EMCON
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
May 17, 1996
To the Shareholders:
Please take notice that the Annual Meeting of the Shareholders of
EMCON, a California corporation (the "Company"), will be held on May 17, 1996,
at 3:00 p.m. local time, at 1921 Ringwood Avenue, San Jose, California, for the
following purposes:
1. To elect nine (9) directors for the ensuing year.
2. To consider, approve and ratify the appointment of Ernst & Young LLP as
the Company's independent auditors.
3. To transact such other business as may properly come before the meeting.
Shareholders of record at the close of business on March 29, 1996 are
entitled to notice of, and vote at, this meeting and any continuations or
adjournments thereof.
By Order of the Board of Directors
Mollie C. Mortyn, Secretary
San Mateo, California
April 17, 1996
WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON, YOU ARE URGED TO SIGN
AND PROMPTLY MAIL THE ENCLOSED PROXY IN THE RETURN ENVELOPE SO THAT YOUR STOCK
MAY BE REPRESENTED AT THE MEETING.
1
<PAGE>
PROXY STATEMENT
1996 ANNUAL MEETING OF SHAREHOLDERS
OF
EMCON
400 South El Camino Real
Suite 1200
San Mateo, California 94402
(415) 375-1522
This Proxy Statement is furnished in connection with the solicitation
by the Board of Directors of EMCON, a California corporation (the "Company" or
"EMCON"), of Proxies for use at the Annual Meeting of its Shareholders to be
held on May 17, 1996, or any adjournment thereof, for the purposes set forth in
the accompanying Notice of Annual Meeting. This Proxy Statement and accompanying
Proxy are first being sent to Shareholders on or about April 17, 1996.
SOLICITATION AND VOTING OF PROXIES
All shares represented by valid Proxies received prior to the meeting
will be voted and, where a shareholder specifies by means of the Proxy a choice
with respect to any matter to be acted upon, the shares will be voted in
accordance with the specifications so made. If no instructions are given on the
executed Proxy, the Proxy will be voted in favor of the proposals described. A
shareholder who signs and returns a Proxy in proper form will have the power to
revoke it at any time before it is voted. A Proxy may be revoked by filing with
the Secretary of the Company a written revocation or duly executed Proxy bearing
a later date, or by appearing at the meeting and electing to vote in person.
The voting securities of the Company entitled to vote at the meeting
consist of shares of Common Stock. Only shareholders of record at the close of
business on March 29, 1996 are entitled to notice of and to vote at the Annual
Meeting. The Company's Bylaws provide that a majority of the shares entitled to
vote, represented in person or by proxy, shall constitute a quorum for the
transaction of business at the meeting. On March 29, 1996, there were 8,480,158
shares of Common Stock issued and outstanding. Each share of Common Stock is
entitled to one vote.
The cost of soliciting Proxies will be borne by the Company. It is
contemplated that Proxies will be solicited principally through the mail, but
directors, officers and employees of the Company may, without additional
compensation, solicit Proxies, personally or by telephone, telegraph or letter.
2
<PAGE>
SECURITY OWNERSHIP OF CERTAIN
BENEFICIAL OWNERS AND MANAGEMENT
The following table contains information as of March 15, 1995 regarding
the ownership of the Common Stock of the Company by (i) all persons who, to the
knowledge of the Company, were the beneficial owners of 5% or more of the
outstanding shares of Common Stock of the Company, (ii) each director and
director nominee of the Company, (iii) the Chief Executive Officer and the four
other most highly compensated executive officers of the Company as of December
31, 1995, whose salary and bonus for the year ended December 31, 1995 exceeded
$100,000, and (iv) all executive officers and directors of the Company as a
group.
Shares Owned(1)
---------------
Name Number of Shares Percent
- ---- ---------------- -------
T. Rowe Price Associates, Inc.(2) 601,600 7.1%
Donald R. Andres(3)(12) 223,554 2.6%
Eugene M. Herson(4)(12)(13) 138,044 1.6%
Stephen W. Vincent(5)(12) 98,554 1.2%
Richard A. Peluso(6) 88,517 1.1%
H. Lee Fortier(7)(12) 70,593 *
R. Michael Momboisse(4)(12)(13) 38,788 *
Gary O. McEntee(6)(12) 29,580 *
Douglas P. Crane(8)(12) 13,000 *
Peter Vardy(9) (12) 14,000 *
Jack M. Marzluft(10)(12) 7,800 *
Donald R. Kerstetter(11) 4,000 *
All executive officers and directors
as a group (13 persons)(12)(13) 771,627 9.1%
- ----------------------
* Represents less than 1%.
(1) The persons named in the table above have sole voting and
investment power with respect to all shares of Common Stock
shown as beneficially owned by them, subject to community
property laws where applicable and to the information
contained in the footnotes to this table.
