PHOTON TECHNOLOGY INTERNATIONAL INC
DEF 14A, 1998-11-12
OPTICAL INSTRUMENTS & LENSES
Previous: EMCORE CORP, 11-K, 1998-11-12
Next: STRUCTURED ASSET SECURITIES CORP, 424B3, 1998-11-12



                      PHOTON TECHNOLOGY INTERNATIONAL, INC.
                            Princeton Corporate Plaza
                           1 Deer Park Drive, Suite F
                       Monmouth Junction, New Jersey 08852


                                November 5, 1998


Dear Shareholder:

         You are cordially  invited to attend the Annual Meeting of Shareholders
("Annual  Meeting") of PHOTON  TECHNOLOGY  INTERNATIONAL,  INC. (the  "Company")
which will be held at 9:00 a.m. on December 11, 1998, at the Marriott  Residence
Inn, State Room, 4225 Route 1, Princeton, New Jersey 08852.

         At the Annual  Meeting you will be asked to consider  and vote upon the
following proposal:  to elect two members of the Board of Directors to serve for
a three year term or until their successors are elected.

         The enclosed Proxy  Statement  more fully  describes the details of the
business to be conducted at the Annual Meeting.

         After  careful  consideration,  the  Company's  Board of Directors  has
unanimously  approved the proposal and recommends that you vote IN FAVOR OF each
such proposal.

         After reading the proxy  Statement,  please mark, date, sign and return
by no later than December 4, 1998, the enclosed  proxy card in the  accompanying
reply envelope.  If you decide to attend the Annual  Meeting,  please notify the
Secretary  of the  Company in writing  prior to the voting of the proxy that you
wish to vote in person and your proxy will not be voted.  YOUR SHARES  CANNOT BE
VOTED UNLESS YOU MARK,  DATE,  SIGN AND RETURN THE ENCLOSED  PROXY OR ATTEND THE
ANNUAL MEETING IN PERSON.

         A copy of the Photon Technology International,  Inc. 1998 Annual Report
is also enclosed.

         We look forward to seeing you at the Annual Meeting.

                                            Sincerely,

                                            /s/Charles G. Marianik

                                            Charles G. Marianik
                                            Chairman of the Board, President and
                                            Chief Executive Officer

================================================================================

                                    IMPORTANT

Please mark,  date,  sign and return the enclosed proxy promptly in the enclosed
postage-paid  return  envelope  so that if you are  unable to attend  the Annual
Meeting your shares may be voted.

================================================================================

<PAGE>
                      PHOTON TECHNOLOGY INTERNATIONAL, INC.

                  NOTICE OF 1998 ANNUAL MEETING OF SHAREHOLDERS

                          To Be Held December 11, 1998


TO THE SHAREHOLDERS OF PHOTON TECHNOLOGY INTERNATIONAL, INC.:


Notice is  hereby  given  that the  Annual  Meeting  of  Shareholders  of PHOTON
TECHNOLOGY  INTERNATIONAL,  INC.  (the  "Company")  will be held at the Marriott
Residence  Inn,  State Room,  4225 Route 1,  Princeton,  New Jersey,  on Friday,
December  11, 1998 at 9:00 A.M.,  at which time the  following  matters  will be
considered and voted upon:

         1. The  election of two members to the Board of  Directors  for a three
            year term.

         2. Such other  business as may properly come before the Annual  Meeting
            or any adjournment thereof.

Only  shareholders  of record on  November  2, 1998 will be  entitled to receive
notice of and to vote at the Annual Meeting of  Shareholders  or any adjournment
thereof. A list of the shareholders  entitled to vote at the Annual Meeting will
be available for shareholder review during the Annual Meeting.

All shareholders are urged to attend the meeting in person or by proxy.

Whether or not you expect to attend the Annual Meeting in person,  you are urged
to mark, sign, date and return the enclosed proxy card in the envelope  provided
for that purpose at your earliest  convenience.  The proxy is revocable and will
not affect your right to vote in person in the event you attend the meeting.


                                        By Order of the Board of Directors,

                                        /s/Ronald J. Kovach

                                        Ronald J. Kovach,
                                        Secretary

November 5, 1998.
<PAGE>
                      PHOTON TECHNOLOGY INTERNATIONAL, INC.
                            Princeton Corporate Plaza
                           1 Deer Park Drive, Suite F
                       Monmouth Junction, New Jersey 08852



                                 PROXY STATEMENT



                 INFORMATION CONCERNING SOLICITATION AND VOTING


Solicitation of Proxies

The  enclosed  proxy  ("Proxy")  is  solicited  by and on behalf of the Board of
Directors (the "Board") of Photon Technology International,  Inc. (the "Company"
or " Photon") whose principal executive office is located at Princeton Corporate
Plaza, 1 Deer Park Drive, Suite F, Monmouth Junction,  New Jersey 08852, for use
in connection with the Annual Meeting of Shareholders to be held at 9:00 A.M. on
December  11, 1998 at the  Marriott  Residence  Inn,  State Room,  4225 Route 1,
Princeton, New Jersey, and at any adjournment thereof.

