GLENAYRE TECHNOLOGIES INC
DEF 14A, 1995-04-20
WATER, SEWER, PIPELINE, COMM & POWER LINE CONSTRUCTION
Previous: LEHMAN BROTHERS HOLDINGS INC, 424B2, 1995-04-20
Next: FIRST CAROLINA INVESTORS INC, SC 13D, 1995-04-20



<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

          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

                                Glenayre Technologies, Inc.
                      (Name of Registrant as Specified in Its Charter)

                                Glenayre Technologies, Inc.
                        (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):
   
     (x)   $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 
           14a-6(j)(2).

     ( )   $500 per each party to the controversy pursuant to Exchange Act 
           Rule 14a-6(i)(3).
     
     ( )   Fee computed on table below per Exchange Act 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 transactions 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:

      ( )  Check box if any part of the fee is offset as provided by Exchange 
Act Rule 0-11(a)(2) and identify the filing of 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>
 
                        (Glenayre logo appears here)

                         GLENAYRE TECHNOLOGIES, INC.
                       4201 Congress Street, Suite 455
                       Charlotte, North Carolina 28209
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON MAY 24, 1995
 
     The  1995 Annual  Meeting of  the Stockholders  of Glenayre Technologies,
Inc., a Delaware corporation (the "COMPANY"), will be held in The Laurel Room,
The Equitable Tower, 49th Floor, 787 Seventh Avenue, New York, New York 10019,
on May 24, 1995 at 2:00 p.m., New York City time, for the following purposes:
 
     1. To elect three Class II Directors.
 
     2. To ratify the selection of Ernst  & Young LLP as independent  auditors
        to audit the financial statements of the Company.
 
     3. To  transact any other business that may properly come before the 1995
        Annual Meeting and any adjournment(s) thereof.
 
     The close of business on March 31, 1995 has been fixed as the record date
for determination of  stockholders entitled to  notice of and  to vote at  the
1995 Annual Meeting and any adjournment(s) thereof.
 
     A  Proxy  Statement,  a  form  of proxy  and  the  Annual  Report  to the
stockholders of the Company for the year ended December 31, 1994 are  enclosed
with this Notice.
 
     A  list of stockholders entitled to vote  at the 1995 Annual Meeting will
be open to the examination of any  stockholder for any purpose germane to  the
1995  Annual Meeting, during ordinary business hours,  for a period of 10 days
prior to the 1995 Annual Meeting at  the office of the Company at 520  Madison
Avenue, New York, New York 10022.
 
     Stockholders   are  cordially  invited  to   attend  this  meeting.  Each
stockholder, whether or not he or she  expects to be present in person at  the
1995  Annual Meeting, is requested to SIGN, DATE AND RETURN THE ENCLOSED PROXY
in the accompanying envelope as promptly as possible.
 
     A stockholder may revoke his or her proxy at any time prior to voting.
 
                                         BY ORDER OF THE BOARD OF DIRECTORS
 
                                         Stanley Ciepcielinski
                                         Executive Vice President and
                                         Secretary
 
April 19, 1995
 
<PAGE>
 
                         GLENAYRE TECHNOLOGIES, INC.
 
                               PROXY STATEMENT
 
                           THE 1995 ANNUAL MEETING
 
     This Proxy Statement is furnished in connection with the solicitation  by
the  Board of Directors of  the Company of proxies for  use at the 1995 Annual
Meeting of Stockholders of Glenayre  Technologies, Inc. (the "COMPANY") to  be
held  in The Laurel Room, The Equitable Tower, 49th Floor, 787 Seventh Avenue,
New York, New York 10019,  on May 24, 1995 at  2:00 p.m., New York City  time,
and at any adjournment(s) thereof.
 
VOTING AND RECORD DATE
 
     As  of  March  31,  1995,  the  record  date  for  the  determination  of
stockholders of the  Company entitled to  notice of  and to vote  at the  1995
Annual  Meeting, the Company  had 25,196,347 shares of  common stock, $.02 par
value ("COMMON  STOCK"), outstanding  and  entitled to  vote. Each  holder  of
Common  Stock at the close  of business on March 31,  1995 will be entitled to
one vote  for  each share  so  held. All  votes  at the  1995  Annual  Meeting
specified in this Proxy Statement will be by written ballot.
 
     Under  rules followed by the  National Association of Securities Dealers,
Inc., brokers who hold shares in street name for customers have the  authority
to  vote  on  certain items  when  they  have not  received  instructions from
beneficial owners. Brokers that  do not receive  instructions are entitled  to
vote  on the election of  directors and approval of  auditors. With respect to
the other proposals presented to stockholders, no broker may vote shares  held
for  customers without specific instruction  from such customers. One-third of
the total  outstanding  shares  will  constitute  a  quorum  at  the  meeting.
Abstentions  and broker non-votes are counted  for purposes of determining the
presence or absence of a quorum for the transaction of business.
 
SOLICITATION OF PROXIES
 
     Any stockholder giving a proxy for the 1995 Annual Meeting may revoke  it
at  any  time prior  to the  voting thereof  by giving  written notice  to the
Chairman or the Secretary of the  Company, by filing a later-dated proxy  with
either  of them  prior to the  commencement of  the 1995 Annual  Meeting or by
voting in person at the 1995 Annual Meeting. Proxies and notices of revocation
should be mailed or delivered to  American Stock Transfer & Trust Company,  40
Wall  Street, 46th  Floor, New  York, New York  10005 for  receipt by American
Stock Transfer & Trust Company  no later than two  business days prior to  the
1995 Annual Meeting, or should be deposited with the Chairman or the Secretary
of  the  Company immediately  prior  to the  commencement  of the  1995 Annual
Meeting.
 
     All shares of  stock represented  by proxies will  be voted  at the  1995
Annual Meeting, and at any adjournment(s) thereof, as specified therein by the
persons  giving the proxies. If no direction is given, the proxy will be voted
to elect the  nominees listed  under "ELECTION  OF DIRECTORS,"  to ratify  the
selection  of Ernst & Young LLP as independent auditors, and in the discretion
of the holders of the proxies on all other matters properly brought before the
1995 Annual Meeting and any adjournment(s) thereof.
 
     This Proxy  Statement,  the  Notice  of  the  1995  Annual  Meeting  (the
"NOTICE")  and the form of proxy were first mailed to stockholders on or about
April 19, 1995. The Company's principal executive offices are located at  4201
Congress  Street, Suite 455, Charlotte, North Carolina 28209, telephone number
(704) 553-0038.
 
     Solicitation of proxies is being  made primarily by mail; however,  there
may also be further solicitation in person and by telephone at nominal cost by
directors,  officers, employees and agents of the Company, who will receive no
additional  compensation  therefor.  The  Company  will  bear  all  costs   of
soliciting proxies including charges made by brokers and other persons holding
stock  in their  names or  in the  names of  nominees for  reasonable expenses
incurred in sending proxy  material to beneficial  owners and obtaining  their
proxies.
 
                                      1
 
<PAGE>
 
        SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
     The  following table sets forth, as of March 8, 1995, certain information
with respect  to Common  Stock  beneficially owned  by  each director  of  the
Company,  by the Acting  Chief Executive Officer and  the Company's four other
highest  paid   executive  officers   (collectively,  the   "NAMED   EXECUTIVE
OFFICERS"),  by all current directors and executive officers of the Company as
a group, and  by each  person known  to the  Company as  of March  8, 1995  to
beneficially own more than 5% of such Common Stock. The information, including
Percent  Outstanding,  includes shares  subject  to stock  options exercisable
within 60 days of March 8, 1995.