(2) As reported in a Schedule 13G filed by T. Rowe Price
Associates, Inc. ("Price Associates"). These securities are
owned by various individual and institutional investors for
which Price Associates serves as investment adviser with power
to direct investments and/or sole power to vote the
securities. For purposes of the reporting requirements of the
Securities Exchange Act of 1934, Price Associates is deemed to
be a beneficial owner of such securities; however, Price
Associates expressly disclaims that it is, in fact, the
beneficial owner of such securities. Price Associates has sole
power to vote 460,000 of the shares. The business address for
Price Associates, is 100 E. Pratt Street, Baltimore, Maryland
21202.
(3) The business address for Mr. Andres is 1921 Ringwood Avenue,
San Jose, California 95131.
(4) The business address for Messrs. Herson and Momboisse is 400
S. El Camino Real, Ste. 1200, San Mateo, California 94402.
(5) The business address for Mr. Vincent is 1317 South 13th
Avenue, Kelso, Washington 98626.
(6) The business address for Messrs. Peluso and McEntee is One
International Plaza, Suite 700, Mahwah, New Jersey 07495.
(7) The business address for Mr. Fortier is 18912 North Creek
Parkway, Suite 100, Bothell, Washington 98011.
(8) The business address for Mr. Crane is 1720 Avenida del Mundo,
Coronado, California 92118.
(9) The business address for Mr. Vardy is 333 Wacker Drive, Ste.
700, Chicago, Illinois 60606.
(10) The business address for Mr. Marzluft is 185 Front Street,
Danville, California 94526.
(11) The business address for Mr. Kerstetter is 10 Penn Center,
Ste. 700, Philadelphia, Pennsylvania 19103.
(12) Includes the following number of shares of the Company's
Common Stock subject to outstanding options which are
exercisable within 60 days of March 15, 1996: Donald R.
Andres, 12,125; Eugene M. Herson, 111,250; Stephen W. Vincent,
46,500; H. Lee Fortier, 57,250; Richard A. Peluso, 8,125; R.
Michael Momboisse, 33,250; Gary O. McEntee, 16,875; Douglas P.
Crane, 4,000; Peter Vardy, 2,000; Jack M. Marzluft, 4,000;
Donald R. Kerstetter, 2,000; and all executive officers and
directors as a group, 317,499
(13) Includes shares of the Company's Common Stock beneficially
owned and held in trust.
3
<PAGE>
ELECTION OF DIRECTORS
Nine (9) directors are to be elected at the Annual Shareholders
Meeting. Each nominee will hold office until the next annual meeting of
shareholders or until his successor is elected and qualified, unless he resigns
or his office becomes vacant by death, removal, or other cause in accordance
with the Bylaws of the Company. Management's nominees for election to the office
of director and certain information with respect to their age and background,
are set forth below.
Messrs. Crane, Herson, Andres, Fortier, Vincent, Kerstetter, Marzluft
and Vardy were elected to their present term of office at the Company's 1995
Annual Shareholders Meeting. Mr. Peluso was nominated by the nominating
committee to stand for election to fill the vacancy created by the expansion of
the variable board to nine (9) directors.
If a quorum is present and voting, the nine (9) nominees receiving the
highest number of votes will be elected directors. Abstentions will have no
effect on the election.
Management knows of no reason why any nominee should be unable or
unwilling to serve. However, if any nominee(s) should for any reason be unable
or unwilling to serve, the proxies will be voted for such substitute nominees as
management may designate. All of the nominees listed below were approved by the
Nominating Committee of the Board of Directors:
Director
Nominee Age Since
-------- --- --------
Douglas P.Crane 67 1992
Eugene M. Herson 53 1985
Jack M. Marzluft 64 1985
Stephen W. Vincent 44 1991
H. Lee Fortier 46 1994
Peter Vardy 65 1994
Donald R. Andres 58 1995
Donald R. Kerstetter 65 1995
Richard A. Peluso 50 ---
4
<PAGE>
Executive Officers
The executive officers of the Company as of March 15, 1995, are as follows:
Name Age Positions with the Company
- ---- --- --------------------------
Douglas P. Crane 67 Chairman of the Board
Eugene M. Herson 53 President, Chief Executive Officer and Director
R. Michael Momboisse 38 Chief Financial Officer and Vice President - Legal
H. Lee Fortier 46 Vice President--Consulting Operations and Director
Stephen W. Vincent 44 Vice President - Laboratory Operations, President,
Columbia Analytical Services, Inc. and Director
Richard A. Peluso 50 Vice President - Operations and Construction and
President, EOC Corporation
Donald R. Andres 58 Vice President - Consulting West Region
Gary O. McEntee 39 Vice President - Consulting East Region
Mollie C. Mortyn 58 Vice President - Corporate Communications/Investor
Relations and Secretary
Peter Clifford 37 Vice President - Consulting Finance and
Administration and Assistant Secretary
Officers serve at the discretion of the Board. There are no
family relationships among directors or executive officers of the Company.