The matters to be considered  and acted upon at the Annual  Meeting are referred
to in the preceding  Notice and are more fully discussed  below.  Whether or not
you plan to attend the Annual  Meeting in person,  please mark,  date,  sign and
return the  enclosed  Proxy as  promptly  as  possible  in the  postage  prepaid
envelope to ensure that your  shares  will be voted at the Annual  Meeting.  All
shares  represented  by  Proxies,  which are  returned  properly  signed and not
subsequently revoked, will be voted at the Annual Meeting in accordance with the
instructions specified therein or, if no instruction is indicated, will be voted
in favor of the proposals set forth in the Notice  attached  hereto.  This Proxy
Statement  and the  accompanying  Proxy are being mailed to  shareholders  on or
about November 7, 1998. The Bylaws of the Company  require that the holders of a
majority of the total number of shares entitled to vote be represented in person
or by proxy in order for the business of the meeting to be transacted.

The  Company  will  bear  the  entire  cost  of   solicitation,   including  the
preparation,  assembly,  printing and mailing of this Proxy Statement, the Proxy
and any additional  soliciting  materials  furnished to shareholders.  Copies of
solicitation  materials will be furnished to brokerage  houses,  fiduciaries and
custodians  holding shares in their names that are beneficially  owned by others
so that they may forward the solicitation material to such beneficial owners. In
addition,  the Company may reimburse  such persons for their costs in forwarding
the solicitation  materials to such beneficial owners. The original solicitation
of proxies by mail may be supplemented by solicitation by telephone, telegram or
other means by  directors,  officers,  employees  or agents of the  Company.  No
compensation will be paid to these individuals for any such services.  Except as
described  above, the Company does not presently intend to solicit Proxies other
than by mail.

                                       2
<PAGE>
Record Date, Voting and Share Ownership

Holders of record of common  stock at the close of  business on November 2, 1998
(the "Record Date") are entitled to notice of and to vote at the Annual Meeting.
As of the close of business on November 2, 1998,  there were 1,167,356 shares of
the Company's  common stock ("Common  Stock")  outstanding  and entitled to vote
held by 148 shareholders of record.

Each  holder of Common  Stock is  entitled to one vote for each share held as of
the Record  Date.  With  regard to the  election  of  directors,  New Jersey law
provides  that each  shareholder  may  cumulate  votes and give one  candidate a
number of votes equal to the number of directors to be elected multiplied by the
number of votes to which his or her shares are entitled,  or if the  Certificate
of Incorporation of the Company so provides,  distribute his or her votes on the
same principle  among as many candidates as he or she deems fit. The Certificate
of  Incorporation  of Photon  provides for  cumulative  voting.  The  candidates
receiving the highest number of affirmative votes of shares entitled to be voted
for them up to the number of  directors  to be elected by such  shares  shall be
elected;  votes against the director and abstentions shall have no legal effect.
The other matters submitted for shareholder approval at this Annual Meeting will
be decided by the affirmative  vote of a majority of shares present in person or
represented by proxy and entitled to vote on each such matter.  Abstentions with
respect to any such other matters are treated as shares  present or  represented
and  entitled  to vote on that  matter and thus have the same effect as negative
votes.  If shares are not voted with  respect to any matter by the broker who is
the  record  holder  of  the  shares,  or if  shares  are  not  voted  in  other
circumstances  in which proxy  authority is defective or has been  withheld with
respect to any matter,  these  non-voted  shares are not deemed to be present or
represented and entitled to vote for purposes of determining whether shareholder
approval of that matter has been obtained.

Under the  Company's  Bylaws and the New Jersey  Business  Corporation  Act, the
presence at the Annual Meeting,  in person or by proxy, of the holders of shares
of Common  Stock  entitled to cast a majority of the votes at the meeting  shall
constitute a quorum. All valid Proxies will be counted towards the presence of a
quorum,  notwithstanding directions thereon to withhold votes. In the absence of
a quorum at the Annual Meeting, either in person or by proxy, the Meeting may be
adjourned from time to time without notice other than announcement at the Annual
Meeting until a quorum shall be formed.

Revocation of Proxy

Any  shareholder  giving a Proxy pursuant to this  solicitation  may revoke such
Proxy by giving  written  notice of  revocation  to the Secretary of the Company
prior to the vote of such Proxy by filing  another  Proxy with the  Secretary at
any time prior to its exercise or by attending the Annual  Meeting and voting in
person.

                                       3
<PAGE>
                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

The Bylaws of the Company  provide  for a Board with a minimum of six  directors
and a maximum of nine  directors.  The number of directors as of the date of the
Annual  Meeting is fixed at six.  The Board of  Directors  is divided into three
classes and there are  currently  eight  directors  on the Board.  The Board has
selected the two Class II directors,  Ronald J. Kovach and Charles G.  Marianik,
for  nomination at the 1998 Annual  Meeting for a term expiring in 2001. The one
Class I director,  James F. Mrazek, was elected at the 1997 Annual Meeting for a
term which will expire in 2000. The three Class III directors, Franklin J. Iris,
Robert E. Curry and M. Grant Brown,  were elected at the 1996 Annual Meeting for
terms which will expire in 1999.

Each person nominated for election has agreed to serve if elected and management
has no reason to believe that any nominee will be unavailable  to serve.  Unless
otherwise  instructed,  the Proxy holders will vote the Proxies received by them
IN FAVOR OF the nominees named above. If any nominee listed above should decline
or be unable to  serve,  the  Proxies  will be voted  for a  substitute  nominee
designated by the Board.  As of the date of this Proxy  Statement,  the Board is
not aware of any nominee  who is unable or will  decline to serve as a director.
Each nominee is currently a member of the Board.