<TABLE>
<CAPTION>
                                                                      AMOUNT AND NATURE
                                                                       OF BENEFICIAL        PERCENT
NAME OF BENEFICIAL OWNER                                                OWNERSHIP (1)      OUTSTANDING
<S>                                                                   <C>                  <C>
Ramon D. Ardizzone                                                           41,806(2)          *
Clarke H. Bailey                                                            487,500(3)          1.90%
Gerald B. Cramer                                                          1,000,160(4)          3.91%
Barry W. Gray                                                             1,004,000(5)          3.98%
John J. Hurley                                                              185,550             *
Thomas C. Israel                                                          1,010,850(6)          4.00%
Alma M. McConnell                                                           671,550(7)          2.66%
Edward J. Rosenthal                                                         339,511(8)          1.35%
Thomas E. Skidmore                                                          901,647(9)          3.58%
Stanley Ciepcielinski                                                        15,916(10)         *
All Directors and executive officers as a group (15 Persons)              4,862,727(11)        18.37%
FMR Corp. (12)                                                            1,941,760             7.71%
</TABLE>

  * Does not exceed 1%.
 
 (1) All shares are  owned with sole  voting and dispositive  power except  as
     otherwise noted.
 
 (2) Includes  the  presently  exercisable  right  to  acquire  41,728  shares
     pursuant to the Long-Term Incentive Plan.
 
 (3) Includes  the  presently  exercisable  right  to  acquire  60,000  shares
     pursuant  to the  Company's 1987  Stock Option  Plan, as  amended, ("1987
     PLAN") and 427,500 shares pursuant to the Long-Term Incentive Plan.
 
 (4) Includes the  presently  exercisable  right  to  acquire  135,000  shares
     pursuant  to the 1987  Plan and 247,500 shares  pursuant to the Long-Term
     Incentive Plan. Also includes 24,736 shares owned by the Gerald B. Cramer
     Family Foundation, 7,170 shares owned by  Daphna Cramer, the wife of  Mr.
     Cramer,  and  the presently  exercisable right  to acquire  15,750 shares
     owned by Cramer  Rosenthal McGlynn, Inc.,  an investment management  firm
     ("CRM"). Mr. Cramer is Chairman and Chief Executive Officer of CRM.
 
 (5) Includes  the  presently  exercisable  right  to  acquire  27,000  shares
     pursuant to the  1987 Plan and  27,000 shares pursuant  to the  Long-Term
     Incentive  Plan. Also  includes 4,000  shares owned  by the  Adrienne and
     Barry  Gray  Foundation   and  900,000  shares   owned  by  A.C.   Israel
     Enterprises, Inc., a private investment company ("A.C. ISRAEL"). Mr. Gray
     is  President  of A.C.  Israel.  Mr. Gray  has  shared voting  power with
     respect to the  shares owned by  A.C. Israel  and may be  deemed to  have
     beneficial ownership of such shares.
 
 (6) Includes  the  presently  exercisable  right  to  acquire  27,000  shares
     pursuant to the  1987 Plan and  67,500 shares pursuant  to the  Long-Term
     Incentive  Plan. Also, includes 900,000 shares  owned by A.C. Israel. Mr.
     Israel is Chairman  of A.C. Israel.  Mr. Israel has  shared voting  power
     with respect to the shares owned by A.C. Israel.
 
 (7) Includes  the  presently  exercisable  right  to  acquire  27,000  shares
     pursuant to the  1987 Plan and  27,000 shares pursuant  to the  Long-Term
     Incentive  Plan. Also includes 617,550 shares owned by 371230 Alberta Ltd
     of which Mrs. McConnell is the Chief Executive Officer.
 
 (8) Includes  the  presently  exercisable  right  to  acquire  18,000  shares
     pursuant  to the  Long-Term Incentive  Plan. Also  includes 61,540 shares
     owned by the E. J. Rosenthal  Keogh Plan, 201,432 shares owned by  R.F.P.
     No.  4 --  Nu-West, a  general partnership  of which  Mr. Rosenthal  is a
     general partner,  42,789  shares  owned by  ROVEST  Ltd.  Partnership,  a
     limited partnership of which Mr. Rosenthal is a managing general partner,
     and  the presently  exercisable right to  acquire 15,750  shares owned by
     CRM, of which Mr. Rosenthal is an Executive Vice President.
 
 (9) Includes  the  presently  exercisable  right  to  acquire  27,000  shares
     pursuant  to the Long-Term Incentive  Plan. Also, includes 874,647 shares
     owned   by   Glentel   Inc.   ("GEL"),   a   Canadian   electronics   and
     telecommunications company. In
 
                                      2
 
<PAGE>
 
     November  1992, the  Company acquired  GEL's telecommunications equipment
     and related software business (the "GEMS Business"). Mr. Skidmore is  the
     Chairman, President and Chief Executive Officer of GEL.
 
(10) Includes  the  presently  exercisable  right  to  acquire  15,500  shares
     pursuant to the Long-Term Incentive Plan.
 
(11) Includes the  presently  exercisable  right  to  acquire  276,000  shares
     pursuant  to the 1987 Plan and 1,015,920 shares pursuant to the Long-Term
     Incentive Plan.
 
(12) The address  of  FMR  Corp.  ("FMR") is  82  Devonshire  Street,  Boston,
     Massachusetts  02109. As of March 1,  1995, based on information provided
     by FMR, these  shares are  beneficially held by  FMR and  certain of  its
     affiliates  and subsidiaries as investment advisors to various registered
     investment companies and certain other funds.
 
                            ELECTION OF DIRECTORS
 
     The Company's Board of Directors presently consists of nine members.  The
Company's  Certificate of Incorporation and By-laws  provide that the Board of
Directors shall be divided into three  classes, each consisting, as nearly  as
may  be possible, of one-third of the  total number of directors, for terms of
three years. At the 1995  Annual Meeting, three Class  II Directors are to  be
elected. The Board of Directors has nominated John J. Hurley, Thomas C. Israel
and  Alma M. McConnell for election as Directors to serve for three-year terms
expiring at  the Annual  Meeting  of Stockholders  in  1998, and  until  their
respective  successors shall have been elected and qualified. All nominees are
now serving as directors of  the Company. The Company's employment  agreements
with Mr. Bailey, Mr. Hurley, and Mr. Ardizzone provide that each of them shall
be  nominated for  directorships during the  term of  such person's employment
with the Company. See "COMPENSATION -- Employment Agreements."
 
     The Board of  Directors recommends a  vote FOR all  of the nominees.  The
affirmative  vote of a plurality of shares  voted is required for the election
of the nominees by the holders of the shares entitled to vote at a meeting  at
which  a  quorum is  present. Provided  a quorum  is present,  abstentions and
shares not voted are  not taken into account  in determining a plurality.  The
shares  represented by the proxies which  the Board of Directors receives will
be voted for the  election of the  three nominees in  the absence of  contrary
instructions.  Each of the nominees has  indicated his willingness to serve if
elected, and the Board of Directors has no reason to believe that any  nominee
will be unavailable. In the event that a vacancy arises among such nominees by
death  or any other reason prior to the  1995 Annual Meeting, the proxy may be
voted for  a  substitute  nominee  or nominees  designated  by  the  Board  of
Directors.
 
     Biographical  information  follows  for each  person  nominated  and each
person whose term as a director  will continue after the 1995 Annual  Meeting.
The  information concerning the  directors and nominees  has been furnished by
them to the Company.
 