Douglas P. Crane has served as Chairman of the Board since
July, 1995 and as a director of the Company since February 1992. Since February
1989, Mr. Crane has served as Chairman of CJM Associates, Inc., a management
consulting firm. Mr. Crane currently serves as Chairman of the Board of Trustees
of Cogswell Polytechnical College and as a director with the Foundation for
Educational Achievement.
Eugene M. Herson has served as President and Chief Executive
Officer since October 1994 and as a director since March 1985. From November
1990 through October 1994, Mr. Herson served in a number of capacities with the
Company including Vice President - Special Operations from April 1993 to October
1994, Chief Financial Officer from November 1990 through June 1993, and
President and Chief Administrative Officer from February 1991 through March
1993.
R. Michael Momboisse has served as Chief Financial Officer and
Vice President - Legal since July 1993 and as General Counsel since joining the
Company in April 1991. Prior to that time, Mr. Momboisse was an attorney in the
Corporate Department of the law firm of Ware & Freidenrich, a Professional
Corporation.
Richard A. Peluso has served as a Vice President of EMCON
since the Company's acquisition of Wehran Envirotech, Inc. ("Wehran") in April
1994. Mr. Peluso also serves as President of EOC Corporation, EMCON's
wholly-owned operations and construction subsidiary. From June 1972 to April
1994, Mr. Peluso served as a Senior Vice President of Wehran.
Donald R. Andres has been employed by EMCON for 22 years and
has served as a Regional Vice President, Vice President or Senior Vice President
since 1973 and as a director since May, 1995. Mr. Andres currently serves as a
Regional Vice President of the West Region. Mr. Andres also served as a director
on the EMCON Board from September 1976 through May 1993.
5
<PAGE>
H. Lee Fortier has served as a director of the Company since
July 1994 and as Vice President of Consulting Operations since November 1994.
Mr. Fortier served as President of EMCON Northwest, Inc. from January 1987 to
December 1994. Mr. Fortier also previously served as a director on the EMCON
Board from February 1992 through May 1993.
Stephen W. Vincent has served as Vice President - Laboratory
Operations since April 1993. Mr. Vincent has also served as President of
Columbia Analytical Services, Inc. ("CAS"), EMCON's wholly-owned laboratory
subsidiary, and as a director of EMCON since May 1991. Mr. Vincent has been with
CAS since its founding in July 1986.
Gary O. McEntee has served as a Vice President of EMCON since
March 1995 and as a Regional Vice President of EMCON Consulting's East Region
since the Company's acquisition of Wehran in April 1994. From January 1980 to
April 1994 Mr. McEntee served in a variety of positions with Wehran including
President, Chief Operating Officer and Senior Manager.
Mollie C. Mortyn has served as Secretary since 1984, Treasurer
from April 1986 to December 1990 and Vice President of Corporate
Communications/Investor Relations since November 1987.
Peter Clifford has been employed by EMCON since April, 1993 as
a Vice President of Finance and Administration of EMCON's Consulting Division.
Mr. Clifford has also served as Assistant Secretary of the Company since
February, 1996. From 1990 through April 1993, Mr. Clifford served as Regional
Controller of TNT Express Worldwide, a transportation company.
Donald R. Kerstetter has served as a director of the Company
since February 1995 and as President of ET Environmental Corporation, EMCON's
50/50 joint venture with Turner Construction Company ("Turner"), since May 1994.
Mr. Kerstetter is an Executive Vice President of Turner and has served as an
officer of Turner since March 1956.
Jack M. Marzluft, CPA has served as a director of the Company
since March 1985. Since 1984, Mr. Marzluft has been President of Marzluft &
Giles, an Accountancy Corporation, a certified public accounting firm. Mr.
Marzluft currently serves as a Director with the San Ramon Valley Community
Services Group.
Peter Vardy has served as a director since July 1994. Mr.
Vardy has served as Managing Director of Peter Vardy & Associates, an
international environmental consulting firm, since June 1990. From April 1973
through May 1990, Mr. Vardy served as a Vice President of Waste Management,
Inc./WMX Technologies, Inc., a waste management services company.
Meetings Of The Board Of Directors And Committees
The Company's Board of Directors has an Executive Committee,
an Audit Committee, a Compensation Committee for executive compensation, and a
Nominating Committee.
Currently Messrs. Crane, Herson, and Vardy serve as members of
the Executive Committee. Mr. Crane serves as Chairman of the Committee. The
functions of the Executive Committee include implementing general instructions
of the Board, approving interim policy matters and approving capital
expenditures. The Executive Committee held six meetings during 1995.