Set  forth  below  are the names and ages of the  nominees  and  directors,  the
principal  occupation  of each  nominee and director at present and for the last
five years, certain directorships held by each and the year in which each became
a director of the Company.


               CLASS II - TO BE ELECTED AT THE 1998 ANNUAL MEETING

                           FOR A TERM EXPIRING IN 2001

Charles G.  Marianik,  52. Mr.  Marianik  has acted as Chairman of the Board and
Chief Executive Officer of the Company since the Company was formed in 1983. Mr.
Marianik held the office of President from November 1983 until December 1991 and
was re-elected President in December of 1992. He received a B.Sc. in 1971 and an
M.B.A. in 1976 from the University of Western Ontario.

Ronald J. Kovach, 58. Mr. Kovach served as Senior  Vice-President of the Company
since  joining  the  Company  in  1985  until  1993.  He was  elected  Executive
Vice-President  in 1993.  Mr.  Kovach has been the Secretary and a member of the
Board  of the  Company  since  1988.  He  received  his  degree  in  Engineering
Technology from the Western Ontario Institute of Technology in 1966.

              The Board of Directors recommends a vote IN FAVOR OF
                              the above nominees.

                                       4
<PAGE>
                         DIRECTORS CONTINUING IN OFFICE

                     CLASS I - PRESENT TERM EXPIRING IN 2000

James F.  Mrazek,  58. Mr.  Mrazek  became a member of the Board of Directors in
1986. He recently joined the Four Corners Venture Fund and holds the position of
President and Managing General Partner.  From 1990, Mr. Mrazek was the President
of  Carnegie  Venture   Resources,   a  consulting  and  venture  capital  firm.
Previously, he was Chairman and a founding General Partner of the Edison Venture
Fund after holding senior executive positions with Johnson & Johnson. Mr. Mrazek
serves on the board of directors of Sepracor,  Inc, Laser Institutes of America,
Inc. and XyloMed, Inc. He received a B.A. degree from St. Lawrence University in
1962 and an M.B.A. degree from Cornell University in 1964.


                    CLASS III - PRESENT TERM EXPIRING IN 1999

Franklin J. Iris, 68. Mr. Iris became a member of the Board of Directors in 1987
and has been the President of Iris and Associates  since 1986. His firm provides
investment consulting services for venture capital and emerging growth companies
in the medical  industry.  He was a group  president of the clinical  laboratory
business of Becton  Dickinson and Company from 1973 to 1985 and was the Chairman
and Chief Executive Officer of Enzamatics,  a medical diagnostics company,  from
1994 to 1995.  Mr. Iris  currently  serves on the board of  directors of several
privately-held  health  care  companies  and is  also  on  the  board  of  Cytyc
Corporation,  a publicly-held  diagnostic  company.  He received his B.S. degree
from Fairfield University in 1953.

M. Grant Brown,  49. Mr. Brown was  appointed to the Board of Directors in 1995.
Mr.  Brown's  appointment  as Director  satisfied a condition  of the  financing
agreement between Covington Capital Corporation and the Company.  Mr. Brown is a
founding  partner of Covington  Capital  Corporation,  a venture capital company
started  in  1994,  and  manager  of  the  C.I.  Covington  Fund,  Inc.  He  was
Vice-Chairman of Canadian Corporation Funding LTC, a merchant bank, from 1984 to
1994. Mr. Brown received an Engineering  degree in 1971 and an M.B.A.  degree in
1979 from McMaster University.

Robert E. Curry, Ph.D., 52. Dr. Curry was appointed to the Board of Directors in
April, 1996. Dr. Curry previously served on the Board from December 1991 to July
1992, but resigned due to conflicting professional obligations at that time. Dr.
Curry has been a General Partner of the Sprout Group, a venture capital company,
since 1991 and is responsible for M.L.  Technology  Venture,  L.P. ("MLTV"),  an
investor in the Company. Dr. Curry was President of Merrill Lynch R&D Management
Inc. and  President of Merrill  Lynch Venture  Capital,  Inc., a predecessor  of
MLTV,  from 1990 to 1991.  Dr.  Curry also serves on the board of  directors  of
AutoCyte, Inc., Biocircuits and Diatide, Inc. He received a B.S. degree from the
University of Illinois in 1968 and a Masters  degree in 1972 and a Ph.D.  degree
in 1974 from Purdue University.

                                       5
<PAGE>
Board Meetings and Committees of the Board of Directors

The Board held five  meetings  during the fiscal year ended June 30,  1998.  All
directors attended at least 75% of the aggregate number of meetings of the Board
and of the committees on which such directors  serve. The Board of Directors has
appointed an Audit Committee and a Compensation Committee.  The Company does not
have a Nominating Committee of its Board of Directors.

The Audit  Committee  of the Board held one meeting  during  fiscal year 1998 to
review and discuss the annual audit and general  financial and internal  control
matters.  During fiscal year 1998,  the Audit  Committee  consisted of Mr. Iris,
Chairman and Dr. Balogh.

The Compensation Committee of the Board held one meeting during fiscal year 1998
to  discuss  general  compensation   matters.   During  fiscal  year  1998,  the
Compensation Committee consisted of Mr. Mrazek, Chairman and Dr. Curry.


