufacturing  and  Engineering,  and Vice
President - Marketing of the office products division.

     Mr.  Friend  is  the  Chairman  and  Chief  Executive  Officer  of  FaxNet
Corporation,  a  telecommunications  company specializing in enhanced facsimile
services.  Prior to founding FaxNet in  1995,  Mr.  Friend was the Chairman and
co-founder  of  Pilot Software, Inc., a software company  which  pioneered  the
commercial marketplace  for  executive  information  systems  (EIS)  and multi-
dimensional databases.  Before founding Pilot Software, Inc., in June  of 1983,
Mr.  Friend  was Chairman and founder of Computer Pictures Corporation, one  of
the first microcomputer  software  companies  to  pioneer the use of integrated
data and graphics for business analysis.  Prior to  founding Computer Pictures,
he was President of ARP Instruments, an audio hardware manufacturer.

     Mr. Horgen serves as a director of SouthTrust Bank  of  Alabama,  N.A. Mr.
Nichols  serves as a director of Adtran, Inc. Mr. Thompson serves as a director
of Orbital  Sciences  Corporation  and Spacehab, Inc.  Dr. Heinisch serves as a
director of Nonvolatile Electronics, Inc.  Dr. McGlaughlin serves as a director
of Equifax, Inc., Choice Print, Inc.,  American  Business  Products,  Inc., and
Tool Systems, Inc.


                    BOARD COMMITTEES AND ATTENDANCE

     Under a policy adopted by the Board of Directors, each of the Audit, Stock
Option  and  Compensation Committees of the Board of Directors must be composed
of at least two  (2) outside directors who rotate off the committee every three
(3) years.  Mr. Wynn,  Dr.  DePoy,  and  General  Odom served as members of the
Audit Committee from September 1, 1997, through January  8, 1998.  From January
9, 1998, through August 31, 1998, Mr. Wynn, Dr. Heinisch, Dr. DePoy and General
Odom served as members of the Audit Committee of the Board  of  Directors.  The
Audit  Committee  reviews  the  services  provided by the Company's independent
accountants.  During the fiscal year ended August 31, 1998, the Audit Committee
held two (2) meetings, and all committee members  were present.  From September
1, 1997, through  January 8, 1998, Dr. Heinisch, General Odom  and Mr. Thompson
served as members of the Executive Officer Compensation  Committee of the Board
of Directors.  Dr. Heinisch, Dr. McGlaughlin and Mr. Thompson served as members
of that committee from January 9, 1998, through August 31, 1998.  The Executive
Officer Compensation Committee recommends to the Company's  Board  of Directors
the  salary  and cash bonus for the Company's Chief Executive Officer  and  the
President and Chief Operating Officer.  During the fiscal year ended August 31,
1998, the Executive  Officer  Compensation  Committee  held  one meeting.  From
September 1, 1997, through August 31, 1998, Mr. Thompson and Dr.  DePoy  served
as  members  of  the  Stock  Option  Committee.   The  Stock  Option  Committee
administers the Company's 1989 Incentive Stock Option Plan, the Company's  1988

                                       7
<PAGE>
Employees'  Stock  Purchase  Plan,  the  Company's  1991 Stock Option Plan, the
Company's  1997  Stock Option Plan and the Company's Non-Employee  Officer  and
Director Stock Option  Plan.  During the fiscal year ended August 31, 1998, the
Stock Option Committee held  no  meetings, but took action by unanimous written
consent on nine (9) occasions.  During  the  fiscal year ended August 31, 1998,
Messrs.  Horgen, Mruz, Nichols and Wynn served  as  members  of  the  Executive
Committee  of  the Board of Directors.  The Executive Committee takes action on
behalf of the Board  of Directors when it is inconvenient or impossible for the
entire Board of Directors to meet.  During the fiscal year August 31, 1998, the
Executive Committee held no meetings.

     During the fiscal  year  ended August 31, 1998, Dr. Heinisch, Mr. Wynn and
Dr.  DePoy  served as members of  the  Nominating  Committee.   The  Nominating
Committee reviews  and  recommends  the selection of candidates to the Board of
Directors.   The  Nominating  Committee   does   not  consider  Board  nominees
recommended by shareholders.  During the fiscal year ended August 31, 1998, the
Nominating Committee held no meetings.  The Nominating Committee adopted action
by unanimous written consent of all committee members on October 20, 1998.

     The  Board  of  Directors  is responsible for suitable  oversight  of  the
Company's performance, integrity, and compliance with strategic objectives.  As
a  part  of  this  responsibility, the  directors  provide  an  annual  written
evaluation of the performance  of  the  Company's  Chairman and Chief Executive
Officer  and President.  Additionally, the Board performs  an  annual,  written
self-evaluation  of  its  own performance with respect to its responsibilities.
Under a policy adopted by the  Board  of Directors, the membership of the Board
will consist of a majority of outside directors,  and each outside Board member
will serve on at least one committee.  In addition,  the  policy requires after
one  year of service, each director must own 2,000 shares of  Common  Stock  to
qualify  for  continued  participation  and  requires  mandatory  retirement of
directors at age 70 years.

     During the fiscal year ended August 31, 1998, the Board of Directors  held
four  (4)  meetings,  and  all  directors  were  present at such.  The Board of
Directors also adopted action by unanimous written  consent of all directors on
four (4)  occasions during the fiscal year ended August 31, 1998.
                              