    NOMINEES FOR ELECTION AS CLASS II DIRECTORS AT THE 1995 ANNUAL MEETING

<TABLE>
<CAPTION>
 
NAME                           AGE                 POSITIONS WITH COMPANY, BUSINESS EXPERIENCE AND OTHER DIRECTORSHIPS
<S>                            <C>   <C>
John J. Hurley                  60   Director of the Company since November 1992;  Vice Chairman of the Board of Directors  of
                                     the  Company  since December  1994; President  of  the Company  from November  1992 until
                                     December 1994; Chief Executive Officer of the Company from March 1994 until May 1994; and
                                     Chief Operating Officer of the Company from November 1992 until March 1994; President  of
                                     GEL  from July 1988 to November  1992 and a Director of GEL  from July 1988 to June 1993;
                                     Chief  Operating  Officer  of  Antenna  Specialists  Company,  a  communications  antenna
                                     manufacturer,  from 1985 to 1988; Served in several positions at General Electric Company
                                     from 1966  to 1985,  including General  Manager of  General Electric  Company's  cellular
                                     business.
Thomas C. Israel                51   Director  of  the  Company since  1986;  Chairman and  a  Director of  A.C.  Israel since
                                     September 1991; Vice  President and a  Director of A.  C. Israel from  1982 to  September
                                     1991; Director of Culbro, Inc. and Noel Group, Inc.
Alma M. McConnell               61   Director  of  the Company  since  1988; Chief  Executive  Officer of  Saf-T-Pak,  Inc., a
                                     manufacturer of containment  devices for  infectious and diagnostic  specimens, for  more
                                     than the past five years; Director of Canadian Western Bank.
 </TABLE>
                                      3
 
<PAGE>
 

<TABLE>
<CAPTION>

                 DIRECTORS CONTINUING IN OFFICE AS CLASS III DIRECTORS UNTIL THE 1996 ANNUAL MEETING

NAME                           AGE                 POSITIONS WITH COMPANY, BUSINESS EXPERIENCE AND OTHER DIRECTORSHIPS
<S>                            <C>   <C>
Ramon D. Ardizzone              57   Director of the Company since November 1992; President and Acting Chief Executive Officer
                                     of the Company since December 1994; Chief Operating Officer of the Company from June 1994
                                     until  December 1994 and  Acting Chief Operating  Officer from May  1994 until June 1994;
                                     Executive Vice President of the Company from November 1992 until December 1994; Executive
                                     Vice President of the Company in charge  of Sales and Marketing from November 1992  until
                                     May  1994; Executive  Vice President --  Sales and Marketing  of GEL from  August 1988 to
                                     November 1992; President of  Aerotron, Inc., a  land-mobile radio manufacturing  company,
                                     from  1986 to 1988;  Served in various  management positions at  General Electric Company
                                     from 1956 to 1986.
Barry W. Gray                   63   Director of  the Company  since  1990; President  and a  Director  of A.C.  Israel  since
                                     September 1991; Vice President and a Director of A.C. Israel from 1982 to September 1991.
Edward J. Rosenthal             60   Director  of the Company since 1988; Executive Vice President of CRM since 1973; Director
                                     of Hudson General Corp. and Astro Communications, Inc.
</TABLE>

<TABLE>
<CAPTION>
                      DIRECTORS CONTINUING IN OFFICE AS CLASS I DIRECTORS UNTIL THE 1997 ANNUAL MEETING
<S>                            <C>   <C>
Clarke H. Bailey                40   Director of  the Company  since 1990;  Vice Chairman  of the  Board of  Directors of  the
                                     Company  since November 1992;  Chairman of the  Executive Committee since  March 1994 and
                                     Chief Executive Officer of the Company from December 1990 until March 1994; Acting  Chief
                                     Executive  Officer of the Company  from May 1994 until  December 1994; Chairman and Chief
                                     Executive Officer  of  United Acquisition  Company  and  its parent  United  Gas  Holding
                                     Corporation  since February 1995;  Served in a  variety of capacities  for the investment
                                     banking firm of Oppenheimer & Co., Inc.  from March 1984 to December 1990, most  recently
                                     as  Managing Director and head of the Principal Investments Department; Director of Pulse
                                     Engineering, Inc. and Edison Control Corporation.
Gerald B. Cramer                64   Director and Chairman of the Board of  Directors of the Company since 1986; Chairman  and
                                     Chief  Executive Officer of CRM since 1973; Director of OSHAP Technologies, Ltd., Express
                                     America Holdings Corp. and Edison Control Corporation.
Thomas E. Skidmore              45   Director of the Company  since November 1992;  Director of GEL  since 1989; Chairman  and
                                     President of GEL since November 1992; Chief Executive Officer of GEL since November 1990;
                                     Vice   Chairman  of  GEL  from  November  1990  until  November  1992;  Director  of  TCG
                                     International, Inc. ("TCGI") since 1984; Vice Chairman -- Finance and Investments,  since
                                     1987  and Chief Executive  Officer -- Communications  Group of TCGI  since November 1990;
                                     TCGI is an automotive replacement glass, auto parts aftermarket and mobile communications
                                     distributor and retailer, and has been the majority stockholder of GEL since August 1989;
                                     Director of Autostock Inc.
</TABLE>

COMMITTEES OF THE BOARD OF DIRECTORS AND MEETING ATTENDANCE
 
     The Board of  Directors met six  times during the  last fiscal year.  The
Board  of  Directors  has  standing Executive,  Audit,  Compensation  and Plan
Administration Committees. The functions and membership of each are set  forth
below. The Board of Directors has no standing nominating committee.
 
     The  Executive Committee currently consists of Messrs. Cramer, Ardizzone,
Israel and Bailey. The Executive Committee held eight meetings during the last
fiscal year. The Executive Committee exercises the full powers of the Board of
Directors to the extent permitted by law between Board of Directors meetings.
 
     The Audit Committee  currently consists  of Messrs.  Gray, Rosenthal  and
Skidmore.  The Audit Committee met five times during the last fiscal year. The
function of the Audit Committee is  to review the internal accounting  control
procedures of the Company, review the consolidated financial statements of the
Company  and review  with the  independent public  accountants the  results of
their audit.
 
     The Compensation  Committee  currently  consists of  Mrs.  McConnell  and
Messrs.  Israel and Rosenthal. The Compensation Committee met two times during
the last fiscal year. The Compensation  Committee exercises all powers of  the
Board  of Directors in connection with  compensation matters, other than those
matters which are  subject to  the administration of  the Plan  Administration
Committee.
 
                                      4
 
<PAGE>
 
     The  Plan Administration  Committee currently consists  of Mrs. McConnell
and Mr. Gray. The Plan Administration Committee met five times during the last
fiscal  year.  The  function  of  the  Plan  Administration  Committee  is  to
administer the 1987 Plan and the Long-Term Incentive Plan.
 
     Each  member  of the  Board  of Directors  attended  75% or  more  of the
aggregate number of meetings of the Board of Directors and the meetings of all
committees of the Board of Directors on which he or she served during the last
fiscal year except for Mr. Hurley, who, because of illness, attended 56%.  Mr.
Hurley served on the Executive Committee from November 1992 until May 1994.
 
                                 COMPENSATION
 
COMPENSATION OF DIRECTORS
 
     The  Company  pays  an  annual retainer  fee  of  $27,500  to non-officer
directors of the Company. The Company  does not pay directors any per  meeting
fees.  No fees  are paid  to officer  directors in  addition to  their regular
compensation. All directors  are reimbursed  for their  reasonable travel  and
accommodation  expenses incurred  with respect  to their  duties as directors.
Non-officer directors of the Company receive automatic formula-based awards of
options to purchase Common Stock under the Long-Term Incentive Plan. Under the
Company's By-laws, the Chairman and Vice Chairmen of the Board are  considered
officers  of the Company. For information  relating to the compensation of the
Chairman and Vice Chairmen, see "Executive Compensation."
 