Director Remuneration

Directors have not been paid a fee for serving on the Board or any committees of
the Board with the exception of Mr. Brown who receives a per meeting fee of $750
(Canadian  Dollars) as part of the financing  agreement with  Covington  Capital
Corporation. Directors are reimbursed for expenses related to attending Board or
committee  meetings  and  annually are granted  non-qualified  stock  options to
purchase the Company's  Common Stock under the automatic option grant program of
the Company's  Stock Option Plan, as amended.  In the fiscal year ended June 30,
1998, the Company paid an aggregate of $8,081 for director  traveling expenses .
In addition,  each  non-employee  director  re-elected  to the Board at the 1997
Annual  Shareholders  Meeting  received at that time an option grant to purchase
3,333  shares of Common  Stock at an option  price of $7.50 per share  under the
automatic  option grant program in effect for  non-employee  directors under the
Company's  Stock Option  Plan.  Each option has a maximum term of ten (10) years
measured  from the grant  date,  subject to earlier  termination  following  the
optionee's  cessation of Board  service.  The shares  subject to each grant will
vest  in  three  successive  equal  annual   installments  upon  the  optionee's
completion  of each year of Board  service  over the three year period  measured
from the grant date.  However,  the option shares will  immediately vest in full
upon  certain  changes  in  control  or  ownership  of the  Company  or upon the
optionee's death or disability while serving as a Board member.


                             EXECUTIVE COMPENSATION

The following table sets forth,  for fiscal years ending June 30, 1998, 1997 and
1996,  certain  information  regarding the compensation  earned by the Company's
Chief  Executive  Officer  and each of the  Company's  most  highly  compensated
executive  officers whose aggregate annual salary and bonus for fiscal year 1998
exceeded  $100,000  (the "Named  Executive  Officers")  with respect to services
rendered by such persons to the Company and its subsidiaries.  No individual who
would  otherwise  have been  included  in such  table on the basis of salary and
bonus for the 1998 fiscal year  resigned or  terminated  employment  during that
fiscal year.

                                       6
<PAGE>
<TABLE>
<CAPTION>
                                                          SUMMARY COMPENSATION TABLE

                                                                                        Long Term Compensation
                                              Annual Compensation                              Awards          
                               ----------------------------------------------       -----------------------------
NAME AND                                                     Other                  Securities
PRINCIPAL                      Fiscal                        Annual                 Underlying     All Other
POSITION                       Year          Salary($)       Compensation(1)        Options        Compensation(2)
- --------                       ----          ---------       ---------------        -------        ---------------
<S>                            <C>          <C>               <C>                    <C>              <C>    
Charles G. Marianik            1998         $196,927          $32,907                   ---           $37,389
Chairman, Chief                1997         $185,536          $28,666                24,000           $35,983
Executive Officer              1996         $180,927          $32,548                13,721           $35,983
and President                                                                     
                                                                                  
Ronald J. Kovach               1998         $128,593          $18,445                   ---           $ 6,202
Executive Vice                 1997         $105,863          $ 6,016                12,000           $ 5,819
President-Technology           1996         $118,279           $8,961                 5,843           $ 5,819
                                                                                  
Howard D. Zumbrun(3)           1998          $88,378          $10,526                 7,000               ---
Vice President and                                                                
Chief Financial                                                                   
Officer                                                                           
                                                                                  
William D. Looney(3)           1997         $ 58,665          $ 3,128                  ----           $ 3,369
Vice President,                1996         $112,365          $11,252                 5,546           $ 5,776
Controller and                                                                 
Treasurer
</TABLE>

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

(1)      These  amounts  reflect  personal   benefits  received  by  each  Named
         Executive  Officer during the 1998 fiscal year. These personal benefits
         include payments made on behalf of those individuals for (a) disability
         insurance premiums,  which include $1,718 for Mr. Marianik,  $1,471 for
         Mr.  Kovach;  (b) medical  expenses not otherwise  covered by the group
         plan, which include $3,570 for Mr. Zumbrun;  (c) auto allowance,  which
         includes $2,538 for Mr. Marianik,  $9,342 for Mr. Kovach and $5,613 for
         Mr.  Zumbrun,  and (d) all income taxes  attributed  to  insurance  and
         personal  benefits and paid by the Company as a result of their receipt
         of these personal benefits, which include approximately $28,651 for Mr.
         Marianik,  approximately $7,632 for Mr. Kovach and approximately $1,343
         for Mr. Zumbrun.

(2)      These amounts  reflect  supplemental  term life insurance  premiums for
         each Named Executive  Officer which includes for the 1998 fiscal year a
         premium of $4,352 for Mr.  Marianik and $1,086 for Mr. Kovach.  For Mr.
         Marianik,  these  amounts also include the premiums of $33,037 for each
         fiscal year paid on a permanent-whole  life insurance  policy.  For Mr.
         Kovach,   these  amounts  also  include  a  premium  of  $5,116  for  a
         permanent-whole life policy.

(3)      Mr.  William D.  Looney  passed  away in January  1997.  Mr.  Howard D.
         Zumbrun became Vice President and Chief Financial  Officer on September
         15, 1997.