Currently Messrs. Marzluft, Crane and Kerstetter serve as
members of the Audit Committee. The functions of the Audit Committee include
recommending the independent auditors to the Board of Directors; reviewing and
approving the planned scope of the annual audit, proposed fee arrangements and
the results of the annual audit; reviewing the adequacy of accounting and
financial controls; reviewing the independence of the independent auditors;
approving all assignments to be performed by the independent auditors; reviewing
transactions between the Company and its officers and directors and instructing
the independent auditors, as deemed appropriate, to undertake special
assignments. During 1995, the Audit Committee held three meetings.
Currently Messrs. Crane, Kerstetter and Vardy serve as members
of the Compensation Committee for executive compensation. The Compensation
Committee reviews and recommends salaries and other compensation for corporate
executive officers and other members of senior management. During 1995, the
Compensation Committee held one meeting. (See also, COMPENSATION COMMITTEE
REPORT ON EXECUTIVE COMPENSATION.)
6
<PAGE>
In February 1996, the Board of Directors appointed a
Nominating Committee, comprised of Messrs. Crane, Herson, and Vardy, for
purposes of nominating the slate of directors for election at the 1996 Annual
Shareholders Meeting.
During 1995, the Board of Directors held four meetings. All
directors attended at least 75% of the aggregate number of meetings held by the
Board of Directors and meetings held by all committees on which each such
director served during his term of office.
EXECUTIVE COMPENSATION AND OTHER INFORMATION
The following table provides certain summary information concerning the
compensation paid or accrued by the Company and its subsidiaries. For the year
ended December 31, 1995 exceeded $100,000 (hereafter referred to as the "named
executive officers") for the fiscal years ended December 31, 1993 and 1994, and
1995, to or on behalf of the Company's Chief Executive Officer and each of the
four other most highly compensated executive officers of the Company whose
salary and bonus
<TABLE>
<CAPTION>
Long-Term
Annual Compensation Compensation Awards
---------------------------------------------------
Restricted All Other
Stock Compen-
Award(s) Option sation
Name and Principal Position Year Salary ($) Bonus ($) ($)(1) Shares ($)(2)(3)
- ------------------------------------------------------------------------------------------------------------------------------------
<S> <C> <C> <C> <C> <C> <C>
Eugene M. Herson ................................... 1995 $183,182 0 $ 23,077 50,000 $ 15,710
President and Chief Executive Officer .............. 1994 $148,154 0 0 10,000 $ 14,416
1993 $146,750 0 0 0 $ 14,999
H. Lee Fortier(4) .................................. 1995 $153,846 0 $ 18,462 25,000 $ 15,516
Vice President - Consulting Operations ............. 1994 $151,923 $ 25,000(5) -- 25,000(5) $ 15,176
1993 -- -- -- -- --
Richard A. Peluso .................................. 1995 $130,000 -- $ 7,789 25,000 $ 3,895
Vice President - Operations and Consulting ......... 1994 -- -- -- -- --
1993 -- -- -- -- --
R. Michael Momboisse ............................... 1995 $130,000 0 $ 15,577 28,000 $ 18,353
Chief Financial Officer and ........................ 1994 $130,000 0 0 2,000 $ 7,528
Vice President - Legal ............................. 1993 $112,500 $ 2,188 0 15,000 $ 7,218
Gary O. McEntee(4) ................................. 1995 $130,000 -- $ 7,789 0 $ 7,824
Vice President - Consulting East Region ............ 1994 $123,327 0 0 67,500 $ 2,610
1993 -- -- -- -- --
</TABLE>
(1) Represents the grant of restricted common stock in 1995 in
exchange for salary (valued at $3.625 per share which was the
closing sales price of the Company's common stock on the date
of grant) vesting over a three year period as follows: Mr.
Herson (6,366 shares); Mr. Fortier (5,093 shares); Mr. Peluso
(2,149 shares), Mr. Momboisse (4,297 shares) and Mr. McEntee
(2,149 shares). On December 31, 1995 the value of the
aggregate unvested restricted stock holdings of Messrs. Herson
(6,366 shares), Fortier (5,093 shares), Peluso (2,149 shares),
Momboisse (4,297 shares) and McEntee (2,149 shares) were
$25,464, $20,372, $8,596, $17,188 and $8,596 respectively,
based on the closing sales price of the Company's Common Stock
on that date. Dividends will only be paid on these shares to
the extent dividends are paid on the Company's Common Stock.
(2) The Company maintains a salary continuation plan ("Salary
Continuation Plan") pursuant to which the Company has entered
into contracts with each of the named executive officers
entitling them to receive payments over a ten-year period, 60%
of which represents salary continuation payments and 40% of
which represents compensation for their agreement not to
compete with the Company. In general, 50% of the total
benefits vest in the fifth year of participation in the Salary
Continuation Plan, increasing yearly to 100% after ten years.