                        EXECUTIVE COMPENSATION

Compensation Summary
- --------------------

     The following table summarizes for the last three  completed  fiscal years
the compensation of Chris H. Horgen and Michael J. Mruz, who served as Chairman
of  the Board and Chief Executive Officer, respectively, of the Company  during
the last  fiscal  year,  and  the three other most highly compensated executive
officers of the Company whose salary  and  bonus exceeded $100,000 for the year
ended August 31, 1998 (the "Named Executive Officers").

                                       8
<PAGE>
<TABLE>
<CAPTION>

                                         SUMMARY COMPENSATION TABLE
                                         --------------------------
                                                                                Long-Term
                                              Annual Compensation               Compensation
                                              -------------------               -------------  
                                         
                                                                                  Shares of
                                                                                  Stock
                                                                 Other            Underlying  
Name and                                                         Annual           Options      All Other   
Principal Position             Year      Salary      Bonus       Compensation     Awarded      Compensation
- --------------------------     ----      ------      -----       ------------     ----------   ------------
                                          (1)                        (2)                           (3)
<S>                            <C>      <C>        <C>            <C>             <C>            <C>
Chris H. Horgen, Chairman      1998     $260,477   $140,000(4)        -              N/A         $15,168
of the Board                   1997     $243,689   $109,000           -              N/A         $12,874
                               1996     $227,300   $115,000           -           105,000        $13,673

Michael J. Mruz(5),            1998     $245,921   $140,000(4)        -              N/A         $15,307
Chief Executive Officer,       1997     $221,550   $109,000           -              N/A         $12,793
President, Chief Operating     1996     $221,069   $115,000       $44,105(6)         N/A         $13,144
Officer and Officer

James C. Moule,                1998     $198,584    $50,000(4)        -              N/A         $14,913
President, Navy and Air        1997     $183,590    $60,000           -             9,000        $12,771
Force Business Operations      1996     $158,946    $60,000           -             9,000        $14,246

Michael W. Solley,             1998     $161,205    $75,000(4)        -              N/A         $14,665
Executive Vice President       1997     $150,940    $60,000           -              N/A         $12,734
                               1996     $125,695    $90,000           -            18,000        $13,382

James M. Coward,               1998     $154,327    $55,000(4)        -              N/A         $14,063
Corporate Vice President and   1997     $141,828    $44,000           -              N/A         $12,906
Chief Marketing Officer        1996     $127,471    $55,000           -            12,000        $13,950
</TABLE>

(1)  Includes  the  following   amounts   deferred  by  the  Named
     Executive Officers under the Company's Retirement Plan:


                                  Fiscal  Year Ended August 31
                                 ------------------------------

Name                               1996       1997       1998
- ----                               ----       ----       ----

Chris H. Horgen                  $10,583    $ 9,500    $10,000
Michael J. Mruz                    9,500      9,500     10,000
James C. Moule                     8,758     12,333      9,363
Michael W. Solley                  4,341      4,220      3,216
James M. Coward                    7,301     13,393      9,514

                                       9
<PAGE>
     Also  includes  the  following amounts deferred  by  the  Named  Executive
     Officers under the Company's Cafeteria Plan:

                                  Fiscal  Year Ended August 31
                                 ------------------------------

Name                               1996       1997       1998
- ----                               ----       ----       ----

Chris H. Horgen                   $1,164     $1,317     $2,939
Michael J. Mruz                    1,018        992      2,000
James C. Moule                     1,458      2,627      4,114
Michael W. Solley                  1,237      1,273      1,033
James M. Coward                    2,227      2,539      3,240

(2)  "Other Annual Compensation"  for  each  of  the  named executives does not
     include the value of certain perquisites or other  personal  benefits,  if
     any,  furnished  by  the  Company  to the Named Executive Officers (or for
     which it reimburses the Named Executive  Officers),  unless  the  value of
     such  benefits in total exceeds the lesser of $50,000 or 10% of the  total
     annual  salary  and  bonus  reported  in  the  above  table  for any Named
     Executive Officer.

(3)  "All  Other  Compensation"  is  composed of Company contributions  to  the
     Company's Retirement Plan and forfeiture allocations under that retirement
     plan in fiscal years ended August  31, 1996, 1997 and 1998 for the benefit
     of the Named Executive Officers.

(4)  Bonus amounts paid in fiscal year 1999  for  services  rendered  in fiscal
     year 1998.

(5)  On  August  16,  1994,  Mr. Mruz commenced employment with the Company  as
     President.  Mr. Mruz became  the  Company's  Chief Operating Officer and a
     director on September 1, 1994, and became the  Company's  Chief  Executive
     Officer on September 1, 1997.

(6)  Moving expenses associated with Mr. Mruz's relocation to Huntsville.


Stock Option Grants, Exercises and Fiscal Year End Values
- ---------------------------------------------------------

     The  Company  from time to time awards stock options to executive officers
and other key employees  pursuant  to  two  stock  option plans approved by the
shareholders of the Company.  Commencing January 9,  1997, members of the Stock
Option Committee, which administers those two plans, are  eligible  to  receive
options under those plans.