                                       7
<PAGE>
                        OPTION GRANTS IN LAST FISCAL YEAR

The following table contains information concerning the stock option grants made
to each of the Named Executive Officers for the fiscal year ended June 30, 1998.
No stock appreciation rights were granted to these individuals during such year.
<TABLE>
<CAPTION>
                                               Individual Grants(1)
                                               --------------------
                            Number of
                           Securities
                           Underlying             % of Total
                             Options            Options Granted             Exercise
                             Granted            to Employees in               Price               Expiration
   Name                        (1)                 Fiscal Year              ($/Sh)(2)                Date
   ----                 ----------------        --------------             ----------              -------
<S>                          <C>                      <C>                    <C>                  <C>
Howard D. Zumbrun            7,000                    100%                   $7.00                11/30/07

</TABLE>
- -------------------

(1)      All options  granted to Named  Executive  Officer are  incentive  stock
         options  under the  federal  tax laws and were  granted on  December 1,
         1997.  Pursuant to the option agreement  evidencing these options,  the
         options were to become exercisable in three (3) successive equal annual
         installments,  with the  first  such  installment  to vest at the grant
         date.

(2)      The  exercise  price may be paid in cash or in shares of the  Company's
         Common  Stock.  Alternatively,  the option may be  exercised  through a
         same-day sale program with no cash outlay required of the optionee.

<PAGE>

                          FISCAL YEAR END OPTION VALUES

The  following  table sets forth  information  regarding the number and value of
unexercised  options held by each of the Named Executive Officers as of June 30,
1998. None of the Named Executive  Officers exercised any stock options in 1998.
No stock appreciation rights were exercised during such year or were outstanding
at the end of that year.
<TABLE>
<CAPTION>
                                                                                Value of Exercisable/
                                    Number of Securities                        Unexercisable In-the-
                                    Underlying Unexercised                      Money Options
                                    Options at June 30, 1998                    at June 30, 1998 (1)
                                    ------------------------                    --------------------

                               Exercisable(1)       Unexercisable        Exercisable       Unexercisable
                               --------------       -------------        -----------       -------------
<S>                                <C>                  <C>                  <C>               <C> 
Charles G. Marianik                37,858               8,000                $-0-              $-0-
Ronald J. Kovach                   32,951               4,000                $-0-              $-0-
Howard D. Zumbrun                   2,333               4,667                $-0-              $-0-
</TABLE>

- -------------------                                                    
(1)      Equal to the fair market value of securities  underlying  the option at
         fiscal year end ($2.875 per share) minus the exercise price payable for
         those securities.

                                       8
<PAGE>
Employment Agreements, Termination of Employment and
Change-In-Control Agreements

On June 27, 1997, the employment  agreement between the Company and Mr. Marianik
was  automatically  extended for two years in  accordance  with the terms of the
contract.  This employment  agreement  entitled Mr. Marianik to a base salary of
$215,000 in 1998. Mr. Marianik  voluntarily reduced his salary in May of 1998 to
$165,000. Under such agreement, Mr. Marianik is to be employed by the Company in
an  executive  capacity as Chairman of the Board,  Chief  Executive  Officer and
President,  or in a position substantially similar thereto. In the case of (i) a
change in control,  sale or merger of the Company,  (ii) the  termination of his
employment without cause, or (iii) a substantial change in his position with the
Company,  Mr. Marianik will be entitled to receive a minimum of two (2) years of
salary continuation  (including bonuses),  as well as to retain certain employee
benefits,  including an automobile and a life insurance policy,  paid in full by
the  Company.  (There are no other  employment  agreements  with any other Named
Executive Officer.)

Pursuant to the express  provisions  of the Stock Option Plan,  the  outstanding
options  under the Plan held by the Chief  Executive  Officer and the  Company's
other Named Executive  Officers will  immediately  accelerate in full and become
exercisable  for all of the  shares at the time  subject  to that  option in the
event the Company is acquired by merger, consolidation or asset sale, unless the
option is to be assumed by the successor  corporation or otherwise replaced with
a comparable option to purchase the shares of such successor corporation.

Pursuant  to the  terms of the  option  agreements  evidencing  the  outstanding
options, the options will also accelerate and become immediately exercisable for
all of the  shares at the time  subject to those  options,  should  there  occur
certain  changes  in the  ownership  of more than  twenty  per cent (20%) of the
Company's  outstanding voting securities or in the majority of the Board members
as a result of any  tender  for the  Company's  outstanding  voting  securities,
merger or other business  combination or proxy contest for the election of Board
members.  On December 8, 1995,  MLTV  purchased  333,333 shares of the Company's
Common  Stock  resulting  in a change in  ownership of more than twenty per cent
(20%)  of the  Company's  outstanding  securities  and the  acceleration  of the
exercisability of all of the then outstanding options.


Compensation Committee Interlocks and Insider Participation

The  Compensation  Committee of the Company's Board of Directors is comprised of
James Mrazek,  Chairman,  and Dr. Robert Curry. Neither of these individuals was
at any time  during  the 1998  fiscal  year or at any other  time an  officer or
employee of the Company.

No Named  Executive  Officer of the Company  served on the Board of Directors or
compensation  committee  of any entity that has one or more  executive  officers
serving  as a  member  of the  Company's  Board  of  Directors  or  Compensation
Committee.

                                       9
<PAGE>
                        REPORT OF COMPENSATION COMMITTEE

Decisions on  compensation  matters  relating to the Company's  Chief  Executive
Officer,  Charles G. Marianik,  and the Company's other Named Executive  Officer
are generally made by the Compensation  Committee of the Board. The Compensation
Committee  currently  consists of Mr. Mrazek and Dr. Curry, two of the Company's
non-employee   directors.   The  Compensation   Committee  approves   employment
contracts, base compensation,  bonuses and other forms of incentive compensation
and  non-cash  compensation.  The  Compensation  Committee  also  has  exclusive
responsibility  for the  administration of the Company's Stock Option Plan under
which option grants are made to executive officers and other key employees.  The
Compensation  Committee has furnished the following  report on the  compensation
for the Named  Executive  Officers of the Company for the fiscal year ended June
30, 1998.