7
<PAGE>
Under the Salary Continuation Plan, Mr. Herson will receive
payments aggregating $3,000 per month beginning in 2000,
increasing to $5,000 per month beginning in 2004. Mr. Fortier
will receive payments aggregating $1,000 per month beginning
in 2000, increasing to $3,000 per month beginning in 2002 and
$4,000 per month beginning in 2004. Mr. Momboisse will receive
payments aggregating $1,000 per month beginning in 2003,
increasing to $3,000 per month beginning in 2004. Mr. McEntee
will receive payments aggregating $1,000 per month beginning
in 2004. Such payments may commence earlier upon the death or
disability of the participant (at the fully vested rate) or
upon the participant's severance from the Company (to the
extent vested).
(3) Represents (i) matching contributions by the Company in 1995,
1994, and 1993 (to the extent applicable) to the named
executive officers under the EMCON Shared Savings and Profit
Sharing Plan (the "401(k) Plan") as follows: Herson ($4,500,
$4,500 and $5,083), Fortier ($4,500 and $4,500), Peluso
($3,895), McEntee ($3,465 and $2,610), and Momboisse ($4,353,
$3,788 and $3,478) and (ii) premiums paid in 1995, 1994 and
1993 (to the extent applicable) on insurance policies, the
cash surrender values of which will fund EMCON's obligation
under the salary continuation component of the Salary
Continuation Plan as follows: Herson ($11,210, $9,916 and
$9,916), Fortier ($11,016 and $10,676), McEntee ($4,359 and
$0) and Momboisse ($14,000, $3,740 and $3,740).
(4) Messrs. Fortier and McEntee were not named executive officers
in 1993. Mr. Peluso was not a named executive officer in 1993
or 1994.
(5) Represents the grant of options and the payment of a
relocation/cost of living adjustment bonus to Mr. Fortier as
part of his relocation from Washington to California and the
assumption of duties as Vice President of Consulting
Operations.
8
<PAGE>
Stock Option Grants
The following table contains information concerning the grant of
options to purchase the Company's common stock during 1995 to the named
executive officers:
<TABLE>
<CAPTION>
STOCK OPTION GRANTS IN LAST FISCAL YEAR
Individual Grants in 1995
-------------------------
% of Total Potential Realizable Value at
Options Assumed Annual Rates of Stock
Granted to Exercise Price Appreciation for Option
Options Employees or Base Term (2)
Granted in Fiscal Price Expiration
Name (#)(1) Year ($/SH) Date 5% ($) (10% ($)
- ---- ------ ---- ------ ---- ------ --------
<S> <C> <C> <C> <C> <C> <C>
Eugene M. Herson 50,000 12.9% $4.125 11/03/05 $ 129,500 $ 329,000
H. Lee Fortier 25,000 6.5% $4.125 11/03/05 $ 64,750 $164,500
Richard A. Peluso 25,000 6.5% $4.125 11/03/05 $ 64,750 $164,500
R. Michael Momboisse 3,000 0.8% $3.500 01/06/05 $ 6,600 $ 16,740
25,000 6.5% $4.125 11/03/05 $ 64,750 $164,500
Gary O. McEntee 0 0% - - - -
</TABLE>
(1) The options become exercisable in four equal annual installments
commencing on the first anniversary of the date of grant, so long as
employment with the Company or one of its subsidiaries continues. The
Board of Directors retains discretion to modify the terms, including
the exercise price, of outstanding options. In that regard, in the
event of a change of control of the Company, the Board, in its sole
discretion, may either accelerate the vesting of outstanding options or
provide for the assumption or substitution of such options by the
successor company. (See also "EXECUTIVE COMPENSATION AND OTHER
INFORMATION - Employment Contracts and Termination of Employment
Arrangements.")
(2) Potential gains are net of exercise price, but before taxes associated
with exercise. These amounts represent certain assumed rates of
appreciation only, based on the Securities and Exchange Commission
rules. Actual gains, if any, on stock option exercises are dependent on
the future performance of the common stock, overall market conditions
and the option-holders' continued employment through the vesting
period. The amounts reflected in this table may not necessarily be
achieved. One share of stock purchased at the exercise price of $3.50
in 1995 would yield profits of $2.20 per share at 5% appreciation over
10 years or $5.58 per share at 10% appreciation over the same period.
One share of stock purchased at the exercise price of $4.125 in 1995
would yield profits of $2.59 per share at 5% appreciation over ten
years, or $6.58 per share at 10% appreciation over the same period.