                                       10
<PAGE>
     Information  concerning  the  stock options granted during the last fiscal
year to the Named Executive Officers is as follows:

<TABLE>
<CAPTION>
                          OPTION GRANTS IN FISCAL YEAR ENDED AUGUST 31, 1998
                          --------------------------------------------------
                                                                                                     Potential Realizable
                                                                                                     Value at Assumed       
                                                                                                     Annual Rates of Stock
                                                                                                     Price Appreciation
                                        Individual Grants                                            For Option Term
- ---------------------------------------------------------------------------------------------------  ---------------------
                                                   Percent of
                                  Number of        Total Options                Grant
                                  Securities       Granted to       Exercise    Date    Option
                       Type of    Underlying       Employees        Price Per   Market  Expiration
Name                   Option     Options Granted  in Fiscal Year   Share       Price   Date           5%       10%
- ----                   -------    ---------------  ---------------  ----------  ------  ----------     --       ---
<S>                  <C>              <C>              <C>            <C>      <C>       <C>        <C>       <C>

Michael J. Mruz      Incentive(1)     20,000           4.35%          $25.00    $25.00   09/02/02   $138,141  $305,255
Michael W. Solley    Incentive(1)      8,000           1.74%          $23.50    $23.50   11/28/02    $51,941  $114,776
James M. Coward      Incentive(1)      8,000           1.74%          $23.50    $23.50   11/28/02    $51,941  $114,776
</TABLE>
- ------------------
*Less than 1%

(1)  The aggregate fair market value  (determined  at  the  time  the option is
     granted)  of the Common Stock with respect to which Incentive Options  are
     exercisable  for the first time by an option recipient during any calendar
     year (under all  such  plans  of the Company and its subsidiaries) may not
     exceed $100,000.  If any single  employee  should  be granted an Incentive
     Option  which,  together  with  other  applicable prior Incentive  Options
     grants, exceeds such maximum, the Incentive  Option  will  be treated as a
     non-statutory option to the extent of such excess.

     No Incentive Option is exercisable, either in whole or in part,  prior  to
     twenty-four  (24)  months from the date it is granted.  Up to one-third of
     the total shares granted  under  the  Incentive Option may be purchased in
     each of the following installment periods,  each  beginning  from the date
     the option is granted: (1) after twenty-four months; (2) after  thirty-six
     months; and (3) after forty-eight months.  Incentive Option recipients may
     accumulate  installments  not  yet  exercised, which may be exercised,  in
     whole or in part, in any subsequent period,  but not later than five years
     from the date the option is granted.

     The following table sets forth certain information concerning exercises of
options  during the last fiscal year by the Named Executive  Officers  and  the
values as  of  August  31,  1998,  of the unexercised stock options held by the
Named Executive Officers under the Company's two stock option plans:

                                       11
<PAGE>
<TABLE>

               AGGREGATED FISCAL YEAR OPTION EXERCISES AND STOCK OPTION
                                VALUES AT AUGUST 31, 1998
<CAPTION>
                                                      Number of Shares            Value of Unexercised
                                                      Underlying Unexercised      In-the-Money Options
                                                      Options at Fiscal Year      at Fiscal Year End(2)

                     Number of Shares
                     Acquired On        Value
Name                 Exercise           Realized    Exercisable  Unexercisable   Exercisable  Unexercisable
- ----                 ----------------  -----------  -----------  -------------   -----------  -------------
                                           (1)
<S>                       <C>           <C>           <C>           <C>           <C>            <C>

Chris H. Horgen           35,000        $437,500          N/A       35,000               N/A     $275,625
Michael J. Mruz              N/A             N/A      150,000       20,000        $2,018,250          N/A
James C. Moule             1,534         $26,803       10,502        9,001           $59,310      $15,104
Michael W. Solley          8,511        $140,520       17,742       25,002          $153,501      $80,790
James M. Coward            7,530        $101,357          N/A       21,000               N/A      $36,285

</TABLE>
__________________

(1)    Values realized are calculated  by  subtracting  the exercise price from
       the closing market price of the Common Stock as of the exercise date(s).

(2)    Values are calculated by subtracting the exercise price from the $20.125
       per share closing market price of the Common Stock  on  August 31, 1998,
       as quoted on the Nasdaq National Market.


Compensation of Directors
- -------------------------

       In  the  fiscal  year  ended August 31, 1998, directors of the  Company,
other  than those who also served  as  officers  of  the  Company,  received  a
director's  fee of $11,000 for attendance at regular Board meetings, $1,200 for
each special  meeting  of  the  Board  that they attended and reimbursement for
out-of-pocket expenses incurred in connection  with attendance at meetings.  No
fee was paid for attendance at committee meetings during the fiscal year.

       In addition to the annual director's fee,  non-employee directors of the
Company are eligible to receive option grants under  the Company's Non-Employee
Officer and Director Stock Option Plan (the "Non-Employee  Plan").  The Company
adopted and the shareholders approved the Non-Employee Plan effective August 9,
1988.  The  Non-Employee Plan is  administered by the Stock Option Committee of
the Board of Directors.