General Compensation  Policy. The Compensation  Committee's overall policy is to
offer  the  Company's  Named   Executive   Officers   competitive   compensation
opportunities based upon the officer's personal performance,  the performance of
the Company and the officer's  contributions to the Company's  performance.  The
Compensation  Committee  believes  that this  policy  will enable the Company to
attract  and  retain   qualified  key  executive   officers.   The  Compensation
Committee's  primary objective is to tie a substantial portion of each officer's
compensation  to  the  achievement  of  corporate  and  individual   performance
objectives.  Accordingly, each Named Executive Officer's compensation package is
generally comprised of three elements:  (i) base salary that reflects individual
performance  and is designed  primarily to be competitive  with salary levels in
the industry; (ii) annual variable performance awards tied to the achievement of
individual  and corporate  performance  goals  established  by the  Compensation
Committee;  and (iii)  stock-based  incentive  awards designed to strengthen the
mutuality of interests  between the Named  Executive  Officers and the Company's
shareholders.  Generally, as each officer's level of responsibility  increases a
greater  portion  of his or her  total  compensation  will be  tied  to  Company
performance and stock price appreciation rather than base salary.

Factors.  The  primary  factors in  establishing  the  components  of each Named
Executive Officer's compensation package for the 1998 fiscal year are summarized
below.  The  Compensation  Committee  may,  in its  discretion,  apply  entirely
different  factors,  such as different  measures of strategic  performance,  for
future fiscal years.

         o Base Salary.  The base salary for each officer is set on the basis of
personal performance,  the salary levels in effect for comparable positions with
the Company's principal competitors and internal  comparability  considerations.
In addition,  the Company  reviews  salary  surveys for officers of companies in
comparable industries and geographic locations to the Company.

         There were no annual  incentive  compensations  established  for fiscal
1999, due to cash-flow considerations.

         o  Stock-Based  Incentive  Compensation.   The  Compensation  Committee
approves  periodic  grants  of  stock  options  to each of the  Company's  Named
Executive Officers under the Plan. Generally, the size of each grant is set at a
level that the Compensation  Committee deems  appropriate to create a meaningful
opportunity  for stock ownership based upon the  individual's  current  position
with  the

                                       10
<PAGE>
Company and the base salary for that position.  The Compensation  Committee also
takes into consideration comparable awards made to officers in similar positions
in the industry as reflected in surveys,  as well as the individual's  potential
for future  responsibility and promotion,  the officer's performance in the most
recent fiscal year and the number of unvested options held by the officer at the
time of the new grant. The relative weight given to each of these factors varies
from officer to officer at the Compensation Committee's discretion.

         The option  grants are  designed  to align the  interests  of the Named
Executive  Officer  with those of the  shareholders  and to provide each officer
with a significant  incentive to manage the Company from the  perspective  of an
owner with an equity stake in the business. Each option grant allows the officer
to acquire  shares of the Common  Stock at a fixed  price per share (the  market
price on the grant date) over specified  periods of time (up to ten years).  The
options typically become exercisable over a three (3) year period.

         o Other  Compensation.  Executive  compensation  also includes benefits
paid by the Company on behalf of each officer. These incremental benefits exceed
the standard employee benefits package and include disability insurance, medical
expenses,  use of  automobiles,  permanent  whole  life  and  supplemental  life
insurance  and income  taxes  attributed  to these  paid  benefits  included  in
compensation.  These benefits are common forms of non-cash  compensation and are
included to enhance the overall compensation package.

         The  Compensation  Committee  will  meet to  discuss  fiscal  year 1999
compensation  at the December  1998 meeting of the Board of Directors  following
the Annual Meeting.

         The compensation  paid to the President and Chief Executive  Officer of
the  Company  for the last  fiscal  year was based upon the  criteria  set forth
above. Mr. Marianik's employment contract was automatically renewed for the 1998
fiscal year.

         o Compliance with Internal Revenue Code Section 162(m).  As a result of
Section 162(m) of the Internal Revenue Code, which was enacted into law in 1993,
the Company may not take a federal income tax deduction for compensation paid to
certain  Named  Executive  Officers to the extent such  compensation  exceeds $1
million per officer in any one fiscal  year.  This  limitation  is in effect for
each fiscal year of the Company beginning after December 31, 1993 and applies to
all  compensation  paid to the covered  Named  Executive  Officers  which is not
considered  to  be   performance-based.   Compensation  which  does  qualify  as
performance-based  compensation  will  not  have to be taken  into  account  for
purposes of this  limitation.  At the 1994 Annual Meeting,  the Company obtained
shareholder  approval for certain  amendments to the Company's Stock Option Plan
which were  designed to assure that any  compensation  deemed paid in connection
with the  exercise of stock  options  granted  under that plan would  qualify as
performance-based compensation.