9
<PAGE>
Stock Option Exercises And Holdings
The following table provides information, with respect to the named
executive officers, concerning the exercise of options during the last fiscal
year and unexercised options held as of the end of the fiscal year:
<TABLE>
<CAPTION>
YEAR-END OPTION VALUES(1)
Number of Unexercised Value of Unexercised in-the-
Options at 12/31/95 Money Options at 12/31/95 (2)
--------------------- -----------------------------
Name Exercisable Unexercisable Exercisable(3) Unexercisable
- ----- ----------- ------------- -------------- -------------
<S> <C> <C> <C> <C>
Eugene M. Herson 111,250 62,750 $0 $0
H. Lee Fortier 45,720 47,250 $0 $0
Richard A. Peluso 8,125 49,375 $0 $0
R. Michael Momboisse 33,250 38,750 $375 $1,125
Gary O. McEntee 16,875 50,625 $0 $0
</TABLE>
(1) None of the named executive officers exercised options in fiscal 1995.
(2) Based on the closing sales price of the Company's common stock on
December 31, 1995 of $4.00.
(3) See footnote 1 to the table entitled STOCK OPTION GRANTS IN LAST FISCAL
YEAR regarding the vesting schedule for options.
Employment Contracts And Termination Of Employment Arrangements
In November, 1995, the Company entered into separate agreements with
Eugene M. Herson and R. Michael Momboisse providing for twenty four months of
severance and vesting of any unvested benefits upon an involuntary termination
of employment within eighteen months after a change of control event. For these
purposes, a change of control event is defined as a change of ownership of the
company where the shareholders of the company, before the event, hold less than
70% of the voting stock of the company after the event.
H. Lee Fortier is employed as Vice President of Consulting Operations
under an agreement expiring in April 1998. Under that agreement, in the event
Mr. Fortier is involuntarily removed from his current position, other than for
cause, he will be entitled to remain employed by EMCON at at least a senior
engineer level for the duration of the agreement at a reduced compensation level
appropriate for such new position.
Richard A. Peluso and Gary O. McEntee are employed as Vice Presidents
of EMCON under Employment Agreements, expiring in May 1998. The agreements were
entered into as part of the Company's acquisition of Wehran. During the term of
the agreement, Messrs. Peluso and McEntee may be removed only for cause,
although their employment may be reduced to part-time status after May 1997 at a
salary as low as 5% of the annual salary paid immediately before such change.
See also footnote 3 to the SUMMARY COMPENSATION TABLE for a discussion
of the Salary Continuation Plan and each named executive officer's participation
in such plan.
10
<PAGE>
Director Compensation
The Company pays each non-employee director a retainer of [$1,000] per
month. In addition, under the terms of the automatic grant provisions of the
Company's 1988 Stock Option Plan, as amended, each non-employee director is
automatically granted, effective upon completion of each annual shareholders
meeting, a nonqualified stock option to purchase 2,000 shares of the Company's
Common Stock at an exercise price per share equal to the fair market value of
the Company's Common Stock at the date of grant, as determined by the closing
price on NASDAQ. Such options become fully vested and exercisable on the first
day of January following the date of grant and remain exercisable for a period
of ten years from the date of grant, subject to earlier termination (i) two
years after the individual ceases to be a director or (ii) upon a transfer of
control of the Company. No other directors of the Company are compensated for
their services as members of the Board. From time to time non-employee directors
will serve as consultants to the Company with respect to special matters within
their areas of expertise, for which they are paid consulting fees. During 1995,
Messrs. Crane and Vardy were paid additional consulting fees of $7,500 and
$10,000, respectively.
Certain Transactions
EMCON leased offices in San Jose, California, from the Archer Business
Complex Partnership, a California general partnership (the "ABC Partnership")
until November 1995, at which time the property was sold to an independent third
party. The ABC Partnership was comprised of 14 current and former employees and
directors of the Company. In 1995, the Company paid the ABC Partnership $410,000
in rent and $54,000 in taxes and other expenses for these premises.
EMCON also leased one of its facilities in Kelso, Washington from the
Royal Partnership, a Washington general partnership comprised of 12 current and
former employees of the Company (the "Royal Partnership"). In 1995, the Company
paid the Royal Partnership approximately $63,000 in rent and paid $12,000 in
taxes and other expenses for these premises.
The following table summarizes the percentage interests of officers,
directors and the employees of the Company in the ABC Partnership and Royal
Partnership discussed above:
ABC Royal
Partnership Partnership
----------- -----------
Jack M. Marzluft ............ 2.1% ---
H. Lee Fortier .............. - 11.4%
Donald R. Andres ............ 18.2% ---
Other EMCON Employees........ 42.8% 60.6%
Others....................... 36.9% 28.0%
----- -----
100.0% 100.0%
Total................... ====== ======
Compliance with Section 16(a) of the Securities Exchange Act of 1934
Section 16(a) of the Securities Exchange Act of 1934 (the "Exchange
Act") requires the Company's directors and executive officers, and persons who
own more than ten percent of a registered class of the Company's equity
securities, to file with the Securities and Exchange Commission initial reports
of ownership and reports of changes in ownership of Common Stock and other
equity securities of the Company. Officers, directors, and greater than ten-
percent shareholders are required 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 furnished to the Company and written representations that no other
reports were required, during the last fiscal year ended December 31, 1995, all
Section 16(a) filing requirements applicable to its officers, directors and
greater than ten-percent beneficial owners were complied with by such persons.