       The Non-Employee  Plan  covers  109,999  shares  of the Company's Common
Stock.   Officers  and  directors who are neither contractual  nor  common  law
employees of the Company or any of its subsidiaries are eligible to participate
in  the  Non-Employee  Plan.    The   Stock  Option  Committee  determines  the
non-employee officers and directors of  the Company who are granted options and

                                       12
<PAGE>
the number of shares subject to each such  option.   Options  may be granted to
purchase shares at 100% of the fair market value of the shares  on  the date of
grant.  No non-employee officer or director may be granted options to  purchase
in  excess of 35% of the total number of shares authorized for grant under  the
Non-Employee  Plan.   The  options are exercisable immediately upon the date of
grant  and  expire  five  years   after   the   date  of  grant.   Options  are
nontransferable and may be exercised only while the  optionee  is  serving as a
non-employee  officer  or  director  of  the Company and during various limited
periods  after  death,  retirement,  or  other  termination  of  service.   The
Non-Employee Plan terminates on October 24,  2003; however, options outstanding
at the date of expiration of the Non-Employee  Plan may be exercised within the
period provided in such options.

       During the fiscal year ended August 31, 1998,  Dr.  DePoy, Dr. Heinisch,
General Odom, Mr. Thompson and Mr. Wynn were each granted an option to purchase
1,000 shares of Common Stock at an average per share exercise price of $23.375.

Employment Contracts, Termination of Employment
and Change-In-Control Arrangements
- -----------------------------------------------

       On June 6, 1994, the Company entered into  an  Employment Agreement (the
"Agreement")  with Michael J. Mruz to serve as President  and  Chief  Operating
Officer of the  Company.   The  Agreement  was amended on September 1, 1997, to
state that Mr. Mruz is employed as the Chief Executive Officer and President of
the Company.  The Agreement automatically renews  on a year-to-year basis.  The
Agreement  provides that Mr. Mruz will be paid an annual  salary  of  $210,000,
subject  to increases  as  authorized  by  the  Company.   He  may  be  awarded
discretionary  performance  bonuses.  Pursuant to the Agreement, on the date of
his  employment,  the Company granted  Mr.  Mruz  incentive  stock  options  to
purchase 45,000 shares (after giving effect to the Company's most recent 3-for-
2 stock split) of Common  Stock  and  non-statutory  stock  options to purchase
105,000 shares (after giving effect to the Company's most recent  3-for-2 stock
split) of Common Stock, both options having exercise prices equal to  the  fair
market  value  of  the  Common  Stock on the date of grant.  These options were
granted under the 1991 Stock Option  Plan  and  are subject to all the terms of
that plan.  Also, pursuant to the Agreement, on September  1, 1994, the Company
granted Mr. Mruz an option to purchase up to 70,000 shares of  Common Stock for
90%  of  the  fair market value of the Common Stock on the date the  option  is
exercised.  On  September  1,  1994, Mr. Mruz exercised that option. The shares
purchased by Mr. Mruz on exercise  of this option are restricted and may not be
sold by Mr. Mruz without compliance with applicable securities laws and a right
of first refusal in favor of the Company  which  commenced  two years after the
date  on  which  the  stock  was  purchased.  The employment of Mr.  Mruz  will
terminate upon his death or disability,  upon  60 days' prior written notice by
either party, or for good cause.  If Mr. Mruz is  terminated  by the Company on
60 days' prior written notice within five years of his employment date, he will
be  paid,  as  additional  compensation,  six months' salary from the  date  of
termination.

       On November 2, 1998, the Company entered  into  an  Employment Agreement
(the  "Agreement")  with  Charles  A.  Leader to serve as President  and  Chief
Operating Officer of the Company.  The Agreement  is  for  a  two-year term and
thereafter  automatically  renews  on  a  year-to-year  basis.   The  Agreement
provides that Mr. Leader will be paid an annual salary of $250,000, subject  to
increases  as  authorized  by  the  Company.   He  may be awarded discretionary

                                       13

<PAGE>
performance bonuses.  Pursuant to the Agreement, on the date of his employment,
the  Company  granted  Mr. Leader incentive stock options  to  purchase  14,633
shares of Common Stock and  non-statutory  stock  options  to  purchase  75,367
shares  of  Common Stock, both options having exercise prices equal to the fair
market value  of  the  Common  Stock  on the date of grant.  These options were
granted under the 1997 Stock Option Plan  and  are  subject to all the terms of
that  plan.   The employment of Mr. Leader will terminate  upon  his  death  or
disability, upon  60  days'  prior  written notice by either party, or for good
cause.  If Mr. Leader is terminated by  the  Company  on 60 days' prior written
notice within five years of his employment date, he will be paid, as additional
compensation, six months' salary which will be paid over  the  six month period
commencing on the date of termination.

Compensation Committee Interlocks and Insider
Participation in Compensation Decisions
- ---------------------------------------------

       The  compensation  of  Mr.  Horgen  and  Mr. Mruz is determined  by  the
Executive Officer Compensation Committee of the Company's  Board  of Directors.
From  September  1, 1997,  through January 8, 1998, Dr. Heinisch, Mr.  Thompson
and General Odom served  as  members  of  the  Executive  Officer  Compensation
Committee  of  the Board of Directors.  Dr. Heinisch, Dr. McGlaughlin  and  Mr.
Thompson served  as  members  of  that  committee from January 9, 1998, through
August 31, 1998. Responsibility for determination  of  the  compensation of all
other executive officers was delegated to Mr. Horgen and Mr. Mruz by the Board.