EXECUTIVE COMPENSATION
 
     The following  table  sets  forth certain  information  with  respect  to
compensation paid to the named Executive Officers during 1994:
 
                          SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>                                                                                         LONG-TERM
                                                                                                 COMPENSATION
                                                                                                   NUMBER OF
                                                                   ANNUAL COMPENSATION            SECURITIES
                                                                                      OTHER       UNDERLYING
                                                                                     ANNUAL         OPTIONS        ALL OTHER
             NAME AND PRINCIPAL                             SALARY       BONUS    COMPENSATION      GRANTED      COMPENSATION
                  POSITION                          YEAR      ($)         ($)        ($)(1)           (#)           ($)(2)
<S>                                                 <C>     <C>          <C>      <C>             <C>            <C>
Clarke H. Bailey (2)                                1994    250,000      125,000           --             --          6,396(3)
  Vice Chairman and                                 1993    250,000      125,000           --             --          9,390
  Chairman of the Executive Committee               1992    250,000           --           --        135,000         17,456
Gerald B. Cramer                                    1994    100,000      125,000           --             --             --
  Chairman                                          1993    100,000      125,000           --             --             --
                                                    1992    100,000           --           --        247,500             --
John J. Hurley (2)                                  1994    244,951      122,476           --             --         12,276(5)
  Vice Chairman                                     1993    236,767      115,000           --             --         15,270
                                                    1992     32,615(4)    16,308      234,360        533,353          1,468
Ramon D. Ardizzone (2)                              1994    196,203       78,975           --             --         12,937(6)
  President and Acting Chief                        1993    187,577       73,304           --             --         15,931
  Executive Officer                                 1992     25,882(4)    10,643      138,768        317,952          1,822
Stanley Ciepcielinski                               1994    121,660       47,628           --         46,500          6,000(7)
  Executive Vice President                          1993    111,540       44,658           --         67,500          3,611
  and Chief Financial Officer                       1992         --           --           --             --             --
</TABLE>

(1) While  officers enjoy certain perquisites,  such perquisites do not exceed
    the lesser  of $50,000  or 10%  of  such officer's  salary and  bonus.  In
    connection  with the  acquisition of  the GEMS  Business in  1992, Messrs.
    Hurley and  Ardizzone  purchased  Common Stock  at  a  below-market  price
    pursuant  to the  Long-Term Incentive Plan.  The 1992  amounts include the
    difference between  the  price paid  and  the  fair market  value  on  the
    purchase  date of  $232,051 (144,030 shares)  for Mr.  Hurley and $137,605
    (85,410 shares) for Mr. Ardizzone.
 
(2) Mr. Bailey was the  Company's Chief Executive  Officer from December  1990
    until  March 1994 and  Acting Chief Executive Officer  from May 1994 until
    December 1994. Mr. Hurley was  the Company's Chief Executive Officer  from
    March  1994 until  May 1994. Mr.  Ardizzone has been  the Company's Acting
    Chief Executive Officer since December 1994.
 
                                      5
 
<PAGE>
 
(3) Includes  a  $6,000  matching   contribution  to  the  Company's   defined
    contribution  plan and $396 term life insurance premiums paid on behalf of
    the executive officer.
 
(4) The 1992  amounts indicated  for Messrs.  Hurley and  Ardizzone  represent
    amounts  paid during  the 51-day period  following the  acquisition of the
    GEMS Business.
 
(5) Includes  a  $6,000  matching   contribution  to  the  Company's   defined
    contribution  plan and $6,276 term life  insurance premiums paid on behalf
    of the executive officer.
 
(6) Includes  a  $6,000  matching   contribution  to  the  Company's   defined
    contribution  plan and $6,937 term life  insurance premiums paid on behalf
    of the executive officer.
 
(7) Represents  a  $6,000  matching  contribution  to  the  Company's  defined
    contribution plan.
 
     The  following table  sets forth  information with  respect to  grants of
stock options to the named Executive Officers during 1994:
 
                            OPTION GRANTS IN 1994
<TABLE>
<CAPTION>
                                                                                         POTENTIAL REALIZABLE
                                             INDIVIDUAL GRANTS                             VALUE AT ASSUMED
                      NUMBER OF                                                            ANNUAL RATES OF
                     SECURITIES     % OF TOTAL OPTIONS                                       STOCK PRICE
                     UNDERLYING         GRANTED TO         EXERCISE OR                     APPRECIATION FOR
                       OPTIONS         EMPLOYEES IN        BASE PRICE      EXPIRATION        OPTION TERM
       NAME          GRANTED (#)           1994             ($/SHARE)         DATE          5%         10%
<S>                  <C>            <C>                    <C>             <C>            <C>         <C>
Clarke H. Bailey         --                 --                 --              --           --           --
Gerald B. Cramer         --                 --                 --              --           --           --
John J. Hurley           --                 --                 --              --           --           --
Ramon D. Ardizzone       --                 --                 --              --           --           --
Stanley
Ciepcielinski           15,000(1)            1.6%           $ 28.67         05/26/2004     $ 270,501  $ 685,500
                        31,500(1)            3.4%           $ 34.50         12/08/2004     $ 683,566  $1,732,280
</TABLE>

(1) Options granted to  Mr. Ciepcielinski  are subject to  a two-year  vesting
    schedule  with  one-third vesting  upon  grant and  the  remainder vesting
    equally on each anniversary date of the grant. Vesting may be  accelerated
    in  certain events  relating to  a Change  in Control  of the  Company, as
    defined in the Long-Term Incentive Plan.
 
     The following table sets  forth certain information  with respect to  the
number and value of options held by the named Executive Officers at the end of
1994:
 
                     AGGREGATED OPTION EXERCISES IN 1994
                       AND 1994 YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
                                                            NUMBER OF SECURITIES        VALUE OF UNEXERCISED
                                                                 UNDERLYING                 IN-THE-MONEY
                                                           UNEXERCISED OPTIONS AT            OPTIONS AT
                    SHARES ACQUIRED    VALUE REALIZED      DECEMBER 31, 1994 (#)      DECEMBER 31, 1994 ($)(1)
       NAME         ON EXERCISE (#)         ($)         EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
<S>                 <C>                <C>              <C>           <C>             <C>           <C>      
Clarke H. Bailey         60,000          $1,630,000        637,500      $      --     $22,722,975     $    --
Gerald B. Cramer             --                  --        382,500             --     13,493,025           --
John J. Hurley          402,073          11,224,573             --             --             --           --
Ramon D. Ardizzone      198,061           5,326,834         41,728             --      1,470,077           --
Stanley
Ciepcielinski            22,500             442,500         15,500         53,500         91,150      928,625
</TABLE>

(1) Represents  the difference between the closing  market price of the Common
    Stock on the NASDAQ  National Market System on  December 31, 1994 and  the
    exercise price of the options.
 