11
<PAGE>
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
The Compensation Committee is comprised of three non-management
directors of the EMCON Board of Directors. The Compensation Committee is
responsible for setting and administering the policies governing annual
compensation of the Company's executive officers (including Mr. Herson, the
Company's Chief Executive Officer), including reviewing compensation levels of
members of management, evaluating the performance of management and related
matters.
The salaries for executive officers, including Mr. Herson, are based on
a review of salaries for comparable positions among competing companies of like
size, and are sometimes adjusted annually to take into account cost of living
increases, merit increases and adjustments deemed necessary to continue to
attract and retain highly qualified executive officers. Because of the Company's
disappointing financial performance in 1995, the Compensation Committee approved
management's recommendation to implement an across-the-board (including the
Chief Executive Officers and all of senior management) in-grade salary freeze
for 1996.
The Company has adopted and consistently implemented a broad
performance bonus and equity ownership program covering senior technical and
management personnel, up to and including the Chief Executive Officer. Annual
bonus compensation at targeted levels of performance, when granted, has
historically represented between 10% and 30% of total cash compensation. Bonuses
are determined by the Compensation Committee and paid to the Company's officers
based on their individual performance and the performance of the Company as a
whole. Performance is measured for purposes of compensation decisions under the
annual bonus plan against goals established by the Committee in consultation
with management prior to the fiscal year based on the Company's annual operating
plan. The financial goals for the Company for fiscal 1995 related to net
revenue, net income and cash flow, and the qualitative goals for the Company
included expansion of the Company's operations. Because of the Company's
disappointing financial performance in 1995, the Committee concluded that
discretionary annual bonuses to the executive officers would not be paid.
During 1995, the Committee also required all members of EMCON's senior
management (including the Chief Executive Officer) to exchange at least two
weeks of their base salary for shares of restricted stock of the Company. The
restricted shares vest in three equal annual installments over the next three
years, with any unvested shares being forfeited should the employee/holder leave
the Company's employ. The restricted shares will vest earlier upon the death of
the employee/holder or upon a change of control of the Company.
During 1995, the Committee also considered stock option grants to each
of the executive officers of the Company. Options granted to executive officers
were based on his or her relative position, responsibilities and historical and
expected contribution in the Company, as well as the level of their existing
equity/option holdings. These stock options were granted at market price on the
date of grant and will provide value to the executive officers only when the
price of the Company's Common Stock increases over the exercise price. To
encourage officers to remain with the Company, options are subject to vesting
restrictions which lapse in equal annual installments over four years.
Shareholders should be aware that the factors on which annual
compensation were based in 1995 are not the only factors which may influence the
Company's stock value or overall performance, and that the same factors may not
be the most significant in any succeeding period. Also, the achievement of
targeted goals by the Company in any period may not be indicative of the
Company's future performance.
The Company is aware of provisions of the Internal Revenue Code and
related regulations of the Internal Revenue Service which restrict deductibility
of executive compensation paid to any of the five most highly compensated
executive officers at the end of any fiscal year to the extent such compensation
exceeds $1,000,000 in any year, and has determined that the Company does not
qualify for an exemption under the statute or proposed regulations. The
Committee does not believe that the Company's compensation is likely, in the
aggregate, to exceed $1,000,000 for any executive officer in any year in the
foreseeable future, and therefore has concluded that no action to qualify such
compensation for deductibility was necessary at this time. The Committee will
continue to evaluate the advisability of qualifying the deductibility of such
compensation in the future.
COMPENSATION COMMITTEE
Douglas P. Crane
Donald R. Kerstetter
Peter Vardy
12
<PAGE>
COMPARISON OF STOCKHOLDER RETURN
Set forth below is a line graph comparing the annual percentage change in
the cumulative total five-year returns on the Company's Common Stock with the
NASDAQ OTC Index and an index of peer companies selected by the Company. The
Company has selected a group of twelve other environmental companies providing
services similar to that of EMCON. A list of these companies follows the graph
below.
Legend: + = EMCON * = NASDAQ OTC Index # = Peer Group Index
- -------------------------------------------------------------------------------
$300 |
|
$250 |
|
$200 |
|
$150 | GRAPH
|
$100 |
|
$50 |
|
$0 |________________________________________________________________________
12/31/90 12/31/91 12/31/92 12/31/93 12/30/94 12/29/95
_______________________________________________________________________________
12/31/90 12/31/91 12/31/92 12/31/93 12/30/94 12/29/95
-------- ------- -------- -------- -------- --------
EMCON $100 $136 $64 $53 $25 $26
NASDAQ OTC Index $100 $157 $182 $208 $203 $285
Peer Group Index $100 $102 $99 $114 $96 $101
(1) The companies included in the peer group index are Dames & Moore Inc.