       The Stock Option Committee, which administers the Company's stock option
plans  and  the  Non-Employee  Officer  and  Director   Stock Option  Plan,  is
appointed  by the Board of Directors.  From September 1, 1997,  through  August
31, 1998, Mr.  Thompson  and  Dr.  DePoy  served as members of the Stock Option
Committee.  The Stock Option Committee may  award  both incentive stock options
and non-statutory stock options to non-employee directors,  executive officers,
and  other key employees.  During the fiscal year ended August  31,  1998,  the
Stock  Option  Committee  awarded  a  total of 460,040 stock options, 99,500 of
which were awarded to executive officers  and  5,000  of  which were awarded to
five (5) non-employee directors.

       During the year ended August 31, 1998, none of the executive officers of
the  Company served as a director or member of the compensation  committee  (or
board  committee  performing  equivalent  functions)  of another entity, one of
whose executive officers served as a director of the Company  or as a member of
the Company's Executive Officer Compensation Committee.

Executive Officer Compensation Committee Report on Executive Compensation
- -------------------------------------------------------------------------

       Compensation of the executive officers consists principally of a regular
monthly salary, an annual bonus and stock options.  The regular monthly  salary
for  the executive officers is generally established at the beginning  of  each
fiscal  year.   Each executive officer may be eligible for a bonus award at the
end of each fiscal year.

       The compensation  of  Mr.  Horgen  and  Mr.  Mruz  is  determined by the
Executive Officer Compensation Committee.  Responsibility for determination  of
the  compensation  of  other executive officers was delegated to Mr. Horgen and
Mr. Mruz by the Board.
                                       14
<PAGE>
       In establishing the  compensation  of  Mr.  Horgen  and Mr. Mruz for the
fiscal  year  that began September 1, 1997, the Executive Officer  Compensation
Committee considered,  among  other  matters,  the  regular  monthly salary and
bonuses  paid to Mr. Horgen and Mr. Mruz during the previous fiscal  year,  the
rate of inflation,  raises given to other employees of the Company, performance
evaluations, the total  compensation  paid  other employees of the Company, the
compensation  ranges  for  other  executive officers  of  ten  (10)  comparable
companies, and the financial performance  of  the  Company.  Although the above
factors were considered by the Executive Officer Compensation  Committee, there
was  no quantitative weight assigned to any of the factors considered  and  the
decision   regarding   regular   monthly  salary  and  bonus  compensation  was
subjective.

       The factors considered by Mr.  Horgen  and  Mr.  Mruz in determining the
compensation  of  other  executive  officers  include  the executive's  overall
contribution  to  the  Company,  his  or  her  level of experience,  comparable
salaries within the industry, salaries paid other  executives  of  the Company,
evaluations  of  the  executive and the Company's performance.  No quantitative
weight is assigned to the  various  factors  considered  by  Mr. Horgen and Mr.
Mruz, and the decision regarding regular monthly salary and bonus  compensation
is subjective.

       The  Stock Option Committee of the Board may award both incentive  stock
options and non-statutory  stock options to the executive officers.  During the
fiscal year ended August 31,  1998,  the Stock Option Committee awarded a total
of 460,040 stock options, of which 99,500  shares were awarded to the executive
officers.   The Stock Option Committee, in awarding  stock  options,  considers
primarily the  executive's contribution to the success of the Company.  This is
a subjective determination.

<TABLE>
<CAPTION>

Executive Officer             Stock Option
Compensation Committee        Committee
- -----------------------       ------------

<S>                         <C>                       <C>

Roger P. Heinisch           Phil E. DePoy             Chris H. Horgen, Chairman of the Board
James R. Thompson, Jr.      James R. Thompson, Jr.    Michael J. Mruz, Chief Executive Officer and Director
Daniel W. McGlaughlin                                             
William E. Odom
</TABLE>

                                       15
<PAGE>
Performance Graph
- -----------------

       The following  graph  sets  forth  a comparison of the yearly percentage
change in the cumulative total shareholder return on the Company's Common Stock
against the cumulative total return of the  Standard  &  Poor's 500 Stock Index
and  the Standard & Poor's Software and Services industry index  for  the  five
year period ended August 31, 1998.


                  COMPARATIVE OF FIVE-YEAR TOTAL RETURNS
     NICHOLS RESEARCH CORPORATION, S&P 500, S&P SOFTWARE AND SERVICES
                   (Performance Results Through 8/31/98)
                                             

Measurement Period  (Fiscal                    S&P 500    S&P Software
Year Ended August 31)                NRES      Index      and Services
- ---------------------------        --------    -------    ------------
                                                         

Measurement Pt - 8/31/93           $100.00     $100.00     $100.00
1994                               $ 96.00     $106.00     $128.00
1995                               $148.00     $129.00     $188.00
1996                               $258.00     $156.00     $242.00
1997                               $306.00     $219.00     $440.00
1998                               $242.00     $264.00     $515.00


       Total  shareholder  return  was  determined by adding (a) the cumulative
amount of dividends for a given year, assuming  dividend  reinvestment, and (b)
the difference between the share price at the beginning and  at  the end of the
year, the sum of which was then divided by the share price at the  beginning of
such  year.   The  graph assumes $100 was invested on August 31, 1993,  in  the
Company's Common Stock, in the Standard & Poor's 500 Stock Index companies, and
in the Standard & Poor's Software and Services industry index companies.