         The cash  compensation  paid to the Company's Named Executive  Officers
for the fiscal 1998 year did not exceed the $1 million limit per officer, nor is
the cash  compensation to be paid to the Company's Named Executive  Officers for
the 1998 fiscal period expected to reach that level. Because it is very unlikely
that the cash  compensation  payable  to any of the  Company's  Named  Executive
Officers in the foreseeable future will approach the $1 million limitation,  the
Committee  has  decided  not

                                       11
<PAGE>
to take any action at this time to limit or  restructure  the  elements  of cash
compensation  payable to the Company's Named Executive  Officers.  The Committee
will reconsider  this decision  should the individual  compensation of any Named
Executive Officer ever approach the $1 million level.

The foregoing  report has been  submitted by the  undersigned in our capacity as
members of the Compensation Committee of the Company's Board of Directors.


                                            Mr. James Mrazek, Chairman
                                            Dr. Robert Curry






                                       12
<PAGE>
                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                                 AND MANAGEMENT

The following table sets forth as of September 1, 1998, information with respect
to (a) each  person  (including  any  "group"  as that  term is used in  section
13(d)(3) of the Securities  Exchange Act of 1934) who is known to the Company to
be the beneficial owner of more than five percent (5%) of the outstanding Common
Stock of the Company and (b) the number and  percentage of the Company's  Common
Stock owned by (i) each of the directors and the executive officers named on the
Summary  Compensation  Table above and (ii) all directors and executive officers
of  the  Company  as a  group.  The  Company  believes  that,  unless  otherwise
indicated,  each of the  shareholders  has sole voting and investment power with
respect to the shares beneficially owned.

<TABLE>
<CAPTION>
Name of                                                Number of                Percent of Class
Beneficial Owner(1)                                   Shares Owned                Outstanding (9)
- -------------------                                   ------------                ---------------
<S>                                                    <C>                               <C>  
M.L. Technology Ventures, L.P. (7)
3000 Sand Hill Road
Building 4, Suite 270
Menlo Park, CA 94025                                     396,825                         24.5%

Charles G. Marianik(2)
Princeton Corporate Plaza
1 Deer Park Drive, Suite F
Monmouth Junction, NJ 08852                              320,097                         19.8%

Covington Capital Corporation (8)
1 First Canadian Place
100 King Street West
Suite 2620, P.O. Box 165
Toronto, Ontario M5X 1C9                                 266,333                         16.5%

Edison Venture Fund, L.P.
Princeton Pike Corporation Center
997 Lenox Drive #3
Lawrenceville, NJ 08648                                  112,333                          6.9%

Michael Winderbaum
120 N. LaSalle, Ste. 2900
Chicago, IL   60602                                      111,285                          6.9%

Ronald Kovach(3)                                          59,328                          3.7%

Franklin J. Iris(4)                                       28,459                          1.8%

Louis Balogh(5)                                           22,477                          1.4%

James F. Mrazek(5)                                        23,111                          1.4%

Howard D. Zumbrun(6)                                       3,570                           .2%

All Directors and Executive
Officers as a Group (7 persons)(8)                     1,120,200                         69.3%
</TABLE>
                                       13
<PAGE>
- -------------------

(1)      For purposes of this table, a beneficial owner is one who,  directly or
         indirectly,  has or shares  with others (a) the power to vote or direct
         the voting of the Common Stock or (b) investment  power with respect to
         the  common  stock  which  includes  the power to dispose or direct the
         disposition of the common stock.

(2)      Includes  37,858  shares  which may be  acquired  within  sixty days of
         September 1, 1998 pursuant to the exercise of stock options.

(3)      Includes  32,951  shares  which may be  acquired  within  sixty days of
         September 1, 1998 pursuant to the exercise of stock options.

(4)      Includes  20,999  shares  which may be  acquired  within  sixty days of
         September 1, 1998 pursuant to the exercise of stock options.

(5)      Includes  19,444  shares  which may be  acquired  within  sixty days of
         September 1, 1998 pursuant to the exercise of stock options.

(6)      Includes  2,333  shares  which may be  acquired  within  sixty  days of
         September 1, 1998 pursuant to the exercise of stock options.

(7)      ML Technology Ventures,  LP is represented on the Board of Directors by
         Dr. Robert Curry.  These shares were therefore  included as part of the
         Directors and Executive Officers Group.

(8)      Includes  266,333  shares  which may be acquired  within  sixty days of
         September 1, 1998 pursuant to the exercise of stock options.  Covington
         Capital  Corporation  is  represented  on the Board of Directors by Mr.
         Grant  Brown.  These  shares  were  therefore  included  as part of the
         Directors and Executive Officers Group.

(9)      In calculation of percentages,  there were 1,167,356 outstanding shares
         plus  449,138  options  that could be  exercised  within  sixty days of
         September 1, 1998.  On this basis,  for purposes of  calculations,  the
         number of shares used is 1,616,494.

There are no arrangements  known to the Company the operation of which may, at a
subsequent date, result in a change in control of the Company.


Certain Relationships and Related Transactions

As part of the Covington  Agreement,  Mr. Grant Brown was appointed to the Board
of Directors of the Company on December 8, 1995.

On April 4, 1996,  Dr. Robert Curry,  a General  Partner of the Sprout Group and
President of MLTV, was appointed to the Board of Directors of the Company.

On December 3, 1997, Mr. William E. Aziz, of Covington Capital Corporation,  was
appointed to the Board of Directors of the Company.

On  December  8, 1995,  ML  Technology  Ventures,  L.P.  and  Charles  Marianik,
President of the Company, entered into a voting agreement providing that neither
party  shall vote any of its shares in

                                       14
<PAGE>
favor  of a sale  of the  Company  or  merger  or  consolidation  without  first
consulting with and obtaining the written consent of the other party.