                                      6
 
<PAGE>
 
EMPLOYMENT AGREEMENTS
 
     Bailey  Employment  Agreement.  The  Company is  party  to  an employment
agreement with  Mr. Bailey,  dated as  of December  3, 1990,  as amended  (the
"BAILEY  AGREEMENT"), which  provides for  his employment  through December 2,
1993 and is automatically extended on a year-to-year basis unless either party
gives at least 135 days prior notice to  the other party of a decision not  to
extend  the term. The Bailey Agreement has been automatically extended through
December 2, 1995. Effective February 1, 1995, Mr. Bailey may also serve in  an
executive  position  or as  a director  of other  corporations with  the prior
consent of the Company, if serving in such other positions does not  interfere
with  Mr.  Bailey's performance  of  his duties  for  the Company.  The Bailey
Agreement provides for an annual salary  of $150,000, which may be  increased,
but  not decreased based on an annual  salary review, and participation in the
Company's 401(k) Plan and other employee benefits if expressly awarded to  him
in  the future.  Effective February  1, 1995, Mr.  Bailey waived  the right to
participate in  all other  existing employee  benefit plans.  Pursuant to  the
Bailey Agreement, Mr. Bailey shall be paid such bonus as approved from time to
time  by the Board of Directors of  the Company or the Compensation Committee.
The Bailey Agreement also  provides that Mr. Bailey  shall be nominated for  a
position on the Board of Directors during the term of his employment.
 
     If Mr. Bailey's employment is terminated before completion of the term of
the Bailey Agreement without "Cause" as defined in the Bailey Agreement, or if
Mr.  Bailey resigns his employment for "Good  Reason" as defined in the Bailey
Agreement, the Company is required  to pay to Mr. Bailey  a lump sum equal  to
his then existing basic salary for the unexpired term of the Bailey Agreement.
If  Mr. Bailey's employment had been terminated without Cause or if Mr. Bailey
had resigned for Good Reason as of  March 31, 1995, the payment to Mr.  Bailey
under  the  Bailey Agreement  would  have been  $101,096.  Mr. Bailey,  or his
estate,  is  also  entitled  to  all  salary,  bonus  and  other  compensation
entitlements accrued through the termination date in the event of his death or
the termination of his employment by reason of disability.
 
     If Mr. Bailey's employment with the Company is terminated for any reason,
the  unexercised portion of his options under  the 1987 Plan and the Long-Term
Incentive Plan will remain  exercisable until the  expiration of the  specific
option agreements.
 
     Mr.  Bailey is  entitled to  terminate his  employment upon  a "Change in
Control" of the Company, as defined in the Bailey Agreement. The definition of
Change in Control includes: (i) the acquisition  by any person of 25% or  more
of  the  Company's Common  Stock, which  acquisition is  not supported  by Mr.
Bailey and the Chairman of the Board of the Company (the "CHAIRMAN"); or  (ii)
a  material change in the composition or  character of the Board of Directors,
including (a) the replacement  of a majority of  the incumbent Directors  with
Directors not supported by Mr. Bailey and the Chairman and (b) the election at
any  meeting  of the  stockholders  of a  majority  of Directors  standing for
election who have not been  supported by Mr. Bailey  and the Chairman. In  the
event  of such termination, Mr. Bailey would be entitled to receive a lump sum
amount equal to his then existing basic  salary for the remainder of the  term
of  the Bailey Agreement.  If Mr. Bailey  had terminated his  employment as of
March 31, 1995 as  a result of  a Change in Control  of the Company,  payments
under the Bailey Agreement would have been $101,096.
 
     Hurley  Agreement. The Company  is party to  an employment agreement with
Mr. Hurley dated as of November 10, 1992, as amended (the "HURLEY AGREEMENT"),
which provides for his employment as a Company Vice Chairman through  November
10, 1995. Thereafter, the term of the Hurley Agreement may be renewed on terms
mutually acceptable unless either party gives at least 30 days prior notice to
the  other party of a decision not to  extend the term. Mr. Hurley is entitled
to an annual salary, which when combined with any payments received under  the
Company's  Long-Term Disability  Plan, shall  equal on  an after  tax basis an
amount approximately  equivalent to  a  base salary  of $244,951.  The  Hurley
Agreement  further  provides  for Mr.  Hurley's  participation in  all  of the
Company's employee benefit plans for which he is eligible and through December
31, 1994, an  annual incentive  bonus under the  "President's Incentive  Bonus
Plan,"  as defined in the Hurley  Agreement, of up to a  maximum of 50% of his
then existing base salary based on the Company's "Operating Income" as defined
in the Hurley Agreement. In 1994, Mr. Hurley was entitled to and received  the
maximum  incentive bonus specified in  the Hurley Agreement. Beginning January
1, 1995, Mr. Hurley  will not participate in  the President's Incentive  Bonus
Plan.  The Hurley Agreement  also provides that Mr.  Hurley shall be nominated
for election to a three-year term as a member of the Board of Directors at the
Company's 1995 Annual Meeting of  Stockholders. If Mr. Hurley's employment  is
terminated  before the completion of the  term of the Hurley Agreement without
"Cause" as  defined in  the Hurley  Agreement, or  if Mr.  Hurley resigns  his
employment  for "Good Reason" as defined  in the Hurley Agreement, the Company
is required to pay to Mr. Hurley a lump sum equal to two times the annual rate
of base salary being paid to Mr. Hurley at the time of such termination.  Upon
any  termination  of  Mr.  Hurley  on  account  of  his  "Total  and Permanent
Disability," as defined  in the  Hurley Agreement,  Mr. Hurley  shall also  be
entitled  to a $250,000 payment. Mr. Hurley  is entitled to participate in the
Company's Retiree Medical Plan upon termination for any reason. The failure of
Mr. Hurley to be elected a director shall
 
                                      7
 
<PAGE>
 
constitute "Good Reason" for Mr. Hurley's resignation from the Company. If Mr.
Hurley's employment  had  been  terminated  without Cause  or  if  Mr.  Hurley
resigned  for Good  Reason, as  of March 31,  1995, payments  under the Hurley
Agreement would have been $489,902. If Mr. Hurley's employment terminates upon
expiration of  the term  of the  Hurley Agreement,  the Company  must pay  Mr.
Hurley  (i)  a lump  sum  of $250,000  if  Mr. Hurley  then  has a  "Total and
Permanent Disability," determined with reference to his ability to perform the
duties of Vice Chairman or (ii) a lump sum of $122,476 if Mr. Hurley does  not
have  a "Total and  Permanent Disability" unless he  refuses to negotiate with
the Company  for  a renewal  agreement  substantially similar  to  the  Hurley
Agreement prior to its most recent amendment.
 
     Mr.  Hurley is  entitled to  terminate his  employment upon  a "Change in
Control" of the Company as defined in the Hurley Agreement. The definition  of
"Change in Control" includes: (i) the acquisition by any person of 25% or more
of  Company's Common Stock,  which acquisition is not  supported by Mr. Hurley
and the Chairman; or (ii) a material change in the composition or character of
the Board of  Directors, including (a)  the replacement of  a majority of  the
incumbent  Directors  with  Directors  not supported  by  Mr.  Hurley  and the
Chairman and (b) the election at any meeting of the stockholders of a majority
of Directors standing for election who  have not been supported by Mr.  Hurley
and  the  Chairman. In  the event  of  such termination,  Mr. Hurley  would be
entitled to  the same  benefits that  he would  receive in  the event  of  his
resignation for Good Reason.
 
     Ardizzone Agreement. The Company is party to an employment agreement with
Mr.  Ardizzone  dated as  of  November 10,  1992,  as amended  (the "ARDIZZONE
AGREEMENT") which  provides  for his  employment  through November  10,  1995.
Thereafter,  the term of the Ardizzone agreement is automatically extended for
successive two-year periods unless either party gives at least 180 days  prior
notice  to the other party of a decision not to extend the term. Mr. Ardizzone
is entitled to an  annual salary of  $235,000 which may  be increased but  not
decreased  based  upon  an annual  salary  review. Pursuant  to  the Ardizzone
Agreement, Mr. Ardizzone shall participate in the Management by Objective Plan
("MBO Plan"). Under  the MBO  Plan, Mr. Ardizzone  is eligible  to receive  an
annual  bonus not to exceed 50% of his base salary based on the performance of
the Company. In 1994, Mr. Ardizzone  was entitled to and received the  maximum
bonus  specified  in the  Ardizzone  Agreement. The  Ardizzone  Agreement also
provides that Mr. Ardizzone shall be nominated for a position on the Board  of
Directors during the term of his employment.
 