                   CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

       The Company leases (pursuant to a lease which expires December 31, 2000)
17,850 square feet of  office  facilities  in Huntsville, Alabama, at an annual
rental of $133,875, or $7.50 per square foot,  from  High  Tech  Properties,  a
general  partnership  in  which  Roy  J. Nichols and Chris H. Horgen each own a
one-sixth interest.  The Company leases  (pursuant  to  a  lease  which expires
August  31,  2000)  another  40,000  square feet of office space in Huntsville,
Alabama, at an annual rental of $420,000,  or  $10.50  per  square  foot,  from
Parkway  Properties  I, a general partnership in which Roy J. Nichols and Chris
H. Horgen each own a one-fourth  interest.   In  addition,  the  Company leases
(pursuant to a lease which expires on February 28, 2002) another 40,899  square
feet  of  office space in Huntsville, Alabama, at an annual rental of $429,440,
or $10.50 per square foot, from Parkway Properties II, a general partnership in
which Roy J. Nichols and Chris H. Horgen each own a one-fifth interest.  In the
opinion of  the  disinterested  members  of  the Board of Directors, the rental
payments under these leases are on terms no less  favorable to the Company than
those  available  from  unrelated third parties.  Additionally,  the  Board  of

                                       16
<PAGE>
Directors has adopted a resolution  providing  that  the Company will not enter
into   leases  or  other  transactions  with  officers,  directors,   principal
shareholders  or their affiliates unless the transactions have been approved by
a majority of disinterested directors and are on terms no less favorable to the
Company than those  which  could  be  obtained  from  unaffiliated parties.  In
fiscal year 1998, total lease payments to High Tech Properties  were  $133,875,
total  lease  payments  to  Parkway Properties I were $420,000, and total lease
payments to Parkway Properties II were $429,440.

       John R. Wynn, who is a  director of the Company, is a member-shareholder
in the Huntsville, Alabama law firm of Lanier Ford Shaver & Payne P.C., general
counsel to the Company.  Fees paid  in  fiscal year 1998 by the Company to that
firm did not exceed 5% of the gross revenues of that firm for such year.

 
                             SECTION 16(A) BENEFICIAL
                          OWNERSHIP REPORTING COMPLIANCE
          
       Section  16(a)  of the Securities Exchange  Act  of  1934  requires  the
Company's executive officers  and  directors, and persons who own more than ten
percent  of a registered class of the  Company's  equity  securities,  to  file
reports of  ownership and changes in ownership with the Securities and Exchange
Commission (SEC)  and  the  National  Association  of  Securities Dealers, Inc.
Executive  officers,  directors and greater than ten percent  shareholders  are
required by SEC regulation  to  furnish  the Company with copies of all Section
16(a) forms they file.

       Based solely on a review of the copies  of such forms and any amendments
thereto furnished to the Company, or written representations  that  no  Forms 5
were  required,  the  Company  believes  that  during the one year period ended
August  31,  1998,  all  Section 16(a) filing requirements  applicable  to  its
officers,  directors  and greater  than  ten  percent  beneficial  owners  were
complied with, with the  exception  of a Form 4 that was filed late by Roger P.
Heinisch, Director, which reported one (1) transaction.


                                 PROPOSAL 2

                 AMENDMENT TO INCREASE NUMBER OF SHARES ISSUABLE
                      UNDER THE NICHOLS RESEARCH CORPORATION
                        1988 EMPLOYEES' STOCK PURCHASE PLAN

Description of Proposed Amendment
- ---------------------------------

       On  August  20,  1998, the Board  of  Directors  adopted  the  following
Amendment to the Nichols  Research  Corporation  1988 Employees' Stock Purchase
Plan (the "Stock Purchase Plan") to increase the number  of shares which may be
issued  upon  exercise  of options under the Stock Purchase Plan  by  1,000,000
shares of the Company's Common Stock:

       Effective upon approval  by  the  shareholders  of  the Company, the
       first sentence of Section 4.6 of the Plan is amended  to increase by
       1,000,000 shares the aggregate number of shares which may  be issued

                                       17
<PAGE>
       pursuant to option exercises under the Plan, to 1,769,999 shares  of
       Capital Stock.

       The  Amendment to the Stock Purchase Plan was adopted in order to ensure
that sufficient  shares  of  Common  Stock  would  be available for purchase by
employees of the Company.  The Amendment will be effective upon approval of the
shareholders.

       The Board of Directors recommends a vote FOR Proposal 2.

Current Plan Features
- ---------------------

       The Stock Purchase Plan is designed to qualify  as  an  "employee  stock
purchase  plan"  under  Section  423  of  the Internal Revenue Code.  The Stock
Purchase Plan is administered by the Stock  Option  Committee  of  the Board of
Directors (the "Committee").