                                  OTHER MATTERS

Shareholder Proposals

Individual shareholders of the Company may be entitled to submit proposals which
they  believe  should be voted  upon by the  shareholders.  The  Securities  and
Exchange  Commission ("SEC") has adopted  Regulations which govern the inclusion
of such proposals in annual proxy  materials in compliance with Section 16(a) of
the Securities Exchange Act of 1934. All such proposals must be submitted to the
Secretary of the Company at the Company's  principal  executive  office no later
than July 13, 1999 to be considered  for  inclusion in the Company's  1999 proxy
materials.


Other Business

The 1998 Annual Meeting of  Shareholders is called for the purposes set forth in
the Notice.  The Board does not know of any matter for action by shareholders at
such  meeting  other than the  matters  described  in the Notice.  However,  the
enclosed Proxy will confer discretionary authority with respect to matters which
are not known at the date of printing  hereof and which may properly come before
the meeting.  It is the  intention of the persons  named in the proxy to vote in
accordance with their judgment on any such matter.

Ernst & Young has  served as the  Company's  independent  auditors  since  1983.
Representatives  of Ernst & Young  are  expected  to be  present  at the  Annual
Meeting  of  Shareholders,  where  they  will  have  the  opportunity  to make a
statement  if  they  desire  to do so  and  will  be  available  to  respond  to
appropriate  questions.  The Board intends to select the Company's  auditors for
the 1999 fiscal year at the December 1998 meeting of the Board of Directors.


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

Section  16(a) of the  Securities  Exchange Act of 1934  requires the  Company's
officers  and  directors,  and  persons  who own more than 10% of the  Company's
Common  Stock,  to file reports of ownership  and changes in ownership  with the
Securities and Exchange Commission ("SEC"). Officers, directors and greater than
10%  shareholders  are  required by SEC  regulation  to furnish the Company with
copies of all Section 16(a) forms they file.

Based  solely on its  review of the  copies of such  forms  received  by it, and
written  representations from reporting persons for the 1998 fiscal year that no
Forms 5 were  required for those  persons by the 1998 fiscal  year,  the Company
believes that all filing requirements applicable to its officers,  directors and
greater than 10%  beneficial  owners  during the fiscal year ended June 30, 1998
were met in a timely manner.

                                       15
<PAGE>
ANNUAL REPORT

The Company's  Annual Report to the  shareholders for the fiscal year ended June
30, 1998,  which  contains  consolidated  financial  statements  reflecting  the
financial position of the Company as of June 30, 1998, the results of operations
for the two years ended June 30, 1998 and 1997 and a  consolidated  statement of
cash  flows  for the  years  ended  June 30,  1998  and  1997,  is being  mailed
concurrently with the mailing of this Proxy Statement.  The Annual Report is not
incorporated  into this Proxy Statement and is not considered  proxy  soliciting
material.


FORM 10-KSB

THE COMPANY FILED AN ANNUAL REPORT ON FORM 10-KSB WITH THE SEC. SHAREHOLDERS MAY
OBTAIN A COPY OF THIS REPORT,  INCLUDING FINANCIAL  STATEMENTS,  SCHEDULES AND A
LIST OF  EXHIBITS,  WITHOUT  CHARGE,  BY WRITING TO INVESTOR  RELATIONS,  PHOTON
TECHNOLOGY  INTERNATIONAL,  INC., 1 DEER PARK DRIVE, SUITE F, MONMOUTH JUNCTION,
NEW JERSEY 08852.


                                        By Order of the Board of Directors,


                                        /s/Ronald J. Kovach


                                        Ronald J. Kovach, Secretary

November 5, 1998





                                       16
<PAGE>
                                   P R O X Y


                      PHOTON TECHNOLOGY INTERNATIONAL, INC.

               Annual Meeting of Shareholders -- December 11, 1998
                  Solicited on Behalf of the Board of Directors

The  undersigned  hereby  appoints  Charles G.  Marianik and Ronald J. Kovach as
Proxies,  each with the power to appoint his substitute,  and hereby  authorizes
them to represent  and to vote, as  designated  below,  all the shares of Common
Stock of  Photon  Technology  International,  Inc.  held by the  undersigned  on
November 2, 1998 at the Annual  Meeting of  Shareholders  to be held on December
11, 1998, or any adjournment thereof.

1. Election of directors for a three-year term:

   Ronald J. Kovach, Charles G. Marianik





This Proxy when  properly  executed  will be voted as  specified  on the reverse
side, but if no direction is given, this Proxy will be voted FOR proposal 1.



                PLEASE SIGN AND DATE PROXY ON REVERSE SIDE (over)

<PAGE>
[ X ]    Please mark your
         votes as in this
         example.

                         FOR     AGAINST    WITHHELD

1.                      [   ]     [   ]      [   ]

Election of directors for a three year term:

Ronald J. Kovach, Charles G. Marianik

For, except vote withheld from the following nominees:

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


2.

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


Signature(s) of Shareholder(s): ________________________________________________

Dated: ________________________________ , 1998

NOTE:  Please  sign  exactly as your names  appear on this Proxy.  Joint  owners
should each sign personally. When signing as attorney, executor,  administrator,
guardian, custodian, or corporate official, sign name and title.


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