     If  Mr. Ardizzone's employment is terminated before the completion of the
term of the Ardizzone  Agreement without "Cause" as  defined in the  Ardizzone
Agreement,  or if  Mr. Ardizzone resigns  his employment for  "Good Reason" as
defined in  the  Ardizzone Agreement,  the  Company  is required  to  pay  Mr.
Ardizzone  a lump sum equal to two times  the annual rate of base salary being
paid to him at  the time of  such termination. In  addition, if Mr.  Ardizzone
resigns  for "Good  Reason" or  upon Mr. Ardizzone's  death or  his "Total and
Permanent Disability"  as  defined in  the  Ardizzone Agreement,  he  (or  his
estate)  is  entitled to  a  pro rata  share  of the  MBO  Plan bonus.  If Mr.
Ardizzone's employment had been terminated  without Cause or if Mr.  Ardizzone
resigned  for Good Reason, as of March  31, 1995, payments under the Ardizzone
Agreement would have been $470,000 and $499,375, respectively.
 
     Mr. Ardizzone is entitled to a  $200,000 payment upon termination of  his
employment  on account of his "Total  and Permanent Disability." Mr. Ardizzone
is entitled  to  participate  in  the  Company's  Retiree  Medical  Plan  upon
termination  for  any reason.  If Mr.  Ardizzone's employment  terminates upon
expiration of the term  of the Ardizzone Agreement,  the Company must pay  Mr.
Ardizzone  a lump sum equal to  50% of the annual salary  being paid to him at
the time of such termination unless  he refuses to negotiate with the  Company
for a renewal Agreement substantially similar to the Ardizzone Agreement.
 
     Mr.  Ardizzone is entitled to terminate  his employment upon a "Change in
Control" substantially as  defined above  under the Hurley  Agreement. In  the
event  of  such  termination, Mr.  Ardizzone  would  be entitled  to  the same
benefits that  he would  received in  the event  of his  resignation for  Good
Reason.
 
     Ciepcielinski  Agreement. The Company  is party to  an agreement with Mr.
Ciepcielinski (the "CIEPCIELINSKI  AGREEMENT"), dated February  1, 1995  which
entitles Mr. Ciepcielinski to certain benefits if a "Change in Control" occurs
and  if Mr. Ciepcielinski's employment is  terminated within three years after
the "Change in Control" for any reason other than for Mr. Ciepcielinski's  (i)
death;  (ii)  disability; (iii)  retirement; (iv)  termination for  "Cause" as
defined in the  Ciepcielinski Agreement;  or (v)  voluntary termination  other
than for "Good Reason" as defined in the Ciepcielinski Agreement.
 
     The definition of "Change in Control" is similar to that under the Hurley
Agreement  above. In the event of such  termination, the Company shall pay Mr.
Ciepcielinski a lump sum equal to (i)  140% of the greater of the base  salary
in  effect  on such  termination date  or  in effect  on the  date immediately
preceding the "Change in Control" date and (ii) a pro rata share of any  bonus
in  which Mr.  Ciepcielinski participates  for the  fiscal year  in which such
termination occurs.
 
                                      8
 
<PAGE>
 
OPTION AGREEMENTS
 
     On February 1, 1995, the Company entered into an Amendment Agreement with
Mr. Bailey, which removed restrictions as to employment and services  provided
from  certain option agreements. Mr. Bailey may now exercise options remaining
at March 8, 1995 regardless of whether Mr. Bailey's employment has  terminated
or  he continues  to provide  services to the  Company as  follows: (i) 60,000
shares at $2.83 per share through December 3, 2000 and (ii) 427,500 shares  at
$2.85 per share through May 14, 2001.
 
     On  February 1, 1995, the Company  entered into Amendment Agreements with
Messrs. Cramer and Israel which removed service requirements in certain option
agreements. Messrs. Cramer  or Israel  may now exercise  options remaining  at
March  8,  1995 regardless  of whether  Messrs. Cramer  or Israel  continue to
provide services to the Company as follows: Mr. Cramer: (i) 135,000 shares  at
Canadian  $3.62 per share through  July 2, 1997; (ii)  112,500 shares at $2.85
per share through May 14,  2001; and (iii) 135,000  shares at $2.89 per  share
through November 10, 2002; Mr. Israel: (i) 27,000 shares at Canadian $3.62 per
share  through July  2, 1997;  (ii) 27,000 shares  at $2.89  per share through
October 30, 2002; and (iii) 40,500 shares at $2.89 per share through  November
10, 2002.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
     Mr. Rosenthal, a Director of the Company and a member of the Compensation
Committee  of the  Board of  Directors of  the Company  is the  Executive Vice
President of CRM. Mr. Cramer is the Chairman of the Board of Directors of  the
Company  and is the Chairman  and Chief Executive Officer  of CRM. The Company
and its  subsidiaries  have engaged  CRM  to provide  various  consulting  and
financial  advisory services to the  Company. In each of  1994, 1993 and 1992,
the Company paid CRM $200,000 for all such services. The Company believes that
such fees represent the fair market value of such services and are  comparable
to  those that would be  charged by an unaffiliated  entity for such services.
The Company also subleases, on a  month-to-month basis, office space in  CRM's
office  in New York City,  and reimburses CRM for a  pro rata share of certain
equipment  usage  expenses.  The  cost  to  the  Company  of  such  lease  and
reimbursement  expenses during the  last fiscal year  was approximately $5,400
per month. The Company believes that the cost of this lease and these expenses
reflect the  fair market  value  for such  space  and equipment  usage.  These
transactions  were approved  by a majority  of disinterested  directors of the
Company. Certain employees of CRM are eligible to participate in the Long-Term
Incentive Plan.
 
REPORT OF THE COMPENSATION AND PLAN ADMINISTRATION COMMITTEES ON EXECUTIVE
COMPENSATION
 
     The Company's Board of Directors approves all compensation decisions with
regard to executive  officers, including the  Acting Chief Executive  Officer,
based  on  recommendations  from  the  Compensation  Committee  and  the  Plan
Administration Committee. The  Compensation Committee is  responsible for  the
establishment  of all  compensation and  benefit programs,  excluding the 1987
Plan and the Long-Term  Incentive Plan, as well  as the overall monitoring  of
those   programs.  The  Plan  Administration   Committee  is  responsible  for
administering the 1987 Plan  and the Long-Term  Incentive Plan. The  Company's
compensation  philosophy and executive compensation  programs are discussed in
this report.
 
     Executive Compensation Philosophy. In general, executive officers who are
in a position to make a substantial contribution to the success and growth  of
the  Company  should  have interests  similar  to those  of  the stockholders.
Executive  officers  should  be  motivated  by  and  benefit  from   increased
stockholder  value. Therefore,  the Company  believes that  executive officers
should hold a meaningful equity position  in the Company through the  purchase
of Common Stock and/or the award of options to purchase Common Stock.
 
     The  Company also believes that a  significant percentage of an executive
officer's cash compensation, consisting of  salary and bonus, should be  based
on  performance  ranked  in  the  following  order:  corporate,  function  and
individual performance.  Again,  the  Company's  objective  is  to  align  the
financial  interests of  the executive  officers with  those of  the Company's
stockholders.
 