       The  Stock  Purchase Plan covers 769,999 shares of the Company's  Common
Stock.  All regular,  full-time  employees of the Company and such subsidiaries
as are designated by the Board are  eligible  for  an  option  under  the Stock
Purchase  Plan.   On  each  March  1, June 1, September 1, and December 1, each
eligible employee is granted a nontransferable  option to purchase Common Stock
on the last day of the option period.  Option periods  are  three month periods
beginning on March 1, June 1, September 1, and December 1, and  ending  on  the
next  May  31,  August  31, November 30, or February 28, respectively.  Options
expire at the end of each  option  period.  An employee may exercise the option
granted to him only by authorizing payroll  deductions.   As of the last day of
the option period, the amount of payroll deductions during  such  option period
are used to purchase whole shares of Common Stock under the employee's  option.
The  price  for  Common  Stock  purchased  under each option is 85% of its fair
market value on the last day of the option period.   The  market  value  of the
Company's Common Stock was $23.50 at November 30, 1997; $26.625 at February 28,
1998; $24.00 at May 31, 1998; and $20.125 at August 31, 1998.

       The grant of options to an employee and his right to purchase shares are
subject to certain limitations in the Stock Purchase Plan.  An employee may not
be  granted  an  option  if  the  employee  would  own (as determined under the
Internal Revenue Code) 5% or more of the voting power  or  value of all classes
of stock of the Company or any of its subsidiaries immediately after the option
is  granted,  or  if  options  under  the  Stock  Purchase Plan or other  plans
qualified under the same provision of the Internal  Revenue  Code  would result
during  any  calendar  year in the purchase of shares having an aggregate  fair
market value of more than $25,000.  Further, an employee may not purchase in an
option period more than  the  number of shares equal to 10% of his annual basic
rate of compensation divided by  85%  of  the  fair  market value of the Common
Stock, both determined on the last day of the option period.

       The grant or exercise of an option under the Stock  Purchase  Plan  will
not have a tax impact on the employee or the Company.  If the employee disposes
of the Common Stock acquired upon the exercise of the option after at least two
years  from  the date of grant and one year from the date of exercise, then the
employee must  treat  as  ordinary income the amount by which the lesser of (1)
the fair market value of the  Common  Stock  at the time of disposition, or (2)
the fair market value of the Common Stock at the  date  of  grant  exceeds  the

                                       18
<PAGE>
exercise  price.  Any gain above this amount of ordinary income will be treated
as long-term  capital  gain.   If an employee holds Common Stock at the time of
the employee's death, the holding  period requirements are automatically deemed
to have been satisfied and ordinary  income must be realized by the employee in
the amount by which the lesser of (1) the fair market value of the Common Stock
at the time of death, or (2) the fair  market  value of the Common Stock at the
date of grant exceeds the exercise price.  The Company  will  not  be allowed a
deduction if the holding period requirements are satisfied.

       If  an  employee disposes of Common Stock before the expiration  of  two
years from the date  of  grant and one year from the date of exercise, then the
employee must treat as ordinary  income  the excess of the fair market value of
the Common Stock on the date of exercise of the option over the exercise price.
Any additional gain will be treated as long-term  or  short-term  capital gain,
depending upon whether the Common Stock was held for more than one  year  after
the  date  of  exercise.   The Company will be allowed a deduction equal to the
amount of ordinary income recognized by the employee.


Plan Benefits to be Received
- ----------------------------

       The benefits or amounts  that  will  be  received by or allocated to the
Named Executive Officers, all other current executive  officers,  and all other
employees who are not executive officers under the Stock Purchase Plan  are not
determinable  because  the  purchase price for the Common Stock under the Stock
Purchase Plan is based upon the fair market value of the Common Stock in future
periods, which cannot be determined at this time.


                              PROPOSAL 3

            AMENDMENT TO CHANGE  EXERCISE PRICE OF OPTIONS
            ISSUED UNDER THE NICHOLS RESEARCH CORPORATION
                  1988 EMPLOYEES' STOCK PURCHASE PLAN


Description of Proposed Amendment
- ---------------------------------

       On  November 5, 1998, the  Board  of  Directors  adopted  the  following
Amendment to  the  Nichols  Research Corporation 1988 Employees' Stock Purchase
Plan (the "Stock Purchase Plan")  to   change  the  exercise  price  of options
issued  under  the  Stock Purchase Plan to 85% of the fair market value of  the
Common Stock on the first  day  of  the  Option  Period  or the last day of the
Option Period, whichever is less:

            Subject to shareholder approval, effective March  1,  1999, for any
       Option Period, the exercise price of each Option shall be the lesser of:

            (a)  85% of the fair market value of the Stock on the first  day of
                 the Option Period,  or

            (b)  85%  of the fair market value of the Stock on the last day  of
                 the Option Period.

                                       19
<PAGE>
       The Amendment to  the Stock Purchase Plan was adopted in order to permit
employees to purchase Common  Stock  at  the lowest price permissible under the
Internal Revenue Code.  The Amendment will  be  effective  March  1,  1999,  if
approved by the shareholders.

       The Board of Directors recommends a vote FOR Proposal 3.


Current Plan Features
- ---------------------

       See discussion under Proposal 2 above.


Plan Benefits to be Received
- ----------------------------

       The  benefits  or  amounts  that will be received by or allocated to the
Named Executive Officers, all other  current  executive officers, and all other
employees who are not executive officers under  the Stock Purchase Plan are not
determinable because the purchase price for the Common  Stock  under  the Stock
Purchase Plan is based upon the fair market value of the Common Stock in future
periods, which cannot be determined at this time.