(DM), EA Engineering Science & Technology (EACO), Earth Technology
Corporation USA since acquired by Tyco Inernational Ltd. (TYC),
Ecology & Environment, Inc. (EEI), GZA Geoenvironmental Tech,
Inc.(GZEA),Heidemij N.V. (HEIDF) (formerly Geraghty & Miller, Inc.),
Harding Associates, Inc. (HRDG), ICF International, Inc. (ICFI), TRC
Companies, Inc. (TRR), Tetra Tech Inc. (WATR), Versar, Inc. (VSR), and
Weston ROY, Inc. (WSTNA). Information concerning the peer group and
the NASDAQ OTC Index was supplied to the Company by Donaldson, Lufkin
& Jenrette Securities Corporation.
(2) Assumes that $100.00 was invested on December 31, 1990 at the closing
sales price of the Company's Common Stock and in each index, and that
all dividends were reinvested. Returns are measured through the last
trading day of each of the Company's fiscal years. No cash dividends
have been declared on the Company's Common Stock. Shareholder returns
over the indicated period should not be considered indicative of
future shareholder returns.
13
<PAGE>
RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
The Board of Directors has appointed Ernst & Young LLP, independent
auditors, to audit the financial statements of the Company for 1996. Ernst &
Young LLP has served in such capacity since its appointment on May 27, 1987.
Representatives of Ernst & Young LLP are expected to be present at the Annual
Meeting, with the opportunity to make a statement if the representatives desire
to do so, and are expected to be available to respond to appropriate questions.
The affirmative vote of a majority of the votes cast at the Annual
Meeting of Shareholders, at which a quorum representing a majority of all
outstanding shares of Common Stock of the Company is present and voting, either
in person or by proxy, is required for approval of this proposal. If the
appointment is not approved, the Board of Directors will consider the selection
of other independent auditors. THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A
VOTE "FOR" RATIFICATION OF THE APPOINTMENT OF ERNST & YOUNG LLP AS THE COMPANY'S
INDEPENDENT AUDITORS FOR 1996.
SHAREHOLDER PROPOSALS TO BE PRESENTED AT NEXT ANNUAL MEETING
Proposals of shareholder intended to be presented at the next annual
meeting of shareholders of the Company (i) must be received by the Company at
its offices at 400 S. El Camino Real, San Mateo, California 94402 no later than
December 20, 1996, and (ii) must satisfy the conditions established by the
Securities and Exchange Commission for shareholder proposals to be included in
the Company Proxy Statement for that meeting
TRANSACTION OF OTHER BUSINESS
At the date of this Proxy Statement, the only business which management
intends to present or knows that others will present at the meeting is as
hereinabove set forth. If any other matter or matters are properly brought
before the meeting, or any adjournment thereof, it is the intention of the
persons named in the accompanying form of Proxy to vote the Proxy on such
matters in accordance with their best judgment.
By Order of the Board of Directors
Mollie C. Mortyn, Secretary
Dated: April 17, 1996
14
<PAGE>
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. )
Filed by the Registrant / /
Filed by a Party other than the Registrant / /
Check the appropriate box:
/ / Preliminary Proxy Statement / / Confidential, for Use of the
CommissionOnly (as permitted by Rule
14a-6(e)(2))
/ / Definitive Proxy Statement
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to sec.240.14a-11(c) or sec.240.14a-12
- --------------------------------------------------------------------------------
(Name of Registrant as Specified In Its Charter)
- --------------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
/ / $125 per Exchange Act Rules 0-11(c)(1)(ii), or 14a-6(i)(1), or 14a-6(i)(2)
or Item 22(a)(2) of Schedule 14A.
/ / $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 transaction applies:
---------------------------------------------------------------------------
(3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
filing fee is calculated and state how it was determined):
---------------------------------------------------------------------------
(4) Proposed maximum aggregate value of transaction:
---------------------------------------------------------------------------
(5) Total fee paid:
---------------------------------------------------------------------------
/ / Fee paid previously with preliminary materials.
/ / Check box if any part of the fee is offset as provided by Exchange Act
Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
paid previously. Identify the previous filing by registration statement
number, or the Form or Schedule and the date of its filing.
(1) Amount Previously Paid:
---------------------------------------------------------------------------
(2) Form, Schedule or Registration Statement No.:
---------------------------------------------------------------------------
(3) Filing Party:
---------------------------------------------------------------------------
(4) Date Filed:
---------------------------------------------------------------------------
15
<PAGE>