     The Company's Board of Directors believes that the executive compensation
program must be competitive with those  of other companies of comparable  size
and complexity in order to attract, retain and motivate talented individuals.
 
     Executive   Compensation  Program.  The  Company's  compensation  program
consists of base salary, annual incentive  bonus (paid in cash) and  long-term
incentives,  generally in  the form  of Common  Stock and  options to purchase
Common Stock.
 
          Base  Salary.  The  Compensation  Committee  generally  reviews  and
     determines  the relative levels of base  salary for executive officers on
     an annual  basis.  In  determining  the levels  of  base  salary  for  an
     executive  officer, the Compensation  Committee considers relative levels
     of responsibility, individual and Company performance and cost of  living
     increases.
 
                                      9
 
<PAGE>
 
     The  Compensation Committee made  no change to the  levels of base salary
     for Messrs. Bailey and Cramer during  the three years ended December  31,
     1994. Effective February 1, 1995, Mr. Bailey's base salary was reduced to
     $150,000.
 
          Annual  Incentive  Compensation.  During  1994,  executive officers,
     except for Mr. Hurley, participated in the MBO Plan, the Company's annual
     incentive cash bonus  program. The goal  of the MBO  Plan is to  motivate
     executive  officers  to  improve  the  Company's  income  from continuing
     operations, plus  amortization expense  (the "EARNINGS"),  over  budgeted
     targets.  The MBO Plan provides for  the payment of quarterly cash awards
     to  the  executive  officers  based  70%  on  Earnings  and  30%  on  the
     achievement  of individual objectives  as established each  year when the
     Company budget is set. An  executive's maximum bonus is also  established
     when  the Company budget  is set. If  both the top  Earnings objective is
     reached and  all  the individual  objectives  are achieved,  the  maximum
     potential  bonuses range from 40% to 50% of each executive officer's base
     annual salary. MBO Plan bonuses are  payable only from the MBO Plan  pool
     which  consists of 22% of the amount  by which actual Earnings exceed the
     Earnings target established for the applicable year. Should the MBO  Plan
     pool  be  insufficient  to pay  the  maximum bonuses  allowed,  all bonus
     payments will be made on a pro rata basis from the funds available in the
     pool.
 
       Chief Executive Officer Compensation
 
          Mr. Bailey served as  Chief Executive Officer  until March 1994  and
     Acting  Chief Executive Officer May 1994  until December 1994. Mr. Hurley
     served as Chief  Executive Officer  from March  1994 until  May 1994.  In
     accordance  with the Bailey Agreement, Mr. Bailey participated in the MBO
     Plan in  1994  and  received  the maximum  bonus  of  $125,000  based  on
     exceptional operating earnings of the Company in 1994. In accordance with
     the   Hurley  Agreement,  Mr.  Hurley  participated  in  the  President's
     Incentive Bonus Plan and received the maximum bonus of $122,476 based  on
     the  exceptional operating earnings of the  Company in 1994. Mr. Cramer's
     annual incentive bonus is tied to and  is identical in amount to that  of
     Mr. Bailey.
 
          Long-Term Incentives. On March 31, 1991, the Company established the
     Long-Term  Incentive Plan to provide  for various types of equity-related
     awards to (i) attract and retain key executive and managerial  employees,
     directors  and other key persons providing  services to the Company, (ii)
     motivate participants  by  means  of  growth  related  incentives,  (iii)
     provide  incentive  compensation opportunities  that are  comparable with
     those of  other similar  corporations and  (iv) further  the identity  of
     interests of participants with those of the stockholders of the Company.
 
          Under   the  Long-Term  Incentive   Plan,  the  Plan  Administration
     Committee has the discretion to determine who will be given awards in any
     year, the  types of  awards to  be  made (such  as stock  options,  SARs,
     restricted  stock or  other awards)  and the  number of  shares of Common
     Stock to be covered by a particular award. In determining whether to make
     an award to a  particular executive officer and  the size of such  award,
     the Plan Administration Committee considers the executive officer's level
     of  responsibility within the Company, prior awards made to the executive
     officer, individual  and  Company  performance  and  the  amount  of  the
     executive  officer's other  compensation components.  No stock  option or
     other awards were granted by the Plan Administration Committee to Messrs.
     Bailey or Hurley in 1994.
 
          During May 1994 and  December 1994, options  to purchase 15,000  and
     31,500  shares of  Common Stock under  the Long-Term  Incentive Plan were
     granted to Mr. Ciepcielinski at an  exercise price of $28.67 and  $34.50,
     respectively. The options are subject to a two year vesting schedule with
     one-third  vesting upon grant  and the remainder  vesting equally on each
     anniversary date of the grant.
 
     The Revenue  Reconciliation  Act of  1993  added Section  162(m)  to  the
Internal  Revenue Code of 1986 (the "CODE"). Code Section 162(m) provides that
compensation paid to a  company's chief executive officer  and the four  other
highest  paid executive officers employed by  the company at year-end will not
be deductible by  the company for  federal income tax  purposes to the  extent
such  compensation exceeds $1.0 million. Code Section 162(m) excepts from this
limitation certain "performance-based compensation."
 
     Although base salary  and bonuses  paid to the  named Executive  Officers
have  traditionally  been  well  under  $1.0  million,  compensation  from the
exercise of stock options could potentially cause a named executive officer to
have compensation in excess of $1.0  million. However, all options granted  to
the  named  Executive Officers  prior  to October  1993  are exempt  from Code
Section 162(m) under  a "grandfather"  provision. In May  1994, the  Company's
stockholders  approved an  amendment to the  terms of  the Long-Term Incentive
Plan so that, among other things, future awards under the Long-Term  Incentive
Plan may qualify as "performance-based compensation."
 
                                      10
 
<PAGE>
 
     This  report  is submitted  by the  Compensation  Committee and  the Plan
Administration Committee which consists of the following members:
 
COMPENSATION COMMITTEE          PLAN ADMINISTRATION COMMITTEE
Thomas C. Israel, Chairman      Alma M. McConnell, Chairman
Alma M. McConnell               Barry W. Gray
Edward J. Rosenthal
 
PERFORMANCE GRAPH
 
     The following graph compares the cumulative total return on $100 invested
on December 31, 1989  in each of  the Company's Common  Stock, the Standard  &
Poor's  500  Stock Index  and the  Standard  & Poor's  Communication Equipment
Manufacturers Index at the end of  each fiscal year through 1994. The  returns
are  calculated assuming  the reinvestment of  dividends. The  Company has not
paid any cash  dividends during  the period covered  by the  graph below.  The
Company entered the communication equipment manufacturing business in November
1992.  Before November 1992, the Company was  variously engaged in the oil and
gas pipeline construction  business and  the real estate  business. The  stock
price  performance shown on  the graph below is  not necessarily indicative of
future stock price performance.
 
     (Performance Graph Appears Here. The plot points are listed below.)


                          INDEXED/CUMULATIVE RETURNS


  COMPANY/
 INDEX NAME     1989       1990       1991       1992       1993       1994

GEMS          $     100  $     121  $     121  $     214  $   1,214  $   1,612
S&P 500             100         97        126        136        150        152
S&P CEMI            100        111        173        186        179        204
 
                                      11
 
<PAGE>
 
                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
     Mr. Skidmore,  a Director  of the  Company, is  Chairman, President,  and
Chief  Executive  Officer of  GEL. GEL  continues to  have certain  rights and
obligations with respect  to the  Company under  the terms  of the  agreements
entered into between the Company and GEL in connection with the acquisition of
the  GEMS Business. The Company agreed to use its best efforts, subject to the
fiduciary obligations  of  its directors,  to  nominate and  cause  Thomas  E.
Skidmore  or another designee of GEL  reasonably acceptable to the Company, to
be elected to the Board of Directors of the Company. GEL's right to such Board
representation will  terminate at  such time  as GEL  owns less  than  450,000
shares of the Company's Common Stock.
 