                                  PROPOSAL 4

           RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

       The  Board of Directors of the Company has appointed Ernst & Young  LLP,
as  the  Company's  independent  public  accountants  to  audit  the  financial
statements  of  the Company for the current fiscal year ending August 31, 1999,
and to perform other appropriate accounting services.  Such appointment will be
presented  to the  shareholders  for  ratification  at  the  Meeting.   If  the
shareholders  do not ratify the appointment, the selection of another firm will
be considered by the Board.  A representative of Ernst & Young LLP, is expected
to be present at the Meeting to respond to questions from shareholders and will
be given the opportunity to make a statement if he so desires.

       The Board of Directors recommends a vote FOR Proposal 4.


              DATE FOR RECEIPT OF SHAREHOLDERS' PROPOSALS

       Proposals  of  shareholders  intended to be presented at the next Annual
Meeting  must  be received by the Company  for  inclusion  in  its  1999  Proxy
Materials no later than August 9, 1999.

                                       20
<PAGE>
                                 OTHER

       Management  does  not  know  of any other matters to be presented at the
Meeting for action byshareholders.  However,  if any other matters are properly
brought  before  the Meeting or any adjournment thereof,  votes  will  be  cast
pursuant to the proxies  in  accordance  with  the  best  judgment of the proxy
holders with respect to such matter.




UPON WRITTEN REQUEST OF ANY SHAREHOLDER TO PATSY L. HATTOX,  SECRETARY, NICHOLS
RESEARCH  CORPORATION,  P.O.  BOX  400002, HUNTSVILLE, ALABAMA 35815-1502,  THE
COMPANY WILL PROVIDE WITHOUT CHARGE  A  COPY  OF THE COMPANY'S ANNUAL REPORT ON
FORM 10-K FILED WITH THE SECURITIES AND EXCHANGE COMMISSION.


                                  By order of the Board of Directors,



                                  Patsy L. Hattox
                                  Secretary


DATED:  December 7, 1998

                                       21
<PAGE>

 
                     NICHOLS RESEARCH CORPORATION
               PROXY FOR ANNUAL MEETING OF SHAREHOLDERS
                            January 14, 1999


THIS PROXY IS SOLICITED ON BEHALF OF THE NICHOLS  RESEARCH CORPORATION BOARD OF
DIRECTORS.

       The undersigned hereby appoints Chris H. Horgen  and Patsy L. Hattox, or
either  of  them,  as  Proxies,  each  with  the power to appoint  his  or  her
substitute, and hereby authorizes them to represent and to vote, as directed on
the  reverse  side,  all  the  shares  of  Common  Stock  of  Nichols  Research
Corporation  which  the undersigned would be entitled  to  vote  if  personally
present at the Annual  Meeting  of Shareholders to be held on January 14, 1999,
or any adjournment(s) thereof.  IF  NO  DIRECTION  IS  MADE, THIS PROXY WILL BE
VOTED FOR PROPOSALS 1, 2, 3, and 4.

       In  their  discretion,  the Proxies are authorized to  vote  upon  other
business as may properly come before the meeting or any adjournment(s) thereof.
If any named nominee is not able  to serve, the Proxies may vote for such other
person or persons nominated in accordance with their best judgment.

(Continued, and to be marked, dated and signed, on the other side)

<PAGE>
THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED STOCKHOLDER.  IF  NO  DIRECTION  IS MADE, THIS PROXY WILL BE
VOTED FOR PROPOSALS 1, 2, 3 and 4.

   1.    ELECTION OF DIRECTORS


         / /  FOR all nominees listed to the right (except  as  marked  to  the
              contrary)

         / /  WITHHOLD AUTHORITY to vote for all nominees listed to the right.


         NOMINEES:  Chris H. Horgen, Michael J. Mruz, Charles A. Leader, Roy J.
         Nichols,  Patsy L. Hattox, Roger P. Heinisch, John R. Wynn, William E.
         Odom, James  R.  Thompson,  Jr.,  Phil  E. DePoy, Thomas L. Patterson,
         David W. McGlaughlin and David Friend


         (INSTRUCTION:   To  withhold  authority  to vote  for  any  individual
         nominee, write that nominee's name in the space provided below.)

         ______________________________________________________________________


   2.    Approval  of  the Amendment to the Nichols Research  Corporation  1988
         Employees' Stock  Purchase  Plan  to  increase  the  number  of shares
         thereunder by 1,000,000 shares.


         / /  FOR        / /   AGAINST   / /   ABSTAIN


   3.    Approval  of  the  Amendment to the Nichols Research Corporation  1988
         Employees' Stock Purchase Plan to change the exercise price of options
         issued under that plan  to  85% of the fair market value of the Common
         Stock on the first day of the  Option  Period  or  the last day of the
         Option Period, whichever is less.


         / /  FOR        / /   AGAINST   / /   ABSTAIN


   4.    Ratification   of  Ernst  &  Young  LLP  as  the  independent   public
         accountants of the Company.


         / /  FOR        / /   AGAINST   / /   ABSTAIN


   5.    In their discretion,  the  Proxies  are  authorized  to vote upon such
         other business as may properly come before the meeting.


<PAGE>



                         Please  sign  exactly  as  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  SIGN,  DATE,  AND RETURN THE PROXY CARD  PROMPTLY  USING  THE  ENCLOSED
ENVELOPE.


<PAGE>



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