     The  Company paid CRM $200,000 for various consulting services in each of
1994, 1993 and  1992. See "COMPENSATION  -- Compensation Committee  Interlocks
and Insider Participation."
 
          COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT OF 1934
 
     Section 16(a) of the Exchange Act requires that directors and officers of
the Company and persons who beneficially own more than 10% of the Common Stock
file  with  the SEC  initial reports  of beneficial  ownership and  reports of
changes in beneficial ownership of the Common Stock of the Company. Directors,
officers  and  greater  than  10%  beneficial  owners  are  required  by   SEC
regulations to furnish the Company with copies of all Section 16(a) forms they
file.
 
     To  the Company's knowledge, based solely on review of the copies of such
reports,  and  amendments  thereto,  furnished  to  the  Company  and  written
representations  that no other reports were  required, during 1994 all reports
required by Section 16(a) to be  filed by its directors, officers and  greater
than 10% beneficial owners were filed on a timely basis.
 
                        INDEPENDENT PUBLIC ACCOUNTANTS
 
     The  Board of  Directors has  selected Ernst  & Young  LLP as independent
auditors to audit the financial statements of the Company and its subsidiaries
for the year ending  December 31, 1995. This  selection is being presented  to
the stockholders for their ratification or rejection at this Annual Meeting.
 
     Subject to ratification by the stockholders, on April 7, 1995 the Company
replaced  Deloitte &  Touche LLP  with Ernst  & Young  LLP as  its independent
auditors to audit the financial statements of the Company and its subsidiaries
for the year ending December 31, 1995. This change in independent auditors was
recommended by the  Audit Committee of  the Company's Board  of Directors  and
approved by the Board of Directors on April 4, 1995.
 
     Deloitte & Touche LLP has audited the financial statements of the Company
and  its subsidiaries for the two most  recent fiscal years ended December 31,
1994 and December 31,  1993 and their reports  on the financial statements  of
the  Company and its subsidiaries  for the two most  recent fiscal years ended
December 31, 1994 and December 31, 1993 did not contain an adverse opinion  or
a  disclaimer of opinion and were not qualified or modified as to uncertainty,
audit scope or  accounting principles.  During the Company's  two most  recent
fiscal  years ended  December 31,  1994 and December  31, 1993,  there were no
disagreements  with  Deloitte  &  Touche  LLP  on  any  matter  of  accounting
principles  or practices, financial statement disclosure, or auditing scope or
procedure.
 
     Representatives of  Deloitte &  Touche  LLP and  Ernst  & Young  LLP  are
expected  to  be  present  at  the  Annual  Meeting  of  Stockholders  with an
opportunity  to  make  a  statement  if   they  desire  to  do  so,  and   the
representatives  are  expected  to  be  available  to  respond  to appropriate
questions.
 
     The Board of  Directors recommends  a vote  FOR the  ratification of  the
selection  of Ernst & Young LLP as independent auditors to audit the financial
statements of the Company  and its subsidiaries for  the year ending  December
31,  1995, and proxies  solicited by the  Board of Directors  will be so voted
unless stockholders specify a different choice.
 
     If the stockholders do not ratify the selection of Ernst & Young LLP, the
selection of  independent  auditors  will  be reconsidered  by  the  Board  of
Directors.
 
                          PROPOSALS OF STOCKHOLDERS
 
     Proposals  of stockholders intended to be presented at the Annual Meeting
of Stockholders  to  be held  in  1996 must  be  received in  writing  by  the
Secretary  of the Company no later than December 19, 1995 to be considered for
inclusion in the Company's proxy statement and form of proxy relating to  that
meeting.
 
                                      12
 
<PAGE>
 
                                OTHER MATTERS
 
     The  Board of Directors does  not know of any  matters to be presented at
the 1995 Annual Meeting other than those set forth in the Notice. However,  if
any  other matters do come before the 1995 Annual Meeting, it is intended that
the holders of the proxies will vote thereon in their discretion.
 
                                      13
 <PAGE>
******************************************************************************
                                   APPENDIX

<PAGE>
PROXY                                           GLENAYRE TECHNOLOGIES, INC.
                                              4201 Congress Street, Suite 455
                                              Charlotte, North Carolina 28209

                      PROXY SOLICITED BY AND ON BEHALF OF
             THE BOARD OF DIRECTORS OF GLENAYRE TECHNOLOGIES, INC.
The undersigned hereby appoints Clarke H. Bailey, Gerald B. Cramer and Stanley
Ciepcielinski, and each of them, as Proxies, each with full power of
substitution, and hereby authorizes them to represent and to vote, as designated
below, all the common shares of Glenayre Technologies, Inc. held by the
undersigned on March 31, 1995, at the 1995 Annual Meeting of Stockholders to be
held in The Laurel Room, The Equitable Tower, 49th Floor, 787 Seventh Avenue,
New York, New York 10019, on May 24, 1995 at 2:00 p.m., New York City time, and
at any adjournment(s) thereof.
1. ELECTION OF DIRECTORS.
<TABLE>
<CAPTION>
<S>                                              <C>
      [ ] FOR ALL NOMINEES LISTED BELOW                   [ ] WITHHOLD AUTHORITY
  (EXCEPT AS MARKED TO THE CONTRARY BELOW)       TO VOTE FOR ALL NOMINEES LISTED BELOW
</TABLE>
TO WITHHOLD AUTHORITY FOR ANY INDIVIDUAL NOMINEE STRIKE A LINE THROUGH THE
NOMINEE'S NAME:
            John J. Hurley      Thomas C. Israel     Alma M. McConnell
2. PROPOSAL TO RATIFY THE SELECTION OF ERNST & YOUNG LLP AS INDEPENDENT AUDITORS
OF THE COMPANY.
               [ ] FOR              [ ] AGAINST              [ ] ABSTAIN
3. In their discretion, the Proxies each are authorized to vote upon such other
   business as may properly come before the 1995 Annual Meeting and at any
   adjournment(s) thereof.
 
<PAGE>
This proxy when properly executed will be
voted in the manner directed herein by
                                              Dated:                      , 1995
the undersigned stockholder. IF NO
DIRECTION IS MADE WITH RESPECT TO ANY
PROPOSAL, THIS PROXY WILL BE VOTED "FOR"
THE ELECTION OF ALL NOMINEES AND "FOR" EACH
PROPOSAL AS TO                                (Signature of Stockholder)
WHICH NO DIRECTION IS RECEIVED.
Receipt of the Notice of the 1995 Annual
Meeting and accompanying Proxy                (Signature of Joint Stockholder, 
                                               if any)
 
Statement is hereby acknowledged.
                                              Please check box if you intend to
                                              be present at the meeting: [ ]
                                              IMPORTANT: Please date this proxy
                                              and sign exactly as your name
                                              appears hereon. If stock is held
                                              jointly, both holders should sign.
                                              Executors, administrators,
                                              trustees, guardians and others
                                              signing in a representative
                                              capacity should give full title.
                                              PLEASE MARK, SIGN, DATE AND RETURN
                                              THIS PROXY CARD PROMPTLY USING THE
                                              ENCLOSED ENVELOPE.
 



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